VRWoodArt
Click here for more information

Click here for more information

Corporate Announcements & Compliances



Notice of Board Meeting to Consider Financials and Closure of Trading Window

Quarter 2023-24 2022-23 2021-22 2020-21 2019-20 2018-19 2017-18
Q1 Download Download Download Download Download Download Download
Q2 Download Download Download Download Download Download
Q3 Download Download Download Download Download Download
Q4 Download Download Download Download Download Download

Postal Ballot Notice

Date Particulars File
23.03.2022 Postal Ballot - Voting Results and Scrutinizer Report Download
22.02.2022 Newspaper Advertisement - Post dispatch Download
19.02.2022 Newspaper Advertisement - Pre dispatch Download
14.02.2022 Postal Ballot Notice Download

AGM / EGM

Particulars 32th AGM 31th AGM 30th AGM 29th AGM 28th AGM 27th AGM 26th AGM
AGM Notice Download Download Download Download Download Download Download
Outcome, Voting Results & Scrutinizer's Report Download Download Download Download Download Download Download

Change in Directors / KMP's

Date Particulars File
04.07.2023 Appointment of Company Secretary & Compliance Officer w.e.f 04th July, 2023 Download
23.06.2023 Resignation of Company Secretary and Compliance Officer Download
14.02.2023 Appointment of CS & Complinace officer Download
01.02.2023 Intimation for Resignation of Company Secretary & Compliance Officer Download
25.01.2022 Intimation for Appointment of Mr. Manan & Vinit Download
30.12.2021 Intimation for Resignation of Mr. Natarajan Rajaraman Download
04.12.2021 Resignation of Company Secretary and Appointment of New Company Secretary Download
28.11.2020 Appointment of Chairman & Whole-time Director Download
21.02.2020 Appointment of Chief Financial Officer Download
21.02.2020 Resignation and Change in designation of Director Download
25.11.2019 Appointment of Company Secretary Download
16.10.2019 Appointment of Director Download
30.08.2019 Resignation of Director Download
21.08.2019 Resignation of Company Secretary Download
10.06.2019 Appointment of Company Secretary Download
11.04.2019 Resignation of Company Secretary Download
05.04.2019 Appointment of Chief Financial Officer Download
10.12.2018 Appointment of Directors Download
09.04.2018 Appointment of Company Secretary Download
14.02.2018 Resignation of Director Download
01.02.2018 Appointment of Director Download
05.09.2017 Appointment and Resignation of Director Download

Other Communication

Date Particulars File
24.05.2022 VR Reg 24A Annual Secretarial Comp Report 24.05.2022 Download
11.05.2022 VRWL Large Corporate Annual Disclosure 11.05.2022 Download
25.04.2022 VRWL Large Corporate Initial Disclosure 25.4.2022 Download
22.04.2021 VRWL Large Corporate Disclosure 22.4.2021 Download
01.06.2021 Annual Secretarial Compliance Report under Reg. 24(A) of SEBI (LODR) 2015 Download
25.05.2020 Annual Secretarial Compliance Report under Reg.24(A) of SEBI (LODR) 2015 Download
26.02.2020 Intimation of Shift of Registered Office Download
30.05.2019 Annual Secretarial Compliance Report under Reg.24(A) of SEBI (LODR) 2015 Download
23.05.2019 Initial Disclosure to be made by an entity identified as a Large Corporate Download
27.11.2017 Disclosures under Reg. 29(1) of SEBI (SAST) Regulations, 2011 Download
04.06.2017 Intimation of shifting of Registered Office and Corporate Office Download

Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate

Date Particulars File
20.05.2023 Intimation under Reg 39(3) of LODR - 20.05.2023 Download
11.10.2022 Intimation under Reg 39(3) of LODR - 11.10.2022 Download
22.09.2022 Intimation under Reg 39(3) of LODR - 22.09.2022 Download
10.08.2022 Intimation under Reg 39(3) of LODR - 10.08.2022 Download

Reconciliation of Share Capital Audit

Quarter 2023-24 2022-23 2021-22 2020-21 2019-20 2018-19 2017-18
Q1 Download Download Download Download Download Download Download
Q2 Download Download Download Download Download Download
Q3 Download Download Download Download Download Download
Q4 Download Download Download Download Download Download

Investor Complaints

Quarter 2023-24 2022-23 2021-22 2020-21 2019-20 2018-19 2017-18
Q1 Download Download Download Download Download Download Download
Q2 Download Download Download Download Download Download
Q3 Download Download Download Download Download Download
Q4 Download Download Download Download Download Download

Compliance Certificate under Regulation 7(3)

2022-23 2021-22 Half Year 2020-21 2019-20 2018-19 2017-18
Download Download H1 Download Download Download Download
H2 Download Download Download Download

PCS Certificate under Reg 40(9) of LODR Regulations

2022-23 2021-22 Half Year 2020-21 2019-20 2018-19 2017-18
Download Download H1 Download Download Download Download
H2 Download Download Download Download

RTA Certificate under Reg 74(5) of DP Regulations

Quarter 2023-24 2022-23 2021-22 2020-21 2019-20
Q1 Download Download Download Download Download
Q2 Download Download Download Download
Q3 Download Download Download Download
Q4 Download Download Download Download

Annual Secretarial Compliance Report (Reg.24A)

Year 2022-23 2021-22 2020-21 2019-20 2018-19
File Download Download Download Download Download