Cochin Shipyard - Investors
47th Annual General Meeting
Notice of 47th Annual General Meeting
47th Annual Report 2018-19
Annual Return
2018-19
2017-18
2016-17
2015-16
Dividend

Unclaimed/Unpaid Dividend

2017-18
Details of Unclaimed/Unpaid Dividend declared at the 46th AGM held on Aug 14, 2018 (As on July 31, 2019)
Procedure for claiming unpaid dividend by shareholders not transferred to IEPF
Reconciliation of Share Capital Audit
Q1 2019-20
Q4 2018-19
Q3 2018-19.
Q2 2018-19.
Q1 2018-19.
Investor Presentation
Investors Presentation 2018-19
Investor Presentation Q3 FY 19 Financial Results
Investor Presentation Q2 FY 19 Financial Results.
Investor Presentation (Q1 FY19) - Aug 2018.
Investor Presentation FY 2017-18.
Investor Grievance
Investor Grievance Statement Q1 2019-20
Investor Grievance Statement Q4 2018-19
Investor Grievance Statement Q3 2018-19
Investor Grievance Statement Q2 2018-19.
Investor Grievance Statement Q1 2018-19
Investor Grievance Statement Q2 2017-18.
Investor Grievance Statement Q3 2017-18.
Investor Grievance Statement Q4 2017-18.
Corporate Governance Report
Corporate Governance Report Q1 2019-20.
Corporate Governance Report Q4 2018-19.
Corporate Governance Report Q3 2018-19.
Corporate Governance Report Q1 2018-19.
Corporate Governance Report Q2 2018-19.
Corporate Governance Report Q2 2017-18.
Corporate Governance Report Q3 2017-18.
Corporate Governance Report Q4 2017-18.
Investor Relations
Notices
Intimation of Trading Window Closure
Summary of Proceedings of 47th Annual General Meeting
Voting Results and Scrutinizer’s Report of the 47th Annual General Meeting
Press Release dated August 08, 2019 - Launching of 2 Ro-Pax Vessels of IWAI
June 2019 UAFR Newspaper Ad. dtd. May 23, 2019
Investor Presentation Q1 FY 2019-20
Q1FY20 Earnings Call - Invites to discuss the company's Q1FY20 results and the road ahead
Retirement of Paul Ranjan D & Appointment of Jose V J as Director (Finance)
Newspaper Ad. of Unaudited Financial Results of Q1 (June 30) 2019-20
IPO Utilisation Statement June 30, 2019
Monitoring Agency Report June 30, 2019
Re-appointment of Independent Directors.
Outcome of Board Meeting held on July 29,2019
Newspaper Advertisement of Board Meeting on July 29, 2019 and Trading Window Closure
Intimation of Board Meeting and Trading Window Closure
E-voting and Book Closure Ad. in newspapers for the 47th Annual General Meeting
Notice of 47th Annual General Meeting
Intimation of Book Closure pursuant to 47th AGM
Intimation - Closure of Trading Window
Earnings Call Transcript
Annual Secretarial Compliance Report March 31, 2019
Cochin Shipyard Q4FY19 Earnings Call - Invites to Discuss CSL's Q4FY19 Results and the Road Ahead
Board Approves Dividend
Outcome of Board Meeting held on May 21,2019
Newspaper Advertisement of Board Meeting on May 21, 2019 and Trading Window Closure
Statement of Utilisation of IPO Proceeds as at March 31,2019
Statement of Utilisation of IPO Proceeds as at March 31,2019
Monitoring Agency Report for the quarter ended March 31, 2019
Press Release April 30, 2019
Intimation-Closure of Trading Window
Completion of term of Independent Directors
Floating Boarder Outpost Vessels
Shipbuilding Contracts with M/s.Utkarsh Advisory Services Pvt.Ltd.
Press release February 25,2019
Extension of tenure of Shri D. Paul Ranjan, Director (Finance)
Press release February 19,2019
Press release February 16,2019
Participating in the Edelweiss India Conference 2019
Con Call with Investors cancelled
Intimation - Con Call with Investors.
Statement of Utilisation of IPO Proceeds as at December 31,2018.
Monitoring Agency Report for the quarter ended December 31, 2018
Newspaper Advertisement - Extract of Unaudited Financial Results for Q3 2018-19
Statement of Standalone Unaudited Financial Results for the Quarter ended December 31, 2018
Board Meeting Notice - Newspaper Advertisement.
Intimation of Board Meeting and Trading Window Closure
Intimation - One-on-one call with Abakkus Asset Manager LLP
Extinguishment of Equity Shares bought back
Post Buyback Public Announcement.
Disclosure Reg 7(2)(b) SEBI Insider Trading Regulations.
Tender Form (Demat Shares) - Buyback.
Letter of Offer - Buyback.
Newspaper Advertisement - Extract of Unaudited Financial Results for Q2 2018-19.
Intimation Analyst Meeting.
Intimation FII Meet.
Statement of Utilisation of IPO Proceeds as at September 30,2018.
Monitoring Agency Report for the quarter ended September 30,2018
Statement of Unaudited Financial Results Q2 2018-19.
Board Meeting Notice - Newspaper Advertisement.
Draft Letter of Offer Buyback
Intimation of Board Meeting and Trading Window Closure.
Board Resolution Buyback
Public Announcement Buyback
Notice of Record Date
Outcome of the Board Meeting held on October 16, 2018
Intimation Reschedule of Board Meeting
Press release 27 September 2018
Intimation of Board Meeting and Trading Window Closure.
Press release 15 September 2018
Extract of Financial Results for the quarter ended 31.06.2018 - Newspaper Ad. on Aug 15, 2018
Press Release Payment of Dividend 2018
46th AGM Voting Results
46th AGM - Summary of Proceedings
Investor Presentation Highlights on Quarterly Results - FY19 Q1
Revised Investor Presentation Q1 2018-19
Statement of no deviation from objects.
Monitoring Agency Report.
Investor Presentation Q1 2017-18.
Statement of Unaudited Financial Results Q1 2017-18.
Con-call with Investors.
Board Meeting Notice - Newspaper Advertisement on August 07, 2018.
Intimation of Board Meeting and Trading Window Closure.
Analyst/Investor Con-Call
Announcement under Regulation 30 (LODR)-Press Release
Newspaper ad. of 46th AGM & E Voting
46Th Annual General Meeting Of Cochin Shipyard Limited On August 14, 2018
Cochin Shipyard Limited Fixes Record Date For Payment Of Dividend To Equity Shareholders For The Financial Year 2017-18
The 46Th Annual General Meeting Notice
Authorisation Of Whole Time Directors And Company Secretary For Determination Of Materiality Of Events Information Under Regulation 30 Of SEBI LODR Regulations, 2015
Intimation Regarding Submission Of Financial Results Under Regulation 33 (3)(B)(I) Of SEBI (LODR) Regulations, 2015
Analyst/Investor Meet Intimation
Announcement under Regulation 30 (LODR)-Press Release/Media Release.
Extract of Financial Results for the quarter & year ended 31.03.2018 - Newspaper Ad. on May 26, 2018.
Announcement under Regulation 30 (LODR)-Analyst / Investor Meet - Intimation .
Statement of Audited Financial Results (Standalone & Consolidated) For The Year Ended March 31, 2018.
Board Meeting Notice - Newspaper Advertisement on May 16, 2018.
Intimation of Board Meeting and Trading Window Closure .
Statement Showing Utilisation Of Issue Proceeds From Fresh Issue Of 2,26,56,000 Equity Shares For The Quarter Ended March 31, 2018 .
Announcement under Regulation 30 (LODR)-Press Release / Media Release.
Damage Assessment of Fire Incident Onboard MODU Sagar Bhushan.
Appointment of Shri Jyothilal K.R. IAS as Part-time Official Director vice Shri Elias George IAS(Retd.)
Appointment of Shri Bejoy Bhasker as Director (Technical)
Press Release Update Fire Incident Onboard MODU Sagar Bhushan.
Press Release 14.02.2018
Press Release/ Media Release
Press Release Fire Incident.
Intimation Fire Incident 13-02-2018
Newspaper Ad. - Unaudited Standalone Financial Results for the Quarter Ended 31.12.2017
Statement of Unaudited Standalone Financial Results for the quarter ended December 31,2017
Analyst/Investor Meet Intimation
Shareholding for the Period Ended December 31,2017>
Analyst/Investor Meet Intimation
Press Release/Media Release
Press Release/ Media Release
Utilization of funds raised through Initial Public Offer for ISRF project, pursuant to receipt of National Board for Wild Life clearance
Board Meeting Notice - Newspaper Advertisement
Intimation regarding option for submission of financial results under regulation 33
Board Meeting intimation
Analyst / Investor Meet Intimation
Change of Director.
Analyst / Investor Meet Intimation.
Newspaper Ad. about unaudited financial results for the quarter ended 30.09.2017.
Statement of Unaudited Financial Results for the quarter ended September 30,2017.
Newspaper Ad. about Board Meeting to consider unaudited financial results for the quarter ended 30.09.2017.
Intimation of Board Meeting and Trading Window Closure
Analyst / Investor Meet (concoll) Intimation
Analyst / Investor Meet Intimation
Joint Venture
Analyst / Investor Meet - Intimation.
Statement Of Investor Complaints For The Quarter Ended September 30, 2017.
Award of Order Receipt of Order.
Compliance certificate for the period ended September 30, 2017.
Intimation of change of Director of CSL.
Intimation of Schedule of Analyst/Institutional Investor Meeting Pursuant to Regulation 30 of SEBI (LODR) Regulations,2015.
Amendment of Code of Internal Procedures and Conduct for Prohibition of Insider Trading in Dealing with the Securities of Cochin Shipyard Ltd.
Intimation of schedule of One-on-one call with Institutional Investor.
Presentation for Analyst/Institutional Investor Meeting held on 15.09.2017.
Intimation of schedule of Analyst/Institutional Investor Meeting pursuant to Regulation 30 of SEBI (LODR) Regulations, 2015.
Newspaper Ad. about, unaudited financial results for the quarter ended June 30, 2017
Statement of unaudited Financial Results (Standalone) for the quarter ended June 30,2017
Board Meeting Intimation to Stock Exchange.
Newspaper Ad. about Board Meeting to consider and approve financial results for the quarter ended 30.06.2017.
Outstanding Dues to Creditors
Shareholding Pattern
Shareholding Pattern Q1 2019-20
Shareholding Pattern Q4 2018-19
Shareholding Pattern Q3 2018-19
Share Holding Pattern dtd. 21.12.2018,post buyback
Share Holding Pattern Q2 2018-19
Share Holding Pattern Q1 2018-19
Shareholding Pattern - August 09, 2017.
Share Holding Pattern Q2 2017-18.
Share Holding Pattern Q3 2017-18.
Share Holding Pattern Q4 2017-18 .
Board Committees
Composition of various committees.
Policies
Policy and Procedure for Inquiry Leak of UPSI
Dividend Distribution Policy
Material Subsidiary Policy
Risk Management Policy.
Board Diversity Policy.
Fraud Detection Policy and Whistle Blower Mechanism.
Code of Conduct.
Insider Trading Policy.
Materiality for Disclosure of Events to Stock Exchange.
Related Party Transactions Policy & Procedures.
Nomination and Remuneration Policy.
Policy on Identification of Group Companies, Material Creditors & Material Litigations.
Preservation of Documents and Archival Policy.
Financial Results
31 March 2017-Audited
31 March 2017
30 Sept 2016
31 March 2014
30 Sept 2014
31 March 2015
30 Sept 2015
31 March 2016
yearly financials
Other Filings
Related Party Transactions for the half year ended March 31, 2019
Initial Disclosure to be made by an entity identified as a Large Corporate
Reg. 40(9) - Half year ended Mar 31, 2019
Reg.7(3) - Compliance Certificate (RTA & Compliance officer) (Oct to Mar, 2019
Reg.57(2) of the SEBI (LODR) Regulations, 2015
Reg.40(9) - Half year ended Sep 30, 2018
Reg.7(3) - Compliance Certificate (RTA & Compliance officer) (Apr to Sep, 2018)
Monitoring Agency Report for the Quarter ended March 31,2018.
Utilisation Statement IPO proceeds Dec 31 2017.
Monitoring Agency Report for the Quarter ended December 31, 2017
CSL Press release 17 Nov 2017
CSL RSCA -30 Sep 2017
Addendum Monitoring Agency Report Sep 2017
Monitoring Agency Report -30 Sep 2017
Utilisation Statement IPO Proceeds -30 Sep 2017
Certificate from Debenture Trustee - Reg 52 (5) - 13 June 2017
Certificate of payment of Interest - 29th March 2017
Certificate under Regulation 57 (2) of the SEBI (LODR) Regulations, 2015
Intimation of record date_02 Feb 2017
Reg. 7 (3) - Compliance Certificate (RTA & Compliance officer) (Apr to Sep, 2017)
Reg. 7 (3) - Compliance Certificate (RTA & Compliance officer) (Oct, 2016 to Mar, 2017)
Revised record date - 18th Feb 2017
Statement of Investor Grievance under Reg 13 (3) - 15 Apr 2017
Certificate from Debenture Trustee - Reg 52 (5) - 15 Dec 2016
Certificate of payment of interest on Tax Free Secured Redeemable Non Convertible Bonds.
Record Date for interest payment - Dec 02-2016.
Statement of Investor Compliants - 30 September 2016.
Disclosure under clause 52(4)
Fixes Record Date for Payment of Interest_09 Feb 2016
Fixes Record Date for Payment of Interest_09 Nov 2015
Payment of Interest_03 Dec 2015
Payment of Interest_30 March 2016
Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015 for Quarter ended 30 June 2016
Contact details for Investor grievance redressal
Ms. V. Kala
Company Secretary and Compliance Officer
Administrative Building,
Cochin Shipyard Premises,
Perumanoor, Kochi - 682015,
Kerala, India
Tel: +91 (484) 2501306
Fax: +91 (484) 2384001
Email: secretary@cochinshipyard.com
Debenture Trustee
SBICAP Trustee Company Ltd.
Apeejay House, 6th Floor,
3 Dinshaw Wachha Road,
Churchgate, Mumbai - 400 020.
Tel:+91 22-4302 5555
Fax:+91 22-2204 0465
Email: helpdesk@sbicaptrustee.com