26th February 2021
Intimation of lost share certificates Intimation of lost share certificates
Press Release20th February 2021
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release19th February 2021
Intimation of lost share certificates Intimation of lost share certificates
Press Release16th February 2021
Issue of duplicate share certificates Issue of duplicate share certificates
Press Release16th February 2021
Investor Presentation Investor Presentation
Press Release15th February 2021
Intimation of Schedule of analyst/ investors conference call – Q3 & 9MFY21 Intimation of Schedule of analyst/ investors conference call – Q3 & 9MFY21
Press Release12th February 2021
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release11th February 2021
Intimation of lost share certificate Intimation of lost share certificate
Press Release10th February 2021
Outcome of the Board Meeting dated 10th February 2021 Outcome of the Board Meeting dated 10th February 2021
Press Release10th February 2021
Press Release with respect to Audited Financial Results for the quarter and nine months period ended Press Release with respect to Audited Financial Results for the quarter and nine months period ended
Press Release3rd February 2021
Copy of Notice published in Newspapers Copy of Notice published in Newspapers
Press Release2nd February 2021
Notice of the Board Meeting Notice of the Board Meeting
In terms of Regulation 29 of the Securities and Exchange Board of Ind
Press Release23rd January 2021
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release22nd January 2021
Intimation of lost share certificates Intimation of lost share certificates
Press Release22nd January 2021
Issue of duplicate share certificates Issue of duplicate share certificates
Press Release19th January 2021
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release18th January 2021
Intimation of lost share certificates Intimation of lost share certificates
Press Release18th January 2021
Statement of Investor Complaints for the quarter ended 31st December 2020. Statement of Investor Complaints for the quarter ended 31st December 2020.
Press Release4th January 2021
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release2nd January 2021
Intimation of lost share certificates Intimation of lost share certificates
Press Release29th December 2020
Issuance of duplicate share certificates Issuance of duplicate share certificates
Press Release28th December 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release26th December 2020
Intimation of lost share certificate Intimation of lost share certificate
Press Release7th December 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release5th December 2020
Intimation of lost share certificates Intimation of lost share certificates
Press Release4th December 2020
Issue of duplicate share certificate Issue of duplicate share certificate
Press Release2nd December 2020
Transcript of Earnings Conference Call for quarter and half year ended 30th September 2020 Transcript of Earnings Conference Call for quarter and half year ended 30th September 2020
Please
Press Release18th November 2020
Reporting of violation related to Code of Conduct under SEBI (Prohibition of Insider trading) Regula Pursuant to SEBI Circular No. SEBI/HO/ISD/ISD/CIR/P/2020/135 dated 23rd July 2020, please find enclo
Press Release10th November 2020
Intimation of Schedule of analyst/ investors conference call -Q2FA20 Intimation of Schedule of analyst/ investors conference call -Q2FA20
Press Release10th November 2020
Copy of Notice published in newspapers regarding loss of Share Certificate Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release10th November 2020
Investor Presentation Investor Presentation
Press Release7th November 2020
Submission of newspaper publication of audited financial results for the quarter and half year ended Submission of newspaper publication of audited financial results for the quarter and half year ended
Press Release6th November 2020
Outcome of the Board Meeting dated 06th November 2020 and submission of Audited Financial Results fo Outcome of the Board Meeting dated 06th November 2020 and submission of Audited Financial Results fo
Press Release6th November 2020
Disclosure of related party transactions Disclosure of related party transactions
Pursuant to Regulation 23(9) of SEBI (Listing Obligatio
Press Release6th November 2020
Declared the Interim Dividend and fixed the record date Declared the Interim Dividend of

4/- (Rupees four only) per share i.e. @ 40% per fully paid up eq
Press Release6th November 2020Press ReleasePress Release3rd November 2020
Copy of Notice published in Newspapers Notice published in "Financial Express" and "Punjabi Jagran" on 01st November 2020, regarding Board
Press Release30th October 2020
Notice of the Board Meeting Notice of the Board Meeting
In terms of Regulation 29 of the Securities and Exchange Board of Ind
Press Release21st October 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release9th October 2020
Statement of Investor Complaints for the quarter ended 30th September 2020 Statement of Investor Complaints for the quarter ended 30th September 2020
Press Release9th October 2020
Compliance certificate for the half year ended 30th September 2020 Compliance certificate for the half year ended 30th September 2020
Press Release9th October 2020
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018
Press Release1st October 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release30th September 2020
Notice of closure of trading window Notice of closure of trading window
Press Release30th September 2020
Intimation of lost share certificate Intimation of lost share certificate
Press Release28th September 2020
Voting results of the 33rd Annual General Meeting and Consolidated Scrutinizer's Report Voting results of the 33rd Annual General Meeting and Consolidated Scrutinizer's Report
Press Release28th September 2020
Chairman Speech during the 33rd AGM held on 26th September 2020 Chairman Speech during the 33rd AGM held on 26th September 2020
Press Release26th September 2020
Proceedings of 33rd Annual General Meeting (AGM) Proceedings of 33rd Annual General Meeting (AGM) of the Company held on 26th September 2020 through
Press Release23rd September 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release23rd September 2020
Intimation of issue of duplicate share certificates by the Company Intimation of issue of duplicate share certificates by the Company
Press Release22nd September 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release19th September 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release17th September 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release16th September 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release9th September 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release8th September 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release2nd September 2020
Submission of copies of newspaper advertisements for 33rd Annual General Meeting (AGM) / Book Closur In continuation of our letter dated 1st September 2020, please find enclosed herewith copies of the
Press Release1st September 2020
Annual Report for the Financial Year 2019-20 including the Notice of AGM Annual Report for the Financial Year 2019-20 including the Notice of AGM
Pursuant to Regulat
Press Release28th August 2020
Copy of Notice published in newspapers pursuant to General Circular No. 20/2020 dated 5th May 2020 i Copy of Notice published in newspapers pursuant to General Circular No. 20/2020 dated 5th May 2020 i
Press Release27th August 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release25th August 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release23rd August 2020
Intimation of issue of duplicate share certificates by the Company Intimation of issue of duplicate share certificates by the Company
Press Release12th August 2020
Shifting of Registered Office of the Company Pursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 20
Press Release11th August 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release8th August 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release7th August 2020
Intimation of Book Closure pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure Intimation of Book Closure pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure
Press Release1st August 2020
Submission of newspaper publication of audited financial results for the quarter ended 30 June 2020 Submission of newspaper publication of audited financial results for the quarter ended 30 June 2020
Press Release31st July 2020
Outcome of the Board Meeting dated 31st July 2020 Outcome of the Board Meeting dated 31st July 2020 and submission of Audited Financial Results for th
Press Release31st July 2020
Statement of Deviation or Variation for proceeds of warrants issued on preferential basis and upon c Statement of Deviation or Variation for proceeds of warrants issued on preferential basis and upon c
Press Release31st July 2020Press ReleasePress Release31st July 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release29th July 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release23rd July 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release23rd July 2020
Copy of Notice published in Newspapers Notice published in "Financial Express" and "Punjabi Jagran" on 23rd July 2020, regarding Board Meet
Press Release22nd July 2020
Notice of the Board Meeting In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Dis
Press Release17th July 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release17th July 2020
Disclosure of material impact of COVID-19 pandemic under Regulation 30 of the SEBI (Listing Obligati Disclosure of material impact of COVID-19 pandemic under Regulation 30 of the SEBI (Listing Obligati
Press Release8th July 2020
Upgrading of Credit Rating The CARE Ratings Limited on 7th July 2020 has upgraded the Credit Rating by one notch for the bankin
Press Release30th June 2020
Notice of closure of trading window Notice of closure of trading window
Pursuant to the requirements of SEBI (Prohibition of Insider
Press Release25th June 2020
OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 25TH JUNE 2020 OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 25TH JUNE 2020
The Allotment Committee of
Press Release17th June 2020
Outcome of the Allotment Committee of the Board held on 17th June 2020 This is to inform you that the Allotment Committee of the Board of Directors of the Company, in its
Press Release15th June 2020
Newspaper Publication Submission of newspaper publication of audited financial results for the quarter and year ended 31st
Press Release12th June 2020
Outcome of the Board Meeting dated 12th June 2020 Outcome of the Board Meeting dated 12th June 2020 and submission of Audited Financial Results for th
Press Release12th June 2020
PRESS RELEASE PRESS RELEASE
Press Release12th June 2020
Disclosure of related party transactions for the year ended 31st March 2020. Disclosure of related party transactions for the year ended 31st March 2020.
Press Release12th June 2020
Statement of Deviation or Variation for proceeds of warrants issued on preferential basis on Mar 19 Statement of Deviation or Variation for proceeds of warrants issued on preferential basis on March 2
Press Release8th June 2020
Outcome of the Allotment Committee of the Board held on 08 June 2020 This is to inform you that the Allotment Committee of the Board of Directors in its meeting held tod
Press Release5th June 2020
Copy of Notice published in Newspapers In accordance with Regulation 47 and other applicable provisions of the SEBI (Listing Obligations an
Press Release4th June 2020
Notice of the Board Meeting In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Dis
Press Release28th April 2020
Intimation for Recognition of Company by Ministry of Commerce & Industry as Three Star Export House Intimation for Recognition of Company by Ministry of Commerce & Industry as Three Star Export House
Press Release10th April 2020
Update with regard to Payment of Interim Dividend 2019‐20 Update with regard to Payment of Interim Dividend 2019‐20
Press Release29th March 2020
Notice of closure of trading window Pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’
Press Release21st March 2020
Update/Pre-payment of Term Debt Update/Pre-payment of Term Debt
Pursuant to Regulation 30 of the SEBI (Listing Obligations and Di
Press Release18th March 2020
EUGMP Certification from National Institute of Pharmacy and Nutrition, Hungary 18 March 2020
EUGMP Certification from National Institute of Pharmacy and Nutrition, Hungary
We
Press Release11th March 2020
Outcome of the Board Meeting dated 11 March 2020. Pursuant to Regulations 30 and other applicable provisions of SEBI (Listing Obligations and Disclosu
Press Release4th March 2020
Notice of the Board Meeting - declaration of Interim Dividend In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Dis
Press Release4th March 2020
Intimation of Record Date pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure 04 March 2020
Intimation of Record Date pursuant to Regulation 42 of the SEBI (Listing Obligation
Press Release11th February 2020
Submission of newspaper publication of audited financial results for the quarter and nine months end Submission of newspaper publication of audited financial results for the quarter and nine months end
Press Release10th February 2020
Outcome of the Board Meeting held on 10.02.2020 Outcome of the Board Meeting held on 10.02.2020
Press Release10th February 2020
Statement of Deviation or Variation for proceeds of warrants issued on preferential basis on March 2 Statement of Deviation or Variation for proceeds of warrants issued on preferential basis on March 2
Press Release10th February 2020
Press Release Press Release
Press Release4th February 2020
Copy of Notice published in Newspapers Copy of Notice published in Newspapers
Press Release3rd February 2020
03 February 2020 Notice of the Board Meeting In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Dis
Press Release13th January 2020
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release11th January 2020
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release31st December 2019
Closure of Trading Window Closure of Trading Window
Pursuant to the requirements of SEBI (Prohibition of Insider Trading) R
Press Release25th December 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release25th December 2019
Intimation regarding sad demise of Padmashree Shri Chandra Mohan, Independent Director of the Compan Intimation regarding sad demise of Padmashree Shri Chandra Mohan, Independent Director of the Compan
Press Release24th December 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release10th December 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release9th December 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release26th November 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release22nd November 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release16th November 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release15th November 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release15th November 2019
Newspaper cutting of audited financial results for the quarter and half year ended 30 September 2019 Newspaper cutting of audited financial results for the quarter and half year ended 30 September 2019
Press Release14th November 2019
Financial Results for the quarter and half year ended 30 September 2019 Financial Results for the quarter and half year ended 30 September 2019
Press Release14th November 2019
Press Release on Financial Results for the quarter and half year ended 30 September 2019 Press Release on Financial Results for the quarter and half year ended 30 September 2019
Press Release14th November 2019
Disclosure of related party transactions for the half year ended 30 September 2019 Disclosure of related party transactions for the half year ended 30 September 2019
Press Release14th November 2019
Appointment of Mr Abhay Raj Singh as Company Secretary and Compliance Officer of the Company in plac Appointment of Mr Abhay Raj Singh as Company Secretary and Compliance Officer of the Company in plac
Press Release13th November 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release11th November 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release5th November 2019
Copy of Notice published in Newspapers
In accordance with Regulation 47 and other applicable provisions of the SEBI (Listing Obligations
Press Release4th November 2019
Notice of the Board Meeting Notice of the Board Meeting
In terms of Regulation 29 of the Securities and Exchange Board of Ind
Press Release26th October 2019
Notification This is to inform you that we have received a communication from US Food & Drug Administration (FDA)
Press Release15th October 2019
Update/Pre-payment of Term Debt Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,
Press Release30th September 2019
Notice of closure of trading window Pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’
Press Release30th September 2019
Update/Pre-payment of Term Debt Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,
Press Release7th September 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release6th September 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release2nd September 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release2nd September 2019
Update/Pre-Payment Of Term Debt Update/Pre-Payment Of Term Debt
Pursuant to Regulation 30 of the SEBI (Listing Obligations and Di
Press Release29th August 2019
29 August 2019 Outcome of AGM Proceedings of the 32nd Annual General Meeting of the Company held on 29 August 2019
Press Release29th August 2019
Voting Results and Scrutinizer Report of 32nd Annual General Meeting (AGM) of the Company held on 29 Voting Results and Scrutinizer Report of 32nd Annual General Meeting (AGM) of the Company held on 29
Press Release12th August 2019Financial Results for the quarter ended 30 June 2019 alongwith Press ReleasePress Release12th August 2019
Outcome of the Board Meeting dated 12 August 2019 Dear Sir,
Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requireme
Press Release5th August 2019
update Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,
Press Release31st July 2019
Copy of Notice published in Newspapers Copy of Notice published in Newspapers
Press Release30th July 2019
Notice of 32nd Annual General Meeting Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 201
Press Release30th July 2019
Annual Report for the Financial Year 2018-19 Pursuant to Regulation 34 (1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations,
Press Release30th July 2019
Notice of the Board Meeting This is to inform you that the meeting of the Board of Directors is scheduled to be held on Monday,
Press Release27th July 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release26th July 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release19th July 2019
Announcement Under Regulation 30 – Update Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,
Press Release18th July 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release16th July 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release2nd July 2019Upgrading of Credit RatingPress Release29th June 2019
Notice of closure of trading window We hereby inform that in accordance with the Code of Conduct to Regulate, Monitor and Reporting of T
Press Release28th June 2019
Update Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,
Press Release22nd June 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release21st June 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release30th May 2019
Copy of Financial results published in newspapers Copy of Financial results for the quarter and year ended 31 March 2019 published in Business Standar
Press Release29th May 2019
Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements)Regulations, Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements)Regulations,
Press Release29th May 2019
Outcome of the Board Meeting held on 29 May 2019 Pursuant to Regulations 30 and other applicable provisions of SEBI (Listing Obligations and Disclosu
Press Release29th May 2019
Audited Financial Results for the Quarter and Financial year ended 31 March 2019 Audited Financial Results for the Quarter and Financial year ended 31 March 2019
Press Release29th May 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release28th May 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release24th May 2019
Annual Secretarial Compliance Report for the year ended 31 March 2019 Annual Secretarial Compliance Report for the year ended 31 March 2019
Press Release24th May 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release23rd May 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release22nd May 2019
Copy of Notice published in newspapers regarding transfer of Shares Copy of Notice published in newspapers regarding transfer of Shares
Press Release22nd May 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release21st May 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS COPY OF NOTICE PUBLISHED IN NEWSPAPERS
Press Release20th May 2019
NOTICE OF THE BOARD MEETING This is to inform you that the meeting of the Board of Directors is scheduled to be held on Wednesda
Press Release20th May 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release20th May 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release16th May 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release16th May 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release15th May 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release11th May 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release10th May 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release1st May 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release30th April 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release29th April 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release27th April 2019
Copy of Notice published in newspapers regarding transfer of Shares Copy of Notice published in newspapers regarding transfer of Shares
Press Release27th April 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release27th April 2019
Fund raising by issuance of Debt Securities by Large Entities With reference to BSE Limited circular no LIST/COMP/05/2019-20 dated 11 April 2019 and NSE mail date
Press Release18th April 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release17th April 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release15th April 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release13th April 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release13th April 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release12th April 2019
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release6th April 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release3rd April 2019
Notice of closure of trading window We hereby inform that in accordance with the Code of Conduct to Regulate, Monitor and Reporting of T
Press Release3rd April 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release30th March 2019
Outcome of the Allotment Committee of the Board held on 30 March 2019 Outcome of the Allotment Committee of the Board held on 30 March 2019
Press Release30th March 2019
Outcome of the Allotment Committee of the Board held on 30 March 2019 Outcome of the Allotment Committee of the Board held on 30 March 2019
Press Release29th March 2019
Outcome of the meeting of Independent Directors held on 29 March 2019 Outcome of the meeting of Independent Directors held on 29 March 2019
Press Release29th March 2019UpdatePress Release26th March 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release25th March 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release18th March 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE
Press Release13th March 2019
Proceedings of the Extra-ordinary General Meeting of the Company held on 13 March 2019 Proceedings of the Extra-ordinary General Meeting of the Company held on 13 March 2019
Extra-ordi
Press Release13th March 2019
Copy of Notice published in newspapers regarding loss of share certificate Copy of Notice published in newspapers regarding loss of share certificate
Press Release13th March 2019
Scrutinizer Report of Extra-ordinary General Meeting of the Company held on 13 March 2019 Scrutinizer Report of Extra-ordinary General Meeting of the Company held on 13 March 2019
Press Release12th March 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release9th March 2019
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release8th March 2019
Copy of Notice published in newspapers regarding loss of Share Certificate Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release8th March 2019
08 March 2019 Intimation of lost share certificate/issue of duplicate share certificate 08 March 2019
Intimation of lost share certificate/issue of duplicate share certificate
Press Release6th March 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release2nd March 2019
Copy of Notice published in newspapers regarding loss of Share Certificate Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release1st March 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release25th February 2019
Copy of Notice published in newspapers regarding loss of Share Certificate Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release23rd February 2019
Intimation of lost share certificate/issue of duplicate share certificate Intimation of lost share certificate/issue of duplicate share certificate
Press Release18th February 2019
SUBMISSION OF NEWSPAPER CUTTING OF NOTICE OF EXTRA-ORDINARY GENERAL MEETING AND E-VOTING INFORMATION SUBMISSION OF NEWSPAPER CUTTING OF NOTICE OF EXTRA-ORDINARY GENERAL MEETING AND E-VOTING INFORMATION
Press Release16th February 2019
Notice of Extra-ordinary General Meeting (EOGM) to be held on Wednesday, 13 March Notice of Extra-ordinary General Meeting (EOGM) to be held on Wednesday, 13 March
Press Release14th February 2019
Submission of newspaper cutting of un-audited financial results for the quarter and nine months ende Submission of newspaper cutting of un-audited financial results for the quarter and nine months ende
Press Release12th February 2019
UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTH ENDED 31 DECEMBER 2018 UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTH ENDED 31 DECEMBER 2018
Press Release12th February 2019Press Release with respect to Financial Results for the Quarter and nine months ended 31-12-2018Press Release12th February 2019
Outcome of the Board Meeting held on 12 February 2019Pursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 20
6th February 2019
Appointment of Additional and Independent Directors Appointment of Additional and Independent Directors
1. Appointment of Mr Rajender Mohan Malla (DI
Press Release6th February 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING NOTICE OF BOARD MEETING COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING NOTICE OF BOARD MEETING
Press Release4th February 2019
NOTICE OF THE BOARD MEETING AND CLOSURE OF TRADING WINDOW This is to inform you that the meeting of the Board of Directors is scheduled to be held on Tuesday,
Press Release28th January 2019
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES / ISSUE OF DUPLICATE SHA COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES / ISSUE OF DUPLICATE SHA
Press Release24th January 2019INTIMATION OF LOST OF SHARE CERTIFICATEPress Release1st January 2019
Credit rating Credit rating
Press Release29th December 2018
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release27th December 2018
INTIMATION OF LOST OF SHARE CERTIFICATE INTIMATION OF LOST OF SHARE CERTIFICATE
Press Release7th December 2018
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release6th December 2018
Intimation of Lost of Share Certificate Intimation of Lost of Share Certificate
Press Release3rd December 2018
COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release1st December 2018INTIMATION OF LOST SHARE CERTIFICATESPress Release24th November 2018COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATESPress Release22nd November 2018
INTIMATION OF LOST SHARE CERTIFICATES INTIMATION OF LOST SHARE CERTIFICATES
Press Release16th November 2018
Submission of newspaper cutting of un-audited financial results for the quarter and half year ended Submission of newspaper cutting of un-audited financial results for the quarter and half year ended
Press Release14th November 2018
OUTCOME OF THE BOARD MEETING HELD ON 14 NOVEMBER 2018Pursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 20
14th November 2018
Un-audited financial results for the quarter and half year ended 30 September 2018 Un-audited financial results for the quarter and half year ended 30 September 2018
Press Release14th November 2018
PRESS RELEASE FOR FINANCIAL RESULTS Press Release with respect to Financial Results for the Quarter and half year ended 30 September 201
Press Release8th November 2018Intimation of sad demise of Dr M A Zahir, Chairman and Independent director of the Company Press Release6th November 2018Copy of Notice published in NewspapersPress Release5th November 2018
NOTICE OF THE BOARD MEETING AND CLOSURE OF TRADING WINDOW The meeting of the Board of Directors is scheduled to be held on Wednesday, the 14 November 2018 int
Press Release1st November 2018
Copy of Notice published in newspapers regarding loss of Share Certificates Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release30th October 2018
Intimation of lost share certificates Intimation of lost share certificates
Press Release6th October 2018
Amended Memorandum and Articles of Association Amended Memorandum and Articles of Association
Press Release29th September 2018
Proceedings of the 31st Annual General Meeting of the Company Proceedings of the 31st Annual General Meeting of the Company held on 29 September 2018
Press Release29th September 2018
Voting Results and Scrutinizer Report of 31st Annual General Meeting of the Company Voting Results and Scrutinizer Report of 31st Annual General Meeting of the Company held on 29 Septe
Press Release8th September 2018
Copy of Notice published regarding loss of Share Certificates Copy of Notice regarding loss of Share Certificate published on 08 September 2018 in ‘Economic Times
Press Release7th September 2018
Intimation of lost share certificate Under Regulation 39 (3) of Securities and Exchange Board of India (Listing Obligations and Disclosur
Press Release5th September 2018
Notice published in newspaper Submission of copies of newspaper advertisements for 31st Annual General Meeting (AGM) / Book Closu
Press Release1st September 2018
NOTICE OF ANNUAL GENERAL MEETING AND BOOK CLOSURE This is to inform you that 31th Annual General Meeting of the Company is scheduled to be held on Sat
Press Release11th August 2018
Outcome of the Board MeetingPursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 20
11th August 2018
Un-audited financial results for the quarter ended 30 June 2018 Un-audited financial results for the quarter ended 30 June 2018
Press Release11th August 2018
PRESS RELEASE FOR FINANCIAL RESULTS For THE QUARTER ENDED 30 JUNE 2018 PRESS RELEASE FOR FINANCIAL RESULTS For THE QUARTER ENDED 30 JUNE 2018
Press Release31st July 2018
NOTICE OF THE BOARD MEETING the meeting of the Board of Directors is scheduled to be held on Saturday, the 11 August 2018 inter-
16th May 2018
PRESS RELEASE FOR FINANCIAL RESULTS Press Release with respect to Financial Results for the Quarter and Financial Year ended on 31 March
Press Release16th May 2018
FINANCIAL RESULTS 31 MARCH 2018 AND OUTCOME OF THE BOARD MEETING HELD ON 16 MAY 2018. Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulati
Press Release7th May 2018
Notice of the Board Meeting The meeting of the Board of Directors is scheduled to be held on Wednesday, the 16 May 2018 inter-al
3rd April 2018
Announcement under Regulation 30 (Listing Obligations and Disclosure Requirements) Regulations, 2015 This is to inform you that our Statutory Auditors, M/s S.C. Vasudeva & Co., Chartered Accountants ha
Press Release12th February 2018
FINANCIAL RESULT 31 DECEMBER 2017 AND OUTCOME OF THE BOARD MEETING HELD ON 12 FEBRUARY 2018. Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulati
Press Release12th February 2018
Press Release for Financial Results and successfully completed unit IV to manufacture Metformin, an Press Release for Financial Results and successfully completed unit IV to manufacture Metformin, an
Press Release12th February 2018
Outcome of the meeting of Independent Directors held on 12 February 2018 We wish to inform you that the Independent Directors in their meeting held on today i.e. 12 February
Press Release3rd February 2018
03 February 2018 NOTICE OF BOARD MEETINGThe meeting of the Board of Directors is scheduled to be held on Monday, the 12 February 2018 inter-
13th November 2017
FINANCIAL RESULT 30 SEPTEMBER 2017 AND OUTCOME OF THE BOARD MEETING HELD ON 13 NOVEMBER 2017 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulati
Press Release13th November 2017Press release for Financial Results for the quarter and half year ended 30 September 2017 and to invPress Release6th November 2017
Notice of Board MeetingThe meeting of the Board of Directors is scheduled to be held on Monday, the 13th day of November, 2
29th September 2017Voting Results of 30th Annual General Meeting of the Company held on 28 September 2017Press Release28th September 2017
Proceedings of the 30th Annual General Meeting of the Company held on 28 September 2017The 30th Annual General Meeting of the Company was held on Thursday, 28 September 2017 at 11:00 AM –
5th September 2017
Notice published in newspaper Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations,2015
Press Release1st September 2017
Notice of Annual General Meeting and Book ClosureDear Sir,
This is to inform you that 30th Annual General Meeting of the Company is scheduled to b
18th August 2017
Financial Result 30.06.2017 and Outcome of the Board Meeting held on 18 August 2017 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulati
Press Release18th August 2017Press Release for Financial Result for the quarter ended 30 June.2017Press Release10th August 2017
Notice of the Board MeetingThis is to inform you that the meeting of the Board of Directors is scheduled to be held on Friday,
29th May 2017
Financial Results published in the newspaper This is with reference to the extract of audited financial results for the quarter / year ended 31 M
Press Release27th May 2017
Financial Result 31.03.2017 and Outcome of the Board Meeting held on 27 May 2017 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulati
Press Release20th May 2017
Notice of the Board MeetingThis is to inform you that the meeting of the Board of Directors is scheduled to be held on Saturday
12th April 2017
EUGMP Certification from National Institute of Pharmacy and Nutrition, HungaryThe company has received EUGMP Certification from National Institute of Pharmacy and Nutrition, Hun
11th February 2017
UN-AUDITED FINANCIAL RESULTS FOR QUARTER AND NINE MONTH ENDED 31 DECEMBER 2016 The Board of Directors in its meeting held on 11 February 2017 had approved the Un-audited Financial
Press Release11th February 2017
Outcome of the meeting of Independent Directors held on 11 February 2017The Independent Directors in their meeting held on today i.e. 11 February 2017 inter-alia reviewed
31st January 2017
NOTICE OF THE BOARD MEETING This is to inform you that the meeting of the Board of Directors is scheduled to be held on Saturday
4th January 2017
Credit ratingPursuant to Regulation 30 and any other provisions of the SEBI (Listing Obligations and Disclosure R
15th December 2016
National Energy Conservation Award - 2016The Company has won the National Energy Conservation Award - 2016. The company has awarded with the
7th November 2016
UN-AUDITED FINANCIAL RESULTS FOR QUARTER /HALF YEAR ENDED 30 SEPTEMBER 2016 The Board of Directors in its meeting held on 07 November 2016 had approved the Un-audited Financial
Press Release1st November 2016
Analysis Report on the Company by IIFL Wealth Management Limited Analysis Report on the Company by IIFL Wealth Management Limited
Press Release29th October 2016
Notice of the Board Meeting This is to inform you that the meeting of the Board of Directors is scheduled to be held on Monday,
29th September 2016
Voting Results of 29th Annual General Meeting of the Company held on 28 September 2016 Under Regulation 44 (3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015,
Press Release28th September 2016
Proceedings of the 29th Annual General Meeting of the Company held on 28 September 2016 This is to inform you that the 29th Annual General Meeting of the Company was held on Wednesday, 28
Press Release6th September 2016
Notice published in newspaper This is to inform you that the Notice of the 29th Annual General Meeting containing the detail and m
Press Release1st September 2016
Notice of Annual General Meeting and Book Closure This is to inform you that 29th Annual General Meeting of the Company is scheduled to be held on Wed
Press Release8th August 2016
Un-audited Financial Results 30.06.2016
The Board of Directors in its meeting held on 08 August 2016 had approved the Un-audited Financ
Press Release30th July 2016
Notice of Board MeetingThe meeting of the Board of Directors is scheduled to be held on Monday, the 08th day of August, 201
14th June 2016
NOTICE U/S. 201 OF THE COMPANIES ACT, 2013- NEWSPAPER CLIPPINGS 14 June 2016 This is to inform you that the Company proposes to make applications to the Central Government for i
Press Release14th May 2016
Outcome of the Board Meeting held on 14 May 2016This is to inform you that Mr Yogesh Goel, Independent Director and Mr Ravi Pratap Singh, Independen
2nd May 2016
financial results 31.03.2016 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulati
Press Release2nd May 2016press release regarding financial results 31 March 2016Press Release25th April 2016
Notice of Board Meeting The meeting of the Board of Directors is scheduled to be held on Monday, the 02nd day of May, 2016 i
Press Release12th April 2016
NOTICE U/S. 201 OF THE COMPANIES ACT, 2013- NEWSPAPER CLIPPINGS The Company proposes to make a application to the Central Government for its approval under Section
Press Release29th March 2016
Outcome of the meeting of Independent Directors held on 29 March 2016The Independent Directors in their meeting held on today i.e. 29 March 2016 inter-alia revie
3rd March 2016
Credit RatingPursuant to Regulation 83(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulatio
3rd March 2016
Certificates of Pharmaceuticals Products (COPP) confirming WHO guidelinesThe company has received "Certificates of Pharmaceuticals Products" (COPP) for manufacturing facili
30th January 2016
Un-audited financial results for the quarter ended 31 December 2015 Pursuant to the provision of requlation 33 of SEBI(listing Obligations and Disclosure Requirements)
Press Release30th January 2016
Outcome of the Board Meeting held on 30 January 2016The Board of Directors in its meeting held on today i.e. 30 January 2016 has considered and approve
20th January 2016
NOTICE OF BOARD MEETING The meeting of the Board of Directors is scheduled to be held on Saturday, the 30th day of January,
Press Release18th December 2015
Change in address of Registrar and Share Transfer Agent(RTA)The Company Registrar and Share Transfer Agent "M/s Alankit Assignments Limited" has communicated re
30th November 2015
Outcome of Allotment Committee MeetingThe Allotment Committee of the Board of Directors in its meeting held on 30 November 2015 has allott
27th November 2015
Outcome of Allotment Committee MeetingThe Allotment Committee of the Board of Directors in its meeting held on 27 November 2015 has allott
24th November 2015
Outcome of the Allotment Committee of the Board held on 24 November 2015The Allotment Committee of the Board of Directors in its meeting held on 24 November 2015 has allott
19th November 2015
IOL Chemicals and Pharmaceuticals Limited completed its De-bottlenecking/ Re-engineering project The Company has completed its De-bottlenecking/ Re-engineering project for its Ibuprofen manufacturi
Press Release30th October 2015
Outcome of the Board Meeting held on 30 October 2015The Board of Directors in its meeting held on today i.e. 30 October 2015 has approved the U
30th October 2015
Un-audited financial results for the quarter ended 30 September 2015 Pursuant to Clause 41 of the Listing Agreement, we are enclosing herewith copy of the Un-audited fi
Press Release29th October 2015
Outcome of the Allotment CommitteeThe Allotment Committee of the Board of Directors in its meeting held on 29 October 2015 has allotte
21st October 2015
Outcome of the Allotment Committee of the Board held on 21 October 2015The Allotment Committee of the Board of Directors in its meeting held on 21 October 2015 has allotte
21st October 2015
Notice of the Board MeetingThis is to inform you that the meeting of the Board of Directors convened to be held on Saturday,31
19th October 2015
Notice of Board Meeting The meeting of the Board of Directors is scheduled to be held on Saturday, the 31st day of October,
Press Release15th October 2015
Minutes of the 28th Annual General Meeting held on 29 September 2015 Pursuant to Clause 31 of the Listing Agreement, please find enclosed herewith the minutes of the 28t
Press Release9th October 2015
Outcome of Allotment CommitteeThe Allotment Committee of the Board of Directors in its meeting held on 09 October 2015 has allotte
30th September 2015
Details of voting results of AGM Under Clause 35-A of Listing Agreement Pursuant to Clause 35A of the Listing Agreement, please find enclosed herewith the details regarding
Press Release29th September 2015Outcome of the Annual General Meeting Held on 29 September 2015Press Release4th September 2015Notice of 28th Annual General Meeting Press Release4th September 2015
04 September 2015 Notice of Annual General Meeting and Book Closure. This is to inform you that 28th Annual General Meeting of the Company is scheduled to be held on Tue
Press Release25th August 2015
Outcome of Allotment Committee This is to inform you that the Allotment Committee of the Board of Directors in its meeting held on
20th August 2015
Outcome of Allotment CommitteeThis is to inform you that the Allotment Committee of the Board of Directors in its meeting held on
18th August 2015
Outcome of Allotment Committee The Allotment Committee of the Board of Directors in its meeting held on 18 August 2015 has allotted
13th August 2015
Outcome of the Board Meeting held on 13 August 2015The Board of Directors in its meeting held on today i.e. 13 August 2015 has considered and approve
5th August 2015
Outcome of Allotment Committee The Allotment Committee of the Board of Directors in its meeting held on 05 August 2015 has allotted
Press Release4th August 2015
Notice of Board Meeting and Close the Trading WindowThe meeting of the Board of Directors is scheduled to be held on Thursday, the 13th day of August, 2
20th July 2015
20 July 2015 Opening of US market for IOLCP IOL Chemicals and Pharmaceuticals Limited (IOLCP) has received from US Food and Drug Administration
Press Release13th July 2015
Notice U/s 201 of Companies Act 2013 - Newspaper Clippings The Company proposes to make three applications to the Central Government for its approval under Sec
Press Release3rd July 2015
Outcome of the Allotment Committee MeetingThe Allotment Committee of the Board of Directors in its meeting held on 03 July 2015 has allotted 5
1st July 2015
Renewal of "HALAL CERTIFICATE" for the year 2015-16The Company has got renewal of "HALAL CERTIFICATE" from Halal Committee, Jamiat Ulama - E - Maharash
29th June 2015
Outcome of the Allotment Committee of the Board held on 29 June 2015The Allotment Committee of the Board of Directors in its meeting held on 29 June 2015 has allotted 8
10th June 2015
OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 10 JUNE 2015 The Allotment Committee of the Board of Directors in its meeting held on 10 June 2015 has allotted 5
29th May 2015
Outcome of Board Meeting 29 May 2015The Board of Directors in its meeting held on today i.e. 29 May 2015 has considered and approved the
27th May 2015
Outcome of the Allotment Committee of the Board held on 27 May 2015 The Allotment Committee of the Board of Directors in its meeting held on 27 May 2015 has allotted 5,
12th May 2015
Outcome of Allotment Committee Meeting The Allotment Committee of the Board of Directors in its meeting held on 12 May 2015 has allotted 5,
5th May 2015
CEP certification for product Metformin Hydrochloride by EDQMThe company has been awarded with CEP certification (Certificates of Suitability) dated April 17, 20
1st April 2015
Disclosure of trading window closedAs per the Company's Code of Conduct for Prohibition of Insider Trading framed pursuant to the Secur
30th March 2015
Outcome of the meeting of Independent Directors The Independent Directors in their meeting held on today i.e. 30 March 2015 inter-alia evaluated t
13th February 2015
Outcome of Board MeetingThe Board of Directors in its meeting held on today i.e. 13 February 2015 has approved the Un-audite
6th February 2015
06 February 2015 ClarificationThis has reference to the mail received 06 February 2015 from ET NOW regarding the rumour about the
5th February 2015
Notice of the Board MeetingThe meeting of the Board of Directors is scheduled to be held on Friday, the 13th day of February, 2
28th November 2014
Outcome of the Board Meeting 28 November 2014The Board of Directors in its meeting held on today i.e. 28 November 2014 has considered and approve
21st November 2014
Deny news article that appeared in Economic TimesWe refer to the news article that appeared today i.e. 21.11.2014 in a leading business daily Economi
18th November 2014
Notice of the Board Meeting 18 November 2014The meeting of the Board of Directors is scheduled to be held on Friday, the 28th day of November, 2
18th November 2014
Outcome of the Allotment Committee 18 November 2014The Allotment Committee of the Board of Directors in its meeting held on 18 November 2014 allotted 7
14th November 2014
Outcome of the Allotment Committee Meeting 14 November 2014The Allotment Committee of the Board of Directors in its meeting held on 14 November 2014 allotted 1
13th November 2014
Outcome of the Allotment Committee Meeting 13 November 2014The Allotment Committee of the Board of Directors in its meeting held on 13 November 2014 allotted 7
29th October 2014
OUTCOME OF THE BOARD MEETING HELD ON 29 OCTOBER 2014The Board of Directors in its meeting held on today i.e. 29 October 2014 has considered and approved
27th October 2014
Notice of Board Meeting The meeting of the Board of Directors is scheduled to be held on Wednesday, the 29th day of October,
30th September 2014
OUTCOME OF THE ANNUAL GENERAL MEETING HELD ON 30 SEPTEMBER 2014 That the members of the Company in its Annual General Meeting held on 30 September 2014 at the Regis
Press Release30th September 2014DECLARATION OF RESULT BY CHAIRMAN OF AGM AND SCRUTINIZER REPORT 30 SEPTEMBER 2014Press Release6th September 2014
06 September 2014 Notice in newspaper The Notice of the Annual General Meeting containing the detail and manner of electronic voting toget
Press Release2nd September 2014
27 th Annual General Meeting 27th Annual General Meeting of the Company is scheduled to be held on Thuseday, 30 September 2014 at
Press Release22nd August 2014
Outcome of the Board Meeting held on 22 August 2014The Board of Directors in its meeting held on today i.e. 22 August 2014 has approved the following:
22nd August 2014Draft Letter of Appointment of Independent DirectorPress Release14th August 2014
OUTCOME OF BOARD MEETING HELD ON 14 AUGUST 2014The Board of Directors in its meeting held on today i.e. 14 August 2014 has approved the Un-audited
31st July 2014
Notice of Board MeetingThis is to inform you that the meeting of the Board of Directors is scheduled to be held on Thursday
4th July 2014
OUTCOME OF ALLOTMENT COMMITTEE HELD ON 04 JULY 2014 04 July 2014The Share Allotment Committee of the Board of Directors in its meeting held on 04 July 2014 allotted
21st June 2014
OUTCOME OF ALLOTMENT COMMITTEE HELD ON 21 JUNE 2014The Share Allotment Committee of the Board of Directors in its meeting held on 21 June 2014 allotted
20th June 2014
Outcome of the Extra-ordinary General Meeting of the CompanyAn Extraordinary General meeting of members was held today June 20,2014 at Barnala and following ord
20th June 2014Declaration of Result by Chairman of EGMPress Release30th May 2014
OUTCOME OF BOARD MEETING HELD ON 30 MAY 2014The Board of Directors in its meeting held on today i.e. 30 May 2014 has considered and approved the
27th May 2014
NOTICE OF EXTRA-ORDINARY GENERAL MEETING Notice is hereby given that the Extra- ordinary General Meeting of the Members of the Company will b
Press Release21st May 2014
Outcome of board meeting held on 21.05.2014The Board of Directors in its meeting held on today i.e.21 May 2014 has approved the following
1.
19th May 2014
NOTICE OF THE BOARD MEETING 21 MAY 2014This is to inform you that the meeting of the Board of Directors is scheduled to be held on Wednesda
15th May 2014
NOTICE OF THE BOARD MEETING 30 MAY 2014The meeting of the Board of Directors is scheduled to be held on Friday, the 30th day of May, 2014 i
19th March 2014Result of Postal BallotPress Release17th February 2014
Newspaper Advertisement of Notice of Postal Ballot The Company has on 15 February 2014 completed the dispatch of Postal Ballot Notice under Section 192
Press Release15th February 2014
POSTAL BALLOT NOTICE (PURSUANT TO SECTION 192A OF THE COMPANIES ACT, 1956 The Company has on 15 February 2014 completed the dispatch of Postal Ballot Notice under Section 192
Press Release8th February 2014
OUTCOME OF THE BOARD MEETING HELD ON 08 FEBRUARY 2014Board of Directors in its meeting held on today i.e. 08 February 2014 has approved the following:
30th January 2014
NOTICE OF THE BOARD MEETING 08 FEBRUARY 2014The meeting of the Board of Directors is scheduled to be held on Saturday, the 08th day of February,
17th December 2013IOL Chemicals & Pharmaceuticals wins National Energy Conservation Award 2013Press Release9th November 2013
OUTCOME OF THE BOARD MEETING HELD ON 09 NOVEMBER 2013Board of Directors in its meeting held on today i.e. 09 November 2013 has approved the Un-audited fi
1st November 2013
NOTICE OF THE BOARD MEETING 09 NOVEMBER 2013The meeting of the Board of Directors is scheduled to be held on Saturday, the 09th day of November,
3rd September 2013
NOTICE OF 26TH ANNUAL GENERAL MEETINGNotice is hereby given that the Twenty-fifth Annual General Meeting of the Members of the Company wi
12th August 2013
OUTCOME OF THE BOARD MEETING HELD ON 12 AUGUST 2013The Board of Directors in its meeting held on today i.e.12 August 2013 has approved the following:
3rd August 2013
NOTICE OF THE BOARD MEETING 03 AUGUST 2013
The meeting of the Board of Directors is scheduled to be held on Monday, the 12th day of August, 201
18th July 2013
ABSTRACT & MEMORANDUM OF INTEREST UNDER SECTION 302 OF THE COMPANIES ACT,1956
Press Release
27th May 2013
OUTCOME OF THE BOARD MEETING HELD ON 27 May 2013
The Board of Directors in its meeting held on today i.e. 27 May 2013 has considered and approved the
18th May 2013
NOTICE OF THE BOARD MEETING 18 MAY 2013
The meeting of the Board of Directors is scheduled to be held on Monday, the 27th day of May, 2013 i
19th March 2013
Abstract & Memorandum of interest under section 302 of the Companies Act,1956
The Board of Directors of the Company, as approved by the Remuneration Committee, in its meeting hel
Press Release
4th March 2013
Appointment of Mr Vijay Kumar Garg, as Additional Director and Whole time Director
The Board of Directors has approved the appointment of Mr Vijay Kumar Garg, as Additional Director
14th February 2013
OUTCOME OF THE BOARD MEETING HELD ON 14 February 2013
Board of Directors in its meeting held on today i.e. 14 February 2013 has approved the Un-audited f
5th February 2013
NOTICE OF THE BOARD MEETING 05 FEBRUARY 2013
The meeting of the Board of Directors is scheduled to be held on Thursday, 14 February 2013 inter-al
30th January 2013
Postal Ballot Result
Press Release
22nd December 2012
POSTAL BALLOT NOTICE (Pursuant to Section 192A of the Companies Act,1956)
The Company has on 22 December 2012 completed the dispatch of Postal Ballot Notice under Section 192
Press Release
15th December 2012
IOL Chemicals & Pharmaceuticals wins National Energy Conservation Award 2012
Press Release
10th November 2012
OUTCOME OF THE BOARD MEETING HELD ON 10 NOVEMBER 2012
The Board of Directors in its meeting held on today i.e. 10 November 2012 has approved the followin
31st October 2012
NOTICE OF THE BOARD MEETING
The meeting of the Board of Directors is scheduled to be held on Saturday, 10 November 2012 inter-al
30th September 2012
OUTCOME OF THE 25th ANNUAL GENERAL MEETING HELD ON 30 MAY 2012
The members of the Company in its Annual General Meeting held on 29 September 2012 at the Registered
1st September 2012
OUTCOME OF THE BOARD MEETING HELD ON 01 SEPTEMBER 2012
The Board of Directors in its meeting held on Today i.e. 01 September 2012 has approved the followi
1st September 2012
NOTICE OF 25TH ANNUAL GENERAL MEETING
Notice is hereby given that the Twenty-fifth Annual General Meeting of the Members of the Company wi
14th August 2012
OUTCOME OF THE BOARD MEETING HELD ON 14 AUGUST 2012
The Board of Directors in its meeting held on today i.e. 14 August 2012 has approved the following
30th May 2012
OUTCOME OF THE BOARD MEETING HELD ON 30 MAY 2012
Board of Directors in its meeting held on today i.e. 30 May 2012 has considered and approved the Aud
2nd May 2012
Outcome of the Share Allotment Committee of the Board held on 02 May 2012
This is to inform you that the Share Allotment Committee of the Board of Directors in its meeting he
19th April 2012
Record Date
This is to inform you that the Company has fixed 01 May 2012 as the Record Date for the purpose of d
12th April 2012
Abstract & Memorandum of Interest under section 302
The Board of Directors of Company, as approved by the Remuneration Committee, in its meeting held on
Press Release
31st March 2012
OUTCOME OF THE BOARD MEETING HELD ON 31 MARCH 2012
The Board of Directors in its meeting held on 31 March 2012 has approved the following matters:
11th February 2012
OUTCOME OF THE BOARD MEETING HELD ON 11 FEBRUARY 2012
Board of Directors in its meeting held on today i.e. 11 February 2012 has approved the Un-audited fi
15th December 2011
IOL Chemicals & Pharmaceuticals wins National Energy Conservation Award 2011
Press Release
14th November 2011
Outcome of the Board Meeting held on 14 November 2011
The Board of Directors in its meeting held 14 November 2011 has approved the Un-audited financial re
24th September 2011
Outcome of the 24th Annual General Meeting held on 24 September 2011
This is to inform you that the members of the Company in its Annual General Meeting held on 24 Septe
12th August 2011
Notice of 24th Annual General Meeting
Notice is hereby given that the Twenty-forth Annual General Meeting of the Members of the Company wi
12th August 2011
OUTCOME OF THE BOARD MEETING HELD ON 12 AUGUST 2011
The Board of Directors in its meeting held 12 August 2011 has approved the Un-audited financial resu
11th July 2011
OUTCOME OF THE BOARD MEETING HELD ON 11 JULY 2011
The Board of Directors in its meeting held on 11 July 2011 has approved the following matters:
1
28th June 2011
Research & Development Recognition
IOLCP's In-House Research & Development Unit has got successfully recognition from DSIR (Deptt. of S
21st May 2011
Outcome of the Board Meeting held on 21 May 2011
The Board of Directors in its meeting held on 21 May 2011 has approved the following matters:
1.
13th May 2011
Notice of the Board Meeting
The meeting of Board of Directors is scheduled to be held on Saturday, 21 May 2011 inter-alia to con
15th April 2011
Credit rating
The Credit Analysis & Research Ltd (CARE) has assigned/retained the ‘CARE BBB’ for Long Term Facilit
22nd March 2011
IOLCP assigned D&B D-U-N-S® Number : 65-004-7801
Dun & Bradstreet Information Services India Private Limited has assigned D&B D-U-N-S® Number : 65-00
8th February 2011
Outcome of the Board Meeting held on 8 February 2011
The Board of Directors in its meeting held on today i.e. 8 February 2011 has approved the Un-audited
15th December 2010
IOL Chemicals & Pharmaceuticals wins National Energy Conservation Award 2010
IOL Chemicals & Pharmaceuticals wins National Energy Conservation Award 2010
Press Release
13th November 2010
Outcome of the Board Meeting 13 November 2010
The Board of Directors in its meeting held on 13 November 2010 has approved the Un-audited financial
Press Release
23rd August 2010
Outcome of the Share Allotment Committee of the Board held on 23 August 2010
The Share Allotment Committee of the Board in its meeting held on 23 August 2010 has allotted 15,00,
14th August 2010
Outcome of the Annual General Meeting held on 14 August 2010
The members of the Company in its Annual General Meeting held on 14 August 2010 at the Registered of
11th August 2010
Outcome of the Board Meeting held on 11 August 2010
1. The Board has approved the appointment of Dr Kanwal P Pandita, as Additional Director w.e.f 16 Au
19th June 2010
Outcome of the Extra-ordinary General Meeting held on 19 June 2010
The members of the Company in its Extra-ordinary General Meeting held on 19 June 2010 at the Registe
29th May 2010
Outcome of the Board Meeting held on 29 May 2010
1. The Board of Directors in its meeting held on 29 May 2010 has approved the Annual accounts for th
28th May 2010
Outcome of the Allotment Committee Meeting held on 28 May 2010
The Allotment Committee of the Board in its meeting held on 28 May, 2010 has decided to close the FC
18th May 2010
IOLCP to raise USD 5 million through FCCB
Press Release
17th May 2010
Outcome of the Allotment Committee Meeting 17.05.2010
Allotment Committee of the Board in its meeting held on 17 May, 2010 has approved and fixed the Wedn
15th May 2010
Outcome of the Board Meeting 15.05.2010
Board of Directors in its meeting held on 15.05.2010 has approved the following matters:
1. Issue o
15th February 2010
Interview of Mr Rakesh Mahajan in CNBC-TV 18
30th January 2010
OUTCOME OF THE BOARD MEETING HELD ON 30.01.2010 The Board of Directors in its meeting held on 30.01.2010 approved the Un–audited financial results f
Press Release9th January 2010
Outcome of the Extra-ordinary General Meeting held on 09.01.2010The members of the Company in its Extra-ordinary General Meeting held on January 9, 2010 at the Regi
17th December 2009
STATE LEVEL ENERGY CONSERVATION AWARD IOL Chemicals and Pharmaceuticals Limited has been awarded the 2nd prize State Level Energy Conserva
Press Release15th December 2009
NATIONAL ENERGY CONSERVATION AWARD 2009 IOL Chemicals and Pharmaceuticals Limited has begged two most prestigious National Energy Conservati
Press Release10th December 2009
Outcome of the Board Meeting held on 10.12.2009The Board of Directors in its meeting held on 10.12.2009 has approved the following matters:
1. Inc
10th December 2009
IOLCP commences manufacturing of Iso Butyl Benzene at its new plant The company has commenced the manufacturing operations at its new plant of Isobutyl Benzene (IBB) ha
Press Release10th December 2009
CONVENING OF EXTRA-ORDINARY GENERAL MEETING ON 09TH JANUARY, 2010The Extra-ordinary General Meeting of the Members of the Company will be held on Saturday, the 09th
31st October 2009
Outcome of the Board Meeting held on 31.10.2009The Board of Directors in its meeting held on 31.10.2009 approved the Un–audited financial results f
18th August 2009
CONVENING OF ANNUAL GENERAL MEETING ON 12TH SEPTEMBER, 2009The Twenty-second Annual General Meeting of the Members of the Company will be held on Saturday, the
30th June 2009
Outcome of the Board Meeting held on 30.06.2009The Board of Directors in its meeting held on 30th June, 2009 approved the Annual accounts for the y
28th May 2009
Company has commenced the manufacturing operationsCompany has commenced the manufacturing operations of Mono-chloro Acetic Acid (MCA) with the capacit
28th May 2009
IOL Chemicals & Pharmaceuticals all set to emerge as Indias largest Ibuprofen manufacturerIOL Chemicals and Pharmaceuticals Limited (IOLCP) has commenced the manufacturing operations of Mono
12th May 2009
IOLCP gets Star Export House status from Ministry of Commerce and IndustryCompany has been accorded the coveted status of Star Export House in accordance with the provisions
5th May 2009
Punjab State Safety Award 2008 (First Prize in Chemical Sector)Company has received Punjab State Safety Award 2008 (First Prize in Chemical Sector) for Largest Red
27th April 2009
FY 09 results by Jun 30, 2009Company will publish its Audited Financial Results for the quarter / financial year ended March 31,
21st April 2009
Outcome of Allotment Committee Meeting 21.04.2009Allotment Committee of the Board of Directors in its meeting held on April 21, 2009, has allotted 30
9th April 2009
Credit RatingsCredit Analysis and Research Ltd (CARE) with reference to the exiting bank facilities of the Company
4th March 2009
Change in DirectorateIDBI Bank Ltd vide its letter dated February 16, 2009 has appointed Sh. Parminder Singh Cheema on th
20th February 2009
Outcome of Allotment Committee Meeting 20.02.2009Allotment Committee of the Board of Directors in its meeting held on February 20, 2009, has allotted
12th February 2009
Coveted certifications for exports of its pharma product, IbuprofenCompany has received coveted certifications for exports of its pharma product, Ibuprofen, to various
15th December 2008
National Energy Conservation Award 2008IOL Chemicals and Pharmaceuticals Limited (IOLCP), has once again been awarded the most prestigious
12th December 2008
Accreditation Certificate Yoichi Masuzoe, JapanThe Company has received accreditation certificate of foreign drug manufacture from the Ministry of
31st October 2008
Outcome of the Board MeetingThe Board of Directors in its meeting held on 31.10.2008 has approved the followi
30th October 2008
Outcome of the Allotment Committee of the Board held on 30.10.2008The Allotment Committee of the Board of Directors in its meeting held on 30.10.2008 allotted 24,30,5
20th September 2008
Outcome of the 21st Annual General Meeting held on 20.09.2008The members of the Company in its Annual General Meeting held on 20th September, 2008 at the Reg
6th September 2008
Outcome of the Share Allotment Committee of the Board held on 06.09.2008The Allotment Committee of the Board of Directors in its meeting held on 06.09.2008 allotted 18,85,5
27th August 2008
CONVENING OF ANNUAL GENERAL MEETING ON 20TH SEPTEMBER, 2008Twenty-first Annual General Meeting of the Members of the Company will be held on Saturday, the 20th
31st July 2008
Outcome of the Board MeetingThe Board of Directors in its meeting held on 31st July, 2008 approved the following matters:
1.
5th May 2008
Outcome of the Board MeetingThe Board of Directors in its meeting held on today that is 5th May, 2008 approved the following matters :
5th May 2008
Combined Code of Corporate Governance and Conduct
Due to change in the clause 49 of Listing Agreement and present condition it is require to modify t
4th February 2008
IOL Chemicals posts 39 pc rise in profits
Press Release
15th December 2007
NATIONAL ENERGY CONSERVATION AWARD 2007- conferred to IOL Chemicals & Pharmaceuticals Limited
Press Release
1st December 2007
IOL shifts focus from chemicals to pharma
Press Release
20th November 2007
IOL CHEMICALS SET TO ENTER EUROPE Set Aside Rs 200 Cr. For Expansion
Press Release
22nd October 2007
Outcome of the Extra-ordinary General Meeting held on 22.10.2007
The members of the Company in its Extra-ordinary General Meeting held on 22.10.2007 approve
22nd October 2007
Outcome of the Share Allotment Committee of the Board held on 22.10.2007
The following securities has been allotted to persons mentioned below by
15th October 2007
Outcome of the Board Meeting held on 15.10.2007
The Board of Directors in its meeting held on 15.10.2007
25th September 2007
Outcome of the Board Meeting held on 25.09.2007
The Board of Directors in its meeting held on 25th September , 2007 has reviewed the completion of existing capacities which are as follows :
25th September 2007
Convening of Extra-ordinary General Meeting on 22.10.2007
The Extra-ordinary General Meeting of the Company to be held on Monday, the 22nd day of October, 2007 at 10.00 AM a
22nd September 2007
Outcome of the Annual General Meeting held on 22.09.2007
The Members in its meeting held on 22.09.2007 has approved the following matters:
28th August 2007
CONVENING OF ANNUAL GENERAL MEETING ON 22ND SEPT 2007
The Annual General Meeting of the Company will be held on Saturday ,the 22nd day of September 2007
21st August 2007
Outcome of the Share Allotment Committee of the Board held on 21.08.2007
The Share Allotment Committee of the Board in its meeting held on 21.08.2007 h
10th July 2007
Updates
The Company has completed the expansion of its Ibuprofen plant
23rd June 2007
Convening of Extra- Ordinary General Meeting on 23-07-2007
The Extra-ordinary General Meeting of the Company will be held on Monday, 23rd day of July, 2007 at 10.00
23rd June 2007
Outcome of the Board Meeting held on 23.06.2007
The Board of Directors in its meeting held on 23.06.2007 has approved the following matters:
10th February 2007
Trident Quality Pioneer Award won by Industrial Organics Ltd.
Industrial Organics Limited has won "Trident Quality Pioneer Award" under the medium-scale business category for Excellence in Quality at the '6th North-West QualTech Convention & Awards 2006'
14th December 2006
IOL Chemicals and Pharmaceuticals Ltd. has been awarded
IOL Chemicals and Pharmaceuticals Limited has been awarded the ‘National Energy Conservation Award-20
5th December 2006
Change of the Name of The Company
The name of the company has been changed from Industrial Organics Limited to IOL Chemicals and Pharmaceuticals Limited
INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release ISSUE OF DUPLICATE SHARE CERTIFICATES Issue of duplicate share certificates
Press Release INTIMATION OF SCHEDULE OF ANALYST/ INVESTORS CONFERENCE CALL – Q3 & 9MFY21 Intimation of Schedule of analyst/ investors conference call – Q3 & 9MFY21
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE Intimation of lost share certificate
Press Release OUTCOME OF THE BOARD MEETING DATED 10TH FEBRUARY 2021 Outcome of the Board Meeting dated 10th February 2021
Press Release PRESS RELEASE WITH RESPECT TO AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTHS PERIOD ENDED Press Release with respect to Audited Financial Results for the quarter and nine months period ended 31st December 2020.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS Copy of Notice published in Newspapers
Press Release NOTICE OF THE BOARD MEETING Notice of the Board Meeting
In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the next meeting of the Board of Directors is scheduled to be held on Wednesday, the 10th February 2021 inter-alia to consider and approve the Audited Financial Results of the Company for the Quarter and nine months ended 31st December 2020.
Further, pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons”, the Trading Window which is closed with effect from 01st January 2021 shall continue to close till the expiry of 48 hours from the date of financial results for Quarter and nine months ended 31st December 2020 are made public. Accordingly, the trading window shall reopen on 13th February 2021.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release ISSUE OF DUPLICATE SHARE CERTIFICATES Issue of duplicate share certificates
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release STATEMENT OF INVESTOR COMPLAINTS FOR THE QUARTER ENDED 31ST DECEMBER 2020. Statement of Investor Complaints for the quarter ended 31st December 2020.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release ISSUANCE OF DUPLICATE SHARE CERTIFICATES Issuance of duplicate share certificates
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE Intimation of lost share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release ISSUE OF DUPLICATE SHARE CERTIFICATE Issue of duplicate share certificate
Press Release TRANSCRIPT OF EARNINGS CONFERENCE CALL FOR QUARTER AND HALF YEAR ENDED 30TH SEPTEMBER 2020 Transcript of Earnings Conference Call for quarter and half year ended 30th September 2020
Please find attached herewith the transcript of Earnings Conference Call organized by the Company on 11th November 2020 post declaration of financial results for the quarter and half year ended 30th September 2020.
Press Release REPORTING OF VIOLATION RELATED TO CODE OF CONDUCT UNDER SEBI (PROHIBITION OF INSIDER TRADING) REGULA Pursuant to SEBI Circular No. SEBI/HO/ISD/ISD/CIR/P/2020/135 dated 23rd July 2020, please find enclosed herewith Report of Violation of Company’s Code of Conduct to Regulate, Monitor and Report Trading by Designated Persons formulated under the SEBI (Prohibition of Insider trading) Regulations, 2015 in the format prescribed under aforesaid circular.
Press Release INTIMATION OF SCHEDULE OF ANALYST/ INVESTORS CONFERENCE CALL -Q2FA20 Intimation of Schedule of analyst/ investors conference call -Q2FA20
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release SUBMISSION OF NEWSPAPER PUBLICATION OF AUDITED FINANCIAL RESULTS FOR THE QUARTER AND HALF YEAR ENDED Submission of newspaper publication of audited financial results for the quarter and half year ended so" September 2020
Press Release OUTCOME OF THE BOARD MEETING DATED 06TH NOVEMBER 2020 AND SUBMISSION OF AUDITED FINANCIAL RESULTS FO Outcome of the Board Meeting dated 06th November 2020 and submission of Audited Financial Results for the quarter and half year ended 30th September 2020.
Pursuant to Regulations 30 & 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held today i.e. 06th November 2020 has interalia considered the following:
1. Approved the Audited Financial Results for the quarter and half year ended 30th September 2020. Copies of the said financial results along with unmodified Auditors Report thereon are enclosed herewith.
2. Declared the Interim Dividend of

4/- (Rupees four only) per share i.e. @ 40% per fully paid up equity share of

10/- each for the financial year 2020-21.
3. Fixed the 18th November 2020 as the Record Date for determining the eligibility of Shareholders for payment of Interim Dividend. The Interim Dividend shall be paid to those shareholders whose names are appearing in the register of members or in the records of the depositories as beneficial owner the shares on the Record Date. The said interim dividend shall be credited/ dispatched to the shareholders by 5th December 2020 i.e. within 30 days from the date of declaration.
The meeting of Board of Directors commenced at 12:00 noon and concluded at 13.15 PM.
Press Release DISCLOSURE OF RELATED PARTY TRANSACTIONS Disclosure of related party transactions
Pursuant to Regulation 23(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 please find enclosed herewith Disclosure of related party transactions for the half year ended 30th September 2020.
Press Release DECLARED THE INTERIM DIVIDEND AND FIXED THE RECORD DATE Declared the Interim Dividend of

4/- (Rupees four only) per share i.e. @ 40% per fully paid up equity share of

10/- each for the financial year 2020-21.
Fixed the 18th November 2020 as the Record Date for determining the eligibility of Shareholders for payment of Interim Dividend. The Interim Dividend shall be paid to those shareholders whose names are appearing in the register of members or in the records of the depositories as beneficial owner the shares on the Record Date. The said interim dividend shall be credited/ dispatched to the shareholders by 5th December 2020 i.e. within 30 days from the date of declaration.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS Notice published in "Financial Express" and "Punjabi Jagran" on 01st November 2020, regarding Board Meeting of the Company scheduled to be held on 06th November 2020.
Press Release NOTICE OF THE BOARD MEETING Notice of the Board Meeting
In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the next meeting of the Board of Directors is scheduled to be held on Friday, the 6th November 2020 inter-alia to consider and approve the Audited Financial Results of the Company for the Quarter and half year ended 30th September 2020 and declaration of Interim Dividend, if any, for the Financial Year 2020-2021.
Further, pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons”, the Trading Window which is closed with effect from 01st October 2020 shall continue to close till the expiry of 48 hours from the date of financial results for Quarter and half year ended 30th September 2020 are made public. Accordingly, the trading window shall reopen on 9th November 2020.
This is for your information and record.
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release STATEMENT OF INVESTOR COMPLAINTS FOR THE QUARTER ENDED 30TH SEPTEMBER 2020 Statement of Investor Complaints for the quarter ended 30th September 2020
Press Release COMPLIANCE CERTIFICATE FOR THE HALF YEAR ENDED 30TH SEPTEMBER 2020 Compliance certificate for the half year ended 30th September 2020
Press Release CERTIFICATE UNDER REGULATION 74(5) OF SEBI (DEPOSITORIES AND PARTICIPANTS) REGULATIONS, 2018 Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release NOTICE OF CLOSURE OF TRADING WINDOW Notice of closure of trading window
Press Release INTIMATION OF LOST SHARE CERTIFICATE Intimation of lost share certificate
Press Release VOTING RESULTS OF THE 33RD ANNUAL GENERAL MEETING AND CONSOLIDATED SCRUTINIZER'S REPORT Voting results of the 33rd Annual General Meeting and Consolidated Scrutinizer's Report
Press Release CHAIRMAN SPEECH DURING THE 33RD AGM HELD ON 26TH SEPTEMBER 2020 Chairman Speech during the 33rd AGM held on 26th September 2020
Press Release PROCEEDINGS OF 33RD ANNUAL GENERAL MEETING (AGM) Proceedings of 33rd Annual General Meeting (AGM) of the Company held on 26th September 2020 through Video Conferencing (VC) / Other Audio Visual Means (OAVM)
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release INTIMATION OF ISSUE OF DUPLICATE SHARE CERTIFICATES BY THE COMPANY Intimation of issue of duplicate share certificates by the Company
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release SUBMISSION OF COPIES OF NEWSPAPER ADVERTISEMENTS FOR 33RD ANNUAL GENERAL MEETING (AGM) / BOOK CLOSUR In continuation of our letter dated 1st September 2020, please find enclosed herewith copies of the advertisements with respect to completion of dispatch of Notices of the AGM and Annual Report for
FY 2019‐20, Book Closure and e‐Voting information published on 2nd September 2020 in following newspapers:
• Financial Express
• Jansatta
• Punjabi Jagran
Press Release ANNUAL REPORT FOR THE FINANCIAL YEAR 2019-20 INCLUDING THE NOTICE OF AGM Annual Report for the Financial Year 2019-20 including the Notice of AGM
Pursuant to Regulation 34 (1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith Annual Report of the Company for the financial year 2019-20 including the Notice of the Annual General Meeting (AGM). The Annual Report including the Notice of AGM has been sent on 1st September 2020 to all the shareholders, whose email id’s are registered with the Company/ Depositories.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS PURSUANT TO GENERAL CIRCULAR NO. 20/2020 DATED 5TH MAY 2020 I Copy of Notice published in newspapers pursuant to General Circular No. 20/2020 dated 5th May 2020 issued by the Ministry of Corporate Affairs
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release INTIMATION OF ISSUE OF DUPLICATE SHARE CERTIFICATES BY THE COMPANY Intimation of issue of duplicate share certificates by the Company
Press Release SHIFTING OF REGISTERED OFFICE OF THE COMPANY Pursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that owing to operational convenience, the Board of Directors of the Company, subject to approval of Shareholders, has approved by circulation on 11th August 2020 for shifting of Registered Office of the Company from its current location at Trident Complex, Raikot Road, Barnala-148101, Punjab to its Works situated at IOL Chemicals and Pharmaceuticals Limited, Village & Post Office- Handiaya, Fatehgarh Chhanna Road, Barnala- 148107, Punjab with effect from 01st October 2020.
The proposed registered office address of the Company is within the same District and State and falls under the jurisdiction of existing Registrar of Companies, Punjab & Chandigarh.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release INTIMATION OF BOOK CLOSURE PURSUANT TO REGULATION 42 OF THE SEBI (LISTING OBLIGATIONS AND DISCLOSURE Intimation of Book Closure pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
Press Release SUBMISSION OF NEWSPAPER PUBLICATION OF AUDITED FINANCIAL RESULTS FOR THE QUARTER ENDED 30 JUNE 2020 Submission of newspaper publication of audited financial results for the quarter ended 30 June 2020
Press Release OUTCOME OF THE BOARD MEETING DATED 31ST JULY 2020 Outcome of the Board Meeting dated 31st July 2020 and submission of Audited Financial Results for the quarter ended 30 June 2020.
Press Release STATEMENT OF DEVIATION OR VARIATION FOR PROCEEDS OF WARRANTS ISSUED ON PREFERENTIAL BASIS AND UPON C Statement of Deviation or Variation for proceeds of warrants issued on preferential basis and upon conversion thereof.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS Notice published in "Financial Express" and "Punjabi Jagran" on 23rd July 2020, regarding Board Meeting of the Company scheduled to be held on 31st July 2020.
Press Release NOTICE OF THE BOARD MEETING In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the next meeting of the Board of Directors is scheduled to be held on Friday, the 31st July 2020 inter-alia to consider and approve the Audited Financial Results of the Company for the 1st Quarter ended 30th June 2020.
Further, pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons”, the Trading Window is closed with effect from 01st July 2020 till the expiry of 48 hours from the date of financial results for 1st quarter ended 30th June 2020 are made public. Accordingly, the trading window shall reopen from 3rd August 2020.
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release DISCLOSURE OF MATERIAL IMPACT OF COVID-19 PANDEMIC UNDER REGULATION 30 OF THE SEBI (LISTING OBLIGATI Disclosure of material impact of COVID-19 pandemic under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
Press Release UPGRADING OF CREDIT RATING The CARE Ratings Limited on 7th July 2020 has upgraded the Credit Rating by one notch for the banking facilities availed by the Company, the revised ratings are enclosed herewith for your information.
Press Release NOTICE OF CLOSURE OF TRADING WINDOW Notice of closure of trading window
Pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons” the Trading Window for dealing in the securities of the Company, shall remain closed for all the designated persons and their immediate relatives from 01st July 2020 till the expiry of 48 hours after the declaration of financial results for quarter ended 30th June 2020 are made public.
During the closure of Trading Window, Insiders are also advised not to deal in the shares of the Company.
Press Release OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 25TH JUNE 2020 OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 25TH JUNE 2020
The Allotment Committee of the Board of Directors of the Company, in its meeting held today i.e. 25th June 2020 has allotted 4,00,000 (Four Lakh) Fully Paid up Equity Shares of

10/- each at a premium of

195/- per share to M/s NCVI Enterprises Limited (promoter group company) upon exercise of the option attached with the Warrants allotted on 30th March 2019. The said shares shall remain locked-in for a period of 3 years from the date of trading approval.
Consequent upon issue of the abovesaid 4,00,000 Equity Shares, the total paid-up capital of the Company stands increased at

58,70,55,020 (Rupees Fifty Eight Crore Seventy Lakh Fifty Five Thousand Twenty Only) divided into 5,87,05,502 (Five Crore Eighty Seven Lakh Five Thousand Five Hundred Two) Fully Paid up Equity Shares of

10/- each.
With the conversion of the above said 4,00,000 Warrants into equity shares, now no Warrants are outstanding for conversion.
The meeting was concluded at 2:30 PM.
Press Release OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 17TH JUNE 2020 This is to inform you that the Allotment Committee of the Board of Directors of the Company, in its meeting held today i.e. 17th June 2020 at 11:00 AM has allotted 7,18,000 (Seven Lakh Eighteen Thousand) Fully Paid up Equity Shares of

10/- each at a premium of

195/- per share to M/s NCVI Enterprises Limited (promoter group company) upon exercise of the option attached with the Warrants allotted on 30th March 2019. The said shares shall remain locked-in for a period of 3 years from the date of trading approval.
Consequent upon issue of the abovesaid 7,18,000 Equity Shares, the total paid-up capital of the Company stands increased at

58,30,55,020 (Rupees Fifty Eight Crore Thirty Lakh Fifty Five Thoudand Twenty Only) divided into 5,83,05,502 (Five Crore Eighty Three Lakh Five Thoudand Five Hundred Two) fully paid equity shares of

10/- each.
The meeting was concluded at 11:20 AM.
Press Release NEWSPAPER PUBLICATION Submission of newspaper publication of audited financial results for the quarter and year ended 31st March 2020
Press Release OUTCOME OF THE BOARD MEETING DATED 12TH JUNE 2020 Outcome of the Board Meeting dated 12th June 2020 and submission of Audited Financial Results for the quarter and year ended 31st March 2020.
Press Release DISCLOSURE OF RELATED PARTY TRANSACTIONS FOR THE YEAR ENDED 31ST MARCH 2020. Disclosure of related party transactions for the year ended 31st March 2020.
Press Release STATEMENT OF DEVIATION OR VARIATION FOR PROCEEDS OF WARRANTS ISSUED ON PREFERENTIAL BASIS ON MAR 19 Statement of Deviation or Variation for proceeds of warrants issued on preferential basis on March 2019
Press Release OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 08 JUNE 2020 This is to inform you that the Allotment Committee of the Board of Directors in its meeting held today i.e. 08 June 2020 at 10:30 AM has allotted 7,00,000 Equity Shares of

10/- each at a premium of

195/- per share to M/s NCVI Enterprises Limited (Promoter group company) upon exercise of the option attached with the Warrants, allotted on 30 March 2019. The said shares shall remain locked-in for a period of three year from the date of trading approval.
Consequent upon the issue of the above 7,00,000 equity shares, the total paid-up capital of the Company stands increased to 5,75,87,502 fully paid equity shares of

10/- each.
The meeting concluded at 11:05 AM.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS In accordance with Regulation 47 and other applicable provisions of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we are enclosing herewith copy of the Notice published in "Economic Times" and "Punjabi Jagran" on 5th June 2020, regarding Board Meeting of the Company scheduled to be held on 12th June 2020.
Press Release NOTICE OF THE BOARD MEETING In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that a meeting of the Board of Directors is scheduled to be held on Friday, the 12th June 2020 inter-alia to consider and approve the audited financial results of the Company for the quarter and year ended 31st March 2020.
Further, pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons”, the Trading Window is closed with effect from 01st April 2020 till expiry of 48 hours from the date of financial results for quarter and year ended 31st March 2020 are made public. Accordingly, the trading window shall reopen from 15th June 2020.
Press Release INTIMATION FOR RECOGNITION OF COMPANY BY MINISTRY OF COMMERCE & INDUSTRY AS THREE STAR EXPORT HOUSE Intimation for Recognition of Company by Ministry of Commerce & Industry as Three Star Export House
Press Release UPDATE WITH REGARD TO PAYMENT OF INTERIM DIVIDEND 2019‐20 Update with regard to Payment of Interim Dividend 2019‐20
Press Release NOTICE OF CLOSURE OF TRADING WINDOW Pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s ”Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons” the Trading Window for dealing in the Securities of the Company, shall remain closed from 01 April 2020 till expiry of 48 hours from the date of audited financial results for quarter and year ended 31 March 2020 are made public.
During the closure of Trading Window, Insiders are also advised not to deal in the shares of the Company.
The date of the Board Meeting for adoption of above said financial results shall be intimated in due course.
This is for information and record please.
Press Release UPDATE/PRE-PAYMENT OF TERM DEBT Update/Pre-payment of Term Debt
Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that, today, the Company has pre-paid

63.93 Crore against balance outstanding Term Loans of the Company.
The Company has pre-paid the Term Loan of aggregating

225.37 Crore till date (i.e.

205.32 Crore during the Current FY and

20.05 Crore in Previous FY).
As on date, there is no amount outstanding against any Term Loan for the Company.
Press Release EUGMP CERTIFICATION FROM NATIONAL INSTITUTE OF PHARMACY AND NUTRITION, HUNGARY 18 March 2020
EUGMP Certification from National Institute of Pharmacy and Nutrition, Hungary
We are pleased to inform the Exchange that National Institute of Pharmacy and Nutrition, Hungary vide its letter no OGYEI/53372-6/2019, dated 16/03/2020 has renewed its EUGMP Certification for Company’s products Ibuprofen, Lamotrigine, Metformin Hydrochloride and also approved recently launched products vide this certification and therefore Company’s following products are now have EUGMP Certification:
1. Ibuprofen
2. Lamotrigine
3. Metformin Hydrochloride 4. Fenofibrate
5. Clopidogrel Hydrogen Sulfate
6. Pantoprazole Sodium Sesquihydrate
With this certification, the Company will have more penetration in European Market for its products
Press Release OUTCOME OF THE BOARD MEETING DATED 11 MARCH 2020. Pursuant to Regulations 30 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on today i.e. 11th March, 2020 have declared 1st Interim Dividend of

3.00 (Rupees three only) i.e. @ 30% per fully paid up equity share of

10.00 each for the financial year 2019-20.
As already communicated, the Record Date for determining the eligibility of Shareholders for payment of Interim Dividend is Thursday, the 19th March 2020. The said interim dividend will be credited/ dispatched to the shareholders by 10th April 2020 i.e. within 30 days from the date of declaration.
The meeting of Board of Directors commenced at 03:00 PM and concluded at 04:15 PM.
Press Release NOTICE OF THE BOARD MEETING - DECLARATION OF INTERIM DIVIDEND In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that a meeting of the Board of Directors is scheduled to be held on Wednesday, the 11th March 2020 inter-alia to consider the declaration of Interim Dividend, if any, for the Financial Year 2019-2020.
Further, pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons” the Trading Window for dealing in the securities of the Company, shall remain closed for all the designated persons and their immediate relatives from today with immediate effect till 13th March 2020 (both days inclusive).
Press Release INTIMATION OF RECORD DATE PURSUANT TO REGULATION 42 OF THE SEBI (LISTING OBLIGATIONS AND DISCLOSURE 04 March 2020
Intimation of Record Date pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
Pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, a Record Date has been fixed on Thursday, the 19th March 2020 for determining the eligibility of Shareholders for payment of Interim Dividend for the financial year 2019-20, if declared by the Board of Directors of the Company in its meeting scheduled to be held on Wednesday, 11th March 2020.
Press Release SUBMISSION OF NEWSPAPER PUBLICATION OF AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTHS END Submission of newspaper publication of audited financial results for the quarter and nine months ended 31 December 2019
Press Release OUTCOME OF THE BOARD MEETING HELD ON 10.02.2020 Outcome of the Board Meeting held on 10.02.2020
Press Release STATEMENT OF DEVIATION OR VARIATION FOR PROCEEDS OF WARRANTS ISSUED ON PREFERENTIAL BASIS ON MARCH 2 Statement of Deviation or Variation for proceeds of warrants issued on preferential basis on March 2019
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS Copy of Notice published in Newspapers
Press Release 03 FEBRUARY 2020 NOTICE OF THE BOARD MEETING In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the next meeting of the Board of Directors is scheduled to be held on Monday, the 10 February 2020 inter-alia to consider and approve the financial results of the Company for the quarter and nine months ended 31 December 2019.
Further pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons”, the Disclosure for Closure of Trading Window has already been given by the Company on 31 December 2019, with effect from 01 January 2020 till expiry of 48 hours from the date of financial results for quarter and nine months ended 31 December 2019 are made public. Accordingly, the trading window shall reopen from 13 February 2020.
This is for your information and record please.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release CLOSURE OF TRADING WINDOW Closure of Trading Window
Pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's 'Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons' the Trading Window for dealing in the securities of the Company, shall remain closed for all the designated persons and their immediate relatives from 01 January 2020 till the expiry of 48 hours after the declaration of financial results for quarter and nine months ended 31 December 2019 are made public.
During the closure of Trading Window, Insiders are also advised not to deal in the shares of the Company.
The date of the Board Meeting for adoption of above said financial results shall be intimated in due course.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION REGARDING SAD DEMISE OF PADMASHREE SHRI CHANDRA MOHAN, INDEPENDENT DIRECTOR OF THE COMPAN Intimation regarding sad demise of Padmashree Shri Chandra Mohan, Independent Director of the Company
With profound grief and dismay, we inform you that Padmashree Shri Chandra Mohan, Independent Director of the Company has left for his heavenly abode today i.e. 25th December 2019.
He will always be remembered for his valuable guidance and contribution to the Company during his association with the Company.
We all stand by his family in this moment of grief and pray almighty to bestow eternal peace to the departed soul.
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release NEWSPAPER CUTTING OF AUDITED FINANCIAL RESULTS FOR THE QUARTER AND HALF YEAR ENDED 30 SEPTEMBER 2019 Newspaper cutting of audited financial results for the quarter and half year ended 30 September 2019
Press Release FINANCIAL RESULTS FOR THE QUARTER AND HALF YEAR ENDED 30 SEPTEMBER 2019 Financial Results for the quarter and half year ended 30 September 2019
Press Release PRESS RELEASE ON FINANCIAL RESULTS FOR THE QUARTER AND HALF YEAR ENDED 30 SEPTEMBER 2019 Press Release on Financial Results for the quarter and half year ended 30 September 2019
Press Release DISCLOSURE OF RELATED PARTY TRANSACTIONS FOR THE HALF YEAR ENDED 30 SEPTEMBER 2019 Disclosure of related party transactions for the half year ended 30 September 2019
Press Release APPOINTMENT OF MR ABHAY RAJ SINGH AS COMPANY SECRETARY AND COMPLIANCE OFFICER OF THE COMPANY IN PLAC Appointment of Mr Abhay Raj Singh as Company Secretary and Compliance Officer of the Company in place of Mr Krishan Singla, Vice President & Company Secretary, who is getting superannuated on 14 November 2019.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS
In accordance with Regulation 47 and other applicable provisions of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we are enclosing herewith copy of the Notice published in "Financial Express" and "Desh Sewak" on 05 November 2019, regarding Board Meeting of the Company scheduled to be held on 14 November 2019.
Press Release NOTICE OF THE BOARD MEETING Notice of the Board Meeting
In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the next meeting of the Board of Directors is scheduled to be held on Thursday, the 14 November 2019 inter-alia to consider and approve the financial results of the Company for the quarter and half year ended 30 September 2019.
Further pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons”, the Disclosure for Closure of Trading Window has already been given by the Company on 30 September 2019, with effect from 01 October 2019 till expiry of 48 hours from the date of financial results for quarter and half year ended 30 September 2019 are made public. Accordingly, the trading window shall reopen from 17 November 2019.
Press Release NOTIFICATION This is to inform you that we have received a communication from US Food & Drug Administration (FDA) with respect to an inspection conducted by US Food & Drug Administration (FDA) of Ibuprofen manufacturing facilities located at Trident Complex, Mansa Road, Barnala, Punjab from 05.08.2019 to 09.08.2019.
FDA has concluded that inspection is “closed” under 21 CFR part 20.64(d)(3).
This is for your information please.
Press Release UPDATE/PRE-PAYMENT OF TERM DEBT Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that the Company has made a pre-payment of Term Loan by

22.11 Crore to bank in addition to its Scheduled Repayments. With this, the Company has pre-paid the Term Loan of aggregate of

161.44 Crore till date (i.e.

141.39 Crore during the Current FY and

20.05 Crore in Previous FY). Accordingly, the principal amount of Term Loan reduced and now stood at

66.02 Crore.
Press Release NOTICE OF CLOSURE OF TRADING WINDOW Pursuant to the requirements of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s “Code of Conduct to Regulate, Monitor and Reporting of Trading by Designated Persons” the Trading Window for dealing in the securities of the Company, shall remain closed from 01 October 2019 till expiry of 48 hours from the date of unaudited financial results for quarter and half year ended 30 September 2019 are made public.
Press Release UPDATE/PRE-PAYMENT OF TERM DEBT Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that the Company has made a pre-payment of Term Loan by

23.64 Crore today to bank in addition to its Scheduled Repayments. With this, the Company has pre-paid the Term Loan of aggregate of

139.33 Crore till date (i.e.

119.28 Crore during the Current FY and

20.05 Crore in Previous FY). Accordingly, the principal amount of Term Loan reduced and stood at

88.13 Crore as on 30.09.2019.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release UPDATE/PRE-PAYMENT OF TERM DEBT Update/Pre-Payment Of Term Debt
Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that the Company has made a pre-payment of Term Loan of

7.99 Crore to bank in addition to scheduled repayment. With this, the Company has pre-paid the Term Loan of aggregate of

115.69 Crore till date (i.e.

95.64 Crore during the Current FY and

20.05 Crore in Previous FY) to reduce the Term Debt.
Press Release 29 AUGUST 2019 OUTCOME OF AGM Proceedings of the 32nd Annual General Meeting of the Company held on 29 August 2019
Press Release VOTING RESULTS AND SCRUTINIZER REPORT OF 32ND ANNUAL GENERAL MEETING (AGM) OF THE COMPANY HELD ON 29 Voting Results and Scrutinizer Report of 32nd Annual General Meeting (AGM) of the Company held on 29 August 2019
Press Release OUTCOME OF THE BOARD MEETING DATED 12 AUGUST 2019 Dear Sir,
Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on 12 August 2019 has approved the Un-audited Financial Results for the Quarter ended 30 June 2019.
We are enclosing herewith the following:
1. Un-audited Financial Results for the Quarter ended 30 June 2019.
2. Limited Review Report on the Un-audited Financial Results by M/s Ashwani & Associates, Chartered Accountants, Ludhiana, Statutory Auditors of the Company.
3. Press release with respect to Financial Results for the Quarter ended 30 June 2019.
The same is also available on the website of the Company i.e. www.iolcp.com.
The meeting of Board of Directors commenced at 12:00 noon and concluded at 3:15 PM.
Press Release UPDATE Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that the company has made the pre-payment of term loan of

14 crore due to banks in addition to regular repayment schedule. Thus the company made the pre-payment of term loan of aggregate amount of

98.18 crore till date to reduce the debt of the company.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS Copy of Notice published in Newspapers
Press Release NOTICE OF 32ND ANNUAL GENERAL MEETING Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith Notice of 32nd Annual General Meeting of the Company scheduled to be held on Thursday, 29 August 2019 at 11:00 A.M. at the Registered office: Trident Complex, Raikot Road, Barnala-148101,Punjab.
Press Release ANNUAL REPORT FOR THE FINANCIAL YEAR 2018-19 Pursuant to Regulation 34 (1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith Annual Report of the Company for the financial year 2018-19.
Press Release NOTICE OF THE BOARD MEETING This is to inform you that the meeting of the Board of Directors is scheduled to be held on Monday, the 12 August 2019 inter-alia to consider and approve the unaudited financial results of the Company for the quarter ended 30 June 2019.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release ANNOUNCEMENT UNDER REGULATION 30 – UPDATE Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that the company has made the pre-payment of term loan of

15.39 crore due to banks today in addition to regular repayment schedule. Thus the company made the pre-payment of term loan of aggregate amount of

84.18 crore till date to reduce the debt of the company
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release NOTICE OF CLOSURE OF TRADING WINDOW We hereby inform that in accordance with the Code of Conduct to Regulate, Monitor and Reporting of Trading in respect of securities of the company and pursuant to Clarifications dated 02 April 2019 regarding trading restrictions period issued by National Stock Exchange of India Limited and BSE Limited, Trading Window shall remain closed for Designated Persons and their immediate relatives from 01 July 2019 till expiry of 48 hours from the date of unaudited financial results for quarter ended 30 June 2019 are made public.
Further, the date of Board Meeting for consideration of the unaudited financial results for the quarter ended 30 June 2019 will be intimated in due course.
Press Release UPDATE Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that the company has made the pre-payment of term loan of

21.17 crore due to banks today in addition to regular repayment schedule. Thus the company made the pre-payment of term loan of aggregate amount of

68.79 crore till date to reduce the debt of the company.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF FINANCIAL RESULTS PUBLISHED IN NEWSPAPERS Copy of Financial results for the quarter and year ended 31 March 2019 published in Business Standard, Economic Times, Financial Express’ and Punjabi Jagran on 30 May 2019
Press Release PURSUANT TO REGULATION 30 OF THE SEBI (LISTING OBLIGATIONS AND DISCLOSURE REQUIREMENTS)REGULATIONS, Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements)Regulations, 2015, we would like to inform you that the company has made the pre-payment of term loan of

27.57 crore due to banks on today in addition to regular repayment schedule. Thus the company made the pre-payment of term loan of aggregate amount of

47.62 crore till date to reduce the debt of the company.
Press Release OUTCOME OF THE BOARD MEETING HELD ON 29 MAY 2019 Pursuant to Regulations 30 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you the Board of Directors in its meeting held on 29 May 2019 had approved the following:
1. Audited Financial Results for the Quarter and Financial year ended 31 March 2019.
2. Appointment of Parshotam & Associates (P&A), Charted Accountants, Ludhiana as GST Auditors of the Company.
3. The Board has noted the enhancement of existing manufacturing facilities of Ibuprofen from 10000 MT per annum to 12000 MT per annum and Iso Butyl Benzene from 9000 MT per annum to 12000 MT per annum in May 2019 at aggregate capex of

12.10 crore which is met from internal accruals.
Kindly note that the meeting of Board of Directors commenced at 03.00 P.M and concluded at 5.10 P.M.
Press Release AUDITED FINANCIAL RESULTS FOR THE QUARTER AND FINANCIAL YEAR ENDED 31 MARCH 2019 Audited Financial Results for the Quarter and Financial year ended 31 March 2019
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release ANNUAL SECRETARIAL COMPLIANCE REPORT FOR THE YEAR ENDED 31 MARCH 2019 Annual Secretarial Compliance Report for the year ended 31 March 2019
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING TRANSFER OF SHARES Copy of Notice published in newspapers regarding transfer of Shares
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS COPY OF NOTICE PUBLISHED IN NEWSPAPERS
Press Release NOTICE OF THE BOARD MEETING This is to inform you that the meeting of the Board of Directors is scheduled to be held on Wednesday, the 29 May 2019 inter-alia to consider and approve the audited financial results of the Company for the quarter and year ended 31 March 2019.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING TRANSFER OF SHARES Copy of Notice published in newspapers regarding transfer of Shares
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release FUND RAISING BY ISSUANCE OF DEBT SECURITIES BY LARGE ENTITIES With reference to BSE Limited circular no LIST/COMP/05/2019-20 dated 11 April 2019 and NSE mail dated 23 April 2019, this is to inform you that IOL Chemicals and Pharmaceuticals Limited is not a Large Corporate (LC) as per the framework provided in SEBI Circular SEBI/HO/DDHS/CIR/P/2018/144 dated 26 November 2018.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release NOTICE OF CLOSURE OF TRADING WINDOW We hereby inform that in accordance with the Code of Conduct to Regulate, Monitor and Reporting of Trading in respect of securities of the company and pursuant to Clarifications dated 02 April 2019 regarding trading restrictions period issued by National Stock Exchange of India Limited and BSE Limited, Trading Window shall remain closed with immediate effect and will open after 48 hours, audited financial results for quarter and year ended 31 March 2019 made public.
This is for information and record please.
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 30 MARCH 2019 Outcome of the Allotment Committee of the Board held on 30 March 2019
Press Release OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 30 MARCH 2019 Outcome of the Allotment Committee of the Board held on 30 March 2019
Press Release OUTCOME OF THE MEETING OF INDEPENDENT DIRECTORS HELD ON 29 MARCH 2019 Outcome of the meeting of Independent Directors held on 29 March 2019
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE
Press Release PROCEEDINGS OF THE EXTRA-ORDINARY GENERAL MEETING OF THE COMPANY HELD ON 13 MARCH 2019 Proceedings of the Extra-ordinary General Meeting of the Company held on 13 March 2019
Extra-ordinary General Meeting (EGM) of the Company was held on Wednesday, 13 March 2019 at 11:00 AM – 11:30 AM at the Registered Office of the Company: Trident Complex, Raikot Road, Barnala-148101.
In the absence of Sh Rajender Mohan Malla, Chairman the directors present elected Mr Varinder Gupta, Managing Director as Chairman of the meeting as per the Articles of Association of the Company. The Chairman welcomed the members and declared that the quorum was present and called the meeting to order and conducted the proceedings of the meeting. The Chairman briefed the members on the performance and future plans of the Company.
The Company Secretary informed that the company had provided a facility to the Members to vote electronically (“remote e-voting”) from 09 March 2019 to 12 March 2019. The Company has also arranged venue e-voting for the members present in the meeting who could not exercise their voting through remote e-voting.
The following items of business as set out in the Notice convening the EGM were put for members approval:
1. Reclassification of the Authorised Share Capital of the Company from

80,00,00,000/- (Rupees eighty crore) divided into 2,20,00,000 (Two crore twenty lakh) Preference Shares of

10/- (Rupees ten) each and 5,80,00,000 (Five crore eighty lakh)Equity Shares of

10/- (Rupees ten) each to

80,00,00,000/- (Rupees eighty crore) divided into 8,00,00,000 (Eight crore) Equity Shares of

10/- (Rupees ten) each.
2. Amending the Memorandum of Association of the company.
3. Issue of 25 lakh equity warrants on preferential basis to M/s Towels Enterprises Limited, promoter group company at price of

205 with an option to apply for one equity share of face value of

10 at a price of

205 including a premium of

195 per share within a period of eighteen months from date of allotment..
4. Re-appointment of Mr Vijay Garg as Joint Managing Director of the Company for a period of three years liable to retire by rotation with effect from 02 March 2019 to 01 March 2022.
5. Appointment of Mr Rajender Mohan Malla as an Independent Director of the company, who was appointed as Additional and Independent Director on 6 February 2019, to hold office for three consecutive years upto 05 February 2022.
6. Appointment of Mr Harpal Singh as an Independent Director of the company , who was appointed as Additional and Independent Director on 6 February 2019, to hold office for three consecutive years upto 05 February 2022.
The Chairman informed the members that Mr Vinay Kohli, partner M/s K K Kapoor and Associates, Chartered Accountants, was appointed as scrutinizer to conduct the remote e-voting and venue e-voting. The result of evoting shall be disseminated to the Stock Exchanges and will also be displayed on the website of CDSL and Company’s website at www.iolcp.com.
Thereafter, the Chairman thanked the members and others for attending the Extra-ordinary General Meeting of the Company.
The Scrutinizer submitted his report on 13 March 2019. As per Scrutinizer’s report all the resolutions set out in the notice calling the meeting have been passed with requisite majority and are deemed to be passed on the date of Extra-ordinary General Meeting i.e. 13 March 2019.
This is for your information & record please.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE Copy of Notice published in newspapers regarding loss of share certificate
Press Release SCRUTINIZER REPORT OF EXTRA-ORDINARY GENERAL MEETING OF THE COMPANY HELD ON 13 MARCH 2019 Scrutinizer Report of Extra-ordinary General Meeting of the Company held on 13 March 2019
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release 08 MARCH 2019 INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE 08 March 2019
Intimation of lost share certificate/issue of duplicate share certificate
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATE Copy of Notice published in newspapers regarding loss of Share Certificate
Press Release INTIMATION OF LOST SHARE CERTIFICATE/ISSUE OF DUPLICATE SHARE CERTIFICATE Intimation of lost share certificate/issue of duplicate share certificate
Press Release SUBMISSION OF NEWSPAPER CUTTING OF NOTICE OF EXTRA-ORDINARY GENERAL MEETING AND E-VOTING INFORMATION SUBMISSION OF NEWSPAPER CUTTING OF NOTICE OF EXTRA-ORDINARY GENERAL MEETING AND E-VOTING INFORMATION
Press Release NOTICE OF EXTRA-ORDINARY GENERAL MEETING (EOGM) TO BE HELD ON WEDNESDAY, 13 MARCH Notice of Extra-ordinary General Meeting (EOGM) to be held on Wednesday, 13 March
Press Release SUBMISSION OF NEWSPAPER CUTTING OF UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTHS ENDE Submission of newspaper cutting of un-audited financial results for the quarter and nine months ended on 31 December 2018
Press Release UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTH ENDED 31 DECEMBER 2018 UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND NINE MONTH ENDED 31 DECEMBER 2018
Press Release 12th February 2019OUTCOME OF THE BOARD MEETING HELD ON 12 FEBRUARY 2019Pursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on 12 February 2019 has approved the following:
1. Un-audited Financial Results for the Quarter and nine months ended 31 December 2018.
2. Appointment of Mr Rajender Mohan Malla, Independent Director as Chairman of the Board.
3. Re-appointment of Mr Vijay Garg, as Joint Managing Director of the company.
4. Modifications in the Code of Conduct to Regulate, Monitor and Report Trading by Insiders which will take effect from 1 April 2019.
5. Issue of 25,00,000 (Twenty five lakh) convertible warrants on preferential basis to M/s Towel Enterprises Limited, Promoter company at a price of ₹ 205/- per warrant being the price not less than the price determined in accordance with the SEBI (Issue of Capital and Disclosure Requirements) Regulations 2018, carrying an option to the holder of such warrants to subscribe to one equity share of ₹ 10/- for every warrant held, within 18 months from the date of allotment of the warrants.
6. Reclassification of the Authorised Share Capital of the Company from ₹ 80,00,00,000/- (Rupees eighty crore) divided into 2,20,00,000 (Two crore twenty lakh) Preference Shares of ₹ 10/- (Rupees ten) each and 5,80,00,000 (Five crore eighty lakh) Equity Shares of ₹ 10/- (Rupees ten) each to ₹ 80,00,00,000/- (Rupees eighty crore) divided into 8,00,00,000 (Eight crore) Equity Shares of ₹ 10/- (Rupees ten) each.
7. Convening of Extra-ordinary General Meeting of the shareholders on Wednesday, 13 March 2019 at 11:00 a.m. at registered office situated at Trident Complex, Raikot Road, Barnala, Punjab.
The details as required under the SEBI LODR read with SEBI Circular No. CIR/CFD/CMD/4/2015 dated September 9, 2015 with respect to the proposed preferential issue are given in Annexure A.
The meeting of Board of Directors commenced at 12:00 NOON and concluded at 3:40 PM
Sr. No. |
Particulars |
Detail |
1 |
Type of securities proposed to be issued (viz. equity shares, convertibles etc.) |
Convertible Warrants |
2 |
Type of issuance (further public offering, rights issue, depository receipts (ADR/GDR), qualified institutions placement, preferential allotment etc.) |
Preferential allotment under Chapter V ICDR Regulations |
3 |
Total number of securities proposed to be issued or the total amount for which the securities will be issued (approximately) |
25,00,000 (Twenty five lakh) Warrants at a price ₹ 205/- per warrants to promoters |
4 |
In case of preferential issue the listed entity shall disclose the following additional details to the stock exchange(s):
i. Names of the investors
ii. Post allotment of securities - outcome of the subscription, issue price / allotted price (in case of convertibles), number of investors
iii. In case of convertibles - intimation on conversion of securities or on lapse of the tenure of the instrument
|
M/s Towel Enterprises Limited, Promoter Company
(a) Issue price of each Warrant: ₹ 205/-.
25% (twenty five per cent) of the issue price of each Warrant will be paid upfront for allotment of the Warrant. The remaining 75% (seventy five per cent) of the issue price of each Warrant shall be payable at the time of conversion of the said Warrant into equity share of the Company.
(b) Conversion ratio of each Warrant: 1 : 1
(c) Each Warrant can be converted into 1 (one) equity share of the Company at any time within 18 (eighteen) months from the date of allotment of Warrants.
Will be intimated at the time of conversion.
|
APPOINTMENT OF ADDITIONAL AND INDEPENDENT DIRECTORS Appointment of Additional and Independent Directors
1. Appointment of Mr Rajender Mohan Malla (DIN 00136657) as Additional and Independent Director for a period of three years with effect from 6 February 2019 subject to the approval of the shareholders
2. Appointment of Mr Harpal Singh (DIN 06658043) as Additional and Independent Director for a period of three years with effect from 6 February 2019 subject to the approval of the shareholders
3. Reconstitution of committees of board on appointment of independent directors.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING NOTICE OF BOARD MEETING COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING NOTICE OF BOARD MEETING
Press Release NOTICE OF THE BOARD MEETING AND CLOSURE OF TRADING WINDOW This is to inform you that the meeting of the Board of Directors is scheduled to be held on Tuesday, the 12 February 2019 inter-alia to consider issue of securities on preferential basis to the promoters and the un-audited financial results of the Company for the quarter and nine months ended 31 December 2018.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed with immediate effect and will open after 48 hours, the financial results for the quarter and nine months ended 31 December 2018 made public.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES / ISSUE OF DUPLICATE SHA COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES / ISSUE OF DUPLICATE SHARE CERTIFICATES
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST OF SHARE CERTIFICATE INTIMATION OF LOST OF SHARE CERTIFICATE
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST OF SHARE CERTIFICATE Intimation of Lost of Share Certificate
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES
Press Release INTIMATION OF LOST SHARE CERTIFICATES INTIMATION OF LOST SHARE CERTIFICATES
Press Release SUBMISSION OF NEWSPAPER CUTTING OF UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND HALF YEAR ENDED Submission of newspaper cutting of un-audited financial results for the quarter and half year ended on 30 September 2018
Press Release 14th November 2018OUTCOME OF THE BOARD MEETING HELD ON 14 NOVEMBER 2018Pursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on 14 November 2018 has approved the following:
-
Appointment of Mr Varinder Gupta, Managing Director as Chairman of the company.
-
The Board condoled untimely and sad demise of Dr M A Zahir, Chairman of the Company. The Board had conveyed its heartfelt condolences to the bereaved family on behalf of the company. The Board placed on record his invaluable contribution to the progress of the company.
-
Un-audited Financial Results for the Quarter and half year ended 30 September 2018.
-
Enhancement of existing manufacturing facilities of Metformin (Unit IV) from 3,000 MT per annum to 4,000 MT per annum in Pharma segment. The additional manufacturing facility of Metformin has been installed with capex of
2.71 crore. The project cost has been funded through internal accruals.
-
Completion of Unit V to manufacture Clopidogrel Bisulphate and Fenofibrate with capacity of 180 MT per annum with capex of
19.26 crore. The project cost has been funded through internal accruals.
-
Confirmed resolution passed by circulation confirming the reconstitution of Audit and Risk Management Committee consisting of Dr Sandhya Mehta, Independent Director as Chairman, Mr Chandra Mohan, Independent Director and Mr Vikas Gupta, Executive Director.
-
Approved the Corporate Social Responsibility Policy, a copy of which will be placed on website of the company.
The meeting of Board of Directors commenced at 12:00 noon and concluded at 3.40 p.m.
UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER AND HALF YEAR ENDED 30 SEPTEMBER 2018 Un-audited financial results for the quarter and half year ended 30 September 2018
Press Release PRESS RELEASE FOR FINANCIAL RESULTS Press Release with respect to Financial Results for the Quarter and half year ended 30 September 2018
Press Release NOTICE OF THE BOARD MEETING AND CLOSURE OF TRADING WINDOW The meeting of the Board of Directors is scheduled to be held on Wednesday, the 14 November 2018 inter-alia to consider and approve the un-audited financial results of the Company for the quarter and half year ended 30 September 2018.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 06 November 2018 and will open after 48 hours, the financial results for the quarter and half year ended 30 September 2018 made public.
Press Release COPY OF NOTICE PUBLISHED IN NEWSPAPERS REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice published in newspapers regarding loss of Share Certificates
Press Release INTIMATION OF LOST SHARE CERTIFICATES Intimation of lost share certificates
Press Release AMENDED MEMORANDUM AND ARTICLES OF ASSOCIATION Amended Memorandum and Articles of Association
Press Release PROCEEDINGS OF THE 31ST ANNUAL GENERAL MEETING OF THE COMPANY Proceedings of the 31st Annual General Meeting of the Company held on 29 September 2018
Press Release VOTING RESULTS AND SCRUTINIZER REPORT OF 31ST ANNUAL GENERAL MEETING OF THE COMPANY Voting Results and Scrutinizer Report of 31st Annual General Meeting of the Company held on 29 September 2018
Press Release COPY OF NOTICE PUBLISHED REGARDING LOSS OF SHARE CERTIFICATES Copy of Notice regarding loss of Share Certificate published on 08 September 2018 in ‘Economic Times’ and ‘Punjabi Jagran’
Press Release INTIMATION OF LOST SHARE CERTIFICATE Under Regulation 39 (3) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, this is to inform you that we have received a letter regarding loss of share certificates and requesting the Company for issue of duplicate share certificates, from following shareholder: Name of shareholder: Girdharilal Gupta/ Sanjay Kumar Sanganeria, Folio No.: 006022, No. of shares: 100, Certificate No.: 7557, Distinctive No.: 2260601-2260700 This is for your information please.
Press Release NOTICE PUBLISHED IN NEWSPAPER Submission of copies of newspaper advertisements for 31st Annual General Meeting (AGM) / Book Closure and e-Voting information
Press Release NOTICE OF ANNUAL GENERAL MEETING AND BOOK CLOSURE This is to inform you that 31th Annual General Meeting of the Company is scheduled to be held on Saturday, 29 September 2018 at 11:00 A.M. at the Registered office: Trident Complex, Raikot Road, Barnala, Punjab.
Pursuant to Regulation 30 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith copy of notice of Annual General Meeting alongwith Annual Report 2017-18 for your reference and record.
Further pursuant to the Regulation 42 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, it is hereby intimated that the Register of Members and Share Transfer Books remain closed from 23 September 2018 to 29 September 2018 for the purpose of Annual General Meeting of the Company.
Further pursuant to Regulation 44 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we have provided the facility of remote e-voting to the members, who are holding shares as on the cut-off date (record date) i.e. 22 September 2018. The remote e-voting will commence on 25 September 2018 at 9:00 AM and ends on 28 September 2018 at 5:00 PM.
Press Release 11th August 2018OUTCOME OF THE BOARD MEETINGPursuant to Regulations 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you the Board of Directors in its meeting held on 16 May 2018 has approved:
- Un-audited Financial Results for the Quarter ended 30 June 2018.
- Appointment of M/s Ashwani & Associates (Firm registration no. 000497N), Chartered Accountants, Ludhiana, as Statutory Auditors of the Company on the recommendation of Audit and Risk Management Committee.
Pursuant to the Section 139 and other applicable provisions as may be applicable of Companies Act, 2013, M/s SCV & Co. LLP, existing Statutory Auditors of the Company will retire as Statutory Auditors at the conclusion of the ensuing 31st Annual General Meeting of the Company.
M/s Ashwani & Associates (Firm registration no. 000497N), Chartered Accountants, Ludhiana, appointed as the Statutory Auditors of the Company for a period of five years at the conclusion of the ensuing 31st Annual General Meeting, subject to the approval of the members.
M/s Ashwani & Associates, Chartered Accountants, was established in 1978 having head office at Ludhiana with three branches in India and have nine partners. The firm has rich experience of 40 years in providing multidisciplinary services in areas such as Audit & Assurance, Tax and Management Consultancy to various Indian and Foreign Corporations. M/s Ashwani & Associates is an independent member of Geneva Group International (GGI). GGI is a global network of professional, independent accounting, consulting and law firms.
- Date for the 31st Annual General Meeting of the Company on Saturday, 29 September 2018 at 11 AM the registered office of the Company at Trident Complex, Raikot Road, Barnala.
Kindly note that the meeting of Board of Directors commenced at 12:00 noon and concluded at 04:35 p.m.
UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER ENDED 30 JUNE 2018 Un-audited financial results for the quarter ended 30 June 2018
Press Release PRESS RELEASE FOR FINANCIAL RESULTS FOR THE QUARTER ENDED 30 JUNE 2018 PRESS RELEASE FOR FINANCIAL RESULTS For THE QUARTER ENDED 30 JUNE 2018
Press Release 31st July 2018NOTICE OF THE BOARD MEETING the meeting of the Board of Directors is scheduled to be held on Saturday, the 11 August 2018 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 30 June 2018.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 01 August 2018 and will open after 48 hours, the financial results for the quarter ended 30 June 2018 made public.
PRESS RELEASE FOR FINANCIAL RESULTS Press Release with respect to Financial Results for the Quarter and Financial Year ended on 31 March 2018
Press Release FINANCIAL RESULTS 31 MARCH 2018 AND OUTCOME OF THE BOARD MEETING HELD ON 16 MAY 2018. Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you the Board of Directors in its meeting held on 16 May 2018 had approved
1. Audited Financial Results for the Quarter/ Financial year ended 31 March 2018.
2. Re-appointment of Sh. Varinder Gupta as Managing Director of the Company with effect from 01 September 2018.
Further we are enclosed herewith the following:
1. Audited Financial Results for the Quarter/ Financial year ended 31 March 2018
2. Unmodified Independent Auditor’s Report on Financial Results for the Quarter/ Financial year ended 31 March 2018
3. Declaration from the company regarding Independent Auditor’s issuing of Audit Report with unmodified opinion on audited financial results.
Kindly note that the meeting of Board of Directors commenced at 12:00 Noon and concluded at 03:40 P.M.
Press Release 7th May 2018NOTICE OF THE BOARD MEETING The meeting of the Board of Directors is scheduled to be held on Wednesday, the 16 May 2018 inter-alia to consider and approve the audited financial results of the Company for the quarter and year ended 31 March 2018.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 08 May 2018 and will open after 48 hours, the financial results for the quarter and year ended 31 March 2018 made public
ANNOUNCEMENT UNDER REGULATION 30 (LISTING OBLIGATIONS AND DISCLOSURE REQUIREMENTS) REGULATIONS, 2015 This is to inform you that our Statutory Auditors, M/s S.C. Vasudeva & Co., Chartered Accountants has merged with M/s S.P. Puri & Co, Chartered Accountants. The name of the new firm from 01 April 2018 is M/s SCV & Co., Chartered Accountants. A copy of the letter received from Statutory Auditors is enclosed herewith for your information and record please.
Press Release FINANCIAL RESULT 31 DECEMBER 2017 AND OUTCOME OF THE BOARD MEETING HELD ON 12 FEBRUARY 2018. Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on 12 February 2018 had approved the Un-audited Financial Results of the Company for the quarter and nine months ended 31 December 2017.
Please find enclosed herewith the following:
1. Un-audited Financial Results for the quarter and nine months ended 31 December 2017
2. Independent Auditors’ Review Report on the Un-audited Financial Results for the quarter and nine months ended 31 December 2017
Kindly note that the meeting of Board of Directors commenced at 12:00 noon and concluded at 03:50 p.m.
Press Release PRESS RELEASE FOR FINANCIAL RESULTS AND SUCCESSFULLY COMPLETED UNIT IV TO MANUFACTURE METFORMIN, AN Press Release for Financial Results and successfully completed unit IV to manufacture Metformin, an anti- diabetic drug.
Press Release OUTCOME OF THE MEETING OF INDEPENDENT DIRECTORS HELD ON 12 FEBRUARY 2018 We wish to inform you that the Independent Directors in their meeting held on today i.e. 12 February 2018 inter-alia reviewed the performance of non-independent directors and the Board as a whole; reviewed the performance of the Chairman of the company and assessed the quality, quantity and timeliness of flow of information between the company management and the Board in line with the requirements of Regulation 25 of the SEBI(Listing Obligations and Disclosure Requirements) Regulations, 2015 read with applicable provisions of Schedule IV of the Companies Act, 2013.
Press Release 3rd February 201803 FEBRUARY 2018 NOTICE OF BOARD MEETINGThe meeting of the Board of Directors is scheduled to be held on Monday, the 12 February 2018 inter-alia to consider and approve the un-audited financial results of the Company for the quarter and nine months ended 31 December 2017.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 04 February 2018 and will open after 48 hours, the financial results for the quarter and nine months ended 31 December 2017 made public.
FINANCIAL RESULT 30 SEPTEMBER 2017 AND OUTCOME OF THE BOARD MEETING HELD ON 13 NOVEMBER 2017 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on 13 November 2017 had approved the following:
1. Un-audited Financial Results of the Company for the quarter and half year ended 30 September 2017.
2. To enhance the manufacturing capacity of Ibuprofen from 7200 TPA to 12000 TPA and enhance the capacities of backward integrated products i.e. Iso butyl Benzene from 9000 TPA to 12000 TPA, MCA from 7200 TPA to 10500 TPA and Acetyl Chloride from 5200 TPA to 8400 TPA with a project cost of

200 crore which will be met through combination of equity, internal accruals and loans over a period of two years.
3. Setting up Unit IV for manufacturing Metformin an anti diabetic drug with a capacity of 2880 MT per annum with project cost of

10 crore which will be financed through internal accruals.
Further the Company has completed and commercialized Unit III to manufacture Fenofibrate, Clopidogrel and Lamotrigine etc. with project cost of

16.48 crore met through internal accruals.
Please find enclosed herewith the following:
1. Un-audited Financial Results for the quarter and half year ended 30 September 2017
2. Independent Auditors’ Review Report on the Un-audited Financial Results for the quarter and half year ended 30 September 2017.
Kindly note that the meeting of Board of Directors commenced at 12:00 noon and concluded at 04:50 p.m.
Press Release 6th November 2017NOTICE OF BOARD MEETINGThe meeting of the Board of Directors is scheduled to be held on Monday, the 13th day of November, 2017 inter-alia to consider and approve the un-audited financial results of the Company for the quarter and half year ended 30 September 2017.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 07 November 2017 and will open after 48 hours, the financial results for the quarter and half year ended 30 September 2017 made public.
28th September 2017PROCEEDINGS OF THE 30TH ANNUAL GENERAL MEETING OF THE COMPANY HELD ON 28 SEPTEMBER 2017The 30th Annual General Meeting of the Company was held on Thursday, 28 September 2017 at 11:00 AM – 12:15 PM at the Registered Office of the Company: Trident Complex, Raikot Road, Barnala-148101.
In accordance with the provisions of Article 98 of Articles of Association of the Company, Dr M A Zahir, Chairman of the Board took the Chair of the meeting. The Chairman welcomed the members and declared that the quorum was present and called the meeting to order and conducted the proceedings of the meeting. The Chairman briefed the members on the performance and future plans of the Company. A copy of the Chairman’s speech was also circulated to the members present in the meeting.
The company had provided a facility to the Members to vote electronically (“remote e-voting”) from 24 September 2017 to 27 September 2017. The Company has also arranged venue e-voting for the members present in the meeting who could not exercise their voting through remote e-voting.
The following item of business as set out in the Notice convening the AGM were put for members approval:
1. Adoption of the audited financial statements of the Company for the financial year ended 31 March 2017 and the reports of the Board of Directors and Auditors thereon.
2. Re-appointment of Mr Vijay Garg (holding DIN 06510248) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
3. Re-appointment of Mr Vikas Gupta (holding DIN 07198109) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
4. Ratify the appointment of M/s S C Vasudeva & Co., Chartered Accountants, New Delhi, as statutory auditor of the Company to hold office till the conclusion of thirty first annual general meeting of the Company on such remuneration as may be fixed by the Board of Directors of the Company.
5. Increase the remuneration of Mr Varinder Gupta, Managing Director of the Company consisting of basic salary of Rupees eight lakh per month and other allowances as given in the notice with effect from 1 April 2017 for remaining period of his tenure that is upto 31 August 2018.
6. Increase of the gross remuneration of Mr Vijay Garg, Joint Managing Director of the Company consisting of basic salary of Rupees five lakh eighty thousand per month and other allowances as given in the notice with effect from 01 April 2017 for remaining period of his tenure that is upto 01 March 2019.
7. Increase of the gross remuneration of Mr Vikas Gupta, Executive Director of the Company consisting of basic salary of Rupees two lakh per month and other allowances as given in the notice with effect from 01 April 2017 for remaining period of his tenure that is upto 28 May 2020.
8. Increase of the gross remuneration of Mr Vijay Singla, Director ( Works) of the Company consisting of basic salary of Rupees two lakh sixty thousand per month and other allowances as given in the notice with effect from 01 April 2017 upto 27 May 2017.
9. Approval of the remuneration of Rupees one lakh twenty thousand plus GST and out of pocket expenses to M/s Ramanath Iyer & Co., Cost Accountants, New Delhi, cost auditor for the financial year ending 31 March 2018.
The Chairman informed the members that Mr Vinay Kohli, partner K K Kapoor and Associates, Chartered Accountants, was appointed as scrutinizer to conduct the remote e-voting and venue e-voting. The result of evoting shall be disseminated to the Stock Exchanges and will also be displayed on the website of CDSL and Company’s website at www.iolcp.com.
Thereafter, Chairman thanked the members and others for attending the Annual General Meeting of the Company.
The Scrutinizer submitted his report on 28 September 2017. As per Scrutinizer’s report all the resolutions set out in the notice calling the meeting have been passed with requisite majority and are deemed to be passed on the date of Annual General Meeting i.e. 28 September 2017.
NOTICE PUBLISHED IN NEWSPAPER Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations,2015, the notice of our 30th Annual General Meeting to be convened on Thursday, 28 September 2017 at 11:00 P.M. at Trident Complex, Raikot Road, Barnala, Punjab, India, is published in all the editions of "Financial Express" in English and in Punjab edition of "Punjabi Jagran" in Punjabi on 5 September 2017 in compliance with Regulation 47 of (Listing Obligations and Disclosure Requirements) Regulations,2015 . The Copy of the advertisements is attached herewith for reference.
The advertisement may also be accessed on the website of the company at the link www.iolcp.com.
Press Release 1st September 2017NOTICE OF ANNUAL GENERAL MEETING AND BOOK CLOSUREDear Sir,
This is to inform you that 30th Annual General Meeting of the Company is scheduled to be held on Thursday, 28 September 2017 at 11:00 A.M. at the Registered office: Trident Complex, Raikot Road, Barnala, Punjab.
Pursuant to Regulation 30 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith copy of notice of Annual General Meeting for your reference and record.
Further pursuant to the Regulation 42 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, it is hereby intimated that the Register of Members and Share Transfer Books remain closed on Thursday, 21 September 2017 for the purpose of Annual General Meeting of the Company.
Further pursuant to Regulation 44 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we have provided the facility of remote e-voting to the members, who are holding shares as on the cut-off date (record date) i.e. 21 September 2017. The remote e-voting will commence on 24 September 2017 at 9:00 AM and ends on 27 September 2017 at 5:00 PM.
FINANCIAL RESULT 30.06.2017 AND OUTCOME OF THE BOARD MEETING HELD ON 18 AUGUST 2017 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that the Board of Directors in its meeting held on 18 August 2017 had approved the Un-audited Financial Results of the Company for the quarter ended 30 June 2017. Further the Board took note of increase in manufacturing capacity of the Ibuprofen from 6200 TPA to 7200 TPA by conversion of existing multipurpose plant.
Please find enclosed herewith the following:
1. Un-audited Financial Results for the quarter ended 30 June 2017
2. Independent Auditors’ Review Report on the Un-audited Financial Results for the Quarter ended 30 June 2017
Kindly note that the meeting of Board of Directors commenced at 12:00 noon and concluded at 05:00 p.m.
Press Release 10th August 2017NOTICE OF THE BOARD MEETINGThis is to inform you that the meeting of the Board of Directors is scheduled to be held on Friday, the 18th day of August, 2017 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 30 June 2017.Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 11 August 2017 and will open after 48 hours, the financial results for the quarter ended 30 June 2017 made public.
FINANCIAL RESULTS PUBLISHED IN THE NEWSPAPER This is with reference to the extract of audited financial results for the quarter / year ended 31 March 2017 published in the newspapers i.e. Financial Express dated 28 May 2017, Business Standard dated 29 May 2017, Economic Times dated 29 May 2017 and Punjabi Jagran dated 28 May 2017.
This is to inform you that there was a printing error in that published extract of audited financial results wherein amount referred is wrongly printed as ‘

in lacs” in place of “

in crore”. Therefore all amounts in the published extract of audited financial results for the quarter / year ended 31 March 2017 be read as “

in crore”.
We are enclosing the corrected extract of audited financial results for the quarter / year ended 31 March 2017 for information of the investors.
Press Release FINANCIAL RESULT 31.03.2017 AND OUTCOME OF THE BOARD MEETING HELD ON 27 MAY 2017 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you the Board of Directors in its meeting held on 27 May 2017 had approved the Following:
1. Audited Financial Results for the Quarter/ Financial year ended 31 March 2017
2. Acceptance of Resignation of Mr Vijay Singla from directorship of the company with effect from 27 May 2017.
Further we are enclosed herewith the following:
1. Audited Financial Results for the Quarter/ Financial year ended 31 March 2017
2. Unmodified Independent Auditor’s Report on Financial Results for the Quarter/ Financial year ended 31 March 2017
3. Declaration from the company regarding Independent Auditor’s issuing of Audit Report with unmodified opinion on audited financial results.
4. Press Release for the results.
Kindly note that the meeting of Board of Directors commenced at 12:00 noon and concluded at 3:30 p.m.
Press Release 20th May 2017NOTICE OF THE BOARD MEETINGThis is to inform you that the meeting of the Board of Directors is scheduled to be held on Saturday, the 27th day of May, 2017 inter-alia to consider and approve the audited financial results of the Company for the quarter and year ended 31 March 2017. Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 21 May 2017 and will open after 48 hours, the financial results for the quarter and the year ended 31 March 2017 made public.
12th April 2017EUGMP CERTIFICATION FROM NATIONAL INSTITUTE OF PHARMACY AND NUTRITION, HUNGARYThe company has received EUGMP Certification from National Institute of Pharmacy and Nutrition, Hungary, for its product Ibuprofen, Lamotrigine, Metformin Hydrochloride confirming compliance with principals of Good Manufacturing Practices as provided by European Union Legislation. This will facilitate the company to expand its product portfolio in the European Market.
UN-AUDITED FINANCIAL RESULTS FOR QUARTER AND NINE MONTH ENDED 31 DECEMBER 2016 The Board of Directors in its meeting held on 11 February 2017 had approved the Un-audited Financial Results of the Company for the quarter and nine months ended 31 December 2016. In this regard, please find enclosed herewith the following:
1. Un-audited Financial Results for the quarter and nine months ended 31 December 2016.
2. Independent Auditors' Review Report on the Un-audited Financial Results for the quarter and nine months ended 31 December 2016.
3. Press Release for the results.
The meeting of Board of Directors commenced at 12.00 noon and concluded at 2:15 p.m.
Press Release 11th February 2017OUTCOME OF THE MEETING OF INDEPENDENT DIRECTORS HELD ON 11 FEBRUARY 2017The Independent Directors in their meeting held on today i.e. 11 February 2017 inter-alia reviewed the performance of non-independent directors and the Board as a whole; reviewed the performance of the Chairman of the company and assessed the quality, quantity and timeliness of flow of information between the company management and the Board in line with the requirements of Regulation 25 of the SEBI(Listing Obligations and Disclosure Requirements) Regulations, 2015 read with applicable provisions of Schedule IV of the Companies Act, 2013
31st January 2017NOTICE OF THE BOARD MEETING This is to inform you that the meeting of the Board of Directors is scheduled to be held on Saturday, the 11th day of February, 2017 inter-alia to consider and approve the un-audited financial results of the Company for the quarter and nine months ended 31 December 2016.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 01 February 2017 and will open after 48 hours, the financial results for the quarter ended 31 December 2016 made public.
4th January 2017CREDIT RATINGPursuant to Regulation 30 and any other provisions of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, this is to inform you that Credit Analysis & Research Ltd (CARE) has revised the credit rating for Long term Bank Facilities to 'CARE BB; Stable' (Double B; Outlook: Stable) from 'CARE BB-' (Double B Minus) and reaffirmed the credit rating for Short term Bank Facilities to 'CARE A4' (A Four).
15th December 2016NATIONAL ENERGY CONSERVATION AWARD - 2016The Company has won the National Energy Conservation Award - 2016. The company has awarded with the Second prize in Chemical Sector for its continued efforts towards new technology implementation so as to conserve energy resources of the country. Mr Vijay Singla, Director (Works) received the award from Sh. Pyush Goyal - The Hon'ble Minister of State (I/C) for Power, Coal, New & Renewable Energy and Mines at a National Energy Conservation Award function held on 14 December 2016, National Energy Conservation Day, at New Delhi.
UN-AUDITED FINANCIAL RESULTS FOR QUARTER /HALF YEAR ENDED 30 SEPTEMBER 2016 The Board of Directors in its meeting held on 07 November 2016 had approved the Un-audited Financial Results of the Company for the quarter/half year ended 30 September 2016. In this regard, please find enclosed herewith the following:
1. Un-audited Financial Results for the quarter/half year ended 30 September 2016.
2. Independent Auditors' Review Report on the Un-audited Financial Results for the quarter/half year ended 30 September 2016.
3. Press Release for the results.
The meeting of Board of Directors commenced at 12.00 noon and concluded at 05.00 p.m.
Press Release ANALYSIS REPORT ON THE COMPANY BY IIFL WEALTH MANAGEMENT LIMITED Analysis Report on the Company by IIFL Wealth Management Limited
Press Release 29th October 2016NOTICE OF THE BOARD MEETING This is to inform you that the meeting of the Board of Directors is scheduled to be held on Monday, the 07th day of November, 2016 inter-alia to consider and approve the un-audited financial results of the Company for the quarter and half year ended 30 September 2016.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 30 October 2016 and will open after 48 hours, the financial results for the quarter ended 30 September 2016 made public.
VOTING RESULTS OF 29TH ANNUAL GENERAL MEETING OF THE COMPANY HELD ON 28 SEPTEMBER 2016 Under Regulation 44 (3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith Voting results of 29th Annual General Meeting of the Company held on 28 September 2016 and Report of Scrutinizer dated 28 September 2016, Pursuant to Section 108 of the Companies Act, 2013 and Rule 20 (4) (xii) of the Companies (Management and Administration) Rules, 2014.
Press Release PROCEEDINGS OF THE 29TH ANNUAL GENERAL MEETING OF THE COMPANY HELD ON 28 SEPTEMBER 2016 This is to inform you that the 29th Annual General Meeting of the Company was held on Wednesday, 28 September 2016 at 11:00 AM at the Registered Office of the Company: Trident Complex, Raikot Road, Barnala-148101.
In the absence of Dr M A Zahir, Chairman the directors present elected Mr Varinder Gupta, Managing Director as Chairman of the meeting as per the Articles of Association of the Company. The Chairman welcomed the members and declared that the quorum was present and called the meeting to order and conducted the proceedings of the meeting. The Chairman briefed the members on the performance and future plans of the Company. A copy of the Chairman's speech was also circulated to the members present in the meeting.
The company had provided a facility to the Members to vote electronically ("remote e-voting") from 23 September 2016 to 27 September 2016. The Company has also arranged venue e-voting for the members present in the meeting who could not exercise their voting through remote e-voting.
The following businesses were transacted at the 29th Annual General Meeting of the Company:
1. Adoption of the financial statements for the year ended 31 March 2016 including audited Balance Sheet of the Company as at 31 March 2016 and the Profit & Loss Account for the financial year ended on that date together with the Reports of the Auditors and Board of Directors thereon.
2. Re-appointment of Mr Vijay Kumar Garg (holding DIN 06510248) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
3. Re-appointment of Mr Vijay Singla (holding DIN 03577178) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
4. Re-appointment of Mr Vikas Gupta (holding DIN 07198109) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
5. Ratify the appointment of M/s S C Vasudeva & Co., Chartered Accountants, New Delhi, as statutory auditor of the Company to hold office till the conclusion of thirty first annual general meeting of the Company on such remuneration as may be fixed by the Board of Directors of the Company.
6. Re-appointment of Mr Vijay Kumar Garg (holding DIN 06510248) as Joint Managing Director of the Company for a period of three years liable to retire by rotation with effect from 2 March 2016 to 1 March 2019 and increase in his remuneration.
7. Re-appointment of Mr Vijay Singla (holding DIN 03577178) as Director (Works) of the Company for a period of three years liable to retire by rotation with effect from 1 April 2016 to 31 March 2019.
8. Increase of the gross remuneration of Mr Varinder Gupta, Managing Director of the Company to

12,00,000/- per month with effect from 1 April 2016 for remaining period of his tenure that is upto 31 August 2018.
9. Increase of the gross remuneration of Mr Vikas Gupta, Executive Director of the Company to

2,50,000/- per month with effect from 1 April 2016 for remaining period of his tenure that is 28 May 2019
10. Approval of the remuneration of

1,20,000/- plus service tax and out of pocket expenses to M/s Ramanath Iyer & Co., Cost Accountants, New Delhi, cost auditor for the financial year ending 31 March 2017.
The Chairman informed the members that Mr Vinay Kohli, partner K K Kapoor and Associates, Chartered Accountants, was appointed as scrutinizer to conduct the remote e-voting and venue e-voting. The result of evoting shall be disseminated to the Stock Exchanges and will also be displayed on the website of CDSL and Company's website at www.iolcp.com.
Thereafter, Chairman thanked the members and others for attending the Annual General Meeting of the Company.
The Scrutinizer submitted his report on 28 September 2016. As per Scrutinizer's report all the resolutions set out in the notice calling the meeting have been passed with requisite majority and are deemed to be passed on the date of Annual General Meeting i.e. 28 September 2016.
Press Release NOTICE PUBLISHED IN NEWSPAPER This is to inform you that the Notice of the 29th Annual General Meeting containing the detail and manner of electronic voting together with Annual Report for the financial year 2015-16 has been sent in electronic mode to all the members on 01 September 2016 whose E-mail ID's are registered with the Company or Depository Participants(s). Physical copies have been sent on 02 September 2016 to all other members at their registered addresses in India and the same is also available at the website of the Company at www.iolcp.com.
Further please find enclosed herewith newspaper cutting of Notice published in Financial Express, and Punjabi Jagran on 06 September 2016.
Press Release NOTICE OF ANNUAL GENERAL MEETING AND BOOK CLOSURE This is to inform you that 29th Annual General Meeting of the Company is scheduled to be held on Wednesday, 28 September 2016 at 11.00 A.M. at the Registered office: Trident Complex, Raikot Road, Barnala, Punjab.
Pursuant to Regulation 30 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith copy of notice of Annual General Meeting for your reference and record.
Further pursuant to the Regulation 42 and other applicable provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, it is hereby intimated that the Register of Members and Share Transfer Books remain closed on Wednesday, 21 September 2016 for the purpose of Annual General Meeting of the Company.
Further pursuant to Regulation 44 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we have provided the facility of remote e-voting to the members, who are holding shares as on the cut-off date (record date) i.e. 21 September 2016. The remote e-voting will commence on 23 September 2016 at 9.00 A.M. and ends on 27 September 2016 at 5.00 P.M.
Press Release UN-AUDITED FINANCIAL RESULTS 30.06.2016
The Board of Directors in its meeting held on 08 August 2016 had approved the Un-audited Financial Results of the Company for the quarter ended 30 June 2016. In this regard, please find enclosed herewith the following:
1. Un-audited Financial Results for the quarter ended 30 June 2016
2. Independent Auditors' Review Report on the Un-audited Financial Results for the Quarter ended 30 June 2016
3. Press Release for the results.
The meeting of Board of Directors commenced at 12:00 noon and concluded at 04:15 p.m
Press Release 30th July 2016NOTICE OF BOARD MEETINGThe meeting of the Board of Directors is scheduled to be held on Monday, the 08th day of August, 2016 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 30 June 2016.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 31 July 2016 and will open after 48 hours, the financial results for the quarter ended 30 June 2016 made public.
NOTICE U/S. 201 OF THE COMPANIES ACT, 2013- NEWSPAPER CLIPPINGS 14 JUNE 2016 This is to inform you that the Company proposes to make applications to the Central Government for its approval under Section 197, Schedule V and other applicable provisions of the Companies Act, 2013 to the variation in term of appointment of Mr Varinder Gupta, Managing Director and Mr Vikas Gupta, Executive Director in respect of increase in their remuneration w.e.f. 01 April 2016 for remaining tenure.
In this regard we are attaching herewith copies of newspaper clipping published in Economic Times and Punjabi Jagran News Papers on 14 June 2016.
Press Release 14th May 2016OUTCOME OF THE BOARD MEETING HELD ON 14 MAY 2016This is to inform you that Mr Yogesh Goel, Independent Director and Mr Ravi Pratap Singh, Independent Director, have tendered resignations from the directorship of the company which were accepted by the Board of Directors in its meeting held today i.e. 14 May 2016. The Board appreciated the services rendered by them during their tenure as directors of the company.
FINANCIAL RESULTS 31.03.2016 Pursuant to Regulations 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you the Board of Directors in its meeting held on 02 May 2016 had approved the Audited Financial Results of the Company for the Quarter/ Financial Year ended 31 March 2016. In this regard, please find enclosed herewith the following:
1. Audited Financial Results for the Quarter/ Financial year ended 31 March 2016
2. Auditors Report on the Audited Financial Results for the Quarter/ Financial year ended 31 March 2016
3. Form A with respect to Audit report with unmodified opinion
Press Release NOTICE OF BOARD MEETING The meeting of the Board of Directors is scheduled to be held on Monday, the 02nd day of May, 2016 inter-alia to consider and approve the audited financial results of the Company for the quarter and the financial year ended 31 March 2016.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 26 April 2016 and will open after 48 hours, the financial results for the quarter and the financial year 31 March 2016 made public.
Press Release NOTICE U/S. 201 OF THE COMPANIES ACT, 2013- NEWSPAPER CLIPPINGS The Company proposes to make a application to the Central Government for its approval under Section 196, 197, 203, Schedule V and other applicable provisions of the Companies Act, 2013 for re-appointment of Mr Vijay Kumar Garg as Joint Managing Director of the company. In this regard we are attaching herewith copies of newspaper clipping published in Economic Times and Punjabi Jagran News Papers on 12 April 2016.
Press Release 29th March 2016OUTCOME OF THE MEETING OF INDEPENDENT DIRECTORS HELD ON 29 MARCH 2016The Independent Directors in their meeting held on today i.e. 29 March 2016 inter-alia reviewed the performance of non-independent directors and the Board as a whole; reviewed the performance of the Chairman of the company and assessed the quality, quantity and timeliness of flow of information between the company management and the Board in line with the requirement of regulation 25 of the SEBI(Listing Obligations and Disclosure Requirements) Regulations, 2015 read with applicable provisions of Schedule IV of the Companies Act, 2013.
This is for your information please.
3rd March 2016CREDIT RATINGPursuant to Regulation 83(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, this is to inform you that Credit Analysis & Research Ltd (CARE) has reaffirmed the following credit rating for long term and short term bank facilities of the company:
Long term Bank Facilities
:
'CARE BB-'
(Double B Minus)
Short term Bank Facilities
:
'CARE A4'
(A Four)
3rd March 2016CERTIFICATES OF PHARMACEUTICALS PRODUCTS (COPP) CONFIRMING WHO GUIDELINESThe company has received "Certificates of Pharmaceuticals Products" (COPP) for manufacturing facilities of following products in its exiting Multiple Purpose Plant conforming to the WHO guidelines:
(1) Ibuprofen IP/BP/USP/Ph.Eur./JP
(2) Lamotrigine IP/BP/USP/Ph.Eur.
from, Food & Drugs Administration, Punjab. This will facilitate the company to broaden its presence in export market.
Ibuprofen is, a non-steroidal anti-inflammatory drug (NSAID), used for the treatment of various types of pains and Lamotrigine is, an anti-convulsant drug, used for the treatment of epileptic seizures .
The company is already having US Food and Drug Administration (USFDA) and European Directorate for the Quality of Medicines & HealthCare (EDQM) approved Ibuprofen manufacturing facilities.
UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER ENDED 31 DECEMBER 2015 Pursuant to the provision of requlation 33 of SEBI(listing Obligations and Disclosure Requirements) Regulations,2015 , we are enclosing herewith copy of the Un-audited financial results and Segment report for the quarter ended 31 December 2015 duly reviewed by the Audit & Risk Management Committee and approved by the Board of Directors in its meeting held on 30 January 2016 along with the Limited Review Certificate of the Statutory Auditor.
Press Release 30th January 2016OUTCOME OF THE BOARD MEETING HELD ON 30 JANUARY 2016The Board of Directors in its meeting held on today i.e. 30 January 2016 has considered and approved the following matters:
1. Un-audited financial results for the quarter ended 31 December 2015.
2. Re-appointment of Mr Vijay Kumar Garg as Joint Managing Director of the Company for three year w.e.f. 02 March 2016.
3. Re-appointment of Mr Vijay Singla as Director(works) of the Company for three year w.e.f. 01 April 2016.
4. Enter into new uniform Listing Agreement with the BSE Limited and National Stock Exchange of India Limited as per Circular dated October 13, 2015 issued by the Securities and Exchange Board of India (SEBI).
5. In compliance with Requlation 30(5) of the SEBI(Listing Obligation and Disclosure Requirements) Regulations,2015, the Contact details of the Key Managerial Personnel(KMP) authorized for the purpose of determining materiality of particular event/information are as follows:
Name of the KMP
Designation Contract Details
Mr Varinder Gupta Managing Director varindergupta@iolcp.com
0161-2225531
Mr Vijay Kumar Garg Joint Managing Director vijaygarg@iolcp.com
0161-2225531
Mr Krishan Singla Vice President & Company Secretary
krishan@iolcp.com
0161-2225531
NOTICE OF BOARD MEETING The meeting of the Board of Directors is scheduled to be held on Saturday, the 30th day of January, 2016 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 31 December 2015.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 21 January 2016 and will open after 48 hours, the financial results for the quarter ended 31 December 2015 made public.
Press Release 18th December 2015CHANGE IN ADDRESS OF REGISTRAR AND SHARE TRANSFER AGENT(RTA)The Company Registrar and Share Transfer Agent "M/s Alankit Assignments Limited" has communicated regarding their new contact details as under:
Registered Office :
Alankit Assignments Limited
205 - 208, Anarkali Complex,
Jhandewalan Extension,
New Delhi - 110055
Corporate Office :
Alankit Assignments Limited
"Alankit Heights", 1E/13,
Jhandewalan Extension,
New Delhi - 110055
Telephones: +91-11-23541234, 42541234
Fax: +91-11- 41543474
30th November 2015OUTCOME OF ALLOTMENT COMMITTEE MEETINGThe Allotment Committee of the Board of Directors in its meeting held on 30 November 2015 has allotted 4,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval. On the allotment of these shares all the warrants stands converted as on date.
Consequent upon the issue of the above 4,00,000 equity shares, the total paid-up capital of the company stands increased to 5,62,05,502 fully paid equity shares of

10/- each.
27th November 2015OUTCOME OF ALLOTMENT COMMITTEE MEETINGThe Allotment Committee of the Board of Directors in its meeting held on 27 November 2015 has allotted 7,25,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 7,25,000 equity shares, the total paid-up capital of the company stands increased to 5,58,05,502 fully paid equity shares of

10/- each.
24th November 2015OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 24 NOVEMBER 2015The Allotment Committee of the Board of Directors in its meeting held on 24 November 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 5,50,80,502 fully paid equity shares of

10/- each.
IOL CHEMICALS AND PHARMACEUTICALS LIMITED COMPLETED ITS DE-BOTTLENECKING/ RE-ENGINEERING PROJECT The Company has completed its De-bottlenecking/ Re-engineering project for its Ibuprofen manufacturing facilities at Barnala with project cost of

24 Crores and commenced the enhanced production from today i.e 19 November 2015. Post this completion, the capacity of Ibuprofen plant increased to 6200 TPA .
The Ibuprofen manufacturing facilities have been approved by US Food and Drug Administration (USFDA), ANVISA, EDQM, WHO & MOH Japan. The Company is already exporting its Ibuprofen in regulated & Emerging markets i.e. Europe, Latin America, Middle East, etc and with the recent approval from USFDA, the company is expanding its business of Ibuprofen in USA.
Press Release 30th October 2015OUTCOME OF THE BOARD MEETING HELD ON 30 OCTOBER 2015The Board of Directors in its meeting held on today i.e. 30 October 2015 has approved the Un-audited financial results for the quarter/ half year ended 30 September 2015.
UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER ENDED 30 SEPTEMBER 2015 Pursuant to Clause 41 of the Listing Agreement, we are enclosing herewith copy of the Un-audited financial results and Segment report for the quarter/half year ended 30 September 2015 duly reviewed by the Audit & Risk Management Committee and approved by the Board of Directors in its meeting held on 30 October 2015 alongwith the Limited Review Certificate of the Statutory Auditor.
Press Release 29th October 2015OUTCOME OF THE ALLOTMENT COMMITTEEThe Allotment Committee of the Board of Directors in its meeting held on 29 October 2015 has allotted 8,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 8,00,000 equity shares, the total paid-up capital of the company stands increased to 5,45,80,502 fully paid equity shares of

10/- each.
21st October 2015OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 21 OCTOBER 2015The Allotment Committee of the Board of Directors in its meeting held on 21 October 2015 has allotted 6,75,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 6,75,000 equity shares, the total paid-up capital of the company stands increased to 5,37,80,502 fully paid equity shares of

10/- each.
21st October 2015NOTICE OF THE BOARD MEETINGThis is to inform you that the meeting of the Board of Directors convened to be held on Saturday,31 October, 2015 has been re-scheduled to be held on Friday, 30 October, 2015 inter-alia to consider the un-audited financial results of the Company for the quarter/ half year ended 30 September 2015.
NOTICE OF BOARD MEETING The meeting of the Board of Directors is scheduled to be held on Saturday, the 31st day of October, 2015 inter-alia to consider and approve the un-audited financial results of the Company for the quarter/half year ended 30 September 2015.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 20 October 2015 and will open after 48 hours, the financial results for the quarter ended 30 September 2015 made public.
Press Release MINUTES OF THE 28TH ANNUAL GENERAL MEETING HELD ON 29 SEPTEMBER 2015 Pursuant to Clause 31 of the Listing Agreement, please find enclosed herewith the minutes of the 28th Annual General Meeting of the Company held on Tuesday, 29 September 2015 at 11:00 AM at the Registered Office of the Company: Trident Complex, Raikot Road, Barnala
Press Release 9th October 2015OUTCOME OF ALLOTMENT COMMITTEEThe Allotment Committee of the Board of Directors in its meeting held on 09 October 2015 has allotted 5,50,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,50,000 equity shares, the total paid-up capital of the company stands increased to 5,31,05,502 fully paid equity shares of

10/- each.
DETAILS OF VOTING RESULTS OF AGM UNDER CLAUSE 35-A OF LISTING AGREEMENT Pursuant to Clause 35A of the Listing Agreement, please find enclosed herewith the details regarding voting results along with scrutinizer report of the 28th Annual General Meeting of the Company
Press Release 04 SEPTEMBER 2015 NOTICE OF ANNUAL GENERAL MEETING AND BOOK CLOSURE. This is to inform you that 28th Annual General Meeting of the Company is scheduled to be held on Tuesday, 29 September 2015 at 11.00 AM at the Registered office: Trident Complex, Raikot Road, Barnala, Punjab to consider and approve the following items:
Ordinary Business:
1.Ordinary Resolution to receive, consider and adopt the financial statements for the year ended 31 March 2015 including the audited Balance Sheet of the Company as at 31 March 2015 and the Profit & Loss Account for the financial year ended on that date together with the Reports of Board of Directors and the Auditors thereon.
2. Ordinary Resolution for re-appiontment of Mr Vijay Singla who retires by rotation.
3. Ordinary Resolution under Section 139, 142 of the Companies Act, 2013 for ratification of the appointment of M/s. S C Vasudeva & Co., Chartered Accountants, New Delhi as Statutory Auditors and fixing the remuneration.
Special Business:
4. Ordinary Resolution under Section 161 of the Companies Act, 2013 for appointment of Vikas Gupta as Executive Director.
5. Special Resolution under Section 197 of the Companies Act, 2013 for Increase the remuneration of Mr Vijay Singla, Director(works).
6.Special Resolution under Section 197 of the Companies Act, 2013 for Increase the remuneration of Mr Vijay Kumar Garg, Joint Managing Director.
7.Special Resolution under Section 197 of the Companies Act, 2013 for Increase the remuneration of Mr Varinder Gupta, Managing Director .
8.Special Resolution under Section 196,197, 203 of the Companies Act, 2013 for Re-appointment of Mr Varinder Gupta, Managing Director.
9.Ordinary Resolution under Section 148 of the Companies Act, 2013 for the remuneration of M/s Ramanath Iyer & Co. ,Cost auditor for the financial year ending 31 March 2016 .
Pursuant to the Clause 31 of the Listing Agreement, we are enclosing herewith the Annual Reports including the Notice along with Form A under SEBI circular no. CIR/ CFD/ DIL/ 7/ 2012 dated August 13, 2012, for your reference and record.
Further pursuant to the Clause 16 of the Listing Agreement, it is hereby intimated that the Register of Members and Share Transfer Books remain closed from Tuesday, the 22 September 2015 to Tuesday, 29 September 2015 (both day inclusive). There is cut-off date i.e. 22 September 2015 for e-Voting.
Press Release 25th August 2015OUTCOME OF ALLOTMENT COMMITTEE This is to inform you that the Allotment Committee of the Board of Directors in its meeting held on 25 August 2015 has allotted 6,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 6,00,000 equity shares, the total paid-up capital of the company stands increased to 5,25,55,502 fully paid equity shares of

10/- each.
20th August 2015OUTCOME OF ALLOTMENT COMMITTEEThis is to inform you that the Allotment Committee of the Board of Directors in its meeting held on 20 August 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 5,19,55,502 fully paid equity shares of

10/- each.
18th August 2015OUTCOME OF ALLOTMENT COMMITTEE The Allotment Committee of the Board of Directors in its meeting held on 18 August 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 5,14,55,502 fully paid equity shares of

10/- each.
This is for your information and record please.
13th August 2015OUTCOME OF THE BOARD MEETING HELD ON 13 AUGUST 2015The Board of Directors in its meeting held on today i.e. 13 August 2015 has considered and approved the following matters:
1. Un-audited financial results for the quarter ended 30 June 2015.
2. Appointment of Mr Pardeep Khanna as Chief Financial Officer (CFO) of the Company in place of Mr Rakesh Mahajan. The company is enhancing the role of Mr Rakesh Mahajan with higher responsibilities.
OUTCOME OF ALLOTMENT COMMITTEE The Allotment Committee of the Board of Directors in its meeting held on 05 August 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 5,09,55,502 fully paid equity shares of

10/- each.
Press Release 4th August 2015NOTICE OF BOARD MEETING AND CLOSE THE TRADING WINDOWThe meeting of the Board of Directors is scheduled to be held on Thursday, the 13th day of August, 2015 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 30 June 2015.
Further, in terms of provisions of the Company's Code of Conduct to Regulate, Monitor and Report Trading by Insiders, the "Trading Window" of the Company shall remain closed from 05 August 2015 and will open after 48 hours, the financial results for the quarter ended 30 June 2015 made public.
20 JULY 2015 OPENING OF US MARKET FOR IOLCP IOL Chemicals and Pharmaceuticals Limited (IOLCP) has received from US Food and Drug Administration (USFDA) Establishment Inspection Report dated 25 June 2015 after successful inspection of the Ibuprofen manufacturing facilities of Company situated at Barnala, Punjab. This will facilitate the company to expand its market to US.
A copy of the press release is attached herewith for your information
Press Release NOTICE U/S 201 OF COMPANIES ACT 2013 - NEWSPAPER CLIPPINGS The Company proposes to make three applications to the Central Government for its approval under Section 196, 197, 203, Schedule V and other applicable provisions of the Companies Act, 2013 for increase in Remuneration, Appointment and Re-appointment of Directors/KMP.
The copies of newspaper clippings published in Economic Times and Punjabi Jagran News Papers on 13 July 2015 is attached herewith.
Press Release 3rd July 2015OUTCOME OF THE ALLOTMENT COMMITTEE MEETINGThe Allotment Committee of the Board of Directors in its meeting held on 03 July 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 5,04,55,502 fully paid equity shares of

10/- each.
1st July 2015RENEWAL OF "HALAL CERTIFICATE" FOR THE YEAR 2015-16The Company has got renewal of "HALAL CERTIFICATE" from Halal Committee, Jamiat Ulama - E - Maharashtra for Ibuprofen, Iso Butyl Benezene, Ethyl Acetate and other products of the company for the year 2015-2016.
It will facilitate the company to explore the untapped export markets for its products.
29th June 2015OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 29 JUNE 2015The Allotment Committee of the Board of Directors in its meeting held on 29 June 2015 has allotted 8,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 8,00,000 equity shares, the total paid-up capital of the company stands increased to 4,99,55,502 fully paid equity shares of

10/- each.
10th June 2015OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 10 JUNE 2015 The Allotment Committee of the Board of Directors in its meeting held on 10 June 2015 has allotted 5,00,000 equity shares of 10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval. Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 4,91,55,502 fully paid equity shares of 10/- each.
29th May 2015OUTCOME OF BOARD MEETING 29 MAY 2015The Board of Directors in its meeting held on today i.e. 29 May 2015 has considered and approved the following matters:
1. Financial accounts for the quarter and the financial year ended 31 March 2015.
2. Appointment of Mr Vikas Gupta as Additional and Executive Director of the Company w.e.f. 29 May 2015
3. Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information under Regulation (8) of SEBI (Prohibition of Insider Trading) Regulations, 2015
4. Code of Conduct to Regulate, Monitor and Report Trading by Insiders under Regulation (9) of SEBI (Prohibition of Insider Trading) Regulations, 2015
27th May 2015OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 27 MAY 2015 The Allotment Committee of the Board of Directors in its meeting held on 27 May 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 4,86,55,502 fully paid equity shares of

10/- each.
12th May 2015OUTCOME OF ALLOTMENT COMMITTEE MEETING The Allotment Committee of the Board of Directors in its meeting held on 12 May 2015 has allotted 5,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014 and the said shares shall be remain locked in for a period of one year from the date of trading approval.
Consequent upon the issue of the above 5,00,000 equity shares, the total paid-up capital of the company stands increased to 4,81,55,502 fully paid equity shares of

10/- each.
5th May 2015CEP CERTIFICATION FOR PRODUCT METFORMIN HYDROCHLORIDE BY EDQMThe company has been awarded with CEP certification (Certificates of Suitability) dated April 17, 2015 for its product Metformin Hydrochloride by European Directorate for the Quality of Medicines & HealthCare (EDQM) authorities, Council of Europe, France. The certificate is valid for a period of five years from the date of issue. Now, the Company is able to sell Metformin Hydrochloride in Europe resulting into increase in higher value added export turnover and margin.
The Company has already holding valid CEP certification (Certificates of Suitability) for its products Ibuprofen & Lamotrigine from European Directorate for the Quality of Medicines & HealthCare (EDQM) authorities, Council of Europe, France and selling these products in Europe.
1st April 2015DISCLOSURE OF TRADING WINDOW CLOSEDAs per the Company's Code of Conduct for Prohibition of Insider Trading framed pursuant to the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992, the Trading Window for dealing in the securities of the Company will be closed for the purpose of declaration of financial results of the Company for the quarter/ year ended 31 March 2015 for all the Designated Employees (including Directors) of the Company from 01 April 2015 upto 48 hours of the conclusion of the Board Meeting in which the financial results for the quarter/ year ended 31 March 2015 are to be considered and approved. Accordingly all the Designated Employees (including Directors) of the Company have been intimated not to enter into any transaction involving the securities of the Company during the aforesaid period of closure of Trading Window.
30th March 2015OUTCOME OF THE MEETING OF INDEPENDENT DIRECTORS The Independent Directors in their meeting held on today i.e. 30 March 2015 inter-alia evaluated the performance of non-independent directors and the Board as a whole; evaluated the performance of the Chairman of the company and assessed the quality, quantity and timeliness of flow of information between the company management and the Board in line with the requirement of Clause 49 of the Listing Agreement read with applicable provisions of Schedule IV of the Companies Act, 2013.
13th February 2015OUTCOME OF BOARD MEETINGThe Board of Directors in its meeting held on today i.e. 13 February 2015 has approved the Un-audited financial results for the quarter and nine month ended 31 December 2014.
6th February 201506 FEBRUARY 2015 CLARIFICATIONThis has reference to the mail received 06 February 2015 from ET NOW regarding the rumour about the company of making default on debt obligations with Punjab National Bank. In this regard the company have clarified to ET NOW that the account with Punjab National Bank is standard.
This clarification is provided in the interest of the investors.
5th February 2015NOTICE OF THE BOARD MEETINGThe meeting of the Board of Directors is scheduled to be held on Friday, the 13th day of February, 2015 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 31 December 2014
28th November 2014OUTCOME OF THE BOARD MEETING 28 NOVEMBER 2014The Board of Directors in its meeting held on today i.e. 28 November 2014 has considered and approved the following matters:
1. Un-audited financial results for the quarter/half year ended 30 September 2014
2. Allotment of 50,51,924 equity shares of face value of

10/- each on conversion of US$ six million Zero Coupon Unsecured Foreign Currency Convertible Bonds issued in May 2010 to the bondholders and allotment of 8,41,987 equity shares of the face value

10/- each on conversion of US $ one million bonds in the name of custodian on behalf of the bondholders, who have not submitted their conversion notices for mandatory conversion. The paid up capital of the company increased from 4,17,61,591 equity shares of

10/- each to 4,76,55,502 equity shares of

10/- each on the allotment aforesaid shares.
3. Constituted a Committee with M/s KPMG as its advisors, to unleash the potential of the company through the various options of joint ventures, restructuring of business etc.
21st November 2014DENY NEWS ARTICLE THAT APPEARED IN ECONOMIC TIMESWe refer to the news article that appeared today i.e. 21.11.2014 in a leading business daily Economic Times, regarding "IOL Chem's JV with a foreign ally to catalyst growth". We hereby deny any such developments and the report is speculative in nature.
18th November 2014NOTICE OF THE BOARD MEETING 18 NOVEMBER 2014The meeting of the Board of Directors is scheduled to be held on Friday, the 28th day of November, 2014 inter-alia to consider and approve the Conversion of FCCBs into equity shares, un-audited financial results of the Company for the quarter and half year ended 30 September 2014 and to constitute a Committee to consider joint venture(s), restructuring etc to unleash the potential of the Company.
18th November 2014OUTCOME OF THE ALLOTMENT COMMITTEE 18 NOVEMBER 2014The Allotment Committee of the Board of Directors in its meeting held on 18 November 2014 allotted 7,50,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014.
Consequent upon the issue of the above 7,50,000 equity shares, the total paid-up capital of the company stands increased to 4,17,61,591 fully paid equity shares of

10/- each.
14th November 2014OUTCOME OF THE ALLOTMENT COMMITTEE MEETING 14 NOVEMBER 2014The Allotment Committee of the Board of Directors in its meeting held on 14 November 2014 allotted 10,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014.
Consequent upon the issue of the above 10,00,000 equity shares, the total paid-up capital of the company stands increased to 4,10,11,591 fully paid equity shares of

10/- each.
13th November 2014OUTCOME OF THE ALLOTMENT COMMITTEE MEETING 13 NOVEMBER 2014The Allotment Committee of the Board of Directors in its meeting held on 13 November 2014 allotted 7,00,000 equity shares of

10/- each to M/s Innova Marchantiles Limited, Non-Promoter on the exercise of option attached with the warrants allotted on 04 July 2014.
Consequent upon the issue of the above 7,00,000 equity shares, the total paid-up capital of the company stands increased to 4,00,11,591 fully paid equity shares of

10/- each .
29th October 2014OUTCOME OF THE BOARD MEETING HELD ON 29 OCTOBER 2014The Board of Directors in its meeting held on today i.e. 29 October 2014 has considered and approved the following matters:
1. To exercise the CALL OPTION to convert all the outstanding US$ 7 million Zero Coupon Unsecured Convertible Bonds due June 2015 pursuant to the condition 6.1.2 of the terms and conditions of the Bonds (the "Conditions") held by the Bondholders on 28 November 2014 , as per particulars given below :
S. No. Particulars Particulars
1.
Bonds to be converted
Principal amount of US$ 7 million Zero Coupon Unsecured Convertible Bonds due June 2015
2.
Outstanding Amount
US$ 7 million
3.
Accredited value of Bonds to be converted
Principal amount as on 28 November 2014 plus interest accrued thereon that is accredited value 1.3628974 times the principal amount
4.
Conversion date
28 November 2014
5.
Conversion price

77 per share of face value of

10/- each
6.
Exchange price of US$

47.57 pre fixed per US$
2. To incorporate a overseas subsidiary company to promote the business of the company
27th October 2014NOTICE OF BOARD MEETING The meeting of the Board of Directors is scheduled to be held on Wednesday, the 29th day of October, 2014 inter-alia to consider to exercise CALL OPTION by the company to convert FCCBs into equity shares.
OUTCOME OF THE ANNUAL GENERAL MEETING HELD ON 30 SEPTEMBER 2014 That the members of the Company in its Annual General Meeting held on 30 September 2014 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the following matters by way of passing the ordinary/special resolutions unanimously:
1. Adoption of the audited Balance Sheet as at 31 March 2014 and Profit & Loss Account for the year ended on that date alongwith the Reports of the Auditors and Directors thereon.
2. Re-appointment of Mr Vijay Singla (holding DIN 03577178) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
3. Re-appointment of Mr Vijay Kumar Garg (holding DIN 06510248) as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
4. Appointment of M/s. S C Vasudeva & Co., Chartered Accountants, New Delhi as Auditors and fixing the remuneration under Section 139, 141 & 144 of the Companies Act, 2013 till the conclusion of thirty first Annual General Meeting of the company .
5. Appointment of Dr M A Zahir (holding DIN 00002973) as Independent Director of the Company under Section 149 of the Companies Act, 2013 for five years till the conclusion of thirty second Annual General Meeting of the company .
6. Appointment of Mr Chandra Mohan holding DIN 00017621) as Independent Director of the Company under Section 149 of the Companies Act, 2013 for five years till the conclusion of thirty second Annual General Meeting of the company.
7. Appointment of Mr Yogesh Goel (holding DIN 00015387) as Independent Director of the Company under Section 149 of the Companies Act, 2013 for five years till the conclusion of thirty second Annual General Meeting of the company.
8. Appointment of Mr Ravi Pratap Singh (holding DIN 02248382) as Independent Director of the Company under Section 149 of the Companies Act, 2013 for five years till the conclusion of thirty second Annual General Meeting of the company.
9. Appointment of Dr Sandhya Mehta (holding DIN 06954964) as Independent Director of the Company under Section 149 of the Companies Act, 2013 for five years till the conclusion of thirty second Annual General Meeting of the company.
10. Approval of Remuneration to the Cost Auditor for the financial year ending 31 March 2015 under Section 148 of the Companies Act, 2013
11. Approval to borrowing an amount not exceeding

700 crore over and above the aggregate of the paid up share capital and free reserves of the Company under Section 180 (1) (c) of the Companies Act, 2013
12. Approval to creation of charges on the immovable/movable assets of the Company under Section 180 (1) (a) of the Companies Act, 2013
Press Release 06 SEPTEMBER 2014 NOTICE IN NEWSPAPER The Notice of the Annual General Meeting containing the detail and manner of electronic voting together with Annual Report for the financial year 2013-14 has been sent in electronic mode to all the members on 03 September 2014 whose E-mail ID's are registered with the Company or Depository Participants(s). Physical copies have been sent on 05 September 2014 to all other members at their registered addresses in India and the same is also available at the website of the company at www.iolcp.com.
The newspaper cutting of Notice published in Financial Express, Economic Times and Punjabi Jagran on 06.09.2014 attached herewith
Press Release 27 TH ANNUAL GENERAL MEETING 27th Annual General Meeting of the Company is scheduled to be held on Thuseday, 30 September 2014 at 11.00 AM at the Registered office: Trident Complex, Raikot Road, Barnala, Punjab. Pursuant to Section 91 of the Companies Act, 2013 read with Clause 16 of Listing Agreement the Register of Members and Share Transfer Books of the Company will remain closed from Tuesday, 23 September 2014 to Tuesday, 30 September 2014 (both days inclusive).
Press Release 22nd August 2014OUTCOME OF THE BOARD MEETING HELD ON 22 AUGUST 2014The Board of Directors in its meeting held on today i.e. 22 August 2014 has approved the following:
1. The Board has approved the appointment of Dr Sandhya Mehta, as Additional and Independent Director w.e.f 22 August 2014. She has vast 22 experience to her credit. She has published seven books in addition to numerous papers published in reputed National & International Journals. She holds master degree in Business Management and Ph.D.
2. The twenty-seventh Annual General Meeting of the members of IOL Chemicals and Pharmaceuticals Limited will be held on Tuesday, 30 September 2013 at 11:00 AM at the Registered Office of the Company; Trident Complex, Raikot Road, Barnala, Punjab.
3. The Register of Members and share transfer books will remain closed from Tuesday, 23 September 2014 to Tuesday, 30 September 2014 (both days inclusive) for the purpose of Annual General Meeting of the Company.
14th August 2014OUTCOME OF BOARD MEETING HELD ON 14 AUGUST 2014The Board of Directors in its meeting held on today i.e. 14 August 2014 has approved the Un-audited financial results for the quarter ended 30 June 2014
The net sales for the quarter ended 30 June 2014 is

121.19 crore against

140.05 crore during corresponding quarter ended 30 June 2014. The Profit before interest & depreciation has increased by 1.72% to

24.88 crore during the quarter under review against

24.46 crore during the corresponding quarter ended 30 June 2014 and Profit after tax

1.25 crore during the quarter ended 30 June 2014.
31st July 2014NOTICE OF BOARD MEETINGThis is to inform you that the meeting of the Board of Directors is scheduled to be held on Thursday, the 14th day of August, 2014 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 30 June 2014.
4th July 2014OUTCOME OF ALLOTMENT COMMITTEE HELD ON 04 JULY 2014 04 JULY 2014The Share Allotment Committee of the Board of Directors in its meeting held on 04 July 2014 allotted:
11,50,000 equity shares of

10/- each at a premium of

18/- per share to the non promoters of the company which will be locked in for a period of one year from the date of trading approval.
1,10,00,000 (One crore ten lac) warrants to the non promoters, carrying an option to the holder of such warrants to subscribe to one equity share of

10/- at premium of

18/- per share for every warrant held, within 18 months from the date of allotment of the warrants.
Consequent upon the issue of the above 11,50,000 equity shares, the total paid-up capital of the company stands increased to 39311591 fully paid equity shares of

10/- each.
21st June 2014OUTCOME OF ALLOTMENT COMMITTEE HELD ON 21 JUNE 2014The Share Allotment Committee of the Board of Directors in its meeting held on 21 June 2014 allotted:
22,00,000 equity shares of

10/- each at a premium of

18 per share to the non promoters of the company which will be locked in for a period of one year from the date of trading approval.
53,60,713 equity shares of face value of

10 each at a premium of

18 per share to promoter group companies which will be locked in for a period of three years from the date of trading approval and 17,85,714 equity shares of face value of

10 each at a premium of

18 per share to non promoter which will be locked in for a period of one year from the date of trading approval on the redemption of preference shares.
Consequent upon the issue of the above 93,46,427 equity shares, the total paid-up capital of the company stands increased to 3,81,61,591 fully paid equity shares of

10/- each.
20th June 2014OUTCOME OF THE EXTRA-ORDINARY GENERAL MEETING OF THE COMPANYAn Extraordinary General meeting of members was held today June 20,2014 at Barnala and following ordinary and special business have been approved by the members with requisite majority by e-voting and poll:
1) Increasing the Authorized Share capital of the Company from

54,00,00,000/- divided into 2,20,00,000 Preference shares of

10/- each and 3,20,00,000 Equity Shares of

10/- each to

80,00,00,000/- divided into 2,20,00,000 Preference Shares of

10/- each and 5,80,00,000 Equity Shares of

10/- each.
2) Amending Clause V of Memorandum of Association of the Company effecting increase in Authorised Share Capital of the Company
3) Redeem the 1,50,10,000 1% Non Cumulative Redeemable Preference Shares issued to the promoter group companies and 50,00,000, 7% Non Cumulative Redeemable reference Shares issued to non promoter company by issuing, offering and allotting equity shares of the company of face value of

10/- each at a premium of

18/- per share or at a price as determined in accordance with the SEBI (ICDR) Regulations which ever is higher
4) Issue 42,50,000 equity share of face value of

10/- each at a premium of

18/- per share or at price as determined in accordance with the SEBI (ICDR) Regulations which ever is higher and 1,10,00,000 warrants with an option to subscribe to an equity share of face value of

10 at a premium of

18/- per share or at a price as determined in accordance with the SEBI (ICDR) Regulations which ever is higher for each warrant to non promoters with in the period of eighteen months from the date of allotment of warrants.
30th May 2014OUTCOME OF BOARD MEETING HELD ON 30 MAY 2014The Board of Directors in its meeting held on today i.e. 30 May 2014 has considered and approved the following matters:
1. Audited accounts for the quarter and the financial year ended 31 March 2014.
2. Constituted ESOP Compensation Committee to formulate, administer and supervise the Employee Stock Option Scheme.
NOTICE OF EXTRA-ORDINARY GENERAL MEETING Notice is hereby given that the Extra- ordinary General Meeting of the Members of the Company will be held on Friday, the 20th day of June, 2014 at 11.00 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which is posted on 27 May 2014 to the Members separately at their registered addresses in India.
Press Release 21st May 2014OUTCOME OF BOARD MEETING HELD ON 21.05.2014The Board of Directors in its meeting held on today i.e.21 May 2014 has approved the following
1. Increase in the Authorised Share Capital of the Company from

54 crores to

80 crores.
2. Issue of upto 50.00,000 equity shares of face value

10/- each and issue of upto 1,10,00,000 equity warrants, carrying an option to the holder of such warrants to subscribe to one equity share of face value of

10/- each for each warrant held within 18 months from the date of allotment of the warrants , on preferential basis, as per the SEBI ( ICDR ) Regulations to the Non-Promoters .
3. Preponing the redemption of 1,50,10,000,1% Non Cumulative Redeemable Preference Shares of face value of

10/- each issued to the promoter group companies and 50,00,000,7% Non Cumulative Redeemable Preference Shares of face value of

10/- each issued to non promoters by way of issue equity share of

10/- each as per the SEBI ( ICDR ) Regulations .
4. Convening of Extra-ordinary General Meeting on 20 June 2014
19th May 2014NOTICE OF THE BOARD MEETING 21 MAY 2014This is to inform you that the meeting of the Board of Directors is scheduled to be held on Wednesday, the 21 May, 2014 inter-alia to consider the preferential issue of shares / warrants to the promoters and non- promoters of the company
15th May 2014NOTICE OF THE BOARD MEETING 30 MAY 2014The meeting of the Board of Directors is scheduled to be held on Friday, the 30th day of May, 2014 inter-alia to consider and approve the audited financial results of the Company for the quarter and financial year ended 31 March 2014.
NEWSPAPER ADVERTISEMENT OF NOTICE OF POSTAL BALLOT The Company has on 15 February 2014 completed the dispatch of Postal Ballot Notice under Section 192A of the Companies Act, 1956 read with Companies (passing of the resolution by postal ballot) Rules, 2011.Please find attached herewith a copy of Notice published in newspapers (Financial Express and Punjabi Jagran) on 16 February 2014 in connection with the completion of dispatch of Postal Ballot Notice dated 10 February 2014.
Press Release POSTAL BALLOT NOTICE (PURSUANT TO SECTION 192A OF THE COMPANIES ACT, 1956 The Company has on 15 February 2014 completed the dispatch of Postal Ballot Notice under Section 192A of the Companies Act,1956 read with Companies (passing of the resolution by postal ballot) Rules, 2011, containing draft resolution along with explanatory statement, the Postal Ballot Form and a self addressed business reply envelope (for which postage will be paid by the Company, if posted in India) in relation to a special resolution to be passed for extension of date of redemption of preference shares with an option to convert these shares into equity shares. The Board of Directors of the Company have appointed Mr. Vinay Kohli, Practicing Chartered Accountant as Scrutinizer for conducting the Postal Ballot. The members can commence the voting through postal ballot from 17 February 2014. The members are requested to kindly note that the duly completed and signed Postal Ballot Form should reach the Scrutinizer before the close of business hours i.e 5.30 PM on 18 March 2014. All Postal Ballot Forms received from the members after the said date will not be valid. The members who have not received the Postal Ballot Form may apply to the company and obtain a duplicate thereof.
Press Release 8th February 2014OUTCOME OF THE BOARD MEETING HELD ON 08 FEBRUARY 2014Board of Directors in its meeting held on today i.e. 08 February 2014 has approved the following:
1. Un-audited financial results for the quarter and nine months ended 31 December 2013
The net sales for the quarter ended 31 December 2013 is

138.78 crore against

117.05 crore during corresponding quarter ended 31 December 2012. The Profit before interest & depreciation has decreased by 1.25% to

23.63 crore during the quarter under review against

23.93 crore during the corresponding quarter ended 31 December 2012 and Profit after tax

0.59 crore during the quarter ended 31 December 2013.
2. Considered and approved the extension of date of redemption of 7% Non Cumulative Redeemable Preference Shares subject to the approval of the shareholders through Postal Ballot.
3. The Board considered and discussed to restructure the business of the company and authorized the Managing Director to explore the possibility of various options consisting of demerger or merger, incorporate one or more subsidiary companies, joint ventures and to transfer the business of one segment/product, or in combination or otherwise arrange the business of company to unleash the potential of the Company.
30th January 2014NOTICE OF THE BOARD MEETING 08 FEBRUARY 2014The meeting of the Board of Directors is scheduled to be held on Saturday, the 08th day of February, 2014 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended
30 september 2013.
9th November 2013 OUTCOME OF THE BOARD MEETING HELD ON 09 NOVEMBER 2013Board of Directors in its meeting held on today i.e. 09 November 2013 has approved the Un-audited financial results for the quarter/half year ended 30 September 2013
The net sales for the quarter ended 30 September 2013 is

154.94 crore against

104.20 crore during corresponding quarter ended 30 September 2012. The Profit before interest & depreciation has increased by 12.15% to

25.11 crore during the quarter under review against

22.39 crore during the corresponding quarter ended 30 September 2012 and Profit after tax

1.07 crore during the quarter ended 30 September 2013.
1st November 2013NOTICE OF THE BOARD MEETING 09 NOVEMBER 2013The meeting of the Board of Directors is scheduled to be held on Saturday, the 09th day of November, 2013 inter-alia to consider and approve the un-audited financial results of the Company for the quarter and half year ended 30 september 2013.
3rd September 2013NOTICE OF 26TH ANNUAL GENERAL MEETINGNotice is hereby given that the Twenty-fifth Annual General Meeting of the Members of the Company will be held on Saturday, the 28th day of September, 2013 at 11.30 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which is posted to the Members separately at their registered addresses in India. Notice is also hereby given pursuant to Section 154 of the Companies Act, 1956 that the Register of Members and Share Transfer Books of the Company will remain closed from Tuesday, the 24th day of September, 2012 to Saturday, the 28th day of September, 2012 (both days inclusive).
12th August 2013OUTCOME OF THE BOARD MEETING HELD ON 12 AUGUST 2013The Board of Directors in its meeting held on today i.e.12 August 2013 has approved the following:
1. Un-audited financial results for the quarter ended 30 June 2013
Total income for the quarter ended 30 June 2013 is

140.05 crore against

126.49 crore during corresponding quarter ended 30 June 2012. The Profit before interest & depreciation has increased by 5.16% to

24.45 crore during the quarter under review against

23.25 crore during the corresponding quarter ended 30 June 2012 and Profit after tax

0.82 crore during the quarter ended 30 June 2013.
2. The twenty-sixth Annual General Meeting of the members of IOL Chemicals and Pharmaceuticals Limited will be held on Saturday, 28 September 2013 at 11:30 AM at the Registered Office of the Company; Trident Complex, Raikot Road, Barnala, Punjab
3. The Register of Members and share transfer books will remain closed from Tuesday, 24 September 2013 to Saturday, 28 September 2013 (both days inclusive) for the purpose of Annual General Meeting of the Company.
3rd August 2013NOTICE OF THE BOARD MEETING 03 AUGUST 2013The meeting of the Board of Directors is scheduled to be held on Monday, the 12th day of August, 2013 inter-alia to consider and approve the un-audited financial results of the Company for the quarter ended 30 June 2013.
27th May 2013 OUTCOME OF THE BOARD MEETING HELD ON 27 MAY 2013The Board of Directors in its meeting held on today i.e. 27 May 2013 has considered and approved the following matters:
1.Audited accounts for the quarter and the financial year ended 31 March 2013.
2.Considered and approved the redesignation of Mr Vijay Kumar Garg as Joint Managing Director of the Company
3.Considered and approved the resignation of Mr Varinder Gupta from Chairman of the Company
4.Considered and approved the appointment of Dr M A Zahir as Chairman of the Board of the Company
18th May 2013NOTICE OF THE BOARD MEETING 18 MAY 2013The meeting of the Board of Directors is scheduled to be held on Monday, the 27th day of May, 2013 inter-alia to consider and approve the audited financial results of the Company for the quarter and the financial year ended 31 March 2013.
ABSTRACT & MEMORANDUM OF INTEREST UNDER SECTION 302 OF THE COMPANIES ACT,1956 The Board of Directors of the Company, as approved by the Remuneration Committee, in its meeting held on 02 March 2013, appointed Mr Vijay Kumar Garg as an Additional Director and Whole-time Director of the Company for the period of three years with effect from 2 March 2013 subject to retirement by rotation and approval of the members in General Meeting. In compliance with the requirements of section 302 of the Companies Act, 1956 an abstract of the terms of appointment of Mr Vijay Kumar Garg and the remuneration payable to him together with the Memorandum of concern or Interest are attached herewith for your information.
Press Release 4th March 2013APPOINTMENT OF MR VIJAY KUMAR GARG, AS ADDITIONAL DIRECTOR AND WHOLE TIME DIRECTORThe Board of Directors has approved the appointment of Mr Vijay Kumar Garg, as Additional Director and Whole time Director for a period of three years with effect 2 March 2013 subject to retirement by rotation by circulation pursuant to Section 289 of the Companies Act, 1956 on 2 March 2013.
He is B.Sc. (Chemistry), MBA and has done EPIB (One year PG Course) from Indian Institute of Management Kolkata and has in his credit about 20 years experience in commercial activities of chemical and pharmaceutical products and has also international exposure in the industry.
14th February 2013 OUTCOME OF THE BOARD MEETING HELD ON 14 FEBRUARY 2013Board of Directors in its meeting held on today i.e. 14 February 2013 has approved the Un-audited financial results for the quarter and nine months ended 31 December 2012.
The net sales for the quarter ended 31 December 2012 is

117.05 crore against

130.76 crore during corresponding quarter ended 31 December 2011. The Profit before interest & depreciation has increased by 27.14% to

23.93 crore during the quarter under review against

18.82 crore during the corresponding quarter ended 31 December 2011 and Profit after tax

0.35 crore during the quarter ended 31 December 2012.
5th February 2013NOTICE OF THE BOARD MEETING 05 FEBRUARY 2013The meeting of the Board of Directors is scheduled to be held on Thursday, 14 February 2013 inter-alia to consider the un-audited financial results of the Company for the quarter ended 31 December 2012.
POSTAL BALLOT NOTICE (PURSUANT TO SECTION 192A OF THE COMPANIES ACT,1956) The Company has on 22 December 2012 completed the dispatch of Postal Ballot Notice under Section 192A of the Companies Act,1956 read with Companies (passing of the Resolution by Postal Ballot) Rules, 2011, containing draft resolution along with explanatory statement, the Postal Ballot Form and a self addressed business reply envelope (for which postage will be paid by the Company, if posted in India) in relation to a special resolution to be passed for alteration in Articles of Association of the Company.
The Board of Directors of the Company have appointed Mr. Vinay Kohli, Practicing Chartered Accountant as Scrutinizer for conducting the Postal Ballot. Members are requested to kindly note the duly completed and signed Postal Ballot Form should reach the Scrutinizer not later than the close of Business hours i.e 5.30 PM on 28 January 2013. All Postal Ballot Forms received after the said date will be treated as if reply from such Members has not been received. A Member may request the Company for a duplicate Postal Ballot Form, if so required.
Press Release 10th November 2012OUTCOME OF THE BOARD MEETING HELD ON 10 NOVEMBER 2012The Board of Directors in its meeting held on today i.e. 10 November 2012 has approved the following
Un-audited financial results for the quarter/half year ended 30 September 2012
The net sales for the quarter ended 30 September 2012 is

104.20 crore against

103.61 crore during corresponding quarter ended 30 September 2011. The Profit before interest & depreciation has increased by 22.27% to

22.39 crore during the quarter under review against

18.31 crore during the corresponding quarter ended 30 September 2011 and Profit after tax

0.48 crore during the quarter ended 30 September 2012.
31st October 2012NOTICE OF THE BOARD MEETINGThe meeting of the Board of Directors is scheduled to be held on Saturday, 10 November 2012 inter-alia to consider the un-audited financial results of the Company for the quarter and half year ended 30 September 2012.
30th September 2012 OUTCOME OF THE 25TH ANNUAL GENERAL MEETING HELD ON 30 MAY 2012The members of the Company in its Annual General Meeting held on 29 September 2012 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the following matters by way of passing the ordinary/special resolutions unanimously:
1. Adoption of the audited Balance Sheet as at 31 March 2012 and Profit & Loss Account for the year ended on that date alongwith the Reports of the Auditors and Directors thereon.
2. Appointment of Dr M A Zahir as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
3. Appointment of Mr Chandra Mohan as director of the Company, who retires by rotation and being eligible offered herself for re-appointment.
4. Re-appointment of M/s S C Vasudeva & Co., Chartered Accountants, New Delhi as Statutory Auditors of the Company
5. Appointment and payment of remuneration to Mr Narender Kumar Pundir as Director (Commercial) of the Company from 31 March 2012 to 14 August 2012, who was appointed as an Additional Director of the Company.
6. Re-appointment of Sh Varinder Gupta as Managing Director of the Company for next three year w.e.f. 0I September 2012 to 31 August 2015.
7. Approval to re-classify the Authorised Share Capital and alteration in the Memorandum of Association of the Company.
8. Approval to alteration in the Article of Association of the Company.
1st September 2012 OUTCOME OF THE BOARD MEETING HELD ON 01 SEPTEMBER 2012 The Board of Directors in its meeting held on Today i.e. 01 September 2012 has approved the following matters:
1. Re-classifies the Authorised Share Capital of the Company from

54 crores consisting of 4.9 crores equity share of

10 each and 50 lacs preference share of

10 each to 3.2 crores equity share of

10 each and 2.2 crores preference shares of

10 each and to recommend the same to the members for their approval at the ensuing Annual General Meeting of the Company.
2. Issue of 26,64 ,000 equity shares of face value

10/- each as per SEBI Regulations to the Promoters / Promoter group companies on the Preferential basis and to recommend the same to the members for their approval at the ensuing Annual General Meeting of the Company.
3. Issue of 1,70,00,000 Non Convertible, Non Cumulative ,1% Redeemable Preference Shares of

10 each as per SEBI Regulations to the Promoters / Promoter group companies and other person on the Preferential basis and to recommend the same to the members for their approval at the ensuing Annual General Meeting of the Company.
1st September 2012NOTICE OF 25TH ANNUAL GENERAL MEETING Notice is hereby given that the Twenty-fifth Annual General Meeting of the Members of the Company will be held on Saturday, the 29th day of September, 2012 at 10.00 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which is being posted to the Members separately at their registered addresses in India. Notice is also hereby given pursuant to Section 154 of the Companies Act, 1956 that the Register of Members and Share Transfer Books of the Company will remain closed from Tuesday, the 25th day of September, 2012 to Saturday, the 29th day of September, 2012 (both days inclusive).
14th August 2012 OUTCOME OF THE BOARD MEETING HELD ON 14 AUGUST 2012The Board of Directors in its meeting held on today i.e. 14 August 2012 has approved the following
1.Un-audited financial results for the quarter ended 30 June 2012
The net sales for the quarter ended 30 June 2012 is

124.77 crore against

112.89 crore during corresponding quarter ended 30 June 2011. The Profit before interest & depreciation has increased by 31.21% to

23.25 crore during the quarter under review against

17.72 crore during the corresponding quarter ended 30 June 2011 and Profit after tax

0.69 crore during the quarter ended 30 June 2012.
2.The twenty-fifth Annual General Meeting of the members of IOL Chemicals and Pharmaceuticals Limited will be held on Saturday, 29 September 2012 at 10:00 AM at the Registered Office of the Company; Trident Complex, Raikot Road, Barnala, Punjab.
3.The Register of Members and share transfer books will remain closed from Tuesday, 25 September 2012 to Saturday, 29 September 2012 (both days inclusive) for the purpose of Annual General Meeting of the Company.
4.Re-appointment of Sh. Varinder Gupta as Managing Director of the Company with effect from 01st September 2012.
30th May 2012 OUTCOME OF THE BOARD MEETING HELD ON 30 MAY 2012Board of Directors in its meeting held on today i.e. 30 May 2012 has considered and approved the Audited accounts for the quarter and the financial year ended 31 March 2012.
2nd May 2012OUTCOME OF THE SHARE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 02 MAY 2012This is to inform you that the Share Allotment Committee of the Board of Directors in its meeting held on 02.05.2012 allotted 4,34,500 equity shares of

10/- each to the shareholders of G Drugs and Pharmaceuticals Limited in terms of the Exchange Ratio 1 (one) equity share of the Company of the face value of

10/- each credited as fully paid up at par for every 20 (Twenty) fully paid up equity shares of

10/- each held by such equity shareholders of the G Drugs and Pharmaceuticals Limited as sanction by BIFR Order dated 15 March 2012 , which will be locked in for a period of three years from the date of allotment .
Consequent upon the issue of the above 4,34,500 equity shares, the total paid-up capital of the company stands increased to 2,61,51,164 fully paid equity shares of

10/- each .
19th April 2012RECORD DATEThis is to inform you that the Company has fixed 01 May 2012 as the Record Date for the purpose of determining the Shareholders of G Drugs and Pharmaceuticals Limited (Transferor Company), who would be entitled to the Shares of IOL Chemicals and Pharmaceuticals Limited (Transferee Company), in terms of the Exchange Ratio 1 (one) equity share of Transferee Company of the face value of

10/- credited as fully paid up at par for every 20 (Twenty) fully paid up equity shares of

10/- held by such equity shareholders of the Transferor Company as sanction by BIFR Order dated 15 March 2012.
ABSTRACT & MEMORANDUM OF INTEREST UNDER SECTION 302 The Board of Directors of Company, as approved by the Remuneration Committee, in its meeting held on 31 March 2012, appointed Sh Narender Kumar Pundir as an Additional Director and Director (Commercial) of the Company for the period of three years w.e.f. 31 March 2012 subject to the approval of the members in General Meeting.
In compliance with the requirements of section 302 of the Companies Act, 1956 an abstract of the terms of appointment of Sh Narender Kumar Pundir and the remuneration payable to him together with the Memorandum of concern or Interest are attached herewith for your information.
Press Release 31st March 2012OUTCOME OF THE BOARD MEETING HELD ON 31 MARCH 2012The Board of Directors in its meeting held on 31 March 2012 has approved the following matters:
1. Considered and approved the resignation of Sh Kanwal Pushkarnath Pandita as director of the Company w.e.f 31 March 2012.
2. Considered and approved the resignation of Smt Dimple Gupta as director of the Company w.e.f 31 March 2012
3. The Board has approved the appointment of Sh Narender Kumar Pundir, as Additional Director and Director (Commercial) w.e.f 31 March 2012. He has about 26 years experience in commercial activities of chemical products and has also international exposure in the industry. He holds masters degree in science and post graduate diploma in business management
11th February 2012OUTCOME OF THE BOARD MEETING HELD ON 11 FEBRUARY 2012Board of Directors in its meeting held on today i.e. 11 February 2012 has approved the Un-audited financial results for the quarter/ nine months ended 31 December 2011.The net sales and other income of the Company for the quarter ended 31 December 2011 increased by 28% to

130.92 crore from

102.07 crore during corresponding quarter of the previous year. The Earning before interest, depreciation and tax (EBIDT) for the quarter ended 31 December 2011 went up by 5% to

18.82 crore against

17.94 crore reported in corresponding quarter of the previous year.
14th November 2011OUTCOME OF THE BOARD MEETING HELD ON 14 NOVEMBER 2011The Board of Directors in its meeting held 14 November 2011 has approved the Un-audited financial results for the quarter/half year ended 30 September 2011
The net sales for the quarter ended 30 September 2011 is

103.61 crore against

89.25 crore during corresponding quarter ended 30 September 2010. The Profit before interest & depreciation has increased by 12.67% to

18.32 crore during the quarter under review against

16.26 crore during the corresponding quarter ended 30 September 2010. The Company earned cash accrual of

7.57 crore during the quarter under review against

7.47 crore during the corresponding quarter ended 30 September 2010. Profit after Tax earned

1.57 crore during the quarter ended 30 September 2011.
24th September 2011OUTCOME OF THE 24TH ANNUAL GENERAL MEETING HELD ON 24 SEPTEMBER 2011This is to inform you that the members of the Company in its Annual General Meeting held on 24 September 2011 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the following matters by way of passing the ordinary/special resolutions unanimously:
1. Adoption of the audited Balance Sheet as at 31 March 2011 and Profit & Loss Account for the year ended on that date alongwith the Reports of the Auditors and Directors thereon.
2. Appointment of Mr Ravi Pratap Singh as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
3. Appointment of Mr Yogesh Goel as director of the Company, who retires by rotation and being eligible offered herself for re-appointment.
4. Re-appointment of M/s S C Vasudeva & Co., Chartered Accountants, New Delhi as Statutory Auditors of the Company
5. Appointment of Mr Kanwal Pushkarnath Pandita as a director of the Company liable to retire by rotation, who was appointed as an additional director on the Board w.e.f. 16.08.2010.
6. Appointment of Mr Vijay Singla as a director of the Company liable to retire by rotation, who was appointed as an additional director on the Board w.e.f. 11.07.2011.
7. Approval to revise the remuneration of Mr Varinder Gupta, Managing Director of the Company with effect from 11 August 2010 for his remaining tenure i.e. upto 31 August 2012.
8. Approval to revise the remuneration of Mr R K Thukral, Executive Director of the Company with effect from 11 August 2010 upto 11 July 2011.
9. Appointment of Mr Vijay Singla as Director (Works) of the Company for a period of five years w.e.f 11.07.2011
10. Approval to the merger of G Drugs and Pharmaceuticals Limited subject to the approval of BIFR with the Company.
11. Approval to issue and allot upto an aggregate of 4,34,500 Equity shares of the face value of

10 each to persons who are members of G Drugs and Pharmaceuticals Limited in the share exchange ratio of 1:20 as per the scheme to be approved by BIFR.
12th August 2011NOTICE OF 24TH ANNUAL GENERAL MEETINGNotice is hereby given that the Twenty-forth Annual General Meeting of the Members of the Company will be held on Saturday, the 24th day of September, 2011 at 10.00 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which is being posted to the Members separately at their registered addresses in India. Notice is also hereby given pursuant to Section 154 of the Companies Act, 1956 that the Register of Members and Share Transfer Books of the Company will remain closed from Tuesday, the 20th day of September, 2011 to Saturday, the 24th day of September, 2011 (both days inclusive).
12th August 2011OUTCOME OF THE BOARD MEETING HELD ON 12 AUGUST 2011The Board of Directors in its meeting held 12 August 2011 has approved the Un-audited financial results for the quarter ended 30 June 2011
The net sales for the quarter ended 30 June 2011 is

112.89 crore against

91.19 crore during corresponding quarter ended 30 June 2010. The Profit before interest & depreciation has increased by 10.13% to

17.72 crore during the quarter under review against

16.09 crore during the corresponding quarter ended 30 June 2010. The Company earned cash accrual of

7.11 crore during the quarter under review against

7.18 crore during the corresponding quarter ended 30 June 2010. Profit after Tax earned

0.97 crore during the quarter ended 30 June 2011.
11th July 2011OUTCOME OF THE BOARD MEETING HELD ON 11 JULY 2011The Board of Directors in its meeting held on 11 July 2011 has approved the following matters:
1. Considered and approved the resignation of Sh R K Thukral as the Executive director of the Company w.e.f 11 July 2011.
2. The Board has approved the appointment of Sh Vijay Singla, BE – Chemical Engineer as Additional Director and Director (Works) w.e.f 11 July 2011
28th June 2011RESEARCH & DEVELOPMENT RECOGNITIONIOLCP's In-House Research & Development Unit has got successfully recognition from DSIR (Deptt. of Scientific & Industrial Research), Ministry of Science & Technology, New Delhi.
21st May 2011OUTCOME OF THE BOARD MEETING HELD ON 21 MAY 2011The Board of Directors in its meeting held on 21 May 2011 has approved the following matters:
1. Considered and approved the Audited Annual accounts for the year ended 31 March 2011 subject to the adoption by the members in its Annual General Meeting.
2. Considered and approved the resignation of Dr (Mrs) H K Bal as the director of the Company.
13th May 2011NOTICE OF THE BOARD MEETINGThe meeting of Board of Directors is scheduled to be held on Saturday, 21 May 2011 inter-alia to consider the audited financial results of the company for the year ended 31 March 2011
15th April 2011CREDIT RATINGThe Credit Analysis & Research Ltd (CARE) has assigned/retained the ‘CARE BBB’ for Long Term Facilities and ‘PR2’ for Short Term Facilities credit rating of the company
22nd March 2011IOLCP ASSIGNED D&B D-U-N-S® NUMBER : 65-004-7801Dun & Bradstreet Information Services India Private Limited has assigned D&B D-U-N-S® Number : 65-004-7801 to IOL Chemicals and Pharmaceuticals Limited
8th February 2011OUTCOME OF THE BOARD MEETING HELD ON 8 FEBRUARY 2011The Board of Directors in its meeting held on today i.e. 8 February 2011 has approved the Un-audited financial results for the quarter/ nine months year ended 31 December 2010
The net sales and other income of the Company for the quarter ended 31 December 2010 increased by 18% to

102.07 crore from

6.22 crore during corresponding quarter of the previous year. The Earning before interest, depreciation and tax (EBIDT) for the quarter ended 31 December 2010 went up by 40% to

17.94 crore against

12.79 crore reported in corresponding quarter of the previous year.
IOL CHEMICALS & PHARMACEUTICALS WINS NATIONAL ENERGY CONSERVATION AWARD 2010 IOL Chemicals & Pharmaceuticals wins National Energy Conservation Award 2010
Press Release OUTCOME OF THE BOARD MEETING 13 NOVEMBER 2010 The Board of Directors in its meeting held on 13 November 2010 has approved the Un-audited financial results for the quarter/half year ended 30 September 2010
Press Release 23rd August 2010OUTCOME OF THE SHARE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 23 AUGUST 2010The Share Allotment Committee of the Board in its meeting held on 23 August 2010 has allotted 15,00,000 (fifteen lacs) warrants, carrying an option to the holder of such warrants to subscribe to one equity share of

10/- at premium of

68 per share for every warrant held, within 18 months from the date of allotment of the warrants, to the G Consultants and Fabricators Limited, Non promoter, on preferential basis in accordance with the applicable laws
14th August 2010OUTCOME OF THE ANNUAL GENERAL MEETING HELD ON 14 AUGUST 2010The members of the Company in its Annual General Meeting held on 14 August 2010 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the following matters by way of passing the ordinary/special resolutions with or without modifications unanimously:
1. Adoption of the audited Balance Sheet as at 31 March 2010 and Profit & Loss Account for the year ended on that date alongwith the Reports of the Auditors and Directors thereon.
2. Appointment of Sh Chandra Mohan as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
3. Appointment of Mrs Dimple Gupta as director of the Company, who retires by rotation and being eligible offered herself for re-appointment.
4. Re-appointment of M/s S C Vasudeva & Co., Chartered Accountants, New Delhi as Statutory Auditors of the Company
5. Issue of 15,00,000 (Fifteen lac) warrants, carrying the option to the holders of such warrants to subscribe to one equity share of face value of

10/- at premium of

68/- per share for every warrant held, within a period of 18 months from the date of allotment of the warrants, to G Consultants and Fabricators Limited, Non-Promoter Company, on preferential basis in accordance with the applicable laws.
11th August 2010OUTCOME OF THE BOARD MEETING HELD ON 11 AUGUST 20101. The Board has approved the appointment of Dr Kanwal P Pandita, as Additional Director w.e.f 16 August 2010.
2. The Board has approved un-audited financial results for the quarter ended 30 June 2010 and noted Net Sales for the quarter ended 30 June 2010 is

91.19 crore against

88.05 crore during corresponding quarter ended 30 June 2009. The Profit before interest & depreciation has increased by 89.74% to

16.09 crore during the quarter under review against

8.48 crore during the corresponding quarter ended 30 June 2009.The Company earned cash accrual of

7.48 crore during the quarter under review against

4.45 crore during the corresponding quarter ended 30 June 2009. Profit after Tax earned

1.00 crore during the quarter ended 30 June 2010.
19th June 2010OUTCOME OF THE EXTRA-ORDINARY GENERAL MEETING HELD ON 19 JUNE 2010The members of the Company in its Extra-ordinary General Meeting held on 19 June 2010 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the Increase in the Authorised Share Capital of the Company from

35 crore divided into 3 crore equity shares of

10/- each and 50 lacs preference shares of 10/- each to

45 crore divided into 4 crore equity shares of

10/- each and 50 lacs preference shares of 10/- each & consequent amendment in the Memorandum and Articles of Association of the Company by way of passing the ordinary/special resolutions unanimously:
29th May 2010OUTCOME OF THE BOARD MEETING HELD ON 29 MAY 20101. The Board of Directors in its meeting held on 29 May 2010 has approved the Annual accounts for the year ended 31 March 2010 subject to the adoption by the members in its Annual General Meeting.
2. The Board has approved CAPAX of

130 crore for capacity enhancement and diversification for more pharmaceuticals product.
28th May 2010OUTCOME OF THE ALLOTMENT COMMITTEE MEETING HELD ON 28 MAY 2010The Allotment Committee of the Board in its meeting held on 28 May, 2010 has decided to close the FCCB issue on 28 May, 2010 being the closing date, as the FCCB issue of US$5 million have been fully subscribed.
17th May 2010OUTCOME OF THE ALLOTMENT COMMITTEE MEETING 17.05.2010Allotment Committee of the Board in its meeting held on 17 May, 2010 has approved and fixed the Wednesday, 19 May, 2010 as the date of opening of issue of US$5 million, Zero Coupon Unsecured Foreign Currency Convertible Bonds (subject to an Option to issue an additional US$10 million of such bonds) in the International Market.
15th May 2010OUTCOME OF THE BOARD MEETING 15.05.2010Board of Directors in its meeting held on 15.05.2010 has approved the following matters:
1. Issue of US$5 million, Zero Coupon Unsecured Foreign Currency Convertible Bonds (subject to an Option to issue an additional US$10 million of such bonds) in the International Market and authorized the Committee of the Board to do all acts including to fix the date of opening and closing of the issue of abovesaid securities.
2. Increase in the authorized share capital of the Company from

35 crore to

45 crore, subject to the approval of shareholders.
OUTCOME OF THE BOARD MEETING HELD ON 30.01.2010 The Board of Directors in its meeting held on 30.01.2010 approved the Un–audited financial results for the quarter/ nine month ended December 31, 2009
Press Release 9th January 2010OUTCOME OF THE EXTRA-ORDINARY GENERAL MEETING HELD ON 09.01.2010The members of the Company in its Extra-ordinary General Meeting held on January 9, 2010 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the following matters by way of passing the ordinary/special resolutions unanimously:
1. Increase in the Authorised Share Capital of the Company from

30 crores to

35 crores & consequent amendment in the Memorandum and Articles of Association of the Company
2. Issue of 15,00,000 (Fifteen lac) equity shares of face value of

10/- each at a premium of

46/- per share aggregating to

8,40,00,000 (Rupees eight crore forty lac only) to NM Merchantiles Limited, Promoters/ Promoters Companies.
3. Issue of 30,00,000 (Thirty lac) warrants, carrying the option to the holders of such warrants to subscribe to one equity share of face value of

10/- at premium of

46/- per share for every warrant held, within a period of 18 months from the date of allotment of the warrants, to the following Promoters/ Promoters Companies, on preferential basis in accordance with the applicable laws.
a) 10,00,000 (ten lac) warrants to NM Merchantiles Limited
b) 10,00,000 (ten lac) warrants to NCG Enterprises Limited
c) 10,00,000 (ten lac) warrants to IOL Lifesciences Limited.”
STATE LEVEL ENERGY CONSERVATION AWARD IOL Chemicals and Pharmaceuticals Limited has been awarded the 2nd prize State Level Energy Conservation Award under the category of energy intensive industries organized by Punjab Energy Development Agency (PEDA). IOLCP won this award for its ongoing efforts made in the field of Energy Conservation.
Press Release NATIONAL ENERGY CONSERVATION AWARD 2009 IOL Chemicals and Pharmaceuticals Limited has begged two most prestigious National Energy Conservation Award 2009 for both its divisions , second prize of National Energy Conservation Award 2009, in Drugs & Pharmaceuticals Sector and another Certificate of Merit of National Energy Conservation Award 2009,in Chemcial Sector) for its ongoing efforts towards new technology implementation to conserve precious energy resources of the country.
Press Release 10th December 2009OUTCOME OF THE BOARD MEETING HELD ON 10.12.2009The Board of Directors in its meeting held on 10.12.2009 has approved the following matters:
1. Increase in the Authorised Share Capital of the Company from

30 crores to

35 crores.
2. Issue of 15,00,000 equity shares and 30,00,000 equity warrants, carrying an option to the holder of such warrants to subscribe to one equity share of

10/- for every warrant held, within 18 months from the date of allotment of the warrants at the price to be fixed as per SEBI Regulations to the Promoters / Promoter group companies on the Preferential basis.
3. Convening of Extra-ordinary General Meeting on 09.01.2010.
4. Commencement of trial production of Iso-butyl Benzene, which is basic raw material for Ibuprofen.
IOLCP COMMENCES MANUFACTURING OF ISO BUTYL BENZENE AT ITS NEW PLANT The company has commenced the manufacturing operations at its new plant of Isobutyl Benzene (IBB) having annual capacity of 6600 MT to ensure ready availability of the basic raw material for its successful pharmaceutical product, the anti-inflammatory / analgesic drug Ibuprofen. The newly set up facilities for manufacturing of Iso Butyl Benezene are the second largest facilities in India.
Press Release 10th December 2009CONVENING OF EXTRA-ORDINARY GENERAL MEETING ON 09TH JANUARY, 2010The Extra-ordinary General Meeting of the Members of the Company will be held on Saturday, the 09th day of January, 2010 at 10.00 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which has been posted to the Members separately at their registered addresses in India.
31st October 2009OUTCOME OF THE BOARD MEETING HELD ON 31.10.2009The Board of Directors in its meeting held on 31.10.2009 approved the Un–audited financial results for the quarter/ half year ended September 30, 2009
18th August 2009CONVENING OF ANNUAL GENERAL MEETING ON 12TH SEPTEMBER, 2009The Twenty-second Annual General Meeting of the Members of the Company will be held on Saturday, the 12th day of September, 2009 at 10.00 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which has been posted to the Members separately at their registered addresses in India. Further. the Register of Members and Share Transfer Books of the Company will remain closed from Tuesday, the 8th day of September, 2009 to Saturday, the 12th day of September, 2009 (both days inclusive).
30th June 2009OUTCOME OF THE BOARD MEETING HELD ON 30.06.2009The Board of Directors in its meeting held on 30th June, 2009 approved the Annual accounts for the year ended 31st March, 2009 subject to the adoption by the members in its Annual General Meeting .
The annual net sales and other income of the Company has decreased by 5% to

30519.36 lacs from

31900.38 lacs. The Profit before interest & depreciation has slightly declined by 2% to

3601.88 lacs during the year under review against

3675.40 lacs during the previous year. However, the net profit after tax has increased by 3% from

1236.33 lacs to

1269.43 lacs during the year under review.
28th May 2009COMPANY HAS COMMENCED THE MANUFACTURING OPERATIONSCompany has commenced the manufacturing operations of Mono-chloro Acetic Acid (MCA) with the capacity of 7200 TPA, Acetyl Chloride with the capacity of 5200 TPA during the month of May, 2009 as partial completion of its ongoing Expansion cum Backward and Forward Integration project.
These products are being used as raw materials for the manufacture of its API Ibuprofen as Backward Integration for its pharma division and as Forward Integration for its chemical division as these two products are being produced by using existing chemicals i.e. Acetic Anhydride and Acetic Acid.
28th May 2009IOL CHEMICALS & PHARMACEUTICALS ALL SET TO EMERGE AS INDIAS LARGEST IBUPROFEN MANUFACTURERIOL Chemicals and Pharmaceuticals Limited (IOLCP) has commenced the manufacturing operations of Mono-chloro Acetic Acid (MCA) and Acetyl Chloride at its new manufacturing units with capacities of 7200 TPA and 5200 TPA respectively, making it the second largest producer of these chemicals in the country. Both of these chemicals will be used by the company as raw materials for its most popular pharmaceutical product, Ibuprofen.
This development has made IOLCP the only Ibuprofen manufacturer in India to have its own captive raw material production unit. Additionally, the enhanced production capacity of Ibuprofen from 3600 TPA to 6000 TPA will make IOLCP the largest producer of the bulk drug (Ibuprofen) in India by the end of this year. IOLCP is also installing another captive co-generation plant of 4 MW, which will take its cogeneration capacity to 17MW to meet the increased energy demand of its production units. The whole project is expected to be completed by the end of December, 2009.
12th May 2009IOLCP GETS STAR EXPORT HOUSE STATUS FROM MINISTRY OF COMMERCE AND INDUSTRYCompany has been accorded the coveted status of Star Export House in accordance with the provisions of the Foreign Trade Policy, 2004-2009 by the Ministry of Commerce and Industry, Department of Commerce, Government of India, which makes the company eligible for many privileges that will help enhance its business and exports revenues.
5th May 2009PUNJAB STATE SAFETY AWARD 2008 (FIRST PRIZE IN CHEMICAL SECTOR)Company has received Punjab State Safety Award 2008 (First Prize in Chemical Sector) for Largest Reduction in Frequency Rate of Accident in Chemical Industry, for more than five lac man hours group
27th April 2009FY 09 RESULTS BY JUN 30, 2009Company will publish its Audited Financial Results for the quarter / financial year ended March 31, 2009 within three months from the end of the financial year i.e. on or before June 30, 2009
21st April 2009OUTCOME OF ALLOTMENT COMMITTEE MEETING 21.04.2009Allotment Committee of the Board of Directors in its meeting held on April 21, 2009, has allotted 30,66,664 equity shares of

10/- each consisting 12,00,000 equity shares allotted to M/s. Mayadevi Polycot Ltd, Promoter on the conversion of warrants and 18,66,664 equity shares allotted to M/s. indiaSTAR (Mauritius) Ltd, M/s. G S Auto Leasing Ltd and M/s. Shivalik Securities Ltd, Non-promoters on the conversion of fully convertible debentures.
Consequent upon the issue of the above 30,66,664 equity shares, the total paid-up capital of the Company stands increased to 2,12,16,664 fully paid equity shares of

10 each.
9th April 2009CREDIT RATINGSCredit Analysis and Research Ltd (CARE) with reference to the exiting bank facilities of the Company has retained a "CARE BBB" (triple B) rating to the long term bank facilities aggregating to

225.8 crores of the Company including enhanced facilities of

10 crores. Facilities with this rating are considered to offer moderate safety for timely servicing of debt obligation.
Further CARE has retained a "PR2" ( PR two ) rating to the short term bank facilities aggregating to

55 crore of the Company including enhanced facilities of

25 crores. Facilities with this rating would have adequate capacity for timely payment of short term debt obligation.
4th March 2009CHANGE IN DIRECTORATEIDBI Bank Ltd vide its letter dated February 16, 2009 has appointed Sh. Parminder Singh Cheema on the Board of the Company as its Nominee Director in place of Smt. Lalita Kapur with effect from March 02, 2009.
20th February 2009OUTCOME OF ALLOTMENT COMMITTEE MEETING 20.02.2009Allotment Committee of the Board of Directors in its meeting held on February 20, 2009, has allotted 4,54,000 equity shares of

10/- each to the following persons for cash at a premium of

32/- per share on the conversion of warrants issued on August 21, 2007
12th February 2009COVETED CERTIFICATIONS FOR EXPORTS OF ITS PHARMA PRODUCT, IBUPROFENCompany has received coveted certifications for exports of its pharma product, Ibuprofen, to various countries.
15th December 2008NATIONAL ENERGY CONSERVATION AWARD 2008IOL Chemicals and Pharmaceuticals Limited (IOLCP), has once again been awarded the most prestigious National Energy Conservation Award 2008 (Second prize in chemical sector) for its ongoing efforts towards new technology implementation to conserve precious energy resources. Since 2005, IOLCP has won the National Energy Conservation Award consecutively fourth time. Mr. R K Thukral, Executive Director, IOLCP received this award from Mr. Sushil Kumar Shinde, Hon’ble Minister of Power, Government of India at a special felicitation ceremony held on 14th December, 2008 at New Delhi.
12th December 2008ACCREDITATION CERTIFICATE YOICHI MASUZOE, JAPANThe Company has received accreditation certificate of foreign drug manufacture from the Ministry of Health, Labor and Welfare, Yoichi Masuzoe, Japan enabling the Company to export its bulk drugs, Ibuprofen in Japan
30th October 2008OUTCOME OF THE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 30.10.2008The Allotment Committee of the Board of Directors in its meeting held on 30.10.2008 allotted 24,30,500 equity shares to the Promoter and Non-Promoters.Consequent upon the same, the total paid-up capital of the company stands increased to 1,76,96,000 fully paid equity shares of

10 each.
20th September 2008OUTCOME OF THE 21ST ANNUAL GENERAL MEETING HELD ON 20.09.2008The members of the Company in its Annual General Meeting held on 20th September, 2008 at the Registered office of the Company, Trident Complex, Raikot Road, Barnala, have approved the following matters by way of passing the ordinary/special resolutions with or without modifications unanimously:
- Adoption of the audited Balance Sheet as at 31st March, 2008 and Profit & Loss Account for the year ended on that date alongwith the Reports of the Auditors and Directors thereon.
- Appointment of Sh. Varinder Gupta as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
- Appointment of Dr. M A Zahir as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
- Appointment of Sh Chandra Mohan as director of the Company, who retires by rotation and being eligible offered himself for re-appointment.
- Appointment of Dr. (Mrs) H K Bal as director of the Company, who retires by rotation and being eligible offered herself for re-appointment.
- Appointment of Mrs Dimple Gupta as director of the Company, who retires by rotation and being eligible offered herself for re-appointment.
- Appointment of M/s S C Vasudeva & Co. , Chartered Accountants, New Delhi as Statutory Auditors of the Company in the place of M/s K K Kapoor & Associates, Chartered Accountants, the retiring Auditors of the Company as they have shown their unwillingness to be re-appointed as Statutory Auditors of the Company.
- Appointment of Sh Ravi Pratap Singh as a director of the Company, who was appointed as an additional director on the Board w.e.f. 31.07.2008.
- Appointment of Sh R K Thukral as a director of the Company, who was appointed as additional director on the Board w.e.f 31.07.2008.
- Appointment of Sh R K Thukral as an executive director of the Company for a period of five years w.e.f 31.07.2008.
- Authorisation of the Board of Directors of the Company to borrow moneys not exceeding
500 crores (Rupees five hundred Crores).
- Authorisation of the Board of Directors of the Company for the creation of charges on the immovable/movable assets of the Company for securing the borrowings not exceeding
500 crores (Rupees five hundred Crores).
- Approval to the alteration in Articles of Association of the Company.
- Approval to the Issue of Securities to Qualified Institutional Buyers (QIBs) in accordance with the provisions of Chapter XIII A of SEBI (DIP) Guidelines,2000 for an amount not exceeding
100 crores (Rupees One hundred crores) .
- Approval to the raising of resources through issue of securities in the international market upto US Dollars 25 (twenty five) Millions.
- Approval to the increase in sitting fees of Non Executive directors for attending the Board and Committee meetings to
7,500 and
5,000 respectively.
6th September 2008OUTCOME OF THE SHARE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 06.09.2008The Allotment Committee of the Board of Directors in its meeting held on 06.09.2008 allotted 18,85,500 equity shares to the promoters and non promoters. Consequent upon the same, the total paid-up equity capital of the company stands increased to 1,52,65,500 fully paid equity shares of

10 each .
27th August 2008CONVENING OF ANNUAL GENERAL MEETING ON 20TH SEPTEMBER, 2008Twenty-first Annual General Meeting of the Members of the Company will be held on Saturday, the 20th day of September, 2008 at 10 A.M at its Registered Office at Trident Complex, Raikot Road, Barnala to transact the business as specified in the Notice which has been posted to the Members separately at their registered addresses.
Further, the Register of Members and Share Transfer Books of the Company will remain closed from Tuesday, the 16th day of September, 2008 to Saturday, the 20th day of September, 2008 (both days inclusive)
31st July 2008OUTCOME OF THE BOARD MEETINGThe Board of Directors in its meeting held on 31st July, 2008 approved the following matters:
1. The Board has approved the appointment of Sh R K Thukral as Additional Director and Executive Director. He is a Science Graduate having more than 30 years experience in the field of chemical industry.
2. The Board has also approved the appointment of Sh Ravi Pratap Singh, USA citizen, as Additional Director. He is representative of indiaSTAR (Mauritius) Limited, FDI. He has a BS in Mechanical Engineering from University of Delhi and an MBA from Columbia University.
3. The Board considered and approved the Un-audited financial results for the quarter ended 30th June, 2008.
5th May 2008OUTCOME OF THE BOARD MEETINGThe Board of Directors in its meeting held on today that is 5th May, 2008 approved the following matters :
1. Annual accounts for the year ended 31st March, 2008 subject to the adoption by the members in its Annual General Meeting . The Compny has reported turnover of

361.35 crores against

231.87 crores in the previous year recording increase of 56 %. The operating profit of the company has recorded rise of 93 % over that of the previous year from

19.15 crores to

37.02 cores during the year. The company has achieved net profit after tax of

12.36 crores during the current year against

7.55 crores n the previous year showing an increase of 64%.
2. Issue of Securities to Qualified Institutional Buyers (QIBs) in accordance with the provisions of Chapter XIII A of SEBI (DIP) Guidelines,2000 for an amount not exceeding

50 crores (Rupees Fifty Crores).
3. Raising of sources through issue of securities in the international market upto United State Dollars 10 (ten) Millions.
4. Amendment in articles of association of the company necessitated due to the buy back of shareholding from Punjab State Industrial Development Corporation Limited , state level financial institution by the promoters of the company.
5th May 2008COMBINED CODE OF CORPORATE GOVERNANCE AND CONDUCTDue to change in the clause 49 of Listing Agreement and present condition it is require to modify the Combined Code of Corporate Governance and Conduct of the Company. Copy of revised Code of Conduct is available in this web site.
22nd October 2007OUTCOME OF THE EXTRA-ORDINARY GENERAL MEETING HELD ON 22.10.2007The members of the Company in its Extra-ordinary General Meeting held on 22.10.2007 approved the issue of:
a) upto 13,30,000 (Thirteen Lac Thirty Thousand) Equity Shares of face value of

10/- each at a premium of

65/- per share aggregating to

9,97,50,000 (Rupees nine crore ninety seven lac fifty thousand only) to M/s. Indiastar (Mauritius) Limited, Non-promoter of the Company.
b) upto 13,99,998 (Thirteen Lac Ninity Nine Thousand Nine Hundred Ninety Eight) unsecured 10% fully convertible debentures (FCDs) of

100 each aggregating to

13, 99, 99,800 (Rupees Thirteen Crores Ninity Nine Lac Ninety Nine Thousand Eight Hundred only) at an Interest rate of 10% p.a. payable monthly convertible in one and more trenches within a period of 18 months from the date of allotment into equity shares of face value of

10 each at a premium of

65 per share to Indiastar (Mauritius) Limited, Non-promoter of the Company .
c) upto 23,00,000 (twenty three lacs) warrants ,carrying an option to the holder of such warrants to subscribe to one equity share of

10/- at premium of

65/- per share for every warrant held, within 18 months from the date of allotment of the warrants, to following persons, on preferential basis in accordance with the applicable law:
i) 12,00,000 (twelve lacs) warrants to Mayadevi Polycot Limited, Promoter of the Company.
ii) 11,00,000 (Eleven lacs) warrants to Indiastar (Mauritius) limited, Non-promoter of the Company.”
in accordance with the provisions of Companies Act,1956 SEBI guidelines and the other applicable laws.
22nd October 2007OUTCOME OF THE SHARE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 22.10.2007The following securities has been allotted to persons mentioned below by the Share Allotment Committee of the Board in its meeting held on 22.10.2007
a) 13,30,000 (Thirteen Lac Thirty Thousand) Equity Shares of face value of

10/- each at a premium of

65/- per share aggregating to

9,97,50,000 (Rupees nine crore ninety seven lac fifty thousand only) to M/s. IndiaSTAR (Mauritius) Limited, Non-promoter of the Company.
b) 13,99,998 (Thirteen Lac Ninety Nine Thousand Nine Hundred Ninety Eight) unsecured 10% fully convertible debentures (FCDs) of

100 each aggregating to

13, 99, 99,800 (Rupees Thirteen Crores Ninity Nine Lac Ninety Nine Thousand Eight Hundred only) at an Interest rate of 10% p.a. payable monthly convertible in one and more trenches within a period of 18 months from the date of allotment into equity shares of face value of

10 each at a premium of

65 per share to IndiaSTAR (Mauritius) Limited, Non-promoter of the Company .
c) 23,00,000 (twenty three lacs) warrants ,carrying an option to the holder of such warrants to subscribe to one equity share of

10/- at premium of

65/- per share for every warrant held, within 18 months from the date of allotment of the warrants, to following persons, on preferential basis in accordance with the applicable law:
i) 12,00,000 (twelve lacs) warrants to Mayadevi Polycot Limited, Promoter of the Company.
ii) 11,00,000 (Eleven lacs) warrants to IndiaSTAR (Mauritius) limited, Non-promoter of the Company.”
in accordance with the provisions of Companies Act,1956 SEBI guidelines and the other applicable laws.
These equity shares/FCDs/warrants will be on the following terms and condition:
Equity shares
1. The equity shares allotted on preferential basis shall be locked-in for a period of one year from the date of their allotment.
FCDs
1. The FCDs will be compulsory converted in one or more trenches within a period of 18 months from the date of allotment into equity shares of face value of

10/- each at a premium of

65/- per share..
2. Interest at the rate of 10% p.a payable monthly until the FCDs are converted into equity shares.
3. The FCDs allotted on preferential basis shall be locked-in for a period of one year from the date of their allotment. The lock in on shares acquired on conversion of FCDs shall be reduced to the extent the FCDs have already been locked-in.
Warrants
1. The warrants shall be attached with an option to subscribe and allotment of one equity share face value of

10/- at a premium of

65/- per share in share capital of the company within 18 months from the date of allotment of the warrants.
2. The warrants issued to M/s Mayadevi Polycot Limited , promoter of the company and to indiaSTAR (Mauritius) Limited ,non promoter of the company be locked in for a period of three years/ one year from the date of allotment respectively and the lock in on equity shares acquired by exercise of the warrants, shall be reduced to the extent the warrants have already been locked-in.
3. The amount deposit against the allotment of warrants will be forefeited in case we failed to exercise the option to subscribe for the allotment of the equity shares within the prescribed period.
15th October 2007OUTCOME OF THE BOARD MEETING HELD ON 15.10.2007The Board of Directors in its meeting held on 15.10.2007 considered and approved the un-audited financial results for the quarter/ half year ended 30th September, 2007.
25th September 2007OUTCOME OF THE BOARD MEETING HELD ON 25.09.2007The Board of Directors in its meeting held on 25th September , 2007 has reviewed the completion of existing capacities which are as follows :
a. of Acetic acid 50, 000 TPA
b. of Ethyl Acetate 33,000 TPA
c. of Acetic Anhydride 12,000 TPA
d. of Ibuprofen 3600 TPA
and set up of 4MW captive cogeneration plant
and now decided to undertake the expansion of the existing capacities, to set up manufacturing facilities to strengthen back ward and forward integration, cogeneration project with a total project cost of about

180 crores as per the following details to sustain and improve such growth:

in crores
1. Product: Acetic Acid
Existing capacity( TPA): 50,000
Proposed capacity (TPA):60,000
2. Product: Acetic Anhydride
Existing capacity( TPA) : 12,000
Proposed capacity (TPA): 18,000
3 Product: Ibuprofen
Existing capacity( TPA) 3,600
Proposed capacity (TPA) 7,200
4 Product Co generation project
Existing capacity: 4MW
Proposed capacity :14MW
5 Product:Monochloro Acetic Acid and Acetyl chloride
Existing capacity( TPA):-
Proposed capacity (TPA) 6,600 & 4,800
6. Product: Iso Butyl Benzene
Existing capacity( TPA):-
Proposed capacity (TPA) 6,000
The board has also discussed that the company has planned for further expansion of Ibuprofen due to the increasing export demand. Presently the company is exporting its finished products mainly in South Asian countries and the company is taking effective steps for getting USFDA approvals. The company is ideally located nearby to Baddi (H.P.), J & K, & Utrakhand, which are tax exempted zones and various pharmaceuticals companies are coming there for getting the benefits of tax exemption. The company will also be benefited from setting up of backward integration of Ibuprofen with setting up of Captive MCA, Acetyl Chloride and IBB plant. The setting of additional Co-generation plant will make the company self reliance for meeting its own energy requirements. Moreover, the major raw materials are easily available in the vicinity of Punjab & U.P.
The Board decided to complete these expansions by way of partly issuing convertible instruments , term loan from financial institutions and internal accruals .
The Board also approved to issue on preferential basis for cash consideration, in terms of SEBI Guidelines and other applicable laws :
a) upto 13,30,000 (Thirteen Lac Thirty Thousand) Equity Shares of face value of

10/- each at a premium of

65/- per share to M/s. Indiastar (Mauritius) Limited, Non-promoter of the Company, in accordance with the applicable law,
b) up to 13,99,998 (Thirteen Lac Ninity Nine Thousand Nine Hundred Ninety Eight) unsecured 10% fully convertible debentures (FCDs) of

100 each aggregating to

13, 99, 99,800 (Rupees Thirteen Crores Ninity Nine Lac Ninety Nine Thousand Eight Hundred only) at an Interest rate of 10% p.a. payable monthly convertible in one and more trenches within a period of 18 months from the date of allotment into equity shares of face value of

10 each at a premium of

65 per share to Indiastar (Mauritius) Limited, Non-promoter of the Company .
c) to issue, offer and allot up to 23,00,000 (twenty three lacs) warrants ,carrying an option to the holder of such warrants to subscribe to one equity share of

10/- at premium of

65/- per share for every warrant held, within 18 months from the date of allotment of the warrants, to following persons, on preferential basis in accordance with the applicable law:
i) 12,00,000 (twelve lacs) warrants to Mayadevi Polycot Limited, Promoter of the Company.
ii) 11,00,000 (Eleven lacs) warrants to Indiastar (Mauritius) limited, Non-promoter of the Company.”
on such terms and conditions including as to dividend, premium, conversion etc., as the Board may, in its absolute discretion, deem fit .
25th September 2007CONVENING OF EXTRA-ORDINARY GENERAL MEETING ON 22.10.2007The Extra-ordinary General Meeting of the Company to be held on Monday, the 22nd day of October, 2007 at 10.00 AM at its registered office situated at Trident Complex, Raikot Road, Barnala for approval of the members to issue on preferential basis for cash consideration, in terms of SEBI Guidelines and other applicable laws :
a) upto 13,30,000 (Thirteen Lac Thirty Thousand) Equity Shares of face value of

10/- each at a premium of

65/- per share to M/s. IndiaSTAR (Mauritius) Limited, Non-promoter of the Company, in accordance with the applicable law,
b) up to 13,99,998 (Thirteen Lac Ninity Nine Thousand Nine Hundred Ninety Eight) unsecured 10% fully convertible debentures (FCDs) of

100 each aggregating to

13, 99, 99,800 (Rupees Thirteen Crores Ninity Nine Lac Ninety Nine Thousand Eight Hundred only) at an Interest rate of 10% p.a. payable monthly convertible in one and more trenches within a period of 18 months from the date of allotment into equity shares of face value of

10 each at a premium of

65 per share to IndiaSTAR (Mauritius) Limited, Non-promoter of the Company .
c) to issue, offer and allot up to 23,00,000 (twenty three lacs) warrants ,carrying an option to the holder of such warrants to subscribe to one equity share of

10/- at premium of

65/- per share for every warrant held, within 18 months from the date of allotment of the warrants, to following persons, on preferential basis in accordance with the applicable law:
i) 12,00,000 (twelve lacs) warrants to Mayadevi Polycot Limited, Promoter of the Company.
ii) 11,00,000 (Eleven lacs) warrants to IndiaSTAR (Mauritius) limited, Non-promoter of the Company.”
on such terms and conditions including as to dividend, premium, conversion etc., in its absolute discretion as they deem fit .
22nd September 2007OUTCOME OF THE ANNUAL GENERAL MEETING HELD ON 22.09.2007The Members in its meeting held on 22.09.2007 has approved the following matters:
1. Considered & adopted the Balance Sheet as at 31.03.2007 and Profit & Loss Account for the year ended on that date alongwith the Auditors, report and Directors’ report. Mr Varinder Gupta , Chairman and Managing Director of the company has acquainted the shareholder with the last years and current years performance . He informed that the company has achieved net sales of

202.73crores during the year ended 31st March, 2007 against

153.16 crores during the year ended 31st March , 2006 recording increase of 32% over the last year . The profit after tax increased from

7.26 crores during the last year to

7.55 crores during the year under review .
2. Appointed Sh. Varinder Gupta as director of the Company Director, liable to retire by rotation
3. Appointed Dr. M A Zahir as director of the Company, liable to retire by rotation
4. Appointed Sh. Yogesh Goel as director of the Company, liable to retire by rotation
5. Appointed Dr. (Mrs) H K Bal as director of the Company, liable to retire by rotation
6. Appointed Sh. Chandra Mohan as director of the Company Director, liable to retire by rotation
7. Appointed Mrs Dimple Gupta as director of the Company, liable to retire by rotation
8. Reappointed M/s K K Kapoor & Associates, Chartered Accountants as Statutory Auditor.
9. Re-appointment of Sh Varinder Gupta as Managing Director of the Company for next five year w.e.f. Ist September, 2007.
28th August 2007CONVENING OF ANNUAL GENERAL MEETING ON 22ND SEPT 2007The Annual General Meeting of the Company will be held on Saturday ,the 22nd day of September 2007 at 10 AM at Registered Office of the Company i.e. Trident Complex, Raikot Road, Barnala interalia to consider the following:
1 Adoption of the audited Balance Sheet of the Company as at 31st March 2007 and Profit and Loss Account of the Company for the year ended .on that date alongwith the Reports of the Auditors and the Directors thereon
2 Appointment of Directors in place of Sh. Varinder Gupta, Dr. M A Zahir, Sh. Yogesh Goel, Dr.(Mrs) H K Bal, Sh Chandra Mohan and Mrs Dimple Gupta who retires by rotation being eligible offer themselves for re-appointment..
3 Appointment of M/s K K Kapoor & Associates, Chartered Accountants , the retiring Auditor being eligible offer themselves for re-appointment.
4 Re-appointment of Sh Varinder Gupta as Managing Director for next five year w.e.f 1st September 2007.
Notice of the meeting has been despatched to all members of the Company at their registered address
21st August 2007OUTCOME OF THE SHARE ALLOTMENT COMMITTEE OF THE BOARD HELD ON 21.08.2007The Share Allotment Committee of the Board in its meeting held on 21.08.2007 has approved the allotment of 57,00,000 warrants on preferential basis carrying an option to the holder of such warrants to subscribe to one equity share of

10/- (Rupees ten) at a premium of

32/- per share for every warrant held, within 18 months from the date of allotment of the warrants,
10th July 2007UPDATESThe Company has completed the expansion of its Ibuprofen plant and now the installed capacities of Ibuprofen plant stands increased to 3600 TPA per annum from existing 1800 TPA per annum. The plant has been set up as per Regulated Markets parameters i.e USFDA, UKMHRA, etc.
The company has recently expanded the capacities of its Acetic Acid Plant from 30000 TPA to 50000 TPA, Ethyl Acetate Plant from 18000 TPA to 33000 TPA & Acetic Anhydride Plant from 7500 TPA to 12000 TPA. In addition, the company has also set up a 4 MW Co-Generation Plant to meet out its energy requirements.
23rd June 2007CONVENING OF EXTRA- ORDINARY GENERAL MEETING ON 23-07-2007The Extra-ordinary General Meeting of the Company will be held on Monday, 23rd day of July, 2007 at 10.00 AM at the Registered Office of the Company i.e. Trident Complex, Raikot Road, Barnala interalia to consider the following:
1.To increase of Authorised Share Capital of the Company from

20 crores to

30 crores .
2. To consider and Issue of Securities to Qualified Institutional Buyers (QIBs) in accordance with the provisions of Chapter XIII A of SEBI (DIP) Guidelines,2000 for an amount not exceeding

50 crores (Rupees Fifty Crores)
3. To c onsider and issue of securities in the international market upto United State Dollars 10 (ten) Millions.
4. To cosider and issue of 57,00,000 warrants, carrying an option to the holder of such warrants to subscribe to one equity share of

10/- for every warrant held, within 18 months from the date of allotment of the warrants at the price to be fixed as per SEBI Guidelines to the Promoters and Other Strategic Investors on the Preferential basis.
Notice of the meeting has been despatched to all members of the Company at their registered address.
23rd June 2007OUTCOME OF THE BOARD MEETING HELD ON 23.06.2007The Board of Directors in its meeting held on 23.06.2007 has approved the following matters:
1. Allotment of 15,00,000 Equity Shares to M/s Mayadevi Polycot Limited (Promoter) and 11,00,000 Equity Shares to M/s Chamunda Traders Private Limited (Strategic Investor) face value of

10/- each at the Price of

42/- per share on Preferential basis.
2. Re-appointment of Sh. Varinder Gupta as Managing Director of the Company
3. Annual Accounts for the Financial Year ended 31st March, 2007.
4. Audited Financial Results for the quarter/year ended 31st March, 2007
5. Issue of Securities to Qualified Institutional Buyers (QIBs) in accordance with the provisions of Chapter XIII A of SEBI (DIP) Guidelines,2000 for an amount not exceeding

50 crores (Rupees Fifty Crores).
6. Raising of sources through issue of securities in the international market upto United State Dollars 10 (ten) Millions
7. Increase in the Authorised Share Capital of the Company from

20 crores to

30 crores
8. Issue of 57,00,000 warrants, carrying an option to the holder of such warrants to subscribe to one equity share of

10/- for every warrant held, within 18 months from the date of allotment of the warrants at the price to be fixed as per SEBI Guidelines to the Promoters and Other Strategic Investors on the Preferential basis.
9. Convening of Extra-ordinary General Meeting on 23.07.2007
10th February 2007TRIDENT QUALITY PIONEER AWARD WON BY INDUSTRIAL ORGANICS LTD.Industrial Organics Limited has won "Trident Quality Pioneer Award" under the medium-scale business category for Excellence in Quality at the '6th North-West QualTech Convention & Awards 2006' organized by PTU's Gian Jyoti School of TQM & Entrepreneurship, Mohali, on 10th Feb'07. North-West QualTech awards have been instituted for recognizing outstanding Quality Improvement Initiatives of Industry & Business houses in the Northern Region of the country.
The awards were presented by Dr. Surinder Kapoor, CMD, Sona Koyo Steering Systems Ltd. and Dr. S.K. Salwan, Vice-Chancellor, Punjab Technical University.
14th December 2006IOL CHEMICALS AND PHARMACEUTICALS LTD. HAS BEEN AWARDEDIOL Chemicals and Pharmaceuticals Limited has been awarded the ‘National Energy Conservation Award-2006’(2nd Prize) in Chemical Sector by the Ministry of Power, Govt. of India consecutively.
5th December 2006CHANGE OF THE NAME OF THE COMPANYThe name of the company has been changed from Industrial Organics Limited to IOL Chemicals and Pharmaceuticals Limited, pursuant to the provisions of section 21 of the Companies Act, 1956, with the approval of Central Government with effect from 05.12.2006.