India Investors Notices

This would be the latest Announcement -

  1. Newspaper publication regarding special window for transfer and dematerialisation of physical securities Please click here
  2. Newspaper Publication – Information and Record Date for Interim Dividend for the FY 25-26 Please click here
  3. Newspaper Publication - Financial Results Q3 FY 25-26 Please click here
  4. Press Release – February 04, 2026 Please click here
  5. Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Please click here
  6. Prior Intimation of Board Meeting - February 04,2026 Please click here
  7. Voting Results of Postal Ballot Please click here
  8. Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Please click here
  9. Proceedings of Postal Ballot Please click here
  10. Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Please click here
  11. Intimation for Closure of Trading Window Please click here
  12. Intimation of Order imposing penalty passed by the Assessment Unit, Income Tax Department Please click here
  13. Intimation of Order in favor by Income Tax Appellate Tribunal (ITAT) Please click here
  14. Outcome of Board Meeting December 18, 2025 Please click here
  15. Copy of Newspaper Advertisement for Notice of Postal Ballot Please click here
  16. Notice of Postal Ballot dated November 6, 2025 Please click here
  17. Newspaper Publication - IEPF Proposed Transfer Please click here
  18. Schedule of Investor / Analyst Call Please click here
     
  19. Schedule of Investor / Analyst Call Please click here
  20. Newspaper publication: Notice to Shareholders – Final Reminder- Special Window for Re-lodgment of Transfer Requests of Physical Shares Please click here
     
  21. Newspaper Publication - Financial Results Q2 FY 25 26 Please click here
     
  22. Outcome of Board Meeting November 06, 2025 Please click here
     
  23. Schedule of Investor / Analyst Call Please click here
     
  24. Reg 74 (5) Certificate Q2 FY 25 26 Please click here
     
  25. Voting Results of Postal Ballot Please click here
     
  26. Proceedings of Postal Ballot Please click here
     
  27. Press Release - NSE 30 Years Listing Anniversary Ceremony Please click here
     
  28. Change in Contact details of RTA Please click here
     
  29. Intimation of Withholding of Dividend Please click here
     
  30. Trading Window Closure and BM Prior Intimation Please click here
     
  31. Notice to Shareholders  - Special Window Reminder Please click here
     
  32. Notice of Newspaper Advt - IEPF 100 Saksham Niveshak Campaign Please click here
     
  33. Notice of Postal Ballot Please click here
     
  34. Schedule of Investor  / Analyst Call Please click here
     
  35. Intimation of Intimations sent for KYC Updation Please click here
     
  36. Schedule of Investor / Analyst Call Please click here
  37. Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Please click here
     
  38. Schedule of Investor / Analyst Call Please click here
     
  39. Voting Results of AGM along with Scrutinizer Report Please click here
     
  40. Newspaper Postal Ballot Please click here
     
  41. Newspaper Publication - Financial Results Q1 FY 25-26 Please click here
     
  42. Proceedings of AGM Please click here
     
  43. Presentation given by MD PPT Please click here
     
  44. Change in Directorate Please click here 
     
  45. Outcome of BM dated Aug 07, 2025 Please click here 
     
  46. Disclosure under Regulations 30 of SEBI (LODR) Regulations, 2015 Please click here
     
  47. Cessation of Mr. Prasad Kulkarni as Interim CFO w.e.f July 21, 2025 Please click here
     
  48. Dispatch of letter containing web link of Annual Report pursuant to Regulation 36(1)(b) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Please click here
     
  49. Opening of Special Window for Re-lodgement of Transfer Requests Please click here
     
  50. Newspaper AGM Notice Please click here
     
  51. Reg 74(5) Certificate for Q1 FY 25 26 Please click here
     
  52. Newspaper Publication – Information Regarding 64 th Annual General Meeting to be held through video conference/ other audio visual means Please click here
     
  53. Newspaper Publication - Deduction of TDS on Dividend Please click here
     
  54. Trading Window Closure Please click here
     
  55. Prior Intimation of Board Meeting - August 07, 2025 Please click here
     
  56. Press Release - Cummins India Limited Launches Battery Energy Storage Systems to Power India’s Clean Energy Transition Please click here
     
  57. Newspaper Publication - IEPF Proposed Transfer Please click here
     
  58. Newspaper Publication  - FS Q4 FY 24-25 Please click here
     
  59. Schedule of Investor / Analyst Call Please click here
     
  60. Schedule of Investor / Analyst Call Please click here 
     
  61. Annual Secretarial Compliance Please click here
     
  62. Appointment Of Secretarial Auditors Of The Company Please click here
     
  63. Date Of AGM Of The Company - August 08, 2025 Please click here
     
  64. Change in Management - Appointment of CFO Please click here
     
  65. Change in Directorate Please click here
     
  66. Corporate Action Final Dividend for FY 2024-25 Please click here
     
  67. Audited Financial Results for FY 2024-25 Please click here
     
  68. Press Release dated May 28, 2025 Please click here
     
  69. Outcome of Board Meeting dated May 28, 2025 Please click here
     
  70. Schedule of Investor / Analyst Call Please click here Please click here
     
  71. Intimation of change in contact details of MUFG Intime India Private Limited, Registrar and Share Transfer Agent (‘RTA’) of the Company Please click here
     
  72. Certificate under Reg 74(5) for Q4 FY 2025-26 Please click here
     
  73. Prior Intimation of BM - May 28, 2025 Please click here
     
  74. Cessation of WOS Please click here
     
  75. Intimation sent to shareholders holding shares in physical mode - withholding of Dividend Please click here
     
  76. RTA Certification under Reg 74(5) Please click here
     
  77. Reconciliation of Share Capital Audit Report for Q4 FY 2024-25 Please click here  
     
  78. Prior Intimation of Board Meeting for approval of audited financial results for the quarter and year ended March 31, 2025 and recommendation of final Equity Dividend for the Financial Year 2024-25 Please click here
     
  79. Intimation sent to shareholders holding shares in physical mode -
    withholding of Dividend Please click here
     
  80. Cessation of wholly owned subsidiary i.e., Cummins Sales & Service Private Limited Please click here
     
  81. Closure of Trading Window Please click here
     
  82. Schedule of Investor / Analyst Call / Meet scheduled on February 21, 2025 Please click here
     
  83. Newspaper Publication - Notice for Record for Interim Dividend for FY 2024-25 Please click here
     
  84. Newspaper Publication - Unaudited Results for Q3 FY 2024-25 Please click here
     
  85. Intimation for Approval for sale of Wholly Owned Subsidiary please click here
     
  86. Board Meeting Outcome dated Feb 05, 2025 Please click here
     
  87. Unaudited standalone and Consolidated Financial Results for the quarter ended December 31, 2024 please click here
     
  88. Announcement under Regulation 30 (LODR)-Newspaper Publication Please click here
     
  89. Statement of Investor Complaints Please click here
     
  90. Announcement under Regulation 30 (LODR)-Newspaper Publication Please click here
     
  91. Disclosure Under Regulation 30 Read With Clause 20 Of Para A Of Part A Of Schedule III Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Please click here
     
  92. Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2024 Please click here
     
  93. Prior Intimation of Board Meeting to be held on February 05, 2025 To consider and approve the unaudited standalone and consolidated financial results for the quarter and nine months ended December 31, 2024 and to consider proposal for declaration of Interim Dividend for the Financial Year 2024- 25 Please click here
     
  94. Voting Results of Postal Ballot along with Scrutinizer's Report Please click here 
     
  95. Proceedings of Postal Ballot Please click here
     
  96. Confirmation under Regulation 74(5) of the SEBI (Depositories and
    Participants) Regulations, 2018 for the quarter ended December 31,
    2024 Please click here
     
  97. Intimation regarding change of name of Registrar and Transfer Agent (‘RTA’)
    of the Company from “Link Intime India Private Limited” to “MUFG Intime India
    Private Limited” Please click here
     
  98. Newspaper Advt. regarding loss of certificate by shareholder Please click here
     
  99. Intimation for Trading Window Closure Please click here
     
  100. Appointment of Mr. Prasad Kulkarni as Interim CFO of the Company Please click here
     
  101. Press Release - December 12, 2024 Please click here
     
  102. Notice published by way of an advertisement in respect of Notice of Postal Ballot and E-voting Information Please click here
     
  103. Resignation of Chief Financial Officer of the Company Please click here
     
  104. Notice of Postal Ballot Please click here
     
  105. Notice published in the newspapers for the attention of the equity shareholders of the Company in respect of transfer of equity shares of the Company to Investor Education and Protection Fund (IEPF) Please click here
     
  106. Newspaper publication - Notice to Members - Proposed Postal Ballot Please click here
     
  107. Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Please click here
     
  108. Schedule of Investor Meet / Analyst Call - December 02 and 03, 2024 Please click here
     
  109. Schedule of Investor Meet / Analyst Call - November 27, 2024 Please click here
     
  110. Newspaper Publication - loss of share certificate by the shareholder Please click here
     
  111. Newspaper Publication - Unaudited standalone and consolidated Financial Results for the quarter and half year ended September 30, 2024 Please click here
     
  112. Disclosure under Regulation 30 read with Clause 20 of Para A of Part A of Schedule III of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Please click here
     
  113. Press Release dated November 07, 2024 Please click here
     
  114. Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 – Change in Directors Please click here
     
  115. Unaudited Standalone and Consolidated Financial Results for the quarter and half year ended September 30, 2024 Please click here  
     
  116. Outcome of Board Meeting dated November 07, 2024 Please click here
     
  117. Order imposing fine/ penalty by Office of the Commissioner of Customs – Maharashtra (Additional Commissioner of Customs) Please click here
     
  118. Proceedings of Postal Ballot please click here
     
  119. Voting Results of Postal Ballot along with Scrutinizer's Report please click here
     
  120. Investor / Analyst Call Intimation  - November 08, 2024 Please click here
     
  121. Newspaper Publication - Loss of Share Certificate by the shareholder Please click here
     
  122. Corporate Governance Report for the quarter ended September 30, 2024 Please click here
     
  123. Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2024 Please click here
     
  124. Statement of Investor Complaints for the quarter ended September 30, 2024 Please click here
     
  125. Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September 30, 2024 Please click here
     
  126. Announcement under Regulation 30 (LODR)-Press Release / Media Release Please click here
     
  127. Closure of Trading Window
     
  128.  Board Meeting Intimation for Consideration And Approval Of Unaudited Standalone And Consolidated Financial Results For The Quarter And Half Year Ended September 30, 2024
    Please click here 
     
  129. Notice published by way of an advertisement in newspapers in respect of Notice of Postal Ballot and E-voting Information Please click here
     
  130. Newspaper Advertisement - Loss of Share Certificate Please click here

     
  131. Notice of Postal Ballot
     
  132. Newspaper Publication - Notice to the Members – Proposed Postal Ballot
    Please click here for stock exchange intimation
     
  133. Notice published by way of an advertisement in newspapers in respect of loss of share certificate by the shareholder Please click here
     
  134. Intimation of schedule of Investor / Analyst call / meet Please click here for stock exchange intimation
     
  135. Disclosure under Regulation 30 read with Clause 20 of Para A of Part A of Schedule III of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (Listing Regulations) - Order imposing penalty Office of the Assistant Commissioner of State Tax - Government of Telangana (Authority) Please click here for Stock Exchange Intimation
     
  136. Disclosure under Regulation 30 read with Clause 20 of Para A of Part A of Schedule III of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (Listing Regulations) - Order imposing penalty by Office of Commissioner of State Tax - Asansol Please click here for stock exchange intimation 
     
  137. Appointment of Senior Management Personnel Please click here for stock exchange intimation
     
  138. Transcript of 63rd Annual General Meeting  
     
  139. Press Release dated August 13, 2024 Please click here
     
  140. Voting Results of the 63rd Annual General Meeting (AGM) of Cummins
    India Limited Please along with Scrutinizer's Report Please click here for stock exchange intimation
     
  141. Press Release- August 06, 2024: Financial Results for the quarter ended June 30, 2024 Please click here for stock exchange intimation
     
  142. Appointment Of Ms. Shveta Arya As Additional Director And Managing Director (Designate) of the Company Please click here for Stock Exchange Intimation
     
  143. Resignation of Managing Director Please click here for Stock Exchange Intimation
     
  144. Outcome of Board Meeting and Financial Results for the quarter ended June 30, 2024
    Please click here for Stock Exchange Intimation
     
  145. Corporate Governance Report for the quarter ended June 30, 2024 Please click here
     
  146. Statement of Investor Complaints for the quarter ended June 30, 2024 Please click here
     
  147. Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2024 Please click here
     
  148. Certificate under 74 (5) received from Registrar and Transfer Agent Please click here
     
  149. Notice of 63rd Annual General Meeting 
     
  150. Board Meeting Intimation for approval of unaudited standalone and consolidated financial results for the quarter ended June 30, 2024. Please click here for Stock Exchange Intimation
     
  151. Newspaper Publication – Information Regarding 63rd Annual General Meeting to be held through video conference/ other audio visual means Please click here for stock exchange intimation
     
  152. Newspaper Publication – Intimation on Tax Deduction on Dividend Please click here for stock exchange intimation
     
  153. Closure of Trading Window Please click here for stock exchange intimation
     
  154. Intimation of schedule of Investor / Analyst call under Regulation 30(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for stock exchange intimation
     
  155. Newspaper Publication- Audited Standalone and Consolidated Financial Results for the quarter and year ended March 31, 2024. Please click here for the newspaper publication
     
  156. Board Meeting Outcome- Audited Standalone and Consolidated Financial Results. Please click here for Stock Exchange Intimation 
     
  157. Annual Secretarial Compliance Report for FY 2023-24. Please click here for Report
     
  158. Press Release dated May 29, 2024- standalone and consolidated audited financial results of the Company for the year ended March 31, 2024. Please click here for Press Release
     
  159. Recommendation of Final Dividend for FY 2023-24 and fixing of Record Date. Please click here for Stock Exchange Intimation
     
  160. Change in Secretarial Auditor. Please click here for Stock Exchange Intimation
     
  161. Intimation of schedule of Investor / Analyst call under Regulation 30(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here
     
  162. Intimation of schedule of Investor / Analyst call under Regulation 30(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Please click here
     
  163. Compliance under Reg 40 (9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Please click here
     
  164. Board Meeting intimation for approval of audited financial results for the quarter and year ended March 31, 2024 and recommendation of final Equity Dividend for the Financial Year 2023-24. Please click here for Stock Exchange Intimation 
     
  165. Intimation of schedule of Investor / Analyst call under Regulation 30(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation
     
  166. Corporate Governance Report for the quarter ended March 31, 2024 Please click here
     
  167. Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2024 Please click here
     
  168. Statement of Investor Complaints for the quarter ended March 31, 2024 Please click here
     
  169. Confirmation under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended March 31, 2024 Please click here
     
  170. Trading Window Closure Intimation- Please click here for Stock Exchange Intimation
     
  171. Press Release dated March 28, 2024 Please click here
     
  172. Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 – Update on Litigation Status. Please click here for Stock Exchange Intimation
     
  173. Intimation of schedule of Investor/Analyst interaction/conference under Regulation 30(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here 
     
  174. Earnings Call Transcript Please click here
     
  175. Intimation regarding copy of published Notice of Record Date for Interim Dividend for the Financial Year 2023-24. Please click here
     
  176. Intimation regarding Unaudited standalone and consolidated Financial Results for the quarter and nine months ended December 31, 2023 published in newspapers. Please click her
     
  177. Press Release – February 07, 2024 Please click here
     
  178. Outcome of Board Meeting – Unaudited standalone and consolidated Financial Results for the quarter and nine months ended December 31, 2023, and declaration of Interim Dividend for FY 2023-24 Please click here
     
  179. Intimation of schedule of Investor / Analyst call under Regulation 30(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here
     
  180. Outcome of Board Meeting - Approval of Postal Ballot Notice and Appointment of Scrutinizer Please click here
     
  181. Intimation of Board Meeting for approval of unaudited standalone and consolidated financial results for the quarter and nine months ended December 31, 2023, and for considering declaration of Interim Dividend for the Financial Year 2023-24.Please click here
     
  182. Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2024 please click here
     
  183. Statement of Investor Complaints for the quarter ended December 31, 2024 please click here
     
  184. Corporate Governance Report for the quarter ended December 31, 2024 please click here
     
  185. Confirmation under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended December 31, 2023 Please click here
     
  186. Intimation regarding Closure of Trading Window Please click here
     
  187. Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 – Update on Litigation Status. Please click here
     
  188. Press Release dated December 12, 2023 Please click here
     
  189. Submission of the notice for the attention of equity shareholders of the Company in respect of transfer of equity shares of the Company to Investor Education and Protection Fund (IEPF) Account Please click here
     
  190. Intimation regarding Unaudited standalone and consolidated Financial Results for the quarter and half year ended September 30, 2023, published in newspapers. Please click here
     
  191. Intimation of schedule of Plant visit under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here
     
  192. Press Release – November 07, 2023 Please click here
     
  193. Intimation of Appointment of Chairperson (Non-Executive and Non-Independent) under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here
     
  194. Outcome of Board Meeting – Unaudited standalone and consolidated Financial Results along with ‘Limited Review’ Report of the Auditors’ for the quarter and half year ended September 30, 2023 Please click here
  195. Intimation to Stock Exchange under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 regarding implementation of Voluntary Retirement Program and Voluntary Separation Program Scheme by Cummins India Limited (‘Company’). Please click here for Stock Exchange Intimation

  196. Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2023 please click here

  197. Statement of Investor Complaints for the quarter ended September 30, 2023 please click here

  198. Corporate Governance Report for the Quarter ended September 30, 2023. Please click here for Stock Exchange Intimation

  199. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended September 30, 2023. Please click here for Stock Exchange Intimation

  200. Intimation to Stock Exchange regarding letter received from the Assistant Development Commissioner, Pune cluster, Special Economic Zone (“SEZ”). Please click here for Stock Exchange Intimation

  201. Cummins India Limited has informed the Stock Exchange about the resignation of Mr. Steven Chapman, Chairman of the Board (Non-Executive & Non-Independent) Director of the Company. Please click here for Stock Exchange Intimation

  202. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exhange Intimation

  203. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  204. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  205. Cummins India Limited has informed Stock Exchange regarding Press Release dated September 13, 2023. Please click here for Stock Exchange Intimation

  206. Transcript of 62nd Annual General Meeting.

  207. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  208. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation

  209. Intimation to Stock Exchange regarding disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 – Details of Litigations. Please click here for Stock Exchange Intimation

  210. Cummins India Limited has informed the Stock Exchange regarding unaudited standalone and consolidated Financial Results for the quarter ended June 30, 2023 published in Newspapers. Please click here for Stock Exchange Intimation

  211. Cummins India Limited Scrutinizers Report and E-voting Results for the 62nd Annual General Meeting under Regulation 44 of SEBI (LODR), 2015. Please click here for Stock Exchange Intimation 

  212. Cummins India Limited Scrutinizers Report for the 62nd Annual General Meeting. Please click here for Stock Exchange Intimation 

  213. Summary of 62nd Annual General Meeting Proceedings. Please click here for Stock Exchange Intimation

  214. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company will be held at Pune on August 03, 2023 through Video Conferencing to consider and approve unaudited standalone and consolidated financial results for the quarter ending June 30, 2023. Please click here for Stock Exchange Intimation

  215. Corporate Governance Report for the Quarter ended June 30, 2023. Please click here for Stock Exchange Intimation

  216. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  217. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  218. In terms of Regulation 47 of the SEBI (LODR) Regulation, 2015 the information regarding the Notice of 62nd Annual General Meeting of the Members of the Company is published in Newspaper. Please click here for Stock Exchange Intimation

  219. Cummins India Limited has informed the Stock Exchange regarding Submission of Notice of the 62nd Annual General Meeting and Annual Report for the Financial Year 2022-23. Please click here for Stock Exchange Intimation

  220. Cummins India Limited has informed the Stock Exchange regarding Business Responsibility and Sustainability Report for the Financial Year 2022-23. Please click here for Stock Exchange Intimation

  221. Notice of 62nd Annual General Meeting

  222. Cummins India Limited has informed Stock Exchange regarding Press Release dated July 06, 2023. Please click here for Stock Exchange Intimation

  223. Cummins India Limited has informed Stock Exchange regarding launch of various engines for diesel generating set (Genset) application compliant with CPCBIV+ normsPlease click here for Stock Exchange Intimation

  224. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended June 30, 2023. Please click here for Stock Exchange Intimation

  225. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  226. Cummins India Limited has informed Stock Exchange regarding Newspaper Publication of General Communication on Tax Deduction at Source on Dividend for Final Dividend for the Financial Year 2022-23. Please click here for Stock Exchange Intimation

  227. Cummins India Limited has informed the Stock Exchange regarding approval received for re-classification of Shareholder of Cummins India Limited (“the Company”) from “Promoter and Promoter Group” category to “Public” category. Please click here for Stock Exchange Intimation

  228. Press Release - June 13, 2023

  229. Cummins India Limited has informed the Stock Exchange regarding Notice to Shareholders holding Shares in Physical Mode. Please click here for Stock Exchange Intimation

  230. Disclosure of Related Party Transactions Pursuant to Regulation 23(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  231. Cummins India Limited has informed the Stock Exchange regarding Audited standalone and consolidated Financial Results for the quarter and year ended March 31, 2023 published in Newspapers. Please click here for Stock Exchange Intimation

  232. Cummins India Limited has informed the Stock Exchange about the resignation of Mr. P.S Dasgupta, (Non-Executive & Independent) Director of the Company. Please click here for Stock Exchange Intimation

  233. Cummins India Limited has informed the Stock Exchange about the Appointment of Ms. Lira Goswami (DIN : 00114636) as an Additional (Non-Executive & Independent) Director w.e.f. May 24, 2023. Please click here for Stock Exchange Intimation

  234. Declaration in terms of Regulation 33 (3) (d) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  235. Cummins India Limited has filed with Stock Exchanges Secretarial Compliance Report for the year ended March 31, 2023. Please click here for Stock Exchange Intimation

  236. Board of Directors recommends Final Equity Dividend for FY 2022-23 and fixes record date. Please click here for Stock Exchange Intimation

  237. Cummins India Limited has informed the Stock Exchanges about the audited Standalone and Consolidated financial Results for the quarter and year ended March 31, 2023, recommendation of Final Equity Dividend for the Financial Year 2022-2023, subject to the approval of Members at the ensuing Annual General Meeting and Record Date. Please click here for Stock Exchange Intimation

  238. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  239. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Account, published on May 10, 2023 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for Stock Exchange Intimation

  240. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company will be held at Pune on May 24, 2023, inter alia to consider, approve and take on record the audited standalone and consolidated financial results for the quarter and year ended March 31, 2023 and to consider recommendation of Final Equity Dividend for the Financial Year 2022-23, subject to the approval of the Members at the ensuing Annual General Meeting of the Company. Please click here for Stock Exchange Intimation

  241. Intimation to Stock Exchange regarding issue of Letter of Confirmation(s). Please click here for Stock Exchange Intimation

  242. In terms of Regulation 7(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Limited has filed with Stock Exchanges Compliance Certificate for the year ended March 31, 2023. Please click here for Stock Exchange Intimation

  243. In terms of Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Limited has filed with Stock Exchanges Compliance Certificate for the year ended March 31, 2023. Please click here for Stock Exchange Intimation

  244. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended March 31, 2023. Please click here for Stock Exchange Intimation

  245. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended March 31, 2023. Please click here for Stock Exchange Intimation

  246. Intimation to Stock Exchange regarding loss of Share Certificates. Please click here for Stock Exchange Intimation

  247. Intimation to Stock Exchange regarding submission of application under Regulation 31A of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  248. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  249. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  250. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation

  251. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  252. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  253. Cummins India Limited has informed the Stock Exchanges about Outcome of the meeting of Board of Directors held on March 20, 2023. Please click here for Stock Exchange Intimation

  254. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  255. Cummins India Limited has informed the Stock Exchanges about receipt of request for re-classification from “Promoter and Promoter Group” to “Public” category under Regulation 31A of the SEBI (Listing Obligations Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  256. Cummins India Limited has informed the Stock Exchanges about the Unaudited Standalone and Consolidated financial Results for the quarter and nine months ended December 31, 2022 and declaration of Interim Dividend for the Financial Year 2022-2023. Please click here for Stock Exchange Intimation

  257. Board of Directors declares Interim Dividend FY 2022-23 and fixes record date. Please click here for Stock Exchange Intimation

  258. Intimation to Stock Exchange regarding loss of Share Certificate. Please Click here for Stock Exchange Intimation

  259. Intimation to Stock Exchange regarding loss of Share Certificate. Please Click here for Stock Exchange Intimation

  260. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company through Video Conferencing or other audio-visual means will be held at Pune on February 08, 2023, inter alia to consider and approve unaudited standalone and consolidated financial results for the quarter and nine months ended December 31, 2022 and to consider declaration of Interim Dividend for the Financial Year 2022-23. Please Click here for Stock Exchange Intimation

  261. Minutes of Postal Ballot

  262. Corporate Governance Report for the Quarter ended December 31, 2022. Please click here for Stock Exchange Intimation

  263. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended December 31, 2022. Please click here for Stock Exchange Intimation

  264. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended December 31, 2022. Please click here for Stock Exchange Intimation

  265. Intimation to Stock Exchange regarding loss of Share Certificate. Please Click here for Stock Exchange Intimation

  266. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  267. Cummins India Limited Scrutinizer’s Report and Voting Results for the resolutions proposed for approval of members through Postal Ballot. Please click here for Stock Exchange Intimation

  268. Postal Ballot Notice

  269. Cummins India Limited has informed the Stock Exchange about the Appointment of Ms. Bonnie Jean Fetch (DIN : 09791477) as an Additional (Non-Executive & Non-Independent) Director w.e.f. November 25, 2022. Please click here for Stock Exchange Intimation

  270. Disclosure of Related Party Transactions Pursuant to Regulation 23(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  271. Intimation to Stock Exchange regarding loss of Share Certificate. Please Click here for Stock Exchange Intimation

  272. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Account, published on November 18, 2022 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for Stock Exchange Intimation.

  273. Cummins India limited has informed the Stock Exchange regarding Unaudited standalone and consolidated Financial Results for the quarter and half year ended September 30, 2022 published in Newspapers. Please click here for Stock Exchange Intimation

  274. Cummins India Limited has informed the Stock Exchange about the Unaudited standalone and consolidated Financial Results for quarter and half year ended September 30, 2022. Please click here for Stock Exchange Intimation

  275. Cummins India Limited has informed the Stock Exchange about the Appointment of Ms. Jennifer Mary Bush (DIN : 09777114) as an Additional (Non-Executive & Non-Independent) Director w.e.f. November 05, 2022. Please click here for Stock Exchange Intimation

  276. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company will be held at Mumbai on November 04, 2022 to consider and approve unaudited standalone and consolidated financial results for the quarter and half year ended September 30, 2022. Please click here for Stock Exchange Intimation

  277. Corporate Governance Report for the Quarter ended September 30, 2022. Please click here for Stock Exchange Intimation

  278. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended September 30, 2022. Please click here for Stock Exchange Intimation

  279. Minutes of Postal Ballot

  280. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended September 30, 2022. Please click here for Stock Exchange Intimation

  281. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  282. Cummins India Limited Scrutinizer’s Report and Voting Results for the resolutions proposed for approval of members through Postal Ballot. Please click here for Stock Exchange Intimation

  283. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  284. Cummins India Limited has informed the Stock Exchange about the resignation of Mr. Norbert Nusterer, Non-Executive Non – Independent Director of the Company. Please click here for Stock Exchange Intimation

  285. Postal Ballot Notice

  286. Cummins India Limited Scrutinizers Report and E-voting Results for the 61st Annual General Meeting under Regulation 44 of SEBI (LODR), 2015. Please click here for Stock Exchange Intimation 

  287. Cummins India Limited Scrutinizers Report for the 61st Annual General Meeting. Please click here for Stock Exchange Intimation 

  288. Press Release - August 11, 2022

  289. Summary of 61st Annual General Meeting Proceedings. Please click here for Stock Exchange Intimation

  290. Cummins India Limited has informed the Stock Exchange about the Appointment of Ms. Rekha (DIN : 08501990) as an Additional (Non-Executive & Independent) Director w.e.f. August 11, 2022. Please click here for Stock Exchange Intimation

  291. In terms of Regulation 47 of the SEBI (LODR) Regulation, 2015 the information regarding the Errata to the Notice of 61st Annual General Meeting of the Members of the Company is published in Newspaper. Please click here for Stock Exchange Intimation

  292. Cummins India Limited has informed Stock Exchange regarding Errata in connection to the 61st AGM Notice of the Company. Please click here for Stock Exchange Intimation 

  293. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company will be held at Pune on August 10, 2022 through Video Conferencing to consider and approve unaudited standalone and consolidated financial results for the quarter ending June 30, 2022. Please click here for Stock Exchange Intimation

  294. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation

  295. Corporate Governance Report for the Quarter ended June 30, 2022. Please click here for Stock Exchange Intimation

  296. In terms of Regulation 47 of the SEBI (LODR) Regulation, 2015 the information regarding the Notice, E-voting facility and Intimation of Cut-off date for the purpose of 61st Annual General Meeting of the Members of the Company is published in Newspaper. Please click here for Stock Exchange Intimation

  297. Notice of 61st Annual General Meeting

  298. Investor Complaints Report for the Quarter ended June 30, 2022

  299. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended June 30, 2022. Please click here for Stock Exchange Intimation

  300. Cummins India Limited has informed Stock Exchange regarding Newspaper Publication of General Communication on Tax Deduction at Source on Dividend for Final Dividend for the Financial Year 2021-22. Please click here for Stock Exchange Intimation

  301. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended June 30, 2022. Please click here for Stock Exchange Intimation

  302. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  303. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation

  304. Cummins India Limited has informed Stock Exchange regarding conclusion of Voluntary Retirement Scheme for the eligible employees at its Kothrud Engine Plant located at Pune. Please click here for Stock Exchange Intimation

  305. Disclosure of Related Party Transactions Pursuant to Regulation 23(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  306. Cummins India Limited has informed the Stock Exchanges about the audited Standalone and Consolidated financial Results for the quarter and year ended March 31, 2022, recommendation of Final Equity Dividend for the Financial Year 2021-2022, subject to the approval of Members at the ensuing Annual General Meeting and Record Date. Please click here for Stock Exchange Intimation

  307. Board of Directors recommends Final Equity Dividend for FY 2021-22 and fixes record date. Please click here for Stock Exchange Intimation

  308. Declaration in terms of Regulation 33 (3) (d) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Intimation

  309. Re-appointment of Managing Director and Key Managerial Personnel - Mr. Ashwath Ram (DIN: 00149501) has been re-appointed as Managing Director and Key Managerial Personnel of the Company, for a period of 3 (three) years w.e.f.  August 17, 2022. Please click the link for Stock Exchange communication

  310. Cummins India Limited has filed with Stock Exchanges Secretarial Compliance Report for the year ended March 31, 2022. Please click the link for Stock Exchange communication

  311. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  312. Cummins India Limited has announced a Voluntary Retirement Scheme for the eligible employees at its Kothrud Engine Plant located at Pune. Please Click here for Stock Exchange Intimation

  313. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Account, published on May 06, 2022 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for Stock Exchange Intimation.

  314. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation.

  315. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company through Video Conferencing or other audio-visual means will be held at Pune on May 26, 2022, inter-alia:- (i) to consider and approve audited standalone and consolidated financial results for the quarter and year ended March 31, 2022, and (ii) considering recommendation of Final Equity Dividend for the Financial Year 2021-22, subject to the approval of the Members at the ensuing Annual General Meeting. Please click here for Stock Exchange Intimation.

  316. Transcript of Extra Ordinary General Meeting.

  317. Corporate Governance Report for the Quarter ended March 31, 2022. Please click here for Stock Exchange Intimation

  318. In terms of Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Limited has filed with Stock Exchanges Compliance Certificate for the year ended March 31, 2022. Please click here for Stock Exchange Intimation

  319. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended March 31, 2022. Please click here for Stock Exchange Intimation

  320. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended March 31, 2022. Please click here for Stock Exchange Intimation

  321. Cummins India Limited has informed Stock Exchange regarding Voluntary Liquidation of Cummins Research and Technology India Private Limited. Please click here for Stock Exchange Intimation

  322. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  323. Cummins India Limited Scrutinizer Report and E-voting Results under Regulation 44 of SEBI (LODR), 2015. Please click here for Stock Exchange Intimation

  324. Cummins India Limited Scrutinizers Report for the Extra Ordinary General Meeting. Please click here for Stock Exchange Intimation

  325. Summary of Extra Ordinary General Meeting Proceedings. Please click here for Stock Exchange Intimation

  326. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation.

  327. In terms of Regulation 47 of the SEBI (LODR) Regulation, 2015 the information regarding the Notice of Extra Ordinary General Meeting of the Members of Cummins India Limited and information relating to E-voting facility is published in Newspaper. Please click here for Stock Exchange Intimation.

  328. Cummins India Limited has informed the Stock Exchange about the resignation of Ms. Lorraine Alyn Meyer, Non-Executive Non – Independent Director of the Company. Please click here for Stock Exchange Intimation.

  329. Notice of Extra Ordinary General Meeting

  330. Cummins India limited has informed the Stock Exchange regarding Unaudited standalone and consolidated Financial Results for the quarter and nine months ended December 31, 2021 published in newspapers. Please click here for Stock Exchange Intimation

  331. Cummins India Limited has informed Stock Exchange regarding Newspaper Publication of Record Date for Interim Dividend for the Financial Year 2021-22. Please click here for Stock Exchange Intimation

  332. Cummins India Limited has informed Stock Exchanges about Clarification towards intimation dated February 10, 2022 pertaining to convening the Extraordinary General Meeting (“EGM”). Please click here for Stock Exchange communication

  333. Cummins India Limited has informed the Stock Exchanges about the Unaudited Standalone and Consolidated financial Results for the quarter and nine months ended December 31, 2021, declaration of Interim Dividend for the Financial Year 2021-2022 and Convening of EGM. Please click here for Stock Exchange communication

  334. Board of Directors declares Interim Dividend FY 2021-22 and fixes record date. Please click here for Stock Exchange communication

  335. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  336. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company through Video Conferencing or other audio-visual means will be held at Pune on February 10, 2022, inter alia to consider and approve unaudited standalone and consolidated financial results for the quarter and nine months ended December 31, 2021 and to consider declaration of Interim Dividend for the Financial Year 2021-22. Please Click here for Stock Exchange Intimation

  337. Intimation to Stock Exchange regarding Notice to Shareholders holding Shares in Physical Mode. Please Click here for Stock Exchange Intimation


    • ISR - 1  Request for Registering PAN, KYC details OR Changes/updations there of (only for securities held in physical) Click here to download the form
    • ISR - 2  Confirmation of Signature of securities holder by Banker Click here to download the form
    • ISR - 3  Declaration for Opting-out of Nomination by holders of physical securities in Listed Companies Click here to download the form
    • ISR - 4 Request for issue of Duplicate Certificate and other Service Requests Click here to download the form
    • SH - 13 Nomination Form Click here to download the form
    • SH - 14 Cancellation OR Variation of Nomination Click here to download the form

     

  338. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended December 31, 2021. Please click here for Stock Exchange Intimation

  339. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation 

  340. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  341. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended December 31, 2021. Please click here for Stock Exchange Intimation

  342. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  343. Sad Demise of Mr. Prakash Manjanath Telang, Independent Director (DIN: 00012562) of the Company. Please click here for Stock Exchange Intimation

  344. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  345. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange intimation.

  346. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  347. Transcript of 60th Annual General Meeting.

  348. Cummins India Limited has published the financials for the quarter ended September 30, 2021 in newspaper. Please click here for Stock Exchange Intimation.

  349. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended September 30, 2021. Please click here for Stock Exchange Intimation

  350. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  351. Cummins India Limited has informed the Stock Exchanges that a Board Meeting of the Board of Director's is scheduled on Wednesday October 27, 2021 through VC for considering and approving the un-audited standalone & consolidated financial statement for the quarter and half year ended September 30, 2021. Please click here for Stock Exchange Intimation

  352. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended September 30, 2021. Please click here for Stock Exchange Intimation

  353. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation

  354. Corporate Governance Report for the Quarter ended September 30, 2021. Please click here for Stock Exchange Intimation

  355. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  356. Cummins India Limited Scrutinizer Report and E-voting Results under Regulation 44 of SEBI (LODR), 2015. Please click here for Stock Exchange Intimation. Please click here for Stock Exchange Intimation

  357. Cummins India Limited has published the financials for the quarter ended June 30, 2021 in newspaper. Please click here for Stock Exchange Intimation.

  358. Cummins India Limited has informed the Auditor about appointment of Statutory Auditor at the 60th Annual General Meeting. Please click here for Stock Exchange Intimation.

  359. Cummins India Limited Scrutinizers Report for the 60th Annual General Meeting. Please click here for Stock Exchange Intimation  

  360. Press Release - August 12, 2021. Please click here for Stock Exchange Intimation

  361. Summary of 60th Annual General Meeting Proceedings. Please click here for Stock Exchange Intimation

  362. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange intimation.

  363. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for stock exchange intimation

  364. In terms of Regulation 47 of the SEBI (LODR), 2015, Notice of the Board Meeting has been published in newspaper(s). Please click here for Stock Exchange Intimation

  365. In terms of Regulation 29 of the SEBI (LODR) Regulations, 2015, Cummins India Limited has informed the Stock Exchanges that a meeting of Board of Directors of the Company will be held at Pune on August 11, 2021 through Video Conferencing to consider and approve unaudited standalone and consolidated financial results for the quarter ending June 30, 2021. Please click here for Stock Exchange Intimation

  366. Intimation to Stock Exchange regarding loss of share certificate. Please click here for Stock Exchange Intimation

  367. In terms of Regulation 47 of the SEBI (LODR) Regulation, 2015 the information regarding the Notice, E-voting facility and Intimation of Cut-off date for the purpose of 60th Annual General Meeting of the Members of the Company is published in Newspaper. Please click here for Stock Exchange Intimation

  368. Notice 60th Annual General Meeting

  369. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended June 30, 2021. Please click here for Stock Exchange Intimation

  370. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended June 30, 2021. Please Click here for Stock Exchange Communication.

  371. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  372. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  373. In terms of Regulation 47 of SEBI (LODR) Regulations, 2015 and Circulars issued by Ministry of Corporate Affairs newspaper publication of Information regarding 60th Annual General Meeting of the Members of Cummins India Limited, Record Date, Dividend and other related information. Please click here for Stock Exchange Communication 

  374. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation.

  375. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Account, published on June 23, 2021 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for Stock Exchange Intimation

  376. Disclosure of Related Party Transactions Pursuant to Regulation 23(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015.Please click here for Stock Exchange Intimation

  377. Cummins India limited has informed the Stock Exchange about Newspaper Publication of audited financial results for the quarter and year ended March 31, 2021, in terms of Regulation 47(1) and (3) read with Schedule III of the SEBI LODR. Please click here for Stock Exchange Intimation.

  378. Cummins India Limited has informed Stock Exchanges about Appointment of Statutory Auditor. Please click here for Stock Exchange intimation.

  379. Cummins India Limited has informed Stock Exchanges about Appointment of Cost Auditor. Please click here for Stock Exchange intimation.

  380. Cummins India Limited has filed with Stock Exchanges Secretarial Compliance Report for the year ended March 31, 2021. Please click here for Stock Exchange Communication.

  381. Cummins India Limited has informed the Stock Exchanges about the Audited Standalone and Consolidated financial Results for the quarter and year ended March 31, 2021, Recommendation of final dividend for the year 2020-21 and Record date for the same. Please click here for Stock Exchange communication.

  382. Update on intimation regarding temporary suspension of offices and plant/ factories operations due to pandemic of Novel Corona (COVID-19) – Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure) Requirements, 2015. Please click here for Stock Exchange Intimation.

  383. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation.

  384. In terms of Regulation  29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held at Pune on May 26, 2021 through video conferencing inter alia for : Considering and approving the standalone and Consolidated audited financial results for the year ended March 31, 2021 and considering recommendation of Final Equity Dividend for the Financial Year 2020-21, subject to the approval of Shareholders in the ensuing Annual General Meeting of the Company. Please click here for Stock Exchange Intimation.

  385. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  386. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Account, published on April 29, 2021 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for stock exchange intimation.

  387. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended March 31, 2021. Please Click here for Stock Exchange Communication.

  388. In terms of Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Limited has filed with Stock Exchanges Compliance Certificate for the half year ended March 31, 2021. Please Click here for Stock Exchange Communication.

  389. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended March 31, 2021. Please Click here for Stock Exchange Communication

  390. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation. 

  391. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  392. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation.

  393. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation.

  394. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  395. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  396. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  397. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation.

  398. Cummins India Limited has informed Stock Exchange regarding Newspaper Publication of Record Date for Interim Dividend for the Financial Year 2020-21. Please click here for Stock Exchange Intimation

  399. Cummins India limited has informed the Stock Exchange about Newspaper Publication of the quarter and nine months ended un-audited financial results in terms of Regulation 47(1) and (3) read with Schedule III of the SEBI LODR. Please click here for Stock Exchange Intimation.

  400. Board of Directors declares Interim Dividend FY 2020-21 and fixes record date. Please click here for Stock Exchange Intimation.

  401. Cummins India Limited has informed the Stock Exchanges about the Unaudited Standalone and Consolidated financial Results for the quarter and nine months ended December 31, 2020, declaration of Interim Dividend for the Financial Year 2020-2021 and Record date for the same. Please click here for Stock Exchange communication

  402. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation.

  403. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  404. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation.

  405. In terms of Regulation  29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held on January 28, 2021 inter alia for : approving unaudited financial results for the quarter and nine months ended December 31, 2020 and considering declaration of Interim Dividend for the Financial Year 2020-21. Please click here for Stock Exchange Intimation

  406. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended December 31, 2020. Please Click here for Stock Exchange Communication

  407. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended December 31, 2020. Please Click here for Stock Exchange Communication.

  408. Intimation to Stock Exchange regarding closure of Trading Window period. Please click here for Stock Exchange Intimation.  

  409. Intimation to Stock Exchange regarding loss of Share Certificate. Please click here for Stock Exchange Intimation

  410. Intimation to Stock Exchange regarding issue of Duplicate Share Certificate. Please click here for Stock Exchange Intimation.

  411. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Suspense Account, published on November 11, 2020 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for stock exchange intimation.

  412. Cummins India Limited has informed the Stock Exchange about the resignation of Mr. Mark Levett as the Non-executive Director of the Company and the Chairman of the Board. Please click here for Stock Exchange Intimation.

  413. Cummins India Limited has informed the Stock Exchange about the Appointment of Mr. Steven Chapman as an Additional Director (Non-Executive and Non-Independent) and Chairman of the Board w.e.f. October 01, 2020. Please click here for Stock Exchange Intimation.

  414. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended September 30, 2020. Please Click here for Stock Exchange Communication.

  415. In terms of Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Limited has filed with Stock Exchanges Compliance Certificate for the half year ended September 30, 2020. Please Click here for Stock Exchange Communication.

  416. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation.

  417. In terms of Regulation  29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held at Pune on October 28, 2020 through video conferencing inter alia for : Considering and approving the standalone and Consolidated unaudited financial results for the quarter and half year ended September 30, 2020. Please click here for Stock Exchange Intimation.

  418. Cummins India Limited has informed the Stock Exchange about resignation of Mr. Antonio Leitao as Director of the Company. Please click here for Stock Exchange Intimation.

  419. Cummins India Limited has informed the Stock Exchange about resignation of Mr. Venu Srinivasan as Independent Director of the Company. Please click here for Stock Exchange.

  420. Transcript of 59th Annual General Meeting. 

  421. Summary of 59th AGM Proceedings: Please click the link for details.

  422. Cummins India Limited voting results and scrutinizers report for the 59th Annual General Meeting of the Company. Please click here for stock exchange intimation.

  423. Intimation to Stock Exchange regarding Loss of share certificate. Please click here for Stock Exchange intimation

  424. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Suspense Account, published on May 22, 2020 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for stock exchange intimation.

  425. Cummins India Limited has informed the Stock Exchange about the Appointment of Internal Auditor. Please click here for Stock Exchange Intimation.

  426. Cummins India Limited has informed the Stock Exchanges the un-audited standalone & consolidated financial results for the quarter ended June 30, 2020. Please click here for Stock Exchange Intimation.

  427. In terms of Regulation 47 of the SEBI (LODR) Regulation, the information regarding the Notice, E-voting facility and Intimation of Cut-off date for the purpose of 59th Annual General Meeting of the Members of the Company is published in Newspaper. Please click here for Stock Exchange intimation.

  428. In terms of Regulation 47 of the SEBI (LODR) Regulations, the information regarding 59th Annual General Meeting of the Members of the Company, Record Date for dividend and other related information is published in Newspaper. Please  click here for Stock Exchange Intimation.

  429. In terms of Regulation  29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held on August 12, 2020 inter alia for : approving unaudited financial results for the quarter ended June 30, 2020. Please click here for Stock Exchange Intimation.

  430. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation

  431. Notice – 59th Annual General Meeting for FY 2019 – 20

  432. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended June 30, 2020. Please Click here for Stock Exchange Communication.

  433. Cummins India Limited has informed the Stock Exchanges about the Audited Standalone and Consolidated financial Results for the quarter and year ended March 31, 2020, Recommendation of final dividend for the year 2019-20 and Record date for the same. Please click here for Stock Exchange communication.

  434. Appointment of Company Secretary & Key Managerial Personnel. Please click here for Stock Exchange intimation.

  435. Cummins India Limited has informed the Stock Exchange about the Appointment of Ms. Rama Bijapurkar as an Additional (Non-Executive & Independent) Director w.e.f. June 17, 2020. Please click here for Stock Exchange Intimation.

  436. Cummins India Limited has filed with Stock Exchanges Secretarial Compliance Report for the year ended March 31, 2020. Please click here for Stock Exchange Communication.

  437. Intimation regarding disclosure of impact of COVID-19 pandemic on the operations of the Company – Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure) Requirements, 2015 read with SEBI Advisory dated May 20, 2020 vide Circular No. SEBI/HO/CFD/CMD1/ CIR/P/ 2020/84. Please click here for Stock Exchange Intimation.

  438. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation.

  439. In terms of Regulation  29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held at Pune on June 17, 2020 through video conferencing inter alia for : Considering and approving the standalone and Consolidated audited financial results for the year ended March 31, 2020 and considering recommendation of Final Equity Dividend for the Financial Year 2019-20, subject to the approval of Shareholders in the ensuing Annual General Meeting of the Company. Please click here for Stock Exchange Intimation.

  440. Appointment of Ms. Vinaya A Joshi as the Compliance Officer of the Company w.e.f. May 12, 2020. Please click here for Stock Exchange Intimation.

  441. Resignation of Ms. Hemiksha Bhojwani from the post of Company Secretary and Compliance Officer of the Company w.e.f. May 11, 2020 close of business hours. Please refer to the Stock Exchange Intimation.

  442. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended March 31, 2020. Please Click here for Stock Exchange Communication.

  443. In terms of Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Limited has filed with Stock Exchanges Compliance Certificate for the half year ended March 31, 2020. Please Click here for Stock Exchange Communication.

  444. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended March 31, 2020. Please Click here for Stock Exchange Communication.

  445. Cummins India Limited has informed the Stock Exchange about resignation of Ms. Anjuly Chib Duggal as Independent Women Director of the Company. Please click here for Stock Exchange Intimation.

  446. Further update on intimation regarding temporary suspension of offices and plant/ factories operations due to pandemic of Novel Corona (COVID-19) – Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure) Requirements, 2015. Please click here for Stock Exchange Intimation.

  447. Retirement of Mr. Qureish Shipchandler as the Internal Auditor of the Company w.e.f. April 10, 2020. Please click here for Stock Exchange Intimation.

  448. Update on intimation regarding temporary suspension of offices and plant/ factories operations due to pandemic of Novel Corona (COVID-19) – Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure) Requirements, 2015. Please click here for Stock Exchange Intimation.

  449. Intimation regarding temporary suspension of offices and plant/ factories operations due to pandemic of Novel Corona (COVID-19) – Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure) Requirements, 2015. Please click here for Stock Exchange Intimation.

  450. Cummins India Limited has informed the Stock Exchanges that a Board Meeting of the Board of Director's is scheduled on Wednesday January 28, 2020 at Mumbai for considering and approving the un-audited standalone & consolidated financial statement for the quarter ended December 31, 2019. Newspaper intimation to that effect under Regulation 47 of the SEBI LODR is also published. Please click here for Stock Exchange Intimation.

  451. Cummins India Limited has informed the Stock Exchanges about the Unaudited Standalone and Consolidated financial Results for the quarter and nine months ended December 31, 2019, Recommendation of Interim Dividend for the Financial Year 2019-20 and Record date for the same. Please click here for Stock Exchange communication

  452. Intimation to Stock Exchange regarding Loss of share certificate.Please click here for Stock Exchange intimation

  453. Intimation to the Stock Exchange regarding Change in Director. Please click here for Stock Exchange Intimation.

  454. In terms of Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges certificate received from Link Intime India Private Limited under said regulation for the Quarter ended December 31, 2019. Please Click here for Stock Exchange Communication

  455. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Suspense Account, published on January 15, 2020 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for Stock Exchange Communication.
  456. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended December 31, 2019. Please Click here for Stock Exchange Communication
  457. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation

  458. In terms of Regulation  29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held on January 28, 2020 inter alia for : approving unaudited financial results for the quarter and nine months ended December 31, 2019 and considering declaration of Interim Dividend for the Financial Year 2019-20. Please click here for Stock Exchange Intimation

  459. Cummins India Limited has announced Voluntary Retirement Program for professional/exempt employees on December 04, 2019. Please click here for Stock Exchange Communication

  460. Disclosure of Related Party Transactions Pursuant to Regulation 23(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015.Please click here for Stock Exchange Intimation

  461. Intimation to the Stock Exchanges regarding Change in Director. Please click here for Stock Exchange Intimation

  462. Intimation to the Stock Exchanges regarding Change in Director. Please click here for Stock Exchange Intimation

  463. Cummins India Limited has informed the Stock Exchanges that a Board Meeting of the Board of Director's is scheduled on Thursday October 24, 2019 at Mumbai for considering and approving the un-audited standalone & consolidated financial statement for the quarter ended September 30, 2019. Newspaper intimation to that effect under Regulation 47 of the SEBI LODR is also published.Please click here for Stock Exchange Intimation.

  464. Cummins India Limited has informed the Stock Exchange about the Appointment of Ms.Lorraine Meyer as Additional (Non-Executive) Director w.e.f. Octoer 01, 2019. Please click here for Stock Exchange Intimation

  465. Cummins India Limited has informed the Stock Exchange about resignation of Ms. Suzanne Wells as Director of the Company. Please click here for Stock Exchange Intimation

  466. Intimation to Stock Exchange regarding Loss of share certificate.Please click here for Stock Exchange intimation

  467. Intimation to the Stock Exchange regarding Change in Director. Please click here for Stock Exchange Intimation.
  468. Cummins India limited has informed the Stock Exchange Newspaper Publication of the quarterly un-audited financial results in terms of Regulation 47(1) and (3) read with Schedule III of the SEBI LODR. Please click here for Stock Exchange Intimation.
  469. Cummins India Limited voting results and scrutinizers report for the 58th Annual General Meeting of the Company. Please click here for the Stock Exchange Intimation.
  470. Cummins India Limited has informed the Stock Exchange about the appointment of Managing Director & Key Managerial Personnel. Please click here for Stock Exchange Intimation.
  471. Cummins India Limited has informed the Stock Exchanges the un-audited standalone & consolidated financial results for the quarter ended June 30, 2019. Please click here for Stock Exchange Intimation.
  472. Intimation to the Stock Exchanges regarding Change in Director. Please click here for Stock Exchange Intimation.
  473. Cummins India Limited has informed the Stock Exchanges that a Board Meeting of the Board of Director's is scheduled on Wednesday August 07, 2019 at Pune for considering and approving the un-audited standalone & consolidated financial statement for the quarter ended June 30, 2019. Newspaper intimation to that effect under Regulation 47 of the SEBI LODR is also published. Please click here for Stock Exchange Intimation.
  474. India Limited - Press Release - July 16, 2019 regarding resignation of Mr. Sandeep Sinha, Managing Director of the Company. Please click here for Stock Exchange Intimation.
  475. Resignation of Managing Director - Mr. Sandeep Sinha has resigned as Managing Director and Director of the Company. Mr. Sinha will cease to be the Managing Director, Director and Key Managerial Personnel of the Company with effect from closing business hours from August 16, 2019. Please click here for stock exchange intimation.
  476. Notice - 58th AGM for FY 2018-19
  477. Proxy Form - 58th AGM for FY 2018-19
  478. Attendance Slip - 58th AGM for FY 2018-19
  479. Disclosure of Related Party Transactions Pursuant to Regulation 23(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for Stock Exchange Communication.
  480. Cummins India Limited have submitted to the Stock Exchanges, the copies of revised Code of Practices and Procedures for Fair Disclosure and Protection of Unpublished Price Sensitive Information, and; Code of Conduct to Regulate, Monitor and Report Trading by its Employees, Connected Persons and Designated Persons in Listed Securities of the Company. Please click here for Stock Exchange communication.
  481. Cummins India Limited has submitted the copies of the newspaper notice for the attention of equity shareholders of the Company in respect of transfer of the equity shares of the Company to Investor Education and Protection Fund (IEPF) Suspense Account, published on May 24, 2019 in the newspapers in accordance with Rule 6 of IEPF (Authority) (Accounting, Audit, Transfer and Refund) Rules, 2016. Please click here for Stock Exchange Communication.
  482. Cummins India Limited has informed the Stock Exchanges about change in Director. Please click here for Stock Exchange intimation.
  483. Cummins India Limited has filed with Stock Exchanges Secretarial Compliance Report for the year ended March 31, 2019. Please click here for Stock Exchange Communication.
  484. Cummins India Limited has informed the Stock Exchanges about the Audited Standalone and Consolidated financial Results for the quarter and year ended March 31, 2019, Recommendation of final dividend for the year 2018-19 and Book Closure period for the same. Please click here for Stock Exchange communication.
  485. Cummins India Limited has informed the Stock Exchanges about change in Director. Please click here for stock exchange communication.
  486. In terms of Regulations 29 and 47 of the SEBI (LODR), Cummins India Ltd. has informed the Stock Exchanges and general public that a meeting of the Board of Directors of the Company with be held on May 22, 2019. For the details, please click here for the Stock Exchange communication.  
  487. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018, Cummins India Limited has filed with Stock Exchanges Share Reconciliation Report for the Quarter ended March 31, 2019. Please Click here for Stock Exchange Communication.
  488. Appointment of Company Secretary & Key Managerial Personnel. Please click here for Stock Exchange intimation.
  489. In term of Regulation 47 of the SEBI (LODR), Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange communication.
  490. In terms of Regulation 29 of SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of the Board of Directors of the Company will be held on March 29, 2019 for conducting general business affairs of the Company. Please click here for Stock Exchange intimation.
  491. Board of Directors declares Interim Dividend FY 2018-19 and fixes record date. Please click here for Stock Exchange Intimation.
  492. Change in Director, Mr. J. M. Barrowman, Alternate Director to Mr. Norbert Nusterer has ceased to be Director on account of arrival of Mr. Nusterer in India. Please click here for Stock Exchange communication.
  493. In terms of Regulation 47 of the SEBI (LODR), the Notice of the Board Meeting has been published in the Newspaper. Please click here for Stock Exchange intimation.
  494. In terms of Regulation 29 of the SEBI (LODR), Cummins India Limited has informed the Stock Exchange that a meeting of Board of Directors of the Company will be held on February 06, 2019 inter alia for : approving unaudited financial results for the quarter and nine months ended December 31, 2018 and considering declaration of Interim Dividend for the Financial Year 2018-19. Please click here for Stock Exchange Intimation.
  495. In terms of Regulation 76 of the SEBI (Depositories and Participants) Regulations, 2018 Share Reconciliation Report. Please click here for Stock Exchange Intimation.
  496. Appointment of Ms. Hemiksha Bhojwani as the Compliance Officer of the Company w.e.f January 01, 2019. Please click here for Stock Exchange Intimation.
  497. Resignation of Mr. K. Venkata Ramana from the post of Company Secretary and Compliance Officer of the Company w.e.f December 31, 2018 close of business hours. Please refer to the Stock Exchange Intimation.
  498. Newspaper Publication of Unaudited Financial Results for the quarter and half year ended September 30, 2018. Please click here for the Stock Exchange Communication.
  499. Intimations in terms of Regulation 30 of the SEBI (LODR). Appointment of Mr. Donald G. Jackson (DIN:08261104) as an Additional Director on the Board of the Company w.e.f October 30, 2018. Please refer to the Stock Exchange Communication.
  500. Board Meeting Intimation in terms of Regulation 29 and Regulation 47 of the SEBI (LODR). Please click here for the Stock Exchange communication.
  501. Intimation of Resignation of Ms. Nicole McDonald (DIN: 07369062) as Alternate Director of the Company w.e.f September 25, 2018. Please refer to the Stock Exchange Communication.
  502. Copies of the newspaper notice for the attention of equity share holders in respect of transfer of equity shares of the Company to Investor Education and Protection Fund Suspense Account. Please click here for the Stock Exchange Communication. 
  503. Cummins India Limited: Scrutinizer's Report and 57th Annual General Meeting Voting Result. Please click here for the Stock Exchange Communication. 
  504. Change in Director Ms. Nicole McDonald, Alternate Director to Ms. Suzzane Wells has ceased to be a Director on account of arrival of Ms. Wells in India. Please click here for the Stock Exchange communication.
  505. Change in Director: Mr. J.M Barrowman, Alternate Director to Mr. Norbert Nusterer has ceased to be a Director on account of arrival of Mr. Nusterer in India. Please click here for the Stock Exchange communication.
  506. In terms of Regulation 47 of the Securities Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, the notice of the Board Meeting have been published in News Papers. Please click here for the Stock Exchange communication.
  507. In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, Cummins India Ltd has informed the Stock Exchanges that a meeting of the Board of Directors of the Company will be held on August 09, 2018, inter alia, for approving the unaudited financial results for the quarter ended June 30, 2018. Please click here for the Stock Exchange Communication.
  508. Newspaper notice publication towards 57th Annual General Notice, E-voting information adn Book Closure. Please click here for Stock Exchange communication.
  509. Notice - 57th AGM for FY 2017.18
  510. Proxy Form - 57th AGM for FY 2017-18
  511. Attendance Slip - 57th AGM for FY 2017-18
  512. Cummins India Limited inform Stock Exchange that in accordance with Regulation 33 of SEBI (Listing Obligation & Disclosure Requirement) Regulations, 2015, quarterly and annual financial results for the year ended March 31, 2018 have been published in the English Newspaper Business Standard (All Editions) on May 26, 2018 and Marathi Newspaper Loksatta on May 26, 2018. Please click here for the Stock Exchange communication.
  513. Change in Director: Mr. J. M. Barrowman (DIN: 00668324) has been re-appointed as an Alternate Director to Mr. Norbert Nusterer (DIN: 07640359) effective May 25, 2018. Please click here for the Stock Exchange communication.
  514. Resignation of Director: Cummins India Limited inform that Mr. Mark Smith (DIN: 06852777) has resigned as an additional director with immediate effect. Please click here for the Stock Exchange communication.
  515. Recommendation of Final Dividend & Book Closure: The Board of Directors at their meeting held on May 24, 2018, have recommended final dividend of Rs. 10/- per share on equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2018, in addition to the interim dividend of Rs. 5/- per share declared on February 01, 2018. The dividend warrants for the said final dividend will be dispatched by September 04, 2018 and the final dividend will be paid on September 07, 2018 (subject to approval of the shareholders at ensuing Annual general Meeting). The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) may be viewed in attached Stock Exchange communication. Please click here for the Stock Exchange communication.
  516. Cummins India Limited inform that Mr. J. M. Barrowman (DIN: 00668324), Alternate Director to Mr. Norbert Nusterer (DIN: 07640359) has ceased to be a Director of the Company on account of arrival of Mr. Norbert Nusterer in India. Please click here for the Stock Exchange communication.
  517. Intimation of Schedule of analysts/ investors call (Conference Call) under Regulation 30(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Please click here for the Stock Exchange communication.
  518. In terms of Regulation 47 of SEBI (Listing Obligations and Disclosure Requirements)Regulations, 2015 notice is published in newspapers Business Standard (All editions) and Loksatta (Pune edition) on May 12, 2018, informing that a meeting of Board of Directors of the Company will be held on May 24, 2018 for approval of Audited Financial Results and Recommendation of Final Dividend for the Financial Year 2017-18. Please click here for the Stock Exchange communication.
  519. In terms of Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 Cummins India Ltd has informed the Stock Exchanges that a meeting of the Board of Directors of the Company will be held on May 24, 2018, inter alia, for :
       1. Approving the audited financial results for the year ended March 31, 2018;
       2. Considering recommendation of final dividend for the Financial Year 2017-18.
  520. Intimation of details as per SEBI Circular CIR/CFD/CMD/4/2015 dated September 09, 2015. Please click here for the stock exchange communication.
  521. Appointment of Additional Director and Chairman of the Board - Mr. Mark A. Levett has been appointed as an Additional Director and Chairman of the Board w.e.f. March 2, 2018. Please click here for the stock exchange communication.
  522. Resignation of Alternate Director - Mr. Pradeep Bhargava has resigned as Alternate Director to Mr. Mark Smith with effect from the closing hours of February 23, 2018. Please click here for the stock exchange communication.
  523. Appointment of Managing Director - Mr. Sandeep Sinha has been appointed as Managing Director of the Company with effect from February 1, 2018. Please click the link for Stock Exchange communication.
  524. Declaration of Interim Dividend for FY 2017-18 and Record Date:
    The Board of Directors at their meeting held on February 1, 2018, have declared an interim dividend of Rs. 5/- per share on 277,200,000 equity shares of Rs. 2/- each for the Financial Year 2017-2018. The dividend warrants for the said interim dividend will be dispatched by February 27, 2018 and the interim dividend will be paid on March 1, 2018.
    Record Date for Interim Dividend: February 16, 2018.
  525. Change in Directors - please click the link for details.
  526. Board Meeting for Q3 (2017-18) Results and Interim Dividend 2017-18:
    A meeting of the Board of Directors of the Company will be held on February 1, 2018, inter alia, for:
    (i) approving the unaudited financial results for the quarter and nine months ended December 31, 2017; and
    (ii) considering declaration of interim dividend for the financial year 2017-18.
  527. Stock Exchange Intimation - 26.12.2017.pdf
  528. Resignation of Managing Director - Mr. Anant J. Talaulicar has resigned as Managing Director and Director of the Company with effect from the closing hours of November 8, 2017. Please click the link for Stock Exchange communication.
  529. FY 2017-18 Q2 Results:
    A meeting of Board of Directors will be held on October 26, 2017, inter alia, for approving un-audited financial results for the quarter and half year ended September 30, 2017.
  530. CIL 56th AGM Voting Results
  531. Change in Director: please click the link for details.
  532. FY 2017-18 Q1 Results: A meeting of Board of Directors will be held on August 3, 2017, inter alia, for approving unaudited financial results for the quarter ended June 30, 2017.
  533. Ballot paper for 56th AGM
  534. Attendance slip for 56th AGM
  535. AGM Notice - August 3, 2017
  536. AGM Proxy - August 3, 2017
  537. Recommendation of Final Dividend for FY 2016-17:-
  538. The Board of Directors at their meeting held on May 18, 2017, have recommended final dividend of Rs. 9/- per share on equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2017, in addition to the interim dividend of Rs. 5/- per share declared on February 1, 2017. The dividend warrants for the said final dividend will be dispatched by August 30, 2017 and the final dividend will be paid on September 1, 2017 (subject to approval of the shareholders at ensuing Annual general Meeting).
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs.2/- each.

    July 29, 2017 to August 3, 2017 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 3, 2017.
    (ii) Payment of final dividend of Rs.9/- per share (450%) for the financial year 2016-17, subject to approval of the shareholders.

     

  539. Board Meeting for accounts adoption / recommendation of final dividend for the FY 2016-17:
    A meeting of the Board of Directors of the Company will be held on May 18, 2017, inter alia, for:
    (i) Approving audited financial results for the year ended March 31, 2017; and
    (ii) Recommending final dividend for the Financial Year 2016-17.
  540. Change in Director: Please click the link for details.
  541. Declaration of Interim Dividend for FY 2016-17 and Record Date:
    The Board of Directors at their meeting held on February 1, 2017, have declared an interim dividend of Rs. 5/- per share on 277,200,000 equity shares of Rs. 2/- each for the Financial Year 2016-2017. The dividend warrants for the said interim dividend will be dispatched by February 27, 2017 and the interim dividend will be paid on March 1, 2017.
    Record Date for Interim Dividend: February 11, 2017.
  542. Change in Director: Please click the link for details.
  543. Board Meeting for Q3 (2016-17) Results and Interim Dividend 2016-17: 
    A meeting of the Board of Directors of the Company will be held on February 1, 2017, inter alia, for:
    (i) approving the unaudited financial results for the quarter and nine months ended December 31, 2016; and
    (ii) considering declaration of interim dividend for the financial year 2016-17.
  544. Change in Director: Please click the link for details.
  545. FY 2016-17 Q2 Results: 
    A meeting of Board of Directors will be held on October 26, 2016, inter alia, for approving un-audited financial results for the quarter and half year ended September 30, 2016.
  546. Change in Director: Please click the link for details.
  547. CIL 55th AGM Voting Results: Please click the link for details.
  548. Summary of AGM Proceedings: Please click the link for details.
  549. Change in Auditor: Please click the link for details.
  550. Change in Director: Please click the link for details.
  551. FY 2016-17 Q1 Results: 
    A meeting of Board of Directors will be held on August 4, 2016, inter alia, for approving unaudited financial results for the quarter ended June 30, 2016.
  552. AGM Notice August 4, 2016: Please click the link for details.
  553. AGM Proxy August 4, 2016: Please click the link for details.
  554. AGM Attendance Slip August 4, 2016: Please click the link for details.
  555. AGM Ballot Form: Please click the link for details.
  556. Recommendation of Final Dividend for FY 2015-16:-
    The Board of Directors at their meeting held on May 25, 2016, have recommended final dividend of Rs. 9/- per share on 277,200,000 equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2016, in addition to the interim dividend of Rs. 5/- per share declared on February 2, 2016. The dividend warrants for the said final dividend will be dispatched by August 30, 2016 and the final dividend will be paid on September 1, 2016.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs.2/- each.

    July 30, 2016 to August 4, 2016 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 4, 2016.
    (ii) Payment of final dividend of Rs.9/- per share (450%) for the financial year 2015-16, subject to approval of the shareholders.

     

  557. Board Meeting for accounts adoption / recommendation of final dividend for the FY 2015-16:
    A meeting of the Board of Directors of the Company will be held on May 25, 2016, inter alia, for:
    (i) Approving audited financial results for the year ended March 31, 2016; and
    (ii) Recommending final dividend for the Financial Year 2015-16.
  558. Declaration of Interim Dividend for FY 2015-16 and Record Date:
    The Board of Directors at their meeting held on February 2, 2016, have declared an interim dividend of Rs. 5/- per share on 277,200,000 equity shares of Rs. 2/- each for the Financial Year 2015-2016. The dividend warrants for the said interim dividend will be dispatched by February 29, 2016 and the interim dividend will be paid on March 1, 2016.
    Record Date for Interim Dividend: February 13, 2016.
  559. Board Meeting for Q3 (2015-16) Results and Interim Dividend 2015-16:
    A meeting of the Board of Directors of the Company will be held on February 2, 2016, inter alia, for:
    (i) Approving the unaudited financial results for the quarter and nine months ended December 31, 2015; and
    (ii) Considering declaration of interim dividend for the financial year 2015-16.
  560. Investor and Analyst Visit to Cummins Megasite, Phaltan: 
    Analysts and Investors have desired to visit the manufacturing facilities of Cummins at Megasite, Phaltan. Accordingly, the Company is facilitating the visit of investors and analysts on Friday, January 15, 2016 from 8.45 am to 2.30 pm. Since this is not an investor/analyst meet, there will not be any discussion/ presentation during the said visit.
  561. Change in Directors of the Company December 2015: 
    Ms. Nicole L McDonald has been appointed as an Alternate Director to Ms. Suzanne M Wells, Director of the Company effective December 15, 2015.
  562. FY 2015-16 Q2 Results:
    A meeting of Board of Directors will be held on November 5, 2015, inter alia, for approving un-audited financial results for the quarter and half year ended September 30, 2015.
  563. 54th AGM Voting Results: Please click the link for details.
  564. FY 2015-16 Q1 Results:
    A meeting of Board of Directors will be held on August 6, 2015, inter alia, for approving unaudited financial results for the quarter ended June 30, 2015.
  565. AGM Ballot Form: Please click the link for details.
  566. AGM Notice August 6, 2015: Please click the link for details.
  567. AGM Proxy August 6, 2015: Please click the link for details.
  568. Recommendation of Final Dividend for FY 2014-15:
    The Board of Directors at their meeting held on May 28, 2015, have recommended final dividend of Rs. 9/- per share on 277,200,000 equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2015, in addition to the interim dividend of Rs. 5/- per share declared on September 10, 2014. The dividend warrants for the said final dividend will be dispatched by September 1, 2015 and the final dividend will be paid on September 3, 2015.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs.2/- each.

    August 1, 2015 to August 6, 2015 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 6, 2015.
    (ii) Payment of final dividend of Rs.9/- per share (450%) for the financial year 2014-15, subject to approval of the shareholders.

     

  569. Board Meeting for accounts adoption/ recommendation of final dividend for the FY 2014-15:
    A meeting of the Board of Directors of the Company will be held on May 28, 2015, inter alia, for:
    (i) Approving audited financial results for the year ended March 31, 2015; and
    (ii) Recommending final dividend for the Financial Year 2014-15.
  570. FY 2014-15 Q 3 Results: 
    A meeting of Board of Directors will be held on February 2, 2015, inter alia, for approving un-audited financial results for the quarter and nine months ended December 31, 2014.
  571. FY 2014-15 Q 2 Results: 
    A meeting of Board of Directors will be held on November 6, 2014, inter alia, for approving un-audited financial results for the quarter and half year ended September 30, 2014.
  572. Board Meeting for considering declaration of Interim Dividend 2014-15: 
    A meeting of the Board of Directors of the Company will be held on September 10, 2014, inter alia, considering declaration of interim dividend for the Financial Year 2014-15.
  573. Change in Directors of the Company August 2014: 
    Mr. Rajasekhar Menon has resigned as a Director of the Company effective August 2, 2014.
    Ms. Suzanne M Wells has been appointed as an Additional Director of the Company effective August 22, 2014.
  574. Change in Directors of the Company May 2014: 
    Mr. Patrick Ward has resigned as a Director of the Company effective May 22, 2014 and Mr. Pradeep Bhargava, Alternate Director to Mr. Ward, also ceased to be a Director of the Company upon resignation of Mr. Ward.
    Mr. Mark Smith has been appointed as an Additional Director of the Company effective May 23, 2014.
    Mr. Pradeep Bhargava has been appointed as an Alternate Director to Mr. Smith.
  575. 53rd AGM Voting Results Please click the link for details.
  576. FY 2014-15 Q1 Results: 
    A meeting of Board of Directors will be held on August 1, 2014, inter alia, for approving unaudited financial results for the quarter ended June 30, 2014.
  577. AGM Ballot Form: Please click the link for details.
  578. AGM Notice August 1, 2014: Please click the link for details.
  579. AGM Proxy August 1, 2014: Please click the link for details.
  580. Recommendation of Final Dividend for FY 2013-14:
    The Board of Directors at their meeting held on May 22, 2014, have recommended final dividend of Rs. 8/- per share on 277,200,000 equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2014, in addition to the interim dividend of Rs. 5/- per share declared on February 4, 2014. The dividend warrants for the said final dividend will be dispatched by August 26, 2014 and the final dividend will be paid on August 28, 2014.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs. 2/- each.

    July 26, 2014 to August 1, 2014 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 1, 2014.
    (ii) Payment of final dividend of Rs. 8/- per share (400%) for the financial year 2013-14, subject to approval of the shareholders.

     

  581. Board Meeting for accounts adoption / recommendation of Final Dividend for the FY 2013-14: 
    A meeting of the Board of Directors of the Company will be held on May 22, 2014, inter alia, for:
    (i) Approving audited financial results for the year ended March 31, 2014; and
    (ii) Recommendation of final dividend for the financial year 2013-14.
  582. Board Meeting for Q3 (2013-14) Results and Interim Dividend 2013-14: 
    A meeting of the Board of Directors of the Company will be held on February 4, 2014, inter alia, for:
    (i) approving the unaudited financial results for the quarter and nine months ended December 31, 2013; and
    (ii) considering declaration of interim dividend for the financial year 2013-14.
  583. FY 2013-14 Q 2 Results: 
    A meeting of Board of Directors will be held on November 7, 2013, inter alia, for approving unaudited financial results for the quarter and half year ended September 30, 2013.
  584. AGM Notice August 1, 2013: Please click the link for details.
  585. AGM Proxy August 1, 2013: Please click the link for details.
  586. Recommendation of Final Dividend for FY 2012-13:
    The Board of Directors at their meeting held on May 10, 2013, have recommended final dividend of Rs. 8/- per share on 277,200,000 equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2013, in addition to the interim dividend of Rs. 5/- per share declared on January 31, 2013. The dividend warrants for the said final dividend will be dispatched by August 27, 2013 and the final dividend will be paid on August 29, 2013.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs. 2/- each.

    July 27, 2013 to August 1, 2013 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 1, 2013.
    (ii) Payment of final dividend of Rs. 8/- per share (400%) for the financial year 2012-13, subject to approval of the shareholders.

     

  587. Change in Directors of the Company May 2013: 
    Mr. Mark Levett has resigned as a Director of the Company effective May 9, 2013 and Mr. J. M. Barrowman, Alternate Director to Mr. Levett, also ceased to be a Director of the Company upon resignation of Mr. Levett.
    Mr. Edward Phillip Pence has been appointed as an Additional Director of the Company effective May 10, 2013.
    Mr. J.M. Barrowman has been appointed as an Alternate Director to Mr. Edward Phillip Pence.
  588. Board Meeting for accounts adoption / recommendation of Final Dividend for the FY 2012-13: 
    A meeting of the Board of Directors of the Company will be held on May 10, 2013, inter alia, for:
    (i)  Approving audited financial results for the year ended March 31, 2013 ; and
    (ii)  Recommendation of final dividend for the financial year 2012-13.
  589. Board Meeting for Q3 (2012-13) Results and Interim Dividend 2012-13:
    A meeting of the Board of Directors of the Company will be held on January 31, 2013, inter alia, for:
    (i)   approving the unaudited financial results for the quarter and nine months ended December 31, 2012; and
    (ii)  considering declaration of interim dividend for the financial year 2012-13.
  590. FY 2012-13 Q2 Results:
    A meeting of the Board of Directors of the Company will be held on November 8, 2012, inter alia, for approving the unaudited financial results for the quarter and half year ended September 30, 2012.
  591. Change in Directors of the Company August 2012:
    Mr. Sean Milloy, Alternate Director to Dr. John Wall, has ceased to be a Director of the Company effective July 29, 2012 on arrival of Dr. Wall in India.
    Dr. John Wall has resigned as Director of the Company effective August 2, 2012.
    The Board of Directors of the Company at their meeting held on August 2, 2012, have appointed Mr. Antonio Leitao as an Additional Director of the Company effective August 3, 2012.
  592. FY 2012-13 Q1 Results:
    A meeting of the Board of Directors of the Company will be held on August 2, 2012, inter alia, for approving the unaudited financial results for the quarter ended June 30, 2012.
  593. AGM Notice August 2, 2012: Please click the link for details.
  594. AGM Proxy August 2, 2012: Please click the link for details.
  595. Recommendation of Final Dividend for FY 2011-12:
    The Board of Directors at their meeting held on May 15, 2012, have recommended final dividend of Rs. 6/- per share on 27,72,00,000 equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2012, in addition to the interim dividend of Rs. 5/- per share declared on February 9, 2012. The dividend warrants for the said final dividend will be dispatched by August 27, 2012 and the final dividend will be paid on August 30, 2012.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs. 2/- each.

    July 28, 2012 to August 2, 2012 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 2, 2012.
    (ii) Payment of final dividend of Rs. 6/- per share for the financial year 2011-12, subject to approval of the shareholders.

     

  596. Board Meeting for accounts adoption / recommendation of Final Dividend for the FY 2011-12: 
    A meeting of the Board of Directors of the Company will be held on May 15, 2012, inter alia, for:
    (i)Approving audited financial results for the year ended March 31, 2012
    (ii) Recommendation of final dividend for the financial year 2011-12.
  597. Interim Dividend for FY 2011-12:
    The Board of Directors at their meeting held on February 9, 2012, have declared an interim dividend of Rs. 5/- (Rupees Five only) per equity share on 277,200,000 equity shares of Rs. 2/- each for the financial year 2011-12. The dividend warrants for the said interim dividend will be dispatched by March 5, 2012 and the dividend will be paid on March 7, 2012.
  598. Board Meeting for Q3 (2011-12) Results and Interim Dividend 2011-12:
    A meeting of the Board of Directors of the Company will be held on February 9, 2012, inter alia, for:
    (i) Approving the unaudited financial results for the quarter and nine months ended December 31, 2011
    (ii) Considering declaration of interim dividend for the financial year 2011-12.
  599. FY 2011-12 Q 2 Results:
    A meeting of Board of Directors will be held on November 10, 2011, inter alia, to consider and approve the unaudited financial results for the quarter and half year ended September 30, 2011.
  600. Record Date for Bonus Shares: 
    The Company has fixed September 21, 2011 as the Record Date for deciding entitlement of Bonus Shares to be issued in the ratio of 2:5. All members whose names appear on the Register of Members and records of the Depositories as at the end of business hours on September 21, 2011, will be entitled to receive the said bonus shares.
  601. Sep. 9, 2011: Outcome of EGM held on September 9, 2011 Please click the link for details.
  602. EGM Notice September 9,2011: Please click the link for details.
  603. EGM Proxy September 9,2011: Please click the link for details.
  604. August 4, 2011:
    Subject to approval of the shareholders and other applicable consents and approvals, the Board of Directors, have recommended issue of Bonus Shares in the proportion of 2:5 i.e. 2 (two) Bonus equity shares of Rs. 2/- each for every 5 (five) existing equity shares of Rs. 2/- each fully paid up, by capitalization of reserves of the Company.
  605. FY 2011-12 Q1 Results:
    A meeting of Board of Directors of the Company will be held on August 4, 2011, inter alia,to consider and approve the unaudited financial results for the quarter ended June 30, 2011.
  606. AGM Notice August 4, 2011: Please click the link for details.
  607. AGM Proxy August 4, 2011: Please click the link for details.
  608. Interim Dividend for FY 2010-11:
    The Board of Directors at their meeting held on February 3, 2011, have declared an interim dividend of Rs. 7/- (Rupees Seven only) per equity share on 198,000,000 equity shares of Rs. 2/- each for the financial year 2010-11. The dividend warrants for the said interim dividend will be dispatched by March 1, 2011 and the dividend will be paid on March 3, 2011.
  609. Interim Dividend 2010-11:
    The Board of Directors at its meeting scheduled on February 3, 2011, will inter alia, consider declaration of interim dividend for the financial year 2010-11.
  610. FY Q2 Results:
    A meeting of Board of Directors of the Company will be held on October 27, 2010, inter alia,to consider and approve the unaudited financial results for the quarter and half year ended September 30, 2010.
  611. Final Dividend payment (2009-10):
    The Board of Directors of the Company at their meeting held on May 29, 2010, have recommended payment of final dividend of Rs. 6/- per equity share (300%), for the financial year 2009-2010. Subject to approval of shareholders at their 49th Annual General Meeting to be held on August 12, 2010, dividend warrants dated August 31, 2010 for the above final dividend will be posted to the shareholders from August 28, 2010.
  612. AGM Proxy August 12,2010: Please click the link for details.
  613. AGM Notice August 12,2010: Please click the link for details.
  614. Dividend May 29,2010: 
    The Board of Directors at their meeting held on May 29, 2010, have recommended final dividend of Rs. 6 per share on equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2010, in addition to the interim dividend of Rs. 6/- per share declared on December 3, 2009.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs. 2/- each.

    August 7, 2010 to August 12, 2010 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on August 12, 2010.
    (ii) Payment of final dividend of Rs. 6 (six) per share for the financial year 2009-10, subject to approval of the shareholders.

     

  615. Audited Results (FY 2009-10): A meeting of Board of Directors of the Company will be held on May 29, 2010, inter alia, for approving the Audited Financial results and recommendation of final dividend for the year ended March 31, 2010.
  616. Audited Results for FY 2009-10: The Company will publish audited financial results for the financial year ended March 31, 2010, on or before May 30, 2010. Hence, the Company will not publish un-audited financial results for the quarter ended March 31, 2010.
  617. Results Q3- 2009-10: A meeting of the Board of Directors of the Company will be held on January 25, 2010, inter alia, for approving the unaudited financial results for the quarter and nine months ended December 31, 2009.
  618. Interim Dividend 2009-2010:
    The Board of Directors at their meeting held on December 3, 2009, have approved payment of interim dividend of Rs. 6/- per share on 198,000,000 equity shares of Rs. 2/- each fully paid-up for the financial year 2009-2010.
    The details of the Record Date for the entitlement of Interim Dividend 2009-10, are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs. 2/- fully paid.

    December 15, 2009

    For deciding entitlement for interim dividend for the Financial Year 2009-2010.


    The above interim dividend will be payable on and from December 29, 2009.
  619. Change in Directors of the Company:
    Mr. Steven M Chapman has resigned as Director of the Company effective December 3, 2009. Consequently, Mr Pradeep Bhargava ceases to be Alternate Director to Mr Chapman. The Board of Directors of the Company at their meeting held on December 3, 2009, have appointed Mr. Patrick Ward as an Additional Director of the Company effective December 3, 2009. Mr. Pradeep Bhargava has now been appointed as an Alternate Director to Mr. Patrick Ward effective December 3, 2009.
  620. Strike called off at Kothrud, Pune plant: The strike at Kothrud, Pune plant of the Company has been called off and the Production Associates have resumed regular duties from November 20, 2009.
  621. Board Meeting for Q2 (2008-09) results: A meeting of the Board of Directors of the Company will be held on October 29, 2009, interalia, for approving unaudited financial results for the quarter and half year ended September 30, 2009.
  622. Click here for updates on the illegal strike at the Kothrud plant (of the Company) in Pune. 
  623. Unaudited Financial Results for Q1 2009-10: A Meeting of the Board of Directors of the Company will be held on Wednesday, July 29, 2009, inter alia, to consider and approve the unaudited financial results of the Company for the quarter ended June 30, 2009.
  624. Annual General meeting Notice - July 29, 2009: Please click the link for details.
  625. Annual General meeting Proxy - July 29, 2009: Please click the link for details.
  626. Outcome of the Board Meeting held on May 26, 2009: The Board of Directors at their meeting held on May 26, 2009, have recommended final dividend of Rs.2.60 per share on equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2009, in addition to the special dividend of Rs. 2.40 per share declared on December 5, 2008 and interim dividend of Rs. 4/- per share declared on January 27, 2009.
    The details of Book Closure at the time of Annual General Meeting and for ascertaining entitlement of final dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs.2 each.

    July 25, 2009 to July 29, 2009 (both days inclusive).

    (i)Annual Book Closure for AGM to be held on July 29, 2009.
    (ii) Payment of final dividend of Rs.2.60 per share for the financial year 2008-09, subject to approval of the shareholders.

     

  627. Interim Dividend 2008-2009: The Board of Directors at its meeting held on January 27, 2009, has declared an interim dividend of 200% (Two Hundred Percent) i.e. Rs. 4/- per share on 198,000,000 equity shares of Rs. 2/- each for the financial year 2008-2009. This is in addition to the special dividend of 120% (Rs. 2.4 per share) declared on December 5, 2008. The Record Date for entitlement of the above interim dividend has been fixed as February 4, 2009.
  628. Record Date for Interim Dividend 2008-09: The Company has fixed February 4, 2009 as the Record Date for the purpose of deciding entitlement of shareholders for receiving Interim Dividend 2008-2009, that may be declared by the Board of Directors of the Company at their meeting to be held on January 27, 2009.
  629. Board Meeting on January 27, 2009: A meeting of the Board of Directors of the Company will be held on January 27, 2009, interalia, (i) for approving unaudited financial results for the quarter and nine months ended December 31, 2008, and (ii) for considering declaration of Interim Dividend for the financial year 2008-2009.
  630. December 29, 2008: Please click on the Link for details of results of Postal Ballot for disposal of Power Generation Rental Power Business.
  631. Dispatch of Dividend Warrants: The Dividend Warrants dated December 29, 2008, for the Special Dividend 2008-2009, will be posted to the shareholders by December 27, 2008.
  632. December 5, 2008: Special Equity Dividend at the rate of 120% (Rs. 2.40/- per fully paid-up Equity Share of Rs. 2/- each) was declared by the Board of Directors at their meeting held on December 5, 2008.
  633. Record Date for Interim Dividend 2008-09: The Company has fixed December 16, 2008 as the Record Date for the purpose of deciding entitlement of shareholders for receiving Interim Dividend 2008-2009, that may be declared by the Board of Directors of the Company at their meeting to be held on December 5, 2008.
  634. Board Meeting for Interim Dividend 2008-2009: A meeting of the Board of Directors of the Company is scheduled to be held on December 5, 2008, to consider and declare Interim Dividend for the financial year 2008-2009.
  635. Notice and Postal Ballot Form as per Section 293(1)(a) of the Companies Act, 1956.
    Please click on the links below:
    Cummins Notice
    Postal Ballot Form
  636. November 20, 2008: The Board of Directors of the Company by circular resolution dated November 19, 2008, have approved sale of Companys Power Generation Rental Business as a going concern for a total consideration of not less than Rs. 290 million to Aggreko Energy Rental India Pvt. Ltd., Pune (Aggreko). The Rental Business of the Company consists of renting of generator sets of various capacities on need basis to its customers across India. It is proposed to sell the said Business along with its essential assets such as equipments, inventories, information etc. which are required to conduct the business.
    Aggreko is engaged in the business of renting generator sets in India and has expressed its interest to buy the Company's Power Generation Rental Business as a going concern. The Boards approval is subject to appropriate approvals including approval of the shareholders by Postal Ballot pursuant to Sections 293 (1) (a) and 192A of the Companies Act, 1956.
    The above sale will enable the Company to focus its attention on growing its core business of manufacture and sale/ marketing of internal combustion engines and generator sets.
  637. Board Meeting on October 23, 2008: A meeting of the Board of Directors of the Company will be held on October 23, 2008, inter alia, for considering and approving the unaudited financial results for the quarter and half year ended September 30, 2008.
  638. Analyst QA Access Numbers for Cummins India Limited on 7/25/2008, 3:00 pm: Please click the link for details.
  639. Board Meeting July 24, 2008: A meeting of the Board of Directors of the Company will be held on July 24, 2008, inter alia, for approving the unaudited financial results for the quarter ended June 30, 2008.
  640. Court convened meeting for amalgamation of CSSL and CASL - July 24, 2008: Please click the link for details.
  641. Annual General meeting Notice - July 24, 2008: Please click the link for details.
  642. Analyst QA Access Numbers for Cummins India Limited on 5/22/2008, 3:00 pm: Please click the link for details.
  643. Board Meeting for accounts adoption / recommendation of Final Dividend for the FY 2007-2008: A meeting of the Board of Directors of the Company will be held on May 22, 2008, inter alia, for:-
       i. considering accounts for the financial year ended March 31, 2008;
       ii. approving the audited financial results for the year ended March 31, 2008; and
       iii. considering recommendation of Final Dividend for the year ended March 31, 2008.
  644. Last Quarter Results 2007-2008: In terms of Clause 41 of the Listing Agreement, the Company will publish audited financial results for the financial year ended March 31, 2008, on or before June 30, 2008. Hence, the Company will not publish unaudited financial results for the quarter ended March 31, 2008.
  645. March 17, 2008: The Company has inaugurated its expanded manufacturing facility at its Kothrud Plant in Pune on March 17, 2008.
    This expanded facility has commenced commercial production of mechanical and electronic KV series engines ranging from 750 HP to 2250 HP to meet the demands of power generation, marine, construction, mining and locomotive applications and also specialize in assembling, testing and up-fit of high horsepower engines as per customer requirements.
  646. March 15, 2008: The Company has signed a Memorandum of Understanding (MOU) with Government of Maharashtra on March 15, 2008, wherein the State of Maharashtra has offered Mega Project incentives to the Company for its proposed expansion Project(s) at Phaltan MIDC (Village Survadi, District Satara). The benefits/ incentives include electricity duty exemption, exemption from payment of stamp duty, Industrial Promotion Subsidy etc. as per the current Industrial Policy of the State of Maharashtra and Package Scheme of Incentives (PSI), 2007.
  647. Posting of Dividend Warrants: The dividend warrants dated February 28, 2008, for the Interim Dividend for the financial year 2007-08, will be posted to the shareholders on or about February 27, 2008 and onwards.
  648. Cummins India Limited announces its Q3 Results: Cummins India Ltd has announced the following Unaudited results for the quarter ended December 31, 2007:
    The Company has posted a net profit after tax of Rs.746.10 million for the quarter ended December 31, 2007 as compared to Rs.628.90 million for the quarter ended December 31, 2006. Total Income has increased from Rs.5029.50 million for the quarter ended December 31, 2006 to Rs.6171.10 million for the quarter ended December 31, 2007.
  649. Cummins India Board declares interim dividend: Cummins India Ltd has informed BSE that the Board of Directors of the Company at its meeting held on January 30, 2008, inter alia, has transacted the following :
       i. Declared an interim dividend of 100% (One Hundred percent) i.e. Rs 2/- per share on 198,000,000 equity shares of Rs 2/- each, for the financial year 2007-2008.
    Further the Company has informed that, February 15, 2008 has been fixed as the Record Date for the purpose of payment of interim dividend;
       ii. Approved, in principle, amalgamation of its subsidiaries
          (a) Cummins Sales and Service India Ltd and,
          (b) Cummins Auto Services Ltd into the Company, subject to necessary approvals and compliance with applicable provisions of the Companies Act, 1956.
  650. QA Access Numbers for CUMMINS INDIA LTD on 1/30/2008 4:30:00 pm: Please click the link for details.
  651. Board Meeting Jan 30, 2008: A meeting of the Board of Directors of the Company will be held on January 30, 2008, inter alia, for :
       i. approving unaudited financial results for the quarter and nine months ended December 31, 2007;
       ii. considering declaration of Interim Dividend for the financial year 2007-2008.
  652. Appointment of Alternate Director: "The Board of Directors at their meeting held on October 25, 2007, have appointed Mr. Pradeep Bhargava as an Alternate Director to  Mr. S.M.Chapman effective October 25, 2007."
  653. Final Divided 2006-2007 payment: "The shareholders of the Company at their 46th Annual General Meeting held on July 26, 2007, have approved payment of final dividend of 100% (One Hundred percent) i.e. Rs. 2/- per equity share, for the financial year 2006-2007. The dividend warrants dated August 20, 2007, for the above final dividend will be posted to the shareholders by August 20, 2007."
  654. July 26, 2007: The 46th Annual General Meeting of the Company will be held at Hotel Le Meridien, Majestic Hall, 1st Floor, Raja Bahadur Mill Road, Pune 411 001, on Thursday, the 26th day of July 2007 at 12.00 noon  to transact the business as set out in the Notice dated May 31, 2007, which has been dispatched to the members at their registered addresses with the Company.
  655. July 26, 2007: A meeting of the Board of Directors of the Company will be held on July 26, 2007, inter alia, for taking on record the unaudited financial results for the quarter ended June 30, 2007.
  656. Final Dividend: The Board of Directors at their meeting held on May 31, 2007, have recommended final dividend of 100% (One Hundred Percent ) i.e. Rs. 2/- per share on equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2007, in addition to the interim dividend of 100% (One Hundred percent) declared on January 25, 2007, taking total dividend (interim & final) for the financial year 2006-2007 to 200%.
    The details of Annual Book closure for Annual General Meeting (AGM) and final dividend are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs.2 each.

    July 21, 2007 to July 26, 2007 (both days inclusive).

    (i) Annual Book Closure for AGM to be held on July 26, 2007, and
    (ii) payment of  final dividend of  100% subject to approval of shareholders for the financial year 2006-2007.

     

  657. May 31, 2007: A meeting of the Board of Directors of the Company will be held on May 31, 2007, inter alia, for :
       i. considering accounts for the financial year ended March 31, 2007;
       ii. taking on record the audited financial results for the year ended March 31, 2007; and
       iii. considering recommendation of Final Dividend for the year ended March 31, 2007
  658. Audited Results for the year ended 31.03.2007: The Company will publish audited financial results for the financial year ended March 31, 2007, on or before June 30, 2007. Hence, the Company will not publish unaudited financial results for the quarter ended March 31, 2007.
  659. Interim Dividend 2006-2007: The Board of Directors of the Company at their meeting held on January 25, 2007, have declared an interim dividend of 100% (One Hundred percent) i.e. Rs. 2/- per share on 198,000,000 equity shares of Rs. 2/- each, for the financial year 2006-2007.
    The details of the Record Date for entitlement of interim dividend are as under :
    Type of Security Record Date Purpose

    Equity share of paid up value of Rs.2/- each fully paid.

    February 9, 2007.

    For deciding interim dividend entitlement as stated above.

     

  660. Cummins Q3 Financial Results 2006 - Conference Call:  please click the link for details.
  661. January 17, 2006: A meeting of the Board of Directors of the Company will be held on January 25, 2007, inter alia, for:
       a. taking on record unaudited financial results for the quarter and nine months ended December 31, 2006; and
       b. considering declaration of Interim Dividend for the financial year 2006-2007.
  662. December 5 2006: "Mr. Samuel Hires has stepped down as an Alternate Director to Dr. John Wall (Original Director) effective December 5, 2006. The Board of Directors of the Company at their meeting held on December 5, 2006, have co-opted Mr. Sean Milloy as an Alternate Director to Dr. John Wall w.e.f. December 5, 2006."
  663. Cummins Q2 Financial Results 2006 - Conference Call: please click the link for details.
  664. Board Meeting October 30, 2006: A meeting of Board of Directors of the Company will be held on October 30, 2006, inter alia, for taking on record the unaudited financial results for the quarter and half year ended September 30, 2006.
  665. Board Meeting on July 27, 2006: A meeting of Board of Directors of the Company will be held on July 27, 2006, inter alia, for  taking on record the unaudited financial results for the quarter ended June 30, 2006.
       Posting of Dividend warrants: The Board of Directors of the Company have recommended final dividend of 100% (One Hundred percent) i.e. Rs. 2/- per equity share, for the financial year 2005-2006. This is in addition to the interim dividend of 100% (One Hundred percent) i.e. Rs. 2/- per equity share declared on January 31, 2006.
       The dividend warrants dated August 10, 2006, for the final dividend (subject to approval of shareholders)  as above will be posted to the shareholders from August 8, 2006 onwards.
  666. AGM 2006 and Dividend Entitlement - please click the link for details.
  667. Final Dividend for FY 2005-2006: "The Board of Directors of the Company in their meeting held on June 8, 2006, have recommended final dividend of 100% (One Hundred percent) i.e. Rs. 2/- per share on equity shares of Rs. 2/- each fully paid up for the year ended March 31, 2006, in addition to the interim dividend of 100% (One Hundred percent) declared on January 31, 2006."
    The details of annual book closure at the time of Annual General Meeting and for ascertaining entitlement of dividend (subject to approval of shareholders) are as under:
    Book closure Purpose

    July 19, 2006 to July 21, 2006 (both days inclusive)

    (i) Annual Book Closure for AGM to be held on July 27, 2006, and
    (ii) payment of final dividend of 100% on approval of shareholders for the financial year 2005-2006

     

  668. Board Meeting on June 8, 2006: "A meeting of the Board of Directors of the Company will be held on June 8, 2006, inter alia, for (i) considering accounts for the financial year ended March 31, 2006, (ii) taking on record the audited financial results for the year ended March 31, 2006 and (iii) considering recommendation of Final Dividend for the year ended March 31, 2006.
  669. Audited financial results for the financial year ended March 31, 2006: "In terms of Clause 41 of the Listing Agreement, the Company will publish audited financial results for the financial year ended March 31, 2006, on or before June 30, 2006. Hence, the Company will not publish un-audited financial results for the quarter ended March 31, 2006."
  670. Interim Dividend 2005-2006: The Board of Directors of the Company in their meeting held on January 31, 2006, have declared an interim dividend of 100% (One Hundred percent) i.e. Rs. 2/- per share on 198,000,000 equity shares of Rs. 2/- each, for the financial year 2005-2006.
    The details of "Record Date" for entitlement of interim dividend are as under:
    Type of Security Record Date Purpose

    Equity share of paid up value of Rs.2/- each fully paid.

    March 3, 2006

    For deciding interim dividend entitlement as stated above.

     

  671. A meeting of the Board of Directors of the Company will be held on January 31, 2006, inter alia, for: a. taking on record unaudited financial results for the quarter and nine months ended December 31, 2005; and b. considering declaration of Interim Dividend for the financial year 2005-2006.
  672. Board Meeting on October 21, 2005: A meeting of Board of Directors of the Company will be held on October 21, 2005, inter alia, for taking on record the unaudited financial results for the quarter and half year ended September 30, 2005.
  673. Compliance Officer: In terms of Clause 47 of the Listing Agreement, the Board of Directors of the Company in their meeting held on September 14, 2005, have appointed Mr. Rajiv Batra, CFO as the Compliance Officer of the Company with immediate effect. The appointment has been made in view of the resignation of Mr. Madan Godse, Vice President Legal and Company Secretary of the Company. Mr. Rajiv Batra will continue to act as the Compliance Officer of the Company till a new Company Secretary is appointed.
  674. Additional Manufacturing facility: The Board of Directors of the Company in their meeting held on September 14, 2005, have approved setting up an additional manufacturing facility in Pune district. This new manufacturing facility will be involved in assembling of Low Horse Power Engines and Generator sets for the domestic and export markets. The investment proposed to be made in the new facility in terms of land, building, plant and machinery etc. will be approximately Rs. 15 crore.
  675. Dispatch of dividend warrants: The dividend warrants for the final dividend for the financial year ended March 31, 2005 will be dispatched to shareholders (who are entitled to receive the same in physical form) from August 17, 2005 and onwards. Please note that dividend payment through ECS has been made on August 3, 2005 to those shareholders who have opted for ECS facility.
  676. Dispatch of dividend warrants: The shareholders in their 44th Annual General Meeting held on July 28, 2005, have approved payment of dividend of Rs. 2/- per share. The dividend warrants for the said dividend were due for dispatch on August 3, 2005. The dividend payment through ECS will be made on August 3, 2005 to those shareholders who have opted for ECS facility. We have around 10,000 to 12,000 shareholders in and around Mumbai who would be receiving the dividend warrants in physical form.
    Due to flood situation in Mumbai and other parts of the State post and courier services have been disrupted badly. There is risk of loss of dividend warrants/ damage to warrants in transit if posted in current flood situation. Therefore, instead of sending the dividend warrants as planned on August 3, 2005, we would be sending the same once the situation improves. However, we will ensure that the dividend warrants are dispatched within a period of 30 days from July 28, 2005.
  677. Board Meeting July 28, 2005: A meeting of Board of Directors of the Company will be held on July 28, 2005, inter alia, for taking on record the unaudited financial results for the quarter ended June 30, 2005.
  678. CBS: The Company has a Division named Cummins Business Services (CBS). CBS is currently undertaking services like financial transactions, pay roll processing, recruitment, indirect purchasing and IT infrastructure management of the Company through single service set-up.
    The Board of Directors of the Company in their Meeting held on April 25, 2005, have approved, providing the above type of services to fellow Cummins entities in India and abroad on chargeable basis. The estimated business of this Division will be approximately Rs. 8 to 10 crore per annum.
  679. Audited financial results for the financial year ended March 31, 2005: Pursuant to Clause 41 of the Listing Agreement, the Company will publish audited financial results for the financial year ended March 31, 2005, on or before June 30, 2005. Hence, the Company will not publish un-audited financial results for the quarter ended March 31, 2005.
  680. Dividend for FY 2004-2005: The Board of Directors of the Company in their meeting held on June 2, 2005, have recommended final dividend of 200% (Two Hundred percent) for the year ended March 31, 2005, including interim dividend of 100% (One Hundred percent) declared on January 28, 2005 and paid in February 2005.
    The details of annual book closure for Annual General Meeting and payment of dividend (subject to approval of shareholders) are as under:
    Type of Security Book Closure Purpose

    Equity share of paid up value of Rs.2 each.

    July 19, 2005 to July 22, 2005 (both days inclusive)

    (i) Annual Book Closure for AGM to be held on July 28, 2005, and
    (ii) payment of dividend of 100% on approval of shareholders for the financial year 2004-2005.

     

  681. Board Meeting for approval of accounts / recommendation of final dividend for the year ended March 31, 2005: A meeting of the Board of Directors of the Company will be held on June 2, 2005, inter alia, for -
    (i) considering accounts for the financial year ended March 31, 2005
    (ii) taking on record the audited results for the year ended March 31, 2005
    (iii) and considering recommendation of Final Dividend for the year ended March 31, 2005.
  682. CBS: The Company has a Division named Cummins Business Services (CBS). CBS is currently undertaking services like financial transactions, pay roll processing, recruitment, indirect purchasing and IT infrastructure management of the Company through single service set-up.
    The Board of Directors of the Company in their Meeting held on April 25, 2005, have approved, providing the above type of services to fellow Cummins entities in India and abroad on chargeable basis. The estimated business of this Division will be approximately Rs. 8 to 10 crore per annum.
  683. Audited financial results for year ended March 31, 2005: Pursuant to Clause 41 of the Listing Agreement, the Company will publish audited financial results for the financial year ended March 31, 2005, on or before June 30, 2005. Hence, the Company will not publish un-audited financial results for the quarter ended March 31, 2005.
  684. March 2, 2005: Mr. Vinod Dasari has resigned as Director of the Company effective March 2, 2005. Consequently, he ceases to be Joint Managing Director of the Company effective the said date. However, Mr. Vinod Dasari will continue as President of the Company till March 31, 2005.
  685. Posting of Dividend warrant: Dividend warrants dated February 24, 2005, for the interim dividend for the financial year 2004-2005 will be posted to the shareholders from February 24, 2005 onwards.
  686. Interim dividend (2004-05): The Board of Directors of the Company in their Meeting held on January 28, 2005, have declared an interim dividend of 100% (One Hundred percent) i.e. Rs.2/- per share on 198,000,000 equity shares of Rs. 2/- each fully paid, for the financial year 2004-2005.
    The details of Record Date for entitlement of interim dividend are as under:
    Sr. No. Type of Security Record Date Purpose

    1.

    Equity share of paid up value of Rs.2/- each fully paid.

    February 14, 2005

    For deciding interim dividend entitlement as stated above.

     

  687. CIL Board to meet on January 28, 2005: A meeting of the Board of Directors of the Company will be held on January 28, 2005, inter alia, for :-
    a.   taking on record unaudited financial results for the quarter and nine months ended December 31, 2004; and
    b.   considering declaration of Interim Dividend for the financial year 2004-2005.
  688. CIL Board to meet on October 21, 2004: A meeting of Board of Directors of the Company will be held on October 21, 2004, inter alia, for taking on record the unaudited financial results for the quarter and half year ended September 30, 2004.
  689. July 21, 2004: In terms of Clause 41 of the Listing Agreement, a meeting of Board of Directors of the Company will be held on July 29, 2004, inter alia, for taking on record the Unaudited Financial Results for the quarter ended June 30, 2004.
  690. July 12, 2004: Payment of final dividend 2003-2004: If approved by the shareholders in the ensuing AGM, Dividend warrants dated August 3, 2004, for the final dividend for the year ended March 31, 2004 will be posted to the shareholders from August 3, 2004 onwards.
  691. June 30, 2004: 43rd AGM: The 43rd Annual General Meeting of the Company will be held at the Administrative Building of Cummins Diesel Sales and Service (India) Limited, at 35A/1/2, Erandawane, Pune 411 038, on Thursday, July 29, 2004 at 11.00 a.m. (I.S.T.) to transact the business as set out in the Notice dated June 2, 2004, which has been dispatched to the members at their registered addresses along with 43rd Annual Report. A fresh copy of the Notice will be sent on written request, if the original is not received.
  692. June 3, 2004: The details of Annual Book Closure at the time of Annual General Meeting and Record Date for entitlement of dividend (subject to approval of shareholders) are as under:
    Sr Type of Security Book closure Record date Purpose

    1

    Equity share of paid up value of Rs.2 each

    July 20, 2004 to July 23, 2004 (both days inclusive)

    N.A.

    Annual Book Closure at the time of AGM as per Clause 16 of the Listing Agreement.

    2

    Equity share of paid up value of Rs.2 each

    N.A.

    July 20, 2004

    For deciding dividend entitlement for the year ended March 31, 2004.

     

  693. May 26, 2004: In terms of Clause 41 and 19 of the Listing Agreement, a meeting of the Board of Directors of the Company will be held on June 2, 2004, inter alia, for (i) considering accounts for the financial year ended March 31, 2004 (ii) taking on record the audited results for the year ended March 31, 2004 and (iii) considering recommendation of the Final Dividend for the year ended March 31, 2004.
  694. April 20, 2004: The Board of Directors of the Company in their meeting held on April 20, 2004, have elected Mr. Anant Talaulicar, Joint Managing Director of the Company as Chairman of the Board of Directors.
  695. March 9, 2004: Cummins India Limited (CIL) has entered into a Memorandum of Understanding (MOU) with Cummins Westport Inc., Canada (CWI) on March 9, 2004. As per the MOU, CWI will transfer the technology to CIL for manufacture of new Engine Platform called B Gas International (BGI) in the range of 145 to 230 HP. These Engines are mainly for automotive application having lower life cycle cost solution and will meet emission norms upto Euro III. Subject to necessary approvals, the Definitive Agreement for transfer of technology including financials is proposed to be finalized in next three months.
  696. January 21, 2004: In terms of Clause 41 of the Listing Agreement, the meeting of Board of Directors of the Company will be held on January 28, 2004, inter alia, for taking on record the unaudited financial results for the quarter and nine months ended December 31, 2003.
  697. November 26, 2003: Dividend warrants dated December 17, 2003, in respect of interim dividend for the financial year 2003-2004, will be posted to the shareholders from December 17, 2003 onwards.
  698. October 28, 2003: Dr. John Wall, Chief Technical Officer, Cummins Inc., U.S.A., has joined the Board as an Additional Director effective October 28, 2003. Further, Mr. J.M.Barrowman, Mr. S.D.Hires and Mr. Peter McDowell have stepped down as Directors of the Company effective October 28, 2003, however, Mr. J.M.Barrowman and Mr. S.D.Hires will be alternate Directors to Mr. M.A.Levett and Dr. John Wall respectively w.e.f. October 28, 2003.
  699. CIL Board to Meet on November 5, 2003 to consider declaration of interim dividend: A meeting of Board of Directors of the Company will be held on November 5, 2003 to consider declaration of interim dividend for the financial year 2003-2004.
  700. Oct 28, 2003: Cummins announces Q2, FY04 results
  701. Aug 3, 2003: The members of the Company in their 42nd Annual General Meeting held on July 29, 2003, have passed a special resolution for de-listing the equity shares of the Company from the Pune Stock Exchange Limited (being the Regional Stock Exchange) pursuant to Securities and Exchange Board of India (De-listing of Securities) Guidelines, 2003.
    The shares of the Company will continue to be listed on the Stock Exchange, Mumbai (BSE) and the National Stock Exchange of India Limited (NSE).
  702. July 29, 2003: Cummins announces Q1, FY04 results
  703. July 21, 2003: Meeting of the Board of Directors of the Company will be held on July 29, 2003, inter alia, for taking on record the Unaudited Financial Results for the quarter ended June 30, 2003.
  704. July 1, 2003: Mr.J.M.Rugg has ceased to be the Compliance Officer of the Company effective June 20, 2003. Mr.M.M.Godse & Ms.Matangi Gowrishankar continue to be Compliance Officers of the Company
  705. June 20, 2003: Yearly book closure from July 22 - July 26, 2003 (both days inclusive)
  706. June 16, 2003: Mr.Jim Rugg has stepped down as Director of the Company effective June 14, 2003

Please refer to the Stock Exchanges for earlier announcements -

The Stock Exchange, Mumbai

National Stock Exchange of India Limited, Mumbai

For any further information on these please contact: 

The Legal and Secretarial Team

Cummins India Limited

5th Floor, Tower A

Cummins India Office Campus

Survey No. 21, Balewadi

Pune- 411 045, Maharashtra, India.

Telephone: 020 67067000

Fax: 020 67067015

E-Mail: [email protected]

Redirecting to
cummins.com

The information you are looking for is on
cummins.com

We are launching that site for you now.

Thank you.