About AACL
Board Of Directors
CODE OF BUSINESS CONDUCT AND ETHICS
Chemical Division
Ethyl Acetate
Glacial Acetic Acid
Acetaldehyde
Ceramic Material Divisions
Ball Clay
Quartz
Feldspar
Global Trading Division
Core Minerals
Other Minerals
Research & Development
Certificates
Chemical Division
Ceramic Material Divisions
Global Trading Division
Annual Report F.Y. 2019-20
28th AGM – E-voting Results & Scrutinizers Report
28th AGM Proceedings
AGM Notice - 28.12.2020
Annual Report 2019-20
Aeon Procare - Financial Statement 31.03.2020
Aeonx (Ashwa) Financial Statement 31.03.2020
Latest Events
Annual Report 2021-2022
EVoting Instructions and Instruction for attending the AGM
Revised Form MGT 7 2021
EGM E-Votong Instructions
EGM Notice
E-Voting Instructions
Annual Report 2020-2021
Appointment of Key Managerial Personnel
Notice to Members - Register Email Address and Bank Details
Letter of Offer
Draft Letter of Offer
Newspaper Advertisement Published on 09.09.2020
Detailed Public Statement
Disclosure relating to Public Announcement
Shifting of Registered Office of the Company
Acquisition of Aeon Procare Private Limited
Resignation of Mr. Purab Shah as Executive Director & CEO
Updates on Sale of Manufacturing Undertaking - others
Updates on Sale of Manufacturing Undertaking – Transaction approved by the members of the Company
Sale of Chemical Manufacturing Undertaking-decision and details
Sale of Chemical Manufacturing Undertaking-decision details
Postal Ballot – Notice & Form
Scrutinizer’s report
CORRIGENDUM TO THE NOTICE TO MEMBERS
Postal Ballot – Notice
Postal Ballot – Form
Financial Information
Stock Exchange Intimation 11.02.2022
Outcome of Meeting 11.02.2022
Outcome Financial Results 30.09.2021
Board Meeting Intimation 09.11.2021
Intimation 10.08.2021
Outcome Results 10.08.2021
Board Meeting Intimation - 16 June 2021
Intimation 10.08.2021
Results 31.03.2021 BSE
RPT 31.03.2021 BSE
Outcome Results BSE
Unaudited Financial results for the quarter and nine months ended December 31, 2020
Unaudited (Standalone & Consolidated) Financial Results for the quarter and half year ended Sept 30, 2020
Board Meeting Notice – 09.11.2020
Unaudited Financial Results for the Quarter ended June 30, 2020
Board Meeting Notice – 14.09.2020
Revised Audited (Standalone & Consolidated) Financial Results for the quarter and year ended March 31, 2020
Audited (Standalone & Consolidated) Financial Results for the quarter and year ended March 31, 2020
Board Meeting Notice – 26.06.2020
Unaudited Financial Results for the Quarter and Nine months ended December 31, 2019
Board Meeting Notice – 11.02.2020
Unaudited (Standalone & Consolidated) Financial Results for the quarter and half year ended Sept 30, 2019
Board Meeting Notice -12.11.2019
Voting Results alonwith Scrutiniser’s report for the 27th AGM held on September 28, 2019
Newspaper Advertisement published on 07.09.2019
Annual Report 2018-19
AGM Notice, Attendance Slip & Proxy form
Annual Accounts of Subsidiary
Unaudited (Standalone & Consolidated) Financial Results for the quarter ended June 30, 2019
Board Meeting Notice -13.08.2019
Audited (Standalone & Consolidated) Financial Results for the quarter and year ended March 31, 2019
Board Meeting Reschedule On – 29.05.2019
Board Meeting Notice – 28.05.2019
Unaudited Financial Results for the Quarter and Nine months ended December 31, 2018
Unaudited Financial Results for the quarter and half year ended September 30, 2018
Annual Report FY 2017-18
AGM Notice, Attendance Slip & Proxy form
Annual Accounts of Ashwa Minerals Private Limited
Unaudited Financial Results_14.08.2018
Board Meeting Notice – 14.08.2018
Advertisement Published in Navshakti on 07.08.2018
Advertisement Published in Free Press Journal on 07.08.2018
Audited (Standalone & Consolidated) Financial Results for the quarter and year ended March 31, 2018
Board Meeting Notice – 24.05.2018
Advertisement Published in Navshakti on 17.05.2018
Advertisement Published in Free Press Journal on 17.05.2018
Unaudited Financial Result for the Quarter Ended December 31, 2017
Board Meeting Notice – 12.02.2018
Advertisement Published in Navshakti on 02.02.2018
Advertisement Published in Free Press Journal on 02.02.2018
Revised Unaudited Standalone and Consolidated Financial Results for the quarter and half year ended September 30, 2017
Board Meeting Notice – 13.12.2017
Advertisement Published in Navshakti on 06.12.2017
Advertisement Published in Free Press Journal on 06.12.2017
AGM 22.09.2017- Remote Evoting Results and Scrutinizer's Report
Unaudited (Standalone and Consolidated) Financial Results for the quarter ended June 30, 2017
Board Meeting Notice – 12.09.2017
Advertisement Published in Navshakti on 01.09.2017
Advertisement Published in Free Press Journal on 01.09.2017
Annual Report FY 2016-17
AGM Notice, Attendance Slip & Proxy form
Annual Accounts of Ashwa Minerals Private Limited
Audited (Standalone & Consolidated) Financial Results for the quarter and year ended March 31, 2017
Board Meeting Notice - 18.05.17 (intimated on 15.05.17)
Board Meeting Notice - 18.05.17 (intimated on 09.05.17)
Unaudited Financial Results for the quarter and nine months ended December 31, 2016
Board Meeting Notice - 14-02-17
Unaudited (Standalone & Consolidated) Financial Results for the quarter and half year ended September 30, 2016
Board Meeting Notice – 02.11.2016
AGM 22-09-16-Voting Results & Scrutinizers Report
Advertisement published in Free Press Journal on 31.08.2016
Advertisement published in Navshakti on 31.08.2016
Annual Report 2015-16
Notice of 24th AGM including Attendance Slip & Proxy Form
Ashwa Minerals – Annual Accounts for the FY 2015-16
Unaudited (Standalone And Consolidated) Financial Results for the quarter June 30, 2016
Board Meeting Notice
Audited Standalone & Consolidated Financial Results for the quarter and year ended March 31, 2016
Outcome of the Board Meeting
Board Meeting Notice
Board Meeting Notice
Unaudited Financial Result for the Quarter Ended December 31, 2015
Notice of Board Meeting
Compliance Report on Corporate Governance
Shareholding Pattern
Evoting result
ANNUAL REPORT 2014-15
Notice of 23rd AGM including Attendance Slip & Proxy Form
Unaudited Financial Results for the quarter ended June 30, 2015
Audited Financial Results for the quarter and year ended March 31, 2015
Unaudited Financial Results for the quarter & year ended December 31, 2014
Unaudited Financial Results for the quarter & year ended September 30, 2014
Combined Scrutinizer's Report on evoting and poll - AGM 2014
Scrutinizer's Report on E-voting - AGM 2014
AGM Notice 2014
Annual Report of the Company for the Financial Year 2013-14
Unaudited Financial Results for the quarter ended June 30, 2014
Audited Financial Results for the quarter and year ended March 31, 2014
Unaudited Financial Results for the quarter & year ended December 31, 2013
Unaudited Financial Results for the quarter & year ended September 30, 2013
Annual Report of the Company for the Financial Year 2012-2013
Unaudited Financial Results for the quarter ended June 30, 2013
Audited Financial Results for the quarter & year ended March 31, 2013
Unaudited Financial Results for the quarter & year ended December 31, 2012
Unaudited Financial Results for the quarter & year ended September 30, 2012
Unaudited Financial Results for the quarter ended June 30, 2012
Annual Report of the Company for the Financial Year 2011-2012
Other Stock Exchange compliances
Compliance Report on Corporate Governance
For Quarter Ended December 31, 2021
For Quarter Ended September 30, 2021
For Quarter Ended June 30, 2021
For Quarter Ended March 31, 2021
For Quarter Ended December 31, 2020
For Quarter Ended September 30, 2020
For Quarter Ended June 30, 2020
For Quarter Ended March 31, 2020
For Quarter Ended December 31, 2019
For Quarter Ended September 30, 2019
For Quarter Ended June 30, 2019
For Quarter Ended March 31, 2019
For Quarter Ended December 31, 2018
For Quarter Ended September 30, 2018
For Quarter Ended June 30, 2018
For Quarter Ended March 31, 2018
For Quarter Ended December 31, 2017
For Quarter Ended September 30, 2017
For Quarter Ended June 30, 2017
For Quarter Ended March 31, 2017
For Quarter Ended December 31, 2016
For Quarter Ended September 30, 2016
For Quarter Ended June 30, 2016
For Quarter Ended March 31, 2016
For Quarter Ended December 31, 2015
For Quarter Ended June 30, 2015
For Quarter Ended March 31, 2015
For Quarter Ended December 31, 2014
For Quarter Ended September 30, 2014
For Quarter Ended June 30, 2014
For Quarter Ended March 31, 2014
For Quarter Ended December 31, 2013
For Quarter Ended September 30, 2013
For Quarter Ended June 30, 2013
For Quarter Ended March 31, 2013
For Quarter Ended December 31, 2012
For Quarter Ended September 30, 2012
For Quarter Ended June 30, 2012
Shareholding Pattern
For Quarter Ended December 31, 2021
For Quarter Ended September 30, 2021
For Quarter Ended June 30, 2021
For Quarter Ended March 31, 2021
For Quarter Ended December 31, 2020
For Quarter Ended September 30, 2020
For Quarter Ended June 30, 2020
For Quarter Ended March 31, 2020
For Quarter Ended December 31, 2019
For Quarter Ended September 30, 2019
For Quarter Ended June 30, 2019
For Quarter Ended March 31, 2019
For Quarter Ended December 31, 2018
For Quarter Ended September 30, 2018
For Quarter Ended June 30, 2018
For Quarter Ended March 31, 2018
For Quarter Ended December 31, 2017
For Quarter Ended September 30, 2017
For Quarter Ended June 30, 2017
For Quarter Ended March 31, 2017
For Quarter Ended December 31, 2016
For Quarter Ended September 30, 2016
For Quarter Ended June 30, 2016
For Quarter Ended March 31, 2016
For Quarter Ended December 31, 2015
For Quarter Ended June 30, 2015
For Quarter Ended March 31, 2015
For Quarter Ended December 31, 2014
For Quarter Ended September 30, 2014
For Quarter Ended June 30, 2014
For Quarter Ended March 31, 2014
For Quarter Ended December 31, 2013
For Quarter Ended September 30, 2013
For Quarter Ended June 30, 2013
For Quarter Ended March 31, 2013
For Quarter Ended December 31, 2012
For Quarter Ended September 30, 2012
For Quarter Ended June 30, 2012
Other Documents
Form No.MGT-7
Composition of Committees of Board of Directors
Letter of Appointment of Independent Directors
Codes & Policies
Policy for determining Material Subsidiaries
Familiarization Programme for Independent Directors
Policy on Determination of Material Events
Code of Practice and Procedure for fair disclosure of UPSI
Related Party Transaction Policy
Corporate Social Responsibility Policy
Nomination and Remuneration Policy
Whistle Blower Policy
Unclaimed and Unpaid Dividend Amount
Unclaimed/Unpaid Dividend Amount as on March 31, 2019
Shares liable to transfer to IEPF Account
List of shares liable to transfer to IEPF Account 1996-97
List of shares liable to transfer to IEPF Account - 1997-98
List of shares liable to transfer to IEPF Account -1998-99
Annual Returns
Extract of Annual Return for the F.Y. 2019-20
Annual Return 2017-18
Details of Nodal Officer:
1
Name & Designation:
Mr. Krupal Upadhyay, Company Secretary & Compliance Officer
2
Address:
12/13, Jeevan Udyog Building, 278, Dr. D.N. Road, Fort, Mumbai – 400 001
3
Contact Details:
Tel: 022- 66106338
4
Email ID:
secretarial@ashokalcochem.com
Developed by-
Innovins