Announcements

Financial Results

Results for the year ended December 31, 2023

Results for the 9 months and quarter ended September 30, 2023

Results for the Half year ended June 30, 2023

Results for the quarter ended March 31, 2023

Results for the year ended December 31, 2022

Results for the 9 months and quarter ended September 30, 2022

Results for the half year ended June 30, 2022

Results for the quarter ended March 31, 2022

Results for the year end December 31, 2021

Results for the 9 months and quarter ended September 30, 2021

Results for the Half year ended June 30, 2021

Results for the quarter ended March 31, 2021

Results for the year end December 31, 2020

Results for the 9 months and quarter ended September 30, 2020

Results for the Half year ended June 30, 2020

Results for the Quarter ended March 31, 2020

Results for the year ended December 31, 2019

Results for the 9 months and quarter ended September 30, 2019

Results for the Half Year Ended June 30, 2019

Results for the Quarter ended March 31, 2019 – Consolidated

Results for the Quarter ended March 31, 2019- Unconsolidated

Results for the year ended December 31, 2018

Results for the 9 months and quarter ended September 30, 2018

Results for the Half year ended June 30, 2018

Results for the quarter ended March 31, 2018

Results for the year ended December 31, 2017

Results for the 9 months and quarter ended September 30, 2017

Results for the Half year ended June 30, 2017

Results for the quarter ended March 31, 2017

Results for the year ended December 31, 2016

Results for the 9 months and quarter ended September 30, 2016

Results for the Half Year ended June 30, 2016

Results for the quarter ended March 31, 2016

Results for the year ended December 31, 2015

Results for the 9 months and quarter ended September 30, 2015

Results for the Half Year ended June 30, 2015

Results for the quarter ended March 31, 2015

Results for the year ended December 31, 2014

Results for the 9 months and quarter ended September 30, 2014

Results for the Half Year ended June 30, 2014

Result for the year ended December 31, 2013

Results for the 9 months and quarter ended September 30, 2013

Results for the Half Yearly June, 30 2013

Results for the 1st quarter ended March 31, 2013

Results for the 18 months period ended December 31, 2012

Results for the quarter ended September 30, 2012

Results for the 12 months period ended June 30, 2012

Results for the 3rd quarter ended March 31, 2012

Results for the Half Yearly December 31, 2011

Results for the 1st quarter ended September 30, 2011

Results for the year ended June 30, 2011

Dividend

Bonus declaration

Right Issue

Ordinary Shares

The Board of Directors of the Company, in their meeting held on August 17, 2015 approved the issue 152,657,065 ordinary shares by way of right issue at the rate of 20 right shares for every 100 existing ordinary shares at Par value of Rs. 10/- per share. The entire process of allotment of right shares was completed by November 30, 2015.

Preference Shares

Pursuant to the proposal of the Board of Directors of the Company in their meeting held on August 20, 2014 to issue 114,492,798 (15%) right shares as non-voting, non-participatory, cumulative, transferable and redeemable or convertible Class “A” Preference Shares of PKR 10 each to the existing ordinary shareholders of the Company by way of rights, the shareholders of the Company in their Extraordinary General Meeting held on September 19, 2014 through special resolution have approved the issuance of aforesaid preference shares subject to the approval of the Securities and Exchange Commission of Pakistan (SECP). Accordingly, the Company has applied to SECP for approval of the same. However, the Company has received the order of Honourable High Court of Sindh wherein, the SECP has been restrained from permitting the Company from approving the issuance of Class “A” Preference Shares.

For updates please follow Company announcements mentioned below.


Press Release

JAHANGIR SIDDIQUI & CO. LTD. CELEBRATES 2023 AS A YEAR OF REMARKABLE PROGRESS AND GROWTH


Other Announcements

JSCL – February 29, 2024 – Board Meeting
JSCL – December 21, 2023 – Corporate Briefing Session
JSCL- December 18, 2023 – Board Meeting Other than Financial Results
Results for the 9 months and quarter ended September 30, 2023
JSCL – October 19, 2023 – Board Meeting
JSCL – August 25, 2023 – Material Information
JSCL – August 18, 2023 – Disclosure under PSX Rule Book and the Securities Act, 2015
JSCL – August 16, 2023 – Board Meeting
JSCL- July 03, 2023 – Appointment of Director
JSCL- June 27, 2023 – Material Information
JSCL- June 27, 2023 – Material Information
JSCL – May 25, 2023 – Certified Resolutions passed in the Extraordinary General Meeting of Jahangir Siddiqui & Co. Ltd. held on May 25, 2023
JSCL – May 08, 2023 – Material Information
JSCL – May 04, 2023 – Credit of Final Cash Dividend for Class “A” Preference Shares
JSCL- April 27, 2023 – Material Information
JSCL- April 26, 2023 – Material Information
JSCL- April 19, 2023 – Board Meeting
JSCL- April 05, 2023 – Credit of Interim Cash Dividend for Ordinary Shares
JSCL- April 05, 2023 – Notice of Annual General Meeting – Newspaper Clipping
JSCL- April 04, 2023 – Resignation of Director
JSCL- March 21, 2023 – Revision in Book Closure Dates Related to Declaration of Interim Cash Dividend for the Year Ending December 31, 2023
JSCL- March 16, 2023 – Certified Resolutions passed in the Extraordinary General Meeting of Jahangir Siddiqui & Co. Ltd. held on March 16, 2023
JSCL- March 15, 2023 – Material Information
JSCL- March 13, 2023 – Declaration of Interim Cash Dividend for the Year Ending December 31, 2023
JSCL- March 06, 2023 – Board Meeting
JSCL- February 17, 2023 – Material Information
JSCL- February 09, 2023 – Board Meeting Other than Financial Results
JSCL- February 02, 2023 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 10th Profit Payment
JSCL- January 17, 2023 – Material Information
JSCL- January 17, 2023 – Board Meeting Other than Financial Results
JSCL- January 13, 2023 – Material Information
JSCL – November 28, 2022 – Board Meeting Other than Financial Results
JSCL – November 25, 2022 – Certified Resolutions passed in the Extraordinary General Meeting of Jahangir Siddiqui & Co. Ltd. held on November 25, 2022
JSCL – November 16, 2022 – Material Information
JSCL – November 11, 2022 – Material Information
JSCL – October 19, 2022 – Board Meeting
JSCL – October 14, 2022 – Final Notice Regarding Unclaimed Dividend
JSCL – August 17, 2022 – Board Meeting
JSCL – August 17, 2022 – Board Meeting
JSCL – August 05, 2022 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 9th Profit Payment
JSCL – April 19, 2022 – Board Meeting
JSCL – December 22, 2021 – Announcement
JSCL – December 22, 2021 – Resignation of Director
JSCL – December 16, 2021 – Book closure for 9th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)
JSCL – December 14, 2021 – Board Meeting Other than Financial Results
JSCL – December 01, 2021 – Corporate Briefing Session
JSCL – October 28, 2021 – Presentation of Trades in the Board of Directors Meeting executed by the Directors, CEO, or Executives of a listed company and their Spouses and the Substantial Shareholders u/c 5.6.1(d) of PSX Regulations
JSCL – October 28, 2021 – Presentation of Trades in the Board of Directors Meeting executed by the Directors, CEO, or Executives of a listed company and their Spouses and the Substantial Shareholders u/c 5.6.1(d) of PSX Regulations
JSCL – October 20, 2021 – Board Meeting
JSCL – October 15, 2021 – PSX – Intimation under Regulation 5-6-4 of PSX Rule Book
JSCL – August 17, 2021 – Board Meeting
JSCL – August 09, 2021 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 7th Profit Payment
JSCL – August 02, 2021 – Disclosure of Interest by a Director CEO, or Executive of a Listed Company and their Spouses and the Substantial Shareholders u/c 5.6.1.(d) of PSX Regulations
JSCL – July 29, 2021 – Credit / Delivery of Class ‘A’ Preference Share Certificates of Jahangir Siddiqui & Co. Ltd. — Right Issue
JSCL – July 14, 2021 – Request for ‘No Objection Certificate’ in Name of the Banker to the Issue for Release of Subscription Amount
JSCL – July 13, 2021 – Confirmation of Receipt of full amount of subscription against complete Subscription of ‘Class A’ Preference Shares Issued by Way of Rights
JSCL – July 12, 2021 – Material Information
JSCL – July 08, 2021 – Status of Receipt of Subscriptions against Public Subscription of ‘Class A’ Preference Shares Issued by Way of Rights
JSCL – July 07, 2021 – Material Information
JSCL – June 30, 2021 – Disclosure under PSX Rule Book and the Securities Act, 2015
JSCL – June 17, 2021 – Book closure for 8th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)
JSCL – June 02, 2021 – Credit of unpaid Preference Right(s) into CDS of CDC
JSCL – May 20, 2021 – Book closure for 10th and Final Principal Redemption and Profit Payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 24-06-2016)
JSCL – May 17, 2021 – Book Closure dates for proposed issue of Class “A” Preference Shares by way of rights by Jahangir Siddiqui & Co. Ltd.
JSCL – April 28, 2021 – Certified Resolutions passed in the 29th Annual General Meeting of Jahangir Siddiqui & Co. Ltd.
JSCL – April 02, 2021 – Book Closure dates for proposed issue of Class A Preference Shares by way of rights by Jahangir Siddiqui & Co. Ltd.
JSCL – March 03, 2021 – Board Meeting
JSCL – February 02, 2021 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 6th Profit Payment
JSCL – December 31, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JSSSL
JSCL – December 31, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS
JSCL– December 30, 2020 – Announcement
JSCL – December 21, 2020 – Corporate Briefing Session
JSCL – December 22, 2020 – Appointment of Director
JSCL – December 22, 2020 – Board Meeting other than Financial Results
JSCL – December 16, 2020 – Book closure for 7th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)
JSCL – December 15, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS
JSCL – December 15, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS Sons
JSCL – October 20, 2020 – Board Meeting
JSCL – October 01, 2020 – Material Information
JSCL – September 29, 2020 – Resignation of Director
JSCL – September 16, 2020 – Reply to SECP – Trading Price & Volume of Jahangir Siddiqui & Co. Ltd (“JSCL”)
JSCL – August 27, 2020 – Presentation of Trades in the Board of Directors Meeting executed by the D1irectors, CEO, or Executives of a listed company and their Spouses and the Substantial Shareholders u/c 5.6.1(d) of PSX Regulations
JSCL – August 19, 2020 – Board Meeting
JSCL – August 17, 2020 – Disclosure under Takeover Regulations – Hum Network Limited
JSCL – August 07, 2020 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 5th Profit Payment/Redemption
JSCL – July 29, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS
JSCL – July 29, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JS Sons
JSCL – July 29, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015- JSSSL

JSCL – June 26, 2020 – Disclosure under PSX Rule Book and the Securities Act, 2015
JSCL – June 18, 2020 – Book closure for 6th Coupon payment of Jahangir Siddiqui & Co. Ltd. Privately Placed Term Finance Certificate (Issue Date: 18-07-2017)
JSCL – June 02, 2020 – Disclosure under PSX Rule Book and Securities Act, 2015
JSCL – May 28, 2020 – Certified Resolutions passed in the 28th Annual General Meeting of Jahangir Siddiqui & Co. Ltd.
JSCL-086-20 PSX- Notice of Book Closure JSCL TFC 09
JSCL – May 20, 2020 – Board Meeting
JSCL – May 05, 2020 – Notice  of Annual General Meeting
JSCL – April 20, 2020 – Postponement of 28th Annual General Meeting of Jahangir Siddiqui & Co. Ltd. for the year ended December 31, 2019
JSCL – April 08, 2020 – Grant of Extension for filing Financial Statements for the First Quarter ended March 31, 2020, of Jahangir Siddiqui & Co. Ltd.
JSCL – March 12, 2020 – Financial Results for the Year Ended December 31, 2019
JSCL – March 04, 2020 – Board Meeting
JSCL – March 02, 2020 – Appointment of Director
JSCL – February 13, 2020 – Material Information
JSCL – February 03, 2020 – Jahangir Siddiqui & Co. Ltd. (“JSCL”) -TFC (06-03-2018) bearing Symbol JSTFC11 – Books Closure for 4th Profit Payment
JSCL – January 06, 2020 – Resignation of Director
JSCL – January 06, 2020 – Disclosure under PSX Rule Book and Securities Act, 2015 (1)
JSCL – January 06, 2020 – Disclosure under PSX Rule Book and Securities Act, 2015
JSCL – January 03, 2020 – Material Information
JSCL – December 06, 2019 – Board Meeting Other than Financial Results
JSCL – November 25, 2019 – Election of Directors – Extraordinary General Meeting held on November 25, 2019
JSCL –November 15, 2019 – Notice under Section 159 (4) of the Companies Act, 2017 – Election of Directors
JSCL – November 15, 2019 – Corporate Briefing Session
JSCL – November 04, 2019 – Notice of EOGM
JSCL – November 01, 2019 – Notice of EOGM For PSX
JSCL – November 01, 2019 –  Change of Company Secretary
JSCL- October 25, 2019 – Election of Directors
JSCL – October 21, 2019 – Notice of BOD Meeting
JSCL – September 16, 2019 –  Appointment of Director
JSCL – August 26, 2019 – Board meeting Rescheduled
JSCL – August 21, 2019 – Board Meeting
JSCL – July 29, 2019 – Appointment of Director
JSCL – July 15, 2019 – Change of Fax Number
JSCL – July 02, 2019 – TRANSFER OF SHARE REGISTRAR TRANSFER AGENT SERVICES
JSCL – July 01, 2019 – Transfer Of Share Registrar- Transfer Agent Services
JSCL – June 21, 2019 – Disclosure under PSX Rule Book and Securities Act 2015
JSCL June 18, 2019 – Disclosure under PSX Rule Book and Securities Act, 2015 (1)
JSCL June 18, 2019 – Disclosure under PSX Rule Book and Securities Act, 2015
JSCL June 17, 2019 – Resignation of Director – Mr. Kalim-ur-Rahman
JSCL June 17, 2019 – Resignation of Director – Mr. Munawar Alam Siddiqui
JSCL June 14, 2019 – Book Closure for 4th Coupon Payment of Jahangir Siddiqui & Co. Ltd. PPTFC (Issue Date 18-07-2017)
JSCL May 27, 2019 – Board Meeting
JSCL May 2, 2019 – Disclosure under PSX Rule Book and Securities Act, 2015
April 18, 2019 – JSCL – Auditors’ Certificates on Maintenance of 100% Security Cover in Respect of (JSTFC11)
April 18, 2019 – JSCL – Auditors’ Certificates on Maintenance of 100% Security Cover in Respect of (JSTFC7)
JSCL April 05, 2019 – 27th AGM Notice
JSCL April 1, 2019 – Change of Registered Office
JSCL March 12, 2019 – Board Meeting
JSCL March 04, 2019 – Material Information
JSCL February 06, 2019 – TFC 11 Book Closure
JSCL January 02, 2019 – Change of Chief Financial Officer
JSCL January 02, 2019 – Announcement
JSCL December 27, 2018 – TFC 10 Book Closure
JSCL December 24, 2018 – Board Meeting
JSCL December 21, 2018 – Change of Director
JSCL December 05, 2018 – Material Information
JSCL December 05, 2018 – Material Information.
JSCL November 19, 2018 – TFC 9 Book Closure
JSCL October 19,  2018 – Board Meeting 19 October 2018
JSCL October 09, 2018 – TFC 8 Payment Statement
JSCL September 26, 2018 – Resignation of Director
JSCL September 07, 2018 – TFC 11 Payment Statement
JSCL September 07, 2018 – TFC 8 Book Closure News paper
JSCL September 06, 2018 – TFC 8 Book Closure Notice
JSCL August 20, 2018 – TFC 11 Book Closure News Paper Advertisement
JSCL August 17, 2018 – TFC 11 Book Closure
JSCL July 27, 2018 – Material Information
JSCL June 19, 2018 – TFC 10 Book Closure News Paper advertisement
JSCL June 12, 2018 – TFC 10 Book Closure
JSCL May 31, 2018 – TFC 9 – Book Closure News Paper advertisement
JSCL May 31, 2018 – Material Information
JSCL May 25, 2018 – TFC 9 – Book Closure
JSCL April 27, 2018 – Board Meeting in Progress
JSCL April 19, 2018 – Board Meeting
JSCL April 17, 2018 – Certified Copy of Resolution
JSCL April 11, 2018 – Material Information
JSCL April 06, 2018 – Material Information
JSCL March 27, 2018 – Notice of Annual General Meeting
JSCL March 26, 2018 – 26th AGM Notice
JSCL March 16, 2018 – TFC 8 Book Closure News Paper Advertisement
JSCL March 15, 2018 – TFC 8 Book Closure
JSCL March 05, 2018 – Notice of BOD Meeting
JSCL January 11, 2018 – PSX – Letter for News clipings for Registrar Change
JSCL January 10, 2018 – PSX – Letter for Change in Registrar Services
JSCL December 20, 2017 – Material Information
JSCL December 15, 2017 – Book Closure for 1st Coupon Payment of PPTFC (18-07-2017)
JSCL November 24, 2017 – Book Closure 3rd Coupon Payment of PPTFC (24-06-2016)
JSCL October 31, 2017 – Dispatch of Third Quarter Financial Statements
JSCL October 30, 2017 – Change of Director
JSCL October 30, 2017 – Material Information
JSCL October 20, 2017 – Notice of Board Meeting
JSCL September 08, 2017 – Material Information
JSCL September 06 2017 – Material Information-2
JSCL September, 06 – Material Information-1
JSCL August 18, 2017 – Notice of Board Meeting
JSCL August 28, 2017 – Board Meeting in Progress
JSCL August 31, 2017 – Dispatch of Half Yearly Financial Statements
JSCL April 28, 2017 – PSX Dispatch for Quarterly Report
JSCL April 05, 2017 – Material Information
JSC April 03, 2017 – Material Information
JSCL March 30, 2017 – PSX Notice of 25th AGM
JSCL March 31, 2017 – Notice of Annual General Meeting
JSCL March 31, 2017 – Dispatch of audited financial statements for the year ended December 31, 2016
JSCL February 27, 2017 – Notice of BOD Meeting March 06, 2017
JSCL January 17, 2017 – Material Information
JSCL December 08, 2016 – Appointment of Chairman and Chief Executive Officer 
JSCL November 24, 2016 – PSX Certified Resolution – EOGM
JSCL November 17, 2016 – PSX Notice of Election of Directors
JSCL November 16, 2016 – PSX Notice of EOGM Election of Directors
JSCL November 01, 2016 – Notice of Extraordinary General Meeting to be held on November 24, 2016
JSCL October 21, 2016 – Material Information
JSCL October 19, 2016 – Notice of BOD Meeting October 27, 2016
JSCL September 21, 2016 – Notice of Book Closure for 5th coupon payment of JSTFC 7
JSCL August 18, 2016 – Board Meeting
JSCL July 29, 2016 – Material Information
JSCL July 29, 2016 – Change of Director
JSCL July 22, 2016 – Notice of BOD Meeting July 28, 2016
JSCL June 23, 2016 – Disclosure under PSX Rule Book and the Securities Act 2015
JSCL June 17, 2016 – Resignation of Director
JSCL April 29, 2016 – Material Information
JSCL April 20, 2016 – Notice of BOD Meeting April 28, 2016
JSCL April 12, 2016 – Intimation under Regulation 5-6-1 (d) of PSX Rule Book
JSCL April 11, 2016 – PSX – Certified Copy of Resolutions – 214th AGM
JSCL March 21, 2016 – Notice of 24th AGM Published in Newspapers
JSCL March 18, 2016 – Notice of Annual General Meeting
JSCL March 17, 2016 – Notice of Book Closure for 4th Coupon Payment of JSTFC7
JSCL March 15, 2016 – Abstract under Section 218 for variation in the remuneration of the CEO
JSCL March 15, 2016 – Date of AGM of JSCL
JSCL March 11, 2016 – Clearance for Alteration in the Articles of Association
JSCL March 07, 2016 – Disclosure under PSX Rule Book
JSCL February 25, 2016 – Disclosure under KSE Rule Book
JSCL February 24, 2016 – Disclosure under KSE Rule Book
JSCL February 24, 2016 – Board Meeting
JSCL February 11, 2016 – Disclosure under KSE Rule Book
JSCL February 10, 2016 – Disclosure under KSE Rule Book
JSCL February 09, 2016 – Disclosure under KSE Rule Book
JSCL February 08, 2016 – Disclosure under KSE Rule Book
JSCL February 04, 2016 – Disclosure under KSE Rule Book
JSCL January 28, 2016 – Material Information
JSCL January 15, 2016 – Disclosure under PSX Rule Book and the Securities Act, 2015
JSCL January 14, 2016 – Disclosure under PSX Rule Book and the Securities Act, 2015
JSCL January 13, 2016 – Disclosure under PSX Rule Book and the Securities Act, 2015
JSCL January 08, 2016 – Disclosure under KSE Rule Book and the Securities Act, 2015
JSCL January 07, 2016 – Disclosure under KSE Rule Book and the Securities Act, 2015
JSCL December 21, 2015 – Disclosure under KSE Rule Book and the Securities Act, 2015
JSCL December 16, 2015 – Disclosure under KSE Rule Book and the Securities Act, 2015
JSCL December 14, 2015 – Disclosure under KSE Rule Book and the Securities Act, 2015
JSCL December 14, 2015 – Notification for change
JSCL December 07, 2015 – 20% Right Issue – Credit Delivery of Share Certificates
JSCL December 01, 2015 – 20% Right Issue of Jahangir Siddiqui & Co. Ltd. – NOC for Release of Funds
JSCL November 30, 2015 – Announcement
JSCL November 27, 2015 – Meeting in Progress
JSCL November 26, 2015 – Subscription of Right Shares by Directors & Sponsors
JSCL November 26, 2015 – Status of Subscription for the Right Issue
JSCL November 20, 2015 – Board Meeting
JSCL November 05, 2015- JSCL
JSCL October 28, 2015 – Material Information
JSCL October 20, 2015 – Board of Directors Meeting
JSCL October 09, 2015 – Notice of Book Closure for 6th Redemption of JSTFC6
JSCL September 17, 2015 – Notice of Book Closure for 3rd Coupon Payment of JSTFC7
JSCL September 30, 2015 – Material Information
JSCL September 11, 2015 – 20% Right Issue – NCCPL

JSCL September 10, 2015 – Certified Resolutions passed in Extraordinary General Meeting

JSCL September 10, 2015 – 20% Right Issue at Par (i.e. Rs. 10/- per share – PSE

JSCL August 28, 2015 – Newspaper Clippings of Notice of Book Closure for 20% Right Issue

JSCL August 27, 2015 – Notice of Book Closure for 20% Right Issue

JSCL August 21, 2015 – Announcement – PSE

JSCL August 20, 2015 – Material Information – Right Shares

JSCL August 18, 2015 – Material Information

JSCL August 18, 2015 – Announcement Acquisition of shares of Bank Islami Pakistan Limited (“BIPL”)

JSCL July 29, 2015 – Material Information

JSCL June 12, 2015 – Disclosure of acquisition of more than 10% voting shares of TRG Pakistan Limited

JSCL April 28, 2015 – Notice of BOD Meeting April 28, 2015

JSCL April 15, 2015 – Certified Copies of Resolutions passed at 23rd Annual General Meeting

JSCL April 14, 2015 – Compliance Certificate with SRO 634(I) of 2014

JSCL April 09, 2015 – Notice of Book closure for 5th redemption of JSCL TFC 7 (JSTFC6)

JSCL March 18, 2015 – Notice of Book closure for 2nd redemption of JSCL TFC 8 (JSTFC7)

JSCL March 18, 2015 – Notice of 23rd Annual General Meeting

JSCL March 13, 2015 – Variation in terms of contract of CEO

JSCL March 13, 2015 – Share Purchase by Spouse of Executive

JSCL February 25, 2015 – Notice of Board Meeting

JSCL February 02, 2015 – Resolutions passed at EoGM

JSCL January 12, 2015 – Notice of EoGM

JSCL January 08, 2015 – Announcement

JSCL January 08, 2015 – Material Information

JSCL  January 08, 2015 – Notice of Board Meeting

JSCL October 22, 2014 – Material Information – Right Shares

JSCL October 17, 2014 – Notice-of-Board-Meeting

JSCL October 09, 2014 – Book Closure of TFC issue date October 30, 2012

JSCL October 19, 2012 Notice of Board Meeting

JSCL September 22, 2014 – Resolution passed at EoGM

JSCL August 29, 2014 – Notice of EoGM

JSCL August 29, 2014 – Material Information – Projections for Right Shares

JSCL August 11, 2014 – Notice of Board Meeting

JSCL April 21, 2014 – Notice of Board Meeting

JSCL April 11, 2014 – Resoulutions passed at AGM – 1

JSCL April 11, 2014 – Resoulutions passed at AGM

JSCL April 09, 2014 – Book Closure for TFC

JSCL April 02, 2014 – Resignation of Director

JSCL March 18, 2014 – Notice of AGM (Original)

JSCL March 18, 2014 – Notice of AGM

JSCL February 21, 2014 – Notice of Board Meeting

JSCL December 19, 2013 – Resignation and Appointment of Company Secretary

JSCL December 05, 2013 – Appointment of Chairman and CEO

JSCL November 04, 2013 – Notice of EGM

JSCL November 25, 2013 – Resolution passed in the EGM

JSCL November 18, 2013 – Notice of Election of Directors

JSCL November 25, 2013 – Purchase of Shares by Director

JSCL November 18, 2013 – Notice of Election of Directors

PSE – Material Information – Declaration of Right Preference Shares 3 Year Projection

JSCL October 29, 2013 – Meeting in Progress

JSCL October 21, 2013 -Fixation of Number of Directors for upcoming election of directors

JSCL October 08, 2013 – Book Closure of TFC issue date October 30, 2012

JSCL October 21, 2013 – Notice of Board Meeting

JSCL May 03, 2013 – Dispatch of Dividend Warrants

JSCL April 29, 2013 – Meeting in Progress

JSCL April 10, 2013 – Certified Resolution passed in 21st A

JSCL April 08, 2013 – Book Closure of TFC bearing symbol JST

JSCL April 01, 2013 – Purchase of Shares by Executives

JSCL March 13, 2013 – Notice of AGM

JSCL March 01, 2013 – Rescheduling of Board Meeting

JSCL February 27, 2013 – Listing of PPTFC (JSTFC6)

JSCL November 05, 2012 Material Information – Sale of PICT

JSCL November 02, 2012 Material Information – Sale of JSIL

JSCL October 30, 2012 adjournment of Board meeting

JSCL October 23, 2012 Change of time of Board Meeting

JSCL October 19, 2012 Material Information

JSCL September 28, 2012 Resignation and Appointment of Company Secretory

JSCL September 25, 2012 Material Information regarding JSIL

JSCL August 21, 2013 – Notice of Board Meeting

JSCL August 16, 2012 Board Meeting Notice to be held on August 30, 2012 at 1230pm

JSCL June 29, 2012 Notice Extracts of the resolution passed

JSCL May 28, 2012 JSIL swap ratio

JSCL Notice May 25, 2012 Change of accounting year

JSCL May 22, 2012 Notice of Board Meeting (May 25, 2012)

JSCL April 19, 2012 Notice of board meeting third quarter (April 25, 2012)

JSCL June 01, 2012 Notice of Extra Ordinary General Meeting (27-06-12)

JSCL April 19, 2013 – BOD Meeting

JSCL April 18, 2012 Notice of board meeting third quarter with mistake

JSCL April 02, 2012 Sale of Shares of PICT

JSCL Notice of Board Meeting 23-Feb-2012

JSCL February 24, 2012 Resignation and appointment of CEO

JSCL October 17, 2011 material information

AGM Notice in News paper October 6, 2011

JSCL September 12, 2011 Share Purchase agreement NMBL

JSCL May 19, 2011 Material Information JSGCL and NMBL Sales

JSCL January 26, 2011 Appointment of Director