phonecall : +91-240-6647200
15/04/2024
Annual Disclosure by entites not identified as large corporate. Download

15/04/2024
Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015. Download

08/04/2024
Compliance Certificate under Reg 74(5) of DP Regulation, 2018. Download

08/04/2024
Compliance Certificate under Reg 7(3) of LODR Regulation, 2015. Download

28/03/2024
Closure of Trading Window. Download

12/03/2024
Information under Regulation 39(3) Loss of Share Certificate. Download

06/03/2024
Intimation of Separate Meeting of Independent Director. Download

04/03/2024
Announcement Under Regulation 30 of SEBI(LODR) Regulation, 2015. Download

13/02/2024
Outcome of the Board Meeting held on 13th February, 2024 Download

13/01/2024
Statement on Investor Complaint for the quarter ended 31st December 2023 Download

13/01/2024
Compliance certificate under 74(5) December 2023 Download

13/01/2024
Loss of share certificate Download

29/12/2023
Closure of Trading Window Download

06/12/2023
Announcement under Regulation 30 (LODR)-Credit Rating Download

09/10/2023
Statement of Investor Complaint for the quarter ended 30th sep 2023 Download

07/10/2023
Compliance Certificate under Reg 74 (5) of SEBI (DP) Regulations, 2018 Download

06/10/2023
Details of Loss of Certificate/ Duplicate Certificate Download

30/09/2023
Closure of Trading Window Download

22/09/2023
Scrutinizer's Report for the Evoting of the 34th AGM Download

22/09/2023
Proceedings of the 34th Annual General Meeting of the Company Download

01/09/2023
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

31/08/2023
Book closure for 34th Annual General Meeting Download

28/08/2023
Newspaper publication regarding 34th AGM of the company Download

14/08/2023
Appointment of Company Secretary and Compliance officer Download

14/08/2023
Financial Result for the quarter ended 30th June 2023 Download

09/08/2023
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Download

08/08/2023
Corporate Action- Board to consider Dividend Download

19/07/2023
Postal Ballot-Outcome of Postal Ballot Download

08/07/2023
Statement of Investor complaint for the quarter ended June 2023 Download

07/07/2023
Certificate under reg 74(5) Download

29/06/2023
Closure of Trading Window Download

17/06/2023
Newspaper Publication Download

16/06/2023
Postal Ballot Download

14/06/2023
Clarification on price movement Download

30/05/2023
Intimation for the reappointment Download

24/05/2023
Annual Secretarial Compliance Report Download

17/05/2023
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Download

25/04/2023
Statement Of Investor Complaints For The Quarter Ended March 2023 Download

21/04/2023
Compliance Certificate Under Reg 7(3) LODR Download

10/04/2023
Compliances-Certificate Under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

08/04/2023
Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 Download

31/03/2023
closure of trading window 31st march 2023 Download

31/03/2023
Intimation rearding Resignation of Company secretary Download

04/03/2023
Intimation of meeting of Independent Director Download

18/01/2023
Statement Of Investor Complaints For The Quarter Ended December 2022 Download

18/01/2023
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

31/12/2022
Closure of Trading Window Download

30/11/2022
Disclosure Of Related Party Transactions For The Half Year Ended 30Th September, 2022 Download

05/11/2022
Announcement under Regulation 30 (LODR)-Credit Rating Download

13/10/2022
Statement Of Investor Complaints For The Quarter Ended September 2022 Download

13/10/2022
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

01/10/2022
Shareholder Meeting / Postal Ballot-Scrutinizer''s Report Download

30/09/2022
Closure of Trading Window Download

30/09/2022
Shareholder Meeting / Postal Ballot-Outcome of AGM Download

07/09/2022
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

06/09/2022
Book Closure For The 33Rd Annual General Meeting And Dividend For The Financial Year 2021-22 Download

03/09/2022
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

06/08/2022
Corporate Action-Board to consider Dividend Download

14/07/2022
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

14/07/2022
Statement Of Investor Complaints For The Quarter Ended June 2022 Download

04/07/2022
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Download

30/06/2022
Closure of Trading Window Download

14/06/2022
Disclosure Of Related Party Transactions For The Half Year Ended 31St March, 2022 Download

27/05/2022
Voting Result Of The Postal Ballot Conducted By The Company Download

24/05/2022
Compliances-Reg.24(A)-Annual Secretarial Compliance Download

26/04/2022
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

25/04/2022
Postal Ballot notice dated 23rd April, 2022, dispatched to the shareholders of the Company Download

13/04/2022
Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 Download

12/04/2022
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

08/04/2022
Statement Of Investor Complaints For The Quarter Ended March 2022 Download

06/04/2022
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Download

31/03/2022
Closure of Trading Window Download

24/03/2022
Independent Directors Meeting Held On 24.03.2022 Download

17/03/2022
Intimation Of Independent Directors Meeting Download

13/01/2022
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

07/01/2022
Statement Of Investor Complaints For The Quarter Ended December 2021 Download

30/12/2021
Closure of Trading Window Download

08/12/2021
Disclosure Of Related Party Transactions For The Half Year Ended 30th September, 2021 Download

01/12/2021
Clarification On Price Movement Download

18/11/2021
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 Download

21/10/2021
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Download

16/10/2021
Statement Of Investor Complaints For The Quarter Ended September 2021 Download

14/10/2021
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

01/10/2021
Shareholder Meeting / Postal Ballot-Outcome of AGM Download

30/09/2021
Closure of Trading Window Download

30/09/2021
Shareholder Meeting / Postal Ballot-Outcome of AGM Download

07/09/2021
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

07/09/2021
Book Closure For 32nd Annual General Meeting Download

04/09/2021
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

29/07/2021
Disclosure Of Related Party Transactions For The Half Year Ended 21St March, 2021 Download

10/07/2021
Statement Of Investor Complaints For The Quarter Ended June 2021 Download

10/07/2021
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

02/07/2021
Closure of Trading Window Download

29/05/2021
Compliances-Reg.24(A)-Annual Secretarial Compliance Download

19/05/2021
Announcement under Regulation 30 (LODR)-Demise of Shri R L Gupta Download

06/05/2021
Revised Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 Download

30/04/2021
Format of Initial Disclosure to be made by an entity identified as a Large Corporate Download

12/04/2021
Compliance Certificate Under Reg. 7(3) Of SEBI LODR For The Half Year Ended 31.03.2021 Download

10/04/2021
Announcement under Regulation 30 (LODR)-Credit Rating Download

07/04/2021
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

07/04/2021
Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 Download

07/04/2021
Statement Of Investor Complaints For The Quarter Ended March 2021 Download

31/03/2021
Closure of Trading Window Download

23/03/2021
Intimation of Independent Directors Meeting Download

11-01-2021
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

07-01-2021
Statement Of Investor Complaints For The Quarter Ended December 2020 Download

05-01-2021
Clarification On Share Price Movement Download

01-01-2021
Postal Ballot Voting Result Download

31/12/2020
Closure of Trading Window Download

07/12/2020
Disclosure Of Related Party Transactions For The Half Year Ended 30Th September, 2020 Download

27/11/2020
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

26/11/2020
Shareholder Meeting / Postal Ballot-Notice of Postal Ballot Download

09/10/2020
Board Meeting Intimation for Re-Scheduling The Board Meeting On 13/11/2020 Download

03/11/2020
Compliance Certificate Under Regulation 7 (3) Of LODR For The Half Year Ended 30Th September, 2020 Download

17/10/2020
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

13/10/2020
Statement Of Investor Complaints For The Quarter Ended September 2020 Download

13/10/2020
Compliance Certificate Under Regulation 40(9) Of SEBI Listing Regulation For The Half Year Ended 30.09.2020 Download

01/10/2020
Closure of Trading Window Download

01/10/2020
Shareholder Meeting / Postal Ballot-Scrutinizer's Report Download

29/09/2020
Shareholder Meeting / Postal Ballot-Outcome of AGM Download

24/09/2020
Revised Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011 Download

09/09/2020
Intimation Of 31St Annual General Meeting Download

09/09/2020
Book Closure For 31St Annual General Meeting Download

30/09/2020
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

05/09/2020
Announcement under Regulation 30 (LODR)-Newspaper Publication Download

31/08/2020
Rectification In The Outcome Of Board Meeting Held On 29Th August, 2020 Download

17/08/2020
Rectified Disclosure Of Related Party Transactions For The Half Year Ended 31St March, 2020 Download

25/07/2020
Compliances-Reg.24(A)-Annual Secretarial Compliance Download

20/07/2020
Disclosure Of Related Party Transactions For The Half Year Ended 31St March, 2020 Download

17/07/2020
Statement Of Investor Complaints For The Quarter Ended June 2020 Download

17/07/2020
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

30/06/2020
Closure of Trading Window Download

30/06/2020
Appointment Of Chief Financial Officer (CFO) Download

17/06/2020
Clarification Download

01/06/2020
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011. Download

01/06/2020
Disclosure Of Material Impact Of COVID-19 Pandemic Download

25/05/2020
Announcement under Regulation 30 (LODR)-Credit Rating Download

29/04/2020
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Download

28/04/2020
Compliance Certificate Under Reg. 7(3) Of SEBI LODR For The Half Year Ended 31St March, 2020 Download

27/04/2020
Announcement under Regulation 30 (LODR)-Strikes /Lockouts / Disturbances Download

20/04/2020
Statement Of Investor Complaints For The Quarter Ended March 2020 Download

15/04/2020
Announcement under Regulation 30 (LODR)-Strikes /Lockouts / Disturbances Download

10/04/2020
Compliance Certificate Under Regulation 40(9) Of SEBI LODR For The Half Year Ended 31ST March, 2020 Download

01/04/2020
Closure of Trading Window Download

01/04/2020
Announcement under Regulation 30 (LODR)-Strikes /Lockouts / Disturbances Download

28/03/2020
Announcement under Regulation 30 (LODR)-Meeting Updates Download

23/03/2020
Announcement under Regulation 30 (LODR)-Strikes /Lockouts / Disturbances Download

22/01/2020
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for the quarter ended on 31st December, 2019 Download

17/01/2020
Clarification Download

With reference to significant movement in price, in order to ensure that investors have latest relevant information about the company and to inform the market so that the interest of the investors is safeguarded, Akar Auto Industries Ltd has submitted to BSE a copy of Clarification is enclosed.

11/01/2020
Statement Of Investor Complaints For The Quarter Ended December 2019 Download

11/01/2020
Announcement under Regulation 30 (LODR)-Resignation of Chief Financial Officer (CFO) Download

Pursuant to Regulation 30(4) of the SEBI (LODR) Regulations, 2015, we would like to inform that Mr. Vinay Joshi has resigned from the office of Chief Financial Officer of the Company with effect from 11th January, 2020.

03/01/2020
Closure of Trading Window Download

The trading window for dealing in the shares of the Company has been closed and will remain close for all designated persons of the Company until 48 hours from the date of declaration of the un-audited financial results of the Company for the quarter ended 31st December, 2019.

16/12/2019
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Download

12/12/2019
Disclosure Of Related Party Transactions Pursuant To Regulation 23(9) Of SEBI Listing Regulations Download

14/11/2019
Outcome of Board Meeting dated 14.11.2019 Download

14/10/2019
Compliance Certificate Under Regulation 40(9) Of SEBI LODR For The Half Year Ended 30Th September, 2019 Download

14/10/2019
Format of Initial Disclosure to be made by an entity identified as a Large Corporate. Download

14/10/2019
Compliance Certificate Under Reg. 7(3) Of SEBI LODR For The Quarter Ended 30Th September, 2019 Download

11/10/2019
Statement Of Investor Complaints For The Quarter Ended September 2019 Download

27/09/2019
Voting results of 30th Annual General Meeting Download

25/09/2019
30th Annual General Meeting of the Company Download

Pursuant to Regulation 30 read with Para A of schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we are enclosing herewith a summary of 30th Annual General Meeting (AGM) of the Company held on Wednesday, 25th September, 2019 at Y. B. Chavan Centre, General Jagannath Bhosle Marg, Opp. Mantralaya, Nariman Point, Mumbai 409021.

03/09/2019
Notice of 30th Annual General Meeting. Newspaper Publication. Download

31/08/2019
Book Closure for 30th Annual General Meeting and Entitlement of Dividend. Download

16/08/2019
Annual General Meeting to be held on 25th September, 2019. Download

13/08/2019
Information for Appointment of Additional Director (Independent Director). Download

11/07/2019
Statement Of Investor Complaints For The Quarter Ended June 2019 Download

01/07/2019
Closure of Trading Window Download

The trading window for dealing in shares of the Company by the specified persons covered under the said code has been closed and will remain close till the end of 48 hours after the declaration of financial results for the quarter ended June 30, 2019.

30/06/2019
Board Meeting Intimation for Financial Result For The Quarter Ended 30Th June, 2019 Download

Corporate Announcement under Regulation 29(1)(a) of SEBI (LODR), regarding intimation of the Board Meeting of the Company and Closure of Trading Window as per SEBI (Prohibition of Insider Trading) Regulations, 2015

28/06/2019
Disclosure Of Related Party Transactions Pursuant To Regulation 23(9) Of SEBI Listing Regulations Download

As required under Regulation 23(9) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith disclosure of Related Party Transactions for the half year ended 31st March, 2019

30/05/2019
Reg.24(A)-Annual Secretarial Compliance Download

29/05/2019
Corporate Action-Board approves Dividend Download

The Board of Directors has recommended dividend @ 11%, i.e. Rs.0.55 per equity share of Rs.5 each for the financial year 2018-19 subject to the approval of the shareholders in the ensuing Annual General Meeting.

29/05/2019
Outcome of Board Meeting Download

Pursuant to the Regulation 33 and Regulation 30 read with Para A of Part A of Schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find attached herewith the following:

1. The Statement of Audited Financial Results (Standalone) for the Quarter / Year ended 31st March, 2019.

2. Audit Report by M/s Jaju and Kabra, Chartered Accountants, Aurangabad, the Statutory Auditors of the Company on the Standalone Financial Results for the Quarter / Year ended 31st March, 2019.

3. The declaration in respect of Audit Report with unmodified opinion for the financial year ended on 31st March, 2019.

29/05/2019
Board recommends Dividend Download

Akar Auto Industries Ltd has informed BSE that the Board of Directors of the Company at its Meeting held on May 29, 2019, inter alia, has recommended dividend @ 11% i.e. Rs. 0.55 per equity share of Rs. 5 each for the financial year 2018-19 subject to the approval of the shareholders in the ensuing Annual General Meeting.

24-05-2019
Corporate Action-Board to consider Dividend Download

The Meeting of the Board of Directors of the Company will be held on Wednesday, 29th May, 2019 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S - 431136, to consider and approve the following businesses along with other routine businesses:

1. Approval of the Audited Financial Results of the Company for the year / quarter ended 31st March, 2019.

2. To consider recommendation of final dividend for the year ended 31st March, 2019, if any.

24-05-2019
Closure of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors has closed from 4th April, 2019 and will remain close till 31st May, 2019.

24/05/2019
Board Meeting Intimation for Board Meeting To Be Held On 29Th May, 2019 Download

Akar Auto Industries Ltdhas informed BSE that the meeting of the Board of Directors of the Company is scheduled on 29/05/2019 ,inter alia, to consider and approve Meeting of the Board of Directors of the Company will be held on Wednesday, 29th May, 2019 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S - 431136, to consider and approve the following businesses along with other routine businesses:

1. Approval of the Audited Financial Results of the Company for the year / quarter ended 31st March, 2019.

2. To consider recommendation of final dividend for the year ended 31st March, 2019, if any.

26/04/2019
Non-Applicability Of SEBI Circular SEBI/HO/DDHS/CIR/P/2018/144 Dated 26Th November 2018 -Fund Raising By Issuance Of Debt Securities By Large Entities Download

With reference to SEBI Circular No. SEBI/HO/DDHS/CIR/P/2018/144 dated 26th November 2018, we would like to inform you that our Company, Akar Auto Industries Limited (Previously known as Akar Tools Limited) is not a Large Corporate as per the framework provided in the aforesaid circular.

11.04.2019
Compliance Certificate Under Regulation 7(3) Of LODR For The Half Year Ended 31.03.2019Download
11.04.2019
Compliance Certificate Under Regulation 40(9) Of LODR For Half Year Ended 31.03.2019Download
11.04.2019
Statement Of Investor Complaints For The Quarter Ended March 2019Download
04/04/2019
Closure of trading windowDownload
30/03/2019
Postal Ballot Voting Result Download
18/03/2019
Independent Directors Meeting held on 18th March, 2019 Download
02/03/2019
Intimation of Meeting of Independent Directors Download
26/02/2019
Notice of Postal Ballot Download
12/02/2019
Announcement under Regulation 30 (LODR)-Code of Conduct under SEBI (PIT) Regulations, 2015 Download

Pursuant to Securities and Exchange Board of India (Prohibition of Insider Trading) Amendment Regulations, 2018, the Board of Directors has amended the ''Code of Conduct for Prevention of Insider Trading'' of the Company. The amended copy of the said Code is uploaded on the website of the Company, viz. www.akartoolsltd.com.

12/02/2019
Outcome of Board Meeting Download

The Standalone Un-audited Financial Statement for the quarter / nine months ended 31st December, 2018 along with the Limited Review Report issued by M/s Jaju and Kabra, Chartered Accountants, Statutory Auditors of the Company in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (hereinafter referred to as 'Listing Regulations') and the same is attached herewith.

05/02/2019
Closure of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 6th February, 2019 to 14th February, 2019 (both days inclusive)

05/02/2019
Intimation of Board Meeting Download

AKAR AUTO INDUSTRIES LTD has informed BSE that the meeting of the Board of Directors of the Company is scheduled on 12/02/2019

07/01/2019
Statement Of Investor Complaints For The Quarter Ended December 2018 Download

18/12/2018
Loss of Share Certificate / Issue of Duplicate Share Certificate Download

Akar Auto Industries Ltd has informed BSE regarding Loss of Share Certificate / Issue of Duplicate Share Certificate.

29/11/2018
Credit Rating Download

Pursuant to Regulation 30 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we hereby inform you that, Brickwork Ratings India Private Limited, vide its letter dated 28th November, 2018, has reaffirmed its rating of 'BWR BBB-' and 'BWR A3' for the credit facilities availed from Canara Bank.

31/10/2018
Appointment of Chief Financial Officer Download

Pursuant to Regulation 30(4) of the SEBI (LODR) Regulations, 2015, we would like to inform that Mr. Vinay Joshi has been appointed as the Chief Financial Officer and Key Managerial Personnel of the Company with effect from 12th November, 2018.

31/10/2018
Board Meeting-Outcome of Board Meeting Download

The Board of Directors of the Company at its meeting held on 31st October, 2018, inter-alia other matters, has approved the Standalone Un-audited Financial Statement for the quarter / half year ended 30th September, 2018 along with the Limited Review Report issued by M/s Jaju and Kabra, Chartered Accountants, Statutory Auditors of the Company in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (hereinafter referred to as 'Listing Regulations') and the same is attached herewith.

24/10/2018
Closure of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 25th October, 2018 to 2nd November, 2018 (both days inclusive)

24/10/2018
Intimation of Board Meeting Download

AKAR AUTO INDUSTRIES LTD has informed BSE that the meeting of the Board of Directors of the Company is scheduled on 31/10/2018

20/10/2018
Rectified voting result for the 29th Annual General Meeting held on 28/09/2018 Download

Please find enclosed herewith rectified voting results along with the consolidated Scrutinizer's Report on remote e-voting and voting through physical ballots for the 29th Annual General Meeting of the Company held on Friday, 28th September, 2018 at Y. B. Chavan Centre, General Jagannath Bhosle Marg, Opposite Mantralaya, Nariman Point, Mumbai - 400021 at 11.30 a.m.

19/10/2018
Compliance Certificate Under Regulation 7 (3) For The Period Ended 30Th September 2018 Download

As required under Regulation 7(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 30th September, 2018.

15/10/2018
Compliance Certificate Under Regulation 40(9) Of The SEBI Listing Regulations For The Half Year Ended 30Th September, 2018. Download

As required under Regulation 40(9) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 30st September, 2018, duly certified by a Practicing Company Secretary.

13/10/2018
Statement Of Investor Complaints For The Quarter Ended September 2018 Download

29/09/2018
Scrutinizer’s Report Download

Enclosed herewith the details of voting results along with the consolidated Scrutinizer’s Report on remote e-voting and voting through physical ballots for the 29th Annual General Meeting of the Company.

28/09/2018
Proceedings Of 29Th Annual General Meeting Download

Pursuant to Regulation 30 read with Part A of Schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we are pleased to provide hereunder the proceedings of 29th Annual General Meeting (AGM) of the Company held on Friday, 28th September, 2018 at Y. B. Chavan Centre, General Jagannath Bhosle Marg, Opp. Mantralaya, Nariman Point, Mumbai - 400021. The Meeting commenced at 11.30 a.m. and concluded at 12.50 p.m.

28/09/2018
Outcome of AGM Download

The Meeting was attended by 25 (Twenty Five) members of the Company. The Meeting commenced at 11.30 a.m. and concluded at 12.50 p.m.

08/09/2018
Book Closure For AGM And Dividend For Financial Year 2017-18 Download

Pursuant to Regulation 42 of the Listing Regulations, the Register of Members and Share Transfer Books of the Company will remain closed from Saturday, 21st September, 2018 to Friday, 28th September, 2018 (both days inclusive) for taking record of the Members of the Company for the purpose of Annual General Meeting to be held on 28th September, 2018 and payment of dividend for the financial year ended 31st March, 2018

04/09/2018
Notice of 29th Annual General Meeting Download

29th Annual General Meeting of members of the Company is scheduled to be held on Friday, 28th September, 2018, at 11.30 am at Y. B. Chavan Centre, General Jagannath Bosle Marg, Opp. Mantralaya, Nariman Point, Mumbai-400021. The notice for convening the Annual General Meeting is enclosed herewith.

16/08/2018
Appointment of Director Download

Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform that the Board of Directors at their meeting held on 14th August, 2018, have approved the appointment of Mrs. Bhavana Vijay Saboo as an Independent Director (Additional Director) on the Board of Directors of the Company.

14/08/2018
Board Meeting-Outcome of Board Meeting Download

The Standalone Un-audited Financial Statement for the quarter ended 30th June, 2018 along with the Limited Review Report issued by M/s Jaju and Kabra, Chartered Accountants, Statutory Auditors of the Company in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (hereinafter referred to as 'Listing Regulations') and the same is attached herewith.

10/08/2018
Disruption of Operation Download

There was disruption of operations at Unit 1 of the Company on 10th August, 2018.

07/08/2018
Closure of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 8th August, 2018 to 16th August, 2018 (both days inclusive)

07/08/2018
Board Meeting Intimation for Meeting Of Board Of Directors On 14Th August 2018 Download

AKAR AUTO INDUSTRIES LTD has informed BSE that the meeting of the Board of Directors of the Company is scheduled on 14/08/2018

03/08/2018
Intimation Of Letter Received From SEBI Download

Enclosed herewith is the letter received from SEBI and reply sent for the same.

09 Jul 2018
Statement Of Investor Complaints For The Quarter Ended June 2018 Download

Statement Of Investor Complaints For The Quarter Ended June 2018

07 Jul 2018
Announcement under Regulation 30 (LODR)-Resignation of Chief Financial Officer (CFO) Download

This is to inform that Mr. Sanjay Jhawar has resigned from the office of Chief Financial Officer of the Company with effect from 6th July, 2018.

30 May 2018
Corporate Action-Board approves Dividend Download

We would also like to inform that the Board of Directors has recommended dividend @ 11% (i.e. Rs.0.55 on each fully paid equity share of Rs.5 each) for the financial year 2017-18 subject to the approval of the shareholders in the ensuing Annual General Meeting.

30 May 2018
Board Meeting-Outcome of Board Meeting Download

Pursuant to the Regulation 33 and Regulation 30 read with Para A of Part A of Schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find attached herewith the following: 1. The Statement of Audited Financial Results (Standalone) for the Quarter / Year ended 31st March, 2018. 2. Audit Report by M/s Jaju and Kabra, Chartered Accountants, Aurangabad, the Statutory Auditors of the Company

22 May 2018
Closure Of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 23rd May, 2018 to 1st June, 2018 (both days inclusive)

22 May 2018
Corporate Action-Board to consider Dividend Download

With reference to Regulation 29(1)(a) of SEBI (LODR) Regulations, 2015, we are pleased to inform that the Meeting of the Board of Directors of the Company will be held on Wednesday, 30th May, 2018 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S - 431136, to consider and approve the following businesses along with other routine businesses: 1. Approval of the Audited Financial Results of the Company for the year / quarter ended 31st March, 2018. 2. To consider recommendation of final dividend for the year ended 31st March, 2018.

22 May 2018
Board Meeting On 30Th May 2018 Download

With reference to Regulation 29(1)(a) of SEBI (LODR) Regulations, 2015, we are pleased to inform that the Meeting of the Board of Directors of the Company will be held on Wednesday, 30th May, 2018 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S - 431136, to consider and approve the following businesses along with other routine businesses: 1. Approval of the Audited Financial Results of the Company for the year / quarter ended 31st March, 2018. 2. To consider recommendation of final dividend for the year ended 31st March, 2018. Further, in pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 23rd May, 2018 to 1st June, 2018 (both days inclusive)

19 Apr 2018
Statement Of Investor Complaints For The Quarter Ended March 2018 Download

The Company has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended March 31, 2018, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

19 Apr 2018
Compliance Certificate Under Regulation 7(3) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 For The Half Year Ended 31St March, 2018 Download

As required under Regulation 7(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 31st March, 2018.

19 Apr 2018
Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 For The Half Year Ended 30St December, 2017 Download

As required under Regulation 40(9) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 31st March, 2018, duly certified by a Practicing Company Secretary.

14 Apr 2018
Announcement under Regulation 30 (LODR)-Resignation of Director Download

This is to inform you that Mrs. Shilpa Sharma, Independent Director of the Company has resigned as an Independent Director of the Company with effect from 3rd April, 2018.

23 Mar 2018
Outcome Of The Meeting Of Independent Directors Download

This is to inform you that the meeting of Independent Directors was held on March 20, 2018 at 1.00 p.m. at Delhi Gymkhana Club, Delhi to inter alia: 1. review the performance of non-independent directors and the board of directors as a whole; 2. review the performance of the Chairperson of the Company; 3. assess the quality, quantity and timeliness of flow of information between the Company management and the Board of Directors.

16 Mar 2018
Meeting Of Independent Directors Download

Please be informed that a meeting of Independent Directors of the Company will be held on March 20, 2018, at 1.00 p.m. at Delhi Gymkhana Club, Delhi.

13 Feb 2018
Board Meeting-Appointment of Director Download

Pursuant to Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform that the Board of Directors at their meeting held on 12th February, 2018, have approved the appointment of Mr. Bhimsen Raghavendra Galgali as an Independent Director (Additional Director) on the Board of Directors of the Company.

12 Feb 2018
Financial Result For The Quarter Ended 31St December, 2017 Download

With reference to the captioned subject, we hereby inform you that the Board of Directors of the Company at its meeting held on February 12, 2018, inter-alia other matters, has approved: 1. The Standalone Un-audited Financial Statement for the quarter ended 31st December, 2017 along with the Limited Review Report issued by M/s Jaju and Kabra, Chartered Accountants, Statutory Auditors of the Company in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (hereinafter referred to as “Listing Regulations”) and the same is attached herewith.

02 Feb 2018
Closure of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 3rd February, 2018 to 14th February, 2018 (both days inclusive)

02 Feb 2018
Board Meeting On 12Th February 2018 Download

With reference to Regulation 29(1)(a) of SEBI (LODR) Regulations, 2015, we are pleased to inform that 4/2017-18 Meeting of the Board of Directors of the Company will be held on Monday, 12th February, 2018 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S – 431136.

07 Jan 2018
Statement Of Investor Complaints For The Quarter Ended December 2017 Download

The Company has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended December 31, 2017, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

02 Dec 2017
Updates regarding correction in financial statements Download

With reference to your email dated 27th November, 2017, regarding reconciliation table for Net Profit not provided along with the financial results, please find attached herewith the un-audited financial results for the quarter / half year ended 30th September, 2017, including the reconciliation table for the Net Profit.

29 Nov 2017
Updates on intimation of Sub division / Stock Split Download

This is in continuation to our announcement dated 10th November, 2017 with respect to sub-division of equity shares of nominal value of Rs. 10/- each into 2 (two) equity shares of nominal value of Rs. 5/- each with effect from 1st December, 2017, (Record Date). Please be informed that the sub-division of equity shares will take effect under the new ISIN i.e. INE864G01021.

10 Nov 2017
 Appointment of Statutory Auditor/s Download

In terms of requirement of Regulation 30(4) read with Part A of Schedule III of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that, at the 28th Annual General Meeting held on 22nd September, 2017, M/s Jaju and Kabra, Chartered Accountants, Aurangabad has been appointed as statutory auditors of the Company, in place of retiring auditors M/s A. K. Bagadia & Co., Chartered Accountants, to hold office from the conclusion of the 28th Annual General Meeting until the conclusion of the 33rd Annual General Meeting to be held in the year 2022.

10 Nov 2017
Amendments to Memorandum & Articles of Association Download

In the Annual General Meeting of the Company held on 22nd September, 2017, the object clause and name clause of Memorandum of Association was changed pursuant to change in the name of the Company and subdivision of equity shares of the Company from the face value of Rs. 10/- per share to Rs. 5/- per share. Also the Articles of Association of the Company were altered, as the name of the Company wherever it appeared in the Articles of Association was replaced with the new name. The copy of altered Memorandum of Association and Articles of Association has been sent to the BSE Ltd. through courier. Attached herewith is the copy of the same for your record.

10 Nov 2017
Appointment of Chief Financial Officer (CFO) Download

Pursuant to Regulation 30(4) of the SEBI (LODR) Regulations, 2015, we would like to inform that Mr. Sanjay Jhawar has been appointed as the Chief Financial Officer and Key Managerial Personnel of the Company with effect from 8th November, 2017.

10 Nov 2017
Record Date For Sub-Division Of Shares Download

The Board of Directors of the Company at its meeting held on November 8, 2017, has approved Record Date as 1st December, 2017 for the sub-division (stock split) of each equity share of the Company having a face value of Rs.10/- (Rupees Ten only) each into 2 (Two) equity shares of the face value of Rs. 5/- (Rupees Five only) each.

8 Nov 2017
Financial Results For The Quarter Ended 30Th September 2017 Download

With reference to the captioned subject, we hereby inform you that the Board of Directors of the Company at its meeting held on November 8, 2017, inter-alia other matters, has approved: 1. The Standalone Un-audited Financial Statement for the quarter / half year ended 30th September, 2017 along with the Limited Review Report issued by M/s Jaju and Kabra, Chartered Accountants, Statutory Auditors of the Company in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (hereinafter referred to as “Listing Regulations”) and the same is attached herewith. 2. Record Date as 1st December, 2017 for the sub-division (stock split) of each equity share of the Company having a face value of Rs.10/- (Rupees Ten only) each into 2 (Two) equity shares of the face value of Rs. 5/- (Rupees Five only) each.

31 Oct 2017
Board Meeting On 8Th November, 2017 Download

With reference to Regulation 29(1)(a) of SEBI (LODR) Regulations, 2015, we are pleased to inform that 3/2017-18 Meeting of the Board of Directors of the Company will be held on Wednesday, 8th November, 2017 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S - 431136.

14 Oct 2017
Compliance Certificate Under Regulation 7(3) For The Period Ended September, 2017 Download

As required under Regulation 7(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 30th September, 2017.

14 Oct 2017
Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 For The Half Year Ended 30Th September, 2017 Download

As required under Regulation 40(9) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 30th September, 2017, duly certified by a Practicing Company Secretary.

14 Oct 2017
Statement Of Investor Complaints For The Quarter Ended 30Th September 2017 Download

Akar Tools Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended September 30, 2017, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

27 Sep 2017
Clarification on Book Closure for Dividend for the Financial Year 2016-17 Download

In continuation to our letter dated 30th August, 2017, regarding the book closure notice, we hereby clarify that the book closure dates mentioned in the said letter i.e. from 16th September, 2017 to 22nd September, 2017 (both days inclusive) are also the book closure dates for the purpose of dividend, in accordance with Regulation 42 of the Listing Regulations.

25 Sep 2017
Voting Result of AGM and Scrutinizer’s Report Download

In accordance with the Regulation 44(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed herewith the details of voting results along with the consolidated Scrutinizer's Report on remote e-voting and voting through physical ballots for the 28th Annual General Meeting

23 Sep 2017
Proceedings of 28th AGM Download

Pursuant to Regulation 30 read with Part A of Schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we are pleased to provide hereunder the proceedings of 28th Annual General Meeting (AGM) of the Company held on Friday, 22nd September, 2017 at Y. B. Chavan Centre, General Jagannath Bhosle Marg, Opp. Mantralaya, Nariman Point, Mumbai - 400021.

22 Sep 2017
Outcome of 28th AGM Download

The 28th Annual General Meeting (AGM) of Akar Tools Limited was held today at Y.B. Chavan Centre, General Jagannath Bhosle Marg, Opp. Mantralaya, Nariman Point, Mumbai-400021.

30 Aug 2017
Notice of 28th Annual General Meeting Download

28th Annual General Meeting of the Company is scheduled to be held on Friday, 22nd September, 2017. The notice for convening the Annual General Meeting is enclosed herewith.

30 Aug 2017
Book Closure and E-voting notice for 28th AGM Download

We request you to kindly note that 28th Annual General Meeting of the Company is to be held on Friday, 22nd September, 2017 and Register of Members and Share Transfer Books of the Company will be closed from 16th September, 2017 to 22nd September, 2017 (both days inclusive).

10 Aug 2017
Fixes Book Closure for AGM Download

Akar Tools Ltd has informed BSE that the Register of Members & Share Transfer Books of the Company will remain closed from September 18, 2017 to September 22, 2017 (both days inclusive) for the purpose of 28th Annual General Meeting (AGM) of the Company to be held on September 22, 2017.

10 Aug 2017
Financial Result For The Quarter Ended 30.06.2017 Download

The Board of Directors of the Company at its meeting held on August 10, 2017, inter-alia other matters, has approved: The Standalone Un-audited Financial Statement for the quarter ended 30th June, 2017 along with the Limited Review Report issued by M/s A. K. Bagadia & Co., Chartered Accountants, Statutory Auditors of the Company in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (hereinafter referred to as 'Listing Regulations') and the same is attached herewith .

03 Aug 2017
Board Meeting To Be Held On 10Th August 2017 Download

With reference to Regulation 29(1)(a) of SEBI (LODR) Regulations, 2015, we are pleased to inform that 2/2017-18 Meeting of the Board of Directors of the Company will be held on August 10, 2017 at 12.00 p.m. at the Corporate Office of the Company situated at E-5, MIDC Area, Waluj, Aurangabad. M.S – 431136, to consider and approve the following businesses along with other routine businesses: 1. Approval of the Audited Financial Results of the Company for the quarter ended 30th June, 2017 2. To consider recommendation for appointment of Statutory Auditor of the Company.

03 Aug 2017
Closure of Trading Window Download

In pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from 4th August, 2017 to 12th August, 2017 (both days inclusive).

21 July 2017
Audited Financial Results For Quarter /Year Ended March 31, 2017 In The Revised Format As Per Schedule III Of Companies Act, 2013 Download

Submission of Audited Financial Results in the revised format as per Schedule III of the Companies Act, 2013. Further we wish to inform you that there is no change in the figures of financial results as submitted before in old format and also all the earlier enclosed files submitted with the outcome of the Board Meeting of the Company held on 30th May, 2017 remains same and shall form part of the results in revised format.

14 July 2017
Statement Of Investor Complaints For The Quarter Ended 30Th June 2017 Download

Akar Tools Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended June 30, 2017, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

03 July 2017
Corporate update Download

Change in Office Address of Registrar and Share Transfer Agent.

31 May 2017
Outcome of Sub division / Stock Split Download

Pursuant to Regulation 30 read with Para A of Part A of Schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform that the Board of Directors at its meeting held on 30th May, 2017, considered and approved the following in addition to the information provided through our previous letter dated 30th May, 2017: 1. Sub-division of equity shares of the Company from Rs. 10/- per share to Rs. 5/- per share, subject to the approval of the shareholders in the ensuing Annual General Meeting. 2. Alteration of Memorandum and Articles of Association of the Company in view of proposed sub-division of equity shares, subject to the approval of the shareholders in the ensuing Annual General Meeting.

31 May 2017
Board recommends Dividend Download

Akar Tools Ltd has informed BSE that the Board of Directors of the Company at its meeting held on May 30, 2017, inter alia, has recommended dividend @ 11 % (i.e. Rs. 1.10 per equity share) for the financial year 2016-17 subject to the approval of the shareholders in the ensuing Annual General Meeting.

31 May 2017
Financial Results For The Quarter / Year Ended 31St March, 2017 Download

Pursuant to the Regulation 33 and Regulation 30 read with Para A of Part A of Schedule III of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find attached herewith the following: 1. The Statement of Audited Financial Results (Standalone) for the Quarter / Year ended 31st March, 2017 2. Audit Report by M/s A K Bagadia & Co., Chartered Accountants, Mumbai, the Statutory Auditors of the Company on the Standalone Financial Results for the Quarter / Year ended 31st March, 2017 3. Statement of Impact of Audit Qualifications for the Standalone Financial Results for the Quarter / Year ended 31st March, 2017. We would also like to inform that the Board of Directors has recommended dividend @ 11% (i.e. Rs. 1.10 per equity share) for the financial year 2016-17 subject to the approval of the shareholders in the ensuing Annual General Meeting.

17 May 2017
Board to consider dividend Download

Akar Tools Ltd has informed BSE that meeting of the Board of Directors of the Company will be held on May 30, 2017 inter alia, to consider and approve the following businesses along with other routine businesses: 1. Approval of the Audited Financial Results of the Company for the year ended March 31, 2017 2. To consider recommendation of dividend for the year ended March 31, 2017 Further, in pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from May 18, 2017 to June 01, 2017 (both days inclusive).

17 May 2017
Intimation of Board Meeting On 30.05.2017 and closure of trading window Download

Corporate Announcement under Regulation 29(1)(a) of SEBI (LODR), regarding intimation of the 1/2017-18 Board Meeting of the Company and Closure of Trading Window as per SEBI (Prohibition of Insider Trading) Regulations, 2015

14 Apr 2017
Compliance Certificate For The Half Year Ended March 2017 Download

Submission of Compliance Certificate under Regulation 7(3) of the SEBI (Listing Obligation and Disclosure Requirements) Regulation, 2015 for the half year ended 31st March, 2017

12 Apr 2017
Submission Of Compliance Certificate Under Regulation 40(9) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulation, 2015 For The Half Year Ended 31St March, 2017 Download

Dear Sir, As required under Regulation 40(9) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, please find enclosed herewith Compliance Certificate for the half year ended 31st March, 2017, duly certified by a Practicing Company Secretary. Kindly take the same on record and acknowledge the receipt.

12 Apr 2017
Statement Of Investor Complaints For The Quarter Ended March 2017 Download

Statement of Investor Complaints for the Quarter ended March 2017

23 Mar 2017
Outcome of Independent Directors Meeting Download

This is to inform you that the Independent Directors Meeting was held on March 21, 2017, at 10.00 a.m. at Hotel Rama International, Aurangabad to inter alia: 1.Review the performance of Non- Independent Directors and the Board of Directors as a whole; 2.Review the performance of the Chairperson of the Company; 3.Assess the quality, quantity and timeliness of flow of information between the Company management and the Board of Directors. Kindly make a note and display this information on your Notice Board for the information of public.

20 Mar 2017
Intimation of Independent Directors Meeting Download

Please be informed that a meeting of Independent Directors of the Company will be held on March 21, 2017, at 10.00 a.m. at Hotel Rama International, Aurangabad to inter alia: 1.review the performance of non-independent directors and the board of directors as a whole; 2.review the performance of the Chairperson of the Company; 3.assess the quality, quantity and timeliness of flow of information between the Company management and the Board of Directors.

09 Mar 2017
Outcome of Board Meeting Download

Intimation under Regulation 30(4) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 – Change in Secretarial Auditor.

14 Feb 2017
Standalone Financial Results, Limited Review Report for December 31, 2016 Download

Akar Tools Ltd has informed BSE about : 1. Standalone Financial Results for the period ended December 31, 2016 2. Standalone Limited Review for the period ended December 31, 2016

08 Feb 2017
Board Meeting Intimation for Results & closure of Trading window Download

Akar Tools Ltd has informed BSE that the Meeting of the Board of Directors of the Company will be held on February 14, 2017, to consider and approve the following businesses along with other routine businesses: 1. Approval of the Unaudited Financial Results of the Company for the Quarter ended on December 31, 2016 2. To take on record the Limited Review Report by the Auditors for the Financial Results of the Company for the quarter ended on December 31, 2016 Further, in pursuance of SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct of the Company for Prevention of Insider Trading, the trading window for all designated employees and directors will remain closed from February 09, 2017 to February 16, 2017 (both days inclusive).

01 Feb 2017
Revision in Credit Rating Download

Akar Tools Ltd has submitted to BSE a copy of the details of revision in ratings of the Company.

19 Jan 2017
Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015 for Quarter ended December 31, 2016 Download

Akar Tools Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended December 31, 2016, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

17 Nov 2016
Memorandum of Association and Articles of Association Download

Akar Tools Ltd has informed BSE that in the Annual General Meeting of the Company held on September 30, 2016, the object clause of Memorandum of Association was changed and new set of Articles of Association was adopted by the Company in compliance with Companies Act, 2013.

10 Nov 2016
Intimation for Change in the Company Secretary & Compliance Officer Download

Akar Tools Ltd has informed BSE regarding "Intimation for Change in the Company Secretary & Compliance Officer".

10 Nov 2016
Resignation of Chief Financial Officer Download

Akar Tools Ltd has informed BSE regarding "Resignation of Chief Financial Officer".

10 Nov 2016
Standalone Financial Results, Limited Review Report for September 30, 2016 Download

Akar Tools Ltd has informed BSE about : 1. Standalone Financial Results for the period ended September 30, 2016 2. Standalone Limited Review for the period ended September 30, 2016

5 Nov 2016
Board Meeting Intimation for Results Download

Akar Tools Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on November 10, 2016, inter alia, to consider and approve the following businesses: 1. Approval of the Unaudited Financial Results of the Company for the Quarter ended on September 30, 2016 2. To take on record the Limited Review Report by the Auditors for the Financial Results of the Company for the quarter ended on September 30, 2016.

19 Oct 2016
Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015 for Quarter ended September 30, 2016 Download

Akar Tools Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended September 30, 2016, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

01 Oct 2016
Disclosure of Voting results of 27th AGM Download

Akar Tools Ltd has informed BSE regarding the details of Voting results at the 27th Annual General Meeting (AGM) of the Company held on September 30, 2016, under Regulation 44(3) of SEBI (LODR) Regulations, 2015 along with Scrutinizer's Report and Proceedings of the Meeting in this regard.

30 Sep 2016
Outcome of AGM Download

Akar Tools Ltd has informed BSE that the 26th Annual General Meeting (AGM) of the Company was held on September 30, 2015.

14 Sep 2016
Annual General Meeting Notice published in Newspapers Download

Akar Tools Ltd has submitted to BSE a copy of Annual General Meeting Notice published in Newspapers.

17 Aug 2016
Fixes Book Closure for Dividend & AGM (Cut-off date for e-voting) Download

Akar Tools Ltd has informed BSE that the Register of Members & Share Transfer Books of the Company will remain closed from September 26, 2016 to September 30, 2016 (both days inclusive) for the purpose of Payment of Dividend & 27th Annual General Meeting (AGM) of the Company to be held on September 30, 2016.

13 Aug 2016
Limited Review Report for June 30, 2016 Download

Akar Tools Ltd has informed BSE about : 1. Standalone Limited Review for the period ended June 30, 2016

08 Aug 2016
Board Meeting on August 12, 2016 Download

Akar Tools Ltd has informed BSE that the Board of Directors of the Company is scheduled to be held on August 12, 2016, inter alia, to discuss the following matters: 1. To consider and adopt the Unaudited Financial Results of the Company for the First Quarter ended June 30, 2016. 2. To fix date, time, venue of the 27th Annual General Meeting of the Company for the financial year ended on March 31, 2016 and matters connected thereto. 3. To consider and approve the Board’s Report, Notice of AGM and matters related thereof; and 4. To fix date of book closure for the purpose of Dividend and 27th Annual General Meeting. Further, Pursuant to SEBI (Prohibition of Insider Trading) Regulation, 2015 and Company’s Code of Conduct, the “Trading Window” for dealing in equity shares of the Company shall remain closed from August 06, 2016 to August 12, 2016 (both days inclusive).

25 Jul 2016
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 Download

Akar Tools Ltd has submitted the disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011

22 Jul 2016
Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015 for Quarter ended June 30, 2016 Download

Akar Tools Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended June 30, 2016, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

15 Jul 2016
Shareholding for the Period Ended June 30, 2016

Akar Tools Ltd has submitted to BSE the Shareholding Pattern for the Period Ended June 30, 2016.

31 May 2016
Board recommends Dividend

Akar Tools Ltd has informed BSE that the Board of Directors of the Company at its meeting held on May 30, 2016, inter alia, has recommended a dividend at 10% i.e. Rs. 1/- per Equity Share having Face Value of Rs. 10/- each for the Financial Year 2015-2016, subject to the approval of Shareholders at the ensuing Annual General Meeting of the Company.

17 May 2016
Board to consider Dividend

Akar Tools Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on May 30, 2016, inter alia, to discuss the following matters: 1. To consider and approve the Audited Financial Results of the company for the Year ended March 31, 2016. 2. To consider recommendation of dividend for the year ended March 31, 2016. Further, Pursuant to SEBI (Prohibition of Insider Trading)Regulation, 2015 and Company’s Code of Conduct, the “Trading Window” for dealing in equity shares of the Company shall remain closed from May 17, 2016 to May 30, 2016 (both days inclusive).

27 Apr 2016
Shareholding for the Period Ended March 31, 2016 Download

Akar Tools Ltd has submitted to BSE the Shareholding Pattern for the Period Ended March 31, 2016

22 Apr 2016
Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015 for Quarter ended March 31, 2016 Download

Akar Tools Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended March 31, 2016, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

18 Mar 2016
Independent Directors Meeting on March 19, 2016

Akar Tools Ltd has informed BSE that a meeting of the Separate Independent Directors of the Company will be held on March 19, 2016, to consider and discuss the following agenda points: 1. To evaluate the performance of non-independent directors and the Board of Directors as a whole of the Company. 2. To review the performance of the Chairperson of the Company. 3. To assess the quality, quantity and timelines of flow of information between the Company management and the Board. "

10 Feb 2016
Authorised KMPs to determine materiality of events/information Download

Akar Tools Ltd has informed BSE regarding "Authorised Key Managerial Personnel to determine materiality of events/information"

05 Feb 2016
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011 Download

Akar Tools Ltd has submitted the disclosure under Regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011 to BSE"

03 Feb 2016
Board Intimation for Results & Closure of Trading Window

Akar Tools Ltd has informed BSE that the Board of Directors of the Company is scheduled to be held on February 10, 2016, inter alia, to consider and approve the Unaudited Financial Results of the Company for the Quarter ended December 31, 2015 along with Limited Review Report. Further, Pursuant to SEBI (Prohibition of Insider Trading)Regulation, 2015 and Company’s Code of Conduct, the “Trading Window” for dealing in equity shares of the Company shall remain closed from February 02, 2016 to February 12, 2016 (both days inclusive) in view of the meeting of Board of Directors of the Company which is schedule to be held on February 10, 2016 to consider and approve unaudited financial results for the quarter ended 31st December, 2015 along with Limited Review Report. "

27 Jan 2016
Credit Rating Download

Akar Tools Ltd has informed BSE regarding "Intimation regarding Credit Rating for bank facilities"

09 Nov 2015
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011 Download

Akar Tools Ltd has submitted the disclosure under Regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011 to BSE

09 Nov 2015
Financial Results for Sept 30, 2015 (Standalone) Download

Akar Tools Ltd has informed BSE about the Standalone Financial Results for the period ended September 30, 2015.

03 Oct 2015
Disclosure of Voting results of AGM (Clause 35A) Download

Akar Tools Ltd has informed BSE regarding the details of Voting results at the Annual General Meeting (AGM) of the Company held on September 30, 2015, under Clause 35A of Listing Agreement.

30 Sep 2015
Outcome of AGM Download

Akar Tools Ltd has informed BSE that the 26th Annual General Meeting (AGM) of the Company was held on September 30, 2015.

21 Aug 2015
Limited Review Report for June 30, 2015 Download

Akar Tools Ltd has submitted to BSE a Copy of the Limited Review Report for the period ended June 30, 2015.

19 Aug 2015
Outcome of Board Meeting

Akar Tools Ltd has informed BSE that the Board of Directors of the Company at its meeting held on August 12, 2015, inter alia, has approved the following:

- Approval of Insider Trading Policy.

13 Aug 2015
Fixes Book Closure for Dividend & AGM

Akar Tools Ltd has informed BSE that the Register of Members & Share Transfer Books of the Company will remain closed from September 25, 2015 to September 30, 2015 (both days inclusive) for the purpose of Payment of Dividend & 26th Annual General Meeting (AGM) of the Company to be held on September 30, 2015.

12 Aug 2015
Financial Results for June 30, 2015 (Standalone) Download

Akar Tools Ltd has informed BSE about the Standalone Financial Results for the period ended June 30, 2015.

19 Jul 2015
Shareholding Pattern For June 30, 2015 Download

Akar Tools Ltd has informed BSE about the Shareholding Pattern as on June 30, 2015.

12 Jun 2015
Auditors Report for March 31, 2015 Download

Akar Tools Ltd has submitted to BSE a Copy of the Auditors Report for the period ended March 31, 2015.

31 May 2015
Board recommends Dividend

Akar Tools Ltd has informed BSE that the Board of Directors of the Company at its meeting held on May 30, 2015, inter alia, has recommended a dividend of 7% i.e. Rs. 0.70 per Equity Share for the Financial Year 2014-15.

31 May 2015
Financial Results for March 31, 2015 (Standalone) (Audited) Download

Akar Tools Ltd has informed BSE that about the Standalone Financial Results for the period ended March 31, 2015.

15 May 2015
Board to consider Dividend

Akar Tools Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on May 30, 2015, inter alia, to consider the following business as under:

  • 1. To consider and take on record the audited financial results for the year ended March 31, 2015.
  • 2. To consider recommendation of dividend for the year ended March 31, 2015.

Further, the Trading Window for dealing in securities of the Company will remain closed from May 16, 2015 to May 30, 2015 (both days inclusive) as per the SEBI Prohibition of Insider Trading Regulations, 1992 for prevention of Insider Trading.

17 Apr 2015
Shareholding Pattern For March 31, 2015 Download

Akar Tools Ltd has informed BSE about the Shareholding Pattern as on March 31, 2015.

31 Mar 2015
Outcome of Board Meeting

Akar Tools Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2015, has transacted the following:

  • 1. Appointment of Mrs. Shilpa Sharma as an Additional Director (Women Independent Director).
  • 2. Appointment of Mr. Radhamohan Garg as an CFO of the Company.
25 Mar 2015
Board Meeting on March 31, 2015

Akar Tools Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 31, 2015, inter alia, to consider the following business as under :

  • 1. Appointment of Women Director
  • 2. Appointment of CFO.
11 Feb 2015
Financial Results for Dec 31, 2014 (Standalone) Download

Akar Tools Ltd has informed BSE about the Standalone Financial Results for the period ended December 31, 2014.

03 Feb 2015
Closure of Trading Window

Akar Tools Ltd has informed BSE that the date of the Board Meeting of the Company, which is schedule to be held on February 11, 2015, inter alia, to consider and approve the Un-audited Financial Results for the Quarter Ended on December 31, 2014. Further, the Trading Window for dealing in securities of the Company shall remain closed from February 04, 2015 to February 12, 2015 (both days inclusive )as per the Code of Conduct of the Company under SEBI Prohibition of Insider Trading Regulations, 1992 for prevention Insider Trading.

22 Jan 2015
Shareholding Pattern For December 31, 2014 Download

Akar Tools Ltd has informed BSE about the Shareholding Pattern as on December 31, 2014.

Contact Us

  • +91-240-6647200

  • +91-240-2554640