Right To Information Archive

Sl. No. Title File Type File Size Download
1 Details of Foreign Deputations In respect of Director, NCPOR PDF
File Size:-434 KB

foreign-22-07-21.PDF

2 NCPOR Personnel Rules and Regulations PDF
PDF
File Size:-1143 KB

File Size:-12386 KB

NCPOR Rules and Regulations 2022.PDF

Old - Personnel R&R.PDF

3 NCPOR Byelaws PDF
PDF
File Size:-1320 KB

File Size:-683 KB

NCPOR Bye Laws 2022.PDF

Old- NCPOR Byelaws.PDF

4 Memorandum of Association PDF
PDF
File Size:-3163 KB

File Size:-302 KB

Society Memorandum of Association 2022.PDF

Old - MoA.PDF

5 Gazette Notification regarding change of name of the organisation PDF
File Size:-1747 KB

Gazette Notification regarding change of name of the organisation 23 Jan20.PDF

6 Resolution PDF
File Size:-83 KB

Resolution 23 jan 20.PDF

7 Quarterly Statement of Domestic Deputations of Director, NCAOR, July 2012 onwards PDF
File Size:-599 KB

Domestic-04-10-18.PDF

8 Quarterly Statement of Foreign Deputations of Director, NCAOR, July 2012 onwards PDF
File Size:-450 KB

Foreign-04-10-18.PDF

9 First Appellate Authority and Central Public Information Officer PDF
File Size:-29 KB

RTI-FAA-CPIO.PDF

10 Quarterly Statement of Foreign Deputation of NCAOR Scientists beginning 01 July 2016 to 30 September 2016 PDF
File Size:-14 KB

July-Sept 2016.PDF

11 Quarterly Statement of Foreign Deputation of Scientists Jan - March 2016 PDF
File Size:-89 KB

QSJanMarch2016.PDF

12 Quarterly Statement of Foreign Deputation of Scientists July - Sept 2015 PDF
File Size:-60 KB

QSJuSept15.PDF