Announcemnet of Board meeting intimation March, 23
Intimation of Meeting of Board of Directors
Closer of Trading Window
Proceedings of 9th Annual General Meeting
Signing Of MOU With Bharat Petroleum Corporation Ltd.
BSE Approval
Intimation Of Book Closure As Per Regulation 42 Of The SEBI (LODR) Regulations, 2015.
Shareholder Meeting AGM - 28.09.2022
Outcome Of Board Meeting Held Today I.E September 05, 2022.
Announcement under Regulation 30 (LODR)-Change in Directorate
Signing Of MOU With IRM Energy Limited At Gir-Somnath
Disclosure Of The Postal Ballot (E-Voting) Of The SHEETAL COOL PRODUCTS LIMITED As Per Regulation 44 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018
Announcement under Regulation 30 (LODR)-Newspaper Publication
Shareholder Meeting Postal Ballot-Notice of Postal Ballot
Commencement Of Ahmedabad Municipal Corporation Garden Parlours.
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
Disclosure of Voting results of Postal Ballot (Regulation 44(3) of SEBI (LODR) Regulations, 2015)
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Disclosure of Related Party Transactions
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
Format of Initial Disclosure to be made by an entity identified as a Large Corporate
Intimation of Shifting of The Registered office of Sheetal Cool Products Limited ('Company') Within The Local Limits of City of Amreli And Appointment of Secretarial Auditor
Regarding Export To Nepal.
Submission Of Certificate Under Regulation 40(9) Of The SEBI (Listing Obligations And Disclosure Requirements), Regulation, 2015 For The Year Ended On March 31, 2022
Board Meeting Intimation for Approval Of Audited Financial Result For Half Year And Financial Year Ended On March 31, 2022.
Board Meeting Outcome
Submission Of Unaudited Financial Result For Half Year Ended And Audited Financial Result For The Year Ended On March 31, 2022
Compliance With Regulation 7(3) Of The SEBI (LODR) Regulations, 2015
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018
Intimation Of Change In The Status Name Of Kfin Technologies Private Limited, Registrar & Transfer Agent (RTA)
Set Up 10 (Ten) Ahmedabad Municipal Corporation Garden Parlours.
Submission Of Certificate Under Regulation 40(9) Of The SEBI (Listing Obligations And Disclosure Requirements), Regulation, 2015 For The Year Ended On March 31, 2022
Shareholder Meeting Postal Ballot-Scrutinizer”s Report
Appointment of Company Secretary and Compliance Officer
Board Meeting Intimation for Consideration And Approval Of Audited Standalone Financial Result For The Half Year And Year Ended March 31, 2021
Corrigendum In Submission Of Unaudited Financial Result For Half Year Ended And Audited Financial Result For The Year Ended On March 31, 2021
Submission Of Unaudited Financial Result For Half Year Ended And Audited Financial Result For The Year Ended On March 31, 2021
Board Meeting Intimation for 1. To Consider The Increase In Authorised Share Capital Of The Company.
Board Meeting Intimation for Approval Of Unaudited Financial Result For Half Year Ended On September 30, 2021.
Board Meeting Outcome for Outcome Of Meeting Of Board Of Directors Held On Today For Approval Of Unaudited Financial Result For Half Year Ended On September 30, 2021.
Board Meeting Outcome for Outcome Of The Board Meeting
Outcome Of The Meeting Of Board Of Directors Of The Company Held On March 23, 2022.
Unaudited Financial Result For Half Year Ended On September 30, 2021.
Intimation Of Book Closure, Cut-Off Date And E-Voting Period For 8Th Annual General Meeting.
E-Voting And Poll Result Extra Ordinary General Meeting Of The Members Of SHEETAL COOL PRODUCTS LIMITED Along With Scrutinizer”s Report.
Notice Of Extra-Ordinary General Meeting (‘EGM’) Will Be Held On 14.02.2022 At 11.00 A.M.-min
Proceedings Of Extra Ordinary General Meeting Held Today I.E. On 14Th February 2022
Announcement under Regulation 30 (LODR)-Resignation of Company Secretary Compliance Officer
Appointment of Company Secretary and Compliance Officer
Closure of Trading Window 1
Closure of Trading Window
Commencing Business With Jammu & Kashmir State
Commencing Exports To United State Of America
Compliance With Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For The Period Of 01.10.2020 To 31.03.2021
Disclosure Of Related Party Transactions Pursuant To Regulation 23(9) Of SEBI (Listing Obligation & Disclosure Requirements) Regulations, 2015
Disclosure Of Related Party Transactions
Disclosure UR 29(2) Of The SEBI (SAST) Regulations, 2011 And Disclosure UR 7(2) Read With 6(2) Of The SEBI (PIT) Regulations, 2015
General Disclosure Pursuant To Regulation 30 Of The SEBI (Listing Obligation And Disclosure Requirement) Regulations, 2015.
Intimation For The Change In Website And Email ID Of The Company.
Sheetal Products In Big Basket Platform, Ahmedabad
Submission Of Certificate Under Regulation 40(9) Of The SEBI (Listing Obligations And Disclosure Requirements), Regulation, 2015 For The Half Year Ended On March 31, 2021
Intimation For Extension Of Annual General Meeting Fir The Financial Year Ended 31 March 2020.
Shareholder Meeting Postal Ballot-Outcome of AGM
Shareholder Meeting Postal Ballot-Scrutinizer”s Report
Board Meeting Intimation For Intimation Of Board Meeting For Approval Of Audited Financial Results For Six Months Ended And Financial Year Ended On March 31, 2020
Outcome Of The Board Of Directors Of SHEETAL COOL PRODUCTS LIMITED Held On June 26, 2020, At The Registered Office, Plot No. 75-81, G.I.D.C. Estate, Amreli 365601
Submission Of Unaudited Financial Results
Board Meeting Intimation for INTIMATION OF BOARD MEETING FOR APPROVAL OF UNAUDITED FINANCIAL RESULTS FOR SIX MONTHS ENDED ON SEPTEMBER 30, 2020
Outcome Of The Board Of Directors Of SHEETAL COOL PRODUCTS LIMITED Held On November 10, 2020, At The Registered Office, Plot No. 75-81, G.I.D.C. Estate, Amreli 365601
Outcome Of The Board Of Directors Meeting Held On Today I.E. 02 December 2020
Intimation Of Book Closure, Cut-Off Date And Commencement Of E-Voting Period
Closure of Trading Window 1
Closure of Trading Window 2
Closure of Trading Window
Commencement Of E-Store Services And Export Of Indian Savories
Compliance With Regulation 7(3) Of The SEBI (LODR) Regulations, 2015 For Half Year Ended On 30 September 2020
Disclosure Of Related Party Transactions 2
Disclosure Of Related Party Transactions
Received Approval From Export Inspection Council (Ministry Of Commerce & Industry)
Recognition To The Company For FT High-Growth Companies Asia-Pacific 2020
Regarding The Certificate Of Registration From The Certification Body ISOQAR
Signing Of MOU With Hindustan Petroleum Corporation Limited, Gujarat State Office
Signing Of MOU With Indian Oil Corporation Limited, Gujarat State Office
Submission Of Certificate Under Regulation 40(9) Of The SEBI (Listing Obligations And Disclosure Requirements), Regulation, 2015 For The Half-Year Ended On March 31, 2020
Submission Of Certificate Under Regulation 40(9) Of The SEBI (Listing Obligations And Disclosure Requirements), Regulation, 2015 For The Half Year Ended On September 30, 2020
Shareholder Meeting Postal Ballot-Scrutinizer''s Report
Board Meeting Intimation for Audited Financial Results
Financial Results For Financial Year Ended On March 31, 2019
Outcome of Board Meeting 2
Outcome of Board Meeting
Board Meeting Intimation for Financial Results For Half Year Ended 30-Sep-2019
Disclosures Of Related Party Transactions
Outcome of Board Meeting
Outcome Of The Board Meeting
Unaudited Financial Results For Half Year Ended September 30, 2019 Outcome Of Board Meeting
Intimation Of Book Closure, Cut-Off Date And Commencement Of E-Voting Period For 6Th Annual General Meeting To Be Held On September 28, 2019.
Announcement under Regulation 30 (LODR)-Resignation of Chief Financial Officer (CFO)
Certificate Under Regulation 7(3) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 For Half Year Ended 31.03.2019.
Certificate Under Regulation 7(3) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 For The Half Year Ended On 30 September 2019
Change In The Name Of Registrar And Share Transfer Agent Of The Company From Karvy Fintech Private Limited To Kfin Technologies Private Limited
Closure of Trading Window 2
Closure of Trading Window
Disclosures Of Related Party Transactions Pursuant To Regulation 23(9) For The Half Year Ended March 31, 2019 And Balances At March 31, 2019.
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
Format of Initial Disclosure to be made by an entity identified as a Large Corporate
Receipt Of Certificate HACCP
Revised Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 1
Submission Of Certificate Under Regulation 40(9) Of The SEBI (LODR) Regulation, 2015 For The Half Year Ended March 31, 2019
Submission Of Certificate Under Regulation 40(9) Of The SEBI (LODR) Regulation, 2015 For The Half Year Ended September 30, 2019.