Investor Relations

2020-2021 Standalone and Consolidated Financial Results for the Quarter Ended Jun. 30, 2020
2019-2020 Financial Results for the Quarter/Year Ended on March 31, 2020
Standalone and Consolidated Financial Results for the Quarter and Nine months ended Dec. 31, 2019
Disclosure of Related Party Transactions on Consolidated basis for Six months ended Sep. 30, 2019
Standalone and Consolidated Financial Results for the Quarter and Six months ended Sep. 30, 2019
Financial Results for the Quarter Ended Jun. 30, 2019
2018-2019 Financial Results for the Quarter/Year Ended on March 31, 2019
Standalone and Consolidated Financial Results for the Quarter and Nine months ended Dec. 31, 2018
Standalone and Consolidated Financial Results for the Quarter and Six months ended Sep. 30, 2018
Financial Result Quarter Ended Jun. 30, 2018
2017-2018 Financial Results for the Quarter/Year Ended on March 31, 2018
Financial Result Quarter Ended Dec. 31, 2017
Financial Result Quarter Ended Sep. 30, 2017
Financial Result Quarter Ended Jun. 30, 2017
2016-2017 Financial Result Quarter Ended Mar. 31, 2017
Financial Result Quarter Ended Dec. 31, 2016
Financial Result Quarter Ended Sep. 30, 2016
Financial Result Quarter Ended Jun. 30, 2016
2015-2016 Financial Result Quarter Ended Mar. 31, 2016
Financial Result Quarter Ended Dec. 31, 2015
Financial Result Quarter Ended Sep. 30, 2015
Financial Result Quarter Ended Jun. 30, 2015
2014-2015 Financial Result Quarter Ended Mar. 31, 2015
Financial Result Quarter Ended Dec. 31, 2014
Financial Result Quarter Ended Sep. 30, 2014
Financial Result Quarter Ended Jun. 30, 2014
2013-2014 Financial Result Quarter Ended Mar. 31, 2014
Financial Result Quarter Ended Dec. 31, 2013
Financial Result Quarter Ended Sep. 30, 2013
Financial Result Quarter Ended Jun. 30, 2013
2012-2013 Financial Result Quarter Ended Mar. 31, 2013
Financial Result Quarter Ended Dec. 31, 2012
Financial Result Quarter Ended Sep. 30, 2012
Financial Result Quarter Ended Jun. 30, 2012
2011-2012 Financial Result Quarter Ended Mar. 31, 2012
Financial Result Quarter Ended Dec. 31, 2011
Financial Result Quarter Ended Sep. 30, 2011
Financial Result Quarter Ended Jun. 30, 2011
2010-2011 Financial Result Quarter Ended Mar. 31, 2011
Financial Result Quarter Ended Dec. 31, 2010
Financial Result Quarter Ended Sep. 30, 2010
Financial Result Quarter Ended Jun. 30, 2010
Material Contracts
1
Tripartite agreement among the NSDL, our Company and Registrar to the Issue dated August 19, 2020
2
Tripartite agreement among the CDSL, our Company and Registrar to the Issue dated July 10, 2020
3
Memorandum and Articles of Association of our Company
4
Certificate of incorporation dated March 27, 2019, issued by the Registrar of Companies, Maharashtra at Mumbai
5
Copy of the Fairness Report provided by Pantomath Capital Advisors Private Limited
6
Statement of Tax Benefits dated August 24, 2020 issued by Jhaveri Shah & Co., Chartered Accountants
7
Copy of Statutory Audited Financial Statements of the Company for the period ended on March 31, 2020
8
Copy of Financial Statements as disclosed in this Draft Information Memorandum
9
Composite Scheme of Arrangement amongst Fairchem Speciality Limited, Privi Organics India Limited and the Company and their respective shareholders and creditors
10
Copy of Board Resolution dated August 12, 2020 setting out terms and conditions for appointment of Nahoosh Jayvadan Jariwala as Managing Director
11
Shareholders’ agreement dated May 22, 2019, entered into by and among Fairfax India, Adi Group and the Company
12
Share Purchase Agreement between the Company, FIH Mauritius Investments Ltd and members of the Privi Group dated May 22, 2019
13
Share Purchase Agreement between the Company, members of the Privi Group, Mr. Utkarsh Shah and certain members of the Adi Group dated May 22, 2019
14
Implementation Agreement among the Adi Group, Utkarsh Bhikhoobhai Shah, the Privi Group, Fairfax India, Fairchem Speciality Limited, Privi Organics India Limited and the Company dated May 22, 2019
15
Letter under Regulation 37 of the SEBI LODR Regulations issued by BSE (DCS/AMAL/BA/R37/1582/2019-20 dated September 20, 2019) and NSE (NSE/LIST/21133_I  dated September 20, 2019) according their no-objection to the Scheme
16
Order dated June 30, 2020 (certified copy received on August 03, 2020) of the National Company Law Tribunal, Mumbai sanctioning the Composite Scheme of Arrangement amongst Fairchem Speciality Limited, Privi Organics India Limited and the Company and their respective shareholders and creditors under sections 230 to 232 read with section 66 and other applicable provisions of the Companies Act
INFORMATION MEMORANDUM
30-Sep-2020 Special Purpose Financial Statements of the Company as at 31st March, 2020
30-Sep-2020 List of Material Creditors of the Company
01-Jul-2020 Order Pronounced by NCLT, Special Bench, Mumbai on 30th June, 2020
20-Jun-2020 Advertisement of Hearing of Petition
20-Jun-2020
(1) Email Notice to SEBI
(2) Email Notice to NSE
(3) Email Notice to BSE
(4) Email Notice to IT
(5) Email Notice to RD Office
(6) Email Notice to ROC Office
(7) Newspaper-Notice-Business-Standard-17-06-2020
(8) Newspaper-Notice-Navshakti-17-06-2020
27-Feb-2020 Consolidated Scrutinizer’s Report on remote e-voting and Poll at NCLT convened Meeting of Shareholders of Fairchem Speciality Limited.
25-Jan-2020 Notice for NCLT convening meeting of Equity shareholders
23-Jan-2020 NCLT Order dated 22-JAN-2020
20-Sep-2019 Observation Letter dated September 20, 2019 of NSE Limited regarding Scheme of Arrangement
20-Sep-2019 Observation Letter dated September 20, 2019 of BSE Limited regarding Scheme of Arrangement
12-Jun-2019 Application under Regulation 37 – SEBI (LODR)
Composition of Various Committees of Board of Directors
Terms & Conditions of Appointment of Independent Directors
Contact information of the designated officials of the listed entity who are responsible for assisting and handling investor grievences Mr. Deepak Parida,  Asst. Company secretary,  cs@fairchem.in   Phone Nos. (079) 29701675 & (079) 48911675.

Email address for grievenace redressal and other relevant details.    cs@fairchem.in    Phone Nos. (079) 29701675 & (079) 48911675.

The company was incorporated as H. K. Agro Oil Limited on May 25, 1985. The name of the company was changed to H. K. Agrochem Limited w.e.f. July 15, 1994. The name of company was again changed to H. K. Finechem Limited w.e.f. December 15, 2000. Consequent  to partial change in management, the name of the company was changed to ADI FINECHEM LIMITED w.e.f. October 19, 2010. Finally after the acquisition of 44.66% stake, the name of the Company was changed to its present name viz. Fairchem Speciality Limited w.e.f. October 06, 2016.