pdf Intimation of Appointment of Apurv Hirde as Company Secretary and Compliance officer

pdf Intimation of Appointment of Shefali Kandari as Company Secretary and Compliance officer

pdf Intimation of Resignation of Apurv Hirde

pdf Intimation of Resignation of Maryam Bahnan

pdf Outcome of Board Meeting regarding appointment of Company Secretary dated 18.01.2024

pdf Notice of Postal Ballot dated March 22, 2023

pdf Outcome of Board Meeting held on March 14, 2023

pdf Outcome of Board Meeting held on December 1, 2022

pdf Outcome of Board Meeting held on November 14, 2022

pdf Proceedings of 26th AGM dated September 24, 2022

pdf Intimation of appointment of company secretary – September 19, 2022

pdf Notice of Board Meeting dated November 14, 2022

pdf Book Closure Intimation

pdf Intimation of Publication

pdf Resignation of Company Secretary

pdf Reappointment of Statutory Auditor

pdf Notice of 26th Annual General Meeting to be held on September 24, 2022

pdf Outcome of Board Meeting held on May 30, 2022

pdf Notice and Agenda of Board Meeting to be held on May 30, 2022

pdf Intimation of Board Meeting to be held on May 30, 2022

pdf Change in the Directors – December 4, 2021

pdf Outcome of Board Meeting Held on November 14, 2021

pdf Intimation of Board meeting to be held on November 14, 2021

pdf Proceedings of 25th Annual General Meeting

pdf Voting Result

pdf Intimation of Publication

pdf Notice 25th Annual General Meeting to be held on September 6, 2021

pdf Disclosure of Disinvestment

pdf Intimation of Publication

pdf Outcome of Board Meeting Held on June 30, 2021

pdf Intimation of Appointment of Director

pdf Intimation of Appointment of CS

Resignation of Director Resignation of Director

Intimation of Board Meeting Adjourned to June 30, 2021 Intimation of Board Meeting Adjourned to June 30, 2021

Intimation of Board Meeting to be held on June 26, 2021 Intimation of Board Meeting to be held on June 26, 2021

pdf Intimation of Board Meeting to be held on November 14, 2020

pdf Company update on completion of issue of shares to SunTrac Solar Manufacturing LLC, USA.

pdf Proceedings of the 24th Annual General Meeting

pdf Notice of the 24th AGM to be held on December 21, 2020

pdf Intimation of Resignation

pdf Corrigendum

pdf Voting Result

pdf Intimation of Publication

pdf Trading Window Dealing

pdf Intimation for equity participation

pdf Intimation for change in designation of Director

pdf Appointment of Director

pdf Resignation of Director

pdf Voting results for AGM held on 30th September 2019

pdf Registration Certificate of CIDCO for HTS Panel (P-1) 001

pdf Intimation Letter of Appointment of CS

pdf Intimation Letter for Appointment of Mr. Parth and Mr. Krishna

pdf Intimation of Appointment of Mr. Arun and Resignation of Mr. Vinay and Mr. Dave

pdf Notice for AGM to be held on 30-08-2019

pdf Board Meeting Notice_Approval of Half Yearly Accounts

pdf Board Meeting Notice_Approval of Financials For FY 2017-18

pdf Coorigendum to 22nd AGM Notice

pdf 22nd AGM Notice

pdf Corrigendum to the notice for the FY 2016-17

pdf AGM Notice for FY 2016-17

pdf AGM Notice for FY 2015-16

Investor Grievance Contact Details:

Email: mm@perfectinfra.comcs@perfectinfra.com
Contact No.: 96641 71017

Directors Of Company
MRS. GURINDERKAUR MULTANI INDEPENDENT DIRECTOR
MR. RAJ SHEKHAR SINGH INDEPENDENT DIRECTOR
MR. RAKESH CHAUHAN INDEPENDENT DIRECTOR
MRS. MANISHA MEHTA CFO & DIRECTOR
MR. NIMESH MEHTA MANAGING DIRECTOR

 

List of Committees

Audit Committee
MR. RAKESH CHAUHAN CHAIRMAN
MRS. GURINDERKAUR MULTANI MEMBER
MR. RAJ SHEKHAR SINGH MEMBER
MRS. MANISHA MEHTA MEMBER

 

Nomination and Remuneration Committee
MR. RAKESH CHAUHAN CHAIRMAN
MRS. GURINDERKAUR MULTANI MEMBER
MR. RAJ SHEKHAR SINGH MEMBER

 

Stakeholder Relationship Committee
MR. RAKESH CHAUHAN CHAIRMAN
MRS. MANISHA MEHTA MEMBER
MRS. GURINDERKAUR MULTANI MEMBER