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