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 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 28.09.2018 Notice to the 8th Annual General Meeting
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
Sr.No Date of Announcements Particulars Download
F.Y 2020-21
1 22.02.2021 The Company received work order from Office of the Chief Engineer (PHE) Water, Assam for the work of Implementation of different pipe water supply schemes under Tinsukia & Dibrugarh division amounting of Rs. 12.38 Cr.
2 17/12/2021 The Company received work order from Office of the Chief Engineer (PHE) Water, Assam for the work of Implementation of different pipe water supply schemes under Tinsukia & Dibrugarh division amounting of Rs. 6.87 Cr.
3 19/09/2020 The company has opened a new branch office at Anil Plaza- II, 2nd Floor, ABC, G.S Road, Guwahati-5, Dist. Kamrup (M) Assam
4 19/09/2020 The company get registered as a contractor under Class-1 (A) category with “Office of the Chief Engineer, Irrigation Department of Guwahati, Assam
5 18/09/2020 The company get registered as a contractor under Class-1 (C) category with “Office of the Additional Chief Engineer (PHE) Upper Assam Zone, Nagon i.e. Government of Assam
6 30/05/2020 Received certificate from “EURO CERT�? for Occupational Health and Safety Management system which complies with the requirements of ISO 45001-2018.
7 27/05/2020 Started new Water Treatment Plant assembling unit at Begusarai, Bihar
F.Y 2019-20
1 25/01/2020 Award of “Rooftop Solar EPC Company of the Year- Residential Project (Gold Award)�? from “FirstVIEW Group�? outstanding achievement in Rooftop Solar Energy Sector.
2 03/12/2019 Received work order for "Supply, erection, installation & commissioning of Solar Photovoltaic Rooftop system- 28KWp" at Kailashnagar, Ahmedabad, Gujarat from Nila Infrastructure Limited.
3 02/12/2019 Received Letter of Intent (LOI) from P.H. Division, Begusarai, Bihar for "Rural Water Supply Scheme" work at Begusarai, Bihar. (Phase V) and Work order from Chief Sugarcane Research Center, Junagarh Agricultural University, Kodinar, Gujarat.
4 19/11/2019 Received Letter of Intent (LOI) from P.H. Division, Begusarai, Bihar for "Rural Water Supply Scheme" work at Begusarai, Bihar. (Phase IV)
5 13/11/2019 Received Letter of Intent (LOI) from P.H. Division, Begusarai, Bihar for "Rural Water Supply Scheme" work at Begusarai, Bihar. (Phase III)
6 10/10/2019 Received Letter of Intent (LOI) from P.H. Division, Begusarai, Bihar for "Rural Water Supply Scheme" work at Begusarai, Bihar. (Phase II)
7 11/09/2019 Letter of Intent from PGVCL, Gujarat for installation of "Solar PV Rooftop System for Residential sector" all over Gujarat.
8 09/09/2019 Received Letter of Intent (LOI) from P.H. Division, Begusarai, Bihar for "Rural Water Supply Scheme" work at Begusarai, Bihar. (Phase I)
9 10/06/2019 Received Letter of Intent (LOI) from BHEL
F.Y 2018-19
1 22/03/2019 MOU with "POWERTRAC Group" (Local partner, Bangladesh) for Solar project implementation and retail solar business in Bangladesh.
2 16/01/2019 Intimation of BANK rating "CARE BB+ ; Stable" from Care Ratings Ltd.
3 07/03/2019 Participated in the Exhibition organized by “BANGLADESH CLEAN ENERGY SUMMIT” (BCES) – an International Seminar and Expo.
4 06/03/2019 MOU with VC Project & Infra Pvt. Ltd for work of Water Supply Schemes with Iron Removal Treatment Plant at Begusarai, Bihar.
5 06/03/2019 MOU with VC Projects & Infra Pvt Ltd for SWATCH project, Rajasthan - Phase 2.
6 23/01/2019 Award of “Rooftop Solar EPC Company of the Year- Residential Project” & “Rural Electrification Project of the Year” from “FirstVIEW Group” for outstanding achievement in Rooftop Solar Energy Sector.
7 21/01/2019 Arbitration Award.
8 10/01/2019 MOU for Solar Water Pump Projects Implementations in India.
9 14/12/2018 Intimation of SME rating "CARE SME 2" from Care Ratings Ltd.
10 01/12/2018 Consortium with M/s. Jai Hanuman Irrigation Ltd.
11 01/12/2018 Intimation of Award/Recognition from "Siliconindia Consultants".
12 19/11/2018 Intimation of Award/Recognition from "The Economic Times".
13 28/09/2018 Rate Contract with GEDA, Gujarat.
14 29/08/2018 Change of Registrar & Share Transfer Agent.
15 11/08/2018 Rate Contract with Telangana State Renewable Energy Development Corporation Ltd (TSREDCO).
16 25/07/2018 MOU with VC Projects & Infra Pvt Ltd for SWATCH project, Rajasthan.
Sr.No Date Particulars Download
F.Y 2020-21
1 03/09/2020 Newspaper Advertisement confirming dispatch of Notice of 10th Annual General Meeting and Annual Report of the company for the financial year 2019-20
F.Y 2019-20
1 30/12/2019 Newspaper advertisement on Postal Ballot
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.
AUDIT COMMITTEE
Sr.No Name Designation Position In Committee
1 Mr. Viren Makwana Independent Director Chairperson
2 Mrs. Shivangi Gajjar Independent Director Member
3 Mr. Piyushkumar Babubhai Thumar Chairman & Managing Director Member
STAKEHOLDERS RELATIONSHIP COMMITTEE
Sr.No Name Designation Position In Committee
1 Mr. Viren Makwana Independent Director Chairperson
2 Mrs. Shivangi Gajjar Independent Director Member
3 Mr. Piyushkumar Babubhai Thumar Chairman & Managing Director Member
NOMINATION AND REMUNERATION COMMITTEE
Sr.No Name Designation Position In Committee
1 Mr. Viren Makwana Independent Director Chairperson
2 Mrs. Shivangi Gajjar Independent Director Member
3 Mrs. Jagrutiben Rameshbhai Joshi Non-Executive Director Member
CORPORATE SOCIAL RESPONSIBILITY COMMITTEE (CSR Committee)
Sr.No Name Designation Position In Committee
1 Mr. Viren Makwana Independent Director Chairperson
2 Mrs. Shivangi Gajjar Independent Director Member
3 Ms. Jagrutiben Rameshbhai Joshi Non-Executive Director Member
4 Mr. Ajay Raj Singh Additional Executive 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
Sr.No ANNUAL REPORT Download
1 Appointment Letter for Rashmi Otavani
2 Appointment of Mr. Safal Patel.pdf
3 Appointment of Ms. Sejal Parmar
  • 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 2021-22
1 Notice of EoGM through Postal Ballot dated 28/12/2021
2 EGM (Postal Ballot) for Special Resolution under section 180(1)(a) dated 30/01/2022
3 Scrutinizer Report for Postal Ballot dated 31/01/2022
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
Sr.No ANNUAL REPORT Download
1 Financial Year 2011-12
2 Financial Year 2012-13
3 Financial Year 2013-14
4 Financial Year 2014-15
5 Financial Year 2015-16
6 Financial Year 2016-17
7 Financial Year 2017-18
8 Financial Year 2018-19
9 Financial Year 2019-20
10 Financial Year 2020-21
11 Financial Year 2021-22
12 Financial Year 2022-23
13 Financial Year 2023-24
Sr.No ANNUAL REPORT Download
1 List of Shareholders as on March 31, 2012
2 List of Shareholders as on March 31, 2013
3 List of Shareholders as on March 31, 2014
4 List of Shareholders as on March 31, 2015
5 List of Shareholders as on March 31, 2016
6 List of Shareholders as on June 6, 2016
7 List of Shareholders as on September 30, 2016
8 List of Shareholders as on March 31, 2017
9 List of Shareholders as on September 30, 2017
10 List of Shareholders as on March 31, 2018
11 Share holding Pattern as on September 05, 2018
12 Share holding Pattern as on September 30, 2018
13 Share holding Pattern as on March 31, 2019
14 Share holding Pattern as on September 30, 2019
15 Share holding Pattern as on March 31, 2020
16 Share holding Pattern as on September 30, 2020
17 Share holding Pattern as on February 19, 2021
18 Share holding Pattern as on March 31, 2021
19 Shareholding report as on September 30, 2021
20 Shareholding report as on December 31, 2021
21 Shareholding Report as March 31, 2022
22 Shareholding Report as June 30, 2022
23 Shareholding Pattern as on September 30, 2022
24 Shareholding Pattern as on December 31, 2022
25 Shareholding Pattern as on March 31, 2023
26 Shareholding pattern as on June 30, 2023
27 Shareholding pattern as on September 30, 2023
28 Shareholding pattern as on December 31, 2023
29 Shareholding Pattern as on March 31, 2024
30 Shareholding Pattern as on June 30, 2024
31 Shareholding Pattern as on September 30, 2024
32 Shareholding Pattern as on December 31, 2024
Sr.No ANNUAL REPORT Download
1 Financial Results as on September 30, 2016
2 Financial Results as on March 31, 2017
3 Financial Results as on September 30, 2017
4 Financial Results as on March 31, 2018
5 Un-audited Financials for the period 30th September, 2018
6 Financial Results as on March 31, 2019
7 Financial Results as on Sepetember 30, 2019
8 Financial Result as on March 2020
9 Financial Results as on September 2020
10 Financial Results as on March 2021
11 Financial Results as on September 30, 2021
12 Financial Results as on December 31, 2021
13 Financial Results as on March, 2022
14 Financial Results as on June 30, 2022
15 Financial Results as on September 30, 2022
16 Financial Results as on December 31, 2022
17 Financial Results as on March 31, 2023
18 Financial Results as on June 30, 2023
19 Financial Results as on September 30, 2023
20 Financial Results as on December 31, 2023
21 Financial Results as on March 31, 2024
22 Financial Results as on June 30, 2024
23 Financial Results as on September 30, 2024
24 Financial Results as on December 31, 2024
Sr.No ANNUAL REPORT Download
1 INTIMATION 23.06.2020
2 OUTCOME 06.07.2020
3 OUTCOME 01.09.2020
4 OUTCOME 30.10.2020
5 INTIMATION 03.11.2020
6 OUTCOME 11.11.2020
7 INTIMATION 19.06.2021
8 OUTCOME 28.06.2021
9 INTIMATION 03.11.2021
10 OUTCOME 13.11.2021
11 INTIMATION 02.02.2022
12 OUTCOME 10.02.2022
13 OUTCOME 14.02.2022
14 OUTCOME 26.05.2022
15 INTIMATION 03.08.2022
16 OUTCOME 10.08.2022
17 INTIMATION 07.11.2022
18 OUTCOME 14.11.2022
19 OUTCOME 21.12.2022
20 INTIMATION 01.02.2023
21 OUTCOME 10.02.2023
22 OUTCOME 29.03.2023
23 INTIMATION 09.05.2023
24 OUTCOME 15.05.2023
25 INTIMATION 09.08.2023
26 OUTCOME 14.08.2023
27 OUTCOME 06.09.2023
28 INTIMATION 01.11.2023
29 OUTCOME 07.11.2023
30 OUTCOME 16.12.2023
31 OUTCOME 26.12.2023
32 INTIMATION 07.02.2024
33 OUTCOME 14.02.2024
34 OUTCOME 29.02.2024
35 INTIMATION 17.05.2024
36 OUTCOME 25.05.2024
37 INTIMATION 01.08.2024
38 OUTCOME 14.08.2024
39 OUTCOME 03.09.2024
40 OUTCOME 14.11.2024
41 INTIMATION 08.11.2024
42 INTIMATION 18.12.2024
43 OUTCOME 21.12.2024
44 INTIMATION 08.02.2025
45 OUTCOME 12.02.2025
46 OUTCOME 05.03.2025
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

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