SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors

Size: px
Start display at page:

Download "SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors"

Transcription

1 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors Sr. No. Name of the Director DIN Designation 1 Mr. Sunil Jain Whole-time Director & CEO 2 Mrs. Aakanksha Mamtora Director 3 Mr. Niki Ghumra Director Bankers IDBI Bank Ahmedabad Auditors M/s. Parikh & Majmudar, Chartered Accountants Ahmedabad Registered Office 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad, Gujarat CIN: U29197GJ1999PTC081203

2 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC NOTICE NOTICE is hereby given that the Annual General Meeting of Savas Engineering Company Pvt. Ltd. will be held on Thursday, 3 rd day of September, 2015 at Noon at the Registered Office of the Company to transact the following business: Ordinary Business: 1. To receive, consider and adopt the Balance Sheet as at 31 st March 2015, the Profit and Loss Account for the year ended on 31 st March, 2015 and the report of the Directors and Auditors Report thereon. 2. To appoint a Director in place of Mrs. Aakanksha Mamtora (DIN: ), who retires by rotation and, being eligible, offers herself for re-appointment. 3. To re-appoint auditors of the Company to hold office from the conclusion of this Annual General Meeting until the conclusion of Annual General Meeting for the Financial Year ended on and to fix their remuneration and to pass the following resolution thereof. RESOLVED THAT pursuant to the provisions of Section 139 of the Companies Act, 2013 and the Rules made thereunder, and pursuant to the recommendations of the Board of Directors, M/s. Parikh & Majmudar, Chartered Accountants, Ahmedabad, (Firm Registration No W) be and are hereby re-appointed as the Statutory Auditors of the Company, to hold office from the conclusion of this Annual General Meeting to the conclusion of Annual General Meeting for the Financial Year ended on (subject to ratification of the appointment by the members at every Annual General Meeting held after this Annual General Meeting) and that the Board of Directors be and are hereby authorised to fix such remuneration as may be determined in consultation with the auditors, and that such remuneration as may be agreed upon between the auditors and the Board of Directors. By Order of the Board of Directors Sunil Jain Place: Ahmedabad Whole-time Director & CEO Date: 18 th May, 2015 (DIN: ) Registered Office: 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad, Gujarat CIN: U29197GJ1999PTC Notes A member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of himself and such proxy need not be a member of the Company. Proxies in order to be effective must reach the registered office of the Company not less than 48 hours before the scheduled commencement of the meeting. A person can act as proxy on behalf of members not exceeding fifty (50) and holding in the aggregate not more than ten percent of the total share capital of the Company.

3 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC DIRECTOR S REPORT Dear Shareholders, The Board of Directors have pleasure in presenting Annual Report together with the Audited Statement of Accounts of your Company for the period ended on 31 st March, (Rs. in Lacs) Financial Result Net Revenue from Operations Other Income Total Revenue Cost of Raw Material Consumed (Increase)/Decrease in Inventories of Finished Goods and Work in Progress (165.26) (151.75) Employee & Consultancy Benefits Expenses Finance Cost Depreciation & Amortization Expenses Other Expenses Total Expenses Profit/(Loss) before tax (371.95) (169.17) Tax Expenses (104.27) (37.65) Profit/(Loss) after tax (267.68) (131.52) Result of Operations During the Financial year , the Company has achieved total Revenue from operations of Rs Lacs as against the previous year Rs Lacs, the Loss before Tax of Rs Lacs as against previous year s loss of Rs Lacs and the Net Loss after Tax of Rs Lacs as against previous year s loss of Rs Lacs. Dividend Your directors considered it prudent to conserve the resources of the company to sustain future growth and as such have not recommended any dividend for the financial year (last year Nil). Transfer to Reserves Your directors have not recommended transfer to the General Reserve. Share Capital During the year, the Company has increased its Authorised Share Capital to Rs Lacs from Rs Lacs by creation of additional 1,70,000 Equity Shares of Rs. 10 each on 10 th February, 2015.

4 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC Paid up capital of the company has been increased to Rs Lacs from Rs Lacs by way of issue of 1,77,800 equity shares of Rs. 10/- each to the existing equity shareholders of the Company due to conversion of loan into Equity on 12 th March, The paid up Equity Share Capital as on 31 st March, 2015 stood at Rs Lacs. Right Issue During the year under review, the Company has issued 1,77,800 by way of Right Issue in the ratio of 14 new share against 1 Equity Shares of Rs. 10 each to M/s. Transformers & Rectifiers (India) Limited for the consideration other than cash on 12 th March, Registered office Change During the year, the Company has changed its Registered Office from Narayani Apartment, 1 st Floor, Ganesh Nagar, Erandawane, Pune, Maharashtra to 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad, Gujarat w. e. f. 16 th October, Directors Mrs. Aakanksha Mamtora (DIN: ) retires by rotation at the ensuing Annual General Meeting and being eligible, offer herself for re-appointment in accordance with the provisions of the Articles of Association of the Company. During the year, the Board has appointed Mr. Nikki Ghumra as Director of the Company being regularized in last Annual General Meeting. Further the Board of Directors of the Company comprises of Mr. Sunil Jain, Mr. Aakanksha Mamtora and Mr. Niki Ghumra. Fixed Deposit The Company has neither accepted nor invited any deposit from public, falling within the ambit of Section 73 of the Companies Act, 2013 and The Companies (Acceptance of Deposits) Rules, Particulars of Loans, Guarantees and Investments Details of Loans, Guarantees and Investments covered under the provisions of Section 186 of the Companies Act, 2013 are given in the notes to the Financial Statement. Number of the Meetings of the Board Regular meetings of the Board are held at least once in a quarter inter-alia, to review the quarterly results of the Company. Additional Board meetings are convened to discuss and decide on various business policies, strategies and other businesses. During the FY , the Board met Seven (7) times i.e. 1 st July, 2014, 28 th July, 2014, 13 th October, 2014, 28 th October, 2014, 13 th January, 2015, 12 th February, 2015 and 12 th March, 2015.

5 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC Sexual Harassment of Women at Workplace There were no incidences of sexual harassment reported during the year under review, in terms of the provisions of the Sexual Harassment of Women at Workplace (Prevention, Prohibition and Redressal) Act, Directors Responsibility Statement As stipulated in Section 134(3) (c) read with sub section 5 of the Companies Act, 2013, Directors subscribe to the Directors Responsibility Statement, and confirm that: 1. In preparation of annual accounts for the year ended on 31 st March, 2015, the applicable accounting standards have been followed and that no material departures have been made from the same; 2. 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 or loss of the Company for that year; 3. 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; 4. The Directors had prepared the annual accounts for the year ended on 31 st March, 2015 on going concern basis; and 5. The Directors had devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively. Holding Company During the year under review, M/s. Transformers & Rectifiers (India) Ltd. has acquired the Shares of the Company and hence the Company has become the wholly owned subsidiary of M/s. Transformers & Rectifiers (India) Ltd. Material Changes and Commitment affecting financial position of the Company There are no material changes and commitments affecting the financial position of the Company which has occurred between at the end of financial year of the Company i.e. 31 st March, 2015 and the date of Director s Report i.e. 18 th May, 2015.

6 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC Extract of Annual Return Pursuant to sub-section 3(a) of Section 134 and sub-section (3) of Section 92 of the Companies Act, 2013 read with Rule 12 of Companies (Management and Administration) Rules, 2014 the extract of the Annual Return as at 31 st March, 2015 in Form MGT-9 forms part of this Annual Report as Annexure - 1. Conservation of Energy, Technology Absorption and Foreign Exchange Earnings & Outgo Information relating to Conservation of Energy, Technology Absorption and Foreign Exchange Earning & Outgo required under Section 134 (3)(m) of the Companies Act, 2013 forms part of this Annual Report as Annexure 2. Contracts or Arrangements with Related Parties All the related party transactions that were entered during the financial year were in the Ordinary course of business of the Company and were on arm s length basis. There were no materially significant related party transactions entered by the Company with its Promoters, Directors or other persons which may have potential conflict with the interest of the Company. The particulars of contracts or arrangements with related parties referred to in Section 188(1) of the Companies Act, 2013 in Form AOC - 2 forms part of this Annual Report as Annexure - 3. Particulars regarding Employees Particulars of employees under Rule 5(2) of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 is not applicable this year, as there were no employees drawing the remuneration of Rs. 60 Lacs or more, paid in respect of persons employed throughout the financial year or to whom remuneration of Rs.5 lacs or more per month, paid in respect of persons employed for part of the financial year. Auditor The Auditors of the Company, M/s. Parikh & Majmudar, Chartered Accountants, Ahmedabad, (Firm Registration No W) will retire at conclusion of ensuring Annual General Meeting and being eligible, have offered themselves for re-appointment. The Company has received a written certificate from Auditors stating their appointment, if made, would be within prescribed limit under Section 139(1) of the Companies Act, 2013 and the Rules made thereunder, and pursuant to the recommendations of the Board of Directors, M/s. Parikh & Majmudar, Chartered Accountants, Ahmedabad, (Firm Registration No W) be re-appointed as Auditors of the Company.

7 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC Your Directors request you to reappoint the Auditors to hold the office from the conclusion of this Annual General Meeting to the conclusion of Annual General Meeting for the Financial Year ended on (subject to ratification of the appointment by the members at every AGM held after this AGM) and fix their remuneration. Auditor s Report Notes forming part of the accounts are self-explanatory as far as Auditor s Report is concerned and therefore, it does not require any further comments. Acknowledgements Your Directors would like to place on record their sincere gratitude for the support received from its parent Company M/s. Transformers & Rectifiers (India) Ltd., suppliers and bankers. The Board of Directors also takes this opportunity to acknowledge the dedicated efforts and commitment made by employees at all levels and their contribution towards the Company during the period. By Order of the Board of Directors Sunil Jain Place: Ahmedabad Whole-time Director & CEO Date: 18 th May, 2015 (DIN: ) Registered Office: 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad, Gujarat CIN: U29197GJ1999PTC081203

8 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC ANNEXURE - 1 TO THE DIRECTOR S REPORT FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2015 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration) Rules, 2014] I. Registration and Other Details i) CIN U29197GJ1999PTC ii) Registration Date 05/08/1999 iii) Name of the Company Savas Engineering Company Pvt. Ltd. iv) Category / Sub-Category of the Company Private Limited Company v) Address of the Registered office and contact details vi) Whether listed company No vii) Name, Address and Contact details of Registrar and Transfer Agent, if any II. Principal Business Activities of the Company Sr. No. Name and Description of main products / services 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat. N.A. NIC Code of the product / service % of total turnover of the Company 1 Parts of Transformer % III. Particulars of Holding, Subsidiary and Associate Companies Sr. No Name and Address of the Company 1 Transformers & Rectifiers (India) Ltd. Survey No. 427 P/3-4 and 431 P/1-2, Sarkhej - Bavla Highway, Village: Moraiya, Taluka: Sanand, Ahmedabad , Gujarat. CIN/GLN Holding / Subsidiary / Associate % of shares held Applicable Section L33121GJ1994PLC Holding 100% Section 2(46)

9 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC Sr No (A) (a) (b) (B) (C) IV. Shareholding Pattern (Equity Share Capital Breakup as percentage of Total Equity) i) Category wise Share Holding Category of Shareholder Shareholding of Promoter and Promoter Group Individuals/ Hindu Undivided Family Bodies Corporate Total Shareholding of Promoter and Promoter Group (A) Public shareholding (B) No. of shares held at the beginning of the year De Physical Total % of mat Total Shares No. of shares held at the end of the year De Physica Total % of mat l Total Shares % of change during the year (50) Total (A)+(B) Shares held by Custodians for GDRs & ADRs Grand Total (A)+(B)+(C) ii) Shareholding of Promoters Sr No Promoters Name Shareholding at the beginning of the year No of Shares % of total Shares of the Company % of Shares Pledged / encumbere d to total shares Shareholding at the end of the year No. of Shares % of total Shares of the Compan y % of Shares Pledged / encumbere d to total shares % change in shareho lding during the year 1 Mr. Sunil Jain (50) 2 Transformers & Rectifiers (I) Ltd

10 Sr. No. iii) Change in Promoters Shareholding Promoters Shareholding SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC Shareholding at the beginning of the year No. of shares % of the total shares of the Company Cumulative Shareholding during the year No. of shares % of total shares of the Company 1. Mr. Sunil Jain At the beginning of the year Sale ( ) (6350) At the end of the year Transformers and Rectifiers (India) Ltd. At the beginning of the year Purchase ( ) Right Issue ( ) At the end of the year iv) Shareholding pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs Not Applicable v) Shareholding of Directors and Key Managerial Personnel Sr. No For Each of the Directors and KMP Shareholding at the beginning of the year No. of shares % of the total shares of the Company Cumulative Shareholding during the year No. of shares % of total shares of the Company 1. Mr. Sunil Jain At the beginning of the year Change during the year (6350) 50 (6350) 50 At the End of the year Mrs. Aakanksha Mamtora At the beginning of the year Change during the year At the End of the year Mr. Niki Ghumra At the beginning of the year Change during the year At the End of the year

11 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC V. Indebtedness Indebtedness of the Company including interest outstanding / accrued but not due for payment Particulars Secured Loan excluding deposits Unsecured Loans (Rs. In Lacs) Deposits Total Indebtedness Indebtedness at the beginning of the financial year i. Principal Amount ii. Interest due but not paid iii. Interest accrued but not due Total (i+ii+iii) Change in Indebtedness during the financial year Addition Reduction (186.37) (355.60) - (541.97) Net Change (186.37) (355.60) - (541.97) Indebtedness at the end of the financial year i. Principal Amount ii. Interest due but not paid iii. Interest accrued but not due Total (i+ii+iii) VI. Remuneration of Directors and Key Managerial Personnel A. Remuneration to Managing Director, Whole-time Director and/or Manager Sr. No. Particulars of Remuneration Name of Wholetime Director Mr. Sunil Jain Total Amount (Rs. In Lacs) 1. Gross salary a. Salary as per provisions contained in section 17(1) of the Income-tax. Act, 1961 b. Value of perquisites u/s 17(2) Income-tax Act, c. Profits in lieu of salary under section 17(3) Incometax - - Act, Stock option Sweat Equity Commission - As % of profit Other, Specify Other, please specify HRA - - Retirement Benefit - - Total (A) Ceiling as per the Act Within the limit of the Act

12 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC B. Remuneration to other directors Not Applicable C. Remuneration to Key Managerial Personnel other than MD/Manager/WTD Not Applicable VII. Penalties / Punishment / Compounding of Offences NIL

13 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC ANNEXURE-2 TO THE DIRECTOR S REPORT Particulars of Energy Conservation, Technology Absorption and Foreign Exchange Earnings & Outgo required under the Companies (Accounts) Rules, 2014 (A) Conservation of Energy: i) The steps taken or impact on conservation of energy for ; There were no major steps taken for conservation of energy during the year. ii) The steps taken by the Company for utilizing alternate sources of energy; There were no major steps taken for utilizing alternate sources of energy. iii) The capital investment on energy conservation equipment. There is no such specific investments done by the Company. (B) Technology Absorption: The Company has not taken any technology in particular or entered into any technology agreement during the period. During the year, no further development is done for research. (C) Foreign Exchange Earnings & Outgo: During the year the Company has not earned Foreign Currency (Previous Year- Rs. 81,83,393). Foreign Currency Outgo during the year is Rs. 4,50,585 (Previous Year - Rs. 75,85,404).

14 SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad , Gujarat Phone : info@savas.co.in Website: CIN : U29197GJ1999PTC ANNEXURE-3 TO THE DIRECTOR S REPORT Form No. AOC-2 [(Pursuant to Clause (h) of Sub-section (3) of Section 134 of the Companies Act, 2013 and Rule 8(2) of the Companies (Accounts) Rules, 2014)] This form pertains to the disclosure of particulars of contracts/arrangements entered into by the Company with related parties referred to in Sub-section (1) of Section 188 of the Companies Act, 2013 including certain arm`s length transactions under third proviso thereto. 1. Details of contracts or arrangements or transactions not at arm s length basis: No such transactions were entered during the financial year Details of material contracts or arrangement or transactions at arm s length basis: The contracts or arrangement or transactions entered with the related parties during the financial year were not material and the same were disclosed in the notes to accounts forming part of the financial statements for the year ended on 31 st March, 2015.

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

CONTENTS. Bajaj Aviation Private Limited Bajaj Power Generation Private Limited

CONTENTS. Bajaj Aviation Private Limited Bajaj Power Generation Private Limited CONTENTS Bajaj Aviation Private Limited 2016-17...01 Bajaj Power Generation Private Limited 2016-17...15 Bajaj Hindusthan (Singapore) Private Limited 2016-17...27 (Incorporated in Singapore) PT Batu Bumi

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

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

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

TVS Next Private Limited

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

More information

Form No. MGT-9 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

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

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

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

Board s Report ANNUAL REPORT

Board s Report ANNUAL REPORT Board s Report Dear Shareholders, Your Directors present to you the Sixth Annual Report together with the audited statement of accounts of the Company for the financial year ended March 31, 2016. FINANCIAL

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

Our responsibility is to express an opinion on these financial statements based on our audit.

Our responsibility is to express an opinion on these financial statements based on our audit. Independent Auditor s Report To the Members of GODREJ SEEDS AND GENETICS LIMITED Report on the Financial Statements We have audited the accompanying financial statements of GODREJ SEEDS AND GENETICS LIMITED

More information

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

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

More information

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

LINCOLN PARENTERAL LIMITED

LINCOLN PARENTERAL LIMITED 25 th ANNUAL REPORT 2015-2016 LINCOLN PARENTERAL LIMITED CORPORATE INFORMATION [CIN : U24231GJ1991PLC015674] BOARD OF DIRECTORS Shri Anand A. Patel - Whole-time Director Shri Iswarlal D. Patel - Director

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

BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED

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

More information

Form No. MGT-9. 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

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

EASTERN INDIA LPG COMPANY PRIVATE LIMITED

EASTERN INDIA LPG COMPANY PRIVATE LIMITED EASTERN INDIA LPG COMPANY PRIVATE LIMITED A N N U A L R E P O R T 2 0 1 6-1 7 EASTERN INDIA LPG COMPANY PRIVATE LIMITED BOARD OF DIRECTORS Raj K. Chandaria Anish K. Chandaria Kanwaljit Nagpal BANKERS Axis

More information

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

% 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

Administration) Rules, 2014]

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

More information

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

SHREE SAMRUDHI INDUSTRIAL PAPERS PRIVATE LIMITED

SHREE SAMRUDHI INDUSTRIAL PAPERS PRIVATE LIMITED 8TH Annual Report 2017-2018 SHREE SAMRUDHI INDUSTRIAL PAPERS PRIVATE LIMITED Regd. Office : No. 34, 2nd Floor, Sahara Market, Silvassa Road, Vapi-396 191. Gujarat. Email: shreeajit@shreeajit.com, Ph. #

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

DIRECTORS REPORT. Your Directors do not recommend any dividend for the year ended March 31, 2016.

DIRECTORS REPORT. Your Directors do not recommend any dividend for the year ended March 31, 2016. DIRECTORS REPORT To, The Members, Welspun Tradings Limited Your directors have pleasure in presenting their 15 th Annual Report and audited standalone financial statement for the financial year ended 31

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

156_Mahindra Suryaurja Private Limited.indd /06/ :43:16

156_Mahindra Suryaurja Private Limited.indd /06/ :43:16 DIRECTORS REPORT Your s present their Sixth Report together with the Audited Standalone Financial Statements of your Company for the financial year ended March 31, 2017. FINANCIAL HIGHLIGHTS AND STATE

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

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

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

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

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

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

NOTICE. 4. To consider and if thought fit, to pass with or without modification(s), the following

NOTICE. 4. To consider and if thought fit, to pass with or without modification(s), the following ZYDUS TECHNOLOGIES LIMITED Regd. Office: Zydus Tower, Satellite Crossroads, Sarkhej Gandhinagar Highway, Ahmedabad 380015. Phone No.: 079 26868100; (20 lines) CIN No.: U24230GJ2009PLC056149 NOTICE NOTICE

More information

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

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

More information

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

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

STANDARD SALT WORKS LIMITED

STANDARD SALT WORKS LIMITED STANDARD SALT WORKS LIMITED 35th ANNUAL REPORT 2014-2015 STANDARD SALT WORKS LIMITED BOARD OF DIRECTORS SHRI D. H. PAREKH (Chairman) SHRI D. M. NADKARNI SHRI R. N. PATEL BANKERS IDBI BANK BANK OF BARODA

More information

Birla Sun Life Pension Management Limited Annual Report

Birla Sun Life Pension Management Limited Annual Report Notes to Financial Directors Statements Report Directors Report Dear Shareholders, Your Directors present their Third Report alongwith the audited Financial Statements of your Company for the year ended

More information

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

Annexure [5] to Board s Report

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

More information

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

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

More information

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

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

ITNL TOLL MANAGEMENT SERVICEs LIMITED

ITNL TOLL MANAGEMENT SERVICEs LIMITED ITNL TOLL MANAGEMENT SERVICEs LIMITED Board Of directors Ajai Mathur Rajiv Jain Anwar Abbasi BANKER Canara Bank C-3, Sector 1 Noida 201 301 AUDITORS Luthra & Luthra Chartered Accountants A-16/9, Vasant

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

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

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

IDFC PROJECTS LIMITED

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

More information

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

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

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

More information

NJC HYDRO POWER LIMITED DIRECTORS REPORT FOR THE FINANCIAL YEAR

NJC HYDRO POWER LIMITED DIRECTORS REPORT FOR THE FINANCIAL YEAR Dear Members, NJC HYDRO POWER LIMITED DIRECTORS REPORT FOR THE FINANCIAL YEAR 2017-18 Your Directors are pleased to present their Ninth (9 th ) Annual Report on the business and operations of the Company

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

ANNUAL REPORT OF SUBSIDIARY COMPANY ACRYSIL STEEL LIMITED ACRYSIL APPLIANCES LIMITED STERNHAGEN BATH PRIVATE LIMITED

ANNUAL REPORT OF SUBSIDIARY COMPANY ACRYSIL STEEL LIMITED ACRYSIL APPLIANCES LIMITED STERNHAGEN BATH PRIVATE LIMITED ANNUAL REPORT OF SUBSIDIARY COMPANY ACRYSIL STEEL LIMITED ACRYSIL APPLIANCES LIMITED STERNHAGEN BATH PRIVATE LIMITED ACRYSIL STEEL LIMITED Leader in Innovative Steel Kitchen Sink 6 TH ANNUAL REPORT 2015-16

More information

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

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

More information

FORM NO. MGT 9 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

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

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