- Cessation of Director (Projects) of NHPC Limited
- Appointment of Director (Projects) on the Board of NHPC Limited
- Intimation for closure of Trading Window
- Disclosure of Related Party Transactions
- Certificate from Debenture Trustee(s) under Regulation 52(5) of SEBI (LODR), 2015
- Un-audited (Standalone & Consolidated) Financial Results of NHPC Limited for the quarter/ half year ended on 30th September, 2020
- Un-audited (Standalone & Consolidated) Financial Results of NHPC Limited for the quarter/ half year ended on 30th September, 2020
- Commercial Operation of Unit # 1 of Bairasiul Power Station (post R&M)
- Consideration of Unaudited Financial Results (Standalone & Consolidated) of NHPC Limited for the quarter/half year ended September 30, 2020
- Clarification on Merger / Amalgamation of Lanco Teesta Hydro Power Limited with NHPC Limited
- Minutes of 44th Annual General Meeting of NHPC Limited
- Revision in outlook on NHPC Limited by S&P Global Ratings
- Merger / Amamgamation of Lanco Teesta Hydro Power Limited with NHPC Limited
- Designation to the post of Chief Financial Officer of NHPC Limited
- Quarterly investor complaints status under Regulation 13(3) of SEBI (LODR) Regulations, 2015
- Certificate under Regulation 74(5) of SEBI (Depositories and Participants)Regulations, 2018
- Statement under clause 3.1.2 of SEBI circular CIR/IMD/DF-1/ 67 /2017 dated 30.06.2017
- Compliance certificate under Regulation 7(3) of SEBI (LODR), 2015 for the half year ended on 30th September, 2020
- Reconciliation of share capital audit report for the quarter ended 30th September, 2020
- Submission of certificate under Regulation 40(9) & 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2020
- Intimation under regulation 30(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
- Complete shutdown of Sewa-II Power Station-financial implication thereof
- Appointment of Director (Finance) on the Board of NHPC Limited
- Change in Directorship of NHPC Limited
- Voting results of 44th Annual General Meeting (AGM) along with scrutinizer’s report
- Complete shutdown of Sewa-II Power Station of NHPC Limited
- Proceedings of 44th Annual General Meeting
- Intimation for closure of Trading Window
- Appointment of Cost Auditors for the financial year 2020-21
- Notice of 44th Annual General Meeting and Annual Report 2019-20
- Intimation under the Regulation 8(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015
- Completion of tenure of Independent Directors of NHPC Limited
- News paper advertisement for notive of 44th Annual General Meeting, e-voting information and book closure
- Newspaper advertisement regarding convening of 44TH Annual General Meeting through VC/OAVM
- Un-audited (Standalone & Consolidated) Financial Results of NHPC Limited for the quarter ended on 30th June, 2020.
- Un-audited (Standalone & Consolidated) Financial Results of NHPC Limited for the quarter ended on 30th June, 2020.
- Schedule of conference call for discussion on financial results
- Intimation regarding convening of 44th Annual General Meeting, closure of register of members & share transfer books, fixation of Record Date and e-voting facility
- Consideration of Unaudited Financial Results (Standalone & Consolidated) of NHPC Limited for the quarter ended June 30, 2020
- Brief profile of Joint Statutory Auditors for the financial year 2020-21
- Appointment of Joint Statutory Auditors for the financial year 2020-21
- lntimation regarding issue of duplicate bond certificates
- Newspaper Clips of notice in respect transfer of equity shares to IEPF Authority.
- Reconciliation of Share Capital Audit Report for the quarter ended 30 June, 2020
- Disclosure of Related Party Transactions
- Signing of MoU with Green Energy Development Corporation of Odisha Limited (GEDCOL)
- Quarterly investor complaints status under Regulation 13(3) of SEBI (LODR) Regulations, 2015
- Certificate under Regulation 74(5) of SEBI (Depositories and Participants)Regulations, 2018
- Certificate from Debenture Trustee(s) under Regulation 52(5) of SEBI (LODR), 2015
- Schedule of analysts and conference call for discussion on financial results
- Annual Secretarial Compliance Report for year ended March 31, 2020
- Auditors ' Report on Annual Financial Results (Standalone and Consolidated) of NHPC Limited for the financial year ended 31st March, 2020
- Annual Audited Financial Results (Standalone and Consolidated) of NHPC Limited for the FY ended 31st March, 2020 and recommendation of Final Dividend for FY 2019-20
- Recommendation of final dividend for the financial year 2019-20
- Intimation for closure of Trading Window
- Appointment of Nominee Director on the Board of NHPC Limited
- Consideration of Annual Audited Financial Results of NHPC Limited for the year ended 31st March, 2020
- Disclosure under clause 4.1 of SEBI circular dated 26.11.2018 for issuance of Debt Securities by Large Entities
- Appointment of Government Nominee Director
- Cessation of Government Nominee Director of NHPC Limited
- Disclosure of material impact of CoVID-19 pandemic
- Diversification of business of the Company by developing Solar Power Projects as Intermediary Procurer
- Outcome of Board Meeting to raise Debt up to Rs 2000 crore through issuance of Corporate Bonds and /or raising of Term loans/ECB
- Disclosures received from promoter under Regulations 30(2) and 31(4) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011
- Proposal for borrowing of Rs 2000 Crore
- Issuance of 6.80% NHPC AB Series Bonds
- Compliance Certificate under Regulation 7(3) of SEBI (LODR), 2015 for the half year ended on 31° March, 2020
- Statement under clause 3.1.2 of SEBI circular CIR/IMD/DF-1/67/2017 dated 30.06.2017
- Submission of Certificate under Regulations 40(9) and 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2020.
- Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018
- Quarterly investor complaints status under Regulation 13(3) of SEBI (LODR) Regulations, 2015
- Reconciliation of Share Capital Audit Report for the quarter ended 31st March,2020;
- Issuance of 6.89% NHPC AA-1 Series Bonds
- Newspaper public notice in respect of lost bond certificate
- Appointment of Chairman & Managing Director
- Intimation regarding loss of bond certificate
- Schedule of domestic no-deal road show
- Appointment of Director (Technical) on the Board of NHPC Limited
- Issuance of 7.13% NHPC AA Series Bonds
- Appointment of Director (Technical) on the Board of NHPC Limited
- Schedule of conference call for discussion on financial results
- Consideration of Unaudited Financial Results (Standalone & Consolidated) of NHPC Limited for the quarter/nine months ended December 31, 2019
- Outcome of Board Meeting to raise Debt up to Rs 1000 crore through issuance of Corporate Bonds and /or raising of Term loans/ECB
- Proposal to raise Debt of Rs. 1000 crore
- Consideration of Interim Dividend for the FY 2019-20
- Declaration of successful Resolution Applicant for Jal Power Corporation Limited
- Consideration of Unaudited Financial Results (Standalone & Consolidated) of NHPC Limited for the quarter/nine months ended December 31 , 2019
- Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2019
- Certificate under Regulation 74(5) of SEBI (Depositories and Participants)Regulations, 2018
- Quarterly investor complaints status under Regulation 13(3) of SEBI (LODR) Regulations, 2015
- Issuance of 7.38% NHPC-Y1 Series Bonds
- Appointment of Secretarial Auditor for the FY 2019-20
- Additional charge.for the post of Chairman & Managing Director of NHPC Limited.
- Outcome of Board Meeting to raise Debt upto Rs 2000 crore through issuance of Corporate Bonds and /or raising of Term loans/ECB
- Reschedule of Board Meeting for considering the proposal to raise Debt up to Rs 2000 crore through issuance of Corporate Bonds and /or raising of Term loans/External Commercial Borrowings
- Commercial operation of Unit # 2 (60 MW} of Bairasiul Power Station (3 X 60 MW), Himachal Pradesh (post R&M)
- Intimation for closure of Trading Window
- Proposal to raise Debt up to Rs 2000 crore through issuance of Corporate Bondsand /or raising of Term loans/External Commercial Borrowings
- Appointment of NHPC Limited as " Aggregator" under Pilot Scheme-II
- Synchronization of Baira Siul Power Station of NHPC Limited
- Newspaper public notice in respect of lost bond certificate
- Intimation regarding loss of bond certificate
- Change in the name of Karvy Fintech Private Limited, RTA of the Company to KFin TechnologiesPrivate Limited
- Disclosure of Related Party Transactions
- Completion of tenure of Independent Directors of NHPC Limited
- Reschedule of conference call for discussion on financial results
- Reschedule of conference call for discussion on financial results
- Schedule of conference call for discussion on financial results
- Certificate from Debenture Trustee(s) under Regulation 52(5) of SEBI (LODR), 2015
- Un-audited (Standalone & Consolidated) Financial Results of NHPC Limited for the quarter and half year ended 30 September, 2019
- Consideration of Unaudited Financial Results (Standalone & Consolidated) of NHPC Limited for the quarter/half year ended September 30, 2019
- Issuance of 7.50% NHPC-Y Series 2019 Bonds by NHPC Limited
- Minutes of 43rd Annual General Meeting of NHPC Limited
- Disclosure received under Regulation 7{2) of SEBI {Prohibition of Insider Trading)Regulations, 2015
- Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2019
- Statement under clause 3.1.2 of SEBI circular CIR/IMD/DF-1/ 67 /2017 dated 30.06.2017
- Takeover of Lanco Teesta Hydro Power Limited by NHPC
- सेबी (लिस्टिंग दायित्व और प्रकटीकरण आवश्यकताओं) विनियमन 2015 के नियमन 13 (3) के तहत तिमाही निवेशकों की शिकायतों की स्थिति का विवरण के संदर्भ में
- Signing of Definitive Agreement for acquisition of 500 MW Teesta VI HEP of LancoTeesta Hydro Power Limited
- Compliance Certificate under Regulation 7(3) of SEBI (LODR), 2015 for the half year ended on 30th September, 2019
- Intimation for closure of Trading Window
- Signing of MoU with Govt. of Himachal Pradesh for execution of 449 MW Dugar HE Project
- 43 वीं वार्षिक आम बैठक के कृति और मतदान के परिणामों एवं संवीक्षक (scrutinizer's ) की रिपोर्ट के संदर्भ में
- Outcome of Board Meeting to raise Debt up to Rs 2500 crore through issuance ofCorporate Bonds and /or raising of Term loans/Inter-Corporate Loan/ECB
- Proposal to raise Debt up to Rs 2500 crore through issuance of Corporate Bonds and /or raising of Term loans/Inter-Corporate Loan/External Commercial Borrowings
- Schedule of conference to interact with analysts/Investors
- Newspaper advertisement for Notice of 43rd Annua! General Meeting of NHPC Limitedand Book Closure
- Signing of an Agreement wit h Government of Assam for Execution of Subansiri Lower HEProject
- Brief profile of Statutory/ Joint Statutory Auditors fo .. the year 2019-20
- Submission of Press Release
- Schedule of analysts and conference call for discussion on financial results
- Un-audited (Standalone & Consolidated) Financial Results of NHPC Limited for the quarter on 30th June, 2019.
- Schedule of Press Meet on achievements for the quarter ended June 30, 2019
- Notice of 43ra Annual General Meeting, Annual Report 2018-19 and book closure/record date.
- Appointment of Joint Statutory Auditors for the financial year 2019-20
- Hon'ble National Green Tribunal order in respect of Subansiri Lower HE Project
- Consideration of Unaudited Financial Results (Standalone & Consolidated) of NHPC Limited for the quarter ended June 30, 2019
- Lanco Teesta Hydro Power Limited (Teesta-VI (500 MW) HE Project)- Receipt of NCLT order
- Pre-investment approval for Dibang Multi-Purpose Project (2880 MW) of NHPC Limited
- Cerificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulation, 2018
- Newspaper clipping of notice in respect transfer of equity shares to Investor Educationand Protection Fund (IEPF).
- Reconciliation of Share Capital Audit Report for the quarter ended 30 June, 2019
- Restoration of Baira Suil Power Station of NHPC Limited
- Quarterly investor complaints status under Regulation 13(3) of SEBI (Listing Obligation and Disclosure Requirements) Regulation 2015
- Intimation for closure of Trading Window
- Submission of Debenture Trust Deed of Gol Fully Serviced Bonds
- Disclosure of Related Party Transactions
- Record Date for Redemption of ISIN No. INE848E07799 alongwith interest and Annual Interest payment on remaining ISINs of 8.50% T- Series Bonds.
- Analyst Meet Presentation under Regulation 30 of SEBI (LODR) Regulation, 2015
- Certificate from Debenture Trustee(s) under Regulation 52(5) of SEBI (LODR), 2015.
- Annual Audited Financial Results (Standalone and Consolidated) of NHPC Limited for the financial year ended 31 sl March, 2019 and recommendation of Final Dividend for FY 2018-19
- Appointment of Cost Auditors for the financial year 2019-20
- Record Date for Interest Payment of 8.24% U Series Bonds and 8.17% U1 Series Bonds, Due on June 27, 2019.
- Schedule of Analyst Meet for discussion on Company's Results for FY 2018-19.
- Recommendation of Final Dividend for FY 2018-19.
- एक्स सीरीज बॉन्ड्स के डिबेंचर ट्रस्ट डीड प्रस्तुत करने के सम्बन्ध में
- Consideration of Annual Audited Financial Results of NHPC Limited for the year ended 31st March, 2019
- Annual Interest payment of NHPC-7.52% V2 Series-2027 Bonds.
- सेबी (LODR), 2015 के विनियमन 57 (2) के तहत वार्षिक उपक्रम
- Signing of MoU with Indian Army for construction of bunkers and caverns
- Disclosure under clause 4.1(i) of SEBI circular dated 26.11 .2018 for issuance of Debt Securities by Large Entities _
- Compliance Certificate under Regulation 7(3) of SEBI (LODR), 2015 for the half year ended on 31st March, 2019 of financial year 2018-19 of NHPC Limited.
- Submission of Certificate under Regulation 40(9) & 40(10) of SEBI (LODR), 2015 for the half year ended 31.03.2019.
- Statement under clause 3.1.2 of SEBI circular CIR/IMD/DF-1/ 67 /2017 dated 30.06.2017
- Restoration of Parbati-111 Power Station of NHPC Limited
- Intimation for closure of Trading Window
- सेबी (लिस्टिंग दायित्व और प्रकटीकरण आवश्यकताओं) विनियमन 2015 के नियमन 13 (3) के तहत तिमाही निवेशकों की शिकायतों की स्थिति का विवरण के संदर्भ में
- START OF POWER TRADING IN INDIAN ENERGY EXCHANGE BY NHPC AS TRADER FOR J&K,POWER DEVELOPMENT DEPARTMENT
- Issuance of GOI Fully Serviced Bonds by NHPC Limited
- Intimation under SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015.
- Disclosure received under Regulation 7(2) of SEBI (Prohibition of Insider Trading)Regulations, 2015
- Appointment of NHPC Limited as "Aggregator" under Pilot Scheme-II
- Investment approval for acquisition of L THPL, balance works of Teesta VI HE Project and Kiru HE Project
- Intimation of Record Date for Annual Interest Payment of Tax Free Bonds (ISIN -INE848E075181 INE848E075421 INE848E075261 I INE848E075591 I INE848E075341 & INE848E07567.
- Intimation of Record Date for Annual Interest Payment of Tax Free Bonds (ISIN -NE848E075181 INE848E075421 INE848E075261 I INE848E075591 I INE848E075341 & INE848E07567.
- Signing of MoU with Neyveli Lignite Corporation of India Limited (NLCIL) for Power Trading.
- Issuance of X Series 2019 Bonds by NHPC Limited.
- Appointment of Secretarial Auditor for the FY 2018-19.
- Declaration of Interim Dividend for the FY 2018-19.
- Unaudited Financial Results for the quarter and nine months ended 31st December, 2018.
- Letter of Offer
- Tender Form for Shares in Demat Form
- Tender Form for Shares in Physical Form
- Securities Transfer Form(Form No. SH-4)
- लैंको तीस्ता हाइड्रो पावर लिमिटेड (तीस्ता -VI (500 मेगावाट) HE परियोजना) – एनएचपीसी द्वारा आशय पत्र (LOI) की प्राप्ति
- रजिस्ट्रार और शेयर ट्रांसफर एजेंट के नाम में बदलाव-कार्वी कंप्यूटर्स प्राइवेट लिमिटेड से कार्वी फिनटेक प्राइवेट लिमिटेड
- एनएचपीसी लिमिटेड के स्वतंत्र निदेशकों के पुनर्नियुक्ति के सम्बन्ध में
- एनएचपीसी लिमिटेड के स्वतंत्र निदेशकों के कार्यकाल की समाप्ति के सम्बन्ध में
- वित्तीय परिणामों पर चर्चा के लिए विश्लेषकों और सम्मेलन कॉल की अनुसूची के सम्बन्ध में
- सेबी (प्रतिभूतियों को क्रय द्वारा वापस लेना (बाय-बैक)) विनियम, 2018 का नियमन 7 के अंतर्गत- सार्वजनिक घोषणा के संदर्भ में ।
- एनएचपीसी लिमिटेड के 30.09.2.18 को समाप्त हुई तिमाही तथा छमाही के लिए अनअंकेक्षित स्टैंडअलोन वित्तीय परिणाम।
- कंपनी के निदेशक मंडल की बैठक के नतीजे के संदर्भ में।
- एनएचपीसी लिमिटेड के निदेशक मंडल की बैठक की सूचना के संदर्भ में।
- स्वतंत्र निदेशक के निधन के सन्दर्भ में
- एनएचपीसी लिमिटेड के 30.09.2018 को समाप्त हुई तिमाही तथा छमाही के लिए अनअंकेक्षित स्टैंडअलोन वित्तीय परिणाम
- एनएचपीसी लिमिटेड की 42वीं वार्षिक आम बैठक का कार्यवृत के संदर्भ में
- 30 सितम्बर, 2018 को समाप्त तिमाही के लिए शेयर पूंजी लेखा परीक्षा रिपोर्ट के संदर्भ में
- एनएचपीसी लिमिटेड के बैरा सिउल पावर स्टेशन के पूर्णत
- सेबी (LODR), 2015 के नियमन 40(9) & 40(10) के तहत एनएचपीसी लिमिटेड की छमाही 30.09.2018 का प्रमाण पत्र के संदर्भ में
- (i) 8.49% एस-1 सिरीज़ के एक आईएसआईएन का ब्याज सहित शोधन (संख्या आईएनई848ई07609) तथा वार्षिक ब्याज भुगतान के संबंध में रेकॉर्ड तिथि का निर्धारण (ii) 8.54% एस-2 सिरीज़ के एक आईएसआईएन का ब्याज सहित शोधन (संख्या आईएनई848ई07674) तथा वार्षिक ब्याज भुगतान के संबंध में रेकॉर्ड तिथि का निर्धारण
- टैक्स-फ्री बॉण्ड सर्टिफिकेट के खो जाने के बारे में सूचना
- सेबी परिपत्र संख्या सीआईआर/आईएमडी/डीएफ-1/67/2017 दिनांक 30.06.2017 के अनुसार वर्णन के सन्दर्भ में
- सेबी (LODR), 2015 के नियमन 7(3) के तहत एनएचपीसी लिमिटेड का वित्तीय वर्ष 2018-19 की 30 सितम्बर, 2018 को समाप्त छ
- सेबी (लिस्टिंग दायित्व और प्रकटीकरण आवश्यकताओं) विनियमन 2015 के नियमन 13 (3) के निवेशकों की शिकायतों की स्थिति की तिमाही बयान के संदर्भ में |
- वित्तीय वर्ष 2017-18 के वार्षिक रिपोर्ट के संदर्भ में
- 42वीं वार्षिक आम बैठक के कृति और मतदान के परिणामो संवीक्षा (scrutinizer's) की रिपोर्ट के साथ का प्रकटीकरण के संदर्भ में
- 42 वार्षिक आम बैठक के परिणाम की घोषणा और स्क्रूटाइज़र रिपोर्ट
- पार्बती जल विद्युत् परियोजना, चरण-II की यूनिट संख्या-2 सफलतापुर्वक Synchronization संपन्न होने के सम्बन्ध में
- भारत हैवी इलेक्ट्रिकल्स लिमिटेड (भेल) के साथ समझौता ज्ञापन पर हस्ताक्षर के संदर्भ में
- एनएचपीसी लिमिटेड की 42वीं वार्षिक आम बैठक की सूचना और बुक क्लोसर के लिए समाचार पत्र में विज्ञापन के सन्दर्भ में
- वर्ष 2018-19 के लिए सांविधिक / संयुक्त सांविधिक लेखा परीक्षकों का संक्षिप्त प्रोफ़ाइल
- बुकक्लोजर, रिकॉर्ड तारीख और 42 वी वार्षिक आम बैठक की सूचना के संदर्भ में।
- वार्षिक रिपोर्ट 2017-18
- एनएचपीसी लिमिटेड के 30.06.2018 को समाप्त हुई तिमाही के लिए अनअंकेक्षित स्टैंडअलोन वित्तीय परिणाम
- वित्तीए परिणामों पर चर्चा के लिए विश्लेषकों और सम्मेलन कॉल की अनुसूची के संबंध में
- एनएचपीसी लिमिटेड के बोर्ड पर सरकारी नामांकित निदेशक की नियुक्ति
- एनएचपीसी लिमिटेड के 30 जून, 2018 को समाप्त तिमाही अनअंकेक्षित वित्तीय परिणाम पर विचार के संदर्भ में
- एनएचपीसी की निदेशकगन बैठक के नतीजे के संदर्भ में
- वित्तीय वर्ष 2017-18 के लिए लागत लेखा परीक्षकों की नियुक्ति के संदर्भ में
- डिबेंचर/बांड जारी करने और/या अवधि ऋण बढ़ाने के माध्यम से 500 करोड़ रूपये जुटाने के सम्बन्ध में
- सांविधिक/संयुक्त सांविधिक लेखा परीक्षकों की नियुक्ति वर्ष 2017-18 के सन्दर्भ में
- प्राइवेट प्लेसमेंट आधार पर 3300 करोड़ रुपये जुटाने के लिए शेयर धारकों के अनुमोदन द्वारा कॉरपोरेट डिबेंचर/बांड जारी करने का प्रस्ताव
- डिबेंचर/बांड जारी करने और/या अवधि ऋण बढ़ाने के माध्यम से 500 करोड़ रूपये जुटाने के सम्बन्ध में
- डुप्लिकेट शेयर प्रमाण पत्र जारी करने के सम्बन्ध में
- एनएचपीसी लिमिटेड के बोर्ड पर नामांकित निदेशक श्री अनिरुद्ध कुमार के cessation सन्दर्भ में
- 30 जून, 2018 को समाप्त तिमाही के लिए शेयर पूंजी लेखा परीक्षा रिपोर्ट के संदर्भ में
- एनएचपीसी लिमिटेड के निदेशक (तकनिकी) के पद पर नियुक्ति
- Brief profile of Shri Janardan Choudhary
- सेबी (लिस्टिंग दायित्व और प्रकटीकरण आवश्यकताओं) विनियमन 2015 के नियमन 13 (3) के निवेशकों की शिकायतों की स्थिति की तिमाही बयान के संदर्भ में |
- यूपी पावर कारपोरेशन लिमिटेड, लखनऊ के साथ पॉवर क्रय समझौता पर हस्ताक्षर के संदर्भ में
- सेबी (LODR) विनियम, 2015 के विनियम 30 के तहत विश्लेषकों की बैठक में दी गयी प्रस्तुति के संदर्भ में।
- विश्लेषकों के साथ कंपनी के परिणामों पर चर्चा के संदर्भ में
- सेबी (LODR), विनियमन 2015 के नियमन 52 (5) के तहत डिबेंचर ट्रस्टी से प्रमाणपत्र के संदर्भ में
- वित्तीय वर्ष 2017-18 के लिए सचिवीय लेखा परीक्षक की नियुक्ति के संदर्भ में
- एनएचपीसी लिमिटेड के 31.03.2018 को समाप्त हुई वार्षिक के वित्तीय लेखा परीक्षित परिणाम (स्टैंडअलोन और कंसोलिडेटेड) और वित्त वर्ष 2017-18 के लिए अंतिम लाभांश की संस्तुति के सन्दर्भ में
- एनएचपीसी लिमिटेड के बोर्ड पर नामांकित निदेशक के रूप में श्री अनिरुद्ध कुमार की नियुक्ति के सन्दर्भ में
- किशनगंगा HE परियोजना (3X110MW), J&K के यूनिट नंबर # 2 and नंबर #3 के व्यावसायिक संचालन के संदर्भ में
- 27 जून, 2018 को 8.24% U सीरीज़ बांड्स और 8.17% U1 सीरीज बांड्स के ब्याज भुगतान करने के लिए रिकॉर्ड तिथि के सन्दर्भमें
- किशनगंगा HE परियोजना (3x 110 MW), J&K के यूनिट नंबर # 1 का वाणिज्यिक संचालन के संदर्भ में
- एनएचपीसी लिमिटेड के 31वें मार्च, 2018 को समाप्त वार्षिक लेखापरीक्षित वित्तीय परिणाम पर विचार तथा वित्तीय वर्ष 2017-18 के लिए अंतिम लाभांश, यदि कोई हो के संदर्भ में
- एनएचपीसी लिमिटेड के निदेशक (तकनीकी) के पद के लिए अतिरिक्त प्रभार के सम्बंध में
- जून 06, 2018 को देय 7.52% V2 Series Bonds (STRPP A to E) के ब्याज भुगतान के लिए रिकॉर्ड तिथि।
- Central Electricity Regulatory Commission (CERC) द्वारा अंतरराज्यीय पावर ट्रेडिंग लाइसेंस
- सेबी (लिस्टिंग दायित्व और प्रकटीकरण आवश्यकताओं) ,विनियम 2015 के नियमन 33 (3) (b) (i) के बारे में सूचना के संदर्भ में
- 31 मार्च, 2018 को समाप्त तिमाही के लिए शेयर पूंजी लेखा परीक्षा रिपोर्ट के संदर्भ में ।
- सेबी परिपत्र संख्या सीआईआर/आईएमडी/डीएफ-1/67/2017 दिनांक 30.06.2017 के अनुसार वर्णन के सन्दर्भ में
- सेबी (LODR), विनियमन, 2015 के नियमन 40(9) के तहत एनएचपीसी लिमिटेड की छमाही 31.03.2018 का प्रमाण पत्र केसंदर्भ में
- LODR, 2015 के नियमन 7(3) के तहत एनएचपीसी लिमिटेड का वित्तीय वर्ष 2017-18 की 31 मार्च, 2018 को समाप्त छ
- सेबी (लिस्टिंग दायित्व और प्रकटीकरण आवश्यकताओं) विनियमन 2015 के नियमन 13 (3) के निवेशकों की शिकायतों की स्थिति की तिमाही बयान के संदर्भ में |
- Synchronized & Successful completion of full load testing of Unit# III of Kishanganga HE Project (3X110MW).
- Appointment of Cost Auditors for the FY 2017-18 for 50MW Solar Power Project, Tamilnadu
- Successful commissioning of Solar Power Project (50MW) at Tamil Nadu
- Fixing of Record Daet for Annual Interest payment of Tax free Bonds due on April 1, 2018-Corrigendum.
- synchronization & Successful completion of full load testing of Unit# II of Kishanganga HE Project
- Successful completion of full load testing of Unit # I of Kishanganga HE Project
- Synchronization of Unit-I of Kishanganga HE Project
- Cessation of Goverment Nominee Director of NHPC Limited
- Fixing of Record Date for Annual Interest payment of Tax Free Bonds due on April 1, 2018.
- Fixing of Record Date for redemption of 7.70% O Series Bonds (STRPP-J, ISIN-INE848E08128) along with interest due on March 31,2018 Cessation of Government Nominee Director of NHPC Limited
- Investors Presentation on Financial results under Regulation 30 of SEBI (LODR) Regulation, 2015
- Unaudited Standalone Financial Results of NHPC Limited for the quarter and nine months ended 31st december,2017 and payment of Interim Dividend for the FY 2017-18
- Schedule of analysts and conference call for discussion on finacial results
- Generation of 50 MW Solar Power Project,Tamil Nadu
- Record Date for Redemption of Q Series Bonds(ISIN No INE848E07070) with interest due thereon./Record Date for Annual interest payment on outstanding amount of Q Series Bonds.
- Closure of Tradinq Window of NHPC Limited.
- Consideration of Un—audited Financial results of NHPC Ltd for the period ended 31" December. 2017 and declaration of interim dividend for FY 2017-18
- Revised record date for interim dividend for FY 2017-18
- Additional charge for the post of Director (Technical) of NHPC Limited
- Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2017 of NHPC Limited
- (i) Record Date for Redemption of R1 Series Bonds (ISIN No INE848E07203) & R2 Series Bonds (ISIN No INE848E07294) with interest due thereon.(ii) Record Date for Annual interest payment on outstanding amount of R1, R2 & R3 Series Bonds.
- Record Date for Annual Interest Payment of P Series Bonds
- Quaterly investor complaints status under Regulation 13(3) of SEBI (Listing Obligation and Discloser Requirements) Regulation 2015
- Outcome of the meeting of Board of Directors of the Company
- Fixing of Record Date for Redemption of V Series Bonds with Interest due thereon and Annual Interest Payment, being due on 24.01.2018
- Fixing of Record Date for Redemtion of P Series Bonds due on 01.02.2018.
- Discloser under Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015
- Schedule of conference to interact with analysts/Investors
- Certificate from Debenture under Regulation 52(5) of SEBI (LODR), 2015
- Reschedule of analysts and conference call for discussion on financial results
- Unaudited Standalone Financial Results of NHPC Limited for the quarter and half year ended on 30th September,2017
- Schedule of analysts and conference call for discussion on financial results dated
- Schedule of analysts and conference call for discussion on financial results dated
- Additional charge for the post of Director (Technical) of NHPC Limited
- Confirmation under para 3.1.4 of SEBI Circular CIR/IMD/DF-1/67/2017 dated 30.06.2017
- Preponement of Board Meeting for consideration of Financial Results for the quarter and half year ended on 30th September, 2017.
- Closure of Trading Window of NHPC Limited
- Compliance Certificate under regulation 7(3) LODR,2015 for the half year ended on 30th September 2017 of financial year 2017-18 of NHPC Limited.
- Appointment of Independent Directors on the Board of NHPC Limited.
- Minutes of 41st Annual General Meeting of NHPC Limited.
- Fixing of Record Date for Redemption of 8.49% S1 Series(STRPP-C) with interest thereon and Annual Interest payment on 8.49% S1 Series (STRPP-D to STRPP-J) and 8.54% S2 Series Bonds(STRPP-A to STRPP-L) due on 26 Nov, 2017.
- Certificate under regulation 40(9) of SEBI LODR, 2015 for the Half year ended 30.09.2017 of NHPC Ltd.
- Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2017 of NHPC Limited
- Statement under clause 3.1.2 of SEBI Circular CIR/IMD/DF-1/67/2017 dated 30.06.2017
- Quarterly statement of Grievance Redressal Mechanism under Regulation 13(3) of SEBI (Listing Obligation and Disclosure Requirements ) Regulations 2015
- Annual Report for the Financial Year 2016-17
- Proceeding and disclosure of Voting Results of 41st Annual General Meeting
- Declaration of results of the 41st AGM of the Company along with Scrutinizer's Report
- Appointment of Chariman & Managing Director of NHPC Limited.
- Restoration of TLDP-III and TLDP-IV Power Stations of NHPC Limited.
- Press Advertisement for 41st ANNUAL GENERAL MEETING OF THE COMPANY.
- Newspaper Clips - Notice of Annual General Meeting , Book Closure, Dividend and E-voting.
- Intimation of the schedule of international Non Deal Road Show
- Intimation of Revised Presentation
- Intimation of the schedule Non Deal Road Show
- Notice of Book closure, record date and 41st Annual General Meeting
- Annual Report 2016-17 of NHPC Limited
- Notice of Book closure, record date and 41st Annual General Meeting
- Notice of 41st Annual General Meeting of NHPC Limited along with e-voting form.
- E-Communication Registration Form.
- Signing of Power Purchase Agreement with BSES Yamuna Power Limited.
- Outcome of Board Meeting of NHPC Ltd.
- Unaudited Standalone Financial Results of NHPC Limited for the quarter ended 30.06.2017
- Conference call with Investors and Analysts to discuss financial results for the quarter ended 30th June, 2017
- Press Clipping - 2nd August 2017
- Additional charge for the post of Chairman & Managing Director of NHPC Limited
- Synchronization of Unit-I of Parbati HE Project Stage-II
- Appointment of Cost Auditors for the financial year 2017-18
- Consideration of Financial results of NHPC Limited for the quarter ended 30th June, 2017
- Outcome of Board Meeting of NHPC Ltd.
- Outcome of Board Meeting of NHPC Ltd.
- Brief profile of Statutory Auditors appointed for the FY 2017-18 under section 139 of the Companies Act, 2013
- Clarification on complete shutdown of TLPD-III and TLDP-IV Power Stations
- Newspaper Clipping of notice in respective transfer of equity shares to IEPF suspense account
- Brief profile of Statutory Auditors appointed for the FY 2017-18 under section 139 of the Companies Act, 2013
- Quarterly statement of Grievance Redressal Mechanism under Regulation 13(3) of SEBI (Listing Obligation and Disclore Requirements), Regulation 2015
- Appointment of Auditors for the FY 2017-18 under section 139 of the Companies Act 2013
- Complete shutdown of TLDP-III & TLDP-IV Power Stations of NHPC Limited
- Proposal to raise Rs. 5000 crore through issuance of Corporate Debentures/Bonds on Private Placement Basis through Shareholder's Approval
- Proposal to raise Rs. 494 crore through issuance of "W" Series Corporate Bonds through private placement basis.
- Signing of Power Purchase Agreement with BSES Rajdhani Power Limited
- Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2017 of NHPC Limited
- Signing of Memorandum of Understanding (MOU) 2017-18 between Ministry of Power and NHPC Limited.
- Award of EPC contract for development of 50MW Solar Power project in Tamil Nadu
- Regulation 30 of SEBI (Listing Obligation & Disclosure Requirement) Regulation, 2015 - Presentation given at Annual Analysts Meet of NHPC held on 02.06.2017 at Mumbai.
- Schedule of Analyst Meet for discussion on Financial Results.
- Certificate from Debenture Trustee under Regulation 52(5) of SEBI (LODR), 2015.
- Outcome of Board Meeting of NHPC Ltd - 30-May-2017.
- Standalone/Consolidated Financial Results of NHPC Limited for the quarter/year ended 31st March, 2017 and recommendation of final dividend for the financial year 2016-17.
- Standalone/Consolidated Financial Results of NHPC Limited for the quarter/year ended 31st March, 2017 and recommendation of final dividend for the financial year 2016-17.
- Notice regarding re-scheduling of Board Meeting, Business Standard – English dated 25th May, 2017.
- Postponment of Board Meeting for consideration of Financial Results for the quarter and year ended 31st March, 2017
- Proposal to raise rupee 1756 crore through issuance of "W" Series Corporate Bonds through private placement basis.
- News Paper Article -Bussiness Standard
- Closure of Trading Window of NHPC Limited
- Consideration of Financial results of NHPC Ltd for the quarter and year ended 31st March,2017
- Compliance Certificate under regulations 7(3) of LODR, 2015 for the six months ended on 31st March 2017 for the financial year 2016-17 of NHPC Limited
- Intimation under regulation 30(5) of SEBI (listing Obligations and Disclosure Requirements), Regulations, 2015
- Intimation under regulation 33(3)(b)(i) of SEBI (listing Obligations and Disclosure Requirements), Regulations, 2015
- Brief profile of Chief Financial Officer of NHPC Limited
- Designation to the post of Chief Financial Officer of NHPC Limited
- Mechanical spinning of unit # 2 of Parbati , Stage-II (4x200)MW
- Certificate under regulation 40(9) of SEBI LODR, 2015 for the Half year ended 31.03.2017 of NHPC Ltd.
- Quarterly statement of Grievance Redressal Mechanism under Regulation 13(3) of SEBI (Listing Obligation and Disclosure Requirements), Regulation 2015
- Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2017 of NHPC Limited.
- Restoration of Chamera-III Power Station of NHPC Limited
- Spinning of first unit of Parbati HE Project, Stage-II(4x200)MW
- Completion of Extinquishment of total of 81,13,47,977 fully paid up Equity Shares of Rs. 10 each of NHPC Limited("Company")
- Regulation 19(7) of SEBI (Buy Back of Securities) Regulations, 1998-Post BuyBack-Public Announcement
- Signing of Power Purchase Agreement with Tata Power-Delhi Distribution Limited
- Brief profile of Director(Finance) in compliance of Regulation 30 Listing Regulation , 2015
- Disclosure in Form A under Code of Conduct to Regulate, Monitor and Report trading by Insiders in securities of NHPC Limited
- Appointment to the post of Director (Finance) of NHPC Limited
- Buyback of fully paid up equity shares of face value of ₹ 10 (Rupees Ten) each through tender offer route by NHPC Limited (the "Company")
- Signing of Power Purchase Agreement for Teesta-IV & Teesta-V HE Project
- Fixing of Record Date for Annual Interest payment of Tax free Bonds due on April 1, 2017
- Fixing of Record Date for Annual Interest payment of Tax free Bonds due on April 1, 2017
- Fixing of Record Date for redemption of 7.70% O-Series Bonds along with Interest due on March 31,2017
- Regulation 8(1) of SEBI(Buy Back of Securities) Regulations, 1998-Public Announcement
- Disclosure in FORM A under Code of Conduct to Regulate, Monitor and Report trading by insiders in securities of NHPC
- Outcome of meeting of Board of Directors of the Company held on Tuesday, February 7, 2017
- Unaudited Standalone Financial Results of NHPC Limited for the quarter and nine ended 31st December, 2016
- Appointment to the post of Director (Personnel) of NHPC Limited
- Statement of standalone unaudited financial results for the quarter and nine months ended 31st December 2016
- Cessation of Director(Personnel) of NHPC Limited
- Complete shutdown of Chamera-III Power Station of NHPC Limited
- Intimation of the Meeting of the Board of Directores of NHPC Limited (the "Company") on February 7, 2017
- Closure of Trading Window of NHPC Limited
- Newspaper advertisement for Board Meeting scheduled to be held on 07.02. 2017
- Consideration of Unaudited Financial results of NHPC Ltd for the quarter and nine months ended 31st December, 2016-Revised
- Consideration of Unaudited Financial results of NHPC Ltd for the quarter and nine months ended 31st December, 2016
- Restoration of TLPD-III Power Station of NHPC Limited
- Complete shutdown of TLPD-III Power Station of NHPC Limited
- Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2016 of NHPC
- Declaration of interim dividend for the financial year 2016-17
- Signing of Power Purchase Agreement for Tawang I & Tawang II
- Quarterly Statement of Grievance Redressal Mechanism under Regulation 13(3) of SEBI (Listing Obligation and Disclosure Requirements), Regulation 2015
- Proposal of Interim Dividend for FY 2016-17
- Closure of Trading Window of NHPC Limited
- Outcome of Meeting
- Closure of Trading Window of NHPC Limited
- Trading Window Closure -Circular
- Proposal of Interim Dividend for the FY 2016-17
- Signing of Power Purchase Agreement for Tawang I & Tawang II and Extension of Bulk Power Supply Agreement of Loktak Power Station
- Unaudited Standalone Financial Results of NHPC Limited for the quarter and half year ended 30th September, 2016
- Outcome of Board Meeting of NHPC Ltd.
- Schedule of Analyst and conference call for discussion on Financial Results
- Unaudited Standalone Financial Results of NHPC Limited for the quarter and half year ended 30th September, 2016
- Proposal to raise Rs. 2250 crore issuance of "V" series corporate Bonds through private basis
- Consideration of Unaudited Financial results of NHPC Ltd for the quarter ended 30th September, 2016
- Closure of Trading Window of NHPC Ltd.
- Commissioning of 50 Megawatt(MW) wind power project in Jaisalmer
- Offer for sale of Shares(OFS) by Government of India to eligible employees of NHPC Limited
- Annual Report for the year 2015-2016
- Certificate under regulation 40(9) of SEBI LODR, 2015 for the Half year ended 30.09.2016 of NHPC Ltd.
- Compliance Certificate under regulation 7(3) of LODR, 2015 for the half year ended 30th September, 2016 of NHPC Limited
- Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2016 of NHPC Limited
- Minutes of 40th Annual General Meeting of NHPC Limited
- Quarterly Statement of Grievance Redressal Mechanism under Regulation 13(3) of SEBI (lLsting Obligation and Disclosure Requirements), Regulation 2015.
- Extension of Power Purchase Agreement for 35 years
- Signing of Wind Power Purchase Agreement for 50 Megawatt in Jaisalmer
- Annual Report for the year 2015-16
- Offer for sale(OFS) of NHPC Limited to eligible employees
- Chairman's statement at the 40th Annual General Meeting
- Offer for sale for shares by Government of India to eligible employees of NHPC Limited
- Proceeding and disclosure of Voting Result of 40th Annual General Meeting
- Signing of Contract Agreement with Bharat Heavy Electricals Limited (BHEL) for Renovation & Modernization of 180 MW Baira Siul Power Station
- 40th Annual General Meeting held on Thursday, 22nd September, 2016. Declaration of Results of E-Voting (including Remote e voting) and Poll
- Offer for sale for shares by Government of India to eligible employees of NHPC Limited.
- Annual Report 2015-16 of NHPC Limited.
- Newpaper clips of Addendum to the Notice of 40th Annual General Meeting
- Resignation of Directorship Shri Farooq Khan from the Board of NHPC Limited
- Newspaper Clips - Notice of Annual General Meeting , Book Closure, Dividend and E-voting
- Declaration of Commercial Operation (COD) of Unit No.# 4 of Teesta Low Dam H.E. Project, Stage-IV (4x40 MW), West Bengal and Power Station as a whole.
- Conference call with Investors and Analysts to discuss financial results for the period ended 30th June, 2016
- Unaudited Standalone Financial Results of NHPC Limited for the quarter ended 30th June, 2016
- Successful Commissioning of Unit#4 of TLDP-IV Project
- Notice of Book closure, record date and Annual General Meeting - 2
- Notice of Book closure, record date and Annual General Meeting
- Successful spinning of Unit # 4 of TLDP-IV Project
- Newspaper advertisement for Board Meeting scheduled to be held on 12.08.2016
- Appointment of Auditors for the Financial Year 2016-17 under section 139 of the Companies Act 2013
- Closure of Trading Window of NHPC Ltd
- Consideration of Unaudited Results of NHPC Ltd. for the quarter ended 30th June, 2016
- Regarding restoration of Unit#1 of Parbati -III Power station
- Proposal to raise Rs. 4500 crore though issuance of Corporate Bonds on Private Placement Basis through Shareholder's Approval.
- Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2016 of NHPC Limited.
- Outcome of board meeting of NHPC Ltd
- Signing of MOU with Bharat Heavy Electricals Limited (BHEL) for development of hydroelectric projects in overseas markets
- Declaration of Operation (COD) of Unit No. # 3 of Teesta low Dam HE Project, Stage-IV(4x40 MW), West Bengal.
- Quarterly statement of Grievance Redressal Mechanism under Regulation 13(3)of SEBI (Listing Obligation and Disclosure Requirements), Regulation 2015
- Signing of Memorandum of Understanding (MOU) 2016-17 between Ministry of Power and NHPC Limited
- Synchronization with grid and full load of Unit-III of Teesta Low Dam HE Project(TLDP), Stage-IV (40 MW) , West Bengal
- Fixing of Record Date for annual interest payment on 8.50% T series Bonds due on 14.7.2016
- Declaration of Audit Report with unmodified opinion
- ISIN Number of 'O' Series Bond
- Regulation 30 of SEBI (Listing Obligation & Disclosure Requirement) Regulation, 2015
- Audited standalone/Consolidated Financial Results of NHPC Ltd. for the quarter / year ended 31st March, 2016
- Outcome of board meeting of NHPC Ltd.
- Recommendation of final dividend for the financial year 2015-16
- Schedule of Analyst Meet
- Consideration of Audited Financial results of NHPC Ltd. for the quarter and year ended 31st March, 2016 and recommendation of final dividend, if any, for the financial year 2015-2016.
- Closure of trading window of NHPC Ltd.
- Discrepancies in the disclosure under regulation 7(2) of PIT Regulation, 2015
- Disclosures under Regulation 7(2)(b) of SEBI (Prohibition of Insider Trading) Regulations, 2015
- Disclosures under Regulation 29(1) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011
- Certificate under regulation 40(9) of SEBI LODR, 2015 for the Half year ended 31.03.2016 of NHPC Ltd.
- Outcome of Board Meeting of NHPC Ltd.
- Complete Shutdown of Rangit Power Station
- Disclosure under Regulation 30 (2) od SAST Regulations
- Reconciliation of share capital audit report for the quarter ended 31.03.2016
- Restoration of Rangit Power Station
- U-series bond issue to meet debt requirement of BE 2016-17 (upto September, 2016)
- Compliance Certificate under Regulation 7(3) of LODR, 2015
- Restoration-TLDPIII
- Complete shutdown of TLDP III and Rangit Power Station of NHPC Limited
- Brief profile of Director in compliance of Regulation 30 read with Schedule III of Listing Regulation, 2015
- Disclosure in Form-A under Code of Conduct to Regulate, Monitor and Report trading by Insiders in securities of NHPC
- Quaterly statement of Grievance Redressal Mechanism under Regulation 13(3) of SEBI (Listing Obligation and Disclosure Requirements), Regulation 2015
- Quarterly report under regulation 31(1)(b) of SEBI LORD Regulation, 2015
- Appointment to the post of Director(Technical), NHPC Limited
- Synchronization with grid of Unit -2 of Teesta Low Dam HE Project, Stage-IV (40 MW), West Bengal
- Disclosure in Form -A under Code of Conduct to Regulate, Monitor and Report trading by Insiders in securities of NHPC Limited
- Commercial Operation of Unit No. #1 (COD) of Teesta Low Dam HE Project, Stage-IV (4 x 40 MW), West Bengal
- Appointment of Part-Time Government Director in NHPC Limited.
- Appointment of Part-Time Government Director in NHPC Limited.
- Commercial Operation of Unit No. #1 of Teesta Low Dam HE Project, Stage-IV (4x40 MW), West Bengal
- Restoration of Parbati-III Power Station(4x130MW)
- Information regarding successful implementation of Unit#1 with grid of Teesta Low Dam Project (TLDP- IV)
- Information regarding signing of MoU for development of Solar power Project in Maharashtra
- Declaration of Interim Dividend for Financial Year 2015-16 and fixation of Record Date.
- Schedule of press conference on Financial Results
- Restoration of Chutak Power Station (Unit-2) of NHPC Limited
- Un-audited Financial Results of NHPC Ltd. for the quarter/nine months ended 31st December 2015
- Schedule on Analyst meet and discussion on financial results with analysts
- Brief Profile of Shri Ratish Kumar, Director (Projects)
- Notice of the 391st Board Meeting scheduled on 10-02-2016 (English)
- Notice of the 391st Board Meeting scheduled on 10-02-2016 (Hindi)
- Intimation of Board Notice for consideration of Unaudited Financial Results of NHPC Limited for the quarter ended 31-December-2015.
- Discrepancies in Corporate Governance Report for the quarter ended 31-December-2015
- Closure of Trading Window
- Quarterly statementof Grievance Redressal Mechanism under Regulation 13(3) of SEBI (Listing Obligation and Disclosure Requirements), Regulation 2015
- Restoration of Chutak Power Station of NHPC Limited
- NSE - Quarterly Report under Regulation 27(2) and 31(1)(b) of the SEBI (Listing Obligations and Disclosure Requirements), Regulation 2015
- BSE - Quarterly Report under Regulation 27(2) and 31(1)(b) of the SEBI (Listing Obligations and Disclosure Requirements), Regulation 2015
- Reconciliation of Share Capital Audit Report of NHPC Limited for the quater ended 31st December, 2015
- Appointment to the post of Director (Projects), NHPC Limited
- Restoration of Sewa-II Power Station (120 MW)
- Intimation under regulation 30(5) of SEBI Listing Obligations and Disclosure Requirements, Regulation, 2015
- Signing of Memorandum of Understanding for development of solar power projects in India
- Shutdown of our Sewa-II (Jammu & Kashmir) and Parbati-III (Himachal Pradesh) Power Station
- MOU with SECI and Agreement with M/s Teesta Urja Limited
- 39th Annual General Meeting of NHPC Limited - Announcement of Results, Report under Clause 35A and Scrutinizer Report
- Press Advertisement of 39th Annual General Meeting
- Notice of 39th Annual General Meeting of NHPC Limited along with e-voting form
- 38th Annual General Meeting of NHPC Limited - Announcement of Results, Report under Clause 35A and Scrutinizer Report
- Result of Postal Ballot alongwith Scrutinizers report
- Press Advertisement for 38th Annual General Meeting
- Green Initiative in Corporate Governance
- Change of object clause through Postal Ballot
- Announcement of Result of Postal Ballot
- The Half Yearly Communication submitted to NSE in r/o O-Series
- The Half Yearly Communication submitted to NSE in r/o P-Series & Q-Series
- ISO 9001
- ISO 14001
- ISO 45001