Skip links

Corporate Announcements

Announcements & Notices

Notice of 10th AGM

CSR Annual action Plan

Familiarization Programmes For Independent Directors

Appointment of Secretarial Auditor for 2023-24

Appointment of Company Secretary and Compliance Officer

Outcome of Board meeting held on 16.08.2023

Intimation of Board Meeting 2023

Announcemnet of Board meeting intimation Dec, 22

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

Annual Report 2020-2021

Shareholder Meeting Postal Ballot-Outcome of AGM

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

Annual Report 2019-2020

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

Annual Report 2018-2019

Notice Of Annual General Meeting

Shareholder Meeting Postal Ballot-Outcome of AGM

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.

Closure Of 5Th Annual General Meeting Of The Company

Results Shareholder Meeting Postal Ballot-Outcome of AGM

Shareholder Meeting Postal Ballot-Outcome of AGM

Board Meeting Intimation for To Take Note Of Resignation Of Statutory Auditor To Recommend Appointment Of New Statutory Auditor And Matters Relating

Board Meeting-Outcome of Board Meeting

Notice Of The Board Of Directors Meeting Of The SHEETAL COOL PRODUCTS LIMITED And Closure Of Trading Window.

Outcome of Board Meeting

Board Meeting Intimation for Unaudited Financial Results For Six Months Ended 30Th September, 2018

Submission Of Reviewed Un-Audited (Standalone) Financial Results Along With Limited Review Report For The Six Months Ended September 30, 2018.

Announcement under Regulation 30 (LODR)-Analyst Investor Meet - Intimation

Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditors

Announcement under Regulation 30 (LODR)-Resignation of Statutory Auditors

Board Meeting-Closure of Trading Window

Board Meeting-Outcome of Board Meeting

Certificate Under Regulation 7(3) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 12

Certificate Under Regulation 7(3) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 31.03.2018

Change Of Market Maker Of Sheetal Cool Products Limited

Commenced Supply Of Ice Cream And Namkeen Products Over Western Railway

Disclosure Of Statement Of Deviation Or Variation As Per Regulation 32(1) Of SEBI (LODR) Regulations, 2015.

Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011

Intimation Regarding Change Of Corporate Identity Number (CIN) Of The Company

Intimation Regarding Fire At Namkeen Division Of The Plant Under Regulation 30 Of The SEBI (LODR) Regulations, 2015

Rectified Audited Financial Results For The Half Year And Financial Year Ended On March 31, 2018.

Shortlisting For Supply Of 'SHEETAL' Brand Of Ice Cream To Licensee Run Catering Units Over Western Railway

Submission Of Certificate Under Regulation 40(9) Of The SEBI (LODR) Regulation, 2015 For The Half Year Ended March 31, 2018.

Submission Of Certificate Under Regulation 40(9) Of The SEBI (LODR) Regulations, 2015 For The Half Year Ended September 30, 2018

Transfer Of Operations Of RTA

With reference to captioned subject , attached herewith statement of deviation and variation for six month ended 31st March, 2018.

Announcement under Regulation 30 (LODR)-Credit Rating

Announcement under Regulation 30 (LODR)-Resignation of Company Secretary Compliance Officer

Intimation Of Contact Details Of Personnel, Pursuant To Regulation 30(5) Of The SEBI (Listing Regulation And Disclosure Requirements) Regulation, 2015

Notice Of The Board Of Directors Meeting Of SHEETAL COOL PRODUCTS LIMITED On 29Th March, 2018 for CS appoitment and Resignation

Statement Of Investor Complaint Under Regulation 13(3) Of SEBI for 31.12.2017