Announcements

Get to know the most important highlights and company announcements.

Announcements

Announcements

2024 - 2025

pdf

Disclosure under Reg 30 - April 01

pdf

Disclosure under Reg 30 - April 02
Reconstitution of Committees

pdf

Certificate under Reg 74(5) Q4

pdf

Certificate under Reg 7(3)

pdf

Certificate under Regulation 40(9)

pdf

Large Corporate Disclosure

2023 - 2024

pdf

Certificate under Regulation 74(5) Q3

pdf

Certificate under Regulation 74(5) Q4

pdf

Compliance Certificate under Regulation 7(3)

pdf

Certificate Under Regulation 40(9)

pdf

Large Corporate Disclosure

pdf

Statement of Deviation and Variation

pdf

Change in Directorate - May 29

pdf

Change in Directorate - June 26

pdf

Closure of Trading Window Q1

pdf

AGM Outcome

pdf

AGM Voting Results

pdf

Closure of Trading Window Q2

pdf

Closure of Trading Window Q3

pdf

Credit Rating

pdf

Disclosure under Reg 30 - Feb 03

pdf

Closure of Trading Window Q4

2022 - 2023

pdf

Certificate Under Regulation 74(5) Q4

pdf

Certificate Under Regulation 40(9)

Download
pdf

Compliance Certificate under Regulation 7(3)

Download
pdf

Change in Directorate - April 29


pdf

Half Year RPT


Download
pdf

Clarification On Movement In Price

Download
pdf

Allotment of Equity Shares May 27, 2022

pdf

Appointment / Resignation of Company Secretary

Download
pdf

Closure of Trading Window Q1

Download
pdf

Certificate under Reg 74(5) – Q1

pdf

AGM Outcome

Download
pdf

AGM Voting Results

Download
pdf

Disclosure under Reg 30 – Aug 04

Download
pdf

Disclosure under Reg 30 – Aug 05

Download
pdf

Directorate - Disclosure under Reg 30 – Aug 08

pdf

Credit Rating

Download
pdf

Disclosure under Reg 30 – Sept 13

Download
pdf

Disclosure under Reg 30 – Sept 15

Download
pdf

Postal Ballot Notice Directors Appt

Download
pdf

Change in Directorate - September 16

Download
pdf

Closure of Trading Window Q2

Download
pdf

Certificate under Regu 74(5) Q2

Download
pdf

Outcome of Postal Ballot

pdf

Half Year RPT - September 30

pdf

Postal Ballot Notice - RPT

Download
pdf

Disclosure under Reg 30 – Nov 30

pdf

Disclosure under Reg 30 – Dec 17

pdf

Disclosure under Reg 30 – Dec 24

pdf

Closure of Trading Window Q3

pdf

Disclosure under Reg 30 - Dec 31

pdf

Outcome of Postal Ballot - RPT

pdf

Certificate under Regu 74(5) Q3

pdf

Disclosure under Reg 30 - Jan 20 Cessation of office of CEO

pdf

Disclosure under Reg 30 - Jan 23 Reply to Clarification sought

pdf

Disclosure under Reg 30 - Jan 26 SEBI Adjudication Order

pdf

Disclosure under Reg 30 Credit Rating

pdf

Disclosure under Reg 30 - Jan 28

pdf

Disclosure under Reg 30 - March 25

pdf

Clarification March 27

pdf

Closure of Trading Window Q4

Download

2021 - 2022

pdf

Outcome of AGM

pdf

AGM Voting Results

Download
pdf

Closure of Trading Window Q2

Download
pdf

Certificate Under Regulation 74(5)

Download
pdf

Allotment of Equity Shares October 26, 2021

Download
pdf

Allotment of Equity Shares October 28, 2021

pdf

Closure of Trading Window Q3

Download
pdf

Certificate Under Regulation 74(5) Q3

Download
pdf

SEBI Forensic Audit Letter

Download
pdf

Forensic Audit Clarification letter

pdf

Allotment of Equity Shares March 31, 2022

Download
pdf

Public filing of form S-1 by Healthcare Triangle Inc USA

Download
2020 - 2021
pdf

EGM Notice

pdf

Postal Ballot Outcome

Download
pdf

Postal Ballot Notice

Download
pdf

Extract of Annual Return March 31, 2020

Download
pdf

AGM Notice

pdf

Closure of Trading Window Q1

Download
pdf

Closure of Trading Window Q4

Download
2019 - 2020
pdf

Closure of Trading Window Q2

Download
pdf

Postal Ballot Notice

Download
pdf

AGM Notice

2018 - 2019
pdf

AGM Postal Ballot Result

Download
pdf

Clarification to News Article BSE

pdf

Clarification to News Article NSE

2017 - 2018
pdf

AGM Postal Ballot Result

2016 - 2017
pdf

Closure of Trading Window Q3

Download
pdf

Closure of Trading Window Q2

pdf

AGM Postal Ballot Result

Download
pdf

September 05, 2016 - Covering to Shareholders

Download
pdf

Closure of Trading Window Q1

Download
pdf

May 9, 2016 - 8KMiles Strategic Advisory Board Enhancement

Download
pdf

Closure of Trading Window Q4

Download
pdf

Closure of Trading Window Q4

2015 - 2016
pdf

Oct 9, 2015 - 8K Miles announces appointment of Strategic Advisory Board Members

pdf

Sep 18, 2015 - Acquisition of NexAge Technologies USA Inc

Download
pdf

Apr 22, 2015 - 8K Miles to acquire Cintel systems

Download
pdf

Announcements - Apr 14, 2015-PR

Download
2014 - 2015
pdf

Mar 19, 2015-CloudEzRx™ to help Pharmaceutical & Life Sciences

pdf

Mar 9, 2015-Acquisition of Clinical Software Startup-Mindprint

Download
pdf

Postal Ballot Notice



Download
pdf

Nov 26, 2014-8K Miles Acquires SERJ Solutions to Enhance Healthcare Cloud

Download
pdf

Nov 13, 2014-8K Miles announces IdMLogic SIGMA user interface

pdf

Nov 5, 2014-8K Miles-built platform for Dragon Wealth winst

Download
pdf

AGM Notice



Download
pdf

Jul 10, 2014 8K Miles announces the availability of EzIAM, an enterprise grade

Download
pdf

May 13, 2014 Kantara initiative announces 8kmiles is the first kantara

2013 - 2014
pdf

Outcome of AGM

Download
pdf

Aug 20, 2013-8KMiles Launches FuGen MISP

Download
pdf

July 6, 2013-Green Initiative in corporate Governance

pdf

May 14, 2013-8K MILES acquires FUGEN solutions

Download
2012 - 2013
pdf

Mar 15, 2013-AMAZON names 8K MILES premier consulting Partner

pdf

Feb 19, 2013 -Corporate Governance

Download
pdf

Sep 29, 2012-Outcome of AGM

Download
pdf

June 27, 2012-Outcome of BM

Download
pdf

June 13, 2012-Intimation of record date

pdf

June 12, 2012-Outcome of EGM

Download
pdf

May 12, 2012-Outcome of board meeting

pdf

May 11, 2012-Board Meeting to allot shares on preferential basis

Download
2011 - 2012
pdf

Mar 14, 2012 -Outcome of board meeting

pdf

Mar 14, 2012-EGM Notice 8K Miles

Download
pdf

Sep 30, 2011-Outcome of 26th AGM

Download
pdf

Sep 30, 2011-Outcome of Postal Ballot process

Download
pdf

Sep 3, 2011-Outcome of BM

pdf

Aug 30, 2011-Intimation of the BM to be held on 03.09.2011

Download
pdf

Aug 16,2011-Outcome of the BM

pdf

Aug 13,2011-Outcome of the BM

Download
pdf

Aug 4,2011 -Intimation of the BM on 13.08.2011

pdf

July 21,2011-Change in Market lot

Download
pdf

July 4, 2011-Postponement Of Board Meeting

pdf

July 1, 2011-Intimation of Board Meeting

Download
pdf

Apr 11, 2012-EGM outcome 8kmiles

More Information

Company Name

SecureKloud Technologies Limited (formerly 8K Miles Software Services Limited)

ISIN

INE650K01021

CIN No

L72300TN1993PLC101852

Regd. Office

No.37 & 38, ASV Ramana Towers, 5th Floor, Venkat Narayana Road, T.Nagar, Chennai - 600 017

Registrar and Transfer Agent

Adroit Corporate Services Pvt Ltd, Industries Estate, Makwane Road, Naronvaka, Andheri (East ), Mumbai, Maharashtra, 400059. Ph: 022 : 42270400

info@adroitcorporate.com

Company Secretary &
Compliance Officer

Ms. Roshini Selvakumar

Ph: 044- 6602 8000

cs@securekloud.com