pre-loader

Vikas Telecom
Private Limited

Disclosures under Regulation 62 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

Details of Business

Vikas Telecom Private Limited is a private limited company incorporated under Companies Act, 1956 on May 29, 1992, having its registered office at Royal Oaks, Embassy Golflinks Business Park, Off Intermediate Ring Road, Bengaluru 560071, Karnataka, India.

The Company has constructed office buildings forming IT SEZ and Non SEZ parks in Bengaluru, that serves as essential corporate infrastructure to multinational tenants. The operations of the Company comprise of real estate developments, leasing of commercial real estate and maintenance of the buildings.

Vikas Telecom Private Limited owns 6.2 msf of completed office property, approximately 1.9 msf of under construction area and 518 proposed hotel keys along with associated common area maintenance services in the business park named Embassy TechVillage (“ETV”) located on Outer Ring Road, Bengaluru.

Composition of the Board

Mr. Jitendra Virwani

Mr. Jitendra Virwani

Nominee Director

Mr. Jitendra Virwani is the Chairman and Managing Director the Embassy group of companies, including the Embassy Sponsor. He is also the Founder of the Embassy Sponsor. He has over 25 years of experience in the real estate and property development sector. He is a fellow of the Royal Institution of Chartered Surveyors and a member of the Equestrian Federation of India.

Mr. Raghu Sapra

Mr. Raghu Sapra

Nominee Director

Mr. Raghu Sapra holds a diploma in Hotel Management and Catering Technology from the Institute of Hotel Management, Mumbai. He has over 22 years of experience in the hospitality sector and has worked with reputed international hotel brands like Radisson, Hyatt, Marriott and Hilton. Prior to his role in Embassy REIT, he worked for 5 years with Hilton, and his last role with them was as General Manager of Hilton Mumbai.

Mr. Aravind Maiya

Mr. Aravind Maiya

Nominee Director

Mr. Aravind Maiya has over 22 years of experience in real estate, capital markets, audit and consulting. Aravind was the Chief Financial Officer at Embassy REIT from May 2019 to May 2022, and played a pivotal role in driving the growth of India’s first listed REIT. He re-joins Embassy REIT from Tata Realty, where he was the Chief Financial Officer overseeing the finance and tax functions as well as investor relations. He was also actively involved in the strategic growth initiatives with the CEO.

At Embassy REIT, Aravind was a core member of the management team and was responsible for the finance, legal and compliance functions. Prior to that, he was Partner at BSR & Associates LLP, where he specialised in commercial real estate across audit, assurance and capital market transactions including listed companies.

Aravind holds a bachelor’s degree in commerce from Bangalore University and is a member of the Institute of Chartered Accountants of India.

Mr. Donnie Dominic George

Mr. Donnie Dominic George

Nominee Director

Mr. Donnie Dominic George is a Law graduate from Gujarat National Law University and has more than 12 years of experience. In his prior assignment, he was working as Vice President with the Lodha Group, where he was heading the Non-Litigation Cell and was responsible for all non-litigation legal mandates and consumer litigation. He has also worked with Bharucha & Partners as a Senior Associate handling Mergers & Acquisitions, Foreign Direct Investment and General Corporate, Regulatory, and Banking & Finance segments for their clients. In his current role at Embassy Office Parks Management Services Private Limited, he is supporting the senior management on the legal, compliance and regulatory framework, and acts as a business legal partner.

 

Contact information of the designated officials of the listed entity who are responsible for assisting and handling Investor Grievances.

Gautham Nambiar
Compliance Officer
+91 89049 40441 gautham.n@embassyofficeparks.com

Email address for Grievance redressal and other relevant details

Gautham Nambiar
Compliance Officer
+91 89049 40441 gautham.n@embassyofficeparks.com

Name of the Debenture Trustee with full contact details

‘Series I’

Catalyst Trusteeship Limited

Address: GDA House First Floor, Plot No.85 S.No. 94 & 95, Bhusari Colony (Right) Kothrud, Pune 411 038, Maharastra, India.

Tel: +022 4922 0555
Fax: +022 4922 0555

Email : brindha.venkatraman@ctltrustee.com

Website : www.catalysttrustee.com

Contact Person: Brindha Venkatraman
SEBI Registration No.: IND000000034

All credit ratings obtained by the entity for all its listed Non-Convertible Securities, updated immediately upon any revision in the ratings

Series I
“CRISIL AAA/Stable”

Credit Rating Letters
Series I – Credit Rating

Present Members

Annual Return – FY 22-23

September 04, 2023

REVIEW DOCUMENT

Annual Report 2022-23

July 05, 2023

REVIEW DOCUMENT

Audited Financial results for the quarter and year ended March 31, 2024

April 23, 2024

REVIEW DOCUMENT
Unaudited Financial results for the quarter ended December 31, 2023

January 31, 2024

REVIEW DOCUMENT
Unaudited Financial results for the quarter and half-year ended September 30, 2023

October 24, 2023

REVIEW DOCUMENT
Unaudited Financial results for the quarter ended June 30, 2023

July 24, 2023

REVIEW DOCUMENT
Audited Financial results for the quarter and year ended March 31, 2023

April 24, 2023

REVIEW DOCUMENT
Unaudited Financial results for the quarter and nine months ended December 31, 2022

January 23, 2023

REVIEW DOCUMENT
Unaudited Financial results for the quarter and half year ended September 30, 2022

October 19, 2022

REVIEW DOCUMENT
Unaudited Financial results for the quarter and half year ended September 30, 2022

October 19, 2022

REVIEW DOCUMENT

Structured Digital Database Compliance Certificate for the quarter ended March 31, 2024

April 15, 2024

REVIEW DOCUMENT
Quarterly Compliance Report for the Quarter ended December 31, 2023

February 01, 2024

REVIEW DOCUMENT
Structured Digital Database Compliance Certificate for the quarter ended December 31, 2023

January 18, 2024

REVIEW DOCUMENT
Quarterly Compliance Report for the Quarter ended September 30, 2023

October 30, 2023

REVIEW DOCUMENT
Structured Digital Database Compliance Certificate for the quarter ended September 30, 2023

October 20, 2023

REVIEW DOCUMENT
Quarterly Compliance Report for the Quarter ended June 30, 2023

July 25, 2023

REVIEW DOCUMENT
Structured Digital Database Compliance Certificate for the quarter ended June 30, 2023

July 20, 2023

REVIEW DOCUMENT
Reporting of Initial Disclosure to be made by an entity identified as a Large Corporate..

April 28, 2023

REVIEW DOCUMENT
Quarterly Compliance Report for the Quarter ended March 31, 2023

April 27, 2023

REVIEW DOCUMENT
Structured Digital Database Compliance Certificate for the quarter ended March 31, 2023

April 18, 2023

REVIEW DOCUMENT
Quarterly Compliance Report for the Quarter ended December 31, 2022

January 27, 2023

REVIEW DOCUMENT
Structured Digital Database Compliance Certificate for the quarter ended December 31, 2022

January 20, 2023

REVIEW DOCUMENT
Submission of Security Cover certificates to the Debenture Trustees.

December 05, 2022

REVIEW DOCUMENT
Quarterly Compliance Report for the Quarter ended September 30, 2022

October 30, 2022

REVIEW DOCUMENT

Submission of copies of Newspaper Advertisements for the quarter and year ended March 31, 2024

April 24, 2024

REVIEW DOCUMENT
Declaration of unmodified opinion in Audited Financial Statements for the Financial Year ended March 31, 2024

April 23, 2024

REVIEW DOCUMENT
Disclosure under Regulation 54(2) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

April 23, 2024

REVIEW DOCUMENT
Prior Intimation of Board Meeting scheduled to be held on Tuesday, April 23, 2024

April 15, 2024

REVIEW DOCUMENT
Half-yearly statement of Debt Securities as of March 31, 2024

April 10, 2024

REVIEW DOCUMENT
Compliance Certificate under Regulation 7(3) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the financial year ended March 31, 2024

April 10, 2024

REVIEW DOCUMENT
Statement of Investor Complaints for the quarter ended March 31, 2024

April 02, 2024

REVIEW DOCUMENT
Updation of details of the Registrar and Transfer Agent and Company Secretary and Compliance Officer of Vikas Telecom Private Limited for the Quarter ended March 31, 2024

April 01, 2024

REVIEW DOCUMENT
Intimation under Regulation 57(1) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

March 27, 2024

REVIEW DOCUMENT
Intimation of closure of Trading Window for the quarter ending March 31, 2024

March 25, 2024

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

March 09, 2024

REVIEW DOCUMENT
Submission of copies of Newspaper Advertisement under the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

February 01, 2024

REVIEW DOCUMENT
Disclosure under Regulation 54 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

January 31, 2024

REVIEW DOCUMENT
Board Meeting Schedule for the quarter ended December 31, 2023

January 19, 2024

REVIEW DOCUMENT
Updation of details of the Registrar and Transfer Agent and Company Secretary and Compliance Officer of Vikas Telecom Private Limited for the Quarter ended December 31, 2023

January 03, 2024

REVIEW DOCUMENT
Statement of Investor Complaints for the quarter ended December 31, 2023

January 03, 2024

REVIEW DOCUMENT
Intimation under Regulation 57(1) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

December 29, 2023

REVIEW DOCUMENT
Intimation of closure of Trading Window for the quarter ending December 31, 2023

December 26, 2023

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

December 11, 2023

REVIEW DOCUMENT
Submission of copies of Newspaper Advertisement under the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

October 25, 2023

REVIEW DOCUMENT
Disclosure under Regulation 54 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

October 24, 2023

REVIEW DOCUMENT
Board Meeting Schedule for the quarter and half year ended September 30, 2023

October 12, 2023

REVIEW DOCUMENT
Half-yearly statement of Debt Securities as of September 30, 2023

October 10, 2023

REVIEW DOCUMENT
Statement of Investor Complaints for the quarter ended September 30, 2023

October 09, 2023

REVIEW DOCUMENT
Updation of details of the Registrar and Transfer Agent and Company Secretary and Compliance Officer of Vikas Telecom Private Limited for the Quarter ended September 30, 2023

October 01, 2023

REVIEW DOCUMENT
Summary of Proceedings of Extra-Ordinary General Meeting held on September 30, 2023

September 30, 2023

REVIEW DOCUMENT
Intimation under Regulation 57(1) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

September 29, 2023

REVIEW DOCUMENT
Outcome of Board Meeting held on Wednesday, September 27, 202

September 27, 2023

REVIEW DOCUMENT
Intimation of closure of Trading Window for the quarter ending September 30, 2023

September 26, 2023

REVIEW DOCUMENT
Prior Intimation of Board Meeting scheduled to be held on Wednesday, September 27, 2023

September 22, 2023

REVIEW DOCUMENT
Submission of information under Regulation 51 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

September 19, 2023

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

September 12, 2023

REVIEW DOCUMENT
Submission of copies of Newspaper Advertisement under the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

July 25, 2023

REVIEW DOCUMENT
Disclosure under Regulation 54 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

July 24, 2023

REVIEW DOCUMENT
Outcome of the Board Meeting held on July 24, 2023

July 24, 2023

REVIEW DOCUMENT
Board Meeting Schedule for the quarter ended June 30, 2023

July 17, 2023

REVIEW DOCUMENT
Intimation to the Exchange about meeting under Regulation 50(2)

July 06, 2023

REVIEW DOCUMENT
Submission of Statement of Investor Complaints for the quarter ended June 30, 2023

July 06, 2023

REVIEW DOCUMENT
Submission of Notice of AGM and Annual Report

July 05, 2023

REVIEW DOCUMENT
Submission of Certificate under Regulation 57(5) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

July 03, 2023

REVIEW DOCUMENT
Updation of details of the Registrar and Transfer Agent and Company Secretary and Compliance Officer of Vikas Telecom Private Limited for the quarter ended June 30, 2023

July 03, 2023

REVIEW DOCUMENT
Intimation under Regulation 57(1) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

June 28, 2023

REVIEW DOCUMENT
Intimation of closure of Trading Window for the quarter ending June 30, 2023

June 26, 2023

REVIEW DOCUMENT
Prior Intimation under Regulation 57(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the payment of Interest Date

June 22, 2023

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

June 13, 2023

REVIEW DOCUMENT
Outcome of the Meeting of the Board of Directors of Vikas Telecom Private Limited (“Company”) held on April 27, 2023

April 27, 2023

REVIEW DOCUMENT
Intimation of Statement showing Security Cover as per the Debenture Trust Deed, Compliance with Covenants and Book Value of Assets as at March 31, 2023

April 27, 2023

REVIEW DOCUMENT
Submission of copies of Newspaper Advertisement under the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

April 25, 2023

REVIEW DOCUMENT
Declaration of unmodified opinion in audited financial statements for the financial year ended March 31, 2023

April 24, 2023

REVIEW DOCUMENT
Compliance certificate for the Financial Year ended March 31, 2023

April 24, 2023

REVIEW DOCUMENT
Disclosure under Regulation 54(2) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

April 24, 2023

REVIEW DOCUMENT
Board Meeting Schedule for the quarter and financial year ended March 31, 2023

April 18, 2023

REVIEW DOCUMENT
Statement of Investor Complaints for the quarter ended March 31, 2023

April 18, 2023

REVIEW DOCUMENT
Specifications related to International Securities Identification Number (“ISIN”) for the outstanding debt securities of Vikas Telecom Private Limited as on March 31, 2023

April 11, 2023

REVIEW DOCUMENT
Updation of details of the Registrar and Transfer Agent and Company Secretary and Compliance Officer of Vikas Telecom Private Limited for the quarter ended March 23, 2023

April 03, 2023

REVIEW DOCUMENT
Certificate under Regulation 57(5) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the quarter ended March 31, 2023

April 03, 2023

REVIEW DOCUMENT
Revised Intimation under Regulation 57(1) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the quarter ended December 31, 2022

March 30, 2023

REVIEW DOCUMENT
Closure of the Trading Window for the quarter ending March 31, 2023

March 27, 2023

REVIEW DOCUMENT
Prior Intimation under Regulation 57(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record Date and payment of Interest Date

March 21, 2023

REVIEW DOCUMENT
Prior Intimation under Regulation 57(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record Date and payment of Interest Date

March 21, 2023

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

March 13, 2023

REVIEW DOCUMENT
Intimation regarding Annual Review of Credit Rating for the Financial Year 2022-23

March 02, 2023

REVIEW DOCUMENT
Submission of copies of Newspaper Advertisement under the Securities and Exchange Board of India (LODR) Regulations, 2015

January 24, 2023

REVIEW DOCUMENT
Disclosure under Regulation 54 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

January 23, 2023

REVIEW DOCUMENT
Structured Digital Database Compliance Certificate for the quarter ended December 31, 2022

January 20, 2023

REVIEW DOCUMENT
Board Meeting Schedule for the quarter and nine months ended December 31, 2022

January 17, 2023

REVIEW DOCUMENT
Statement of Investor Complaints for the quarter ended December 31, 2022

January 12, 2023

REVIEW DOCUMENT
Revised Certificate under Regulation 57(5) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the quarter ended September 30, 2022

January 05, 2023

REVIEW DOCUMENT
Revised Intimation under Regulation 57(1) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the quarter ended September 30, 2022

January 05, 2023

REVIEW DOCUMENT
Revised Intimation under Regulation 57(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the payment of Interest Date for the quarter ended December 31, 2022

January 05, 2023

REVIEW DOCUMENT
Updation of details of the Registrar and Transfer Agent and Company Secretary and Compliance Officer of Vikas Telecom Private Limited for the quarter ended December 31, 2022

January 02, 2023

REVIEW DOCUMENT
Certificate under Regulation 57(5) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

January 02, 2023

REVIEW DOCUMENT
Intimation under Regulation 57(1) of the Securities and Exchange Board of India (LODR) Regulations, 2015

December 30, 2022

REVIEW DOCUMENT
Closure of the Trading Window for the quarter ending December 31, 2022

December 27, 2022

REVIEW DOCUMENT
Prior intimation under Regulation 57(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Payment of Interest Date

December 21, 2022

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

December 14, 2022

REVIEW DOCUMENT
Submission of copies of Newspaper Advertisement under the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

October 21, 2022

REVIEW DOCUMENT
Disclosure under Regulation 54(2) of the Securities and Exchange Board of India (LODR) Regulations, 2015

October 19, 2022

REVIEW DOCUMENT
Disclosure under Regulation 52(7) of the Securities and Exchange Board of India (LODR) Regulations, 2015

October 19, 2022

REVIEW DOCUMENT
Board Meeting Schedule for the quarter ended September 30, 2022

October 13, 2022

REVIEW DOCUMENT
Intimation of appointment of Director on the Board of Directors

October 13, 2022

REVIEW DOCUMENT
Specifications related to International Securities Identification Number (“ISIN”) for the outstanding debt securities of Vikas Telecom Private Limited as on September 30, 2022

October 11, 2022

REVIEW DOCUMENT
Certificate under Regulation 57(1) and 57 (5) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015.

September 29, 2022

REVIEW DOCUMENT
Closure of the Trading Window for the quarter ending September 30, 2022

September 27, 2022

REVIEW DOCUMENT
Prior intimation under Regulation 57(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Payment of Interest Date

September 21, 2022

REVIEW DOCUMENT
Prior intimation under Regulation 60(2) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 of the Record date and Payment of Interest Date

September 12, 2022

REVIEW DOCUMENT

Notice of Board Meeting to be held on April 23, 2024

April 15, 2024

REVIEW DOCUMENT
Notice of Board Meeting to be held on January 31, 2024

January 19, 2024

REVIEW DOCUMENT
Notice of Board Meeting to be held on October 24, 2023

October 12, 2023

REVIEW DOCUMENT
Notice of Board Meeting to be held on July 24, 2023

July 15, 2023

REVIEW DOCUMENT
Notice of Board Meeting to be held on April 24, 2023

April 15, 2023

REVIEW DOCUMENT
Notice of Board Meeting to be held on October 19, 2022

October 10, 2022

REVIEW DOCUMENT

Notice of Extra-ordinary General Meeting to be held on January 11, 2024.

January 11, 2024

REVIEW DOCUMENT
Notice of Extra-ordinary General Meeting to be held on September 30, 2023.

September 27, 2023

REVIEW DOCUMENT
Notice of Annual General Meeting

July 05, 2023

REVIEW DOCUMENT

Policy for dealing with unclaimed interest

February 23, 2024

REVIEW DOCUMENT
Corporate Social Responsibility Policy

April 27, 2023

REVIEW DOCUMENT
Whistle Blower policy

August 30, 2022

REVIEW DOCUMENT
Code of Conduct and Ethics for Directors, Senior Management and Other Employees

August 30, 2022

REVIEW DOCUMENT
Code on unpublished price sensitive information and dealing in securities of Vikas Telecom Private Limited (“Insider Code” or “Code”) and Code of Practices and Procedures for Fair Disclosure in respect of Vikas Telecom Private Limited

August 30, 2022

REVIEW DOCUMENT
Policy on Related Party Transaction

August 30, 2022

REVIEW DOCUMENT

SEBI Circular on online dispute resolution dated July 31, 2023
REVIEW DOCUMENT
SMART ODR Login
Know More
SCORES Login
Know More

SEBI Circular Simplified norms Investor requests

November 17, 2023

REVIEW DOCUMENT
SEBI Circular Procedural framework for NCD Listed entities

November 08, 2023

REVIEW DOCUMENT
SEBI Circular Revised definition of LCs

October 19, 2023

REVIEW DOCUMENT
SEBI Circular- Extension of timeline- Submission of nomination

September 26, 2023

REVIEW DOCUMENT
SEBI Circular SEBI/HO/MIRSD/MIRSD-PoD-1/P/CIR/2023/158 dated September 26, 2023

September 26, 2023

REVIEW DOCUMENT

Quarterly Compliance Report for the Quarter ended March 31, 2024

April 25, 2024

REVIEW DOCUMENT

ISIN Amount lying unclaimed (in INR) Category No. of Investors Date when amount became due (dd/mm/yyyy) Date when unclaimed amount was transferred to Escrow Account (dd/mm/yyyy) Date when amount is to be transferred to IPEF (dd/mm/yyyy)*
Interest Dividend Redemption amount
Not Applicable

 

During the Financial Year
Number of claims
received
Number of claims
processed
Number of claims
pending
Not Applicable
Find a Record