Scheme of Arrangement

Financial Services Business Scheme

PDF Proceedings of the meeting of Secured Creditors of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Proceedings of the meeting of Unsecured Creditors of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Proceedings of the meeting of Equity Shareholders of the Company; Voting Results; and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Newspaper Advertisement of Notice of NCLT Convened Meetings of - Secured Creditors / Unsecured Creditors / Equity Shareholders of the Company
PDF Notice of NCLT convened Meeting of Equity Shareholders on Tuesday, May 2, 2023 at 2.00 p.m. (IST) through VC / OAVM
PDF Notice of NCLT convened Meeting of Secured Creditors on Tuesday, May 2, 2023 at 10.45 a.m. (IST) through VC / OAVM
PDF Notice of NCLT convened Meeting of Unsecured Creditors on Tuesday, May 2, 2023 at 11.45 a.m. (IST) through VC / OAVM
PDF Memorandum and Articles of Association - Reliance Industries Limited
PDF Memorandum and Articles of Association - Reliance Strategic Investments Limited
PDF Due Diligence Certificate on Disclosure Document issued by JM Financial Limited
PDF Letter dated December 6, 2022 submitted to BSE and NSE
PDF National Company Law Tribunal, Mumbai Bench Order - Reliance Industries Limited and Reliance Strategic Investments Limited
PDF Unaudited Financial Results December 31, 2022 - Reliance Industries Limited
PDF Unaudited Financial Results December 31, 2022 - Reliance Strategic Investments Limited
PDF Unaudited Financial Results September 30, 2022 - Reliance Industries Limited
PDF Audited Financial Statements FY 2021-22 - Reliance Industries Limited
PDF Audited Financial Statements FY 2021-22 - Reliance Strategic Investments Limited
PDF Disclosure Document of Reliance Strategic Investments Limited
PDF BSE Observation Letter - Financial Services Business Scheme
PDF NSE Observation Letter - Financial Services Business Scheme
PDF Report on Complaints
PDF No Objection Certificates from Banks and Debenture Trustee
PDF Scheme of Arrangement between Reliance Industries Limited and Reliance Strategic Investments Limited
PDF Share Entitlement Ratio Report
PDF Report of Audit Committee - Reliance Industries Limited
PDF Fairness Opinions from Merchant Banker
PDF Pre and Post shareholding patterns of Reliance Industries Limited and Reliance Strategic Investments Limited
PDF Financial Details September 30, 2022 - Reliance Strategic Investments Limited
PDF Statutory Auditors certificate on Accounting Treatment - Reliance Industries Limited
PDF Statutory Auditors certificate on Accounting Treatment - Reliance Strategic Investments Limited
PDF Compliance Report
PDF Report of Committee of Independent Directors - Reliance Industries Limited
PDF Declaration of No Default in listed debt obligation
PDF Undertaking and Auditors certificate for non-applicability of Para(A)(10)(b) of Part I of SEBI Master Circular dated November 23, 2021

Gasification Scheme

PDF Disclosure under Regulation 30 of SEBI Listing Regulations, 2015 - Scheme of Arrangement between Reliance Industries Limited & its Shareholders and Creditors and Reliance Syngas Limited & its Shareholders and Creditors – Further update
PDF Newspaper Clippings – Advertisement w.r.t. notice of hearing of Company Scheme Petition
PDF Disclosure of Voting Result (remote e-voting and e-voting at the Meeting) in respect of meeting of Equity Shareholders of the Company held on March 9, 2022
PDF Update on the proceedings of the meeting of Equity Shareholders of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Update on the proceedings of the meeting of Unsecured Creditors of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Update on the proceedings of the meeting of Secured Creditors of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Presentation for Equity Shareholders and Creditors in relation to the Scheme of Arrangement
PDF Newspaper Advertisement of Notice of NCLT Convened Meetings of - Secured Creditors / Unsecured Creditors / Equity Shareholders of the Company
PDF Notice of NCLT convened Meeting of Equity Shareholders on Wednesday, March 9, 2022 at 2.00 p.m. (IST) through VC / OAVM
PDF Notice of NCLT convened Meeting of Secured Creditors on Wednesday, March 9, 2022 at 10.30 a.m. (IST) through VC / OAVM
PDF Notice of NCLT convened Meeting of Unsecured Creditors on Wednesday, March 9, 2022 at 11.45 a.m. (IST) through VC / OAVM
PDF Memorandum and Articles of Association - Reliance Industries Limited
PDF Memorandum and Articles of Association - Reliance Syngas Limited
PDF Audited Financial Statements FY 2020-21 - Reliance Industries Limited
PDF Unaudited Financial Results September 30, 2021 - Reliance Industries Limited
PDF Unaudited Financial Results December 31, 2021 - Reliance Industries Limited
PDF Audited Interim Financial Statement December 31, 2021 - Reliance Syngas Limited
PDF Statutory Auditors certificate on Accounting Treatment - Reliance Industries Limited
PDF Statutory Auditors certificate on Accounting Treatment - Reliance Syngas Limited
PDF Report of Audit Committee - Reliance Industries Limited
PDF Report of Committee of Independent Directors - Reliance Industries Limited
PDF Due Diligence Certificate on Disclosure Document issued by JM Financial Limited
PDF National Company Law Tribunal, Mumbai Bench Order - Reliance Industries Limited
PDF BSE Observation Letter - Gasification Scheme
PDF NSE Observation Letter - Gasification Scheme
PDF Report on Complaints
PDF Scheme of Arrangement between Reliance Industries Limited and Reliance Syngas Limited and other documents

O2C Scheme

PDF Update on the proceedings of the meeting of Equity Shareholders of the Company; Voting Results; and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Update on the proceedings of the meeting of Unsecured Creditors of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Update on the proceedings of the meeting of Secured Creditors of the Company and Scrutinizer’s Report on e-voting (remote e-voting and e-voting at the Meeting)
PDF Newspaper Advt of Notice of NCLT Convened Meetings of - Equity Shareholders / Secured Creditors / Unsecured Creditors of the Company
PDF Notice of NCLT convened Meeting of Equity Shareholders on Wednesday, March 31, 2021 at 2.00 p.m. (IST) through VC / OAVM
PDF Notice of NCLT convened Meeting of Secured Creditors on Wednesday, March 31, 2021 at 10.30 a.m. (IST) through VC / OAVM
PDF Notice of NCLT convened Meeting of Unsecured Creditors on Wednesday, March 31, 2021 at 12.00 noon (IST) through VC / OAVM
PDF Order of NCLT Mumbai Bench
PDF Order of NCLT Ahmedabad Bench
PDF Certificate issued by JM Financial Limited, SEBI Registered Merchant Banker, certifying the accuracy and adequacy of disclosures made in the Disclosure Document of Reliance O2C Limited
PDF Presentation on the Proposed Reorganisation of O2C Business of the Company
PDF Scheme of Arrangement between Reliance Industries Ltd and Reliance O2C Ltd
PDF Audit Committee Report
PDF Pre and Post shareholding patterns of Reliance O2C Ltd
PDF Financials of Reliance O2C Ltd
PDF Auditors Certificate
PDF Auditors Certificate - Reliance O2C Ltd
PDF Compliance Report
PDF Undertaking and Auditors certificate for non-applicability of Para I(A)(9)(b) of Annexure I of SEBI Circular dated March 10, 2017
PDF Report on Complaints
PDF Observation Letter – BSE
PDF Observation Letter – NSE
PDF Memorandum of Association and Articles of Association of Reliance Industries Limited
PDF Audited Standalone and Consolidated Financial Statements Reliance Industries Limited for the financial year ended March 31, 2020
PDF Audited Standalone Financial Statements of Reliance O2C Limited for the financial year ended March 31, 2020
PDF Memorandum of Association and Articles of Association of Reliance O2C Limited


Shareholding Pattern

PDF Shareholding Pattern as on March 31, 2023
PDF Shareholding Pattern as on December 31, 2022
PDF Shareholding Pattern as on September 30, 2022
PDF Shareholding Pattern as on June 30, 2022
PDF Shareholding Pattern as on March 31, 2022
PDF Shareholding Pattern as on December 31, 2021
PDF Shareholding Pattern as on December 8, 2021
PDF Shareholding Pattern as on September 30, 2021
PDF Shareholding Pattern as on June 30, 2021
PDF Shareholding Pattern as on March 31, 2021
PDF Shareholding Pattern as on December 31, 2020
PDF Shareholding Pattern as on September 30, 2020
PDF Shareholding Pattern as on June 30, 2020
PDF Shareholding Pattern as on June 11, 2020
PDF Shareholding Pattern as on March 31, 2020
PDF Shareholding Pattern as on December 31, 2019
PDF Shareholding Pattern as on September 30, 2019
PDF Shareholding Pattern as on June 30, 2019
PDF Shareholding Pattern as on March 31, 2019
PDF Shareholding Pattern as on December 31, 2018
PDF Shareholding Pattern as on September 30, 2018
PDF Shareholding Pattern as on June 30, 2018
PDF Shareholding Pattern as on March 31, 2018
PDF Shareholding Pattern as on December 31, 2017
PDF Shareholding Pattern as on September 30, 2017
PDF Shareholding Pattern as on June 30, 2017
PDF Shareholding Pattern as on March 31, 2017
PDF Shareholding Pattern as on December 31, 2016
PDF Shareholding Pattern as on September 30, 2016
PDF Shareholding Pattern as on June 30, 2016
PDF Shareholding pattern as on March 31, 2016
PDF Shareholding Pattern as on December 31, 2015
PDF Share Holding Pattern as on September 30, 2015
PDF Share Holding Pattern as on June 30, 2015


Corporate Governance

PDF Corporate Governance Report for the quarter and year ended March 31, 2023
PDF Corporate Governance Report for the quarter ended December 31, 2022
PDF Corporate Governance Report for the quarter and half-year ended September 30, 2022
PDF Corporate Governance Report for the quarter ended June 30, 2022
PDF Corporate Governance Report for the quarter and year ended March 31, 2022
PDF Corporate Governance Report for the quarter ended December 31, 2021
PDF Corporate Governance Report for the quarter and half-year ended September 30, 2021
PDF Corporate Governance Report for the quarter ended June 30, 2021
PDF Corporate Governance Report for the quarter and year ended March 31, 2021
PDF Corporate Governance Report for the quarter ended December 31, 2020
PDF Corporate Governance Report for the quarter and half-year ended September 30, 2020
PDF Corporate Governance Report for the quarter ended June 30, 2020
PDF Corporate Governance Report for the quarter and year ended March 31, 2020
PDF Corporate Governance Report for the quarter ended December 31, 2019
PDF Corporate Governance Report for the quarter and half year ended September 30, 2019
PDF Corporate Governance Report for the quarter ended June 30, 2019
PDF Corporate Governance Report for the quarter and year ended March 31, 2019
PDF Corporate Governance Report for the quarter ended December 31, 2018
PDF Corporate Governance Report for the quarter and half year ended September 30, 2018
PDF Corporate Governance Report for the quarter ended June 30, 2018
PDF Corporate Governance Report for the quarter and year ended March 31, 2018
PDF Corporate Governance Report for the quarter ended December 31, 2017
PDF Corporate Governance Report for the half year ended September 30, 2017
PDF Corporate Governance Report for the quarter ended June 30, 2017
PDF Corporate Governance Report for year ended March 31, 2017
PDF Corporate Governance Report for the quarter ended March 31, 2017
PDF Corporate Governance Report for quarter ended December 31, 2016
PDF Corporate Governance Report for half year ended September 30, 2016
PDF Corporate Governance Report for quarter ended September 30, 2016
PDF Corporate Governance Report for quarter ended June 30, 2016
PDF Corporate Governance Report for quarter ended March 31, 2016
PDF Corporate Governance Report for year ended March 31, 2016
PDF Corporate Governance Report for quarter ended December 31, 2015

Other Filings with Stock Exchanges

PDF Secretarial Compliance Report for the year ended March 31, 2023
PDF Annual Disclosure by Large Corporate March 31, 2023 - Annexure B2
PDF Annual Disclosure by Large Corporate March 31, 2023 - Annexure A
PDF Certificate pursuant to Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the year ended March 31, 2023
PDF Related Party Disclosure for the half-year ended March 31, 2023
PDF Intimation under Regulation 54 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for Security Cover Certificate as at March 31, 2023
PDF Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2023
PDF Compliance Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the year ended March 31, 2023
PDF Statement of Investor Complaints for the quarter ended March 31, 2023
PDF Statement containing details of ISINs as on March 31, 2023
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended March 31, 2023
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending June 30, 2023
PDF Intimation under Regulation 54 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for Security Cover Certificate as on December 31, 2022
PDF Statement of utilisation of proceeds raised through issue of Non-Convertible Debentures_ December 31, 2022
PDF Statement of Investor Complaints for the quarter ended December 31, 2022
PDF Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2022
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended December 31, 2022
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending March 31, 2023
PDF Related Party Disclosure for the half-year ended September 30, 2022
PDF Intimation under Regulation 54 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for Security Cover Certificate as on September 30, 2022
PDF Statement of Investor Complaints for the quarter ended September 30, 2022
PDF Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2022
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended September 30, 2022
PDF Statement containing details of ISINs as on September 30, 2022
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending December 31, 2022
PDF Proceedings of 45th Annual General Meeting (Post-IPO) held on August 29, 2022
PDF Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2022
PDF Statement of Investor Complaints for the quarter ended June 30, 2022
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended June 30, 2022
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending September 30, 2022
PDF Secretarial Compliance Report for the year ended March 31, 2022
PDF Related Party Disclosure for the half-year ended March 31, 2022
PDF Statement of deviation or variation in the use of proceeds of Rights Issue – March 31, 2022
PDF Annual Disclosure by Large Corporate _ March 31, 2022
PDF Certificate pursuant to Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the year ended March 31, 2022
PDF Initial Disclosure by Large Corporate _ March 31, 2022
PDF Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2022
PDF Statement of Investor Complaints for the quarter ended March 31, 2022
PDF Statement containing details of ISINs as on March 31, 2022
PDF Compliance Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the year ended March 31, 2022
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended March 31, 2022
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending June 30, 2022
PDF Statement of deviation or variation in the use of proceeds raised through issue of Non-Convertible Debentures _ December 31, 2021
PDF Statement of deviation or variation in the use of proceeds of Rights Issue – December 31, 2021
PDF Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2021
PDF Statement of Investor Complaints for the quarter ended December 31, 2021
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended December 31, 2021
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending March 31, 2022
PDF Related Party Disclosure for the half-year ended September 30, 2021
PDF Statement of deviation or variation in the use of proceeds of Rights Issue – September 30, 2021
PDF Statement of Investor Complaints for the quarter ended September 30, 2021
PDF Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2021
PDF Statement containing details of ISINs as on September 30, 2021
PDF Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ended September 30, 2021
PDF Intimation under Regulation 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, for the quarter ending December 31, 2021
PDF Monitoring Agency Report - June 30, 2021
PDF Statement of Investor Complaints for the quarter ended June 30, 2021
PDF Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2021
PDF Investment in Reliance New Energy Solar Limited
PDF Proceedings of 44th Annual General Meeting (Post-IPO) held on June 24, 2021
PDF Secretarial Compliance Report for the year ended March 31, 2021
PDF Related Party Disclosure for the half-year ended March 31, 2021
PDF Initial Disclosure by Large Corporate _ March 31, 2021
PDF Annual Disclosure by Large Corporate _ March 31, 2021
PDF Undertaking under Regulation 57(2) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
PDF Certificate from Axis Trustee Services Limited under Regulation 52(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
PDF Statement of deviation or variation in the use of proceeds raised through issue of Non-Convertible Debentures _ March 31, 2021
PDF Monitoring Agency Report _ March 31, 2021
PDF Certificate pursuant to Regulation 40(9) of SEBI (LODR) for the half year ended March 31, 2021.
PDF Statement containing details of ISINs as on March 31, 2021
PDF Statement of Investor Complaints for the quarter ended March 31, 2021
PDF Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2021
PDF Compliance Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended March 31, 2021
PDF Monitoring Agency Report _ December 31, 2020
PDF Statement of Investor Complaints for the quarter ended December 31, 2020
PDF Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2020
PDF Related Party Disclosure for the half-year ended September 30, 2020
PDF Certificate from Debenture Trustees under Regulation 52 (5) for the half year ended September 30, 2020
PDF Monitoring Agency Report _ September 30, 2020
PDF Certificate pursuant to Regulation 40(9) of SEBI (LODR) for the half year ended September 30, 2020
PDF Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2020
PDF Statement of Investor Complaints for the quarter ended September 30, 2020
PDF Compliance Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended September 30, 2020
PDF Corporate Governance Report for the quarter and half year ended September 30, 2020
PDF Statement containing details of ISINs as on September 30, 2020
PDF Monitoring Agency Report _ June 30, 2020
PDF Reconciliation of share capital audit report for the quarter ended June 30, 2020
PDF Statement of investor complaints for the quarter ended June 30, 2020
PDF Proceedings of 43rd Annual General Meeting (Post-IPO) held on July 15, 2020
PDF Annual Disclosure by Large Corporate
PDF Annual Secretarial Compliance Report for the year ended March 31, 2020
PDF Related Party Disclosure for the half-year ended March 31, 2020
PDF Certificate pursuant to Regulation 40(9) of SEBI (LODR) for the half year ended March 31, 2020
PDF Reconciliation of share capital audit report for the quarter ended March 31, 2020
PDF Statement of investor complaints for the quarter ended March 31, 2020
PDF Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended March 31, 2020
PDF Statement of investor complaints for the quarter ended December 31, 2019
PDF Reconciliation of share capital audit report for the quarter ended December 31, 2019
PDF Certificate pursuant to Regulation 40(9) of SEBI (LODR) for the half year ended September 30, 2019
PDF Certificate pursuant to Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended September 30, 2019
PDF Reconciliation of share capital audit report for the quarter ended September 30, 2019
PDF Statement of investor complaints for the quarter ended September 30, 2019
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD Series C
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD Series B
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD Series A
PDF Statement of investor complaints for the quarter ended June 30, 2019
PDF Reconciliation of share capital audit report for the quarter ended June 30, 2019
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD 180 - Tranche – 1
PDF Undertaking under Regulation 57(2) of SEBI (LODR) Regulations, 2015 for the year ended March 31, 2019
PDF Certificate pursuant to Regulation 40(9) of SEBI (LODR) for the half year ended March 31, 2019
PDF Reconciliation of share capital audit report for the quarter ended March 31, 2019
PDF Certificate pursuant to Regulation 7(3) of SEBI (LODR) for the half year ended March 31, 2019
PDF Statement of investors complaints for the quarter ended March 31, 2019
PDF Reconciliation of share capital audit report for the quarter ended December 31, 2018
PDF Statement of investors complaints for the quarter ended December 31, 2018
PDF Allotment of equity shares pursuant to Employees Stock Option Scheme on January 02, 2019
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD Series F
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD Series E
PDF Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations, 2015 - Payment of interest - PPD Series D
PDF Certificate pursuant to Regulation 40(9) of SEBI (LODR) Regulations, 2015 for the half year ended September 30, 2018
PDF Certificate pursuant to Regulation 7(3) of SEBI (LODR) for the half year ended September 30, 2018
PDF Reconciliation of share capital audit report for the quarter ended September 30, 2018
PDF Statement of investor complaints for the quarter ended September 30, 2018
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015 – Payment of Interest - PPD Series C
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015 – Payment of Interest - PPD Series B
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015 – Payment of Interest - PPD Series A
PDF Statement of investor complaints for the quarter ended June 30, 2018
PDF Reconciliation of share capital for the quarter ended June 30, 2018
PDF Certificate pursuant to Regulation 57 (1) of SEBI (LODR) Regulations, 2015
PDF Certificate pursuant to Regulation 7(3) of SEBI LODR for the half year ended March 31, 2018
PDF Certificate pursuant to Regulation 40 (9) of SEBI LODR for the half year ended March 31, 2018
PDF Certificate pursuant to Regulation 52(5) of SEBI LODR for the half year ended March 31, 2018
PDF Reconciliation od Share Capital for the Quarter ended March 31, 2018
PDF Statement of Investor Complaints for the quarter ended March 31, 2018
PDF Undertaking under Regulation 57(2) of SEBI LODR for the year ended March 31, 2018
PDF Reconciliation of Share Capital for the quarter ended December 31, 2017
PDF Statement of Investor Complaints for the quarter ended December 31, 2017
PDF Disclosure of events or information under Regulation 30 of SEBI (LODR) Regulations, 2015 – Uruguay
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015
PDF Reconciliation of Share Capital Audit Report for quarter ended September 30, 2017
PDF Statement of Investor Complaints for quarter ended September 30, 2017
PDF Certificate Pursuant to Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015, for the half year ended September 30, 2017
PDF Certificate pursuant to Regulation 7(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for half year ended September 30, 2017
PDF Certificate pursuant to Regulation 52(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for half year ended September 30, 2017
PDF Statement of Investor Complaints for quarter ended June 30, 2017
PDF Reconciliation of Share Capital Audit Report for quarter ended June 30, 2017
PDF Disclosure of events or information under Regulation 30 of SEBI (LODR) Regulations, 2015 - BLT
PDF Disclosure of events or information under Regulation 30 of SEBI (LODR) Regulations, 2015 - JII
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015
PDF Certificate pursuant to Regulation 52(5) of SEBI (Listing Obligations and Disclosures Requirements) Regulations, 2015
PDF Reconciliation of Share Capital Audit Report for quarter ended March 31, 2017
PDF Certificate Pursuant to Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015, for the half year ended March 31, 2017
PDF Certificate pursuant to Regulation 7(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for half year ended March 31, 2017
PDF Statement of Investor Complaints for quarter ended March 31, 2017
PDF Undertaking pursuant to Regulation 57(2) of SEBI (Listing Regulations), 2015
PDF Statement of Investor Complaints for quarter ended December 31, 2016
PDF Reconciliation of Share Capital Audit Report for quarter ended December 31, 2016
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015
PDF Certificate Pursuant to Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015, for the half year ended September 30, 2016
PDF Compliance under Regulation 52(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015
PDF Statement of Investor Complaints for quarter ended September 30, 2016
PDF Reconciliation of Share Capital Audit Report for quarter ended September 30, 2016
PDF Certificate Pursuant to Regulation 7(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for half year ended September 30, 2016
PDF Proceedings of 39th Annual General Meeting (Post-IPO) held on September 1, 2016
PDF Statement of Investor Complaints for quarter ended June 30, 2016
PDF Reconciliation of Share Capital Audit Report for quarter ended June 30, 2016
PDF Certificate pursuant to Regulation 57(1) of SEBI Listing Regulations, 2015
PDF Undertaking pursuant to Regulation 57(2) of SEBI Listing Regulations, 2015
PDF Certificate Pursuant to Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015, for the half year ended March 31, 2016
PDF Certificate Pursuant to Regulation 7(3) of SEBI (Listing Obligation and Disclosures Regulations), 2015 for the half year ended March 31, 2016
PDF Reconciliation of Share Capital Audit Report for quarter ended March 31, 2016
PDF Statement of Investor Complaints for the quarter ended March 31, 2016
PDF Reconciliation of Share Capital Audit Report for quarter ended December 31, 2015
PDF Statement of Investor Complaints for the quarter ended December 31, 2015


Unclaimed & Unpaid Dividends

Statement of unclaimed and unpaid amounts to be transferred to IEPF :

Details of Equity Shares liable for credit to IEPF Authority

Details of Equity Shares transferred to IEPF Authority

Access Link to claim refund from IEPF Authority

(to be used by shareholders/claimants whose shares and/or dividend/other amounts have been transferred by the Company to Investor Education and Protection Fund)

Processed successfully.

Error occured.