Share holding
Udaipur Cement Works Limited
Home
About Us
CSR
Join Us
Products
Platinum Heavy Duty Cement Brochure- English
Platinum Heavy Duty Cement Leaflet – Hindi
Platinum Heavy Duty Composite Cement Brochure- Gujarati
Media
Awards
Investor Relations
Contact us
No transfer of Shares in Physical Form with effect from 1st April 2019
Investor Relations
Financial Results- Quarterly
Quarter ended 31st Mar 2010
Quarter ended 30th Jun 2010
Quarter ended 30th Sep 2010
Quarter ended 31st Dec 2010
Quarter ended 31st March 2011
Quarter ended 30th June 2011
Quarter ended 30th sep 2011
Quarter ended 31st Dec 2011
Quarter ended 31st march 2012
Quarter ended 30th June 2012
Quarter ended 30th Sep 2012
Quarter ended 31st Dec 2012
Quarter ended 31st Dec 2012
Quarter ended 31st Mar 2013
Quarter ended 30th June 2013
Quarter ended 30th Sep 2013
Quarter ended 31st Dec 2013
Quarter ended 31th Mar 2014
Quarter ended 30th June 2014
Quarter ended 30th Sep 2014
Quarter ended 31st Dec 2014
Quarter ended 31st Mar 2015
Quarter ended 30th June 2015
Quarter ended 30th Sep 2015
Quarter ended 31st Dec 2015
Quarter ended 31st Mar 2016
Quarter ended 30th June 2016
Quarter ended 30th Sep 2016
Quarter ended 31st Dec 2016
Quarter ended 31st Mar 2017
Quarter ended 30 June 2017
Quarter ended 30 Sep 2017
Quarter ended 31 Dec 2017
Quarter ended 31 Mar 2018
Quarter ended 30 June 2018
Quarter ended 30 Sep 2018
Quarter ended 31 Dec 2018
Quarter ended 31 March 2019
Quarter ended 30 June 2019
Quarter ended 30 Sep 2019
Quarter ended 31 Dec 2019
Quarter ended 31 Mar 2020
Quarter ended 30 June 2020
Quarter ended 30 Sep 2020
Quarter ended 31 Dec 2020
Financial Results- Annual
Annual Report 2008
Annual Report 2009-2010
Annual Report 2010-2011
Annual Report 2011-2012
Annual Report 2012-2014
Annual Report 2014-2015
Annual Report 2015-2016
Annual Report 2016-2017
Annual Report 2017-2018
Annual Report 2018-2019
Annual Report 2019-2020
Shareholding Patterns
Shareholding Pattern 31-03-2010
Shareholding Pattern 30-06-2010
Shareholding Pattern 30-09-2010
Shareholding Pattern 31-12-2010
Shareholding Pattern 31-03-2011
Shareholding Pattern 30-06-2011
Shareholding Pattern 30-09-2011
Shareholding Pattern 31-12-2011
Shareholding Pattern 31-03-2012
Shareholding Pattern 30-06-2012
Shareholding Pattern 30-09-2012
Shareholding Pattern 31-12-2012
Shareholding Pattern 31-03-2013
Shareholding Pattern 30-06-2013
Shareholding Pattern 30-09-2013
Shareholding Pattern 31-12-2013
Shareholding Pattern 31-03-2014
Shareholding Pattern 30-06-2014
Shareholding Pattern 30-09-2014
Shareholding Pattern 31-12-2014
Shareholding Pattern 31-03-2015
Shareholding Pattern 30-06-2015
Shareholding Pattern 30-09-2015
Shareholding Pattern 31-12-2015
Shareholding Pattern 31-03-2016
Shareholding Pattern 30-06-2016
Shareholding Pattern 30-09-2016
Shareholding Pattern 31-12-2016
Shareholding Pattern 31-03-2017
Shareholding Pattern 30-06-2017
Shareholding Pattern 30-09-2017
Shareholding Pattern 31-12-2017
Shareholding Pattern 30-09-2017
Shareholding Pattern 31-03-2018
Shareholding Pattern 10-05-2018
Shareholding Pattern 30-06-2018
Shareholding Pattern 30-09-2018
Shareholding Pattern 31-12-2018
Shareholding Pattern 31-03-2019
Shareholding Pattern 30-06-2019
Shareholding Pattern 30-09-2019
Shareholding Pattern 31-12-2019
Shareholding Pattern 31-03-2020
Shareholding Pattern 30-06-2020
Shareholding Pattern 30-09-2020
Shareholding Pattern 31-12-2020
Notice of Board Meeting
4.11.2015
12-2-2016
13-05-2016
1-8-2016
9-11-2016
14-02-2017
10-05-2017
10-08-2017
13-11-2017
09-02-2018
10-05-2018
25-07-2018.
3-11-2018.
6-2-2019.
10-05-2019.
24-07-2019.
24-10-2019.
24-01-2020.
06-05-2020.
24-07-2020.
22-10-2020.
20-01-2021.
Compliance on Corporate Governance
CG Report - 31.03.10
30.06.10
30.09.10
31.12.10
31.03.11
30.06.11
30.09.11
31.12.11
31.03.12
30.06.12
30.09.12
31.12.12
31.03.13
30.06.13
30.09.13
31.12.13
31.03.14
30.06.14
30.09.14
31.12.14
31.03.15
Scrutinizer report on Poll-UCWL
Consolidated Results
Udaipur Cement_Scruitnizer report.pdf e-voting
30.9.2014
30.6.2015
30.9.2015
Enviornment Complinance
EC – Plant
Env Statement for Intergrated Cement Plant and WHRS for FY 2017-18
EC Half Yearly Compliance Oct' 17 to March' 18 Cement Plant
Half Yearly EC Compliance Report- Integrated Cement Plant April-Sept, 2018
EC – Mines
EC Daroli mines
Env.Statement for Daroli Limestone Mines -1 & 2 for FY 2017-18
Six monthly compliance mine1&2 Apr-Sep 2017
EC Half Yearly Compliance Oct 17 to Mar 2018 for Daroli Mine 1 & 2
EC Half Yearly Compliance Apr -Sep 2018 Daroli Limestone Mines 1 & 2,
WED Celebration
WORLD ENVIRONMENT DAY CELEBRATION REPORT
Listing
New ISIN - BSE Circular
Trading Notice- Revocation of Suspension
Composition of Various Committees
Postal Ballot
Postal Ballot Notice
Advertisement of Postal Ballot
Postal Ballot Results
POSTAL BALLOT- Newspaper Advertisement (10.02.2021)
POSTAL BALLOT- Notice of Postal Ballot (2021)
POSTAL BALLOT- Newspaper Post Advertisement (20.02.2021)
Company’s Policies
Related Party Policy
Vigil Mechanism
Terms & Conditions
Familiarisation Programme
Policy for Determining Material Subsidiary
Policy for Determining Materiality of Events
Authorisation to Key Managerial Personnel
Archival Policy
Nomination and Remuneration Policy
AGM Newspaper Publication
AGM Newspaper Publication
Newspaper Publish Postal Ballot
23rd August 2016
Unaudited Financial Result - Newspaper Publication
2017
2018
2019
2020
Advertisement of 24th AGM (21.07.2020)
Advertisement of 24th AGM (24.07.2020)
Annual General Meeting
AGM RESULTS 2020 (REGULATION 44)
AGM Proceedings 2020
AGM Proceedings 2019
Regulation 44 AGM Results
Consolidated Result of AGM
Scurtniser Report
Voting Results- 2015-16
Proceedings of AGM held on 17.9.2016
AGM Notice - 17-09-2016
Voting Results- 2016-17
Proceedings of AGM held on 10.8.2017
AGM Proceedings 2018
Regulation 44 AGM Results
Disclosure made to Stock Exchange
Re-appointment of Independent Director (Sh. O. N. Rai)
Re-appointment of Statutory Auditors
Disclosure made to Stock Exchange
Intimation under Regulation 30
MOA Alteration
Outcome of Board Meeting
Issue of Securities
Resignation-Ganpat Singh
Appointment- Vinit Marwaha
Outcome-Issue of NCDs
Outcome-UCWL-Appointment of Directors
Notice of Annual General Meeting Remote E-Voting and Book Closure
Resignation of Whole-time Director, CFO & CS /Compliance Officer
Resignation of Independent Director, Ms. Poonam Singh
Credit Rating
Appointment of (1) Chief Financial Officer; and (2) Company Secretary & Compliance Officer
Trading Window Closure
Disclosure of Related Party Transactions (31.3.2019).
Disclosure of Related Party Transactions (30.09.2019).
Appointment of Directors
Appointment of Company Secretary/Compliance Officer.
Outcome of Board Meeting dated 13.03.2020
Disclosure under Regulation 30 for Covid-19.
Related Party Transactions on a consolidated basis, pursuant to Regulation 23 (9) of the SEBI LODR Regulations, 2015
CAPACITY EXPANSION UNDER REGULATION 30 (File name)
Related Party Transactions on a consolidated basis, pursuant to Regulation 23 (9) of the SEBI LODR Regulations, 2015 As on 20 Nov 2020
Others
Code Of Conduct
Code of Practices and Procedures
AAIFR Order dated 22.1.2016 regarding discharge of the Company from the purview of SICA
Resignation of Director
Unclaimed Amount 2017
Unclaimed Amount 2018
Unclaimed Amount 2019
Company Updates
Notice Under(SECTION 160)
Credit Rating Information
Intimation of Credit Rating