About Us
Products
Linear
Digital
Broadcast
Investor Info
Careers
Advertise with us
Contact Us
About Us
Products - Linear
Products - Digital
Products - Broadcast
Investor Info
Careers
Advertise with us
Contact Us
Investor
information
Our investors / shareholders and their unflinching faith are the reason why we have reached great heights and strive for greater glory.
About ZMCL
Listing Document
Shareholding Pattern
Presentations & Releases
Board of Directors
Constitution of Board Committees
Financial
Code of Conduct
Schemes
Stock Exchange Communication
Notices
Corporate Governance
IEPF Information
Vendor Code Of Conduct
Disclosures under regulation 30 of LODR
Investor Service Request
Year
2024-2025
2024
2022-2023
2021-2022
2020-2021
2019-2020
2018-2019
2017-2018
2016-2017
2015-2016
2014-2015
2013-2014
Compliance Certificate - 2024-2025
4.3MB
Valuation Report - 2024-2025
5.5MB
EGM Notice - 2024-2025
1MB
Pricing Certificate - 2024-2025
9.7MB
Closure of Trading Window- Jan 1 - 2024-2025
0.71MB
Intimation regarding Postal Ballot Notice- January 22- 2024-25 - 2024-2025
0.89
ZMCL EGM voting results – 22 October - 2024
6.4MB
Closure of Trading Window - Jan 1 - 2022-2023
0.23MB
Compliance under Regulation 39(3) of SEBI LODR - Loss of Share Certificates - 2022-2023
0.23MB
Outcome of Board Meeting - February 14 - 2022-2023
0.25MB
Newspaper Advertisement regarding proposed Postal Ballot Notice - February 15 - 2022-2023
3.51MB
Newspaper Advertisement regarding publication of Postal Ballot Notice - February 16 - 2022-2023
8.47MB
Intimation of Incorporation of a USA based Wholly Owned Subsidiary Company - 2022-2023
0.75MB
Intimation regarding Postal Ballot Notice - February 15 - 2022-2023
7.24MB
Newspaper Advertisement for Publication of Un-Audited Financial Results for third quarter and nine months period ended December 31 - 2022-2023
5.76MB
Outcome of Board Meeting - January 5 - 2021-2022
1.48MB
Outcome of Board Meeting - February 10 - 2021-2022
5.70MB
Stock Exchange Communication in regard to updation of KYC - 2021-2022
0.45MB
Closure of Trading Window - April 1 - 2021-2022
0.50MB
Outcome of Board Meeting - May 24 - 2021-2022
15.95MB
Newspaper Advertisement for Publication of Audited Financial Results for Fourth quarter and year ended March 31 - 2021-2022
7.33MB
Statement of Deviation - March 31 - 2021-2022
1.50MB
Related Party Disclosure for March 31 - 2021-2022
2.79MB
Closure of Trading Window - July 1 - 2021-2022
0.47MB
Outcome of Board Meeting - July 29 - 2021-2022
6.28MB
Newspaper Advertisement for Publication of Un-Audited Financial Results for First quarter and three months ended June 30 - 2021-2022
3.67MB
Outcome of Board Meeting - August 30 - 2021-2022
1.74MB
Newspaper Advertisement before commencement of dispatch of Notice of 23rd Annual General Meeting through VC / OAVM. - 2021-2022
3.57MB
Outcome of 23rd Annual General Meeting - September 30 - 2021-2022
6.05MB
Closure of Trading Window - Oct 1 - 2021-2022
1.00MB
Outcome of Nomination & Remuneration Committee Meeting - November 08 - 2021-2022
0.48MB
Outcome of Board Meeting - November 08 - 2021-2022
3.15MB
Newspaper Advertisement for Publication of Un-Audited Financial Results for second quarter and Half year ended September 30 - 2021-2022
7.52MB
Related Party Disclosure for September 30 - 2021-2022
1.59MB
Outcome of Board Meeting - December 16 - 2021-2022
0.53MB
Outcome of Board Meeting - February 3 - 2020-2021
1.41MB
Stock Exchange Intimation Under Regulation 30 of LODR - 2020-2021
1.36MB
Outcome of the Board Meeting held on February 11 - 2020-2021
5.70MB
Improved credit rating for Banking facilities - March 23 - 2020-2021
0.59MB
Improved credit rating for Banking facilities - March 26 - 2020-2021
0.75MB
Improved credit rating for Banking facilities - August 19 - 2020-2021
0.45MB
Newspaper Advertisement Before Commencement of Dispatch - AGM - 2020-2021
8.54MB
Newspaper Advertisement After Commencement of Dispatch - 2020-2021
8.95MB
Outcome of 22nd Annual General Meeting - September 29 - 2020-2021
3.87MB
Outcome of Board Meeting - November 12 - 2020-2021
8.65MB
Declaration of Voting Result of Postal Ballot Notice dated November 12 - 2020-2021
2.78MB
Stock Exchange Intimation under Regulation 30 dated December 15 - 2020-2021
0.58MB
Change in Company Secretary - 2019-2020
0.23MB
Outcome of Board Meeting dated Jan 23 - 2019-2020
0.39MB
Resignation of Director - 2019-2020
1.00MB
Outcome of board Meeting - March 26 - 2019-2020
0.76MB
Revision in Credit rating for Bank Facilities - 2019-2020
1.22MB
Related Party Disclosure for Mar 31 - 2019-2020
1.57MB
Outcome of board Meeting - June 27 - 2019-2020
3.74MB
Resignation of Director - 2019-2020
0.75MB
Outcome of board Meeting - August 31 - 2019-2020
2.49MB
Intimation of Extension of holding of AGM - 2019-2020
0.48MB
Cancellation of Board Meeting - September 15 - 2019-2020
0.49MB
Stock Exchange Intimation Under Regulation 30 - October 17 - 2019-2020
0.50MB
Outcome of the Board Meeting - October 24 - 2019-2020
0.86MB
Intimation regarding incorporation of Wholly Owned Subsidiary Company - October 29 - 2019-2020
0.33MB
Intimation pursuant Regulation 30 of the Securities and Exchange Board of India - October 30 - 2019-2020
0.63MB
Outcome of the Board Meeting - October 30 - 2019-2020
7.71MB
Declaration of Voting Result of Postal Ballot Notice dated October 30 - 2019-2020
2.26MB
Outcome of the Board Meeting – November 12 - 2019-2020
5.11MB
Newspaper Advertisement Before Commencement of Dispatch - 2019-2020
9.41MB
Newspaper Advertisement After Commencement of Dispatch - 2019-2020
10.72MB
Related Party Disclosure for September 30 - 2019-2020
0.85MB
Outcome of Board Meeting - Dec 17 - 2019-2020
2.07MB
Outcome of Board Meeting - Dec 23 - 2019-2020
1.20MB
Outcome of 21st Annual General Meeting - Dec 29 - 2019-2020
5.46MB
Outcome of Board Meeting - Dec 31 - 2019-2020
0.89MB
Conference call details for Feb 4 - 2018-2019
0.18MB
Call Transcript on February 04 - 2018-2019
0.18MB
Corporate Governance as on March 30 - 2018-2019
0.18MB
Disclosure of Related Party- Consolidated financials for year ended March 31 - 2018-2019
1.64MB
Revision in Credit Rating for Bank Facilities - 2018-2019
0.51MB
Resignation of Managing Director - 2018-2019
0.30MB
Resignation of Chief Financial Officer - 2018-2019
0.30MB
Appointment of Director & KMP - 2018-2019
0.86MB
Revision in Credit Rating - 2018-2019
0.33MB
Related Party Disclosure – 30 Sep - 2018-2019
0.79MB
Resignation of Executive Director – Regional News Channels - 2017-2018
0.16MB
Notice of Board Meeting – Audited Financial Results – FY - 2017-2018
0.32MB
Update on the Acquisition of balance Equity Stake in Zee Akaash News Pvt Ltd - 2017-2018
0.36MB
Notice of Board Meeting - Un-audited financial results for the 1st Quarter of FY - 2017-2018
0.19MB
Corporate governance Report for the Quarter ended on March 31 - 2017-2018
0.13MB
Quarter Governance Report for the Quarter ended on June 30 - 2017-2018
0.13MB
Proceedings of 19th AGM - 2017-2018
0.45MB
Corporate Governance Report for the Quarter and Half year ended on September 30 - 2017-2018
0.14MB
Call Transcript on October 17 - 2017-2018
0.21MB
Corporate Governance As on December 30 - 2017-2018
0.13MB
Corporate Governance Report for the Quarter and Year ended on March 31 - 2016-2017
0.29MB
Notice of Board Meeting - Audited Financials - FY - 2016-2017
0.29MB
Statement of Unclaimed dividend amount 2008-09 & - 2016-2017
0.54MB
Corporate Governance Report for the Quarter ended on June 30 - 2016-2017
0.11MB
Notice of Board Meeting - Un-audited financial results for the Quarter ended June 30 - 2016-2017
0.28MB
Proceedings of 18th AGM - 2016-2017
4.45MB
Notice of Board Meeting - Un-audited financial results for the Quarter and Half Year ended September 30 - 2016-2017
0.29MB
Corporate Governance Report for the Quarter ended September 30 - 2016-2017
0.11MB
Nodal Officer for the purpose of IEPF - 2016-2017
0.37MB
Notice of Board Meeting - Un-audited Financial Results for the quarter ended December 31 - 2016-2017
0.30MB
Disclosure of Material Information – Acquisition of the Balance 40% Stake in Zee Akaash News Private Limited - 2016-2017
0.41MB
Corporate Governance Report for the Quarter ended on December 31 - 2016-2017
0.10MB
ACM & BM Notices - 2015-2016
0.14MB
Corporate Governance report for the Quarter and Year ended on March 31 - 2015-2016
1.44MB
Resignation Of Chief Executive Officer - 2015-2016
0.26MB
Notice of Board Meeting - Audited Financials FY - 2015-2016
0.31MB
Corporate Governance Report of ZMCL for the Quarter ended June 30 - 2015-2016
0.13MB
Notice of Board Meeting - Un-audited financial results for Quarter ended June 30 - 2015-2016
0.29MB
Resignation of Executive Director & CEO - 2015-2016
0.02MB
Notice of Board Meeting - Un-audited Financial results for Quarter ended September 30 - 2015-2016
0.30MB
Corporate Governance Report for the Quarter and Half Year ended on Sept 30 - 2015-2016
0.11MB
Proceeding of the Board Meeting held on November 23, 2016 - Acquisition of Radio Business - 2015-2016
3.65MB
Notice of Board Meeting - Un-audited Financial results for Quarter ended December 31 - 2015-2016
0.30MB
Corporate Governance Report for the Quarter ended December 31 - 2015-2016
0.10MB
Proceedings of AGM - 2014-2015
0.23MB
Postal Ballot Notice - 2014-2015
0.60MB
Corporate Governance report for quarter ended December 31 - 2014-2015
0.12MB
Result of E-voting at 15th AGM - 2013-2014
0.43MB
Fair Disclosure Code - 2013-2014
0.10MB