
-
Registrar & Share Transfer Agent
(For both physical & dematerialised shares)
CB Management Services (P) Ltd
P–22, Bondel Road, Kolkata 700 019
Phone: 4011 6700/11, 4011 6718/23
Email: rta@cbmsl.com
Send us an emailCompliance Officer
Mr Ritesh Agarwal
Company Secretary and Chief
Compliance Officer
Phone: 033 30575177/39849524
Email: complianceifbagro@ifbglobal.com
Send us an emailFor Grievance Redressal
Mr Ritesh Agarwal
Company Secretary and Chief
Compliance Officer
Phone: 033 30575177/39849524
Email: complianceifbagro@ifbglobal.com
Send us an email -
Quarterly Results
Quarter and Nine Months ended 31st December, 2021
Quarter ended September 2021
Quarter ended June, 2021
Quarter & Year ended 31 March 2021
Quarter ended December 2020
Quarter ended September 2020
Quarter ended June 2020
Quarter & Year ended 31 March 2020
Quarter ended December 2019
Quarter ended September 2019
Quarter ended June 2019
Quarter & Year ended 31 March 2019
Quarter ended December 2018
Quarter and half year ended 30th September 2018
Quarter ended June 2018
Quarter & Year ended 31st March 2018
Quarter ended December 2017
Quarter ended September 2017
Quarter ended June 2017
Quarter & Year ended 31st March 2017
Shareholding Pattern
Shareholding Pattern March, 2022
Quarter ended December 2021
Quarter ended September 2021
Quarter ended June 2021
Quarter ended March 2021
Quarter ended December 2020
Quarter ended September 2020
Quarter ended June 2020
Quarter ended March 2020
Quarter ended December 2019
Quarter ended September 2019
Quarter ended June 2019
Quarter ended March 2019
Quarter ended December 2018
Quarter ended September 2018
Quarter ended June 2018
Quarter ended March 2018
Quarter ended December 2017
Quarter ended September 2017
Quarter ended June 2017
Quarter ended March 2017
Corporate Governance Report
Corporate Governance Report March, 2022
Corporate Governance Report December 2021
Corporate Governance Report September 2021
Corporate Governance Report June 2021
Corporate Governance Report March 2021
Corporate Governance Report December 2020
Corporate Governance Report September 2020
Corporate Governance Report June 2020
Corporate Governance Report March 2020
Corporate Governance Report December 2019
Corporate Governance Report September 2019
Corporate Governance Report June 2019
Corporate Governance Report March 2019
Corporate Governance Report December 2018
Corporate Governance Report September 2018
Corporate Governance Report June 2018
Corporate Governance Report March 2018
Corporate Governance Report December 2017
Corporate Governance Report September 2017
Corporate Governance Report June 2017
Corporate Governance Report March 2017
Annual Reports
Statement Under Grievance Redressal Mechanism
Investor Complaints March, 2022
Investor Complaints December 2021
Investor Complaints September 2021
Investor Complaints June 2021
Investor Complaints March 2021
Investor Complaints December 2020
Investor Complaints September 2020
Investor Complaints June 2020
Investor Complaints March 2020
Investor Complaints December 2019
Investor Complaints September 2019
Investor Complaints June 2019
Investor Complaints March 2019
Investor Complaints December 2018
Investor Complaints September 2018
Investor Complaints June 2018
Investor Complaints March 2018
Investor Complaints December 2017
Investor Complaints September 2017
Investor Complaints June 2017
Investor Complaints March 2017
Notices and Other Disclosures
The List of Directors
Reconstitution of Risk Management Committee w.e.f 31st January, 2022
Regulation 7(3) for the year ended 31st March, 2022
Regulation 30 Disclosure, Dt. 1st April 2022
Closure of Trading Window, Dt. 31st March 2022
Disclosure under Regulation 30 in connection with publication of Unaudited Financial Results (Standalone & Consolided) for the Quarter and Nine Months ended 31st December. 2021.
Disclosure under Regulation 30 in connection with Publication of Notice of Board Meeting, Dt. 26th January, 2022
Notice of Board Meeting Q3 21-22, Dt. 25th January, 2022
Regulation 30 Disclosure, Dt. 17th January 2022
Communication to Shareholders
Appointment of Independent Director, Dt.31st December,2021
Closure of Trading Window, Dt.31st December,2021
For the Attention of Holders of Physical Securities (Equity Shares).
Related Party Disclosure for 30.09.2021
36th AGM proceedings and Voting results
Information on Credit Rating, Dt. 18th November, 2021
Change in Directorate, Dt. 2nd November, 2021
Notice of Board Meeting, Dt. 20th October 2021
Regulation 30 Disclosure, Dt. 15th October,2021
Disclosure under Regulation 30(4) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Dt. 7th October, 2021.
Trading Window Closure 30th September, 2021
Transfer of Shares pursuant to SEBI Circular
Reconstitution of Risk Management Committee
39th AGM of IFB Agro Industries Ltd. held through VC/OAVM on 6th August, 2021.
IFB Agro Marine (FZE) Financial Statements and Independent Auditor's Report Year ended 31 March 2021
Reconciliation of Share Capital 30th June, 2021
Results Newspaper Advertisement Q1 21-22
Proceedings of Annual General Meeting and Scrutinizer’s Report
Notice for Re-schedulement of Board Meeting for approving the Un-Audited Financial Results (standalone and Consolidated) of the Company for the quarter ended 30th June, 2021
Draft MGT-7 for F.Y 20-21
Newspaper Advertisement BM Q1 20-21
Notice of Board meeting Q1 21-22
Disclosure of Related Party Transactions for the half year ended 31st March, 2021.
39th AGM Notice 2020-21
Appointment as an Independent Director
Trading Window Closure 30th June, 2021.
Disclosure under Regulation 30(4) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations 2015. Dt. 28th May, 2021.
Disclosure under Regulation 30 in connection with publication of Audited Financial Results (Standalone & Consolidated) for the Quarter and year ended 31th March. 2021.Dt. 18th June 2021 (Newspaper Advertisement)
Disclosure under Regulation 30(4) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations 2015.Dt. 17th June, 2021. (New Product Launch)
Newspaper Advertisement for Q4 20-21.
Notice of Board Meeting Q4 2021.
Disclosure under Regulation 30(4) of the SEBI [Listing Obligations & Disclosure Requirments] Regulations 2015. Dt. 17th May, 2021
Certificate under Regulation 40(9) of the SEBI (Listing Obligations & Disclosure Requirements), Regulations, 2015 for the half year ended 31st March, 2021.
Disclosure of Newspaper Advertisement. Dt. 1st April, 2021
Reconciliation of Share Capital 31st March, 2021
Notice of Trading Window Closure Dated 31st March, 2021
Newspaper Publication for Q3 Results 2020-21
Newspaper Publication for Q2 Results 2020
Newspaper Publication for Q1 Results 2020
Intimation of closure of Trading Window Dt. 30th September, 2020.
Disclosure of appointment of CEO and CFO. Dt. 29th January,2021
Intimation of Board Meeting to consider results for the Q3 31.12.2020. Dt.21st January,2021
Intimation of Closure of Trading Window. Dt. 31st December,2020
Reconcilliation of Share Capital Q3 2020
Disclosure of Related Party Transactions under Regulation 23(9) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015. Dt. 27 November,2020
Proceedings of 38th AGM and Scrutiner Report
38th AGM of IFB Agro Industries Limited through VC/OAVM completed successfully on September 4, 2020.
Intimation of Board Meeting to consider the unaudited standalone and consolidated financial results of the Company for the quarter and half year ended 3Oth September, 2O2O under Regulation 29 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
Reconcilliation of Share Capital Q2 2020
Regulation 40(9) Q2 2020
Regulation 7(3) Q2 2020
Financials of IFB Agro Marine FZE as on 31st March 2020
Register of Directors and Key Managerial Personnel as on 10th August 2020
Disclosure of Related Party Transactions under Regulation 23(9) of SEBI (Listing Obligation and Disclosure Requirements) Regulations. 2015. Dt. 1st August 2020.
Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2020. Dt. 27th July, 2020
Sec 197 - Particular of Employees for the year ended 31st March, 2020.
Notice for 38th AGM
Notice for Reschedulement of Board Meeting for Q1 Results, Dt. 01st August, 2020
Disclosure under Regulation 30(4) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Dt. 26th June, 2020
Notice of Board Meeting, Dt. 26th June, 2020
Disclosure under Regulation 30(4) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Dt. 24th June, 2020
Certificate under Regulation 40(9) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 for the year ended 31st March, 2020. Dt. 28th May 2020
Reconciliation of Share Capital Audit Report for the Quarter ended 31st March, 2020. Dt. 28 May,2020
Acknowledgement-Reg.55A, Dt. 28th May, 2020
Notice of Trading Window Closure, Dt. 31st March, 2020
Disclosure under Regulation 30(4) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Dt. 23rd March, 2020
Notice of Board Meeting, Dt. 18th January, 2020
Reconciliation of Share Capital December 2019
Notice for Reschedule of Board Meeting for Q2 Results, Dt. 29th Oct, 2019
Notice of Board Meeting for Q2 Results, Dt. 16th Oct, 2019
Environmental Clearance from MOEF & CC for Expansion of Distillery
37th AGM Proceedings and Voting results
Evoting Notice for 37th AGM
Notice of Board Meeting Schedules to be held on 29th July, 2019
Notice for 37th AGM
Attendance and Proxy Form for 37th AGM
Policy for determination of a Material Subsidiary
Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Dt. 24th April, 2019
Notice of Board Meeting Scheduled to be held on 30th January, 2019
Newspaper Publication regarding cut off date for new Share Certificates, Dt. 14.01.2019
Intimation regarding cut off date for new Share Certificates, Dt. 11.01.2019
Notice of Board Meeting scheduled to be held on 27th October 2018
Familiarisation Programme