Intimations to Stock Exchanges

  • Home >
  • Investor Corner >
  • Others >
  • Intimations to Stock Exchanges

Qualified Institutions Placement – December 2020

Qualified Institutions Placement – May 2021

Archives

Intimations to Stock Exchanges

Financial Year 2021-22


31 March, 2022
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
Confirmation of Payment of Principal & Interest on Redemption of Bonds (INE160A08126) Download PDF
29 March, 2022
Closure of Trading Window Download PDF
Outcome of Board Meeting under Regulation 30 and 51 of SEBI (LODR) Regulations, 2015 Download PDF
Confirmation of Payment of Principal & Interest on Redemption of Bonds (INE160A08118) Download PDF
28 March, 2022
Confirmation of Payment of Interest on Bonds (INE160A08027) Download PDF
24 March, 2022
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
Confirmation of Payment of Interest on Bonds (INE160A08084) Download PDF
Intimation under Regulation 30 of SEBI (LODR) Regulations 2015 Download PDF
23 March, 2022
Intimation under Regulation 57(4) of SEBI (LODR) Regulations, 2015 Download PDF
21 March, 2022
Intimation under Regulation 29 and 50 of SEBI (LODR) Regulations, 2015. Download PDF
15 March, 2022
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 – Reporting of Borrowal Fraud Download PDF
11 March, 2022
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
05 March, 2022
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 (1NE160A08035) Download PDF
03 March, 2022
Confirmation of Payment of Principal & Interest on Redemption of Bonds (INE160A08100) Download PDF
01 March, 2022
Intimation under Regulation 8(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015 - Code of Practices and Procedures for Fair Disclosure Download PDF
28 February, 2022
Nomination of Shri Anil Kumar Misra as Director on the Board of the Bank. Download PDF
24 February, 2022
Confirmation of payment relating to Bonds (INE160A08019). Download PDF
18 February, 2022
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015. Download PDF
15 February, 2022
Confirmation of Payment of interest on Bonds (INE160A08076) Download PDF
09 February, 2022
Confirmation of Payment of interest on Bonds (INE160A08068) Download PDF
07 February, 2022
Confirmation of Payment of interest on Bonds (INE160A08092) Download PDF
02 February, 2022
Divestment of Bank`s stake in an Associate of the Bank Download PDF
01 February, 2022
Assumption of office by Shri Atul Kumar Goel as MD & CEO of the Bank. Download PDF
Superannuation of Shri CH.S.S. Mallikarjuna Rao, Managing Director & CEO of the Bank Download PDF
31 January, 2022
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
28 January, 2022
Financial Results (Standalone and Consolidated) for the Quarter / Nine Months period ended 31.12.2021 - Newspaper Publication Download PDF
Analyst Presentation Download PDF
27 January, 2022
Statement of deviation/variation for the quarter ended 31.12.2021 under Regulation 52(7) Download PDF
Outcome of the Board Meeting - Approval of Unaudited/Reviewed Financial Results for the quarter/ nine months period ended 31st December, 2021. Download PDF
25 January, 2022
Earnings Call with Analysts/Investors on Financial Results of quarter/ nine months ended 31st December, 2021 Download PDF
Disclosure under Regulation 57 (1) - Confirmation of payment relating to Bonds (INE160A08183) Download PDF
21 January, 2022
Intimation of Board Meeting under Regulation 29 of SEBI (LODR) Regulations, 2015. Download PDF
20 January, 2022
Disclosure under Regulation 13(3) of the SEBI (LODR) Regulations, 2015- Statement of Investor Complaints Download PDF
17 January, 2022
Disclosure Regarding Issue And Allotment Of Basel III Compliant Additional Tier-I Bonds At A Coupon Of 8.50% P.A. Aggregating To Rs. 1971.00 Crore. Download PDF
Reconciliation of Share Capital Audit Report in compliance of Regulation 76 of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018.- December 2021 Download PDF
10 January, 2022
Disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011- Sturdy Industries Limited Download PDF
07 January, 2022
Certificate of RTA in compliance of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018. Download PDF
06 January, 2022
Disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011- Bajaj Hindusthan Sugar Limited Download PDF
05 January, 2022
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
04 January, 2022
Disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011- Sturdy Industries Limited Download PDF
01 January, 2022
Assumption of office by Shri Atul Kumar Goel as Officer on Special Duty (MD&CEO designate in PNB). Download PDF
Intimation under Regulation 57(5) of SEBI (LODR) Regulations, 2015. Download PDF
31 December, 2021
Disclosure under Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Download PDF
28 December, 2021
Confirmation of Payment of Principal & interest on Redemption of Bonds (INE695A09087) Download PDF
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
27 December, 2021
Confirmation of Interest Payment relating to Bonds (INE160A08142) Download PDF
Closure of Trading Window Download PDF
23 December, 2021
Intimation under Regulation 57(4) of SEBI (LODR) Regulations, 2015. Download PDF
22 December, 2021
Profile of Shri Sanjeev Kumar Singhal and Shri Pankaj Joshi, Part-Time Non- Official Directors of the Bank Download PDF
21 December, 2021
Nomination of Shri Sanjeev Kumar Singhal as Part-Time Non-Official Director on the Board of the Bank Download PDF
Nomination of Shri Pankaj Joshi as Part-Time Non-Official Director on the Board of the Bank Download PDF
20 December, 2021
Disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011 Download PDF
15 December, 2021
Disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011 Download PDF
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
13 December, 2021
Intimation under Regulation 30 of SEBI (LODR) Regulations 2015 Download PDF
09 December, 2021
Issue of Basel III Compliant Additional Tier-I Capital Bonds Download PDF
08 December, 2021
Issue of Duplicate Share Certificate Download PDF
06 December, 2021
Confirmation of Interest Payment relating to Bonds (INE695A09095) Download PDF
02 December, 2021
Rating Action by CRISIL Ratings Download PDF
30 November, 2021
Confirmation of Interest Payment relating to Bonds (INE141A09132) Download PDF
29 November, 2021
Disclosure under Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Download PDF
26 November, 2021
Rating Action by ICRA Ratings Download PDF
25 November, 2021
Rating Action by CARE Ratings Download PDF
23 November, 2021
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
Rating Action by Fitch Ratings Download PDF
18 November, 2021
Issue of Basel Ill Compliant Tier II Bonds Download PDF
16 November, 2021
Rating Action by India Ratings Download PDF
12 November, 2021
Newspaper Publication- Loss of Share Certificate Download PDF
11 November, 2021
Issue of Duplicate Share Certificates Download PDF
Loss of Share Certificate(s) Download PDF
Confirmation of Interest Payment relating to Bonds (INE160A08175) Download PDF
10 November, 2021
Confirmation of Interest Payment relating to Bonds (INE695A08063) Download PDF
03 November, 2021
Rating Action by ICRA Download PDF
Revision in Repo Linked Lending Rate (RLLR) Download PDF
02 November, 2021
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
29 October, 2021
Financial Results (Standalone and Consolidated) for the Quarter / Half Year ended 30.09.2021 - Newspaper Publication. Download PDF
28 October, 2021
Analyst Presentation Download PDF
27 October, 2021
Confirmation of Interest Payment relating to Bonds (INE141A08019) Download PDF
Disclosure of Related Party Transactions for the half year ended 30.09.2021 Download PDF
Outcome of the Board Meeting - Approval of Unaudited/Reviewed Financial Results for the quarter/ half year ended 30" September, 2021. Download PDF
Confirmation of Interest Payment relating to Bonds (INE141A08035) Download PDF
25 October, 2021
Earnings Call with Analysts/Investors on Financial Results of Q2 F.Y.2021-22 Download PDF
21 October, 2021
Intimation of Board Meeting under Regulation 29 of SEBI (LODR) Regulations, 2015 Download PDF
14 October, 2021
Confirmation of Payment relating to Bonds (INE160A08167) Download PDF
Half yearly Statement of Debt Securities as on September 30th , 2021 Download PDF
Regulation 13(3) of the SEBI (LODR) Regulations, 2015- Statement of Investor Complaints Download PDF
Certificate of RTA in compliance of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download PDF
Rating Action by India Ratings Download PDF
13 October, 2021
Reconciliation of Share Capital Audit Report in compliance of Regulation 76 of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download PDF
08 October, 2021
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
06 October, 2021
Rating Action by Moody`s Investors Service Download PDF
Intimation under Regulation 57(5) of SEBI (LODR) Regulations, 2015 Download PDF
05 October, 2021
Rating Action by CRISIL Ratings Download PDF
04 October, 2021
Appointment of Statutory Central Auditors (SCAs) of the Bank for FY 2021-22 Download PDF
Disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011. Download PDF
30 September, 2021
Revision in the MCLR Download PDF
Confirmation of Payment relating to Bonds (INE160A08050) Download PDF
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015. Download PDF
Rating Action by CRISIL Ratings Download PDF
28 September, 2021
Confirmation of Payment relating to Bonds (INE695A08048) Download PDF
24 September, 2021
Closure of Trading Window Download PDF
Intimation under Regulation 57(4) of SEBI (LODR) Regulations, 2015. Download PDF
18 September, 2021
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 – INE141A08035 and INE141A08019 Download PDF
17 September, 2021
Revision in Repo Linked Lending Rate (RLLR) Download PDF
12 September, 2021
Assumption of office by Smt. Rekha Jain as Director of the Bank Download PDF
Vacation of office by Dr. Asha Bhandarker as Director of the Bank Download PDF
10 September, 2021
Outcome of Board Meeting under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
09 September, 2021
Confirmation of payment relating to Bonds (INE160A08043) Download PDF
Newspaper publication- Notice of EGM- Election of One Shareholder Director. Download PDF
08 September, 2021
Intimation under Regulation 50(1) of SEBI (LODR) Regulations, 2015 Download PDF
Extraordinary General Meeting of the Bank held on 08.09.2021 — Results of e- Voting Download PDF
Proceedings of the Extraordinary General Meeting (EGM) of the shareholders of the Bank held on 08.09.2021 along with the Scrutinizer`s Report Download PDF
07 September, 2021
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 – INE160A08167 Download PDF
04 September, 2021
Confirmation of payment relating to Bonds (INE160A08100) Download PDF
03 September, 2021
Disclosure under Regulation 29(1)(d) of the SEBI (LODR) Regulations, 2015 Download PDF
01 September, 2021
Newspaper publication- Notice of EGM- List of Valid Candidates Download PDF
Intimation under Regulation 50(1) of SEBI (LODR) Regulations, 2015 (INE695A08048 and INE160A08050) Download PDF
30 August, 2021
Extraordinary General Meeting (EGM) for Election of One Shareholder Director - List of Valid Nominations Download PDF
27 August, 2021
Extension of term of office of Shri CH.S.S. Mallikarjuna Rao, Managing Director & CEO of the Bank Download PDF
Extension of Term of Office of Shri Sanjay Kumar, Executive Director of the Bank Download PDF
Extension of Term of Office of Shri Vijay Dube, Executive Director of the Bank Download PDF
26 August, 2021
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
Meeting of the Board of Directors scheduled on 27.08.2021 Download PDF
23 August, 2021
Confirmation of Payment relating to Bonds (INE695A08030), Disclosure u/r 57(1) of the SEBI (LODR) Regulations 2015 Download PDF
21 August, 2021
Disclosure under Regulation 29(1)(d) of the SEBI (LODR) Regulations, 2015 Download PDF
17 August, 2021
Newspaper Publication – 17.08.2021 Download PDF
16 August, 2021
Notice of the EGM scheduled on 08.09.2021 Download PDF
11 August, 2021
Investors` / Analysts` Meeting Download PDF
06 August, 2021
Intimation under Regulation 50(1) of SEBI (LODR) Regulations, 2015 Download PDF
03 August, 2021
Financial Results (Standalone and Consolidated) for the Quarter ended 30.06.2021 - Newspaper Publication Download PDF
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
Intimation Analyst Presentation – Quarter ended 30.06.2021 Download PDF
02 August, 2021
Statement of Deviation / Variation in Utilisation of Funds Raised – Quarter ended 30.06.2021 Download PDF
Outcome of the Board Meeting - Approval of Unaudited/Reviewed Financial Results for the quarter ended 30th June, 2021 Download PDF
30 July, 2021
Newspaper publication- Notice of the EGM and Specified/Cut-off Date Download PDF
29 July, 2021
Convening of Extraordinary General Meeting (EGM) for Election of One Shareholder Director Download PDF
Payment relating to Bonds (INE160A08159) Download PDF
Earnings Call with Analysts/Investors on Financial Results of Q1 F.Y.2021-22 Download PDF
27 July, 2021
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015- IBBIC Download PDF
20th Annual General Meeting of the Bank- Scrutinizer’s Report and the Voting Results. Download PDF
Intimation of Board Meeting under Regulation 29 of SEBI (LODR) Regulations Download PDF
26 July, 2021
Proceedings of the 20th Annual General Meeting (AGM) of the shareholders of the Bank held on 26.07.2021. Download PDF
Payment relating to Bonds (INE160A08134) Download PDF
20 July, 2021
Information disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011. Download PDF
19 July, 2021
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
16 July, 2021
Information disclosure under Regulation 29(2) and 29(3) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011. Download PDF
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
14 July, 2021
Regulation 13(3) of the SEBI (LODR) Regulations, 2015- Grievance Redressal Mechanism. Download PDF
07 July, 2021
Certificate of RTA in compliance of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018. Download PDF
Reconciliation of Share Capital Audit Report in compliance of Regulation 76 of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018. Download PDF
06 July, 2021
Disclosure under Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Download PDF
05 July, 2021
Newspaper publication- Notice of the 20th Annual General Meeting (AGM) Download PDF
03 July, 2021
Annual Report 2020-21 Download PDF
01 July, 2021
Newspaper publication- Notice of the 20th Annual General Meeting (AGM). Download PDF
30 June, 2021
Intimation under Regulation 50(1) of SEBI (LODR) Regulations, 2015 Download PDF
Notice of the 20th Annual General Meeting of the Shareholders of the Bank Download PDF
Revision in Base Rate Download PDF
29 June, 2021
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
25 June, 2021
Disclosure of Related Party Transactions for the period ended 31.03.2021 Download PDF
Closure of Trading Window Download PDF
Payment related to Bonds (INE695A09103) Download PDF
Payment related to Bonds (INE141A08043) Download PDF
15 June, 2021
Information under Regulation 57 (2) of SEBI (LODR) Regulations 2015 Download PDF
14 June, 2021
Investors/Analysts Meeting Download PDF
Certificate from Debenture Trustee Download PDF
07 June, 2021
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
05 June, 2021
Audited Financial Results (Standalone and Consolidated) for the Quarter/Financial Year ended 31.03.2021 - Newspaper Publication. Download PDF
05 June, 2021
Analyst Presentation Download PDF
04 June, 2021
Outcome of the Board Meeting - Approval of Financial Results Download PDF
04 June, 2021
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015. Download PDF
04 June, 2021
Earnings Call with Analysts/Investors on Financial Results of Q4 F.Y.2020-21 and FY 2020-21 Download PDF
02 June, 2021
Secretarial Compliance Report as per regulation 24A of SEBI (LODR) Regulations, 2015. Download PDF
31 May, 2021
Revision in the MCLR Download PDF
29 May, 2021
Intimation of Board Meeting under Regulation 29(1) of SEBI (LODR) Regulations, 2015 Download PDF
Divestment of Bank`s stake in an Associate of the Bank Download PDF
24 May, 2021
Change in Group Chief Risk Officer (GCRO) of the Bank Download PDF
21 May, 2021
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
19 May, 2021
Listing of New Securities — 53,33,33,333 equity shares of FV of Rs. 2/- each allotted to eligible QIBs pursuant to the QIP issue of the Bank. Download PDF
15 May, 2021
Qualified Institutions Placement of equity shares of face value Rs.2 each (the "Equity Shares") by Punjab National Bank (the "Bank") under the provisions of Chapter VI of the Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2018, as amended (the "SEBI ICDR Regulations") (the "QIP") Download PDF
14 May, 2021
Qualified Institutions Placement of Equity Shares of Face Value of Rs.2 each (the "Equity Shares") by Punjab National Bank (the "Bank") under the provisions of Chapter VI of the Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2018, as amended (the "SEBI ICDR Regulations") [the “Qualified Institutions Placement”/ “QIP”]. Download PDF
12 May, 2021
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
10 May, 2021
Qualified Institutions Placement of Equity Shares of Face Value of Rs.2 each (the "Equity Shares") by Punjab National Bank (the "Bank") under the provisions of Chapter VI of the Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2018, as amended (the "SEBI ICDR Regulations") [the “Qualified Institutions Placement”/ “QIP”] Download PDF
01 May, 2021
Superannuation of Sh. Agyey Kumar Azad, Executive Director of the Bank Download PDF
20 April, 2021
Regulation 13(3) of the SEBI (LODR) Regulations 2015- Grievance Redressal Mechanism Download PDF
19 April, 2021
Reconciliation of Share Capital Audit Report in compliance of Regulation 76 of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download PDF
Certificate of Practicing Company Secretary in compliance of Regulation 40(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 Download PDF
16 April, 2021
Investors`/ Analysts` Meeting Download PDF
15 April, 2021
Certificate of RTA in compliance of Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download PDF
12 April, 2021
Issue of Duplicate Share Certificates Download PDF
09 April, 2021
Disclosure under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015: Investor/Analyst Meeting Download PDF
08 April, 2021
Schedule of virtual meeting with investors/analysts Download PDF
07 April, 2021
Compliance Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the period 01.10.2020 to 31.03.2021 Download PDF
06 April, 2021
Half yearly Statement of Debt Securities as on March 31, 2021 Download PDF
03 April, 2021
Payment relates to Bonds (INE160A08035 & INE695A09087) Download PDF

Financial Year 2020-21


31 March, 2021
Payment related to Bond (INE160A08126) Download PDF
30 March, 2021
Payment related to Bonds (INE160A08118 & INE160A08027) Download PDF
25 March, 2021
Issue of Duplicate Share Certificate (s) Download PDF
Closure of Trading Window Download PDF
24 March, 2021
Payment related to Bond (INE160A08084) Download PDF
18 March, 2021
Election of Shri Gautam Guha as a Shareholder Director on the Board of the Bank at the Extraordinary General Meeting held on 17.03.2021 Download PDF
Newspaper Publication- Loss of Share Certificate Download PDF
Newspaper Publication- Election of ONE Shareholder Director Download PDF
17 March, 2021
Proceedings of the Extraordinary General Meeting (EGM) of the shareholders of the Bank held on 17.03.2021 along with the Scrutinizer`s Report Download PDF
Incorporation of a Subsidiary of the Bank- PNB Cards & Services Limited Download PDF
Extraordinary General Meeting for Election of One Shareholder Director - Results of Voting Download PDF
Loss of Share Certificate(s) Download PDF
11 March, 2021
Intimation under Regulation 30 (4) of SEBI (LODR) Regulations 2015 Download PDF
Profile of Shri Swarup Kumar Saha, Executive Director of the Bank Download PDF
10 March, 2021
Appointment of Shri Swarup Kumar Saha as Executive Director of the Bank Download PDF
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
06 March, 2021
Newspaper Publication- Notice of EGM- List of Valid Nominations Download PDF
05 March, 2021
Non-deal Roadshow/ Analyst/ Institutional Investor Meet - Outcome Download PDF
03 March, 2021
Payment relating to Bonds (INE160A08100) Download PDF
02 March, 2021
News Paper Publication of Loss of Share Certificate Download PDF
Schedule of Non-deal Roadshows/Analyst/Institutional Investor Meet Download PDF
01 March, 2021
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
Intimation - Loss of Share Certificate(s) Download PDF
25 February, 2021
Schedule of Non-deal Roadshows/Analyst/Institutional Investor Meet Download PDF
24 February, 2021
Payment relating to Bonds (INE160A08019) Download PDF
23 February, 2021
Schedule of virtual meeting with investors/analysts Download PDF
Newspaper Publication- Notice of EGM Download PDF
19 February, 2021
Schedule of Non-deal Roadshows / Analyst / Institutional Investor Meet Download PDF
17 February, 2021
Notice of the Extraordinary General Meeting (EGM) scheduled on Wednesday, 17th March, 2021 Download PDF
15 February, 2021
Payment relating to Bonds (INE160A08076) Download PDF
11 February, 2021
Investors`/ Analysts` Meeting Download PDF
09 February, 2021
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
Payment relating to Bonds (INE160A08068) Download PDF
06 February, 2021
Newspaper publication- Notice of the EGM and Specified/Cut-off Date Download PDF
Newspaper publication for Reviewed Financial Results for the quarter/nine months ended 31st December, 2020 Download PDF
Analyst Presentation. Download PDF
05 February, 2021
Convening of Extraordinary General Meeting (EGM) for Election of One Shareholder Director Download PDF
Earnings Call with Analysts/Investors on Financial Results of Q3 F.Y.2020-21 and Nine Months FY2020-21 on Monday, 8th February 2021 at 15:30 Hours (I.S.T.) Download PDF
Outcome of the Board Meeting - Approval of Unaudited/Reviewed Financial Results for the quarter/nine months ended 31st December, 2020. Download PDF
Payment relating to Bonds (INE160A08092) Download PDF
30 January, 2021
Newspaper Publication - Board Meeting to consider and approve the Unaudited/Reviewed Financial Results for the Quarter/Nine Months ended 31.12.2020 Download PDF
29 January, 2021
Intimation of Board Meeting under Regulation 29 of SEBI (LODR) Regulations, 2015 Download PDF
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
27 January, 2021
Conference Call with Investors/Analysts Download PDF
22 January, 2021
Price Sensitive Information/disclosure Download PDF
15 January, 2021
Schedule of Virtual Meeting with Mutual Funds. Download PDF
12 January, 2021
Regulation 13(3) of the SEBI (LODR) Regulations 2015- Grievance Redressal Mechanism Download PDF
Reconciliation of Share Capital Audit Report in compliance of Regulation 76 of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download PDF
11 January, 2021
Certificate of RTA in compliance of Reg 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for QTR ended 31.12.2020 Download PDF
02 January, 2021
Change of RTA - Debt Securities of e-OBC & e-UNI Download PDF
29 December, 2020
Appointment of Statutory Central Auditors (SCAs) of the Bank Download PDF
05 January, 2021
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
29 December, 2020
Closure of Trading Window – for quarter/nine month ended i.e. 31.12.2020 Financial Results Download PDF
28 December, 2020
Payment relating to Bonds (INE160A08142) Download PDF
23 December, 2020
Listing of New Securities — 106,70,52,910 equity shares of FV of Rs. 2/- each allotted to eligible QIBs pursuant to the QIP issue of the Bank Download PDF
22 December, 2020
Information disclosure under regulation 29(2) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011 Download PDF
21 December, 2020
Outcome of Capital Raising Committee of Board of the Bank – Qualified Institutions Placement Download PDF
18 December, 2020
Qualified institutions placement of equity shares of face value Rs.2each (the "Equity Shares") by Punjab National Bank(the "Bank") under the provisions of Chapter VI of the Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2018, as amended (the "SEBI ICDR Regulations") (the "QIP") Download PDF
15 December, 2020
Qualified institutions placement of equity shares of face value t 2 each (the "Equity Shares") by Punjab National Bank (the "Bank") under the provisions of Chapter VI of the Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2018, as amended (the "SEBI ICDR Regulations") (the "QIP") - opening of the Issue and other allied matters Download PDF
12 December, 2020
Non-deal Roadshow/ Analyst/ Institutional Investor Meet - Outcome Download PDF
05 December, 2020
Schedule of Non-deal Roadshow/ Analyst/ Institutional Investor Meet Download PDF
Payment relating to Bonds (INE695A09095) Download PDF
03 December, 2020
Rating Action by Fitch Ratings Download PDF
01 December, 2020
Non-deal Roadshows/ Analyst/ Institutional Investor Meet - Outcome Download PDF
Payment relating to Bonds (INE141A09132) Download PDF
27 November, 2020
Revision in Base Rate Download PDF
Disclosure of Related Party Transactions for the period ended 30.09.2020 Download PDF
22 November, 2020
Schedule of Non-deal Roadshows/ Analyst/ Institutional Investor Meet Download PDF
20 November, 2020
Rating Action by ICRA Ratings Download PDF
19 November, 2020
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015- Approval of the Proforma Financial Statements by the Capital Raising Committee of the Board Download PDF
13 November, 2020
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
11 November, 2020
Price Sensitive Information/disclosure Download PDF
10 November, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE695A08063) Download PDF
09 November, 2020
Schedule of Conference Call with Investors/Analysts Download PDF
06 November, 2020
Certificate from Debenture Trustee (IDBI Trusteeship Services Limited) in respect of Financial Results for the quarter/half year ended 30.09.2020 Download PDF
03 November, 2020
Unaudited/Reviewed Financial Results (Standalone and Consolidated) for the Quarter / Half Year ended 30.09.2020 - Newspaper Publication Download PDF
02 November, 2020
Financial Results September 2020-21 Download PDF
Analyst Presentation of Financial Results for the Quarter/Half Year ended 30.09.2020 Download PDF
Statement of deviation/variation as on Half Year ended 30.09.2020 Download PDF
Outcome of the Board Meeting - Approval of Unaudited/Reviewed Financial Results for the quarter/half year ended 30th September, 2020 Download PDF
31 October, 2020
Revision in MCLR w.e.f 01.11.2020 Download PDF
Schedule of Conference Call with Analysts/Investors Download PDF
29 October, 2020
Newspaper Publication — Board Meeting to consider and approve the Unaudited/Reviewed Financial Results for the Quarter/Half Year ended 30.09.2020 Download PDF
28 October, 2020
Intimation of loss of Share certificate Download PDF
27 October, 2020
Intimation of Board Meeting under Reg 29(1) of SEBI (LODR) Regulations, 2015 – Quarterly/Half Yearly Results 30.09.2020 Download PDF
Payment relating to Bonds (INE141A08019) Download PDF
26 October, 2020
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
Price Sensitive Information/disclosure Download PDF
Payment relating to Bonds (INE141A08035) Download PDF
22 October, 2020
Payment of Interest on Bonds (INE695A08063) Download PDF
19 October, 2020
Regulation 13(3) of the SEBI (LODR) Regulations 2015- Grievance Redressal Mechanism Download PDF
16 October, 2020
RATING ACTION BY BRICKWORK RATINGS Download PDF
15 October, 2020
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 (INE695A08063) Download PDF
14 October, 2020
Rating Action by India Rating Download PDF
Issuance and allotment Rs. 1500 Crore Tier - II (Basel III Compliant) Capital Bonds Download PDF
13 October, 2020
Compliance Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the period 01.04.2020 to 30.09.2020 Download PDF
12 October, 2020
Certificate of Practicing Company Secretary in compliance of Regulation 40(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 Download PDF
09 October, 2020
Completion of tenure of Dr. R.K. Yaduvanshi, Executive Director of the Bank Download PDF
08 October, 2020
Payment of Interest on Bonds Download PDF
07 October, 2020
Issue of Duplicate Share Certificate Download PDF
06 October, 2020
Half yearly Statement of Debt Securities as on September 30, 2020 Download PDF
Rating Action by CARE Ratings Download PDF
03 October, 2020
Statement of deviation/variation as on Half Year ended 30.09.2020 Download PDF
30 September, 2020
Punjab National Bank - Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
Clarification in respect of news regarding acquisition of Lakshmi Vilas Bank Download PDF
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE160A08050)) Download PDF
Closure of Trading Window Download PDF
29 September, 2020
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
28 September, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE695A08048) Download PDF
25 September, 2020
Appointment of Shri D K Jain, General Manager as Chief Financial Officer (CFO) Download PDF
21 September, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE141A09124) Download PDF
18 September, 2020
Revocation of License of JSC Tengri Bank (Associate of PNB) Download PDF
17 September, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE141A09116) Download PDF
09 September, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE160A08043) Download PDF
05 September, 2020
Rating Action by Moody`s Investor Service Download PDF
03 September, 2020
Payment relating to Bonds (INE160A08100) Download PDF
02 September, 2020
Rating Action by CRISIL Ratings Download PDF
31 August, 2020
Revision in Base Rate & Repo Linked Lending Rate (RLLR) Download PDF
29 August, 2020
Regulation 50 (1) of SEBI (LODR) Regulations 2015 (INE141A09124, INE141A09116, INE695A08048, INE160A08050) Download PDF
Regulation 50 (1) of SEBI (LODR) Regulations 2015 (INE141A09124, INE141A09116, INE695A08048, INE160A08050) Download PDF
Intimation under Regulation 60(2) Download PDF
28 August, 2020
Issue of Duplicate Share Certificate Download PDF
24 August, 2020
Conference Call with Analysts/Institutional Investors Download PDF
Newspaper publication of Reviewed Financial Results for the quarter ended 30th June 2020 Download PDF
Confirmation of the annual interest payment in respect of “Basel III Complaint Tier II Bond Series IX Download PDF
21 August, 2020
Financial Results for the Quarter ended 30th June 2020 Download PDF
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
Conference Call for Analysts`/Investors` on Financial Results Q1F.Y.2020-21 on Monday, 24th August 2020 at 03:30 PM (I.S.T.) Download PDF
18 August, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Regulations 2015 (INE160A08100) Download PDF
17 August, 2020
Credit Rating by ICRA Download PDF
14 August, 2020
Intimation of Board Meeting under Reg 29(1) of SEBI (LODR) Regulations, 2015 – Quarterly Results 30.06.2020 Download PDF
07 August, 2020
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
06 August, 2020
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
05 August, 2020
Consolidated Scrutinizer`s Report Download PDF
04 August, 2020
Proceedings of the 19th Annual General Meeting (AGM) of the shareholders of the Bank held on 04.08.2020 Download PDF
31 July, 2020
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
Price sensitive information/disclosures - Revision in the MCLR w.e.f 01.08.2020 Download PDF
29 July, 2020
Intimation of loss of Share certificate Download PDF
Price Sensitive Information/disclosure. - INE160A08159 Download PDF
27 July, 2020
Intimation under Regulation 57 (1) of SEBI (LODR) Regulations 2015 Download PDF
22 July, 2020
Intimation under regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 (INE695A08030) Download PDF
18 July, 2020
Certificate of RTA in compliance of Reg 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for QTR ended 30.06.2020 Download PDF
14 July, 2020
19th Annual General Meeting (AGM) of the Bank- Intimation of Book Closure and Cut-off dates Download PDF
13 July, 2020
Publication of Abridged Notice & E-Voting in Newspaper in respect of AGM scheduled on 04.08.2020 Download PDF
06 July, 2020
Intimation under Regulation 50 (1) of SEBI (LODR) Regulations 2015 - INE160A08134 Download PDF
01 July, 2020
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 (INE160A08134) Download PDF
29 June, 2020
Closure of Trading Window Download PDF
26 June, 2020
Financial Results for the Quarter/Year Ended 31st March 2020 Download PDF
Certificate of Debenture Trustee for year ended 31.03.2020 – Reg 52 (5) of SEBI LODR, 2015 Download PDF
25 June, 2020
Confirmation of the annual interest payment in respect of “Lower Tier II (Series VIII) Basel III Bonds” Download PDF
24 June, 2020
Confirmation of the annual interest payment in respect of “Unsecured Redeemable, Non-Convertible Basel III Compliant Tier II Bonds” Download PDF
22 June, 2020
Rating Action by Fitch Ratings. Download PDF
Newspaper publication of Audited Financial Results for the quarter/ year ended 31st March, 2020 Download PDF
20 June, 2020
Financial Results for the Quarter/Year Ended 31st March 2020 Download PDF
19 June, 2020
Conference Call for Analysts`/Investors` for Q4 and F.Y.2019-20 Financial Results at 15:00 hrs. I.S.T. on Monday, 22 June 2020 Download PDF
Secretarial Compliance Report for the year ended 31.03.2020 Download PDF
17 June, 2020
Intimation of Board Meeting under Regulation 29(1) of SEBI (LODR) Regulations, 2015 Download PDF
15 June, 2020
Issue of Duplicate Share Certificate Download PDF
Completion of Tenure - Shri Sanjay Verma, Shareholder Director on the Board of the Bank Download PDF
03 June, 2020
Rating Action by Moody’s Investor Service Download PDF
02 June, 2020
Listing of New Securities —Trading Approval of 3455734 equity shares of Rs. 2/- each issued pursuant to the Amalgamation. Download PDF
30 May, 2020
Disclosures under Regulation 60 of SEBI (LODR) Regulations, 2015- Fixing of Record Date Download PDF
Price sensitive information/disclosures- Revision in MCLR Download PDF
29 May, 2020
Change in Company Secretary and Compliance Officer Download PDF
26 May, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE160A09322) Download PDF
22 May, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Regulations 2015 (INE695A09103) Download PDF
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 (INE695A09103) Download PDF
21 May, 2020
Intimation of loss of Share certificate Download PDF
18 May, 2020
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 (INE141A08043) Download PDF
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Regulations 2015 (INE141A08043) Download PDF
06 May, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Regulations, 2015 (INE160A09322) Download PDF

Financial Year 2019-20

15 April, 2020
Intimation under Regulation 60(2) of SEBI (LODR) Regulations, 2015 Download PDF
14 April, 2020
Listing of New Securities —Trading Approval of 266,96,07,593 equity shares pursuant to the Amalgamation Download PDF
09 April, 2020
In compliance of SEBI circular SEBI/HO/DDHS/08/2020 dated January 17, 2020 about "listed non-convertible debt securities". Download PDF
08 April, 2020
Punjab National Bank - Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Download PDF
02 April, 2020
Half yearly Statement of Debt Securities as on March 31, 2020 Download PDF
Information disclosure under regulation 29(2) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011. Download PDF
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE695A09087) Download PDF
01 April, 2020
Allotment of 267,30,63,327 Equity Shares pursuant to Amalgamation. Download PDF
Appointment of Executive Directors - Shri Vijay Dube and Shri Sanjay Kumar Download PDF
Intimation under Regulation 13(3) of the SEBI (LODR) Regulations 2015 – quarter ended 31.03.2020 Download PDF
31 March, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A08126 Download PDF
Price sensitive information/ disclosures - Revision in the MCLR & Base Rate Download PDF
30 March, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations, 2015 – (INE160A08118 & INE160A08027) Download PDF
25 March, 2020
Closure of Trading Window Download PDF
24 March, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 – INE160A08084 Download PDF
20 March, 2020
Newspaper Publication - Amalgamation of Oriental Bank of Commerce and United Bank of India into Punjab National Bank Download PDF
19 March, 2020
Outcome of Board Meeting -Amalgamation of Oriental Bank of Commerce and United Bank of India into Punjab National Bank Download PDF
12 March, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Regulations 2015 Download PDF
07 March, 2020
Intimation under regulation 60(2) of SEBI (LODR) 2015-INE160A08035 Download PDF
06 March, 2020
Newspaper Publication - Formation of Grievance Redressal Committee for Addressing Objections on Share Exchange Ratio and Record Date Download PDF
03 March, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR)- INE160A08084 Download PDF
Intimation under Regulation 60(2) of SEBI (LODR) 2015 Download PDF
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 – INE160A08100 Download PDF
26 February, 2020
Intimation under regulation 60(2) of SEBI (LODR) 2015-INE160A08084 Download PDF
24 February, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 – INE160A08019 Download PDF
17 February, 2020
Completion of Tenure - Shri Sunil Mehta, Non-Executive Chairman of the Bank Download PDF
13 February, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 – INE160A08076 Download PDF
11 February, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR)-INE160A08100 Download PDF
10 February, 2020
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 – INE160A08068 Download PDF
05 February, 2020
Intimation under regulation 60(2) of SEBI (LODR) 2015 Download PDF
04 February, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Download PDF
Financial Results for the quarter ended 31.12.2019 Download PDF
03 February, 2020
Outcome of Board Meeting dated 03.02.2020 Download PDF
Schedule of Analyst/Institutional Investors Meet(s) Download PDF
31 January, 2020
Change in Directors - Shri L. V. Prabhakar, Executive Director- Demitted office on appointment as MD & CEO, Canara Bank. Download PDF
28 January, 2020
Price Sensitive information/disclosure under Regulation 50 (1) of SEBI (LODR) Download PDF
Intimation under regulation 60(2) of SEBI (LODR) 2015 Download PDF
Intimation of Board Meeting under Regulation 29 of SEBI LODR Regulations 2015 – Fund Raising up to Rs 1000 Crore Download PDF
27 January, 2020
Notice of Board Meeting - Publication in Newspaper Download PDF
23 January, 2020
Intimation regarding Meeting of Board of Directors of the Bank scheduled on4th February, 2020, in Compliance of Regulation 29 of SEBI LODR Regulations 2015 Download PDF
Intimation under regulation 50 (1) of SEBI (LODR) Regulations 2015 - INE160A08068 Download PDF
17 January, 2020
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) Regulations 2015 - INE160A08076 Download PDF
Intimation under Regulation 50(1) – 1NE160A08092 Download PDF
15 January, 2020
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) Regulations 2015 - INE160A08068 Download PDF
14 January, 2020
Intimation Reconciliation of Share capital Audit Report Regulation 31.12.2019 Download PDF
08 January, 2020
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) Regulations 2015 - INE160A08092 Download PDF
Intimation of Certificate of RTA in compliance of Regulation 74(5) Download PDF
06 January, 2020
Revised Schedule of Analyst/Institutional Investors Meet(s) Download PDF
Revised Schedule of Analyst/Institutional Investors Meet(s) Download PDF
04 January, 2020
Schedule of Analyst/Institutional Investors Meet(s) Download PDF
01 January, 2020
Intimation under Regulation 13(3) of the SEBI (LODR) Regulations 2015 – quarter ended 31.12.2019 Download PDF
31 December, 2019
Price sensitive information/ disclosures - Revision in the MCLR & Base Rate Download PDF
27 December, 2019
Closure of Trading Window Download PDF
Allotment of Rs 1500 crore capital by Bank through Tier - II Basel III Compliant Series XX Bonds Download PDF
26 December, 2019
Intimation of Issue of duplicate Share certificate Download PDF
18 December, 2019
Rating by CRISIL Ratings Download PDF
14 December, 2019
Disclosure under Regulation 30 of SEBI LODR 2015 - Divergence in the Asset Classification and Provisioning Download PDF
13 December, 2019
Intimation of Issue of duplicate Share certificate Download PDF
27 November, 2019
Minutes of the Extraordinary General Meeting (EGM) held on 04.11.2019 Download PDF
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A09306 & INE160A09314 Download PDF
21 November, 2019
Listing of New Securities — 2133518960 equity shares of FV of Rs. 2!- each allotted to GOI on preferential basis. Download PDF
18 November, 2019
In-Principle approval of Alternate Mechanism (AM) to Amalgamation of OBC and UBI in PNB Download PDF
08 November, 2019
Intimation of loss of Share certificate Download PDF
Intimation under Regulation 50(1) – 1NE160A09306 & 1NE160A09314 Download PDF
Half Yearly Certificate from Debenture Trustee – Reg 52 (5) of SEBI LODR 2015 Download PDF
Newspaper publication for Reviewed financial results for the 2nd quarter and half year ended 30.09.2019 Download PDF
07 November, 2019
Reg 23 (9) SEBI LODR 2015 - Disclosure of Related Party Transactions for the period ended 30.09.2019 Download PDF
05 November, 2019
Consolidated Scrutinizer`s report of Extraordinary General Meeting (EGM) of the Bank held on 04.11.2019 Download PDF
Financial Results for quarter/half year ended 30.09.2019 Download PDF
04 November, 2019
Proceedings of Extraordinary General Meeting (EGM) of the shareholders held on 04.11.2019 Download PDF
Conference Call for Analysts/Investors for Q2 FY` 19-20 Financial results Download PDF
31 October, 2019
Price sensitive information/ disclosures - Revision in the MCLR Download PDF
Notice of Board Meeting - Publication in Newspaper Download PDF
18 October, 2019
Intimation of loss of Share certificate Download PDF
Rating by Brickwork Ratings Download PDF
16 October, 2019
Compliance Certificate pursuant to regulation 7(3) of SEBI (LODR) Regulations, 2015 for the period 01.04.2019 to 30.09.2019. Download PDF
15 October, 2019
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) Regulations 2015 - INE160A09314 & INE160A09306 Download PDF
11 October, 2019
Notice of E-Voting in respect of EGM to be held on 04.11.2019- Publication in Newspaper Download PDF
07 October, 2019
Half yearly Statement of Debt Securities as on September 30, 2019 Download PDF
05 October, 2019
EGM 04.11.2019 - Publication of Abridged Notice in Newspaper Download PDF
01 October, 2019
Intimation under Regulation 13(3) of the SEBI (LODR) Regulations 2015 – quarter ended 30.09.2019 Download PDF
Change in Directors/KMPs - Appointment as M D & CEO – Shri Ch. S.S. Mallikarjuna Rao Download PDF
Extraordinary General Meeting of Bank to be scheduled on 04.11.2019 Download PDF
Change in Directors/KMPs - Superannuation of Shri Sunil Mehta (Managing Director & CEO) Download PDF
30 September, 2019
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A08050 Download PDF
Capital infusion of Rs 3000 crore by GoI Download PDF
27 September, 2019
Price sensitive information/ disclosures - Revision in the MCLR Download PDF
Capital infusion of Rs 13091 crore by GoI Download PDF
26 September, 2019
Outcome of Board Meeting – Raising Funds Rs 3000 Crore Download PDF
24 September, 2019
Closure of Trading Window - from quarter ended September 30, 2019 till 48 hours after declaration of Quarterly Results Download PDF
20 September, 2019
Rating Change by ICRA Ratings Download PDF
19 September, 2019
Intimation of Board Meeting under Regulation 29 of SEBI LODR Regulations 2015 – Fund Raising up to Rs 3000 Crore Download PDF
12 September, 2019
Rating Change by CARE Ratings Download PDF
Intimation under Regulation 50(1) –INE160A08050 Download PDF
09 September, 2019
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A09298 Download PDF
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A08043 Download PDF
05 September, 2019
Affirmation of PNB`s rating Download PDF
RATING BY INDIA RATINGS Download PDF
Outcome of Board Meeting – To Consider Amalgamation & Capital Infusion Download PDF
03 September, 2019
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A08100 Download PDF
02 September, 2019
Intimation under Regulation 29 of SEBI LODR Regulations 2015 –Capital Infusion upto Rs 18000 Crore Download PDF
31 August, 2019
Intimation of Board Meeting – To Consider Amalgamation & Capital Infusion Download PDF
Amalgamation of the Oriental Bank of Commerce and United Bank of India into Punjab National Bank Download PDF
29 August, 2019
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) Regulations 2015 - INE160A08050 Download PDF
28 August, 2019
Intimation under regulation 57(1) of SEBI (LODR) Regulations 2015 - INE160A09280 Download PDF
Intimation of Issue of duplicate Share certificate Download PDF
21 August, 2019
Intimation of loss of Share certificate Download PDF
Intimation under Regulation 50(1) -INE160A09298 Download PDF
Intimation under Regulation 50(1) -INE160A08043 Download PDF
20 August, 2019
Schedule of Analyst/Institutional Investors Meet(s) Download PDF
19 August, 2019
Intimation under regulation 57(2) of SEBI (LODR) Regulation 2015 Download PDF
14 August, 2019
Intimation under Regulation 50(1) -INE160A08100 Download PDF
13 August, 2019
Intimation under regulation 60(2) of SEBI (LODR) 2015 – INE160A08043 Download PDF
09 August, 2019
Minutes of the Annual General Meeting (AGM) held on 12.07.2019 Download PDF
Nomination as Director - Shri Pankaj Jain Download PDF
08 August, 2019
Intimation under Regulation 50(1) - INE160A09280 Download PDF
05 August, 2019
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) 2015 – INE160A08100 Download PDF
31 July, 2019
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) 2015 - INE160A09298 Download PDF
26 July, 2019
Completion of Tenure of Director- Shri Mahesh Baboo Gupta Download PDF
Financial Results for the Quarter Ended 30 June 2019 Download PDF
25 July, 2019
Outcome of Board Meeting - Permission for Raising of Equity Capital upto Rs.5000 Cr through QIP/Rights Issue/FPO Download PDF
Issue of Duplicate Share Certificate Download PDF
Payment relates to Bonds (INE160A08134) Download PDF
24 July, 2019
Nomination as Director - Shri Vivek Aggarwal Download PDF
PNB Analysts`/Investors` Meet and Presentation on Financial Results for the Q1 of FY 2019-2020 at Mumbai on 01.08.2019 Download PDF
22 July, 2019
Intimation of loss of Share certificate Download PDF
Notice of Board Meeting – Publication in Newspaper Download PDF
20 July, 2019
Financial Results Q1 of FY 2019-20 - Intimation of Meeting of Board of Directors and Closure of Trading Window Download PDF
19 July, 2019
Intimation under Regulation 29(1) (d) of SEBI (LODR) Regulations, 2015 Download PDF
03 July, 2019
Intimation under Regulation 13(3) of the SEBI (LODR) Regulations 2015 – quarter ended 30.06.2019 Download PDF
28 June, 2019
Closure of Trading Window Download PDF
19 June, 2019
Reg 23 (9) SEBI LODR 2015- Disclosure of Related Party Transactions for the period ended 31.03.2019 Download PDF
Outcome of Board Meeting - Permission for raising capital through issuance of Basel Ill Compliant Tier II Bonds Download PDF
03 June, 2019
Certificate from Debenture Trustee – Reg 52 (5) of SEBI LODR 2015 Download PDF
22 May, 2019
PNB Analysts`/Investors` Meet and Presentation on Q4 & Annual Financial Results for the FY 2018-19 at Mumbai on 29.05.2019 Download PDF
16 May, 2019
Price Sensitive Information/ Disclosure – PNB HFL Download PDF
Termination of the Share Purchase Agreement entered into with Varde Holdings Pte. Ltd. Download PDF
16 April, 2019
Joining of Executive Director – Dr. Rajesh Kumar Yaduvanshi Download PDF
10 April, 2019
Record Dates - Intimation under regulation 60(2) of SEBI (LODR) 2015 - INE160A09322 Download PDF
03 April, 2019
Closure of Trading Window Download PDF
Payments relating to PNB Bonds (INE160A08035) Download PDF

Financial Year 2018-19

Update_Amalgamation of Regional Rural Banks in the States of Bihar and Punjab dated 07.01.2019 Download PDF
Strategic sale process of shareholding in PNBHFL dated 25.07.2018 Download PDF
Scruitinizer Report - EGM 30.10.2018 Download PDF
Sale of entire stake in Experian Credit Information Company of India Pvt. Ltd dated 29.03.2019 Download PDF
Sale of Bank Stake of shares of ICRA ltd dated 29.06.2018 Download PDF
Revision Of MCLR dated 31.01.2019 Download PDF
Revision of MCLR dated 30.10.2018 Download PDF
Revision in Ratings_BWR dated 18.12.2018 Download PDF
Revision in Marginal Cost of Funds Based Lending Rate dated 30.06.2018 Download PDF
Revised - Disinvest of stake in PNBHFL ICRA Ltd, CRISIL Ltd, and BSE Ltd. dated 08.06.2018 Download PDF
Regulation 60(2) of SEBI (LODR) 2015 dated 16.01.2019 Download PDF
Reduction in MCLR dated 27.02.2019 Download PDF
Rating upgradation by ICRA dated 14.03.2019 Download PDF
Rating updation by CRISIL dated 20.12.2018 Download PDF
Rating up dation by Moody`s dated 12.06.2018 Download PDF
Rating revision by Fitch_27.11.2018 Download PDF
Rating by CARE dated 20.02.2019 Download PDF
Proceedings of Extraordinary General Meeting (EGM) held on 28.03.2019 Download PDF
Price Sensitivity Information I disclosure_Reg.50 dated 06.08.2018 Download PDF
Price Sensitivity Information - payment of principal interest on bonds dated 31.01.2019 Download PDF
Price Sensitive Information_PNBHFL_dated 13.11.2018 Download PDF
Price sensitive information_payment of Interest_dated dated 05.11.2018 Download PDF
Price Sensitive Information_Change in Rating dated 19.05.2018 Download PDF
Price sensitive information disclosures dated 28.08.2018 Download PDF
PNB Analysts` Meet on 06.02.2019 Download PDF
PNB Analysts` Meet and Presentation on 06.02.2019 Download PDF
Payments relating to PNB Bonds dated 29.09.2018 Download PDF
Payments relating to PNB Bonds dated 25.02.2019 Download PDF
Payments relating to PNB Bonds dated 19.01.2019 Download PDF
Payment relating to Bonds dated 18.02.2019 Download PDF
outcome of the Remuneration Committee Meeting dated 28.11.2018 Download PDF
Outcome of Remuneration Committee Meeting held on 24.12.2018 Download PDF
Outcome of Board Meeting dated 27.09.2018 Download PDF
Outcome of Board Meeting dated 26.02.2019 Download PDF
Outcome of Board Meeting dated 15.06.2018 Download PDF
Outcome of Board Meeting dated 06.08.2018 Download PDF
Notice of E-Voting in respect of EGM to be held on 28.03.2019-dated 06.03.2019 Download PDF
Notice of Board Meeting-Publication in Neewspaper dated 30.07.2018 Download PDF
Notice of Board Meeting - Publication in Newspaper dated 31.01.2019 Download PDF
Notice of Board Meeting - Publication in Newspaper dated 26.10.2018 Download PDF
Notice of AGM 18.09.2018 Download PDF
Loss of Share Certificate(s) dated 08.03.2019 Download PDF
Loss of Share Certificate dated 29.12.2018 Download PDF
Loss of Share Certificate dated 28.02.2019 Download PDF
Loss of Share Certificate dated 27.12.2018 Download PDF
Loss of Share Certificate dated 15.03.2019 Download PDF
Loss of Share Certificate dated 14.01.2019 Download PDF
Loss of Share Certificate dated 02.02.2019 Download PDF
Listing of New Securities - 638190364 equity shares to GOI dated 29.11.2018 Download PDF
Listing of New Securities - 312993219 equity shares to GOI dated 16.10.2018 Download PDF
Joining of Executive Director - Shri Agyey Kumar Azad dated 22.01.2019 Download PDF
Issue of Duplicate Share Certificate_20.11.2018 Download PDF
Issue of Duplicate Share Certificate dated27.12.2018 Download PDF
Issue of Duplicate Share Certificate dated 28.03.2019 Download PDF
Issue of Duplicate Share Certificate dated 26.02.2019 Download PDF
Issue of Duplicate Share Certificate dated 04.02.2019 Download PDF
Intimation_Extraordinary General Meeting of Bank to be held on 28.03.2019 Download PDF
Intimation under regulation 60(2) of SEBI (LODR) 2015 dated 17.01.2019 Download PDF
Intimation under Regulation 30 of SEBI LODR Regulations dated 28.03.2019 Download PDF
Intimation regarding PNB entering ICA dated 24.07.2018 Download PDF
Intimation regarding MCLR dated 31.07.2018 Download PDF
Intimation regarding filing of DRHP in respect of PNB Metlife dated 27.07.2018 Download PDF
Intimation of Meeting of Board of Directors of the Bank dated 01.08.2018 Download PDF
Revision of MCLR dated 30.10.2018 Download PDF
Initiation of stake sale process - PNBHFL dated 11.07.2018 Download PDF
Information under Regulation 29(2) of SAST_08.11.2018 Download PDF
Increase in MCLR Rates dated 29.08.2018 Download PDF
Election of Shareholder Director at AGM -13.09.2018 Download PDF
EGM dated 30.10.2018 - Intimation of Cut-off dates dated 28.09.2018 Download PDF
Disinvestment of stake in PNBHFL, ICRA Ltd. and crisil dated 08.06.2018 Download PDF
Disclosures under Regulation 29(1)of SEBI (SAST)Regulations_31.03.2018 Download PDF
Disclosure under regulation 30 of SEBI (LODR) Regulations dated 08.02.2019 Download PDF
Disclosure under regulation 29(2) of SEBI (SAST) Regulations, 2011 dated 30.03.2019 Download PDF
Disclosure under regulation 29(2) of SEBI (SAST) Regulations, 2011 dated 17.10.2018 Download PDF
Corrigendum to Intimation dated 23.07.2018 Download PDF
Consolidated Scrutinizer`s report on remote e-voting and voting at the EGM held on 28.03.2019 Download PDF
Completion of Tenure - Shri Sudhir Nayar, Director dated 19.12.2018 Download PDF
Clarification sought on announcement dated 14.05.2018 Download PDF
Change in Directorship dated 18.01.2019 Download PDF
Certificate under Regulation 40(9) for HY ended 30.09.2018 Download PDF
Certificate under Regulation 7(3) for HY ended 30.09.2018 Download PDF
Certificate under Reg 40(9) of SEBI (LODR) Regulations, 2015 dated 23.04.2018 Download PDF
Capital infusion in the Bank by the Government of India dated 11.07.2018 Download PDF
Capital Infusion by Government of India dated 22.02.2019 Download PDF
Capital Infusion by GOI - Intimation of Board Meeting dated 26.09.2018 Download PDF
Capital Infusion by GOI - Intimation of Board Meeting dated 21.02.2019 Download PDF
Annual General Meeting of Bank to be held on 18.09.2018 Download PDF
AGM - Publication of Notice dated 08.08.2018 Download PDF
Abridged Notice in respect of EGM to be held on 28.03.2019 - Newspaper Publication dated 28.02.2019 Download PDF

Financial Year 2017-18

SEBI SAST 29_02_ 2.12.2017 Download PDF
Savings Fund Deposit Account - Interest Rate on Deposits 17.08.2017 Download PDF
Reporting of price sensitive information 26.02.2018 Download PDF
Regulation 13 of the SEBI LODR Regulations 2015- Grievance Redressal 09.01.2018 Download PDF
Rating Change — Additional Tier I Bonds 21.07.2017 Download PDF
Rating affirms by Moody 27.07.2017 Download PDF
Rating affirms by Moody 25.07.2017 Download PDF
Proceedings of Extra Ordinary General Meeting (EGM) of the shareholders held on 16.03.2018 of Punjab National Bank 16.03.2018 Download PDF
Price Sensitive Informationn 19.08.2017 Download PDF
Price Sensitive Informationdisclosure Prior Intimation of interest Payment 18.09.2017 Download PDF
Price Sensitive Information disclosure Prior Intimation of Payments 23.01.2018 Download PDF
Price Sensitive Information disclosure Prior Intimation of Payments 17.01.2018 Download PDF
Price sensitive information 25.07.2017 Download PDF
Price Sensitive Information 19.08.2017 Download PDF
Price Sensitive Information 11.08.2017 Download PDF
Price Sensitive Information 03.10.2017 Download PDF
Price Sensitive Information 1 19.08.2017 Download PDF
Price sensitive information 01.07.2017 Download PDF
Price Sen. itive Informatio 04.09.2017 Download PDF
Price Se sitive Information 11.09.2017 0 Download PDF
Prce sensitive information11 31.08.2017 Download PDF
Prce sensitive information1 31.08.2017 Download PDF
Prce sensitive information 31.08.2017 Download PDF
PNB clarification Rs. 942 cr not new fraud but recall of credit limits Geetanjali Group 13.03.2018 Download PDF
Permission to rasie basle III 27.09.2017 Download PDF
Payment of interest on PNB Additional Tier I Perpetual Series VII Bonds 25.01.2018 Download PDF
Opening of QIP2 11.12.2017 Download PDF
Opening of QIP 11.12.2017 Download PDF
nvestor presentation on the Financial Results 04.08.2017 Download PDF
Notice of Closure of Trading Window 11.12.2017 Download PDF
Notice for Core Banking Solution CBS Up-gradation 24.01.2018 Download PDF
News Clarifications and updates 01.03.2018 Download PDF
News Clarifications and updates 01.03.2018 2 Download PDF
News Clarification 26.02.2018 Download PDF
Minutes of EGM 04.12.2018 Download PDF
Loss of Share Certificate of Satyendra Kumar Gupta 10.07.2021 Download PDF
Loss of Share Certificate of Samina Aslam Folio No. 0113310 07.12.2018 Download PDF
Loss of Share Certificate of Monika 09.08.2017 Download PDF
Investor Presentation 22.11.2017 Download PDF
Investor Complaint 10.10.2017 Download PDF
Intimation regarding sending of EGM (16.03.2018) Notice 22.02.2018 Download PDF
Intimation of Record Date for payment of interest on PNB Bonds 05.06.2017 Download PDF
Internal Auditor Of PNB Mumbai Branch, Ground Zero Of Rs. 11,400 Crore Scam, Arrested 03.03.2018 Download PDF
Institutional Investor meetings scheduled on 20.11.2017- 18.11.2018 Download PDF
Fixing of Date of Extra Ordinary General Meeting 06.02.2018 Download PDF
Financial Result of the Bank for the Quarter Standalone 22.06.20217 Download PDF
Financial Result of the Bank 02.06.2017 Download PDF
Dr. Ram S. Sangapure, Executive Director - Superannuation 01.03.2018 Download PDF
Disclosure under Regulation 30 of Securities investor meet 29.11.2017 Download PDF
Disclosure under Regulation 30 of Securities Ex analyst 29.11.2017 Download PDF
Compliance Certificate 12.10.2017 Download PDF
Clarification-Confirmation on news item 19.02.2018 Download PDF
Clarification confirmation on news item 23.01.2018 Download PDF
Change of Head office of Punjab National Bank from 7 Bhikhaiji Cama to dwarka 06.11.2017 Download PDF
Change in Directorate 05.07.2017 Download PDF
b7448b45-99dc-4459-bbe3-195673829489 11.09.2017 Download PDF
Appointment of Executive Director 01.03.2018 Download PDF
Appointment of Chief Risk Officer03.11.2017 Download PDF
Analyst Meet 31.10.2017 Download PDF
Analyst meet 24.11.2017 Download PDF
Analyst meet 23.11.2017 Download PDF
Allotment of Equity Share 18.12.2017 Download PDF
30 LODR 02.11.2017 Download PDF
10_10 Compliance 12.10.2017 Download PDF

Board Meetings Archives


  • PNB mobile app
  • PNB CUSTOMER SUPPORT

Listen