MFS Intercorp Limited Allots 41.50 Lakh Convertible Warrants Worth Rs.1.56 Crore on Preferential Basis

1 min read     Updated on 07 Mar 2026, 03:55 PM
scanx
Reviewed by
Ashish TScanX News Team
Overview

MFS Intercorp Limited has completed the allotment of 41,50,000 convertible warrants worth Rs.1,55,62,500 to four non-promoter investors on a preferential basis. The warrants were issued at Rs.15.00 each with 25% upfront payment of Rs.3.75 per warrant already received. The allotment was approved on March 7, 2026, following regulatory approvals from BSE and shareholder resolution, with Shah Vidit Sufalbhai receiving the largest allocation of 16,00,000 warrants.

34424745

*this image is generated using AI for illustrative purposes only.

MFS Intercorp Limited has announced the successful allotment of 41,50,000 convertible warrants on a preferential basis to non-promoter investors. The allotment was completed on March 7, 2026, following approval from the company's Preferential Issue Committee and compliance with regulatory requirements.

Warrant Issue Details

The convertible warrants were issued at a price of Rs.15.00 each, representing the combined warrant subscription price and warrant exercise price. The total value of the warrant issue amounts to Rs.1,55,62,500.

Parameter: Details
Total Warrants Allotted: 41,50,000
Issue Price per Warrant: Rs.15.00
Total Issue Value: Rs.1,55,62,500
Upfront Payment per Warrant: Rs.3.75
Total Amount Received: Rs.1,55,62,500

Allottee Distribution

The warrants were allocated among four non-promoter investors, with Shah Vidit Sufalbhai receiving the largest allocation. The company has received 25% of the warrant issue price upfront from all allottees.

Allottee Name: Warrants Allocated Category
Trivedi Ishit Hiren: 12,00,000 Non-Promoter
Charmi Jayesh Nayak: 12,00,000 Non-Promoter
Shah Vidit Sufalbhai: 16,00,000 Non-Promoter
Mistry Parulben Riteshbhai: 1,50,000 Non-Promoter

Regulatory Approvals and Timeline

The warrant allotment process followed a structured approval timeline with multiple regulatory checkpoints. The company obtained necessary approvals from shareholders and the stock exchange before proceeding with the allotment.

Key milestones in the approval process included:

  • BSE Limited granted in-principal approval on February 19, 2026
  • Shareholders passed the resolution on March 1, 2026
  • Preferential Issue Committee approved the allotment on March 7, 2026

The allotment was conducted in accordance with Regulation 30 of SEBI Listing Obligations and Disclosure Requirements Regulations, 2015, and the provisions of SEBI ICDR Regulations, 2018. The company has informed BSE Limited about the completion of the warrant allotment for record-keeping purposes.

Historical Stock Returns for MFS Intercorp

1 Day5 Days1 Month6 Months1 Year5 Years
-0.35%-5.50%+25.46%+23.19%-6.80%+66.34%

MFS Intercorp Shareholders Approve Capital Structure Changes Through Postal Ballot

2 min read     Updated on 03 Mar 2026, 03:39 PM
scanx
Reviewed by
Riya DScanX News Team
Overview

MFS Intercorp Limited successfully completed its postal ballot process with shareholders approving two critical special resolutions for capital structure changes. Both resolutions - increase in authorized share capital and issuance of convertible warrants on preferential basis - received identical 76.05% approval from 53 participating shareholders representing 1622595 votes out of 4324900 total shares.

34078160

*this image is generated using AI for illustrative purposes only.

MFS Intercorp Limited has announced the successful completion of its postal ballot process, with shareholders approving two significant special resolutions that will reshape the company's capital structure. The voting process concluded on March 01, 2026, with the company officially disclosing the voting results on March 03, 2026, under Regulation 44 of SEBI Listing Regulations.

Postal Ballot Overview

The postal ballot was conducted with a record date of January 23, 2026, covering 3858 total shareholders on record. The voting period commenced at 10:00 A.M. on Friday, January 30, 2026, and concluded at 05:00 P.M. on Sunday, March 01, 2026. Ankurkumar Dineshchandra Gandhi of Ankur Gandhi & Associates served as the scrutinizer for the postal ballot process.

Parameter: Details
Record Date: January 23, 2026
Total Shareholders: 3858
Voting Period: January 30 - March 01, 2026
Resolutions Passed: 2
Scrutinizer: Ankur Gandhi & Associates
Disclosure Date: March 03, 2026

Resolution Results

Both special resolutions received identical voting patterns, with strong majority support from participating shareholders. The voting was conducted entirely through electronic means, with no physical postal ballots received.

Resolution 1: Authorized Share Capital Increase

The first resolution concerning increase in authorized share capital and consequent alteration of memorandum of association received overwhelming support with 76.05% votes in favor.

Voting Category: Shareholders Votes Cast Percentage
Votes in Favour: 42 1233938 76.05%
Votes Against: 11 388657 23.95%
Total Votes: 53 1622595 100%

Resolution 2: Convertible Warrants Issuance

The second resolution for issuance of convertible warrants on a preferential basis received identical shareholder approval, also securing 76.05% votes in favor.

Voting Category: Shareholders Votes Cast Percentage
Votes in Favour: 42 1233938 76.05%
Votes Against: 11 388657 23.95%
Total Votes: 53 1622595 100%

Shareholder Participation Analysis

The postal ballot saw participation from public non-institutional shareholders, who held 4321600 shares and polled 1622595 votes, representing 37.5462% of their holdings. Public institutional shareholders holding 3300 shares did not participate in the voting process. Notably, promoter and promoter group participation was zero across both resolutions.

Shareholder Category: Shares Held Votes Polled Participation Rate
Promoter Group: 0 0 0%
Public Institutional: 3300 0 0%
Public Non-Institutional: 4321600 1622595 37.55%
Total: 4324900 1622595 37.52%

Regulatory Compliance

The postal ballot process was conducted in accordance with Section 110 and 108 of the Companies Act, 2013, along with relevant rules and SEBI listing regulations. The company disclosed the voting results under Regulation 44 of the SEBI Listing Obligations and Disclosure Requirements Regulations, 2015, ensuring full regulatory compliance and transparency for all stakeholders. Director Kiran Vishwakarma (DIN: 10526319) signed the official disclosure documents on March 03, 2026.

Historical Stock Returns for MFS Intercorp

1 Day5 Days1 Month6 Months1 Year5 Years
-0.35%-5.50%+25.46%+23.19%-6.80%+66.34%

More News on MFS Intercorp

1 Year Returns:-6.80%