Investor Section
Investor Grievances
Financials
Shareholding Pattern
Annual Reports
Corporate Governance Report
Code of Conduct
Information Memorandum
Corporate ANNOUNCEMENTS
Policies
Important Notices
NewsPaper Publication
 

ADDRESS:
SP-825, Road No.14 Vishwakarma Industrial Area, Jaipur 302013 (Rajasthan)
Tel.No. 0141 4031771/72,
E-mail: info@bajoriagroup.in
CIN NO. L28101RJ1980PLC002140

Corporate Announcements

Outcome of the Board Meeting held on 09th November, 2023.
INTIMATION OF BOARD MEETING SCHEDULED TO BE HELD ON THURSDAY, 09TH NOVEMBER, 2023.
Closure of Trading Window for the quarter and half year ended 30th September, 2023
Voting Results and Consolidated Scrutinizer’s Report of 43rd Annual General Meeting held on Wednesday, 27th September, 2023.
Proceedings of the 43rd Annual General Meeting held on Wednesday, 27th September, 2023
NOTICE CONVENING 43RD ANNUAL GENERAL MEETING OF THE COMPANY.
Intimation of appointment of Director of the Company.
Intimation of Resignation of Independent Director of the Company.
Outcome of the Board Meeting held on 14th August, 2023.
Intimation of Board Meeting scheduled to be held on Monday, 14th August, 2023.
CLOSURE OF TRADING WINDOW FOR THE QUARTER ENDED 30th JUNE, 2023
Declaration with respect to Non-applicability of Disclosure of Related Party Transactions for the half year ended 31st March, 2023.
Outcome Of The Board Meeting Held On 22Nd June, 2023.
Board Meeting Intimation for meeting scheduled to be held on thursday, 22nd June, 2023.
Closure of Trading Window For the quarter and financial year ended 31st March, 2023
Intimation pursuant to Regulation 39(3) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015.
Intimation for Loss of Original Share Certificates
Board Meeting Outcome For Approval Of Un-Audited Financial Results For The Quarter And Nine Months Ended 31St December, 2022.
Intimation of Board Meeting for approval of Un-audited Financial Results for the quarter and nine months ended 31st December, 2022.
Closure of Trading Window For the quarter and nine months ended 31st December, 2022
Intimation regarding the closure of operations at the Company’s manufacturing unit located at SP – 825, Road No. 14, V K I Area, Jaipur -302013.
Intimation pursuant to Regulation 31A of Securities and Exchange Board of lndia (Listing Obligations and Disclosure Requirements) Regulations, 2015 (“Listing Regulations”) and amendments thereof.
Declaration with respect to Non-applicability of Disclosure of Related Party Transactions for the half year ended 30th September, 2022.
Outcome of the Board Meeting held on 14th November, 2022.
Intimation of Board Meeting for approval of Un-audited Financial Results for the quarter and half year ended 30th September, 2022.
INTIMATION OF RECEIPT OF REQUEST FOR RECLASSIFICATION FROM THE 'PROMOTER/PROMOTER GROUP'
Appointment And Re-Appointment Of Directors Of Company Pursuant To The Approval Of Members In Annual General Meeting (AGM) Held On September 27, 2022..
Closure of Trading Window for the quarter and half year ended 30th September, 2022
Voting Results and Consolidated Scrutinizer’s Report of 42nd Annual General Meeting held on Tuesday, 27th September, 2022.
Proceedings of the 42nd Annual General Meeting held on Tuesday, 27th September, 2022.
Notice convening 42nd Annual General Meeting of the Company.
Intimation regarding Closure of Register of Members and the Share Transfer Books for 42nd AGM
Outcome of the Board Meeting held on 12th August, 2022
Intimation of Board Meeting for approval of Un-audited Financial Results for the quarter ended 30 June, 2022.
Closure of Trading Window for the quarter ended 30th June, 2022.
Declaration with respect to Non-applicability of Disclosure of Related Party Transactions for the half year ended 31st March, 2022.
Intimation of Amalgamation of Promoter Groups of the Company.
Outcome of the Board Meeting held on 24th May, 2022
Intimation of Board Meeting for approval of Audited Financial Results for the quarter and financial year ended 31st March, 2022.
Intimation of Cessation of an Associate Company.
Intimation regarding Closure of Trading Window for the quarter and financial year ended 31st March, 2022
Declaration of the Postal Ballot Results with respect to Postal Ballot Notice dated 14TH February, 2022.
Intimation of Death of Promoter of the Company.
Postal Ballot Notice dated 14th February, 2022.
Outcome of the Board Meeting held on 14th February, 2022
Intimation of Board Meeting for approval of Un-audited Financial Results for the quarter and nine months ended 31st December, 2021.
Closure of Trading Window for the quarter and nine months ended 31st December, 2021
Declaration with respect to Non-applicability of Disclosure of Related Party Transactions for the half year ended 30‘ September, 2021.
Outcome of the Board Meeting held on 12 November, 2021
Intimation of Board Meeting for approval of Un-audited Financial Results for the quarter and half year ended 30‘ September, 2021.
Intimation of appointment of Additional Director of the Company.
Intimation regarding re-appointment of Whole-time Director of the Company.
Voting Results and Consolidated Scrutinizer’s Report of 41st Annual General Meeting
Closure of Trading Window for the quarter and half year ended 30th September, 2021
Proceedings of the 41st Annual General Meeting (“AGM”)
Intimation regarding Closure of Register of Members and the Share Transfer Books.
Notice Convening 41St Annual General Meeting Of The Company.
Intimation of Disposal of Segment Unit of the Company.
Outcome of the Board Meeting held on 13 August, 2021
Intimation of Board Meeting for approval of Un-audited Financial Results for the Quarter ended 30" June, 2021.
Declaration with respect to Non-applicability of Disclosure of Related Party Transactions for the half year ended 31st March, 2021.
Closure of Trading Window for the quarter ended 30th June, 2021
Outcome of the Board Meeting held on 30" June, 2021
Intimation of Board Meeting for approval of Audited Financial Results for the Quarter and year ended on 31st March, 2021.
Intimation of sale of an Associate Company.
Closure of Trading Window 31st March, 2021
Outcome of the Board Meeting held on 12‘ February, 2021
Reaffirmation of Credit Rating.
Intimation of Board Meeting for approval of Un-audited Financial Results for the Quarter and nine months ended on 31st December, 2020.
Closure of Trading Window 31° December, 2020
Voting Results and Scrutinizer’s Report of 40th Annual General Meeting
Proceedings of the 40" Annual General Meeting (“AGM”)
Declaration With Respect To Non-Applicability Of Disclosure Of Related Party Transactions For The Half Year Ended 30Th September 2020.
Outcome Of The Adjourned Board Meeting Held On 21Th December, 2020
Intimation Regarding Closure Of Register Of Members And The Share Transfer Books.
Notice Of 40Th Annual General Meeting For The Financial Year 2019-20.
Intimation of Board Meeting for approval of Un-audited Financial Results for the Quarter and half year ended on 30‘ September, 2020.
Closure of Trading Window 30” September, 2020
Intimation pursuant to the Regulation 30 (5) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 ("Listing Regulations’).
Intimation of appointment of Independent Directors of the Company.
Intimation for Resignation and appointment of Company Secretary & Compliance Officer of the Company.
Intimation of Resignation of Independent Directors of the Company.
Outcome Of The Board Meeting Held On 14Th September, 2020.
Intimation for extension of time for holding Annual General Meeting (AGM) of the Company in respect of the year ended on 31st March, 2020
Intimation of Board Meeting for approval of Un-audited Financial Results for the Quarter ended on 30th June, 2020.
Non-applicability of Disclosure of Related Party Transactions for the half year ended 31st March 2020.
Outcome of the Adjourned Board Meeting held on 28th August, 2020
Notice of Board Meeting for approval of Audited Financial Results for the Quarter and Year ended on 31st March, 2020.
Closure of Trading Window 30th June, 2020
Disclosure relating to impact of COVID-19 pandemic on the Company.
Announcement under Regulation 30 (LODR)-Strikes /Lockouts / Disturbances
Intimation regarding Resuming the Company’s Operations.
Closure of Trading Window 31st March, 2020
Intimation with respect to suspension of operation on account of COVID-19.
Outcome of Board Meeting held on 14.02.2020
Notice of Board Meeting to be held on February 14, 2020.
Intimation Under SEBI (Listing Obligation And Disclosure Requirements), Regulations, 2015_Sale of Investment
Closure of Trading Window December 31, 2019
Declaration with respect to Non-Applicability of Disclosure on Related Party Transactions for the half year ended September 30, 2019
LulzGhost
Outcome of Board meeting held on November 14, 2019
Notice of Board Meeting held on 14 November, 2019
Outcome of 39th AGM
Extract of Annual Return_MGT-9_2018-19
Notice of 39th Annual General Meeting
Public Notice of 39th Annual General Meeting
Notice u/s 160_Pratap Kumar Mondal
Appointment of Mr. Ramawtar Sharma as CFO
Retirement of Mr. Suresh Kumar Jain (CFO)
Outcome of Board Meeting_13.08.2019
Notice of Board Meeting to be held on August 13, 2019
Closure of Trading Window_June 30, 2019
Notice of Board meeting_March 2019
Composition of Board committees
Closure of Trading Window_March 31, 2019
Notice of Board Meeting_December 2018_Reg 33 of SEBI (LODR), Regulations, 2015
Notice of Intimation regarding Mandatory Demat of Shares for transfer of securities
Notice of Board Meeting to be held on November 14, 2018
Voting Results of 38th Annual General Meeting & Combined Scrutinizer Report
Notice u/s 160_Amit Vashishatha
Notice u/s 160_Rafat Ali
Notice of Book Closure of 38th Annual General Meeting
Notice of 38th Annual General Meeting
Outcome of Board Meeting_14.08.2018
Appointment of Additional Directors
Notice of Board Meeting_June 2018_Reg 33 of SEBI(LODR), Regulations, 2015
NOTICE OF BOARD MEETING_MARCH 2018_REG 33 OF SEBI(LODR), REGULATIONS, 2015
Notice of Board Meeting to be held on February 09, 2018
Notice of Board Meeting to be held on 13.11.2017
Voting Results of 37th Annual General Meeting of the Company held on 29.09.2017
Public Notice of 37th Annual General Meeting
Notice of Book Closure for 37th Annual General Meeting
Notice of 37th Annual General Meeting
Resignation of Manoj Kumar Choudhary
Notice of Appointment of Mr. Ravi Modi as Additional Director(Independent, Non-Executive)
Notice of Board Meeting -10.08.2017
Notice of Board Meeting -30.05.2017
NOTICE OF BOARD MEETING FOR QUARTER ENDED 31 DECEMBER ,2016.
Notice of Board Meeting_Reg 33_September 30, 2016
Voting Results of 36th AGM & Combined Scrutinizer Report
Newspaper Advertisement of 36th AGM
Notice of Board Meeting_Reg 33_11.08.2016
Notice of Board Meeting_March, 2016
CONTACT DETAILS OF AUTHORIZED KEY MANAGERIAL PERSONNEL UNDER REGULATION 30(5) OF SEBI (LODR), REGULATIONS, 2015
Voting Results of 35th Annual General Meeting
Notice of Board Meeting under clause 41 of Listing Agreement_September 2015
Notice u/s 160 of Companies Act, 2013 (2015-16)
Resignation Letter_Sree Gopal Bajoria & Damodar Prasad Sodhani