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