Categories:


Change in Shareholdings of Director
March 19, 2024
Download
Statement of Changes in Beneficial Ownership
March 6, 2024
Download
Change in Shareholdings of Director
February 29, 2024
Download
AMENDMENT 29.02.2024: Including overview/additional info on WESC prospective projects and the transferee-subsidiaries
February 29, 2024
Download
Results of Special Board Meeting February 27, 2024
February 28, 2024
Download
Change in Shareholdings of Director
February 8, 2024
Download
Mabini Wind Energy Project; Material Development/Update
February 2, 2024
Download
Signing of Memorandum of Understanding (MOU) between BSC and Pangasinan 1 Electric Cooperative (“PANELCO I”)
February 1, 2024
Download
Results of the Special Board Meeting January 29, 2024
January 29, 2024
Download
(Amended) General Information Sheet
January 16, 2024
Download
TOP 100 SHAREHOLDERS (BSC) AS OF DECEMBER 31, 2023
January 15, 2024
Download
Public Ownership Report as of December 31 2023
January 15, 2024
Download
Initial Statement of Beneficial Ownership of Securities
January 12, 2024
Download
Change in Directors of the Company
January 12, 2024
Download
Results of the Special Board Meeting January 9, 2024
January 10, 2024
Download
Statement of Changes in Beneficial Ownership of Securities - RLM
January 9, 2024
Download
Statement of Changes in Beneficial Ownership of Securities - CDV
January 9, 2024
Download
Board Meeting Result January 5, 2024; Election of New Independent Director
January 8, 2024
Download
Change in Shareholdings of Director - RLM
December 28, 2023
Download
Change in Shareholdings of Directors and Principal Officers - CDV
December 21, 2023
Download
Change in Shareholdings of Director - CDV
December 15, 2023
Download
Change in Shareholdings of Director
December 15, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - CDV - Amendment
December 11, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - RLM - Amendment
December 7, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - CDV
December 7, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - RLM
December 7, 2023
Download
Change in Shareholdings of Director
December 7, 2023
Download
Securing of Wind Energy Service Contract - Ilocos Norte
December 7, 2023
Download
Presentation on Updates to the Green Energy E-Transport Program (GEEP)
November 28, 2023
Download
Change in Shareholdings of Director
November 23, 2023
Download
Change in Shareholdings of Director
November 20, 2023
Download
Quarterly Report - September 30, 2023
November 14, 2023
Download
Statement of Changes in Beneficial Ownership
November 13, 2023
Download
Change in Shareholdings of Director
November 3, 2023
Download
General Information Sheet as of October 17, 2023
October 25, 2023
Download
TOP 100 SHAREHOLDERS (BSC) AS OF SEPTEMBER 30, 2023
October 16, 2023
Download
Public Ownership as of September 30 2023
October 16, 2023
Download
Director Ramon L. Mapa, sold 60,000 shares
October 12, 2023
Download
Change in Shareholdings of Director
October 11, 2023
Download
Amending figures pertaining to shareholding of Dir. Ramon L. Mapa
October 11, 2023
Download
Amendments in the By-Laws (as Re-Adopted/Approved)
September 21, 2023
Download
Results of Basic Energy Corporation's Annual Stockholders Meeting - 20 September 2023
September 21, 2023
Download
Results of Basic Energy Corporation's Annual Stockholders Meeting - 20 September 2023
September 21, 2023
Download
RESULTS OF AUCTION OF DELINQUENT SHARES 12 SEPTERMBER 2023
September 13, 2023
Download
Amendments in the By-Laws (as Re-Adopted/Approved)
September 1, 2023
Download
Results of Regular Board Meeting 31 August 2023
September 1, 2023
Download
Notice of Public Auction
September 1, 2023
Download
SEC Form 20-IS - Definitive
August 31, 2023
Download
Change in Directors of the Company
August 29, 2023
Download
Change in Corporate Contact Details - Company Principal Office Address
August 15, 2023
Download
Quarterly Report as of June 30 2023
August 15, 2023
Download
Amendments in the By-Laws
August 14, 2023
Download
Amendment of Third Article of the Amended Articles of Incorporation (AOI) of Basic Energy Corporation
August 14, 2023
Download
Results of Special Board Meeting 11 August 2023 - Re-Auction of Delinquent Shares
August 11, 2023
Download
SEC Form 20-IS - Preliminary
August 11, 2023
Download
Schedule of Annual Stockholders Meeting for 2023
August 11, 2023
Download
Results of Special Board Meeting August 10, 2023
August 11, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - July 28 2023
August 4, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - July 27 2023
August 2, 2023
Download
Statement of Changes in Beneficial Ownership of Securities - July 17 2023
July 25, 2023
Download
Press Release: Basic Energy Corporation Continues to Add Wind Energy Prospects to its Project Pipeline with Balayan Nearshore Wind Power Project
July 21, 2023
Download
Top 100 as of June 30 2023
July 18, 2023
Download
Public Ownership Report as of June 30 2023
July 18, 2023
Download
Basic Energy Corporation Includes Panay Onshore Wind Power Project to its Renewable Energy Projects Pipeline
June 29, 2023
Download
SEC FORM 17-Q - MAR.31.2023
June 22, 2023
Download
Correction on Inclusive Dates of Closing of Stock and Transfer Books
June 20, 2023
Download
Change in Shareholdings of Director
June 20, 2023
Download
Schedule of Annual Stockholders Meeting for 2023
June 20, 2023
Download
Integrated Annual Corporate Governance Report 2022
May 31, 2023
Download
Results of Regular Board Meeting of May 25, 2023
May 26, 2023
Download
Schedule of Annual Stockholders Meeting for 2023
May 26, 2023
Download
Change in Shareholdings of Director
May 16, 2023
Download
SEC Form 17-Q as of March, 31 2023
May 15, 2023
Download
Retirement of VP-Operations
April 20, 2023
Download
Annual Report as of December 31, 2022
April 18, 2023
Download
TOP 100 SHAREHOLDERS (BSC) AS OF MARCH 31, 2023
April 17, 2023
Download
Public Ownership - March 31 2023
April 17, 2023
Download
Basic Energy Corporation Amended 2022 GIS
March 16, 2023
Download
Please refer to attached SEC Form 23-A disclosing the initial statement of beneficial ownership of securities of the indicated individual (Janice L. Co) in the Company
March 1, 2023
Download
Please refer to attached SEC Form 23-A disclosing the initial statement of beneficial ownership of securities of the indicated individual (Gwyneth S. Ong) in the Company
March 1, 2023
Download
Resignation of Officer (Corporate Secretary); Appointment of Officer (New/Replacing Corporate Secretary and Assistant Corporate Secretary)
March 1, 2023
Download
Results of Board Meeting of February 28, 2023
March 1, 2023
Download
Development Update on Mabini Wind Power Project
February 27, 2023
Download
Certfication on Corporate Governance Compliance
January 17, 2023
Download
Certification on Corporate Governance Compliance for 2022 (Basic Energy Corporation)
January 17, 2023
Download
Sworn Certification on the Attendance of the Board for 2022
January 17, 2023
Download
TOP 100 SHAREHOLDERS AS OF DECEMBER 31, 2022
January 16, 2023
Download
Public Ownership - December 31 2022
January 16, 2023
Download
Initial Statement of Beneficial Ownership
December 21, 2022
Download
Approval of additional Budget for Mabini Energy Corporation for the purchase of a LIDAR equipment
December 16, 2022
Download
Change in Directors and or Directors
December 16, 2022
Download
Results of Board Meeting of December 15, 2022
December 16, 2022
Download
SEC Form 17Q - September 30 2022
November 14, 2022
Download
Results of the Regular Board of Directors Meeting of October 27, 2022
October 28, 2022
Download
Project Update: Mabini Wind Power Project
October 26, 2022
Download
Top 100 Stockholders as of September 30, 2022
October 18, 2022
Download
Public Ownership Report - September 30 2022
October 17, 2022
Download
General Information Sheet 2022
October 10, 2022
Download
Draft Minutes of the 2022 Annual Stockholders Meeting
October 5, 2022
Download
Results of the Regular Board of Directors Meeting of September 29, 2022
September 30, 2022
Download
Change in Shareholdings of Director - Ramon L. Mapa
September 23, 2022
Download
General Infromation Statement 2022 (Final Acceptance)
September 19, 2022
Download
General Infromation Statement 2022
September 16, 2022
Download
Amendments in the By-Laws
September 1, 2022
Download
Amendment of Third Article of the Amended Articles of Incorporation (AOI) of Basic Energy Corporation
September 1, 2022
Download
Results of the Consolidated Organizational Meeting & Regular Board Meeting held on August 31, 2022
September 1, 2022
Download
Results of the Annual Stockholders Meeting held on August 31, 2022
September 1, 2022
Download
Execution of Definitive Documents on Asset Swap Transaction Between Basic Energy Corporation and Meta Corporation Public Company Limited
August 25, 2022
Download
Amendments in the By-Laws
August 12, 2022
Download
Results of the Special Board Meeting of the Company on August 12, 202
August 12, 2022
Download
On August 2, 2022, President and CEO, Oscar L. de Venecia Jr., sold 730,000 shares at various prices
August 3, 2022
Download
On July 27, 2022, President & CEO, Oscar L. de Venecia Jr., sold 560,000 shares at various prices
August 3, 2022
Download
Results of the Regular Board of Directors Meeting of July 28, 2022 (Amend-01)
August 1, 2022
Download
Results of the Regular Board of Directors Meeting of July 28, 2022
July 29, 2022
Download
Notice of Annual or Special Stockholders' Meeting
July 26, 2022
Download
Minutes of the 2021 Annual Stockholders' Meeting - Draft
July 24, 2022
Download
Information Statement - Definitive
July 21, 2022
Download
Quarterly Report as of June 30 2022 - Amend-1
July 20, 2022
Download
Quarterly Report as of June 30 2022
July 20, 2022
Download
List of Top 100 Stockholders - June 30 2022
July 15, 2022
Download
Public Ownership Report - June 30 2022
July 13, 2022
Download
Postponement of Scheduled Annual Stockholders Meeting for 2022
July 1, 2022
Download
Results of the Regular Board of Directors Meeting of June 30, 2022
July 1, 2022
Download
Preliminary Information Statement - June 8 2022
June 8, 2022
Download
On June 2, 2022, Director Jaime J. Martirez sold 400,000 shares at various prices
June 7, 2022
Download
June 1, 2022, Director Jaime J. Martirez sold 1,600,000 shares at various prices
June 2, 2022
Download
INTEGRATED ANNUAL CORPORATE GOVERNANCE REPORT - December 31, 2021
May 31, 2022
Download
Annual Report as of December 31, 2021- Amended
May 31, 2022
Download
Quaterly Report as of March 31, 2022
May 30, 2022
Download
Annual Report as of December 31, 2021
May 30, 2022
Download
UPDATE: Postponement of Scheduled Annual Stockholders Meeting for 2022
May 27, 2022
Download
Results of the Regular Board of Directors Meeting of May 26, 2022
May 27, 2022
Download
Submission of Advance Copy of Consolidated Balance Sheet and Income Statement of Basic Energy Corporation as of December 31, 2020 and December 31, 2021
May 26, 2022
Download
(Disclosure Reference No. C08453-2021) particularly relating to the nomination and election of Basic Energy Corporation's Chairman
May 23, 2022
Download
Request for Extension to File SEC Form 17-Q
May 17, 2022
Download
Results of the Regular Board of Directors Meeting of April 28, 2022
May 2, 2022
Download
Public Ownership Report as of March 31 2022
April 21, 2022
Download
Top 100 Stockholders as of March 31, 2022
April 19, 2022
Download
Amendment of Third Article of the Amended Articles of Incorporation (AOI) of Basic Energy Corporation
April 4, 2022
Download
Schedule of Annual Stockholders Meeting for 2022
April 1, 2022
Download
Results of the Regular Board of Directors Meeting of March 31, 2022
April 1, 2022
Download
Press Release on Project Updates Reported During Basic Energy Corporation's Board
March 3, 2022
Download
Results of the Regular Board of Directors Meeting of February 24, 2022
February 28, 2022
Download
Amended 2021 General Information Sheet
February 10, 2022
Download
Initial Statement of Beneficial Ownership of Securities - Amend-1
February 2, 2022
Download
Initial Statement of Beneficial Ownership of Securities
February 2, 2022
Download
Change in number of issued and outstanding shares brought about by payment of META Corporation Public Company Limited Inc
January 27, 2022
Download
Public Ownership Report as of December 31, 2021
January 26, 2022
Download
Top 100 Stockholders as of December 31, 2021
January 26, 2022
Download
Certificate of Attendance of Board of Directors for 2021
January 12, 2022
Download
Certificate of Attendance in Corporate Governance Seminars of Directors and Officers for 2021
January 12, 2022
Download
Certificate of Attendance in Corporate Governance Seminars of Directors and Officers for 2021
January 12, 2022
Download
Nomination and Election of New Chairman of the Board of Directors of Basic Energy Corporation (BSC; the "Company" )
December 17, 2021
Download
Substantial Acquisition (Equity Investment) of BSC in Filoil Energy Company Inc. (FEC) - 60% Equity Interest
December 16, 2021
Download
Results of the Regular Board Meeting of December 15, 2021
December 16, 2021
Download
Signing of Subscription Agreement for BSC's Equity Investment of 60% Interest in Filoil Energy Company Inc.
December 13, 2021
Download
Advicement Report
December 13, 2021
Download
Information to the public and press regarding Annual Stockholder's Meeting (ASM) highlights
December 1, 2021
Download
Results of the Organizational Meeting held on November 24, 2021-Amend
November 25, 2021
Download
Results of the Organizational Meeting held on November 24, 2021
November 25, 2021
Download
Results of the Annual Stockholders Meeting held on November 24, 2021
November 25, 2021
Download
Quarterly Report - September 30 2021
November 11, 2021
Download
Change in shareholding of Directors and Principal Officers
November 11, 2021
Download
2020 Audited Financial Statements
November 5, 2021
Download
Results of the Regular Board Meeting of November 4, 2021
November 5, 2021
Download
Notice of Annual Stockholders' Meeting 2021
November 2, 2021
Download
Signed Minutes of Annual Stockholders Meeting 2020
November 2, 2021
Download
SEC FORM 20-IS DEFINITIVE 2021
November 2, 2021
Download
Initial Statement of Beneficial Ownership of Securities
October 26, 2021
Download
Top 100 Stockholders as of September 30, 2021
October 26, 2021
Download
Public Ownership Report as of September 30 2021
October 22, 2021
Download
Change in Number of Issued and Outstanding Shares
October 22, 2021
Download
Change in Directors of the Company
October 21, 2021
Download
Change in Shareholdings of Director
October 21, 2021
Download
Change in Shareholdings of Directors and Officers
October 21, 2021
Download
Official Statement of the Company on News Queries
October 20, 2021
Download
Results of Special Board Meeting of October 15, 2021
October 18, 2021
Download
Change in Shareholdings of Director
October 13, 2021
Download
Change in Shareholdings of Directors
October 12, 2021
Download
Amend - Comprehensive Corporate Disclosure on Backdoor Listing
October 11, 2021
Download
Changes in Shareholdings of Director Jaime J. Martirez
October 11, 2021
Download
Comprehensive Corporate Disclosure on Backdoor Listing
October 7, 2021
Download
Preliminary Information Statement- Oct.5.2021
October 5, 2021
Download
Setting of Record Date
October 1, 2021
Download
Results of Board Meeting of September 30, 2021
October 1, 2021
Download
Approval by Securities and Exchange Commisssion of the Increase in Capital Stock and Amended Articles of Incorporation.
September 29, 2021
Download
Change in Shareholdings of Director Jaime J. Martirez
September 27, 2021
Download
Change in Shareholdings of Directors and Principal Officers
September 13, 2021
Download
List of Top 100 Stockholders - March 31 2021 Amended
September 3, 2021
Download
Statement of Changes in Beneficial Ownership of Securities - OSR
September 3, 2021
Download
Change in Shareholdings of Directors and Officers
September 2, 2021
Download
Statement of Changes in Beneficial Ownership of Securities - JJM
September 2, 2021
Download
Statement of Changes in Beneficial Ownership of Securities - MBA
September 2, 2021
Download
Results of Board Meeting of August 26, 2021
August 27, 2021
Download
23 AUGUST 2021 AUCTION SALE RESULTS
August 25, 2021
Download
Change in Shareholdings of Director and Prinicipal Officers
August 24, 2021
Download
Change in shareholdings of Directors & Officers
August 18, 2021
Download
Quarterly Report - June 30 2021
August 17, 2021
Download
Change is Shareholdings of Directors and Principal Officers
August 11, 2021
Download
To amend the disclosures of August 3, 2921 on the change of shareholdings of Oscar L. de Venecia, Jr, President & CEO
August 11, 2021
Download
POSTPONEMENT OF AUCTION SALE WITH NEW DATE AND VENUE
August 9, 2021
Download
Public Auction Supplemental Bid Bulletin No. 1 - August 4 2021
August 4, 2021
Download
Change in shareholdings of Oscar L. de Venecia, Jr. President & CEO
August 4, 2021
Download
Change in Shareholdings of Oscar L. de Venecia, Jr., President & CEO
August 3, 2021
Download
Resetting of Schedule of Annual Stockholders Meeting for 2021
July 30, 2021
Download
Resetting of Annual Stockholders Meeting
July 30, 2021
Download
Change in Shareholdings of President & CEO Oscar L. de Venecia, Jr.
July 30, 2021
Download
Results of Board Meeting
July 30, 2021
Download
Change in Shareholdings of Director Jaime J. Martirez
July 29, 2021
Download
Change in Shareholdings of Oscar L. de Venecia, Jr
July 29, 2021
Download
BEC Auction Procedure Schedule 1 (Bidder Information Sheets) and Schedule 2 (Bid Form)
July 29, 2021
Download
BEC Auction Procedures 29 July 2021
July 29, 2021
Download
Information about the Delinquent Shares for Auction Sale
July 28, 2021
Download
Amendments in the By-Laws
July 23, 2021
Download
Creation of Chairman Emeritus
July 23, 2021
Download
Public Ownership Report as of June 30 2021
July 15, 2021
Download
Top 100 Stockholders as of June 30, 2021
July 13, 2021
Download
Change in Shareholdings of Director Ramon L. Mapa
July 1, 2021
Download
Results of Board Meeting -Declaration of Delinquency
June 29, 2021
Download
Change in Shareholdings of Director Ramon L. Mapa
June 29, 2021
Download
Results of Board Meeting of June 24, 2021
June 25, 2021
Download
General Information Sheet 2021 Amended
June 19, 2021
Download
Change in shareholdings of Director Jaime J. Martirez
June 17, 2021
Download
Statement of Changes in Beneficial Ownership of Securities
June 17, 2021
Download
Change in Shareholdings of Director Ramon L. Mapa
June 17, 2021
Download
Letter from Securities Exchange Commission
June 10, 2021
Download
Assessment Letter from SEC
June 10, 2021
Download
Certification of Indpendent Director-Kim S. Jacinto-Henares
June 10, 2021
Download
Initial Statement of Beneficial Ownership- Gamboa
June 9, 2021
Download
Changes in Shareholdings of Director Jaime J. Martirez
June 9, 2021
Download
Change in shareholdings of Director Ramon L. Mapa
June 4, 2021
Download
Board Lot as of June 1 2021
June 1, 2021
Download
Integrated Annual Corporate Governance Report - December 31 2020
May 31, 2021
Download
Board Lot as of May 30 2021
May 30, 2021
Download
Change in Shareholdings of Direrctor Ramon L. Mapa
May 28, 2021
Download
Results of Board Meeting of May 27, 2021
May 28, 2021
Download
Schedule of Annual Stockholders Meeting for 2021
May 28, 2021
Download
Resignation of Director Harvey Lawrence N. Dychiao and Election of Director Reynaldo d. Gamboa
May 28, 2021
Download
Initial Statement of Beneficial Ownership of Securities 3
May 25, 2021
Download
Initial Statement of Beneficial Ownership of Securities 2
May 25, 2021
Download
Initial Statement of Beneficial Ownership of Securities
May 25, 2021
Download
Results of Special Board Meeting held on May 12, 2021
May 21, 2021
Download
Change in Shareholdings of Director Ramon L. Mapa
May 21, 2021
Download
Results of Special Board Meeting held on May 12, 2021
May 20, 2021
Download
Resignation of Existing Directors and Election of New Directors
May 20, 2021
Download
Quarterly Report as of March 31 2021
May 20, 2021
Download
Annual Report as of December 31, 2020 Amend1
May 18, 2021
Download
Quaterly Report as of March 31, 2021
May 17, 2021
Download
Annual Report as of December 31, 2020
May 17, 2021
Download
Resignation of Existing Directors and Election of New Directors
May 14, 2021
Download
Results of Special Board Meeting held on May 12, 2021
May 14, 2021
Download
Change in Shareholdings of Director Jaime J. Martirez
May 10, 2021
Download
Change in Shareholdings of Directors and Principal Officers
May 5, 2021
Download
Change in Number of Issued and Outstanding Shares
May 4, 2021
Download
Change in Number of Issued and Outstanding Shares
May 3, 2021
Download
Results of Board Meeting of April 29, 2021
April 30, 2021
Download
Board Lot as of April 30 2021
April 30, 2021
Download
Change in shareholdings of Director Oscar L. de Venecia, jr.
April 27, 2021
Download
Top 100 Stockholders and summary of issued and outstanding shares as of March 31, 2021.
April 20, 2021
Download
Public Ownership Report - March 31 2021
April 20, 2021
Download
Board Lot as of March 30 2021
March 30, 2021
Download
Public Ownership Report - December 31 2020
March 25, 2021
Download
Public Ownership Report - September 30 2020
March 25, 2021
Download
New Principal Office and Statellite Office Address
March 25, 2021
Download
Results of the Annual Stockholders Meeting held in October 23, 2020
March 25, 2021
Download
Approval of DOE of the Wind Energy Service Contract of Mabini Energy Corporation
March 25, 2021
Download
Results of the Annual Stockholders Meeting held in October 23, 2020
March 24, 2021
Download
Amended General Information Sheet for 2020
March 23, 2021
Download
Change in Shareholdings of Director Isidoro O. Tan
March 19, 2021
Download
Amended General Information Sheet for 2020
March 11, 2021
Download
Board Lot as of February 28 2021
February 28, 2021
Download
Results of Organizational Meeting held on October 23, 2020
February 23, 2021
Download
Change in shareholdings of Director Florina M. Chan
February 22, 2021
Download
Results of Board Meeting of February 9, 2021
February 10, 2021
Download
Board Lot as of January 30 2021
January 30, 2021
Download
Results of Board Meeting of January 28, 2021
January 29, 2021
Download
Change in Shareholdings of Mr. Jaime J. Martirez, Director of Basic Energy Corporation
January 29, 2021
Download
Public Ownership Report - December 31 2020
January 28, 2021
Download
Unusual price increase in Basic shares from Php 0.74 to Php 1.11 per share
January 27, 2021
Download
Unusual Price decreased of Basic shares from Php 1.05 to Php 0.74
January 26, 2021
Download
Changes in shareholdings of Directors and Principal Officers - Jan252021
January 25, 2021
Download
Change in Shareholdings of Oscar C. de Venecia, Chairman of the Board of the Company
January 22, 2021
Download
Unusual price movement decreased from Php 1.69 to Php 1.19
January 21, 2021
Download
Changes in shareholdings of Oscar L. de Venecia,Jr. President and CEO of Basic Energy Corp
January 21, 2021
Download
Change in Shareholdings of Alberto P. Morillo
January 20, 2021
Download
Change in shareholdings of Independent Director Eudardo V. Manalac
January 20, 2021
Download
Change in Shareholdings of Director Ma. Florina M. Chan
January 20, 2021
Download
Reply to CMIC Notice of Unusual Price Movement as of January 14, 2021 from P 0.70 to P 1.05 per share
January 14, 2021
Download
Execution of a Memorandum of Agreement (MOA) among Basic Energy Corporation (BEC), certain BEC Shareholders and Map 2000 Development Corporation (M2DC) on December 18, 2020. - Amended
January 13, 2021
Download
Execution of a Memorandum of Agreement (MOA) among Basic Energy Corporation (BEC), certain BEC Shareholders and Map 2000 Development Corporation (M2DC) on December 18, 2020.
January 11, 2021
Download
List of Top 100 Stockholders as of December 31, 2020
January 6, 2021
Download
Results of Board Meeting
January 4, 2021
Download
Top 20 Stockholders as of December 31 2020
December 31, 2020
Download
Signing of Memorandum of Agreement with MAP 2000 Development Corporation (M2DC)
December 21, 2020
Download
Election of Independent Director
November 27, 2020
Download
Elections of Independent Director
November 27, 2020
Download
Reply to Inquiry on Unusual Price Movement letter of CMIC dated November 24, 2020
November 24, 2020
Download
General Information Sheet for 2020
November 23, 2020
Download
SEC form 17-Q as of September 30, 2020
November 13, 2020
Download
Amendments in the By-Laws
October 26, 2020
Download
Change of External Auditor - Amended
October 26, 2020
Download
Results of the Annual Stockholders Meeting held in October 23, 2020 - Amended
October 26, 2020
Download
Creation of Chairman Emeritus
October 26, 2020
Download
Amendment of Article Seventh of the Amended Articles of Incorporation
October 26, 2020
Download
Promotion of Acting Corporate Secretary
October 26, 2020
Download
Results of Organizational Meeting held on October 23, 2020
October 26, 2020
Download
Results of the Annual Stockholders Meeting held in October 23, 2020
October 26, 2020
Download
Public Ownership Report as of September 30, 2020
October 13, 2020
Download
List of Top 100 Stockholders as of September 30, 2020
October 13, 2020
Download
Change in Stock Transfer Agent - Amended
October 2, 2020
Download
Amendments in the By-Laws
September 25, 2020
Download
Results of Board Meeting of July 25, 2019 - Amended
September 25, 2020
Download
Change of External Auditor
September 25, 2020
Download
Change in Stock Transfer Agent
September 25, 2020
Download
Results of Board Meeting of September 24, 2020
September 25, 2020
Download
Information Statement Definitive 2020
September 14, 2020
Download
Notice of Annual Stockholders Meeting and Record Date
September 14, 2020
Download
INTEGRATED ANNUAL CORPORATE GOVERNANCE REPORT - December 31 2019
September 9, 2020
Download
Information Statement Preliminary 2020
September 1, 2020
Download
Results of Board Meeting - August 27 2020
August 28, 2020
Download
Quarterly Report as of June 30 2020
August 14, 2020
Download
Notice of Annual Stockholders Meeting and Record Date
July 30, 2020
Download
Results of Board Meeting - July 29 2020
July 30, 2020
Download
To amend to correct the list of principal.substantial stockholders by inserting East West Commodities, Inc which was deleted and deleting Santiago Tanchan from the list and correcting the name of Jennette Chua to Jennette Lista
July 20, 2020
Download
To amend to correct shareholdings of Phases Realty and Northwest Traders as of December 31, 2018 and resulting number of Non-Public and and Public Ownership and percentage of ownership
July 20, 2020
Download
Public Ownership Report as of June 30 2020
July 8, 2020
Download
List of Top 100 Stockholders as of June 30, 2020
July 8, 2020
Download
2019 Annual Report
June 30, 2020
Download
Per SEC Memorandum No. 5 Series of 2020
June 1, 2020
Download
Public Ownership Report - March 31 2020
April 13, 2020
Download
Per SEC Mdmeorandum No. 5 Series of 2020
April 13, 2020
Download
List of Top 100 Stockholders as of March 31, 2020
April 13, 2020
Download
Per SEC Mdmeorandum No. 5 Series of 2020
April 1, 2020
Download
Disclosure on impact of COVID-19
March 16, 2020
Download
Appointment of Justice Adolfo S. Azcuna as Independent Director
February 28, 2020
Download
Submission of Service Contract to Department of Energy.
February 21, 2020
Download
Sworn Certification on the Attendance of Board of Directors for 2019
January 31, 2020
Download
Submission of Certification on the extent of the Company's compliance with the Revised Corporate Governance for 2019
January 20, 2020
Download
List of Top 100 Stockholders - Dec 31 2019
January 14, 2020
Download
Public Ownership Report as of December 31 2019
January 10, 2020
Download
Board Lot as of December 31 2019
December 31, 2019
Download
Approval of Sale of the Office Condominium Units of the Company
December 27, 2019
Download
Appointment of Acting Corporate Secretary
December 18, 2019
Download
Draft of Minutes of Annual Stockholders Meeting 2019
December 10, 2019
Download
Public Ownership Report - October 31, 2019
November 13, 2019
Download
Quarterly Report as of September 30, 2019
November 12, 2019
Download
Results of Organizational Meeting of the Board of Directors Amend-1
October 24, 2019
Download
Results of Annual Stockholders' Meeting Amend-1
October 24, 2019
Download
Results of Organizational Meeting of the Board of Directors
October 24, 2019
Download
Results of Annual Stockholders' Meeting
October 24, 2019
Download
Results of Board Meeting of October 16, 2019
October 17, 2019
Download
List of Top 100 Stockholders as of September 30, 2019
October 11, 2019
Download
Public Ownership Report as of September 30 2019
October 11, 2019
Download
Rules and Polices on Material Related Party Transactions
October 11, 2019
Download
Change in Corporate Contacts
October 7, 2019
Download
Schedule of Annual Stockholders' Meeting - Amend
September 16, 2019
Download
Information Statement 2019 Definitive
September 16, 2019
Download
Creation of Chairman Emeritus
August 30, 2019
Download
Quarterly Report as of June 30 2019
August 15, 2019
Download
Submission of Certificate of Attendance to Corporate Governance Seminar attended by the Board of Directors and Officers. See attached SEC Form 17-C Letter to Corporate Governance and Finance Department
August 6, 2019
Download
Amend2- Withdrawal of Phinma Energy from Joint Operating Agreement of Mabini Geothermal Service Contract No. 8 and Deed of Assignment
July 26, 2019
Download
Amend1- Withdrawal of Phinma Energy from Joint Operating Agreement of Mabini Geothermal Service Contract No. 8 and Deed of Assignment
July 26, 2019
Download
Withdrawal of Phinma Energy from Joint Operating Agreement of Mabini Geothermal Service Contract No. 8 and Deed of Assignment
July 26, 2019
Download
Schedule of Annual Stockholders' Meeting - Amended
July 26, 2019
Download
Top 100 - June 30 2019
July 8, 2019
Download
Public Ownership Report - June 30 2019
July 4, 2019
Download
Results of Board Meeting held on June 27, 2019
June 28, 2019
Download
Schedule of Annual Stockholders' Meeting, Agenda and Venue of Meeting
June 28, 2019
Download
Certification from Department of Energy on the Service Contract No. 53 Onshore Mindoro
June 11, 2019
Download
Schedule of Annual Stockholders' Meeting
May 31, 2019
Download
Postponement of Annual Stockholders' Meeting
May 31, 2019
Download
Quarterly Report as of March 31, 2019
May 9, 2019
Download
Amendment of Article Seventh of the Amended Articles of Incorporation
May 8, 2019
Download
Resignation of Director and Appointment of Director - Amended
May 8, 2019
Download
Results of Board of Director's Meeting held on May 7, 2019
May 8, 2019
Download
Resignation of Director and Appointment of Director
May 8, 2019
Download
Submission of Amended General Information Sheet for 2018 amending the number of shares in the hands of the public for 2018 both for Filipino and Foreign shares, to reconcile with the number of shares indicated in the Public Ownership Report as of June 30, 2018.
May 2, 2019
Download
Integrated Annual Corporate Governance Report for 2018
April 30, 2019
Download
Termination of Geothermal Service Contract by Department of Energy
April 26, 2019
Download
Annual Report - December 2018
April 16, 2019
Download
Public Ownership Report - March 31, 2019
April 11, 2019
Download
List of Top 100 Stockholders as of March 31, 2019
April 8, 2019
Download
Submission of Amended General Information Sheet for 2018 amending the number of shares in the hands of the public for 2018 to jibe with the number of shares indicated in the Public Ownership Report as of June 30, 2018.
April 5, 2019
Download
Resignation of Member of Advisory Board and Retirement of Corporate Secretary
March 29, 2019
Download
Basic Energy Corporation acquisition of 15% of the total equity of VTE International Company Limited (Thailand) VINTER.
February 22, 2019
Download
Certification on the Attendance of the Board of Directors from January 2018 to December 2018
February 1, 2019
Download
List of Top 100 Stockholders as of December 31, 2018
January 16, 2019
Download
Public Ownership Report as of January 14 2019
January 14, 2019
Download
Quarterly Report - September 30 2018
November 14, 2018
Download
List of Top 100 Stockholders as of September 30 2018
October 10, 2018
Download
Public Ownership Report - September 30 2018
October 3, 2018
Download
Issuance of Shares to Meta Corporation Public Company Limited (formerly Vintage Engineering Public Company Limited)
October 1, 2018
Download
Quarterly Report - June 30 2018
August 6, 2018
Download
Submission of the General Information Sheet for 2018
July 27, 2018
Download
Results of the Board Meeting
July 27, 2018
Download
Public Ownership Report as of June 30 2018
July 10, 2018
Download
List of Top 100 Stockholders as of June 30, 2018
July 10, 2018
Download
Confirmation of the news report published in Business World issue of June 29, 2018 that the Company has not given up on its service contracts for the five geothermal energy projects
June 29, 2018
Download
Equity investment of Basic Energy Corporation up to 15% of the total capital of Vintage EPC Company Limited (Thailand) (VEPC) and VTE International Construction Company Limited (Thailand) (VINTER)
June 29, 2018
Download
Amending previous amended disclosures of May 31, 2018 by disclosing the approval by the stockholders of the resolution amending Article Seventh of the Articles of Incorporation for the creation of Three Billion (3,000,000,000) preferred shares at the Annual Stockholders' Meeting held on June 27, 2018
June 28, 2018
Download
Results of Organizational Meeting of the Board of Directors
June 28, 2018
Download
Results of Annual Stockholders' Meeting
June 28, 2018
Download
Minutes - 2018 Annual Stockholders' Meeting
June 27, 2018
Download
Signing of Share Purchase Agreements and Shareholders Agreements - Amended
June 27, 2018
Download
Press Release - Signing of Share Purchase Agreements and Shareholders Agreement
June 27, 2018
Download
Signing of Share Purchase Agreements and Shareholders Agreements
June 27, 2018
Download
Amendment to Article Seventh of the Amended Articles of Incorporation of the Company
June 1, 2018
Download
Amendments to Articles of Incorporation
June 1, 2018
Download
Submission of Integrate Annual Corporate Governance Report for 2017. Please see attached I-ACGR for 2017
May 31, 2018
Download
Notice of Annual Stockholders Meeting and Record date - Amended
May 23, 2018
Download
Information Statement 2018 - Definitive
May 23, 2018
Download
Resignation of Officer
May 22, 2018
Download
Information Statement - Preliminary
May 17, 2018
Download
Amendment in the Articles of Incorporation
May 16, 2018
Download
Quarterly Report as of March 31, 2018
May 11, 2018
Download
Annual Report for the Fiscal Year Ended - December 31, 2017 - Amended
April 17, 2018
Download
Annual Report for the Fiscal Year Ended - December 31, 2017
April 17, 2018
Download
Amending the previous disclosure on the Change in Number of Issued and Outstanding Shares by inserting the date when the shares was issued
April 11, 2018
Download
List of Top 100 Stockholders - March 31 2018
April 10, 2018
Download
Public Ownership Report - March 31 2018
April 10, 2018
Download
Change in Number of Issued and Outstanding Shares
April 10, 2018
Download
Equity investment of Basic Energy Corporation up to 15% of the total capital of Vintage EPC Company Limited (Thailand) (VEPC) and VTE International Construction Company Limited (Thailand) (VINTER)
March 27, 2018
Download
Confirmation of Equity Investment of Basic Energy Corporation - News Amendment
March 23, 2018
Download
Confirmation of Equity Investment of Basic Energy Corporation - Amendment
March 23, 2018
Download
Confirmation of Equity Investment of Basic Energy Corporation Press Release
March 23, 2018
Download
Confirmation of Equity Investment of Basic Energy Corporation
March 23, 2018
Download
Results of Regular Meeting of the Board of Directors held on March 21, 2018
March 21, 2018
Download
Notice of Annual Stockholders Meeting and Record date
February 23, 2018
Download
Certification as to the Attendance of Board of Directors for 2017
January 26, 2018
Download
List of Top 100 Stockholders as of December 31, 2017
January 11, 2018
Download
Public Ownership Report - December 31 2017
January 8, 2018
Download
Retirement, Resignation and Appointment of Officers
December 15, 2017
Download
Signing of an Investment Term Sheet with Vintage Holding Japan Company Limited
December 8, 2017
Download
Signing of an Investment Term Sheet with Vintage Holding Japan Company Limited (VHJ)
December 8, 2017
Download
Attendance to Corporate Governance Seminar for 2017
November 28, 2017
Download
Signing of Investment Term Sheet with Vintage Engineering Public Company Limited (VTE) of Thailand
November 17, 2017
Download
Signing of Term Sheet Agreement with VTE
November 17, 2017
Download
Quarterly Report as of September 30, 2017
November 16, 2017
Download
Basic Energy to Participate in Projects in Japan, Myanmar, and Thailand
October 27, 2017
Download
Results of Board Meeting held on October 26, 2017
October 27, 2017
Download
List of Top 100 Stockholders as of September 30, 2017
October 9, 2017
Download
Public Ownership as of September 30, 2017
October 9, 2017
Download
Approval of Charters of the Board of Directors and Board Committees
October 2, 2017
Download
Quarterly Report as of June 30 2017 - Amended
August 10, 2017
Download
Resignation of Ms. Margaret L. Honrado as Technical Manager effective July 31, 2017
August 2, 2017
Download
Refundable deposit to Solmax Power Limited of Hongkong
July 21, 2017
Download
Public Ownership Report as of June 30, 2017
July 6, 2017
Download
List of Top 100 Stockholders as of June 30, 2017
July 6, 2017
Download
Submission of Draft Minutes of Annual Stockholders' Meeting held last June 28, 2017
July 3, 2017
Download
Results of Organizational Meeting
June 29, 2017
Download
Results of Annual Stockholders' Meeting held on June 28, 2017
June 29, 2017
Download
Amendment in the Articles of Incorporation
June 29, 2017
Download
Results of Board of Directors meeting held on June 28, 2017
June 29, 2017
Download
Public Ownership Report - March 31, 2017 (Amended-2)
June 7, 2017
Download
Press Release - June 7, 2017
June 7, 2017
Download
Change in Number of Issued and Outstanding Shares
June 6, 2017
Download
Public Ownership Report - March 31, 2017 (Amended-1)
June 6, 2017
Download
Results of Board Meeting of May 31, 2017
June 1, 2017
Download
Manual of Corporate Governance
June 1, 2017
Download
Annual Corporate Governance Report for 2016
May 29, 2017
Download
Amending disclosure made on February 23, 2017 on Notice of Annual Stockholders'Meeting
May 23, 2017
Download
2017 Information Statement Definitive
May 23, 2017
Download
2016 Audited Financial Statements
May 23, 2017
Download
Quarterly Report as of March 31, 2017
May 4, 2017
Download
List of Top 100 Stockholders as of March 31, 2017
April 18, 2017
Download
2017 Information Statement
April 18, 2017
Download
2016 Annual Report
April 17, 2017
Download
Public Ownership Report as of March 31, 2017
April 4, 2017
Download
Amendment in the Articles of Incorporation
March 31, 2017
Download
Results of Meeting of the Board of Directors held on March 30, 2017
March 31, 2017
Download
Change is the Issued and Outstanding Shares
March 30, 2017
Download
Private placement made by Vintage Engineering Public Company Limited (VTE), a publicly listed company registered in Thailand, for 43,565,870 shares of the Company covered by the Subscription Agreement dated February 24, 2017
March 15, 2017
Download
Corporate Governance Guidelines for Listed Companies for 2017
March 14, 2017
Download
Signing of Subscription Agreement
February 27, 2017
Download
Appointment of member of Advisory Board
February 24, 2017
Download
Annual Stockholders's Meeting, Nominations of Board of Directors and members of the Advisory Board
February 24, 2017
Download
Results of meeting of the Board of Directors
February 24, 2017
Download
Signing of Agreement for the Subscription of Shares of Stock with Vintage Engineering Public Company Limited
February 15, 2017
Download
Drilling of Exploratory Well reaching target depth at 1,679 meters
February 7, 2017
Download
Second Amendment to the Memorandum of Agreement (MOA) executed between the Company and Vintage Engineering Public Company Limited (VTE) of Thailand dated October 5, 2016.
February 1, 2017
Download
Approval of Renewal of Clean Loan Line with China Bank
January 27, 2017
Download
Signing of Farm-In Agreement and Deed of Assignment with DESCO, Inc
January 26, 2017
Download
Update on Drilling Operations
January 20, 2017
Download
Certification on the Attendance of the Board of Directors for 2016
January 17, 2017
Download
Certification on Compliance with the Revised Corporate Governance
January 12, 2017
Download
Public Ownership Report as of December 31, 2016
January 6, 2017
Download
List of Top 100 Stockholders as of December 31, 2016
January 4, 2017
Download
Amendment to Memorandum of Agreement with Vintage Engineering Public Company Limited (VTE) of Thailand
December 20, 2016
Download
Status of Drilling of Mabini Geothermal Project
December 16, 2016
Download
Amending the disclosure dated November 29, 2016 on the approval of DOE on the Farm-in Agreement and Deed of Assignment of Iriga Geothermal Project.
December 1, 2016
Download
APPROVAL OF FARM-IN AGREEMENT AND DEED OF ASSIGNMENT OF IRIGA GEOTHERMAL SERVICE PROJECT BY THE DEPARTMENT OF ENERGY
December 1, 2016
Download
Quarterly Report as of September 30, 2016
November 14, 2016
Download
Compliance to SEC Memorandum Circular No. 20 Series of 2013 and SEC Memorandum Circular No. 2 Series of 2015 on the attendance of the Board of Directors and Key Officers to the Corporate Governance Seminar conducted by SGV last October 26, 2016.
November 2, 2016
Download
Amending Press Statement disclosed last October 6, 2016
October 11, 2016
Download
Amending the previous disclosure dated October 5, 2016
October 11, 2016
Download
Top 100 Stockholders as of September 30, 2016
October 7, 2016
Download
Press Release on the signing of Memorarndum of Agreement between Basic Energy Corporation and Vintage Engineering Public Company Limited.
October 6, 2016
Download
SIGNING OF MEMORANDUM OF AGREEMENT
October 6, 2016
Download
Public Ownership as of September 30, 2016
October 5, 2016
Download
Quarterly Report as of June 30 2016
August 9, 2016
Download
Clarification of the news item in the The Standard (Internet Edition) of July 25, 2016 about the status of the drilling operation in the Mabini Geothermal project of the Company.
July 26, 2016
Download
Report of the Consortium for the Mabini Geothermal Project on the status of the drilling operations currently being undertaken at the service contract area located at San Teodoro, Mabini, Batangas.
July 25, 2016
Download
Top 100 Stockholders as of June 30, 2016
July 7, 2016
Download
Public Ownership Report as of June 30, 2016
July 5, 2016
Download
Clarification of News Report appearing at Business World
July 1, 2016
Download
Results of Organizational Meeting held on June 30, 2016
June 30, 2016
Download
Results of Annual Stockholders Meeting
June 30, 2016
Download
Minutes - 2016 Annual Stockholders' Meeting
June 29, 2016
Download
BEC GIS for the year 2016
June 29, 2016
Download
An exploratory well, as committed by the Company under its Geothermal Service Contract with the Department of Energy ( GSC No. 8) , which is located at Mabini, Batangas,
June 16, 2016
Download
2015 Audited Financial Statements
May 13, 2016
Download
SEC Form 20-IS Definitive Proxy Statement
May 13, 2016
Download
Quarterly Report
May 3, 2016
Download
Amended Notice of Annual Stockholder's Meeting, Agenda of Annual Stockholder's Meeting
April 25, 2016
Download
SEC Form 20-IS Preliminary Proxy Statement
April 22, 2016
Download
2015 Annual Report and ACGR 2015
April 15, 2016
Download
Top 100 Stockholders as of March 31,2016
April 13, 2016
Download
Approval by Department of Energy Notice of Intent to Drill
April 12, 2016
Download
Public Ownership Report as of March 31, 2016
April 7, 2016
Download
Amended Notice of Annual Stockholder's Meeting, Record date and closing of stock transfer books
March 31, 2016
Download
Results of Board Of Directors Meeting held on March 30, 2016
March 31, 2016
Download
Awarding of Drilling Contract in favor of Diamond Drilling Corporation of the Philippines
March 30, 2016
Download
Corporate Governance Guidelines for Listed Companies for 2015
March 30, 2016
Download
Signing of Memorandum of Understanding with nv vogt Singapore Pte, Ltd
March 29, 2016
Download
Renewal of Clean Loan Line and Bills Purchase with China Bank and Schedule and Venue of 2016 Annual Stockholders' Meeting
February 26, 2016
Download
Notice of Annual Stockholder's Meeting
February 26, 2016
Download
Approval of Budget for Mabini Geothermal Project and the return of the HydroPower Service Contracts to DOE
January 28, 2016
Download
Signing of Farm-In Agreement and Deed of Assignment
January 18, 2016
Download
Attendance of Board of Directors for 2015
January 15, 2016
Download
Certification on Compliance with Revised Manual on Corporate Governance
January 14, 2016
Download
Public Ownership Report as of December 31, 2015
January 11, 2016
Download
LIST OF TOP 100 STOCKHOLDERS AS OF DECEMBER 31, 2015
January 11, 2016
Download
Approval in principle of Farm-In terms for Iriga Geothermal Service Contract
December 17, 2015
Download
Quarterly Report as of September 30, 2015
November 10, 2015
Download
Signing of Joint Operating Agreement
November 3, 2015
Download
Approval of Deed of Assignment by Department of Energy
October 27, 2015
Download
List of Top 100 Stockholders as of September 30, 2015
October 8, 2015
Download
Corporate Governance Seminar 2015
October 7, 2015
Download
Public Ownership Report as of September 30 2015
October 6, 2015
Download
Appointment of Officer
October 1, 2015
Download
Quarterly Report as of June 30, 2015
August 7, 2015
Download
Changes in Board and Board Committees composition.
July 30, 2015
Download
Resignation of Director and member of Advisory Board and Election of Director and appointment of member of Advisory Board
July 30, 2015
Download
BEC GIS for the year 2015
July 23, 2015
Download
List of Top 100 Stockholders as of June 30, 2015
July 9, 2015
Download
Public Ownership Report as of June 30, 2015
July 8, 2015
Download
Results of Annual Stockholders' Meeting held on June 30, 2015 - Ammended
July 1, 2015
Download
Results of Organizational Meeting held on June 30, 2015
July 1, 2015
Download
Results of Annual Stockholders' Meeting held on June 30, 2015
July 1, 2015
Download
Confirmation of Nomination of Independent Director
May 28, 2015
Download
Election of member of Advisory Board
May 28, 2015
Download
Definitive Information Statement 2015
May 22, 2015
Download
2014 Audited Financial Statements
May 22, 2015
Download
Notice of Annual Stockholders' Meeting and Record Date and Agenda
May 8, 2015
Download
Information Statement for Annual or Special Stockholders' Meeting
May 8, 2015
Download
Quarterly Report as of March 31, 2015
May 6, 2015
Download
Resignation of Officer
April 30, 2015
Download
Nomination of Board of Directors for Ensuing Year 2015-2016
April 30, 2015
Download
2014 Annual Report
April 16, 2015
Download
List of Top 100 Stockholders as of March 31, 2015
April 10, 2015
Download
Public Ownership Report as of March 31, 2015
April 7, 2015
Download
Corporate Governance Guidelines for Listed Companies Disclosure Template for 2014
March 27, 2015
Download
Approval of Audited Financial Statements as of December 31, 2014
March 27, 2015
Download
Amendments to the Revised Corporate Governance Manual
March 27, 2015
Download
Notice of Annual Stockholders' Meeting and Record Date
March 27, 2015
Download
Signing of Farm-In Agreement with Trans-Asia Oil and Energy Development Corporation (Trans-Asia)
February 26, 2015
Download
Signing of Agreement for Services
February 25, 2015
Download
Consolidated Changes in Annual Corporate Governance Report for 2014. See attached SEC Form 17-C
January 21, 2015
Download
Attendance of Board of Directors from January 2014 to December 2014. Please see attached SEC Form 17-C.
January 21, 2015
Download
DISPOSAL OF 250,000 COMMON SHARES AT THE PRICE OF P0.28 LAST JANUARY 12, 2015. See attached SEC Form No. 23-B
January 14, 2015
Download
Public Ownership Report as of December 31, 2014
January 9, 2015
Download
List of Top 100 Stockholders as of December 31, 2014
January 9, 2015
Download
Certification on the compliance with the Revised Manual on Corporate Governance
January 6, 2015
Download
Disposal of shares from the stock option amounting to amounting to 250,000 common shares at the price of P0.30/share. See attached SEC Form 23-B
December 15, 2014
Download
Update on drilling operation of PT Basic Energi Solusi, a subsidiary of Basic Energy Corporation
December 5, 2014
Download
Approval of SEC of Amended Articles of Incorporation of Basic Ecomarket Farm Inc a subsidiary of Basic Energy Corporation
December 3, 2014
Download
Report on the status of the production testings and drilling of oil wells located in Indonesia, which are being managed by PT Basic Energi Solusi, a subsidiary of Basic Energy Corporation
November 27, 2014
Download
Update on drilling operation in Indonesia
November 21, 2014
Download
Update on Drilling Operation in Indonesia by PT BES, a subsidiary of Basic Energy Corporation
November 18, 2014
Download
Update on BES-6 drilling operation in Indonesia
November 11, 2014
Download
Update of subsidiary PT BES on drilling operation in Indonesia
November 11, 2014
Download
Quarterly Report for the period ended September 30, 2014
November 10, 2014
Download
Update of subsidiary PT BES on drilling operations in Indonesia
November 4, 2014
Download
Sale of 1.5 million shares at the price of P0.285 last October 23, 2014
October 30, 2014
Download
Disposal of shares from stock option amounting to 400,000 at the price of 0.285 last October 10, 2014
October 17, 2014
Download
Update on well drilling operations in Indonesia of PT Basic Energi Solusi
October 14, 2014
Download
Public Ownership Report as of September 30, 2014
October 8, 2014
Download
List of Top 100 Stockholders as of September 30, 2014
October 8, 2014
Download
Update of subsidiary PT Basic Energi Solusi on drilling operations in Indonesia
October 2, 2014
Download
Information from subsidiary on the drilling operations in Indonesia
September 25, 2014
Download
Approval by the Securities and Exchange Commission of the Proposed Amendments to By-Laws specificing the date for Annual Stockholders' Meetings
September 18, 2014
Download
Approval by the Securities and Exchange Commission of the proposed Amendments to the Third Article of the Amended Articles of Incorporation
September 18, 2014
Download
Hiring of Officers
September 9, 2014
Download
Fixing of specific date for Annual Stockholders' Meeting
August 28, 2014
Download
Additional Listing - August 22, 2014
August 22, 2014
Download
Disposal of 700,000 common shares at the price of P0.28
August 19, 2014
Download
Quarterly Report for period ended June 30 2014
August 14, 2014
Download
BEC GIS for the year 2014
July 31, 2014
Download
Report of Affiliate/Subsidiary, PT Basic Energi Solusi on its fourth (4th) well reaching its target depth
July 28, 2014
Download
Signing of Memorandum of Understanding with From Energies International Limited
July 23, 2014
Download
Submission of Revised Manual on Corporate Governance in compliance with SEC Memorandum No. 9, Series of 2014
July 14, 2014
Download
Approval of the stockholders on the proposed amendments to Section 1, Article 1 of the Amended By-Laws at the Annual Stockholders' Meeting held on July 10, 2014
July 11, 2014
Download
Approval of the Stockholders on the proposed Amendments to the Third Article of the Amended Articles of Incorporation
July 11, 2014
Download
Results of Organizational Meeting
July 11, 2014
Download
Results of Annual Stockholders' Meeting held on July 10, 2014
July 11, 2014
Download
Report of subsidiary on spud-in of 4th & 5th well
July 8, 2014
Download
Public Ownership Report as of June 30, 2014
July 7, 2014
Download
List of Top 100 Stockholders as of June 30, 2014
July 7, 2014
Download
List of Top 20 Stockholders as of June 30 2014
June 30, 2014
Download
Board approval on the proposed amendments to the Articles of Incorporation of its subsidiaries, Basic Ecornarket Farms, Inc. & iBasic, Inc.
June 26, 2014
Download
Audit Committee Charter
June 16, 2014
Download
BEC Revised Code of Corporate Governance Manual
June 16, 2014
Download
Signing of Agreement with Unicapital, Inc as Financial Advisor and Investment Banker
June 2, 2014
Download
2013 Management Report
May 30, 2014
Download
Definitive Information Statement
May 29, 2014
Download
Approval of the Board of Directors to amend the Corporate Governance Manual
May 29, 2014
Download
Engagement of Unicapital, Inc. as exclusive financial advisor and investment banker
May 29, 2014
Download
Appointment of External Auditor for 2014
May 29, 2014
Download
Nominations of the members of the Board of Directors for 2014
May 29, 2014
Download
Proposed Amendments to the Amended By-Laws
May 29, 2014
Download
Proposed Amendments to the Articles of Incorporation
May 29, 2014
Download
2013 Audited Financial Statements
May 29, 2014
Download
Notice of Annual or Special Stockholders' Meeting - Amend-2
May 13, 2014
Download
Preliminary Information Statement
May 13, 2014
Download
Report of subsidiary PT Basic Energi Solusi on its drilling operations
May 6, 2014
Download
Notice of Annual or Special Stockholders' Meeting
May 2, 2014
Download
Quarterly Report for period ended March 31, 2014
April 30, 2014
Download
2013 Annual Report
April 15, 2014
Download
Public Ownership Report as of March 31, 2014
April 8, 2014
Download
List of Top 100 Stockholders as of March 31, 2014
April 8, 2014
Download
Hiring of Officers
April 1, 2014
Download
Amendment to Articles of Incorporation
March 27, 2014
Download
Approval of Audited Financial Statements as of December 31, 2013
March 27, 2014
Download
Notice of Annual or Special Stockholders' Meeting
March 27, 2014
Download
Compliance Report on Corporate Governance for Listed Companies
March 20, 2014
Download
Approval of Hyrdopower Service Contracts by DOE
February 17, 2014
Download
Change in Directors and/or Officers (Resignation/Removal or Appointment/Election)
February 14, 2014
Download
Public Ownership Report as of December 31 2013 - Amended
February 13, 2014
Download
Certification on compliance with corporate governance under SEC Memorandum Circular dated April 2, 2002
January 27, 2014
Download
Certificate of Attendance of the Board of Directors from January 2013 to December 2013
January 23, 2014
Download
Certificate of Registration as RE Developer of Geothermal Resources
January 20, 2014
Download
Public Ownership Report as of December 31 2013
January 13, 2014
Download
List of Top 100 Stockholders as of December 31 2013
January 8, 2014
Download
DOE approval of Geothermal Renewable Energy Service Contract for West Bulusan, Sorsogon
December 12, 2013
Download
Report on Subscriptions under Stock Option Plan as of November 30, 2013
December 5, 2013
Download
Report on Number of Shareholders for month ended November 30, 2013
December 4, 2013
Download
Signing of Memorandum of Agreement with Trans Asia
December 3, 2013
Download
Board approval of budget expenditures program for 2014
November 28, 2013
Download
Clarification on ownership in Grandway Group Limited and PT Basic Energi Solusi
November 26, 2013
Download
PT Basic Energi Solusi's conduct of drilling activities in Java, Indonesia
November 26, 2013
Download
Quarterly Report for period ended September 30, 2013
November 11, 2013
Download
Report on Number of Shareholders for month ended October 31, 2013
November 5, 2013
Download
Report on subscriptions under Stock Option Plan as of October 31, 2013
November 5, 2013
Download
Clarification of news article: "Basic Energy keen on Bulusan geothermal project"
November 4, 2013
Download
PSE Memorandum
October 22, 2013
Download
Notice of Order on Payment of Penalty to SEC
October 21, 2013
Download
Top 100 Stockholders for quarter ended September 30, 2013
October 16, 2013
Download
Change in number of issued and outstanding shares
October 4, 2013
Download
Public Ownership Report for quarter ended September 30, 2013
October 4, 2013
Download
Report on subscriptions under Stock Option Plan as of September 30,2013
October 4, 2013
Download
Report on Number of Shareholders for month ended September 30, 20 13
October 3, 2013
Download
Notice of imposition of Penalty from SEC
September 18, 2013
Download
Report on Number of Shareholders for month ended August 31, 2013
September 4, 2013
Download
Statement of Changes in Beneficial Ownership of Securities
August 30, 2013
Download
Basic Energy Corporation - Additional listing
July 24, 2013
Download
Annual Corporate Governance Report for year 2013
July 11, 2013
Download
Top 100 Stockholders for quarter ended June 30, 2013
July 8, 2013
Download
Clarification of newsarticle: "Basic Energy starts exploration work on Indon oilwells"
July 8, 2013
Download
Public Ownership Report for period ended June 30, 2013
July 4, 2013
Download
Report on Numberof Shareholders for month ended June 30, 2013
July 3, 2013
Download
Agreement with Petrosolve Sdn Bhd of Malaysia
June 26, 2013
Download
Grandway Group Limited's receipt of endorsement from Ministry of Law and Human Rights
June 18, 2013
Download
BEC GIS for the year 2013
June 14, 2013
Download
Amended Quarterly Report for period ended March 31, 2013
June 6, 2013
Download
Amended 2012 Annual Report
June 6, 2013
Download
Report on Number of Shareholders for month ended May 31, 2013
June 5, 2013
Download
Results of Annual Stockholders' Meeting and Organizational Meeting of Board of Directors
May 30, 2013
Download
2012 Audited Financial Statements
May 29, 2013
Download
Minutes - 2013 Stockholders Meeting
May 29, 2013
Download
Approval by Badan Koordinasi Penanaman Modal of Indonesia of registration of investment in PT. Basic
May 27, 2013
Download
Report on Number of Shareholders for month ended April 30, 2013
May 3, 2013
Download
List ofStockholders as of April 29, 2013
April 30, 2013
Download
Quarterly Report for period ended March 31, 2013
April 19, 2013
Download
Definitive Information Statement for Annual Stockholders' Meeting on May 29, 2013
April 18, 2013
Download
2012 Annual Report
April 17, 2013
Download
Request for extension to file SEC Form 17-A for the year ended December 31, 2012
April 11, 2013
Download
Public Ownership Report for quarter ended March 31, 2013
April 11, 2013
Download
Top 100 Stockholders for quarter ended March 31, 2013
April 10, 2013
Download
Receipt of Geothennal Service Contracts from Department of Energy
April 5, 2013
Download
Preliminary Proxy Statement for Annual Stockholders' Meeting on May 29, 2013
April 3, 2013
Download
Report on Number of Shareholders for month ended March 31,2013
April 2, 2013
Download
Self-Assessment Worksheet for January 31, 2013
March 27, 2013
Download
Compliance Report on Corporate Governance for year 2012
March 27, 2013
Download
Establishment of joint venture company with Petrosolve Sdn Bhd
March 19, 2013
Download
Report on Number of Shareholders for month ended February 28, 2013
March 5, 2013
Download
Joint Venture with Petrosolve Sdn BHd
February 12, 2013
Download
Report on Number of Shareholders for month ended January 31, 2013
February 4, 2013
Download
Engagement of R.S. Bernaldo & Associates for Internal Audit Services
January 31, 2013
Download
Resignation of officer
January 9, 2013
Download
Clarification of news article: ''Energy firm to invest $2B in geothermal projects"
January 8, 2013
Download
Request for adjustment re: discrepancy with issued shares
January 4, 2013
Download
Public Ownership Report for quarter ended December 31, 2012
January 4, 2013
Download
Certification on compliance with Manual on Corporate Governance
January 3, 2013
Download
Report on Number of Shareholders as of December 31, 2012
January 3, 2013
Download
Certification on attendance of members of Board of Directors for year 2012
January 3, 2013
Download
Report on Number of Shareholders as of November 30, 2012
December 4, 2012
Download
Letter re: non-compliance with Revised Disclosure Rules
November 8, 2012
Download
Report on Nunber of Shareholders as of October 31, 2012
November 6, 2012
Download
Guidelines for the assessment of the performance of Audit Committees
October 24, 2012
Download
Top 100 Stockholders as of September 30, 2012
October 11, 2012
Download
Subscription of officers to the Stock Option Plan
October 4, 2012
Download
Report on compliance with SEC Memorandum re: guidelines fbr the assessment ofthe performance of Audit Committees
October 4, 2012
Download
Report on Number of Shareholders as of September 30, 2012
October 2, 2012
Download
Subscription of directors to the Stock Option Plan
October 2, 2012
Download
Receipt of letter fiom DOE re: applications Geothermal Renewable Energy Service Contract
September 14, 2012
Download
Amended Quarterly Report for period ended June 30, 2012
September 12, 2012
Download
Report on Number of Shareholders as of August 31, 2012
September 4, 2012
Download
Quarterly Report for period ended June 30, 2012
August 14, 2012
Download
Report on Number of Shareholders as of July 31, 2012
August 6, 2012
Download
Election of Advisory Board Member
July 31, 2012
Download
Top 100 Stockholders as of June 30, 2012
July 11, 2012
Download
Report on Number of Shareholders as of June 30, 2012
July 2, 2012
Download
Statement of Changes in Beneficial Ownership of Securities of Ms. Ma. Florina M. Chan, Director of Basic Energy Corporation
June 27, 2012
Download
Execution of compromise agreement with Forum Energy Pk. re: share purchase agreement
June 27, 2012
Download
Results of Annual Stockholders' Meeting held last May 30, 2012
June 5, 2012
Download
Report on Number of Shareholders as of May 31, 2012
June 5, 2012
Download
Results of Organizational Meeting of Board of Directors
June 5, 2012
Download
Minutes - 2012 Annual Stockholders' Meeting
May 30, 2012
Download
Subscription of director or officer to Stock Option Plan
May 23, 2012
Download
2011 Audited Financial Statements
April 12, 2012
Download
Preliminary Information Statement for Annual Stockholders' Meeting on May 30, 2012
April 12, 2012
Download
Top 100 Stockholders as of March 31, 2012
April 12, 2012
Download
Computation of Public Ownership as of March 31, 2012
April 11, 2012
Download
Report on Number of Shareholders as of March 31, 2012
April 3, 2012
Download
Compliance Report on Corporate Governance for year 2011
April 3, 2012
Download
Results of Board of Directors' Meeting: nomination of directors; approval of 2011 Audited
March 29, 2012
Download
Report on Number of Shareholders as of February 29, 2012
March 5, 2012
Download
Annual Stockholders' Meeting on May 30,2012, Record Date on April 30,2012
March 5, 2012
Download
Report on Number of Shareholders as of January 31 2012
February 7, 2012
Download
Top 100 Stockholders as of December 31, 2011
January 10, 2012
Download
Computation of Public Ownership as of December 31, 2011
January 9, 2012
Download
Certification with Manual on Corporate Governance
January 6, 2012
Download
Certification of members of Board of Directors for year 2011
January 6, 2012
Download
Non-availment of Stock Option Plan as of December 31, 2011
January 4, 2012
Download
Report on Number of Shareholders as of December 31, 2011
January 2, 2012
Download
Report by Owner of More Than Five Percent (Circular No. 8800-2011)
December 22, 2011
Download
Execution of Memorandum of Understanding with Energy 2035 Ltd
December 16, 2011
Download
Report on Number of Shareholders as of November 30, 2011
December 5, 2011
Download
Quarterly Report for period ended September 30, 2011
November 14, 2011
Download
Capital Structure as of October 31, 2011
November 8, 2011
Download
Incorporation of Basic Geothermal Energy Corporation
October 14, 2011
Download
Top 100 Stockholders as of September 30, 2011
October 7, 2011
Download
Public Ownership as of September 30, 2011
October 7, 2011
Download
Board Lot as of September 30, 2011
October 5, 2011
Download
Signing of Heads of Agreement with Geoenergy Incorporated
September 28, 2011
Download
MOU with Altus Transactional Services
September 22, 2011
Download
Signing of MOU with Prime Energy Consult Ltd.
September 19, 2011
Download
SEC approval of request for exemption from registration
September 13, 2011
Download
Board Lot as of August 31, 2011
September 5, 2011
Download
Appointment of Officers
September 1, 2011
Download
Quarterly Report for period ended June 30, 2011
August 11, 2011
Download
SEC approval of amendments to By-Laws
August 8, 2011
Download
Results of Board of Directors' Meeting
August 1, 2011
Download
Unusual price movement in the trading of Basic Energy Corporation
July 25, 2011
Download
Top 100 Stockholders as of June 30, 2011
July 12, 2011
Download
Public Ownership as of June 30, 2011
July 11, 2011
Download
BEC GIS for the year 2011
July 8, 2011
Download
Report on Number of Shareholders as of June 30, 2011
July 4, 2011
Download
Results of Annual Stockholders' Meeting and Organizational Meeting of Baord of Directors
July 4, 2011
Download
List of Stockholders' as of June 7, 2011
June 9, 2011
Download
Report on Number of Shareholders os of May 31, 2011
June 2, 2011
Download
Settlement Agreement with Forum Energy Plc.
May 11, 2011
Download
SEC Form 20-IS for Annual Stockholders' Meeting to June 29, 2011
May 7, 2011
Download
2010 Audited Financial Statements
May 5, 2011
Download
Report on Number of Shareholders as of April 30, 2011
May 4, 2011
Download
Quarterly report for period ended March 31, 2011
May 4, 2011
Download
Amendments to By-Laws, Nominees for Directors and renewal of American Depository Receipts
April 28, 2011
Download
SEC Form 20-IS for Annual Stockholders' Meeting to June 29, 2011
April 19, 2011
Download
2010 Annual Report
April 15, 2011
Download
Postponement of Annual Stockholders Meeting to June 29, 2011
April 12, 2011
Download
Top 100 Stockholders as of March 31, 2011
April 6, 2011
Download
Public Ownership as of March 31, 2011
April 6, 2011
Download
Report on Number of Shareholders as of March 31, 2011
April 5, 2011
Download
Approval of 2010 Audited Financial Statements; Annual Stockholders Meeting on June 30, 2011
April 1, 2011
Download
Engagement Services of Filtech Energy Drilling Corporation
March 24, 2011
Download
Compliance Report on Corporate Governance for year 2010
March 23, 2011
Download
Report on number of Shareholders as of February 28, 2011
March 3, 2011
Download
Amendments to Corporate Governance Manual and Appointment of Chairman and Vice-Chairman of Advisory Board
March 2, 2011
Download
Board Lot as of January 31, 2011
February 2, 2011
Download
Certification on Compliance with Manual on Corporate Governance
January 11, 2011
Download
Top 100 Stockholders as of December 31, 2010
January 11, 2011
Download
Sworn Certification on Attendance Record
January 7, 2011
Download
Public Ownership as of December 31, 2010
January 5, 2011
Download
Board Lot as of December 31, 2010
January 4, 2011
Download
Quarterly Report for the period ended June 30, 2010
August 13, 2010
Download
Public Ownership as of June 30, 2010
July 20, 2010
Download
Top 100 Stockholders as of June 30, 2010
July 12, 2010
Download
Resignation/Election of directors subsidiary
July 9, 2010
Download
Report on Number of Shareholders as of June 30, 2010
July 5, 2010
Download
Resignation of director as Chairman of Basic Ecomarket Farms, Inc.
June 25, 2010
Download
Report on Number of Shareholders as of May 31, 2010
June 3, 2010
Download
Completion of Controlled Source Magneto-Telluric (CSMT) Sumy in Mabini, Batangas
May 27, 2010
Download
Annual List of Stockholders as of May 26, 2010
May 27, 2010
Download
Quarterly Report for period ended March 31, 2010
May 14, 2010
Download
Report on Number of Shareholders as of April 30, 2010
May 6, 2010
Download
Definitive Information Statement for Annual Meeting of Stockholders on June 18, 2010
April 29, 2010
Download
Public Ownership as of March 31, 2010
April 19, 2010
Download
Public Ownership as of March 31, 2010
April 19, 2010
Download
2009 Annual Report
April 15, 2010
Download
Reply to show cause letter
April 15, 2010
Download
Preliminary Proxy Statement for the Annual Stockholders Meeting on June 18, 2010
March 31, 2010
Download
Approved the aplication for registration of Basic Ecomarket Farms, Inc. as a New Producer of Dried Cassava Granules
March 26, 2010
Download
2009 Audited Financial Statements
March 24, 2010
Download
Nominating Committee approved the nomination of the members of the Board of Directors for the ensuing year 2010-2011
March 24, 2010
Download
Basic Energy Corporation pursues claims against Forum Energy
February 25, 2010
Download
Schedule of Annual Stockholders' Meeting Year 2010
February 25, 2010
Download
Commencement of first stage of exploration program for Mabini Geothermal Service Contract
February 9, 2010
Download
Report on Number of Shareholders as of Jan. 31, 2010
February 3, 2010
Download
Certifications on attendance of members of Board of Directors for year 2009 and Compliance with Manual on Corporate Governance
January 18, 2010
Download
Revised Manual on Corporate Governance
January 18, 2010
Download
Certificate of Compliance with Manual on Corporate Governance
January 11, 2010
Download
Computation of Public Ownership as of December 31, 2009
January 11, 2010
Download
Top 100 Stockholders as of December 31, 2009
January 8, 2010
Download
Report on the Number of Shareholders as of Dec. 31, 2009
January 5, 2010
Download

Latest News

Basic Energy plans to deploy e-buses nationwide

The Basic Energy Corp. (BSC) is seeking government backing to roll out electric buses in every province across the country within the next five years. In a disclosure to the Philippine Stock Exchange, the BSC announced plans to get e-transport franchises for all 82 provinces with support from the Department of Transportation (DOTr) and the…

read more

Basic Energy eyes 168-MW wind project in Batangas

MANILA  -After winning a service contract from the Department of Energy (DOE), listed Basic Energy Corp. (BEC) will develop a wind project in Batangas province in the next five years in a goal to boost the Luzon grid’s generation capacity by up to 168 megawatts (MW). In a stock exchange disclosure on Friday, BEC said…

read more
View All Events