About Us
Products
Linear
Digital
Investor Info
Careers
Advertise with us
Contact Us
About Us
Products - Linear
Products - Digital
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
Financial
Schemes
Stock Exchange Communication
Notices
Corporate Governance
IEPF Information
Vendor Code Of Conduct
Disclosures under regulation 46 of LODR
Investor Service Request
Year
2025-2026
2024-2025
2023-2024
2022-2023
2021-2022
2020-2021
2019-2020
2018-2019
2017-2018
2016-2017
2015-2016
2014-2015
2013-2014
Outcome Of Board Meeting_February 12_2025-26 - 2025-2026
12.1MB
ZMCL Arbitration Proceedings 12.02.2026 - 2025-2026
0.42MB
Exchange Intimation_Code of Practice and Procedure for Fair Disclosure of UPSI - 2025-2026
1.50MB
Unaudited Financial Results for the quarter ended September 30, 2025_November 12_2025-26 - 2025-2026
14.76MB
Intimation for Notice Of Board Meeting February 03,2025 FY 2025-26 - 2025-2026
0.71MB
Outcome Of Board Meeting_July 29_2025-26 - 2025-2026
11.95MB
Reporting of Violation under PIT Regulations February 04, 2025 FY 2025-26 - 2025-2026
0.56MB
Raising of Funds_April 8, 2025 FY 2025-26 - 2025-2026
0.73MB
Newspaper Publication December 30, 2025 FY 2025-26 - 2025-2026
2.55MB
Intimation for Notice Of Board Meeting April 28, 2025 FY 2025-26 - 2025-2026
0.80MB
Unaudited Financial Results For The Quarter Ended June 30, 2025_July 29_2025-26 - 2025-2026
11.95MB
Outcome of Postal Ballot_August 30_2025-26 - 2025-2026
5.11MB
Voting Results of 26th AGM - 2025-2026 - 2025-2026
9.09MB
Monitoring Agency Report May 6, 2025 FY 2025-26 - 2025-2026
0.89MB
Credit Rating August 01, 2025 FY 2025-26 - 2025-2026
0.34MB
Resignation of Vishal Prakash Chandra, SMP September 01, 2025 FY 2025-26 - 2025-2026
1.46MB
Intimation for Notice Of Board Meeting November 4, 2025 FY 2025-26 - 2025-2026
0.76MB
Resignation of Vikas Garg, Independent Director May 29,2025 FY 2025-26 - 2025-2026
1.07MB
Dispatch of Notice of Postal Ballot_July 31_2025-26 - 2025-2026
1.03MB
Intimation of Change In Email Address of RTA October 9,2025 FY 2025-26 - 2025-2026
0.75MB
Approval of Payment of Commission to NED August 30, 2025 FY 2025-26 - 2025-2026
5.11MB
Monitoring Agency Report November 12, 2025 FY 2025-26 - 2025-2026
1.01MB
Re-appointment of Cost Auditors_May 5, 2025 FY 2025-26 - 2025-2026
23.61MB
Appointment of Manish Seth as the Chief Revenue Officer October 28, 2025 FY 2025-26 - 2025-2026
0.77MB
Newspaper Publication September 3, 2025 FY 2025-26 - 2025-2026
6.12MB
Resignation of Rajesh Sareen, SMP November 10, 2025 FY 2025-26 - 2025-2026
2.94MB
Re-appointment of SKP DKG & AK July 29, 2025 FY 2025-26 - 2025-2026
0.78MB
newspaper publication for completion of circulation of Corrigendum to Postal Ballot Notice_August 2_2025-26 - 2025-2026
4.04MB
Annual Secretarial Compliance Report May 29, 2025 FY 2025-26 - 2025-2026
3.38MB
Appointment of Mr. Raktimanu Das as CEO November 03, 2025 FY 2025-26 - 2025-2026
0.92MB
Closure of Trading Window September 29, 2025 FY 2025-26 - 2025-2026
0.35MB
Proceedings of Postal Ballot Notice_August 30_2025-26 - 2025-2026
0.76MB
Appointment of Ms Neelam Gupta & Associates as Secretarial Auditor September 26, 2025 FY 2025-26 - 2025-2026
0.35MB
Outcome Of Board_November 12_2025-26 - 2025-2026
14.76MB
Scrutinizers Report August 30, 2025 FY 2025-26 - 2025-2026
5.11MB
Outcome for Board Meeting September 2 2025 FY 2025-26 - 2025-2026
0.74MB
Show Cause Notice September 23, 2025 FY 2025-26 - 2025-2026
0.75MB
BM Outcome November 03, 2025 FY 2025-26 - 2025-2026
0.92MB
Re-appointment of SKP DKG August 30, 2025 FY 2025-26 - 2025-2026
0.76MB
Newspaper Publication May 6, 2025 FY 2025-26 - 2025-2026
5.29MB
Annual Report September 04, 2025 FY 2025-26 - 2025-2026
8.82MB
Closure of Trading Window December 29, 2025 FY 2025-26 - 2025-2026
0.63MB
Board Meeting Intimation for Fund Raising April 03, 2025 FY 2025-26 - 2025-2026
0.80MB
Intimation of Disclosures Received Under Reg 7(2) Of SEBI PIT, May 22_2025-26 - 2025-2026
1.88MB
Newspaper publication under Reg 30_September 5_2025-26 - 2025-2026
5.70MB
Approval of Notice of Postal Ballot July 29, 2025 FY 2025-26 - 2025-2026
0.78MB
BRSR for the Financial Year 2024-25_September 04, 2025 FY 2025-26 - 2025-2026
1.08MB
Scrutinizers Report September 26, 2025 FY 2025-26 - 2025-2026
9.09MB
Newspaper Publication of Un-Audited Financial Results_November 13_2025-26 - 2025-2026
3.98MB
Board Meeting Outcome for Issuance Of FCCB April 08, 2025 FY 2025-26 - 2025-2026
0.73MB
Newspaper Publication of Unaudited Financial Results for the Quarter ended June 30, 2025_July 30_2025-26 - 2025-2026
4.06MB
Monitoring Agency Report July 29, 2025 FY 2025-26 - 2025-2026
3.98MB
Notice Of AGM_September 4_2025-26 - 2025-2026
8.82MB
Newspaper Publication October 9, 2025 2025-26 - 2025-2026
4.83MB
Intimation for Notice Of Board Meeting July 22, 2025 FY 2025-26 - 2025-2026
0.70MB
Newspaper publication for completion of dispatch of Notice of Postal Ballot_August 1_2025-26 - 2025-2026
6.61MB
Resignation of Karan Abhishek Singh, CEO October 31, 2025 FY 2025-26 - 2025-2026
1.97MB
Newspaper publication for Information regarding conduct of Postal Ballot_July 30_2025-26 - 2025-2026
5.85MB
Closure of Trading Window June 29, 2025 FY 2025-26 - 2025-2026
0.73MB
Pre - Institution Mediation proceedings against the Company_December 15_2025-26 - 2025-2026
0.89MB
Outcome of 26th Annual General Meeting _September 26, 2025 FY 2025-26 - 2025-2026
9.09MB
Compliance Certificate - 2024-2025
4.3MB
Valuation Report - 2024-2025
5.5MB
EGM Notice - 2024-2025
1MB
Pricing Certificate - 2024-2025
9.7MB
Voting Result of Postal Ballot Notice - July 29, 2025 - 2024-2025
5.4MB
ZMCL EGM voting results – 22 October - 2024-2025
6.4MB
Closure of Trading Window- Jan 1 - 2024-2025
0.71MB
Intimation regarding Postal Ballot Notice- January 22 - 2024-2025
0.89
Intimation regarding Postal Ballot Notice- July 31, 2025 (2025-2026) - 2024-2025
1.1MB
Corrigendum to Postal Ballot Notice- August 01, 2025 (2025-2026) - 2024-2025
0.7MB
Intimation under Regulation 30 of SEBI(LODR)_April 12_2024-25 - 2024-2025
0.87MB
Newspaper Publication_ May 25_2024-25 - 2024-2025
2.88MB
Outcome of EGM_October 22_2024-25 - 2024-2025
6.10MB
Earning Release_October 25_2024-25 - 2024-2025
1.12MB
Shareholder Meeting or Postal Ballot-Scrutinizer Report_October 22_2024-25 - 2024-2025
6.10MB
Financial Results_February 11_2024-25 - 2024-2025
13.00MB
Newspaper Advertisement_October 26_2024-25 - 2024-2025
7.07MB
Certificate of Statutory Auditors under SEBI (ICDR)_November 7, 2024-25 - 2024-2025
2.03MB
Appointment of Aditya Tandon_SMP_January 15_2024-25 - 2024-2025
0.39MB
Redemption of NCD_January 15_2024-25 - 2024-2025
0.30MB
Re-appointment of Secretarial Auditor_May 24_2024-25 - 2024-2025
16.22MB
Additional Details in respect of Corporate announcement filed on May 06_May 10_2024-25 - 2024-2025
0.70MB
Earning Release _May 24_2024-25 - 2024-2025
1.05MB
Board Meeting Intimation for Notice Of Board Meeting_July 31_2024-25 - 2024-2025
0.80MB
Business Responsibility and Sustainability Report_September 05_2024-25 - 2024-2025
0.59MB
Resignation of Johnson T F_SMP_December 11_2024-25 - 2024-2025
1.11MB
Scrutinizer Report and Details of e-voting results of AGM_September 27_2024-25 - 2024-2025
7.53MB
Postal Ballot-Scrutinizes Report_February 21_2024-25 - 2024-2025
8.91MB
Proceedings Of Postal Ballot Notice _February 21_2024-25 - 2024-2025
0.73MB
Appointment of Pavel Chopra_SMP_October 17_2024-25 - 2024-2025
0.70MB
Proceedings Of Postal Ballot_August 10_2024-25 - 2024-2025
0.66MB
Newspaper Publication for Postal Ballot Notice Dispatch_July 12 _2024-25 - 2024-2025
4.28MB
Closure of Trading Window_Decmber 26_2024-25 - 2024-2025
0.68MB
Outcome of Postal Ballot_August 10_2024-25 - 2024-2025
2.75MB
Credit Rating_July 09_2024-25 - 2024-2025
0.34MB
Outcome Of Board Meeting_August 7_2024-25 - 2024-2025
3.35MB
Cessation of Abhay Ojha as CEO_May 06_2024-25 - 2024-2025
1.68MB
Appointment of CEO_July 10_2024-25 - 2024-2025
1.67MB
Newspaper publication for Pre dispatch of Postal Ballot Notice_July 09_2024-25 - 2024-2025
5.98MB
Earning Release_August 07_2024-25 - 2024-2025
1.14MB
Re-appointment of Cost Auditor _May 24_2024-25 - 2024-2025
16.22MB
Notice of Postal Ballot_Jnaury 22_2024-25 - 2024-2025
0.85MB
Appointment of Rahul Sinha & Kamlesh Sutar_SMP_April 09_2024-25 - 2024-2025
0.85MB
Outcome of Board Meeting_October 25_2024-25 - 2024-2025
5.60MB
Newspaper Advertisement_August 8_2024-25 - 2024-2025
4.62MB
Outcome of Postal Ballot_February 21_2024-25 - 2024-2025
8.91MB
Incorporation of WOS_July 03_2024-25 - 2024-2025
0.82MB
Compliances-Reg.24(A)-Annual Secretarial Compliance_May 30_2024-25 - 2024-2025
4.07MB
Board Meeting Intimation_June 21_2024-25 - 2024-2025
0.80MB
Reg 30 for Resignation of Director_November 25_2024-25 - 2024-2025
0.59MB
Earning Release_February 11_2024-25 - 2024-2025
1.12MB
Board Meeting Intimation for Approval Of Un-Audited Financial Results_February 3, 2024-25 - 2024-2025
0.81MB
Dispatch Of Notice Of Postal Ballot_january 22_2024-25 - 2024-2025
0.85MB
Annual Report FY 2023-24_September 05_2024-25 - 2024-2025
4.59MB
Monitoring Agency Report_February 11_2024-25 - 2024-2025
1.55MB
Prior Intimation of Board Meeting to consider Fund Raising_September 24_2024-25 - 2024-2025
0.66MB
Financial Results_August 7_2024-25 - 2024-2025
3.35MB
Change in SMP i.e. Appointment of Rajesh Sareen & Cessation of Puja Duggal Mona Jain_September 10_2024-25 - 2024-2025
1.44MB
Outcome of Board Meeting_September 27_2024-25 - 2024-2025
0.88MB
Board Meeting Outcome_May 24_2024-25 - 2024-2025
16.22MB
Newspaper Publication_October 1_2024-25 - 2024-2025
4.85MB
Certificate on Compliance of Regulation 7(3) of SEBI(LODR)_April 12_2024-25 - 2024-2025
0.95MB
Outcome of Board Meeting_January 13_2024-25 - 2024-2025
0.69MB
Notice of Extra Ordinary General Meeting _September 30_2024-25 - 2024-2025
0.85MB
Appointment of Secretarial Auditor _February 11_2024-25 - 2024-2025
13.00MB
Newspaper Publication_February 12_2024-25 - 2024-2025
4.06MB
Scrutinizer''s Report of EGM_October 22__2024-25 - 2024-2025
6.10MB
Closure of Trading Window_September 24_2024-25 - 2024-2025
0.66MB
Outcome of Board Meeting_March 31_2024-25 - 2024-2025
0.80MB
Approval Of Unaudited Financial Results_October 25_2024-25 - 2024-2025
5.60MB
Approval Of Notice Of Extra-Ordinary General Meeting_September 27_2024-25 - 2024-2025
0.88MB
Outcome of Board Meeting_February 11_2024-25 - 2024-2025
13.00MB
Statement of Deviation or variation_February 11_2024-25 - 2024-2025
1.89MB
Newspaper Publication_January 18_2024-25 - 2024-2025
6.67MB
Intimation under Regulation 30 of SEBI(LODR)_October 10_2024-25 - 2024-2025
0.74MB
Re-appointment of Internal Auditors_May 24_2024-25 - 2024-2025
16.22MB
Certificate as per Regulation 40(9) of SEBI(LODR)_April 19_2024-25 - 2024-2025
1.04MB
Incorporation of wholly owned subsidiary of the Company_June 13_2024-25 - 2024-2025
0.83MB
Intimation Of Incorporation of A USA Based WOS_April 05_2024-25 - 2024-2025
0.29MB
Intimation of Change in Senior Management_April 24_2024-25 - 2024-2025
0.71MB
Outcome of Postal Ballot along with Scrutinizer''s Report_August 10_2024-25 - 2024-2025
2.75MB
Notice of Board Meeting_May 17_2024-25 - 2024-2025
0.60MB
Newspaper publication regarding EGM intimation and registration of email id_September 28_2024-25 - 2024-2025
2.14MB
Resignation of Piyush Choudhary_SMP_April 30_2024-25 - 2024-2025
1.03MB
Integrated Filling (Financial)_Februry 11_2024-25 - 2024-2025
11.33MB
Appointment of Vikas Garg_Independent Director_October 25_2024-25 - 2024-2025
5.60MB
Appointment of Internal Auditor_March 31_2024-25 - 2024-2025
0.80MB
Change of Name of RTA _January 1, 2024-25 - 2024-2025
0.39MB
Notice of 25th Annual General Meeting _Sptember 05_2024-25 - 2024-2025
4.59MB
Trading Window Closure_June 28_2024-25 - 2024-2025
0.76MB
Disclosure under Regulation 30_April 24_2024-25 - 2024-2025
0.71MB
Board Meeting Intimation To Consider Fund Raising_Jnauary 8_2024-25 - 2024-2025
0.68MB
Closure of Trading Window_March 27_2024-25 - 2024-2025
0.69MB
Newspaper Publication upon dispatch of Postal Ballot Notice_January 23_2024-25 - 2024-2025
3.92MB
Audited Financial Results _May 24_2024-25 - 2024-2025
16.22MB
Annual Secretarial Compliance Report FY 2023-24_May 30_2024-25 - 2024-2025
4.07MB
Outcome of Board Meeting_June 26_2024-25 - 2024-2025
0.81MB
Postal Ballot-Scrutinizer''s Report_September 27_2024-25 - 2024-2025
7.53MB
Newspaper intimation regarding dispatch of Notice of AGM and Annual Report _September 6_2024-25 - 2024-2025
4.60MB
Allotment of fully convertible warrants on preferential basis to FPIs_November 7_2024-25 - 2024-2025
0.88MB
Resignation of Pankaj Rai_SMP_January 31_2024-25 - 2024-2025
2.60MB
bm Outcome for incorporation of WOS_June 13_2024-25 - 2024-2025
0.83MB
Closure of Trading window_June 21_2024-25 - 2024-2025
0.80MB
Notice of Postal Ballot_August 1_2024-25 - 2024-2025
0.86MB
Intimation for Board Meeting Notice_October 18_2024-25 - 2024-2025
0.78MB
Newspaper Publication_June 2_2023-2024 - 2023-2024
4.40MB
Unaudited Financial Result_August 12_2023-2024 - 2023-2024
10.62MB
Approval of Unaudited Financial Results_October 31_2023-2024 - 2023-2024
20.29MB
Newspaper Publication_August 14_2023-2024 - 2023-2024
2.70MB
Newspaper Publication_September 7_2023-2024 - 2023-2024
10.71MB
Earning Release_May 29_2023-2024 - 2023-2024
1.58MB
Newspaper Publication_May 30_2023-2024 - 2023-2024
3.19MB
Outcome Of The Board Meeting_August 12_2023-2024 - 2023-2024
10.62MB
Outcome Of Board Meeting_July 5_2023-2024 - 2023-2024
0.59MB
Newspaper Publication_February 13_2023-2024 - 2023-2024
3.26MB
Financial Results_October 31_2023-2024 - 2023-2024
20.29MB
Change in SMP_March 29_2023-2024 - 2023-2024
1.62MB
Incorporation or Establishing of a wholly owned subsidiary of the Company_February 12_2023-2024 - 2023-2024
8.75MB
Newspaper Publication_August 24_2023-2024 - 2023-2024
11.37MB
Disclosure of ongoing litigation_August 14_2023-2024 - 2023-2024
0.37MB
Earning Release_August 12_2023-2024 - 2023-2024
1.56MB
Advise by SEBI_August 24_2023-2024 - 2023-2024
1.62MB
Closure or Striking Off Of WOS_October 31_2023-2024 - 2023-2024
20.29MB
Re Appointment of Mr. Amitabh Kumar_August 12_2023-2024 - 2023-2024
10.62MB
Earning Release_October 31_2023-2024 - 2023-2024
1.06MB
Financial Resulta_May 29_2023-2024 - 2023-2024
9.14MB
Approved convening of the 24th AGM_August 12_2023-2024 - 2023-2024
10.62MB
Approval of financial results_Februart 12_2023-2024 - 2023-2024
8.75MB
Resignation of Rajnish Ahuja_SMP_February 29_2023-2024 - 2023-2024
0.83MB
Notice calling the AGM along with Annual Report_September 6_2023-2024 - 2023-2024
5.79MB
Earning Release_February 12_2023-2024 - 2023-2024
1.49MB
Re-appointment of Cost Auditors_May 29_2023-2024 - 2023-2024
9.14MB
Newspaper Advertisement_November 1_2023-2024 - 2023-2024
2.66MB
Withrawal of EOI filed with the CIRP_June 28_2023-2024 - 2023-2024
0.84MB
Outcome of 24th Annual General Meeting, Voting Results & Scrutinizer Report_September 28_2023-2024 - 2023-2024
8.88MB
Appointment of Internal Auditor_August 12_2023-2024 - 2023-2024
10.62MB
Appointment Mr. Abhay Ojha as CEO_May 2_2023-2024 - 2023-2024
0.54MB
Outcome Of The Board Meeting_May 2_2023 - 2023-2024
0.54MB
Re-affirmation of Credit Rating_July 7_2023-2024 - 2023-2024
1.41MB
Approval for incorporation of a WOS_March 29_2023-2024 - 2023-2024
0.84MB
Change in Registered Office Address_October 31_2023-2024 - 2023-2024
20.29MB
Outcome of the Board Meeting_May 29_2023-2024 - 2023-2024
9.14MB
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
Incorporation Of A USA Based WOS_February 28_2022-2023 - 2022-2023
0.75MB
Change in Directorate_December 16_2022-2023 - 2022-2023
0.53MB
Proceedings of AGM and Voting Results_September 30_2022-2023 - 2022-2023
6.05MB
Appointment of Mr. Purushottam Vaishnava_December 16_2022-2023 - 2022-2023
0.53MB
Appointment of Internal Auditor_July 29_2022-2023 - 2022-2023
6.28MB
Outcome Of The Board Meeting_February 14_2022-2023 - 2022-2023
4.61MB
Re-appointment of Directors_August 30_2022-2023 - 2022-2023
1.74MB
Newspaper Publication_August 1_2022-2023 - 2022-2023
3.67MB
Resignation of Sudhir Chaudhary_CEO_July 1_2022-2023 - 2022-2023
0.86MB
Conduct of Annual General Meeting_August 31_2022-2023 - 2022-2023
3.57MB
Consolidated Result of Voting conducted through Remote Electronic Voting and Electronic Voting _September 30_2022-2023 - 2022-2023
6.05MB
Change in Directorate_September 30_2022-2023 - 2022-2023
1.02MB
Outcome Of The Board Meeting_November 8_2022-2023 - 2022-2023
3.15MB
Voting Result_Postal Ballot_March 18 2022-23 - 2022-2023
3.35MB
Earnings Release_May 24_2022-2023 - 2022-2023
14.45MB
Audited Results for the Quarter_May 24_2022-2023 - 2022-2023
14.45MB
Appointment of Statutory Auditor_September 30_2022-2023 - 2022-2023
1.02MB
Newspaper Publication_February 16_2022-2023 - 2022-2023
8.47MB
Newspaper Publication_September 8_2022-2023 - 2022-2023
6.68MB
Incorporation of a USA based Wholly Owned Subsidiary Company_February 28_2022-23 - 2022-2023
0.75MB
Newspaper Publication_February 15_2022-2023 - 2022-2023
5.76MB
Newspaper Publication_November 9_2022-2023 - 2022-2023
7.52MB
Intimation of improved Credit Rating_August 5_2022-2023 - 2022-2023
1.03MB
Newspaper Publication_May 25_2022-2023 - 2022-2023
7.33MB
Consent to defer the terms of Settlement with DMCL_September 30_2022-2023 - 2022-2023
1.00MB
Outcome Of The Board Meeting_July 29_2000-2023 - 2022-2023
6.28MB
Outcome Of Board Meeting_May 24_2022-2023 - 2022-2023
14.45MB
Update on other Business Matters_February 14_2022-2023 - 2022-2023
4.61MB
Outcome of the Board Meeting _August 30_2022-2023 - 2022-2023
1.74MB
Appointment of Statutory Auditor_May 24_2022-2023 - 2022-2023
14.45MB
Earning Release_July 24_2021-2022 - 2021-2022
5.61MB
Newspaper Publication_December 15_2021-2022 - 2021-2022
4.82MB
Newspaper Publication_February 11_2021-2022 - 2021-2022
7.59MB
Outcome of the Board Meeting_July 24_2021-2022 - 2021-2022
5.61MB
Preferential Issue_January 5_2021-2022 - 2021-2022
1.48MB
Newspaper Publication_November 13_2021-2022 - 2021-2022
1.60MB
Newspaper Publication_August 26_2021-2022 - 2021-2022
7.53MB
Outcome Of The Board Meeting_January 5_2021-2022 - 2021-2022
1.48MB
Proceedings of Annual General Meeting_September 29_2021-2022 - 2021-2022
3.87MB
Intimation of improved Credit Rating_Auhust 19_2021-2022 - 2021-2022
0.45MB
Raising of Funds_November 12_2021-2022 - 2021-2022
8.65MB
Earning Release_June 28_2021-2022 - 2021-2022
14.01MB
Corrigendum to Postal Ballot Notice_November 26_2021-2022 - 2021-2022
7.66MB
Approval to the terms of settlement to be entered into between DMCL and ZMCL_December 15_2021-2022 - 2021-2022
0.58MB
Outcome of the Board Meeting_August 17_2021-2022 - 2021-2022
1.86MB
Press Release or Media Release_November 12_2021-2022 - 2021-2022
8.65MB
Preferential Issue_November 12_2021-2022 - 2021-2022
8.65MB
Newspaper Publication_September 30_2021-2022 - 2021-2022
6.62MB
Alteration of MOA_November 12_2021-2022 - 2021-2022
8.65MB
Allotment of CCPs_August 17_2021-2022 - 2021-2022
1.86MB
Outcome Of The Board Meeting_November 12_2021-2022 - 2021-2022
8.65MB
Outcome of the Board Meeting_February 10_2021-2022 - 2021-2022
5.70MB
Newspaper Publication_June 29_2021-2022 - 2021-2022
7.80MB
Issue of Securities_November 12_2021-2022 - 2021-2022
8.65MB
Cessation of Rashmi aggarwal_August 9_2021-2022 - 2021-2022
0.69MB
Consolidated Result of Voting conducted through Remote Electronic Voting and Electronic Voting_September 29_2021-2022 - 2021-2022
3.87MB
Appointment of Ms. Swetha Gopalan_July 24_2021-2022 - 2021-2022
5.61MB
Re-appointment of Directors_August 17_2021-2022 - 2021-2022
1.86MB
Newspaper Publication_September 7_2021-2022 - 2021-2022
8.90MB
Completion of second term of Dr. (Mrs.) Rashmi Aggarwal as ID_August 9_2021-2022 - 2021-2022
0.69MB
Verification_September 24_2021-2022 - 2021-2022
0.32MB
Newspaper Publication_November 15_2021-2022 - 2021-2022
5.66MB
Transfer of the Digital Publishing Business_May 4_2021-2022 - 2021-2022
0.25MB
Conversion of Securities_August 17_2021-2022 - 2021-2022
1.86MB
Allotment of warrants_January 5_2021-2022 - 2021-2022
1.48MB
Appointment of Secretarial Auditor, Internal Auditors And Cost Auditors _June 28_2021-2022 - 2021-2022
14.01MB
Annual Audited Financial Results for the 4th Quarter_June 28_2021-2022 - 2021-2022
14.01MB
Earning Release_February 10_2021-2022 - 2021-2022
5.70MB
Newspaper Advertisement_July 26_2021-2022 - 2021-2022
2.71MB
Completion of Dispatch of Postal Ballot Notice _November 14_2021-2022 - 2021-2022
0.74MB
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