No results found.
S.No. Title Published Date Type / Size Action
401 Share Reconciliation Audit Report for the quarter ended 31.12. 2020 Download  Share Reconciliation Audit Report for the quarter ended 31.12. 2020  pdf 513.92 KB VIEW
402 Submission of Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 for the quarter ended 31.12.2020 Download  Submission of Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 for the quarter ended 31.12.2020  pdf 243.6 KB VIEW
403 Refund of loan from Ircon Davanagere Haveri Highway Limited (IrconDHHL). Download  Refund of loan from Ircon Davanagere Haveri Highway Limited (IrconDHHL).  pdf 439.64 KB VIEW
404 Corporate Guarantee furnished to Punjab National Bank. Download  Corporate Guarantee furnished to Punjab National Bank.  pdf 450.08 KB VIEW
405 Letter of award issued by National Highways Authority of India for work of Rs.900 Crore. Download  Letter of award issued by National Highways Authority of India for work of Rs.900 Crore.  pdf 129.91 KB VIEW
406 Letter of award issued by National Capital Region Transport Corporation Limited for work of Rs.723 Crores. Download  Letter of award issued by National Capital Region Transport Corporation Limited for work of Rs.723 Crores.  pdf 711.24 KB VIEW
407 Disclosure of Related Party Transactions for the half year ended 30th September 2020. Download   Disclosure of Related Party Transactions for the half year ended 30th September 2020.  pdf 1.59 MB VIEW
408 Published unaudited Financial Results for the quarter and half year ended 30th September 2020. Download  Published unaudited Financial Results for the quarter and half year ended 30th September 2020.  pdf 2.82 MB VIEW
409 Outcome of Board Meeting held on 11.11.2020. Download  Outcome of Board Meeting held on 11.11.2020.  pdf 7.09 MB VIEW
410 Change in Board of Directors w.e.f. 10.11.2020 Download  Change in Board of Directors w.e.f. 10.11.2020 pdf 1.14 MB VIEW
411 Publication of Notice of Board Meeting to be held on Wednesday, 11th November, 2020 Download  Publication of Notice of Board Meeting to be held on Wednesday, 11th November, 2020 pdf 5.75 MB VIEW
412 End of tenure of Shri Ashutosh Gangal, Government Nominee Director w.e.f. 28.10.2020 Download  End of tenure of Shri Ashutosh Gangal, Government Nominee Director w.e.f. 28.10.2020 pdf 963.82 KB VIEW
413 End of tenure of Shri Hari Mohan Gupta, Government Nominee Director on the Board of IRCON w.e.f. 12.10.2020 Download  End of tenure of Shri Hari Mohan Gupta, Government Nominee Director on the Board of IRCON w.e.f. 12.10.2020 pdf 576.9 KB VIEW
414 Share Reconciliation Audit Report for the quarter ended 30th September 2020 Download  Share Reconciliation Audit Report for the quarter ended 30th September 2020 pdf 1.43 MB VIEW
415 Compliance Certificate under Regulation 40 (9) and 40 (10) of the SEBI (LODR) Regulations, 2015 Download  Compliance Certificate under Regulation 40 (9) and 40 (10) of the SEBI (LODR) Regulations, 2015 pdf 829.83 KB VIEW
416 Investor Complaints details for the quarter ended 30.09.2020 Download  Investor Complaints details for the quarter ended 30.09.2020 pdf 125.2 KB VIEW
417 Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30th September, 2020 Download  Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30th September, 2020 pdf 884.82 KB VIEW
418 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download   Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 pdf 1.01 MB VIEW
419 Comments of the Comptroller & Auditor General of India (C&AG) for the Financial Year 2019-20 Download  Comments of the Comptroller & Auditor General of India (C&AG) for the Financial Year 2019-20 pdf 806.15 KB VIEW
420 Press Release - Highlights of 44th Annual General Meeting Download  Press Release - Highlights of 44th Annual General Meeting pdf 1.58 MB VIEW
421 Securing works of Road Over Bridges valuing more than Rs.400 Crore from Ministry of Railways. Download  Securing works of Road Over Bridges valuing more than Rs.400 Crore from Ministry of Railways. pdf 454.73 KB VIEW
422 Change in Directors in IRCON w.e.f. 20th September, 2020. Download  Change in Directors in IRCON w.e.f. 20th September, 2020. pdf 1.08 MB VIEW
423 Securing of Railways Electrification Works from the Ministry of Railways Download  Securing of Railways Electrification Works from the Ministry of Railways pdf 677.76 KB VIEW
424 Re-appointment of Cost Auditor for the Financial Year 2020-21 Download  Re-appointment of Cost Auditor for the Financial Year 2020-21 pdf 377.41 KB VIEW
425 Newspaper publication of Notice of the 44th AGM of the Company Download  Newspaper publication of Notice of the 44th AGM of the Company pdf 4.71 MB VIEW
426 Newspaper Publication regarding 44th AGN of the Company Download  Newspaper Publication regarding 44th AGN of the Company pdf 2.82 MB VIEW
427 Intimation of Annual General Meeting, Book Closure, E- Voting and Fixation of Record Date For Final Dividend Download  Intimation of Annual General Meeting, Book Closure, E- Voting and Fixation of Record Date For Final Dividend pdf 587.72 KB VIEW
428 Change in Directors of IRCON w.e.f. 27.08.2020 Download  Change in Directors of IRCON w.e.f. 27.08.2020 pdf 1.58 MB VIEW
429 Published unaudited Financial Results for the quarter ended 30th June 2020. Download  Published unaudited Financial Results for the quarter ended 30th June 2020. pdf 3.31 MB VIEW
430 Press Release- Highlights of Unaudited Financial Results for the quarter ended 30th June 2020. Download   Press Release- Highlights of Unaudited Financial Results for the quarter ended 30th June 2020. pdf 1.75 MB VIEW
431 Outcome of Board Meeting held on 25th August 2020. Download   Outcome of Board Meeting held on 25th August 2020. pdf 4.98 MB VIEW
432 Appointment of Statutory Auditors for the FY 2020-21. Download  Appointment of Statutory Auditors for the FY 2020-21. pdf 582.69 KB VIEW
433 Newspaper Publication of the Notice of Board Meeting to be held on 25th August 2020. Download  Newspaper Publication of the Notice of Board Meeting to be held on 25th August 2020. pdf 1.8 MB VIEW
434 Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2020-21. Download  Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2020-21. pdf 883.99 KB VIEW
435 Final Disclosure made by the Company being identified as a Large Corporate for the FY ended 2019-20. Download  Final Disclosure made by the Company being identified as a Large Corporate for the FY ended 2019-20. pdf 377.54 KB VIEW
436 Disclosure of Related Party Transaction for the half-year ended 31st March 2020. Download  Disclosure of Related Party Transaction for the half-year ended 31st March 2020. pdf 1.99 MB VIEW
437 Share Reconciliation Audit Report for the quarter ended 30th June 2020. Download  Share Reconciliation Audit Report for the quarter ended 30th June 2020. pdf 651.7 KB VIEW
438 Investor Complaints details for the quarter ended 30.06.2020 Download  Investor Complaints details for the quarter ended 30.06.2020 pdf 119.48 KB VIEW
439 Published Audited Results for the quarter and year ended 31st March 2020. Download  Published Audited Results for the quarter and year ended 31st March 2020. pdf 3.97 MB VIEW
440 Investor Complaints details for the quarter ended 31.03.2020 Download  Investor Complaints details for the quarter ended 31.03.2020 pdf 241.07 KB VIEW
441 Disclosure of material impact of COVID- 19 pandemic on the business of the Company (Revised). Download  Disclosure of material impact of COVID- 19 pandemic on the business of the Company (Revised). pdf 562.36 KB VIEW
442 Outcome of Board Meeting held on 10.07.2020. Download  Outcome of Board Meeting held on 10.07.2020. pdf 3.23 MB VIEW
443 Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2020. Download  Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2020. pdf 885.47 KB VIEW
444 Recommendation of Final Dividend for the year 2019-20 . Download  Recommendation of Final Dividend for the year 2019-20 . pdf 421 KB VIEW
445 Disclosure of material impact of Covid-19 pandemic on the business of the Company. Download  Disclosure of material impact of Covid-19 pandemic on the business of the Company. pdf 926.57 KB VIEW
446 Change in Directors of Ircon w.e.f. 1st July 2020.. Download  Change in Directors of Ircon w.e.f. 1st July 2020.. pdf 215.28 KB VIEW
447 Newspaper Publication-Notice of the rescheduled meeting of the Board of Directors to be held on 10th July 2020. Download  Newspaper Publication-Notice of the rescheduled meeting of the Board of Directors to be held on 10th July 2020. pdf 774.16 KB VIEW
448 Newspaper Publication of Notice of Board Meeting to be held on 30th June 2020. Download  Newspaper Publication of Notice of Board Meeting to be held on 30th June 2020.  pdf 2.86 MB VIEW
449 Amendment in Internal Code of Conduct for Prevention of Insider Trading in dealing with securities of IRCON . Download  Amendment in Internal Code of Conduct for Prevention of Insider Trading in dealing with securities of IRCON .  pdf 928.52 KB VIEW
450 Signing of MOU with NIIFL and AYANA Download  Signing of MOU with NIIFL and AYANA pdf 596.94 KB VIEW
451 Signing of MOU with RZD International [Russia] Download  Signing of MOU with RZD International [Russia] pdf 1.39 MB VIEW
452 Disclosure under Regulation 30 of the SEBI (LODR), 2015- Entering into Shareholders agreement. Download  Disclosure under Regulation 30 of the SEBI (LODR), 2015- Entering into Shareholders agreement. pdf 415.13 KB VIEW
453 Change in Directors of IRCON w.e.f. 12.05.2020 Download  Change in Directors of IRCON w.e.f. 12.05.2020 pdf 1.66 MB VIEW
454 Amendment to Memorandum and Articles of Association of the Company. Download  Amendment to Memorandum and Articles of Association of the Company. pdf 1.73 MB VIEW
455 Share Reconciliation Audit Report for the quarter ended 31st March 2020 Download  Share Reconciliation Audit Report for the quarter ended 31st March 2020 pdf 3.18 MB VIEW
456 Compliance Certificate under Regulation 40(9) & 40 (10) of the SEBI (LODR), 2015 for the half-year ended 31st March 2020 Download  Compliance Certificate under Regulation 40(9) & 40 (10) of the SEBI (LODR), 2015 for the half-year ended 31st March 2020  pdf 1.15 MB VIEW
457 Compliance Certificate under Regulation 7 (3) of the SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2020 Download  Compliance Certificate under Regulation 7 (3) of the SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2020 pdf 939.21 KB VIEW
458 Change in Directors of IRCON w.e.f. 01.04.2020 Download  Change in Directors of IRCON w.e.f. 01.04.2020 pdf 904.32 KB VIEW
459 Allotment of New ISIN Download  Allotment of New ISIN pdf 877.44 KB VIEW
460 Newspaper Publication of Notice of Record Date for Stock-Split. Download  Newspaper Publication of Notice of Record Date for Stock-Split. pdf 2.45 MB VIEW
461 Record date for sub-division of Equity Shares of Ircon International Limited Download  Record date for sub-division of Equity Shares of Ircon International Limited pdf 881.02 KB VIEW
462 Newspaper Publication- Notice of Postal Ballot (21.02.2020) Download  Newspaper Publication- Notice of Postal Ballot (21.02.2020) pdf 829.73 KB VIEW
463 Press Release- Highlights of the Financial Results (Standalone) for the quarter and nine-months ended 31.12.2019 Download  Press Release- Highlights of the Financial Results (Standalone) for the quarter and nine-months ended 31.12.2019 pdf 562.64 KB VIEW
464 Publication of unaudited Financial Results for the quarter and nine-months ended on 31st December 2019 Download  Publication of unaudited Financial Results for the quarter and nine-months ended on 31st December 2019 pdf 962.46 KB VIEW
465 Publication of Notice of Record Date for payment of Interim Dividend. Download  Publication of Notice of Record Date for payment of Interim Dividend. pdf 945.58 KB VIEW
466 Appointment of Internal Auditors for foreign projects for the FY 2019-20 Download  Appointment of Internal Auditors for foreign projects for the FY 2019-20 pdf 381.78 KB VIEW
467 Outcome of Board Meeting held on 11.02.2020 Download  Outcome of Board Meeting held on 11.02.2020  pdf 2.41 MB VIEW
468 Intimation of Record for Interim Dividend for the year 2019-2020 Download   Intimation of Record for Interim Dividend for the year 2019-2020 pdf 377.7 KB VIEW
469 Newspaper Publication of Notice of 43rd AGM Download  Newspaper Publication of Notice of 43rd AGM  pdf 647.12 KB VIEW
470 Publication of Notice of Board Meeting to be held on 11.02.2020 Download  Publication of Notice of Board Meeting to be held on 11.02.2020 pdf 1.19 MB VIEW
471 Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2019 Download  Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2019 pdf 681.28 KB VIEW
472 Investor Complaints details for the quarter ended 31.12.2019 Download  Investor Complaints details for the quarter ended 31.12.2019 pdf 772.44 KB VIEW
473 Signing of MOU between BEML Limited and lrcon International Limited Download  Signing of MOU between BEML Limited and lrcon International Limited pdf 376.16 KB VIEW
474 Disclosure of Related Party Transaction for the half-year ended 30th September 2019 Download  Disclosure of Related Party Transaction for the half-year ended 30th September 2019 pdf 675.45 KB VIEW
475 Publication of financial results for the quarter and half year ended 30.09.2019 Download  Publication of financial results for the quarter and half year ended 30.09.2019 pdf 1.2 MB VIEW
476 Press Release- Highlights of Financial Results (Standalone) for the half year ended 30.09.2019 Download  Press Release- Highlights of Financial Results (Standalone) for the half year ended 30.09.2019 pdf 206.82 KB VIEW
477 Publication of Notice of Board Meeting to be held on 13.11.2019 Download  Publication of Notice of Board Meeting to be held on 13.11.2019 pdf 874.42 KB VIEW
478 Appointment of Shri Shyam Lal Gupta as Director (Projects) w.e.f. 01.11.2019 Download  Appointment of Shri Shyam Lal Gupta as Director (Projects) w.e.f. 01.11.2019 pdf 926.7 KB VIEW
479 Appointment of Auditors Download  Appointment of Auditors pdf 319.54 KB VIEW
480 Half yearly Compliance Certificate relating to share certificates for the period ended 30.09.2019 Download  Half yearly Compliance Certificate relating to share certificates for the period ended 30.09.2019 pdf 406.22 KB VIEW
481 Share Capital Audit Report for the quarter ended 30.09.2019 Download   Share Capital Audit Report for the quarter ended 30.09.2019  pdf 616.69 KB VIEW
482 Investor Complaints details for the quarter ended 30.09.2019 Download   Investor Complaints details for the quarter ended 30.09.2019 pdf 768.46 KB VIEW
483 Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 Download  Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 pdf 370.69 KB VIEW
484 Publication of Chairman Message at 43rd AGM Download  Publication of Chairman Message at 43rd AGM pdf 2.76 MB VIEW
485 Outcome of Board Meeting- Unaudited Financial Results for the quarter ended 30th June 2019 Download   Outcome of Board Meeting- Unaudited Financial Results for the quarter ended 30th June 2019 pdf 3.79 MB VIEW
486 Publication of Unaudited Financial Results for the quarter ended 30th June 2019 Download   Publication of Unaudited Financial Results for the quarter ended 30th June 2019 pdf 782.48 KB VIEW
487 Analysts/ Institutional Investors Meet/Con. Call Updates (06.08.2019) Download   Analysts/ Institutional Investors Meet/Con. Call Updates (06.08.2019) pdf 143.16 KB VIEW
488 Publication of Notice of Board Meeting to be held on 08.08.2019. Download   Publication of Notice of Board Meeting to be held on 08.08.2019.  pdf 1.22 MB VIEW
489 Appointment/ Re-appointment of Part-time (Non-Official) Directors Download   Appointment/ Re-appointment of Part-time (Non-Official) Directors  pdf 1.3 MB VIEW
490 Investor Complaints details for the quarter ended 30.06.2019 Download  Investor Complaints details for the quarter ended 30.06.2019 pdf 88.09 KB VIEW
491 Analysts/ Institutional Investors Meet/Con. Call Updates (02.07.2019) Download  Analysts/ Institutional Investors Meet/Con. Call Updates (02.07.2019)  pdf 338.21 KB VIEW
492 Analysts/ Institutional Investors Meet/Con. Call Updates (25.06.2019) Download  Analysts/ Institutional Investors Meet/Con. Call Updates (25.06.2019)  pdf 347.01 KB VIEW
493 Disclosure of Related Party Transaction for the period ended 31st March 2019 Download  Disclosure of Related Party Transaction for the period ended 31st March 2019 pdf 1.04 MB VIEW
494 Closure of Trading Window Download  Closure of Trading Window  pdf 333.33 KB VIEW
495 Analysts/ Institutional Investors Meet/Con. Call Updates (18.06.2019) Download  Analysts/ Institutional Investors Meet/Con. Call Updates (18.06.2019) pdf 326.03 KB VIEW
496 Analysts/ Institutional Investors Meet/Con. Call Updates (07.06.2019) Download   Analysts/ Institutional Investors Meet/Con. Call Updates (07.06.2019)  pdf 392.32 KB VIEW
497 Order Book details as on August 31, 2018 Download   Order Book details as on August 31, 2018  pdf 40.54 KB VIEW
498 Presentation made to Analysts/ Institutional Investors on 31.05.2019 Download   Presentation made to Analysts/ Institutional Investors on 31.05.2019 pdf 1.16 MB VIEW
499 Press Release- Highlights of Financial Results (Consolidated) for the year ended 31.03.2019 Download  Press Release- Highlights of Financial Results (Consolidated) for the year ended 31.03.2019 pdf 663.64 KB VIEW
500 Publication of Financial Results (Standalone & Consolidated) for the year ended 31.03.2019 Download  Publication of Financial Results (Standalone & Consolidated) for the year ended 31.03.2019 pdf 1.46 MB VIEW
501 Recommendation of Final Dividend for the year 2018-19 Download  Recommendation of Final Dividend for the year 2018-19 pdf 4.21 MB VIEW
502 Intimation of Investor/ Analyst Conference-Meet to be held on 31st May 2019 Download  Intimation of Investor/ Analyst Conference-Meet to be held on 31st May 2019 pdf 331.5 KB VIEW
503 Publication of notice of Board Meeting to be held on 28.05.2019 Download  Publication of notice of Board Meeting to be held on 28.05.2019 pdf 1.52 MB VIEW
504 Appointment of Shri Hari Mohan Gupta as Part-time (Official) Director in place of Shri S. C. Jain Download  Appointment of Shri Hari Mohan Gupta as Part-time (Official) Director in place of Shri S. C. Jain pdf 999.14 KB VIEW
505 Investor Complaints details for the quarter ended 31.03.2019 Download  Investor Complaints details for the quarter ended 31.03.2019 pdf 92.84 KB VIEW
506 Share Capital Audit Report for the quarter ended 31.03.2019 Download   Share Capital Audit Report for the quarter ended 31.03.2019 pdf 1.3 MB VIEW
507 Half yearly Compliance Certificate relating to share certificates for the period ended 31.03.2019 Download   Half yearly Compliance Certificate relating to share certificates for the period ended 31.03.2019 pdf 652.9 KB VIEW
508 End of tenure of Shri Avineesh Matta and Prof. Vasudha Vasant Kamat as Independent Directors Download   End of tenure of Shri Avineesh Matta and Prof. Vasudha Vasant Kamat as Independent Directors pdf 681.36 KB VIEW
509 Closure of Trading Window Download   Closure of Trading Window pdf 349.21 KB VIEW
510 Disclosure under Regulation 30(2) of SEBI Takeover Regulations, 2011 Download   Disclosure under Regulation 30(2) of SEBI Takeover Regulations, 2011 pdf 966.32 KB VIEW
511 "Transfer of shares only in Demat Form" Download  "Transfer of shares only in Demat Form" pdf 2.72 MB VIEW
512 Publication of Notice of Record Date of payment of Interim Dividend Download   Publication of Notice of Record Date of payment of Interim Dividend pdf 1.26 MB VIEW
513 Press Release Q3 FY 2018-19 Download  Press Release Q3 FY 2018-19  pdf 1013.79 KB VIEW
514 Publication of Unaudited Financial Results for the year ended 31.12.2018 Download  Publication of Unaudited Financial Results for the year ended 31.12.2018 pdf 3.47 MB VIEW
515 Intimation of Record Date of payment of Interim Dividend Download  Intimation of Record Date of payment of Interim Dividend pdf 324.54 KB VIEW
516 Appointment of Shri Yogesh Kumar Misra as Director (Works) Download  Appointment of Shri Yogesh Kumar Misra as Director (Works) pdf 1011.02 KB VIEW
517 Appointment of Shri Piyush Agarwal as Part-time (Official) Director Download  Appointment of Shri Piyush Agarwal as Part-time (Official) Director pdf 1009.55 KB VIEW
518 Press Release for Q2 FY 2018-19 Download   Press Release for Q2 FY 2018-19 pdf 977.91 KB VIEW
519 Closure of Trading Window (1/11/2018) Download   Closure of Trading Window (1/11/2018)  pdf 40.73 KB VIEW
520 Appointment of Part-time Official Director - October 25, 2018 Download   Appointment of Part-time Official Director - October 25, 2018  pdf 405.07 KB VIEW
521 Details of Order Book as on 31st August 2018 Download  Details of Order Book as on 31st August 2018  pdf 36.69 KB VIEW
522 Cessation of Shri Ved Pal from the post of Government Nominee Director Download   Cessation of Shri Ved Pal from the post of Government Nominee Director pdf 303.07 KB VIEW