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