,
08 June 2021
Notice of board meeting Dated 11 June 2021 & closure of trading window
19 May 2021
Press release on NCLT approves Scheme of Amalgamation of the Three Indian Entities of RHI Magnesita….
18 May 2021
Approval of Scheme of Arrangement among Orient Refractories Limited and RHI India Private Limited & RHI Clasil Private Limited…
12 February 2021
Outcome of the Board meeting held on 12 February 2021
29 January 2021
Newspaper publication :Board Meeting Dated 12 February 2021
28 January 2021
Notice of Board Meeting to consider Q3 financial results
4 November 2020
Newspaper publication of Q-2 financial results
3 November 2020
Outcome of the Board meeting held on 3 November 2020
22 October 2020
Newspaper publication :Board Meeting Dated 3 November 2020
21 October 2020
Notice of Board Meeting to consider Q2 financial results
30 September 2020
Closure of Trading Window
23 September 2020
Retirement of Independent Director
29 August 2020
Summary of 10th AGM
13 August 2020
Newspaper publication : Financial Result for the quarter ended 30 June 2020
12 August 2020
Outcome of the Board Meeting dated 12 August 2020
5 August 2020
NOTICE OF 10th ANNUAL GENERAL MEETING, BOOK CLOSURE AND E-VOTING INFORMATION
25 July 2020
Reminder Letter to shareholders-Unclaimed Dividend (Final Dividend 2012-13)
22 July 2020
Newspaper publication :Board Meeting Dated 12 August 2020
20 July 2020
Notice of Board Meeting to consider Q1 financial results
20 July 2020
Intimation of 10th Annual General Meeting
29 June 2020
Outcome of the Board Meeting held on 29 June 2020
6 June 2020
Appointment of Director
1 June 2020
Resignation of Director
8 May 2020
Resumption of operation at our manufacturing unit
25 March 2020
Lock down in the plant situated at Bhiwadi, Rajasthan
31 March 2020
Closure of Trading Window
18 March 2020
Merger update
17 March 2020
Clarification submitted by the Company
14 March 2020
Clarification sought by BSE from the Company
5 March 2020
Merger update
11 February 2020
Outcome of the board meeting held on 11 February 2020
11 February 2020
Appointment of new director
6 February 2020
Preponement of Board Meeting from 14 February 2020 to 11 February 2020 for Financial Results for Q3 FY 2019-2020.....See More (Attachment)
21 January 2020
Notice of Board Meeting to consider Q3 financial results
1 January 2020
Resignation of Director
31 December 2019
Closure of Trading Window
4 November 2019
Outcome of the board meeting held on 4 November 2019
26 October 2019
Preponement of Board Meeting from 14 November 2019 to 4 November 2019 for Financial Results for Q2 FY 2019-2020.....See More (Attachment)
17 October 2019
Date of Board Meeting for Financial Results for Q2 FY 2019-2020.....See More (Attachment)
14 October 2019
Merger update
27 September 2019
Acquisition of certain assets / plant & machinery situated at Baichuana, Tangi, Distt.‐ Cuttack, Orissa…
13 August 2019
Asset Purchase Agreement
13 August 2019
Appointment of Director
13 August 2019
Outcome of the board meeting held on 13 August 2019
24 July 2019
Proceeding of 9th Annual General Meeting
12 July 2019
Date of Board Meeting for Financial Results for Q1 FY 2019-2020.....See More (Attachment)
28 May 2019
Outcome of the board meeting held on 28 May 2019
20 May 2019

Voting results of the business transacted at the National Company Law Tribunal convened meeting of the equity shareholders of Orient Refractories Limited held on Friday, 17 May 2019.

20 May 2019
Acquisition of Intermetal Engineers India Private Limited.
17 May 2019

Proceedings of the meeting of the equity shareholders of Orient Refractories Limited held on the 17th day of May 2019 as per the directions issued by the National Company Law Tribunal, Mumbai bench vide its order dated 29 March 2019.

10 May 2019
Loss of Share Certificate / Issue of Duplicate Share Certificate.
10 May 2019
Date of Board Meeting for Financial Results for Q4 2018-19
30 April 2019
Outcome of the board meeting…..
23 April 2019
Appointment of additional director…..
15 April 2019
Notice of the National Company Law Tribunal convened meeting of equity shareholders
15 April 2019
Notice of the National Company Law Tribunal convened meeting of unsecured creditors
3 April 2019
Closure of trading window
1 April 2019
Resignation of Directors

Resignation of Mr. Reinhold Steiner (DIN:06674749) and Ms. Verena Buzzi (DIN:07901672), Directors from the Board of Orient Refractories Limited w.e.f. 1 April 2019………..

4 March 2019
Merger Update
14 February 2019
Outcome of the board meeting held on 14 February 2019
12 February 2019
Loss of Share Certificate / Issue of Duplicate Share Certificate.
8 February 2019
Loss of Share Certificate / Issue of Duplicate Share Certificate.
25 January 2019
Date of Board Meeting for Financial Results for Q3 2018-19
01 December 2018
Newspaper Publication
30 October 2018
Outcome of the Board Meeting held on 30 October 2018
15 October 2018
Date of Board Meeting for Financial Results for Q2 2018-19
12 September 2018
Amended  MOA & AOA
11 September 2018
Proceeding of 8th Annual General Meeting
18 August 2018
New CIN of the Company (Attachment)  
16 August 2018
Update on 8th AGM (Attachment)
14 August 2018
Newspaper publication  (Attachment)
11 August 2018
Intimation of Book Closure Date, 8th AGM, Cut-off Date & Period of e-voting (Attachment)
01 August 2018
Change of Registered Office of the Company.....See More (Attachment)
31 July 2018
Outcome of the Board Meeting held on 31 July 2018.....See More (Attachment)
31 July 2018
Press release on proposed scheme dated 31 July 2018.....See More (Attachment)
31July 2018
Presentation on proposed scheme.....See More (Attachment)
5 July 2018
Date of Board Meeting for Financial Results for Q1 2018-19.....See More (Attachment)

A meeting of the board of directors of Orient Refractories Limited (the Company) will be held on Tuesday, 31 July 2018 to, inter alia, consider and approve the unaudited financial results of the Company for the quarter ended 30 June 2018.

 

Further, the trading window of the Company will stand closed from 10 July 2018 and would open 48 hours after the financial results approved at the said board meeting will become available to the public in as much as disclosed / transmitted to the stock exchanges.

09 June,2018
Newspaper Publication.....See More (Attachment)
17 May, 2018
Outcome of the Board Meeting held on 17 May,2018..... (Outcome Attachment)
26 April 2018
Disclosure under Regulation 44 of the SEBI (LODR) Regulations,2015-Result of Postal Ballot notice Dtd. 15 March 2018 and E-voting…………........(Attachment)
22 March 2018
Postal Ballot Notice Dated 15 March 2018.......(Attachment)
15 March 2018

Passing of resolution by circulation for shifting of registered office of the Company and alteration in registered office clause of the Memorandum of Association of the Company. (Attachment)

12 February, 2018
Outcome of the Board Meeting held on 12 February,2018..... (Outcome Attachment)
25 January 2018
Date of Board Meeting for Financial Results for Q3 2017-18.....See More (Attachment)

Pursuant to the provisions of the SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015, we hereby intimate to you that the next meeting of the Board of Directors will be held on Monday, 12 February 2018 to inter-alia consider and approve unaudited financial results for the quarter and nine months ended 31 December 2017.

 

Further, pursuant to the Code of Conduct for Insider Trading-2015, we hereby inform that the Trading Window of the Company will stand closed with immediate effect and would open 48 hours after financial results approved at the said Board Meeting will become available to the public in as much as disclosed/transmitted to the Stock Exchanges.

30 November,2017
Newspaper Publication.....See More (Attachment)
10 November,2017
Outcome of the Board Meeting held on 10 November,2017..... (Outcome Attachment)
26 October 2017
Date of Board Meeting for Financial Results for Q2 2017-18.....See More (Attachment)

Pursuant to the provisions of the SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015, we hereby intimate to you that the next meeting of the Board of Directors will be held on Friday, 10 November 2017 to inter-alia consider and approve unaudited financial results for the quarter and six months ended 30 September 2017.

 

Further, pursuant to the Code of Conduct for Insider Trading-2015, we hereby inform that the Trading Window of the Company will stand closed with immediate effect and would open 48 hours after financial results approved at the said Board Meeting will become available to the public in as much as disclosed/transmitted to the Stock Exchanges.

12 September,2017
Outcome of the Board Meeting held on 12 September,2017………….(Attachment)
8 August,2017
Outcome of the Board Meeting held on 8 August,2017………….(Attachment)
30 May 2017
Outcome of the Board Meeting held on 30 May 2017………….(Attachment)
1. Approval of Audited Financial Result for the quarter and year ended 31 March 2017.
2. Annual General Meeting

The 7th Annual General Meeting of the shareholders of the Company is scheduled to be held on Monday, 25 September 2017.

3. Dividend

The Board of Directors have recommended a final dividend of Rs 2.50 per share (250% on an equity share of par value of Re 1.00 each) for the year ended 31 March 2017.

The dividend warrants, upon approval of final dividend by the shareholders at the ensuing Annual General Meeting, will be posted by 30 September 2017. In case of shareholders opting for NECS/NACH, the dividend would be credited to their accounts by 30 September 2017.

4. Expansion of production capacity

The Board of Directors has approved expansion of existing production capacity of isostatic products from 9300 tons per year to 11,700 tons per year.

 

 

30 January 2017

Unaudited financial result for the quarter and nine months ended 31 December 2016
9 January 2017
Date of Board Meeting for Financial Results for Q3 2016-17.....See More

Pursuant to regulation 29 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that a meeting of the board of directors of the Company will be held on Monday, 30 January 2017 to consider inter-alia un-audited financial results for the quarter and nine months ended 31 December 2016

FURTHER, as per the SEBI (Prohibition of Insider Trading) Regulations, 2015, the trading window for dealing in securities of the Company will remain closed for directors/designated employees, other persons having access to the price sensitive information and their dependents from 10 January 2017 to 2 February 2017 (both days inclusive). (Attachment)

10 November 2016
Unaudited financial result for the quarter and six months ended 30 September 2016
18 October 2016
Date of Board Meeting for Financial Results for Q2 2016-17.....See More

Notice is hereby given pursuant to SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 that a meeting of Board of Directors and Audit committee of the Company will be held on Thursday, the 10th November, 2016, inter-alia, to consider and approve the unaudited financial results of the Company for the quarter and six months ended on 30th September, 2016.

FURTHER, as per the SEBI (Prohibition of Insider Trading) Regulations, 2015, the trading window for dealing in securities of the Company will remain closed for directors/designated employees, other persons having access to the price sensitive information and their dependents from 19 October,2016 to 14 November,2016 (both days inclusive). (Attachment)

18,July,2016
Date of Board Meeting for Financial Results for Q1 2016-17.....See More

Notice is hereby given pursuant to SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 that a meeting of Board of directors and Audit committee of the Company will be held on Thursday, the 4th August, 2016, inter-alia, to consider and approve the unaudited financial results of the Company for the quarter ended on  30th June, 2016.

FURTHER, as per the SEBI (Prohibition of Insider Trading) Regulations, 2015, the trading window for dealing in securities of the Company will remain closed for directors/designated employees, other persons having access to the price sensitive information and their dependents from 18 July,2016 to 8 August,2016 (both days inclusive). (Attachment)

24 May,2016
Outcome of the board meeting held on 24 May,2016……Attachment
Recommendation of final dividend for the year 2015-16.....See More

The board of directors have recommended a final dividend of Rs. 1.45 (145%) per share on fully paid-up equity share of Re. 1.00 each. The dividend on equity shares, if declared by the members at the ensuing 6th Annual General Meeting (AGM) of the Company, will be credited / dispatched to the members after the AGM.

2 May,2016
Date of board meeting for financial results for Q4 2015-2016.....See More

Pursuant to regulation 29 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we would like to inform you that a meeting of the board of directors of the Company will be held on Tuesday, 24 May, 2016 to consider inter-alia

i.  un-audited financial results for the quarter and year ended 31 March, 2016 and

ii. recommendation for declaration of dividend for the financial year 2015-16, if any

FURTHER, as per the SEBI (Prohibition of Insider Trading) Regulations, 2015, the trading window for dealing in securities of the Company will remain closed for directors/designated employees, other persons having access to the price sensitive information and their dependents from 4 May,2016 to 26 May,2016 (both days inclusive).

20 January,2016
Date of Board Meeting for Financial Results for Q3 2015-16.....See More

Notice is hereby given pursuant to SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 that a meeting of Board of directors and Audit committee of the Company will be held on Friday, the 5th February, 2016, inter-alia, to consider and approve the unaudited financial results of the Company for the quarter and nine months ended on 31st December, 2015.

20 October,2015
Date of Board Meeting for Financial Results for Q2 2015-16.....See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Friday, 6 November,2015 to, inter alia, approve and take on record the unaudited financial results of the Company for the quarter and six months ended 30 September,2015

26 Sept,2015
Disclosure under Clause 35 A of the Listing Agreement
11 July,2015
Date of Board Meeting for Financial Results for Q1 2015-2016.....See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Monday, 27 July, 2015 to, inter alia, approve and take on record the unaudited financial results for the quarter ended 30 June, 2015.

27 May, 2015
Recommendation of final dividend for the year 2014-15.....See More

The Board of Directors have recommended a final dividend of ` 1.40 (140%) per share on fully paid-up equity share of ` 1.00 each. The dividend on equity shares, if declared by the Members at the ensuing 5th Annual General Meeting (AGM) of the Company, will be credited / dispatched to the members after the AGM.

8 May,2015
Date of Board Meeting for Financial Results for Q4 2014-2015.....See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Wednesday, 27 May, 2015 to, inter alia,

approve and take on record the audited financial results of the Company for the quarter and twelve month ended 31 March, 2015 and  to consider recommendation of dividend, if any.

30 April,2015

Mr. S C Sarin (DIN-03641706), Executive Director, Technical Advisor has resigned from the directorship of the Company w.e.f. 1 May, 2015.Further he will continue to serve as a technical advisor of the Company.

Attachment
9 April,2015

Mr. S G Rajgarhia (DIN-0002245), Whole Time Director has resigned from the directorship of the Company w.e.f. 9 April, 2015.

Attachment
   
11 March,2015

Mr. Michael John Williams (DIN-2757341), Non-Executive Director has resigned from the directorship of the Company w.e.f. 11 March, 2015..

Attachment
11 February,2015
Appointment of Director.....See More

The Board of Directors in their meeting held on 11 February, 2015 appointed Mr. Erwin Jankovits (DIN-07089589), as Non- Executive Director of the Company.
FURTHER Dr. Vijay Sharma (DIN-00880113) was elected as Chairman of the Company.

9 February, 2015
Resignation of Director-Mr. Gurdeep Singh.....See More

Mr. Gurdeep Singh, an independent Director and Chairman, due to personal reasons, has resigned from the directorship of the Company w.e.f. 9 February, 2015.

28 January, 2015
Date of Board Meeting for Financial Results for Q3 2014-15......See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Wednesday, 11 February, 2015 to, inter alia, approve and take on record the unaudited financial results of the Company for the quarter and nine months ended 31 December, 2014.

November 12, 2014
Appointment of Directors.....See More

The Board of Directors in their meeting held on November 12, 2014 appointed Mr. Gurdeep Singh (DIN-00036922) and Dr. Vijay Sharma (DIN-00880113), as Non- Executive Independent Directors of the Company.

Appointment letters of Mr. Gurdeep Singh and Dr. Vijay Sharma attached. 

FURTHER Mr. Gurdeep Singh was elected as Chairman of the Company.

October 28, 2014
Date of Board Meeting for Financial Results for Q2 2014-15.....See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Wednesday, November 12, 2014 to, inter alia, approve and take on record the unaudited financial results of the Company for the quarter and half year ended September 30, 2014.

 
September 29, 2014
Disclosure under Clause 35A of Listing Agreement
September 29, 2014
Scrutinizer Report for poll held at ORL’ 4th AGM
September 29, 2014
Scrutinizer Report on E-voting and Ballot Forms received for passing Board Resolutions at ORL' 4th AGM
August 22, 2014
E-voting for ORL 4th Annual General Meeting.....See More

Notice is hereby given that in respect of the fourth Annual General Meeting (AGM) of the Company to be held at Sun Village Inn, A-14, Ring Road, Lajpat Nagar-IV, New Delhi-110024 on Friday, September 26, 2014 at 11.30 AM, the Company has completed dispatch of Notice of the AGM on August 21, 2014. Notice of the AGM is available on the website of the Company and on the website of National Securities Depositories Limited (NSDL). 

Pursuant to Section 108 of the Companies Act, 2013 and the Rules framed thereunder, the Members of the Company holding shares either in physical or in dematerialised form as on August 15, 2014, are provided with the facility to cast their vote electronically through e-voting services provided by NSDL on all resolutions set forth in the Notice of the AGM. 

The e-voting period shall commence on Saturday, September 20, 2014 (9.00 a.m. IST) and ends on Monday, September 22, 2014 (6.00 p.m. IST), after which voting shall not be allowed. The e-voting module shall be disabled by NSDL for voting thereafter.  Once the vote on a resolution is cast by the Member by e-voting, he shall not be allowed to change it subsequently.

Further, Members have an option to cast their vote through a Ballot Form in lieu of e-Voting. The Members desirous of doing so, may write to the Company or send an e-mail to [email protected] requesting for a Ballot Form. The last date for receipt of duly completed Ballot Forms is on or before the date of Annual general meeting i.e. Friday, September 26, 2014. 

A Member can opt for only one mode of voting, i.e., e-voting or Ballot. If a Member casts vote by both modes, then vote cast through e-voting shall prevail and Ballot shall be treated as invalid. 

In case of queries/grievances with regard to e-voting, contact NSDL, 4thFloor, ‘A’ Wing,  Trade World, Kamala Mills Compound, Senapati Bapat Marg, Lower Parel, Mumbai – 400 013. Email: [email protected]

August 22, 2014
Postal Ballot Notice dated July 30, 2014 and E-voting.....See More

Notice is hereby given to the Members that the Company has on  August 21, 2014 completed the dispatch of Notice of Postal Ballot under Section 110 of the Companies Act, 2013, along with Explanatory Statement, Postal Ballot Form and prepaid self-addressed business reply envelope in relation to 4 (four) Special Resolutions, seeking Members’ consent on the special business, to be passed by postal ballot including voting by electronic means, as per the details mentioned in the Postal Ballot Notice. 

The Board of Directors of the Company has appointed Mr. Naresh Verma, Company Secretary in Practice (Membership No. FCS-5403), having office at 416 / 7 & 8, First Floor, Karkarduma Village, Near Barat Ghar, Delhi 110092 as Scrutinizer for conducting the Postal Ballot in a fair and transparent manner.  

The voting through Postal Ballot shall commence from the date of completion of dispatch of postal ballot notice i.e. Thursday, August 21, 2014 and voting through electronic means i.e. e-voting shall commence from Thursday, August 21, 2014 at 9.00 A.M. The Members are requested to note that the Postal Ballot Form, duly completed and singed, should reach the Scrutinizer on or before 6.00 P.M, on Saturday, September 20, 2014 and voting through electronic means i.e. e-voting will be available only till 6.00 P.M, on Wednesday, September 17, 2014. All Postal Ballot Forms received after the said date will not be valid and voting through electronic means beyond the said date and time will not be allowed.  

A Member may request for a duplicate Postal Ballot Form by making an application to the Company, if so required.  

Grievances, if any, related to voting by postal ballot including voting by electronic means may be directed to Mr. Sanjay Kumar, Company Secretary, e-mail IDs [email protected] and [email protected]  

The voting rights of the Members shall be reckoned as on Friday, August 15, 2014, which is the cut-off date. Members holding shares either in physical form or in dematerialized form may cast their vote electronically. 

Notice of postal ballot is also displayed on website of the Company www.orientrefractories.com  and on the website of National Securities Depositories Limited (NSDL).

August 21, 2014
Notice: 4th Annual General Meeting, September 26, 2014, New Delhi, India.
Attachment
  August 14, 2014
Intimation of Postal Ballot.....
See More
 

The Company will conduct Postal Ballot for obtaining the approval of members for the resolutions as mentioned in the notice enclosed.
The Company has appointed Mr. Naresh Verma, Company Secretary in Practice (Membership No. FCS-5403), as Scrutinizer for conducting the Postal Ballot process in a fair and transparent manner.
FURTHER the Company provides its members facility to exercise their right to vote for the Postal Ballot by electronic means through e-Voting Services provided by National Securities Depository Limited (NSDL).

Attachment
 
 

August 9, 2014

Announcement of date of 4th Annual General Meeting.....See More

  The 4th Annual General Meeting of the Members of the Company will be held at Sun Village Inn, A-14, Ring Road, Lajpat Nagar-IV, New Delhi-110024 on Friday, September 26, 2014 at 11.30 AM

August 9, 2014

Announcement of date of book closure..... See More

The register of members and share transfer books shall remain closed from Thursday, September 11, 2014 to Thursday, September 18, 2014 (both days inclusive) for the purpose of final dividend, if declared, and 4th Annual General Meeting of the Company.

July 30, 2014

Resignation of Directors.....See More

Mr. K K Thirani
Mr. K K Thirani, an independent director and Chairman, due to some pre-occupation, has resigned from the directorship of the Company w.e.f. July 30, 2014.
Mr. A K Jain
Mr. A K Jain, an independent director, due to some personal reason, has resigned from the directorship of the Company w.e.f. July 30, 2014.

July 15, 2014

Date of Board Meeting for Financial Results for Q1 2014-15......See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Wednesday, July 30, 2014 to, inter alia, approve and take on record the unaudited financial results of the Company for the quarter ended June 30, 2014.

May 28, 2014

Shifting of Registered Office of the Company.....See More

The Board has approved shifting of registered office of the Company from 1307, Chiranjiv Tower, 43, Nehru Place, New Delhi-110019 to 804A, Chiranjiv Tower, 43, Nehru Place, New Delhi-110019 w.e.f. June 01, 2014.

May 28, 2014

Recommendation of final dividend for the year 2013-14.....See More

The Board of Directors have recommended a final dividend of ` 1.25 (125%) per share on fully paid-up equity share of ` 1.00 each. The dividend on Equity Shares, if declared by the Members at the 4th Annual General Meeting of the Company, will be credited / dispatched to the members after the Annual General Meeting.

May 14, 2014

Date of Board Meeting for Financial Results for Q4 2013-14.....See More

A meeting of the Board of Directors of Orient Refractories Limited is scheduled to be held on Wednesday, May 28, 2014 to, inter alia, approve and take on record the audited financial results of the Company for the quarter and twelve month ended March 31, 2014 and to consider recommendation of dividend, if any.

   
 
Home | About us | Our Businesses | Products | Facilities & Presence | Investor Relations | Quality | Enquiry
Copyright 2011 Orient Refractories Ltd. All Rights Reserved. Terms & Conditions.