tollfreeराष्ट्रीय टोल फ्री नंबर1800 425 00 000
financial Result

खुलासे

खुलासे

SECRETARIAL COMPLIANCE REPORT AS PER REGULATION 24A OF SEBI (LODR) REGULATIONS
Date Subject
18.05.2022 Secretarial Compliance Report for FY ended 31.03.2022
01.06.2021 Secretarial Compliance Report for FY ended 31.03.2021
18.06.2020 Secretarial Compliance Report for FY ended 31.03.2020
OTHER DISCLOSURES AS PER SEBI (LODR) REGULATIONS, 2015
Date Subject
30.09.2022 Intimation regarding Revision in Repo Benchmark Rate
30.09.2022 Intimation regarding Loss of Share Certificate of the Bank
28.09.2022 Intimation of Record date for payment of yearly interest on Bank’s Tier 2 Bonds
27.09.2022 Closure of Trading Window
22.09.2022 Disclosure under Regulation 57(4) of SEBI( LODR) Regulations, 2015
14.09.2022 Appointment of Govt. Nominee Director on the Board of the Bank
02.09.2022 Intimation of Loss of Share Certificate of the Bank
01.09.2022 Revision in Benchmark Lending Rates
11.08.2022 Intimation of Investor Analyst Meet held on 11.08.2022
05.08.2022 Imposition of Monetary Penalty by RBI
05.08.2022 Revision in Lending Rate linked with Policy Repo Rate
01.08.2022 Audio Recording of Post Earning Concall Meet with Analyst held on 01.08.2022
30.07.2022 Press Release on Unaudited Financial Result of the Bank for Q1 of FY 2022-23 ended on 30.06.2022
29.07.2022 Post Earnings Concall with Analyst Investors scheduled to be held on 01st August 2022
22.07.2022 Intimation of Board Meeting for approval of Unaudited Financial Result of the Bank for QE 30 June 2022
20.07.2022 Issue of duplicate Share Certificate
17.06.2022 Assignment of fresh Credit Rating to Banks proposed CD Instrument
08.06.2022 Revision in Lending Rate linked with Policy Repo Rate
01.06.2022 Revision in Benchmark Lending Rates
31.05.2022 Copy of Notice of 16th AGM of the Bank
27.05.2022 Reporting of Borrowal fraud of Bank’s Exposure
11.05.2022 Intimation of 16th Annual General Meeting, Record Date and Book Closure Date
10.05.2022 Post Earning Call with Investors scheduled on 12.05.2022
07.05.2022 Revision in Lending Rate linked with Policy Repo Rate
05.05.2022 Intimation of Board Meeting for approval of Audited Financial Results of the Bank for the Fourth Quarter and Year ended on 31.03.2022
19.04.2022 Report on Reconciliation of Share Capital Audit for QE March 31, 2022
04.04.2022 Statement of Debt Securities of the Bank as on 31.03.2022
04.04.2022 Disclosure under Regulation 57(5) of SEBI (LODR) Regulations, 2015
04.04.2022 Intimation of Loss of Share Certificate of the Bank
01.04.2022 Retirement of Shri V V Shenoy, Executive Director
31.03.2022 Change of CFO of the Bank
30.03.2022 Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015
30.03.2022 Assignment of fresh Credit Rating to Bank’s proposed additional CD Instruments of Rs.10000 crore by CRISIL Ratings
25.03.2022 Intimation of Loss of Share Certificate of the Bank
25.03.2022 Closure of Trading Window
24.03.2022 Notice of Bank Strike given by AIBOA, AIBEA and BEFI
23.03.2022 Disclosure under Regulation 57(4) of SEBI (LODR) Regulations, 2015
21.03.2022 Disclosure under Regulation 30 of SEBI (LODR) Regulations
14.03.2022 Assignment of fresh credit rating to Bank’s proposed CD Instruments
11.03.2022 Disclosure under Regulation 30 of SEBI (LODR) – Reporting of Borrowal’s Fruad
09.03.2022 Appointment of Dr. Aditya Gaiha as RBI Nominee Director
04.03.2022 Intimation of Loss of Share Certificate of the Bank
24.02.2022 Intimation of loss of Share Certificate
23.02.2022 Disclosure under Reg 30 of SEBI (LODR) Regulation-subscription of Right issue of IBBIC
22.02.2022 Disclosure under Regulation 30 of SEBI (LODR) Regulations -Subscription of equity shares of IDRCL
04.02.2022 Post Earnings Investor Analyst Meet through Concall scheduled on 07.02.2022
02.02.2022 Revision in MCLR with effect from 03.02.2022
31.01.2022 Intimation of Board Meeting for approval of Unaudited Financial Result of the Bank for QE 31 December 2021
27.01.2022 Disclosure under Regulation 30 of SEBI (LODR) Regulations 2015
06.01.2022 RTA Certificate under Regulation 74(5) of SEBI (DP) Regulations 2018
04.01.2022 Disclosure under Regulation 57(5) of SEBI (LODR) Regulations, 2015
30.12.2021 Confirmation of payment of interest on Debt Securities of the Bank on due date i.e. 30.12.2021
27.12.2021 Confirmation of payment of interest on Debt Securities of the Bank on due date
24.12.2021 Closure of Trading Window
23.12.2021 Nomination of Shri Vishvesh Kumar Goel as part -time Non Official Director on the Board of the Bank
23.12.2021 Nomination of Shri Balmukund Sahay as part -time Non Official Director on the Board of the Bank
23.12.2021 Disclosure under Regulation 57(4) of SEBI (LODR) Regulations, 2015
21.12.2021 Confirmation of payment of Interest on Debt Securities of the Bank on due date
15.12.2021 Withdrawal of Credit Rating of Bank’s proposed Certificate of Deposits
14.12.2021 Notice of Strike given by United Forum of Bank Unions
14.12.2021 Confirmation of payment of interest on Debt Securities of the Bank on due date
08.12.2021 Payment of interest on Debt Securities of the Bank on due date
07.12.2021 Record Date intimation for payment of interest on Tier 2 Bonds
01.12.2021 Loss of Share Certificate of the Bank- Intimation
30.11.2021 Reporting of Borrowal Fraud of Bank’s Exposure
20.11.2021 Rating Action by CARE- Upgraded rating on AT1 Bonds of the Bank
06.11.2021 Payment of Interest on Debt Securities of the Bank
01.11.2021 Revision in MCLR
30.10.2021 Reporting Borrowal Fraud of Bank’s Exposure
29.10.2021 Appointment of Smt. Papia Sengupta as shareholder Director on the Board of the Bank
28.10.2021 Election of Shareholder Director – Cancellation of EGM scheduled to be held on 11.11.2021
27.10.2021 Post Earnings Analysts Investors Meet through Concall on 28th October 2021
22.10.2021 Appointment of Shri Ashwani Kumar as Executive Director of the Bank
21.10.2021 Intimation of Board Meeting for approval of Unaudited Financial Result of the Bank for QE September 30, 2021
07.10.2021 Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulation 2018
07.10.2021 Statement of Debt Securities of the Bank as on 30.09.2021
04.10.2021 Disclosure under Regulation 57(5) of SEBI (LODR) Regulations, 2015
01.10.2021 Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015
01.10.2021 Rating Action by CRISIL Ratings- Upgraded Rating on outstanding AT1 Bonds of the Bank
30.09.2021 Change or re-appointment of Statutory Central Auditors of the Bank
24.09.2021 Closure of Trading Window
23.09.2021 Disclosure under Regulation 57(4) of SEBI (LODR) Regulations ,2015
23.09.2021 Reporting of Borrowal Fraud of Bank’s Exposure
16.09.2021 Election of shareholder director- Extraordinary General Meeting on 11.11.2021 through VC/OAVM
01.09.2021 Appointment of Shri S.L. Jain as MD & CEO of the Bank
01.09.2021 Retirement of Ms Padmaja Chunduru, MD & CEO of the Bank on superannuation
31.08.2021 Extension of term of office of Shri V V Shenoy, Executive Director of the Bank
13.08.2021 Copy of Minutes of 15th Annual General Meeting of the Bank held on 16.07.2021
09.08.2021 Analyst/ Investor Meet held on 09.08.2021
09.08.2021 Reporting of Borrowal Fraud of Bank’s Exposure
06.08.2021 Rating Action by S&P Global Ratings-Outlook revised to Stable from Negative
30.07.2021 Revision in MCLR with effect from 03.08.2021
17.07.2021 Post Earnings Investors Analysts meet through Concall on 19.07.2021
13.07.2021 Intimation of Board Meeting for approval of unaudited Financial Results of the Bank for quarter ended June 30, 2021
13.07.2021 Updates on exercise of Call Option on Bank’s Tier 2 Bonds
01.07.2021 Cessation of Shri K Ramachandran, Executive Director of the Bank
30.06.2021 Exercise of Call Option on Bank’s Tier 2 Bonds Series I
10.06.2021 Reporting of Borrowal fraud of Bank’s Exposure
29.05.2021 Post Earnings Investors Analysts meet through Concall on 31.05.2021
28.05.2021 Intimation of 15th Annual General Meeting of the Bank
28.05.2021 Recommendation of Dividend in Board Meeting held on 28.05.2021
25.05.2021 Intimation of Board Meeting for Dividend Recommendation
21.05.2021 Intimation of Board Meeting for approval of Financial Result of the Bank for 4th Quarter and Year ended March 31, 2021
10.05.2021 Assignment of fresh Credit Rating on Bank’s proposed AT 1 and Tier 2 Bonds by CARE Ratings
10.05.2021 Assignment of fresh Credit Rating on Bank’s proposed AT 1 and Tier 2 Bonds by CRISIL Ratings
05.05.2021 Reporting of Borrowal Fraud of Bank’s Exposure
29.04.2021 Revision in Marginal Cost of Funds Based Lending Rate (MCLR)
31.03.2021 Reporting of Borrowal fraud of Bank’s Exposure
31.03.2021 Withdrawal of unutilized Credit Rating of Bank’s proposed Infrastructure Bonds
30.03.2021 Exercise of Call option on Bank’s Outstanding AT 1 Perpetual Bonds Series I
29.03.2021 Copy of Minutes of Extraordinary General Meeting of the Bank held on 02.03.2021
17.03.2021 Review of Ratings of Bank’s Tier 1 and Tier 2 Bonds by CARE Ratings Ltd.
11.03.2021 Notice of Strike given by United Forum of Bank Unions
10.03.2021 Appointment of Imran Amin Siddiqui as Executive Director of the Bank with effect from 10.03.2021
09.03.2021 Outcome of meeting of Committee of Directors held on 09.03.2021
05.03.2021 In principal approval for divestment in ASREC (India) Ltd.
04.03.2021 Prior Intimation of meeting of Committee of Directors on 09.03.2021
04.03.2021 Disclosure of Borrowal Fraud
03.03.2021 Review of Ratings of Bank’s Tier 2 and Tier 1 Bonds by CRISIL Ratings Ltd.
02.03.2021 Copy of Proceedings of EGM of the Bank held on 02.03.2021
25.02.2021 Record Date for exercise of call option on Bank’s AT 1 Bonds
11.02.2021 Technical migration of CBS of e-AB with Indian Bank
25.01.2021 Payment of interest on Debt Securities of the Bank on 25.01.2021
22.01.2021 Payment of interest on Debt Securities on 22.01.2021
22.01.2021 Outcome of Board Meeting held on 22.01.2021
20.01.2021 Payment of Interest on Debt Security of the Bank on 20.01.2021
19.01.2021 Investor Analysts Meet through Concall scheduled on 22 January 2021
19.01.2021 Board Meeting intimation for approval of fund raising plan
13.01.2021 Issuance of Tier 2 Bonds Series V aggregating to Rs.2000 crore
13.01.2021 Intimation of Board Meeting
04.01.2021 Investor Analyst Meet held on 04th January 2021
31.12.2020 Closure of Trading Window
30.12.2020 Issuance of AT 1 Perpetual Bonds Series IV aggregating to Rs.392 crore
28.12.2020 Payment of interest on Debt Securities of the Bank
28.12.2020 Cessation of Shri. Salil Kumar Jha, Non- Executive Director of the Bank
24.12.2020 Disclosure of Borrowal Fraud of Bank’s Exposure in Pratibha Group Companies
21.12.2020 Cessation of Dr. Bharath Krishna Sankar, Shareholder Director of the Bank with effect from 21.12.2020
21.12.2020 Payment of Interest on Debt securities on Due Date
21.12.2020 Copy of Minutes of Extraordinary General Meeting held on November 30, 2020
18.12.2020 Investor Analyst Meet held on 18th December 2020 though Virtual Meeting on one on one basis
16.12.2020 Record Date for payment of yearly interest on Tier 2 Bonds of the Bank
15.12.2020 Reporting of Borrowal Fraud of Bank’s Exposure in IL&FS Financial Services Ltd.
14.12.2020 Issuance of AT 1 Perpetual Bonds Series III aggregating to Rs.560 crore
10.12.2020 Appropriation of Accumulated losses of Rs.18975.53 from Share Premium Account of the Bank
08.12.2020 Issuance of AT 1 Perpetual Bonds Series II aggregating to Rs.1048 crore
01.12.2020 Cessation of Mr. M K Bhattacharya, Executive Director
30.11.2020 Copy of Proceedings of EGM
24.11.2020 Cancellation of Agenda Item No. 2 of EGM
17.11.2020 Disclosure of related party transaction of the Bank for Half Year ended 30.09.2020
13.11.2020 Record Date for payment of interest on Tier 2 Bonds of the Bank
06.11.2020 Interest payment on Debt Securities of the Bank on 06.11.2020
05.11.2020 Notice of Extraordinary General Meeting of the Bank to be held on 30.11.2020
31.10.2020 Revision in MCLR with effect from 03.11.2020
31.10.2020 Payment of interest on Debt Security of the Bank
31.10.2020 Review of Credit Rating of Tier 2 Bonds by Brickwork Ratings India Pvt. Ltd.
28.10.2020 Intimation of Extraordinary General Meeting
20.10.2020 Analyst Investor Meet through Concall
15.10.2020 Intimation of Board Meeting
15.10.2020 Review of Credit Rating of Tier 2 Bonds by India Ratings
09.10.2020 Reconsiliation of share captial 30.09.2020
30.09.2020 Revision in Base Rate and BPLR effective from 03.10.2020
30.09.2020 Intimation regarding Trading window closure
29.09.2020 Review of Credit rating of Tier 1 and Tier 2 Bonds by CARE ratings
21.09.2020 Record date for payment of interest on Bonds
01.09.2020 Revision in MCLR effective from 03.09.2020
01.09.2020 Copy of Minutes of 14th AGM held on 07.08.2020
26.08.2020 Assignment of credit rating by CRISIL LTD
24.08.2020 Assignment of credit rating by CARE Ratings
20.08.2020 Revision in rating of Tier 1 & Tier 2 Bonds
14.08.2020 Update on Concall 14.08.2020
12.08.2020 Analyst Investor Meet through Concall on 14.08.2020
07.08.2020 Proceedings of 14th AGM
28.07.2020 Payment of Interest on Tier 2 Bonds
18.07.2020 Reconciliation of Share Capital Audit June 2020
17.07.2020 Opening Balance sheet of Amalgamated Bank as at 01.04.2020
16.07.2020 Redemption of Tier 2 Bonds on exercise of Call Option
10.07.2020 Newspaper Publication reg 14th AGM
09.07.2020 14th Annual General Meeting of the Bank
08.07.2020 Intimation of Due Date for payment of interest on Tier 2 Bonds
01.07.2020 Change in Directorate
01.07.2020 Change in CFO – Appointmentof Mr Arun Kumar Bansal , GM as the CFO
01.07.2020 Change in Company Secretary – Appointment of Mr Dina Nath Kumar , AGM as the Company Secretary of the Bank
30.06.2020 Change in MCLR and External Benchmark Lending Rate
30.06.2020 Closure of Trading Window
29.06.2020 Board approval for raising Tier 1 and or Tier 2 Bonds
29.06.2020 Debenture Trustees Certificate under Reg52
29.06.2020 Redemption of Lower Tier 2 Bonds
18.06.2020 Annual Secretarial Compliance Report 2019-20
08.06.2020 Record date for transfer, relisting of Bonds of e- Allahabad Bank
03.06.2020 Exercise of Call option on Tier 2 bonds and intimation of record date
30.05.2020 Revision in MCLR w.e.f 03.06.2020
15.05.2020 Intimation of Record date and redemption of Tier 2 Bonds
11.05.2020 Statement of Investor complaints for March 2020
29.04.2020 Compliance Certificate under Reg 7(3) for March 2020
29.04.2020 Change in MCLR 03052020
24.04.2020 Compliance certificate under Regulation 40 for March 2020
23.04.2020 Reconciliation of Share Capital 31.03.2020
15.04.2020 Statement of Debt Securities as on 31.03.2020
02.04.2020 SAST Notification
02.04.2020 Investment Details
01.04.2020 Change in Directorate – 01.04.2020
01.04.2020 Appointment of Shri K Ramachandran as Executive Director of the Bank
30.03.2020 Change in Lending Rate w.e.f 01.04.2020
30.03.2020 Closure of Trading Window
30.03.2020 Payment of Interest on AT 1 Bonds
19.03.2020 Appointment of Shri K Ramachandran, Executive Director, Allahabad Bank as Executive Director of the Bank
09.03.2020 Intimation of due date for payment of interest on AT 1 Bonds
20.02.2020 Profile of Mr Sanjeev Kaushik, Govt Nominee Director
19.02.2020 Change in Directorate 19.02.2020
18.02.2020 Change in directorate 18.02.2020
01.02.2020 Revision in MCLR w.e.f 03.02.2020
01.02.2020 Statement of deviation in utilisation of funds raised through Public issue, Pref Issue etc
29.01.2020 Proposed strike on 31.01.2020 and 01.02.2020
27.01.2020 Change in directorate – Appointment of Mr Sanjeev Kaushik as Govt Nominee Director
24.01.2020 Concall with Analysts and Investors on financial results for December 2019
22.01.2020 Payment of Interest on Tier II Bonds on 22.01.2020
09.01.2020 Statement of Investors Complaints for the quarter ended December 31, 2019
08.01.2020 Reconciliation of Share Capital December 31, 2019
06.01.2020 Proposed Strike on 08.01.2020
02.01.2020 Due Date for Payment of Interest on Tier II Bonds
30.12.2019 Revision in MCLR
30.12.2019 Closure of Trading Window
05.12.2019 Preferential allotment of shares to Govt of India – Disclosure under insider trading regulations
04.12.2019 Disclosure under Reg 29(2) of SEBI (SAST) Regulations
03.12.2019 Allotment of Equity shares to Government of India on preferential basis
20.11.2019 Disclosure of Related party transactions Sep 2019
20.11.2019 Penalty imposed by RBI on the Bank
16.11.2019 In principle approval of Alternate Mechanism for amalagamation of Allahabad Bank into Indian Bank
11.11.2019 Preferential allotment of equity shares to be made to Government of India – Price and No. of shares to be issued
06.11.2019 Payment of interest on Tier II Bonds
05.11.2019 Profile of Mr Padmanaban Vittal Dass, Part time Non-Official Director
01.11.2019 Divergence in Asset classification and Provisioning
31.10.2019 Certificates of Debenture Trustees for HYE 30.09.2019
30.10.2019 Payment of annual interest on Tier 2 Bonds
23.10.2019 Concall with Analyst Investors on Financial Results Sep 2019
22.10.2019 Re-nomination of Mr Padmanaban Vittal Dass as Part time Non official director
17.10.2019 Proposed strike on 22.10.2019 by AIBEA and BEFI
17.10.2019 Due date for payment of interest on Tier II Bonds
15.10.2019 Statement of Investors complaints for the quarter ended 30.09.19
15.10.2019 Statement of debt securities 30.09.2019
11.10.2019 Compliance Certificate under Reg 7 for Sep 2019
11.10.2019 Compliance Certificate under Reg 40 for Sep 2019
09.10.2019 Due date for payment of interest on Tier 2 Bonds
01.10.2019 Revision of MCLR
30.09.2019 Capital Infusion by Government of India
27.09.2019 Closure of Trading Window
25.9.2019 Introduction of loans to Retail and Micro and Small Enterprises linked with RBI Repo Rate
18.09.2019 Outcome of Board Meeting held on 18.09.2019
16.09.2019 Credit rating for the Bank by Ms ICRA Ltd
13.09.2019 Long Term Issuer Ratings of the Bank by Ms India Ratings & Research
13.09.2019 Credit ratings to debt instruments of the Bank by Ms CARE Ratings
13.09.2019 Issuer Credit Rating of the Bank by S & PGlobal ratings
31.08.2019 Revision in MCLR and introduction of RBLR
31.08.2019 Government intimation regarding amalgamation of Allahabad Bank into Indian Bank
05.08.2019 Concall with Analysts Investors on Financial Results
29.07.2019 Payment of interest on Tier II Bonds
26.07.2019 Change in Directorate
16.07.2019 Payment of interest on Tier 2 Bonds
09.07.2019 Due date for payment of interest on Tier 2 Bonds
01.07.2019 Change in MCLR w.e.f 03.07.2019
01.07.2019 Closure of Trading Window
29.06.2019 13th AGM – Voting and Scrutiniser’s Report
28.06.2019

Proceedings of the 13th AGM of the Bank

28.06.2019

Due date for payment of interest on Tier 2 Bonds

28.06.2019

Payment of interest on Tier II Bonds on due date

12.06.2019

Disclosure of Related Party Transactions for March 2019

12.06.2019

Due date for payment of Interest on Tier II Bonds

07.06.2019

Details of Book closure and e-voting for 13th AGM of the Bank

07.06.2019

Clarification regarding dividend for the year 2018-19

30.05.2019

Annual Secretarial Compliance Report for March 2019

30.05.2019

Thirteenth AGM of the Bank on June 27, 2019

23.05.2019

Allotment of shares under Indian Bank Employees Share Purchase Scheme

20.05.2019

Profile of Mr S K Panigrahy – RBI Nominee Director

14.05.2019

Concall with Analyst, Investors

13.05.2019

Indian Bank Employees Share Purchase Scheme – Closure of Issue

29.04.2019

Indian Bank Employees Share Purchase Scheme – Opening of Issue

26.04.2019

Change in Directorate – Appointment of RBI Nominee Director

26.04.2019

Change in Directorate

16.04.2019

Statement of Investor Complaints for QE 31.03.2019

12.04.2019

Compliance Certificate under Reg 40 for March 2019

12.04.2019

compliance Certificate under Reg 7 for March 2019

05.04.2019

Debt securities outstanding 31.03.19

03.04.2019

Closure of trading window

30.03.2019

Payment of interest on AT 1 Bonds

29.03.2019

Amalgamation of RRBs

22.03.2019

Approval of SEBI for ESPS

12.03.2019

Due date for payment of interest on AT 1 Bonds

07.03.2019

Change in MCLRs of the Bank 

04.03.2019

Penalty levied by RBI

22.01.2019

Raising of Basel III compliant Tier II Bonds

08.01.2019

Outcome of Board Meeting – Approval for Raising of funds

07.01.2019

Strike on 08.01.19 & 09.01.19.

03.01.2019

To consider / approve proposal to raise further funds by the Bank.

18.05.2018

Strike on 21.12.2018 & 26.12.2018

11.12.2018

Clarification with respect to recent news item (Ref: BSE/NSE)

01.12.2018

Change in directors- Assumption of charge by Shri Shenoy Vishwanath Vittal as Executive Director of the Bank

01.12.2018

Change in MCLRs of the Bank

30.11.2018

Change in Director – Shri. A S Rajeev

07.11.2018

Raising of Basel III compliant Tier II Bonds

05.11.2018

Change in MCLRs of the Bank

30.10.2018 Raising of Basel III compliant Tier II Bonds
24.09.2018 Taking charge as MD & CEO – Ms Padmaja Chunduru
20.09.2018 DISCLOSURE- Appointment of MD &CEO
29.08.2018 Inter-Creditor Agreement For Resolution Of Stressed Assets
14.08.2018 Change in directors- Shri T C Venkat Subramanian, Non- Executive Chairman demitted office
14.08.2018 Change in directors- Shri Kishor Kharat MD & CEO demitted office
08.08.2018 Concall with Investors / Analysts
30.07.2018 Payment of interest on Tier II Bonds
18.07.2018 Change in MCLRs of the Bank
16.07.2018 Payment of interest on Tier II Bonds
04.07.2018 Presentation to the overseas Analysts / Institutional Investors
04.07.2018 Schedule of Analysts / Institutional Investors Meetings in Hongkong and Singapore
03.07.2018 Due date for payment of interest on Tier 2 Bonds
28.06.2018 Withdrawal of 2nd item of the Agenda of the 12th Annual General Meeting regarding declaration of dividend
25.06.2018 Presentation to the Analysts / Institutional Investors
25.06.2018 Schedule of Analysts / Institutional Investors Meetings
19.06.2018 Remote e-voting details for 12th AGM
16.06.2018 Clarification with respect to recent news item (Ref: BSE/NSE)
07.06.2018 Change in MCLRs of the Bank
21.05.2018 Strike on 30.05.2018 & 31.05.2018
16.05.2018 12th Annual General Meeting & Book Closure
10.05.2018 Dividend for the year 2017-18
10.05.2018 Concall with Investors / Analysts
09.05.2018 Clarification with respect to recent news item (Ref: BSE/NSE)
27.04.2018 Clarification with respect to recent news item (Ref: BSE/NSE)
07.04.2018 Change in MCLRs of the Bank
31.03.2018 Payment of interest on AT 1 Bonds
18.11.2017 Presentation to the Analysts / Institutional Investors
18.11.2017 Schedule of Analysts / Institutional Investors Meetings
06.11.2017 Investors’ / Analysts Meet / Concall
21.09.2017 Issue of Long Term Bonds
06.09.2017 Upgradation in credit rating of Bank’s capital bonds
06.09.2017 Change in MCLRs of the Bank
29.07.2017 Payment of interest on Tier II Bonds
21.07.2017 Investor’s / Analysts Meet / Concall
17.07.2017 Payment of interest on Tier II Bonds
01.07.2017 Change of Company Secretary and Compliance Officer of the Bank
01.07.2017 Change in Shareholder Directors of the Bank
29.06.2017 Payment of interest on Tier II Bonds
09.06.2017 Election of Shareholder Director
07.06.2017 Due date for payment of interest on Tier II Bonds
07.06.2017 Eleventh Annual General Meeting – E-Voting
06.06.2017 Election of Shareholder Directors
23.12.2015 Change in Director –Sri N Srinivasa Rao
06.01.2016 Strike on 08.01.2016
07.01.2016 Appointment of Director –Ms Mudita Mishra
19.01.2016 Approval to raise Basel III compliant Tier II Bonds
22.01.2016 Appointment of Executive Director –Shri. R Subramania Kumar
22.01.2016 Appointment of Executive Director –Shri. A S Rajeev
29.01.2016 Disclosure regarding closure of trading window
29.01.2016 Statutory Central Auditors of the Bank for the year 2015-16
29.01.2016 Details of Authorized Personnel to determine materiality of an event / Information and its disclosure
26.02.2016 Strike on 29.02.2016
04.03.2016 Re-appointment of Share Transfer Agent
08.03.2016 Raising of Basel III compliant Tier II / Additional Tier I Bonds
31.03.2016 Raising of Basel III compliant Additional Tier I Bonds
31.03.2016 Marginal Cost of Funds Based Lending Rate (MCLR) rates of the Bank
25.04.2016 Appointment of Director – Shri. PadmanabanVittalDass
06.05.2016 Revision in credit rating of the Bank’s Capital Bonds
13.05.2016 10th Annual General Meeting & Book Closure
31.05.2016 Change in Director- Shri P Venkata Krishna Rao
20.06.2016 10th Annual General Meeting – e-Voting
11.07.2016 Strike on 13.07.2016
15.07.2016 Date of payment of dividend for the year 2015-16
26.07.2016 Appointment of Director – Shri. Vijay Kumar Goel
27.07.2016 Strike on 29.07.2016
28.07.2016 Raising of Basel III compliant Tier II Bonds
02.08.2016 Outcome of Board Meeting – Raising of funds
31.08.2016 Strike on 02.09.2016
29.09.2016 Change in Director – Shri. R Subramania Kumar
06.10.2016 Change in MCLR of the bank
09.11.2016 Outcome of Board Meeting – raising of funds
05.01.2017 Change in MCLR of the Bank
20.01.2017 Appointment of Statutory Central Auditors
24.01.2017 Investor’s / Analysts Meet / Concall
01.02.2017 Strike on 07.02.2017
17.02.2017 Appointment of Executive Director – Shri M K Bhattacharya
21.03.2017 Concall – 21.03.2017
31.03.2017 Payment of Interest on AT1 Bonds
03.04.2017 Demitting of office – Shri. Mahesh Kumar Jain
04.04.2017 Taking charge as MD & CEO – Shri. KishorPiraji Kharat
06.04.2017 Change in MCLR of the Bank
25.04.2017 Investors / Analysts Meet / Concall
03.05.2017 Election of Shareholder Directors – Specified Date 12.05.2017
04.05.2017 Reduction of Base Rate
05.07.2017 Due date for payment of interest on Tier II Bonds
07.07.2017 Due date for payment of interest on Tier II Bonds
21.07.2017 To approve Standalone Reviewed Financial Results of the Bank for the quarter ended June 30, 2017.
12.10.2017 Election of one Shareholder Director – Specified Date 10.11.2017
19.12.2017 Outcome of Board Meeting – Raising of funds

( अंतिम संशोधन May 31, 2024 at 12:05:35 PM )

ChatBot
Ask ADYA
ChatBot Logo
ADYA