MAIL US
Dark mode
CORPORATE
Corporate
Overview
Leadership
Vision, Mission and Values
Tata Power History
Policies and Charters
Constitutional Document
Code of Conduct
Worldwide Presence
Subsidiaries, JV's & Associates
Awards & Recognition
BUSINESSES
Businesses
Overview
Renewables
Wind
Solar
Conventional Generation
Hydro
Thermal
Waste Heat Recovery
Transmission & Distribution
Next Gen Power Solution
Solaroof
EV Charging Solutions
Home Automation
ESCO
Trading
Services Business
Generation Service
Products and Services
ENERGY SOLUTIONS
Energy Solutions
Value Added Services
EV Charging Solutions
Tata Power Solaroof
Home Automation Solution
ESCO
REGULATORY
Regulatory
License Area Mumbai
Maithan Power Ltd.
Jojobera
INVESTORS
Investors
Tata Power Fact Sheet
Our ESG Philosophy
Share Price Information
Financial Information
Business Responsibility Reports
Credit Rating
Investor Downloads
Corporate Governance
Stock Exchange Compliances
General Meetings
Media & Press Releases
Scheme of Arrangement
Investor Information
Unclaimed Dividend/ Transfer of Shares to IEPF
FAQ
Email Subscription
Contacts
TENDERS
SUSTAINABILITY
Sustainability
Sustainability @ Tata Power
ESG Profile
UNSDG Alignment
SDG Compendium
WBCSD Report on SDG Roadmap for Electric Uitilities
Partnerships
Environment
Environmental Commitment
Key Initiatives
- Club Enerji
- Green Community
- Greenolution
Act for Biodiversity
- Act for Mahseer
- Tree Mitra
Environmental Compliance
Social
CSR Overview
Thrust Areas
Education
Employability and Employment
Entrepreneurship
- Anokha Dhaaga
Tata Affirmative Action & Social Inclusivity
Pay Autention
COVID -19 Efforts
Arpan Volunteering
Safety
Governance
Sustainability Governance
Policies
Ethics
Resource Centre
Disclosures
- Sustainability Reports
- Integrated Reports
- Business Responsibility and Sustainability Report
Case Studies and Publications
Blogs
Gallery
Awards and Recognitions
CAREERS
Careers
Life @ Tata Power
Student/Intern Programs
Learning and Development
Diversity & Inclusion
Opportunities
Fresher
Experienced Professionals
Important Notices
MEDIA
Media
Media Releases
Media Reports
Media Kit
Gallery
Campaigns
Downloads
Ringtones
Brochures
Business Apps
Our Stories
Blog Articles
Media Contacts
Contact
Plants & Projects
Corporate Announcements
Home
Plants & Projects
Thermal Generation Projects
Maithon- 1050 MW
Corporate Announcements
Maithon - 1050 MW
Select Menu
Implementation Status
Board of Directors
Financial Results
Annual Reports
Annual Returns
Technology & Green Initiatives
Community Development
Corporate Announcements
Credit Rating
MPL Policies
Safety & Health
Press Releases
Media Coverage
Commercial
Availability Data
Coal Bills
Form 15
Contact Details
Customer Feedback and Grievances
Corporate Announcements
MPL Annual Secretarial Compliance Report FY23
MPL FY 23 NSE Annual Disclosureas Large Corporate
Annexure - XIV
NSE Initial Disclosureas Large Corporate
Certificate - 7(3)
Regulation 61(4) read with Regulation 40(9)
MPL CG Report Q4 FY23
Confirmation of appointment Compliance Officer Mar'23
Confirmation of appointment Sharetransfer Agent Mar'23
Investor Complaints Q4 FY23 (1)
NSE Specifications related to ISINS - 31.03.2023
Board Meeting Intimation Q4 FY23
Reg 57(5) Details of interest payment - 31.03.2023
Reg 51 Changes in the Board
Reg 57(4) Details of interest payment
Reg 51(2) Appointment of Directors
NSE Intimation Reg57(1) - 09.02.2023
MPL Corporate Governance Report Q3 FY23
Investor Complaints Q3 FY23
Board Meeting Intimation Q3 FY23
Letter for intimation of Record date
Reg57(5) Details of interest payment - 31.12.2022
NSE Intimation Reg57(1) - 24.12.2022
Reg57(4) Details of interest payment - 22.12.2022
Intimation of Record date Reg60 - 09.12.2022
NSE Intimation Reg57(1) - 30.11.2022
Intimation of Record date Reg60 - 15.11.2022
Reg52(7) and 52(7A) utilisation of proceeds
Confirmation of appointment compliance of ficer and share transfer agent - Sep22
MPL Corporate Governance Report Q2 FY23
Investor Complaints Q2 FY23
NSE Specifications related to ISINs 30.09.2022
Board Meeting Intimation Q2 FY23
Reg57(4) Details of interest payment
Reg57(5) Details of interest payment 30.09.2022
Summary of Proceedings of the 22nd Annual General Meeting of the Company
Intimation pursuant to Regulation 57(4) of SEBI (LODR) Regulations, 2015
Reg 52(7) and 52(7A) utilisation of proceeds
Statement of Investor Complaints for the quarter ended 30th June 2022
MPL Corporate Goverance Report Q1 FY23
Board Meeting Intimation Q1 FY23
Reg 57(5) Details of interest payment 30.06.2022
Appointment of Mr Abhijit Basu as Director
Resignation of Mr Anandakumar Prabhakaran as Director
Appointment of Independent Director EGM
MPL Notice EGM 28.06.2022
Intimation Pursuant to Regulation 57(4) of SEBI (LODR) Regulations, 2015
Annual Secretarial Compliance Report 31.03.22
MPL RPT 31st March'22 Reg 23
MPL Annual Disclosure Large Corporate
Reg 52(7) and 52(7A) utilisation of proceeds
Confirmation of compliance officer and RTA March'22
Initial Disclosure Large Corporate FY 23 (Combined)
Regulation 7(3) Certificate
Regulation 61(4) and 40(9) Certificate
Statement of Investor Complaints for the quarter ended 31st March 2022
MPL Corporate Governance Report Q4 FY 22
Board Meeting Intimation Annual Financial Results FY22
Appointment of Independent Director
Reg 57(4) Details of interest payment
Reg 57(5) Details of interest payment - 31-03-2022
MPL Resignation of Mr Ramesh Jha CEO
Appointment of Mr Vijayant Ranjan as CEO
Reg52(7) and 52(7A) utilisationofproceeds
Board Meeting Intimation Q3 FY22
Board Meeting Intimation Q3 FY22 Rescheduled
Investor Complaints Q3 FY22
MPL CG Report Q3 FY22
Reg. 57(4) Details of Interest Payment
Reg. 57(5) Details of Interest Payment
Intimation NCD Interest pmt 24-12-21
Intimation for Compliance Officer and Share Transfer Agent
Letter for Intimation of Record Date
Compliance Report on Corporate Governance for the quarter ended September 2021 - 21.10.2021
Appointment of Company Secretary - 18.10.2021
Resignation of Company Secretary - 18.10.2021
Outcome of Board Meeting Q2 FY22 - 18.10.2021
Intimation of Board Meeting - 12.10.2021
Intimation under Reg 57(5) of SEBI (LODR) - 07.10.2021
Statement of Investor Complaints for the quarter ended 30th June 2021 - 07.10.2021
Sepcification related to ISINs of Debt Securities issued by SEBI - 07.10.2021
Intimation under Reg 57(4) of SEBI LODR - 23.09.2021
NSE Proceedings of AGM FY21
Withdrawal of surrender notice of 150 MW power by DVC - 17.08.21
Statement of Investor Complaints for the quarter ended 30th June 2021 - 12.07.2021
Disclosure pursuant to Regulation 54(2) of SEBI - 26.04.2021
Certificate pursuant to Regulation 57(2) of SEBI - 26.04.2021
Compliance Certificate pursuant to Regulation 7(3) of SEBI - 23.04.2021
Certificate under Regulation 61(4) read with Regulation 40(9) of the SEBI - 23.04.2021
Regulation 52(5) of SEBI - 19.04.2021
Audited Financials Results for year end 31 March 21 - 16.04.2021
Statement of Investor Complaints for the quarter ended 31st March 2021 - 15.04.2021
Specifications related to ISINs for debt securities issued under SEBI - 15.04.2021
Certificate pursuant to Regulation 57(1) of SEBI - 09.02.2021
Appointment of Kajal Kumar Singh CFO - 15.01.2021
Initimation of Reg 50(1) and 60(2) - 15.01.2021
Intimation pursuant to Regulation 50(1) and 60(2) of SEBI LODR - 7.01.2021
Statement of Investor Complaints for the quarter ended 31st December 2020 - 13.01.2021
Resignation of Satish Kumar CFO - 31.12.2020
Issue and allotment of Secured, Non-Cumulative, Redeemable, Taxable, Listed, Rated NonConvertible Debentures of Rs. 199 crore - 24.12.2020
Certificate pursuant to Regulation 57(1) of SEBI -01.12.2020
Intimation for payment of interest - 26.11.2020
Intimation of revision in Rating under the SEBI - 05.11.2020
Compliance Certificate pursuant to Regulation 7(3) of SEBI - 26.10.2020
Certificate under Reg 61(4 )and 40(9) - 26.10.2020
Regulation 52(5) of the SEBI - 20.10.2020
Unaudited Financial Result as on 30 September 2020 - 16.10.2020
Regulation 52 of SEBI - 16.10.2020
Resignation of Ramesh Subramanyam - 16.10.2020
Board approval of re-financing through NCD - 16.10.2020
Specifications related to ISINs for debt securities issued under SEBI - 15.10.2020
Statement of Investor Complaints for the quarter ended 30th September 2020 - 15.10.2020
Regulation 50(2) and 50(3) of SEBI - 13.10.2020
Intimation of Record date for payment of interest - 10.10.2020
Certificate pursuant to Regulation 57(2) of SEBI (LODR) Regulations 2015-17.09.2020
Preliminary intimation for surrender of balance 150 MW-28.08.2020
Statement of Investor Complaints for the quarter ended 30th June 2020 - 20.07.2020
Reporting of Annual Disclosure for FY 2019-20 to be made by an entity identified - 14.05.2020
Compliance Certificate pursuant to Regulation 7(3) of SEBI - 06.05.2020
Certificate under Regulation 61(4) read with Regulation 40(9) of the SEBI - 30.04.2020
Intimation of Financial Results for the year ended 31 st March 2020 - 27.04.2020
Intimation of submission of audited financial results for the year ended 31st March 2020 - 22.04.2020
ISINs for debt securities - 15.04.2020
Statement of Investor Complaints for the quarter ended 31st March 2020 - 15.04.2020
Declaration of interim dividend for FY 2019-20 - 24.03.2020
Certificate pursuant to Regulation 57(1) of SEBI (LODR) Regulations 2015 - 10.02.2020
Statement of Investor Complaints for the quarter ended 31st December 2019 - 10.01.2020
Intimation of submission of financial results for the half year ended 30th September 2019 - 16.10.2019
Intimation of submission of financial results for the half year ended 30th September 2019 - 16.10.2019
Specifications related to ISINs for debt securities issued under SEBI - 11.10.2019
Intimation of Record date for payment of Interest - 11.10.2019
Certificate under Regulation 40(9) read with Regulation 61 (4) of the SEBI LODR - 18.10.2019
Compliance Certificate pursuant to Regulation 7(3) of SEBI LODR - 10.10.2019
Statement of Investor Complaints for the quarter ended 30th September 2019 - 10.10.2019
Appointment of Mr. Deb Kumar Aich as an Additional Director of the Company
Appointment of Ms. Poonam Shirke as Company Secretary and Compliance Officer
Change in Key Managerial Personnel and Directorate - October 17, 2017
Appointment of Chief Financial Officer - July 31, 2017
Resignation of Chief Financial Officer - July 4, 2017
Change in Directorate - July 4, 2017
Interim Dividend - June 29, 2017
Intimation of Board Meeting - April 24, 2017
Appointment of new Statutory Auditors - April 5, 2017
Appointment of Company Secretary - March 31, 2017
Change in Directorate - March 24, 2017
Appointment of Independent Director - March 21, 2017
Outcome of Board Meeting - March 21, 2017
Intimation of Board Meeting - March 17, 2017
Upgradation of credit rating - February 1, 2017
Change in Directorate - January 09, 2017
Appointment of Interim Chairman of Tata Sons Limited - October 24, 2016
Appointment of Additional Director - June 28, 2016
Demise of Mr. Chandan Roy, Director - June 23, 2016
Change in Directorate - June 23, 2016
Evacuation of 122 MW of power to Kerala State Electricity Board Limited - June 01, 2016
Outcome of Board meeting - January 29, 2016
Intimation of Board meeting - January 25, 2016
Communication on National Safety Council "Prashansa Patra" Safety Award 2015 - January 11, 2016
Communication on evacuation of 150 MW power to KSEB - December 18, 2015
© Copyright 2022 Tata Power. All Rights Reserved.
Related Websites
TPDDL
TPADL
TPCODL
TPNODL
TPWODL
TPSODL
Tata Power Solar
TPREL
TPSDI
Club Enerji
Tata Power Trading