FORM NO. MGT 9. 6th Milestone, New Bhai-Chara Complex, Opp. Address of the Registered office
|
|
- Joel Robertson
- 5 years ago
- Views:
Transcription
1 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, 2014) REGISTRATION & OTHER DETAILS: i CIN L67120UPI 994PLC ii Registration Date 12/07/1994 iii Name of the Company SHARE INDIA SECURITIES LIMITED iv Category/Sub-category of the Company by Share/ Non-Govt. Company V 6th Milestone, New Bhai-Chara Complex, Opp. Address of the Registered office Mata Mandir, Chikambarpur, UP Border, & contact details Sabibabad, Uttar Pradesh Tel: vi Whether listed company Yes Bigshare Services Private vii Add: E2 & 3 Ansa Industrial Estate, Saki Vihar Name, Address & contact details of the Registrar & Transfer Road Sakinaka Andheri East, Mumbai Agent, if any Phone: 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:- SI. No Name and Description of main products/services NIC Code of the Product /service % to total turnover of the company I Own trading in Securities Brokrage / Commision Income III PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES HOLDING/ %OF APPLICA SI.No Name & Address of the Company CIN/GLN SUBSIDIARY/ SHARES BLE ASSOCIATE HELD SECTION I SHARE INDIA COMMODITY BROKERS PRIVATE IIMITI<'" U74210UPl993PTC ASSOCIATE 37.12% 2(6) 2 SHARE INDIA CAPITAL SERVICES PRIVATE LIMITED U65923UP2016PTC SUBSIDIARY % 2(87)(ii) 3 SHARE INDIA SECURITIES (IFSC) PRIVATE LIMITED U67100GJ2016PTC SUBSIDIARY % 2(87)(ii) for s~re India Securities Ud. i~-~ Dlrector/Auth. Signatory or S.. re f ndi.a Se"'urities l k' ~~~ a,'-c..f~ Oirector/Auth. Si nator,.,
2 IV (i) SHAREHOLDING PATTERN (Equity Share capital Break up as percentage of total Equity) Category-wise Share Holding Category of Shareholders No. of Shares held at the beginning of the year No. of Shares held at the end of the year 1. change Demat Physical Total %of %of Physic during Total Demat Total Total the year al Shares Shares A. Promoters (1) Indian a) Individual/HUF - 4,564,099 4,564, ,756,396-17,756, (26.02) b) Central Govt.or State Govt c) Bodies Corporates d) Bank/Fl e) Any other SUB TOTAL: (A) (1) - 4,564,099 4,564, ,756,396-17,756, (26.02) (2) Foreign a) NRI- Individuals b) Other Individuals c) Bodies Corp d) Banks/FI e) Any other SUB TOTAL (A) (2) Total Shareholding of Promoter - 4,564,099 4,564, ,756,396-17,756, (26.02) (A)= (A)(l)+(A)(2) 8. PUBLIC SHAREHOLDING (1) Institutions a) Mutual Funds b) Banks/FI C) Cenntral govt d) State Govt e) Venture Capital Fund f) Insurance Companies Q~~ Director/}(uth. Signatory
3 g) FIIS h) Foreign Venture Capital Funds i) Others (specify) SUB TOTAL (8)(1): (2) Non Institutions a) Bodies corporates i) Indian ,134,380-1,134, ii) Overseas b) Individuals i) Individual shareholders holding nominal share capital upto Rs. I lakhs ,112,620. 1,112, ii) Individuals shareholders holding nominal share capital. 59,048 59, ,010,192-4,010, in excess of Rs. I lakhs c) 9thers (specify) (ii) Clearing member , , (iii) Non Resident lndians(nri) ,000-54, (v) Market Maker ,000-48, (d) Qualified Foreign Investor SUB TOTAL (8)(2): - 59,048 59, ,668,192-6,668, Total Public Shareholding. 59,048 59, ,668,192-6,668, (B)= (8)(1)+(8)(2) C. Shares held by Custodian for GDRs&ADRs Grand Total (A+B+C). 4,623,147 4,623, ,424,588-24,424, for Share India Securities L d. lm~ Dlrector/Auth. Signatory r... 'ht.ii' 1r..1i6 s uriti 1.. 'tc/. ~~~a_u..pla Dire y-.0,1a t. Si]n.stort
4 (ii) Shareholding of Promoters SI.No Shareholders' Name Shareholding at the Shareholding at the % change begginning of the year end of the year during the No. of shares % of total % of shares No. of shares % of total % of shares year shares pledged/ shares pledged ofthe encumbered ofthe /encumbered company to total company to total shares shares I Parveen 458, ,783, (2.61) 2 Parveen HUF 21, , (0.11) 3 Suman 320, ,282, ( 1.68) 4 Rohin 330, ,323, ( I. 74) 5 Saurabh 341, ,364, (1.79) 6 Rachit 414, ,658, (2.18) 7 Raiesh 496, ,911, (2.92) 8 Raiesh Kumar HUF 22, ,600 o.'37 - (0.11) 9 Rekha 425, ,600, (2.64) 10 Agam 151, , (0.80) II Yash Pal Guota 392, ,470, (2.47) 12 Yash Pal HUF 19, , (0.11) 13 Sachin 290, ,063,200 4.'35 - ( 1.94) 14 Sachin HUF 43, , (0.23) 15 Saroj 433, ,733, (2.27) 16 Tripti 356, ,352, (2.18) 17 Subhash Rani 39, , (0.21) 18 Prema 5, , (0.04) Total 4,564, ,756, (26.03) (iii) Change in Promoters' Shareholding (please specify, if there is no change) SI.No. Share holding at the Cumulative Share holding beginning of the Year during the year No. of Shares % of total No of shares % of total shares shares of the of the company company At the beginning of the year I Parveen 458, Parveen HUF 21, Suman 320, Rohin 330, Saurabh 341, Rachit 414, Raiesh 496, Raiesh Kumar HUF 22, fof n&...,- India 8Geurlties ltd: 1 Q.,t.") Directo~ Signatory
5 9 Rekha 425, Agam 151, II Yash Pal 392, Yash Pal HUF 19, Sachin 290, Sachin HUF 43, Saroj 433, Tripti 356, Subhash Rani 39, Prerna 5, /07/2017 (Bonus Share Issue) I Parveen 1,374, ,833, Parveen HUF 63, , Suman 961, ,282, Rohin 992, ,323, Saurabh 1,023, ,364, Rachit 1,243, ,658, Rajesh 1,489, ,986, Raiesh Kumar HUF 67, , Rekha 1,275, ,700, Agam 455, , Yash Pal I, 177, ,570, Yash Pal HUF 59, , Sachin 872, ,163, Sachin HUF 129, , Saroj 1,300, ,733, Tripti 1,070, ,427, Subhash Rani 117, , Prerna 17, , Decrease in 22/07/2017 (Offer for Sale) I Parveen 50, ,783, Raiesh 75, ,911, Rekha 100, ,600, Yash Pal 100, ,470, Sachin 100, ,063, Tripti 75, ,352, At the end of the year I Parveen - - 1,783, Parveen HUF , Suman - - 1,282, Rohin - - 1,323, for Share India Securities Ltd.. ~~VJ_..DJrectar/Au.th. tgnetor r In,..ia.,.;uritios I rri ~~~~~- '
6 5 Saurabh - - 1,364, Rachit - - 1,658, Rajesh - - 1,911, Rajesh Kumar HUF , Rekha - - 1,600, Agam , Y ash Pal - - 1,470,600 (i Yash Pal HUF , Sachin - - 1,063, Sachin HUF , Saro] - - 1,733, Tripti - - 1,352, Subhas Rani , Prema , (iv) Shareholding Pattern of top ten Shareholders (other than Direcors, Promoters and Holders of GDRs and ADRs): SI.No Shareholding at the Cumulative Shareholding beginning of the year during the year For Each of the Top Name of No.of shares % of total No of shares % of total 10 Shareholders Shareholder shares of the shares of company the company At the beginning of the year Vikas Aggarwal 19, Vijay Kumar 19, Rana 3 Rani 19, /09/2017 Satish Kumar 516, , HUF Vijay kumar 57, , Chakshu Goyal 57, , Sunil Kumar 3, , Total Securities 195, , for Share India Securities i:.l_. Q L~"'J Direc"or/~ignatori f r i idia S., rities i :,-i ~u,,.oe_1a ~~~..-u-.,,,!o.ii. th s".jn.y/,,. d :.;I 'l. "-'\.li J'
7 Nova Big Data 195, , Analytics Private RunitExim 192, , Private Decrease in shareholding 0029/09/2017 Satish Kumar 516, HUF Vijay kumar 57, Chakshu Goyal 57, Sunil Kumar 3, Total Securities 195, Nova Big Data 195, Analytics Private Runit Exim 192, Private 01/10/2017 Satish Kumar 516, , HUF Vijay kumar 57, , Chakshu Goyal 57, , Sunil Kumar 3,000 o.oi 3, Total Securities 195, , Nova Big Data 195, , Analytics Private Runit Exim 192, , Private 13/10/2017 for Share India Securities Ltd. ~~: Ofrector/Auth. Signatory. India 8"Urities Ltd. ~~eu.~~ Di 'at:io 1 th. Sig 1at, -,,.
8 BhavyaAmav 258, ,000 (06 'Narayan 255, , Securities Total Securities 3, , Rahul 120, , /10/2017 Total Securities 3, ( Decrease in 03/11/2017 Total Securities 3, , /11/2017 Vijay kumar 238, , Chakshu Goyal 217, ,000 l.l2.. Sunil Kumar 192, , /12/2017 Chakshu Goyal 20, , /02/2018 Sunil Kumar 6, , /03/2018 Vijay kumar 62, , /03/2018 Narayan 3, , Securities f01' Sharo India 89 Umies Ltd. ~~ Dfrector/Auth. Signa ory for i dia. riiif;s Ltd. ~~~~~ th. Sign&,ory
9 At the end of the year Satish Kumar , l l HUF I Vijay kumar , BhavyaArnav , Narayan , Securities 4 Chakshu Goyal , Sunil Kumar , Total Securities , Nova Big Data , Analytics Private Runit Exim , Private 9 10 Rahul (v) Shareholding of Directors & Key Managerial Personnel: SI. No Shareholding at the Cumulative Shareholding beginning of the year during the year For Each of the Name of No.of shares % of total No of shares % of total Directors and KMP Director/ shares of the shares of KMP company the company At the beginning of the year I Parveen 458, Rajesh 496,517 l Yash Pal 392, Saroj 433, Sachin 290, , *Saurabh Vikas Aggarwal 19, /07/2017 Parveen l,374, ,833, Rajesh 1,489, ,986,068 l0.74 f 01' snare India Securities Uct Q~~ Ofrector/~th. Signatoll'
10 Yash Pal 1,177, ,570, Saroj 1,300, ,733, Sachin 872, ,163, *Rohin 992, ,323, Vikas Aggarw al 59,049 78,732 *Vijay Kumar Rana 59,049 78,732 Decrease in 02/10/2017 Parveen 50, ,783, Rajesh 75, ,911, Yash Pal 100,000 1,470,600 Sachin 100, ,063, At the end of the year 7.30 Parveen - - 1,783,200 Rajesh - - 1,911, Yash Pal - - 1,470,600 Saroj - - 1,733, Sachin - - 1,063, Rohin - - 1,323, Vikas Aggarwal , Vijay Kumar - - Rana 78,732 Mr. Saurabh has resigned from his Directorship w.e.f 1stjuly, 2017, Mr. Rohin has been appointed as director w.w.f22nd July and Mr. Vijay Kumar Rana has been appointed as CFO w.e.f 6th July, 2017 for, r india Securiti,~(' ~~~t4~ t ' '
11 V INDEBTEDNESS Indebtedness of the Company including interest outstanding /accrued but not due for payment lndebtness at the beginning of the financial year Secured Loans Unsecured Total Deposit excluding deposits Loans Indebtedness i) Principal Amount 204,294, ,804, ,099, ii) Interest due but not paid 728, ,978, ,707, iii) Interest accrued but not due Total (i+ii+iii) 205,023, I 03, 783, ,806, Change in Indebtedness during the financial year Additions 22,449,172, ,052,269, ,501,441, Reduction , I 03,352, ,495,702, Net Change 56,822, ,083, ,739, Indebtedness at the end of the financial year i) Principal Amount 261,116, ,700, ,816, ii) Interest due but not paid 425, ,685, ,110, iii) Interest accrued but not due Total (i+ii+iii) 261,542, ,385, ,927, VI REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration to Managing Director, Whole Time Director and/or Manager SI.No Particulars of Remuneration Name of the MD/WTD/Manager I Gross salary Managigng Director Parveen Sachin Whole Time Director Saroj Rajesh Robin Total Amount (a) Salary as per provisions contained in section 17( I) 2,160,000 2,040,000 2,160,000 2,160,000 3,220,000 11,740,000 of the Income Tax, 1961 (b) Value of perquisites u/s 17(2) of the Income tax Act, ( c ) Profits in lieu of salary under section 17(3) of the Income Tax Act, Stock Option Sweat Equitv Commission as% of profit others (soecifv) Others nlease soecifv Total (A) 2,160,000 2,040,000 2,160,000 2,160,000 3,220,000 11,740,000 Ceiling as per the Act 7,756,181 7,756,181 7,756,181 7,756,181 7,756,181 15,512,363 fof Shara India 8ecuritias ltd. Q~~~ DlrectoftAuth. Signatory,Ori. 14th.
12 ! B. Remuneration to other directors: SI.No Particulars of Remuneration Name of the Directors Total I Independent Directors Vikas Kumar Mittal Santosh Kumar Taneja Rakesh Kumar Sharma (a) Fee for attending board committee meetings 12,000 2,000 12,000 26,000 (b) Commission (c) Others, please specify Total (1) 12,000 2,000 12,000 26,000 2 Other Executive/Non Executive Directors Yash Pal (a) Fee for attending board/ committee meetings (b) Commission (c) Others, please specify-salary 540, ,000 Total (2) 540, ,000 Total (8)=(1+2) ,000 Total Managerial Remuneration ,000 Overall Ceiling as per the Act l,ssi,236 C. Remuneration to key managerial personnel other than MD/MANAGER/WTD SI. No. Particulars of Remuneration Key Managerial Personnel Total I Gross salary CEO Sachin Company Secretary Vikas Aggarwal CFO Vijay Kumar Rana (a) Salary as per provisions contained in section 17(1)ofthe Income Tax, , ,310 1,636,710 (b) Value of perquisites u/s 17(2) of the Income tax Act, 1961 (c) Profits in lieu of salary under section 17(3) of the Income Tax Act, Stock Option Sweat Equity Commission as %oforofit others (specify) Others, please specify Total - 942, ,310 1,636,710 for India lecuritjes Ltd. ~~~ Olrector/Auth. Signatory
13 VII PENAL TIES/ PUNISHMENT/ COMPOUNDING OF OFFENCES Type Details of Penalty / Section of the Brief Punishment/ Companies Act Description Compounding fees imposed Authority (RD/ Appeal made, NCLT/ if any (give COURT) Details) A. COMPANY Penalty Punishment Compounding NIL B. DIRECTORS Penalty Punishment Compounding NIL C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding NIL f Of Sha&"8 India Securities Ltd. Q L~ Y) ~tll. Signatori i dia Sa itiss Lr'?~~. 1.,,
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 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 informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More information% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on March 31, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)
More information!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,
More informationREGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company
Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration
More 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 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 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 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 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 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 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 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 informationAnnexure [5] to Board s Report
02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant
More informationForm No.MGT-9 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 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 informationSAHU JAIN LIMITED CIN: L74100DL1950PLC005652
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)
More informationForm No. MGT-9. 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 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 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 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 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 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 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 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 informationEXTRACT OF ANNUAL RETURN As on financial year ended on
Extract pages from nic008.pdf MGT9.pdf FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on.0.08 Annexure VI Pursuant to Section 9 () of the Companies Act, 0 and rule () of the Company
More informationForm No. MGT-9. 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 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 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 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 informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
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 informationTrishul, 3 rd Opp. Samartheshwar Temple, Ellisbridge, Ahmedabad, Address: vi) vii) and Transfer Agent
CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES FORM NO. MGT-9 Extract of Annual Return as on the Financial Year ended 31 st March 2016 I. Registration and Other Details:
More informationAll the business activities contributing 10% or more of the total turnover of the company shall be stated:-
Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management
More 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 informationI. REGISTRATION & OTHER DETAILS:
Annexure I FORM NO. MGT 9 EXIRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules,
More 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 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 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 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 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 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 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 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 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 informationINDIAN FASTENERS LIMITED ANNUAL REPORT DRIVING GROWTH CREATING VALUES
INDIAN FASTENERS LIMITED ANNUAL REPORT 2016-2017 DRIVING GROWTH CREATING VALUES BOARD S REPORT Dear Members, Your Directors present before you the 31st Annual Report of the working of the Company along
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 information7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED
7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby
More informationMUKAND SUMI METAL PROCESSING LIMITED
MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham
More informationCambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015
Cambridge University Press India Private Limited Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More 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 informationDSK Township Projects Private Ltd.
Seventh Annual Report 2014-15 Board of Directors Mr. D. S. Kulkarni Chairman 00394027 Mrs. Hemanti D. Kulkarni Director 00426263 Auditors Gokhale, Tanksale & Ghatpande Registered Office 1187/60 J M Rd.
More informationMAAN TOWNSHIP DEVELOPERS LIMITED
MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.
More 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 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 2 PUDUMJEE HOLDING LIMITED
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company
More informationKotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA.
Kotak Mahindra Trusteeship Services Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members KOTAK MAHINDRA TRUSTEESHIP SERVICES LIMITED The Directors present their
More informationDate of becoming member: Date of declaration under section 89, if applicable: Name and address of beneficial owner: Date of receipt of nomination, if
Form No. MGT-1 Register of members [Pursuant to section 88 (1)(a) of the Companies Act, 2013 and rule 3(1) of the Companies (Management and Administration) Rules, 2014] Name of the company: Registered
More 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 informationIDFC INFRA DEBT FUND LIMITED
IDFC Infra Debt Fund Limited IDFC INFRA DEBT FUND LIMITED CIN U67190MH2014PLC253944 BOARD OF DIRECTORS Dr. Rajiv B. Lall - chairman Mr. Vikram Limaye Mr. Sunil Kakar Dr. Rajeev Uberoi Mr. Pavan Kaushal
More information25 th Annual report and Accounts ICICI Prudential Trust Limited
25 th Annual report and Accounts 2017-18 ICICI Prudential Trust Limited ICICI Prudential Trust Limited Corporate Identity Number:U74899DL1993PLC054134 Registered Office: 12th Floor, Narain Manzil, 23,
More informationSNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA
SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016
More informationIDFC PROJECTS LIMITED
IDFC Projects Limited IDFC PROJECTS LIMITED CIN U45203MH2007PLC176640 BOARD OF DIRECTORS Mr. Sunil Kakar - chairman Mr. Sadashiv S Rao Dr. Rajeev Uberoi AUDITORS Deloitte Haskins & Sells Chartered Accountants
More informationName 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 informationAEGIS LPG LOGISTICS (PIPAVAV) LIMITED
AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal
More 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 information