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