Sr. No.
Document
PDF file
1
Annual Report 2021-22
1
Annual Report 2020-21
2
Annual Report 2019-20
3
Annual Report 2018-19
4
Annual Report 2017-18
5
Annual Report 2016-17
6
Annual Report 2015-16
7
Annual Report 2014-15
8
Annual Report 2013-14
9
Annual Report 2012-13
Quarterly Financial Results
Sr. No.
Document
PDF file
1
Quarterly Financial Results June 2014
2
Quarterly Financial Results September 2014
3
Quarterly Financial Results December 2014
4
Quarterly Financial Results March 2015
5
Quarterly Financial Results June 2015
6
Quarterly Financial Results - September 2015
7
Quarterly Financial Results – December 2015
8
Quarterly Financial Results – March 2016
8
Quarterly Financial Results – June 2016
9
Quarterly Financial Results – September 2016
10
Quarterly Financial Results – December 2016
11
Quarterly Financial Results – March 2017
12
Quarterly Financial Results – June 2017
13
Quarterly Financial Results – September 2017
14
Quarterly Financial Results – December 2017
15
Quarterly Financial Results – March 2018
16
Quarterly Financial Results – June 2018
17
Quarterly Financial Results – September 2018
18
Quarterly Financial Results – December 2018
19
Quarterly Financial Results – March 2019
20
Quarterly Financial Results – June 2019
21
Quarterly Financial Results – September 2019
22
Quarterly Financial Results – December 2019
23
Quarterly Financial Results – March 2020
24
Quarterly Financial Results – 30th June 2020
25
Quarterly Financial Results – 30th September 2020
26
Quarterly Financial Results – 31st December 2020
27
Quarterly Financial Results – 31st March 2021
28
Quarterly Financial Results – 30th June 2021
29
Quarterly Financial Results – 30th September 2021
30
Quarterly Financial Results December 2021
31
Quarterly Financial Results - March 2022
32
Disclosure of the Related Party Transactions on standalone basis for the half year ended 31st March 2022
33
Quarterly Financial Results – 30th June 2022
34
Quarterly Financial Results – 30th September 2022
35
Disclosure of the Related Party Transactions on standalone basis for the half year ended 30th September 2022
Sr. No.
Document
PDF file
1
Shareholding Pattern June 2014
2
Shareholding Pattern September 2014
3
Shareholding Pattern December 2014
4
Shareholding Pattern March 2015
5
Shareholding Pattern June 2015
6
Shareholding Pattern – September 2015
7
Shareholding Pattern – December 2015
8
Shareholding Pattern – March 2016
9
Shareholding Pattern – June 2016
10
Shareholding Pattern – September 2016
11
Shareholding Pattern – December 2016
12
Shareholding Pattern – March 2017
13
Shareholding Pattern for quarter ending June 2017
14
Shareholding Pattern for quarter ending September 2017
14
Shareholding Pattern for quarter ending September 2017
15
Shareholding Pattern for quarter ending December 2017
16
Shareholding Pattern for quarter ending March 2018
17
Shareholding Pattern for quarter ending June 2018
18
Shareholding Pattern for quarter ending September 2018
19
Shareholding Pattern for quarter ending December 2018
20
Shareholding Pattern for quarter ending March 2019
21
Shareholding Pattern for quarter ending June 2019
22
Shareholding Pattern for quarter ending September 2019
23
Shareholding Pattern for quarter ending December 2019
24
Shareholding Pattern for quarter ending March 2020
25
Shareholding Pattern for quarter ending June 2020
26
Shareholding Pattern for quarter ending September 2020
27
Shareholding Pattern for quarter ending December 2020
28
Shareholding Pattern for quarter ending 31st March 2021
29
Shareholding Pattern for quarter ending 30 June 2021
30
Shareholding Pattern for quarter ending September 2021
31
Shareholding pattern for the quarter ended 31st December 2021
32
Shareholding Pattern for quarter ending March 2022
33
Shareholding Pattern for quarter ended 30th June 2022
34
Shareholding Pattern for the quarter ended 30th September 2022
35
Shareholding Pattern for quarter ended 31st December 2022
Sr. No.
Document
PDF file
1
Letter informing CRISIL Rating
2
Letter informing CRISIL Rating
Sr. No.
Document
PDF file
1
Scrutinizers Report
1
Scrutinizers Report – 32
nd
AGM
Sr. No.
Document
PDF file
1
Extract of Annual Return for the year ended 31st March 2019
2
Extract of Annual Return for the year ended 31st March 2020
3
Annual Return for year ended 31st March 2021
4
Annual Return for year ended 31st March 2022
and
Name : M
s. Nikita Phatak
Designation :
Company Secretary
Address :
BDH Industries Ltd.
Nair Baug, Akurli Road, Kandivali (East), Mumbai 400101
Email:
investors@bdhind.com
,
comp.sec@bdhind.com
Tel :
022-61551234
Fax :
022-28868349
Sr. No.
Document
PDF file
1
Procedure for Dematerialization of Shares
Sr. No.
Document
PDF file
1
SEBI Circular dated 3rd November, 2021 read with clarificatory SEBI Circular dated 14th December 2021 and SEBI Circular dated 25th January 2022
2
Forms for furnishing details required by physical security holders
Sr. No.
Document
PDF file
1
Composition of various committes
2
Terms and Conditions for Appointment of Independent Directors
3
Code of Conduct
4
Composition of various Committees of the Board of Directors
5
Terms and Conditions for Appointment of Independent Directors
6
Familiarisation Programme for Independent Directors
7
Code of Practices and Procedures for fair disclosure for Unpublished Price Sensitive Information
8
Whistle Blower Policy
9
Risk management Policy
10
Related Party Transactions Policy
11
Nomination and Remuneration Policy
12
Policy on determining materiality of events or information
13
Policy on preservation of documents
14
Archival Policy
15
Corporate Social Responsibility Policy
16
Composition of various committees of the Board of Directors
17
Terms and Conditions for Appointment of Independent Directors
Sr. No.
Document
PDF file
1
Notice of Board Meeting 12th February 2016
2
Notice of Board Meeting 27th May 2016
3
Notice of Board Meeting 11th August 2016
4
Notice of Board Meeting 14th November 2016
5
Notice of Board Meeting 13th February 2017
6
Notice of Board Meeting 29th May 2017
7
Notice of Board Meeting 7th September 2017
8
Notice of Annual General Meeting 27th September 2017
9
Notice of Board Meeting 7th December 2017
10
Notice of Board Meeting 7th February 2018
11
Notice of Board Meeting 29th May 2018
12
Notice of Board Meeting : 10th August 2018
13
Notice of Annual General Meeting 25th September 2018
14
Notice of Board Meeting : 13th November 2018
15
Notice of Board Meeting : 14th February 2019
16
Notice of Board Meeting : 29th May 2019
17
Notice of Board Meeting : 13th August 2019
18
Notice of Annual General Meeting 18th September 2019
19
Notice of Board Meeting : 7th November 2019
20
Notice of Board Meeting : 12th February 2020
21
Notice of Board Meeting : 21st July 2020
22
Notice of Annual General Meeting 27th August 2020
23
Notice of Board Meeting : 11th September 2020
24
Notice of Board Meeting : 10th November 2020
25
Notice of Board Meeting : 9th February 2021
26
Notice of Board Meeting : 28th June 2021
27
Notice of Annual General Meeting : 25th August 2021
28
Notice of Board Meeting : 12th August 2021
29
Notice of Board Meeting : 29th October 2021
30
Notice of Board Meeting : 10th February 2022
31
Notice of Board Meeting : 26th May 2022
32
Notice of Annual General Meeting – 24th August 2022
33
Notice of Board Meeting : 11th August 2022
34
Notice of Board Meeting : 10th November 2022
Sr. No.
Document
PDF file
1
Unclaimed dividend for the year 2014-15
2
Unclaimed dividend for the year 2015-16
3
Unclaimed dividend for the year 2016-17
4
Unclaimed dividend for the year 2017-18
5
Unclaimed dividend for the year 2018-19
6
Unclaimed dividend for the year 2019-20
7
Unclaimed dividend for the year 2020-21
Sr. No.
Document
PDF file
1
Notice to the shareholders 2022
2
List of shareholders 2022
3
MCA Notification dated 28th February 2017
4
Form no. IEPF 5 (Access link to the refund webpage of IEPF Authority)
www.iepf.gov.in
Secretarial Compliance Report
Sr. No.
Document
PDF file
1
Secretarial Compliance Report for the year ended 31st March 2022
1
Secretarial Compliance Report for year ended 31 March 2021