BCV DEVELOPERS PRIVATE LIMITED

Size: px
Start display at page:

Download "BCV DEVELOPERS PRIVATE LIMITED"

Transcription

1 BCV DEVELOPERS PRIVATE LIMITED ANNUAL REPORT

2 BCV Developers Pvt. Ltd (Joint venture of Brigade Enterprises Ltd with Classic 8, Valmark) BCV UN : U45201KA2008PTC Regd fk Corp Office : 29th Floor, World Trade Center, Brigade Gateway Campus, 26/1, Dr. Rajkumar Road, Malleswaram - Rajajinagar, Bangalore Phone : Fax : NOTICE BCV Ldins &o& a 'Value Notice is hereby given that the Seventh Annual General Meeting of BCV Developers Private Limited will be held on Wednesday, 23r d September, 2015 at 4.00 p.m. at 30 Th Floor, World Trade Center, Brigade Gateway Campus, 26/1, Dr.Rajkumar Road, Malleswaram-Rajajinagar, Bangalore to transact the following business: ORIDNARY BUSINESS 1. To receive, consider and adopt the Audited Balance Sheet and Audited Profit & Loss Account for the financial year ended 31 st March, 2015 and the reports of the Board of Directors and the Auditors thereon. 2. To appoint the Directors in place of Mr. Roshin Mathew who retires by rotation and being eligible, offers himself for re-appointment. 3. To appoint the Directors in place of Mr. M.R. Jaishankar who retires by rotation and being eligible, offers himself for re-appointment. 4. To consider and, if thought fit, to pass with or without modification(s), the following resolution as an Ordinary Resolution: "RESOLVED THAT pursuant to the provisions of Section 139 read with Rule 3 of the Companies (Audit and Auditors) Rules, and all other applicable provisions, if any, of the Companies Act, 2013 (including any statutory modification(s) or re-enactment thereof for the time being in force) and based on the recommendations of the Board, approval of the Shareholders be and is hereby accorded to appoint of M/s. N.C.S. Raghavan & Co., Chartered Accountants (Registration No ), as Statutory Auditors of the Company from the conclusion of this Seventh Annual General Meeting until the conclusion of Twelfth Annual General Meeting subject to annual ratification by the members at every Annual General Meeting and authorizing the Board of Directors of the Company to fix the remuneration of the Statutory Auditors in consultation with them." SPECIAL BUSINESS 5. To consider and if thought fit, to pass with or without modification(s) the following resolution as an Ordinary Resolution: "RESOLVED THAT, pursuant to Section 149, 150, 152 and other applicable provisions of the Companies Act, 2013 read with Schedule IV and all other applicable provisions of the Companies Act, 2013 and the Companies (Appointment and Qualification of Directors) Rules, 2014 (including any statutory modification(s) or re-enactment thereof for the time being in force), Mr. Mohan Parvatikar (DIN: ), who was appointed as an Additional Director of the Company by the Board of Directors with effect from 21s t April, 2015 and who holds

3 !CV 13aildins COMMUttitieS a llatue office until the date of this Annual General Meeting in terms of Section 161 of the Companies Act, 2013, and in respect of whom the Company has received a notice in writing under Section 160 of the Companies Act, 2013 from a member proposing his candidature for the office of Director, be and is hereby appointed as an Independent Director of the Company to hold office up to five consecutive years commencing from 21s t April, 2015." 6. To consider and if thought fit, to pass with or without modification(s) the following resolution as an Ordinary Resolution: "RESOLVED THAT pursuant to the provisions of Section 148 and all other applicable provisions of the Companies Act, 2013 read with Rule 14 of the Companies (Audit and Auditors) Rules, 2014 (including any statutory modification(s) or re-enactment thereof, for the time being in force), payment of remuneration not exceeding Rs.1,00,000/- (Rupees One Lakh) apart from applicable taxes and out of pocket expenses to Messrs GNV & Associates, Cost Accountants (Firm Regn No ), appointed as Cost Auditors by the Board of Directors of the Company for conducting cost audit for the financial year (1st April 2014 to 31st March, 2015) be and is hereby approved. RESOLVED FURTHER THAT the Board of Directors and Company Secretary of the Company be and are hereby severally authorised to do all such acts, deeds and things as may be necessary, proper or expedient to give effect to this resolution." 7. To consider and if thought fit, to pass with or without modification(s) the following resolution as an Ordinary Resolution: "RESOLVED THAT pursuant to the provisions of Section 196, 197, 203 of the Companies Act, 2013 (hereinafter referred to as "Act") read with Schedule V to Act read with the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014, the approval of the Shareholders be and is hereby accorded to appoint Mr. Amar Mysore as Manager of the Company for a period of 5 years with effect from 17 Th July, 2015 without any remuneration. RESOLVED FURTHER THAT the Board of Directors and the Company Secretary of the Company be and are hereby authorized to do all such acts, deeds and things as may be necessary or expedient to give effect to this resolution." 8. To consider and if thought fit, to pass with or without modification(s) the following resolution as an Special Resolution: "RESOLVED THAT, in supersession of any earlier resolutions and in terms of Section 180(1)(c) and all other applicable provisions, if any, of the Companies Act, 2013, read with Companies (Meetings of Board and its Powers) Rules, 2014 (including any statutory modification(s) or re-enactment thereof for the time being in force), the consent of the members of the Company be and is hereby accorded to the Board of Directors of the Company, including any Committee thereof (hereinafter referred to as "the Board") for borrowing from time to time up to Rs 500,00,00,000 (Rupees five hundred crores only), in one or more tranches from banks, financial institutions and other lending institutions or 2

4 BCV 5aitdins COMmunities & Value persons, any sum or sums of monies which together with the monies already borrowed by the Company, if any (apart from temporary loans obtained or to be obtained from the Company's bankers in the ordinary course of business), notwithstanding that the same be in excess of the aggregate of the, then paid up capital and free reserves of the Company. RESOLVED FURTHER THAT the Board of Directors of the Company be and are hereby authorized to sign and execute the necessary documents, deeds and writings and do all acts, deeds and things as may be necessary to give effect to this resolution. RESOLVED FURTHER THAT the Board of Directors (for the purpose of this Resolution, the "Board" would include any Director in single capacity and/or the Committee of Directors as may be authorized by the Board in this regard) be and are hereby authorized to negotiate with the lending entities and to finalize and execute the documents and deeds as may be applicable for creating the appropriate mortgages and/or charges on such of the immoveable and/or moveable properties of the Company on such terms and conditions as may be decided by the Board and to perform all such acts, deeds and things as may be necessary in this regard." Place: Bangalore Date: 17 th July, 2015 By order of the Board For BCV Developers Private Limited Veerabhadra M Khanure Company secretary Registered Office 29th Floor, World Trade Center Brigade Gateway Campus, 26/1, Dr. Rajkumar Road Mal leswaram-ra ja jinagar Bangalore NOTES: a) A MEMBER ENTITLED TO ATTEND AND VOTE IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE INSTEAD OF HIMSELF / HERSELF AND THE PROXY NEED NOT BE A MEMBER. b) Proxies in order to be effective must be received at the Registered Office of the Company not less than forty eight hours before this Annual General Meeting. 3

5 BCV 13uitelino Communities 811latue STATEMENT PURSUANT TO SECTION 102(1) OF THE COMPANIES ACT. 2013: Item No: 5 Pursuant to the provisions of Section 161(1) of the Companies Act, 2013 and the Articles of Association of the Company, the Board of Directors have appointed Mr. Mohan Parvatikar (DIN: ) as an Additional Director of the Company with effect from 21 5t April, In terms of the provisions of Section 161(1) of the Act, Mr. Mohan Parvatikar would hold office up to the date of the ensuing Annual General Meeting. The Company has received notice in writing under the provisions of Section 160 of the Companies Act, 2013, from a member along with the deposit of requisite amount under Section 160 of the Act proposing the candidature of Mr. Mohan Parvatikar for the office of Director of the Company. Mr. Mohan Parvatikar is not disqualified from being appointed as a Director in terms of Section 164 of the Act and has given his consent to act as a Director of the Company. Section 149 of the Act inter alio stipulates the criteria of independence should a company propose to appoint an Independent Director on its Board. As per the said Section 149, an Independent Director can hold office for a term up to 5 (five) consecutive years on the Board of a company and he shall not be included in the total number of Directors for retirement by rotation. The Company has received a declaration from Mr. Mohan Parvatikar that he meets with the criteria of independence as prescribed both under sub-section (6) of Section 149 of the Companies Act, Mr. Mohan Parvatikar, 60 years old, holds a Bachelor of Engineering degree in electrical from IIT, New Delhi and has done his Masters in Business Administration from Indian Institute of Management (IIM), Bangalore. He has extensive and versatile experience for over thirty years in the field of Banking, Information Technology and Stock Broking. His other interests include application of quantitative techniques, simulation and modeling of financial systems. None of the Promoters, Directors, Key Managerial Personnel or their relatives are interested, financial or otherwise, if any in the Resolution No.5 of the accompanying Notice except to the extent of their Shareholding, if any in the Company. The Board recommends the Ordinary Resolution set out at Item No.5 of the Notice for approval by the Shareholders. Item No: 6 The provisions of Section 148 of the Companies Act, 2013 and the Companies (Cost Records and Audit) Rules, 2014 mandates the Company to get its cost records audited. The Board of Directors have appointed M/s. GNV & Associates, Cost Accountants (Firm Registration No: ) as the Cost Auditors of the Company for the financial year at a remuneration 4

6 BCV 13tittelin6 Comities 81/4le of Rs.1,00,000/- (Rupees One Lakh only) apart from applicable taxes and out of pocket expenses, if any, for the financial year Ratification of remuneration payable to cost auditors needs to be done by the shareholders of the Company in terms of Section 148 of the Companies Act, 2013 read with the Companies (Audit and Auditors) Rules, Due to which consent of the members is sought for ratification of the remuneration payable to the Cost Auditors for the financial year None of the Promoters, Directors, Key Managerial Personnel or their relatives are interested, financial or otherwise, if any in the Resolution No. 6 of the accompanying Notice except to the extent of their Shareholding, if any in the Company. The Board recommends the Ordinary Resolution set out at Item No.6 of the Notice for approval by the Shareholders. Item No: 7 The Board of Directors of the Company in their meeting held on 17 th July, 2015 had appointed Mr. Amor Mysore as the Manager of the Company. Mr. Amar Mysore, aged 37 years, graduated in Bachelor of Engineering (Industrial Engineering St Management), MS. He has been associated with the Company since August, 2008 and looking after Brigade Orchards project as Vice President of the Company. His education qualification coupled with rich experience of over. 10 years in Real Estate, Infrastructure and Power fields would immensely benefit the Company with his added additional responsibility as Vice President. Since he is an employee of the Company, no remuneration is being proposed for his additional role as Manager of the Company. None of the Promoters, Directors, Key Managerial Personnel or their relatives are interested, financial or otherwise, if any in the Resolution No. 7 of the accompanying Notice except to the extent of their Shareholding, if any in the Company. The Board of Directors recommend passing item no.7 as set out in the notice as an ordinary resolution. Item No.8: The Shareholders at the First Annual General Meeting of the Company held on 2e July, 2009 had passed an ordinary resolution by according their consent to the Board of Directors to borrow up to Rs.500,00,00,000 (Rupees five hundred crores only) in excess of the aggregate of the paid up share capital and free reserves of the Company, pursuant to the provisions of the erstwhile Companies Act, The present borrowings of the Company is well within the limits approved by the Shareholders in

7 BCV 13cglctino Commutn,t(es & Vatue The resolution proposed under Item No. 6 is to obtain the Shareholders approval through a special resolution pursuant to the provisions of Section 180 (1)(c) of the Companies Act, Hence, this resolution is proposed purely on technical grounds to comply with obtaining Shareholders approval through special resolution in lieu of the ordinary resolution passed under the erstwhile Companies Act, Further, the approval is sought under Section 180 of the Companies Act, 2013 for creating appropriate mortgages and/or charges on such of the immoveable and/or moveable properties of the Company for the borrowings made. The Directors recommend the Resolution No.8 of the Notice for consent and approval by the Shareholders as a special resolution. None of the Promoters, Directors, Key Managerial Personnel or their relatives are interested, financial or otherwise, if any in the Resolution No.8 of the accompanying Notice except to the extent of their Shareholding, if any in the Company. Place: Bangalore Date: 17th July, 2015 By order of the Board For BCV Developers Private Limited \tbh61- Veerabhadra M Khanure Company secretary Registered Office 29th Floor, World Trade Center Brigade Gateway Campus, 26/1, Dr. Rajkumar Road Malleswaram-Rajajinagar Bangalore

8 BCV Developers Pvt. Ltd (Joint venture of Brigade Enterprises Ltd with Classic & Valmark) BCV CIN : U45201KA2008PTC Regd & Corp Office : 29th Floor, World Trade Center, Brigade Gateway Campus, 26/1, Dr. Rajkumar Road, Malleswaram - Rajajinagar, Bangalore Phone : Fax : BCV 'Saar:Lino Communities 8 'Value BOARD'S REPORT Dear Members We have pleasure in presenting the Seventh Annual Report on business and operations of the Company together with the Audited Statement of Accounts for the financial year ended 315t March, FINANCIAL HIGHLIGHTS: (Rs. in Lakhs) Particulars Turnover 13, Depreciation & amortisation expenses Finance costs ,44 Profit before Tax (649.46) (234.06) Less: Tax Expense (200.70) (72.77) Net Profit/Loss after Tax (448.76) (161.29) FINANCIAL OVERVIEW AND OPERTAIONS: Your Company posted a turnover of Rs.13, Lakh as against Rs Lakh during the previous year and Incurred a loss of Rs Lakh as against Rs Lakh during the previous year. Your Company launched Brigade Orchards as Bangalore's 1s t Smart Township which will integrate future-ready smart features that will enhance quality of life. The snap shot of the activities during the financial year at Brigade Orchards are as follows: 1.2 million sft of luxury residential space launched- Cedar & Deodar at blocks. Commencement of construction of 1.4 million sft of residential development - Cedar, Deodar & Parkside Homes Successfully completed the ls t Precast project by Brigade Group - Aspen block Construction using Precast technology in full swing at two more blocks - Banyan & Cedar FUTURE OUTLOOK The Signature Club at Brigade Orchards is expected to start operations in FY16. The Club will have superlative fitness facilities, spa, spacious guest rooms & suites, state-of-the art conference facilities, party areas, al fresco restaurant, and a large outdoor bar. 1

9 BCV The 1st Phase of the Sports arena built over a 6 acre site will get completegkin,fy16 It,ism designed to accommodate 5 sporting academies (Cricket, Football, Athletics, Swimming, and Tennis), a 400 m running track and seating for around 1000 spectators. 256 apartments and Phase-1 of the villa development are scheduled for handing over to residents in FY16. This in addition to commencement of operations for both Signature Club and Sports arena will significantly enhance the livability and marketability of the township. Around 0.8 million sft of Luxury Residential space to be launched in FY16. This would be a 15-storey Precast building having a mix of 2 & 3 BHKs and Penthouses. Around 0.24 million sft of Retail & Commercial space to be launched in FY-16.This building will have a direct access from NH 207, the highway that goes to Hoskote and also caters to the airport traffic from the IT hub of Whitefield. HOLDING / SUBSIDIARIES AND ASSOCIATES: The Company is a subsidiary of Brigade Enterprises Limited. BCV Estates Private Limited and CV Properties (Bangalore) Private Limited are Associates of the Company. During the year the Company became a subsidiary of the Brigade Enterprises Limited, w.e.f. 21' January, SCHEME OF ARRANGEMENT: The Company had filed a scheme of amalgamation with two Associate Companies (BCV Estates Private Limited and CV Properties (Bangalore) Private Limited) with the appointed date for the scheme being lst October, The scheme has been sanctioned by the Honourable High Court of Karnataka and the final hearing on the scheme is scheduled shortly. TRANSFER TO RESERVES & DIVIDEND: The Company does not have any profits to either recommend dividend or transfer to reserves. FIXED DEPOSITS: The Company has not accepted any deposits in terms of Chapter V of the Companies Act, 2013 read with the Companies (Acceptance of Deposit) Rules, 2014, during the year under review. Accordingly, no amount is outstanding as on the balance sheet date. SHARE CAPITAL: There has been no change in the Share Capital of the Company during the year. 2

10 DEBENTURES: BCV Ouildine Communtties &Value During the year under review, the Company has not issued any Debentures. As on date, the Company does not have any outstanding Debentures. BOARD OF DIRECTORS: The Board of Directors of the Company comprises of 5 non-executive Directors. The composition of the Board of Directors is in due compliance of the Companies Act, In accordance with the Articles of Association of the Company and the provisions of Section 152(6)(e) of the Companies Act, 2013, Mr. Roshin Mathew (DIN: ) and Mr. M.R. Jaishankar (DIN: ) Directors of the Company will retire by rotation at the ensuing Annual General Meeting and being eligible, offer themselves for reappointment. None of the Directors of the Company are disqualified under Section 164(2) of the Companies Act BOARD MEETINGS: During the year under review, the Board of Directors of the Company met 4 times on the following dates: Dates on which Board Meetings were Held Total Strength of the Board 18 th Apri1,2014 5(Five) 4 (Four) 24th July, (Five) 5 (Five) 16 th October, (Five) 3 (Three) 21' January, (Five) 5 (Five) No of Directors Present ATTENDANCE OF DIRECTORS AT BOARD MEETINGS AND ANNUAL GENERAL MEETING: The Board of Directors of the Company have attended the Board & Annual General Meetings as per the following details: Name of Directors Board attended financial Meetings in the year Mr. M.R. Jaishankar 4 (Four) Yes Mr. P.V. Maiya 2 (Two) No Mr. D.M. Purnesh 4 (Four) Yes Mr. Ratan Lath 3 (Three) Yes Mr. Roshin Mathew 3 (Three) Yes Attendance in the 6 th Annual General Meeting held on 4th August,2014 AUDIT COMMITTEE: The Audit Committee of the Company comprises of the following members as on 31. st March, 2015: 3

11 entilnlin Communities &Value 1. Mr. D. M. Purnesh - Chairman 2. Mr. Ratan B Lath - Member 3. Mr. Mk Jaishankar - Member 4. Mr. Roshin Mathew - Member POLICY OF DIRECTORS APPOINTMENT AND REMUNERATION: The Directors of the Company are appointed by the members at annual general meetings in accordance with the provisions of the Companies Act, 2013 and the rules made thereunder. The Company has adopted the provisions of the Companies Act, 2013 relating to the appointment and tenure of Independent Directors. The Company's Remuneration Policy for Directors, Key Managerial Personnel and Senior Management Personnel is contained in Annexure-1. DIRECTORS' RESPONSIBILTY STATEMENT: The Board of Directors hereby confirms that: a) in the preparation of the annual financial statements for the year ended 31 March, 2015, the applicable accounting standards have been followed along with proper explanation relating to material departures; b) 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 at the end of the financial year and of the profit of the Company for that period; c) the Directors had taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 2013 for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities; d) the annual financial statements have been prepared on a going concern basis; e) there are proper systems to ensure compliance with the provisions of all applicable laws were in place and were adequate and operating effectively. KEY MANAGERIAL PERSONNEL: During the year under review, Mr. Rajesh R resigned from the position of Company Secretary and Mr. Veerabhadra Khanure was appointed as the Company Secretary of the Company. 4

12 PARTICULARS OF EMPLOYEES: Coueuauraties & Value There are no employees who are in receipt of remuneration exceeding the limits prescribed under Section 134 of the Companies Act, 2013 read with Rule 5(2) & 5(3) of the Companies (Appointment and Remuneration of Managerial Personnel) Rules. STATUTORY AUDITORS: M/s. N. C. 5 Raghavan (3( Co, Chartered Accountants (Firm Registration No ) the retiring Auditors have conveyed their consent & eligibility to be appointed as the Statutory Auditors of the Company for a period of 5 years till the conclusion of Twelfth Annual General Meeting, subject to annual ratification by the members of the Company in terms of Section 139 of the Companies Act, 2013 read with the Companies (Audit and Auditors) Rules, There are no qualifications or adverse remarks in the Statutory Auditors' Report for the financial statements for the year ended 31 st March, 2015 which require any explanation from the Board of Directors. COST AUDITORS: The Board of Directors of the Company have appointed M/s GNV (Si Associates, Cost Accountants (Firm Regn No ) as Cost Auditors of the Company for the financial year at a fee of Rs.1.00 lakhs plus applicable taxes and out of pocket expenses subject to the ratification of the said fees by the Shareholders at the ensuing Annual General Meeting of the Company pursuant to provisions of Section 148 of the Companies Act. PARTICULARS OF LOANS, GUARANTEES OR INVESTMENTS: Details of the loans, Guarantees and Investments covered under the provisions of Section 186 of the Companies act, 2013 are given in the notes to the financial statements. PARTICULARS OF CONTRACTS OR ARRANGEMENTS WITH RELATED PARTIES: The related party transactions entered during the financial year is detailed in Notes to Accounts of the financial Statements. EXTRACT OF ANNAUL RETURN: In terms of Section 92 (3) of the Companies Act, 2013 read with the Companies (Management and Administration) Rules, 2014, the extract of the Annual Return of the Company for the financial year in Form No. MGT-9 is appended as Annexure-2 to this Report. MATERIAL CHANGES AND COMMITMENTS: There were no material changes and commitments for the period under review, which significantly affects the financial position of the company. 5

13 SIGNIFICANT OR MATERIAL ORDERS: 13uildine Comwmnities & 'Value During the financial year under review, no significant and material orders were passed by the regulators or courts or tribunals impacting the going concern status and the Company's operations in the future. INTERNAL FINANCIAL CONTROL SYSTEM: The Company has adequate internal financial control systems in place with reference to the financial statements. During the year under review, these controls were evaluated and no significant weakness was identified either in the design or operation of the controls. RISK MANAGEMENT: The Board of Directors and Audit Committee have been entrusted with the responsibility for establishing policies to monitor and evaluate risk management systems of the Company. As a part of their scope the Badari, Madhusudhan & Srinivasan, Chartered Accountants, Internal Auditors of the Company undertake the evaluation of processes in different departments/units of the Company and the same is presented to the Audit Committee/ Board of Directors on a quarterly basis. The business risks identified are reviewed by the Audit Committee and a detailed action plan to mitigate identified risks is drawn up and its implementation monitored. The key risks and mitigation actions will also be placed before the Board of Directors of the Company on a periodic basis. CORPORATE SOCIAL RESPONSIBILITY: The provisions relating to Corporate Social Responsibility are not applicable to the Company as on 31st March, However the Group is continuously engaged in Corporate Social Responsibility activities in and around its projects. CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION, FOREIGN EXCHANGE EARNINGS AND OUTGO: A. CONSERVATION OF ENERGY: There is nothing to report pursuant to provisions of Section 134(3)(m) of the Companies Act, 2013 relating to the conservation of energy as the Company has just commenced its operations. B. TECHNOLOGY ABSORPTION: NIL C. FOREIGN EXCHANGE EARNINGS AND OUTGO: The details of Foreign Exchange earning / Outgo is given below: 6

14 Ouildin5 Com.unities &Value (Amount in Lakhs) Particulars Foreign Exchange Earnings Apartment Booking Amount received 33.13, - Foreign Exchange Outflow Import of Capital Goods Import of Materials Services Customer refund HUMAN RESOURCES: Many initiatives have been taken to support business through organizational efficiency, process change support and various employee engagement programmes, your Company has currently 35 employees. A significant effort has also been undertaken to develop leadership as well as technical/ functional capabilities in order to meet future talent requirement. Brigade Enterprises Limited, the Holding Company has framed a policy for Prevention of Sexual Harassment in the organization. The policy is applicable for all Companies in the Group. The "Complaints Redressal Committee" for prevention and redressal of complaints on sexual harassment of women at work place in accordance with the Sexual Harassment of Women at Workplace (Prevention, Prohibition, and Redressal) Act, 2013 and relevant rules thereunder. During the period under review, there were no such instances reported in the Company. ACKNOWLEDGEMENTS: The Directors wish to place on record their appreciation and sincere thanks to all the stakeholders for the continued support and patronage. We look forward to your support and cooperation as the Company is entering the next league of growth. By order of the Board For BCV Developers Private Limited Place: Bangalore Date: 21s t April, 2015 Rill/ shin Mathew Director DIN:

15 13uitdb,y Communities & Value ANNEXURE-1 Remuneration policy for Directors, Key Managerial Personnel and Senior Management Personnel 1) PREAMBLE Brigade Group strives to ensure the highest levels of integrity, quality and service in its business. The observance of highest standards & levels of transparency, accuracy, accountability and reliability on the organisation cascades from the Board of Directors across various business units/segments. BCV Developers Private Limited is committed to ensure that remuneration commensurate with the role and responsibilities is paid to the directors, key managerial personnel and senior management personnel. The remuneration policy for directors, key managerial personnel and senior management personnel has been formulated in accordance with the requirements of the Companies Act, 2013 The key objectives of the remuneration policy are as follows: To achieve a performance-driven work culture that generates organisational growth To attract, retain, motivate the best talent, to run the business efficiently and effectively To provide clear focus and measurement on key objectives with a meaningful link to rewards 2) DEFINITIONS: a. Director: Director means a person who has been inducted on the Board of BCV Developers Private Limited. b. Executive Director means the Directors who are in wholetime employment of the Company viz. Managing Director and Wholetime Director. c. Non- Executive Director means Directors who are not in wholetime employment of the Company. d. Independent Directors means Directors appointed in accordance with Section 2(47), 149 of the Companies Act, e. Key Managerial Personnel means - the Chief Executive Officer or Managing Director or Wholetime Director or Manager chief Financial Officer Company Secretary Such other person as may be prescribed under the Companies Act, f. Senior Management Personnel means employees who are on level below the Board of Directors apart from Key Managerial Personnel. 8

16 13adchns Commarkthes & Value g. Compensation Committee means the Committee constituted pursuant to the provisions of Section 178 of the Companies Act, ) POLICY SCOPE The remuneration policy is the guiding principle on the basis of which the Compensation Committee will recommend to the Board of Directors the remuneration payable to Directors, Key Managerial Personnel and Senior Managerial Personnel. 4) REMUNERATION TO EXECUTIVE DIRECTORS, KEY MANAGERIAL PERSONNEL & SENIOR MANAGEMENT PERSONNEL The Nomination and Remuneration Committee recommends the remuneration payable to the Executive Directors based on which the Board of Directors of the Company fix the remuneration of the Executive Directors within the limits approved by the shareholders. The Nomination and Remuneration Committee will recommend the remuneration payable to Key Managerial Personnel based on which the Board of Directors will fix the remuneration. In case of any Key Managerial Personnel on the Board then the remuneration fixed should be within the limits approved by the shareholders. The remuneration structure for Executive Directors, Key Managerial Personnel and Senior Management Personnel shall consist of the following components: Basic Pay Perquisites and A llowances Employee Stock Options (ESOP only for Key Managerial Personnel & Senior Management Personnel who are not on the Board) Variable Pay (Applicable only for Key Managerial Personnel & Senior Management Personnel who are not on the Board) Retiral Benefits The remuneration of Executive Directors, Key Managerial Personnel and Senior Management Personnel are fixed by the Board based on the recommendation of the Nomination and Remuneration Committee on basis of individual's qualification, experience, expertise, core competencies, job profile, positive attributes and industry standards. As regards to the Key Managerial Personnel who are not on the Board variable pay will be based on a weighted average factor of individual performance, department performance and Company's performance. 9

17 5) REMUNERATION TO NON-EXECUTIVE DIRECTORS 13aildin5 Cowm,outtes & 'Value Non- Executive Directors are entitled to sitting fees for attending the meetings of the Board and Committees. 6) REMUNERATION PAYABLE TO OTHER EMPLOYEES Employees are assigned bands based on a grading structure. The assignment of a particular band is dependent on their educational qualification, work experience, skill sets, competencies and the role & responsibilities they will be discharging in the Company. Individual remuneration is based on various factors as listed above apart from industry standards. 10

18 ANNEXURE-2 FORM NO. MGT 9 BCV EXTRACT OF ANNUAL RETURN Co & Value As on financial year ended on Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration) Rules, I. REGISTRATION & OTHER DETAILS: - 1 CIN U45201KA2008PTC Registration Date 1st Apnl, Name of the Company BCV Developers Private Limited 4 Category/Sub-category of the Company Company Limited by Shares Indian Non Government Company 5 Address of the Registered office & contact details 29th Flr, World Trade Center, Brigade Gateway Campus, 2611, Dr.Rajkumar Road, Malleswaram-Rajajinagar, Bangalore Tel: ! omprakash@brigadegroup.com 6 Whether listed company No 7 Name, Address & contact details of the Registrar & Transfer Agent if any. NA 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) S. No. Name and Description of main products / services NIC Code of the Product/service % to total turnover of the company Real Estate % III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES Name and Address of the company CIN/GLN Holding /Subsidiary/Associate./o of Shares held Applicable Section Brigade Enterprises Limited 29th & 30thFlr,World Trade Center,2611,Brigade Gateway, Dr, Rajkumar Road, Malleswaram-Rajajinagar, Bangalore L85110KA1995PLC Holding Company (46) IV. SHAREHOLDING PATTERN (Equity share capital breakup as percentage of total equity) (i) Category-wise Share Holding Category of Shareholders A. Promoters (1) Indian No, of Shares held at the beginning of the year No. of Shares held at the end of the year % Change during the year Demat Physical Total % of Total Shares Demat Physical Total % of Total Shares a) Individual/ HUF 1,00,00,000 1,00,00, % 99,99,000 99,99,000 49,99% -0.01% b) Central Govt 0.00% 0.00% 0.00% C) State Govt(s). 0.00% 0.00% 0.00% d) Bodies Corp. 1,00,00,000 1,00,00, % 1,00,01,000 1,0001, % 0.01% e) Banks! FI 0.00% % 0,00% I) Any other 0.00% - 0,00% 0.00% Sub Total (A) (1) 2,00,00,000 2,00,00, % 2,00,00,000 2,00,00, % 0.00% (2) Foreign a) NRI Individuals 0.00% 0.00% 0.00% b) Other Individuals 0.00% 0.00% 0.00% c) Bodies Corp. 0.00% 0.00% 0.00% d) Any other 0.00% 0.00% 0.00% Sub Total (A) (2) % % 0.00% TOTAL (A) 2,00,00,000 2,00,00, % - 2,00,00,000 2,00,00, % 0.00% B. Public Shareholding /. Institutions a) Mutual Funds 0.00% 0.00% 0.00% to) Banks! Fl 0.00% 0.00% 0.00% c) Central Govt., 0.00% % 0.00% d) State Govt(s) 0.00% 0.00% 0.00% e) Venture Capital Funds f) Insurance Companies 0.00% 0,00% 0.00% 0 00% 0.00% 0.00% g) Hs 0.00% 0.00%' 0,00% _

19 h) Foreign Venture Capital Funds 0.00% 1=1 Wei1/4. 7q 0.00% 13otildin Cc rarmirlitias & 'Value i) Others (specify) 0.00% 0.00% 0.00% Sub-total (B)(1): % % 0.00% 2. Non-Institutions a) Bodies Corp. 0.00% 0.00% i) Indian no% a00% aco% ii)overseas 0.00% am% no% b) Individuals i) Individual shareholders holding nominal share capital upto Rs. 1 lakh 0.00% 0.00% ii)individual shareholders holding nominal share capital in excess of Rs 1 lakh 0.00% 0.00% c) Others (specify) Directors Non Resident Indians 0.00% 0.00% 0.00% Overseas Bodies Corporate 0.00% 0.00% 0.00% 0.00% Foreign Nationals 0.00% 0.00% 0.00% Clearing Members 0.00% 0.00% 0.00% Employees 0.00% HUF 0.00% Trusts 0.00% 0.00% 0.00% Foreign Bodies - D R 0.00% 0.00% 0.00% Sub-total (B)(2): % % 0.00% Total Public (B) % % 0.00% C. Shares held by Custodian for GDRs & ADRs 0.00% 0.00% 0.00% Grand Total (A.B+C) 2,00,00,000 2,00,00, % 2,00,00,000 2,00,00, % 0.00% (ii) Shareholding of Promoter SN Shareholders Name Shareholding at the beginning of the year Shareholding at the end of the year % change in No. of Shares % 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 shareholding during the year 1 Brigade Enterprises Ltd % % 0.01% 2 Mrs. Anitha Purnesh % % -0.01% 3 Mr. Tejraj Gulecha % % 0.00% 4 Mr. Ratan B. Lath % % 0.00% 5 Mrs. Saraswathamma % % 0.00% 6 Mr. D. M. Shankar % % 0.00% 7 Ms. Manjula Reddy % % 0.00% 8 Mr. D.S. Shravan Tejas % % 0.00% 9 Mr. OS. Abhinand % % 0.00% 10 Mr. LIM Purnesh % % 0.00% 11 Mr. Naveen TV % % 0.00% (iii) Change in Promoters' Shareholdina (Masse snonifv if thoro io nn rhanno1 SN Particulars Date Reason Shareholding at the beginning of the year Cumulative Shareholding during the year No. of shares % of total shares No. of shares % of total shares At the beginning of the year ,00,00, % Changes during the year No Change 0.00% At the end of the year ,00,00, % 2,00,00,000, %

20 (iv) Shareholding Pattern of top ten Shareholders : NIL (Other than Directors, Promoters and Holders of GDRs and ADRs) I BCV1 12,RitcImo 60 MIK., it ies &Value lvl Shareholdina of Directors and Key Manaaerial Personnel _ SN Shareholding of each Directors and Date Reason Shareholding at the beginning of the year Cumulative Shareholding during the year each Key Managerial Personnel No. of shares % of total shares No. of shares % of total shares _ 1 Mr. Ratan B. Lath' At the beginning of the year 25,00, % Changes during the year At the end of the year 25,00, % 25,00, % 2 Mr. D.M Pumesh - At the beginning of the year % 0.00% Changes during the year 0.00% Al the end of the year % % V. INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment. (Amt. Rs./Lacs) Particulars Secured Loans excluding deposits Unsecured Loans Deposits Total Indebtedness Indebtedness at the beginning of the financial year i) Principal Amount 4, , , ii) Interest due but not paid iii) Interest accrued but not due i Total (i+ii+iii) 4, , , Change in Indebtedness during the financial year Addition 6, , *Reduction _ Net Change 6, , Indebtedness at the end of the financial year i) Principal Amount 10, , , ii)interest due but not paid iii)interest accrued but not due Total (iiiiii+iii) 10, , ,797.64!VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration to Managing Director, Whole-time Directors andlor Manager: NIL B. Remuneration to other Directors: NIL C. Remuneration to Key Managerial Personnel other than MD/Manager/VVTD: NIL VII. PENALTIES! PUNISHMENT/ COMPOUNDING OF OFFENCES: NIL Type Section of the Companies Act Brief Description Details of Penalty / Punishment/ Compounding fees imposed Authority [RD / NCLT/ COURT] Appeal made, if any (give Details) A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

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

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

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

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

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

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

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

PERUNGUDI REAL ESTATES PRIVATE LIMITED

PERUNGUDI REAL ESTATES PRIVATE LIMITED PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Perungudi Real Estates Private Limited will be held at 10.30 a.m.

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

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

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

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

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2015 2016 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade

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

BRIGADE HOSPITALITY SERVICES LIMITED

BRIGADE HOSPITALITY SERVICES LIMITED BRIGADE HOSPITALITY SERVICES LIMITED ANNUAL REPORT 2015 2016 N O T I C E Notice is hereby given that the Twelfth Annual General Meeting of Brigade Hospitality Services Limited will be held on Tuesday,

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

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

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

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

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

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

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

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

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

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

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

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. 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

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

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

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

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

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

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

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

% 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

BRIGADE PROPERTIES PRIVATE LIMITED

BRIGADE PROPERTIES PRIVATE LIMITED BRIGADE PROPERTIES PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE PROPERTIES PVT. LTD (A Joint Venture between Brigade Group and GIC, Singapore) Corporate Identity Number (CIN): U70200KA2007P1C042824

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

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

BRIGADE PROPERTIES PRIVATE LIMITED

BRIGADE PROPERTIES PRIVATE LIMITED BRIGADE PROPERTIES PRIVATE LIMITED ANNUAL REPORT 2012-2013 DIRECTORS REPORT To The Members, Your Directors have pleasure in presenting the Sixth Annual Report of the Company, along with the Audited Statement

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

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

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

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

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

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

ACEMONEY INTERMEDIARIES Pvt. LTD.

ACEMONEY INTERMEDIARIES Pvt. LTD. ACEMONEY INTERMEDIARIES Pvt. LTD. 32 ND Annual Report 2016-2017 ACEMONEY INTERMEDIARIES PRIVATE LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Mr. Ravee Rraj Jain, Director Ms. Monica Jain, Director

More 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

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

S. No. Name of director Number of meetings entitled to attend

S. No. Name of director Number of meetings entitled to attend 3. MEETINGS OF THE BOARD OF DIRECTORS: During the financial year under review, the Board of Directors of the Company has duly met Five (5) times on 30 th May, 2016, 28 th July, 2016, 21 st September, 2016,

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

Jharkhand Road Projects Implementation Company Limited

Jharkhand Road Projects Implementation Company Limited Jharkhand Road Projects Implementation Company Limited MILESTONES ACHIEVED: Ranchi Ring Road Ranchi Patratu Dam Road Adityapur Kandra Road 1 Patratu Dam Ramgarh Road Chaibasa Chowka Road Kandra 2 CORPORATE

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

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

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

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

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

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. 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

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

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

Report of the Directors

Report of the Directors Report of the Directors Your Directors have pleasure in presenting the Annual Report of your Company and the audited accounts for the year ended March 31, 2016. FINANCIAL RESULTS The Summary of Financial

More information

TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT

TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT 2016-17 1 TVS SRICHAKRA INVESTMENTS LIMITED CIN : U65100TN2010PLC074498 REGD.OFFICE : TVS BUILDING, 7-B WEST VELI STREET, MADURAI 625 001 Website

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

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

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

STATE OF COMPANY S AFFAIRS

STATE OF COMPANY S AFFAIRS SAVERA INDUSTRIES LIMITED To the members of Savera Industries Ltd, DIRECTORS REPORT The Directors are pleased to present the 47th Annual Report of Savera Industries Ltd (the company), and the audited financial

More information

CORPORATE INFORMATION

CORPORATE INFORMATION JHARKHAND ROAD PROJECTS IMPLEMENTATION COMPANY LIMITED 443/A, Road No. 5, Ashok Nagar, Ranchi 834 002 Telephone +91 651 2247410 Facsimile +91 651 2240952 CORPORATE INFORMATION Board of Directors: (As on

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

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

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

Naperol Investments Limited

Naperol Investments Limited Naperol Investments Limited ANNUAL REPORT 2015-2016 NOTICE Registered Office: Neville House, J. N. Heredia Marg, Ballard Estate, Mumbai - 400 001 Head Office: C-1, Wadia International Centre (Bombay Dyeing),

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

ANNUAL REPORT

ANNUAL REPORT ANNUAL REPORT 215-16 WAY FINDERS BRANDS LIMITED CIN: U5199WB214PLC24637 Telephone: +91 33 2464 6696/398 21 Fax: +91 33 2289 5748 E-mail ID: corporate.relations@bata.com Board of Directors Mr. Rajeev Gopalakrishnan

More information

Your Directors have pleasure in presenting the Seventieth Annual Report for the year ended on March 31, 2016.

Your Directors have pleasure in presenting the Seventieth Annual Report for the year ended on March 31, 2016. 19 Directors Report Your Directors have pleasure in presenting the Seventieth Annual Report for the year ended on March 31, 2016. Financial Results (` Cr) Particulars For the year ended on March 31, 2016

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

WAY FINDERS BRANDS LIMITED (CIN: U51909WB2014PLC204637) ANNUAL REPORT

WAY FINDERS BRANDS LIMITED (CIN: U51909WB2014PLC204637) ANNUAL REPORT (CIN: U5199WB214PLC24637) ANNUAL REPORT 216-17 1 CORPORATE INFORMATION Board of Directors Mr. Rajeev Gopalakrishnan Mr. Ram Kumar Gupta Mr. Maloy Kumar Gupta Mr. Saket Mohta Auditors M/s. DSP & Associates

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

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

NOTICE IS HEREBY GIVEN THAT

NOTICE IS HEREBY GIVEN THAT NOTICE NOTICE IS HEREBY GIVEN THAT 01 st EXTRA ORDINARY GENERAL MEETING OF 2015-16 OF MEMBERS OF INTEX TECHNOLOGIES (INDIA) LIMITED WILL BE HELD ON TUESDAY, THE 18 TH DAY OF AUGUST, 2015 COMMENCED AT 11:30

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

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

Corporate Information

Corporate Information Annual Report 2017-18 Corporate Information BOARD OF DIRECTORS Krishna Kumar Karwa Chairman - (DIN: 00181055) Prakash Kacholia Director - (DIN: 00002626) R. K. Krishnamurthi Director - (DIN: 00464622)

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

Cambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015

Cambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015 Cambridge University Press India Private Limited Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information

More information

Sundram Non-Conventional Energy Systems Limited

Sundram Non-Conventional Energy Systems Limited Sundram Non-Conventional Energy Systems Limited ANNUAL REPORT for the year ended 31st March 2017 Sundram Non-Conventional Energy Systems Limited REPORT OF THE DIRECTORS TO THE SHAREHOLDERS The Directors

More information

ADITYA BIRLA HOUSING FINANCE LIMITED

ADITYA BIRLA HOUSING FINANCE LIMITED ADITYA BIRLA HOUSING FINANCE LIMITED [CIN: U65922GJ2009PLC083779] Regd. Office: Indian Rayon Compound, Veraval, Gujarat 362266. Tel : 91-22-43567000 Fax: 91-22 43567266 Website: www.adityabirlahomeloans.com

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

5. Appointment of Mr. Viney Kumar as Director, liable to retire by rotation and also as a Whole-time Director

5. Appointment of Mr. Viney Kumar as Director, liable to retire by rotation and also as a Whole-time Director Notice is hereby given that Thirteenth Annual General Meeting of the Members of Gold Plus Glass Industry Limited will be held on Friday, 31 st August, 2018 at 11:30 a.m. at 4 th Floor, Kings Mall, Sector

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

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

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

DIRECTORS REPORT. (Rs. in lacs) Particulars Year ended Year ended Total Revenue (Other Income)

DIRECTORS REPORT. (Rs. in lacs) Particulars Year ended Year ended Total Revenue (Other Income) DIRECTORS REPORT Dear Members, Your Directors have pleasure in presenting the 55th Annual Report on the business and operations of the Company, together with the audited financial accounts for the financial

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

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

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

TVS Next Private Limited (formerly Blisslogix Technology Solutions Private Limsited)

TVS Next Private Limited (formerly Blisslogix Technology Solutions Private Limsited) (formerly Blisslogix Technology Solutions Private Limsited) ANNUAL REPORT for the year ended March 31, 2018 (formerly Blisslogix Technology Solutions Private Limited) The Directors have great pleasure

More information