SRSL GROUP
Home
|
Inquiry
|
Contact Us
Company Profile
Chairman's Profile
Board of Directors and its Committees
Core Team
Corporate Governance
Investors/Shareholders
2013-2014
Appointment of Independent Directors
Relinquishment Letter
Resignation Letter of Mrs. Amita Narain Ji as Independent Director
2014-2015
Appointment Letter of Mrs. Neelima Khetan-Add. Non-Executive Independent Director
Appointment Letter of Mrs. Neelima Khetan - Independent Director
2015-2016
Revision in Key Managerial Personnel Who Are Authorised Under Reg. 30(5) Of SEBI (LODR) Regulation, 2015
Authority under Regulation 30(5) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
2016-2017
Details of Issuance of Securities - under regulation 30 of SEBI (LODR) Reg, 2015
Revision in key managerial personnel who are authorised under reg. 30(5) of SEBI (LODR) regulation, 2015
2017-2018
Appointment of Statutory Auditors
Details of Issuance of Securities - under Regulation 30 of SEBI (LODR) Reg, 2015
REVISION IN CREDIT RATING
2018-2019
Appointment letter of Independent Directors
Resignation of Mr. Ravinder Narain
Resignation of Mr. Roshan Lal Kunawat
2019-2020
Revised Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information
Re-appointment of Whole Time Directors
Resignation of Director
REVISION IN KMP UNDER REG 30(5) OF SEBI(LODR) REGULATION 2015
2020-2021
Revision in KMP under Regulation 30(5) of SEBI(LODR) Regulations,2015
Resignation Of Director
Code of Conduct
Quality Policy
ISO Certifications
Spun Yarn Business
Fibre Dyed Business
Raw White Business
Cotton Yarn Business
Polypropelene Business
Power Generation
Product Basket
Skills
Projects
ISDS
PMKVY
DDU-GKY
Success Story
Corporate Governance
Credit Rating
Credit Rating Dated July 13 2017
Credit Rating Dated November 13 2018
Credit Rating Dated February 07 2020
Notice
Board Meeting Notice for Quarter/half year ended on 30th September 2020
Board Meeting Notice for Quarter ended on 30th June, 2020
Board Meeting Notice for Quarter and Year ended on 31st March,2020
Board Meeting Notice for Quarter / Nine months ended on 31st December, 2019
Board Meeting Notice for quarter / half year ended 30th September, 2019
Board Meeting Notice for quarter ended 30th June, 2019
Board Meeting Notice for quarter/ year ended on 31st March, 2019
Board Meeting Notice for quarter ended 31st December, 2018
Board Meeting Notice for quarter ended 30th September, 2018
Board Meeting Notice for quarter ended 30th June, 2018
Board Meeting Notice for quarter / year ended 31st March, 2018
Board Meeting Notice for quarter ended 31st December, 2017
Board Meeting Notice for quarter ended 30th September, 2017
Board Meeting Notice for quarter ended 30th June, 2017
Board Meeting Notice for quarter / year ended 31st March, 2017
Board Meeting Notice for quarter ended 31st December, 2016
Board Meeting Notice for Quarter Ended 30th September, 2016
Board Meeting Notice for the Quarter Ended 30th june, 2016
Board Meeting Notice for the year ended 31st march, 2016
Board meeting notice for quarter ended 31st December, 2015
Financial Results (Audited / Unaudited)
Unaudited Financial Results for the Quarter/ half year ended on 30th September,2020
Unaudited Financial Results for the Quarter ended on 30th June,2020
Audited Financial Results for the Quarter and Year ended on 31st March,2020
Unaudited Financial Results for the quarter /nine months ended on 31st December, 2019
Unaudited Financial Results for the quarter and half year ended on 30th September, 2019
Unaudited Financial Results for the quarter ended on 30th June, 2019
Audited Financial Results for the quarter/ year ended on 31st March, 2019
Unaudited Financial Results for the quarter ended on 31st December, 2018
Unaudited Financial Results for the quarter ended on 30th September, 2018
Unaudited Financial Results for the quarter ended on 30th June, 2018
Audited Financial Results for the quarter ended on 31st March, 2018
Unaudited Financial Results for the quarter ended on 31st December, 2017
Unaudited Financial Results for the quarter ended on 30th September, 2017
Unaudited Financial Results for the quarter ended on 30th June, 2017
Audited Financial Results for the quarter/year ended on 31st March, 2017
Unaudited Financial Results for the quarter ended on 31st December, 2016
Unaudited Financial Results for the quarter ended on 30th September, 2016
Unaudited Financial Results for the quarter ended on 30th June, 2016
Audited Financial Results for the quarter / year ended on 31st March, 2016
Unaudited financial results for the quarter/nine months ended on 31st December, 2015
Unaudited financial results for the quarter and half year ended on 30th September, 2015
Unaudited Financial Results for the Quarter Ended on 30th June 2015
Audited Financial Results for the Quarter/Year Ended on 31st March 2015
Unaudited Financial Results for the quarter December 2014
Unaudited Financial Results for the quarter September 2014
Unaudited Financial Results for the quarter ended on 30 th June, 2014
Audited Financial Results for The Quarter and Year Ended 31st March, 2014
Unaudited Financial Results for the Nine Months / Quarter Ended on 31st December, 2013
Unaudited Financial Results for the Quarter and Half Year Ended on 30Th September, 2013
Audited Financial Results of SRSL for the year ending 31st March 2013
Shareholding Pattern
SHAREHOLDING PATTERN FOR THE QUARTER ENDED ON 30TH SEPTEMBER 2020
SHAREHOLDING PATTERN FOR THE QUARTER ENDED ON 30TH JUNE 2020
SHAREHOLDING PATTERN FOR THE QUARTER ENDED ON 31ST MARCH 2020
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST DECEMBER, 2019
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH SEPTEMBER, 2019
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH JUNE, 2019
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST MARCH, 2019
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST DECEMBER, 2018
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH SEPTEMBER, 2018
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH JUNE, 2018
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST MARCH, 2018
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST DECEMBER, 2017
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH SEPTEMBER, 2017
SHAREHOLDING PATTERN FOR THE QUARTER / YEAR ENDED 30TH JUNE, 2017
SHAREHOLDING PATTERN FOR THE QUARTER / YEAR ENDED 31ST MARCH, 2017
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST DECEMBER, 2016
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH SEPTEMBER, 2016
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 30TH JUNE, 2016
SHAREHOLDING PATTERN FOR THE QUARTER ENDED 31ST MARCH, 2016
Shareholding Pattern for the quarter ended 31st Dec. 2015
Related Party Transactions
RPT For the Half Year ended 31st March,2020
RPT for the half year ended 30th September, 2019
RPT for the half year ended 31st March, 2019
Annual Report
Annual Report for the year 2019-20
Annual Report for the year 2018-19
Annual Report for the year 2017-18
Annual Report for the year 2016-17
Annual Report for the year 2015-16
Annual Report for the year 2014-15
Annual Report for the year 2013-14
Annual Report of SRSL for the year ending 31st March 2013
Annual Report of SRSL for the year ending 31st March 2012
Postal Ballot Notice - 2014
Postal Ballot Result - 2014
Scrutinizer's Report
40th AGM Scrutinizers Report-2019-20
39th AGM Scrutinizers Report-2018-19
38th AGM Scrutinizers Report-2017-18
37th AGM Scrutinizers Report-2016-17
36th AGM Scrutinizers Report-2015-16
35th AGM Scrutinizers Report-2014-15
34th AGM Scrutinizers Report-2013-14
AGM Voting Results
40th AGM Results-2019-20
37th AGM Results-2016-17
36th AGM Results-2015-16
35th AGM Results-2014-15
34th AGM Results-2013-14
DPT 1 - Circular inviting deposits
DPT 1 - Circular inviting deposits 2018-19
DPT 1 - Circular inviting deposits 2017-18
DPT 1 - Circular inviting deposits 2016-17
DPT 1 - Circular inviting deposits 2015-16
DPT 1 - Circular inviting deposits 2014-15
Policies
Revised Nomination and Remuneration Policy
Nomination and Remuneration Policy
Related Party Transaction Policy
Risk Management Policy
Whistle Blower Policy
Preservation of Documents Policy and Archival Policy
Policy for determination of material events / information and disclosure to the stock exchange
Familiarization Programmes
FAMILIARIZATION PROGRAMME 2019-20
FAMILIARIZATION PROGRAMME 2018-19
FAMILIARIZATION PROGRAMME 2017-18
FAMILIARIZATION PROGRAMME 2016-17
FAMILIARIZATION PROGRAMMES 2015-16
FAMILIARIZATION PROGRAMME
Investor Education And Protection Fund (“IEPF”)
List of Shareholders whose Shares are transferred to Investor Education and Protection Fund (IEPF)
List of Shareholders whose Dividend are transferred to Investor Education and Protection Fund (IEPF)
Please download the ECS Mandate Form and send the same duly filled in and signed by all the holders of shares alongwith a cancelled cheque bearing your bank account number at following address for payment of unpaid dividend- M/s. Mas Services Ltd., T-34, 2nd Floor, Okhla Industrial Area, Phase - II, New Delhi -110 020
E-COMMUNICATION MANDATE FORM AND ECS MANDATE FORM
CLICK HERE: TO CLAIM REFUND FROM IEPF AUTHORITY
Contact Address
'SRSL HOUSE', Pulla Bhuwana Road,
N.H. No. 8, Udaipur, Rajasthan - 313004
Contact No.
9314879380
0294-2440334
Email
cs@srsl.in