B R I G H T

Solar

thumb

Bright Solar Limited Prospectus

Solar PUBLIC ISSUE OF 54,00,000 EQUITY SHARES OF FACE VALUE OF ` 10 EACH OF BRIGHT SOLAR LIMITED (“BRIGHT” OR THE “COMPANY” OR THE “ISSUER”) FOR CASH AT A PRICE OF ` 36 PER EQUITY SHARE INCLUDING A SHARE PREMIUM OF ` 26 PER EQUITY SHARE (THE “ISSUE PRICE”) AGGREGATING TO ` 1944.00 LAKH (“THE ISSUE”), OF WHICH 2,70,000 EQUITY SHARES OF FACE VALUE OF ` 10 EACH FOR CASH AT A PRICE OF ` 36 PER EQUITY SHARE INCLUDING A SHARE PREMIUM OF ` 26 PER EQUITY SHARE AGGREGATING TO ` 97.20 LAKH WILL BE RESERVED FOR SUBSCRIPTION BY MARKET MAKER TO THE ISSUE (THE “MARKET MAKER RESERVATION PORTION”). THE ISSUE LESS THE MARKET MAKER RESERVATION PORTION i.e. NET ISSUE OF 51,30,000 EQUITY SHARES OF FACE VALUE OF ` 10 EACH AT A PRICE OF ` 36 PER EQUITY SHARE INCLUDING A SHARE PREMIUM OF ` 26 PER EQUITY SHARE AGGREGATING TO ` 1846.80 LAKH IS HEREIN AFTER REFERRED TO AS THE “NET ISSUE”. THE ISSUE AND THE NET ISSUE WILL CONSTITUTE 26.47% AND 25.15% RESPECTIVELY OF THE POST ISSUE PAID UP EQUITY SHARE CAPITAL OF OUR COMPANY.

Sr.No Date of Meeting Agenda Item
F.Y 2020-21
1 07.07.2020 To Consider and approve the Audit fee payable to the Statutory Auditor of the company for the F.Y 2020-21
2 07.07.2020 To review and take note of related party transactions for the year ended on March 31, 2020
3 07.07.2020 To grant omnibus approval for the related party transactions proposed to be entered by the company in the F.Y 2020-21
4 07.07.2020 To Consider, approve and recommend to the board Internal Audit report for the F.Y 2019-20
5 07.07.2020 To consider and approve standalone audited financial results and financial statements for the half year/year ended on March, 2020 together with auditor’s report thereon for the financial year 2019-20
6 07.07.2020 To consider and recommend re-appointment of m/s. Vcan & Co. as internal auditor for F.Y 2020-21 to the board
7 29.06.2020 Reschedule of 1st Audit Committee meeting for approving half yearly and year to date financial results, dividend and other business matter
8 22.06.2020 Notice for 1st Audit Committee meeting or approving half yearly and year to date financial results, dividend and other business matter
F.Y 2020-21
1 12.11.2019 To Consider and Approve Unaudited Standalone Financial Results for the half-year ended on September 30, 2019.
2 24.05.2019 To give Omnibus approval for related party transactions for the financial year 2019-20
3 24.05.2019 To Approve Standalone Audited financial results for the year ended on 31.03.2019
4 24.05.2019 To Consider, approve and recommend to the Board Internal Audit report for F.Y 2018-19
5 24.05.2019 To Consider and recommend Re-appointment of M/s. VCAN & Co. as Internal Auditor for F.Y 2019-20 to the Board
Sr.No Date of Meeting Agenda Item Download
F.Y 2022-23
1 01.10.2022 Proceedings of 12th Annual General Meeting
2 08.09.2022 Notice of 12th AGM
3 30.09.2022 Link for downloading 12th AGM recording
https://drive.google.com/file/d/1lYvvP810FWKSIZilXBGCB8WGAeGGlygo/view?usp=sharing
F.Y 2021-22
1 27.08.2021 Notice of 11th AGM
2 28.09.2021 Proceedings of 11th Annual General Meeting
3 28.09.2021 Link for downloading 11th AGM recording
https://drive.google.com/file/d/1O2RcFF_qk5orBVXJKHhhrS-rU6oRoHIW/view?usp=sharing
F.Y 2020-21
1 28.09.2020 Link for downloading 10th AGM recording https://drive.google.com/file/d/1KCHgv58lw_S6BB3yTr7ZbkMTJpoE_wHC/view?usp=sharing
2 28.08.2020 Notice of 10th Annual General Meeting
F.Y 2019-20
1 31.08.2019 Notice to the 9th Annual General Meeting 2019
2 28.09.2019 Proceedings of 9th AGM
F.Y 2018-19
1 28.09.2018 Proceeding of 8th AGM held on 28th Sep, 2018
2 25.08.2018 Notice to the 8th Annual General Meeting
Sr.No Particulars Download
1 BRIGHT_02042025215400_20241231Reg74CoveringLetter
2 BRIGHT_04042025192729_20250404Reg30ResignationofStatutoryAuditors
3 BRIGHT_04042025224410_20250404Reg30AppointmentofStatutoryAuditors
4 BRIGHT_05062025171952_20250605Reg30ProceedingsOfEGM
5 BRIGHT_06062025171142_20250606Reg44VR
6 BRIGHT_07042025202049_20250407REG33UFR
7 BRIGHT_08042025150910_20250408_TW_Mar_2025_Covering_Letter
8 BRIGHT_12052025182632_20250512OutcomeofBDMREG30
9 BRIGHT_14052025101746_Notice_to_Exchange
10 BRIGHT_16042025151448_20250416Reg30ResignationofCFO
11 BRIGHT_16042025153246_20250331Reg74CoveringLetter
12 BRIGHT_16052025182252_SECoverLetterAdvertisement
13 BRIGHT_31052025214351_20250531REG33AFRMAR2025
Sr.No Name Of Policies Download
1 Amended Code of Conduct under SEBI(PIT) Reg., 2015 and Code of Fair Disclosure under SEBI (PIT) Reg., 2015
2 Code of Conduct for Board Members and Senior Management Personnel
3 Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information
4 Code of Conduct to Regulate, Monitor and Report Trading By Insiders
5 Nomination and Remuneration Policy
6 Performance Evaluation policy
7 Policy for Material Events
8 Policy for Preservation of Documents
9 Whistle Blower Policy
10 Policy on Corporate Social Responsibility
11 Terms and Conditions of Independent Directors
12 Policy on Related Party Transactions
13 Policy on Prevention of Sexual Harassment at Workplace
14 Familiarization Programme for Independent Directors
15 Archival Policy
16 Policy for Determining ‘Material’ Subsidiaries
17 Dividend Distribution Policy
Sr.No Name Of Policies Download
F.Y 2020-21
1 List of Unpaid Dividend holder for Final Dividend F.Y 2020-21
F.Y 2019-20
1 List of Unpaid Dividend holder for Final Dividend F.Y 2019-20
F.Y 2018-19
1 List of Unpaid Dividend holder for Final Dividend F.Y 2018-19
F.Y 2017-18
1 List of Unpaid Dividend holder for Final Dividend F.Y 2017-18
Note: For Shareholders
1 The shareholders are requested to kindly deposit Demand Draft/ Banker cheque timely because it has a validity of 3 months from the date of issue.
2 All the shareholders are requested that if you are not in receipt of Final Dividend amount of the F.Y 2017-18 and F.Y 2018-19, then kindly contact us on Mail: compliance@brightsolar.co.in or on Mobile: +91 7229035500 or 079-48926868.
Composition of Audit Committee
Sr.No Name Category Status
1 Mr. Falgun Patel Independent Director Chairman
2 Mr. Tejas Shah Whole-time Director Member
3 Ms. Avani A Shah Independent Director Member
Composition of Nomination & Remuneration Committee
Sr.No Name Category Status
1 Mr. Falgun Patel Independent Director Chairman
2 Ms. Avani A Shah Independent Director Member
3 Mrs. Jagrutiben R Joshi Independent Director Member
Composition of Stakeholder Relationship Committee
Sr.No Name Category Status
1 Mr. Falgun Patel Independent Director Chairman
2 Mr. Tejas Shah Whole-time Director Member
3 Ms. Avani A Shah Independent Director Member
List of Creditors as on 31st March, 2020
Sr.No Particulars Amount in lacs
1 MSME Creditors
i. Sundry Creditors for Goods 3,561,988
ii. Sundry Creditors for Expenses 11,189,181
total 14,751,169
2 Creditors other than MSME
i. Sundry Creditors for Goods 74,628,063
ii. Sundry Creditors for Expenses 4,596,594
total 79,224,657
Total Sundry Creditors 93,975,826.00
1 Terms and Conditions of Appointment of Independent Director
  • Note: Pursuant to the Companies (Significant Beneficial Owners) Rules, 2018, Declaration of Significant Beneficial Ownership in Form BEN-1 shall be filed by the member specifying the person who holds the beneficial interest.
  • Initial Disclosure: Member shall within 90 days of commencement of the Rules i.e. by 30th June, 2019 shall file form BEN-1 in physical format, with the company at its Registered office.
  • Continual Disclosure: Member shall within 30 days of acquisition of Beneficial Interest shall file form BEN-1 in physical format, with the company at its Registered office.
  • Link: Form BEN-1
Sr.No Date of Meeting Agenda Item
F.Y 2020-21
1 Outcome of EoGM held on 19.04.2021 with Summary of Proceedings
2 Certificate of Statutory Auditor for Preferential Issue dated 22.03.2021
3 Notice of 1st EoGM to be held on 19th April, 2021 dated 22.02.2021
F.Y 2019-20
1 Postal Ballot Notice for General Meeting through Postal Ballot process
2 Agenda to modify main object of MOA (Notice dated 19.12.2019)
3 Result of Postal Ballot dated 01.02.2019
4 Result of Postal Ballot dated 01.02.2020
5 Result of Postal Ballot dated 01.02.2019
Sr.No Shareholding Pattern Download
F.Y 2024-25
1 List of Shareholders
F.Y 2023-24
1 Shareholding pattern as on 30th September, 2023
F.Y 2022-23
1 Shareholding pattern as on 30th September, 2022
F.Y 2021-22
1 Shareholding pattern as on 30th September, 2021
2 Shareholding pattern as on 31st March, 2022
F.Y 2020-21
1 Shareholding pattern as on 31st March, 2021
2 Shareholding pattern as on 30th September, 2020
F.Y 2019-20
1 Shareholding pattern as on 31st March, 2020
2 Shareholding pattern as on 30th September, 2019
F.Y 2018-19
1 Shareholding pattern as on 31st March, 2019
2 Shareholding pattern as on 30th September, 2018
Sr.No ANNUAL REPORT Download
F.Y 2024-25
F.Y 2023-24
F.Y 2022-23
1 Standalone Unaudited Half Yearly Financial Results for the period ended on 30.09.2022
F.Y 2021-22
1 Standalone Unaudited Half Yearly Financial Results for the period ended on 30.09.2021
2 Audited standalone Half Yearly and year to date Financial Results for the period ended on 31.03.2022
F.Y 2020-21
1 Standalone Half Yearly and year to date Financial Results for the period ended on 31.03.2021
2 Unaudited Standalone Half Yearly Financial Results for the period ended on 30.09.2020
F.Y 2019-20
1 Audited standalone Half Yearly and year to date Financial Results for the period ended on 31.03.2020
2 Unaudited Standalone Half Yearly Financial Results for the period ended on 30.09.2019
F.Y 2018-19
1 Audited Standalone Year to date Financial Results for the period ended on 31.03.2019
2 Unaudited Standalone Half Yearly Financial Results for the period ended on 30.09.2018
Sr.No ANNUAL REPORT Download
1 Code for Disclosure of UPSI (w.e.f. April 1, 2019)
2 Code of Conduct for Insider Trading (w.e.f. April 1, 2019)
3 Code of Conduct for Directors
4 Familarization Program for Independen Directors
5 Materiality of Event Policy
6 Nomination & Remuneration Policy
7 Perfrmance Evaluation Policy
8 Preservation of Documents Policy
9 Vigil Mechanism Policy
10 Intimation under Regulation 30(5)
11 Risk Management Policy
12 Code for Disclosure of UPSI (Old)
13 Code of Conduct for Insider Trading (Old)
14 Nomination & Remuneration Policy-Final
15 Related Party Transaction Policy
16 Material Subsidiary Policy
17 FAMILIARIZATION-PROGRAMME-FOR-INDEPENDENT-DIRECTOR
18 Composition of Committee
19 Composition of Board of Director
Sr.No ANNUAL REPORT Download
1 Intimation of Non-Applicability of Corporate Governance 2016-17.
2 Compliance Certificate under Regulation 7(3) of LODR_HY ended September, 2016
3 Compliance Certificate under Regulation 40(9) of LODR_HY ended September, 2016
4 Reconciliation of Share Capital Audit Report from April to June, 2016
5 Reconciliation of Share Capital Audit Report from July to September, 2016
6 Reconciliation of Share Capital Audit Report from October to December, 2016
7 Reconciliation of Share Capital Audit Report from January to March, 2017
8 Compliance Certificate under Regulation 7(3) of LODR_HY ended March, 2017
9 Compliance Certificate under Regulation 40(9) of LODR_HY ended March, 2017
10 Intimation of Non-Applicability of Corporate Governance 2017-18.
11 Compliance Certificate under Regulation 7(3) of LODR_HY ended September, 2017
12 Compliance Certificate under Regulation 7(3) of LODR_HY ended March, 2018
13 Compliance Certificate under Regulation 40(9) of LODR_HY ended March, 2018
14 Compliance Certificate under Regulation 40(9) of LODR_HY ended September, 2018
15 Compliance Certificate under Regulation 7(3) of LODR_HY ended September, 2018
16 Compliance Certificate under Regulation 7(3) of LODR_HY ended March, 2019
17 Compliance Certificate under Regulation 40(9) of LODR_HY ended March, 2019
18 Reconciliation of Share Capital Audit Report from January to March 2019
19 Compliance Certificate under Regulation 40(9) of LODR_HY ended September 30, 2019
20 Compliance Certificate under Regulation 7(3) of LODR_HY ended September, 2019
21 Reconciliation of Share Capital Audit Report from July to September, 2019
22 Compliance Certificate under regulation 40(9) for the half year ended on March 2020
23 Compliance certificate under Regulation 7(3) for the Half year Endend on 31st march 2020
24 Compliance Certificate under regulation 40(9) for the half year ended on September 2020
25 Compliance certificate under Regulation 7(3) for the Half year Endend on September 2020
26 Reconciliation of Share Capital Audit Report as on 31st December 2019
27 Reconciliation of Share Capital Audit Report as on 31st march 2020
28 Reconciliation of Share Capital Audit Report as on 30th June 2020
29 Reconciliation of Share Capital Audit Report as on 30th September 2020
30 Reconciliation of Share Capital Audit Report as on 31st December 2020
31 Reconciliation of Share Capital Audit Report as on 31st March 2021
32 Reconciliation of Share Capital Audit Report as on 30th June 2021
33 Reconciliation of Share Capital Audit Report as on 30th September 2021
34 Compliance certificate under Regulation 7(3) for the Half year Ended on March 31,2021
35 Compliance Certificate under Regulation 40(9) for the Half year Ended on March 31, 2021
36 Reconciliation of Share Capital Audit Report as on June 30, 2021
37 Reconciliation of Share Capital Audit Report as on September 30, 2021
38 Reconciliation of Share Capital Audit Report as on December 31, 2021
39 Reconciliation of Share Capital Audit Report as on March 31, 2022
40 Compliance Certificate under Regulation 7(3) for the half year ended on March 31, 2022
41 Compliance Certificate under Regulation 40(9) for the half year ended on March 31, 2022
42 Annual Secretarial Compliance Report For financial year ended 31st March 2022
43 Reconciliation of Share Capital Audit Report as on June 30, 2022
44 Reconciliation of Share Capital Audit Report as on September 30, 2022
45 Reconciliation of Share Capital Audit Report as on December 31, 2022
46 Reconciliation of Share Capital Audit Report as on March 31, 2023
47 Compliance Certificate under Regulation 40(9) for the half year ended on March 31, 2023
48 Compliance Certificate under Regulation 7(3) for the half year ended on March 31, 2023
49 Reconciliation of Share Capital Audit Report as on June 30, 2023
50 Reconciliation of Share Capital Audit Report as on September 30, 2023
51 Annual Secretarial Compliance Report For financial year ended 31st March 2023
52 Reconciliation of Share Capital Audit Report as on December 31, 2023
53 Compliance Certifcate under Regulation 40(9) for the financial year ended on March 31, 2024
54 Reconcilliation of Share Capital Audit Report as on March 31, 2024
55 Compliance Certifcate under Regulation 7(3) for the financial year ended on March 31, 2024
56 Reconciliation of Share Capital Audit Report as on June 30, 2024
57 Reconcilliation of Share Capital Audit Report as on September 30, 2024
58 Closure of Trading Window December 18, 2024
59 Reconcilliation of Share Capital Audit Report as on December 31, 2024
Sr.No ANNUAL REPORT Download
1 MGT-7-2020-21
2 MGT-7-2021-22
3 MGT-7-2022-23
4 MGT-7-2023-24
Sr.No ANNUAL REPORT Download
1 Postal Ballot Notice
Sr.No Date of Meeting Agenda Item Download
F.Y 2022-23
1 30/05/2022 Notice for Board Meeting for considering and approving Standalone Audited Financial year for the half year and year ended on 31/03/2022
2 30/05/2022 Outcome of 1st Board meeting- Approve Standalone Half Yearly and year to date Financial Results for the period ended on 31.03.2022
3 08/09/2022 12th AGM Notice
F.Y 2021-22
1 17/06/2021 Outcome of Board meeting - approval of financial results and financial statements along with Auditor's report for the half yearly and year ended on 31/03/2021
2 11/11/2021 Outcome of Board Meeting held on 11/11/2021 for the approval of standalone unaudited half yearly financial results for the period ended on 30/09/2021
F.Y 2020-21
1 12/11/2020 Outcome of 4th Board Meeting - considered and approved Unaudited Standalone Financial Result half year ended on 30.09.2020
2 12/10/2020 Appointment of Mr. Ajay Raj Singh as a "Additional Executive Director" w.e.f 12.10.2020
3 28/08/2020 Approved Board's report, Fixed date, time and notice of 10th AGM
4 21/08/2020 Notice for 2nd Board Meeting for approving Board's Report for F.Y 2019-20, Notice of 10th AGM
5 07/07/2020 Approved Standalone Half Yearly and year to date Financial Results and Dividend
6 29/06/2020 Rescheduled 1st Board Meeting
7 29/06/2020 Postponement of Board Meeting on 30.06.2020
8 22/06/2020 Notice for 1st Board Meeting
F.Y 2019-20
1 12/11/2019 To approve half yearly standalone Unaudited financial results for the period ended on 30.09.2019
2 12/11/2019 To Review and restructure managerial remuneration payable during F.Y 2019-20
3 27/08/2019 To Approve of Director's report & Auditor's report for the F.Y 2018-19
4 27/08/2019 To approve of Notice of 9th Annual General Meeting
5 27/08/2019 To Re-appointment of Mrs. Jagrutiben Joshi, Non-Executive agreement
6 27/08/2019 To Declaration of final dividend for the F.Y 2018-19
7 27/08/2019 To fix Cut-off date and Book closure date
8 27/08/2019 To make recovery of an excess managerial remuneration paid to MD and WTD during F.Y 2018-19
9 24/05/2019 To Approve Standalone Audited financial results for the year ended on 31.03.2019
10 24/05/2019 To Re-appointment of M/s. VCAN & Co. as Internal Auditor for the F.Y 2019-20
11 24/05/2019 To Re-appointment of M/s. Nirav Soni & Co. as Secretarial Auditor for the F.Y 2019-20
12 15/04/2019 To take note of disclosure of interest of directors in the company in form MBP-1
13 15/04/2019 To take note of declaration of all directors in form DIR-8 U/s. 164 of Companies Act, 2013
14 15/04/2019 To take note of declaration of Independent Directors of the Company U/s. 149(7) of the Companies Act, 2013

Since 2010, Bright Solar has been producing solar pumps with cutting edge technology, while also providing a host of consulting services in the field of solar energy.

Follow Us
Company
Reach Us

+91-9377756205

Copyright © Bright Solar Limited 2025 | All Rights Reserved