Index of /wp-content/uploads/reports/

NameLast ModifiedSize
UpParent Directory
File01_PCL_Annual Report 2017.pdf2017-08-03 01:10 5897k
File02_BSE_BM INTIMATION.pdf2017-08-03 01:09 192k
File03_OUTCOME OF AGM 27.09.2016.pdf2017-08-03 01:09 678k
File04_PCL_Annual Report 2015-2016.pdf2017-08-03 01:09 2978k
File05_PCL_ Nomination and Remuneration Policy.pdf2017-08-03 01:09 196k
File06_Financials for quarter ended 30.06.2016.pdf2017-08-03 01:09 2833k
File07_Financial Results 2015-2016.pdf2017-08-03 01:09 3256k
File08_BSE_Intimation of BM 27.05.2016.pdf2017-08-03 01:09 209k
File09_BSE _Outcome of Board Meeting 12.08.2015.pdf2017-08-03 01:09 2179k
File10_ANNUAL REPORT 2014-2015.pdf2017-08-03 01:09 1820k
File11_BSE Outcome 04.11.2015.pdf2017-08-03 01:10 2675k
File12_Code on prevention of Insider Trading.pdf2017-08-03 01:10 10525k
File13_BSE Clause 27 CG Report Oct-Dec.pdf2017-08-03 01:10 1335k
File14_PCL_ Policy for dealing with Related Party Transactions.pdf2017-08-03 01:10 1952k
File15_BSE SHP Clause 31 Dec 2015.pdf2017-08-03 01:10 202k
File16_NSE Outcome of BM 27.05.2015.pdf2017-08-03 01:10 578k
File17_BSE Reg29 Intimation of BM.pdf2017-08-03 01:10 207k
File18_PCL_Clause 49 Quarterly Compliance Report April-June 2014.pdf2017-08-03 01:10 73k
File19_Clause 35 31.03.2015.pdf2017-08-03 01:10 1833k
File20_Clause 49 31.03.2015.pdf2017-08-03 01:10 454k
File21_Terms and conditions for appointment of ID.pdf2017-08-03 01:10 36k
File22_Whistle Blower Policy (Vigil Mechanism Policy).pdf2017-08-03 01:10 1009k
File23_OutcomeofBoardMeeting30012015NSE.pdf2017-08-03 01:10 2077k
File24_Clause 49 31.12.2014.pdf2017-08-03 01:10 672k
File26_Quarterly Financial Results_Jul to Sep 2014.pdf2017-08-03 01:10 507k
File28_PCL ANNUAL REPORT 2013-14.pdf2017-08-03 01:10 4406k
File29_NSE_Outcome of AGM 26.09.2014.pdf2017-08-03 01:10 959k
File30_PCL ANNUAL REPORT 2012-13.pdf2017-08-03 01:10 632k
Proudly Served by LiteSpeed Web Server at paramountcables.com Port 443