LATEST NEWS
** Transfer of Shares are mandatorily in DEMAT form w.e.f. 05.12.2018. Physical Shareholders are advised for dematerializing their shares.
Coral Indian Finance and Housing Limited.
Menu
Home
About Us
Projects
Investors
Contact Us
Annual Reports
Annual Report 2009-10
(614 kb)
Annual Report 2010-11
(126 kb)
Annual Report 2011-12
(298 kb)
Annual Report 2012-13
(8.07 mb)
Annual Report 2013-14
(1.60 mb)
Annual Report 2014-15
(399 kb)
Annual Report 2015-16
(1.77 mb)
Annual Report 2016-17
(2.36 mb)
Annual Report 2017-18
(2 mb)
ANNUAL REPORT - 2018-19
(1.94 mb)
Annual General Meeting
AGM 2019
ANNUAL REPORT - 2018-19
(1.94 mb)
Proxy Form
(51 kb)
Attendance Slip
(321 kb)
AGM 2020
AGM Document :
AGM_Document
(2.14 mb)
Scutinizer Report
(503 kb)
Proceedings of AGM 2020
(4.16 mb)
Voting Results AGM 2020
(2.50 mb)
Annual Report :
ANNUAL REPORT - 2019-20
(1.94 mb)
Newspaper Advertisement :
Notice for Information to Shareholders
(1.94 mb)
Dividend Related Documents :
FORM NO. 15G
(1.94 mb)
FORM NO. 15G
(1.94 mb)
FORM NO. 15H
(1.94 mb)
FORM NO. 15H
(1.94 mb)
Form NO. 10F
(1.94 mb)
Form NO. 10F
(1.94 mb)
Declaration for Non-Residents
(1.94 mb)
Declaration for Non-Residents
(1.94 mb)
Nominations :
Form-13_Nomination
(1.94 mb)
Appointment Letter of Independent Director
Letter of Reappointment_Dr. Sharad Mehta
(247 kb)
Appointment Letter-Sharad Mehta
(694 kb)
Appointment Letter-Sheela Kamdar
(792 kb)
Policies and Programs
Familarisation Programme for Independent Directors
(180 kb)
Code of Conduct for Directors and Senior Management
(175 kb)
Code of Fair Disclosure of UPSI
(175 kb)
Details of KMP
(34 kb)
Insider Trading Code
(102 kb)
Leak of UPSI
(111 kb)
Nomination and Remuneration Policy
(152 kb)
Policy for determining materiality
(137 kb)
Policy on Materiality of Related Party Transaction
(139 kb)
Succession Policy
(133 kb)
Whistle Blower Policy
(115 kb)
CSR Policy
(34 kb)
Archival Policy
(223 kb)
Policy on Preservation of Documents
(489 kb)
Buyback 2020
Post Buyback Public Announcement
(381 kb)
Letter of Offer_Dispatch Advertisement
(381 kb)
Coral_Transfer_Deed_for_phsical_shareholders
(381 kb)
CORAL_Tender_Form_for_Physical_Shareholders
(381 kb)
CORAL_Tender_Form_For_Demat_Shareholders
(381 kb)
Letter_of_offer__Coral
(381 kb)
Public Announcement
(381 kb)
Draft Letter of Offer
(1.34 mb)
Shareholding Pattern
Shareholding Pattern_30.09.2020
(33 kb)
Shareholding Pattern_30.06.2020
(33 kb)
Shareholding Pattern_31.12.2019
(37 kb)
Shareholding Pattern_30.09.2019
(37 kb)
Shareholding Pattern_30.06.2019
(37 kb)
Shareholding Pattern_31.03.2019
(33 kb)
Shareholding Pattern_31.12.2018
(34 kb)
Shareholding Pattern_Q2_2018
(34 kb)
Shareholding Pattern_30.06.2018
(33 kb)
Shareholding Pattern_31.03.2018
(34 kb)
Shareholding Pattern_31.12.2017
(42 kb)
Shareholding Pattern 30.09.2017
(40.4 kb)
Shareholding Pattern as on 31st March 2015
(2.25 mb)
Shareholding Pattern as on 30th June 2015
(205 kb)
Shareholding Pattern Quarter Ended 31.03.2016
(30.3 kb)
Shareholding Report ended 31.12.2016
(38 kb)
Shareholding Pattern 30.06.2017
(38 kb)
Corporate Governance
Corporate Governance Report_31.03.2019
(30 kb)
Corporate Governance Report_31.12.2018
(23 kb)
Corporate Governance Report_Q2 2018
(15 kb)
Corporate Governance Report_30.06.2018
(17 kb)
Corporate Governance Report_31.03.2018
(24 kb)
Corporate Governance Report Quarter Ended 31.03.2016
(15.5 kb)
Corporate Governance Report ended 31.12.2016
(10 kb)
Corporate Governance for Quarter Ended 30th June, 2017
(16.2 kb)
Corporate Governance 30.09.2017
(11 kb)
Corporate Governance Report 31.12.2017
(9 kb)
Investor Grievance
Statement of Investor Complaints_Q2_Sep 2018
(301 kb)
Statement of Investor Greivances_30.06.2018
(89 kb)
Statement of Investor Grievances_31.03.2018
(85 kb)
Statement of Investor Complaints 31.12.2017
(418 kb)
Investor Grievance Report for the Quarter Ended 31.03.2016
(43.9 kb)
Investor Grievance Report ended 31.12.2016
(50 kb)
Contacts for Investor Grievance Redressal
(20 kb)
Statement of Investor Greivance for Quarter Ended_30.06.2017
(43.9 kb)
Statement of Investor Greivance 30.09.2017
(232 kb)
Loss of Share Certificate and Issue of Duplicate Share Certificate
Issue of Duplicate Share Certificate_Kishor Dave
(91 kb)
Issue of Duplicate Share Certificate_Gauri Gupta
(89 kb)
Issue of Duplicate Share Certificate_Arun Joshi
(87 kb)
Loss of Share Certificate_28.02.2019
(1.51 mb)
Issue of Duplicate Share Certificate_18.12.2018
(40 kb)
Loss of Share Certificate_10.12.2018
(41 kb)
Statement of Deviation
Statement of Deviation or Variation_ 31.03.2019
(111 kb)
Statement of Deviation or Variation_31.12.2018
(327 kb)
Statement of Devition or variation_Reg 32_Q2 2018
(70 kb)
Statement of Deviation_30.06.2018
(67 kb)
Statement of Deviation_31.03.2018
(67 kb)
Statement of Deviation Quarter Ended 31.03.2016
(44.9 kb)
Statement of Deviation ended 31.12.2016
(58 kb)
Statement of Deviation for Quarter Ended 30.06.2017
(44.9 kb)
Statement Of Deviation 30.09.2017
(102 kb)
Statement of Deviation & Variation 31.12.2017
(98 kb)
Press Release
Newspaper Advertisement_Notice of Board Meeting_Q1
(3.22 mb)
Newspaper Advertisement_Results_December 2019
(694 kb)
Board Meeting Advertisement_07.02.2020
(2.76 mb)
Newspaper Publication_21.05.2019
(2.76 mb)
Notice of Board Meeting_2017-18 Q1_Business Standard
(158 kb)
Notice of Board Meeting_2017-18_Q1_Navshakti
(215 kb)
Notice_AGM_2017-18_Business Standard
(5.87 mb)
Notice_AGM_2017-18_Navshakti
(786 kb)
Business Standard_Financial Results 17.05.2018
(3.71 mb)
Navshakti_Financial Results 17.05.2018
(1.01 mb)
Business Standard (Mumbai) - 9th May18
(2.95 mb)
Navshakti (Mumbai) - 9th May18
(379 kb)
Financial Results_Navshakti_31.12.2017
(322 kb)
Financial Results_Business Standard_31.12.2017
(324 kb)
Notice_Board Meeting_Navshakti_31.12.2017
(327 kb)
Notice of Board Meeting_Business Standard_31.12.2017
(2 mb)
Navshakti_Board Meeting Notice_30.09.2017
(39 kb)
Business Standard_Board Meeting Notice_30.09.2017
(231 kb)
Notice of Board Meeting 19.7.2017 / Business Standard
(44.9 kb)
Notice of Board Meeting 19.7.2017 / Navshakti Publication
(44.9 kb)
Business Standard - Financial Results - June 2017
(0.98 mb)
Navshakti - Financial Results - June 2017
(584 kb)
Business Standard AGM Notice 2017
(1.22 mb)
Navshakti AGM Notice 2017
(1.03 mb)
Business Standard_Financial Result 30.09.2017
(633 kb)
Navshakti_Financial Results 30.09.2017
(369 kb)
Economic Times_Financial Results 30.09.2017
(471 kb)
Reconciliation of Share Capital Audit Report
Reconciliation of Share Capital Audit Report_31.03.2019
(707 kb)
Reconciliation of Share Capital Audit Report_31.12.2018
(969 kb)
Reconciliation of Share Capital Audit Report_Q2_2018
(946 kb)
Reconciliation of Share Capital Audit Report_30.06.2018
(582 kb)
Reconciliation of Share Capital Audit Report_31.03.2018
(487 kb)
Reconciliation of Share Capital Audit Report_31.12.2017
(799 kb)
Reconciliation of Share Capital Audit Report 30.09.2017
(514 kb)
Reconciliation of Share Capital Audit 30.06.2017
(44.9 kb)
Book Closure & Record Date
Book Closure_2017-18
(66 kb)
Record Date for Subdivision 25.07.2017
(391 kb)
Book Closure
(467 kb)
Details of Unpaid & Unclaimed Dividend
2016 - 2017
CORAL INDIA_2013-14_IEPF-2
(154 kb)
CORAL INDIA_2014-15_IEPF-2
(117 kb)
CORAL INDIA_2015-16_IEPF-2
(130 kb)
2017 - 2018
CORAL INDIA_2013-14_IEPF-2
(384 kb)
CORAL INDIA_2014-15_IEPF-2
(402 kb)
CORAL INDIA_2015-16_IEPF-2
(350 kb)
CORAL INDIA_2016-17_IEPF-2
(154 kb)
2018 - 2019
CORAL INDIA_2013-14_IEPF-2
(177 kb)
CORAL INDIA_2014-15_IEPF-2
(295 kb)
CORAL INDIA_2015-16_IEPF-2
(125 kb)
CORAL INDIA_2016-17_IEPF-2
(142 kb)
CORAL INDIA_2017-18_IEPF-2
(174 kb)
2019 - 2020
CORAL INDIA IEPF-2_2019-20
(177 kb)
Postal Ballot
FEBRUARY 2019 - 2020
Postal Ballot Documents
Corrigendum to Postal Ballot 14.02.2020
(478 kb)
Instructions
(33 kb)
Postal Ballot Envelopes
(591 kb)
Postal Ballot Form
(208 kb)
Postal Ballot Notice_24.02.2020
(515 kb)
Newspaper Publication
Newspaper Advertisement_ostal Ballot Notice
(1.20 mb)
Voting Results
Voting Results
(4.96 mb)
FEBRUARY 2018 - 2019
Postal Ballot Documents
Declaration of Postal Ballot Result
(3.58 mb)
Clarification
(40 kb)
Postal ballot Form_Feb2019
(613 kb)
Postal Ballot Instructions_Feb2019
(39 kb)
Postal Ballot Notice_Feb2019
(481 kb)
Newspaper Publication
News Paper Publication_26.02.2019
(2.57 mb)
Voting Results
Voting Result
(3.55 mb)
Scrutinizer Report
Scrutinizer Report
(1.98 mb)
NOVEMBER 2018 - 2019
Postal Ballot Documents
Postal Ballot Form_2018
(19 kb)
Postal Ballot Notice_2018
(503 kb)
Instructions
(405 kb)
Existing Memorandum of Association
(5.04 mb)
Proposed Memorandum of Association
(102 kb)
Intimation of Postal Ballot
(2.60 mb)
Newspaper Publication
Intimation of Newspaper Advertisement of Postal Ballot
(5.16 mb)
Business Standard_05.12.2018
(5.05 mb)
Navshakti_05.12.2018
(804 kb)
Voting Results
Voting Result
(1.33 mb)
Scrutinizer Report
Scrutinizer Report
(663 kb)
Compliance Certificate_Reg. 7(3) and Reg. 40(10)
Compliance Certificate 40 (10)_31.03.2019
(312 kb)
Compliance Certificate 7 (3)_31.03.2019
(122 kb)
Certificate_Reg 7(3)_Sep 2018
(282 kb)
Certificate_Reg 40(9)_Sep 2018
(222 kb)
Compliance Certificate under Reg. 7(3)_31.03.2018
(517 kb)
Compliance Certificate under Reg. 40(9)_31.03.2018
(517 kb)
Compliance Certificate ur 7(3) 30.09.2017
(517 kb)
Compliance Certificate_40(9) & 40(10) 30.09.2017
(212 kb)
Statement under Reg40(9) of LODR, 2015 Quarter Ended 31.03.2016
(59 kb)
Compliance Certificate under Reg 7(3) of LODR, 2015
(29 kb)
Notices of Board Meetings, General Meetings & Postal Ballot
Notice of Trading Window Closure
(46 kb)
Notice of Board Meeting_10.11.2020
(46 kb)
Notice of Trading Window Closure_Q2_2020-21
(98 kb)
Notice of Board Meeting_Q1_14.09.2020
(153 kb)
Notice_Closure of Trading Window_31-03-2020
(310 kb)
Intimation of Buyback_10.02.2020
(46 kb)
Notice_BM_14.02.2020
(33 kb)
Notice of Trading Window Closure_31.12.2019
(33 kb)
Notice of Board Meeting_08.11.2019
(42 kb)
Closure of Trading Window_Notice_30.09.2019
(623 kb)
Closure of Trading Window_30.06.2019
(72 kb)
NoticeOfBM 06082019
(476 kb)
Intimation of Board Meeting_28.05.2019
(84 kb)
Notice of Closure of Trading Window_03.04.2019
(77 kb)
Notice of Board Meeting_12.02.2019
(156 kb)
Notice of Closure of Trading Closure_12.02.2019
(142 kb)
Intimation of Board Meeting_3.11.2018
(73 kb)
Intimation of Trading Window Closure_3.11.2018
(69 kb)
Notice_Board Meeting_06.08.2018
(65 kb)
Notice of Board Meeting_30.05.2018
(64 kb)
Notice Closure of Trading Window 31.03.2018
(73 kb)
Notice BoardMeeting 31.03.2018
(73 kb)
Notice_Trading Window Closure 31.12.2017
(255 kb)
Notice_Board Meeting 31.12.2017
(351 kb)
Notice_Trading Window Closure 30.09.2017
(372 kb)
Notice_Board Meeting 30.09.2017
(337 kb)
21st AGM Notice for 2014-15
(107 mb)
Board Meeting for the Quarter Ended 31.12.2016
(20 kb)
Postal Ballot Notice
(415 kb)
Board Meeting for the Quarter Ended 30.09.2016
(45 kb)
Board Meeting for Quarter Ended 31.03.2016
(104 kb)
Board Meeting for Quarter Ended 31.03.2017
(104 kb)
Board Meeting for Sub Division of Shares
(91 kb)
Postal Ballot Notice for Sub Division of Shares
(91 kb)
Postal Ballot Form for Sub Division of Shares
(91 kb)
Board Meeting for Quarter Ended 30.06.2017
(231 kb)
Notice Trading Window Closure 18.07.2017
(231 kb)
Outcome, Scrutinizer's Reports and Voting Results of General Meetings & Postal Ballots
Outcome_AGM 2017-18
(72 kb)
Scrutinizer Report_AGM August 18
(3.77 mb)
Voting Results_AGM August 18
(3.48 mb)
Voting Results_AGM 2017-18
(3.48 mb)
Scrutinizer Report_AGM 2017-18
(3.77 mb)
Outcome and Proceedings_AGM 2017-18.pdf
(251 kb)
Scrutinizer Report for AGM 2014-15
(1.02 mb)
Clause 35A Voting Result Of AGM 2014-15
(2.95 mb)
Postal Ballot Form with Instructions
(328 kb)
Postal Ballot Scrutiniser Report
(132 kb)
Scrutiniser Report for AGM 2015-16
(5 mb)
Outcome of Postal Ballot of 30.06.2017
(5 mb)
Scruitinizer Report for Postal Ballot 18.07.2017
(5 mb)
VotingResults of Postal Ballot_18.07.2017
(5 mb)
Outcome & Proceedings_AGM 2017
(280 kb)
Scrutinizer Report_AGM 2017
(783 kb)
Voting Result_AGM 2017
(477 kb)
Financial Results
Year
QR1
QR2
QR3
Annual Result
2020-2021
June 2020
(245 kb)
September 2020
(5.10 mb)
2019-2020
June 2019
(211 kb)
September 2019
(499 kb)
December 2019
(586 kb)
Final
(7.14 mb)
2018-2019
June 2018
(408 kb)
September 2018
(2.58 mb)
December 2018
(2.26 mb)
Final
(459 kb)
2017-2018
June 2017
(2.19 mb)
September 2017
(774 kb)
December 2017
(423 kb)
Final
(1.08 mb)
2016-2017
June 2016
(212 kb)
September 2016
(2.82 mb)
December 2016
(157 kb)
2015-2016
June 2015
(105 kb)
September 2015
(1.56 mb)
December 2015
(164 kb)
Final
(460 kb)
2014-2015
June 2014
(1.83 mb)
September 2014
(73 kb)
December 2014
(2.25 mb)
Final
(80 kb)
2013-2014
June 2013
(35 kb)
September 2013
(80 kb)
December 2013
(40 kb)
Final
(72 kb)
2012-2013
June 2012
(42 kb)
September 2012
(40 kb)
December 2012
(43 kb)
Final
(53 kb)
2011-2012
June 2011
(368 kb)
September 2011
(37 kb)
December 2011
(44 kb)
Final
(81 kb)
Outcome of Board Meetings
Year
QR1
QR2
QR3
QR4
2019-2020
June 2019
(380 kb)
September 2019
(499 kb)
December 2019
(694 kb)
2018-2019
June 2018
(380 kb)
September 2018
(3.09 mb)
December 2018
(2.61 mb)
March 2019
(78 kb)
2017-2018
June 2017
(4.24 mb)
September 2017
(702 kb)
December 2017
(479 kb)
March 2018
(1.13 mb)
2016-2017
June 2016
(98 kb)
September 2016
(1.50 mb)
December 2016
(92 kb)
2015-2016
June 2015
(388 kb)
September 2015
(223 kb)
December 2015
(75 kb)
March 2016
(130 kb)
Others
Composition_of_various_committees_28-05-19
(86 kb)
Clarification sought_03-04-2020
(1.19 mb)
Clarification Sought_07.11.2019
(35 kb)
Clarification_Price Movement
(198 kb)
Altered MoA & AoA
(474 kb)
Familiarization Program for Independent Directors
(85 kb)
Intimation regarding the Change in Compliance Officer
(40 kb)
Intimation regarding the Change in Compliance Officer
(41 kb)
Navshakti Publicationss
(172 kb)
Business Standard Publication
(154 kb)
Composition of Various Committees
(973 kb)
Statement of Reconciliation of Share Capital Quarter Ended 31.03.2016
(100 kb)
Business Std Advt
(2 mb)
Navshakti Advt
(897 kb)
Notice for Trading Window Closure
(86 kb)