CIN :- L24233PN2003PLC017563
Email us: enquiry@cian.co
Call us: +91 90490 00648
Careers
Contact Us
Home
About us
Leadership
Business Model
Certification
Products
Global Client
Contract Manufacturer
Government Supply
Investor Relations
Financial Information
Disclosures Under Regulation 46 and 62 Of SEBI LODR
Corporate Announcements
Corporate Governance
Shareholders Information
Investor Contacts
Gallery
Plant Gallery
News
X
Request Quote
CORPORATE ANNOUNCEMENTS
+
Corporate Announcements 2026
Disclosure under Regulation 30 in relation to the receipt of the Trading approval.
Intimation of Trading Window Closure - March 31, 2026
Disclosure under Regulation 30 in relation to the receipt of the listing approval
Intimation for the revised Code of practices and procedure for the fair disclosure of UPSI
Disclosure for shifting of Corporate Office
Disclosure for Material Events
Disclosure for appointment of Chief Financial Officer and Senior Management Personnel
Disclosure for the appointment of Mr. Rajesh Jain as MD and Ms. Simmi Soni as Woman Director
Disclosure for the appointment of Mr. Rachit Malhotra as CS & CCO
Outcome regarding the Board Meeting (CHL/BM/2025-26/01) dated March 16, 2026
Disclosure in relation to receipt of In-principle approval and Listing approval
Resolution by Circulation of Board of Directors approving the Constitution of Committees
Outcome regarding the Implementation Committee (CIAN/RPIC/2025-26/06) meeting held on February 01, 2026.
Outcome regarding the Implementation Committee (CIAN/RPIC/2025-26/04) meeting held on January 23, 2026.
Integrated Governance Report for quarter ended December 31, 2025.
Prior Intimation regarding Implementation Committee (CIAN/RPIC/2025-26/04) meeting scheduled to be held on January 23, 2026
Outcome regarding the Implementation Committee (CIAN/RPIC/2025-26/03) meeting held on January 14, 2026.
Prior Intimation regarding the Implementation Committee (CIAN/RPIC/2025-26/03) meeting scheduled to be held on January 14, 2026.
Disclosure as per Regulation 74(5) for the quarter ended Decemebr 31, 2025.
Intimation of revision in the Record Date pertaining to the reduction cancellation and extinguishment of the existing paid-up share capital of the Company, in accordance with NCLT order.
Intimation of Record Date pertaining to the reduction cancellation and extinguishment of the existing paid-up share capital of the Company, in accordance with NCLT order.
Disclosure regarding the appointment of proposed Directors of the Company, as per the NCLT dated December 18, 2025
Outcome regarding the Implementation Committee (CIAN/RPIC/2025-26/02) meeting held on January 09, 2026
Prior Intimation regarding the Implementation Committee (CIAN/RPIC/2025-26/02) meeting scheduled to be held on January 09, 2026
+
Corporate Announcements 2025
Disclosure regarding confirmation on the reason for the vacation of office, Independent Director
Outcome of Implementation Committee held on December 24, 2025
Disclosure under Reg 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015
Constitution Of The Resolution Plan Implementation Committee Of Cian Healthcare Limited Pursuant To The Approval Of The Resolution Plan By The Hon'ble NCLT
Corporate Insolvency Resolution Process (CIRP)-Approval of Resolution plan by Tribunal
Voting Result Postal Ballot 04-01-2024
Postal Ballot Notice 04-01-2024
Newspaper Advertisement Postal Ballot 04-01-2024
Compliance Certificate For Quarter 30-09-2024
Non-Applicability Of CG Report For Quarter 30-09-2024
Reconciliation Of Share Capital Audit Report For Quarter 30-09-2024
Statement Of Investor Complaints As On 30-09-2024
Compliance Certificate For Quarter 31-12-2024
Non-Applicability Of CG Report For Quarter 31-12-2024
Reconciliation Of Share Capital Audit Report For Quarter 31-12-2024
Statement Of Investor Complaints As On 31-12-2024
Compliance Certificate For Quarter Ended 31-03-2025
Non-Applicability Of Corporate Governance Report For Quarter 31-03-2025
Reconciliation Of Share Capital And Audit Report For Quarter 31-03-2025
Statement Of Investor Compliants For Quarter 31-03-2025
Compliance Certificate For Quarter Ended 30-06-2025
Reconciliation Of Share Capital And Audit Report For Quarter Ended 30-06-2025
Non-Applicability Of Corporate Governance Report For Quarter 31-03-2025
Statement Of Investor Complaints For Quarter 31-03-2025
Compliance Certificate For Quarter Ended 30-09-2025
Reconciliation Of Share Capital And Audit Report For Quarter Ended 30-09-2025
+
Corporate Announcements 2024
Intimation of Deferment of CIRP Commencement Date
E-voting Results of 3
rd
Meeting of Committee of Creditors
E-voting Results of 2
nd
Meeting of Committee of Creditors
Non-Applicability Of Related Party Disclosure Under Regulation 23(9) Of SEBI (LODR) Regulations, 2015
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-09-2024
Voting Results and Scrutinizer's Report of 21
st
AGM
Outcome of 21
st
Adjourned Annual General Meeting of Cian Healthcare Limited for the year ended 2024
Corporate Insolvency Resolution Process (CIRP)-Outcome of meeting of Committee of Creditors held 12-09-2024
Announcement under Regulation 30 (LODR)-Resignation of Independent Non-Executive Director
Announcement under Regulation 30 (LODR)-Resignation of Compliance Officer
Adjournment Of 21
st
Annual General Meeting Dated 30-09-2024
Closure of Trading Window for 30-09-2024
Corporate Insolvency Resolution Process (CIRP)-List of Creditors
Corporate Insolvency Resolution Process (CIRP)-Outcome of meeting of Committee of Creditors
Announcement under Regulation 30 (LODR)-Resignation of Independent Directors
Announcement under Regulation 30 (LODR)-Change in Corporate Office Address
Corporate Insolvency Resolution Process (CIRP)-Public Announcement
Corporate Insolvency Resolution Process (CIRP)-Appointment of Interim Resolution Professional (IRP) by the Tribunal
Corporate Insolvency Resolution Process (CIRP)-Admission of application by Tribunal
Intimation About Bank Accounts Of The Company Downgraded To Non Performing Asset (NPA)
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-06-2024
Board Meeting Outcome for Outcome Of Meeting Of Board Of Director Of Company Held On 12-07-2024
Intimation Under Regulation 30 Of SEBI (LODR) Regulations, 2015 - Penal Action For Non Compliance
Update on Board Meeting to be held on 09-07-2024 has been revised to 12-07-2024
Intimation Of Receipt Of In-Principle Approval For Listing And Trading Equity Shares Of Company On BSE Main Board Platform.
Board Meeting Intimation for Increase In Authorized Capital Of Company And To Considered And Approve The Proposal Of Issue Of Equity Shares On Preferential Basis
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011 for Promoter and Promoter Group
Submission of Order of NCLT for withdrawal of matter admitted by NCLT
Intimation of Withdrawal of matter admitted by National Company Law Tribunal, Mumbai bench
Intimation Of Withdrawal Of Matter Admitted By National Company Law Tribunal (NCLT), Mumbai Bench
Corporate Insolvency Resolution Process (CIRP)-Updates-Corporate Insolvency Resolution Process (CIRP)
Clarification On Discrepancies Received From Listing Compliance Monitoring Team On Intimation Of Disposal Of Shares Pursuant To Regulation 30 Of The SEBI (LODR) Regulations, 2015
Corporate Insolvency Resolution Process (CIRP)-Admission of application by Tribunal
Corporate Insolvency Resolution Process (CIRP)-Appointment of Interim Resolution Professional (IRP)
Intimation Of Disposal Of Shares Pursuant To Regulation 30 Of The SEBI (LODR) Regulations, 2015
Board Meeting Intimation for To Discuss And Reconsider The Investment Planning And Fund-Raising Proposal Etc.
Update on board meeting scheduled to be 14-06-2024
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 for Suraj Sriniwas Zanwar
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 for Pankaj Zanwar
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 for Kavita Zanwar
Board Meeting Outcome for To Authorized Mr. Suraj Zanwar - Managing Director Of Company To Prepare Details Plan Of Investment Proposal And Working Capital Requirement Of The Company
Board Meeting Intimation for To Discuss And Consider The Investment Planning And Fund-Raising Proposal, Mode Of Funding
Board Meeting Outcome for Audited Financial Results For The Year Ended 31-03-2024
Revised Financial For Financial Year Ended On 31-03-2024 Due To Missing Of Attachment Consolidated Results
Board Meeting Intimation for To Consider And Approve Audited Financial Results For Year Ended On 31-03-2024
Compliance Certificate Under Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For The Financial Year Ended 31-03-2024
Submission Of Certificate Of Compliance Report For The Year Ended On 31
st
March 2024 Under Regulation 40(9) & (10) Of SEBI (LODR) Regulations, 2015
Format of the Initial Disclosure to be made by an entity identified as a Large Corporate Annexure A
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 31-03-2024
Closure of Trading Window for 31-03-2024
Receipt Of Adjudication Order Of Penalties Under Section 454(3) Read With 117 Of The Companies Act, 2013
Intimation Of Amendment Of Policies
Intimation Of Winning Of Tender Of Pharmaceutical And Medical Device Bureau Of India (PMBI)
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011.
Intimation of Appointment of Mr. Prateek Shriprakash Kulkarni as an Independent Director of company w.e.f. 17-01-2024.
Intimation Of Notice Received From Registrar Of Company, Pune
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 31-12-2023
Scrutinizer Report Of Postal Ballot Ended On 04-01-2024
+
Corporate Announcements 2023
Revised Outcome of the Board Meeting held on Saturday, December 30 2023
Outcome of the Board Meeting held on Saturday, December 30 2023
Submission of Newspaper Advertisement about Notice Postal Ballot through remote e-Voting
Intimation of Agreement entered with HLL Lifecare Limited, a Government of India Undertaking for manufacturing of Pharmaceuticals Products
Intimation of Postal Ballot Notice and Calendar of Events for the Postal Ballot Process
Update on CIRP hearing before NCLT along with Order of Bench
Outcome Of Meeting Of Board Of Director Dated 14-11-2023
Declaration Of Financial Results For The Half Year Ended 30-09-2023
Update on Corporate Insolvency Resolution Process (CIRP) hearing before Hon'ble NCLT Mumbai bench dated 08
th
November, 2023
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011
Intimation of Update on Hearing dated 06.10.2023 before NCLT Mumbai bench Under Insolvency and Bankruptcy Code, 2016
Intimation of appointment of Additional Director (Executive category) w.e.f 11
th
October, 2023
Intimation of Re-appointment of Managing Director of Company pursuant to regulation 30 of the SEBI (LODR), Regulation, 2015
Declaration of Remote E-Voting and Poll Voting results in compliance with regulation 44(3) of SEBI(LODR) Regulations, 2015
Proceeding of the 20
th
Annual General Meeting for the Financial Year 2022-23 of Cian Healthcare Limited
Closure of Trading Window for 30-09-2023
Submission of Newspaper advertisement about dispatch of Annual Report for FY 2022-23
Submission of Annual Report for the Financial Year 2022-2023
Intimation Of Book Closure Taking Record Of The Members Of The Company For The Purpose Of 20
th
Annual General Meeting
Announcement under Regulation 30 (LODR)- Agreements
Intimation of Credit Rating Pursuant to Regulation 30 of the SEBI (Listing Obligation and Disclosure Requirement) Regulations, 2015
Update on Hearing before NCLT, Mumbai Bench Under Section 9 of Insolvency and bankruptcy Code 2016, dated 05
th
July, 2023
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-06-2023
Revised Financials Of Cian Healthcare Limited For March 31, 2023
Financials Results For 31-03-2023 Of Cian Healthcare Limited
Outcome Of The Meeting Of Board Of Directors Of Cian Healthcare Limited Held On May 30, 2023
Intimation Of Board Meeting Scheduled To Be Held On Tuesday, 30-05-2023 For Consider And Approve The Audited Financial Results (Standalone And Consolidated)
Declaration Of Remote E-Voting And Poll Voting Results In Compliance With Regulation 44 (3) Of SEBI (LODR) Regulations, 2015
Proceeding of the 01
st
Extra-Ordinary General Meeting for the financial year 2023-24 of Cian Healthcare Limited held on Saturday 13-05-2023
Outcomes Of The Extra-Ordinary General Meeting Held On Saturday 13-05-2023
Intimation of case filed against Cian Healthcare Limited (the Company) under Section 8 of Insolvency and Bankruptcy Code, 2016
Intimation of receipt of Registration and approvals for Export of multiple products of Company
Format of the Initial Disclosure to be made by an entity identified as a Large Corporate - Annexure A
Submission Of Certificate Of Compliance Report For The Year Ended On 31-03-2023 Under Regulation 40(9) & (10) Of SEBI (LODR) Regulations, 2015
Announcement under Regulation 30 (LODR)-Newspaper Publication
Shareholder Meeting-EGM To Be Held On Saturday, 13-05-2023
Compliance Certificate Under Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For The Year Ended On 31-03-2023
Revised Certificate under Regulation 74 (5) of SEBI (DP) Regulations, 2018 for the Quarter ended 31-12-2022
Closure of Trading Window for 31-03-2023
Announcement under Regulation 30 (LODR)-Credit Rating
Certificate under Regulation 74 (5) of SEBI (DP) Regulations, 2018 for the Quarter ended 31-12-2022
+
Corporate Announcements 2022
Revised Submission Of Half Yearly Unaudited Financial Results For The Half Year Ended 30-09-2022 As Per Regulation 33 Of SEBI (LODR) Regulations, 2015
Outcome Of Board Meeting Held On 14-11-2022
Submission Of Half Yearly Unaudited Financial Results Of Cian Healthcare Limited For The Half Year Ended 30-09-2022 As Per Regulation 33 Of SEBI (LODR) Regulations, 2015
Intimation Of Board Meeting Scheduled To Be Held On Monday, 14-11-2022
Declaration Of Postal Ballot Through Remote E-Voting Results In Compliance With Regulation 44 (3) Of SEBI (LODR) Regulations, 2015
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-09-2022
Announcement under Regulation 30 (LODR)-Resignation of Whole Time Director of the Company
Declaration Of Remote E- Voting And Poll Voting Results In Compliance With Regulation 44 (3) Of SEBI (LODR) Regulations, 2015
Outcome Of 19
th
Annual General Meeting For The Financial Year 2021-22 Held On Friday, 30-09-2022
Proceedings Of The 19
th
Annual General Meeting For The Financial Year 2021-2022 Held On Friday, 30-09-2022
Intimation for trading window closure for the half year ended 30-09-2022
Intimation of Postal Ballot Notice and Calendar of Events for the Postal Ballot Process
Outcome Of The Board Meeting Of Cian Healthcare Limited Held On Monday, 26-09-2022
Intimation of the Meeting of Board of Directors of the Company scheduled to be held on Monday, 26-09-2022
Submission Of Newspaper Advertisement About Dispatch Of Annual Report 2021-2022
Submission of Annual Report for the Financial Year 2021-22
Intimation of appointment of Non-Executive Director pursuant to Regulation 30 of the SEBI (LODR) Regulations, 2015
Intimation Of Reconstitutions Of Committees Pursuant To Regulation 30 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015
Intimation of Book Closure pursuant to Regulation 42 of the SEBI (LODR) Regulations, 2015
Intimation Of Book Closure Pursuant To Regulation 42 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015
Intimation Of Receipt Of Resignation Letter From Wholetime Director Of The Company
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-06-2022
Intimation of appointment of Independent Director pursuant to Regulation 30 of the SEBI (LODR) Regulations, 2015
Outcome Of The Meeting Of Board Of Directors Of Company Held On 03-05-2022
Submission Of Audited Financials Results For The Half Year and Year ended 31-03-2022
Intimtion of Board Meeting scheduled to be held on Monday, 30-05-2022
Submission of Certificate of Compliance Report for the Year ended on 31-03-2022 under regulation 40(9) & (10) of SEBI (LODR) Regulations, 2015
Submission of Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 for the Half Year and Year ended on 31-03-2022
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 31-03-2022
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011 of the Promoter and Promoter group
Intimation for trading window closure for the year ended 31-03-2022
Intimation Of Receipt Of Resignation Letter From Independent Director Mr. Mohammad Sheikh Of The Company
Intimation Of Receipt Of Resignation Letter From Independent Director Of The Company
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 31-12-2021
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011
+
Corporate Announcements 2021
Disclosures under Reg. 29(1) of SEBI (SAST) Regulations, 2011
Outcome Of Board Meeting-Disclosure Under Regulation 30 Of (Listing Obligations And Disclosure Requirements) Regulations, 2015
Intimation Of Approval Of Resignation Received From Wholetime Director Of The Company
Board Meeting Intimation for Notice Of Board Meeting Re-Scheduled To Be Held On Wednesday, 22Nd December, 2021
Intimation Of Meeting Of Board Of Director Of Company To Be Held On Tuesday, 21
st
December 2021
Declaration Of Remote E-Voting And Poll Voting Results In Compliance With Regulation 44 (3) Of SEBI(LODR) Regulations, 2015
Roceedings Of The 02
nd
Extra-Ordinary General Meeting For The Financial Year 2021-2022 Held On Wednesday, November 24
th
2021
Outcome Of 02
nd
Extra-Ordinary General Meeting For The Financial Year 2021-22 Held On Wednesday, 24
th
Day Of November, 2021
Submission Of Published Intimation Of Revesion In Notice Of Extra Ordinary General Meeting (EOGM) Proposes To Be Held On 24
th
November 2021
Announcement under Regulation 30 (LODR)-Change in Corporate Office Address
Intimation Of Meeting Of Shareholders Of Company To Be Held On Wednesday, 24
th
November 2021
Revised Submission Of Half Yearly Unaudited Financial Results As Per Your Email For The Half Year Ended 30
th
September, 2021 As Per Regulation 33 Of SEBI(LODR) Regulations, 2015
Revised Notice Of Extraordinary General Meeting Propose To Be Held On 24
th
November 2021
Outcome Of Board Meeting Held On 17-11-2021
Results-Delay in Financial Results
Financial Result For Half Year Ended On 30
th
September 2021
Intimation of Board Meeting Re-Scheduled To Be Held On Tuesday, 16
th
November 2021
Board Meeting Intimation for Notice Of Board Meeting Scheduled To Be Held On Sunday, 14
th
November 2021
Intimation for trading window closure for the half year ended 30
th
September 2021
Submission Of Minutes Of 18
th
Annual General Meeting Of The Company For The Financial Year 2020-2021 Held On Thursday 30-09-2021
Submission Of Published Notice Of Extra Ordinary General Meeting (EOGM), Remote E-Voting And Dispatched Notice Of EOGM
Notice Of Extraordinary General Meeting Dated 24
th
November 2021
Announcement under Regulation 30 (LODR)-Preferential Issue
Disclosure Under Regulation 30 of (LODR) Regulations, 2015
Intimation Of Meeting Of Board Of Director Of Company To Be Held On Friday 29-10-2021
Disclosure Of Scanning Mistake In Notice Of EOGM Which Was Held On 12
th
October 2021 For Your Record As A Better Compliance And Transparent Disclosure
Revised Declaration Of Remote E-Voting And Poll Voting Results In Compliance With Regulation 44 (3) Of SEBI(LODR) Regulations, 2015
Outcome Of Board Meeting Held On 16-10-2021
Intimation Of Resignation Of Wholetime Director Of The Company
Appointment of Mr. Damodarkumar Sharma as Additional Director of Company (Executive category)
Board Meeting Intimation for To Consider And Approve To Offer And Issue Equity Shares Under Of Private Placement
Proceedings Of The 01
st
Extra-Ordinary General Meeting For The Financial Year 2021-2022 Held On Tuesday 12-10-2021
Outcomes Of The Extra-Ordinary General Meeting Dated 12-10-2021
Scrutinizer Report Of Of 1
st
EOGM For FY 2021-2022
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for half year and year ended 31-09-2021
Intimation Of Non Re-Appointment (Non Regularization) Of Non-Executive Additional Director Of The Company In The Annual General Meeting
Scrutinizer Report Of 18
th
Annual General Meeting
Proceedings Of The 18
th
Annual General Meeting For The Financial Year 2020-2021 Held On Thursday, 30-09-2021
Outcome Of 18
th
Annual General Meeting Of Cian Healthcare Limited Held On 30-09-2021
Submission Of Audited Financials Results For The Half Year and Year Ended On 31-03-2021
Outcome Of The Meeting Of Board Of Directors Of Cian Healthcare Limited Held On 30-06-2021
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011 for Promoter and Promoter Group
Intimation Of Appointment Of Director Pursuant To Regulation 30 Of The SEBI(LODR) Regulations, 2015
Intimation Of Board Meeting Notice Scheduled To Be Held On Wednesday, 30-06-2021
Announcement under Regulation 30 (LODR)-Resignation of Non-Executive Additional Director
Announcement under Regulation 30 (LODR)-Resignation of Compliance Officer
Format of Initial Disclosure to be made by an entity identified as a Large Corporate
Submission Of Certificate Of Compliance Report For The Half Year and Year Ended On 31-03-2021 Under Regulation 40(9) & (10) Of SEBI (LODR) Regulations, 2015
Clarification On Price Movement
Revised Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011
Updates on Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for half year and year ended 31-03-2021
Submission of Compliance Certificate Under Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For The Half Year and Year Ended 31-03-2021
Intimation for trading window closure for the year ended 31-03-2021
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 31-12-2020
+
Corporate Announcements 2020
Intimation Of Appointment Of Director Pursuant To Regulation 30 Of The SEBI(LODR) Regulations, 2015
Resignation of Non Executive Director - Paresh Arun Shah
Submission Of Half Yearly Unaudited Financial Results For The Half Year Ended 30-09-2020 As Per Regulation 33 Of SEBI (LODR) Regulations, 2015
Outcome of the Board Meeting held on 13-11-2020
Board Meeting Intimation for Notice Of Board Meeting Scheduled To Be Held On Friday, 13-11-2020
Submission Of Minutes Of 17
th
Annual General Meeting Of The Company For The Financial Year 2019-2020 Held On Wednesday, 30-09-2020
Submission Of Compliance Certificate Under Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For The Half Year Ended 30-09-2020
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for the half year ended September 2020
Submission Of Certificate Of Compliance Report For The Half Year Ended On 30th September, 2020 Under Regulation 40(9) & (10) Of SEBI (LODR) Regulations, 2015
Outcome Of 17
th
Annual General Meeting For The Financial Year 2019-20 Held On Wednesday, 30
th
Day Of September 2020
Declaration Of Remote E-Voting And Poll Voting Results In Compliance With Regulation 44 (3) Of SEBI (LODR) Regulations, 2015
Proceeding of the 17
th
AGM for the FY 2019-2020
Intimation for trading window closure for the half year ended 30
th
September 2020
Submission Of Newspaper Advertisement About Dispatch Of Annual Report 2018-19
Reg. 34 (1) Annual Report
Statement Of Deviation Or Variation Under Regulation 32 Of SEBI (LODR) Regulations, 2015
Submission of half yearly and year audited financial results for the half year and year ended 31.03.2020 as per regulation 33 of SEBI(LODR), 2015
Board Meeting Intimation for Notice Of Board Meeting Scheduled To Be Held On Monday, 31st Of August 2020
Intimation Of Appointment Of Independent Director Pursuant To Regulation 30 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015
Request for One month extension for Submission of Financial Results for 31-03-2020 due to Covid-19 Pandemic
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-06-2020
Deferment On Payment Of Installment (Including Interest And Repayment) Of Principal Amount On Loans From Banks And Financial Institutions And Unlisted Debt Securities
Intimation Of Detail Of Key Managerial Personnel Under Regulation 30(5) Of SEBI(LODR) Regulations, 2015
Intimation of Appointment of Chief Financial Officer of the Company
Intimation of Receipt of Resignation letter from Chief Financial Officer of the Company
Intimation of Receipt of Resignation letter from Independent Director of the Company
Intimation Of Appointment Of Independent Director Pursuant To Regulation 30 Of The SEBI (LODR) Regulations, 2015
Disclosures under Reg. 31(1) and 31(2) of SEBI (SAST) Regulations, 2011
Intimation Of Receipt Of Resignation Letter From Independent Director Of The Company
Reply to the clarification sought on price movement of the shares of the company
Submission Of Certificate Of Compliance Report For The Half Year and Year Ended On 31
st
March, 2020 Under Regulation 40(9) & (10) Of SEBI (LODR) Regulations, 2015
Compliance Certificate Under Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For The Half Year and Year Ended 31
st
March, 2020
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-09-2019
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for the half year and year ended 31-03-2020
Disclosures By Listed Entities Of Defaults On Payment Of Interest or Repayment Of Principal Amount For Loans from banks and financial institutions
Intimation for trading window closure for the year ended 31
st
March, 2020
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures By Listed Entities Of Defaults On Payment Of Interest or Repayment Of Principal Amount For Loans from banks and financial institutions
Intimation regarding details of Key Managerial Personnel (KMP) under Regulation 30 of SEBI (LODR) Regulations, 2015
Intimation for Appointment of Chief Financial Officer (CFO) of the Company
Disclosures By Listed Entities Of Defaults On Payment Of Interest or Repayment Of Principal Amount For Loans from banks and financial institutions
Disclosures By Listed Entities Of Defaults On Payment Of Interest or Repayment Of Principal Amount For Loans
Disclosures of default on payment of interest or repayment of principal amount on loans from banks or financial institutions and unlisted debt securities
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 31-12-2019
Disclosure Under Regulation 29 (2) Of SEBI(SAST) Regulations, 2011
+
Corporate Announcements 2019
Statement of Deviation or Variation under Regulation 32 of SEBI (LODR) Regulations, 2015
Submission Of Half Yearly Unaudited Financial Results For The Half Year Ended 30-09-2019
Outcome of Board Meeting held on 12-11-2019
Intimation of Board Meeting scheduled to be held on 12-11-2019
Intimation for trading window closure for the Half year ended 30-09-2019
Declaration Of Remote e-Voting And Poll Voting Results In Compliance With Reg 44 Of SEBI(LODR)
Submission Of Minutes Of 16th Annual General Meeting Of The Company For The Financial Year 2018-19 Held On Wednesday, 30-10-2019
Summary Of Proceedings Of The 16
th
Annual General Meeting For The Financial Year 2018-19 Of The Company Held On Wednesday, 30-10-2019
Outcome of the 16
th
Annual General Meeting for the Financial Year 2018-19
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor at the AGM
Submission of Certificate of Compliance Report for the half Year ended on 30-09-2019 under regulation 40(9) & (10) of SEBI (LODR) Regulations, 2015
Intimation Of Reason Of Revision In Credit Rating
Intimation Of Revision In Credit Rating
Format for Non-Applicability of SEBI Circular No. September 26, 2018 by Large Corporates
Certificate under Regulation 74 (5) OF SEBI (DP) Regulations, for half year ended 30-09-2019
Submission of Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 for half year ended 30-09-2019
Submission of Newspaper Advertisement for Dispatch for Notice of AGM
Submission of Annual Report for the year ended 31-03-2019
Submission Of Half Yearly And Year Ended Audited Financial Results 31
st
March 2019
Rectification Of Discrepancy In Financial Results For The Half Year and Year Ended 2019
Outcome of Board Meeting held on 30-09-2019
Intimation Of Acceptance Of Resignation Of Chief Financial Officer Of The Company
Intimation Of Approval Of Recommendation Of Appointment Of Statutory Auditor By Board Of Directors
Submission Of Minutes Of 1
st
Extra Ordinary General Meeting Of The Financial Year 2019-2020 Held On Wednesday, 04-09-2019
Intimation for closure trading window for the financial year ended 31
st
March 2019
Intimation Of Approval For Extension Of Annual General Meeting
Announcement under Regulation 30 (LODR)-Resignation of Chief Financial Officer (CFO)
Intimation For Application Of Extension Of Annual General Meeting For The Financial Year 2018-19
Intimation Of Detail Of Key Managerial Personnel Under Regulation 30 (5) Of SEBI(LODR) Regulations, 2015
Intimation regarding Appointment of CS Yashi Gupta as Company Secretary and Compliance Officer of the Company w.e.f. 06.09.2019
Submission of Scrutinizer's Report of the Company for the 1
st
Extra Ordinary General Meeting for FY 2019-20
Proceedings Of The 01
st
Extra Ordinary General Meeting For FY 2019-20
Summary of Proceeding of the 01st Extra Ordinary General Meeting for the Financial Year 2019-20 of Cian Healthcare Limited
Outcomes Of 01st Extra Ordinary General Meeting For The Financial Year 2019-20
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor
Announcement under Regulation 30 (LODR)-Newspaper Publication
Submission Of Published Notice Of Extra Ordinary General Meeting (EOGM), Remote E-Voting And Dispatched Notice Of EOGM
Notice Of Extraordinary General Meeting Of The Members Of The Company To Be Held On Wednesday, 04-09-2019
Outcome of the Board Meeting held 03-08-2019
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor
Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for quarter ended 30-06-2019
Intimation w.r.t. of Resignation Letter received from the Company secretary and Compliance Officer of the Company
Outcome of the Meeting held on Monday the 08-07-2019
Intimation Of Acceptance Of Resignation Of Non-Executive Director
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor
Intimation Of Receipt Of Resignation Letter From Statutory Auditor
Revised disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Scroll to Top