Extract of Annual Return
|
|
- Anis Dickerson
- 5 years ago
- Views:
Transcription
1 Extract of Annual Return As on the financial year ended March 31, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration) Rules, 2014] Form MGT-9 1. Registration and other details of CIN: L74899DL1984PLC Registration Date: January 30, 1984 Name of the : Religare Enterprises Limited Category / Sub-Category of the : having share capital Address of the Registered office and contact details: 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi , Tel: Whether listed company: Yes Name, Address and Contact details of Registrar Karvy Computershare Private Limited and Transfer Agent, if any: Karvy Selenium Tower B, Plot 31-32, Gachibowli, Financial District, Nanakramguda, Hyderabad , Tel: Principal Business Activity of the : All the business activities contributing 10 % or more of the total turnover of the company shall be stated: Sl. No. Name and Description of main products / services NIC Code of the Product/ service % to total turnover of the company 1 Investment % 2 Support Service % 3. Particulars of Holding, Subsidiary and Associate Companies Sl. No. Name and address of the 1 Religare Finvest Limited 2 nd Floor, Rajlok Building, 24, Nehru CIN/GLN Holding/ Subsidiar y /Associat e % of share s held Applicable Section U74999DL1995PLC Subsidiary (87)(ii)
2 Place, New Delhi Religare Health Insurance Limited 5 th Floor, 19, Chawla House, Nehru Place, New Delhi Religare Broking Limited 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi Religare Insurance Limited 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi Religare Global Asset Management Inc. 850, New Burton Road, Suite 201, City of Dover, County of Kent, State of Delaware 19904, USA 6 Religare Credit Advisor Private Limited (formerly Religare Credit Advisors LLP) A-115, 302, Third Floor, Vakil Chambers, Vikas Marg, Shakarpur Delhi, East Delhi Argil Advisors LLP (formerly Cerestra Capital Advisors LLP) D3, P3B District Centre, Saket New Delhi South Delhi DL IN 8 Religare Housing Development Finance Corporation Limited 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi Religare Commodities Limited 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi Religare Comtrade Limited Paras Twin Towers 9th Floor, Golf Course Road, Sector-54 Gurgaon Gurgaon Religare Wealth Management Limited 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi Religare Business Solutions Limited Paras Twin Towers 9th Floor, Golf Course Road, Sector-54 Gurgaon 13 Gurgaon Religare Capital Markets Limited 2 nd Floor, Rajlok Building, 24, Nehru Place, New Delhi Religare Capital Markets International (Mauritius) Limited C/o - Abax Corporate Services Ltd., 6th Floor, Tower A, 1 Cybercity, Ebene,, Mauritius U66000DL2007PLC Subsidiary (87)(ii) U65999DL2016PLC Subsidiary 100 2(87)(ii) U66000DL2016PLC Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & U65929DL2018PTC Subsidiary (87)(ii) & AAC-0655 Subsidiary NA* 2(87)(ii) & U74899DL1993PLC Subsidiary (87)(ii) & U74999DL2003PLC Subsidiary 100 2(87)(ii) & U51398HR2010PLC Subsidiary 100 2(87)(ii) & U74999DL2007PLC Subsidiary 100 2(87)(ii) & U74999HR2016PLC Subsidiary 100 2(87)(ii) & U51909DL2007PLC Subsidiary 100 2(87)(ii) Foreign Subsidiary 100 2(87)(ii) &
3 15 Religare Capital Markets International (UK) Limited Resolve Partners LLP, I America Square Crosswall, London, EC3N 2LB 16 Religare Capital Markets (Europe) Limited 124, Rookery Road, Handsworth, Birmingham, B21 9NN, UK 17 Religare Capital Markets (UK) Ltd 124, Rookery Road, Handsworth, Birmingham, B21 9NN, UK 18 Religare Capital Markets Corporate Finance Pte. Limited 77 Robinson Road, #13-00 Robinson 77, Singapore Religare Capital Markets Inc. 375 Park Avenue Suite 2508, New York, Religare Capital Markets (Hong Kong) Limited 3806 Central Plaza, 18 Harbour Road, Wanchai, Hong Kong 21 Tobler (UK) Limited 124, Rookery Road, Handsworth, Birmingham, B21 9NN, UK 22 Kyte Management Limited Ritter House, Wickhams Cay II Road Town Tortola VG1110 British Virgin Islands 23 Religare Capital Markets (Singapore) Pte. Limited 77 Robinson Road, #13-00 Robinson 77, Singapore Bartleet Religare Securities (Private) Limited Bartleet House', No. 65, Braybrooke Place, Colombo - 2 Foreign (under Liquidation) Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 100 2(87)(ii) & Foreign Subsidiary 50** 2(87)(ii) & 25 Bartleet Asset Management (Private) Ltd Bartleet House', No. 65, Braybrooke Place, Colombo - 2 Foreign Subsidiary 50** 2(87)(ii) & 26 Strategic Research Limited Bartleet House', No. 65, Braybrooke Place, Colombo - 2 Foreign Subsidiary 50** 2(87)(ii) &
4 27 Bartleet Wealth Management (Private) Limited (Formerly Religare Bartleet Capital Markets (Private) Limited) Bartleet House, No. 65, Braybrooke Place, Colombo - 2 Foreign Subsidiary 50** 2(87)(ii) & Category of Shareholder A. Promoter and Promoter Group (1) Indian a) Individual /HUF b) Central Government/ State Government(s) *Struck off w.e.f. April 06, 2018 **Board Controlled subsidiary 4. Shareholding Pattern of the a. Category-wise shareholding: No. of Shares held at the beginning of the Year Demat Physi Total % of cal Total Share s No. of shares held at the end of the Year % Demat Physi cal Total % of Tot al Sha res Change during the Year 22,000, ,000, ,950, ,950, (11.25) c) Bodies 68,821, ,821, ,545, ,545, (36.60) Corporate d) Financial Institutions / Banks e) Any Others Sub-total (A) 90,822, ,822, ,496, ,496, (47.85) (1) (2) Foreign a) NRIs Individuals b) other Individuals c) Body Corp d) Bank/FI e) Any Others Sub-total (2) Total 90,822, ,822, ,496, ,496, (47.85) Shareholding of Promoters A=A(1)+A(2) B. Public
5 Shareholding 1. Institutions a) Mutual Funds b) Banks/FI 1,629, ,629, ,423, ,423, c) Central Govt d) State Govt e) Venture Capital Funds f) Insurance Companies g) FIIs 22,032, ,032, ,126, ,126, h) Foreign Venture Capital Funds Others (Specify) i) Qualified Foreign Investors Sub Total (B)(1) 2. Non Institutions ,661, ,661, ,549, ,549, a) Bodies Corp. i) Indian 24,945, ,945, ,295, ,295, ii) Overseas 13,014, ,014, ,014, ,014, () b) Individuals i) Individuals Shareholders holding Share Capital Upto Rs. 1 Lakh ii) Individuals Shareholders holding Share Capital in excess 2 1,289,228 2,807 1,292, ,519,350 5,157 16,524, ,497, ,497, ,618, ,618, of Rs. 1 Lakh Other (Specify) i) HUF 56, , ,677, ,677, ii) Clearing 55, , , , Members iii) Non 4,988, ,988, ,632, ,632, Resident Indians iv) Trusts Sub-total B(2) 63,847,486 2,807 63,850, ,403,86 1 Total B = 87,509,090 2,807 87,511, ,953,69 B (1) + B (2) 2 Total = A + B 178,331,691 2, ,334, ,450, , ,409,01 8 5, ,958,84 9 5, ,455,
6 S.N o. Shareholder s Name b. Shareholding of Promoters Shareholding at the beginning of the year No. of Shares % of Total Shares of the % of Total Shares pledged/ encumber ed to total shares Shareholding at the end of the year No. of Shares % of Total Shares of the % of Total Shares pledged/ encumbere d to total shares % Change during the Year 1 RHC Finance Private 29,112, ,815, (15.3) Limited 2 RHC Holding Private 39,709, ,730, (21.3) Limited 3 Malvinder Mohan 11,123, ,023, (5.67) Singh 4 Shivinder Mohan 10,876, , (5.58) Singh 5 Japna Malvinder Singh 6 Aditi Shivinder Singh 7 Abhishek Singh Malvinder Mohan Singh & Shivinder Mohan Singh* Total 90,822, ,496, (47.85) *on behalf of PF Trust c. Change in Promoters Shareholding (please specify, if there is no change) Shareholding Cumulative Shareholding during the year S.No. Shareholders Name No. Shares of % of Total Shares of the No. of Shares % of Total Shares of the 1. RHC Holding Private Limited April 28, April 28, 2017 Sale July 17, Sale July 21, 2017 Invocation of Pledge August 04, 2017 Sale August 18, 2017 Sale August 25, 2017 Invocation of Pledge September 08, 2017 Invocation of Pledge September 15, 2017 Invocation of Pledge September 22, 2017 Invocation of Pledge September 29, 2017 Invocation of Pledge October 20, 2017 Invocation of Pledge 39,709,358 2,000,000 (2,000,000) (100,000) (5,053,542) (397,660) (600,000) (651) (5,300,000) (10,449,500) (2,537,000) (1,094,000) (447,408) (1.12) (006) (2.83) (0.22) (0.34) (2.97) (5.86) (1.42) (0.61) (0.25) 39,709,358 41,709,358 39,709,358 39,609,358 34,555,816 34,158,156 33,558,156 33,557,505 28,257,505 17,808,005 15,271,005 14,177,005 13,729,
7 October 27, 2017 Invocation of Pledge October 31, 2017 Invocation of Pledge November 03, 2017 Invocation of Pledge November 17, Invocation of Pledge January 19, 2018 Invocation of Pledge January 26, 2018 Invocation of Pledge (3,572,948) (1,822,903) (1,556,090) (2,288,000) (2,125,000) (634,000) 1,730,656 (2.00) (1.02) (0.87) (1.28) (1.19) (0.36) ,156,649 8,333,746 6,777,656 4,489,656 2,364,656 1,730,656 1,730, RHC Finance Private Limited May 12, 2017 May 12, 2017 Sale July 14, 2017 July 21, 2017 July 28, 2017 Sale August 04, 2017 Sale August 25, 2017 Invocation of Pledge September 15, 2017 Invocation of Pledge October 27, 2017 Invocation of Pledge October 31, 2017 Invocation of Pledge November 03, 2017 Invocation of Pledge November 17, 2017 Invocation of Pledge December 08, 2017 Invocation of Pledge December 15, 2017 Invocation of Pledge January 19, 2018 Invocation of Pledge January 26, 2018 Invocation of Pledge February 02, 2018 Invocation of Pledge 3. Malvinder Mohan Singh May 12, 2017 Invocation of Pledge July 14, 2017 Sale July 21, 2017 Sale August 18, 2017 Invocation of Pledge September 01, 2017 Invocation of Pledge September 15, 2017 Invocation of Pledge March 02, Invocation of Pledge 4. Shivinder Mohan Singh July 21, 2017 Sale September 15, 2017 Invocation of Pledge January 26, Invocation of Pledge 5. Japna Malvinder Singh 29,112, ,000 (150,000) 1,850,000 6,400,000 (3,356,000) (5,020,000) (833,855) (6,339,500) (160,000) (1,700,000) (1,042,145) (1,213,000) (2,050,000) (1,302,000) (8,317,000) (3,519,676) (694,324) 1,815,134 11,123,525 (3,750,000) (1,000,000) (350,000) (200,000) (2,000,000) (2,083,582) (716418) 1,023,525 10,876,602 (6,050,000) (2,100,000) (1,800,000) 926, (0.08) (1.88) (2.81) (0.47) (3.55) (0.09) (0.95) (0.58) (0.68) (1.15) (0.73) (4.66) (1.97) (0.39) (4.13) (3.57) (3.38) (3.26) (2.14) (0.98) (0.57) (3.39) (1.18) (1.01) ,112,634 29,262,634 29,112,634 30,962,634 37,362,634 34,006,634 28,986,634 28,152,779 21,813,279 21,653,279 19,953,279 18,911,134 17,698,134 15,648,134 14,346,134 6,029,134 2,509,458 1,815,134 1,815,134 11,123,525 7,373,525 6,373,525 6,023,525 5,823,525 3,823,525 1,739,943 1,023, ,876,602 4,826,602 2,726, , , Aditi Shivinder Singh 7. Abhishek Singh Malvinder Mohan Singh & Shivinder Mohan Singh*
8 100 **on behalf of PS Trust d. Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs) Shareholding Cumulative Shareholding during the year S.No. Shareholders Name No. Shares of % of Total Shares of the No. of Shares % of Total Shares of the 1 India Horizon Fund Limited April 07, Open Market Sale April 14, Open Market Sale April 21, Open Market Sale April 28, Open Market Sale May 05, Open Market Sale May 12, Open Market Sale May 19, Open Market Sale June 16, Open Market Sale June 23, Open Market Sale June 30, Open Market Sale July 14, Open Market Sale October 27, Open Market December 22, Open Market 2 Resilient India Growth Fund December 15, Open Market 3 Axis Bank Limited September, Open Market 4 International Finance Corporation 5 Dilipkumar Lakhi July 28, Open Market August 04, Open Market August 18, Open Market August 25, Open Market September 08, Open Market September 15, Open Market 12,137,336 (91,921) (157,433) (18,436) (698) (57,654) (277,269) (210,000) (50,000) (250,000) (50,000) (1,002,423) 716,965 7,150,000 17,838,467 17,638,579 17,638,579 15,789,000 15,789,000 12,818,331 12,818, ,561 4,621,304 15, , , , (0.05) (0.09) () (0.03) (0.16) (0.12) (0.03) (0.14) (0.03) (0.56) ,137,336 12,045,415 11,887,982 11,869,546 11,868,848 11,811,194 11,533,925 11,323,925 11,273,925 11,023,925 10,973,925 9,971,502 10,688,467 17,838,467 17,838,467 17,638,579 17,638,579 15,789,000 15,789,000 12,818,331 12,818, ,561 4,744,865 4,759,865 4,860,285 5,331,918 5,954,
9 September 22, Open Market Sale October 06, Open Market Sale (613,785) (594,000) 4,747,161 (0.34) (0.33) ,341,161 4,747,161 4,747, Naina Mahesh Buxani July 21, Open Market December 01, Open Market December 08, Open Market December 15, Open Market December 22, Open Market December 29, Open Market January 05, Open Market January 12, Open Market February 02, Open Market 104, , ,103 1,609, , , , , ,000 17,000 4,674, , , ,098 2,794,098 3,207,584 3,342,584 3,677,584 4,317,584 4,657,584 4,674,584 4,674, CB Green Ventures PTE Limited 3,841,875 3,841, ,841,875 3,841, IL and FS Securities Services Limited April 07, Open Market April 14, Open Market April 21, Open Market Sale April 28, Open Market Sale May 05, Open Market May 12, Open Market sale May 19, Open Market May 26, Open Market June 02, Open Market Sale June 16, Open Market Sale June 23, Open Market Sale July 07, Open Market Sale July 14, Open Market July 21, Open Market August 04, Open Market August 11, Open Market August 18, Open Market August 25, Open Market September 01, Open Market Sale September 08, Open Market September 15, Open Market September 22, Open Market September 29, Open Market 920 3,218 18,225 (14,099) (3,815) 202,015 (16,935) (258) (15,014) (149,478) (20) 3,150 4,846 5,763 8,689 21,718 16,387 (3,696) 8,687 45, ,318 25,695 () () () (0.08) ,138 22,363 8,264 4, , , , , , ,291 25,813 25,793 28,943 33,789 39,552 48,241 69,959 86,346 82,650 91, , , ,
10 October 06, Open Market October 13, Open Market Sale October 20, Open Market October 27, Open Market October 31, Open Market Sale November 03, Open Market November 10, Open Market November 17, Open Market Sale November 24, Open Market December 01, Open Market Sale December 08, Open Market Sale December 15, Open Market December 22, Open Market December 29, Open Market December 30, Open Market Sale January 05, Open Market Sale January 12, Open Market Sale January 19, Open Market January 26, Open Market February 02, Open Market February 09, Open Market February 16, Open Market February 23, Open Market March 02, Open Market Sale March 09, Open Market March 16, Open Market Sale March 23, Open Market Sale March 30, Open Market Sale March 31, Open Market Sale 17,920 (120,830) ,790 (7,666) 237,660 65,633 (177,173) 325,961 (122,165) (59,638) 98,799 80,166 81,045 (30,659) (293,102) (207,990) 62,194 93,383 5,328 2,554,716 28, ,031 (57,436) 731,722 (41,040) ( 35,250) (94,431) (2,835) 3,781,422 (0.07) (0.10) 0.18 (0.07) (0.03) (0.16) (0.12) (0.03) 0.41 (0.05) , , , , , , , , , , , , , , , , , ,234 35, ,945 2,912,661 2,940,661 3,280,692 3,223,256 3,954,978 3,913,938 3,878,688 3,784,257 3,781,422 3,781, Mahesh Udhav Buxani 10 Arch Finance Limited April 14, Open Market Sale April 28, Open Market May 12, Open Market May 19, Open Market May 26, Open Market June 02, Open Market June 09, Open Market June 16, Open Market July 14, Open Market Sale July 28, Open Market Sale August 04, Open Market August 11, Open Market August 18, Open Market 1,559,810 (6,000) 191,500 14,505 5,059 91,544 41,632 12,763 25,870 (1,683) (17,000) 185, , , () ,559,810 1,553,810 1,745,310 1,759,815 1,764,874 1,856,418 1,898,050 1,910,813 1,936,683 1,935,000 1,918,000 2,103,000 2,303,000 2,998,
11 August 25, Open Market September 09, Open Market September 15, Open Market September 22, Open Market Sale September 29, Open Market October 06, Open Market Sale October 13, Open Market Sale October 20, Open Market October 27, Open Market October 31, Open Market November 10, Open Market November 17, Open Market November 24, Open Market Sale December 01, Open Market Sale December 08, Open Market December 15, Open Market December 22, Open Market Sale December 29, Open Market January 05, Open Market Sale January 12, Open Market January 19, Open Market Sale January 26, Open Market February 02, Open Market February 09, Open Market February 16, Open Market February 23, Open Market March 09, Open Market Sale March 16, Open Market March 23, Open Market Sale 79,827 75, ,000 (5,000) 150,000 (5,000) (34,614) 27,614 51,000 50,000 3,000 31,850 (6,600) (50,000) 49, ,000 (100,005) 251,200 (182,850) 15,000 (985,198) 237, ,364 44,155 6, ,000 (695,000) 600 (1,784) 3,318, (0.03) (0.06) 0.14 (0.10) (0.55) (0.39) ,078,000 3,153,000 3,263,000 3,258,000 3,408,000 3,403,000 3,368,386 3,396,000 3,447,000 3,497,000 3,500,000 3,531,850 3,525,250 3,475,250 3,524,250 3,684,250 3,584,245 3,835,445 3,652,595 3,667,595 2,682,397 2,920,081 3,262,445 3,306,600 3,313,452 4,014,452 3,319,452 3,320,052 3,318,268 3,318, Note: Top ten shareholders of the as on March 31, 2018 have been considered for the above disclosure. e. Shareholding of Directors and Key Managerial Personnel: S.N o. Shareholders Name No. Shares Shareholding* of % of Total Shares of the Cumulative Shareholding during the year No. of Shares % of Total Shares of the 1. Malvinder Mohan Singh 1 11,123, ,123,
12 May 12, 2017 Invocation of Pledge July 14, 2017 Sale July 21, 2017 Sale August 18, 2017 Invocation of Pledge September 01, 2017 Invocation of Pledge September 15, 2017 Invocation of Pledge March 02, Invocation of Pledge 2. Shivinder Mohan Singh 1 July 21, 2017 Sale September 15, 2017 Invocation of Pledge January 26, Invocation of Pledge 3. Sunil Godhwani 2 May 19, 2017 ESOP allotment July 14, 2017 Sale December 22, 2017 Sale January 05, 2018 Sale February 02, 2018 Sale February 16, 2018 Sale February 23, 2018 Sale March 02, 2018 Sale March 09, 2018 Sale March 16, 2018 Sale March 23, 2018 Sale March 30, 2018 Sale 4. Padam Bahl 5. Rama Krishna Shetty (3,750,000) (1,000,000) (350,000) (200,000) (2,000,000) (2,083,582) (716418) 1,023,525 10,876,602 (6,050,000) (2,100,000) (1,800,000) 926, , ,750 (225,000) (50,000) (25,000) (30,000) (35,000) (40,000) (30,750) (35,000) (15,000) (10,000) (5,000) (4.13) (3.57) (3.38) (3.26) (2.14) (0.98) (0.57) (3.39) (1.18) (1.01) (0.13) (0.03) () () () ,373,525 6,373,525 6,023,525 5,823,525 3,823,525 1,739,943 1,023, ,876,602 4,826,602 2,726, , ,602 7,00, , , , , , , , , , , , , ,000 1 Resigned as Director on February 14, Resigned as Director on September 06, 2017 other than the above named directors, no director or Key Managerial Personnel held any share during the year Indebtedness Indebtedness of the including interest outstanding/accrued but not due for payment (Amount in Rs.) Secured Loans excluding deposits Unsecured Loans Deposit s Total Indebtedness Indebtedness at the beginning of the financial year
13 i) Principal Amount 3,121,000,000 9,633,860,868-12,754,860,868 ii) Interest due but not paid iii) Interest accrued but not due 1,358,021, ,712,329-1,810,733,790 Total (i+ii+iii) 4,479,021,461 10,086,573,197-14,565,594,658 Change in Indebtedness during the financial year Addition 0 136,457, ,457,314 Reduction (4,479,021,461) (5,308,121,907) - (9,787,143,368) Net Change (4,479,021,461) (5,171,664,593) - (9,650,686,054) Indebtedness at the end of the financial year i) Principal Amount - 4,793,851,296-4,793,851,296 ii) Interest due but not paid iii) Interest accrued but not due - 121,057, ,057,308 Total (i+ii+iii) 0 4,914,908, ,914,908,604 Sl. no. 6. Remuneration of Directors and Key Managerial Personnel mentioning their gross salary, value of perquisites, profits in lieu of salary, etc. A. Remuneration to Managing Director, Whole-time Directors and/or Manager: (Amount in Rs.) Particulars Name of MD/WTD/ Manager Total of Amount Remunerati on 1 Gross salary (a) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961 (b) Value of perquisites Mr. Sunil Godhwani - Whole Time Director (Apr 01, 2017 to Sep 06, 2017) Mr. Subramanian Lakshminarayanan Executive Chairman (Nov 14, 2017 to Jan 22, 2018) Mr. Francis Daniel Lee Executive Director (Nov 17, 2017 to Jan 24, 2018 Mr. Krishnan Subramanian Director Finance (Jan 24, 2018 to Mar 31, 2018) 6,500,000 8,261, ,555 1,791,398 16,988,243 4,808,198 4,808,198
14 u/s 17(2) Income-tax Act, 1961 (c) Profits in lieu of salary under section 17(3) Income tax Act, 1961 Stock Option REL ESOS ,750* REL ESOS ,350,000* Sweat Equity 2 Commission - as % of profit - others, specify 3 Others, please specify 4 Total (A) 11,308,198 8,261, ,555 1,791,398 21,796,441 5 Ceiling as per the Act Remuneration as per Schedule V of the Companies Act, *As per the Religare Enterprises Limited Employees Stock Options Scheme, 2006, 120,750 Stock Options at the price of Rs. 140/- per share and as per Religare Employee Stock Option Scheme 2012, 1,350,000 Stock Options at the price of Rs. 387/- per share have been granted. Presently, no Stock Option is exercised under ESOS Scheme 2012 and according to the aforesaid Scheme the same can be exercised over a period of nine years from the date of vesting. 120,750 stock options granted under ESOS Scheme 2006 were exercised and accordingly 120,750 Equity Shares were allotted on May 19, B. Remuneration to other directors: (Refer Corporate Governance Report for Details) S.No. Particulars of Remuneration 1 Independent Directors Fee for Attending Board/ Committee Meetings Commissio n Others, please specify ( Amount in Rs.) Total Amount a) Mrs. Sangeeta Talwar 500,000 5,00,000
15 b) Mrs. Sabina Vaisoha 700,000 7,00,000 c) Mr. Rashi Dhir 800,000 8,00,000 d) Mrs. Kishori Udeshi 100, ,000 e) Mr. Avinash Chander 900,000 9,00,000 Mahajan f) Mr. Deepak Ramchand 500,000 5,00,000 Sabnani g) Mr. Padam Bahl 2,100,000 21,00,000 h) Mr. Rama Krishna Shetty 2,200,000 22,00,000 i) Mr. Tejpreet Singh 200,000 2,00,000 Chopra j) Mr. Vikram Talwar 300,000 3,00,000 k) Mr. P. Vijaya Bhaskar 200,000 2,00,000 l) Mr. Ashok Mehta 100,000 1,00,000 Total (1) 8,600,000 8,600,000 2 Other Non - Executive Directors a) Mr. Ravi Mehrotra 350,000 Stock Options* b) Mr. Harpal Singh 225, ,000 c) Mr. Virendra Kumar 175, ,000 Madan d) Mr. Malvinder Mohan 250, ,000 Singh e) Mr. Shivinder Mohan 100, ,000 Singh Total (2) 750, ,000 Total = (1+2) 9,350,000 9,350,000 Total Managerial Remuneration NA NA NA NA Overall Ceiling as per the Act NA NA NA NA *As per Religare Employee Stock Option Scheme 2012, 350,000 Stock Options at the price of Rs. 387/- per share have been granted. Presently, no Stock Option is exercised and according to the aforesaid Scheme, the same can be exercised over a period of nine years from the date of vesting.
16 C. Remuneration to key managerial personnel other than MD/Manager/WTD Sl. no. Particulars of Remuneratio n 1 Gross salary Key Managerial Personnel Mr. Maninder Singh (Group CEO) (Apr 01, 2017 to Nov 14, 2017) Mr. Anil Saxena (Group CFO) (Apr 01, 2017 to Nov 14, 2017) Mr. Mohit Maheshwa ri ( Secretary) (Apr 01, 2017 to Nov 14, 2017) Mr. Krishnan Subramani an CFO* (Nov 14, 2017 to Mar 31, 2018) Ms. Reena Jayara (Compan y Secretary ) (Nov 17, 2017 to Mar 31, 2018) (Amount in Rs.) Total Amount (a) Salary as per provisions contained in section 17(1) of the Incometax Act, 1961 (b) Value of perquisites u/s 17(2) Income-tax Act, ,244,824 3,444,430 4,494,463 3,348, ,098 37,027,979 20,160 20,160 (c) Profits in lieu of salary under section 17(3) Incometax Act, 1961 N.A. 2 Stock Option REL ESOS N.A : 700,000** 3 Sweat Equity N.A. 4 Commission - as % of profit N.A. - others, specify 5 Others, please specify N.A. Total 25,244,824 3,444,430 4,514,623 3,348, ,098 37,048,139
17 *Krishnan Subramanian was KMP (CFO) since Nov 14, 2017 till Jan 24, 2018 and KMP (WTD) thereafter. **As per the Religare Employee Stock Option Scheme 2012, 700,000 Stock Options at the price of Rs. 387/- per share have been granted. Presently, no Stock Option is exercised and according to the aforesaid Schemes, the same can be exercised over a period of nine years from the date of vesting. 7. Penalties/punishment/compounding of offences (under the Companies Act, 1956 & Companies Act, 2013): Place: Gurugram Date: August 01, 2018 By order of the Board of Directors For Religare Enterprises Limited Sd/- Krishnan Subramanian Director -Finance Sd/- Malay Kumar Sinha Director
!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 informationEXTRACT OF ANNUAL RETURN
EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on the Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration)
More informationANNEXURE 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 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 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 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 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 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 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 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 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 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 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 informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
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. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:-
Annexure 3 Form No. MGT9 Extract of Annual Return as on The Financial Year Ended on March 31, 2018. [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 informationHolds 75% through its subsidiaries 2 Procter & Gamble Overseas India B.V., Netherlands
EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration) Rules,
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 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 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 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 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 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 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 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 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 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 informationACEMONEY 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 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 informationForm No. MGT-9. EXTRACT OF ANNUAL RETURN As on the Financial Year ended on 31 st March, i) CIN L35301KA1963GOI001622
Form. MGT9 EXTRACT OF ANNUAL RETURN As on Financial Year ended on 31 st March, 2018 [Pursuant to section 92(3) of Companies Act, 2013and rule 12(1) of Companies (Management and Administration) Rules, 2014]
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 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 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 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 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 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 informationANNUAL REPORT GREENVALUE AGROFARMS LIMITED
ANNUAL REPORT GREENVALUE AGROFARMS LIMITED CIN U01403DL2009PLC187039 2014-2015 CONTENTS S.No. PARTICULARS 1. Corporate Information 2. Notice to the Shareholders 3. Director s Report 4. Auditors Report
More informationPILL FINANCE & INVESTMENTS LIMITED
156 subsidiaries financial statements PILL FINANCE & INVESTMENTS LIMITED CORPORATE INFORMATION Board of Directors Mr. Salil Singhal Mr. Mayank Singhal Mr. Rajnish Sarna Bankers ICICI Bank Ltd. IDBI Bank
More informationIRCON SHIVPURI GUNA TOLLWAY LIMITED (IrconSGTL) 2 nd ANNUAL REPORT ( )
IRCON SHIVPURI GUNA TOLLWAY LIMITED (IrconSGTL) 2 nd ANNUAL REPORT (2016-17) STATUTORY AUDITORS M/s C S Bhatnagar & Co. Chartered Accountants SECRETARIAL AUDITOR M/s Surbhi Bansal & Associates Company
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 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 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 informationRAMSONS PROJECTS LIMITED
Ramsons Projects Limited 23 rd Annual Report 216-17 RAMSONS PROJECTS LIMITED BOARD OF DIRECTORS Mr. Sunil Sachdeva Mr. Yogesh Sachdeva Mr. Sundeep Kalsi Dr. Anita Roy Managing Director Director Director
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 informationContents. Notice to Shareholders. Board s Report. Auditors' Report. Balance Sheet. Profit & Loss Account. Cash Flow Statement.
Contents Notice to Shareholders Board s Report Auditors' Report Balance Sheet Profit & Loss Account Cash Flow Statement Notes on Accounts 0 ASHOKA BAGEWADI SAUNDATTI ROAD LIMITED ANNUAL REPORT 201516 BOARD
More 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 informationEighth Annual Report GRACIOUS SOFTWARE LIMITED
GRACIOUS SOFTWARE LIMITED Eighth Annual Report For The Financial Year 2014-2015 1 CONTENTS OF ANNUAL REPORT S. NO. CONTENT 1. Corporate Information 2. Notice 3. Director s Report and Annexure 4. Corporate
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 informationPPFAS 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 informationFINANCIAL HIGHLIGHTS AND STATE OF COMPANY S AFFAIRS
DIRECTORS REPORT Your s present their Second Report together with the Audited Standalone Financial Statements of your Company for the financial year ended March 31, 2017. FINANCIAL HIGHLIGHTS AND STATE
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 informationSilly Monks Entertainment Limited
COMPANY INFORMATION BOARD OF DIRECTORS Shri. Tekulapalli Sanjay Reddy Shri. Anil Kumar Pallala Mrs. Swathi Reddy Shri. Sreenivasa Reddy Musani Shri. Katragadda Rajesh Shri. Prasada Rao Kalluri Chairman
More information