2020

2020

Date Description Document
30 December 2020 Intimation of loss of Share Certificate
1dup283_30-122020.pdf

File-size: 161 KB
29 December, 2020 Intimation of closure of Trading Window
2trdngwindow_29-122020.pdf

File-size: 439 KB
23 December, 2020 Change in Auditor
3BSENSESCA_23-122020.pdf

File-size: 449 KB
22 December, 2020 Intimation of loss of Share Certificate"
4loss277_22-122020.pdf

File-size: 257 KB
15 December, 2020 Intimation of loss of share Certificate
5dup272_15-122020.pdf

File-size: 310 KB
11 December, 2020 11 December, 2020
6RVU_11-122020.pdf

File-size: 1 MB
03 December, 2020 Rating Action by Fitch Ratings
7boifitch_3-122020.pdf

File-size: 1 MB
03 December 2020 Intimation of Execution of Share Purchase Agreement’
03 December, 2020 Intimation of Loss of Share Certificate
9dup265_3-c122020.pdf

File-size: 467 KB
25 November, 2020 Intimation of loss of share certificate
10Dup25-11.pdf

File-size: 1 MB
25 November, 2020 Issuance of duplicate share certificate
10Dup25-12.pdf

File-size: 305 KB
24 November, 2020 Intimation of loss of share certificate
11Dup255_24-112020.pdf

File-size: 1 MB
23 November, 2020 Intimation of loss of share certificate
Dup254_23112020.pdf

File-size: 1 MB
19 November, 2020 Intimation of loss of Share Certificate
Dup25219112020.pdf

File-size: 1 MB
13 November, 2020 Submission of compliance Report from Bond Trustees
BOItrustee_13112020.pdf

File-size: 2 MB
10 November, 2020 Intimation of loss share certificate
Dup242_10112020.pdf

File-size: 1 MB
09 November, 2020 Compliance of Regulation 52 (5) of SEBI (LODR), 2015
BOItrusee_9112020.pdf

File-size: 2 MB
07 November, 2020 Disclosure of Related Party Disclosure as on 30.09.2020
BOIRPsep20_07112020.pdf

File-size: 2 MB
07 November, 2020 Publication of Financial Results for the period ended 30.09.2020
BOIresultnp_07112020.pdf

File-size: 1 MB
06 November, 2020 Financial Results 30.09.2020
boiresults16112020.pdf

File-size: 1 MB
06 November, 2020 BOI Press Release for the Quarter/ Half Year ended 30.09.2020
BOIpress6112020.pdf

File-size: 1 MB
05 November, 2020 Intimation of Loss of Share Certificate
dup229_5112020.pdf

File-size: 1 MB
03 November, 2020 Intimation of Loss of Share Certificate
dup22631120.pdf

File-size: 1 MB
03 November, 2020 Utilisation of Share Premium towards Set-off of accumulates losses
BOIpremium31120.pdf

File-size: 1 MB
03 November, 2020 Notice of Bank’s conference call with Analysts and Investors for the quarter/ half year ended 30.09.2020
BOIconference31120.pdf

File-size: 1 MB
29 October, 2020 Copies of Newspaper Advertisement in r/o Loss of Share Certificate
dupnpp21629102020.pdf

File-size: 255 KB
29 October, 2020 Intimation of Loss of Share Certificate
dup21729102020.pdf

File-size: 354 KB
27 October, 2020 Submission of Copies of Newspaper Advertisement in r/o Public Notice for Intimation of Date of Board Meeting
boinp_27102020.pdf

File-size: 2 MB
26 October, 2020 Intimation of Vacation of Office by Shareholder Directors
directorsdemit261020.pdf

File-size: 1 MB
26 October, 2020 Intimation of Board Meeting for Approval of Unaudited Financial Results for the quarter ended 30th September,2020
boiresults_26102020.pdf

File-size: 1 MB
26 October, 2020 Assumption of Office by Shareholder Director
Pnprasad_26102020.pdf

File-size: 1 MB
16 October, 2020 Newspaper publication about Election of Shareholder’s Director and cancellation of EGM scheduled on 22.10.2020
BOIegmnp_16102020.pdf

File-size: 2 MB
16 October, 2020 Intimation of cancellation of Extraordinary General Meeting
BOIEGMcan_16102020.pdf

File-size: 1 MB
15 October, 2020 Intimation about Change in Credit Rating
RatingActionIndRating_15102020.pdf

File-size: 1 MB
13 October, 2020 Reconciliation of Share Capital Audit for the Quarter ended September, 2020
BOI76_13102020.pdf

File-size: 1 MB
08 October, 2020 Regulation 74 (5) of the SEBI (Depositories and Participants) Regulation, 2018 For the Quarter ended 30th September, 2020
BANKINDIA_07102020175727_boi74%281%29_09102020.pdf

File-size: 100 KB
07 October, 2020 Shareholding Pattern as on 30.09.2020
download.png" width="50" height="50"><.pdf

File-size: 100 KB
06 October, 2020 Intimation of loss of Share Certificate
Dup197_06102020.pdf

File-size: 1 MB
06 October 2020 Compliance Certificate under Regulation 7(3) of SEBI LODR
boireg7sep20_06102020.pdf

File-size: 1 MB
05 October 2020 Corporate Governance Report for the Quarter/Half year ended 30th September,2020
Revised_Notice_dtd_03.10.2020.pdf

File-size: 394 KB
05 October 2020 Compliance of SEBI Cicular No. CIR/IMD/DF-1/67/2017 dated June 30,2017 about ISINs
BOIISINsep20_05102020.pdf

File-size: 2 MB
03 October 2020 Statement showing Investor Complaints Compliance of Regulation 13(3) for the Quarter/half year ended 30th September, 2020
SKM_28720100316330_03102020.pdf

File-size: 126 KB
30 September, 2020 Issuance of duplicate Share certificate
dup190_30092020.pdf

File-size: 108 KB
29 September, 2020 Intimation of loss of Share Certificate
dup187_29092020.pdf

File-size: 1 MB
29 September, 2020 Intimation of Closure of Trading Window
BOItradingwindow_29092020.pdf

File-size: 1 MB
28 September, 2020 Submission of copies of Newspaper Advertisement in r/o Notice for Extraordinary General Meeting (EGM) of the Bank
BOIegmNP_28092020.pdf

File-size: 3 MB
22 September, 2020 Notice of Extra ordinary General Meeting
BOI_Notice_October_22092020.pdf

File-size: 1 MB
19 September, 2020 Outcome of the EGM held on 19.09.2020
proceedings_19092020.pdf

File-size: 1 MB
14 September, 2020 Intimation of issuance of duplicate Certificate
dup169_14092020.pdf

File-size: 133 KB
10 September, 2020 Intimation of loss of Share Certificates
dup165_10092020.pdf

File-size: 355 KB
09 September, 2020 Redemption of Bank of India 9.05% BOI Perpetual - IPDI-Series VI ISIN No. INE084A09225 for Rs.300 Crore
boiipdired_09092020.pdf

File-size: 1 MB
09 Sept 2020 Revision in Credit Rating of the Bank
boimoody_09092020.pdf

File-size: 1 MB
08 September, 2020 Intimation of loss of Share Certificate
dup157_08092020.pdf

File-size: 1 MB
07 September, 2020 Submission of copies of Newspaper Advertisement in r/o Extra-ordinary General Meeting (EGM) of the Bank
boispecifieddate_07092020.pdf

File-size: 1 MB
04 September, 2020 Intimation of loss of Share Certificate
dup151_04092020.pdf

File-size: 1 MB
03 September, 2020 Extraordinary General Meeting of the Bank through Video Conference (‘VC’) / Other Audio-Visual Means (OAVM) on 22nd October 2020
egmRD_03092020.pdf

File-size: 1 MB
01 September, 2020 Intimation of Retirement of Executive Director
cgc_01092020.pdf

File-size: 1 MB
01 September, 2020 Intimation of loss of Share Certificate
Dup147_01092020.pdf

File-size: 1 MB
29 August, 2020 Intimation of loss of Share Certificate
dup140_29082020.pdf

File-size: 3 MB
28 August, 2020 Intimation of Loss of Share Certificate
dup137_28082020.pdf

File-size: 1 MB
27 August, 2020 Newspaper publication for Extraordinary General Meeting
boiadvt_27082020.pdf

File-size: 2 MB
26 August, 2020 Notice of EGM Dated August 19, 2020
boiegm_26082020.pdf

File-size: 3 MB
21 August, 2020 Intimation of loss of Share certificate
dup139_21082020.pdf

File-size: 1 MB
20 August, 2020 Issuance of duplicate Share certificate
dup133_20082020.pdf

File-size: 120 KB
19 August, 2020 Submission of Copies of Newspaper Advertisement in r/o loss of Share certificate
boinp130_19082020.pdf

File-size: 230 KB
19 August, 2020 Intimation of loss of Share Certificate
dup128_19082020.pdf

File-size: 323 KB
18 August, 2020 9.05% Boi Perpetual IPDI Series VI(ISIN No. INE084A09225)Repayment of Principle and Broken Period Interest
BondRepayment18082020.pdf

File-size: 1 MB
17 August, 2020 Submission of Copies of newspaper Advertisement
pubnotice17082020.pdf

File-size: 2 MB
14 August, 2020 Intimation of Retirement of Chairman
chairman14820.pdf

File-size: 1 MB
13 August, 2020 Outcome of the Board meeting
outcome14820.pdf

File-size: 1 MB
12 August, 2020 Voting Result of 24th Annual General Meeting
BOIvotingresult12820.pdf

File-size: 2 MB
12 August, 2020 Submission of Revised Annual Report 2019-20
12 August, 2020 Outcome of 24th Annual General Meeting
BOIoutcome12820.pdf

File-size: 3 MB
12 August, 2020 Scrutinizer Report of 24th Annual General Meeting
BOIvotingresult12082020.pdf

File-size: 2 MB
11 August, 2020 Submission of copies of Newspaper Advertisement
bondpaper11820.pdf

File-size: 1 MB
10 August, 2020 Intimation of Board Meeting to discuss Capital Raising Plans
boicapitalmeeting11820.pdf

File-size: 1 MB
07 August, 2020 Newspaper Advertisement in r/o publication of Financial Results for the quarter ended 30th june 2020
BOIResultnp7820.pdf

File-size: 4 MB
03 August, 2020 BOI Financial Result for Quarter ended 30/6/2020
BoiJune2020.pdf

File-size: 2 MB
03 August, 2020 BOI Press Release
BOIPress_03082020.pdf

File-size: 1 MB
03 August, 2020 Capital Raising Plan
BOIcap.pdf

File-size: 1 MB
31 July, 2020 Notice for Exercise of Call Option in Respect of 9.05% BOI Perpetual - IPDI-Series VI (ISIN No. INE084A09225) Fixation of Record Date – 9th August,2020
Boibondrecorddate31072020.pdf

File-size: 1 MB
29 July, 2020 Newspaper Publication for Board Meeting for adoption of Results for the quarter ended 30.06.2020.
boinpresult29720.pdf

File-size: 1 MB
29 July, 2020 Notice of Bank’s Conference Call with the Analysts
boianalystmeet29720.pdf

File-size: 1 MB
29 July, 2020 Intimation of Board Meeting to Discuss Capital Raising Plans
boicapmeeting29720.pdf

File-size: 1 MB
28 July, 2020 Intimation of Board Meeting for Approval of Unaudited Financial Results for the quarter ended 30th June,2020
BOIResult28720.pdf

File-size: 1 MB
21 July, 2020 Newspaper Advertisement for 24th Annual General Meeting
Newspaper210720.pdf

File-size: 2 MB
18 July, 2020 Newspaper Publication in r/o Loss of share Certificate
newsadv83_20072020.pdf

File-size: 1 MB
18 July, 2020 Notice of 24th Annual General Meeting
boiagmnotice1_20072020.pdf

File-size: 2 MB
17 July, 2020 Appointment of Chief Financial Officer (CFO)
BOIcfo170720.pdf

File-size: 1 MB
15 July, 2020 Submission of copies of Newspaper Advertisement in r/o Intimation for 24th Annual General Meeting (AGM) of the bank through video conference (VC) /other audio visual means (OAVM)
boiadvt15720.pdf

File-size: 3 MB
14 July, 2020 Intimation of Loss of Share Certificate
dup7614720.pdf

File-size: 1 MB
13 July, 2020 Certificate under Regulation 74 (5) of SEBI (DP) Regulations, 2018 for June 2020
boireg74june137.pdf

File-size: 1 MB
08 July, 2020 Intimation of Loss of Share Certificate
dup72872020.pdf

File-size: 491 KB
06 July, 2020 Statement showing Investors Complain for the quarter ended 30th June,2020
boicomplaints672020.pdf

File-size: 1 MB
06 July, 2020 Intimation of Loss of Share Certificate
dup68672020.pdf

File-size: 463 KB
03 July, 2020 Corporate Governance Report for the Quarter ended 30th June,2020
JuneWebCorporate_Governance_Report_Memo_05102020.pdf

File-size: 120 KB
01 July, 2020 Disclosure of Related Party Transaction
BOIRPD_01072020.pdf

File-size: 3 MB
29 June, 2020 Closure of Trading Window
Boitradingwindow_290620.pdf

File-size: 1 MB
25 June, 2020 BOI Press release
BOIpressrelease_25062020.pdf

File-size: 1 MB
25 June, 2020 BOI Presentation to Analyst
BOIPPT_25062020.pdf

File-size: 4 MB
25 June, 2020 BOI Financial Result for year ended 31/3/2020
BOIresult_25062020.pdf

File-size: 4 MB
20 June, 2020 Submission of copies of Newspaper Advertisement in r/o Public Notice for Intimation of Date of Board Meeting
BOINP_200620.pdf

File-size: 1 MB
20 June, 2020 Notice of Bank’s Conference Call with the Analysts and Investor Audited Financial Results for quarter / year ended 31st March, 2020
BOIconferencecall_200620.pdf

File-size: 1 MB
19 June, 2020 Intimation of Board Meeting
NoticeResult19062020.pdf

File-size: 1 MB
11 June, 2020 Redemption of `Bank of India Upper Tier II Bonds Series-VI
BOIredemption110620.pdf

File-size: 1 MB
01 June, 2020 Disclosure of Material Impact of Covid-19 Pandemic
covid_communicationtostockex_010620.pdf

File-size: 2 MB
29 May, 2020 Intimation of Penalty imposed by RBI
BOIreg30_290520.pdf

File-size: 1 MB
22 May, 2020 Secretarial Compliance Report for year ended, 31st March, 2020
BOISCR.pdf

File-size: 2 MB
22 May, 2020 Intimation of Exercise of Call Option
Boicall220520.pdf

File-size: 1 MB
11 May, 2020 Notice for Exercise of Call Option-8.48% BOI Upper Tier-II Bonds Series VI
boicall110520.pdf

File-size: 1 MB
11 May, 2020 Newspaper Advertisement for Notice of Redemption of Bonds
BOInpbond110520.pdf

File-size: 2 MB
18 April, 2020 Certificate under Regulation 74 (5) of SEBI (DP) Regulations-2018 for March 31, 2020
boireg74.pdf

File-size: 1 MB
17 April, 2020 Issuance of Duplicate Share Certificates
dup15_170420.pdf

File-size: 1 MB
15 April, 2020 Corporate Governance Report- March 2020
Corporate_Governance_150420.pdf

File-size: 194 KB
15 April, 2020 Compliance of Regulation 31 (4) and 31 (5) of SEBI (SAST) Regulation-2011
SASTdeclaration.pdf

File-size: 1 MB
08 April, 2020 Compliance of SEBI circullar on ISINs for March 2020
7 April, 2020 Compliance Certificate Under Regulation 7 (3) for the period ended 31.03.2020
7_3compliance.pdf

File-size: 1 MB
4 April, 2020 Statement of Reconcilation of Capital for 31.03.2020
BOIrecon.pdf

File-size: 1 MB
3 April, 2020 Intimation of Payment of Annual Interest (2019-20) for BOI Tier I & Tier II Bonds
Inttpayment.pdf

File-size: 1 MB
3 April, 2020 Statement of Investor Complaints as on 31.03.2020
InvGriMarch2020.pdf

File-size: 1 MB
30 March, 2020 Intimation of Closure of Trading Window
boipit300320.pdf

File-size: 1 MB
19 March, 2020 Intimation of Loss of Share Certificate
dup650_1803.pdf

File-size: 1 MB
19 March, 2020 Intimation of appointment of Executive Director
BoiED19320.pdf

File-size: 1 MB
16 March, 2020 Submission of copies of Newspaper Advertisement in r/o - Notice of Book Closure for Payment of Annual Interest on Bonds
boibc_160320.pdf

File-size: 1 MB
12 March, 2020 Intimation of Loss of Share Certificate
dup64512320.pdf

File-size: 1 MB
11 March, 2020 Intimation of Payment of Annual Interset
boiintt_110320.pdf

File-size: 1 MB
7 March, 2020 Bank of India Tier I / II Bonds : Notice for Book Closure for Payment of Annual Interest
BOIBC_09_march.pdf

File-size: 1 MB
5 March, 2020 Meeting with Analysts/ Investors
metlife6320.pdf

File-size: 1 MB
4 March, 2020 Meeting with Analysts/ Investors
BOIinvestormeet4320.pdf

File-size: 1 MB
4 March, 2020 Intimation of Loss of Share Certificates
dup6174320.pdf

File-size: 1 MB
4 March, 2020 Corporate Presentation
Boi_PPT04032020.pdf

File-size: 1 MB
29 Feb, 2020 Issuance of Duplicate Share Certificates
Dup60929220.pdf

File-size: 1 MB
27 Feb, 2020 Intimation of loss of Share Certificates
dup6072722020.pdf

File-size: 1 MB
26 Feb, 2020 Intimation of issuance of Duplicate Share Certificates
Dup600-270220.pdf

File-size: 2 MB
20 Feb, 2020 Intimation of loss of Share Certificates
Dup59420220.pdf

File-size: 1 MB
13 Feb, 2020 Intimation of loss of Share Certificates
dup584a130220.pdf

File-size: 1 MB
07 Feb, 2020 Newspaper Advertisement in r/o Loss of Share Certificates
boinp580_10022020.pdf

File-size: 2 MB
07 Feb, 2020 Intimation of loss of Share Certificates
dup5817220.pdf

File-size: 4 MB
04 Feb, 2020 Intimation of loss of Share Certificates
Dup5755220.pdf

File-size: 3 MB
31 Jan, 2020 Our Presss Release and Investor Presentation for Quarter ended 31.12.2019
boipress3220.pdf

File-size: 2 MB
31 Jan, 2020 BOI Financial Results 31.12.2019
FinaResults31120.pdf

File-size: 1 MB
29 Jan, 2020 Intimation of loss of Share Certificates
dup5652930120.pdf

File-size: 466 KB
29 Jan, 2020 Intimation of Analyst Meet
boianalyst2930120.pdf

File-size: 1 MB
29 Jan, 2020 Notice of Strike by United Forum of Bank Unions (UFBU)
strike29120.pdf

File-size: 1 MB
24 Jan, 2020 Newspaper Advertisement in r/o Public Notice for Intimation of Date of Board Meeting
boinp_24012020.pdf

File-size: 307 KB
23 Jan, 2020 Intimation of Board Meeting for Approval of Quarterly Financial years for 31.12.2019
boiresult23120.pdf

File-size: 1 MB
22 Jan, 2020 Intimation of loss of Share Certificates
dup55223120.pdf

File-size: 3 MB
21 Jan, 2020 Intimation of Appointment of Managing Director & CEO
BOImd21120.pdf

File-size: 1 MB
20 Jan, 2020 Redemption of 8.54% BOI Upper Tier- II Bonds Series V
redemption20120.pdf

File-size: 1 MB
18 Jan, 2020 Intimation of loss of Share Certificates
dup54021120.pdf

File-size: 2 MB
15 Jan, 2020 Sale of stake in Equifax Credit Information Services Pvt Ltd.
Equifax15.01.2020.pdf

File-size: 1 MB
14 Jan, 2020 Intimation of loss of Share Certificates
Dup530_15012020.pdf

File-size: 1 MB
10 Jan, 2020 Newspaper Advertisement in r/o loss of Share Certificates
boidup52610120.pdf

File-size: 2 MB
8 Jan, 2020 Reconciliaiton of Share Capital Audit Report- December 2019
boireconcilation9120.pdf

File-size: 5 MB
8 Jan, 2020 Intimation of loss of Share Certificates
dup5238120.pdf

File-size: 1 MB
6 Jan, 2020 Certificate Under Reg 74(5) of SEBI (DP) Regulations,2018 for the quarter ended 31st December,2019
Fillingboi746120.pdf

File-size: 1 MB
3 Jan, 2020 Newspaper advertisement in r/o of loss of Share Certificates
adv5153120.pdf

File-size: 464 KB
2 Jan, 2020 Corporate Governance Report December 2019
CGuploadwebsite2120.pdf

File-size: 124 KB