All the business activities contributing 10% or more of the total turnover of the company shall be stated:-
|
|
- Bryce Gilmore
- 5 years ago
- Views:
Transcription
1 Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management and Administration) Rules, 2014] I. REGISTRATION AND OTHER DETAILS: (i) CIN U63032GA1967GOI (ii) Registration Date (iii) Name of Company Goa Shipyard Limited (iv) (v) Category/sub-category of Company Public Company/Govt. Company Address of Registered Office and Contact details (vi) Wher listed Company No (vii) Name, Address and contact details of Registrar and Transfer Agent, if any Vaddem House, Vaddem, Vasco-da-Gama, Goa Tel: (0832) to (24 hours) For transfer of to IEPF: Purva Sharegistry (India) Pvt. Ltd. 9 Shiv Shakti Ind. Estt., J R Boricha Marg, Lower Parel East, Mumbai Tel.: / Fax: busicomp@vsnl.com II. PRINCIPAL BUSINESS ACTIVITES OF THE COMPANY: All business activities contributing 10% or more of total turnover of shall be stated:-. Name and Description of main products /services NIC Code of Product / service * 1. Ship Construction 301/3011 Building of ships and floating structures 2. Ship Repairs & General 301/3315 Repair of transport Engineering Services equipment, except motor vehicles turnover of 83% 17% * As per National Industrial Classification Ministry of Statistics and Programme Implementation III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES:. Name and Address of Company CIN / GLN Holding/ Subsidiary/ Associate % of held Applicable Section 1 N.A. N.A. N.A. N.A. N.A. 2 N.A. N.A. N.A. N.A. N.A. N.A. Not Applicable.
2 IV. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Equity) (i) Category-wise Share Holding Category of Shareholders A. Promoters (1) Indian a) Individual / HUF of Shares of Rs.5/- each held at beginning of year Demat Physical % of Shares of Shares of Rs.5/- each held at end of year Demat Physical % of Shares % Change during year b) Central Govt. c) State Govt.(s) d) Bodies corp. e) Banks /FI f) Any or Sub- (A)(1): (2) Foreign a) NRIs - Individuals b) Or Individuals c) Bodies corp. d) Banks / FI e) Any or... Sub- (A)(2): 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 Companies g) FIIs h) Foreign Venture
3 Capital Funds i) Ors specify Govt. Company (MDL) Sub (B)(1):- (2) Non- Institutions a) Bodies Corp. i) Indian ii) Overseas b) Individuals i) Individual (0.003) shareholders holding nominal share capital upto Rs.1 lakh ii)individual shareholders holding nominal share capital in excess of Rs.1 lakh c)ors (specify) i) Mormugao Port Trust ii) IEPF Authority * Sub-total (B)(2): Public Shareholding (B) = (B)(1) + (B)(2) C. Shares held by Custodian for GDRs & ADRs Grand total (A+B+C) * During year, 3318 Equity Shares of Rs. 5/- each were transferred in terms of Section 124(6) of Companies Act, 2016 and rules made reunder to Demat Account of IEPF Authority opened with National Securities Depository Limited.
4 (ii) Shareholding of Promoters Shareholder s Name of Shares Shareholding at beginning of year Shares of % of Shares Pledged/ encumbered to total Shareholding at end of year of Shares Shares of % of Shares Pledged /encumbere d to total % change in Share holding during year 1 N.A (iii) Change in Promoters Shareholding (please specify if re is no change) Particulars Shareholding at beginning of year Cumulative Shareholding during year of of of of At beginning of year Date wise Increase / Decrease in Promoters Share holding during year specifying reasons for increase/ decrease (e.g. allotment / transfer/ bonus/sweat equity etc.): At end of year (iv) Shareholding Pattern of top ten Shareholders (or than Directors, promoters and Holders of GDRs and ADRs): Name of Shareholder Shareholding at beginning of year as on Increase in Shareholding during year on Transfer of Cumulative Shareholding during year For Each of Top 10 Shareholders of of of of President of India % % 2 Mazagon Dock % % ShipbuildersLtd. 3 Dempo Brors Ltd % % 4 V. M. Salgaocar & Bror Pvt. Ltd % %
5 5 Vedanta Limited % % 6 Mormugao Port Trust % % 7 Gangadhar % % Narsingdas Agrawal 8 Damodar Mangalji & % % Co. Ltd. 9 S. Kantilal & Co. Ltd % % 10 Shantilal Khushaldas & Brors Pvt. Ltd % % (v) Shareholding of Directors and Key Managerial Personnel: Name of Director and KMP For Each of Directors and KMP Shareholding at beginning of year as on of of Rs.5/- each of Cumulative shareholding during at end of year (as on ) of of Rs.5/- each of i. Shrihari Pai Raikar, 40 Insignificant 40 Insignificant Director (Operation) ii. S.V Adhia Company Secretary (upto ) % % Note: No or Directors and KMP (or than above) are holding any of Company. V. INDEBTEDNESS Indebtedness of Company including interest outstanding/accrued but not due for payment Secured Loans excluding deposits Unsecured Loans Deposits Indebtedness Indebtedness at beginning of Financial year (i) Principal Amount (ii) Interest due but not paid (iii) Interest accrued but not due (i + ii + iii) Change in Indebtedness during financial year Addition Reduction Net change Indebtedness at end of
6 Financial year (i) Principal Amount (ii) Interest due but not paid (iii) Interest accrued but not due (i + ii + iii) VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL: A. Remuneration to Managing Director, Whole-time Director and / or Manager: Particulars of Remuneration RAdm Shekhar Mital (Retd) Name of MD / WTD / Manager Shri Shrihari Shri T.N. Cmde B.B. Pai Raikar Sudhakar Nagpal, (Retd) (Rs. In Lakh) amount 1. Gross salary (a) Salary as per provisions contained in section 17(1) of Income Tax Act,1961 (b) Value of perquisites u/s 17(2) of Income Tax Act,1961 (c) Profits in lieu of salary under section 17(3) of Income Tax Act, Stock Option Sweat Equity Commission - as % of profit ors specify Ors, please specify (Contribution to PF) (A) 75.11* 56.59* 50.09* 53.71* * Ceiling as per Act Being a Govt. Company, exempted from Section 197 of Companies Act, *Including Pay Revision arrears.
7 B. Remuneration to or directors: Rs. in Lakh). Particulars of remuneration Name of Director amount Shri Ashok Nayak Shri K. Mohandas (Upto ) 1. Independent directors Fee for attending board / committee meetings Commission Ors, please specify (1) Or Non-Executive Directors Fee for attending board / committee meetings Commission Ors, please specify (2) (B) = (1+2) Managerial Remuneration Overall Ceiling as per Act Being a Govt. Company, exempted from Section 197 of Companies Act, C. Remuneration to Key Managerial Personnel or than MD / MANAGER / WTD. Particulars of Remuneration 1. Gross salary (a) Salary as per provisions contained in section 17(1) of Income Tax Act,1961 (b) Value of perquisites u/s 17(2) of Income Tax Act,1961 (c) Profits in lieu of salary under section 17(3) of Income Tax Act, 1961 (Rs. in Lakh) Key Managerial Personnel S.V. Adhia, CS Mrs. (Upto ) Chhaya Jain, CS (From ) Stock Option Sweat Equity Commission 0 - as % of profit ors specify Ors, please specify (Contribution to PF) 50.97* *Includes payment of Gratuity and Leave encashment.
8 VII. PENALTIES /PUNISHMENT/COMPOUNDING OF OFFENCES: Type A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding Section of Companies Act Brief Description C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding Details of Penalty/ Punishment/ Compounding fees imposed Authority [RD/NCLT/ COURT] NIL NIL NIL Appeal made, if any (give Details)
!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. 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 informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on 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 informationN A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held
Form MGT-9 ANNEXURE 1 EXTRACT OF ANNUAL RETURN as on financial year ended on March 31, 2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of (Management & Administration) Rules, 2014.
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY:
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on Financial Year ended on 31st March 2018) Pursuant to Section 92 (3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration ) Rules,
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationPERUNGUDI REAL ESTATES PRIVATE LIMITED
PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2017 2018 ANNEXURE1 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies
More informationNIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, 2014.
More informationForm No. MGT-9. 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% 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 informationLICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT
LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT To The Members of LICHFL Trustee Company Private Limited The Directors have pleasure in presenting Ninth Annual Report of your Company toger with
More informationExtract of Annual Return
Extract of Annual Return Pursuant to section 92(3) of the Companies Act, 2013 ( the Act ) and rule 12(1) of the Companies (Management and Administration) Rules, 2014, extract of annual return is as follows:
More informationK K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)
I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule
More informationAnnexure [5] to Board s Report
02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant
More informationFORM NO. MGT 9 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 informationREGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company
Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration
More informationI. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985
ANNEXURE-A Form MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31 st March, 218 [Pursuant to section 92(3) of Companies Act, 213 and rule 12(1) of Companies (Management and Administration)
More informationAdministration) Rules, 2014]
ANNEXURE-V TO THE BOARD S REPORT FORM NO. MGT.9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the
More informationI. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003
Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationU45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )
More informationForm No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:-
Annexure 3 Form No. MGT9 Extract of Annual Return as on The Financial Year Ended on March 31, 2018. [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and
More informationRoute map to the venue of the meeting
Route map to the venue of the meeting New Delhi Agra Kosi Kalan National Hihgway-2 99 Kms. Approx 4Km Resort Country INN Link road Shalimar 15kms Nandgaon Road A-1, UPSIDC Industrial Area, Nandgaon Road,
More informationForm No. MGT-9. 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 informationStrategic Overview Statutory Reports Financial Statements
Strategic Overview Statutory Reports Financial Statements 1 Annexure 10 Addendum to Annual Report 2017-18 EXTRACT OF ANNUAL RETURN (Form No. MGT - 9) As on the Financial year ended on March 31, 2018 [Pursuant
More informationForm No. MGT 9. 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 informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of
Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN
I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management
More informationSAHU JAIN LIMITED CIN: L74100DL1950PLC005652
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)
More information1. Financial summary or highlights/performance of the Company (Standalone)
Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements
More informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
More informationFORM MGT - 9 EXTRACT OF ANNUAL RETURN
I FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN AS ON FINANCIAL YEAR ENDED ON 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,
More informationREPORT OF THE BOARD OF DIRECTORS (includes Management Discussion and Analysis)
ANNEXURE VII FORM NO. MGT - 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management
More informationAnnexure 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 informationEXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018
EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,
More informationHARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Twenty Ninth Annual Report on the performance of your company along with
More informationGANGES SECURITIES LIMITED DIRECTORS REPORT
GANGES SECURITIES LIMITED DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Second Annual Report on the performance of your company along with the Audited Financial
More informationVIMAL OIL & FOODS LIMITED
I. REGISTRATION AND OTHER DETAILS: CIN L15400GJ1992PLC017626 Registration Date May 14, 1992 Name of the Company Category/ Sub Category of the Company Address of the registered office and contact details
More informationFORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982
I. REGISTRATION AND OTHER DETAILS: FORM NO. MGT9 i) CIN : U19200MH1982PTC027956 ii) Registration Date : 07/08/1982 iii) Name of the Company : SANGHAVI SHOE ACCESSORIES PRIVATE LIMITED iv) Category / SubCategory
More informationMGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31-03-2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,
More informationKOTHARI INTERNATIONAL TRADING LIMITED
KOTHARI INTERNATIONAL TRADING LIMITED 22 ND Annual Report 2016-17 KOTHARI BUILDINGS, 115, MAHATMA GANDHI ROAD, NUNGAMBAKKAM, CHENNAI - 600 034 CIN U51101TN1995PLC029759 Phone No.044-30225618 Fax No.044-28334560
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade
More informationUrban Infrastructure Trustees Limited
Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the
More informationOdisha Cement Limited. Annual Report
Odisha Cement Limited Annual Report 201415 ODISHA CEMENT LIMITED (CIN: U14200OR2013PLC017132) REGD. OFFICE: AT/PO/PS: RAJGANGPUR, DIST: SUNDARGARH, ODISHA770017 Directors' Report for the year ended 31.03.2015
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on..8 Pursuant to Section 9 () of the Companies Act, and rule () of the Company (Management & Administration) Rules,. I. REGISTRATION
More informationUTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Sixty Fifth Annual Report on the performance of your company along with the
More informationEXTRACT OF ANNUAL RETURN As on financial year ended on
Extract pages from nic008.pdf MGT9.pdf FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on.0.08 Annexure VI Pursuant to Section 9 () of the Companies Act, 0 and rule () of the Company
More informationANNEXURE - A U25200GJ1993PTC /08/1993 GOVARDHAN POLYPLAST PRIVATE LIMITED. Private Company Limited by shares
Company Name GOVARDHAN POLYPLAST PRIVATE LIMITED ANNEXURE - A (a) The extract of annual return as provided under sub-section (3) of section 92 1 REGISTRATION AND OTHER DETAILS: i) ii) iii) iv) CIN: Registration
More informationEXTRACT OF ANNUAL RETURN
EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on the Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration)
More information1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40
CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,
More informationAnnexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Annexure 7 of Board of Directors Report Form No. MGT9 EXTRACT OF ANNUAL RETURN as on the financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31 MARCH, 2015 1. Your Board of Directors hereby submit their Report for the financial year ended 31st March, 2015. 2. COMPANY PERFORMANCE
More informationMUKAND ALLOY STEELS PRIVATE LIMITED
MUKAND ALLOY STEELS PRIVATE LIMITED CIN: U27310MH2015PTC260936 3 RD ANNUAL REPORT - YEAR ENDED 31 ST MARCH, 2017 Board of Directors Mr. Arvind M. Kulkarni (DIN: 01656086) Mr. Umesh V. Joshi (DIN: 00152567)
More informationANNEXURE E TO DIRECTORS REPORT
ANNEXURE E TO DIRECTORS REPORT EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to Section 92(3) of the Companies Act 2013, and Rule 12(1) of the Companies (Management and Administration
More informationHolds 75% through its subsidiaries 2 Procter & Gamble Overseas India B.V., Netherlands
EXTRACT OF ANNUAL RETURN Form No. MGT-9 (As on Financial Year ended on June 30, 2018) [Pursuant to Section 92(3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration) Rules,
More informationFINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS
Directors Report To, The Members, The Board of Directors is delighted to present the Fourteenth (14 th ) Annual Report of your Company together with the Annual Audited Balance Sheet and Profit & Loss a/c
More informationTANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015
TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will
More informationBRIGADE HOTEL VENTURES LIMITED
BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 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 informationWHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT
WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT 2016 17 White Data Systems India Private Limited Board of Directors Vellayan Subbiah (DIN 01138759) L Vellayan (DIN 00083906) Ravindra Kumar Kundu
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 11.30
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company
More information7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED
7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby
More informationI CIN L24222TN1992PLCO22994 II Registration date 1 July,1992 Orchid Pharma Limited (Formerly known as Orchid Name of the Company III
FORM MGT-9- EXTRACT OF ANNUAL RETURN As on the financial year ended on 31 st March,2018 [Pursuant to Section 92(3) of the Companies Act,2013 and Rule 12(1) of the Companies Management and Administration)
More informationTrishul, 3 rd Opp. Samartheshwar Temple, Ellisbridge, Ahmedabad, Address: vi) vii) and Transfer Agent
CORPORATE OVERVIEW STATUTORY REPORTS FINANCIAL STATEMENTS BASEL III DISCLOSURES FORM NO. MGT-9 Extract of Annual Return as on the Financial Year ended 31 st March 2016 I. Registration and Other Details:
More informationFASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017
FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More informationHRL TOWNSHIP DEVELOPERS LIMITED
HRL TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20,
More informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 PUDUMJEE HOLDING LIMITED
More informationDIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)
DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, 2015. 1. Financial
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31 st March, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)
More informationI. REGISTRATION & OTHER DETAILS:
Annexure I FORM NO. MGT 9 EXIRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules,
More informationAnnual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED
Annual Report 2014-15 RENEW WIND ENERGY (JATH) PRIVATE LIMITED Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi-110066 Corporate office: DLF Corporate Park,
More informationKotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak
Kotak Mahindra General Insurance Limited ANNUAL REPORT 2014-15 #KonaKonaKotak Board s Report To the Members Kotak Mahindra General Insurance Limited The Board of Directors of your Company is pleased to
More informationMAAN TOWNSHIP DEVELOPERS LIMITED
MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.
More informationAEGIS LPG LOGISTICS (PIPAVAV) LIMITED
AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal
More informationSl. 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 informationVAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.)
To The Shareholders, Directors' Report Your Directors have pleasure in presenting their First Annual Report on the performance of your company along with the Audited Accounts for the year ended 31st March,
More informationEXTRACT OF ANNUAL RETURN
ANNEXURE-1 Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.16 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationBROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)
BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT 2015 2016 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known
More informationName of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/-
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2018 1. Your Directors submit their Report for the financial year ended 31st March, 2018. 2. COMPANY PERFORMANCE During the year
More informationTVS 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 informationORION MALL MANAGEMENT COMPANY LIMITED
ORION MALL MANAGEMENT COMPANY LIMITED ANNUAL REPORT 2014 2015 Notice is hereby given that the Fourth Annual General Meeting of Orion Mall Management Company Limited is scheduled on Wednesday, 23 rd September,
More informationSP Jammu Udhampur Highway Limited. Fifth Annual Report
SP Jammu Udhampur Highway Limited Fifth Annual Report 2014-15 I II ANNEXURE A TO THE DIRECTORS REPORT Extract of Annual Return in form MGT 9 (New) Registration details of Company i) CIN
More informationEASTERN 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 informationIDFC TRUSTEE COMPANY LIMITED
IDFC Trustee Company Notes forming part of the Financial Statements Limited AS AT AND For the year ended IDFC TRUSTEE COMPANY LIMITED CIN U65990MH2002PLC137533 DIRECTORS Mr. S. B. Mathur - chairman Dr.
More informationAnnual Report 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 informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 2 PUDUMJEE HOLDING LIMITED
More informationKotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA.
Kotak Mahindra Trusteeship Services Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members KOTAK MAHINDRA TRUSTEESHIP SERVICES LIMITED The Directors present their
More informationEMKAY INSURANCE BROKERS LIMITED
EMKAY INSURANCE BROKERS LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Krishna Kumar Karwa Chairman (DIN:00181055) Prakash Kacholia Director (DIN: 00002626) R. K. Krishnamurthi Director (DIN: 00464622)
More informationSNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA
SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016
More informationTVS 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 informationMUKAND SUMI METAL PROCESSING LIMITED
MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham
More informationFORM NO. MGT 9. 6th Milestone, New Bhai-Chara Complex, Opp. Address of the Registered office
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules,
More informationEASTERN 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 informationSAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors
SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad - 382 213, Gujarat Phone : 91-8238080306 E-mail : info@savas.co.in
More informationGREENACRE HOLDINGS LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2015 1. Your Directors submit their Report for the financial year ended 31st March, 2015. 2. PERFORMANCE OF THE COMPANY During
More informationHDFC PENSION MANAGEMENT COMPANY LTD. Annual Report FY
HDFC PENSION MANAGEMENT COMPANY LTD. Annual Report FY 2016-17 Board of Directors Dr SA Dave, Non-Executive Independent Director Mr AKT Chari, Non-Executive Independent Director Mr Amitabh Chaudhry, Non-Executive
More information