Postal Ballot

pdf-icon
Postal Ballot Results
pdf-icon
Postal Ballot Notice and Form 2018
pdf-icon
Postal Ballot Notice 2017
pdf-icon
Postal Ballot Form
pdf-icon
Newspaper Intimation
pdf-icon
Postal Ballot Results

Financial Results

Quarterly Report

Quarterly Reports 2019 – 2020

pdf-icon
1st Quarterly Result

2019 - 2020

pdf-icon
1st Quarterly Result Newspaper

2019 - 2020

pdf-icon
2nd Quarterly Result

2019 - 2020

Quarterly Reports 2018 – 2019

pdf-icon
1st Quarterly Report

2018 - 2019

pdf-icon
2nd Quarterly Report

2018 - 2019

pdf-icon
3rd Quarterly Report

2018 - 2019

pdf-icon
4th Quarterly Report

2018 - 2019

Quarterly Reports 2017 – 2018

pdf-icon
1st Quarterly Report

2017 - 2018

pdf-icon
2nd Quarterly Report

2017 - 2018

pdf-icon
3rd Quarterly Report

2017 - 2018

pdf-icon
4th Quarterly Report

2017 - 2018

Quarterly Reports 2016 – 2017

pdf-icon
1st Quarterly Report

2016 - 2017

pdf-icon
2nd Quarterly Report

2016 - 2017

pdf-icon
3rd Quarterly Report

2016 - 2017

pdf-icon
4th Quarterly Report

2016 - 2017

pdf-icon
4th Quarterly Report (Schedule III Format)

2016 - 2017

Quarterly Reports 2015 - 2016

pdf-icon
1st Quarterly Report

2015 - 2016

pdf-icon
2nd Quarterly Report

2015 - 2016

pdf-icon
3rd Quarterly Report

2015 - 2016

pdf-icon
4th Quarterly Report

2015 - 2016

Quarterly Reports 2014 - 2015

pdf-icon
1st quarterly report

2014 - 2015

pdf-icon
2nd quarterly report

2014 - 2015

pdf-icon
3rd quarterly report

2014 - 2015

pdf-icon
4th quarterly report

2014 - 2015

Quarterly Reports 2013 - 2014

pdf-icon
1st quarterly report

2013 - 2014

pdf-icon
3rd quarterly report

2013 - 2014

Annual Report

pdf-icon
Annual Report

2018 - 2019

pdf-icon
Annual Report

2017 - 2018

pdf-icon
Annual Report

2016 - 2017

pdf-icon
Annual Report

2015 - 2016

pdf-icon
Annual Report

2014 - 2015

pdf-icon
Annual Report

2013 - 2014

pdf-icon
Annual Report

2012 - 2013

pdf-icon
Annual Report

2011 - 2012

pdf-icon
Annual Report

2010 - 2011

pdf-icon
Annual Report

2009 - 2010

pdf-icon
Annual Report

2008 - 2009

Subsidiary

pdf-icon
CMPSL Annual Report

2013 - 2014

Code of Conduct

pdf-icon
Code of Conduct for Employees
pdf-icon
Code of Conduct - Insider Trading
pdf-icon
Code of Conduct for Directors & Senior Management
pdf-icon
Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information

Share holding Pattern

2018-2019

pdf-icon

30.09.2018

pdf-icon

30.06.2018

2017-2018

pdf-icon

31.03.2018

pdf-icon

31.12.2017

pdf-icon

30.09.2017

pdf-icon

30.06.2017

2016-2017

pdf-icon

31.03.2017

pdf-icon

31.12.2016

pdf-icon

30.09.2016

pdf-icon

30.06.2016

2015-2016

pdf-icon

31.03.2016

pdf-icon

31.12.2015

pdf-icon

30.09.2015

pdf-icon

30.06.2015

2014-2015

pdf-icon

31.03.2015

pdf-icon

31.12.2014

pdf-icon

30.09.2014

pdf-icon

30.06.2014

2013-2014

pdf-icon

31.03.2014

pdf-icon

31.12.2013

pdf-icon

30.09.2013

pdf-icon

30.06.2013

2012-2013

pdf-icon

31.03.2013

pdf-icon

31.12.2012

pdf-icon

30.09.2012

pdf-icon

30.06.2012

Unclaimed / Unpaid Dividend

Details as on July 16, 2018

Details as on July 16, 2018

pdf-icon

2010-2011

pdf-icon

2011-2012

pdf-icon

2012-2013

pdf-icon

2013-2014

pdf-icon

2014-2015

pdf-icon

2015-2016

pdf-icon

2016-2017

Details as on August 2, 2017

Details as on August 2, 2017

pdf-icon

2009-2010

pdf-icon

2010-2011

pdf-icon

2011-2012

pdf-icon

2012-2013

pdf-icon

2013-2014

pdf-icon

2014-2015

pdf-icon

2015-2016

Details as on September 23, 2016

Details as on September 23, 2016

pdf-icon

2008-2009

pdf-icon

2009-2010

pdf-icon

2010-2011

pdf-icon

2011-2012

pdf-icon

2012-2013

pdf-icon

2013-2014

pdf-icon

2014-2015

pdf-icon

Details of Shares Transferred to IEPF - 2017

pdf-icon

Details of Shares Transferred to IEPF – 2018

pdf-icon

Shares due for transfer to IEPF-2019

Details of the nodal officer for the purpose of co-ordinating with IEPF Authority:
Name: Mrs. Namita Tiwari
Designation: Company Secretary
Contact No: 022-40016507 (D) / 022-40016500 (Board)
Email: namita.tiwari@hitechgroup.com
Add: 201, Welspun House, Kamala City, Senapati Bapat Marg, Lower Parel (W), Mumbai – 400 013

Quick Download

pdf-icon
IER Quarterly Update
pdf-icon
D&D Technology
pdf-icon
DNV - 01
pdf-icon
DNV - 02
pdf-icon
DNV - 03
pdf-icon
Nomination Form

AGM / EGM

pdf-icon
28th AGM-Proceedings, Voting Results & Scrutinizer Report
pdf-icon
28th AGM Notice
pdf-icon
28th AGM Intimation & Book Closure
pdf-icon
Terms and conditions of appointment of Independent Directors
pdf-icon
27th AGM - Proceedings, Voting & Scrutinizer's Report
pdf-icon
27th AGM Intimation And Book-Closure
pdf-icon
27th AGM Notice
pdf-icon
27th AGM Attendance Slip & Proxy Form
pdf-icon
27th AGM Intimation and Book-closure
pdf-icon
26th AGM Chairman Speech
pdf-icon
26th AGM - Proceedings, Voting & Scrutinizer's Report
pdf-icon
26th AGM Notice
pdf-icon
25th AGM Chairman Speech
pdf-icon
Proceedings of 25th AGM 2016
pdf-icon
AGM Book Closure Notice Publication 2016
pdf-icon
25th AGM Notice
pdf-icon
EGM Notice
pdf-icon
Report of Scrutinizer HPL
pdf-icon
Scrutinizer Poll Report
pdf-icon
Voting Result of AGM
pdf-icon
Postal Ballot Notice and Form
pdf-icon
Postal Ballot Results
pdf-icon
Notice Under Section 160
pdf-icon
Notice Postal Ballot 07-07-2015
pdf-icon
CCM Notice 05-08-2015
pdf-icon
Voting Result of CCM dated 05-08-2015
pdf-icon
Result of Postal Ballot and E-voting 12-08-2015
pdf-icon
Notice of AGM 2015
pdf-icon
Hitech Attendance Slip
pdf-icon
Voting result of 24th AGM

Schemes

pdf-icon
A C Report
pdf-icon
Annexure I
pdf-icon
Annexure II
pdf-icon
Annexure IV
pdf-icon
Fairness Opinion
pdf-icon
POST MER SHP
pdf-icon
PRE SHP
pdf-icon
Scheme of amalgamation
pdf-icon
VAL Report
pdf-icon
BSE NOC Observation letter 24(f)
pdf-icon
NSE NOC observation Letter
pdf-icon
Geetanjali- SHP
pdf-icon
List of Promoter & Directors (CMPSL & HPL)
pdf-icon
Reply Email Date:11.2.15
pdf-icon
Shareholding pattern (CMPSL & HPl)
pdf-icon
SHP of CMPSL
pdf-icon
Undertaking
pdf-icon
CCM & POSTAL BALLOT NOTICE
pdf-icon
Poll Result

Policies

pdf-icon
Archival Policy
pdf-icon
Corporate Social Responsibility Policy
pdf-icon
Nomination and Remuneration Policy
pdf-icon
Policy for prevention of Sexual Harassment at workplace
pdf-icon
Policy on criteria for determining Materiality of events
pdf-icon
Policy on Material Subsidiaries
pdf-icon
Policy on Related Party Transactions
pdf-icon
Whistle Blower Policy

Familiarization Programme

2017-2018

pdf-icon

Familarization Programme - 2017-18 - November 10, 2017

pdf-icon

Familarization Programme - 2017-18 - February 14, 2018

2018-2019

pdf-icon

Familarization Programme for Independent Directors

pdf-icon

Familiarization-Programmes-2018-19

Announcements

2019-2020

pdf-icon

BM Notice 13.05.2019

pdf-icon

BM Notice 08.08.2019

pdf-icon

BM Notice Newspaper 08.08.2019

pdf-icon

Updates on Vizag 08.08.2019

pdf-icon

Outcome 08.08.2019

pdf-icon

Credit Rating

pdf-icon

Baddi Disruption Intimation 19.08.2019

pdf-icon

AGM Intimation And Book Closure 18-19

2018-2019

pdf-icon

Updates On Vizag

pdf-icon

Resignation of Director – Mr. Rajnikant B. Desai

pdf-icon

Window-Closure-02.05.2018-to-16.05.2018

pdf-icon

BM Notice 14.05.2018

pdf-icon

BM Notice - 08.08.2018

pdf-icon

Regulation 30 Intimation - 24.09.2018

pdf-icon

Regulation 30 Intimation - 28.09.2018

pdf-icon

Regulation 30 Intimation - 02.11.2018

pdf-icon

BM Notice - 12.11.2018

pdf-icon

BM Notice - 05.02.2019

2017-2018

pdf-icon

Outcome of Board Meeting of 09.05.2017.

pdf-icon

Window Closure 27.04.2017 to 11.05.2017.

pdf-icon

BM Notice 09.05.2017

pdf-icon

Regulation 30 Intimation - 01.08.2017

pdf-icon

Window-Closure-17.08.2017-to-31.08.2017

pdf-icon

BM Notice 29.08.2017

pdf-icon

Window-Closure-27.10.2017-to-13.11.2017

pdf-icon

BM Notice 10.11.2017

pdf-icon

Window-Closure-02.02.2018-to-19.02.2018

pdf-icon

BM Notice 14.02.2018

pdf-icon

Regulation 30 Intimation - 15.02.2018

2016-2017

pdf-icon

Outcome of Board Meeting of 07.02.2017

pdf-icon

Rohtak Updates 29.03.2017

pdf-icon

Window Closure 26.01.2017 to 09.02.2017

pdf-icon

BM Notice 07.02.2017

pdf-icon

Outcome of Board Meeting 08.11.2016

pdf-icon

BM Notice 08.11.2016

pdf-icon

Window Closure 27.10.2016 to 10.11.2016

pdf-icon

Intimation of Book Closure for 25th AGM

pdf-icon

Outcome of Board Meeting 02.08.2016

pdf-icon

Rohtak Updates 02.08.2016

pdf-icon

BM Notice 02.08.2016

pdf-icon

Window Closure 21.07.2016 to 04.08.2016

pdf-icon

Appt of ID Ms.Vaishali Sharma 10.06.2016

pdf-icon

Appt ID Mr.Bomi Chinoy on 23.05.2016

pdf-icon

Dividend Intimation 23.05.2016

pdf-icon

Outcome of Board Meeting 23.05.2016

pdf-icon

BMNotice 23.05.2016 intimated on 16.05.2016

pdf-icon

Change in name of the Auditor 06.05.2016

pdf-icon

Resignation of Mrs. Gool Kotwal 15.04.2016

2015-2016

pdf-icon

Outcome of Board Meeting 17.03.2016

pdf-icon

BMNotice 17.03.2016 intimated on 10.03.2016

pdf-icon

Distruption at Rohtak Updates 02.03.2016

pdf-icon

Distruption at Rohtak Unit 21.02.2016

pdf-icon

BM Postponement to 13.02.2016 intimated on 13.02.2016

pdf-icon

BM Notice on 11.02.2016 intimated on 03.02.2016

pdf-icon

Outcome of Allotment Committee Meeting 01.02.2016

pdf-icon

Outcome of Allotment Committee Meeting 07.01.2016

pdf-icon

Resignation of Mrs. Ina Dani 30.06.2015

2014-2015

pdf-icon

Resignation of Mr. Rameshchandra Gandhi 12.02.2015

pdf-icon

Resignation of Mr. AVS Murthy on 26.05.2014

Fixed Deposit

pdf-icon
Credit Rating
pdf-icon
Application Form
pdf-icon
Fixed Deposit Scheme
pdf-icon
Credit Rating - 10.09.2018

Press Release

pdf-icon
Q4 Result Publication 09.05.2017
pdf-icon
BM Notice Publication 09.05.2017
pdf-icon
Q3 Result Publication 07.02.2017
pdf-icon
BM Notice Publication 07.02.2017
pdf-icon
Q2 Result Publication 08.11.2016
pdf-icon
BM Notice Publication 08.11.2016
pdf-icon
Q1 Result Publication 02.08.2016
pdf-icon
BM Notice Publication 02.08.2016
pdf-icon
4th Qtr Result Publication on 26.05.2016
pdf-icon
BM Notice Publication on 18.05.2016
pdf-icon
Quarter result 31.03.2016
pdf-icon
Quarter Result 31.12.2015

Investor Contact

Compliance officer

Name of the Compliance Officer : Mrs. Namita Tiwari
Designation : Company Secretary
Telephone No : +91 22 4001 6500
Fax No : +91 22 2495 5659
Email : namita.tiwari@hitechgroup.com

Investor Grievances

Name of the concerned person : Mr. Rajesh Anchan
Designation : Executive – Secretarial
Telephone No : +91 22 40016500
Fax No : +91 22 2495 5659
Email : investor.help@hitechgroup.com | rajesh.anchan@hitechgroup.com
pdf-icon
KMP Updates
X

Hitech Insurance Enquiry

X

Hitech Specialities Enquiry

X

Hitech Specialities Enquiry

X

Hitech Specialities Enquiry

X

 Hitech Corporation Hitech Specialities Hitech Insurance

X

Hitech Plast Enquiry