SANSCO SERVICES - Annual Reports Library Services - WELSPUN COTTON YARN LIMITED 10 TH ANNUAL REPORT

Size: px
Start display at page:

Download "SANSCO SERVICES - Annual Reports Library Services - WELSPUN COTTON YARN LIMITED 10 TH ANNUAL REPORT"

Transcription

1 WELSPUN COTTON YARN LIMITED 10 TH ANNUAL REPORT

2 1. Notice 2 2. s 1 Report 4 3. Auditors'Report 8 4. Balance Sheet Profit & Loss Account Schedules Balance Sheet Abstract Cash Flow 20

3 PUN COTTON YARN LIMITED (Formerly J. M. Patel Sales Pvt. Ltd.) COMPANY INFORMATION BOARD OF S BALKRISMAN GOENKA RAJESH MANDAWEWALA MURARILAL M1TTAL ATUL DESAI RAM GOPAL SHARMA RAJIVE KUMAR BHATNAGAR (OPERATIONS) MAHESH KHEMKA AUDITORS MGB & CO., CHARTERED ACCOUNTANTS BANKERS SUMITOMO MITSUI BANKING CORPORATION STATE BANK OF INDIA STATE BANK OF BIKANER & JAIPUR PUNJAB NATIONAL BANK CANARA BANK INDUSIND BANK LTD UTI BANK LTD REGISTERED OFFICE & FACTORY SURVEY NO. 76, VILLAGE & P.O. MORAI, VAPI, DIST. VALSAD, GUJA1W TEL : (0260) FAX : (0260) wttvapi.welspun@lwbbs.vapi.net B - TRADE WORLD; 9TH FLOOR, KAMALA MILLS COMPOUND, SENAPATI BAPAT MARG, LOWER PAREL, MUMBAI TEL TO 4 FAX : / welyarn@bom7.vsnl.net.in WEBSITE :

4 NOTICE is hereby given that the 10 th Annual General Meeting of Welspun Cotton Yarn Limited will be held at the Registered Office of the Company at Survey No. 76, Village Morai, Vapi, Dist. Valsad, Gujarat on Saturday, 11 th August, 2001 at noon to transact the following business: ORDINARY BUSINESS: 1} To receive, consider and adopt the Balance Sheet as at 31 s! March, 2001 and the Profit and Loss Account for the Financial Year ended 31 SI March, 2001 and the Report of s and Auditors thereon. SPECIAL BUSINESS : 2) To consider and,.if thought fit, to pass, with or a Special Resolution: "RESOLVED THAT pursuant to the provisions of section 224A of the Companies Act, 1956, M/s. MGB & Co., Chartered Accountants be and are hereby reappointed as the Auditors of the Company to hold office from the conclusion of this meeting to the conclusion of the next Annual General Meeting of the Company on a remuneration as may be agreed upon between the Board of s and M/s. MGB & Co.." 3) To consider and, if thought fit, to pass, with or 5) To consider and, if thought fit, to pass, with or "RESOLVED THAT Shri. M.L.Mittal whose term as an additional director expires on the conclusion of this meeting and for whom notice under Section Company be and is hereby appointed as of the Company, liable to retire by rotation." 6) To consider and, if thought fit, to pass, with or "RESOLVED THAT Shri. Atul Desai whose term as an additional director expires on the conclusion of this meeting and for whom notice under Section Company be and is hereby appointed as of the Company, liable to retire by rotation." 7) To consider and, if thought fit, to pass, with or "RESOLVED THAT Shri. R.G.Sharma whose term as an additional director expires on the conclusion of this meeting and for whom notice under Section Company be and is hereby appointed as of the Company, liable to retire by rotation." "RESOLVED THAT Shri. B.K.Goenka whose term as an additional director expires on the conclusion of this meeting and for whom notice under Section Company be and is hereby appointed as of the Company, not liable to retire by rotation." 4) To consider and, if thought fit, to pass, with or "RESOLVED THAT Shri. R.R.Mandawewala whose term as an additional director expires on the conclusion of this meeting and for whom notice under Section 257 has been received from a member of the Company be and is hereby appointed as of the Company, not liable to retire by rotation." 8) To consider and, if thought fit, to pass, with or "RESOLVED THAT pursuant to Section 269 read with Schedule XIII and such other applicable provisions, if any, of the Companies Act, 1956 (including any Statutory modification or reenactment's thereof for the time being in force ) consent of the members of the Company be and is hereby accorded for the appointment of Mr. R.K. Bhatnagar as - Operations of the Company for a period of 5 years w.e.f. 24 lh April, 2001 subject to be liable to retire by rotation provided however, Mr. R.K.Bhatnagar having opted to not draw any remuneration from the Company, shall not be entitled to draw any remuneration from the Company.

5 WELSPUN RESOLVED FURTHER THAT the Board of s be and is hereby authorised to do all such acts, deeds, matters and things as may be considered necessary, desirable or expedient for the purpose of giving effect to this resolution." Place : Mumbai Date : 19th June, 2001 NOTES By Order of the Board R.R. Mandawewala 1. A MEMBER ENTITLED TO ATTEND AND VOTE IS ENTITLED TO APPOINT ONE OR MORE PROXIES TO ATTEND AND VOTE INSTEAD OF HIMSELF AND A PROXY NEED NOT BE A MEMBER OF THE COMPANY. Proxies, in order to be effective, should be duly stamped, completed, signed and deposited at the Registered Office of the Company not less than 48 hours before the Meeting. 2. The Register of Members and Share Transfer Books of the Company will remain closed from Thursday, 19 th July, 2001 to Thursday, 26 th July, 2001 (both days inclusive). 3. Members are requested to immediately inform about their change of address or consolidation of folios, if any, to the Company's Share Transfer Agent. 4. All the correspondence pertaining to shareholding, transfer of shares, transmission etc. should be lodged at the Company's Share Transfer Agent M/s. Computech International Ltd., Shri Padmavati Bhavan, Plot No. 93, Road No. 16, MIDC, Andheri (E), Mumbai EXPLANATORY STATEMENT AS REQUIRED UNDER SECTION 173(2) OF THE COMPANIES ACT, ITEM NO. 2 Since more than 25% of the Company's share capital is held by Institutions/Banks/lnsurance Companies etc. as specified under section 224A of the Companies Act, 1956, the appointment/reappointment of Auditors require members' approval by a Special Resolution. Hence the resolution under this item is proposed for the approval of members as a special resolution. None of the directors of the Company is any way concerned or interested in the said resolution. ITEM NO. 3 to 7 The terms of appointment of Shri B.K.Goenka, Shri R.R.Mandawewala, Shri M.L. Mittal, Shri AtulDesai and Shri R.G.Sharma who had been appointed as Additional s under Section 260 of the Companies Act, 1956 expire on the conclusion of this meeting. Notices under Section 257of the Companies Act, 1956 has been received from a shareholder for their re-appointment as directors of the Company. Hence the resolutions at Item No. 3 to Item No. 7 are proposed for your approval. None of the directors except the director for whose appointment the resolution is proposed is any way concerned or interested in the respective resolutions. ITEM NO. 8 A Company having paid-up Share Capital of Rupees Five Crores or more is required to have a Managing/ Wholetime or Manager under Section 269 of the Companies Act, Mr. R.K. Bhatnagar is qualified as B.Text (Hons.) Gold Medallist from Technological Institute of Textiles, Bhiwani (Haryana). Mr. Bhatnagar has worked at very senior position in a number of well known companies in the field of textiles mainly Cotton Yarn and Cotton Products for nearly three decades. In view of this the Board is confident that the leadership of Mr. R.K. Bhatnagar shall contribute substantially to the growth of the company in the current market scenario and therefore recommended his appointment as (Operations). The proposed resolution at item No. 8 is under Section 269 read with Schedule XIII of the Companies Act, Relevant Notice u/s 257 have been received from a shareholder. None of the directors of the Company except Mr. R.K.Bhatnagar is any way concerned or interested in the said resolution. By Order of the Board Place : Mumbai Date : 19th June, 2001 R. R, Mandawewala

6 mal Reports Library Services - The Members, WELSPUN COTTON YARN LTD. Your s have pleasure in presenting the 10th Annual Report of Welspun Cotton Yarn Limited with the Audited Statement of Accounts for the year ended 31 st March, Financial Results : ^_^ DifcECTQRS' REPORT (R»- in Lacs) _ to $ Income from operations Profit before Interest, Depreciation & Tax Less : Interest/Finance Costs Gross Profit(Loss) (605.32) Less : Depreciation Profit/(Loss) for the year ( ) Less : Provisions for taxation - Add : Balance brought forward from previous Year (0.08) Loss carried forward ( ) During the financial year under report, your Company acquired the spinning division of Welspun India Ltd. w.e.f. from 1st April, 2000 by virtue of the High Court crtter dated 20th March, 2001 and therefore the financial statement of the financial year contained business operations of the sak) division for the first time, hence the figures are not comparable with that of previous year. In view of the losses, your s egress inability to recommend any dividend for the period under review. THE YEAR IN RETROSPECT During the year under report, the economic slowdown hit the industries across the board. In particular, the Cotton Yarn industry saw good market in the 1 s * half whereas the 2 W half came under the cloud of lower realisation. The situation aggravated by the shortage of good quaftty cotton due to failure of crop. Further, the devaluation of eurrandes of South Asian Countries, Turkey, Australia etc. vis-a-vte US dollar put downward pressure on the international prices of Cotton Yarn. Indian currency which was affected marginally by this devaluation, posed difficulties for Indian industry to sell its production except at only thin margin. Your company found Hsetf in trouble on the marketing front as well as production of quality yarn and consequently bdttomline bore the significant brunt. To overcome the problems laced in the past, your Company has evolved a strategy to better place itself in the current industrial and market scenario. As a part thereof, your Company has envisaged better value addition to Ring Spun Yarn with ac&ttionat combing machines which were installed in the test year. The value addition could surge to 80% in the financial year vis-a-vis 30% in the financial year The Combers were installed with concessional finance from IFCI under Central Government's Technology Upgmdetflon Fund (TUF), Secondly, me installation of Combers are expected to improve utiffealion of preparatory of tus unit to yteld better efficiency and economise costs. Thirdly, your Company has started production of specialised yarn to have niche for itself from the market and for growth in topttne with higher contribution to the bottomline. Realising the need to strengthen managerial efficiency, your Company has inducted executives at senior position to realise the values, the products deserve, and further improve its standing in the market. Your directors are pleased to forecast good cotton crop this season with the commencement of good m&naeon and hope to bring with it better business for the industry. ACQUISITION OF SPINNING DIVISION Pursuant to the alteration in the main Object Clause in the Memorandum of Association of the Company effected on 1st December, 2000, the Company had applied to the Hon'bte High Court of Gujarat for the approval of a Seheme u/s 391 and 394 of the Companies Act, 1966 for acquisition of the Spinning Division of Welspun India Limited. The Mon'ble High Court of Gujarat sanctioned the Scheme vide the Order dated 20 th March, 2001 and the same was fifed with the Registrar of Companies, Gujarat on 25 th April, Pursuant to the aforesaid order your Company allotted Equity Snares of Rs.107- each to the shareholders of Welspun India Limited. Further your Company allotted Preference Shares of the aggregate amount of Rs Lacs in respect of the Preference Shares of Welspun India Limited allocated to the Company in terms of the aforesaid Scheme. Your Company acquired the Spinning Drvisiton m aforesaid after revaluation of its assets as at 1st April, Besides, Welspun India Limited has agreed to discharge for and on behalf of your Company s&m# of the barm of Financial Institutions amounting to Rs Lacs atfd the Company has treated the same as Inter Corporate Deposits from Welspun India Limited. Earlier, your company had allotted 1755 equity shares of Rs. id/- each to defray the expenses of conversion of the Company Into a Public Limited Company, registration fees other expenses. CHANGE Or NAME AND CONVERSION tnto A PUBLIC LIMITED COMPANY in view of the change in the Object Clause of the Company, the name of the Company was changed from J.M Patel Sales Pvt Ltd to Welspun cotton torn Pvt. Ltd. ahd was also converted into a Public Limited Company viz. Welspun Cotton Yarn Limited in the month of January QUALITY STANDARDS AND INFORMATION TECHNOLOGY The Company has been keen on upgrading quality in all aspects of business to withstand the fierce competition in the kiternational market. To add further adge to fts competitive strength, the company has engaged services of leading technocrats to ensure quality control and made significant Investments Sn automations of key areas.

7 PUN Your company has successfully flagged the SAP-^RS implementation programme which ensures effective intra and inter departmental communication, eliminating impediment of distance and time, to faster dissemination of information and knowledge. IrvafttiKfon, all offices- factory and branches are inter-connected through a wide area network,with the latest technology. Your Company looks forward to develop e-commerce strategy to exploit opportunities in the world of internet. PUBLIC DEPOSITS The company does not have any Fixed Deposits from public within the meaning of section 58A of the Companies Act, 1956 read with the Companies (Acceptance of Deposit) Rules, S During the year under report the changes in the Board of s were as under : - Mr. B.K. Goenka was appointed as an Additional w.e.f Mr. R.R.Mandawewala was appointed as an Additional w.e.f. 25, Mr. M.L.Mittal was appointed as an Additional w.e.f Mr. Atul Desai was appointed as an Additional W.e.f Mr. R.G. Sharma was appointed as an Additional w.e.f Mr. R.K Bhatnagar - (Operations) was appointed as an Additional Dierctor w.e.f Mr. D.K. Patil was appointed as an Additional on who ceased to be a on During the year under report the control of the Company was taken over by Mr. Goenka and Mr. Mandawewala and consequently the directors belonging to the persons having control prior to the said change over, resigned from the directorship. At the ensuing Annual General Meeting all the s who are continuing in the office on the date of the report shall cease to be s of the Company u/s 260 of the Companies Act, 1956 and the Board has recommended their appointment for members approval in the forthcoming Annual General Meeting. Relevant notices u/s 257 of the Companies Act, 1956 have been received. AUDITORS Your Company's Auditors M/s.MGB & Co., Chartered Accountants retire at the ensuring Annual General Meeting and being eligible, have given their consent to act as Auditors of the Company. Members are requested to consider their reappointment as the Auditors of the Company for the period commencing from the conclusion of the forthcoming Annual General Meeting to the conclusion of the next Annual General Meeting and to fix their remuneration by passing a special resolution u/s.224a of the Companies Act, AUDITORS' REPORT Notes on Accounts are self explanatory and do not call for any comment from the Board. THE COMPANIES (DISCLOSURE OF PARTICULARS IN THE REPORT OF THE BOARD OF S) RULES, In terms of the above Rules, your s are pleased to give the particulars as prescribed therein in the Annexure which forms part of this Report. PARTICLUARS OF EMPLOYEES None of the employees is drawing remuneration in,excess of the limits prescribed under Companies Act, LISTING ON STOCK EXCHANGES Pursuant to the aforesaid High Court Order, the Company is entitled to list its equity shares on Ahmedabad (Regional), Mumbai, and Delhi Stock Exchanges. However as inform to the Company listing would be permitted only after the stock exchanges obtain SEBI clearance under Rule 19 (2) (b) of the Securities Contract (Regulations) Rules, The Company also intends to list its equity shares on National Stock Exchange so as to provide a better liquidity to the Investors all over the country. PERSONNEL Industrial relations at your company's plant remained cordial during the year under review. S' RESPONSIBILITY STATEMENT The s confirm that they had : a. followed in the preparation of annual accounts, the applicable accounting standards and given proper explanation relating to material departures, if any; b. selected such accounting policies and applied them consistently and made judgements 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 and loss of the company for that period; c. taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of the Act so as to safeguard the assets of the company and to prevent and detect fraud and other irregularities; and d. prepared the accounts on a going concern basis. ACKNOWLEDGEMENTS Your directors place on record their appreciation of the support extended by Customers, Investors, Financial Institutions, Bankers, Business Associates, Vendors and various Government Agencies. Your directors would also like to place on record the contribution made by the employees at all levels. Place Date R.R. MANDAWEWALA Mumbai 19th June, For and on behalf of the Board M.L. MITTAL

M/S. NINE PARADISE ERECTORS PVT. LTD.

M/S. NINE PARADISE ERECTORS PVT. LTD. M/S. NINE PARADISE ERECTORS PVT. LTD. ANNUAL AUDITED ACCOUNTS FOR THE YEAR ENDED 31 st MARCH, 2012 MEHTA CHOKSHI & SHAH Chartered Accountants 229, Bokadia Mansion, Princess Street, Mumbai 400 002, Tel

More information

PATELS AIRTEMP (INDIA) LIMITED

PATELS AIRTEMP (INDIA) LIMITED PATELS AIRTEMP (INDIA) LIMITED PATELS AIRTEMP (INDIA) LIMITED EIGHTEENTH ANNUAL REPORT 2009-2010 BOARD OF : Shri Narayanbhai G. Patel : Chairman & Managing Director DIRECTORS Shri Devidas C. Narumalani

More information

3. To appoint a Director in place of Mr. Pradip P. Shah who retires by rotation and being eligible offers himself for re-appointment.

3. To appoint a Director in place of Mr. Pradip P. Shah who retires by rotation and being eligible offers himself for re-appointment. NOTICE NOTICE is hereby given that the SIXTY EIGHTH ANNUAL GENERAL MEETING OF BASF INDIA LIMITED will be held at Yashwantrao Chavan Pratishthan Auditorium, Y. B. Chavan Centre, General Jagannath Bhosale

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

ZANDU REALTY LIMITED

ZANDU REALTY LIMITED ZANDU REALTY LIMITED NOTICE NOTICE is hereby given that the 92 nd Annual General Meeting of Zandu Realty Limited will be held on Saturday, 24 th September, 2011 at 2.30 P.M. at the registered office of

More information

VIBROS ORGANICS LIMITED ANNUAL REPORT: PDF processed with CutePDF evaluation edition

VIBROS ORGANICS LIMITED ANNUAL REPORT: PDF processed with CutePDF evaluation edition VIBROS ORGANICS LIMITED ANNUAL REPORT: 2012-2013 1 PDF processed with CutePDF evaluation edition www.cutepdf.com VIBROS ORGANICS LIMITED Company Information Board of Directors Mr. Naveen Kohli Mr. Anil

More information

SHRIRAM AUTOMALL (INDIA) LIMITED

SHRIRAM AUTOMALL (INDIA) LIMITED SHRIRAM AUTOMALL (INDIA) LIMITED FIRST ANNUAL REPORT 2009-2010 BOARD OF DIRECTORS Mr. Raymond Rebello Mr. C.V.T Chari Ms. Reena Mehra Chairman Director Director AUDITORS M/s G. D. Apte & Co. Chartered

More information

1. To consider and if thought fit to pass with or without modification(s), the following resolution as an Ordinary Resolution :

1. To consider and if thought fit to pass with or without modification(s), the following resolution as an Ordinary Resolution : Notice Notice is hereby given that the Extraordinary General Meeting (EGM) of NSDL e-governance Infrastructure Limited will be held on Monday, December 4, 2017 at 10.00 a.m at the Registered Office of

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

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

NOTICE. 4) To consider and pass with or without modification, the following Resolution as an ORDINARY RESOLUTION:

NOTICE. 4) To consider and pass with or without modification, the following Resolution as an ORDINARY RESOLUTION: NOTICE Notice is hereby given that the Eighteenth Annual General Meeting of S.M.I.L.E. MICROFINANCE LIMITED will be held on Friday, the 23 rd August, 2013 at 10.00 A.M. at Aspni Inn, No.77, Jawaharlal

More information

NOTICE ORDINARY BUSINESS

NOTICE ORDINARY BUSINESS NOTICE Notice is hereby given that the 18 th Annual General Meeting of NU TEK INDIA LIMITED will be held at Air Force Auditorium, Subrato Park, New Delhi -110010 on Thursday, the 30 th day of June, 2011

More information

MORYO INDUSTRIES LIMITED 23 RD ANNUAL REPORT FINANCIAL YEAR

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

More information

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

VALECHA ENGINEERING LIMITED

VALECHA ENGINEERING LIMITED Board of Directors V. P. Valecha Chairman J. K. Valecha Managing Director R. H. Valecha Whole-time Director D. H. Valecha Whole-time Director U. H. Valecha Whole-time Director A. B. Gogate Whole-time Director

More information

>1 JinDilL STRIPS LIMITED

>1 JinDilL STRIPS LIMITED >1 JinDilL STRIPS LIMITED JINDAL STRIPS LIMITED A N N U A L R E P O R T 2002-2003 THIRTY SECOND ANNUAL GENERAL MEETING Date : 29 lh November, 2003 Day : Saturday Time : 11.30 a.m. Place : Registered Office,Delhi

More information

GOODYEAR INDIA LIMITED Registered Office: Mathura Road, Ballabgarh, (Dist. Faridabad) , Haryana

GOODYEAR INDIA LIMITED Registered Office: Mathura Road, Ballabgarh, (Dist. Faridabad) , Haryana GOODYEAR INDIA LIMITED Registered Office: Mathura Road, Ballabgarh, (Dist. Faridabad) 121004, Haryana NOTICE st NOTICE is hereby given that the 51 ANNUAL GENERAL MEETING of the Members of GOODYEAR INDIA

More information

SIMPLEX PROJECTS LIMITED Regd. off. :12/1,Nellie Sengupta Sarani, Kolkata

SIMPLEX PROJECTS LIMITED Regd. off. :12/1,Nellie Sengupta Sarani, Kolkata SIMPLEX PROJECTS LIMITED Regd. off. :12/1,Nellie Sengupta Sarani, Kolkata 700087 NOTICE Notice is hereby given that the Nineteenth Annual General Meeting of Members of the SIMPLEX PROJECTS LIMITED will

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

WEST GUJARAT EXPRESSWAY LIMITED ANNUAL REPORT

WEST GUJARAT EXPRESSWAY LIMITED ANNUAL REPORT WEST GUJARAT EXPRESSWAY LIMITED ANNUAL REPORT 2013-14 DIRECTORS REPORT The Shareholders WEST GUJARAT EXPRESSWAY LIMITED Your Directors have pleasure in presenting the Ninth Annual Report along with the

More information

GOODYEAR INDIA LIMITED

GOODYEAR INDIA LIMITED GOODYEAR INDIA LIMITED Registered Office: Mathura Road, Ballabgarh, (Dist. Faridabad) 121004, Haryana, India NOTICE NOTICE is hereby given that the 53rd ANNUAL GENERAL MEETING of the Members of GOODYEAR

More information

THE HINGIR RAMPUR COAL COMPANY LIMITED

THE HINGIR RAMPUR COAL COMPANY LIMITED THE HINGIR RAMPUR COAL COMPANY LIMITED One Hundred Third Annual Report and Accounts 2010 11 THE HINGIR RAMPUR COAL COMPANY LIMITED DIRECTORS: Shri Shivanand R. Hemmady Shri Pramod D. Rasam Shri Haresh

More information

HARI OM TRADES & AGENCIES LIMITED. Board of Directors

HARI OM TRADES & AGENCIES LIMITED. Board of Directors HARI OM TRADES & AGENCIES LIMITED 27 th ANNUAL REPORT 2011-2012 Board of Directors Chairman : R.L. GUPTA Director : N.K. GUPTA Director : S.D. GUPTA Director : AHMED KHALEEL KHALED ALMERAIKHI Director

More information

NOTICE TO THE MEMBERS

NOTICE TO THE MEMBERS ZENITH CAPITALS LIMITED Regd Off: 307 SHARDA CHAMBERS NEWMARINE LINES, Mumbai 400 020. Corp. Off: 204, Maker Bhavan No.3, New Marine Lines, Mumbai 400 020 Tel : 22030095/96 Fax No:022 22063608 Email Id:

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

EAST HYDERABAD EXPRESSWAY LIMITED ANNUAL REPORT

EAST HYDERABAD EXPRESSWAY LIMITED ANNUAL REPORT EAST HYDERABAD EXPRESSWAY LIMITED ANNUAL REPORT 2012-13 DIRECTORS REPORT The Shareholders EAST HYDERABAD EXPRESSWAY LIMITED Your Directors have pleasure in presenting the Sixth Annual Report along with

More information

JARIGOLD TEXTILES LIMITED

JARIGOLD TEXTILES LIMITED JARIGOLD TEXTILES LIMITED Regd. Off. Dr. Amichand Shah s Wadi, Rampura Tunki, Surat 395 003 NOTICE is hereby given that the TWENTY EIGHTH ANNUAL GENERAL MEETING of the members of Jarigold Textiles Limited

More information

ANNUAL REPORT

ANNUAL REPORT ANNUAL REPORT 2013-14 BOARD OF DIRECTORS Mihirbhai S. Parikh Director Shah Mukesh Kantilal Director Saurin J. Kavi Director Ravi P. Gandhi Director (w.e.f. 01/08/2013) Goravrajsingh V. Rathore Director

More information

MESMERIC SOFTWARE SOLUTIONS PRIVATE LIMITED

MESMERIC SOFTWARE SOLUTIONS PRIVATE LIMITED MESMERIC SOFTWARE SOLUTIONS PRIVATE LIMITED CIN: U72900TG2008PTC058813 BOARD OF DIRECTORS Shri K. Jalandhar Reddy Shri M. Rajesh Reddy AUDITORS M/s. Sukumar Babu & Co., Chartered Accountants, Flat. No:

More information

DIRECTORS REPORT FINANCIAL HIGHLIGHTS

DIRECTORS REPORT FINANCIAL HIGHLIGHTS DIRECTORS REPORT To The Members of Operational Energy Group India Limited A, 5 th Floor, Gokul Arcade East Wing, No.2 & 2A, Sardar Patel Road, Adyar, Chennai - 600020 Your Directors have pleasure in presenting

More information

NOTICE ORDINARY BUSINESS:

NOTICE ORDINARY BUSINESS: NOTICE Notice is hereby given that the 34 th Annual General Meeting of the Members of Premium Transmission Limited will be held at the registered office of the Company situated at Premium House, Mumbai

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

TEAMLEASE SERVICES LIMITED

TEAMLEASE SERVICES LIMITED Annual Report 2017-18 TEAMLEASE SERVICES LIMITED CIN: L74140KA2000PLC118395 6 th Floor, BMTC Commercial Complex, 80 Ft Road, Koramangala, Bangalore, Karnataka - 560095, India, Tel: 91 80 33002345 Fax:

More information

NOTICE SPECIAL BUSINESS: ORDINARY BUSINESS: TO ALL THE MEMBERS OF OF GODAWARI POWER AND ISPAT LIMITED

NOTICE SPECIAL BUSINESS: ORDINARY BUSINESS: TO ALL THE MEMBERS OF OF GODAWARI POWER AND ISPAT LIMITED TO ALL THE MEMBERS OF OF GODAWARI POWER AND ISPAT LIMITED NOTICE SPECIAL BUSINESS: NOTICE is hereby given that the Eleventh Annual General Meeting of the Members of GODAWARI POWER AND ISPAT LIMITED will

More information

NOTICE. To consider and, if thought fit, to pass with or without modification(s) the following Resolution as a Special Resolution:

NOTICE. To consider and, if thought fit, to pass with or without modification(s) the following Resolution as a Special Resolution: NOTICE To all the Members of the Company Notice is hereby given that the 28 th Extra Ordinary General Meeting (EGM) of the Members of the [Formerly, Magma Housing Finance (A Public Company with Unlimited

More information

NOTICE OF EXTRAORDINARY GENERAL MEETING. NOTICE is hereby given that an EXTRAORDINARY GENERAL MEETING of the members of KPIT TECHNOLOGIES LIMITED th

NOTICE OF EXTRAORDINARY GENERAL MEETING. NOTICE is hereby given that an EXTRAORDINARY GENERAL MEETING of the members of KPIT TECHNOLOGIES LIMITED th KPIT Technologies Limited (formerly KPIT Cummins Infosystems Limited) Registered Office: 35 & 36, Rajiv Gandhi Infotech Park, Phase-I,MIDC, Hinjewadi, Pune -411057. Telephone No. : 020-6652 5000 Fax No.:020-66525001

More information

NOTICE OF THE EXTRA-ORDINARY GENERAL MEETING OF THE SHAREHOLDERS

NOTICE OF THE EXTRA-ORDINARY GENERAL MEETING OF THE SHAREHOLDERS NOTICE OF THE EXTRA-ORDINARY GENERAL MEETING OF THE SHAREHOLDERS NOTICE is hereby given that the Extra-Ordinary General Meeting of the shareholders of Sundaram Asset Management Company Limited will be

More information

58 th Annual Report Notice of Annual General Meeting

58 th Annual Report Notice of Annual General Meeting HINDUSTAN PETROLEUM CORPORATION LIMITED (A Government of India Enterprise) REGISTERED OFFICE : 17 JAMSHEDJI TATA ROAD, MUMBAI 400 020 NOTICE NOTICE is hereby given that the 58 th ANNUAL GENERAL MEETING

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

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

TUMUS ELECTRIC CORPORATION LIMITED (CIN U31300MP1973PLC001186) FORTY FIRST ANNUAL REPORT 2014

TUMUS ELECTRIC CORPORATION LIMITED (CIN U31300MP1973PLC001186) FORTY FIRST ANNUAL REPORT 2014 TUMUS ELECTRIC CORPORATION LIMITED (CIN U31300MP1973PLC001186) FORTY FIRST ANNUAL REPORT 2014 BOARD OF DIRECTORS MANISH MOURYA DIN 06511765 NAVINCHANDRA PATEL DIN 06909577 RUPESH PARDE DIN 06909495 KAMTA

More information

AUTOLITE (INDIA) LIMITED

AUTOLITE (INDIA) LIMITED Notice of Extra-Ordinary General Meeting NOTICE is hereby given to the members of the Company that an Extra-Ordinary General Meeting of members of AUTOLITE (INDIA) LIMITED will be held on Tuesday, 15 th

More information

Jetpur Somnath Tollways Limited

Jetpur Somnath Tollways Limited Jetpur Somnath Tollways Limited BOARD OF DIRECTORS Dr. Rajiv B. Lall Chairman Mr. Sunil Kakar Dr. Rajeev Uberoi Mr. Athar Shahab AUDITORS Deloitte Haskins & Sells Chartered Accountants PRINCIPAL BANKERS

More information

FIRST ANNUAL REPORT. IP INDIA FOUNDATION (A wholly owned subsidiary of International Paper APPM Limited)

FIRST ANNUAL REPORT. IP INDIA FOUNDATION (A wholly owned subsidiary of International Paper APPM Limited) FIRST ANNUAL REPORT OF IP INDIA FOUNDATION (A wholly owned subsidiary of International Paper APPM Limited) 2013-14 IP India Foundation Annual Report 2014 / 1 IP INDIA FOUNDATION (A wholly owned subsidiary

More information

BUL STEELS AND ENERGY LIMITED

BUL STEELS AND ENERGY LIMITED BUL STEELS AND ENERGY LIMITED ANNUAL REPORT 2011-12 NOTICE Notice is hereby given that the Annual General Meeting of the members of the Company will be held at Chartered Bank Buildings, 4, Netaji Subhas

More information

BHARAT HEAVY ELECTRICALS LIMITED Regd. Office: BHEL House, Siri Fort, New Delhi

BHARAT HEAVY ELECTRICALS LIMITED Regd. Office: BHEL House, Siri Fort, New Delhi BHARAT HEAVY ELECTRICALS LIMITED Regd. Office: BHEL House, Siri Fort, New Delhi- 110 049 NOTICE Notice is hereby given that an Extraordinary General privileges and conditions attaching thereto as Meeting

More information

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED Annual Report 2012-13 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

CIN- U60222DL1986PLC026342

CIN- U60222DL1986PLC026342 Darcl Logistics Limited Regd. Office: - M-2, Himland House, Karampura Commercial Complex, New Delhi-110 015 Email- cs@darcl.com, Website- www.darcl.com Phone No. - 011-25920610, Fax No.- 011-25920618 CIN-

More information

Shri Rasesh Shah (upto ) Sharepro Services (India) Pvt. Ltd. Samhita Warehousing Complex, 2nd Floor,

Shri Rasesh Shah (upto ) Sharepro Services (India) Pvt. Ltd. Samhita Warehousing Complex, 2nd Floor, Board of Directors Unit / Factories: Shri H. A. Mafatlal Chairman (Only Nadiad and Navsari Units are operational) Shri P. R. Amin Director Shri P. J. Desai Director (upto 30.05.2014) Nadiad Unit: Shri

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

2. Alteration of Capital Clause in the

2. Alteration of Capital Clause in the HINDALCO INDUSTRIES LIMITED CIN No: L27020MH1958PLC011238 Registered Office: Century Bhavan, 3 rd Floor, Dr. Annie Besant Road, Worli Mumbai 400 030 E Mail : hil.investors@adityabirla.com website : www.hindalco.com

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

IDFC AMC TRUSTEE COMPANY LIMITED

IDFC AMC TRUSTEE COMPANY LIMITED IDFC AMC TRUSTEE COMPANY LIMITED BOARD OF DIRECTORS Mr. Sunil Kakar - Chairman Mr. Geoffroy Sartorius Mr. Jamsheed Kanga Mr. D. M. Sukthankar Mr. Tara Sankar Bhattacharya Mr. Venkatesan Sridar Mr. Bharat

More information

BOARD OF DIRECTORS SHYAMAL HOLDINGS & TRADING LIMITED ANNUAL REPORT SHYAMAL HOLDINGS & TRADING LIMITED ANNUAL REPORT BANKERS AUDITORS

BOARD OF DIRECTORS SHYAMAL HOLDINGS & TRADING LIMITED ANNUAL REPORT SHYAMAL HOLDINGS & TRADING LIMITED ANNUAL REPORT BANKERS AUDITORS CASH FLOW STATEMENT FOR THE PERRIOD ENDED ON 31ST MARCH, 2012 FOR THE YEAR FOR THE YEAR Particulars ENDED ENDED 31.03.2012 31.03.2011 (A) Cash Flow from Operating Activities Net Profit before Tax & Extraordinary

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

NOTICE. do and perform all such other acts, deeds and things as may be necessary or desirable to give effect to the foregoing resolution

NOTICE. do and perform all such other acts, deeds and things as may be necessary or desirable to give effect to the foregoing resolution IL&FS Engineering and Construction Company Limited and Reduced Registered Office : Door No 8-2-120/113/3/4F, Sanali Info Park, Cyber Towers, NOTICE is hereby given that an EXTRAORDINARY GENERAL MEETING

More information

NOTICE. (1) To approve re-appointment and remuneration of Mr. RCM Reddy as Managing Director of the Company

NOTICE. (1) To approve re-appointment and remuneration of Mr. RCM Reddy as Managing Director of the Company IL&FS Education & Technology Services Limited Registered office: The IL&FS Financial Centre, 3rd Floor, Quadrant C, Plot C-22, G-Block, Bandra Kurla Complex, Bandra (East), Mumbai, 400 051 Corporate Identification

More information

TAKE SOLUTIONS LIMITED Regd. Office: 8 B, Adyar Club Gate Road, Chennai

TAKE SOLUTIONS LIMITED Regd. Office: 8 B, Adyar Club Gate Road, Chennai TAKE SOLUTIONS LIMITED NOTICE OF THE ELEVENTH ANNUAL GENERAL MEETING OF THE SHAREHOLDERS NOTICE is hereby given that the Eleventh Annual General Meeting of the Company will be held on Friday, the 7th September

More information

1. PERFORMANCE OF THE COMPANY The Company s performance is summarized below: (After bonus and Split)

1. PERFORMANCE OF THE COMPANY The Company s performance is summarized below: (After bonus and Split) Dear Shareholders, We are pleased to present the 23rd Annual Report together with the audited Balance Sheet and Profit & Loss Account for the year ended March 31, 2013. 1. PERFORMANCE OF THE COMPANY The

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING NOTICE IS HEREBY GIVEN THAT THE 11 TH ANNUAL GENERAL MEETING OF THE MEMBERS OF SHREE SHUBHAM LOGISTICS LIMITED WILL BE HELD ON THURSDAY, 10 TH AUGUST, 2017 AT 4:30 PM AT

More information

SRI JAYA FINANCE & INVESTMENTS PRIVATE LIMITED 151, MAMBALAM HIGH ROAD,T NAGAR, CH NOTICE TO THE SHARE HOLDERS

SRI JAYA FINANCE & INVESTMENTS PRIVATE LIMITED 151, MAMBALAM HIGH ROAD,T NAGAR, CH NOTICE TO THE SHARE HOLDERS SRI JAYA FINANCE & INVESTMENTS PRIVATE LIMITED 151, MAMBALAM HIGH ROAD,T NAGAR, CH-600017 NOTICE TO THE SHARE HOLDERS Notice is hereby given that the Annual General Meeting of the Company will be held

More information

NOTICE OF EXTRA ORDINARY GENERAL MEETING

NOTICE OF EXTRA ORDINARY GENERAL MEETING Phone : 011-41627007 E-mail : cs@capital-trust.com Web: www.capital-trust.com NOTICE OF EXTRA ORDINARY GENERAL MEETING NOTICE is hereby given that the Extra-Ordinary General Meeting of the members of will

More information

EXTRA-ORDINARY GENERAL MEETING

EXTRA-ORDINARY GENERAL MEETING UPL LIMITED CIN : L24219GJ1985PLC025132 Registered office: 3-11, G.I.D.C., Vapi, Dist. Valsad, Gujarat 396195 Email: upl.investors@uniphos.com Website: www.uplonline.com NOTICE NOTICE is hereby given that

More information

NOTICE OF THE 47 TH ANNUAL GENERAL MEETING

NOTICE OF THE 47 TH ANNUAL GENERAL MEETING NOTICE OF THE 47 TH ANNUAL GENERAL MEETING Notice is hereby given that the Forty Seventh Annual General Meeting of the Members of Asian Electronics Ltd. will be held at Anand Banquet Hall, Anand Theatre

More information

MP BORDER CHECKPOST DEVELOPMENT COMPANY LIMITED ANNUAL REPORT

MP BORDER CHECKPOST DEVELOPMENT COMPANY LIMITED ANNUAL REPORT MP BORDER CHECKPOST DEVELOPMENT COMPANY LIMITED ANNUAL REPORT 2012-13 DIRECTORS REPORT The Shareholders MP BORDER CHECKPOST DEVELOPMENT COMPANY LIMITED Your Directors have pleasure in presenting the Third

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

BMW INDIA FINANCIAL SERVICES PRIVATE LIMITED

BMW INDIA FINANCIAL SERVICES PRIVATE LIMITED BMW Financial Services India NOTICE NOTICE is hereby given that the Ninth Annual General Meeting of the Members of BMW INDIA FINANCIAL SERVICES PRIVATE LIMITED will be held at shorter notice on Wednesday,

More information

NOTICE. Special Business: Ordinary Business: 1. To consider and adopt:

NOTICE. Special Business: Ordinary Business: 1. To consider and adopt: NOTICE Notice is hereby given that the Eleventh Annual General Meeting of the Members of YES BANK Limited (the Bank ) will be held on Saturday, June 6, 2015 at 11.00 A. M., at Hall of Culture, Ground Floor,

More information

GRANDEUR PRODUCTS LIMITED (Formerly Bul Steels and Energy Limited)

GRANDEUR PRODUCTS LIMITED (Formerly Bul Steels and Energy Limited) GRANDEUR PRODUCTS LIMITED (Formerly Bul Steels and Energy Limited) ANNUAL REPORT 2012-13 NOTICE Notice is hereby given that the Annual General Meeting of the members of the Company will be held at 26/4A,

More information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

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

More information

HATHWAY CABLE & DATACOM LIMITED

HATHWAY CABLE & DATACOM LIMITED HATHWAY CABLE & DATACOM LIMITED Regd. Off: Rahejas, 4 th Floor, Corner of Main Avenue & V. P. Road, Santacruz West, Mumbai 400054 NOTICE IS HEREBY GIVEN THAT AN EXTRA-ORDINARY GENERAL MEETING OF THE MEMBERS

More information

Registered Office: 47/81, Hatia Bazar, Kanpur Works & Corporate Office: Yash Nagar, Faizabad

Registered Office: 47/81, Hatia Bazar, Kanpur Works & Corporate Office: Yash Nagar, Faizabad Registered Office: 47/81, Hatia Bazar, Kanpur 208 001 Works & Corporate Office: Yash Nagar, Faizabad 224 135 Notice is hereby given that an Extra-Ordinary General Meeting of the Members of Yash Papers

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

DIRECTORS' REPORT. Your Directors are pleased to present the Seventeenth Annual Report and Audited Accounts for the year ended 31 st March, 2010.

DIRECTORS' REPORT. Your Directors are pleased to present the Seventeenth Annual Report and Audited Accounts for the year ended 31 st March, 2010. DIRECTORS' REPORT To the Members Your Directors are pleased to present the Seventeenth Annual Report and Audited Accounts for the year ended 31 st March, 2010. FINANCIAL RESULTS Current Year 2009-2010

More information

Glory Polyfilms Limited. 14th Annual Report

Glory Polyfilms Limited. 14th Annual Report Glory Polyfilms Limited 14th Annual Report 2010-11 CORPORATE INFORMATION BOARD OF DIRECTORS Mr. Prakash N. Kela Mr. Yogesh P. Kela Mr. Umesh P. Kela Mr. Deviprasad Taparia Mr. Navin C. Choksi Mr. Vilas

More information

GAMMON INFRASTRUCTURE PROJECTS LIMITED

GAMMON INFRASTRUCTURE PROJECTS LIMITED GAMMON INFRASTRUCTURE PROJECTS LIMITED Registered Office: Gammon House, Veer Savarkar Marg, Prabhadevi, Mumbai - 400 025 Notice is hereby given that the Eleventh Annual General Meeting of the members of

More information

Gillette India Limited NOTICE. five years with effect from January 29, 2007 on such terms and conditions as the Board may consider appropriate.

Gillette India Limited NOTICE. five years with effect from January 29, 2007 on such terms and conditions as the Board may consider appropriate. NOTICE NOTICE is hereby given that the Twenty-third Annual General Meeting of the members of the Company will be held on Thursday, October 25, 2007, at 11.00 a.m. at SPA- 65A, Bhiwadi Industrial Area,

More information

NOTICE CALLING EXTRA-ORDINARY GENERAL MEETING

NOTICE CALLING EXTRA-ORDINARY GENERAL MEETING 8K MILES SOFTWARE SERVICES LIMITED Regd. Office: 1-7-241/11/D, Ramalaya, 3 rd Floor,S.D.Road, Secunderabad-500 003 Corporate Office: No.7, III Floor, Ganapathy Colony, III Street, Teynampet, Chennai 600

More information

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

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

More information

OASIS TEXTILES LIMITED

OASIS TEXTILES LIMITED 39TH ANNUAL REPORT 2013-2014 Company Information BOARD OF DIRECTORS Shri Ramesh D. Solanki Shri Vinod C. Thakar Shri Mulchandkumar Rathod Chairman Independent Director Independent Director AUDITORS M/s.

More information

ANNUAL REPORT FOR THE YEAR ENDED

ANNUAL REPORT FOR THE YEAR ENDED 28 th ANNUAL REPORT FOR THE YEAR ENDED 31 st MARCH 2013 BOARD OF DIRECTORS Shri Harish Toshniwal Shri S. Chakrabarti Shri Manab Chaudhuri BANKERS Vijaya Bank American Express Bank Ltd AUDITORS U. B. Sura

More information

VISHVAS PROJECTS LIMITED (Formerly Known as Mefcom Agro Industries Ltd.)

VISHVAS PROJECTS LIMITED (Formerly Known as Mefcom Agro Industries Ltd.) Where others see a wall, we see a window 29 th Annual Report 2012-2013 PDF processed with CutePDF evaluation edition www.cutepdf.com 1 Annual Report 2012 Board of Directors Mr. Ashok Marwah Mr.Nihar Ranjan

More information

CORPORATE INFORMATION

CORPORATE INFORMATION LOHIA SECURITIES LTD. CORPORATE INFORMATION BOARD OF DIRECTORS Mr. Hari Kishan Lohia Mr. Mahesh Kumar Bajaj Mr. Vineet Goenka Mr. Sameer Bajaj Mr. Rajesh Kumar Bajaj - Managing Director Mr. Sudheer Kumar

More information

3. To re-appoint Mr. Jayesh Dadia, a Director of the Company, who retires by rotation and being eligible offers himself for re-appointment.

3. To re-appoint Mr. Jayesh Dadia, a Director of the Company, who retires by rotation and being eligible offers himself for re-appointment. Annual Report 2012-2013 Notice NOTICE Notice is hereby given that the Second Annual General Meeting of the members of the PPFAS Trustee Company Private limited will be held on Thursday 29th August 2013

More information

NOTICE OF EXTRA-ORDINARY GENERAL MEETING

NOTICE OF EXTRA-ORDINARY GENERAL MEETING JCT LIMITED Regd. Office: Village Chohal, Dist. Hoshiarpur (Punjab) Corporate Office: 305, 3rd Floor, Rattan Jyoti Building, 18 Rajendra Place, New Delhi-110008 Corporate Identification No.: L17117PB1946PLC004565

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING SHARP CHUCKS AND MACHINES PRIVATE LIMITED Regd. off: A-12, INDUSTRIAL DEVELOPMENT COLONY, JALANDHAR CIN: U27106PB1994PTC014701 Ph.0181-2611763, 2610341 Website:www.sharpchucks.com,Email: info@sharpchucks.com

More information

NOTICE Seventy-Fifth Annual General Meeting Y.B. Chavan Auditorium, General Jagannath Bhosle Marg (Next to Sachivalaya Gymkhana), Mumbai

NOTICE Seventy-Fifth Annual General Meeting Y.B. Chavan Auditorium, General Jagannath Bhosle Marg (Next to Sachivalaya Gymkhana), Mumbai NOTICE NOTICE is hereby given that the Seventy-Fifth Annual General Meeting of Godfrey Phillips India Limited will be held at Y.B. Chavan Auditorium, General Jagannath Bhosle Marg (Next to Sachivalaya

More information

GOODYEAR INDIA LIMITED Regd. Office: Mathura Road, Ballabgarh, (Dist. Faridabad) , Haryana

GOODYEAR INDIA LIMITED Regd. Office: Mathura Road, Ballabgarh, (Dist. Faridabad) , Haryana GOODYEAR INDIA LIMITED Regd. Office: Mathura Road, Ballabgarh, (Dist. Faridabad) - 121 004, Haryana NOTICE NOTICE is hereby given that the Fiftieth ANNUAL GENERAL MEETING of the Shareholders of GOODYEAR

More information

ANNUAL REPORT

ANNUAL REPORT ANNUAL REPORT 2015-2016 BOARD OF DIRECTORS Mayank Devashrayee Ravi Shah Trupti Devashrayee Director Director Director AUDITORS M/s. M. A. Ravjani & Co. Chartered Accountants Ahmedabad REGISTERED OFFICE

More information

38TH ANNUAL REPORT

38TH ANNUAL REPORT 38 TH ANNUAL REPORT 2010-2011 38th Annual Report - 2010-11 DIRECTORS Shri Vishvesh Bhatt Shri Rahul K. Mohatta Shri Girish R. Desai BANKERS ICICI Bank Limited REGISTERED OFFICE 28, SHOBHANA NAGAR VASNA

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

ANDHRA PRADESH EXPRESSWAY LIMITED ANNUAL REPORT

ANDHRA PRADESH EXPRESSWAY LIMITED ANNUAL REPORT ANDHRA PRADESH EXPRESSWAY LIMITED ANNUAL REPORT 2013-14 DIRECTORS REPORT The Shareholders ANDHRA PRADESH EXPRESSWAY LIMITED Your Directors have pleasure in presenting the Ninth Annual Report along with

More information

VISHVJYOTI TRADING LIMITED 28 TH ANNUAL REPORT

VISHVJYOTI TRADING LIMITED 28 TH ANNUAL REPORT 28 TH ANNUAL REPORT 2011-12 COMPANY INFORMATION BOARD OF DIRECTORS Rakesh Saxena Nagaraj Babu M S Siddharth Panjri Director Director Director AUDITORS M/s Jain & Co. Chartered Accountants A-6A, Naraina

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE NOTICE OF ANNUAL GENERAL MEETING Notice, be and is hereby given that 35 th Annual General Meeting of the Members of GP Petroleums Limited will be held on Friday the 21 st September, 2018 at 3.30

More information

NOTICE. To consider and if thought fit, to pass the following resolution as an Ordinary Resolution with or without modification(s).

NOTICE. To consider and if thought fit, to pass the following resolution as an Ordinary Resolution with or without modification(s). National Aluminium Company Limited (A Government of India Enterprise) Regd. Office : NALCO Bhawan, Plot No. P/1, Nayapalli, Bhubaneswar 751 061 (Orissa) NOTICE Notice is hereby given that an Extra-ordinary

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

BUL STEELS AND ENERGY LIMITED

BUL STEELS AND ENERGY LIMITED BUL STEELS AND ENERGY LIMITED (Formerly Vidyut Commercial Limited) ANNUAL REPORT 2010-11 NOTICE Notice is hereby given that the Annual General Meeting of the members of the Company will be held at Chartered

More information

MARGO FINANCE LIMITED

MARGO FINANCE LIMITED Board of Directors Shri Anil Kumar Jain Chairman Shri Govind Prasad Agrawal Director Shri Sushil Kumar Agrawal Director Shri Pradeep Kantilal Shah Director Auditors Bankers Registered Office Head Office

More information

VICEROY CHENNAI HOTELS & RESORTS PRIVATE LIMITED ANNUAL REPORT 2011 VICEROY CHENNAI HOTELS & RESORTS PRIVATE LIMITED

VICEROY CHENNAI HOTELS & RESORTS PRIVATE LIMITED ANNUAL REPORT 2011 VICEROY CHENNAI HOTELS & RESORTS PRIVATE LIMITED VICEROY CHENNAI HOTELS & RESORTS PRIVATE LIMITED Annual Report 2010-2011 CORPORATE INFORMATION BOARD OF DIRECTORS: Mr. P. Prabhakar Reddy Mr. K. Narasimha Rao - Director - Director AUDITORS: M/s. P. Murali

More information

PUBLIC ANNOUNCEMENT ( PA ) FOR THE ATTENTION OF SHAREHOLDERS OF

PUBLIC ANNOUNCEMENT ( PA ) FOR THE ATTENTION OF SHAREHOLDERS OF PUBLIC ANNOUNCEMENT ( PA ) FOR THE ATTENTION OF SHAREHOLDERS OF WELSPUN INVESTMENTS AND COMMERCIALS LIMITED Registered Office: Welspun City, Village Versamedi, Taluka Anjar, Kutch Dist, Gujarat, India-370110

More information