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