AGM/EGM/Postal Ballot, Notices, Reports, etc
Reports for the year 2022

Closing of Trading window 30.09.2022

Statement of Deviation Utilization of Funds 30/06/2022

Re-appointment of Managing Director

Board Meeting Notice 09/08/2022

Statement of utilization of funds 31-3-2022

Grant Options of ESOP Plans 2022 NRC meeting

Postal Ballot Notice D B Realty Limited

Board Meeting Notice 30/05/2022

Details of default on Payment of Interest 30/09/2021

Announcement for Shareholders for Updating the KYC details

Addendum to EGM Notice dated 09/02/2022

EGM Notice dated 09.02.2022

Valuation Retort 2022

Certificate from Practising Company Secretaries
Reports for the year 2021

EGM Notice dated 04/01/2022

Form MGT 7 DBRL 31.03.2021

Board Meeting Notice 12 August 2021

Intimation of Closing of Trading window 30/06/2021

Resignation of Independent Director 30/06/2021

Reconstitution of Committee 30/06/2021

Promoter Disclosure Regulation 31(1) & 31(2) 31/03/2021

Disclosure of default on payment of Interest / Repayment 31/03/2021

Warrant Issue EGM Voting Result - 23.03.2021

Addendum To The Notice Of The EGM Meeting - 22.02.2021

EGM Notice - 01.03.2021

Notice, Intimation Board Meeting Issued Warrants & Equity Shares - 16.02.2021

Reconstitution of Committee - 12.02.2021

Appointment of Mr. Mahesh Gandhi as Ind. Director - 12.02.2021

Disclosure of Defaults on Payment on Interest 07.01.2021
Reports for the year 2020

Disclosure of Voting Results under Regulation 44(3) 24.12.2020

Outcome/ Proceedings of the Fourteenth Annual General Meeting 22.12.2020

Disclosure of Defaults on Payment of Interest 30.09.2020

DBRL_Form B Nabil Patel 18.09.2020

Notice of BM 15.09.2020

DBRL Appointment & Cessation of Director 15.09.2020

Notice of Board Meeting 30.07.2020

DBRL Intimation of Purchase of shares by WOS under LODR Regulation 15.07.2020

DBRL_Quarterly Default Disclosure for June quarter 7.07.2020

DBRL Closing of Trading Window 30.06.2020

Intimation of Shifting of Registered Office 30.06.2020

DBRL Consolidated Related Party Statement 31.03.2020

DBRL Secretarial Compliance Report 31.03.2020

Closure of Trading Window 31-03-2020

Disclosure Defaults on Payment 02.02.2020

Appointment of Joint CFO

Notice of Board Meeting of D B Realty Ltd

Postal Ballot Voting Result 23.01.2020

Disclosure Regulation 31(1) Promoter Shares Pledge intimation
Reports for the year 2019

Closing of Trading Window 31-12-2019

Closing of Trading Window 30-09-2019

Closing Trading Window Notice 30-06-2019

Closing of Insider Trading 02-04-2019

Intimation of Book Closure for AGM 30-09-2019

Intimation of Closing of Trading Window

Related party transaction Regulation 23 (9) 12th December, 2019

Intimation for Board meeting on 13th August, 2019

Disclosure Promoter and Promoter Group

DB Realty -Postal Ballot Notice & Ballot Form

Intimation Regulation 30 dated 18.11.2019

Clarification regarding new item dated 15.11.2019

Notice of Board Meeting dated 14.11.2019

Closing of Trading window dt. 01.10.2019

AGM Combined Voting Result 30.09.2019

Annual General Meeting Intimation Compliance under Regulation 34 (LODR)

Intimation of Closure of Trading Window

Intimation about Reconstitution of Committee of D B Realty Ltd.

Intimation about Resignation of Mr. Mahesh Gandhi as an Independent Director

Notice of Board Meeting dated 12.02.2019

Closing of Trading Window 05.02.2019 to 14.02.2019

DB Realty Notice of Board Meeting dt.30.05.2019

Related Party Transaction on Consolidated basis 31.03.2019

Confirmationc Letterc of Sundaram Rajagopal

Resignation of Mr. Jayvardhan Goenka as Director

Reconstitution of CSR Committee

Closing Trading Window
Reports for the year 2018

AGM Combined Voting Result 29.09.2018

Mandatory dematerialization for transfer of shares

Closing Trading Window 19.10.2018 to 29.10.2018

Notice of Board Meeting dated 26.10.2018

Annual General Meeting Notice dated 29.09.2018

Annual General Meeting Notice dated 29.09.2018

Closing Trading Window 07.08.2018 to 16.08.2018

Notice of Board Meeting dated 14.08.2018

Disclosure of Voting Results of the Postal Ballot of the Company declared on August 2, 2018 as per requirement of Regulation 44(3) of SEBI (LODR) Regulations, 2015 of D B Realty Limited

Postal Ballot Notice & form dated 28.05.2018

Closing Trading Window dated 28.05.2018

Disclosure of Voting Results of the Postal Ballot of the Company declared on March 31, 2018 as per requirement of Regulation 44(3) of SEBI (LODR) Regulations, 2015 of D B Realty Limited

Postal Ballot Notice & Postal Ballot Form 14.02.2018

Notice of Board Meeting dated 14.02.2018

Closing Trading Window dated 14.02.2018

Appointment of Independent woman Director

Devender Kumar Vasal resignation Letter
Reports for the year 2017

Notice of Board Meeting dated 30.05.2017

Closing of Trading Window dated 30.05.2017

Board Meeting New Paper Notice dated 09.06.2017

AGM Combined Voting Results 29.09.2017

Notice of Annual General Meeting for the F.Y. 2016-17 dated 29.09.2017

Notice of Board Meeting dated 14.11.2017

Closing of Trading Window dated 14.11.2017

Notice of Board Meeting dated 14.08.2017

Closing of Trading Window dated 14.08.2017

Notice of Board Meeting dated 14.02.2017

Intimation about Resignation of Mr. A. Anil Kumar as CFO

Change in Company Secretary and Compliance Officer

Notice of Board Meeting
Reports for the year 2016

Postal Ballot Notice & Ballot Form

BM Notice in Free Press & Navshakti 09.12.2016

Notice of Board Meeting on 09.12.2016

Annual General Meeting held on 29.09.2016 F.Y. 2015-16

Annual General Meeting F.Y. 2015-16

Notice of Board Meeting dated 14.09.2016

Notice of intimation of Book Closure for Annual General Meeting F.Y. 2015-16

Notice of Board Meeting dated 27.5.2016

Notice of Board Meeting dated 6.2.2016

Postal Ballot Voting Result 12.04.2016

Postal Ballot Notice & Postal Ballot Form 5.3.2016

Disclosure of e-voting & Postal Ballot Result dated 6.1.2016 along with Scrutinizer Report

Disclosure of e-voting & Postal Ballot Result dated 6.1.2016 along with Scrutinizer Report

Postal Ballot Notice & Ballot Form
Reports for the year 2015

Notice of Board Meeting dated 28.05.2018

Disclosure of Combined Voting Results through Remote E Voting & Poll Result of the 9th Annual General Meeting dated 26/09/2015

Scrutinizer Report of E Voting & Poll Result of the 9th Annual General Meeting dated 26/09/2015

9th Annual General Meeting Notice Dated 26th September, 2015

Disclosure of E-Voting & Poll Result Dated 2/9/2015

Scrutinizer Report of E-Voting & Poll Dated 2/9/2015

Postal Ballot Notice & Form
Reports for the year 2014