Form No. MGT-9. EXTRACT OF ANNUAL RETURN As on the Financial Year ended on 31 st March, i) CIN L35301KA1963GOI001622
|
|
- Annabelle Nichols
- 5 years ago
- Views:
Transcription
1 Form. MGT9 EXTRACT OF ANNUAL RETURN As on Financial Year ended on 31 st March, 2018 [Pursuant to section 92(3) of Companies Act, 2013and rule 12(1) of Companies (Management and Administration) Rules, 2014] I. REGISTRATION AND OTHER DETAILS: i) CIN L35301KA1963GOI ii) Registration Date 16 / 08 / 1963 iii) Name of Company Hindustan Aeronautics Limited iv) Category of Company SubCategory of Company Public Limited Company Government Company v) Address of Registered office and contact details : 15/1, Cubbon Road Bengaluru Karnataka, India Ph : Fax : cosec@halindia.com Website: vi) Wher listed company Yes vii) Name, Address and Contact details of Registrar and Transfer Agent, if any M/s Karvy Computershare Private Limited Karvy Selenium Tower B, Plot 31 & 32, Financial District, Nanakramguda, Gachibowli, Telengana Ph : Fax : einward.ris@karvy.com
2 II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY: All business activities contributing 10% or more of total turnover of company shall be stated:.. Name and Description of main products / services 1 Manufacture of Aircraft and Helicopters 2 Repair, Maintenance of Aircraft and Helicopters NIC Code of Product / service % to total turnover of Company III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES: SI. NAME AND ADDRESS OF THE COMPANY 1 BAeHAL Software Limited Airport Lane, HAL Estate, Bangalore Snecma HAL Aerospace Private Limited CIN/GLN HOLDING / SUBSIDIARY / ASSOCIATE %of shares held U72200KA1993PLC Associate HAL:49 % BAe Systems:40 % BAe HAL Employee Trust: 11 % U35303KA2005PTC Associate Snecma: 50 % HAL: 50 % Applicable Section 140/1, Hoody Whitefield Road, Whitefield Industrial Area, Bangalore SAMTEL HAL Display Systems Limited 501, 5 th Floor, Copia Corporate Suits, Plot 9, District Centre, Jasola, Delhi U32204DL2007PLC Associate Samtel: 60 % HAL:40 %
3 4 Infotech HAL Limited 5 th Floor, Infotech IT Park, Phase1, 110A & 110B, Electronics City, Hosur main road, Bangalore U29200KA2007PLC Associate HAL: 50 % Infotech (renamed as Cyient Limited): 50 % 5 HALEdgewood Technologies Private Limited 3 rd Floor, Old ADB Building, HAL Main Factory, HAL Airport Road, Bangalore HALBIT Avionics Private Limited 15/1, Cubbon Road, Bangalore U73100KA2007PTC Associate HAL:50 % Edgewood Inc, USA: 26 % Edgewood India: 24 % U35303KA2007PTC Associate HAL: 50 % Elbit:26 % MerlinhawkAsso. Blore: 24 % 7 IndoRussian Aviation Limited 15/1, Cubbon Road, Bangalore U35303KA1994PLC Associate HAL : 48 % ICICI Bank : 5 % RAC MiG : 31 % Ryazan :10 % Aviazapchast :6 % 8 HATSOFF Helicopter Training Private Limited Survey 3 & 4, Opp to ARDC Main Gate HAL, Vibhuthipura, Bangalore Tata HAL Technologies Limited Venus Building, # ½, Kalyanamantapa Road, Jakkasandra, Koramangala, Bangalore U74999KA2008PTC Associate HAL: 50 % CAE Canada: 50 % U93000KA2008PLC Associate HAL: 50 % Tata Technologies: 50 %
4 10 Multirole Transport Aircraft Limited MTAL House, HAL Senior Officer Enclave, Old Madras Road, Bangalore U29199KA2010PLC Associate HAL : 50% Russians :50% (UACTA & ROE) 11 International Aerospace Manufacturing Private Limited U29253KA2010PTC Associate HAL: 50 % Rolls Royce : 50 % Survey.3, Kempapura Village, VarthurHobli, Bangalore East Taluk, Bangalore Aerospace and Aviation Sector Skill Council HAL, Technical Training Institute, Surjandas Road, Vimanapura Road, Bangalore U80301KA2014NPL Associate HAL: 50% BCIC: 25% SIATI: 25% 13 Helicopter Engines MRO Pvt Ltd 2727, 80ft Road, HAL 3 rd Stage, Indiranagar, Bengaluru U74999KA2016PTC Associate HAL: 50% Safran Helicopters Engines: 50% 14 Naini Aerospace Ltd.15/1, Cubbon Road, PB 5150, Bengaluru U29309KA2016GOI Subsidiary HAL: 100% 15 Defence Innovation Organization U73100KA2017NPL Associate HAL: 50% BEL: 50% Bharat Electronics Limited Campus, Jalahalli, Bangalore
5 16 IndoRussian Helicopters U35999KA2017GOI Subsidiary Ltd.15/1, Cubbon Road, PB 5150, Bengaluru HAL50.5% Russian Helicopter & Rosoboronexport: 49.5% IV. SHAREHOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity): i) Categorywise Share Holding ii) Shareholding of Promoters (Refer Enclosure I) (Refer Enclosure II) iii) Change in Promoters Shareholding (please specify, if re is no change) President of India. of shares % of total Company i. At beginning of year 36,15,00, ii. Cumulative Buy Back of Share Shareholding during (2,71,12,500) (7.5) year IPO through an offer for sale (3,35,32,320) (10.03) by President of India on iii. At end of year 30,08,55, iv) Shareholding Pattern of top ten Shareholders (or than Directors, Promoters and Holders of GDRs and ADRs) i. Life Insurance Corporation of India. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 234,07, iii. At end of year 234,07,
6 ii. State Bank of India. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 16,12, iii. At end of year 16,12, iii. ICICI Prudential Balanced Fund. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 8,06, iii. At end of year 8,06, iv. General Insurance Corporate of India. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 6,69, iii. At end of year 6,69, v. The New India Assurance Company Ltd. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 6,04, iii. At end of year 6,04, vi. Union Bank of India. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 2,82, iii. At end of year 2,82, vii. Canara Bank. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 2,44, iii. At end of year 2,44,
7 viii. Max Life Insurance Company Ltd A/c ULIF00125/0604. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 5,49, iii. At end of year 5,49, ix. Syndicate Bank. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 205, iii. At end of year 205, x. Axis Bank. of shares % of total i. At beginning of year ii. Cumulative Shareholding during year 1,61, iii. At end of year 1,61, v) Shareholding of Directors and Key Managerial Personnel (Refer Enclosure III)
8 V. INDEBTEDNESS Indebtedness of company including interest outstanding/accrued but not due for payment (Rs. In lakhs) Secured Loans excluding deposits Unsecured Loans Deposits Total Indebtedness Indebtedness at beginning of financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due 95, Nil Nil 95, Total(i+ii+iii) 95,288 95,288 Change in Indebtedness during financial year Addition Principle Interest Reduction Principle Interest 86, (95,000) (288) Nil Nil 86, (95,000) (288) Net Change (8832) (8832) Indebtedness at end of financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due 86, Nil Nil 86, Total (i+ii+iii) 86,456 86,456 VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration to Managing Director, Wholetime Directors and/or Manager: B. Remuneration to or directors: C. Remuneration to key managerial personnel or than MD/Manager/WTD (Enclosure IV)
9 VII. PENALTIES / PUNISHMENT / COMPOUNDING OF OFFENCES NIL Type Section of Companies Act Brief Description Details of Penalty/Punish ment/compound ing fees imposed Authority (RD/NCLT/Co urt) Appeal made if any (give details) A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding For and on behalf of Board of Directors Hindustan Aeronautics Limited Sd (T. Suvarna Raju) Chairman & Managing Director Date: 30 th June, 2018 Place: Bengaluru
10 i) Categorywise Share Holding Enclosure I Category of Shareholders A. Promoter s (1) Indian a) Individual/ HUF. of Shares held at beginning of year[as on 01April2017] Demat Physical Total % of Total Shares 400* 400* Negligib le. of Shares held at end of year [As on 31March2018] Demat Physical Total % of Total Shares 400* 400* Negligibl e % Change during year b) Central Govt 36,14,99,600 36,14,99, % 30,08,54,780 30,08,54, % c) State Govt(s) d) Bodies Corp. e) Banks / FI f) Any or Subtotal (A) (1) 36,15,00,000 36,15,00, % 30,08,55,180 30,08,55, % (2) Foreign a) NRIs Individuals b) Or Individuals c) Bodies Corp d) Banks / FI e) Any or Sub Total (A) (2) Total shareholding of Promoter (A) = A(1) + A(2) 36,15,00,000 36,15,00, % 30,08,55,180 30,08,55, % 10.03%
11 B. Public Shareholding 1. Institutions a) Mutual Funds 10,72,548 10,72, b) Banks / FI 27,11,160 27,11, c) Central Govt d) State Govt(s) e) Venture Capital Funds f) Insurance Companies 2,46,81,276 2,46,81, g) FIIs h) Foreign Venture Capital Funds i) Ors (specify) Subtotal (B)(1): 2,84,64,984 2,84,64, n Institutions a) Bodies Corp. 5,61,126 5,61, b) Individuals i) Individual shareholders holding nominal share capital upto Rs.2 lakh 42,01,679 42,01,
12 ii) Individual shareholders holding nominal share capital in excess of Rs. 2 lakh c) Ors (specify) n Resident Indians 95,137 95, Overseas Corporate Bodies Foreign Nationals Clearing Members 2,09, ,09, Trusts Foreign Bodies D R Subtotal (B)(2): 50,67,336 50,67, Total Public Shareholding (B)=(B)(1)+ (B)(2) 3,35,32,320 3,35,32, C. Shares held by Custodian for GDRs & ADRs Grand Total 36,15,00,000 36,15,00, % 33,43,87,500 33,43,87, % (A+B+C) *minee shareholder of President of India having no beneficial interest
13 (EnclosureII) ii) Shareholding of Promoters.. Shareholder s Name Shareholding at beginning of year Shareholding at end of year. of Shares % of total Shares of company %of Shares Pledged/ encumbere d to total shares. of Shares %of total Shares of company %of Shares Pledged / encumbered to total shares % Change in shareholding during year 1 The President of 36,15,00, ,08,55, India Total 36,15,00, ,08,55,
14 (Enclosure III) Shareholding of Directors and Key Managerial Personnel Name of Directors and Key Managerial Personnel Shareholding at beginning of year. of shares % of total company Changes Cumulative Shareholding during year. of shares % of total company At end of year. of shares % of total company i. Shri Chandraker Transfer 40** 40 Bharti* ii. Shri T. Suvarna Raju* iii. Shri V M Chamola* iv. Shri D K Venkatesh* v. Shri C V Ramana Rao* *minee Shareholders of President of India **Shri Chandraker Bharthi, Joint Secretary (Aerospace) appointed as Part Time Official Director w.e.f 27 th April, 2017.
15 . no REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration to Managing Director, Wholetime Directors and/or Manager: Particulars of Remuneration 1. Gross salary T Suvarna Raju Name of MD/WTD/Manager V M Chamola S. Subrahmanyan* D K Venkatesh C V Ramana Rao EnclsoureIV Sunil Kumar (In Rs.) Total Amount (a) Salary as per provisions contained in section17(1) of IncometaxAct,1961** 55,05,231 48,76,156 21,44,226 42,28,766 42,20,416 21,57,433 2,31,32,228 (b) Value of perquisites u/s 17(2) Incometax Act,1961 8,95,513 7,80,576 3,79,569 6,05,869 52,400 2,91,442 30,05,369 (c) Profits in lieu of salary under section 17(3) Incometax Act, Stock option 3 Sweat Equity 4 Commission as % of profit ors (specify) 5 Ors, please specify Total (A) 64,00,744 56,56,732 25,23,795 # 48,34,635 42,72,816 24,48,875 2,61,37,597 **Include leave encashment 4,62,148 90,671 8,57,693 2,31,496 1,99,290 3,08,589 21,49,887 Ceiling as per Act Exempted as per MCA notification no 463(E) dt 5 th June, 2015 * Shri S. Subrahmanyan, ExDirector (Operations) ceased to Director Consequent of Superannuation w.e.f 30 th April, 2017 # Excluding Gratuity amount of Rs.10,00,000/
16 B. Remuneration to or Directors:. no. Particulars of Remuneration 1. Independent Directors P S Krishnan Prof. Pradipta Banerji G. Pattanaik AVM (Retd) D K Pande Name of Directors Dipali Khanna Dr. J K Bajaj V Arun Somasunda Kumar ran Sinha Anil Kumar Siddharth (Rs. In lakhs) Neelakanta Iyer R Total Amount a. Fee for attending board & committee meetings b. Commission c. Ors, please specify Total(1) Or n Rajib Kumar Chandraker Executive Directors Sen # Bharti # a. Fee for attending board committee meetings b. Commission c. Ors, please specify Total(2) Total(B)=(1+2) Total Managerial Remuneration Over all Ceiling as per Act Exempted as per MCA notification no 463(E) dt 5 th June, 2015 # fees / commission being paid to Parttime Official (Govt. minee) Director
17 C. REMUNERATION TO KEY MANAGERIAL PERSONNEL OTHER THAN MD/MANAGER/WTD (Amt in Rs.).. Particulars of Remuneration Key Managerial Personnel Gross Salary CEO Company Secretary (G V Sesha CFO (C V Ramana Total 1 Reddy) Rao) (a) Salary as per provisions contained in section 17(1) of Income Tax Act, ,83,059 20,83,059 (b) Value of perquisites u/s 17(2) of Income Tax Act, ,15,241 3,15,241 (c ) Profits in lieu of salary under section 17(3) of Income Tax Act, Stock Option 3 Sweat Equity Already included in Part A 4 Commission as % of profit ors, specify 5 Ors, please specify Total 23,98,300 23,98,300 Already included in Part A
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY:
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on Financial Year ended on 31st March 2018) Pursuant to Section 92 (3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration ) Rules,
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More information!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2015 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules, 2014. I.
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More information% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on March 31, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)
More informationPERUNGUDI REAL ESTATES PRIVATE LIMITED
PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2017 2018 ANNEXURE1 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,
More informationK K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)
I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule
More informationI. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003
Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationExtract of Annual Return
Extract of Annual Return Pursuant to section 92(3) of the Companies Act, 2013 ( the Act ) and rule 12(1) of the Companies (Management and Administration) Rules, 2014, extract of annual return is as follows:
More informationAnnexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Annexure 7 of Board of Directors Report Form No. MGT9 EXTRACT OF ANNUAL RETURN as on the financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies
More informationForm No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:-
Annexure 3 Form No. MGT9 Extract of Annual Return as on The Financial Year Ended on March 31, 2018. [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration) Rules,
More informationSAHU JAIN LIMITED CIN: L74100DL1950PLC005652
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on..8 Pursuant to Section 9 () of the Companies Act, and rule () of the Company (Management & Administration) Rules,. I. REGISTRATION
More informationN A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held
Form MGT-9 ANNEXURE 1 EXTRACT OF ANNUAL RETURN as on financial year ended on March 31, 2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of (Management & Administration) Rules, 2014.
More informationLICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT
LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT To The Members of LICHFL Trustee Company Private Limited The Directors have pleasure in presenting Ninth Annual Report of your Company toger with
More informationNIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, 2014.
More informationForm No. MGT-9. Company Limited by shares / Indian Non-Government Company
Form No. MGT9 EXTRACT OF ANNUAL RETURN As on the financial ended on 31 st March, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationREGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company
Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration
More information1. Financial summary or highlights/performance of the Company (Standalone)
Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements
More informationEXTRACT OF ANNUAL RETURN As on financial year ended on
Extract pages from nic008.pdf MGT9.pdf FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on.0.08 Annexure VI Pursuant to Section 9 () of the Companies Act, 0 and rule () of the Company
More informationForm No. MGT-9. Contact details: Phone: id: VI Whether listed company No
Form MGT-9 EXTRACTS OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationStrategic Overview Statutory Reports Financial Statements
Strategic Overview Statutory Reports Financial Statements 1 Annexure 10 Addendum to Annual Report 2017-18 EXTRACT OF ANNUAL RETURN (Form No. MGT - 9) As on the Financial year ended on March 31, 2018 [Pursuant
More informationI. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985
ANNEXURE-A Form MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31 st March, 218 [Pursuant to section 92(3) of Companies Act, 213 and rule 12(1) of Companies (Management and Administration)
More informationTrishul, 3 rd Opp. Samartheshwar Temple, Ellisbridge, Ahmedabad, Address: vi) vii) and Transfer Agent
CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES FORM NO. MGT-9 Extract of Annual Return as on the Financial Year ended 31 st March 2016 I. Registration and Other Details:
More informationAll the business activities contributing 10% or more of the total turnover of the company shall be stated:-
Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN
I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of
Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies
More informationForm No. MGT 9. i. CIN U01119PN1983PTC133199
Form No. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3)of the Companies Act, 2013 and rule 12(1)of the Companies (Management and Administration)Rules,
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade
More informationU45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )
More informationAdministration) Rules, 2014]
ANNEXURE-V TO THE BOARD S REPORT FORM NO. MGT.9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the
More informationAnnexure [5] to Board s Report
02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant
More informationFORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982
I. REGISTRATION AND OTHER DETAILS: FORM NO. MGT9 i) CIN : U19200MH1982PTC027956 ii) Registration Date : 07/08/1982 iii) Name of the Company : SANGHAVI SHOE ACCESSORIES PRIVATE LIMITED iv) Category / SubCategory
More informationVIMAL OIL & FOODS LIMITED
I. REGISTRATION AND OTHER DETAILS: CIN L15400GJ1992PLC017626 Registration Date May 14, 1992 Name of the Company Category/ Sub Category of the Company Address of the registered office and contact details
More informationFORM MGT - 9 EXTRACT OF ANNUAL RETURN
I FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN AS ON FINANCIAL YEAR ENDED ON 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,
More informationRoute map to the venue of the meeting
Route map to the venue of the meeting New Delhi Agra Kosi Kalan National Hihgway-2 99 Kms. Approx 4Km Resort Country INN Link road Shalimar 15kms Nandgaon Road A-1, UPSIDC Industrial Area, Nandgaon Road,
More informationBROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)
BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT 2015 2016 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known
More informationOdisha Cement Limited. Annual Report
Odisha Cement Limited Annual Report 201415 ODISHA CEMENT LIMITED (CIN: U14200OR2013PLC017132) REGD. OFFICE: AT/PO/PS: RAJGANGPUR, DIST: SUNDARGARH, ODISHA770017 Directors' Report for the year ended 31.03.2015
More informationREPORT OF THE BOARD OF DIRECTORS (includes Management Discussion and Analysis)
ANNEXURE VII FORM NO. MGT - 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 11.30
More informationBRIGADE HOTEL VENTURES LIMITED
BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20
More informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
More informationGANGES SECURITIES LIMITED DIRECTORS REPORT
GANGES SECURITIES LIMITED DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Second Annual Report on the performance of your company along with the Audited Financial
More informationFINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS
Directors Report To, The Members, The Board of Directors is delighted to present the Fourteenth (14 th ) Annual Report of your Company together with the Annual Audited Balance Sheet and Profit & Loss a/c
More informationMGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31-03-2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,
More informationANNEXURE - A U25200GJ1993PTC /08/1993 GOVARDHAN POLYPLAST PRIVATE LIMITED. Private Company Limited by shares
Company Name GOVARDHAN POLYPLAST PRIVATE LIMITED ANNEXURE - A (a) The extract of annual return as provided under sub-section (3) of section 92 1 REGISTRATION AND OTHER DETAILS: i) ii) iii) iv) CIN: Registration
More informationANNEXURE E TO DIRECTORS REPORT
ANNEXURE E TO DIRECTORS REPORT EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to Section 92(3) of the Companies Act 2013, and Rule 12(1) of the Companies (Management and Administration
More informationTANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015
TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company
More informationUrban Infrastructure Trustees Limited
Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the
More informationI CIN L24222TN1992PLCO22994 II Registration date 1 July,1992 Orchid Pharma Limited (Formerly known as Orchid Name of the Company III
FORM MGT-9- EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March,2018 [Pursuant to Section 92(3) of the Companies Act,2013 and Rule 12(1) of the Companies Management and Administration)
More informationHolds 75% through its subsidiaries 2 Procter & Gamble Overseas India B.V., Netherlands
EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration) Rules,
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2015 2016 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 12.00
More informationEXTRACT OF ANNUAL RETURN
ANNEXURE-1 Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.16 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationEXTRACT OF ANNUAL RETURN
EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on the Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration)
More informationAnnexure to Directors Report
Annexure to Directors Report Extract of Annual Return As on Financial Year ended on March 31, 2018 (Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the (Management & Administration
More informationHARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Twenty Ninth Annual Report on the performance of your company along with
More informationAnnual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED
Annual Report 2014-15 RENEW WIND ENERGY (JATH) PRIVATE LIMITED Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi-110066 Corporate office: DLF Corporate Park,
More informationFASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017
FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31 st March, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)
More informationKOTHARI INTERNATIONAL TRADING LIMITED
KOTHARI INTERNATIONAL TRADING LIMITED 22 ND Annual Report 2016-17 KOTHARI BUILDINGS, 115, MAHATMA GANDHI ROAD, NUNGAMBAKKAM, CHENNAI - 600 034 CIN U51101TN1995PLC029759 Phone No.044-30225618 Fax No.044-28334560
More informationORION MALL MANAGEMENT COMPANY LIMITED
ORION MALL MANAGEMENT COMPANY LIMITED ANNUAL REPORT 2014 2015 Notice is hereby given that the Fourth Annual General Meeting of Orion Mall Management Company Limited is scheduled on Wednesday, 23 rd September,
More informationUTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Sixty Fifth Annual Report on the performance of your company along with the
More informationEXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018
EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,
More informationBROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED
BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of the members of Brookefields Real Estates and Projects
More informationDIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)
DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, 2015. 1. Financial
More informationHRL TOWNSHIP DEVELOPERS LIMITED
HRL TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20,
More informationWHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT
WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT 2016 17 White Data Systems India Private Limited Board of Directors Vellayan Subbiah (DIN 01138759) L Vellayan (DIN 00083906) Ravindra Kumar Kundu
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2015 2016 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade
More informationSP Jammu Udhampur Highway Limited. Fifth Annual Report
SP Jammu Udhampur Highway Limited Fifth Annual Report 2014-15 I II ANNEXURE A TO THE DIRECTORS REPORT Extract of Annual Return in form MGT 9 (New) Registration details of Company i) CIN
More information7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED
7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby
More informationMUKAND ALLOY STEELS PRIVATE LIMITED
MUKAND ALLOY STEELS PRIVATE LIMITED CIN: U27310MH2015PTC260936 3 RD ANNUAL REPORT - YEAR ENDED 31 ST MARCH, 2017 Board of Directors Mr. Arvind M. Kulkarni (DIN: 01656086) Mr. Umesh V. Joshi (DIN: 00152567)
More information1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40
CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,
More informationJAIPRAKASH ENGINEERING AND STEEL COMPANY LIMITED. 30 th ANNUAL REPORT ****
JAIPRAKASH ENGINEERING AND STEEL COMPANY LIMITED 30 th ANNUAL REPORT 2014-15 **** 1 Board of Directors K S Raju Chairman P.P. Singh K. Soma Raju Registered Office No. 510, 3 rd A Cross 2 nd Main, 3 rd
More informationSAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors
SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad - 382 213, Gujarat Phone : 91-8238080306 E-mail : info@savas.co.in
More informationContents. Notice to Shareholders. Board s Report. Auditors' Report. Balance Sheet. Profit & Loss Account. Cash Flow Statement.
Contents Notice to Shareholders Board s Report Auditors' Report Balance Sheet Profit & Loss Account Cash Flow Statement Notes on Accounts 0 ASHOKA BAGEWADI SAUNDATTI ROAD LIMITED ANNUAL REPORT 201516 BOARD
More informationFORM NO. MGT 9. 6th Milestone, New Bhai-Chara Complex, Opp. Address of the Registered office
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules,
More informationMAAN TOWNSHIP DEVELOPERS LIMITED
MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.
More informationCHANGING WITH INDIA. FOR INDIA.
IVY PRODUCT INTERMEDIARIES LIMITED (FORMERLY ING VYSYA FINANCIAL SERVICES LIMITED) Annual Report 201617 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members The Board of Directors have pleasure
More informationDate of becoming member: Date of declaration under section 89, if applicable: Name and address of beneficial owner: Date of receipt of nomination, if
Form No. MGT-1 Register of members [Pursuant to section 88 (1)(a) of the Companies Act, 2013 and rule 3(1) of the Companies (Management and Administration) Rules, 2014] Name of the company: Registered
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company
More informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 PUDUMJEE HOLDING LIMITED
More information25 th Annual report and Accounts ICICI Prudential Trust Limited
25 th Annual report and Accounts 2017-18 ICICI Prudential Trust Limited ICICI Prudential Trust Limited Corporate Identity Number:U74899DL1993PLC054134 Registered Office: 12th Floor, Narain Manzil, 23,
More informationI. REGISTRATION & OTHER DETAILS:
Annexure I FORM NO. MGT 9 EXIRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules,
More informationKotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak
Kotak Mahindra General Insurance Limited ANNUAL REPORT 2014-15 #KonaKonaKotak Board s Report To the Members Kotak Mahindra General Insurance Limited The Board of Directors of your Company is pleased to
More informationSNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA
SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016
More informationIDFC TRUSTEE COMPANY LIMITED
IDFC Trustee Company Notes forming part of the Financial Statements Limited AS AT AND For the year ended IDFC TRUSTEE COMPANY LIMITED CIN U65990MH2002PLC137533 DIRECTORS Mr. S. B. Mathur - chairman Dr.
More informationTVS Next Private Limited
(Michigan, USA) ANNUAL REPORT for the year ended 31st March 2017 DIRECTORS REPORT Dear Members, The Directors have great pleasure in presenting their Ninth Annual Report together with the audited accounts
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31 MARCH, 2015 1. Your Board of Directors hereby submit their Report for the financial year ended 31st March, 2015. 2. COMPANY PERFORMANCE
More informationPILL FINANCE & INVESTMENTS LIMITED
156 subsidiaries financial statements PILL FINANCE & INVESTMENTS LIMITED CORPORATE INFORMATION Board of Directors Mr. Salil Singhal Mr. Mayank Singhal Mr. Rajnish Sarna Bankers ICICI Bank Ltd. IDBI Bank
More informationCambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015
Cambridge University Press India Private Limited Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More informationPRESTIGE STOCKS AND BONDS LIMITED
PRESTIGE STOCKS AND BONDS LIMITED CIN No. : L67120MH1981PLC099757 REGISTERED OFFICE: C/202, WATERFORD BUILDING, JUHU LANE, ABOVE NAVNIT MOTORS, ANDHERI WEST, MUMBAI 400 058. ANNUAL REPORT 2014 2015 Contents
More informationExtract of Annual Return
Extract of Annual Return As on the financial year ended March 31, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More informationAEGIS LPG LOGISTICS (PIPAVAV) LIMITED
AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal
More informationMUKAND SUMI METAL PROCESSING LIMITED
MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham
More information