Financials
Shareholding Pattern
Announcement
Corporate Governance
Unclaimed Dividend
Appointment of Directors and KMP
Codes and Policies
Subsidiary Companies
Inspection Document
Announcement
TDS Forms
Form 15H
Form 15G
Form 10F
Newspaper add for audited Financials 31.03.2022
Outcome of the Board Meeting 12.05.2022
Intimation of Board Meeting 12.05.2022
Notice of Closure of Trading Window
Intimation to Stock Exchange Kochi Metro Case 08.02.2022
Newpaper publication of uaudited financial result 3rd Quarter
Outcome of the Board Meeting 02.02.2022
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015-Kochi Metro case-31.01.2022
Board meeting intimation 02.02.2022
Notice of Closure of Trading Window
Disclosure as per regulation 30 of the SEBI (LODR), 2015 - Purchase of Apollo 24.12.2021
Intimation of Newspaper publication of Record Date for Sub-Division of Equity Shares
Intimation with regard to fixation of Record Date in terms of Regulation 42 of the SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015
Voting Results under Regulation 44 of Listing Regulations_13.11.2021
Scuitizer Report of Postal ballot Notice dated 01.11.2021
Disclosure as per regulation 30 of the SEBI (LODR), 2015 - Purchase of Apollo 01.12.2021
Disclosure of Related Party Transactions for the half year ended September 30, 2021
Newspaper Publication of Postal Ballot Notice 11.11.2021
Postal Ballot Notice 10.11.2021
Outcome Of Board Meeting Held On 29.10.2021
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015-Kochi Metro case-25.10.2021
Intimation of Board Meeting 29.10.2021
Notice of Closure of Trading Window
Intimation of publication of notice for transfer of equity shares to IEPFA 09.09.2021
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015-Kochi Metro case-08.09.2021
Published Unaudited Financial Results for Quarter ended 30.06.2021
Outcome of the Board Meeting 04-08-2021
Transcript of AGM Audio of PTL Enterprises Ltd - 15.07.2021
Outcome of the Meeting of the Committee of Directors (Investments/ Loans) - 02.08.2021
Notice of Board Meeting 04-08-2021
Voting Result & scrutinizer Report for 60th AGM - 15.07.2021
Notice of Closure of Trading Window
Published Notice of 60th Annual General Meeting and Remote e-Voting information
Extract of Annual Return in Form MGT-9 for the Financial Year 2020-21
Notice of 60th AGM for the financial year 2020-21
Disclosure of Related Party Transactions for the half year ended March 31, 2021
Published Notice of 60th Annual General Meeting, Book Closure, Cut-off date for Dividend and Remote E-voting information
Intimation of, Annual General Meeting and Book closure, Cut off dates, E-voting etc.
Published audited Financial Results for the quarter and year ended March 31, 2021
Outcome of the Board Meeting 12-05-2021
Published Notice of Board Meeting-12th May, 2021
Notice of Board Meeting 12-05-2021
Resignation of Mr. Anil Kumar Sriwastawa, CFO
Notice of Closure of Trading Window
Published Unaudited Financial Results for Quarter ended 31-12-2020
Outcome of the Board Meeting 03-02-2021
Published Notice of Board Meeting-3rd February, 2021
Notice of Board Meeting 03-02-2021
Notice of Closure of Trading Window
Outcome of the Meeting of Committee of Directors (Investments Loans) - 24.12.2020
Disclosure of Related Party Transactions for the half year ended September 30, 2020
Published Unaudited Financial Results for Quarter and Half year ended 30-09-2020
Outcome of the Board Meeting 04-11-2020
Transcript of AGM Audio of PTL Enterprises Ltd. -Sept -22-2020
Notice of Board Meeting 04-11-2020
Notice of Closure of Trading Window
Voting Result & scrutinizer Report for 59
th
AGM-22.09.2020
59
th
AGM Proceeding- 22.09.2020
Outcome of Board Meeting- 28.08.2020
Published Notice of 59th Annual General Meeting And Remote E-voting Information
Revised Intimation of Record date in reference of Notice of Board Meeting- 28.08.2020
Notice of Board Meeting 28th August, 2020
Published Notice Of 59th Annual General Meeting, Book Closure And Remote E-voting Information
Published Unaudited Financial Results for Quarter ended 30-06-2020
Outcome of the Board Meeting-05-08-2020
Intimation of Annual General Meeting, Book closure and Cut off dates - 03.08.2020
Published Notice of Board Meeting-5th August, 2020
Notice of Board Meeting 05-08-2020
Notice of Closure of Trading Window
Outcome of the Meeting of Committee of Directors (Investments Loans) - 15.06.2020
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015-Kochi Metro case-01.06.2020
Disclosure of Related Party Transactions for the financial year ended March 31, 2020
Outcome of the Board Meeting-19-05-2020
Notice of Board Meeting 19th May, 2020
Notice of Closure of Trading Window
Outcome of Committee Meeting held on 11.03.2020
Outcome of Board Meeting_26.02.2020
Intimation under Regulation 30 of SEBI Regulations, 2015
Notice of Board Meeting 26 February, 2020
Published Unaudited Financial results for Quarter ended 31-12-2019
Outcome of the Board Meeting-05-02-2020
Resignation of Ms. Shivi Mohan Rastogi (Woman Director)
Withdrawal of Nominee Director by Government of Kerala
Investor Grievance for the Quarter Ended 31st December, 2019
Notice of Board Meeting 5 February, 2020
Published Notice of Board Meeting 5 February, 2020
Outcome of the Board Meeting-05-11-2019
Published Notice of Board Meeting 5 November, 2019
Notice of Board Meeting 5 November, 2019
Outcome of the Board Meeting-30-07-2019
Voting Result & scrutinizer Report for 58
th
AGM
Unaudited Financial Results for the Quarter ended 30.06.2019
Notice of AGM with attendance slip and proxy form for the financial year 2018-19
Notice of Board Meeting 30 July, 2019
Published Board Meeting Notice 30, July, 2019
Compliance under Regulation 23 (9) of SEBI (LODR) 2015 for the financial year ended March 31, 2019
Notice for Tranfer of Shares
PTL outcome of Board Meeting 09.05.2019
PTL Notice of Board Meeting 25.04.2019
Investor Complaint Report 31-03-2019
Trading Window Closure
Published Unaudited Financial results for Quarter ended 31-12-2018
PTL outcome of Board Meeting 05.02.2019
PTL Publication Intimation of Board Meeting 05.02.2019
PTL Board Meeting Intimation 05.02.2019
Investor Greviance - 31.12.2018
Postal Ballot Result - 05.01.2019
Postal Ballot Notice - 03.12.2018
Postal Ballot Notice - 27.11.2018
Postal Ballot Form - 27.11.2018
Draft New Set of MOA and AOA - 13.11.2018
Intimation regarding resignation of Mr. Akshay Kumar Chudasama
PTL - Intimation of Cut off date
Outcome of Board Meeting - 13.11.2018
Investor Greviance Statement for the Quarter ended 30.09.2018
Voting Result & Scrutinizer Report for 57th AGM
Published Unaudited Financial results for Quarter ended 30-06-2018
57th AGM Proceeding - 31-07-2018
Outcome of Board Meeting - 31-07-2018
Published Board Meeting Notice July 31, 2018
Notice of Board Meeting July 31, 2018
Investor Greviance for the Quarter Ended 30-06-2018
Published AGM Notice - 31st July, 2018
AGM Notice - 31st July, 2018
Result - 31-03-2018
Outcome of the Board Meeting-10-05-2018
Published Notice of Board Meeting 10 May 2018
Notice of Board Meeting May 10 2018
Outcome of Committee of Director(Investment and Loan) Meeting 13.04.2018
Investor Grievance for the Quarter ended 31-03-2018 PTL
SAST - Annual Disclosure 2018
Outcome of the Board Meeting 05-02-2018
Notice of Board Meeting 05-02-2018
Outcome of Committee Meeting held on 09-11-2017
Publish Notice of Board Meeting 31-10-2017
Notice of Board Meeting 31-10-2017
Outcome of the Board Meeting 03-08-2017
Notice of Board Meeting 03-08-2017
BSE Trading Approval for AGLSL
NSE Trading Approval for AGLSL
Investor grievances under regulation 13(3) for the quarter ended 30.06.2017
Voting Report
Proceedings of 56th Annual General Meeting of the Company
News Paper Advetisement for AGM 2017
AGM Notice 05-July-2017
Outcome of the Board Meeting 04.05.2017
Advisory for shareholder for cost of shares
Sunrays BSE
Sunrays NSE
Constructive BSE
Constructive NSE
NSE intimation of record date
BSE intimation of record date
NSE for Cancellation of Record Date
BSE for Cancellation of Record Date
NSE docs for Observation Letter
BSE docs for Observation Letter
Intimation of record date to NSE
Intimation of record date to BSE
Certified Copy of Order dated 01.03.2017 AGLSL
Intimation to BSE Order Passed by NCLT Delhi-02-03-2017
Intimation to NSE Order Passed by NCLT Delhi-02-03-2017
Outcome of the Board Meeting 01.02.2017
Kerala HC order for demerger
Notice of Board Meeting 01.02.2017 and Trading Window closure
BSE - 28122016
NSE - 28122016
BSE notice of hearing of petition before Delhi High Court
NSE notice of hearing of petition before Delhi High Court
NSE Intimation of Kerala Order
BSE Intimation of Kerala Order
News Paper Advertisement in Mathrubhumi for Court Hearing on 16.12.2016
News Paper Advertisement in New Indian Express for Court Hearing on 16.12.2016
Disclosure Pursuant to Regulation 30 of the SEBI(LODR) Regulation, 2015
Intimation to BSE
Intimation to NSE
Outcome of the Board meeting
Notice for Board meeting 07.11.2016
Disclosure Pursuant to Regulation 30 of the SEBI (LODR) Regulation, 2015
Outcome of 55th Annual General Meeting along with Voting Results & Combined Scrutinizers Report - 08.08.2016
Outcome Of Board Meeting- 8th Aug, 2016
AGM Newspaper Notice
Board Meeting Notice - 08-08-2016
Outcome Result of Court Convened Meeting
Notice of Court Convened Meeting of the Unsecured Creditors PTL Enterprises Limited
Notice for Court Convened Meeting of the Equity Shareholders (Members)
Observation Letter for Scheme of Arrangement_NSE
Observation Letter for Scheme of Arrangement_BSE
Outcome of Board Meeting - 11 May, 2016
Compliance Certificate
Notice of Board Meeting - 19-04-2016
Investor Complaints Report As Per BSE - 23-03-2016
Investor Complaints Report as Per NSE - 11-03-2016
Audit Committee Report
Audited Financials of last 3 years- Artemis Global Life Sciences ltd. & PTL Enterprises ltd.
Auditors Certificate Under Section 133 of the Companies Act 2013
Compliance with Regulation 17 to 27 of the Sebi (Lodr), Regulation 2015
Fairness Opinion by Merchant Banker
Undertaking by Auditor Stating Non Applicability of Para I(A)9 Of Sebi Cirular Circfdcmd162015 Dated 30-11-2015
Scheme of Arrangement
Shareholding Pattern of Artemis Global Life Sciences Limited (Pre & Post Scheme of Arrangement)
Shareholding Pattern PTL Enterprises Limited (Pre & Post Scheme of Arrangement)
Valuation Report (Share Entitlement Ratio)
Outcome of Board Meeting - 02-02-2016
Newspaper Advertisement for Board Meeting Notice
Trading Window Closure- Revised
Revised Notice for Board Meeting
Regulation 29 of the SEBI (LODR), 2015 & Notice of Trading Window Closure
Outcome of Board Meeting - 06-11-2015
Proceedings of 54
th
Annual General Meeting - 12-08-2015
Outcome of Board Meeting - 10-08-2015
E-Voting & Poll Result AGM - 10-08-2015
Appointment of Mr. Akshay Chudasama - 01-07-2015
Closure of Register of Members and Share Transfer Books - AGM 2015
Outcome of Board Meeting - May 12, 2015
Clause 20 - May 12, 2015
Resignation of Kalapurackal Jacob Thomas - May 8, 2015
Appointment of Mr. Pradeep Kumar - 06-02-2015
Board Meeting Proceedings - 06-02-2015
Result of Postal Ballot declared on January 31, 2015
Resignation of Director - January 29, 2015
Resignation of Director
Passing of Resolution by Postal Ballot
Postal Ballot Form
Limited Review Report - September 30, 2014
Proceeding of AGM - September 23, 2014
Information Under Clause 35A - September 23, 2014
AGM Notice - September 22, 2014
Outcome of Board Meeting - February 12, 2014
Change of Company Secretary
Postal Ballot Results
Postal Ballot Scrutinizer's Report
Copyright 2018, PTL ENTERPRISES LIMITED
Site by
SMARTech