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

Size: px
Start display at page:

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

Transcription

1 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: i) ii) Registration Date 3 rd December 1993 iii) Axis Bank Limited iv) v) Address of the Registered office and contact details Trishul, 3 rd Opp. Samartheshwar Temple, Ellisbridge, Ahmedabad, Address: shareholders@axisbank.com vi) vii) and Transfer Agent Karvy Computershare Private Limited Unit: Axis Bank Limited Emai Address: einward.ris@karvy.com II. Principal Business Activities of : Name and description of main products / services NIC Code of the product/ service % to total turnover of the Company 1 III. Particulars of Holding, Subsidiary and Associate Companies: Name of the Company CIN/GLN Holding/ Subsidiary/ Associate % of shares held Applicable Section 1 Subsidiary 99.99% 2(87)(ii) 2 Subsidiary 99.99% 2(87)(ii) 3 Axis Trustee Services Limited Subsidiary 99.99% 2(87)(ii) 4 Subsidiary 74.99% 2(87)(ii) 5 Subsidiary 74.86% 2(87)(ii) 6 Subsidiary 99.99% 2(87)(ii) 7 Axis Securities Limited Subsidiary 99.99% 2(87)(ii) 8 Axis Bank UK Limited Subsidiary % 2(87)(ii) 9 Axis Securities Europe Limited Subsidiary % 2(87)(ii) Annual Report

2 FORM NO. MGT-9 (CONT.) IV. Shareholding Pattern (Equity Share Capital Breakup as a Percentage of Total Equity) i. Category-wise Shareholding Category of Shareholder of shares held at the beginning of the year of shares held at the % change A. Promoter (1) Indian Demat Physical Total % of total shares Demat Physical Total % of total shares during the year 66,20,93,177 66,20,93, ,84,04,734 70,84,04, f) Any Other Sub-Total (A)(1) : 66,20,93,177-66,20,93, ,84,04,734-70,84,04, (2) Foreign e) Any Others Sub-Total (A)(2) : Total shareholding of Promoter (A)=(A)(1)+(A)(2) 66,20,93,177-66,20,93, ,84,04,734-70,84,04, B. Public Shareholding (1) Institutions 15,55,10,061 15,55,10, ,37,44,478 24,37,44, ,77,755 13,77, ,41,869 29,41, ,50,74,071 14,50,74, ,79,82,352 12,79,82, (0.75) 1,10,56,36,277 1,10,56,36, ,35,24,319 97,35,24, (5.78) Sub-Total (B)(1) : 1,40,75,98,164-1,40,75,98, ,34,81,93,018-1,34,81,93, (2.80) (2) Non-Institutions 3,37,57,118 68,050 3,38,25, ,26,60,214 68,050 3,27,28, (0.06) ii. Overseas 94 Axis Bank Limited

3 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES Category of Shareholder of shares held at the beginning of the year of shares held at the % change holding nominal share capital upto `1 lakh holding nominal share capital in excess of ` 1 lakh c) Others Demat Physical Total % of total shares Demat Physical Total % of total shares during the year 8,83,20,215 93,23,248 9,76,43, ,23,07,075 83,82,645 12,06,89, ,28,09,489 67,500 6,28,76, ,45,57,276 1,67,000 6,47,24, ,83,163 19,83, ,69,959 20,69, ii. Trusts 56,13,509 56,13, ,08,70,705 1,08,70, ,58,119 53,58, ,10,753 64,10, ,88,533 49,88, ,36,687 73,36, ,12,194 3,12, ,20,095 13,20, ,46,195 1,46, ,25,195 1,25, Sub-Total (B)(2) : 20,32,89,035 94,58,798 21,27,47, ,76,58,659 86,17,695 24,62,76, Total Public Shareholding B=B(1)+B(2) : C. Shares held by Custodian for GDRs 1,61,08,87,199 94,58,798 1,62,03,45, ,58,58,51,677 86,17,695 1,59,44,69, (1.44) 8,80,83,025-8,80,83, ,99,57,720-7,99,57, (0.36) Grand Total (A+B+C) 2,36,10,63,401 94,58,798 2,37,05,22, ,37,42,14,131 86,17,695 2,38,28,31, ii. Shareholding of Promoters Shareholder s Name 1 Administrator of the Specified Undertaking of the Unit Trust of Shareholding at the beginning of the Year of Shares % of total Shares of % of Shares Pledged / encumbered to total Shares Shareholding at the end of % change of Shares % of total Shares of % of Shares Pledged / encumbered to total Shares in Share holding during the year 27,48,40, ,48,40, (0.06) 2 29,60,75, ,88,60, Limited 6 Limited 7 Limited 3,93,21, ,05,95, ,66,07, ,61,03, (0.02) 1,36,75, ,47, (0.38) 62,30, ,30, ,42, ,27, Annual Report

4 FORM NO. MGT-9 (CONT.) iii. Change in Promoters Shareholding Name of the Shareholder Shareholding Date Increase/ Share holding 1 Administrator of the Specified Undertaking of the Unit Trust 2 of Shares at % of total Shares of the Bank of Shares % of total Shares of 27,48,40, /03/ ,48,40, ,48,40, /03/ ,48,40, ,60,75, /03/ ,60,75, /04/ ,41,983 Transfer 29,71,17, /04/ ,58,844 Transfer 30,13,75, /04/ ,79,586 Transfer 30,67,55, /05/ ,74,925 Transfer 30,91,30, /05/ ,32,549 Transfer 31,16,62, /05/ ,44,735 Transfer 31,35,07, /05/ ,70,012 Transfer 31,49,77, /05/ ,34,559 Transfer 31,78,12, /06/ ,43,939 Transfer 32,02,56, /06/ ,94,485 Transfer 32,23,50, /06/ ,88,061 Transfer 32,74,38, /07/2015 Transfer 32,68,16, /07/2015 Transfer 32,62,46, /07/2015 1,47,981 Transfer 32,63,94, /08/2015 1,44,236 Transfer 32,65,39, /08/2015 Transfer 32,65,03, /08/ ,49,273 Transfer 32,76,53, /08/2015 Transfer 32,76,20, /08/ ,36,508 Transfer 32,97,56, /08/ ,22,002 Transfer 33,62,78, /09/ ,000 Transfer 33,63,03, /09/ ,000 Transfer 33,63,13, /09/ ,000 Transfer 33,63,38, /10/ ,67,897 Transfer 33,77,06, /10/ ,860 Transfer 33,77,74, /10/2015 6,00,000 Transfer 33,83,74, /11/ ,31,512 Transfer 34,21,06, /11/ ,51,726 Transfer 34,38,57, /11/2015 2,450 Transfer 34,38,60, /01/ ,00,000 Transfer 34,48,60, /01/ ,38,284 Transfer 34,75,98, /01/ ,64,016 Transfer 34,88,62, /01/2016 Transfer 34,88,60, /03/2016 4,000 Transfer 34,88,64, /03/2016 Transfer 34,88,60, ,88,60, /03/ ,88,60, Axis Bank Limited

5 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES Name of the Shareholder Shareholding Date Increase/ Share holding Limited of Shares at % of total Shares of the Bank of Shares % of total Shares of 3,93,21, /03/2015 3,93,21, /05/ ,000 Transfer 3,93,96, /05/2015 1,00,000 Transfer 3,94,96, /05/2015 1,70,000 Transfer 3,96,66, /08/ ,000 Transfer 3,96,96, /09/ ,000 Transfer 3,97,76, /09/2015 1,11,338 Transfer 3,98,87, /12/ ,000 Transfer 3,99,67, /12/ ,000 Transfer 4,00,42, /12/2015 1,25,000 Transfer 4,01,67, /01/2016 1,32,164 Transfer 4,03,00, /01/2016 1,00,000 Transfer 4,04,00, /01/ ,000 Transfer 4,04,20, /02/ ,000 Transfer 4,05,10, /02/ ,000 Transfer 4,05,30, /02/ ,000 Transfer 4,05,95, ,05,95, /03/2016 4,05,95, ,66,07, /03/2015 2,66,07, /05/2015 Transfer 2,64,63, /06/2015 Transfer 2,64,01, /06/2015 Transfer 2,63,26, /06/2015 Transfer 2,62,41, /06/2015 Transfer 2,61,04, /06/2015 Transfer 2,60,61, /07/2015 Transfer 2,60,26, /08/2015 Transfer 2,60,16, /02/ ,000 Transfer 2,60,38, /02/ ,000 Transfer 2,60,68, /03/ ,000 Transfer 2,61,03, ,61,03, /03/2016 2,61,03, ,36,75, /03/2015 1,36,75, /04/2015 2,00,000 Transfer 1,38,75, /05/2015 Transfer 1,37,75, /07/2015 Transfer 1,36,75, /07/2015 Transfer 1,34,75, /12/ ,000 Transfer 1,35,67, /12/ ,000 Transfer 1,36,17, /01/ ,000 Transfer 1,36,47, /02/2016 Transfer 1,34,42, /03/2016 Transfer 1,21,47, /03/2016 Transfer 1,03,61, /03/2016 Transfer 78,47, /03/2016 Transfer 63,47, /03/2016 Transfer 47,47, ,47, /03/ ,47, Annual Report

6 FORM NO. MGT-9 (CONT.) Name of the Shareholder Shareholding Date Increase/ Share holding 6 7 of Shares at % of total Shares of the Bank of Shares % of total Shares of 62,30, /03/ ,30, /09/ ,000 Transfer 62,40, /09/ ,215 Transfer 62,57, /11/ ,000 Transfer 62,82, /11/ ,000 Transfer 62,97, /11/ ,200 Transfer 63,10, /12/ ,585 Transfer 63,30, ,30, /03/ ,30, ,42, /03/ ,42, /04/ ,000 Transfer 53,62, /08/ ,000 Transfer 53,92, /09/2015 1,10,000 Transfer 55,02, /09/ ,594 Transfer 55,90, /09/ ,000 Transfer 56,85, /09/ ,000 Transfer 57,10, /09/ ,500 Transfer 57,47, /10/ ,300 Transfer 58,23, /10/2015 1,37,500 Transfer 59,60, /10/ ,250 Transfer 60,38, /10/ ,000 Transfer 60,88, /11/2015 1,35,000 Transfer 62,23, /11/ ,000 Transfer 62,98, /11/2015 1,05,000 Transfer 64,03, /11/ ,000 Transfer 64,63, /12/ ,000 Transfer 64,88, /12/ ,755 Transfer 65,22, /12/ ,000 Transfer 65,72, /12/ ,000 Transfer 66,02, /12/2015 1,20,000 Transfer 67,22, /01/ ,000 Transfer 67,77, /01/ ,000 Transfer 68,27, /01/ ,000 Transfer 68,67, /02/ ,000 Transfer 68,97, /02/ ,000 Transfer 69,27, ,27, /03/ ,27, Note: Date of change is the date of the shareholding statement i.e. the date on which the statements of beneficial ownerships is received from the depositories. 98 Axis Bank Limited

7 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES iv. Shareholding pattern of Top Ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs): No Name of the Shareholder 1 2 Limited No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares Annual Report % of total shares of 10,41,67, ,41,67, /04/2015 Sale 9,98,85, /04/2015 Sale 9,91,51, /05/2015 Sale 9,10,84, /05/2015 Sale 9,03,24, /05/2015 Sale 6,65,43, /05/2015 Sale 4,72,37, /06/2015 Sale 4,62,41, /07/2015 Sale 4,40,49, /07/2015 Sale 4,21,56, /07/2015 Sale 3,99,51, /11/2015 Sale 2,53,01, /12/2015 Sale 2,13,93, ,13,93, /03/2016 2,13,93, ,37,72, ,37,72, /04/2015 Sale 5,29,49, /04/2015 Sale 5,24,11, /04/2015 1,00,882 5,25,11, /05/2015 1,33,326 5,26,45, /05/2015 1,80,043 5,28,25, /05/2015 2,07,939 5,30,33, /05/2015 5,652 5,30,38, /05/2015 Sale 5,26,78, /06/2015 Sale 5,24,64, /06/ ,032 5,25,56, /06/ ,475 5,26,51, /06/2015 Sale 5,26,12, /06/ ,297 5,26,24, /07/ ,963 5,26,89, /07/2015 1,85,862 5,28,75, /07/2015 Sale 5,25,77, /07/ ,196 5,26,60, /07/2015 Sale 5,26,29, /08/ ,093 5,26,88, /08/2015 1,114 5,26,90, /08/ ,095 5,27,26, /08/2015 3,52,603 5,30,78, /09/2015 Sale 5,25,85, /09/2015 3,42,765 5,29,27, /09/2015 1,85,128 5,31,13,

8 FORM NO. MGT-9 (CONT.) No Name of the Shareholder Limited 3 No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares % of total shares of 25/09/2015 1,99,172 5,33,12, /09/2015 Sale 5,31,89, /10/2015 1,65,433 5,33,54, /10/2015 1,75,570 5,35,30, /10/2015 Sale 5,33,96, /10/2015 Sale 5,33,77, /10/2015 Sale 5,28,34, /11/2015 3,38,352 5,31,72, /11/2015 2,39,235 5,34,12, /11/2015 2,64,241 5,36,76, /11/ ,33,993 5,54,10, /12/ ,66,637 5,64,76, /12/2015 9,94,325 5,74,71, /12/ ,27,589 5,92,98, /12/2015 4,70,191 5,97,68, /12/2015 1,93,064 5,99,62, /01/2016 2,25,520 6,01,87, /01/2016 Sale 6,00,95, /01/ ,37,311 6,16,33, /01/ ,70,221 6,47,03, /01/2016 2,35,837 6,49,39, /02/ ,0376 6,55,59, /02/ ,458 6,56,48, /02/2016 9,88,637 6,66,37, /02/2016 2,78,868 6,69,16, /03/ ,474 6,69,62, /03/2016 1,16,942 6,70,79, /03/ ,560 6,71,01, /03/2016 4,34,195 6,75,35, /03/ ,180 6,75,59, ,75,59, /03/2016 6,75,59, ,90,51, ,90,51, /04/2015 2,19,316 3,92,70, /04/2015 4,864 3,92,75, /04/2015 Sale 3,90,65, /05/2015 Sale 3,90,62, /05/2015 Sale 3,84,72, /05/2015 Sale 3,82,00, /05/2015 Sale 3,81,06, /05/2015 Sale 3,75,81, /06/2015 Sale 3,75,49, /06/2015 Sale 3,73,45, Axis Bank Limited

9 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES No Name of the Shareholder No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares Annual Report % of total shares of 19/06/2015 Sale 3,69,07, /06/2015 Sale 3,66,13, /06/2015 Sale 3,65,63, /07/2015 Sale 3,39,60, /07/2015 Sale 3,39,23, /07/2015 Sale 3,37,90, /07/ ,000 3,38,40, /07/ ,23,400 3,49,63, /08/2015 Sale 3,49,02, /08/ ,732 3,49,12, /08/2015 Sale 3,17,39, /09/2015 Sale 3,13,14, /09/2015 2,81,003 3,15,95, /09/2015 Sale 3,04,20, /09/2015 Sale 3,02,87, /10/2015 7,400 3,02,94, /10/2015 6,05,170 3,09,00, /10/ ,18,809 3,19,18, /10/2015 Sale 3,18,58, /10/2015 Sale 3,08,98, /11/ ,58,028 3,20,56, /11/2015 Sale 3,12,45, /11/2015 Sale 3,07,55, /11/2015 Sale 3,02,75, /12/2015 Sale 3,00,32, /12/2015 2,31,893 3,02,64, /12/2015 4,79,113 3,07,43, /12/2015 2,31,615 3,09,75, /12/2015 4,60,524 3,14,35, /01/2016 4,051 3,14,40, /01/2016 Sale 3,14,30, /01/2016 Sale 2,95,55, /01/2016 1,63,316 2,97,18, /01/2016 Sale 2,92,45, /02/2016 Sale 2,74,55, /02/2016 Sale 2,67,07, /02/2016 Sale 2,55,57, /02/ ,198 2,55,80, /03/2016 Sale 1,49,65, /03/ ,618 1,50,16, /03/2016 1,43,081 1,51,59, /03/2016 3,91,673 1,55,51, /03/2016 Sale 1,47,72, ,47,72, /03/2016 1,47,72,

10 FORM NO. MGT-9 (CONT.) No Name of the Shareholder 4 5 Morgan Stanley Asia No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares % of total shares of 3,32,37, ,32,37, /08/2015 Sale 3,27,24, /09/2015 Sale 3,13,50, /09/2015 Sale 3,02,67, /11/2015 Sale 2,94,77, /12/2015 Sale 2,86,27, /12/2015 Sale 2,78,40, /12/2015 Sale 2,69,63, ,69,63, /03/2016 2,69,63, ,11,03, ,11,03, /04/2015 1,48,928 3,12,52, /04/2015 Sale 3,06,82, /04/2015 Sale 3,00,79, /05/2015 2,03,425 3,02,82, /05/2015 Sale 2,94,80, /05/2015 2,03,386 2,96,83, /05/2015 Sale 2,96,42, /05/2015 Sale 2,91,51, /06/2015 Sale 2,85,11, /06/2015 Sale 2,78,72, /06/2015 3,40,117 2,82,13, /06/ ,298 2,82,68, /06/2015 Sale 2,79,68, /07/2015 4,66,816 2,84,35, /07/2015 Sale 2,84,12, /07/2015 3,23,024 2,87,35, /07/2015 Sale 2,74,83, /07/ ,584 2,75,03, /08/2015 Sale 2,66,16, /08/2015 Sale 2,60,36, /08/2015 Sale 2,58,99, /08/2015 Sale 2,50,73, /09/2015 Sale 2,45,59, /09/2015 Sale 2,31,42, /09/2015 Sale 2,22,07, /09/2015 3,21,719 2,25,29, /09/2015 2,43,501 2,27,72, /10/2015 Sale 2,26,41, /10/2015 Sale 2,25,57, /10/2015 Sale 2,11,11, /10/ ,153 2,11,49, Axis Bank Limited

11 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES No Name of the Shareholder Morgan Stanley Asia 6 No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares % of total shares of 30/10/2015 Sale 1,92,99, /11/2015 Sale 1,78,95, /11/2015 Sale 1,76,24, /11/2015 Sale 1,74,23, /11/2015 Sale 1,72,68, /12/ ,676 17,293, /12/ ,17,101 2,04,10, /12/2015 7,76,632 2,11,87, /12/2015 2,56,934 2,14,44, /12/ ,47,807 2,42,92, /01/ ,55,645 2,61,47, /01/2016 Sale 2,58,43, /01/2016 Sale 2,36,33, /01/2016 Sale 2,30,49, /02/2016 Sale 2,14,61, /02/2016 Sale 1,89,95, /02/2016 Sale 1,83,41, /02/2016 Sale 1,46,49, /03/2016 Sale 1,04,91, /03/2016 Sale 1,04,11, /03/2016 Sale 97,80, /03/2016 1,41,344 99,21, /03/2016 3,69,999 1,02,91, ,02,91, /03/2016 1,02,91, ,78,65, ,78,65, /04/2015 Sale 2,77,14, /04/ ,01,569 3,23,16, /04/2015 Sale 2,99,74, /05/2015 Sale 2,91,84, /05/2015 Sale 2,86,24, /05/2015 5,95,358 2,92,19, /05/2015 Sale 2,91,81, /05/ ,39,313 3,79,20, /06/2015 Sale 3,65,75, /06/2015 Sale 3,49,55, /06/2015 Sale 2,79,02, /06/2015 Sale 2,39,18, /06/2015 Sale 2,27,64, /07/2015 Sale 2,17,83, /07/2015 4,329 2,17,87, /07/2015 Sale 2,13,20, /07/2015 3,63,443 2,16,83, Annual Report

12 FORM NO. MGT-9 (CONT.) No Name of the Shareholder 7 No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares % of total shares of 31/07/2015 Sale 2,13,28, /08/2015 7,43,765 2,20,72, /08/2015 6,77,543 2,27,50, /08/2015 Sale 2,21,87, /08/2015 Sale 1,86,62, /09/2015 Sale 1,83,44, /09/2015 Sale 1,67,11, /09/2015 Sale 1,64,09, /09/2015 Sale 1,41,33, /09/2015 Sale 1,38,31, /10/2015 Sale 1,30,80, /10/2015 Sale 1,30,34, /10/ ,94,912 1,65,28, /10/2015 1,76,082 1,67,05, /10/2015 Sale 1,50,82, /11/2015 Sale 1,45,79, /11/ ,000 1,46,51, /11/ ,56,508 1,58,08, /11/2015 3,24,726 1,61,33, /12/2015 5,76,571 1,67,09, /12/ ,96,252 1,90,05, /12/ ,76,542 2,25,82, /12/2015 7,63,000 2,33,45, /12/2015 Sale 2,28,10, /01/2016 2,79,000 2,30,89, /01/ ,239 2,31,14, /01/ ,36,569 2,49,51, /01/2016 3,50,834 2,53,02, /01/2016 Sale 2,22,07, /02/2016 1,832 2,22,09, /02/ ,56,493 2,33,66, /02/2016 6,51,172 2,40,17, /02/ ,36,441 2,55,53, /03/2016 Sale 2,04,07, /03/2016 7,75,877 2,11,83, /03/ ,51,398 2,38,34, /03/2016 Sale 2,38,15, /03/2016 4,98,960 2,43,14, ,43,14, /03/2016 2,43,14, ,68,56, ,68,56, /09/2015 Sale 2,55,47, ,55,47, /03/2016 2,55,47, Axis Bank Limited

13 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES No Name of the Shareholder No of Shares at Shareholding Date Increase/ share holding % of total shares of No of Shares % of total shares of 2,52,23, ,52,23, /12/2015 Sale 2,31,62, /03/2016 Sale 7,36, /03/2016 Sale 31/03/2016 2,45,22, ,45,22, /04/2015 Sale 2,44,88, /05/ ,25,000 2,58,13, /05/ ,02,997 2,88,16, /05/ ,606 2,89,15, /05/ ,71,809 3,29,86, /06/2015 7,64,387 3,37,51, /07/2015 Sale 3,32,49, /09/2015 Sale 3,25,27, /09/ ,000 3,25,76, /09/2015 5,39,549 3,31,16, /10/2015 Sale 3,26,54, /10/2015 Sale 3,24,04, /11/2015 2,00,000 3,26,04, /12/2015 Sale 3,17,73, /12/2015 Sale 3,13,20, /12/2015 Sale 2,97,96, /12/2015 4,59,960 3,02,55, /01/2016 2,72,900 3,05,28, /01/ ,18,000 3,20,46, /02/ ,31,429 3,38,78, /02/2016 Sale 3,25,88, /03/ ,00,000 3,55,88, /03/2016 Sale 3,51,01, ,51,01, /03/2016 3,51,01, ,88,32, ,88,32, /04/2015 Sale 1,47,14, /04/2015 Sale 1,40,69, /05/2015 Sale 1,28,89, /05/2015 Sale 1,16,96, /05/2015 Sale 1,16,43, /05/2015 Sale 76,40, /05/2015 Sale 42,43, /06/2015 Sale 41,04, /07/2015 Sale 37,96, /07/2015 Sale 35,31, /07/2015 Sale 32,22, ,22, /03/ ,22, Annual Report

14 FORM NO. MGT-9 (CONT.) Note : 1 Top ten shareholders of at the beginning of the year have been considered, for the above disclosures. 2 Date of change is the date of the shareholding statement i.e. the date on which the statements of beneficial ownerships is received from the depositories. 3 Date of separation of the following shareholders from the top ten shareholders are as under: th April 2015 th October 2015 th March 2016 th March 2016 v. Shareholding Pattern of Directors and Key Managerial Personnel: Name of the Shareholder Shareholding Date Increase/ shareholding of shares at % of total shares of the Bank Cumulative Shareholding during the year of shares % of total shares of 1 Shikha Sharma 3,50, /03/2015 3,50, /01/2016 Transfer 3,35, /02/2016 Transfer 2,70, /02/2016 Transfer 2,68, /02/2016 1,00,000 3,68, /02/2016 Transfer 3,18, /03/2016 1,32,000 4,50, /03/2016 Transfer 3,90, /03/2016 Transfer 3,65, /03/2016 5,000 3,70, /03/ ,000 4,35, ,85, /03/ ,000 4,85, ,37, /03/2015 4,37, /09/ ,000 4,62, /09/ ,000 5,37, /01/2016 1,40,000 6,77, /03/2016 1,27,500 8,05, /03/2016 1,27,500 9,32, ,32, /03/2016 9,32, , /03/ , /05/ ,500 Transfer 88, /08/2015 Transfer 68, /08/2015 Transfer 63, /09/2015 Transfer 48, /11/2015 Transfer /11/ ,500 27, /11/2015 Transfer 14, /11/2015 Transfer /12/ ,000 21, /12/ ,000 36, Axis Bank Limited

15 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES Name of the Shareholder Shareholding Date Increase/ shareholding of shares at % of total shares of the Bank Cumulative Shareholding during the year of shares % of total shares of 08/01/2016 2,000 38, /01/ ,500 50, /02/2016 Transfer 40, /02/2016 Transfer 10, /03/ ,000 Transfer 35, /03/2016 Transfer /03/2016 1,935 2, , /03/2016 2, Jairam Sridharan 24, /03/ , /05/ ,000 Transfer 51, /05/ ,000 Transfer 66, /08/2015 Transfer 37, /09/ ,000 Transfer 47, /02/ ,500 Transfer 1,12, /02/2016 Transfer 51, /03/ ,000 Transfer 61, , /03/ , , /03/2015 5, , /03/2016 5, Sanjeev Kapoor /03/ /05/ Transfer /05/ Transfer /06/ Transfer /06/ Transfer 1, , /03/2016 1, /03/ /03/ Note :, w.e.f. the close of business hours on 27 th upto the close of business hours on 18 th March th October Shri Jairam Sridharan th April st May Date of change is the date of the shareholding statement i.e. the date on which the statements of beneficial ownerships is received from the depositories. Annual Report

16 FORM NO. MGT-9 (CONT.) V. INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment Particulars Secured Loans excluding deposits Unsecured Loans Deposits (` in crore) Total Indebtedness Indebtedness at the beginning of the financial year 79, , Total (i+ii+iii) - 80, , Change in Indebtedness during the financial year Addition 1,33, ,41, ,74, Reduction (1,33,262.82) (1,21,790.20) (2,55,053.02) Net Change - 19, , Indebtedness at the end of the financial year 99, , , , Total (i+ii+iii) - 1,00, ,00, Notes: 1. Deposits accepted by are in normal course of banking business and an operating activity of and hence not included in the indebtedness disclosure. end of the financial year. 3. Additions also include the effect of exchange rate fluctuation and net change in interest accrued but not due between the beginning and end of the financial year. VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration of Managing Director, Whole-time Directors and/or Manager: (in `) Particulars of Remuneration Name of MD/WTD/Manager Total Amount Smt. Shikha Sharma Shri V. Srinivasan Shri Sanjeev K. Gupta* 1 (a) Salary as per provisions 5,16,28,500 3,54,10,613 4,25,26,826 12,95,65,939 tax Act, ,79,109 40,692 2,71,358 27,91,159 2 Stock Options 9,00,000 5,00,000 6,00,000 3 Sweat Equity 4 5 Others Total (A) 13,23,57,098 of, w.e.f. the close of business hours on 27 th of upto the close of business hours on 18 th March Axis Bank Limited

17 CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES B. Remuneration of other Directors: Particulars of Remuneration to Independent Directors 1 V. R. Kaundinya Prasad R Menon Samir Barua Som Mittal Ireena Vittal* Rohit Bhagat S. Vishvanathan Rakesh Makhija# Ketaki Bhagwati$ (in `) Total Amount 18,00,000 15,00,000 22,50,000 8,00,000 5,00,000 9,50,000 18,50,000 3,00,000 3,00,000 1,02,50, Others Total (1) 18,00,000 15,00,000 22,50,000 8,00,000 5,00,000 9,50,000 18,50,000 3,00,000 3,00,000 1,02,50,000 rd August th October th January (in `) Particulars of Remuneration of Non- Executive Directors Dr. Sanjiv Misra* Shri K. N. Shri B. Babu Rao # Smt. Usha Sangwan Total Amount 1 7,00,000 16,00,000 1,50,000 4,50,000 29,00,000 meetings 2 3 Others 27,66,133 27,66,133 Total (2) 34,66,133 16,00,000 1,50,000 4,50,000 56,66,133 Total (B)=(1+2) 1,59,16,133 Total Managerial Remuneration (A+B) 14,82,73,231 * th March period of three months, w.e.f. 8 th th April 2016 approved the said appointment w.e.f. 11 th March th January # th January C. Remuneration to Key Managerial Personnel other than MD/Manager/WTD Particulars of Remuneration Jairam Sridharan, Chief Financial Officer* Girish V Koliyote, Company Sanjeev Kapoor, Company Secretary # (in `) Total Amount 1 (a) Salary as per provisions contained u/s 17(1) 36,69,873 45,64,967 2,90,007 85,24,847 7,69,187 26,318 1,12,200 9,07,705 Act, 1961 Act, Stock Option 1,40,000 5,000 3 Sweat Equity 4 5 Others Total 44,39,060 45,91,285 4,02,207 94,32,552 Appointed w.e.f. 28 th October Appointed w.e.f. 1 st May # Upto 30 th April Annual Report

18 FORM NO. MGT-9 (CONT.) VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES Type Section of the Companies Act Brief Description Details of Penalty / Punishment/ Compounding fees imposed Authority (Regional Director/National Company Law Tribunal/Court) Appeal made A. Company B. Directors C. Other Officers in Default 110 Axis Bank Limited

Extract of Annual Return as on the Financial Year ended 31 st March 2017

Extract of Annual Return as on the Financial Year ended 31 st March 2017 Business overview STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III Disclosures Form MGT-9 Extract of Annual Return as on the Financial Year ended 31 st March 2017 [Pursuant to section 92(3) of the Companies

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on

Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN

Form No. MGT-9 EXTRACT OF ANNUAL RETURN Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]

More information

!" ## $ % $&$ '( $ )* +$ (,-./

! ## $ % $&$ '( $ )* +$ (,-./ !!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%

More information

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

% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on March 31, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)

More information

PERUNGUDI REAL ESTATES PRIVATE LIMITED

PERUNGUDI REAL ESTATES PRIVATE LIMITED PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2017 2018 ANNEXURE1 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY:

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on Financial Year ended on 31st March 2018) Pursuant to Section 92 (3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration ) Rules,

More information

Administration) Rules, 2014]

Administration) Rules, 2014] ANNEXURE-V TO THE BOARD S REPORT FORM NO. MGT.9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the

More information

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

K K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.) I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration) Rules,

More information

KOTHARI INTERNATIONAL TRADING LIMITED

KOTHARI INTERNATIONAL TRADING LIMITED KOTHARI INTERNATIONAL TRADING LIMITED 22 ND Annual Report 2016-17 KOTHARI BUILDINGS, 115, MAHATMA GANDHI ROAD, NUNGAMBAKKAM, CHENNAI - 600 034 CIN U51101TN1995PLC029759 Phone No.044-30225618 Fax No.044-28334560

More information

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

REGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration

More information

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

Form No. MGT-9. Company Limited by shares / Indian Non-Government Company Form No. MGT9 EXTRACT OF ANNUAL RETURN As on the financial ended on 31 st March, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and

More information

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and

More information

Extract of Annual Return

Extract of Annual Return Extract of Annual Return Pursuant to section 92(3) of the Companies Act, 2013 ( the Act ) and rule 12(1) of the Companies (Management and Administration) Rules, 2014, extract of annual return is as follows:

More information

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

NIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, 2014.

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2015 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules, 2014. I.

More information

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)

More information

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

N A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held Form MGT-9 ANNEXURE 1 EXTRACT OF ANNUAL RETURN as on financial year ended on March 31, 2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of (Management & Administration) Rules, 2014.

More information

LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT

LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT To The Members of LICHFL Trustee Company Private Limited The Directors have pleasure in presenting Ninth Annual Report of your Company toger with

More information

GANGES SECURITIES LIMITED DIRECTORS REPORT

GANGES SECURITIES LIMITED DIRECTORS REPORT GANGES SECURITIES LIMITED DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Second Annual Report on the performance of your company along with the Audited Financial

More information

Annexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on

Annexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on Annexure 7 of Board of Directors Report Form No. MGT9 EXTRACT OF ANNUAL RETURN as on the financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies

More information

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

FORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982 I. REGISTRATION AND OTHER DETAILS: FORM NO. MGT9 i) CIN : U19200MH1982PTC027956 ii) Registration Date : 07/08/1982 iii) Name of the Company : SANGHAVI SHOE ACCESSORIES PRIVATE LIMITED iv) Category / SubCategory

More information

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

I. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003 Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

Form No. MGT 9. i. CIN U01119PN1983PTC133199

Form No. MGT 9. i. CIN U01119PN1983PTC133199 Form No. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3)of the Companies Act, 2013 and rule 12(1)of the Companies (Management and Administration)Rules,

More information

EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018

EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,

More information

Annexure [5] to Board s Report

Annexure [5] to Board s Report 02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management

More information

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

I. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985 ANNEXURE-A Form MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31 st March, 218 [Pursuant to section 92(3) of Companies Act, 213 and rule 12(1) of Companies (Management and Administration)

More information

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

Form No. MGT-9. Contact details: Phone: id: VI Whether listed company No Form MGT-9 EXTRACTS OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on..8 Pursuant to Section 9 () of the Companies Act, and rule () of the Company (Management & Administration) Rules,. I. REGISTRATION

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of

Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies

More information

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

U45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )

More information

Strategic Overview Statutory Reports Financial Statements

Strategic Overview Statutory Reports Financial Statements Strategic Overview Statutory Reports Financial Statements 1 Annexure 10 Addendum to Annual Report 2017-18 EXTRACT OF ANNUAL RETURN (Form No. MGT - 9) As on the Financial year ended on March 31, 2018 [Pursuant

More information

HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT

HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT To The Shareholders, HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Twenty Ninth Annual Report on the performance of your company along with

More information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade

More information

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

Form No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:- Annexure 3 Form No. MGT9 Extract of Annual Return as on The Financial Year Ended on March 31, 2018. [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and

More information

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

1. Financial summary or highlights/performance of the Company (Standalone) Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements

More information

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

FINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS Directors Report To, The Members, The Board of Directors is delighted to present the Fourteenth (14 th ) Annual Report of your Company together with the Annual Audited Balance Sheet and Profit & Loss a/c

More information

WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT

WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT 2016 17 White Data Systems India Private Limited Board of Directors Vellayan Subbiah (DIN 01138759) L Vellayan (DIN 00083906) Ravindra Kumar Kundu

More information

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

All the business activities contributing 10% or more of the total turnover of the company shall be stated:- Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management

More information

EXTRACT OF ANNUAL RETURN

EXTRACT OF ANNUAL RETURN EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on the Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration)

More information

RALLIS CHEMISTRY EXPORTS LIMITED

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

More information

EXTRACT OF ANNUAL RETURN

EXTRACT OF ANNUAL RETURN ANNEXURE-1 Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.16 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

FORM MGT - 9 EXTRACT OF ANNUAL RETURN

FORM MGT - 9 EXTRACT OF ANNUAL RETURN I FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN AS ON FINANCIAL YEAR ENDED ON 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,

More information

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

I 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 information

BRIGADE HOTEL VENTURES LIMITED

BRIGADE HOTEL VENTURES LIMITED BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20

More information

VIMAL OIL & FOODS LIMITED

VIMAL OIL & FOODS LIMITED I. REGISTRATION AND OTHER DETAILS: CIN L15400GJ1992PLC017626 Registration Date May 14, 1992 Name of the Company Category/ Sub Category of the Company Address of the registered office and contact details

More information

UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT

UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT To The Shareholders, UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Sixty Fifth Annual Report on the performance of your company along with the

More information

Urban Infrastructure Trustees Limited

Urban Infrastructure Trustees Limited Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the

More information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will

More information

EXTRACT OF ANNUAL RETURN As on financial year ended on

EXTRACT OF ANNUAL RETURN As on financial year ended on Extract pages from nic008.pdf MGT9.pdf FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on.0.08 Annexure VI Pursuant to Section 9 () of the Companies Act, 0 and rule () of the Company

More information

ANNEXURE E TO DIRECTORS REPORT

ANNEXURE E TO DIRECTORS REPORT ANNEXURE E TO DIRECTORS REPORT EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to Section 92(3) of the Companies Act 2013, and Rule 12(1) of the Companies (Management and Administration

More information

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 11.30

More information

Odisha Cement Limited. Annual Report

Odisha Cement Limited. Annual Report Odisha Cement Limited Annual Report 201415 ODISHA CEMENT LIMITED (CIN: U14200OR2013PLC017132) REGD. OFFICE: AT/PO/PS: RAJGANGPUR, DIST: SUNDARGARH, ODISHA770017 Directors' Report for the year ended 31.03.2015

More information

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

Holds 75% through its subsidiaries 2 Procter & Gamble Overseas India B.V., Netherlands EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration) Rules,

More information

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED Annual Report 2014-15 RENEW WIND ENERGY (JATH) PRIVATE LIMITED Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi-110066 Corporate office: DLF Corporate Park,

More information

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

TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015 TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company

More information

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

REPORT OF THE BOARD OF DIRECTORS (includes Management Discussion and Analysis) ANNEXURE VII FORM NO. MGT - 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management

More information

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

ANNEXURE - A U25200GJ1993PTC /08/1993 GOVARDHAN POLYPLAST PRIVATE LIMITED. Private Company Limited by shares Company Name GOVARDHAN POLYPLAST PRIVATE LIMITED ANNEXURE - A (a) The extract of annual return as provided under sub-section (3) of section 92 1 REGISTRATION AND OTHER DETAILS: i) ii) iii) iv) CIN: Registration

More information

Route map to the venue of the meeting

Route map to the venue of the meeting Route map to the venue of the meeting New Delhi Agra Kosi Kalan National Hihgway-2 99 Kms. Approx 4Km Resort Country INN Link road Shalimar 15kms Nandgaon Road A-1, UPSIDC Industrial Area, Nandgaon Road,

More information

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2015 2016 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 12.00

More information

Annexure to Directors Report

Annexure to Directors Report Annexure to Directors Report Extract of Annual Return As on Financial Year ended on March 31, 2018 (Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the (Management & Administration

More information

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

FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017 FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN

Form No. MGT-9 EXTRACT OF ANNUAL RETURN Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31 st March, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)

More information

(Part of the Directors Report for the year ended 31 st March 2017)

(Part of the Directors Report for the year ended 31 st March 2017) Our customers. our world. Corporate Governance (Part of the Directors Report for the year ended 31 st March 2017) 1. Philosophy on Code of Governance Your Bank s policy on Corporate Governance has been:

More information

MUKAND ALLOY STEELS PRIVATE LIMITED

MUKAND ALLOY STEELS PRIVATE LIMITED MUKAND ALLOY STEELS PRIVATE LIMITED CIN: U27310MH2015PTC260936 3 RD ANNUAL REPORT - YEAR ENDED 31 ST MARCH, 2017 Board of Directors Mr. Arvind M. Kulkarni (DIN: 01656086) Mr. Umesh V. Joshi (DIN: 00152567)

More information

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

1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40 CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,

More information

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

FORM NO. MGT 9. 6th Milestone, New Bhai-Chara Complex, Opp. Address of the Registered office FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules,

More information

MGT-9 EXTRACT OF ANNUAL RETURN

MGT-9 EXTRACT OF ANNUAL RETURN Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31-03-2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,

More information

ORION MALL MANAGEMENT COMPANY LIMITED

ORION MALL MANAGEMENT COMPANY LIMITED ORION MALL MANAGEMENT COMPANY LIMITED ANNUAL REPORT 2014 2015 Notice is hereby given that the Fourth Annual General Meeting of Orion Mall Management Company Limited is scheduled on Wednesday, 23 rd September,

More information

Kotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak

Kotak 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 information

forming part of the consolidated financial statements for the year ended 31 March, 2016 (Currency: In Indian Rupees)

forming part of the consolidated financial statements for the year ended 31 March, 2016 (Currency: In Indian Rupees) NOTES forming part of the consolidated financial statements for the year ended 2016 (Currency: In Indian Rupees) 1. The shareholders of the Bank at the 20 th Annual General Meeting held on 27 June, 2014,

More information

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

DIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17) DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, 2015. 1. Financial

More information

IDFC TRUSTEE COMPANY LIMITED

IDFC 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 information

SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors

SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad - 382 213, Gujarat Phone : 91-8238080306 E-mail : info@savas.co.in

More information

SP Jammu Udhampur Highway Limited. Fifth Annual Report

SP 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 information

Twenty Third Annual Report

Twenty Third Annual Report NOTICE Twenty Third Annual Report 2016-17 NOTICE is hereby given that the Twenty Third Annual General Meeting of the Members of Axis Bank Limited will be held at 9.30 A.M. on Wednesday, 26 th July 2017

More information

DIRECTORS REPORT:

DIRECTORS REPORT: DIRECTORS REPORT: 2015-16 The Board of Directors have the pleasure of presenting the 22 nd Annual Report of the Bank together with the Audited Statement of Accounts, Auditors Report and the Report on the

More information

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

BROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT 2015 2016 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known

More information

PUDUMJEE HOLDING LIMITED

PUDUMJEE HOLDING LIMITED PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 PUDUMJEE HOLDING LIMITED

More information

HRL TOWNSHIP DEVELOPERS LIMITED

HRL TOWNSHIP DEVELOPERS LIMITED HRL TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20,

More information

Form No. MGT-9. EXTRACT OF ANNUAL RETURN As on the Financial Year ended on 31 st March, i) CIN L35301KA1963GOI001622

Form 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 information

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

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

More information

TVS Next Private Limited

TVS Next Private Limited (Michigan, USA) ANNUAL REPORT for the year ended 31st March 2017 DIRECTORS REPORT Dear Members, The Directors have great pleasure in presenting their Ninth Annual Report together with the audited accounts

More information

7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED

7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED 7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby

More information

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

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

More information

XPRO GLOBAL LIMITED ANNUAL REPORT 2014/15

XPRO 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 information

I. REGISTRATION & OTHER DETAILS:

I. REGISTRATION & OTHER DETAILS: Annexure I FORM NO. MGT 9 EXIRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules,

More information

Kotak Mahindra Pension Fund Limited ANNUAL REPORT #KonaKonaKotak

Kotak Mahindra Pension Fund Limited ANNUAL REPORT #KonaKonaKotak Kotak Mahindra Pension Fund Limited ANNUAL REPORT 2014-15 #KonaKonaKotak DIRECTORS REPORT To the Members of Kotak Mahindra Pension Fund Limited The Directors present their Sixth Annual Report together

More information

EASTERN INDIA LPG COMPANY PRIVATE LIMITED

EASTERN INDIA LPG COMPANY PRIVATE LIMITED EASTERN INDIA LPG COMPANY PRIVATE LIMITED A N N U A L R E P O R T 2 0 1 5-1 6 EASTERN INDIA LPG COMPANY PRIVATE LIMITED BOARD OF DIRECTORS CHAIRMAN Kapoorchand M. Chandaria DIRECTORS Raj K. Chandaria Anish

More information

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

JAIPRAKASH ENGINEERING AND STEEL COMPANY LIMITED. 30 th ANNUAL REPORT **** JAIPRAKASH ENGINEERING AND STEEL COMPANY LIMITED 30 th ANNUAL REPORT 2014-15 **** 1 Board of Directors K S Raju Chairman P.P. Singh K. Soma Raju Registered Office No. 510, 3 rd A Cross 2 nd Main, 3 rd

More information

MUKAND SUMI METAL PROCESSING LIMITED

MUKAND SUMI METAL PROCESSING LIMITED MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham

More information

Financial results: INR Millions Year ended

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

More information

STANDARD SALT WORKS LIMITED. 37th ANNUAL REPORT

STANDARD SALT WORKS LIMITED. 37th ANNUAL REPORT STANDARD SALT WORKS LIMITED 37th ANNUAL REPORT 2016-2017 STANDARD SALT WORKS LIMITED 37th ANNUAL REPORT 2016-2017 STANDARD SALT WORKS LIMITED BOARD OF DIRECTORS SHRI D. H. PAREKH (Chairman) SHRI D. M.

More information

PILL FINANCE & INVESTMENTS LIMITED

PILL 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 information

It is not proposed to transfer any amount to Reserves out of the profits earned during the financial year

It is not proposed to transfer any amount to Reserves out of the profits earned during the financial year Manager therefore appointed Consultants for identifying a qualified buyer for purchasing the units of the investors. Accordingly, the letters were sent to all investors on 31 st December, 2016 and SEBI

More information

Kotak Mahindra Pension Fund Limited Annual Report CHANGING WITH INDIA. FOR INDIA.

Kotak Mahindra Pension Fund Limited Annual Report CHANGING WITH INDIA. FOR INDIA. Kotak Mahindra Pension Fund Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members of Kotak Mahindra Pension Fund Limited Your Directors present their Eighth Annual

More information