温馨提示:本站仅提供公开网络链接索引服务,不存储、不篡改任何第三方内容,所有内容版权归原作者所有
AI智能索引来源:http://www.js.com/announcements
点击访问原文链接

Announcements | JSCLJSCL

EnglishاردوHomeAboutVision & MissionCore valuesThe FounderMilestonesCompany InformationAssociated CompaniesCode of ConductBoard of DirectorsManagement TeamBoard CommitteesElection of DirectorsPermissible Business ActivitiesSubsidiariesConventional BankingIslamic BankingBrokerageAsset ManagementOthersStrategic CompaniesBankingInsuranceOthersOther InvestmentsSymbol & ListingFree FloatShare Holding PatternFinancial HighlightsFinancial StatementsEntity & Instrument RatingsInvestor RelationsNotices of MeetingsAnnouncementsCEO’s MessageShareholders InformationAwardsIndustry AssociatesNewsCSRCareersHow to applyWhat we are looking forWhat you should expect from usContactInvestor InformationSymbol & ListingFree FloatShare Holding PatternFinancial HighlightsFinancial StatementsBCR ChecklistVerify UDIN PortalEntity & Instrument RatingsInvestor RelationsNotices of MeetingsAnnouncementsCEO’s MessageShareholders InformationResults for the year ended December 31, 2025Results for the year ended December 31, 2024Results for the 9 months and quarter ended September 30, 2024Results for the Half year ended June 30, 2024Results for the quarter ended March 31, 2024Results for the year ended December 31, 2023Results for the 9 months and quarter ended September 30, 2023Results for the Half year ended June 30, 2023Results for the quarter ended March 31, 2023Results for the year ended December 31, 2022Results for the 9 months and quarter ended September 30, 2022Results for the half year ended June 30, 2022Results for the quarter ended March 31, 2022Results for the year end December 31, 2021Results for the 9 months and quarter ended September 30, 2021Results for the Half year ended June 30, 2021Results for the quarter ended March 31, 2021Results for the year end December 31, 2020Results for the Quarter ended March 31, 2020Results for the year ended December 31, 2019Results for the 9 months and quarter ended September 30, 2019Results for the Half Year Ended June 30, 2019Results for the Quarter ended March 31, 2019 – ConsolidatedResults for the Quarter ended March 31, 2019- UnconsolidatedResults for the year ended December 31, 2018Results for the 9 months and quarter ended September 30, 2018Results for the Half year ended June 30, 2018Results for the quarter ended March 31, 2018Results for the year ended December 31, 2017Results for the 9 months and quarter ended September 30, 2017Results for the Half year ended June 30, 2017Results for the quarter ended March 31, 2017Results for the year ended December 31, 2016Results for the 9 months and quarter ended September 30, 2016Results for the Half Year ended June 30, 2016Results for the quarter ended March 31, 2016Results for the year ended December 31, 2015Results for the 9 months and quarter ended September 30, 2015Results for the Half Year ended June 30, 2015Results for the quarter ended March 31, 2015Results for the year ended December 31, 2014Results for the 9 months and quarter ended September 30, 2014Results for the Half Year ended June 30, 2014Result for the year ended December 31, 2013Results for the 9 months and quarter ended September 30, 2013Results for the Half Yearly June, 30 2013Results for the 1st quarter ended March 31, 2013Results for the 18 months period ended December 31, 2012Results for the quarter ended September 30, 2012Results for the 12 months period ended June 30, 2012Results for the 3rd quarter ended March 31, 2012Results for the Half Yearly December 31, 2011Results for the 1st quarter ended September 30, 2011Results for the year ended June 30, 2011JAHANGIR SIDDIQUI & CO. LTD. CELEBRATES 2023 AS A YEAR OF REMARKABLE PROGRESS AND GROWTHJSCL- March 06, 2025 – Material InformationJSCL – February 27, 2025 – Board MeetingJSCL – December 23, 2024 – AnnouncementJSCL – December 20, 2024 – Change in Venue of Board MeetingJSCL – December 18, 2024 – Corporate Briefing SessionJSCL- December 16, 2024 – Board Meeting Other than Financial ResultsJSCL- November 18, 2024 – Appointment of DirectorJSCL – October 22, 2024 – Board MeetingJSCL – August 23, 2024 – Resignation of DirectorJSCL – August 21, 2024 – Board MeetingJSCL – February 29, 2024 – Board MeetingJSCL – December 21, 2023 – Corporate Briefing SessionJSCL- December 18, 2023 – Board Meeting Other than Financial ResultsResults for the 9 months and quarter ended September 30, 2023JSCL – October 19, 2023 – Board MeetingJSCL – August 25, 2023 – Material InformationJSCL – August 18, 2023 – Disclosure under PSX Rule Book and the Securities Act, 2015JSCL – August 16, 2023 – Board MeetingJSCL- July 03, 2023 – Appointment of DirectorJSCL- June 27, 2023 – Material InformationJSCL- June 27, 2023 – Material InformationJSCL – May 25, 2023 – Certified Resolutions passed in the Extraordinary General Meeting of Jahangir Siddiqui & Co. Ltd. held on May 25, 2023JSCL – May 08, 2023 – Material InformationJSCL – May 04, 2023 – Credit of Final Cash Dividend for Class “A” Preference SharesJSCL- April 27, 2023 – Material InformationJSCL- April 26, 2023 – Material InformationJSCL- April 19, 2023 – Board MeetingJSCL- April 05, 2023 – Credit of Interim Cash Dividend for Ordinary SharesJSCL- April 05, 2023 – Notice of Annual General Meeting – Newspaper ClippingJSCL- April 04, 2023 – Resignation of DirectorJSCL- March 21, 2023 – Revision in Book Closure Dates Related to Declaration of Interim Cash Dividend for the Year Ending December 31, 2023JSCL- March 16, 2023 – Certified Resolutions passed in the Extraordinary General Meeting of Jahangir Siddiqui & Co. Ltd. held on March 16, 2023JSCL- March 15, 2023 – Material InformationJSCL- March 13, 2023 – Declaration of Interim Cash Dividend for the Year Ending December 31, 2023JSCL- March 06, 2023 – Board MeetingJSCL- February 17, 2023 – Material InformationJSCL- February 09, 2023 – Board Meeting Other than Financial ResultsJSCL- February 02, 2023 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 10th Profit PaymentJSCL- January 17, 2023 – Material InformationJSCL- January 17, 2023 – Board Meeting Other than Financial ResultsJSCL- January 13, 2023 – Material InformationJSCL – November 28, 2022 – Board Meeting Other than Financial ResultsJSCL – November 25, 2022 – Certified Resolutions passed in the Extraordinary General Meeting of Jahangir Siddiqui & Co. Ltd. held on November 25, 2022JSCL – November 16, 2022 – Material InformationJSCL – November 11, 2022 – Material InformationJSCL – October 19, 2022 – Board MeetingJSCL – October 14, 2022 – Final Notice Regarding Unclaimed DividendJSCL – August 17, 2022 – Board MeetingJSCL – August 17, 2022 – Board MeetingJSCL – August 05, 2022 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 9th Profit PaymentJSCL – April 19, 2022 – Board MeetingJSCL – December 22, 2021 – AnnouncementJSCL – December 22, 2021 – Resignation of DirectorJSCL – December 16, 2021 – Book closure for 9th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)JSCL – December 14, 2021 – Board Meeting Other than Financial ResultsJSCL – December 01, 2021 – Corporate Briefing SessionJSCL – October 28, 2021 – Presentation of Trades in the Board of Directors Meeting executed by the Directors, CEO, or Executives of a listed company and their Spouses and the Substantial Shareholders u/c 5.6.1(d) of PSX RegulationsJSCL – October 28, 2021 – Presentation of Trades in the Board of Directors Meeting executed by the Directors, CEO, or Executives of a listed company and their Spouses and the Substantial Shareholders u/c 5.6.1(d) of PSX RegulationsJSCL – October 20, 2021 – Board MeetingJSCL – October 15, 2021 – PSX – Intimation under Regulation 5-6-4 of PSX Rule BookJSCL – August 17, 2021 – Board MeetingJSCL – August 09, 2021 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 7th Profit PaymentJSCL – August 02, 2021 – Disclosure of Interest by a Director CEO, or Executive of a Listed Company and their Spouses and the Substantial Shareholders u/c 5.6.1.(d) of PSX RegulationsJSCL – July 29, 2021 – Credit / Delivery of Class ‘A’ Preference Share Certificates of Jahangir Siddiqui & Co. Ltd. — Right IssueJSCL – July 14, 2021 – Request for ‘No Objection Certificate’ in Name of the Banker to the Issue for Release of Subscription AmountJSCL – July 13, 2021 – Confirmation of Receipt of full amount of subscription against complete Subscription of ‘Class A’ Preference Shares Issued by Way of RightsJSCL – July 12, 2021 – Material InformationJSCL – July 08, 2021 – Status of Receipt of Subscriptions against Public Subscription of ‘Class A’ Preference Shares Issued by Way of RightsJSCL – July 07, 2021 – Material InformationJSCL – June 30, 2021 – Disclosure under PSX Rule Book and the Securities Act, 2015JSCL – June 17, 2021 – Book closure for 8th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)JSCL – June 02, 2021 – Credit of unpaid Preference Right(s) into CDS of CDCJSCL – May 20, 2021 – Book closure for 10th and Final Principal Redemption and Profit Payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 24-06-2016)JSCL – May 17, 2021 – Book Closure dates for proposed issue of Class “A” Preference Shares by way of rights by Jahangir Siddiqui & Co. Ltd.JSCL – April 28, 2021 – Certified Resolutions passed in the 29th Annual General Meeting of Jahangir Siddiqui & Co. Ltd.JSCL – April 02, 2021 – Book Closure dates for proposed issue of Class A Preference Shares by way of rights by Jahangir Siddiqui & Co. Ltd.JSCL – December 31, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JSJSCL– December 30, 2020 – AnnouncementJSCL – December 21, 2020 – Corporate Briefing SessionJSCL – December 22, 2020 – Appointment of DirectorJSCL – December 22, 2020 – Board Meeting other than Financial ResultsJSCL – December 16, 2020 – Book closure for 7th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)JSCL – December 15, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JSJSCL – December 15, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS SonsJSCL – October 20, 2020 – Board MeetingJSCL – October 01, 2020 – Material InformationJSCL – September 29, 2020 – Resignation of DirectorJSCL – September 16, 2020 – Reply to SECP – Trading Price & Volume of Jahangir Siddiqui & Co. Ltd (“JSCL”)JSCL – August 27, 2020 – Presentation of Trades in the Board of Directors Meeting executed by the D1irectors, CEO, or Executives of a listed company and their Spouses and the Substantial Shareholders u/c 5.6.1(d) of PSX RegulationsJSCL – August 19, 2020 – Board MeetingJSCL – August 17, 2020 – Disclosure under Takeover Regulations – Hum Network LimitedJSCL – August 07, 2020 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 5th Profit Payment/RedemptionJSCL – July 29, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JSJSCL – July 29, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS SonsJSCL – July 29, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JSSSLJSCL – June 26, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015JSCL – June 18, 2020 – Book closure for 6th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)JSCL – June 02, 2020 – Disclosure under PSX Rule Book and Securities Act, 2015JSCL – May 28, 2020 – Certified Resolutions passed in the 28th Annual General Meeting of Jahangir Siddiqui & Co. Ltd.JSCL-086-20 PSX- Notice of Book Closure JSCL TFC 09JSCL – May 20, 2020 – Board MeetingJSCL – May 05, 2020 – Notice  of Annual General MeetingJSCL – April 20, 2020 – Postponement of 28th Annual General Meeting of Jahangir Siddiqui & Co. Ltd. for the year ended December 31, 2019JSCL – April 08, 2020 – Grant of Extension for filing Financial Statements for the First Quarter ended March 31, 2020, of Jahangir Siddiqui & Co. Ltd.JSCL – March 12, 2020 – Financial Results for the Year Ended December 31, 2019JSCL – March 04, 2020 – Board MeetingJSCL – March 02, 2020 – Appointment of DirectorJSCL – February 13, 2020 – Material InformationJSCL – February 03, 2020 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 4th Profit PaymentJSCL – January 06, 2020 – Resignation of DirectorJSCL – January 06, 2020 – Disclosure under PSX Rule Book and Securities Act, 2015 (1)JSCL – January 06, 2020 – Disclosure under PSX Rule Book and Securities Act, 2015JSCL – January 03, 2020 – Material InformationJSCL – December 06, 2019 – Board Meeting Other than Financial ResultsJSCL – November 25, 2019 – Election of Directors – Extraordinary General Meeting held on November 25, 2019JSCL –November 15, 2019 – Notice under Section 159 (4) of the Companies Act, 2017 – Election of DirectorsJSCL – November 15, 2019 – Corporate Briefing SessionJSCL – November 04, 2019 – Notice of EOGMJSCL – November 01, 2019 – Notice of EOGM For PSXJSCL – November 01, 2019 –  Change of Company SecretaryJSCL- October 25, 2019 – Election of DirectorsJSCL – October 21, 2019 – Notice of BOD MeetingJSCL – September 16, 2019 –  Appointment of DirectorJSCL – August 26, 2019 – Board meeting RescheduledJSCL – August 21, 2019 – Board MeetingJSCL – July 29, 2019 – Appointment of DirectorJSCL – July 15, 2019 – Change of Fax NumberJSCL – July 02, 2019 – TRANSFER OF SHARE REGISTRAR TRANSFER AGENT SERVICESJSCL – July 01, 2019 – Transfer Of Share Registrar- Transfer Agent ServicesJSCL – June 21, 2019 – Disclosure under PSX Rule Book and Securities Act 2015JSCL June 18, 2019 – Disclosure under PSX Rule Book and Securities Act, 2015 (1)JSCL June 18, 2019 – Disclosure under PSX Rule Book and Securities Act, 2015JSCL June 17, 2019 – Resignation of Director – Mr. Kalim-ur-RahmanJSCL June 17, 2019 – Resignation of Director – Mr. Munawar Alam SiddiquiJSCL June 14, 2019 – Book Closure for 4th Coupon Payment of Jahangir Siddiqui & Co. Ltd. PPTFC (Issue Date 18-07-2017)JSCL May 27, 2019 – Board MeetingJSCL May 2, 2019 – Disclosure under PSX Rule Book and Securities Act, 2015April 18, 2019 – JSCL – Auditors’ Certificates on Maintenance of 100% Security Cover in Respect of (JSTFC11)April 18, 2019 – JSCL – Auditors’ Certificates on Maintenance of 100% Security Cover in Respect of (JSTFC7)JSCL April 05, 2019 – 27th AGM NoticeJSCL April 1, 2019 – Change of Registered OfficeJSCL March 12, 2019 – Board MeetingJSCL March 04, 2019 – Material InformationJSCL February 06, 2019 – TFC 11 Book ClosureJSCL January 02, 2019 – Change of Chief Financial OfficerJSCL January 02, 2019 – AnnouncementJSCL December 27, 2018 – TFC 10 Book ClosureJSCL December 24, 2018 – Board MeetingJSCL December 21, 2018 – Change of DirectorJSCL December 05, 2018 – Material InformationJSCL December 05, 2018 – Material Information.JSCL November 19, 2018 – TFC 9 Book ClosureJSCL October 19,  2018 – Board Meeting 19 October 2018JSCL October 09, 2018 – TFC 8 Payment StatementJSCL September 26, 2018 – Resignation of DirectorJSCL September 07, 2018 – TFC 11 Payment StatementJSCL September 07, 2018 – TFC 8 Book Closure News paperJSCL September 06, 2018 – TFC 8 Book Closure NoticeJSCL August 20, 2018 – TFC 11 Book Closure News Paper AdvertisementJSCL August 17, 2018 – TFC 11 Book ClosureJSCL July 27, 2018 – Material InformationJSCL June 19, 2018 – TFC 10 Book Closure News Paper advertisementJSCL June 12, 2018 – TFC 10 Book ClosureJSCL May 31, 2018 – TFC 9 – Book Closure News Paper advertisementJSCL May 31, 2018 – Material InformationJSCL May 25, 2018 – TFC 9 – Book ClosureJSCL April 27, 2018 – Board Meeting in ProgressJSCL April 19, 2018 – Board MeetingJSCL April 17, 2018 – Certified Copy of ResolutionJSCL April 11, 2018 – Material InformationJSCL April 06, 2018 – Material InformationJSCL March 27, 2018 – Notice of Annual General MeetingJSCL March 26, 2018 – 26th AGM NoticeJSCL March 16, 2018 – TFC 8 Book Closure News Paper AdvertisementJSCL March 15, 2018 – TFC 8 Book ClosureJSCL March 05, 2018 – Notice of BOD MeetingJSCL January 11, 2018 – PSX – Letter for News clipings for Registrar ChangeJSCL January 10, 2018 – PSX – Letter for Change in Registrar ServicesJSCL December 20, 2017 – Material InformationJSCL December 15, 2017 – Book Closure for 1st Coupon Payment of PPTFC (18-07-2017)JSCL November 24, 2017 – Book Closure 3rd Coupon Payment of PPTFC (24-06-2016)JSCL October 31, 2017 – Dispatch of Third Quarter Financial StatementsJSCL October 30, 2017 – Change of DirectorJSCL October 30, 2017 – Material InformationJSCL October 20, 2017 – Notice of Board MeetingJSCL September 08, 2017 – Material InformationJSCL September 06 2017 – Material Information-2JSCL September, 06 – Material Information-1JSCL August 18, 2017 – Notice of Board MeetingJSCL August 28, 2017 – Board Meeting in ProgressJSCL August 31, 2017 – Dispatch of Half Yearly Financial StatementsJSCL April 28, 2017 – PSX Dispatch for Quarterly ReportJSCL April 05, 2017 – Material InformationJSC April 03, 2017 – Material InformationJSCL March 30, 2017 – PSX Notice of 25th AGMJSCL March 31, 2017 – Notice of Annual General MeetingJSCL March 31, 2017 – Dispatch of audited financial statements for the year ended December 31, 2016JSCL February 27, 2017 – Notice of BOD Meeting March 06, 2017JSCL January 17, 2017 – Material InformationJSCL December 08, 2016 – Appointment of Chairman and Chief Executive Officer JSCL November 24, 2016 – PSX Certified Resolution – EOGMJSCL November 17, 2016 – PSX Notice of Election of DirectorsJSCL November 16, 2016 – PSX Notice of EOGM Election of DirectorsJSCL November 01, 2016 – Notice of Extraordinary General Meeting to be held on November 24, 2016JSCL October 21, 2016 – Material InformationJSCL October 19, 2016 – Notice of BOD Meeting October 27, 2016JSCL September 21, 2016 – Notice of Book Closure for 5th coupon payment of JSTFC 7JSCL August 18, 2016 – Board MeetingJSCL July 29, 2016 – Material InformationJSCL July 29, 2016 – Change of DirectorJSCL July 22, 2016 – Notice of BOD Meeting July 28, 2016JSCL June 23, 2016 – Disclosure under PSX Rule Book and the Securities Act 2015JSCL June 17, 2016 – Resignation of DirectorJSCL April 29, 2016 – Material InformationJSCL April 20, 2016 – Notice of BOD Meeting April 28, 2016JSCL April 12, 2016 – Intimation under Regulation 5-6-1 (d) of PSX Rule BookJSCL April 11, 2016 – PSX – Certified Copy of Resolutions – 214th AGMJSCL March 21, 2016 – Notice of 24th AGM Published in NewspapersJSCL March 18, 2016 – Notice of Annual General MeetingJSCL March 17, 2016 – Notice of Book Closure for 4th Coupon Payment of JSTFC7JSCL March 15, 2016 – Abstract under Section 218 for variation in the remuneration of the CEOJSCL March 15, 2016 – Date of AGM of JSCLJSCL March 11, 2016 – Clearance for Alteration in the Articles of AssociationJSCL March 07, 2016 – Disclosure under PSX Rule BookJSCL February 25, 2016 – Disclosure under KSE Rule BookJSCL February 24, 2016 – Disclosure under KSE Rule BookJSCL February 24, 2016 – Board MeetingJSCL February 11, 2016 – Disclosure under KSE Rule BookJSCL February 10, 2016 – Disclosure under KSE Rule BookJSCL February 09, 2016 – Disclosure under KSE Rule BookJSCL February 08, 2016 – Disclosure under KSE Rule BookJSCL February 04, 2016 – Disclosure under KSE Rule BookJSCL January 28, 2016 – Material InformationJSCL January 15, 2016 – Disclosure under PSX Rule Book and the Securities Act, 2015JSCL January 14, 2016 – Disclosure under PSX Rule Book and the Securities Act, 2015JSCL January 13, 2016 – Disclosure under PSX Rule Book and the Securities Act, 2015JSCL January 08, 2016 – Disclosure under KSE Rule Book and the Securities Act, 2015JSCL January 07, 2016 – Disclosure under KSE Rule Book and the Securities Act, 2015JSCL December 21, 2015 – Disclosure under KSE Rule Book and the Securities Act, 2015JSCL December 16, 2015 – Disclosure under KSE Rule Book and the Securities Act, 2015JSCL December 14, 2015 – Disclosure under KSE Rule Book and the Securities Act, 2015JSCL December 14, 2015 – Notification for changeJSCL December 07, 2015 – 20% Right Issue – Credit Delivery of Share CertificatesJSCL December 01, 2015 – 20% Right Issue of Jahangir Siddiqui & Co. Ltd. – NOC for Release of FundsJSCL November 30, 2015 – AnnouncementJSCL November 27, 2015 – Meeting in ProgressJSCL November 26, 2015 – Subscription of Right Shares by Directors & SponsorsJSCL November 26, 2015 – Status of Subscription for the Right IssueJSCL November 20, 2015 – Board MeetingJSCL November 05, 2015- JSCLJSCL October 28, 2015 – Material InformationJSCL October 20, 2015 – Board of Directors MeetingJSCL October 09, 2015 – Notice of Book Closure for 6th Redemption of JSTFC6JSCL September 17, 2015 – Notice of Book Closure for 3rd Coupon Payment of JSTFC7JSCL September 30, 2015 – Material InformationJSCL September 11, 2015 – 20% Right Issue – NCCPLJSCL September 10, 2015 – Certified Resolutions passed in Extraordinary General MeetingJSCL September 10, 2015 – 20% Right Issue at Par (i.e. Rs. 10/- per share – PSEJSCL August 28, 2015 – Newspaper Clippings of Notice of Book Closure for 20% Right IssueJSCL August 27, 2015 – Notice of Book Closure for 20% Right IssueJSCL August 21, 2015 – Announcement – PSEJSCL August 20, 2015 – Material Information – Right SharesJSCL August 18, 2015 – Material InformationJSCL August 18, 2015 – Announcement Acquisition of shares of Bank Islami Pakistan Limited (“BIPL”)JSCL July 29, 2015 – Material InformationJSCL June 12, 2015 – Disclosure of acquisition of more than 10% voting shares of TRG Pakistan LimitedJSCL April 28, 2015 – Notice of BOD Meeting April 28, 2015JSCL April 15, 2015 – Certified Copies of Resolutions passed at 23rd Annual General MeetingJSCL April 14, 2015 – Compliance Certificate with SRO 634(I) of 2014JSCL April 09, 2015 – Notice of Book closure for 5th redemption of JSCL TFC 7 (JSTFC6)JSCL March 18, 2015 – Notice of Book closure for 2nd redemption of JSCL TFC 8 (JSTFC7)JSCL March 18, 2015 – Notice of 23rd Annual General MeetingJSCL March 13, 2015 – Variation in terms of contract of CEOJSCL March 13, 2015 – Share Purchase by Spouse of ExecutiveJSCL February 25, 2015 – Notice of Board MeetingJSCL February 02, 2015 – Resolutions passed at EoGMJSCL January 12, 2015 – Notice of EoGMJSCLJanuary 08, 2015 – AnnouncementJSCLJanuary 08, 2015 – Material InformationJSCL  January 08, 2015 – Notice of Board MeetingJSCL October 22, 2014 – Material Information – Right SharesJSCL October 17, 2014 – Notice-of-Board-MeetingJSCL October 09, 2014 – Book Closure of TFC issue date October 30, 2012JSCL October 19, 2012 Notice of Board MeetingJSCL September 22, 2014 – Resolution passed at EoGMJSCL August 29, 2014 – Notice of EoGMJSCL August 29, 2014 – Material Information – Projections for Right SharesJSCL August 11, 2014 – Notice of Board MeetingJSCL April 21, 2014 – Notice of Board MeetingJSCL April 11, 2014 – Resoulutions passed at AGM – 1JSCL April 11, 2014 – Resoulutions passed at AGMJSCL April 09, 2014 – Book Closure for TFCJSCL April 02, 2014 – Resignation of DirectorJSCL March 18, 2014 – Notice of AGM (Original)JSCL March 18, 2014 – Notice of AGMJSCL February 21, 2014 – Notice of Board MeetingJSCL December 19, 2013 – Resignation and Appointment of Company SecretaryJSCL December 05, 2013 – Appointment of Chairman and CEOJSCL November 04, 2013 – Notice of EGMJSCL November 25, 2013 – Resolution passed in the EGMJSCL November 18, 2013 – Notice of Election of DirectorsJSCL November 25, 2013 – Purchase of Shares by DirectorJSCL November 18, 2013 – Notice of Election of DirectorsSE – Material Information – Declaration of Right Preference Shares 3 Year ProjectionJSCL October 29, 2013 – Meeting in ProgressJSCL October 21, 2013 -Fixation of Number of Directors for upcoming election of directorsJSCL October 08, 2013 – Book Closure of TFC issue date October 30, 2012JSCL October 21, 2013 – Notice of Board MeetingJSCL May 03, 2013 – Dispatch of Dividend WarrantsJSCL April 29, 2013 – Meeting in ProgressJSCL April 10, 2013 – Certified Resolution passed in 21st AJSCL April 08, 2013 – Book Closure of TFC bearing symbol JSTJSCL April 01, 2013 – Purchase of Shares by ExecutivesJSCL March 13, 2013 – Notice of AGMJSCL March 01, 2013 – Rescheduling of Board MeetingJSCL February 27, 2013 – Listing of PPTFC (JSTFC6)JSCL November 05, 2012 Material Information – Sale of PICTJSCL November 02, 2012 Material Information – Sale of JSILJSCL October 30, 2012 adjournment of Board meetingJSCL October 23, 2012 Change of time of Board MeetingJSCL October 19, 2012 Material InformationJSCL September 28, 2012 Resignation and Appointment of Company SecretoryJSCL September 25, 2012 Material Information regarding JSILJSCL August 21, 2013 – Notice of Board MeetingJSCL August 16, 2012 Board Meeting Notice to be held on August 30, 2012 at 1230pmJSCL June 29, 2012 Notice Extracts of the resolution passedJSCL May 28, 2012 JSIL swap ratioJSCL Notice May 25, 2012 Change of accounting yearJSCL May 22, 2012 Notice of Board Meeting (May 25, 2012)JSCL April 19, 2012 Notice of board meeting third quarter (April 25, 2012)JSCL June 01, 2012 Notice of Extra Ordinary General Meeting (27-06-12)JSCL April 19, 2013 – BOD MeetingJSCL April 18, 2012 Notice of board meeting third quarter with mistakeJSCL April 02, 2012 Sale of Shares of PICTJSCL Notice of Board Meeting 23-Feb-2012JSCL February 24, 2012 Resignation and appointment of CEOJSCL October 17, 2011 material informationAGM Notice in News paper October 6, 2011JSCL September 12, 2011 Share Purchase agreement NMBLJSCL May 19, 2011 Material Information JSGCL and NMBL SalesJSCL January 26, 2011 Appointment of DirectorVision & MissionCore ValuesThe FounderMilestonesCompany InformationAssociated CompaniesAssociated CompaniessCode of ConductBoard of DirectorsManagement TeamBoard CommitteesElection of DirectorsPermissible Business ActivitiesSubsidiariesStrategic CompaniesOther InvestmentsInvestor InformationInvestor RelationsShareholders InformationAwardsIndustry AssociatesNewsSitemapinspurateEnglishUrdu

智能索引记录