Conference call intimation (209 KB) |
09.02.2021 |
Board Meeting Intimation for Unaudited Financial Results (Standalone & Consolidated) For The Quarter And Nine Months Ended 31St December, 2020. (1 MB) |
29.01.2021 |
|
22.01.2021 |
|
30.12.2020 |
|
30.12.2020 |
|
24.12.2020 |
|
26.11.2020 |
|
18.11.2020 |
Purchase Of Equity Shares Of Power Finance Corporation Ltd. By Shri C. Ravikumar, SGM (Projects)-Designated Person, During Period Of Closure Of Trading Window. (2 MB) |
13/11/2020 |
Purchase Of Equity Shares Of Power Finance Corporation Ltd. By Director (Commercial), During Period Of Closure Of Trading Window. (2 MB) |
13/11/2020 |
Announcement under Regulation 30 (LODR)-Change in Directorate (52 KB) |
12/11/2020 |
Outcome of Board Meeting for Financial Results (6 MB) |
12/11/2020 |
Results for Quarter And Half Year Ended 30th September 2020 (6 MB) |
12/11/2020 |
Analyst / Investor Meet - Intimation (702 KB) |
11/11/2020 |
Newspaper Publication-BM Intimation (1 MB) |
5.11.2020 |
Assumption of Charge (129 KB) |
4.11.2020 |
BM intimation (126 KB) |
3.11.2020 |
Cessation of Director (140 KB) |
3.11.2020 |
Shareholders Meeting- Voting Result, Scrutinizer’s Report and Declaration of Results (6 MB) |
29.09.2020 |
Proceedings of 34th AGM of PFC (959 KB) |
29.09.2020 |
Closure of Trading Window (849 KB) |
29.09.2020 |
Announcement under Regulation 30- FAQs (914 KB) |
22.09.2020 |
Announcement under Regulation 30 (LODR)-Joint Venture (180 KB) |
15-09-2020 |
Notice Of Book Closure And Cut Off Date For E-Voting (1 MB) |
07-09-2020 |
Announcement under Regulation 30 (LODR)-Newspaper Publication (2 MB) |
07-09-2020 |
Annual Report of 34th AGM (9 MB) |
07-09-2020 |
Newspaper Publication (2 MB) |
04-09-2020 |
Appointment of Statutory Auditors (360 KB) |
01-09-2020 |
Outcome Of Board Meeting (9 MB) |
13-08-2020 |
Further Intimation regarding Board Meeting (461 KB) |
10/08/2020 |
Newspaper clips of Financial Results (319 KB) |
7/08/2020 |
Intimation of Board Meeting (631 KB) |
04/08/2020 |
Annual Secretarial Compliance for the year ended 31st March, 2020 (3 MB) |
31/07/2020 |
Appointment of Smt Parminder Chopra as Director (Finance) and Amendment in Object Clause of the Memorandum of Association (606 KB) |
14/07/2020 |
Change in Directorate (3 MB) |
01/07/2020 |
Closure of Trading Window (1 MB) |
01/07/2020 |
Credit Rating (235 KB) |
27/06/2020 |
Certificate from Debenture Trustee under Reg 52 (3 MB) |
26/06/2020 |
Newspaper clips of Financial Results (342 KB) |
25/06/2020 |
Credit Rating (126 KB) |
25/06/2020 |
Press release for Financial result (2 MB) |
25/06/2020 |
Conference call re-schedule intimation (2 MB) |
24/06/2020 |
Outcome of Board Meeting (23 MB) |
24/06/2020 |
Conference call with Investors (603 KB) |
22/06/2020 |
Clarification of News Item (101 KB) |
12/06/2020 |
Intimation of Board Meeting (2 MB) |
10/06/2020 |
Cessation of Shri Rajiv Sharma as CMD (2 MB) |
01/06/2020 |
Change in Directorate (161 KB) |
29/05/2020 |
Incorporation of Wholly owned subsidiaries (2 MB) |
21/05/2020 |
Closure of Window Trading (140 KB) |
25/03/2020 |
Fix record date for dividend (4 MB) |
12/02/2020 |
Declaration of Interim Dividend (4 MB) |
12/02/2020 |
Outcome of Board Meeting (4 MB) |
12/02/2020 |
Conference call re-schedule intimation (97 KB) |
11/02/2020 |
Conference call Intimation (1 MB) |
10/02/2020 |
Intimation Pursuant regulation 29 of SEBI (Listing Obligations And Disclosure Requirements) Regulation, 2015 (2 MB) |
07/02/2020 |
Intimation Pursuant regulation 29 of SEBI (Listing Obligations And Disclosure Requirements) Regulation, 2015 (2 MB) |
07/02/2020 |
Cessation (2 MB) |
06/02/2020 |
|
05/02/2020 |
Clarification on news Item of PTI (361 KB) |
31.01.2020 |
Intimation Pursuant To SEBI (Listing Obligations And Disclosure Requirements) Regulation, 2015. (87 KB) |
31.01.2020 |
Intimation Pursuant To SEBI (Listing Obligations And Disclosure Requirements) Regulation, 2015. (151 KB) |
17-01-2020 |
Closure of Trading Window (890 KB) |
01-01-2020 |
Transfer Of Meerut-Simbhavali Transmission Limited (748 KB) |
20-12-2019 |
Intimation For Approval By Roc For Striking Off The Name Of 3 ITP Spvs (909 KB) |
12-12-2019 |
Incorporation Of Two Spvs As Wholly Owned Subsidiaries Of PFC Consulting Limited (A Wholly Owned Subsidiary Of Power Finance Corporation Limited) (830 KB) |
27-11-2019 |
Incorporation Of Two Spvs As Wholly Owned Subsidiaries Of PFC Consulting Limited (A Wholly Owned Subsidiary Of Power Finance Corporation Limited) (953 KB) |
|
Certificates From Debenture Trustee(S) Under The Regulation 52(5) Of The SEBI (LODR) Regulations, 2015 (6 MB) |
18-11-2019 |
Outcome Of Board Meeting (19 MB) |
14-11-2019 |
Announcement under Regulation 30 (LODR)-Credit Rating (1 MB) |
08-11-2019 |
Announcement under Regulation 30 (LODR)-Credit Rating (3 MB) |
08-11-2019 |
Announcement under Regulation 30 (LODR)-Credit Rating (269 KB) |
07-11-2019 |
Board Meeting Intimation for Considering The Unaudited Financial Results (Standalone & Consolidated) For The Quarter Ended 30Th September, 2019. (972 KB) |
05-11-2019 |
Transfer Of Bhuj -II Transmission Limited, A Wholly Owned Subsidiary Of PFC Consulting Limited (PFCCL) (110 KB) |
17-10-2019 |
Transfer Of Fatehgarh-II Transco Limited (A Wholly Owned Subsidiary Of PFC Consulting Limited) (764 KB) |
15-10-2019 |
Closure of Trading Window (138 KB) |
03-10-2019 |
Appointment of Director (1 MB) |
20.09.2019 |
Closure of trading window (134 KB) |
03.10.2019 |
Transfer of a wholly owned Subsidiary of PFC Consulting Limited (768 KB) |
15-10-2019 |
Transfer of a wholly owned Subsidiary of PFC Consulting Limited (113 KB) |
17-10-2019 |
Transfer of a wholly owned Subsidiary of PFC Consulting Limited (693 KB) |
19-09-2019 |
AGM Proceedings (153 KB) |
27-08-2019 |
Voting results (1 MB) |
27-08-2019 |
Reg. 34 (1) Annual Report (6 MB) |
05-08-2019 |
Announcement under Regulation 30 (LODR)-Credit Rating. (4 MB) |
02-08-2019 |
Announcement under Regulation 30 (LODR)-Credit Rating (2 MB) |
02-08-2019 |
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s (2 MB) |
02-08-2019 |
Notice of Book Closure and Cut off date for E-voting (133 KB) |
30-07-2019 |
Announcement under Regulation 30 (LODR)-Change in Directorate (439 KB) |
30-07-2019 |
Announcement under Regulation 30 (LODR)-Raising of Funds (960 KB) |
30-07-2019 |
Intimation pursuant to Regulation 29 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. (130 KB) |
24-07-2019 |
Press Release (2 MB) |
01.07.2019 |
Closure of Trading Window (2 MB) |
28.06.2019 |
Appointment of Director (Projects) (794 KB) |
25.06.2019 |
Incorporation of a wholly owned Subsidiary of PFC Consulting Limited (a wholly owned subsidiary of Power Finance Corporation Limited) (874 KB) |
19-06-2019 |
Update – MoU (317 KB) |
14-06-2019 |
Change in Director (2 MB) |
13-06-2019 |
Announcement under Regulation 30 (LODR)-Press Release / Media Release (398 KB) |
12-06-2019 |
Announcement Pursuant To Regulation 30 Of The SEBI (LODR), Regulations, 2015. (6 MB) |
07-06-2019 |
Certificates From Debenture Trustee(S) Under The Regulation 52(5) Of The SEBI (LODR) Regulations, 2015 (5 MB) |
31-05-2019 |
Outcome of Board Meeting (6 MB) |
29-05-2019 |
Announcement under Regulation 30 (LODR)-Analyst / Investor Meet - Intimation (746 KB) |
22-05-2019 |
Board Meeting Intimation (1 MB) |
14-05-2019 |
cessation (941 KB) |
01.05.2019 |
Statement of Investor Grievance as on 31.03.2019 (458 KB) |
18.04.2019 |
Annual Disclosure (4 MB) |
16.04.2019 |
Details of Familiarisation Programs Imparted to Independent Directors (83 KB) |
12/04/2019 |
Voting Results For EGM Held On 19Th March, 2019 (2 MB) |
03/04/2019 |
Closure of Trading Window(840 KB) |
03/04/2019 |
Outcome of Board Meeting (344 KB) |
27.03.2019 |
Disclosures under Regulation 10(6) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011- Intimation to Stock Exchanges in respect of acquisition (705 KB) |
28-03-2019 |
Disclosure under Regulation 7(1)(b) of SEBI PIT (133 KB) |
28-03-2019 |
Disclosures under Regulation 29(1) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011 (903 KB) |
28-03-2019 |
Update on acquisition (148 KB) |
28-03-2019 |
Incorporation Of A Wholly Owned Subsidiary Of PFC Consulting Limited (A Wholly Owned Subsidiary Of Power Finance Corporation Limited) (888 KB) |
22.03.2019 |
Board Meeting Intimation for Intimation Pursuant To Regulation 29 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. (904 KB) |
22-03-2019 |
Disclosure pursuant to Reg 30 of LODR (1 MB) |
20/03/2019 |
Disclosure pursuant to Reg 10 of SAST (3 MB) |
20/03/2019 |
Press Release pursuant to Regulation 30 of LODR (1 MB) |
20/03/2019 |
Proceedings of EGM (343 KB) |
19-03-2019 |
Voting result of EGM (412 KB) |
19-03-2019 |
Incorporation of Wholly owned subsidiary (110 KB) |
28-02-2019 |
Notice of EGM (621 KB) |
21-02-2019 |
Investors Meet (176 KB) |
14-02-2019 |
Outcome of Board Meeting (348 KB) |
11-02-2019 |
Financial results(Q3) (1 MB) |
11-02-2019 |
Investor Meet (107 KB) |
08-02-2019 |
Scheme of Arrangement (398 KB) |
08-02-2019 |
Change in RTA (2 MB) |
21.01.2019 |
Intimation of Board Meeting (148 KB) |
16.01.2019 |
Newspaper Advertisement Amalgamation (8 MB) |
31.12.2018 |
Acquisition (481 KB) |
27.12.2018 |
Update-transfer of subsidiary (180 KB) |
24.12.2018 |
Outcome of Board Meeting (254 KB) |
20.12.2018 |
Credit rating (1 MB) |
14.12.2018 |
News clarification (208 KB) |
13.12.2018 |
Outcome of Board Meeting (1 MB) |
11.12.2018 |
Intimation of Regulation 30 (1 MB) |
05.12.2018 |
Press Release (1 MB) |
02.11.2018 |
Outcome of BM (5 MB) |
02.11.2018 |
Outcome of BM (358 KB) |
02.11.2018 |
Con call intimation (260 KB) |
31.10.2018 |
Intimation of BM (2 MB) |
29.10.2018 |
Reply to clarification sought (1 MB) |
26.10.2018 |
Intimation of BM (1 MB) |
22.10.2018 |
Intimation of BM (174 KB) |
17.10.2018 |
Voting Results-Regulation 44 (2 MB) |
12.09.2018 |
Proceedings of AGM (292 KB) |
11.09.2018 |
Outcome of Board Meeting (2 MB) |
11-09-2018 |
Analyst / Investor Meet – Intimation (423 KB) |
10-09-2018 |
Board Meeting Intimation (2 MB) |
29-08-2018 |
Change in Directorate (2 MB) |
21-08-2018 |
NSE/BSE Annual report 2017-18. (10 MB) |
17.08.2018 |
Copy of Notice of AGM, Book Closure and e-voting (5 MB) |
10.08.2018 |
Incorporation of subsidiary of PFCCL (1 MB) |
10.08.2018 |
Announcement- Issue of Bonds (4 MB) |
09.08.2018 |
Notice of Book Closure and Cut-off date (149 KB) |
09.08.2018 |
Notice of 32nd AGM (2 MB) |
09.08.2018 |
Intimation Under Regulation 33 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 (250 KB) |
02-08-2018 |
PFC Financial statements 2017-18 (11 MB) |
01.08.2018 |
Inter-Creditor Agreement (1 MB) |
01-08-2018 |
Appointment of Statutory Auditor/s (3 MB) |
30-07-2018 |
Board Meeting-Outcome of Board Meeting (2 MB) |
24-07-2018 |
Outcome of Board Meeting (2 MB) |
24-07-2018 |
Board Meeting Intimation (2 MB) |
19-07-2018 |
Incorporation Of A Wholly Owned Subsidiary Of PFCCL (2 MB) |
27-06-2018 |
Change in Directorate (2 MB) |
01-06-2018 |
Certificates From Debenture Trustee(S) (948 KB) |
29.05.2018 |
Conference Call-Analyst (138 KB) |
29.05.2018 |
FR Update (3 MB) |
25.05.2018 |
Outcome of BM (3 MB) |
25.05.2018 |
Conference call- Investor analyst (3 MB) |
24.05.2018 |
Board Meeting Intimation (181 KB) |
16-05-2018 |
Scheme of arrangement-Amalgamation (890 KB) |
27.04.2018 |
Regulation 30 (2 MB) |
12.04.2018 |
Reply to Clarification (5 MB) |
28.03.2018 |
Outcome of BM-Intimation under reg 30 (3 MB) |
26.03.2018 |
Board Meeting Intimation (2 MB) |
21-03-2018 |
Update (2 MB) |
15.03.2018 |
Conference call -Analyst (420 KB) |
14.03.2018 |
Dividend (1 MB) |
26.02.2018 |
Record date-Intimation of BM (652 KB) |
21.02.2018 |
Financial Result -updates (10 MB) |
12.02.2018 |
Board Meeting Intimation (2 MB) |
02-02-2018 |
Updates (266 KB) |
04.01.2018 |
Announcement (241 KB) |
07.12.2017 |
Announcement (1 MB) |
01.12.2017 |
Announcement (1013 KB) |
21.11.2017 |
Appointment of Director (2 MB) |
3.11.2017 |
Conference call intimation (590 KB) |
3.11.2017 |
Outcome of Board meeting (4 MB) |
3.11.2017 |
Intimation of Record date (2 MB) |
24.10.2017 |
Intimation of Board Meeting-Results & Dividend (12 MB) |
23.10.2017 |
Outcome of Board Meeting (5 MB) |
04.10.2017 |
Voting Results-Regulation 44 (1 MB) |
21.09.2017 |
Proceedings of AGM (425 KB) |
20.09.2017 |
Intimation of the schedule of Non Deal Road Show (3 MB) |
05.09.2017 |
Notice of Book Closure and Cut-off date (3 MB) |
25.08.2017 |
Appointment of Director (3 MB) |
21.08.207 |
Conference call with Investors/Analyst (605 KB) |
16.08.2017 |
Outcome of Board Meeting (211 KB) |
10.08.2017 |
Outcome of Board Meeting-Results (2 MB) |
10.08.2017 |
Clarification on News item appearing in the Media/Publication (652 KB) |
11.08.2017 |
Intimation of Board Meeting for Result/bonus (627 KB) |
03.08.2017 |
Intimation of Board Meeting for result (330 KB) |
25.07.2017 |
Reply to clarification on Auditors profile (885 KB) |
17.07.2017 |
Change in Auditor (662 KB) |
13.07.2017 |
Updates (154 KB) |
11-07-2017 |
Intimation regarding 54EC (504 KB) |
12.06.2017 |
Intimation of Media Interaction (267 KB) |
6.06.2017 |
Presentation on Financial Results (793 KB) |
2.06.2017 |
Cessation of Shri R. Nagarajan (239 KB) |
1.06.2017 |
Certificate from Debenture trustees (1 MB) |
31-05-2017 |
Intimation of conference call (576 KB) |
29.05.2017 |
Outcome of Board Meeting (3 MB) |
29.05.2017 |
Intimation of Board Meeting/Dividend (137 KB) |
24.05.2017 |
Change in Board meeting date (271 KB) |
23.05.2017 |
Intimation of Board Meeting (189 KB) |
19.05.2017 |
Transfer of Subsidiary (135 KB) |
05-04-2017 |
Outcome of Board Meeting (235 KB) |
24.03.2017 |
Intimation of Record Date (223 KB) |
22.03.2017 |
Intimation of Board Meeting (170 KB) |
20.03.2017 |
Appointment of Director (227 KB) |
08-02-2017 |
Incorporation of a subsidiary by PFCCL (151 KB) |
03.01.2017 |
Outcome of Board Meeting (140 KB) |
23.01.2017 |
Incorporation of Three Wholly Owned Subsidiaries of PFC Consulting Ltd (171 KB) |
18.01.2017 |
Incorporation of Subsidiaries (171 KB) |
18-01-2017 |
Trading Window (152 KB) |
13.01.2017 |
Board Meeting Intimation (146 KB) |
06-01-2017 |
Change in Directors (253 KB) |
02.01.2017 |
Intimation Of Board Meeting (127 KB) |
18.05.2016 |
Intimation of Board Meeting pursuant to Listing SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 and other intimations (113 KB) |
16.05.2016 |
Financial Results for Q3, LRR and Dividend (231 KB) |
09.02.2016 |
Press clipping of Notice of board Meeting and Record Date (716 KB) |
04.02.2016 |
Board Meeting for interim dividend and Record Date (Reg 29 and 42) (27 KB) |
03.02.2016 |
Intimation of Board Meeting for (Reg 29(1)(a)) (26 KB) |
02.02.2016 |
Incorporation of Subsidiary (178 KB) |
27.01.2016 |
Cessation of Director (17 KB) |
22.12.2015 |
Declaration of Interim Dividend and intimation of date of Payment (3 MB) |
16.12.2015 |
Incorporation of Subsidiary (178 KB) |
14.12.2015 |
Intimation of Board meeting (194 KB) |
12.12.2015 |
Intimation of Record Date (179 KB) |
11.12.2015 |