Home
Investor Relations
Notices & Voting Results
Annual Report & Annual Return
Financial Reports
Shareholding Pattern
Policies & Code of Conduct
Investor Grievance
Composition of Committees
Shareholder Information
Newspaper Publication
Annual Secretarial Compliance Report
Stock Exchange Intimaion
Contact Details of KMP
Disclosures under Regulation 46 of SEBI (LODR) Regulations, 2015
PRODUCTS
Puree
Puree Concentrate
Frozen Clear Juice Concentrate
Notices
Download
Board Meeting Notice Quarter 3 2023-2024
Download
Board Meeting Notice Quarter 2 2023-2024
Download
Notice of 29th Annual General Meeting to be held on 30.09.2023
Download
Board Meeting Notice Quarter 1 2023-2024
Download
Board Meeting Notice Quarter 4 2022-2023
Download
Notice of Extra Ordinary General Meeting 16.05.2023
Download
Board Meeting Notice Quarter 3 2022-2023
Download
Board Meeting Notice Quarter 2 2022-2023
Download
Notice of 28th Annual General Meeting to be held on 30.09.2022
Download
Board Meeting Notice Quarter 1 2022-2023
Download
Board Meeting Notice Quarter 4 2021-2022
Download
Notice of Extra Ordinary General Meeting 25.05.2022
Download
Board Meeting Notice Quarter 3 2021-2022
Download
Board Meeting Notice Quarter 2 2021-2022
Download
Notice of AGM TFPL 2020-21
Download
Board Meeting Notice Quarter 1 2021-2022
Download
Board Meeting Notice Quarter 4 2020-2021
Download
Board Meeting Notice Quarter 3 2020-2021
Download
Notice of 26th Annual General Meeting to be held on 31.12.2020
Download
Board Meeting Notice Quarter 2 2020-2021
Download
Board Meeting Notice Quarter 1 2020-2021
Download
Board Meeting Notice Quarter 4 2019-2020
Download
Board Meeting Notice Quarter 3 2019-2020
Download
Board Meeting Notice Quarter 2 2019-2020
Download
Notice of 25th Annual General Meeting to be held on 30.09.2019
Download
Attendance slip of 25th Annual General Meeting to be held on 30.09.2019
Download
Proxy Form of 25th Annual General Meeting to be held on 30.09.2019
Download
Board Meeting Notice Quarter 1 2019-2020
Download
Board Meeting Notice Quarter 4 2018-2019
Download
Board Meeting Notice Quarter 3rd 2018-2019
Download
Board Meeting Notice Quarter 2nd 2018-2019
Download
Notice of 24th Annual General Meeting to be held on 29.09.2018
Download
Attendance Slip of 24th Annual General Meeting to be held on 29.09.2018
Download
Proxy Form of 24th Annual General Meeting to be held on 29.09.2018
Download
Board Meeting Notice Quarter 1st 2018-2019
Download
Board Meeting Notice Quarter 4 2017-2018
Download
Board Meeting Notice Quarter 3rd 2017-2018
Download
Board Meeting Notice Quarter 2nd 2017-2018
Download
Board Meeting Notice Quarter 1st 2017-2018
Download
Notice of 23rd Annual General Meeting to be held on 29.09.2017
Download
Attendance Slip of 23rd Annual General Meeting to be held on 29.09.2017
Download
Proxy Form of 23rd Annual General Meeting to be held on 29.09.2017
Download
Board Meeting Notice 4th Quarter 2016-2017
Download
Board Meeting Notice 3rd Quarter 2016-2017
Download
Board Meeting Notice 2nd Quarter 2016-2017
Download
Notice of 22nd Annual General Meeting to be held on 29.09.2016
Download
Attendance slip of 22nd Annual General Meeting to be held on 29.09.2016
Download
Proxy form of 22nd Annual General Meeting to be held on 29.09.2016
Download
Board Meeting Notice 1st Quarter 2016-2017
Download
Board Meeting Notice 4th Quarter and Year ended 2015-2016
Download
Board Meeting Notice 3rd Quarter 2015-2016
Download
Notice of 21st Annual General Meeting
Download
Notices of EGM on January 9,2015
Download
Notice of 20th Annual General Meeting
Declaration Of Voting Results
Download
Voting Results for the 29th Annual General Meeting
Download
Voting Results for the EGM held on 16th May,2023
Download
Voting Results for the 28th Annual General Meeting
Download
Voting Results for the EGM held on 25th May,2022
Download
Voting Result for the 27th Annual General Meeting
Download
Voting Result for the 26th Annual General Meeting
Download
Voting Result for the 25th Annual General Meeting
Download
Voting Result for the 24th Annual General Meeting
Download
Voting Result for the 23rd Annual General Meeting
Download
Voting Result for the 22nd Annual General Meeting
Download
Voting Results for the 21st Annual General Meeting
Download
Voting Results for the EGM held on January 9,2015
Download
Voting Results for the 20th Annual General Meeting
Notices of Resignation of Directors
Download
Resignation letter of Mr. Prakash Naik
Download
Resignation letter of Mr. Rajesh Panamburkar
TRICOM EDGE
Located in India's most fertile fruit producing region.
Processing a wide variety of fruits.
State-of-the-art facility & modern technology.
Adhere to globally certified quality practices.
Adopt international grade packaging standards.
02169 266251
or, write to
info@tricomfruitproducts.com