Default on Payment of Interest on NCDs (30.05.2023) Tranche XXI
|
|
Default on Payment of Interest on NCDs (25.05.2023) Tranche XXVI
|
|
Newspaper Publication Notice of Postal Ballot
|
|
Notice of Postal Ballot May 2023
|
|
Reconciliation of Share Capital Audit Report for the QTR ended March 31, 2023
|
|
Appointment of Dr. Rajeev Uberoi as Independent Director – 28-03-2023
|
|
Stock Exchange intimation for sale/transfer of stake in PSRDCL – 12-05-2023
|
|
Default on Payment of Interest on NCDs (01.05.2023)
|
|
Default on Payment of Principal and Interest on NCDs (27.04.2023)
|
|
Stock Exchange intimation for Media Release by IL&FS – 31.03.2023
|
|
Default on Payment of Principal and Interest on NCDs (30.03.2023)
|
|
Default on Payment of Part principal and Interest on NCDs (28.03.2023)
|
|
Intimation of Cessation of Dr Deepak Mohanty as Director of the Company
|
|
Default on Payment of Part Principal and Interest on NCDs (15.03.2023)
|
|
Investor Grievance Report for the QTR ended December 31, 2022
|
|
Reconciliation of Share Capital Audit Report for the QTR ended September 30, 2022
|
|
Reconciliation of Share Capital Audit Report for the QTR ended December 31, 2022
|
|
Default on Payment of Interest on NCDs (04.03.2023) Tranche III
|
|
Default on Payment of Part principal and Interest on NCDs (28.02.2023) Tranche XXI
|
|
Default on Payment of Interest on NCDs (27.02.2023) Tranche XXVI
|
|
Default on Payment of Interest on NCDs (20.02.2023)
|
|
Default on Payment of Interest on NCDs (10.02.2023)
|
|
Default on Payment of Interest on NCDs (04.02.2023)
|
|
Default on Payment of Interest and Principle on NCDs (03.02.2023)
|
|
Default on Payment of Interest and Principle on NCDs 02.02.2023
|
|
Default on Payment of Interest and Principle on NCDs (02.02.2023)
|
|
Default on Payment of Interest and Principle on NCDs (01.02.2023)
|
|
Default on Payment of Interest and Principle on NCDs (30.01.2023)
|
|
Default on Payment of Interest and Principle on NCDs (27.01.2023)
|
|
Default on Payment of Interest on NCDs (21.01.2023 and 22.01.2023) Tranche VII
|
|
Default on Payment of Interest on NCDs (21.01.2023 and 22.01.2023) Tranche IV
|
|
Stock Exchange intimation for Media Release by IL&FS
|
|
Default on Payment of Interest on NCDs (02.01.2023)
|
|
Default on Payment of Interest and Principle on NCDs (30.12.2022)_XXIV 7076
|
|
Default on Payment of Interest and Principle on NCDs (28.12.2022)_XXIV 7050 and 7068
|
|
Intimation to Stock exchanges transfer of stake in TRDCL
|
|
Intimation to Stock exchanges transfer of stake in HREL
|
|
Intimation to Stock exchanges on signing of SPA for divestment of stake in TRDCL to the InvIT
|
|
Intimation to Stock exchanges on signing of SPA for divestment of stake in HREL to the InvIT
|
|
Default on Payment of Interest and Principle on NCDs 15.12.2022
|
|
Default on Payment of Interest and Principle on NCDs (15.12..2022)
|
|
Default on Payment of Interest and Principle on NCDs (30.11..2022)
|
|
Default on Payment of Interest and Principle on NCDs (25.11..2022)
|
|
Reconciliation of Share Capital Audit Report for the QTR ended September 30, 2022
|
|
Default on Payment of Interest and Principle on NCDs (01.11..2022)
|
|
Default on Payment of Interest and Principle on NCDs (31.10.2022)
|
|
Default on Payment of Interest and Principle on NCDs (28.10.2022)
|
|
Default on Payment of Interest on NCDs 27.10.2022
|
|
Default on Payment of Interest on NCDs (27.10.2022)
|
|
2. Default on Payment of Interest on NCDs 30.09.2022
|
|
1. Default on Payment of Interest on NCDs (30.09.2022)
|
|
Default on Payment of Interest on NCDs (15.09.2022)
|
|
Default on Payment of Interest on NCDs (04.09.2022)
|
|
Default on Payment of Interest on NCDs (30.08.2022)
|
|
Reconciliation of Share Capital Audit Report for the QTR ended June 30, 2022
|
|
Default on Payment of Interest on NCDs (25.08.2022)
|
|
Default on Payment of Interest on NCDs (18.08.2022)
|
|
Default on Payment of Interest on NCDs (01.08.2022)
|
|
Default on Payment of Interest on NCDs (22-07-2022)
|
|
Default on Payment of Interest on NCDs (22.07.2022)
|
|
Default on Payment of Interest on NCDs (21.07.2022)
|
|
Default on Payment of Interest on NCDs (30.06.2022)
|
|
Default on Payment of Interest on NCDs (30.06.2022)
|
|
Default on Payment of Interest on NCDs (28.06.2022)
|
|
Default on Payment of Interest on NCDs (15.06.2022)
|
|
Intimation of Newspaper Publication
|
|
Intimation of foreclosure of Khed Sinnar Project
|
|
Default on Payment of Interest on NCDs (30.05.2022)
|
|
Investor Grievance Report for the QTR ended march 31, 2022
|
|
Reconciliation of Share Capital Audit Report for the QTR ended March 31, 2022
|
|
2. Default on Payment of Interest on NCD- Tranch XX (02.05.2022)
|
|
1. Default on Payment of Interest on NCD- Tranch XXIII (02.05.2022)
|
|
Default on Payment of Principal and Interest on NCDs (27.04.2022)
|
|
Default on Payment of Principal and Interest on NCDs (15.04.2022)
|
|
Intimation of Handover of WGEL Project to NHAI
|
|
Default Intimation March 31, 2022
|
|
Default Intimation March 30, 2022
|
|
Default on Payment of Interest on NCDs (28.03.2022)
|
|
Sale and Transfer of shares of Sikar Bikaner Highways Limited held by the Company
|
|
Stock Exchange Intimation- SPA signing for transfer of SBHL to InvIT
|
|
Forensic audit report
|
|
Shareholder Information-Statutory Announcements
|
|
Reconciliation of Share Capital Audit Report for the QTR ended December 31, 2021
|
|
Investor Grievance Report for the QTR ended December 31, 2021
|
|
Certificate under Regulation 74(5) for the QTR ended Dec 31, 2021
|
|
Evoting result and scrutinizer report
|
|
Reconciliation of Share Capital Audit Report for the quarter ended Sept 30, 2021
|
|
Certificate under Regulation 74(5) for the QTR ended Sept 30, 2021
|
|
Reconciliation of Share Capital Audit Report for the QTR ended June 30, 2021
|
|
Investor Grievances for the QTR ended June 30, 2021
|
|
Certificate Under Regulation 74(5) of SEBI Regulations 2018, for the QTR ended June 30, 2021
|
|
Intimation of Newspaper Publication
|
|
Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2021
|
|
Certificate from PCS under Regulation 40(9) of SEBI (LODR) Reg, 2015 -- March 31, 2021
|
|
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Reg, 2015 -- March 31, 2021
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- March 31, 2021
|
|
Media Release by IL&FS for Settlement Claims for KNCEL & CNTL from NHAI
|
|
Settlement Agreement entered with NHAI by KNCEL
|
|
Completion of stake sale in CYEC
|
|
Settlement Agreement entered with NHAI by FSEL
|
|
Tripartite Agreement entered with MoRTH & Lenders Representative by IRIDCL
|
|
Settlement Agreement entered with NHAI by JSEL
|
|
Intimation for dissolution of IIPL USA LLC
|
|
Appointment of Nominee Directors - Mr. Kaushik Modak & Mr. G.C. Chaturvedi
|
|
Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2020
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- December 31, 2020
|
|
Voting Results of the 20th Annual General Meeting
|
|
Intimation under 23(9) - RPT Disclosure
|
|
Intimation for Sale of equity stake in Chongqing Yuhe Expressway Company Limited, China
|
|
AGM proceedings - December 31, 2020
|
|
Disclosure under Regulation 30 - Issuance of Notice to Shareholders
|
|
Disclosure pursuant to 52(5) - Certificate from Debenture Trustees
|
|
Intimation for Sale of equity stake in Jorabat Shillong Expressway Limited
|
|
Newspaper publication for 20th Annual General Meeting
|
|
Newspaper publication for Audited Standalone Financial Results for March 31, 2020
|
|
Newspaper Publication for updation of Email Ids by Shareholders
|
|
Book Closure for 20th AGM
|
|
Intimation for Sale of equity stake in Chenani Nashri Tunnelway Limited
|
|
Newspaper Publication for rescheduled Notice of Board Meeting
|
|
Intimation of rescheduling of Board Meeting (December 07, 2020)
|
|
Newspaper publication for Board Meeting Notice
|
|
Intimation for Closure of Trading Window
|
|
Intimation of Board Meeting
|
|
Appointment of Independent Directors - Mr. SK Mitra & Dr. JN Singh
|
|
Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2020
|
|
Certificate from PCS under Regulation 40(9) of SEBI (LODR) Reg, 2015 -- September 30, 2020
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- September 30, 2020
|
|
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Reg, 2015 -- September 30, 2020
|
|
Resignation by a Director - Mr. Vineet Nayyar
|
|
Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2020
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- June 30, 2020
|
|
Annual Secretarial Compliance Report for March 31, 2020
|
|
Voting Results of the 19th Annual General Meeting
|
|
AGM Proceedings along with Chairman Speech - June 30, 2020
|
|
Disclosure under 23(9) - Disclosure of RPT
|
|
Disclosure under 52(5) - Certificate from Debenture Trustees
|
|
Newspaper Publication for transfer of Shares to IEPF
|
|
Newspaper Publication for AGM Notice & E-Voting Information
|
|
Newspaper Publication for 19th Annual General Meeting
|
|
Newspaper Publication for transfer of Shares to IEPF
|
|
Book Closure for 19th AGM
|
|
Outcome of Board Meeting - June 04, 2020
|
|
Intimation for Rescheduling of Board Meeting
|
|
Intimation of Board Meeting (June 02, 2020)
|
|
Closure of Trading Window)
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- March 31, 2020
|
|
Certificate from PCS under Regulation 40(9) of SEBI (LODR) Reg, 2015 -- March 31, 2020
|
|
Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2020
|
|
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Reg, 2015 -- March 31, 2020
|
|
Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2019
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- December 31, 2019
|
|
Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2019
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- September 30, 2019
|
|
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Reg, 2015 -- September 30, 2019
|
|
Certificate from PCS under Regulation 40(9) of SEBI (LODR) Reg, 2015 -- September 30, 2019
|
|
Newspaper Publication for transfer of Shares to IEPF
|
|
Reconciliation of Share Capital Audit Report for the quarter ended June 30 2019
|
|
Statement of Investor complaints under Regulation 13 of SEBI LODR Reg 2015 -- June 30 2019
|
|
Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2019
|
|
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Reg, 2015 -- March 31, 2019
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- March 31, 2019
|
|
Independent Directors
|
|
Disclosure by IL&FS with regard to update on NCLAT proceedings
|
|
Disclosure by IL&FS with regard to update on NCLAT proceedings
|
|
Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2018
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- December 31, 2018
|
|
Media Release by Infrastructure Leasing and Financial Services Limited (10.01.2019)
|
|
Intimation of Order of the NCLT, Mumbai in the Section 130 Application
|
|
Intimation of Application under Section 130 before the NCLT, Mumbai
|
|
Media Release by Infrastructure Leasing and Financial Services Limited (17.12.2018)
|
|
Outcome of the Meeting (13.12.2018)
|
|
Disclosure by IL&FS with regard submission of a Second Report on Progress and Way Forward with the N
|
|
Reasons for Non Submission of Financial Results for the quarter ended September 2018
|
|
Outcome of the Meeting
|
|
Resignation by a Director - Mr. Mukund Sapre
|
|
Resignation by a Director - Ms. Neeru Singh
|
|
Resignation by a Director
|
|
Outcome of the Meeting
|
|
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Reg, 2015 -- September 30, 2018
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- September 30, 2018
|
|
Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2018
|
|
Intimation of NCLAT Order
|
|
Intimation of NCLT Order Oct 1 2018
|
|
Intimation of Application filed by IL&FS
|
|
Change in responsibilities of Mr. Dilip Bhatia, CFO
|
|
Intimation of Voting Results of 18th Annual General Meeting of the Company
|
|
Proceedings of the 18th Annual General Meeting of the Company
|
|
Newspaper Publication of Notice of AGM
|
|
Notice of 18th Annual General Meeting
|
|
Presentation of Conference Call
|
|
Intimation of AGM & Book Closure
|
|
Update on Intimation of Conference Call
|
|
Outcome of the Board Meeting
|
|
Intimation of Conference Call
|
|
Outcome of Board Meeting (27.07.2018)
|
|
Intimation of Board Meeting (13.08.2018)
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- June 30, 2018
|
|
Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2018
|
|
Financial Results (31.03.2018)
|
|
Presentation – Conference Call
|
|
Outcome of Board Meeting (29.05.2018) - ITNL
|
|
Intimation of Postponement of Conference Call - ITNL
|
|
Intimation of Conference Call
|
|
Intimation of Revised Date of Board Meeting 31_03_2018
|
|
Intimation of Board Meeting March 31,2018
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- Mar 31, 2018
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- Dec 31, 2017
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015 -- Sept 30, 2017
|
|
Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2018
|
|
Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2017
|
|
Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2017
|
|
Disclosure under Regulation 30(1) & 30(2) of SEBI (Substantial Acquisition of Shares and Takeovers)
|
|
Outcome of Board Meeting (09.02.2018)
|
|
Intimation of Conference Call
|
|
Intimation under Regulation 57 of LODR_Payment of Interest on NCDs
|
|
Intimation under Regulation 57 of LODR_Payment of Interest on NCDs
|
|
Intimation of Board Meeting & Trading Window Closure
|
|
AGM Voting Results & Scrutinizer`s Report - August 29, 2017
|
|
Update on Bid Submitted For Zojila Tunnel
|
|
Intimation under Regulation 57 of LODR_Payment of Payment of Interest on NCDs
|
|
Intimation of Board Meeting & Trading Window Closure
|
|
Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2017
|
|
Statement of Investor complaints under Regulation 13 of SEBI (LODR) Reg, 2015
|
|
Intimation under Regulation 52(1) of LODR_Redemption and Payment of Dividend on Pref Shares
|
|
Intimation under Regulation52(5)_Debenture Trustee Certificates
|
|
Intimation of Schedule of Investor Meeting
|
|
Outcome of Board Meeting held on 29-May-2017
|
|
Intimation of Reschedule of Board Meeting & Trading Window Closure
|
|
Postal Ballot Result-Appt. of Joint Auditors
|
|
Postal Ballot Results - October 2016
|
|
Outcome of the Meeting
|
|
Postal Ballot Form - August 31,2016
|
|
Postal Ballot Notice - August 31, 2016
|
|
Intimation of Schedule of Institutional Investor Meetings
|
|
Intimation of participating in an Investor Conference
|
|
Intimation of Voting Results of 16th Annual General Meeting held on August 9, 2016
|
|
Intimation of Postal Ballot Result June 2016
|
|
Postal Ballot Form
|
|
Postal Ballot Notice dated May 13, 2016
|
|
Outcome of Board Meeting held on May 13, 2016
|
|
Intimation of Postal Ballot Result Dec 2015
|
|
Postal Ballot Form
|
|
Postal Ballot Notice
|
|
Postal Ballot Result - September 28, 2015
|
|
Voting Results of Annual General Meeting held on August 26, 2015
|
|
Postal Ballot Notice
|
|
Letter intimating adoption of Code of Fair Practices and Procedures for Fair Disclosure of Unpublish
|
|
Letter recommending Dividend for FY 2014-15
|
|
Intimation of Shareholding Pattern for the year ended March 31, 2015
|
|
Intimation of Postal Ballot Result Jan 2015
|
|
Results of E-Voting and Poll at the AGM held on August 21, 2014
|
|
Intimation of Postal Ballot Result dated July 2,2014
|
|
Intimation of Financial Results for the quarter and year ended March 31, 2014
|
|
Outcome of the Meeting of Committee of Directors on Issue Price, Entitlement & Record Date
|
|
Intimation of further preference shares
|
|
Update on listing of preference shares
|
|
Intimation of Postal Ballot Result
|
|
Intimation of Award of Contract in Ukraine to Elsamex SA, Spain
|
|
Press Release for intimation of Joint Venture through subsidiary in Singapore with companies incorporated under the laws of Republic of China
|
|
Intimation of dispatch of Postal Ballot Notice
|
|
Postal Ballot Paper
|
|
Calendar of Events
|
|
Outcome of the Board Meeting of November 8, 2013
|
|
Intimation of Financial Results for the quarter and half year ended September 2013
|
|
Intitmation of preference shares on private placement
|
|
Intimation of Rights Shares
|
|
Intimation of issue of Rights Shares
|
|
Intimation of issue of preference shares
|
|
Intimation of Voting Result of Postal Ballot under Clause 35A
|
|
Submission of Scrutiniser’s Report on Postal Ballot
|
|
Postal Ballot Form
|
|
Postal Ballot Notice
|
|
Calendar of Events of Postal Ballot
|
|
Minutes of AGM held on August 8, 2013
|
|
Submission of AGM Proceedings held on August 8, 2013
|
|
Intimation of Voting Result at the Annual General Meeting of the Company under Clause 35A
|
|
Intimation on Issue of Preference Shares
|
|
Intimation of Board Meeting 30.06.2013
|
|
Submission of Reconciliation of Capital Audit Report for the quarter ended June 30, 2013
|
|
Shareholding Pattern for the quarter ended June 30, 2013
|
|
Press Release on signing of MoU with NEXCO East
|
|
Letter under Clause 20(b) for FY 2012-13
|
|
Recommendation of proposed Dividend by the Board of Directors
|
|
Intimation of Board Meeting 31.03.2013
|
|
Submission of Reconciliation of Capital Audit Report and Report under 47C for the quarter and half year ended March 31, 2013
|
|
Shareholding Pattern for the quarter ended March 31, 2013
|
|