GMR

GMR Warora Energy Limited

Warora, India

Operational since: March 2013
Fuel Type: Coal

Overview

600 MW (2X300 MW) operational coal based power plant located in Chandrapur, Maharashtra is strategically located near the industrial belt and high growth oriented western region and is the first plant to get this certification as per new standard of SA 8000:2014.

Connected to PGCIL Sub-station for power evacuation,GWEL is fully tied up under long term PPA for 200 MW each with Dadar & Nagar Haveli Power Distribution Corporation Limited (DNHPDCL), Maharashtra State Electricity Distribution Company Limited (MSEDCL) and 150 MW with Tamil Nadu Generation and Distribution Corporation (TANGEDCO)

  • Engineering, Procurement and Construction (EPC) contract for Boiler, Turbine, Generator (BTG) with Shanghai Electric Company, China.

  • Fuel Supply Agreement (FSA) with South Eastern Coal Fields Limited (SECL) coal mines, subsidiary of CIL.

  • ISO 9001, ISO 14001 and OHSAS 18001 certifications from BVQI and SA 8000 by BVSI

  • Accredited by NABL which is a rare feat amongst power plants in India.

  • COD of Unit 1 achieved in March 2013 and COD of Unit 2 achieved in Sept 2013

factsheet

Graphic with facts about GMR Group's airport operations.
03

loerm ipsum is simply

Graphic displaying information about GMR Group's airport operations.
02

lorem ipsum is simply

Graphic highlighting achievements in GMR Group's airport business.
123456

lorem ipsum is simply

Illustration of GMR Group's airport business achievements.
500

lorem ipsum is simply

Energy Assets

REPORTS

Constitutional Documents

PDF icon indicating a downloadable file. Clause 57_Sept 2023 View PDF

PDF icon indicating a downloadable file. GWEL_18th AGM Proceedings 2023 View PDF

PDF icon indicating a downloadable file. Memorandum of Association and Articles of Association of GMR Warora Energy Limited View PDF

Other Documents

PDF icon indicating a downloadable file. Board of Directors View PDF

PDF icon indicating a downloadable file. Committees View PDF

PDF icon indicating a downloadable file. Code-of-Conduct View PDF

e Reports

PDF icon indicating a downloadable file. GMR Warora Energy ESG Profile View

Other Reports

PDF icon indicating a downloadable file. Safety Assurance certificate of GWEL View PDF

PDF icon indicating a downloadable file. Enterprise Risk Management (ERM) Framework Policy and Guidelines View PDF

PDF icon indicating a downloadable file. GMR Code of Business Conduct & Ethics View PDF

PDF icon indicating a downloadable file. Stack Emission Concentration View PDF

PDF icon indicating a downloadable file. GWEL Greenhouse Gases Verification Statement FY 24 View PDF

PDF icon indicating a downloadable file. CII National Award for Excellence in Water Management (Beyond the Fence) - Winner View PDF

PDF icon indicating a downloadable file. CII Blue rating System (Water Management) - Gold Rating View PDF

PDF icon indicating a downloadable file. ECHO Employee Engagement Survey 2024 View PDF

PDF icon indicating a downloadable file. Stack Emission Concentration View PDF

PDF icon indicating a downloadable file. GHG Inventory Report FY 2023–24 View PDF

PDF icon indicating a downloadable file. GHG Inventory Report FY-2022-23 View PDF

PDF icon indicating a downloadable file. ESCO Grading Letter 2024 View PDF

PDF icon indicating a downloadable file. ESCO Grading Letter 2022 View PDF

PDF icon indicating a downloadable file. Environment Statement - FY 2024 View PDF

PDF icon indicating a downloadable file. 5S certification from National Productivity Council View PDF

PDF icon indicating a downloadable file. British Safety Council 5 Star Certification View PDF

PDF icon indicating a downloadable file. CII Excellence award 2024 View PDF

PDF icon indicating a downloadable file. CII National Energy leader 2024 View PDF

PDF icon indicating a downloadable file. Data Privacy Officer View PDF

PDF icon indicating a downloadable file. GWEL Directors' Profile View PDF

PDF icon indicating a downloadable file. GWEL Greenhouse Gases Verification Statement FY 23 View PDF

PDF icon indicating a downloadable file. Information Security Officer View PDF

PDF icon indicating a downloadable file. ISO 20400:2017 - GMR Enterprisses Pvt Ltd View PDF

PDF icon indicating a downloadable file. Narayan Meghaji Lokhande Safety Award View PDF

PDF icon indicating a downloadable file. National Energy Conservation Award 2023 View PDF

PDF icon indicating a downloadable file. Safety Shield Certificate View PDF

PDF icon indicating a downloadable file. Supplier Code of Conduct - GMR View PDF

PDF icon indicating a downloadable file. Sustainable Procurement Policy - GMR View PDF

PDF icon indicating a downloadable file. Sword of Honour from British Safety Council 2019 View PDF

Corporate Announcement

PDF icon indicating a downloadable file. GWEL Annual Return 2023-24 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2023-24 View PDF

PDF icon indicating a downloadable file. 19th AGM Notice - 2024 View PDF

PDF icon indicating a downloadable file. Impact Assessement Report CSR 2023 View PDF

PDF icon indicating a downloadable file. Regulation 57 LODR March 2024 View PDF

PDF icon indicating a downloadable file. Regulation 60 LODR Record Date March 2024 View PDF

PDF icon indicating a downloadable file. Financial Statement under Reg 52 of SEBI (LODR) Regulations, 2015 - Dec 2023 View PDF

PDF icon indicating a downloadable file. Security Cover under Reg 54 of SEBI (LODR) Regulations, 2015 - Dec 2023 View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting postponement Dec 2023 View PDF

PDF icon indicating a downloadable file. Regulation 57 LODR December 2023 View PDF

PDF icon indicating a downloadable file. Regulation 60 LODR Record Date December 2023 View PDF

PDF icon indicating a downloadable file. Details of Existing Compliance Officer as per Reg 6(1) and RTA as per Reg 7(1) December 2023 View PDF

PDF icon indicating a downloadable file. Intimation of Closure of Trading Window December 2023 View PDF

PDF icon indicating a downloadable file. Prior Intimation of Board Meeting December 2023 View PDF

PDF icon indicating a downloadable file. Annual Return 2022-23 View PDF

PDF icon indicating a downloadable file. Details of Existing Compliance Officer as per Reg 6(1) and RTA as per Reg 7(1) Sept 2023 View PDF

PDF icon indicating a downloadable file. GWEL 18th AGM Proceedings 2023 View PDF

PDF icon indicating a downloadable file. GWEL SDD Certificate Sep 30, 2023 View PDF

PDF icon indicating a downloadable file. Intimation of Closure of Trading Window Sept 2023 View PDF

PDF icon indicating a downloadable file. Prior intimation of Board Meeting Sept 2023 View PDF

PDF icon indicating a downloadable file. Regulation 57 LODR Sept 2023 View PDF

PDF icon indicating a downloadable file. Regulation 60 LODR Record Date Sept 2023 View PDF

PDF icon indicating a downloadable file. Financial Statement under Regulation 52 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Security Cover under Regulation 54 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Resignation of ID View PDF

PDF icon indicating a downloadable file. Appointment of ID and re-appointment of WTD View PDF

PDF icon indicating a downloadable file. Financial Statement under Clause 52 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Details of Existing/Appointed Compliance Officer as per Regulation 6(1) and RTA of the Company as per Regulation 7(1) View PDF

PDF icon indicating a downloadable file. Compliance Certificate View PDF

PDF icon indicating a downloadable file. Security Cover under Regulation 54 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 57(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 w.r.t. Non-Convertible Debentures (NCDs) of Rs.75 Crores View PDF

PDF icon indicating a downloadable file. Intimation under Clause 57(4) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 w.r.t. NCDs of Rs.75 Crores View PDF

PDF icon indicating a downloadable file. Intimation under Clause 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 w.r.t. NCDs of Rs.75 Crore View PDF

PDF icon indicating a downloadable file. Specifications related to International Securities Identification Number (ISINs) for debt securities issued under the SEBI (Issue and Listing of Debt Securities) Regulations, View PDF

PDF icon indicating a downloadable file. Regulation 52 Financials Dec'22 Signed View PDF

PDF icon indicating a downloadable file. Regulation 6 & 7 RTA and Compliance Officer Intimation December View PDF

PDF icon indicating a downloadable file. Regulation 51, 57(4) & (5) Intimation View PDF

PDF icon indicating a downloadable file. Regulation 52(8) Newspaper Publication View PDF

PDF icon indicating a downloadable file. GWEL Re-appointment of WTD View PDF

PDF icon indicating a downloadable file. GWEL EGM Proceedings 22.11.2022 View PDF

PDF icon indicating a downloadable file. GWEL AGM Proceedings View PDF

PDF icon indicating a downloadable file. GWEL Financial results Sep 2022.pdf View PDF

PDF icon indicating a downloadable file. GWEL BSE Notice Final Approval View PDF

PDF icon indicating a downloadable file. GWEL Annual Return 2022 View PDF

PDF icon indicating a downloadable file. GWEL Intimation Clause 57(4) View PDF

PDF icon indicating a downloadable file. GWEL Financial Results Q1'23 View PDF

PDF icon indicating a downloadable file. GWEL Intimation Letter RP Update View PDF

PDF icon indicating a downloadable file. GWEL Principle Approval View PDF

PDF icon indicating a downloadable file. GWEL EGM Proceedings View PDF

PDF icon indicating a downloadable file. GWEL Sch III RP Intimation View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting View PDF

PDF icon indicating a downloadable file. Clause 50(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 w.r.t. NCDs of Rs.75 Crores View PDF

PDF icon indicating a downloadable file. Intimation under Clause 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 w.r.t. NCDs of Rs.75 Crore View PDF

PDF icon indicating a downloadable file. Financial Statement under Clause 52 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Compliance Certificate View PDF

PDF icon indicating a downloadable file. RTA Certificate Signed View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting Mar 22 View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting Dec 21 View PDF

PDF icon indicating a downloadable file. Intimation Clause 57(4) Sch III View PDF

PDF icon indicating a downloadable file. Intimation Letter Clause 51(2) Sch III View PDF

PDF icon indicating a downloadable file. Expected Default Intimation Letter Clause 51(2) View PDF

PDF icon indicating a downloadable file. Clause 57(5) March 2022 View PDF

PDF icon indicating a downloadable file. Clause 57(1) March 2022 View PDF

PDF icon indicating a downloadable file. Care Ratings GWEL PR 28.09.2021 View PDF

PDF icon indicating a downloadable file. Annual Return 2021 View PDF

PDF icon indicating a downloadable file. Intimation Letter Clause 57(4) View PDF

PDF icon indicating a downloadable file. Intimation Letter Clause 51(2)_Sch III December 2021 View PDF

PDF icon indicating a downloadable file. GWEL Clause 50(1) December 2021 View PDF

PDF icon indicating a downloadable file. Financial-Statements-31.12.2021 View PDF

PDF icon indicating a downloadable file. Intimation Letter Clause 51(2) Sch-III View PDF

PDF icon indicating a downloadable file. Annual Return 2020 View PDF

PDF icon indicating a downloadable file. Annual Return 2019 View PDF

PDF icon indicating a downloadable file. Clause 13(3) GWEL March 2021 View PDF

PDF icon indicating a downloadable file. Clause 57(1) Mar 2021 View PDF

PDF icon indicating a downloadable file. Declaration clause 57(2) View PDF

PDF icon indicating a downloadable file. Financial-Statements-31.03.2021 View PDF

PDF icon indicating a downloadable file. GMR Warora Energy Limited Mar 2021 View PDF

PDF icon indicating a downloadable file. GWEL Clause 50(1) March 2021 View PDF

PDF icon indicating a downloadable file. HY ISIN Report March 2021 View PDF

PDF icon indicating a downloadable file. Int. of Board Meeting March 21 View PDF

PDF icon indicating a downloadable file. Int. of Board Meeting_Postponement I_March 21 View PDF

PDF icon indicating a downloadable file. Int. of Board Meeting_Postponement III View PDF

PDF icon indicating a downloadable file. Int. of Board Meeting_Postpone II View PDF

PDF icon indicating a downloadable file. Large Entities Intimation FY2020-21 View PDF

PDF icon indicating a downloadable file. Intimation To SE clause 52(5) Final Set March 21 View PDF

PDF icon indicating a downloadable file. Clause 13(3) GWEL September 2021 View PDF

PDF icon indicating a downloadable file. Clause 50(1) Sep 2021 View PDF

PDF icon indicating a downloadable file. Clause 57(1) Sep 2021 View PDF

PDF icon indicating a downloadable file. Clause 57(5) Sep 2021 View PDF

PDF icon indicating a downloadable file. Default Intimation Letter Clause 51(2) View PDF

PDF icon indicating a downloadable file. Financial Results 30.09.2021 View PDF

PDF icon indicating a downloadable file. GWEL AGM Proceedings_2021 View PDF

PDF icon indicating a downloadable file. HY ISIN Report Sep 2021 View PDF

PDF icon indicating a downloadable file. Intimation Letter Clause 51(2) View PDF

PDF icon indicating a downloadable file. Intimation Letter Clause 51(2)_Sch III View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting_Postponed I Sep 21 View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting_Postponed II Sep 21 View PDF

PDF icon indicating a downloadable file. Intimation of Board Meeting_Preponement Sep 21 View PDF

PDF icon indicating a downloadable file. Prior Intimation of Board Meeting_Sep 21 View PDF

PDF icon indicating a downloadable file. Reg 53 Annual Report 2021 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 7(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2020; September 2020 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2020; September 2020 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 50(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2020; September 2020 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations- March 2020; September, 2020 View PDF

PDF icon indicating a downloadable file. In-principle approval obtained from Stock Exchange under Regulation 59 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations View PDF

PDF icon indicating a downloadable file. Half year Report (SEBI Circular No. CIRIMDDF-1672017- March 2020 View PDF

PDF icon indicating a downloadable file. Financial Statements & Audit Report/ Financial Results & Limited Review Report- March 31, 2020 / September 30, 2020 respectively View PDF

PDF icon indicating a downloadable file. Large Entity Disclosure under SEBI_Circular_26112018- March 2020 View PDF

PDF icon indicating a downloadable file. Annual Undertaking under Clause 57(2)- March 2020 View PDF

PDF icon indicating a downloadable file. Disclosure on Covid Impact View PDF

PDF icon indicating a downloadable file. Half year Report (SEBI Circular No. CIRIMDDF-1672017- September 2020 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 7(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 - September 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- September 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 50(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- September 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, September, 2019 View PDF

PDF icon indicating a downloadable file. In-principle approval obtained from Stock Exchange under Regulation 59 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations View PDF

PDF icon indicating a downloadable file. Half year Report (SEBI Circular No. CIRIMDDF-1672017 September 2019) View PDF

PDF icon indicating a downloadable file. Financial Results & Limited Review Report September 30, 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 13(3) of SEBI Listing Obligations and Disclosure Requirements Regulations, 2015 - March 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 13(3) of SEBI Listing Obligations and Disclosure Requirements Regulations, 2015 - March 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 52(5) of SEBI Listing Obligations and Disclosure Requirements Regulations, 2015 - March 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 50(1) of SEBI Listing Obligations and Disclosure Requirements Regulations, 2015- March 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, March 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations March, 2019 View PDF

PDF icon indicating a downloadable file. Half year Report SEBI Circular No. CIRIMDDF-1672017 March 2019 View PDF

PDF icon indicating a downloadable file. Financial Statement & Auditors Report March 31, 2019 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 57(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- September 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 50(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- September 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 52(2) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2018 View PDF

PDF icon indicating a downloadable file. Submission of Financial Statement & Auditors Report March 31, 2018 View PDF

PDF icon indicating a downloadable file. Submission of Financial Results Sep 30, 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 57(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 - March 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 50(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2018 View PDF

PDF icon indicating a downloadable file. Intimation under Clause 52(2) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- March 2018 View PDF

PDF icon indicating a downloadable file. Compliance Certificate for the half year ended March 31, 2017 under Regulation 7 (3) of SEBI (Listing obligations and disclosure requirement) Regulations, 201 View PDF

PDF icon indicating a downloadable file. Compliance Certificate for the half year ended September 30, 2016 under Regulation 7 (3) of SEBI (Listing obligations and disclosure requirement) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Compliance Certificate for the half year ended September 30, 2017 under Regulation 7 (3) of SEBI (Listing obligations and disclosure requirement) Regulations, 2015 View PDF

PDF icon indicating a downloadable file. Declaration pursuant to Regulation 57(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-16 View PDF

PDF icon indicating a downloadable file. Declaration pursuant to Regulation 57(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2016-17 View PDF

PDF icon indicating a downloadable file. Intimation pursuant to Regulation 52(5) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, Mar 2017 View PDF

PDF icon indicating a downloadable file. Intimation pursuant to Regulation 52(5) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, Sep, 2016 View PDF

PDF icon indicating a downloadable file. Intimation pursuant to Regulation 52(5) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, Sep, 2017 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 50(1) of the SEBI (Listing Obligations and Disclosure Requirements), 2015 for Sept 30 2017 for Mar 31, 2017 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 50(1) of the SEBI (Listing Obligations and Disclosure Requirements), 2015 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, Mar 31, 2017 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, Sep 30, 2016 View PDF

PDF icon indicating a downloadable file. Intimation under Regulation 57(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, Sep 30, 2017 View PDF

PDF icon indicating a downloadable file. Statement of grievance from investors for qtr Mar 31, 2016 under the Regulation 13 (3) of the SEBI
(Listing Obligations and Disclosure Requirements)
View PDF

PDF icon indicating a downloadable file. Statement of grievance from investors for qtr Sep 30, 2016 under the Regulation 13 (3) of the SEBI (Listing Obligations and Disclosure Requirements) View PDF

PDF icon indicating a downloadable file. Statement of grievance from investors for qtr Sep 30, 2017 under the Regulation 13 (3) of the SEBI (Listing Obligations and Disclosure Requirements) View PDF

PDF icon indicating a downloadable file. Submission of Fin Results Regulation 52(1) Sep 30, 2016 View PDF

PDF icon indicating a downloadable file. Submission of Fin Results Regulation 52(1) Mar 31, 2017 View PDF

PDF icon indicating a downloadable file. Submission of Fin Results Regulation 52(1)Sep 30, 2017 View PDF

Other Documents

PDF icon indicating a downloadable file. Registrar & Transfer Agent View PDF

PDF icon indicating a downloadable file. Emco Energy Limited View PDF

PDF icon indicating a downloadable file. Registrar & Transfer Agent View PDF

PDF icon indicating a downloadable file. Debenture Trustee View PDF

PDF icon indicating a downloadable file. Grievance Rederessal Officer View PDF

Contact Information

Contact Information

Designated Official for assisting investor grievances

Mr. Sanjay Kumar Babu,
Building No. 302, New Shakti Bhawan, New Udaan Bhawan Complex, Opp. Terminal-3,
Indira Gandhi International Airport, New Delhi-110037
Tel :011 4988 3338
Email ID: sanjay.babu@gmrgroup.in

Debenture Trustees

Mr. Jatin Bhat
SBICAP Trustee Company Limited
4th Floor, Mistri Bhawan, 122, Dinshaw Vachha Road, Church Gate, Mumbai – 400 020
Tel: 022 4302 5500/5566
Email ID: jatin.bhat@SBICAPTRUSTEE.COM

CSR

PDF icon indicating a downloadable file. Details of ash utilization during the month of January, 2019 View PDF

Annual Reports

PDF icon indicating a downloadable file. GWEL Annual Report 2022 - 2023 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2021 - 2022 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2020 - 2021 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2019 - 2020 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2018 - 2019 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2017 - 2018 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2016 - 2017 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2015 - 2016 View PDF

PDF icon indicating a downloadable file. GWEL Annual Report 2014 - 2015 View PDF

ESG

PDF icon indicating a downloadable file. GWEL ISO 9001:2015, ISO 14001:2015, ISO 45001:2018 View PDF

PDF icon indicating a downloadable file. GWEL SA 8000:2014 View PDF

PDF icon indicating a downloadable file. Zero Waste to Landfill Assessment - FY 23 View PDF

PDF icon indicating a downloadable file. Zero Waste to Landfill Assessment - FY 24 View PDF

PDF icon indicating a downloadable file. 5S Certification Scheme of National Productivity Council View PDF

PDF icon indicating a downloadable file. GWEL ISO/IEC 17025:2017-Calibration View PDF

PDF icon indicating a downloadable file. GWEL ISO/IEC 17025:2017 View PDF

PDF icon indicating a downloadable file. GWEL ISO 26000:2010 View PDF

PDF icon indicating a downloadable file. GWEL ISO/IEC 27001:2013 View PDF

PDF icon indicating a downloadable file. GWEL ISO/IEC 27701:2019 View PDF

PDF icon indicating a downloadable file. GWEL ISO 46001:2019 View PDF

PDF icon indicating a downloadable file. GWEL ISO 50001:2018 View PDF

PDF icon indicating a downloadable file. GWEL ISO 55001:2014 View PDF

PDF icon indicating a downloadable file. Integrated Management System Policy View PDF

PDF icon indicating a downloadable file. Energy Management Policy View PDF

PDF icon indicating a downloadable file. Information Security & Cyber Security Management Policy View PDF

PDF icon indicating a downloadable file. 5S Management System Policy View PDF

PDF icon indicating a downloadable file. Asset Management System Policy View PDF

PDF icon indicating a downloadable file. Water Efficiency Management System Policy View PDF

PDF icon indicating a downloadable file. Quality Policy View PDF

PDF icon indicating a downloadable file. Social Accountability Policy View PDF

PDF icon indicating a downloadable file. Occupational Health & Safety Policy View PDF

PDF icon indicating a downloadable file. Occupational Health & Safety Policy - Hindi View PDF

PDF icon indicating a downloadable file. Information Security & Privacy Management System Policy View PDF

PDF icon indicating a downloadable file. Business Continuity Management System Policy View PDF

PDF icon indicating a downloadable file. Policy on Related Party Transaction (RPT) View PDF

PDF icon indicating a downloadable file. Corporate Social Responsibility Policy View PDF

PDF icon indicating a downloadable file. Nomination & Remuenration Policy View PDF

PDF icon indicating a downloadable file. Code of Conduct for PIT and Code of Practices Procedure View PDF

PDF icon indicating a downloadable file. Policy on document retention View PDF

PDF icon indicating a downloadable file. Occupational Health and safety Management system (OHSMS) View PDF

PDF icon indicating a downloadable file. Policy Whistle Blower View PDF

Compliance Reports

PDF icon indicating a downloadable file. Environment Statement Form V - FY 2022-23 View PDF

PDF icon indicating a downloadable file. Environment Statement Form V - FY 2021-22 View PDF

PDF icon indicating a downloadable file. Environment Statement Form V - FY 2020-21 View PDF

PDF icon indicating a downloadable file. Environment Statement Form V - FY 2019-20 View PDF

PDF icon indicating a downloadable file. Environment Statement Form V - FY 2018-19 View PDF

PDF icon indicating a downloadable file. Annual Biomedical Waste Return - FY 2022 View PDF

PDF icon indicating a downloadable file. Annual Biomedical Waste Return - FY 2021 View PDF

PDF icon indicating a downloadable file. Monthly Biomedical Waste Generation Data - FY 2023 View PDF

PDF icon indicating a downloadable file. EC Compliance report for period Oct’22 to Mar’23 View PDF

PDF icon indicating a downloadable file. EC Compliance report for period Apr’22 to Sep’22 View PDF

PDF icon indicating a downloadable file. EC Compliance report April 2021 to Sep 2021 View PDF

PDF icon indicating a downloadable file. EC Compliance report H2 FY 20-21 View PDF

PDF icon indicating a downloadable file. EC Compliance Report April 2020 to Sep 2020 View PDF

PDF icon indicating a downloadable file. Half year ended March 31, 2019 View PDF

PDF icon indicating a downloadable file. Half year ended Sep 30, 2018 View PDF

PDF icon indicating a downloadable file. Half year ended March 31, 2018 View PDF

PDF icon indicating a downloadable file. Half year ended September 30 2017 View PDF

PDF icon indicating a downloadable file. Half year ended March 31 2017 View PDF

PDF icon indicating a downloadable file. Env. Clearance : Half Yearly Compliance Report of 2 x 300 MW TPP dated January 18, 2017 View PDF

PDF icon indicating a downloadable file. Half year ended September 30 2016 View PDF

Credit Rating Letter

PDF icon indicating a downloadable file. Intimation of Change in Credit Rating 2023 View PDF

PDF icon indicating a downloadable file. Credit Rating Letter 28.09.2021 View PDF

PDF icon indicating a downloadable file. Intimation of Change in Credit Rating View PDF

PDF icon indicating a downloadable file. Rating Letter GWEL NCDs View PDF

PDF icon indicating a downloadable file. Credit rating for outstanding Non-Convertible Debenture issue View PDF

Ash Utilization

PDF icon indicating a downloadable file. Compliance Report from Oct 2023 to March 2024 View PDF

PDF icon indicating a downloadable file. Ash Utilization Report for the month February 25 View PDF