Shareholder Information

Scheme of Arrangement involving Strides, Steriscience and Stelis and their respective shareholders under the Companies Act, 2013

Date Document   PDF
09 Nov 2023 Complaints Report filed with NSE PDF 114 KB
31 Oct 2023 Complaints Report filed with BSE PDF 1 MB
28 Sep 2023 Draft Scheme PDF 430 KB
28 Sep 2023 Valuation Report PDF 5.39 MB
28 Sep 2023 Audit Committee Report PDF 2.99 MB
28 Sep 2023 Fairness Report PDF 635 KB
28 Sep 2023 SHP Pre-post without PAN All Companies PDF 5 MB
28 Sep 2023 Audited Financials Summary PDF 8.32 MB
28 Sep 2023 Annual Report Steri Stelis PDF 35.3 MB
28 Sep 2023 Auditor Cert Accounting Treatment PDF 1.50 MB
28 Sep 2023 Compliance Report PDF 8.48 MB
28 Sep 2023 Committee of Independent Directors Report PDF 2.68 MB
28 Sep 2023 Decl on past defaults if any PDF 595 KB
28 Sep 2023 Undertaking from Strides Lender NOC PDF 652 KB

Strides AGM


32nd AGM of the Company on Aug 28, 2023


Download
AGM Presentation

Watch
the AGM Proceedings

Date Document   PDF

28 Aug 23 AGM transcript PDF 235 KB

31st AGM of the Company on Sep 09, 2022


Download
AGM Presentation

Watch
the AGM Proceedings

Date Document   PDF

24 May 22 31st AGM Notice PDF 277 KB

30th AGM of the Company on Sep 03, 2021


Download
AGM Presentation

Watch
the AGM Proceedings

Date Document   PDF

27 May 21 30th AGM Notice PDF 117 KB

29th AGM of the Company on August 20, 2020


Download
AGM Presentation

Watch
the AGM Proceedings

Date Document   PDF

20 May 20 29th AGM Notice PDF 209 KB
Date Document   PDF

Date Document   PDF

30 Jul 19 Notice of 28th AGM PDF 609 KB

Strides EGM



Strides EGM – February 6, 2023


Download
AGM Presentation

Watch
the EGM Proceedings

Date Document   PDF

06 Feb 2023 Strides EGM transcript PDF 175 KB
06 Feb 2023 Outcome of Extraordinary General Meeting of the Company held on February 6, 2023 PDF 660 KB
06 Feb 2023 Proceedings of Extraordinary General Meeting of the Company held on February 6, 2023 PDF 422 KB
13 Jan 2023 Strides Notice of EGM PDF 499 KB


Strides EGM – April 7, 2022


Download
EGM Presentation

Watch
the EGM Proceedings

Date Document   PDF

14 Mar 2022 Strides - EGM Notice PDF 526 KB
Date Document   PDF

Date Document   PDF

Date Document   PDF

27 Mar 19 Strides EGM notice PDF 980 KB

Strides Postal Ballot

Date Document   PDF

23 Mar 2023 Outcome of Postal Ballot PDF 3.30 MB
20 Feb 2023 Strides Postal Ballot Notice PDF 532 KB
07 June 2022 Newspaper Advertisement of the Notice of Postal Ballot PDF 1.1 MB
06 June 2022 Strides’ Postal Ballot Notice PDF 421 KB
Date Document   PDF

12 June 2021 Outcome of Postal Ballot – Re-appointment of Mr. Bharat Shah as an Independent Director of the Company PDF 2.96 MB
10 May 2021 Strides Postal Ballot Notice PDF 211 KB
10 May 2021 Draft Letter of Re-appointment of Independent Director PDF 347 KB
Date Document   PDF

17 Mar 2021 Strides – Outcome of Postal Ballot – Relating to SeQuent Reclassification PDF 2.6 MB
04 Feb 2021 Strides Postal Ballot Notice PDF 326 KB
29 Oct 2020 Strides Letter - Relating to Sequent Reclassification PDF 485 KB
30 Sep 2020 SeQuent Request Letter PDF 375 KB
Date Document   PDF

20 Sep 19 Postal Ballot Notice_CG on behalf of Stelis PDF 816 KB
Date Document   PDF

18 May 18 Postal Ballot Notice Name change and divestment PDF 641 KB

Other General Meetings

Date Document   PDF
14 Jan 20 NCLT Convened Meeting for merger of WoS PDF 5.09 MB
Date Document   PDF
17 Nov 17 Notice of Tribunal Convened Meeting and Postal Ballot PDF 6 MB

Merger of Wholly Owned Subsidiaries

# Document   PDF
1 Copy of Order PDF 3.90 MB
2 Scheme of Amalgamation PDF 3.98 MB
3a Arrow MOA & AOA PDF 1.58 MB
3b Fagris MOA & AOA PDF 2.01 MB
3c SEML MOA & AOA PDF 1.79 MB
3d Strides MOA & AOA PDF 3.99 MB
4a Arrow Audited Financials - March 31, 2019 PDF 4.13 MB
4b Fagris Audited Financials - March 31, 2019 PDF 1.03 MB
4c SEML Audited Financials - March 31, 2019 PDF 5.50 MB
4d Strides Audited Financials - March 31, 2019 PDF 3.45 MB
5a Arrow Financials as on September 30, 2019 PDF 112 KB
5b Fagris Financials as on September 30, 2019 PDF 123 KB
5c SEML Financials as on September 30, 2019 PDF 129 KB
5d Strides Financials as on September 30, 2019 PDF 2.80 MB
6a Arrow Board Resolution for approving the Scheme PDF 181 KB
6b Fagris_Board Resolution for approving the Scheme PDF 175 KB
6c SEML Board Resolution for approving the Scheme PDF 713 KB
6d Strides_Board Resolution for approving the Scheme PDF 130 KB
7 Auditor Certificate on Accounting Treatment BSR PDF 468 KB
8a Arrow Form GNL 1 PDF 120 KB
8b Fagris Form GNL 1 PDF 125 KB
8c SEML Form GNL 1 PDF 121 KB
8d Strides Form GNL 1 PDF 124 KB
9a Arrow Boards Report PDF 290 KB
9b Fagris Board Report PDF 312 KB
9c SEML_Boards Report PDF 313 KB
9d Strides_Boards Report PDF 390 KB
10 Intimation to SE_Merger Scheme and Board Resolution PDF 1.67 MB
11 Copy of Order for convening the shareholders meeting PDF 3.17 MB
12 Outcome of NCLT Meeting PDF 660 KB
13 NCLT Order for admitting the petition PDF 87.7 KB
14 NCLT Order BLR 28 May 2020 SEML PDF 181 KB
15 NCLT Order BOM 6 Nov Strides, Arrow & Fagris PDF 11.37 KB

De-merger of Commodity API business

# Document   PDF
1 Intimation to SE on cost of acquisition PDF 220 KB
2 Outcome of Court Convened Meeting with Scrutinizer report PDF 224 KB
3 NCLT Order PDF 3.2 MB
4 NSE No Observation Letter PDF 1.9 MB
5 BSE No Observation Letter PDF 136 KB
6 Report adopted by BOD of Strides PDF 42.6 KB
7 NSE Complaints Report - July 25, 2017 PDF 89.3 KB
8 BSE Complaints Report - July 25, 2017 PDF 87.4 KB
9 Joint Valuation Report_June 21, 2017 PDF 943 KB
10 Fairness Opinion_Axis Capital PDF 411 KB
11 Solara_Abridged Prospectus PDF 5.10 MB
12 Scheme of Arrangement PDF 293 KB

Scheme of Amalgamation between Shasun and Strides

Date Event   Report
19 Nov 2015 Strides Arcolab Name change letter PDF 51 KB
29 Oct 2015 Unaudited combined proforma Financials for Strides Shasun as at September 30,2015 PDF 100 KB
30 Sep 2015 Unaudited combined proforma Financials for Strides Shasun as at September 30,2015 PDF 214 KB
15 Sep 2015 Bombay High Court Order PDF 1.15 MB
19 Jun 2015 Strides Intimation PDF 53 KB
16 Jun 2015 Madras High Court Order PDF 3.45 MB
13 Apr 2015 Reporting under Clause 35A of Listing Agreement PDF 192 KB
10 Apr 2015 Court Convened Meeting – Scrutinizer’s Report PDF 1.41 MB
10 Apr 2015 Scrutinizer's Report for Postal Ballot & Evoting PDF 533 KB
10 Mar 2015 Strides Postal Ballot Form - Notice PDF 5.87 MB
10 Mar 2015 Strides Postal Ballot Form - Postal Ballot Form PDF 398 KB
04 Mar 2015 Competition Commission Approval Final Order PDF 192 KB
17 Dec 2014 Scheme of Amalgamation Final Version PDF 196 KB
10 Dec 2014 Approval from NSE for the Scheme PDF 206 KB
10 Dec 2014 Approval from BSE for the Scheme PDF 78 KB
20 Nov 2014 Appointment of Mr. Abhaya Kumar PDF 100 KB
10 Nov 2014 Strides Arcolab Complaints Report, Clause 24 (f) Filing PDF 90 KB
10 Oct 2014 Valuation report PDF 7823 KB
10 Oct 2014 Report from the Audit Committee recommending the draft scheme PDF 2509 KB
10 Oct 2014 Fairness opinion by the merchant banker PDF 5504 KB
10 Oct 2014 Pre Amalgamation shareholding pattern of Strides Arcolab PDF 4130 KB
10 Oct 2014 Post amalgamation shareholding pattern of Strides Arcolab PDF 4799 KB
10 Oct 2014 Audited financials for FY 2011 PDF 2782 KB
10 Oct 2014 Audited financials for FY 2012 PDF 2260 KB
10 Oct 2014 Audited financials for FY 2013-14 PDF 1930 KB
10 Oct 2014 Compliance with Clause 49 of the Listing Agreement. PDF 596 KB
30 Sept 2014 Investor Meet in Mumbai regarding the Scheme of Amalgamation - Investor Presentation PDF 1160 KB
29 Sept 2014 Board Meeting to approve Scheme of Amalgamation between Shasun Pharmaceuticals and Strides Arcolab Limited - Press Release PDF 142 KB
 

Investors Contact

All investor communication to the Company can be addressed to:

Strides Pharma Science Limited
Strides House, Bilekahalli, Bannerghatta Road,
Bangalore – 560076, India

Tel: +91 (0) 80 67840000, 67840600

Email: investors@strides.com