S.No. Title Published Date Type / Size Action
401 Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2021. 799.25 KB VIEW
402 Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the half yearly ended on 31st March, 2021. 652.09 KB VIEW
403 Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the half yearly ended on 31st March, 2021. 956.25 KB VIEW
404 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2021. 650.61 KB VIEW
405 Newspaper Publication-Notice of Postal Ballot (12.04.2021) 1.41 MB VIEW
406 Outcome of Board Meeting held on 5th April, 2021. 1.02 MB VIEW
407 Employee Offer for Sale 575.22 KB VIEW
408 Change in the Board of Directors - Cessation 892.29 KB VIEW
409 Disclosure under Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015 1.5 MB VIEW
410 Updates on Notice of Offer for Sale of Share by Promoter 405.32 KB VIEW
411 Letter of Award issued by the Ministry of Railways 609.04 KB VIEW
412 Notice of Offer for Sale of Shares by Promoter & Floor Price. 6.31 MB VIEW
413 Published unaudited Financial Results for the quarter and nine months ended 31st December, 2020. 9.07 MB VIEW
414 Outcome of Board Meeting held on 15th February, 2021. 613.74 KB VIEW
415 Press Release-Highlights of Unaudited Financial Results for the quarter and Nine months ended 31st December, 2020. 611.4 KB VIEW
416 Outcome of Board Meeting held on 13th February, 2021. 4.94 MB VIEW
417 Publication of Notice of Board Meeting to be held on 15th February, 2021. 1.66 MB VIEW
418 Intimation of Record date for Interim Dividend for the Year 2020-21. 623.69 KB VIEW
419 Publication of Notice of Board Meeting to be held on Saturday, 13th February, 2021. 1.7 MB VIEW
420 Press Release- Completion of 30 Km Korichhapar-Dharamjaigarh Section by IRCON 196.43 KB VIEW
421 Investors Investor Complaints details for the quarter ended 31.12.2020 443.79 KB VIEW
422 Share Reconciliation Audit Report for the quarter ended 31.12. 2020 513.92 KB VIEW
423 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 243.6 KB VIEW
424 Refund of loan from Ircon Davanagere Haveri Highway Limited (IrconDHHL). 439.64 KB VIEW
425 Corporate Guarantee furnished to Punjab National Bank. 450.08 KB VIEW
426 Letter of award issued by National Highways Authority of India for work of Rs.900 Crore. 129.91 KB VIEW
427 Letter of award issued by National Capital Region Transport Corporation Limited for work of Rs.723 Crores. 711.24 KB VIEW
428 Disclosure of Related Party Transactions for the half year ended 30th September 2020. 1.59 MB VIEW
429 Published unaudited Financial Results for the quarter and half year ended 30th September 2020. 2.82 MB VIEW
430 Outcome of Board Meeting held on 11.11.2020. 7.09 MB VIEW
431 Change in Board of Directors w.e.f. 10.11.2020 1.14 MB VIEW
432 Publication of Notice of Board Meeting to be held on Wednesday, 11th November, 2020 5.75 MB VIEW
433 End of tenure of Shri Ashutosh Gangal, Government Nominee Director w.e.f. 28.10.2020 963.82 KB VIEW
434 End of tenure of Shri Hari Mohan Gupta, Government Nominee Director on the Board of IRCON w.e.f. 12.10.2020 576.9 KB VIEW
435 Share Reconciliation Audit Report for the quarter ended 30th September 2020 1.43 MB VIEW
436 Compliance Certificate under Regulation 40 (9) and 40 (10) of the SEBI (LODR) Regulations, 2015 829.83 KB VIEW
437 Investor Complaints details for the quarter ended 30.09.2020 125.2 KB VIEW
438 Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30th September, 2020 884.82 KB VIEW
439 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 1.01 MB VIEW
440 Comments of the Comptroller & Auditor General of India (C&AG) for the Financial Year 2019-20 806.15 KB VIEW
441 Press Release - Highlights of 44th Annual General Meeting 1.58 MB VIEW
442 Securing works of Road Over Bridges valuing more than Rs.400 Crore from Ministry of Railways. 454.73 KB VIEW
443 Change in Directors in IRCON w.e.f. 20th September, 2020. 1.08 MB VIEW
444 Securing of Railways Electrification Works from the Ministry of Railways 677.76 KB VIEW
445 Re-appointment of Cost Auditor for the Financial Year 2020-21 377.41 KB VIEW
446 Newspaper publication of Notice of the 44th AGM of the Company 4.71 MB VIEW
447 Newspaper Publication regarding 44th AGN of the Company 2.82 MB VIEW
448 Intimation of Annual General Meeting, Book Closure, E- Voting and Fixation of Record Date For Final Dividend 587.72 KB VIEW
449 Change in Directors of IRCON w.e.f. 27.08.2020 1.58 MB VIEW
450 Published unaudited Financial Results for the quarter ended 30th June 2020. 3.31 MB VIEW
451 Press Release- Highlights of Unaudited Financial Results for the quarter ended 30th June 2020. 1.75 MB VIEW
452 Outcome of Board Meeting held on 25th August 2020. 4.98 MB VIEW
453 Appointment of Statutory Auditors for the FY 2020-21. 582.69 KB VIEW
454 Newspaper Publication of the Notice of Board Meeting to be held on 25th August 2020. 1.8 MB VIEW
455 Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2020-21. 883.99 KB VIEW
456 Final Disclosure made by the Company being identified as a Large Corporate for the FY ended 2019-20. 377.54 KB VIEW
457 Disclosure of Related Party Transaction for the half-year ended 31st March 2020. 1.99 MB VIEW
458 Share Reconciliation Audit Report for the quarter ended 30th June 2020. 651.7 KB VIEW
459 Investor Complaints details for the quarter ended 30.06.2020 119.48 KB VIEW
460 Published Audited Results for the quarter and year ended 31st March 2020. 3.97 MB VIEW
461 Investor Complaints details for the quarter ended 31.03.2020 241.07 KB VIEW
462 Disclosure of material impact of COVID- 19 pandemic on the business of the Company (Revised). 562.36 KB VIEW
463 Outcome of Board Meeting held on 10.07.2020. 3.23 MB VIEW
464 Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2020. 885.47 KB VIEW
465 Recommendation of Final Dividend for the year 2019-20 . 421 KB VIEW
466 Disclosure of material impact of Covid-19 pandemic on the business of the Company. 926.57 KB VIEW
467 Change in Directors of Ircon w.e.f. 1st July 2020.. 215.28 KB VIEW
468 Newspaper Publication-Notice of the rescheduled meeting of the Board of Directors to be held on 10th July 2020. 774.16 KB VIEW
469 Newspaper Publication of Notice of Board Meeting to be held on 30th June 2020. 2.86 MB VIEW
470 Amendment in Internal Code of Conduct for Prevention of Insider Trading in dealing with securities of IRCON . 928.52 KB VIEW
471 Signing of MOU with NIIFL and AYANA 596.94 KB VIEW
472 Signing of MOU with RZD International [Russia] 1.39 MB VIEW
473 Disclosure under Regulation 30 of the SEBI (LODR), 2015- Entering into Shareholders agreement. 415.13 KB VIEW
474 Change in Directors of IRCON w.e.f. 12.05.2020 1.66 MB VIEW
475 Amendment to Memorandum and Articles of Association of the Company. 1.73 MB VIEW
476 Share Reconciliation Audit Report for the quarter ended 31st March 2020 3.18 MB VIEW
477 Compliance Certificate under Regulation 40(9) & 40 (10) of the SEBI (LODR), 2015 for the half-year ended 31st March 2020 1.15 MB VIEW
478 Compliance Certificate under Regulation 7 (3) of the SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2020 939.21 KB VIEW
479 Change in Directors of IRCON w.e.f. 01.04.2020 904.32 KB VIEW
480 Allotment of New ISIN 877.44 KB VIEW
481 Newspaper Publication of Notice of Record Date for Stock-Split. 2.45 MB VIEW
482 Record date for sub-division of Equity Shares of Ircon International Limited 881.02 KB VIEW
483 Newspaper Publication- Notice of Postal Ballot (21.02.2020) 829.73 KB VIEW
484 Press Release- Highlights of the Financial Results (Standalone) for the quarter and nine-months ended 31.12.2019 562.64 KB VIEW
485 Publication of unaudited Financial Results for the quarter and nine-months ended on 31st December 2019 962.46 KB VIEW
486 Publication of Notice of Record Date for payment of Interim Dividend. 945.58 KB VIEW
487 Appointment of Internal Auditors for foreign projects for the FY 2019-20 381.78 KB VIEW
488 Outcome of Board Meeting held on 11.02.2020 2.41 MB VIEW
489 Intimation of Record for Interim Dividend for the year 2019-2020 377.7 KB VIEW
490 Newspaper Publication of Notice of 43rd AGM 647.12 KB VIEW
491 Publication of Notice of Board Meeting to be held on 11.02.2020 1.19 MB VIEW
492 Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2019 681.28 KB VIEW
493 Investor Complaints details for the quarter ended 31.12.2019 772.44 KB VIEW
494 Signing of MOU between BEML Limited and lrcon International Limited 376.16 KB VIEW
495 Disclosure of Related Party Transaction for the half-year ended 30th September 2019 675.45 KB VIEW
496 Publication of financial results for the quarter and half year ended 30.09.2019 1.2 MB VIEW
497 Press Release- Highlights of Financial Results (Standalone) for the half year ended 30.09.2019 206.82 KB VIEW
498 Publication of Notice of Board Meeting to be held on 13.11.2019 874.42 KB VIEW
499 Appointment of Shri Shyam Lal Gupta as Director (Projects) w.e.f. 01.11.2019 926.7 KB VIEW
500 Appointment of Auditors 319.54 KB VIEW
501 Half yearly Compliance Certificate relating to share certificates for the period ended 30.09.2019 406.22 KB VIEW
502 Share Capital Audit Report for the quarter ended 30.09.2019 616.69 KB VIEW
503 Investor Complaints details for the quarter ended 30.09.2019 768.46 KB VIEW
504 Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 370.69 KB VIEW
505 Publication of Chairman Message at 43rd AGM 2.76 MB VIEW
506 Outcome of Board Meeting- Unaudited Financial Results for the quarter ended 30th June 2019 3.79 MB VIEW
507 Publication of Unaudited Financial Results for the quarter ended 30th June 2019 782.48 KB VIEW
508 Analysts/ Institutional Investors Meet/Con. Call Updates (06.08.2019) 143.16 KB VIEW
509 Publication of Notice of Board Meeting to be held on 08.08.2019. 1.22 MB VIEW
510 Appointment/ Re-appointment of Part-time (Non-Official) Directors 1.3 MB VIEW
511 Investor Complaints details for the quarter ended 30.06.2019 88.09 KB VIEW
512 Analysts/ Institutional Investors Meet/Con. Call Updates (02.07.2019) 338.21 KB VIEW
513 Analysts/ Institutional Investors Meet/Con. Call Updates (25.06.2019) 347.01 KB VIEW
514 Disclosure of Related Party Transaction for the period ended 31st March 2019 1.04 MB VIEW
515 Closure of Trading Window 333.33 KB VIEW
516 Analysts/ Institutional Investors Meet/Con. Call Updates (18.06.2019) 326.03 KB VIEW
517 Analysts/ Institutional Investors Meet/Con. Call Updates (07.06.2019) 392.32 KB VIEW
518 Order Book details as on August 31, 2018 40.54 KB VIEW
519 Presentation made to Analysts/ Institutional Investors on 31.05.2019 1.16 MB VIEW
520 Press Release- Highlights of Financial Results (Consolidated) for the year ended 31.03.2019 663.64 KB VIEW
521 Publication of Financial Results (Standalone & Consolidated) for the year ended 31.03.2019 1.46 MB VIEW
522 Recommendation of Final Dividend for the year 2018-19 4.21 MB VIEW
523 Intimation of Investor/ Analyst Conference-Meet to be held on 31st May 2019 331.5 KB VIEW
524 Publication of notice of Board Meeting to be held on 28.05.2019 1.52 MB VIEW
525 Appointment of Shri Hari Mohan Gupta as Part-time (Official) Director in place of Shri S. C. Jain 999.14 KB VIEW
526 Investor Complaints details for the quarter ended 31.03.2019 92.84 KB VIEW
527 Share Capital Audit Report for the quarter ended 31.03.2019 1.3 MB VIEW
528 Half yearly Compliance Certificate relating to share certificates for the period ended 31.03.2019 652.9 KB VIEW
529 End of tenure of Shri Avineesh Matta and Prof. Vasudha Vasant Kamat as Independent Directors 681.36 KB VIEW
530 Closure of Trading Window 349.21 KB VIEW
531 Disclosure under Regulation 30(2) of SEBI Takeover Regulations, 2011 966.32 KB VIEW
532 "Transfer of shares only in Demat Form" 2.72 MB VIEW
533 Publication of Notice of Record Date of payment of Interim Dividend 1.26 MB VIEW
534 Press Release Q3 FY 2018-19 1013.79 KB VIEW
535 Publication of Unaudited Financial Results for the year ended 31.12.2018 3.47 MB VIEW
536 Intimation of Record Date of payment of Interim Dividend 324.54 KB VIEW
537 Appointment of Shri Yogesh Kumar Misra as Director (Works) 1011.02 KB VIEW
538 Appointment of Shri Piyush Agarwal as Part-time (Official) Director 1009.55 KB VIEW
539 Press Release for Q2 FY 2018-19 977.91 KB VIEW
540 Closure of Trading Window (1/11/2018) 40.73 KB VIEW
541 Appointment of Part-time Official Director - October 25, 2018 405.07 KB VIEW
542 Details of Order Book as on 31st August 2018 36.69 KB VIEW
543 Cessation of Shri Ved Pal from the post of Government Nominee Director 303.07 KB VIEW