I CIN L24222TN1992PLCO22994 II Registration date 1 July,1992 Orchid Pharma Limited (Formerly known as Orchid Name of the Company III

Size: px
Start display at page:

Download "I CIN L24222TN1992PLCO22994 II Registration date 1 July,1992 Orchid Pharma Limited (Formerly known as Orchid Name of the Company III"

Transcription

1 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) Rules,2014 I) REGISTRATION AND OTHER DETAILS I CIN L24222TN1992PLCO22994 II Registration date 1 July,1992 Orchid Pharma Limited (Formerly known as Orchid Name of the Company III Chemicals & Pharmaceuticals Limited) IV Category / Sub -category of the Company Indian Non-Government Company V Address of the Registered office and contact details "ORCHID TOWERS "313, Valluvarkottam High road, Nungambakkam, Chennai , India Ph no , Fax No VI Whether Listed Company Yes VII Name, Address and contact details of Registrar and Transfer Agent,if any M/s.Integrated Registry Management Services Private Limited 2nd floor,kences towers,1, Ramakrishna street, North Usman road, T Nagar, Chennai , Tamil Nadu Ph , Fax : corpserv@integratedindia.in II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY All the business activities contributing 10% or more of the total turnover of the company are given below: Sl.no. Name and description of main product /Services NIC code of the product /service % to total turnover of the Company 1 Manufacturing - Pharmaceuticals C6 100

2 III.PARTICULARS OF HOLDING,SUBSIDIARY AND ASSOCIATE COMPANIES Sl.no. Name and address of the Company CIN/GNL Holding / Subsidiary / Associates % of held Applicable section Orchid Europe Limited Building 3, Chiswick Park, 566, Chiswick High Road, Chiswick, London W4 5YA Orchid Pharmaceuticals Inc 2711, Centreville Road, Suite 400 Wilmington de USA Orchid Pharmaceuticals SA (Proprietary Limited ) Inc Jankara Building, 3 Greyling Street,Potchefstroom 2531, South Africa Bexel Pharmaceuticals Inc 29552, Union City Blvd. Union City, California USA Diakron Pharmaceuticals Inc 4570, Executive Drive Suite, 100 San Diego, California, USA NA NA NA NA NA Subsidiary (87) Subsidiary (87) Subsidiary (87) Subsidiary (87) Subsidiary (87)

3 IV.SHAREHOLDING PATTERN (EQUITY SHARE CAPITAL BREAKUP AS PERCENTAGE OF TOTAL EQUITY) I) Category -wise shareholding No. of Shares held at the beginning of the year Sl.no. Demat Physical Total Demat Physical Total A. Promoter 1 Indian a Individual/Hindu undivided family b Central Government /State Government c Bodies Corporate d Financial institutions/banks e Any other (Specify) Sub -total (A) (1) Foreign a Individuals (Non-Resident Individuals / Foreign individuals) b Bodies corporate c Institutions d Qualified Foreign Investors (QFIs) e Any other (Specify) Sub -total (A) (2) Total Shareholding of Promoter and Promoter Group (A)=(A) (1) + (A)(2) B. Public Shareholding 1 Institutions a Mutual Funds / UTI (0.01) b Financial institutions/banks (0.45) c Central Government /State Government d Venture Capital Funds e Insurance Companies f Foreign Institutional Investors g Foreign venture capital investors h Foreign Portfolio Investor (0.30) i Any other (Specify) Limited Liability Partnership Sub -total (B) (1) (0.56) 2 Non-Institutions Categories of Shareholders No. of Shares held at the end of the year % of Change during the year

4 Sl.no. Categories of Shareholders No. of Shares held at the beginning of the year Demat Physical Total No. of Shares held at the end of the year Demat Physical Total % of Change during the year a Bodies corporate (9.32) b Individuals i) Individual shareholders holding nominal share capital upto Rs. 1 Lakh ii) Individual shareholders holding nominal share capital in excess of Rs. 1 Lakh c Any other NRI ( R) NRI ( NR) Overseas Corporate Bodies Foreign companies C. IEPF Sub -total (B) (2) Total PublicShareholding (B)=(B) (1) + (B)(2) Total(A)+(B) Shares held by Custodians and against which Depository Receipts have been issued 1)Promoter group )Public Sub -total c) GRAND TOTAL (A)+(B)+'( C)

5 II) Shareholding of Promoters / Promoters Group & PAC Sl.no. Promoters name Shareholding at the beginning of the Year No.of of the Company % of Shares Pledged/ encumbered to total Shareholding at the end of the Year No.of of the Company % of Shares Pledged/ encumbered to total % Change in shareholding during the year 1 K RAGHAVENDRA RAO _ 2 R VIJAYALAKSHMI _ 3 ORCHID HEALTH CARE PRIVATE LTD _ 4 DIVYA R _ SOWMYA R _ 6 BHUVANA MANI _ KOTA SWARNALATHA _ RAJAGOPAL K _ Total _

6 III) Change in Promoters/ Promoter group Shareholdings (Please specify, if there is no change ) S.NO. Promoters name Opening Balance (No.of ) of the company Date of increase or Decrease Reasons for increase or decrease No.of of the company Cumulative Shareholding during the financial year No.of of the company Closing balance as on No.of of the company 1 K RAGHAVENDRA RAO R VIJAYALAKSHMI ORCHID HEALTHCARE PRIVATE LTD NO CHANGE IN SHAREHOLDING DURING THE FINANCIAL YEAR DIVYA R SOWMYA R 6 BHUVANA MANI KOTA SWARNALATHA SALE PURCHASE PURCHASE SALE SALE PURCHASE PURCHASE PURCHASE NO CHANGE IN SHAREHOLDING DURING THE FINANCIAL YEAR RAJAGOPAL K

7 IV) Shareholding pattern of Top Ten Shareholders (Other than Directors, Promoters and Holders of GDRs and ADR s) Sl No. Top 10 Shareholders Opening Balance(No.of ) Date of increase or Decrease Reasons for increase or decrease No.of of the company* Cumulative Shareholding during the financial year Closing Balance as on No.of Shares of the company* No.of Shares of the company* 1 LIFE INSURANCE CORPORATION OF INDIA 23,08, ,08, ,08, POLARIS BANYAN HOLDING PRIVATE LIMITED ,79, ,79, ,53, SALE ,76, SALE ,44, SALE ,39, SALE ,09, COBRA INDIA (MAURITIUS) LIMITED SALE ,86, ,86, KARVY STOCK BROKING LTD 3,76, PURCHASE ,83, ,25, SALE ,60, PURCHASE ,83, SALE ,62, SALE ,28, SALE ,26, SALE ,24, SALE ,15, PURCHASE ,19, PURCHASE ,22, SALE ,15, PURCHASE ,22, SALE ,05, SALE ,04, PURCHASE ,05, PURCHASE ,20, SALE ,15, SALE ,10, PURCHASE ,14, SALE ,13, SALE ,04, PURCHASE ,38, PURCHASE ,54, PURCHASE ,56, PURCHASE ,65, PURCHASE ,57, SALE ,33, PURCHASE ,33,

8 SALE ,27, SALE ,05, PURCHASE ,09, PURCHASE ,14, SALE ,11, SALE ,08, PURCHASE ,09, SALE ,07, PURCHASE ,08, SALE ,98, PURCHASE ,28, PURCHASE ,41, PURCHASE ,51, PURCHASE ,91, PURCHASE ,33, SALE ,86, PURCHASE ,87, PURCHASE ,88, SALE ,81, PURCHASE ,82, PURCHASE ,30, SALE ,26, SALE ,23, PURCHASE ,28, SALE ,24, PURCHASE ,25, CHHAGANBHAI PARSOTTAMBHAI PATEL HUF PURCHASE ,17, ,17, GENERAL INSURANCE CORPORATION OF INDIA 3,99, ,99, ,99, EDELWEISS CUSTODIAL SERVICES LIMITED 1,57, SALE ,33, ,94, SALE ,07, SALE , PURCHASE , PURCHASE , PURCHASE , PURCHASE , PURCHASE ,09, PURCHASE ,14, SALE ,11, SALE ,09, PURCHASE ,45, SALE ,23, SALE ,12, SALE ,07, PURCHASE ,43,

9 SALE ,38, PURCHASE ,58, PURCHASE ,60, SALE ,60, SALE ,35, PURCHASE ,41, SALE ,34, PURCHASE ,48, PURCHASE ,55, SALE ,41, SALE ,40, SALE ,40, SALE ,24, PURCHASE ,28, SALE , PURCHASE ,84, PURCHASE ,94, PURCHASE ,98, SALE ,98, SALE ,94, SALE ,94, SALE ,94, THE ORIENTAL INSURANCE COMPANY LIMITED 3,27, ,27, ,27, SHRI SIDDHARTH DUTTA - - PURCHASE 2,69,000-2,69, ,69, SHRI BABULAL SANGHVI 1,88, PURCHASE ,83, SALE ,33, ,33, * The Percentage is calculated based on the issued capital: 8,89,64,327

10 e) Shareholding of Directors and Key Managerial Personnel (KMP) S.No. Name of the Director /KMP Opening Balance (No.of.Shares) Date of increase or Decrease Reasons for increase or decrease No.of of the company Cumulative Shareholding during the Financial year of No.of the Closing balance as on No.of of the company company 1 Shri K Raghavendra Rao Shri K N Venkatasubramanian - Chairman & Independent Director (Resigned with effect from October 13,2017) Shri R Kannan - Independent Director (Resigned with effect from December 27,2017) Smt. Soundara Kumar - Nominee Director, SBI Shri Rabinarayan Panda - Nominee Director, IDBI Bank ltd (Nomination was withdrawn w.e.f. August 10,2017) Shri Ramakrishna Eda-Nominee Director, IDBI Bank Ltd (Appointed as Nominee Director W.e.f. August 10,2017) Shri L Chandrasekar - Company Secretary & CFO *The percentage is calculated based on the issued capital: 8,89,64,327

11 5.Indebtedness Indebtedness of the Company including interest outstanding/accrued but not due for payment (Rs. In Crores) Particulars Secured Loans Excluding deposits Un Secured Loans Deposits Total indebtedness Indebtedness at the beginning of the financial year i) Principal Amount 3, , ii) Interest due but not paid Iii) Interest accrued but not due Total (i+ii+iii) 3, , Change in indebtedness during the financial year Addition (Reduction) Net Change Indebtedness at the end of the financial year i) Principal Amount 3, , ii) Interest due but not paid Iii) Interest accrued but not due Total (i+ii+iii) 3, ,532.72

12 VI) Remuneration of Directors and Key Managerial Personnel A.Remuneration to Managing Director / Whole Time Director/ Manager Rs. in Lakhs Sl.No. Gross salary Particulars of remuneration (a) Salary as per provisions contained in Section 17(1) of the Income Tax Act,1961 Shri K Raghavendra Rao Managing Director Total amount (b) Value of perquisites under Section 17(2) of the Income Tax Act,1961 (c) Profits in lieu of salary under Section 17 (3) of the - - Income Tax Act, Stock options Sweat equity Commission as % of profit Others, Please Specify Employer contribution to Provident Fund Other benefits Total ( A) Ceiling as per the Act Since the Company does not have profits for the financial year , the ceiling limit as per Section II of part II, Part A of the Schedule V of the Companies Act,2013 and as approved by shareholders in the 24th Annual General Meeting held on September 13,2017 would be upto Rs.1,20,00,000 (Rupees One Crore and Twenty Lakhs Only) Per Annum. The remuneration has been fixed in accordance with Part II, Section II, Part A of the Schedule V of the Companies Act, 2013 (Remuneration payable by companies having no profit or inadequate profit without Central Government approval) based on the effective capital which shall not exceed a maximum limit of Rs.135 Lakhs (Rupees One Hundred and Thirty Five Lakhs Only) Per Annum. B.Remuneration to other Directors : 1.Independent Directors Sl.No. Particulars of remuneration Shri K N Venkatasubramanian Name of Directors Shri R Kannan Total amount 1 Sitting fee for attending Board and Committee meetings Commission Others, Please specify Rs.In Lakhs Total B(1)

13 2. Other Non Executive Directors Rs. in Lakhs Name of Directors Sl.No. Particulars of remuneration Shri Rabinarayan Panda Shri Ramakrishna Eda & Smt.Soundara Kumar Total amount 1 Sitting fee for attending Board and Committee meetings Commission Others, Please specify Total B(2) Total B= B(1)+ B(2) 3.00 & Industrial Development Bank of India Limited (IDBI Bank Ltd) withdrew the nomination of Shri Rabinarayan Panda and appointed Shri Ramakrishna Eda, as its nominee on the Board with effect from August 10,2017. No Board meetings were held post the commencement of the CIRP C. Remuneration to Key Managerial personnel (KMP) other than Managing Director / Manager/ Whole Time Director Sl.No. Gross salary Particulars of remuneration Shri L Chandrasekar Company Secretary & CFO Rs. In Lakhs (a) Salary as per provisions contained in Section 17(1) of the Income Tax Act, (b) Value of perqusites under Section 17(2) of the Income Tax Act, (c ) Profits in lieu of salary under Section 17 (3) of the Income Tax Act, Stock options Sweat equity Commission as % of profit Others, Please Specify Employer contribution to Provident Fund and super annuation fund Total ( C) Total

14 VII. Penalties / Punishment / Compounding of Offences: Section of Type the Companies Act Brief description A.Company Penalty/Late fees NA Late fees for delay in submission of Shareholding Pattern to Stock Exchanges for the quarter ended December 31,2016 Punishment Compounding B.Director Penalty Punishment Compounding C.Other Officer in default Penalty Punishment Compounding NA Penalty for delay in submission of unaudited financial results for the quarter ended June 2017, September 2017 and December 2017 Non compliance of Regulation 78(6) of SEBI (ICDR) Regulations,2009 Details of penalty/punishment/compounding fees imposed Authority (RD/NCLT/C ourt) Appeal made, if any (Give details) Rs /- NSE Ltd During the FY ,the Company had paid penalty of Rs.15,000/-(RS.1000 per day of delay upto first 15 days ) and made an application to NSE to waive the additional fine imposed on the paid up capital of the Company. During the FY ,the Company has remitted a penalty of Rs.8,53,619/- to National Stock Exchange of India Limited towards delay in submission of Shareholding pattern for the quarter ended December 31,2015. Rs /- NSELtd NA Rs /- NIL BSELtd NIL NIL SEBI The Company had made a settlement application with SEBI.In respect of the Settlement application filed with Securities and Exchange Board of India (SEBI) as per Regulation 78(6) of SEBI (Issue of Capital & Disclosure Requirements) Regulation, 2009, the High Powered Advisory Committee of SEBI at a meeting held on May 29, 2017 considered the settlement terms proposed by your Company and recommended the case for settlement upon payment of RS.5,25,000/-The settlement amount was remitted by the Company and a settlement order dated July 24,2017 was received from Securities and Exchange Board of India (SEBI). Shri Ramkumar S V For and on behalf of the board Place : Chennai (IP Registration No.IBBI/IPA-001/IPP00015/ K.Raghavendra Rao Date : August 21, /10039) Managing Director Resolution Professional DIN:

Form No. MGT-9 EXTRACT OF ANNUAL RETURN

Form 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

KOTHARI INTERNATIONAL TRADING LIMITED

KOTHARI 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 information

Form 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 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 information

NIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES

NIC 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 information

REGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company

REGISTRATION & 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 information

FORM 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 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 information

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,

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, 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 information

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,

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, 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 information

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 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 information

% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services

% 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 information

Annexure 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. 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 information

N A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held

N 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 information

PERUNGUDI REAL ESTATES PRIVATE LIMITED

PERUNGUDI 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 information

U45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital

U45200DL2008PTC /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 information

EXTRACT 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 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 information

HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT

HARGAON 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 information

1. Financial summary or highlights/performance of the Company (Standalone)

1. 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 information

I. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003

I. 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 information

I. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985

I. 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 information

GANGES SECURITIES LIMITED DIRECTORS REPORT

GANGES 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 information

LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT

LICHFL 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 information

Form No. MGT 9. i. CIN U01119PN1983PTC133199

Form 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 information

Extract of Annual Return

Extract 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 information

RALLIS CHEMISTRY EXPORTS LIMITED

RALLIS CHEMISTRY EXPORTS LIMITED RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------

More information

FORM 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 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 information

Form No. MGT-9. Contact details: Phone: id: VI Whether listed company No

Form 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 information

Administration) Rules, 2014]

Administration) 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 information

WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT

WHITE 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 information

All the business activities contributing 10% or more of the total turnover of the company shall be stated:-

All 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 information

K K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)

K 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 information

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652

SAHU 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 information

Trishul, 3 rd Opp. Samartheshwar Temple, Ellisbridge, Ahmedabad, Address: vi) vii) and Transfer Agent

Trishul, 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 information

FORM 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 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 information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN

FORM 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 information

FORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982

FORM 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 information

Strategic Overview Statutory Reports Financial Statements

Strategic 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 information

Annexure [5] to Board s Report

Annexure [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 information

FORM 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 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 information

UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT

UTTAR 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 information

ANNEXURE E TO DIRECTORS REPORT

ANNEXURE 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 information

FORM MGT - 9 EXTRACT OF ANNUAL RETURN

FORM 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 information

VIMAL OIL & FOODS LIMITED

VIMAL 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 information

REPORT OF THE BOARD OF DIRECTORS (includes Management Discussion and Analysis)

REPORT 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 information

Form No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:-

Form 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 information

Form 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 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 information

EXTRACT OF ANNUAL RETURN

EXTRACT 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 information

Annexure to Directors Report

Annexure 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 information

Form No. MGT-9. Company Limited by shares / Indian Non-Government Company

Form 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 information

MGT-9 EXTRACT OF ANNUAL RETURN

MGT-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 information

Odisha Cement Limited. Annual Report

Odisha 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 information

Route map to the venue of the meeting

Route 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 information

Urban Infrastructure Trustees Limited

Urban 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 information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN

Form 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 information

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED

Annual 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 information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE 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 information

FINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS

FINANCIAL 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 information

EXTRACT OF ANNUAL RETURN As on financial year ended on

EXTRACT 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 information

TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015

TANTIA 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 information

EXTRACT OF ANNUAL RETURN

EXTRACT 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 information

HRL TOWNSHIP DEVELOPERS LIMITED

HRL 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 information

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (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 information

BRIGADE HOTEL VENTURES LIMITED

BRIGADE 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 information

FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017

FASTRACK 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 information

ANNEXURE - A U25200GJ1993PTC /08/1993 GOVARDHAN POLYPLAST PRIVATE LIMITED. Private Company Limited by shares

ANNEXURE - 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 information

MAAN TOWNSHIP DEVELOPERS LIMITED

MAAN 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 information

Financial results: INR Millions Year ended

Financial results: INR Millions Year ended ZYDUS HEALTHCARE LIMITED Regd. Office: Zydus Tower, Satellite Cross Roads, Sarkhej Gandhinagar Highway, Ahmedabad 380 015. Phone No.: 079 26868100 [20 lines] Fax No.: 079 26868337 CIN No.: U51900GJ1989PLC079501

More information

1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40

1) 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 information

MRR TRADING & INVESTMENT COMPANY LIMITED

MRR 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 information

SHAREHOLDING PATTERN (For the quarter ended on September 30, 2015) No. of Partly Paid-up shares

SHAREHOLDING PATTERN (For the quarter ended on September 30, 2015) No. of Partly Paid-up shares SHAREHOLDING PATTERN (For the quarter ended on September 3, 215) 1(a) Statement showing Shareholding Pattern Name of the Company: National Stock Exchange of India Limited Scrip Code, Name of the scrip,

More information

7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED

7th 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 information

Holds 75% through its subsidiaries 2 Procter & Gamble Overseas India B.V., Netherlands

Holds 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 information

DIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)

DIRECTORS 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 information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE 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 information

PUDUMJEE HOLDING LIMITED

PUDUMJEE 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 information

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (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 information

MRR TRADING & INVESTMENT COMPANY LIMITED

MRR 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 information

TVS Next Private Limited

TVS 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 information

MUKAND ALLOY STEELS PRIVATE LIMITED

MUKAND 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 information

Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT. (Amount in Rs)

Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT. (Amount in Rs) Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT To The Members of MANAPPURAM INSURANCE BROKERS PRIVATE LIMITED Your Directors are pleased to present the 14th Annual Report on the business

More information

VAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.)

VAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.) To The Shareholders, Directors' Report Your Directors have pleasure in presenting their First Annual Report on the performance of your company along with the Audited Accounts for the year ended 31st March,

More information

General information about company

General information about company General information about company Scrip code 524372 NSE Symbol ORCHIDPHAR MSEI Symbol ISIN INE191A01019 Name of the company ORCHID PHARMA LIMITED Whether company is SME No Class of Security Equity Shares

More information

BROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)

BROOKEFIELDS 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 information

NOTICE. 4. To consider and if thought fit, to pass with or without modification(s), the following

NOTICE. 4. To consider and if thought fit, to pass with or without modification(s), the following ZYDUS TECHNOLOGIES LIMITED Regd. Office: Zydus Tower, Satellite Crossroads, Sarkhej Gandhinagar Highway, Ahmedabad 380015. Phone No.: 079 26868100; (20 lines) CIN No.: U24230GJ2009PLC056149 NOTICE NOTICE

More information

I. REGISTRATION & OTHER DETAILS:

I. 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 information

SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors

SAVAS 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 information

FORM NO. MGT 9. 6th Milestone, New Bhai-Chara Complex, Opp. Address of the Registered office

FORM 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 information

ACEMONEY INTERMEDIARIES Pvt. LTD.

ACEMONEY INTERMEDIARIES Pvt. LTD. ACEMONEY INTERMEDIARIES Pvt. LTD. 32 ND Annual Report 2016-2017 ACEMONEY INTERMEDIARIES PRIVATE LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Mr. Ravee Rraj Jain, Director Ms. Monica Jain, Director

More information

FINANCIALS FY

FINANCIALS FY FINANCIALS FY2016-17 BOARD S REPORT Dear Shareholders, On behalf of the Board of Directors, we present the Annual Report together with the Audited Statement of Accounts of IFMR FINANCE FOUNDATION ( the

More information

ORION MALL MANAGEMENT COMPANY LIMITED

ORION 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 information

PPFAS Trustee Company Private Limited (Trustee to PPFAS Mutual Fund) Annual Report FY

PPFAS Trustee Company Private Limited (Trustee to PPFAS Mutual Fund) Annual Report FY PPFAS Trustee Company Private Limited (Trustee to PPFAS Mutual Fund) Annual Report FY 2017-2018 Annual Report FY 2017-2018 Board of Directors Mr. P. A. Balasubramanian Mr. Rajan Mehta Mr. Dhaval Desai

More information

SHAREHOLDING PATTERN (For the quarter ended on September 30, 2013) No. of Partly Paid-up shares

SHAREHOLDING PATTERN (For the quarter ended on September 30, 2013) No. of Partly Paid-up shares SHAREHOLDING PATTERN (For the quarter ended on September 3, 213) 1(a) Statement showing Shareholding Pattern Name of the Company: Scrip Code, Name of the scrip, of security: Quarter Ended National Stock

More information

1. BSE Limited (BSE) Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai , Scrip Code:

1. BSE Limited (BSE) Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai , Scrip Code: DIC INDIA LIMITED 1. Annual General Meeting The 70 th Annual General Meeting will be held at 11.00 A.M. on Thursday, March 22, 2018 at Williamson Magor Hall, The Bengal Chamber of Commerce & Industry,

More information

JAIPRAKASH ENGINEERING AND STEEL COMPANY LIMITED. 30 th ANNUAL REPORT ****

JAIPRAKASH 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 information

SHAREHOLDING PATTERN (For the quarter ended on September 30, 2014) No. of Partly Paid-up shares

SHAREHOLDING PATTERN (For the quarter ended on September 30, 2014) No. of Partly Paid-up shares SHAREHOLDING PATTERN (For the quarter ended on September 3, 214) 1(a) Statement showing Shareholding Pattern Name of the Company: Scrip Code, Name of the scrip, of security: Quarter Ended National Stock

More information

(from July 16, 2014) (from July 16, 2014) (from March 20, 2015)

(from July 16, 2014) (from July 16, 2014) (from March 20, 2015) Contents Report of the Directors 1 Corporate Governance Report 20 Management Discussion & Analysis Report 31 Independent Auditors' Report 32 Balance Sheet 36 Statement of Profit & Loss 37 Cash Flow Statement

More information

PANCHKUTIR DEVELOPERS LIMITED

PANCHKUTIR DEVELOPERS LIMITED PANCHKUTIR DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Devendra Manchekar Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February

More information

AEGIS LPG LOGISTICS (PIPAVAV) LIMITED

AEGIS 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 information

Name of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/-

Name of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/- REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2018 1. Your Directors submit their Report for the financial year ended 31st March, 2018. 2. COMPANY PERFORMANCE During the year

More information

Financial Performance (Amount in `)

Financial Performance (Amount in `) Directors Report Dear Members, Your Directors hereby present the Annual Report on the business and operations of the Company together with the Audited Statements of Accounts for the year ended March 31,

More information