1. BSE Limited (BSE) Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai , Scrip Code:
|
|
- William Small
- 5 years ago
- Views:
Transcription
1 DIC INDIA LIMITED 1. Annual General Meeting The 70 th Annual General Meeting will be held at A.M. on Thursday, March 22, 2018 at Williamson Magor Hall, The Bengal Chamber of Commerce & Industry, Royal Exchange, 6, Netaji Subhas Road, Kolkata Listing on Stock Exchanges The equity shares of the Company are listed on : 1. BSE Limited (BSE) Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai , Scrip Code: National Stock Exchange of India Limited (NSE) Exchange Plaza, Bandra Kurla Complex, Bandra (E), Mumbai , Scrip Code: DICIND 3. The Calcutta Stock Exchange Limited (CSE) 7, Lyons Range, Kolkata , Scrip Code: International Securities Identification Number (ISIN) of the Company The International Securities Identification Number (ISIN) of the Company s shares in the dematerialized mode, as allotted by NSDL and CDSL is INE 303A Market Price Data Monthly high and low price of Company s equity shares at the BSE Limited (BSE) and National Stock Exchange of India Limited (NSE) for the period from January 1, 2017 to December 31, 2017 are stated hereunder. Month NSE BSE High Low High Low (Rs.) (Rs.) (Rs.) (Rs.) January February March April May June July August September October November December There were no transactions on The Calcutta Stock Exchange Limited.
2 January February March April May June July August September October November December SENSEX DIC India Ltd (Rs) DIC INDIA LIMITED 5. Movement of DIC India Limited Share Price with BSE Sensex (Based on closing prices of DIC India Limited and BSE Sensex) 40,000 35,000 30,000 25,000 20,000 15,000 10,000 5, SENSEX DIC India Ltd. (Rs.) 6. Registrar and Share Transfer Agent Pursuant to the directive of The Securities and Exchange Board of India (SEBI), whereby all work related to share register in terms of both physical and electronic mode for maintenance had to be carried out at a single point, the Company has appointed M/s C B Management Services (P) Limited, Kolkata, from April 1, 2003 as its Registrar & Share Transfer Agent, to handle its entire share related activities, both for physical shares and shares in demat form. 7. Investor Grievances M/s C B Management Services (P) Limited P22, Bondel Road, Kolkata Phone: / Facsimile: rta@cbmsl.com Website: The Company has designated an exclusive id viz. investors@dic.co.in to enable the investors to register their grievances, if any.
3 DIC INDIA LIMITED 8. Distribution of Shareholding Distribution of shareholding as on December 31, 2017 is as follows: Slab No. of Shareholders Total % of Shareholders No. of Shares Total % to Share Capital , ,32, ,84, ,05, ,12, , , ,85, ,77, and above ,24, Total 7, ,178, Dematerialization of Shares and Liquidity As per notification issued by SEBI, with effect from June 26, 2000, it has become mandatory to trade in the Company s shares in the electronic form. The Company s shares are available for trading in the depository systems of both NSDL and CDSL. As on December 31, 2017, 98.48% of the Company s total paid up capital representing 9,039,871 equity shares were held in dematerialised form and the balance 1.52% representing 139,106 equity shares were held in physical form. 10. Disclosure with respect to demat suspense account/unclaimed suspense account As on December 31, 2017, there are no outstanding shares lying in the demat suspense account/unclaimed suspense account. 11. Address for correspondence with Depositories National Securities Depository Limited Central Depository Services (India) Limited Trade World, 4 th & 5 th Floor Phiroze Jeejeebhoy Towers Kamala Mills Compound 17 th Floor, Dalal Street Senapati Bapat Marg, Lower Parel Mumbai Mumbai Telephone No : Telephone No : Facsimile Nos : /6351 Facsimile Nos : / info@nsdl.co.in investors@cdslindia.com Website : Website :
4 DIC INDIA LIMITED 12. Dividend History (last 10 years) SL No. Financial year Dividend % Total Dividend (Rs. In Million) Nil Nil Unclaimed Dividend Unclaimed dividend for the last three financial years, including 2009, has been transferred to the Investor Education and Protection Fund (IEPF) established by the Central Government, as per table given hereinbelow: Financial year ended Dividend Identification No. Date of Declaration of Dividend Total Dividend (Rs.) Unclaimed Dividend as on date of transfer (Rs.) Transferred to IEPF on th ,126, , st ,126, , nd ,715, , Under Companies Act, 2013, no claim for unencashed dividends can lie against either the Company or the IEPF after a period of seven years from the date of disbursement. The dividend for the undernoted years, if unclaimed for seven years, will be transferred by the Company to IEPF in accordance with the schedule given below: Financial year ended Dividend Identification No. Date of Declaration of Dividend Total Dividend (Rs.) Unclaimed Dividend as on 31/12/2017 (Rs.) Due for transfer to IEPF on rd ,894, , th ,715, , th ,715, , th ,715, , th Nil Nil NA th ,715, , th ,715, ,
5 DIC INDIA LIMITED 14. Plant Locations Location Address Kolkata Transport Depot Road, Kolkata Noida C 55 A & B, Phase II, Dist. Gautam Budh Nagar, Noida Ahmedabad Bengaluru Plot No. 633 & 634, G.I.D.C. Industrial Estate, Phase IV, Vatva, Ahmedabad A, Bommasandra Industrial Area, Anekal Taluk, Bengaluru Address for correspondence with the Compliance Officer/Investor Complaints Redressal Officer of the Company Mr Banibrata DeSarkar Company Secretary DIC INDIA LIMITED Transport Depot Road, Kolkata Phone : to 96 (6 lines) Facsimile : b.desarkar@dic.co.in Website :
6 DIC INDIA LIMITED FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, I i ii iii iv v vi REGISTRATION & OTHER DETAILS: CIN Registration Date Name of the Company Category/Subcategory of the Company Address of the Registered office & contact details Whether listed company L24223WB1947PLC nd April 1947 DIC INDIA LIMITED Indian NonGovernment Company/Public Company limited by shares Transport Depot Road, Kolkata , West Bengal, Tel: , Fax: Yes vii Name, Address & contact details of the Registrar & Transfer Agent, if any. CB Management Services (P) Ltd, P22 Bondel Road, Kolkata , Tel , Fax , rta@cbmsl.com II PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY All the business activities contributing 10% or more of the total turnover of the company shall be stated : SL No Name & Description of main products/services NIC Code of the Product /service % to total turnover of the company 1 Printing Inks % 2 Lamination Adhesive 7.80% 3 4 As per National Industrial Classification,2008Ministry of Statistics and Programme Implementation(Government of India) III PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES Sl No Name & Address of the Company CIN/GLN HOLDING/ SUBSIDIARY/ ASSOCIATE % OF SHARES HELD APPLICABLE SECTION 1 DIC Asia Pacific Pte Ltd, 78 Shenton Way, #1901 Singapore N.A. Holding 2(87) 2 N/A 3 N/A
7 IV SHAREHOLDING PATTERN (Equity Share capital Break up as % to total Equity) DIC INDIA LIMITED Form No. MGT9 SHARE HOLDING PATTERN ( Equity Share Capital Breadkup as Percentage of Total Equity (i) Categorywise Share Holding No.of Shares held at the beginning of the year No.of Shares held at the end of the year % Change during the year Category of Shareholder Demat Physical Total % of Total Shares Demat Physical Total % of Total Shares (A) Promoter 1 Indian (a) Individuals/ HUF (b) Central Government(s) (c) State Government(s) (d) Bodies Corporate (e) Bank/Financial Institutions (f) Others Sub Total(A)(1) Foreign a NRIsIndividuals b OtherIndividuals c Bodies Corporate d Bank/Financial Institutions e Any Others Sub Total(A)(2) Total Shareholding of Promoter and Promoter Group (A)= (A)(1)+(A)(2) (B) Public shareholding 1 Institutions (a) Mutual Funds (b) Bank/Financial Institutions (c) Central Government(s) (d) State Government(s) (e) Venture Capital Funds (f) Insurance Companies (g) Foreign Institutional Investors (FII) (h) Foreign Venture Capital Investors (i) Other (specify) SubTotal (B)(1) B 2 Noninstitutions (a) Bodies Corporate i) Indian ii) Overseas (b) Individuals i. Individual shareholders holding nominal share capital up to Rs.1 lakh ii. Individual shareholders holding nominal share capital in excess of Rs. 1 lakh (c) Other (specify) 1 NRI Clearing Member OCB 4 Trust IEPF SubTotal (B)(2) (B) Total Public Shareholding (B)= (B)(1)+(B)(2) TOTAL (A)+(B) (C) Shares held by Custodians for GDRs & ADRs GRAND TOTAL ( A )+ ( B )+( C )
8 (ii) SHARE HOLDING OF PROMOTERS Sl No. Shareholders Name Shareholding at the beginning of the year i.e Shareholding at the end of the year i.e % change in share holding during the year NO of shares % of total shares of the company % of shares NO of shares pledged/ encumbered to total shares % of total shares of the company % of shares pledged/ encumbered to total shares 1 DIC ASIA PACIFIC PTE LTD % % 0 NIL Total % % (iii) CHANGE IN PROMOTERS' SHAREHOLDING ( SPECIFY IF THERE IS NO CHANGE) Sl. No. Share holding at the beginning of Cumulative Share holding during the year No. of Shares % of total shares of No of shares % of total shares of the the company company At the beginning of the year % Date wise increase/decrease in Promoters Share holding during the year specifying the reasons for increase/decrease (e.g. There is no change in the promoter shareholding between 1st January 2017 and 31st December allotment/transfer/bonus/sweat equity, etc) At the end of the year % (iv) Shareholding Pattern of top ten Shareholders (other than Direcors, Promoters & Holders of GDRs & ADRs) Shareholding Pattern of top ten shareholders (other than Directors, Promoters and Holders of GDRs and ADRs Shareholding at thebegining of the year Cumulativeshareholdingduring Srl Name/Folio No. No.ofShares %of Totalshares ofthecompany No.of Shares %of Total shares of the Company 1 IN HITESH RAMJI JAVERI a) At the beginning of the year NO CHANGE No Change c)at the end of the year IN HARSHA HITESH JAVERI a) At the beginning of the year No Change c)at the end of the year IN GLOBE CAPITAL MARKET LTD a) At the beginning of the year SALE BUY BUY BUY c)at the end of the year IN KANISHKA JAIN a) At the beginning of the year /14/2017 SALE SALE SALE SALE SALE SALE SALE SALE SALE SALE SALE SALE c)at the end of the year 31/12/ IN BISHWANATH PRASAD AGRAWAL a) At the beginning of the year /17/2017 BUY BUY SALE c)at the end of the year PRAGYA EQUITIES PVT LTD a) At the beginning of the year SALE SALE c)at the end of the year CHETAN GOPALDAS CHOLERA a) At the beginning of the year SALE c)at the end of the year IN SUVARNA KUMARI AGRAWAL a) At the beginning of the year No Change c)at the end of the year IN LINCOLN P COELHO a) At the beginning of the year No Change
9 c)at the end of the year IN G SHANKAR a) At the beginning of the year BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY c)at the end of the year 31/12/ IN RAM KRISHNA KHANDELWAL a) At the beginning of the year /12/2017 BUY c)at the end of the year 31/12/ APARNAA SAREES PVT LTD a) At the beginning of the year BUY SALE SALE c)at the end of the year 31/12/ IN JAYASRI SURESH a) At the beginning of the year BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY BUY c)at the end of the year 31/12/ IN IL And FS Securities Services Limited a) At the beginning of the year BUY SALE BUY BUY BUY SALE BUY BUY SALE SALE BUY BUY SALE BUY BUY SALE BUY SALE SALE BUY SALE BUY SALE SALE SALE SALE SALE BUY BUY SALE SALE SALE BUY BUY SALE BUY SALE BUY SALE c)at the end of the year 31/12/
10 (v) Shareholding of Directors & Key Managerial Personnel Sl. No Shareholding at the beginning of the year Director No.of shares % of total shares of the company Cumulative Shareholding during the year No of shares % of total shares of the company 1 Dr Prabir Kumar Dutt (Directorship till 30th April 2017) % % Date wise increase/decrease in Share holding during the year No movement during the financial year from 1st January 2017 to specifying the reasons for increase/ decrease (e.g. 30th April 2017 allotment/transfer/bonus/ sweat equity etc) At the end of the year % % Key Managerial Personnel No.of shares % of total shares of the company No of shares % of total shares of the company 2 Sandip Chatterjee % % Date wise increase/decrease in Share holding during the year No movement during the financial year from 1st January 2017 to specifying the reasons for increase/ decrease (e.g. 31st December 2017 allotment/transfer/bonus/ sweat equity etc) At the end of the year % % 3 Banibrata DeSarkar % % Date wise increase/decrease in Share holding during the year No movement during the financial year from 1st January 2017 to specifying the reasons for increase/ decrease (e.g. 31st December 2017 allotment/transfer/bonus/ sweat equity etc) At the end of the year % % No other Director of the Company holds shares in the Company
11 V INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment Secured Loans Unsecured excluding deposits Loans Deposits Total Indebtedness Indebtness at the beginning of the financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) Change in Indebtedness during the financial year Additions Reduction Net Change 35,00,00, ,00,00, ,00,00, ,00,00, Indebtedness at the end of the financial year i) Principal Amount (35,00,00,000.00) (35,00,00,000.00) ii) Interest due but not paid iii) Interest accrued but not due (4,93,150.00) (4,93,150.00) Total (i+ii+iii) (35,04,93,150.00) (35,04,93,150.00) VI REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration to Managing Director, Whole time director and/or Manager: Sl.No Particulars of Remuneration Name of the Managing Director 1 Gross salary (a) Salary as per provisions contained in section 17(1) MrShailendra Hari Singh of the Income Tax (b) Value of perquisites u/s 17(2) of the Income tax Act, 28,08, ,62, (c ) Profits in lieu of salary under section 17(3) of the Income Tax Act, 1961 Stock option Sweat Equity Commission as % of profit others (specify) 5 Others, please specify Performance Bonus Management Allowance Retirals Total (A) 26,17, ,10, ,99, Rmuneration as per Schedule V of the Companies Act, 2013 Total Amount 28,08, ,62, ,17, ,10, ,99,800.00
12 B. Remuneration to other directors: Sl.No Particulars of Remuneration Name of the Directors Total Amount 1 Independent Directors Mr D.Banerjee Mr.U.Sengupta Mr.S.Bose Dr.R.Sen Mr Partha Mitra (a) Fee for attending board /committee meetings (b) Commission 0 (c ) Others, please specify Director Remuneration Total (1) 10,92, Other Non Executive Directors Dr P K Dutt K Sakai N Furuta P Koek (a) Fee for attending board committee meetings (b) Commission (c ) Others, please specify. Total (2) 69, Total (B)=(1+2) 11,61, Total Managerial Remuneration 1,08,60, Sl. No. 1 C. REMUNERATION TO KEY MANAGERIAL PERSONNEL OTHER THAN MD/MANAGER/WTD Particulars of Remuneration Gross Salary Key Managerial Personnel CFO Sandip Chatterjee Company Secretary Banibrata Desarkar (a) Salary as per provisions contained in section 17(1) of the Income Tax Act, (b) Value of perquisites u/s 17(2) of the Income Tax 50,66, ,43, ,10, Act, ,87, ,69, ,57, (c ) Profits in lieu of salary under section 17(3) of the Income Tax Act, Stock Option 3 Sweat Equity 4 Commission as % of profit others, specify Others, (Contribution to PF, Gratuity and Pension) and 5 Performance Bonus 14,94, ,33, ,28, Total 74,49, ,47, ,96, Total
13 VII PENALTIES/PUNISHMENT/COMPPOUNDING OF OFFENCES Type Section of the Companies Act Brief Description Details of Penalty/Punish ment/compoun ding fees imposed Authority (RD/NCLT/C ourt) Appeal made, if any (give details) A. COMPANY Penalty Punishment Compounding NIL B. DIRECTORS Penalty Punishment Compounding NIL C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding NIL Date: February 6, 2018 Place: Kolkata for DIC India Limited sd/ Banibrata DeSarkar Company Secretary
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!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
More informationFORM 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 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 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 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 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 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 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 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 31.03.2015 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. 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 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 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 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. 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. 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 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 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 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 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 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 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 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. 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 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 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 informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
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 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 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 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 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 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 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 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 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. 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 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 informationPDF processed with CutePDF evaluation edition
PDF processed with CutePDF evaluation edition www.cutepdf.com BOARD OF DIRECTORS Dr P K Dutt Chairman S Bhaumik Managing Director D Banerjee K Kudo S Bose B N Ghosh U Sengupta P Koek DIC INDIA LIMITED
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 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 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 informationDIC INDIA LIMITED Annual Report 2011
DIC INDIA LIMITED Annual Report 2011 DIC INDIA LIMITED Notice NOTICE is hereby given that the Sixty Fourth Annual General Meeting of the Members of DIC India Limited, will be held at the Williamson Magor
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 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 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 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 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 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 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 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 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 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 informationSURAJ PRODUCTS LIMITED CORPORATE GOVERNANCE REPORT
SURAJ PRODUCTS LIMITED CORPORATE GOVERNANCE REPORT 2013-14 REPORT ON CORPORATE GOVERNANCE As per the guidelines of SEBI & amended Listing Agreement with the stock exchanges, the company is making efforts
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 informationADDITIONAL SHAREHOLDER INFORMATION
ADDITIONAL SHAREHOLDER INFORMATION ANNUAL GENERAL MEETING Date: Tuesday, July 29, 2014 Time: 2.00 p.m. Venue: The Music Academy New No. 168 (Old No. 306), T.T.K. Road, Royapettah, Chennai - 600 014. FINANCIAL
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 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 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 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 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 informationAnnual 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 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 informationGENERAL SHAREHOLDERS INFORMATION. Tentative Schedule for declaration of results during the financial year
GENERAL SHAREHOLDERS INFORMATION Financial Calendar (tentative and subject to change) Financial year 1 st April 31 st March Tentative Schedule for declaration of results during the financial year 2017-18.
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 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 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 informationAs a % of total no. of partly paid-up shares. Total As a % of total no. of outstanding convertible securities. Total
Introductory sub-table (I)(a) Name the Company: Scrip Code, Name the scrip, class security: 532645, - [BSE], Equity Partly paid-up shares:- No. partly paid-up shares As a % total no. partly paid-up shares
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 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 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 informationCorporate Governance Report
5 Annual Report 216-17 NSE Electronic Application Processing Systems (NEAPS): The NEAPS is a web based application designed by NSE for corporates. All periodical compliance filings like shareholding pattern,
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 informationShareholder information
Shareholder information Corporate Infosys was incorporated in Pune, in 1981, as Infosys Consultants Private Limited, a private limited company under the Indian Companies Act, 1956. In 1983, the corporate
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 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 informationAuditors' Certificate regarding compliance of conditions of Corporate Governance
Auditors' Certificate regarding compliance of conditions of Corporate Governance To the Members of VST Industries Limited We have examined the compliance of conditions of Corporate Governance by VST Industries
More informationSubmission of Reconciliation of Share Capital Audit Report as per Regulation SSA of the SEBI (Depositories and Participants) Regulations, 1996
July 18, 2018 The DCS-CRD BSE Limited Pheeroze Jeejeebhoy Towers Dalal Street, Fort Mumbai 400 001 BSE Scrip Code: 533261 The DCS- CRD National Stock Exchange of India Limited Exchange Plaza, 5 th Floor
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 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 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 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 information{~1~ S.N. M hanty PRESIDENT Corporate Mfairs, Legal and Company Secretary. SEAMEC LIMITED A member of MMG'" 24th April, 2018 SEAMEC/BSF/SM0/97 /18
SEAMEC LIMITED A member of MMG'" SEAMEC/BSF/SM0/97 /18 24th April, 2018 To, Deputy General Manager - Listing BSE Limited Corporate Relation Department, 1st Floor, Rotunda Building, New Marine Lines, Phirojee
More informationRATNABALI CAPITAL MARKETS LIMITED
BOARD OF DIRECTORS VIKASH SOMANI Managing Director SURESH KUMAR SOMANI Joint Managing Director ADITYA GOENKA Executive Director HARSH VARDHAN J. P. KUNDRA RATNANKO BANERJI COMPANY SECRETARY MAIN BANKERS
More informationYear Location Date Time Y.B. Chavan Auditorium, Mumbai a.m Y.B. Chavan Auditorium, Mumbai a.m.
This move by the Ministry is welcome since it will benefit the society at large through speedier communication as well as reduction in paper consumption and contribute towards a Greener Environment. 10.
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 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 informationXPRO GLOBAL LIMITED ANNUAL REPORT 2014/15
XPRO GLOBAL LIMITED ANNUAL REPORT 2014/15 NOTICE TO THE SHAREHOLDERS Notice is hereby given that the Fourteenth Annual General Meeting of the Members of Xpro Global Limited will be held at the Registered
More informationEQUITAS HOLDINGS LIMITED
July 9, 2018 The Secretary BSE Limited Phiroze Jeejeebhoy Towers Dalal Street Mumbai 400001 Scrip Code No539844 The Secretary The National Stock Exchange of India Limited Exchange Plaza Bandra Kurla Complex
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 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 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 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 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 informationEMKAY INSURANCE BROKERS LIMITED
EMKAY INSURANCE BROKERS LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Krishna Kumar Karwa Chairman (DIN:00181055) Prakash Kacholia Director (DIN: 00002626) R. K. Krishnamurthi Director (DIN: 00464622)
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 informationVAISHALI 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