Documents
-
-
Aug 04, 2022
Statement of Material Deviations for the quarter ended June 22
May 11, 2022
CP utilization certificate for quarter ended Mar 31, 2022
Nov 09, 2022
H1 Financial results
Jun 30, 2022
Financial results
Nov 01, 2021
Q2 Financial documents
May 30, 2022
Q4 financial documents
May 30, 2022
ESOP report as on March 31, 2022
Feb 10, 2023
Financial Results
May 11, 2022
Statement of Material Deviations for quarter ended March 31, 2022
May 22, 2025
Six-monthly-post-EC-compliance-report_October-2024-to-March 2025_To CPCB Zonal Office
May 13, 2025
Low cost India seen as as potential regional hub in data centre boom FT
Feb 12, 2025
Constitution of board and board committees
Jan 31, 2025
Rajesh Tapadia - Resignation letter
Dec 12, 2024
Vani Venkatesh - Resignation Letter
Nov 21, 2024
MGT-7 FY 23-24
Aug 21, 2023
Ajay Chitkara resignation letter
Dec 31, 2023
EC compliance report
Sep 16, 2024
Resignation letter of Ganesh S Lakshminarayanan
Sep 01, 2024
AGM notice - Sep 2024
Aug 07, 2024
Ganpathi Laxminarayanan - Resignation letter
May 08, 2024
Annual action CSR plan 24 - 25
Sep 01, 2023
AGM notice - Sep 2023
Nov 23, 2023
MGT - 7 FY 22-23
Jul 03, 2025
Deviations as per Regulation 52(7A)
May 19, 2023
Annual action CSR plan 23 - 24
Jul 19, 2025
Statement of Material
Aug 03, 2022
Annual Report FY 21-22
Apr 28, 2022
Badal Badri resignation letter
Apr 28, 2022
Form no MGT 7
Code of conduct including vigil mechanism
Environment Clearance Corrigendum (SEIAA)_Mahape
Sep 27, 2021
Notice of AGM
Aug 25, 2021
Notice of EGM
Jun 21, 2021
Nxtra annual report FY 2020-21
Oct 15, 2020
Notice of EGM
Oct 07, 2020
Notice of EGM
Oct 07, 2020
Nxtra MOA and AOA
Jun 20, 2020
Nxtra annual report FY 2019-20
Jun 20, 2020
Extract of Annual Return (Annexure D, MGT 9)
Jun 22, 2020
Notice of AGM
Aug 22, 2019
Nxtra annual report FY 2018-19
Sep 01, 2021
Environment clearance - Mahape