2019

2019

Date Description Documents
31 Dec, 2019 Intimation of loss of Share Certificates
Dup512_31122019.pdf

File-size: 1 MB
30 Dec, 2019 Intimation of Trading Window Closure
boitradingwindow31122019.pdf

File-size: 1 MB
27 Dec, 2019 Intimation of loss of Share Certificates
download.png" width="50" height="50"><.pdf

File-size: 100 KB
26 Dec, 2019 Newspaper publication in r/o of loss of Share Certificates
dup501261219.pdf

File-size: 2 MB
19 Dec, 2019 Intimation of loss of Share Certificates
dup498.pdf

File-size: 2 MB
13 Dec, 2019 Newspaper Advertisement in r/o Notice of Postal Ballot
boinp1612.pdf

File-size: 2 MB
13 Dec, 2019 Intimation of loss of Share Certificates
dup4221312.pdf

File-size: 2 MB
11 Dec, 2019 Notice of Postal Ballot
boipostalballot1112.pdf

File-size: 2 MB
10 Dec, 2019 Appointment of Statutory Central Auditor
boiauditor1112.pdf

File-size: 1 MB
10 Dec, 2019 Intimation of loss of Share Certificates
Dup4181012.pdf

File-size: 1 MB
09 Dec, 2019 Redemption of `Bank of India 9% IPDI Bonds Series-V’ ISIN No. INE084A09191 for Rs.325 Crore
boiredemption1012.pdf

File-size: 1 MB
07 Dec, 2019 Intimation of loss of Share Certificates
Dup406-071219.pdf

File-size: 2 MB
06 Dec, 2019 Outcome of Board Meeting
outcomeboard712.pdf

File-size: 1 MB
06 Dec, 2019 Closure of Bank of India Overseas Subsidiary, Bank of India (Botswana) Ltd.
boibotswana612.pdf

File-size: 1 MB
06 Dec, 2019 Notice to BOI Bondholders
Bondholder_Letter612.pdf

File-size: 159 KB
05 Dec, 2019 Submission Of Copies of Newspaper Advertisement in r/o Notice for payment of Interest and Exercise of call option of 8.54% Bank of India Upper Tier II Bond Series - V
boibondadvt612.pdf

File-size: 1 MB
04 Dec, 2019 Submission Of Copies of Newspaper Advertisement Regarding Loss of Share Certificates
boidup396412.pdf

File-size: 2 MB
03 Dec, 2019 Redemtion of Bond
RedemtionofBond312.pdf

File-size: 1 MB
02 Dec, 2019 Superannuation of Executive Director
boied02122019.pdf

File-size: 1 MB
30 Nov, 2019 Intimation of Board Meeting to discuss Capital Raising Plan
boiboard_3011.pdf

File-size: 1 MB
29 Nov, 2019 Disclosure of Related party Transactions- September 2019
boirelatedparty301119.pdf

File-size: 2 MB
28 Nov, 2019 Intimation of Loss of Share Certificate
boirelatedparty301119.pdf

File-size: 2 MB
19 Nov, 2019 Notice of transfer of physical equity shares
dup3751911.pdf

File-size: 1 MB
19 Nov, 2019 Notice for Redemption of Bank of India –9% IPDI Bonds Series V
boiredemption2011.pdf

File-size: 1 MB
18 Nov, 2019 Disclosure of divergence in asset classification and provisioning (Revised)
boirarrevised191119.pdf

File-size: 1 MB
16 Nov, 2019 Disclosure of divergence in asset classification and provisioning
download.png" width="50" height="50"><.pdf

File-size: 100 KB
15 Nov, 2019 Intimation of Issuance of duplicate Share Certificate
Dup368_2.pdf

File-size: 1 MB
14 Nov, 2019 Intimation of Loss of Share Certificate
Dup366.pdf

File-size: 1 MB
05 Nov, 2019 News Clarification
boinewsclarification5112019.pdf

File-size: 1 MB
03 Nov, 2019 Transcript of concall for the quarter end June,2019
BankOfIndia-Earnings-01Nov-2019.pdf

File-size: 226 KB
02 Nov, 2019 Intimation of issuance of duplicate Certificate
dup357.pdf

File-size: 1 MB
02 Nov, 2019 Newspaper Publication of Result
download.png" width="50" height="50"><.pdf

File-size: 100 KB
02 Nov, 2019 Analyst/Instituinal Investor Meet
boipressrelease2112019.pdf

File-size: 1 MB
01 Nov, 2019 Results for Quarter/ Half Year Ended 30.09.2019
boiresuslt01112019.pdf

File-size: 2 MB
31 oct, 2019 Intimation of Loss of Share Certificate
Dup35021119.pdf

File-size: 1 MB
29 Oct, 2019 Notice of the Bank’s Confernence call with Analysist
boianalystmeet30102019.pdf

File-size: 265 KB
29 Oct, 2019 Intimation of Loss of Share Certificate
download.png" width="50" height="50"><.pdf

File-size: 100 KB
24 Oct, 2019 Copy of Newspaper Advertisement
download.png" width="50" height="50"><.pdf

File-size: 100 KB
22 Oct, 2019 Intimation of Board meeting for Adoption of Q2 Results
boinotice22102019.pdf

File-size: 157 KB
19 Oct, 2019 Redemption of Bond
boibc191019.pdf

File-size: 1 MB
18 Oct, 2019 Intimation of Loss of Share Certificate
Dup339191019.pdf

File-size: 1 MB
15 Oct, 2019 Regulation 74 (5) of the SEBI (DP) Regulation, 2018 Quarter ended 30th September 2019
boicer151019.pdf

File-size: 1 MB
09 Oct, 2019 Corporate Governance Report- September 2019
download.png" width="50" height="50"><.pdf

File-size: 100 KB
07 Oct, 2019 Compliance of SEBI Circular on ISINs
boisin71019.pdf

File-size: 1 MB
05 Oct, 2019 Statement of Investors Complaints for quarter ended 30.09.2019
boiinvcomplaints10519.pdf

File-size: 1 MB
04 Oct, 2019 Meeting with Analysts/Investors
boianalyst41019.pdf

File-size: 1 MB
01 Oct, 2019 Intimation of Closure of Trading Window
boiwindow10119.pdf

File-size: 347 KB
26 Sep, 2019 Intimation of Loss of Share Certificate
Dup31726919.pdf

File-size: 1 MB
25 Sep, 2019 Intimation of Deferred of Strike
strikedefer25919.pdf

File-size: 1 MB
23 Sep, 2019 Intimation of Notice of Strike
strike230919.pdf

File-size: 1 MB
23 Sep, 2019 Appointment of Chief Risk Officer
CRO230919.pdf

File-size: 1 MB
20 Sep, 2019 Intimation of Loss of Share Certificate
Dup30720919.pdf

File-size: 1 MB
13 Sep, 2019 Intimation of Loss of Share Certificate
Dup30213919.pdf

File-size: 1 MB
06 Sep, 2019 Intimation of Loss of Share Certificate
dup2956919.pdf

File-size: 1 MB
29 Aug, 2019 Intimation of Loss of Share Certificate
dup289300819.pdf

File-size: 490 KB
28 Aug, 2019 Intiamtion of Redemption of BOI Upper Tier-2 Bonds Series IV
26 Aug, 2019 Intimation of Loss of Share Certificate
Dup260819.pdf

File-size: 1 MB
26 Aug, 2019 Change in Director
director260819.pdf

File-size: 1 MB
21 Aug, 2019 Intimation of Loss of Share Certificate
Dup21082019.pdf

File-size: 1 MB
13 Aug, 2019 Intimation of Redemption of Bank of India Tier II Series IV Bonds
boicall130819.pdf

File-size: 1 MB
7 Aug, 2019 Meeting with Analyst/ Investors
analyst7819.pdf

File-size: 1 MB
1 Aug, 2019 Transcript of concall for the quarter end June,2019
BOI-Earnings-July30-2019.pdf

File-size: 234 KB
1 Aug, 2019 Intimation of Loss of Share Certificate
dup2522819.pdf

File-size: 1 MB
1 Aug, 2019 Reporting under Regulation 30 of SEBI-(LODR) Regulations-2015
boipanelty2819.pdf

File-size: 1 MB
31 Jul, 2019 Intimation of Loss of Share Certificate
boinewspaperresult31719.pdf

File-size: 3 MB
30 Jul, 2019 Financial Results for the quarter ended 30/06/2019
boiresult300619.pdf

File-size: 2 MB
29 Jul, 2019 Intimation of Loss of Share Certificate
dup22529719.pdf

File-size: 1 MB
26 Jul, 2019 Notice of Bank’s Conference Call with the Analysts
Analystmeetjun26719.pdf

File-size: 1 MB
24 Jul, 2019 Intimation of Board Meeting
intimation_of_board_meeting24719.pdf

File-size: 286 KB
24 Jul, 2019 Intimation of Loss of Share Certificate
dup21924719.pdf

File-size: 2 MB
22 Jul, 2019 Delegations of Powers of Executive Director
delegation22719.pdf

File-size: 144 KB
16 Jul, 2019 Intimation of Loss of Share Certificate
DUP21016719.pdf

File-size: 2 MB
06 Jul, 2019 Intimation of Redemption of 8.45% BOI Upper Tier-II Bonds on 27.07.2019
boiredemption6719.pdf

File-size: 1 MB
06 Jul, 2019 Intimation of Loss of Share Certificate
DUP203e6719.pdf

File-size: 2 MB
03 Jul, 2019 Statement of Investors Complaints for June 2019
boicomplaints4719.pdf

File-size: 1 MB
02 Jul, 2019 Intimation of Loss of Share Certificate
Dup1952719.pdf

File-size: 2 MB
01 Jul, 2019 Superannuation of Managing Director & CEO
Boimd010719.pdf

File-size: 1 MB
29 Jun, 2019 Closure of Trading Window
boitradingwindow010719.pdf

File-size: 358 KB
28 Jun, 2019 Intimation of Loss of Share Certificate
dup18528619.pdf

File-size: 2 MB
27 Jun, 2019 Revised Annual Report 2018-19
boirevisedar28619.pdf

File-size: 10 MB
27 Jun, 2019 Voting Results of 23rd Annual General Meeting
boivoting28619.pdf

File-size: 450 KB
25 Jun, 2019 Intimation of Loss of Share Certificate
dup174l25619.pdf

File-size: 133 KB
20 Jun, 2019 Intimation of change in Director
boidirector21619.pdf

File-size: 308 KB
19 Jun, 2019 Intimation of Loss of Share Certificate
dup16119619.pdf

File-size: 1 MB
19 Jun, 2019 Submission of copies of Newspaper Advertisement in r/o Notice of Book Closure for Intimation of exercise of call option
boicalloption19619.pdf

File-size: 1 MB
13 Jun, 2019 Intimation of Loss of Share Certificate
Dup15213619.pdf

File-size: 1 MB
7 Jun, 2019 Intimation of Loss of Share Certificate
Dup070619.pdf

File-size: 2 MB
7 Jun, 2019 Disclosure of Related Party Transaction
BOIrelatedparty070619.pdf

File-size: 2 MB
6 Jun, 2019 Intimation of Loss of Share Certificate
Dup1246619.pdf

File-size: 3 MB
4 Jun, 2019 Annual General Meeting- Newspaper Publication
boinp4619.pdf

File-size: 1 MB
1 Jun, 2019 Intimation of Annual General Meeting
boiagm3619.pdf

File-size: 1 MB
1 Jun, 2019 Intimation of Loss of Share Certificate
DUP+1161619.pdf

File-size: 100 KB
31 May, 2019 Intimation of Loss of Share Certificate
dup11531519.pdf

File-size: 3 MB
30 May, 2019 Meeting with Analysts / Investors
Analyst30519.pdf

File-size: 1 MB
24 May, 2019 Intimation of Loss of Share Certificate
Dup10824519.pdf

File-size: 4 MB
21 May, 2019 Intimation of Loss of Share Certificate
dup9421519.pdf

File-size: 1 MB
16 May, 2019 Our Audited Financial Results 31.03.2019
BoiResult17519.pdf

File-size: 3 MB
15 May, 2019 Confrerence Call with Analysts- Reschedulement of Timings
concall15519.pdf

File-size: 1 MB
14 May, 2019 Intimation of Conference Call
concall.pdf

File-size: 1 MB
8 May, 2019 Intimation of Loss of Share Certificate
dup748519.pdf

File-size: 1 MB
7 May, 2019 Invitation of Expression of Interest (EOI) for STCI Finance Ltd.
boistci135.pdf

File-size: 1 MB
7 May, 2019 Intimation of Loss of Share Certificate
Dup7275219.pdf

File-size: 1 MB
6 May, 2019 Annual Secretarial Compliance Report for 31.03.2019
boisar6519.pdf

File-size: 2 MB
6 May, 2019 Intimation of Loss of Share Certificate
BOINP060519.pdf

File-size: 2 MB
4 May, 2019 Intimation of Board Meeting for financial year 2019
boiresultnotice.pdf

File-size: 1 MB
3 May, 2019 Intimation of Loss of Share Certificate
Dup654519.pdf

File-size: 1 MB
26 April, 2019 Intimation of Change of Director
boidirector-304.pdf

File-size: 1 MB
22 April, 2019 Increase in Authorised Share Capital
BOIac.pdf

File-size: 2 MB
22 April, 2019 Allotment of Shares
BOIallotment.pdf

File-size: 1 MB
18 April, 2019 Intimation of Loss of Share Certificate
Dup184.pdf

File-size: 1 MB
11 April, 2019 Intimation of Loss of Share Certificate
Dup33114.pdf

File-size: 1 MB
9 April, 2019 Intimation of Loss of Share Certificate
dup2694.pdf

File-size: 490 KB
5 April, 2019 Intimation of RFP for sale of stake in Joint venture
RFP_Sale4519.pdf

File-size: 1 MB
4 April, 2019 Intimation of Loss of Share Certificate
dup21.pdf

File-size: 1 MB
3 April, 2019 Notice of Trading Window Closure
boitrading.pdf

File-size: 1 MB
3 April, 2019 Corporate Governance Report- March 2019
CG_Report_Quarter_March2019_without_PAN.pdf

File-size: 349 KB
2 April, 2019 Notice of payment of Annual Interest
boiintt3419.pdf

File-size: 1 MB
2 April, 2019 Disclosure under SEBI-SAST Regulations
BOISAST.pdf

File-size: 1 MB
2 April, 2019 Disclosure of ISIN Number
ISIN.pdf

File-size: 1 MB
2 April, 2019 Disclosure of SEBI-PIT Regulations
boipit.pdf

File-size: 1 MB
2 April, 2019 Intimation of Loss of Share Certificate
1 April, 2019 Intimation of Loss of Share Certificate
30 March, 2019 Intimation of Loss of Share Certificate
27 March, 2019 Intimation of Loss of Share Certificate
27 March, 2019 Intimation of Loss of Share Certificate
26 March, 2019 Meeting with Analysts/ Investors
26 March, 2019 Outcome of the EGM dated 25.03.2019
26 March, 2019 Intimation of Loss of Share Certificate
22 March, 2019 Intimation of Loss of Share Certificate
20 March, 2019 Intimation of Loss of Share Certificate
19 March, 2019 Intimation of Loss of Share Certificate
18 March, 2019 Intimation of Loss of Share Certificate
15 March, 2019 Intimation of Loss of Share Certificate
15 March, 2019 ICRA Rating for Term Deposit Program of Bank of India
15 March, 2019 Intimation of Payment of Annual Interest
15 March, 2019 Notice of Book Closure for Payment of Annual Interest on Bonds
14 March, 2019 Intimation of Loss of Share Certificate
8 March, 2019 Intimation of Loss of Share Certificate
8 March, 2019 Intimation of Loss of Share Certificate
7 March, 2019 Intimation of Loss of Share Certificate
7 March, 2019 BOI-ESPS- Allotment of Equity Shares
6 March, 2019 Notice for Book Closure for payment of annual interest
2 March, 2019 BOI EGM- Copies of Newspaper Advertisemnt
2 March, 2019 Intimation of Loss of Share Certificate
28 Feb, 2019 Intimation of Loss of Share Certificate
26 Feb, 2019 Outcome of the Board Meeting and Notice of EGM
21 Feb, 2019 Intimation of Fresh Capital Infusion by Government of India
20 Feb, 2019 Intimation of Loss of Share Certificate
16 Feb, 2019 Outcome of Postal Ballots / Evoting dated 7.1.2019
16 Feb, 2019 Allotment of Equity Shares on Preferential basis to GOI
15 Feb, 2019 Intimation of Loss of Share Certificate
14 Feb, 2019 Intimation of Loss of Share Certificate
13 Feb, 2019 Intimation of Loss of Share Certificate
12 Feb, 2019 BOI-IPDI Bonds Series-IV- Exercise of Call Option
11 Feb, 2019 Intimation of Loss of Share Certificate
11 Feb, 2019 Intimation of Meeting with Analysts/ Investors
7 Feb, 2019 Intimation of Loss of Share Certificate
7 Feb, 2019 Intimation of Penalty imposed by RBI
4 Feb, 2019 Intimation of Loss of Share Certificate
1 Feb, 2019 Intimation of Loss of Share Certificate
1 Feb, 2019 Chief Risk Officer of the Bank
1 Feb, 2019 Intimation of Loss of Share Certificate
31 Jan, 2019 Bank of India is out of PCA
31 Jan, 2019 Intimation of loss of share certificate
30 Jan, 2019 Intimation of loss of share certificate
29 Jan, 2019 Newspaper Publication for Q3- FY 2019 Results
29 Jan, 2019 Intimation of loss of share certificate
25 Jan, 2019 Notice of Bank’s Conference Call with the Analysts
24 Jan, 2019 Intimation of Loss of Share Certificate
23 Jan, 2019 Newspaper advt for financial results
22 Jan, 2019 Intimation of Board Meeting for adoption of Results
19 Jan, 2019 Repayment of Principal and Broken Period Interest on BOI IPDI Bonds Series IV
17 Jan, 2019 Newspaper Advertisement in r/o Addendum to Notice of Postal Ballot
16 Jan, 2019 Addendum to the Postal ballot Notice dated January 7, 2019
16 Jan, 2019 Intimation of Loss of Share Certificate
16 Jan, 2019 Preferential Issue of Equity Shares to GOI- Size of Issue and Issue price
15 Jan, 2019 Intimation of Loss of Share Certificate
14 Jan, 2019 Copies of Newspaper Advertisement in r/o Notice of Postal Ballot
12 Jan, 2019 Intimation of Loss of Share Certificate
11 Jan, 2019 Intimation of Loss of Share Certificate
11 Jan, 2019 BOI-ESPS- Outcome of the Committee Meeting
10 Jan, 2019 Intimation of Loss of Share Certificate
10 Jan, 2019 Notice of Postal Ballot
08 Jan, 2019 Intimation of Loss of Share Certificate
08 Jan, 2019 Intimation of Loss of Share Certificate
07 Jan, 2019 Closure of Trading Window
07 Jan, 2019 Intimation of Loss of Share Certificate
07 Jan, 2019 Intimation of Compensation cum Allotment Committee Meeting for ESPS
05 Jan, 2019 Statement of Investor Complaints for 31.12.2018
04 Jan, 2019 Intimation of Loss of Share Certificates
03 Jan, 2019 Intimation of issuance of duplicate Share Certificate
02 Jan, 2019 Corporate Governance Report 31.12.2018
02 Jan, 2019 Outcome of the Board Meeting