Share Capital Reconciliation Audit Report 31.03.2025
Certificate Under Regulation 74(5) – For Quarter Ended 31.03.2025
Postal Ballot – Voting Results & Scrutinizers Report
Notice Of Postal Ballot - 2025
Integrated Filing (Financials)
Appointment of Director
Outcome of Board Meeting 10.02.2025
Effective date – Scheme of Amalgamation
New Line of Business – Amalgamation
Certified Copy NCLT Order - Scheme of Amalgamation
NCLT Final Order - Scheme of Amalgamation
Certificate Under Regulation 74(5) – For Quarter Ended 31.12.2024
Share Capital Reconciliation Audit Report 30.09.2024
Certificate Under Regulation 74(5) – For Quarter Ended 30.09.2024
Retirement of Director
Appointment of Nodal Officer
Intimation – Regulation 30(5) LODR
Appointment of Company Secretary
Cessation of Company Secretary
Outcome of Board Meeting 10.08.2024
Proceedings of AGM 2024
Voting Results & Scrutinizers Report – AGM 2024
Share Capital Reconciliation Audit Report 30.06.2024
Certificate Under Regulation 74(5) – For Quarter Ended 30.06.2024
Postal Ballot Results 2024
Secretarial Compliance Report 31.03.2024
Postal Ballot Notice 2024
Appointment of Directors
Outcome of Board Meeting 09-05-2024
Certificate Under Regulation 7(3) – 31.03.2024
Share Capital Reconciliation 31.03.2024
Certificate Under Regulation 74(5) – For Quarter Ended 31.03.2024
Retirement of Directors
Amalgamation / Merger
Outcome of Board Meeting 09-02-2024
Share Capital Reconciliation 31.12.2023
Certificate Under Regulation 74(5) – For Quarter Ended 31.12.2023
Share Capital Reconciliation 30.09.2023
Outcome of Board Meeting 08.11.2023
Related Party Transactions 30.09.2023
Certificate Under Regulation 74(5) – For Quarter Ended 30.09.2023
Proceedings of AGM – 25.08.2023
AGM Voting Results and Scrutinizers Report– 25.08.2023
Outcome of Board Meeting 03.08.2023
Share Capital Reconciliation 30.06.2023
Certificate Under Regulation 74(5) – For Quarter Ended 30.06.2023
Annual Secretarial Compliance Report 31.03.2023
Corrigendum to the Outcome of Board Meeting May 17, 2023
Related Party Disclosure 31.03.2023
Outcome of Board Meeting 17.05.2023
NCLT Order – Scheme of Amalgamation
Certificate of Compliance under Regulation 40(9) – 31.03.2023
Large Entity Framework- Initial Disclosure
Compliance Certificate under Regulation 7(3) – 31.03.2023
Share Capital Reconciliation 31-03-2023
Certificate Under Regulation 74(5) – For Quarter Ended 31.03.2023
Acquisition of Shares in WOS
Outcome of Board Meeting 09.02.2023
Certificate Under Regulation 74(5) – For Quarter Ended 31.12.2022
Related Party Disclosures 30.09.2022
Outcome of Board Meeting 03.11.2022
Share Capital Reconciliation 30-09-2022
Certificate Under Regulation 74(5) – For Quarter Ended 30.09.2022
Outcome of AGM 23.08.2022
Voting Results and Scrutiniser Report 24.08.2022
Outcome of Board Meeting 17.08.2022
Corrigendum to the Outcome of Board Meeting dated August 04, 2022
Outcome of Board Meeting 04.08.2022
Share Capital Reconciliation 30-06-2021
Certificate Under Regulation 74(5) – For Quarter Ended 30.06.2022
Secretarial Compliance Report 31-03-2022
Related Party Disclosures - For the Half Year Ended 31-03-2022
Outcome of Board Meeting 11.05.2022
Appointment of KMP in Wholly owned Subsidiary
Certificate Under Regulation 7(3) for year ended 31.03.2022
Share Capital Reconciliation 31-03-2022
Certificate Under Regulation 40(9) – for year ended 31-03-2022
Certificate Under Regulation 74(5) – For Quarter Ended 31.03.2022
Acquisition of Shares
Outcome of Board Meeting 10.03.2022
Certificate Under Regulation 74(5) – For Quarter Ended 30.12.2021
Reconciliation of Share Capital Audit Report 31.12.2021
Postal Ballot - Scrutiniser Report & Voting Results - 15.01.2022
Retirement of Independent Director
Outcome Of Board Meeting 10.12.2021
Resignation of Statutory Auditors
Related Party Disclosures - For the Half Year Ended 30-09-2021
Outcome of Board Meeting 01.11.2021
Share-Capital-Reconciliation-30-09-2021
Certificate Under Regulation 74(5) – For Quarter Ended 30-09-2021
Board Meeting Notice 01-11-2021
Outcome of Board Meeting 12.08.2021
Voting Results and Scrutinizer Report 01.10.2021
Outcome of Annual General Meeting 30.09.2021
Related Party Disclosures - For the Half Year Ended 31-03-2021
Certificate Under Regulation 74(5) – For Quarter Ended 30-06-2021
Secretarial Compliance Report 31-03-2021
Outcome Of Board Meeting 30.06.2021
Certificate Under Regulation 74(5) – For Quarter Ended 31-03-2021
Certificate Under Regulation 7(3) – For Half Year 31-03-2021
Certificate Under Regulation 40(9) – for Half year 31-03-2021
Share Capital Reconciliation 31-03-2021
Postal Ballot E-Voting Results and Scrutinizer Report 11.02.2021
Public Announcement - Buyback
Letter Of Offer - Buyback 2021
Schedule Of Activity Buyback SE Submission
Draft Letter Of Offer - Buyback
Smartlink Board and Special Resolution Buyback
Outcome Of Board Meeting 12.02.2021
Share Capital Reconciliation 31.12.2020
Voting Results and Scrutiniser Report 11.12.2020
Outcome of AGM 11.12.2020
Outcome Of Board Meeting 04.12.2020
Smartlink Certificate Under Regulation 74(5)
Reconciliation of Share Capital Audit Report 30.09.2020
Smartlink Certificate Under Regulation 40(9)
Certificate Under Regulation 7(3)
Related Party Transaction 30.09.2020
Public Advertisement - Buyback
Corrigendum To Letter Of Offer
Letter of Offer – Buyback 2019
Outcome Of Board Meeting 28.08.2019
Record Date - Buyback 31.07.2019
Outcome Of Board Meeting 31.07.2019
Outcome Of Postal Ballot For Buyback 2019
Outcome Of Board Meeting 14.06.2019
Outcome Of Board Meeting 15.05.2019
Intimation to Stock Exchange regarding Loss of Share certificate
Outcome of Board Meeting 01.03.2019
Outcome of Board Meeting 01.02.2019
Share Capital Reconciliation 30.09.2018
Free Float Indices 30.09.2018
Compliance Certificate under Regulation 40(9) 30.09.2018
]Compliance Certificate under Regulation 7(3) 30.09.2018
letter to Equity shareholder for Dmate
Letter to shareholder for PAN updation
Free Float Indices 30.06.2018
Share Capital Reconciliation 30.06.2018
Intimation of Receipt of Certificate of Registration -NBFC
Record Date - Buyback
Outcome Of EGM Voting Results
Intimation For Name Change
Free Float Indices 31.03.2018
Share Capital Reconciliation 31.03.2018
Compliance Certificate under Regulation 7(3)
Comlpliance Certificate under Regulation 40(9)
Postal Ballot Results 05.04.2018
Share capital Reconciliation report 31.12.2017
Free Float Indices 31.12.2017
Share Capital FReconciliation 30.09.2017
Compliance Certificate under 7(3) SEBI by RTA 30.09.2017
Certificate Compliance under 40(9) SEBI by PCS 30.09.2017
Free Float Indices 30.09.2017
Outcome of AGM 12.08.2017
Ballot and E - Voting Results AGM 2016-17
Share Capital Reconciliation Audit Report 31.03.2017
Free Float Indices 31.03.2017
Certificate of Compliance under Reg 40(9) by PCS
Compliance Certificate Regulation 7 SEBI (LODR)
Financial Results 30.09.2016
Press Release - New Product 21.10.2016
Business Transfer Agreement-Regulation 30
Postal Ballot Voting Result
Ballot and E voting results of AGM 2015-16
Post buy Back Announcement
Buyback Offer
Declaration of Postal Ballot Results
Outcome of Board Meeting- 29.02.2016
BSE NSE Letter materiality policy
Free Float Indices 30.09.2015
Certificate Clause 47 Smart Link
Share Capital Reconciliation Audit Report 30.09.2015
Share Capital Reconcilation Smart Link
Report on Corporate Governance 30.09.2015
Half yearly compliance certificate under clause 47
Corporate Announcements, Stock Exchange Disclosures & Press Releases