Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Submission of disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Submission of disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Press release on Audited Financial Results (Standalone and Consolidated) for the quarter/financial year ended 31st March, 2023.

Presentation to Investors and Analysts

Outcome of the Board Meeting - Submission of Audited Financial Results (Standalone and Consolidated) for the quarter/financial year ended 31st March, 2023, and recommendation of Dividend for the Financial Year 2022-23

Regulation 29 & 50 of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Intimation under Regulation 60 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Statement Containing details of International Securities Identification Number (ISINs) for debt securities issued by the Bank

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

Intimation under Regulation 6(1) & 7(1) of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

SDD Compliance Certificate for the Quarter ended March 31, 2023

Compliance as per Regulation 57(5) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 for the quarter ended March 31, 2023

Business Updates for the financial year ended March 31, 2023

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Closure of trading window

Intimation under Regulation 57(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation of the Analyst/Investor Meeting

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation of the Analyst/Investor Meeting

Intimation of the Analyst/Investor Meeting

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 60 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation of the Analyst/Investor Meeting

Intimation of the Analyst/Investor Meeting

Intimation of the Analyst/Investor Meeting

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Presentation to Investors and Analysts

Submission of Unaudited Financial Results for the quarter ended 31st December 2022

Intimation of schedule of Conference call for Investors and Analysts

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Intimation under Regulation 6(1) & 7(1) of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

SDD Compliance Certificate for the Quarter ended December 31, 2022

Business Updates for the quarter ended December 31, 2022

Closure of trading window

Intimation under Regulation 57(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under Regulation 60 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

SDD Compliance Certificate for the Quarter ended September 30, 2022

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015 -Re-appointment of Sri. Salim Gangadharan as the Part Time Non-Executive Chairman of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Presentation to Investors and Analysts

Submission of disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Submission of Unaudited Financial Results for the quarter/half year ended 30th September 2022

Intimation of schedule of Conference call for Investors and Analysts

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 60 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation regarding revision of Outlook in Credit Rating

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Statement Containing details of International Securities Identification Number (ISINs) for debt securities issued by the Bank

SDD Compliance Certificate for the Quarter ended September 30, 2022

Intimation under Regulation 6(1) & 7(1) of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

Q2 provisional business figures

Compliance as per Regulation 57(5) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 for the quarter ended September 30, 2022

Closure of trading window

Intimation under Regulation 57(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Clarification on increase in Volume of Bank’s security across Exchanges/ significant price movement

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure    Requirements) Regulations, 2015

SDD Compliance Certificate for the Quarter ended June 30, 2022

Intimation under Regulation 6(1) & 7(1) of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation of revision in Credit Rating/Outlook

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Submission of Unaudited Financial Results for the quarter ended 30th June 2022

Intimation of schedule of Conference call for Investors and Analysts

Proceedings of the 94th Annual General Meeting of the Bank pursuant to Regulation 30 and 44 (3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

Compliance as per Regulation 57(5) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 for the quarter ended June 30, 2022

Closure of trading window

Intimation under Regulation 57(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Annual General Meeting ( AGM)- Notice of 94th AGM and Annual Report 2021-22 

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank 

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Outcome of the Board Meeting - SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation of Board meeting - Regulation 29 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Notice of candidature u/s 160 of the Companies Act, 2013

Annual Secretarial Compliance Report for the Financial Year ended March 31, 2022

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Submission of disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Submission of Audited Financial Results (Standalone and Consolidated) for the quarter/financial year ended 31st March, 2022

Intimation of schedule of Conference call for Investors and Analysts

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 60 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

Compliance as per Regulation 57(5) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 for the quarter ended March 31, 2022

Intimation as per Schedule B read with Regulation 9 (1) of SEBI (Prohibition of Insider Trading) Regulations, 2015

Intimation under Regulation 57(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Closure of trading window

Intimation under Regulation 8(2) of the SEBI (Listing Obligations and Disclosure    Requirements) Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure    Requirements) Regulations, 2015

Submission of Unaudited Financial Results for the quarter/nine months ended 31st December, 2021

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Compliance as per Regulation 57(5) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 for the quarter ended December 31, 2021

Closure of trading window

Intimation under Regulation 57(4) of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 60 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Appointment letter of Mrs. Radha Unni

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation as per Schedule B read with Regulation 9 (1) of SEBI (Prohibition of Insider Trading) Regulations, 2015

Submission of disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure    Requirements) Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Regulation 29(1) (a) & 29(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Closure of trading window

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Appointment letter of Mr. R A Sankara Narayanan

Proceedings of the 93rd Annual General Meeting of the Bank pursuant to Regulation 30 and 44 (3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Supplemental Revised disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Outcome of the Board Meeting - SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation of schedule of Conference call for Investors and Analysts

Intimation of Board meeting dtd 22.07.2021

Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015

Annual Secretarial Compliance Report for the Financial Year ended March 31, 2021

Submission of disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Submission of Audited Financial Results for the quarter/financial year ended 31st March,2021

Presentation to Investors and Analysts

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure    Requirements) Regulations, 2015

Intimation under SEBI(LODR) Regulations, 2015

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018

Undertaking under Regulation 57(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Statement Containing details of International Securities Identification Number (ISINs) for debt securities issued by the Bank

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Allotment of equity shares on preferential basis

Closure of trading window

Intimation of Outcome of meeting of the Board of Directors of The South Indian Bank Limited under Regulation 30 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015

Prior intimation under Regulation 29(1)(d) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 and notice of closure of trading window under Regulation 9 of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015– Fund raising by way of preferential allotment of equity shares of The South Indian Bank Limited

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation of schedule of Conference call for Investors and Analysts

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Intimation of Closure of Trading Window

Presentation to Investors and Analysts

Intimation of schedule of Conference Call for Investors and Analysts

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Intimation under Regulation 8(2) of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Appointment letter of Mr. R A Sankara Narayanan

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure    Requirements) Regulations, 2015

Intimation of schedule of Conference call for Investors and Analysts

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Regulation 29(1) (a) & 29(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation of revision in Credit Rating

Statement Containing details of International Securities Identification Number (ISINs) for debt securities issued by the Bank

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

Proceedings of the 92nd Annual General Meeting of the Bank pursuant to Regulation 30 and 44 (3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015

Intimation as per Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (Listing Regulations)

Outcome of the Board Meeting - SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and   Disclosure Requirements), Regulations, 2015

RBI approval for appointment of Mr. Murali Ramakrishnan as Managing Director & CEO

Intimation of Board meeting - Regulation 29 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation of revision in Credit Rating

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Half yearly communication to Stock Exchange – Regulation 52(4) and 52(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Annual Secretarial Compliance Report for FY 2019-20

Intimation under Regulation 30 & 47of the SEBI (Listing Obligations and Disclosure Requirements), Regulations,2015

Intimation under Regulation 30 & 47of the SEBI (Listing Obligations and Disclosure Requirements), Regulations,2015

Submission of Audited Financial Results for the quarter/financial year ended 31st March,2020

Presentation to Investors and Analysts

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015 and intimation of closure of trading window

Intimation of schedule of Conference Call for Investors and Analysts

Intimation under Regulation 30 & 47of the SEBI (Listing Obligations and Disclosure Requirements), Regulations,2015

Regulation 29(1)(a)&29(2) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulations 52(7) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Amendments to Articles of Association of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015 

Change in Marginal Cost of Funds Based Lending Rates (MCLR) and Base Rate of the Bank

Revision in External Benchmark Rate with effect from 01st April,2020

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Statement Containing details of International Securities Identification Number (ISINs) for debt securities issued by the Bank

Undertaking under Regulation 57(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Certificate under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015

Intimation of closure of Trading Window

Change in Marginal Cost of Funds Based Lending Rates (MCLR) and Base Rate of the Bank

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under Regulation 50(1) & 60 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Listing of 13.75% rated, unsecured, perpetual, non-convertible, Basel III compliant, Tier 1 subordinated bonds bearing a face value of Rs.1,00,000/- (Rupees One lakh only) each, aggregating to Rs.500.00 crores (Rupees Five Hundred Crores only) on private placement basis (“Issue”).

Allotment of rated, unsecured, perpetual, non-convertible, Basel III compliant, Tier 1 subordinated bonds bearing a face value of Rs.1,00,000/- (Rupees One lakh only) each, with a base issue size of Rs.300.00 Crore (Rupees Three Hundred Crores only) and a Green Shoe option to retain oversubscription upto to Rs. 200.00 Crore (Rupees Two Hundred Crores only) aggregating to Rs.500.00 crores (Rupees Five Hundred Crores only)on private placement basis (“Issue”).

To consider and approve the allotment of rated, unsecured, perpetual, non-convertible, Basel III compliant, Tier 1 subordinated bonds bearing a face value of Rs.1,00,000/- (Rupees One lakh only) each, with a base issue size of Rs.300 Crore (Rupees Three Hundred Crores only) and a Green Shoe option to retain oversubscription upto to Rs. 200 Crore (Rupees Two Hundred Crores only) aggregating to Rs.500.00 crores (Rupees Five Hundred Crores only)on private placement basis (“Issue”) by The South Indian Bank Limited (“Bank”).

Approval of Information Memorandum for issuance of rated, unsecured, perpetual, non-convertible, Basel III compliant, Tier 1 subordinated bonds bearing a face value of Rs.1,00,000/-(Rupees One lakh) each, with a base issue size of Rs.300 Crore (Rupees Three Hundred Crores only)and a Green Shoe option to retain oversubscription upto to Rs. 200 Crore (Rupees Two Hundred Crores only)aggregating to Rs.500.00 crores (Rupees Five Hundred Crores only)on private placement basis (“Issue”) by The South Indian Bank Limited (“Bank”)

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Outcome of Board Meeting under Regulation 30 of the SEBI (LODR) Regulations, 2015

Intimation Under Regulation 29(1)(d) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation Under Regulation 29(1) (a) & 29(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation of Closure of trading window

Revision in External Benchmark Rate with effect from 01st January,2020

Change in Marginal Cost of Funds Based Lending Rates (MCLR) and Base Rate of the Bank

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Intimation of revision in Credit Rating

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Presentation to Investor and Analysts

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Outcome of Board meeting - SEBI (LODR) Regulations, 2015

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015 –Re-appointment of Sri. Salim Gangadharan as the Non Executive/Part time chairman of the Bank

Intimation of revision in Credit Rating

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation Under Regulation 29(1)(d) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations,2015

Change in Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under regulation 30 & 47 of the SEBI(Listing Obligation and Disclosure Requirements )Regulations,2015

Annual Report of the bank for the Financial Year 2018-19

Proceedings of 91st Annual General Meeting , Voting results & Combined Scrutinizer's Report

Intimation Under Regulation 29(1) (a) & 29(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Certificate in terms of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 for the quarter ended 30.06.2019

News paper Publication – Notice of 91st Annual General Meeting dt 17-07-2019

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Outcome of the board meeting-SEBI(Listing Obligations and Disclosure Requirements)Regulations,2015

Appointment of Statutory Central Auditors for the Financial Year 2019-20

Intimation of Board meeting - Regulation 29 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (“the Regulations”)

Disclosure on Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015

Annual Secretarial Compliance Report for FY 2018-19

Change In Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Amendments to Code of Practices and Procedures for Fair Disclosure under SEBI (Prohibition of Insider Trading ) Regulations ,2015

Intimation Under Regulation 29(1) (a) & 29 (1) (e) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Intimation under Regulation 30 of SEBI (Listing Obligation and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Intimation of schedule of Analyst /Institutional Investor meetings under the SEBI(Listing obligations and Disclosure Requirements) , Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Disclosure pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations 2015

Regulation 29(1)(a)&29(1)(e) of the SEBI(Listing obligations and Disclosure Requirements ) Regulations,2015

Intimation under Regulation 30 & 47 of the SEBI (Listing Obligations and Disclosure Requirements), Regulations, 2015

Disclosure under Regulation 30 of SEBI ( LODR) Regulations 2015

Change In Marginal Cost of Funds Based Lending Rates (MCLR) of the Bank

Outcome of Board meeting

Unaudited Financial Results for the Q.E 30.09.2018

 
 
 
 
Appointment of Mr. M George Korah as Additional Independent Director of the Bank
 
Mr. M George Korah (DIN: 08207827), residing at 3 DD Village, May First Road, Thammanam, Cochin 682032, Kerala has been appointed as Additional Independent Director of the Bank w.e.f. August 31, 2018. He shall hold office up to the date of the next Annual General Meeting of the Bank or the last date, on which the annual general meeting should have been held, whichever is earlier.
 

Retirement of Mr. K. Thomas Jacob , Director

Mr. K. Thomas Jacob (DIN: 00812892), Non-executive Independent Director of the Bank is demitted the office of Directorship on 30th August 2018 upon completion of his 8 year term, as per Section 10A(2A) of Banking Regulation Act 1949.
 
 
90th Annual General Meeting 
The 90th Annual General Meeting of the shareholders of The South Indian Bank Ltd. (“the Bank”) will be held at Casino Cultural Auditorium Ltd., T. B. Road, Thrissur – 680 001, on Wednesday, July 11, 2018 at 10 a.m.
 
Record date for dividend 
For the purpose of declaration of dividend, if any, for the year 2017-18, the Bank has decided to close its Register of Members and Share Transfer Books Thursday the 5th day of July, 2018, to Wednesday the 11th day of July, 2018 (both days inclusive). Dividend on equity shares as recommended by the Board for the year ended March 31, 2018, if declared at the meeting, will be paid on and from Tuesday, July 17, 2018 to Saturday, July 212018

 

  1. In respect of shares held in dematerialized mode, to all beneficial owners as per the details furnished by National Securities Depository Limited (NSDL) and Central Depository Services (India) Limited (CDSL) at the close of business hours on   Wednesday, July 4, 2018, and
     
  2. to those members holding shares in physical form, whose names appear in the Bank’s Register of Members at the close of business hours on Wednesday, July 11, 2018 after giving effect to all valid transfers in physical form lodged with the Bank and/or its Share Transfer Agents on or before Wednesday, July 4, 2018. 
 
Intimation under Regulation 30 of the SEBI ( Listing Obligations and Disclosure requirements) Regulations,2015

Intimation

Appointment of Sri. V.J. Kurian as Additional Director of the Bank

Mr. V.J. Kurian, residing at Vattavayalil House, Pappali Lane, Vazhakkala, Kakkanadu (W) P.O., Ernakulam 682030 has been appointed as Independent Director of the Bank w.e.f. July 11, 2018 for a period of five years .

Brief profile of the Director

Letter of Appointment to Sri. V J Kurian

Retirement of Sri. Mohan E. Alapatt, Director

Sri. Mohan E. Alapatt (DIN: 00025594), Non-executive Independent Director of the Bank is demitted the office of Directorship on 28th February 2018 upon completion of his 8 year term, as per Section 10A(2A) of Banking Regulation Act 1949.

Re-appointment of Sri. V.G. Mathew as Managing Director & CEO of the Bank

Approval has been received from Reserve Bank of India for the reappointment of Sri. V.G. Mathew as Managing Director & CEO of the Bank for another period of 3 (three) years, w.e.f. October 01, 2017 in terms of Clause 35B of Banking Regulation Act, 1949.

Cessation of term of Sri. Cheryan Varkey

Sri. Cheryan Varkey (DIN: 0684551), Non-executive Director of the Bank ceased to a member of the Board at the 89th AGM held on 11-07-2017. Sri. Cheryan Varkey who retires by rotation at the 89th AGM under Section 152 of the Companies Act, 2013 did not offer himself for re-appointment .
 

89th Annual General Meeting

The 89th Annual General Meeting of the Shareholders of the Bank is scheduled to be held on Tuesday, July 11, 2017 at 10 a.m. at Casino Cultural Auditorium Ltd., T.B. Road, Thrissur.

Record date for dividend

For the purpose of declaration of dividend, if any, for the year 2016-17, the Bank has decided to close its Register of Members and Share Transfer Books Wednesday the 5th  day of July, 2017, to Tuesday the 11th day of July, 2017(both days inclusive). Dividend on equity shares as recommended by the Board for the year ended March 31, 2017, if declared at the meeting, will be paid on and from Monday, July 17, 2017 to Friday, July 21 2017:
 

  1. In respect of shares held dematerialized mode, to all beneficial owners as per the details furnished by National Securities Depository Limited (NSDL) and Central Depository Services (India) Limited (CDSL) at the close of business hours on Friday, July 4, 2017, and
     
  2. to those members holding shares in physical form, whose names appear in the Bank’s Register of Members at the close of business hours on Tuesday, July 11,2017 after giving effect to all valid transfers in physical form lodged with the Bank and/or its Share Transfer Agents on or before Tuesday, July 4, 2017.
     

Appointment of Sri. Achal Kumar Gupta as Additional Independent Director of the Bank

Sri. Achal Kumar Gupta residing at 814, Asian Games Village Complex, New Delhi-110049 has been appointed as additional Independent Director of the Bank w.e.f. 11th January, 2017. He shall hold office up to the date of the next Annual General Meeting of the Bank or the last date, on which the annual general meeting should have been held, whichever is earlier.

Brief profile of the Director

Change of Non- Executive Part- time Chairman of the Bank

  • Sri. Salim Gangadharan (Currently Independent Director) assumed charge as Non- Executive/Part- time Chairman of the bank for a period of 3 years w.e.f November 02, 2016 as approved by Reserve Bank of India in terms of Section 10B(1A) (i) of the Banking Regulation Act, 1949.
  • Sri.Amitabha Guha, Non- Executive Part- time Chairman demitted office of the Chairman of the Bank w.e.f. November 01, 2016 (after closure of business hours) on expiry of his current tenure approved by Reserve Bank of India.

     

88th Annual General Meeting

The 88th Annual General Meeting of the Shareholders of the Bank is scheduled to be held on Friday the 8th day of July 2016, at 10.00 A.M at Casino Cultural Auditorium Ltd., T.B. Road, Thrissur.
 
Record date for dividend

 
For the purpose of declaration of dividend, if any, for the year 2015-16, the Bank has decided to close its Register of Members and Share Transfer Books from Saturday the 2nd day of July, 2016, to Friday the 8th day of July, 2016, (both days inclusive). Dividend on equity shares as recommended by the Board for the year ended March 31, 2016, if declared at the meeting, will be paid on and from Wednesday, July 13, 2016 :
1. In respect of shares held dematerialized mode, to all beneficial owners as per the details furnished by National Securities Depository Limited (NSDL) and Central Depository Services (India) Limited (CDSL) at the close of business hours on Friday, July 1, 2016, and
2. to those members holding shares in physical form, whose names appear in the Bank’s Register of Members at the close of business hours on Friday, July 8, 2016 after giving effect to all valid transfers in physical form lodged with the Bank and/or its Share Transfer Agents on or before Wednesday, July 1, 2016.

 

87th Annual General Meeting
The 87th Annual General Meeting of the Shareholders of the Bank is scheduled to be held on Wednesday, the 15th July, 2015 at 10.00 A.M. at the Casino Cultural Auditorium Ltd., T.B. Road, Thrissur.
Record date for dividend
For the purpose of declaration of dividend, if any, for the year 2014-15, the Bank has decided to close its Register of Members and Share Transfer Books from Thursday the 9th day of July, 2015, to Wednesday the 15th day of July, 2015 (both days inclusive). Dividend on equity shares as recommended by the Board for the year ended March 31, 2015, if declared at the meeting, will be paid on and from Monday, July 20, 2015:

  •     In respect of shares held dematerialized mode, to all beneficial owners as per the details furnished by National Securities Depository Limited (NSDL) and Central Depository Services (India) Limited (CDSL) at the close of business hours on Wednesday, July 8, 2015, and
  •     to those members holding shares in physical form, whose names appear in the Bank’s Register of Members at the close of business hours on Wednesday, July 15, 2015 after giving effect to all valid transfers in physical form lodged with the Bank and/or its Share Transfer Agents on or before Wednesday, July 8, 2015.



    Appointment of Sri. Parayil George John Tharakan as Additional Independent Director of the Bank

    Sri. Parayil George John Tharakan residing at Ayanat Parayil, Thykattussery Post, Alleppey District, Kerala – 688 528 has been appointed as Independent Director of the Bank w.e.f. 15th July, 2015 for a period of 5 years. 

    Appointment of Sri. V.G. Mathew as Managing Director & CEO of the Bank
     
    Sri. V.G. Mathew took charge as the Managing Director & CEO of the Bank for a period of 3 (three) years w.e.f. October 01, 2014 as approved by RBI in terms of Clause 35B of Banking Regulation Act, 1949.
    Resignation of Dr. V.A. Joseph,Managing Director & CEO
     
    Dr. V.A. Joseph demitted office of the Managing Director & CEO of the Bank w.e.f. September 30, 2014 (after closure of business hours) on expiry of his current tenure granted by RBI.
     
     
    Appointment of Smt.Ranjana Salgaocar as Additional Independent Director of the Bank
     
    Smt. Ranjana S Salgaocar residing at Hira Vihar, Airport Road, Chicalim, Mormugao Taluka, Goa -403711 has been appointed as Independent Director of the Bank w.e.f. 15th July ,2015 for a period of 5 Years.
     
    Resignation of Sri. Paul Chalissery, Director
     
    Sri. Paul Chalissery, Non-executive Independent Director of the Bank representing Majority Sector(Agriculture & Rural Economy) is demitted office of Directorship w.e.f. 30th September 2014 upon completion of his 8 year term, in accordance with Section 10A(2A) of Banking Regulation Act 1949.
     
    Resignation of Sri. Mathew L. Chakola Director
     
    Sri. Mathew L. Chakola, Non-executive Independent Director of the Bank representing Minority Sector is demitted office of Directorship w.e.f. 30th September 2014 upon completion of his 8 year term, in accordance with Section 10A(2A) of Banking Regulation Act 1949.
     
     
    Click here -> E-voting Results

     

    86th Annual General Meeting
    The 86th Annual General Meeting of the Shareholders of the Bank is scheduled to be held on Wednesday, the 16th July, 2014 at 10.00 A.M. at the Casino Cultural Auditorium Ltd., T.B. Road, Thrissur.
    Record date for dividend
    For the purpose of declaration of dividend, if any, for the year 2013-14, the Company has decided to close its Register of Members and Share Transfer Books from Thursday the 10th day of July, 2014, to Wednesday the 16th day of July, 2014, (both days inclusive).  Dividend, if declared, will be paid to those members whose names appear in the Register of Members on Wednesday the 16th day of July, 2014 and to beneficial owners whose names appear in the Register of Beneficial Owners on Wednesday, the 9th day of July, 2014. Transfers received during book closure will be considered only after reopening of the Register of Members.
    Appointment of Mr.Cheryan Varkey as Additional Director of the Bank
    Mr.Cheryan Varkey residing at Sam Villa, Padinjarethala Angadi, Paravattani P.O., Thrissur, PIN-680005, Kerala has been appointed as additional Director of the Bank w.e.f. 28th May, 2014. He will hold office up to the date of the next Annual General Meeting of the Bank or the last date, on which the annual general meeting should have been held, whichever is earlier.
    Resignation of Dr. N J Kurian, Director
    Dr. N J Kurian, Non-executive Director, representing Majority Sector(Economics), has resigned from his office as Director of the Bank on 25th April 2014 after office hours. Consequently, he ceased to be a member of the Board w.e.f. 25th April 2014 .
    Recommendation of Dividend for the Financial Year 2013-14
    The Board of Directors of the Bank has recommended a dividend of Re.0.80 per equity share of face value of Re.1/- each for the financial year ended on 31st March 2014 and which shall be paid within seven days from the conclusion of the 86th Annual General Meeting, subject to the approval of the shareholders of the Bank.
    Appointment of Mr. Salim Gangadharan as Director of the Bank
    Mr.Salim Gangadharan, former Principal Chief General Manager and Regional Director, Reserve Bank of India, residing at C26, RNP Lane, Sasthamangalam P.O., Vellayambalam, Trivandrum-10 has been appointed as Director of the Bank w.e.f. 16th January 2014.
    Appointment of Mr.Francis Alapatt as Additional Director of the Bank
    Mr.Francis Alapatt residing at Alapatt Palathingal House, Bank Road, Kaloor, Kochi has been appointed as additional Director of the Bank w.e.f. 1st November 2013. He will hold office up to the date of the next Annual General Meeting of the Bank or the last date on which the annual general meeting should have been held, whichever is earlier.
    Resignation of Mr.Suresh Prabhu, Director
    Mr.Suresh Prabhu, Non-executive Director, representing Majority Sector, has resigned from his office as Director of the Bank on 1st November 2013 after office hours. Consequently, he ceased to be a member of the Board w.e.f. 2nd November 2013.
    Recommendation of Dividend for the Financial Year 2012-13
    The Board of Directors of the Bank has recommended a dividend of Re.0.70 per equity share of face value of Re.1/- each for the financial year ended on 31st March 2013 and if the same is declared at the 85th Annual General Meeting of the Bank will be credited / dispatched to the shareholders on 5th July, 2013.
    85th Annual General Meeting
    The 85th Annual General Meeting of the Shareholders of the Bank is scheduled to be held on Friday, the 28th June, 2013 at 10.00 A.M. at the Casino Cultural Auditorium Ltd., T.B. Road, Thrissur.
    Record date for dividend
    For the purpose of declaration of dividend, if any, for the year 2012-13, the Company has decided to close its Register of Members and Share Transfer Books from Saturday the 22nd day of June, 2013 to Friday the 28th day of June, 2013 (both days inclusive.)
    Dividend, if declared, will be paid to those members whose names appear in the Register of Members on Friday the 28th day of June, 2013 and to beneficial owners whose names appear in the Register of Beneficial Owners on Friday the 21st day of June, 2013. Transfers received during book closure will be considered only after reopening of the Register of Members.