+91-22-40334300 | info@marineelectricals.com

Financial Results and Outcome

Home Disclosure / Reports

Disclosure / Reports

Analysts / Institutional Investor Meet / Con. Call Updates

Transcript of Q4 FY21 Earnings Conference Call held on 14th June, 2021
Analysts/Institutional Investor Meet/Con. Call Updates Invite 14.06.2021

Corporate Governance

Corporate Governance Report for Quarter Ended March 2024
Corporate Governance Report for Quarter Ended December 2023
Corporate Governance report for the quarter ended 30.09.2023
Corporate Governance report for the quarter ended 30.06.2023
Corporate Governance report for the quarter ended 31.03.2023
Corporate Governance report for the quarter ended 31.12.2022
Corporate Governance Report for the quarter ended 30.09.2022
Corporate Governance Report for the quarter ended 30.06.2022
Corporate Governance Report for the quarter ended 31.03.2022
Corporate Governance Report for the quarter ended 31.12.2021
Corporate Governance Report for the quarter ended 30.09.2021
Corporate Governance Report for the quarter ended 30.06.2021
Corporate Governance Report for the quarter ended 31.03.2021
Corporate Governance Report for the quarter ended 31.12.2020

Disclosure under SEBI (Substantial Acquisition of Shares & Takeover) Regulations, 2011

Disclosure Under Regulation 31 (4) of SEBI Regulations, 2011 - 31.03.2024
Disclosure(s) Under Regulation 31 (4) SEBI (SAST) Regulations, 2011 - 31.03.2023
Disclosure Under Regulation 31 (4) of SAST Regulations 31.03.2022
Disclosure under Regulation 29(2) the SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011
Disclosure under Regulation 30(1), 30(2) and 31(4) of SAST Regulations 31.03.2020
Disclosure under Regulation 30(1), 30(2) and 31(4) of SAST Regulations 31.03.2021

Disclosure under SEBI (Prohibition of Insider Trading) Regulations, 2015.

Closure of Trading Window for Quarter Ended 30.06.2024
Closure of Trading Window for the quarter ended 31.03.2024
Closure of Trading Window for the quarter ended 31.12.2023
Closure of Trading Window for the quarter ended 30.09.2023
Closure of Trading Window for the quarter ended 30.06.2023
Closure of Trading Window for the quarter ended 31.03.2023
Closure of Trading Window update for the quarter ended 31.12.2022
SDD Disclosure for the quarter ended 30.09.2022
SDD Disclosure for the quarter ended 30.06.2022
Closure of Trading Window update for the quarter ended 30.09.2022
Closure of Trading Window update for the quarter ended 30.06.2022
Closure of Trading Window for the Quarter & year ended 31.03.2022
Disclosure under Regulation 27(2) Insider Trading Regulations 2015
Closure of Trading Window for the Quarter & Nine Months Ended 31.12.2021
Closure of trading window for the quarter and half year ended 30.09.2021
Closure of trading window update for the quarter ended 30.06.2021
Closure of Trading Window Update for Quarter and year ended 31.03.2021
Closure of Trading Window Update for Quarter and Nine Months ended 31.12.2020
Closure of Trading Window for Quarter and Nine Months ended 31.12.2020 and for Stock Split
Closure of Trading Window for Half Year Ended 30.09.2020
Closure of Trading Window for Half Year ended 31.03.2020
Closure of Trading Window for Half Year ended 30.09.2019

Disclosure under Regulation 30

Received an order amounting to Rs. 20.82 Cr approx excluding taxes
Received an order amounting to Rs. 8.02 Cr approx. excluding taxes
Order Intimation from Princeton Digital Group amounting to Rs. 11 Cr
Submission of Newspaper Publications
Receipt of an orders amounting to total of Rs. 31.85 crores (exclusive GST), including 5 years AMC amounting to 6 crores from, The Ministry of Defence
Receipt of an order amounting total Rs. 27.97 Cr (excluding GST) from Hooghly Cochin Shipyard Ltd., Garden Reach Shipbuilders & Engineers Ltd. - Vishakpatnam, Garden Reach Shipbuilders & Engineers Ltd. - Kerala, Deepak Chem Tech Ltd.
Receipt of an order amounting total Rs. 6.90 Crs (excluding GST) from 3B Advanced Composite Private Limited, Goa
Receipt of an Order total amounting Rs. 21.90 crores (exclusive GST) from Larsen & Tourbo Ltd., Material Organisation (Vizag) Data Center Holdings India LLP
Resignation of Ms. Mitali Ambre as Company Secretary & Compliance Officer of the w.e.f December 13, 2023
Receipt of an order amounting to Rs. 20.25 Crs (excluding GST) from Crescon Projects & Services Pvt. Ltd.
Receipt of an Order total amounting Rs. 16.50 crores (exclusive GST) from Princeton Digital Group
Allotment of 600000 securities pursuant to Preferential Issue at its meeting held on November 24th, 2023
Increase in holding from 98.88% to 99.44% in Evigo Charge Pvt. Ltd., subsidiary company pursuant to conversion of Loan (incl. interest) given by Marine Electricals (India) Ltd. to Evigo Charge Pvt. Ltd. subsidiary company
Receipt of an Orders amounting to Rs. 23.34 crores (exclusive GST) from Garden Reach Shipbuilders & Engineers Ltd. and Goa Shipyard Limited
Receipt of order amounting to Rs. 5.05 crores (excluding taxes) from Princeton Digital Group
Receipt of order amounting to Rs. 8.94 crores (excluding taxes) from Goa Shipyard Limited
Receipt of an order from Larsen & Tourbo (L&T), Chennai amounting to Rs. 15.75 crores (excluding GST)
Disclosure under Regulation 30 of SEBI Regulation, 2015 Marine Electricals (India) Ltd. is extending a corporate guarantee for an amount of Rs. 25 Crs to Evigo Charge Pvt. Ltd., a subsidiary of the Company as security for repayment of the Financial Facility
Receipt of order amounting to USD 11,98,255.06 by our subsidiary MEL Power Systems FZC from Goa Shipyard Limited
Acquisition of 49.20% of issued and paid-up equity share capital of Marks Marine Radio Pvt. Ltd.
Receipt of an order from Salcomp Technologies Pvt. Ltd. Tamil Nadu amounting to Rs. 8.5 Crores (excluding GST)
Receipt of an order amounting to Rs. 2.28 crores (excluding taxes) from Cochin Shipyard Limited
Clarification with respect to announcement made under Regulation 30 of the Securities & Exchange Board of India, Regulations, 2015 dated 28th September 2023
Allotment of 1100000 securities pursuant to Preferential Issue at its meeting held on October 02, 2023
Receipt of an order amounting to Rs. 2.67 crores from Material Organisation, Vishakapatnam
Disclosure (Updates of Litigation) as requried under Regulation 30 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015
Receipt of order amounting to Rs. 2.68 crs (excluding GST) from Goa Shipyard Limited
Disclosure as requried under Regualtion 30 of the Securities & Exchange Board of India Regualtions, 2015 read with SEBI SEBI/HO/CFD/CFD-PoD-1/P/CIR/2023/123 dated July 13, 2023 - Ciemme Jewels
Regulation 30 read with clause 8 of para B of part A of Schedule III SEBi Regulations, 2015 and SEBI Circualr No. SEBI/HO/CFD/CFD-APoD-1/P/CIR/2023/123 dated 13th July, 2023
Receipt of orders amounting to total of Rs. 29.95 crs (excluding GST) from Larsen & Tourbo and Sundaram Clayton Limited
Receipt of orders amounting to total of Rs. 5.26 crs (excluding GST) from Hindustan Shipyard Ltd. & BAM Digital Realty
Marine Electricals (India) Limited as part of its push into the EV charging business has entered into a Revenue Sharing Agreement with PMC for setting EV charging stations
Receipt of orders amounting to total of Rs. 13.01 crs (excluding GST) from Cochin Shipayrd Ltd. & Mahindra & Mahindra Ltd.
Receipt of orders amounting to total of Rs. 36.24 Crs (excluding taxes) from GE Energy Power Conversion UK Ltd., Grasim Industries Ltd. (Birla Paints) & Tata Projects Ltd.
Receipt of orders amounting to total of Rs. 11.60 crs (excluding GST) from Electromech Infraprojects Pvt. Ltd. & Listenlights Pvt. Ltd.
Receipt of orders amounting to total of Rs. 26.54 crs (exclusive taxes) from Equinix India Pvt. Ltd. and MRF Limited
Loan (convertible into Equity) to Evigo Charging Consultants Pvt. Ltd. subsidiary of the Company
Receipt of order from Garden Reach Shipbuilders & Engineers Ltd. amounting to Rs. 6.32 crores (excluding GST)
Outcome of the circular Resoltuon passed by the Board of Directors pursuant to Section 175 of the Companies Act, 2013 - of Rs. 20,00,000 Equity on preferential basis conversion of Warrants
Receipt of orders amounting to total of Rs. 11.88 crs (excluding GST) from Tata Projects Ltd., Powai & from Salcomp Technologies India Private Ltd., Chennai
Circular Resolution passed by the Board of Directors pursuant to Section 175 of the Companies Act, 2013-Allotment of 16,50,000 Equity Shares of Company on preferential basis upon conversion of Warrants
Receipt of an order from Goa Shipyard Limited amounting to Rs. 13.92 crs (excluding GST)
Receipt of an order from Deccan Fine Chemicals (India) Pvt. Ltd., amounting to Rs. 5.99 crore (excluding GST)
Receipt of orders amounting to total of Rs. 20.75 crs (excluding GST) from BAM Digital Realty and STT Global Data Centres India
Receipt of an order amounting to Rs. 16.97 crores (excluding GST) from Garden Reach Shipbuilders & Engineers Ltd.
Receipt of an order from Adani Connex Pvt. Ltd., amounting to Rs. 23.50 crores (excluding GST)
Receipt of an order from Goa Shipyard Limited amounting to Rs. 3.51 crore (excluding GST)
Receipt of orders amounting to total of Rs. 14.07 crs (excluding GST) from Larsen & Tourbo Ltd. & Garden Reach Shipbuilders & Engineers Ltd.
Receipt of orders amounting to total of Rs. 31.41 crs (excluding GST) from L3 Communications India Pvt. Ltd. & Mazgaon Dock Shipbuilders Limited
Receipt of an order amounting to Rs. 35.00 crs (excluding GST) from AdaniConnex Pvt. Ltd. for supply & installation of LV Panel & Skid
Change in Shareholding in Evigo Charge Pvt. Ltd. Subsidiary Company
Receipt of order for supply of LV Switchgear from Equinix India Private Limited, Mumbai amounting to Rs. 12.55 crore (excluding GST)
Receipt of order from ACG Universal Capsule Pvt. Ltd., Aurangabad amounting to Rs. 21.90 crore (excluding GST)
Evigo Charge Pvt. Ltd., has entered into a Revenue Sharing Agreement with Panchshil Tech park Pvt. Ltd., Pune for setting up electric vehicle charging station
Press Release - Marine Electricals (India) Limited received Raksh Mantri's Award for Excellence for Innovation / Technological Breakthrough under Category Medium Scale Enterprise
Intimation for receipts of orders amounting to total of Rs. 10.95 crs (exclusive taxes) from Ratilal Bhagwandas Construction Company (RBCC), Shapoorji Pallonji & Company Pvt. Ltd. & Blue Star Limited
Intimation under Regulation 30 for further increase of Company's holding in Narhari Engineering Works (Partnership firm in which Company is Partner)
Receipt of an order of Rs. 32.80 crores (exclusive GST0, from MRF Limited
Receipt of an order amounting to Rs. 12.99 crs (exclusive GST) from Princeton Digital Group
Receipt of an order amounting to Rs. 9 cr (excluding GST) from Webwerks India Pvt. Ltd.
Intimation of Order received from Naval Ship Repair Yard, Kochi amounting to Rs. 10.65 Crs (excluding GST)
Intimation of Change in name of Internal Auditor
Receipt of an order from Adani Connex Pvt. Ltd. amounting to Rs. 21.75 crs (excluding GST)
Receipt of an orders amounting to total of Rs. 22.7 crore (exclusive tax)
Intimation regarding change in address of RTA
Order received from Larsen & Toubro Limited amounting to 30,60,000 USD (INR 23.55 crs)
Reciept of an order from Hindustan Shipyard Ltd amounting Rs 9.87 crores (excluding Taxes)
Receipt for orders amounting to total of Rs. 227 million (exclusive GST)
ICRA Credit rating January 2022
Receipt Of an order from cochin Shipyard ltd ,Kochi Amounting Rs. 43.20 crores (excluding taxes)
Receipt of an order for the supply of HT panels And RMU panels for Adani data center Chennai Project amounting Rs. 6.25 crores (excluding GST)
Marine Electricals (India) Ltd FY22 Q1 Earnings Release
Name of KMP authorized for determining materiality of an event or information and making disclosure to the stock exchange under regulation 30 of the listing regulation
Press release dated 12th July 2021 on "Marine Electricals Order Book Reaches Rs. 500 Crore, Gives Future Earning Visibility"
Receipt of order from Bridge Datacentres (Mumbai) LLP for supply of LV Busduct & LV Switchboard (L2, L3, L4) and MV Panel package for Project Byte, amounting to Rs. 33.84 Crores (excluding GST)
Receipt of Letter of Acceptance from Garden Reach Shipbuilders & Engineers Limited amounting to Rs. 7.73 crores
Receipt of Order of Rs. 13.2 crores for Adani Connex Data Centre project site - Chennai
Receipt of orders of Rs. 129.5 million from Hindustan Shipyard Limited, Mazagon Dock Shipbuilders Limited and Garden Reach Shipbuilders & Engineers Ltd.
Press Release Dated 8th June 2021 "Financial Results For Fy 2021"
Press Release Dated 31st May, 2021
Order from Bridge Datacentres (Mumbai) LLP for supply of MV Switchboards package for Project Byte, amounting to Rs.8,15,66,176 (excluding GST)
Order from Bridge Datacentres (Mumbai) LLP for supply of Power Distribution Unit (PDU) package for Project Byte, amounting to Rs.17.5 Crores
Press Release dated 08th March, 2021
Letter of Acceptance for Supply of Integrated Bridge System (IBS) for Anti-submarine Warfare Shallow Water Craft (ASW SWC) being built at garden reach ship builders and engineers Ltd amounting Rs. 81,18,93,010
Outcome of Circular Resolution passed by the Board of Directors for Appointment of Ms. Archana Rajagopalan as additional non-executive independent director
Order received for export of Substation Equipment from Afcons Overseas Singapore Pte. Ltd. Ivory cost amounting to USD 2,299,981 {(Rs. 168,375,960,)(approx)}
ICRA credits rating (January 2021)
Order for Design and Supply of Power Distribution Panels for Tata Projects Limited amounting to Rs. 5.32 crores
Order for Design and Supply of Power Distribution Busducts for Tata Projects Limited
Press Release dated 14th December, 2020
Letter of acceptance for supply of main power distribution of equiment for 8 in nos Anti-submarine warfare Corvertts being built at the garden reach shipbuilders and engeineers Ltd Kolkata , (GRSE) Kolkata
Press Release dated 08th December, 2020
Impact of Covid-19 on operations of the Company
Outcome of circular resolution passed by board of directors for appointment of Mr. Mohan Rao as additional non-executive independent director
Resumption of operations at plants in phased manner under Regulation 30 of securities exchange board of India
Order for supply of Integrated Bridge Systems for Indian Navy from Mazagon Dock Shipbuilders Limited and Garden Reach Shipbuilders & Engineers Ltd
Order for supply of Integrated Bridge Systems from Garden Reach Shipbuilders & Engineers Ltd.
Closure of operations due to Covid 19 outbreak
Outcome of Circular Resolution passed by the Board of Directors for Appointment of Mr. Vikas Jaywant as Additional Non Executive Independent Director
ICRA Credit Ratings (January 2020)
Disclosure under regulation 30 of the securities and exchange board of India Regulatons 2015
Disclosure Regulation 30 SEBI Regualtions 2015

AGM Video Recording

Video Recording of 16th AGM
Video Recording of 15th AGM
Video Recording of 14th AGM

Disclosure under Annual Compliance

Voting Results and Scrutinizer’s Report of 16th Annual General Meeting held on 26th September, 2023
Proceedings of the 16th Annual General Meeting of the Company (AGM) held on
26th September, 2023
Notice of the 16th Annual General Meeting (‘AGM’) of the Company to be held on 26th
September, 2023
Book Closure Intimation for 16th Annual General Meeting
Certificate Under Regulation 40(9) of SEBI (LODR) for year ended 31.03.2023
Certificate Under Regulation 7(3) of SEBI (LODR) for year ended 31.03.2023
Declaration with respect to Non - Applicability of Large Corporate Framework as on 31.03.2023
Intimation to 15th Annual General Meeting
Book Closure Intimation for 15th Annual General Meeting
Proceedings of 15th Annual General Meeting
Voting Results and Scrutinizer’s Report for 15th Annual General Meeting
Certificate Under Regulation 40(9) of SEBI (LODR) for year ended 31.3.2022
Certificate Under Regulation 7(3) of SEBI (LODR) for year ended 31.3.2022
Declaration with respect tp non-applicability of large corperate framework as on 31.3.2022
14th AGM Voting results & Scrutinizer Report
Proceedings-of-14th-Annual-General-Meeting-2021
14th AGM Notice for FY 2020-21
Record Date & Book Closure Intimation - 14th AGM 2021
Annual Secretarial Compliance Report for the financial year ended 31st March, 2021
Declaration with respect to Non - Applicability of Large Corporate Framework as on 31st March, 2021
Results of Remote E-voting of 13th Annual General Meeting
AGM Notice for financial year 2019-20
Outcome of Board Meeting held on 30.07.2020
AGM and Book Closure Notice for FY 2019-20
Addendum to AGM Notice of FY 2019-20
Declaration with respect to Non Applicability of Large Corporate Framework pursuant to SEBI
Annual Standalone and Consolidated Financial Results for the year ended 31st March 2019

Disclosure under Quarterly Compliance

Reconciliation of share capital audit report for the quarter ended 31.09.2023
Certificate Under 74(5) of SEBI (DP) Regulations for 2018 - 30.09.2023
Investor Grievance for the quarterly ended 30.09.2023
Reconciliation of share capital audit report for the quarter ended 30.06.2023
Certificate Under 74(5) of SEBI (DP) Regulations for 2018 - 30.06.2023
Investor Grievance for the quarter ended 30.06.2023
SDD Disclosure for the quarter ended 31.03.2023
Investor Grievance for the quarter ended 31.03.2023
Certificate Under 74(5) of SEBI (DP) Regulations for 2018 - 31.03.2023
Reconciliation of share capital audit report for the quarter ended 31.03.2023
Statement of Deviation for the quarter ended 31.12.2022
Statement of Deviation for the quarter ended 30.09.2022
Reconciliation of share capital audit report for the quarter ended 31.12.2022
Investor Grievance for the quarter ended 31.12.2022
SDD Disclosure for the quarter ended 31.12.2022
Certificate Under 74(5) of SEBI (DP) Regulations, 2018 - 31.12.2022
Investor Grievance for the quarter ended 30.09.2022
Certificate Under Regulation 74(5) of SEBI (DP) Regulations, 2018 - 30.09.2022
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2022
Investor Grievance for the quarter ended 30.06.2022
Certificate Under 74(5) of SEBI (DP) Regulations, 2018 - 30.06.2022
Reconciliation of share capital audit for quarter ended 31.03.2022
Certificate Under Regulation 74(5) of SEBI (DP) regulations for 2018 - 31.03.2022
Investor Grievance for quarterly ended 31.03.2022
Reconciliation of share capital audit for quarter ended 31.12.2021
Certificate Under 74(5) of SEBI (DP) Regulations, 2018 - 31.12.2021
Investor Grievance for the quarter ended 31.12.2021
Reconciliation of Share Capital Audit for the quarter ended 30.09.2021
Certificate under 74(5) of SEBI (DP) Regulations, 2018 - 30.09.2021
Investor Grievance for the quarter ended 30.09.2021
Reconciliation of Share Capital Audit for the quarter ended 30th June, 2021
Investor Grievance for the quarter ended 30.06.2021
Certificate under 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 30.06.2021
Reconciliation of Share Capital Audit Report for quarter ended 31.03.2021
Investors Grievance as on 31st March, 2021
Certificate under 74(5) of SEBI (DP) Regulations, 2018 - 31.03.2021
Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2020
Certificate under 74(5) of SEBI (DP) Regulations, 2018 - 31.12.2020
Investor Grievance as on 31.12.2020
Certificate under Reg 74(5) of DP Regulation - 30.09.2020
Investor Grievance - 30.09.2020
Reconciliation of Share Capital Audit Report - 30.09.2020
Reconciliation of Share Capital Audit Report for the quarter ended - 30.06.2020
Investor Grievance as on 30.06.2020
Certificate under Reg 74(5) of SEBI (DP) Regulations, 2018 - 30.06.2020
Reconciliation of Share Capital Audit Report - 31.03.2020
Investor Grievance as on 31.03.2020
Certificate under Reg 74(5) of SEBI (DP) Regulations, 2018 - 31.03.2020
Reconciliation of Share Capital Audit Report - 31.12.2019
Investor Grievance as on 31.12.2019
Certificate under Reg 74(5) of SEBI (DP) Regulations for quarter ended 31.12.2019
Reconciliation of Share Capital Audit Report - 30.09.2019
Investor Grievance as on 30.09.2019
Certificate under Reg 74(5) of SEBI (DP) Regulations for quarter ended 30.09.2019
Reconciliation of Share Capital Audit Report - 30.06.2019
Investor Grievance as on 30.06.2019
Certificate under Reg 74(5) of SEBI (DP) Regulations, 2018 for quarter ended 30.06.2019
Reconciliation of Share Capital Audit Report - 31.03.2019
Investor Grievance as on 31.03.2019
Investor Grievance as on 31.12.2018
Reconciliation of Share Capital Audit Report for the Quarter Ended - 31st December 2018

Disclosure under Half Yearly Compliance

RPT Transactions under Reg 23 (9) for the half year ended 31st March, 2023
RPT Transactions under Reg 23 (9) for the half year ended 30th September, 2022
RPT Transactions under Reg 23 (9) for the half year ended March, 2022
RPT Transactions under Reg 23 (9) half year ended September2021
Related Party Transactions Disclosure under Reg 23(9) of SEBI (LODR) Regulations, 2015 for the half year ended 31st March, 2021
Certificate under Regulation 40(9) of SEBI(LODR) for Half year ended - 31.03.2021
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for Half year ended - 31.03.2021
Outcome of Board Meeting held on 10.11.2020 and Financial Results for half year ended Sept, 2020
Shareholding Pattern for half year ended 30.09.2020
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for Half Year ended - 30.09.2020
Certificate under 40(9) of Listing Regulations 30.09.2020
Certificate under 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 30.06.2021
Shareholding Pattern for half year ended 31.03.2020
Compilance Certificate Under regulation 7(3) SEBI (LODR) 2015 for Half year ended 31.3.2020
Compliance Certificate under Regulation 7(3) SEBI (LODR), 2015 for half year ended 30.09.2019
Certificate under Regulation 40(9) SEBI (LODR), 2015 for half year ended 30.09.2019
Shareholding Pattern for half year ended 30.09.2019
Shareholding Patterns as on 31st march 2019
Shareholding patterns as on 9th oct 2018
Reg 7(3) Compliance Certificate - RTA
Half Yearly Reg- 40(10) Compliance Certificate PCS
Outcome of Board Meeting held on 14.11.2019 and Financial Results

Investor Presentation

Investor Presentation

Others

Familiarization Programme
Intimation of New ISIN
Record Date for sub-division (stock-split) of shares as per regulations 42(2) of SEBI (LODR) regulation 2015
Draft Letter of Appointment of IDs

This will close in 0 seconds