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