HCC AVIATION LIMITED

Size: px
Start display at page:

Download "HCC AVIATION LIMITED"

Transcription

1 HCC AVIATION LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Arun Karambelkar Mr. Praveen Sood AUDITORS M/S. K.S. Aiyar & Co. Chartered Accountants BANKERS IDBI Bank Limited Standard Chartered REGISTERED OFFICE Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai

2 HCC AVIATION LIMITED DIRECTORS REPORT To, The Members of HCC Aviation Limited 1. Report Your Directors present the Seventh Annual Report together with the Audited Accounts for the year ended March 31, Financial Results During the year the Company s Financial performance was as follows :- (Amount in Rs.) Particulars FY FY Total Income - - Profit/ (Loss) before Depreciation and (45,768.00) (38,691.00) Exceptional Items Less : Depreciation 14, , Less : Exceptional items - - Profit/ (Loss) : Before Tax (60,539.00) (39,987.00) Tax - (540,772.00) Profit / (Loss) : After Tax (60,539.00) (580,759.00) Add: Balance brought forward from last year (124,451,783.00) (123,871,024.00) Balance carried to Balance Sheet (124,512,322.00) (124,451,783.00) 3. Dividend Your Directors do not recommend any dividend for the financial year ended March 31, Operations No activities were carried out during the year. 5. Material changes and commitments There are no significant material changes and commitments occurred during the financial year of the company to which the financial statements relate and the date of the report, affecting the financial position of the company. 6. Capital Structure The paid up Share Capital as on March 31, 2015 is Rs. 5,00,000 divided into 50,000 Equity Shares of Rs. 10 each. Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai CIN: U63033MH2008PLC182384

3 HCC AVIATION LIMITED 7. Holding company HCC Real Estate Limited owns the entire paid-up share capital of your Company aggregating to Rs. 5,00,000/- and therefore is your Company s holding company. 8. Directors Mr. Rajgopal Nogja, Director of the Company retires by rotation at the ensuing Annual General Meeting and being eligible, offers himself for re-appointment. 9. Board Meetings During the year four Board Meetings were convened and held. 10. Directors Responsibility Statement To the best of their knowledge and belief and according to the information and explanations obtained by them, your Directors make the following statements in terms of Section 134(3)(c) of the Companies Act, 2013: (a) that in the preparation of the annual financial statements for the year ended March 31, 2015, the applicable accounting standards had been followed along with proper explanation relating to material departures; (b) that the directors had selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the company as at March 31, 2015 and of the loss of the company for that period; (c) that the directors had taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of Companies Act, 2013 for safeguarding the assets of the company and for preventing and detecting fraud and other irregularities; (d) that the directors had prepared the annual financial statements on a going concern basis; and (e) that the directors had devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively. 11. Fixed Deposits The Company has not accepted deposit from the public falling within the ambit of Section 73 of the Companies Act, 2013 and the Companies (Acceptance of Deposits) Rules, Particulars of Loans, Guarantees and Investments During the year there were no loans, guarantees and investments given or made as referred to the provisions of Section 186 of the Companies Act, Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai CIN: U63033MH2008PLC182384

4 13. Related Party Transactions HCC AVIATION LIMITED During the year there were no contracts or arrangements with related parties as referred to in sub-section (1) of section 188 of Companies Act, Particulars of Employees and other additional information Your Company has no employees requiring disclosure under the provisions of Section 197, read with Rule, 5 of The Companies (Appointment and remuneration of Managerial Personnel) Rules, Conservation of Energy, Technology Absorption and Foreign Exchange Earnings and Outgo. The information as required under Section 134(3)(m) of the Companies Act, 2013 read with the Rule, 8 of The Companies (Accounts) Rules, 2014, is not applicable to your Company. Details of Foreign Exchange Earnings and Outgo are as follows: Income in Foreign Exchange NIL Expenditure in Foreign Exchange NIL 16. Auditors The Company s Auditors, M/s. K. S. Aiyar & Co., Chartered Accountants, Mumbai, who retire at the ensuing Annual General Meeting of the Company are eligible for reappointment. They have confirmed their eligibility under Section 141 of the Companies Act, 2013 and the Rules framed thereunder for reappointment as Auditors of the Company 17. Auditors Report The Auditors Report to the shareholders does not contain any qualifications. 18. Risk Management policy The Board has framed a policy to ensure establishment and implementation of effective risk management framework within the Company. 19. Corporate Social Responsibility The Company has not formulated the policy on Corporate Social Responsibility, as the same is not applicable to the Company. 20. Extract of annual Return The details forming part of the extract of the Annual Return in Form MGT-9 is annexed herewith as Annexure A. Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai CIN: U63033MH2008PLC182384

5 21. Acknowledgements HCC AVIATION LIMITED Your Directors place on record their appreciation for the co-operation and assistance received from the bankers, Central and State Government authorities and members during the year under review. By Order of the Board For HCC Aviation Limited Arun Karambelkar Director Praveen Sood Director Registered Office: Hincon House, 11 th Floor, 247Park Lal Bahadur Shastri Marg Vikhroli (West) Mumbai Place : Mumbai Date : April 27, 2015 Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai CIN: U63033MH2008PLC182384

6 Annexure A 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] I. REGISTRATION AND OTHER DETAILS: i) CIN U63033MH2008PLC iii) Registration Date 19 th May, 2008 iii) Name of the Company HCC Aviation Limited iv) Category / Sub-Category of the Company v) Address of the Registered office and contact details Company having Share Capital Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai Tel no: vi) Whether listed company Yes / No No vii) Name, Address and Contact details of Registrar and Transfer Agent, if any N.A. Sl. No. II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY All the business activities contributing 10% or more of the total turnover of the company shall be stated:- Sl. No. Name and Description of main products / services NIC Code of the Product/ service 1 Aviation % III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES Name and address of the Company CIN Holding / Subsidiary / Associate % to total turnover of the company % of shares held Applicable Section 1 HCC Real Estate Ltd U70100MH2005PLC Holding 100 2(46)

7 IV. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity) i) Category-wise Share Holding Category of Shareholders A. Promoters (1) Indian a) Individual / HUF b) Central Govt c) State Govt(s) d) Bodies Corp. e) Banks / FI f) Any Other. Sub-total (A)(1): (2) Foreign a) NRIs - Individuals b) Other Individuals c) Bodies Corp. d) Banks / FI e) Any Other. Sub-total (A) (2): Total shareholding of Promoter (A) = (A)(1)+(A)(2) B. Public Shareholding 1. Institutions a) Mutual Funds b) Banks / FI c) Central Govt. d) State Govt(s) e) Venture Capital Funds f) Insurance No. of Shares held at the beginning of the year Demat Physical Total % of Total Shares No. of Shares held at the end of the year Demat Physical Total % of Total Shares % Chan ge during the year

8 Companies g) FIIs h) Foreign Venture Capital Funds i) Others (specify) Sub-total (B)(1): 2. Non- Institutions a) Bodies Corp. i) Indian ii) Overseas b) Individuals i) Individual shareholders holding nominal share capital upto Rs. 1 lakh ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh c) Others (specify) Sub-total (B)(2):- Total Public Shareholding (B)=(B)(1)+ (B)(2) C. Shares held by Custodian for GDRs & ADRs Grand Total (A+B+C) Nil Nil Nil Nil Nil Nil Sl No. (ii) Shareholding of Promoters Shareholder s Name Shareholding at the beginning of the year No. of Shares Share holding at the end of the year % of total Shares of the company %of Shares Pledged / encumbered to total shares No. of Shares % of total Shares of the company %of Shares Pledged / encumbered to total shares % change in share holding during the year 1 HCC Real

9 Estate Ltd (iii) Change in Promoters Shareholding (please specify, if there is no change) ;- No change in Promoters Shareholding Sl. No. At the beginning of the year Date wise Increase / Decrease in Promoters Share holding during the year specifying the reasons for increase / decrease (e.g. allotment / transfer / bonus/ sweat equity etc): At the End of the year Shareholding at the beginning of the year No. of shares % of total shares of the Cumulative Shareholding during the year No. of % of total shares of shares the (iv) Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs): Sl. No. Shareholding at the beginning of the year Shareholding at the end of the Year No. of shares % of total shares of the No. of shares % of total shares of the 1 Shri. S. K. Dharmadhikari Shri. Pervez Alam Shri. Arun Karambelkar Shri. Rajgopal Nogja Shri. V.P. Kulkarni Shri. Praveen Sood (v) Shareholding of Directors and Key Managerial Personnel: N.A. Sl. No. Shareholding at the beginning of the year No. of % of total Shareholding at the end of the Year No. of shares shares of the shares Directors 30 Nil 30 Nil Key Managerial Personnel % of total shares of the V. INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment Indebtedness at the beginning of the financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) Change in Indebtedness during Secured Loans excluding deposits Unsecured Loans Deposits Total Indebtedness 158,424, ,424, ,424, ,424,220

10 the financial year Addition Reduction Net Change Indebtedness at the end of the financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) 158,424, ,424,220 VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL (c) Remuneration to Managing Director, Whole-time Directors and/or Manager: NIL Sl. No. Particulars of Remuneration 1 Gross salary (c) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961 (b) Value of perquisites u/s 17(2) Income-tax Act, 1961 Profits in lieu of salary under section 17(3) Income-tax Act, Stock Option 3 Sweat Equity 4 Commission - as % of profit - others, specify 5 Others, please specify Total (A) Ceiling as per the Act B. Remuneration to other directors: NIL Name of MD/WTD/ Manager Total Amount Sl. No. Particulars of Remuneration Name of Directors Total Amount 3. Independent Directors Fee for attending board / committee meetings Commission Others, please specify Total (1) 4. Other Non-Executive Directors Fee for attending board / committee meetings Commission Others, please specify Total (2) Total (B)=(1+2) Total Managerial Remuneration Overall Ceiling as per the Act C. REMUNERATION TO KEY MANAGERIAL PERSONNEL OTHER THAN MD/MANAGER/WTD : N.A. Sl. Particulars of Key Managerial Personnel

11 no. Remuneration Gross salary (a) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961 (b) Value of perquisites u/s 17(2) Income-tax Act, 1961 (c) Profits in lieu of salary under section 17(3) Incometax Act, 1961 CEO Company Secretary Stock Option Sweat Equity Commission - as % of profit - others, specify Others, please specify Total VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES: NIL CFO Total Type Section of the Companies Act A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding Brief Description Details of Penalty / Punishment/ Compounding fees imposed Authority [RD / NCLT/ COURT] Appeal made, if any (give Details)

12

13

14

15

16

17 BALANCE SHEET AND STATEMENT PROFIT & LOSS FOR THE YEAR ENDED 31ST MARCH 2015 HCC AVIATION LIMITED

18 HCC AVIATION LIMITED CIN NO. U63033MH2008PLC BALANCE SHEET AS AT 31ST MARCH 2015 As At As At Particulars Note (Amount in `) (Amount in `) EQUITY AND LIABILITIES Shareholders funds Share Capital 2 500, ,000 Reserves and Surplus 3 (124,512,322) (124,451,783) Current liabilities Short term borrowings 4 158,424, ,424,220 Other current liabilities 5 24,523 22,024 TOTAL 34,436,421 34,494,461 ASSETS Non Current Assets Fixed Assets Tangible Assets 6-14,771 Current Assets Trade Receivable 7 33,514,035 33,514,035 Cash and Cash Equivalents 8 886, ,525 Short term Loans and Advances 9 35,785 33,130 TOTAL 34,436,421 34,494,461 Significant Accounting Policies 1 - The accompanying notes including other explanatory information form an integral part of the financial statements. As per our report attached For K. S. AIYAR & Co. Rajgopal Nogja - Director Chartered Accountants Din No Registration No W Arun Karambelkar - Director Raghuvir M. Aiyar Din No Partner M. No Praveen Sood - Director Din No Place: Mumbai Date: Place: Mumbai Date:

19 HCC AVIATION LIMITED CIN NO. U63033MH2008PLC STATEMENT OF PROFIT AND LOSS FOR THE YEAR ENDED 31ST MARCH 2015 Year ended Year ended Particulars Note (Amount in `) (Amount in `) Other Income - - Total Revenue - - Expenses Finance Cost - 6,000 Depreciation and Amortisation 14,771 1,296 Other Expenses 10 45,768 32,691 Total 60,539 39,987 PROFIT / ( LOSS ) BEFORE TAXATION (60,539) (39,987) Less: Tax Expenses Current Tax - - Earlier years - (540,772) PROFIT / ( LOSS ) AFTER TAXATION (60,539) (580,759) Earning per share Basic and Diluted (Face Value of ` 10/- Each) (1.21) (11.62) Significant Accounting Policies 1 The accompanying notes including other explanatory information form an integral part of the financial statements. As per our report attached For K. S. AIYAR & Co. Rajgopal Nogja - Director Chartered Accountants Din No Registration No W Raghuvir M. Aiyar Partner M. No Place: Mumbai Date: Arun Karambelkar - Director Din No Praveen Sood - Director Din No Place: Mumbai Date:

20 HCC AVIATION LIMITED CIN NO. U63033MH2008PLC Note no 1 Significant accounting policies a. Basis of Accounting The Company maintains its accounts under the historical cost convention on an accrual basis and in accordance with the provisions of the Companies Act, 2013 and comply with the Accounting Standards specified under section 133 of the act, read with Rule 7 of the Companies (Accounts) Rules, b. Fixed Assets Fixed assets are stated at cost of acquisition including attributable interest and financial cost till the date of acquisition / installation of the assets and improvement thereon less accumulated depreciation / amortization. c. Depreciation and amortisation i) Computers are depreciated on Straight Line Method over a period of three years on pro rata basis. ii) Office Equipment is depreciated on Written Down Value Method at rates prescribed in Schedule II of the Companies Act, 2013 on a pro rata basis. d. Revenue Recognition Income from usage of aircraft / Helicopter by group companies is recognized in the statement of Profit and Loss on an accrual basis based on the actual /estimated flying hours. e. Earning Per share Basic earning per share is caluclated by dividing the net profit for the period attributable to equity shareholders by weighted average number of equity shares outstanding during the period. For the purpose of calculating diluted earning per shares, the net profit or loss for the period attributable to equity shareholders and weighted average numer of shares outstanding during the period are adjusted for the effects of all dilutive potential equity shares. f. Taxation The tax expense comprises of current tax & deferred tax charged or credited to the statement of profit and loss for the year. Current tax is calculated in accordance with the tax laws applicable to the current financial year. The deferred tax expenses or benefit is recognised using the tax rates and tax laws that have been enacted by the balance sheet date. In the event of unabsorbed depreciation or carry forward losses, deferred tax assets are recognised only if there is virtual certainty supported by convincing evidence that sufficient future taxable income will be available against which such deferred tax assets can be realised. Other deferred tax assets are recognised only to the extent there is a reasonable certainity of realisation in future. g. Cash and cash equivalents Cash and cash equivalents comprise of cash at bank and cash in hand.the Company considers all highly liquid investments with an original maturity of three months or less from date of purchase, to be cash equivalents. h. Provisions, Contingent liabilities and contingent assets Provisions involving substantial degree of estimation in measurement are recognised when there is a present obligation as a result of past events and it is probable that there will be an outflow of resourses. A disclosure for a contingent liability is made when there is a possible obligation or a present obligation that may, but probably will not, require an out flow of resources. Contingent assets are neither recognised nor disclosed in the financial statements.

21 HCC AVIATION LIMITED CIN NO. U63033MH2008PLC NOTES FORMING PART OF BALANCE SHEET AS AT 31ST MARCH 2015 (Amount in `) (Amount in `) As at As at 31ST MARCH ST MARCH 2014 Note no Share Capital Authorised Capital 10,000,000 (Previous Year 10,000,000) Equity shares of `10/- each 100,000, ,000,000 TOTAL 100,000, ,000,000 Issued, Subscribed & Paid-Up 50,000 (Previous Year 50,000) Equity shares of `10/- each issued at par 500, ,000 (All the above Equity Shares are held by HCC Real Estate Limited, a Holding Company) TOTAL 500, ,000 (a) Reconciliation of the shares outstanding at the beginning and at the Equity shares At the beginning of the period 50,000 50,000 Issued during the period - - Outstanding at the end of the period 50,000 50,000 (b) Terms/ rights attached to equity shares The company has only one class of equity shares having par value of `10 per share. Each holder of equity shares is entitled to one vote per share. In the event of liquidation of the company, the holders of equity shares will be entitled to receive remaining assets of the company, after distribution of all preferential amounts. The distribution will be in proportion to the number of equity shares held by the shareholders. (c) Shares held by holding company: Out of the equity shares issued by the Company, shares held by its holding HCC Real Estate f Ltd, ll holding company 50,000 50,000 50,000 equity shares of ` 10 each, fully paid-up (d) Details of shareholders holding more than 5% shares in the Company HCC Real Estate Ltd, the holding company (100%) 50,000 50,000 Note no Reserves and Surplus Surplus as per statement of profit & loss Balance brought forward (124,451,783) (123,871,024) Add :Profit / (Loss) for the year (60,539) (580,759) TOTAL (124,512,322) (124,451,783)

22 Note no 4 Short term borrowings -Unsecured Loans and Advances from Related Party 158,424, ,424,220 TOTAL 158,424, ,424,220 Note no 5 Other current liabilities Dues to related parties 2,500 Other services payable 22,023 22,024 TOTAL 24,523 22,024 Note no 7- Trade Receivable Trade Receivable Unsecured, considered good Outstanding over six months 33,514,035 33,514,035 Others - - TOTAL 33,514,035 33,514,035 Note no 8 Cash and Bank Balances Cash and cash equivalents Current account balance with bank 886, , , ,525 Note no 9 Short term loans and advances Unsecured, considered good Advance recoverable in Cash or in Kind or for value to be received 35,785 33,130 TOTAL 35,785 33,130 Note no 10 Other Expenses Professional Charges 6,500 4,191 Rates and Taxes 24,268 3,500 Auditors Remuneration Audit Fees 15,000 15,000 Tax Audit Fees - 10,000 Certification Fees - - TOTAL 45,768 32, Tax Provision No provision for Income Tax (including Deferred Tax) has been made as there is no taxable income. 12. Accumulated losses have exceeded the equity of the Company. On consideration of the long term business outlook and future growth plans, including restructuring of business, the Management is of the view that this erosion in the net worth of the Company is temporary in nature and going concern nature of the business is not adversely affected. The Company is also contemplating merger plans with its parent company. 13. The Micro Small and Medium enterprises, to whom the amount outstanding for more than 30 days is Nil. The information has been complied to the extent they could be identified as small scale and ancillary undertakings on the basis of information available with the Company. 14. During the year, there are no employees on payroll; hence disclosures under Accounting Standard 15 Employee Benefits are not applicable.

23 15. Disclosure in accordance with Accounting Standard - 18 Related Party Transactions A. Name of Related Parties and Nature of Relationship Name of Related Parties Nature of Relationship 1 HCC Real Estate Limited Parent Company 2 Hindustan Construction Co Ltd Ultimate Parent 4 Panchkutir Developers Ltd Fellow Subsidiary 5 HCC Mauritius Enterprises Ltd Fellow Subsidiary 6 HCC Mauritius Investment Ltd Fellow Subsidiary 7 HCC Construction Ltd Fellow Subsidiary 8 Highbar Technologies Ltd Fellow Subsidiary 9 HCC Infrastructure Company Ltd Fellow Subsidiary 10 HRL Township Developers Ltd. Fellow Subsidiary 11 HRL (Thane) Real Estate Ltd. Fellow Subsidiary 12 NASHIK TOWNSHIP DEVELOPERS LTD Fellow Subsidiary 13 MAAN TOWNSHIP DEVELOPERS LTD Fellow Subsidiary 14 CHAROSA WINERIES LTD Fellow Subsidiary 15 Powai Real Estate Developer Ltd Fellow Subsidiary 16 HCC Realty Ltd Fellow Subsidiary 17 Pune Paud Toll Road Co. Ltd. Fellow Subsidiary 18 Western Securities Ltd. Fellow Subsidiary 19 Steiner AG Fellow Subsidiary 20 Steiner Promotions et Participations SA Fellow Subsidiary 21 Steiner (Deutschland) GmbH Fellow Subsidiary 22 VM + ST AG Fellow Subsidiary 23 Steiner Leman SAS Fellow Subsidiary 24 SNC Valleiry Route de Bloux Fellow Subsidiary 25 Eurohotel SA Fellow Subsidiary 26 Steiner India Ltd Fellow Subsidiary 27 Highbar Technologies FZLLC Fellow Subsidiary 28 Dhule Palesner Operations & Maintenance Ltd Fellow Subsidiary 29 HCC Power Limited Fellow Subsidiary 30 HCC Concession Ltd Fellow Subsidiary 31 HCC Operation and Maintenance Ltd Fellow Subsidiary 32 Narmada Bridge Tollway Ltd Fellow Subsidiary 33 Badarpur Faridabad Tollway Ltd Fellow Subsidiary 34 Nirmal Bot Ltd Fellow Subsidiary 35 Baharampore-Farakka Highways Ltd Fellow Subsidiary 36 Farakka-Raiganj Highways Ltd Fellow Subsidiary 37 Raiganj-Dalkhola Highways Ltd Fellow Subsidiary 38 Lavasa Corporation Limited Fellow Subsidiary 39 LAVASA HOTEL LIMITED Fellow Subsidiary 40 APOLLO LAVASA HEALTH CORPORATION LTD Fellow Subsidiary 41 DASVE BUSINESS HOTEL LTD Fellow Subsidiary 42 DASVE CONVENTION CENTER LTD Fellow Subsidiary 43 LAKESHORE WATERSPORTS CO. LTD Fellow Subsidiary 44 DASVE HOSPITALITY INSTITUTES LTD Fellow Subsidiary 45 LAKEVIEW CLUBS LIMITED Fellow Subsidiary 46 DASVE RETAIL LTD Fellow Subsidiary 47 Full Spectrum Adventure Ltd Fellow Subsidiary 48 Spotless Laundry Services Ltd Fellow Subsidiary 49 Lavasa Bamboocrafts Ltd Fellow Subsidiary 50 Green Hills Residences Limited Fellow Subsidiary 51 My City Technology Limited Fellow Subsidiary 52 Reasonable Housing Limited Fellow Subsidiary Future City Multiservices SEZ Limited (Formerly Known as Minfur Interior 53 Technologies Limited) Fellow Subsidiary Rhapsody Commercial Space Limited (formerly known as Rhapsody Hospitality Fellow Subsidiary 54 Limited) 55 Sirrah Palace Hotels Limited Fellow Subsidiary 56 Valley View Entertainment Limited Fellow Subsidiary 57 Whistling Thrush Facilities Services Limited Fellow Subsidiary 58 Warasgaon Power Supply Limited Fellow Subsidiary 59 Sahyadri City Management Limited Fellow Subsidiary 60 Warasgaon Tourism Limited Fellow Subsidiary 61 Our Home Service Apartments Limited Fellow Subsidiary 62 Hill City Service Apartments Limited Fellow Subsidiary 63 Warasgaon Infrastructure Providers Limited Fellow Subsidiary 64 Kart Racers Limited Fellow Subsidiary 65 Nature Lovers Retail Limited Fellow Subsidiary 66 Osprey Hospitality Limited Fellow Subsidiary 67 Mugaon Luxury Hotels Limited Fellow Subsidiary 68 Starlit Resort Limited Fellow Subsidiary 69 Rosebay Hotels Limited Fellow Subsidiary 70 Warasgaon Valley Hotels Limited Fellow Subsidiary 71 Hill View Parking Services Limited Fellow Subsidiary 72 Warasgaon Assets Maintenance Limited Fellow Subsidiary 73 Verzon Hospitality Limited Fellow Subsidiary

24 1 Warasgaon Lake View Hotels Limited (Previously known as Lavasa Star Hotel LimAssociates 2 Andromeda Hotels Limited Associates 3 Bona Sera Hotels Ltd Associates 4 Knowledge Vistas Limited Associates 5 Ecomotel Hotel Limited Associates 6 Evostate AG Associates 7 MCR Managing Corp. Real Estate Associates 8 Projektentwicklungsges. Parking Kunstmuseum AG Associates 9 Vikhroli Corporate Park Pvt Ltd Associates 10 Gulabchand Foundation (formed under section 25 of Companies' Act, 1956) Other Related party' 11 Hincon Holdings Ltd. Other Related party' 12 Hincon Finance Ltd. Other Related party' 1 Nathpa Jhakri Joint Venture Joint Venture 2 HCC-Pati Joint Venture Joint Venture 3 Kumagai-Skanska-HCC-Itochu Group Joint Venture 4 HCC-L & T Purulia Joint Venture Joint Venture 5 Alpine - Samsung - HCC Joint Venture Joint Venture 6 Alpine - HCC Joint Venture Joint Venture 7 Dhule Palesner Tollway Ltd. Joint Venture 8 ARGE Prime Tower, Zürich Joint Venture 9 Samsung - HCC Joint Venture cc 34 Joint Venture

25 16 Transactions with Related Parties i.e. Parent Company & Fellow Subsidiary and Other Related Parties. (Amount in `) Particulars of Transaction Holding Company Others Outstanding Payables to ,424, ,424,220 1 HCC Real Estate Limited Hindustan Construction CO Ltd 2,500-2 Outstanding receivables - - Lavasa Corporation Limited ,460, ,460, HCC Concession Limited ,053, ,053, iii Key Management Personnel Shri. Ajit Gulabchand Chairman & Director 17 Earnings per Share Particulars i. Net Profit as per Statement of Profit & Loss available for (60,539) (580,759) Equity Shareholders (`) ii No. of Shares of Equity Shares for EPS Computation 50,000 50,000 iii. EPS (Basic & Diluted) (`)(Face Value of ` 10/- each) (1.21) (11.62) 18 Previous year s figures have been regrouped/recast, wherever necessary. As per our report attached For K. S. AIYAR & CO. Rajgopal Nogja - Director Chartered Accountants Din No Registration No W Arun Karambelkar - Director Raghuvir M. Aiyar Din No Partner M. No Praveen Sood - Director Din No Place: Mumbai Date: Place: Mumbai Date:

26 Lavasa HCC Conces

27 HCC AVIATION LTD CIN NO. U63033MH2008PLC Note no 6 Fixed Assets (Amount in `) GROSS BLOCK DEPRECIATION AND AMORTISATION NET BLOCK Particulars As At As At As At For the Deductions As At As At As At Additions Deductions Period / Adjs Tangible Assets Computers 25, ,500 25,500-25, Office Equipments 17, ,850 3,079 14,771-17,850-14,771 Total of This Year 43, ,350 28,579 14,771-43, Total of Previous Year 43,350 43,350 17,891 9,393 27,284 14,771

28 HCC AVIATION LIMITED CIN NO. U63033MH2008PLC CASH FLOW STATEMENT FOR THE YEAR ENDED 31ST MARCH 2015 (A Particulars Year ended A. CASH FLOW FROM OPERATING ACTIVITIES Net Loss (Before tax) as per Statement of Profit & Loss (60,539) Adjustment for: Add Depreciation 14,771 Operating loss before working capital changes (45,768) Adjustments for : Trade & Other receivable (2,655) Current Liabilities 2,499 (156) Cash generated from operations (45,924) Direct Taxes paid (net of refund) - Net cash flow from operating activities (45,924) B. CASH FLOW FROM INVESTING ACTIVITIES - C. CASH FLOW FROM FINANCING ACTIVITIES - NET INCREASE IN CASH AND CASH EQUIVALENTS (45,924) (A+B+C) CASH AND CASH EQUIVALENTS AS AT 1/4/ ,525 (OPENING BALANCE) CASH AND CASH EQUIVALENTS AS AT 31/03/ ,601 (CLOSING BALANCE) As per our report attached For K. S. AIYAR & CO. Rajgopal Nogja - Director Chartered Accountants Din No Registration No W Arun Karambelkar - Director Din No Raghuvir M. Aiyar Partner M. No Praveen Sood - Director Din No Place:Mumbai Date: Place:Mumbai Date:

29 Amount in `) Year ended (39,987) 1,296 (38,691) (5,048) (1,024,426) (1,029,474) (1,068,165) (121,511) (1,189,676) - - (1,189,676) 2,122, ,525

30 Form No. MGT-11 Proxy form [Pursuant to section 105(6) of the Companies Act, 2013 and rule 19(3) of the Companies (Management and Administration) Rules, 2014 CIN: Name of the company: Registered office: U63033MH2008PLC HCC Aviation Limited Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai Name of the member(s): Registered address: Id: Folio No/ Client Id: DP ID: No. of shares held: I/We, being the member (s) of shares of the above named company, hereby appoint 1 Name: Address: Id: Signature: or failing him 2 Name: Address: Id: Signature: or failing him 3 Name: Address: Id: Signature: as my/our proxy to attend and vote (on a poll) for me/us and on my/our behalf at the 7 th Annual General meeting of the company, to be held on Friday,10 th day of July, 2015 at 01:00 p.m. at Hincon House, 11 th Floor, 247Park, Lal Bahadur Shastri Marg, Vikhroli (west), Mumbai and at any adjournment thereof in respect of such resolutions as are indicated below: All Resolutions/ Mention Resolution number(s):. Signed this day of 2015 Signature of shareholder: Signature of Proxy holder(s):. Affix Revenue Stamp Note: This form of proxy in order to be effective should be duly completed and deposited at the Registered Office of the Company, not less than 48 hours before the commencement of the Meeting.

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

MAAN TOWNSHIP DEVELOPERS LIMITED

MAAN TOWNSHIP DEVELOPERS LIMITED MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.

More information

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

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

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

More information

PANCHKUTIR DEVELOPERS LIMITED

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

More information

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

LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT

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

More information

Form No. MGT-9 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

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

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

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

CHAROSA WINERIES LIMITED

CHAROSA WINERIES LIMITED CHAROSA WINERIES LIMITED BOARD OF DIRECTORS Mr. Ajit Gulabchand Ms. Shalaka Gulabchand Dhawan Mr. Arun Karambelkar Mr. Rajgopal Nogja (upto August 5, 2014) Mr. Pralhad Parvatikar (w.e.f. December 22, 2014)

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

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

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

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

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

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

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

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

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

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

MRR TRADING & INVESTMENT COMPANY LIMITED

MRR TRADING & INVESTMENT COMPANY LIMITED REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31 MARCH, 2015 1. Your Board of Directors hereby submit their Report for the financial year ended 31st March, 2015. 2. COMPANY PERFORMANCE

More information

Sl. No. meetings attended 1. Mr. R. Tandon 4 2. Mr. B. B. Chatterjee 4 3. Mr. Saradindu Dutta 3 4. Mr. Supratim Dutta 4

Sl. No. meetings attended 1. Mr. R. Tandon 4 2. Mr. B. B. Chatterjee 4 3. Mr. Saradindu Dutta 3 4. Mr. Supratim Dutta 4 REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Directors submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE Your Company earned

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

6th Annual Report MY CITY TECHNOLOGY LIMITED

6th Annual Report MY CITY TECHNOLOGY LIMITED 6th Annual Report 2014-2015 MY CITY TECHNOLOGY LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India My City Technology Limited NOTICE

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

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

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

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

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

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

More information

MRR TRADING & INVESTMENT COMPANY LIMITED

MRR TRADING & INVESTMENT COMPANY LIMITED REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company

More information

Kotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA.

Kotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA. Kotak Mahindra Trusteeship Services Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members KOTAK MAHINDRA TRUSTEESHIP SERVICES LIMITED The Directors present their

More information

ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017

ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017 ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017 NOTES: 1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE

More information

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

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

More information

Form No.MGT-9 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

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 2 PUDUMJEE HOLDING LIMITED

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

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

% 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

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

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

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

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

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. 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

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

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

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

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

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

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

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

DSK Township Projects Private Ltd.

DSK Township Projects Private Ltd. Seventh Annual Report 2014-15 Board of Directors Mr. D. S. Kulkarni Chairman 00394027 Mrs. Hemanti D. Kulkarni Director 00426263 Auditors Gokhale, Tanksale & Ghatpande Registered Office 1187/60 J M Rd.

More 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

IDFC PROJECTS LIMITED

IDFC PROJECTS LIMITED IDFC Projects Limited IDFC PROJECTS LIMITED CIN U45203MH2007PLC176640 BOARD OF DIRECTORS Mr. Sunil Kakar - chairman Mr. Sadashiv S Rao Dr. Rajeev Uberoi AUDITORS Deloitte Haskins & Sells Chartered Accountants

More information

AEGIS LPG LOGISTICS (PIPAVAV) LIMITED

AEGIS LPG LOGISTICS (PIPAVAV) LIMITED AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal

More information

Contents. 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. 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 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

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

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

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

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

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

BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED

BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of the members of Brookefields Real Estates and Projects

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

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

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

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

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

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

Actions speak. Kotak Mahindra Trusteeship Services Limited Annual Report PB / 1

Actions speak. Kotak Mahindra Trusteeship Services Limited Annual Report PB / 1 Introduction Financial Highlights Financial Reports and 2016-17 2015-16 Actions speak. 2014-15 2013-14 2012-13 2011-12 Kotak Mahindra Trusteeship Services Limited Annual Report 2017-18 Annual Report 2017-18

More information

TYPHOON HOLDINGS LIMITED ANNUAL REPORT

TYPHOON HOLDINGS LIMITED ANNUAL REPORT TYPHOON HOLDINGS LIMITED ANNUAL REPORT 2014-15 DIRECTORS REPORT To, The Members, TYPHOON HOLDINGS LIMITED The Directors have pleasure in presenting the Annual Report of the Company together with the Audited

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

Financial Performance (Amount in `)

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

More information

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

SNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA

SNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016

More information

EMKAY INSURANCE BROKERS LIMITED

EMKAY INSURANCE BROKERS LIMITED EMKAY INSURANCE BROKERS LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Krishna Kumar Karwa Chairman (DIN:00181055) Prakash Kacholia Director (DIN: 00002626) R. K. Krishnamurthi Director (DIN: 00464622)

More information

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

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

MORYO INDUSTRIES LIMITED 23 RD ANNUAL REPORT FINANCIAL YEAR

MORYO INDUSTRIES LIMITED 23 RD ANNUAL REPORT FINANCIAL YEAR MORYO INDUSTRIES LIMITED 23 RD ANNUAL REPORT FINANCIAL YEAR 2010-2011 NOTICE Board of s Bankers Auditors Mohan K. Jain - Chairman Deepika M. Jain - Pankaj H. Panchal - Sanjay V Deora - Corporation Bank

More information

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

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

More information

FINANCIAL RESULTS The summarized financial results for the year ended March 31, 2013 are as under: For the year ended March 31, 2013 (R lakh)

FINANCIAL RESULTS The summarized financial results for the year ended March 31, 2013 are as under: For the year ended March 31, 2013 (R lakh) DIRECTORS REPORT Dear Shareholders, Your s have pleasure in presenting the Second Annual Report of your Company with the audited accounts for the year ended March 31, 2013. FINANCIAL RESULTS The summarized

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

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

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

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

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

IDFC INFRA DEBT FUND LIMITED

IDFC INFRA DEBT FUND LIMITED IDFC Infra Debt Fund Limited IDFC INFRA DEBT FUND LIMITED CIN U67190MH2014PLC253944 BOARD OF DIRECTORS Dr. Rajiv B. Lall - chairman Mr. Vikram Limaye Mr. Sunil Kakar Dr. Rajeev Uberoi Mr. Pavan Kaushal

More 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

GRIP POLYMERS LIMITED. 21st Annual Report CIN : U25200MH1993PLC074922

GRIP POLYMERS LIMITED. 21st Annual Report CIN : U25200MH1993PLC074922 21st Annual Report 2013-14 CIN : U25200MH1993PLC074922 GRIP POLYMERS LTD. DIRECTORS REPORT To, The Members, Your Directors have pleasure to present their 21 ST ANNUAL REPORT together with the AUDITED ACCOUNTS

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 6-1 7 EASTERN INDIA LPG COMPANY PRIVATE LIMITED BOARD OF DIRECTORS Raj K. Chandaria Anish K. Chandaria Kanwaljit Nagpal BANKERS Axis

More information

NOTICE ORDINARY BUSINESS:

NOTICE ORDINARY BUSINESS: NOTICE Notice is hereby given that the Fourth Annual General Meeting of Mahindra Trustee Company Private Limited will be held at the Registered Office of the Company at Mahindra Towers, Dr. G. M. Bhosale

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

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

FINANCIAL RESULTS / STATE OF AFFAIRS

FINANCIAL RESULTS / STATE OF AFFAIRS To The Members, Patna Highway Projects Limited DIRECTORS REPORT Your Directors have pleasure in presenting their Seventh Annual Report together with the Audited Financial Statements and the Auditors Report

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