2016

2016

Date Description Document
05 Dec 2016 Intimation of Marginal Cost of Funds Based Lending Rate (MCLR)
BOIMCLR061216.pdf

File-size: 422 KB
10 Nov 2016 BOI Financial Results for Q-2/ HY ended 30.09.2016
BOIsep16.pdf

File-size: 1 MB
05 Nov 2016 Schedule of Analyst & Institutional Investor Meet
Analyst.pdf

File-size: 372 KB
05 Nov 2016 Change in MCLR Rates
MCLR_Nov16.pdf

File-size: 424 KB
03 Nov 2016 Adoption of Financial Results for September 2016
AdoptionFinancialResults.pdf

File-size: 436 KB
18 Oct 2016 Change of Director
RLBishnoi.pdf

File-size: 107 KB
15 Oct 2016 Statutory Central Auditors of the Bank
auditors17.pdf

File-size: 109 KB
10 Oct 2016 Statement showing Investor Complaints for 30th September 2016
Complaints.pdf

File-size: 141 KB
05 Oct 2016 Change in MCLR Rate
BOIMCLR.pdf

File-size: 135 KB
28 Sep 2016 Intimation of Change in Base Rate
BaseRate.pdf

File-size: 95 KB
26 Sep 2016 Intimation of Change in Director
RPM.pdf

File-size: 344 KB
16 Sep 2016 Capital Restructuring- Submission of Shareholding Pattern
SHPWebsite.pdf

File-size: 2 MB
16 Sep 2016 Disclosure under SEBI (Substantial Acquisition and Takeover) Regulations-2011
SAST08092016.pdf

File-size: 1 MB
08 Sep 2016 Allotment of Shares
BOIAllotment-aug.pdf

File-size: 386 KB
30 Aug 2016 Voting Result of EGM held on 30.08.2016
BOIEGMVOTING30082016.pdf

File-size: 1 MB
30 Aug 2016 Outcome of Extra ordinary General Meeting
BOIEGM30082016.pdf

File-size: 1 MB
12 Aug 2016 BOI Financial Results 30.06.2016
BOIResults_16.pdf

File-size: 1 MB
09 Aug 2016 Interest on Additional Tier I Bonds Series I
bankindiaint.pdf

File-size: 342 KB
06 Aug 2016 Schedule of Analyst Meet
BOIAM.pdf

File-size: 371 KB
04 Aug 2016 Notice of the Board Meeting
BANKINIDIA04082016.pdf

File-size: 398 KB
01 Aug 2016 Redemption of Upper Tier-II Series 1 Bonds
BOIIntt030816.pdf

File-size: 1 MB
01 Aug 2016 Change in Director
BOIIntt030816.pdf

File-size: 1 MB
Notice of EGM

30 July 2016 BOINotice
BOIEGMNotice30jully.pdf

File-size: 1 MB
30 July 2016 BOIEGM
BOIEGM30jully.pdf

File-size: 439 KB
26 July 2016 Updates
Bankindiaupdate.pdf

File-size: 385 KB
21 July 2016 Interest on Bonds
Bankindiaupdate.pdf

File-size: 385 KB
14 July 2016 Interest on Additional Tier-1 Bonds
BOIAT1bonds.pdf

File-size: 313 KB
14 July 2016 Scrutinizer’s Report on Annual General Meeting
BOIAGM2016.pdf

File-size: 2 MB
14 July 2016 Voting Result of Annual General Meeting
BankindiaNSE.pdf

File-size: 2 MB
13 July 2016 Notice of Redemption of Bonds with call option
BOIcall.pdf

File-size: 302 KB
7 July 2016 Issue of Tier-2 Bonds
Issue-Bond.pdf

File-size: 328 KB
24 June 2016 Raising of Additional Tier 1 Bonds
Bankindia-tier1bonds.pdf

File-size: 359 KB
22 June 2016 Change of Director
BOIDIRECTOR.pdf

File-size: 393 KB
22 June 2016 Issue of BOI Perpetual Bonds Series-II
Boii.pdf

File-size: 321 KB
21 June 2016 Bank of India- Updates
BOI_SUD_LIFE.pdf

File-size: 1 MB
18 June 2016 Call Option on Upper Tier-II Bonds
BANKINIDIASE_Tier-II.pdf

File-size: 1 MB
Notice of the Annual General Meeting and Book Closure

17 June 2016 Notice
NOTICE1.pdf

File-size: 5 MB
17 June 2016 AGMNotice
AGM_NOTICE.pdf

File-size: 146 KB
14 June 2016 Change of Director
BOIDIR-14-June16.pdf

File-size: 355 KB
30 May 2016 Revision in Credit Rating
BOIRating.pdf

File-size: 310 KB
24 May 2016 Annual Financial Results for 31.03.2016
BOI-Financial-Results-NEW.pdf

File-size: 2 MB
20 May 2016 Change of RTA
BOIRTA.pdf

File-size: 404 KB
20 May 2016 Schedule of Analyst or Institutional Investor Meet
Analystmeet200516.pdf

File-size: 109 KB
19 May 2016 Rescheduling of Board Meeting
BOIresults.pdf

File-size: 417 KB
14 May 2016 Notice of the Board Meeting for Adoption of Financial Results
BANKINDIA.pdf

File-size: 389 KB
10 May 2016 Disclosure under SEBI (Substancial Acquisition and Takeover) Regulations
BOISATR.pdf

File-size: 1 MB
04 May 2016 Shareholding Pattern after Capital Restructuring
BOISHP.pdf

File-size: 1 MB
05 May 2016 Allotment of Equity Shares
BOIAllotment.pdf

File-size: 1 MB
29 Apr 2016 Outcome of the EGM
BOIEGM290416.pdf

File-size: 4 MB
28 Apr 2016 Change of Director
BOI_Director.pdf

File-size: 386 KB
18 Apr 2016 Reconciliation of Share Capital Audit Report for 31.03.2016
BOI55A-new.pdf

File-size: 2 MB
18 Apr 2016 Certificate under Regulation 40 (9) & (10) of SEBI (LODR)-2015
BOI40NSE-new.pdf

File-size: 1 MB
18 Apr 2016 Certificate under Regulation 40 (9) & (10) of SEBI (LODR)-2015- BSE
BOI40BSE_1.pdf

File-size: 1 MB
13 Apr 2016 Reporting of Compliance of Regultion 7 (3) of SEBI – Listing Regulations-2015
BOI_7_3SEBI.pdf

File-size: 452 KB
06 Apr 2016 Corporate Governance Report for the quarter/ ended 31.03.2016
06 Apr 2016 Statement Showing Investor Compliants for the quarter ended 31.03.2016
BOI_13.pdf

File-size: 426 KB
06 Apr 2016 Shareholding Pattern as on 31.03.2016
Clau31.pdf

File-size: 2 MB
04 Apr 2016 Certificate on Payment of Interest
BOIIntt2016.pdf

File-size: 205 KB
02 Apr 2016 Disclosure under SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011
SEBI_SAST3.pdf

File-size: 1 MB
01 Apr 2016 Declaration of Marginal Cost of Funds Based Lending Rate (MCLR)
MCLRr.pdf

File-size: 398 KB
Notice of EGM

31 Mar 2016 BOINotice
BOINotic.pdf

File-size: 1 MB
31 Mar 2016 BOIEGM1
BOIEG.pdf

File-size: 398 KB
29 Mar 2016 Outcome of the EGM
Proceedings_march.pdf

File-size: 1 MB
29 Mar 2016 Details of Voting Results
Voting_march.pdf

File-size: 1 MB
29 Mar 2016 Scrutiniser
Sctutiniser_march.pdf

File-size: 3 MB
29 Mar 2016 Intimation of Infusion of Capital
infusion12.pdf

File-size: 402 KB
23 Mar 2016 Addendum to EGM
BANKINDIA1.pdf

File-size: 3 MB
22 Mar 2016 Certificate on Payment of Interest
BOIint.pdf

File-size: 340 KB
14 Mar 2016 Revision in Credit Rating
CARE123.pdf

File-size: 384 KB
11 Mar 2016 Revision in Credit Rating
Brickwork_Rating.pdf

File-size: 422 KB
10 Mar 2016 Revision in Credit Rating
BOIRatingCRISIL.pdf

File-size: 409 KB
02 Mar 2016 Notice of Extra Ordinary General Meeting
BankIndiaEGMNoticeEnglish2016.pdf

File-size: 1 MB
02 Mar 2016 BOIEGM
BOIEGM_new.pdf

File-size: 148 KB
20 Feb 2016 Record date for payment of Bonds Interest
NSERecord.pdf

File-size: 1 MB
20 Feb 2016 Revision in Credit Rating
ICRA_Rating.pdf

File-size: 396 KB
17 Feb 2016 Revision in Credit Rating
BOI-RAting.pdf

File-size: 126 KB
12 Feb 2016 Press Release for the period 31.12.2015
BOIPressRelease.pdf

File-size: 417 KB
12 Feb 2016 Presentation for the period 31.12.2015
BOIPre.pdf

File-size: 1 MB
12 Feb 2016 Management Response to Limited Review Report
MgtRes.pdf

File-size: 1 MB
11 Feb 2016 Outcome of Board Meeting
BOICAP_New.pdf

File-size: 99 KB
11 Feb 2016 Financial Results for December 2015
BOI-Result-Dec-2015.pdf

File-size: 1 MB
10 Feb 2016 Analyst Meet
Analystmeet.pdf

File-size: 118 KB
05 Feb 2016 Intimation of Board Meeting for capital raising plans
BOICAP.pdf

File-size: 1 MB
04 Feb 2016 Notice of Board Meeting
BOIBoard.pdf

File-size: 448 KB
15 Jan 2016 BOI Shareholding Ltd.
BOI_Update.pdf

File-size: 125 KB
11 Jan 2016 Grievance Redressed statement for the Quarter ended 31st December 2015
Dec15comp.pdf

File-size: 148 KB
06 Jan 2016 Raising of Equity Capital
BOILIC.pdf

File-size: 122 KB
01 Jan 2016 Raising of Tier-II Capital
Reporting.pdf

File-size: 114 KB