Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED

Size: px
Start display at page:

Download "Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED"

Transcription

1 Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED

2 Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi Corporate office: DLF Corporate Park, Tower 4A, 6th Floor, MG Road, Gurgaon, Haryana Date of Incorporation: 21th May, 2012 Statutory Auditors: M/S. S.R.B.C & Co. LLP, Chartered Accountants Bankers: Kotak Mahindra Bank Standard Chartered Yes Bank Limited

3 NOTICE NOTICE is hereby given that the 3rd (Third) Annual General Meeting of the Company will be held at Registered Office of the Company on 7th September, 2015 at Noon at 138, Ansal Chambers II, Bikaji Cama Place, Delhi the Registered Office of the Company to transact the following business: 1. To receive, consider and adopt the Financial Statements of the Company for year ended 31st March 2015 together with the Reports of Board of Directors and Auditors thereon Report thereon. 2. To consider and, if thought fit, to pass, with or without modification(s), the following resolution as Ordinary Resolution: RESOLVED THAT pursuant to section 139 and all other applicable provisions of the Companies Act, 2013 read with Rule 3(7) of the Companies (Audit and Accounts) Rules, 2014 (including any statutory modification (s) or re-enactment thereof for the time being in force), the appointment of M/s. S.R Batliboi & Co. LLP, Chartered Accountants having registration no E approved in the 2nd Annual General Meeting to hold the office until conclusion of the 7th Annual General meeting be and is hereby ratified to continue as the statutory auditor of the Company to hold the office from the conclusion of this Annual General meeting until the conclusion of the next Annual General Meeting of the Company." SPECIAL BUSINESS 3. To consider and if thought fit to pass with or without modifications, the following resolution as an Ordinary Resolution: RESOLVED THAT Mr. Balram Mehta, who was appointed as Additional Director of the Company on 31st March, 2015 and who in terms of Section 161 of the Companies Act, 2013 (including any statutory modification(s) or re-enactment thereof for the time being in force) holds office upto the date of this Annual General Meeting and in respect of whom the Company has received notice in writing from ReNew Power Ventures Private Limited, Member of the Company, under Section 160 of the Companies Act, 2013 proposing his candidature for the office of Director, be and is hereby recommended to be appointed as a Director of the Company not liable to retire by rotation at the next Annual General Meeting of the Company. RESOLVED FURTHER THAT any Director of the Company be and is hereby authorized to do all the necessary formalities relating to filing of Form DIR-12 with Registrar of Companies, Delhi & Haryana and matters incidental & ancillary thereto as may be required to be complied with by the Company. Corporate Office: DLF Corporate Park, 6th Floor, Tower 4A, Mehrauli Gurgaon Road, Gurgaon Redg. Office: 138, Ansal Chambers II, Bikali Cama Place, New Delhi Phone:

4 4. To consider and if thought fit to pass with or without modifications, the following resolution as an Ordinary Resolution: RESOLVED THAT Mr. Pushkar Prasad, who was appointed as Additional Director of the Company on 31st March, 2015 and who in terms of Section 161 of the Companies Act, 2013 (including any statutory modification(s) or re-enactment thereof for the time being in force) holds office upto the date of this Annual General Meeting and in respect of whom the Company has received notice in writing from ReNew Power Ventures Private Limited, Member of the Company, under Section 160 of the Companies Act, 2013 proposing his candidature for the office of Director, be and is hereby recommended to be appointed as a Director of the Company not liable to retire by rotation at the next Annual General Meeting of the Company. RESOLVED FURTHER THAT any Director of the Company be and is hereby authorized to do all the necessary formalities relating to filing of Form DIR-12 with Registrar of Companies, Delhi & Haryana and matters incidental & ancillary thereto as may be required to be complied with by the Company. 5. To consider and if thought fit to pass with or without modifications, the following resolution as an Ordinary Resolution: RESOLVED THAT Pursuant to the provisions of section 148 and other applicable provisions, if any, of the companies (audit and auditors) Rules, 2014, M/s. SANJAY ARYA & ASSOCIATES as Cost Auditor of the Company, for the conduct of the audit of the cost records of the Company for the financial year , on a remuneration as mutually decided by any Director of the Company plus applicable service tax and out of pocket expenses that may be incurred. RESOLVED FURTHER THAT the board of directors of the company be and is hereby authorized to do all acts and take all such steps as may be necessary, proper or expedient to give effect to this resolution. BY ORDER OF THE BOARD Sd/DIRECTOR Place: Gurgaon Date: 2nd June, 2015 Notes: 1. A member entitled to attend the meeting is entitled to appoint a proxy to attend and vote instead of himself and a proxy need not be a member. Corporate Office: DLF Corporate Park, 6th Floor, Tower 4A, Mehrauli Gurgaon Road, Gurgaon Redg. Office: 138, Ansal Chambers II, Bikali Cama Place, New Delhi Phone:

5 2. The proxy forms duly completed should reach the registered office of the company at least 48 hours before the time fixed for commencement of the annual general meeting. 3. An Explanatory Statement pursuant to Section 102 of the Companies Act, 2013, relating to the Special Businesses to be transacted at the Annual General Meeting (AGM) is annexed hereto. Corporate Office: DLF Corporate Park, 6th Floor, Tower 4A, Mehrauli Gurgaon Road, Gurgaon Redg. Office: 138, Ansal Chambers II, Bikali Cama Place, New Delhi Phone:

6 STATEMENT PURSUANT TO SECTION 102 OF THE COMPANIES ACT, 2013 ITEM NO. 3 The Board of Directors at their meeting held on 31st March, 2015 appointed Mr. Balram Mehta (DIN ) as an Additional Director in terms of Section 161 of the Companies Act, 2013 who holds office upto the date of this Annual General Meeting. The Company has received a notice from ReNew Power Ventures Private Limited, Member of the Company, proposing the appointment of Mr. Balram Mehta as a Director. The Board of Directors propose the appointment of Mr. Balram Mehta as the Director not liable to retire by rotation and recommend the resolution as an Ordinary Resolution as set out in Item No. 3 for the approval of the Shareholders at the ensuing Annual General Meeting. Other than Mr. Balram Mehta, none of the Directors, Key Managerial Personnel or their relatives are concerned or interested in the proposed Ordinary Resolution ITEM NO. 4 The Board of Directors at their meeting held on 31st March, 2015 appointed Mr. Pushkar Prasad (DIN ) as an Additional Director in terms of Section 161 of the Companies Act, 2013 who holds office upto the date of this Annual General Meeting. The Company has received a notice from ReNew Power Ventures Private Limited, Member of the Company, proposing the appointment of Mr. Pushkar Prasad as a Director. The Board of Directors propose the appointment of Mr. Pushkar Prasad as the Director not liable to retire by rotation and recommend the resolution as an Ordinary Resolution as set out in Item No. 4 for the approval of the Shareholders at the ensuing Annual General Meeting. Other than Mr. Pushkar Prasad, none of the Directors, Key Managerial Personnel or their relatives are concerned or interested in the proposed Ordinary Resolution ITEM NO. 5 In accordance with the provisions of section 148 of the act companies act, 2013 and the companies (Audit and auditors) rules, 2014, the company is required to appoint a cost auditor to audit the cost records of the applicable products of the company relating to the business. The Board has approved the appointment of M/s. SANJAY ARYA & ASSOCIATES as the cost Auditor of the Company for the financial year on a remuneration as mutually decided by any Director of the Company plus applicable service tax and out of pocket expenses that may be incurred. Corporate Office: DLF Corporate Park, 6th Floor, Tower 4A, Mehrauli Gurgaon Road, Gurgaon Redg. Office: 138, Ansal Chambers II, Bikali Cama Place, New Delhi Phone:

7 BY ORDER OF THE BOARD Sd/DIRECTOR Place: Gurgaon Date: 2nd June, 2015 Corporate Office: DLF Corporate Park, 6th Floor, Tower 4A, Mehrauli Gurgaon Road, Gurgaon Redg. Office: 138, Ansal Chambers II, Bikali Cama Place, New Delhi Phone:

8 RENEW WIND ENERGY (JATH) PRIVATE LIMITED DIRECTORS REPORT To, The Members, The Director s hereby present the 3rd Annual Report along with the Audited Statements of Accounts for the Financial Year ended 31st March, FINANCIAL SUMMARY/ HIGHLIGHTS The performance of the Company for the financial year ended March 31st, 2015 is summarized below: Particulars Income Revenue from operations Other Income Total Revenue (I) Expenses Cost of goods sold Employee benefit expense Other expenses Total (II) Earning/(loss) before interest, tax, depreciation and amortization (EBITDA) (I) - (II) Depreciation and amortization expense Finance cost Profit for the year Current tax Deferred tax Earlier year tax Profit after tax Amount carried forward to reserve Standalone ,045,487 32,986,258 1,012,031,744 27,360,167 27,360, ,671, ,779,137 19,750, ,529,638 46,631,916 46,631, ,897, ,372, ,260, ,741, ,557,504 21,504,760 81,052, ,585,139 (204,947,782) (427,418) (204,520,364)

9 FINANCIAL PERFORMANCE REVIEW During the year under review, the Company has achieved revenue of Rs. 1,012,031,744 and profit of Rs. 102,557,504 as against Rs. 589,529,638 and Rs. (204,947,782) respectively in the previous year. DIVIDEND No dividend is being recommended by the Board of your Company OPERATION The Company s wind power project named Jath in the State of Gujrat having total capacity of MW is fully Operational and running successfully. There has been no change in the nature of business of the Company during the year. SHARE CAPITAL The paid up Equity Share Capital as on March 31st, 2015 was Rs. 152,967, During the year under review the Company made Allotment of Equity Shares as per following table: S. No. Name of the Investor/ Shareholder No. of Equity Shares Issued Issue Price per share (in Rs.) (including premium of Rs. 90) Date of Allotment Total Amount Received (in Rs.) 1. ReNew Power Ventures Private Limited 20, rd June ,71,900/- Total 20, ,71,900/-

10 HOLDING - SUBSIDIARY RELATIONSHIP The Company was incorporated as a subsidiary of ReNew Power Ventures Pvt. Ltd. (formally known as ReNew Wind Power Pvt. Ltd.) on 21st May, Further, the Company does not have any subsidiary. PUBLIC DEPOSITS The Company has not accepted any deposit during the year under review which falls under the purview of Chapter V of the Companies Act, 2013 read the Companies (Acceptance of Deposits) Rules, AUDITORS M/s S.R Batliboi & Co. LLP, Chartered Accountants (Firm Registration No E) have been appointed as Statutory Auditors of the Company at the last Annual General Meeting held on for a period of five years subject to ratification by members at every consequent Annual General Meeting. Therefore, ratification of appointment of Statutory Auditors is being sought from the members of the Company at the ensuing AGM. COST AUDITOR M/s Sanjay Arya & Associates, Cost Accountants have been appointed as Cost Auditors of the Company to audit the cost records at a remuneration as decided by the board. The remuneration of the cost auditor is subject to the ratified by the shareholders in the ensuing Annual general meeting. AUDITORS REPORT The observations made by the Auditors in the Auditors Report are self- explanatory and do not call for any further comments. EXTRACT OF ANNUAL RETURN As required under Section 92(3) of the Companies Act, 2013 read with rule 12(1) of the Companies (Management and Administration) Rules, 2014, the details forming part of the extract of the Annual Return in Form MGT 9 are annexed herewith as Annexure A forming part of the Director s report.

11 CONSERVATION OF ENERGY AND TECHNOLOGY ABSORPTION As required under Section 132(3)(m) of the Companies Act, 2013 read with rule 8 of Companies (Accounts) Rules 2014, details of conservation of energy, technology absorption, foreign exchange earnings and outgo are as follows: A) Conservation of energy: No information is required to be provided under this segment. (B) Technology absorption: No information is required to be provided under this segment. (C) Foreign exchange earnings and Outgo: During the period under review, the Foreign Exchange inflow was Rs. Nil and outflow was Nil. DIRECTORS Present composition of Board of Directors is as follows: S. No Name of the Director Mr. Balram Mehta Mr. Pushkar Prasad Designation Additional Director Additional Director A) Change in Directors The changes in Directors of the Company during the year under review is detailed herein below Name of the Director Category Date of Appointment Date of cessation/ death/ disqualification Ankur Sahu Director 21/05/ /07/2014 Harsh Nanda Director 21/05/ /03/2015 Sumant Sinha Director 21/05/ /03/2015 Parag Sharma Director 21/05/ /03/2015 Bal Ram Mehta Additional Director 31/03/ Pushkar Prasad Additional Director 31/03/

12 NUMBER OF MEETINGS OF THE BOARD OF DIRECTORS The Board of Directors of the Company duly met 6 (Six) times during the period from 1st April 2014 to 31st March PARTICULARS OF LOANS, GUARANTEE OR INVESTMENTS UNDER SECTION 186 The Company has not entered into any transactions that covered under the provision of section 186 of the Companies Act, SIGNIFICANT AND THE MATERIAL ORDERS PASSED BY THE REGULATORS OR COURTS There are no significant material orders passed by the Regulators/Courts which would impact the going concern status of the Company and its future operations. RELATED PARTY TRANSACTIONS Related party transactions that were entered during the financial year were on an arm s length basis and were in the ordinary course of business and do not attract the provisions of Section 188(1) of the Companies Act, The details of the transactions as required in Form AOC 2 are enclosed herewith as Annexure B forming part of Directors Report. RISK MANAGEMENT POLICY Risks are events, situations or circumstances which may lead to negative consequences on the Company's businesses. Risk management is a structured approach to manage uncertainty. A formal enterprise wide approach to Risk Management is being proposed to be adopted by the Company and key risks will now be managed within a unitary framework. DIRECTORS RESPONSIBILITY STATEMENT To the best of their knowledge and belief and according to the information and explanations obtained by them, your directors make the following statements in terms of section 134(3) (c) of the Companies Act, 2013: (a) In the preparation of the annual accounts, the applicable accounting standards had been followed along with proper explanation relating to material departures;

13 (b) The directors had selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the company at the end of the financial year and of the profit and loss of the company for that period; (c) The directors had taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of this Act for safeguarding the assets of the company and for preventing and detecting fraud and other irregularities; (d) The directors had prepared the annual accounts on a going concern basis; and (e) 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. MATERIAL CHANGES AND COMMITMENTS, IF ANY, AFFECTING THE FINANCIAL POSITION OF THE COMPANY WHICH HAVE OCCURRED BETWEEN THE END OF THE FINANCIAL YEAR OF THE COMPANY TO WHICH THE FINANCIAL STATEMENTS RELATE AND THE DATE OF THE REPORT There has been no material change or commitment, affecting the financial position of the Company which have occurred between March 31, 2015 and the date of this report. INTERNAL CONTROL SYSTEM AND THEIR ADEQUACY The Company has adequate system of internal control to safeguard and protect from loss, unauthorized use or disposition of its assets. All the transactions are properly authorized, recorded and reported to the Management. The Company is following all the applicable Accounting Standards for properly maintaining the books of accounts and reporting financial statements. PERSONNEL During the period under consideration, no employee of the Company was in receipt of remuneration exceeding the sum prescribed under section 197 of the Companies Act, 2013 read with Rule 5(2) of the companies (Appointment and Remuneration of Managerial Personnel) Rules, ACKNOWLEDGEMENT

14 Your directors wish to take this opportunity to express their sincere thanks to all the investors, shareholders and stakeholders for the faith and confidence they have reposed in the Company. The directors also wish to place on record their deep appreciation for the employees for the hard work, commitment and dedication shown throughout the period. For and on behalf of the Board of Directors ReNew Wind Energy (Jath) Private Limited Sd/Balram Mehta (Director) DIN Place: Gurgaon Date: Sd/Pushkar Prasad (Director) DIN

15 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration ) Rules, I REGISTRATION AND OTHER DETAILS: i ii iii iv CIN Registration Date Name of the Company Category/Sub-category of the Company Address of the Registered office & contact details Whether listed company Name, Address and contact details of Registrar & Transfer Agent, if any. v vi vii II SL No III S. No No Karvy Computershare Private Limited/ Plot No. 17 to 24, Vitiialrao Nagar, Madhapur, Hyderabad / PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY All the business activities contributing 10% or more of the total turnover of the company shall be stated Name & Description of main products/services U40101DL2012PTC May-12 ReNew Wind Energy (Jath) Private Limited Company Limited By Shares/Indian Non Government Company 138, Ansal Chamber-II, Bikaji Cama Place, New Delhi / NIC Code of the Product /service Generation, Transmission, Distribution and supply of Electricity other than for Captive Generation. % to total turnover of the company % PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES NAME AND ADDRESS OF THE COMPANY CIN/GLN ReNew Power Ventures Private Limited U40300MH2011PTC HOLDING/ SUBSIDIARY/ ASSOCIATE HOLDING % OF SHARES HELD APPLICABLE SECTION 100% 2(46) IV SHAREHOLDING PATTERN (Equity Share capital Break up as Percentage of total Equity) i) Category-wise Share Holding Category of Shareholders No. of Shares held at the beginning of the year No. of Shares held at the end of the year % change during the year Demat Physical Total % of Total Shares Demat Physical Total % of Total Shares 1,52,75,999 1,52,75, ,52,75, ,52,76, % 0.01% 100% 1,52,96,718 1,52,96, ,52,96, ,52,96, % 0.01% 100% 20,719 20, % 0.13% 1,52,75,999 1 (NOMINEE) 1,52,76, % 1,52,96, ,52,96, % 20, % A. Promoters (1) Indian a) Individual/HUF b) Central Govt.or State Govt. c) Bodies Corporates d) Bank/FI e) Any other (Nominee) SUB TOTAL:(A) (1) (2) Foreign a) NRI- Individuals b) Other Individuals c) Bodies Corp. d) Banks/FI e) Any other SUB TOTAL (A) (2) Total Shareholding of Promoter (A)= (A)(1)+(A)(2) B. PUBLIC SHAREHOLDING (1) Institutions a) Mutual Funds b) Banks/FI C) Central Govt. d) State Govt. e) Venture Capital Fund f) Insurance Companies g) FIIS h) Foreign Venture Capital Funds i) Others (specify) SUB TOTAL (B)(1): (2) Non Institutions a) Bodies corporates i) Indian ii) Overseas b) Individuals i) Individual shareholders holding nominal share capital upto Rs.1 lakhs ii) Individuals shareholders holding nominal share capital in excess of Rs. 1 lakhs c) Others (specify) SUB TOTAL (B)(2): Total Public Shareholding (B)= (B)(1)+(B)(2) C. Shares held by Custodian for GDRs & ADRs Grand Total (A+B+C) (ii) Sl No. 1,52,75, ,52,76, % 1,52,96, ,52,96, % SHARE HOLDING OF PROMOTERS Shareholder's Name Shareholding at the begginning of the year NO of shares % of total shares of the company Share holding at the end of the year % of shares pledged encumbered to total shares No. of shares % of total % of shares shares pledged of the company encumbered to total shares % change in share holding during the year 20, %

16 100.00% (iii) a b Sl. No. ReNew Power Ventures Private Limited Parag Sharma (Nominee) 1,52,75, % 0.01% 100% 1,52,96, % 0.01% 99.99% 0.13% Total 1,52,75, % 99.99% 1,52,96, % 99.99% 0.13% CHANGE IN PROMOTERS' SHAREHOLDING (PLEASE SPECIFY, IF THERE IS NO CHANGE) No Change in Shareholding of Mr. Parag Sharma (Nominee of M/s ReNew Power Ventures Private Limited M/s ReNew Power Ventures Private Limited Share holding at the beginning of the Year No. of Shares At the beginning of the year % of total shares of the company 1,52,75,999 Right Issue of 20,719 Shares dated 23/06/2014 No of shares % of total shares of the company 99.99% Date wise increase/decrease in Promoters Share holding during the year specifying the reasons for increase/decrease (e.g. allotment/transfer/bonus/sweat equity etc) At the end of the year 1,52,96,718 (iii) Cumulative Share holding during the year 1,52,96, % 99.99% CHANGE IN PROMOTERS' SHAREHOLDING ( SPECIFY IF THERE IS NO CHANGE) Sl. No. No. of Shares Share holding at the beginning of the Year % of total shares of the company Cumulative Share holding during the year No of shares % of total shares of the company At the beginning of the year Date wise increase/decrease in Promoters Share holding during the year specifying the reasons for increase/decrease (e.g. allotment/transfer/bonus/sweat equity etc) At the end of the year (iv) Shareholding Pattern of top ten Shareholders (other than Directors, Promoters & Holders of GDRs & ADRs) Shareholding at the beginning of the year Sl. No For Each of the Top 10 Shareholders At the beginning of the year (v) No.of shares Cumulative Shareholding during the year % of total shares of the company No of shares Date wise increase/decrease in Promoters Share holding during the year specifying the reasons for increase/decrease (e.g. allotment/transfer/bonus/sweat equity etc) At the end of the year (or on the date of separation, if separated during the year) Shareholding of Directors and Key Managerial Personnel Sl. No Shareholding at the beginning of the year For Each of the Directors & KMP At the beginning of the year V % of total shares of the company No.of shares Cumulative Shareholding during the year % of total shares of the company No. of shares Total Indebtedness % of total shares of the company Date wise increase/decrease in Promoters Share holding during the year specifying the reasons for increase/decrease (e.g. allotment/transfer/bonus/sweat equity etc) At the end of the year INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment Secured Loans excluding deposits Unsecured Loans Deposits Total Indebtedness Indebtness at the beginning of the financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due 39517,85, ,71, ,85, ,71,893 Total (i+ii+iii) 39707,57, ,57, ,29, ,29,618 NA Change in Indebtedness during the financial year Additions Reduction Net Change Indebtedness at the end of the financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due 38752,97, ,63,274 Total (i+ii+iii) 38752,97, ,29,618 VI REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL A. Remuneration to Managing Director, Whole time director and/or Manager: Sl.No B. Particulars of Remuneration Gross salary (a) Salary as per provisions contained in section 17(1) of the Income Tax (b) Value of perquisites u/s 17(2) of the Income tax Act, 1961 (c ) Profits in lieu of salary under section 17(3) of the Income Tax Act, 1961 Stock option Sweat Equity Commission as % of profit others (specify) Others, please specify Total (A) Ceiling as per the Act Remuneration to other directors: ,29, ,29, ,61, ,66, ,66,344 Name of the MD/WTD/Manager ,27,501 Total Amount -

17 Sl.No 1 2 C. Particulars of Remuneration Independent Directors (a) Fee for attending board committee meetings (b) Commission (c ) Others, please specify Total (1) Other Non Executive Directors (a) Fee for attending (b) Commission (c ) Others, please specify. Total (2) Total (B)=(1+2) Total Managerial Remuneration Overall Cieling as per the Act. Name of the Directors REMUNERATION TO KEY MANAGERIAL PERSONNEL OTHER THAN MD/MANAGER/WTD Sl. No. Key Managerial Personnel CEO Particulars of Remuneration Gross Salary Total Amount Company Secretary (a) Salary as per provisions contained in section 17(1) of the Income Tax Act, (b) Value of perquisites u/s 17(2) of the Income Tax Act, 1961 (c ) Profits in lieu of salary under section 17(3) of the Income Tax Act, 1961 Stock Option Sweat Equity Commission as % of profit others, specify Others, please specify Total VII Type PENALTIES/PUNISHMENT/COMPPOUNDING OF OFFENCES Section of the Companies Act Brief Description Details of Penalty/Punishment/Compounding fees Authority (RD/NCLT/Court) imposed Sd/Balram Mehta (Director) DIN Sd/Pushkar Prasad (Director) DIN A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding Date: Place: Gurgaon Appeall made if any (give details) CFO Total

18 Form No. AOC-2 (Pursuant to clause (h) of sub-section (3) of section 134 of the Act and Rule 8(2) of the Companies (Accounts) Rules, 2014) Form for 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: The Company has not entered into any such transaction during the year. (a) Name(s) of the related party and nature of relationship: Not applicable (b) Nature of contracts/arrangements/transactions: Not Applicable (c) Duration of the contracts / arrangements/transactions: Not applicable (d) Salient terms of the contracts or arrangements or transactions including the value, if any: Not Applicable (e) Justification for entering into such contracts or arrangements or transactions: Not Applicable (f) date(s) of approval by the Board: Not Applicable (g) Amount paid as advances, if any: Not Applicable (h) Date on which the special resolution was passed in general meeting as required under first proviso to section 188: Not applicable 2. Details of material contracts or arrangement or transactions at arm s length basis: Name of the Related party Nature of contracts/arrangements/transactions Duration of the contracts / arrangements/transactions Salient terms of the contracts or arrangements or transactions including the value, if any: Renew Power Ventures Pvt. Ltd. Management Consultancy Agreement Management Consultancy Agreement- One Year 14,400,867 Date(s) of approval by the Board, if any: 30th September 2014 Amount paid as advances, if any: Sd/Balram Mehta (Director) DIN Sd/Pushkar Prasad (Director) DIN

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

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

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

U45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital

U45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )

More information

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

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

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

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

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

Urban Infrastructure Trustees Limited

Urban Infrastructure Trustees Limited Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the

More information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

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

More information

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

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

TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015

TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015 TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN

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

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

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

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

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

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

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 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

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

% 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

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

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 11.30

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. 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

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

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

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

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

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

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

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

MRR TRADING & INVESTMENT COMPANY LIMITED

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

More information

Kotak Mahindra 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

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

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

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

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

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

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and

More information

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and

More information

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

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

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

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

Form No. MGT 9. i. CIN U01119PN1983PTC133199

Form No. MGT 9. i. CIN U01119PN1983PTC133199 Form No. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3)of the Companies Act, 2013 and rule 12(1)of the Companies (Management and Administration)Rules,

More information

DSK Township Projects Private Ltd.

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

More information

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

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

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

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

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

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

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)

More information

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

I. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003

I. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003 Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

FORM NO. MGT 9 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

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

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

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

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

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

FINANCIAL HIGHLIGHTS AND STATE OF COMPANY S AFFAIRS

FINANCIAL HIGHLIGHTS AND STATE OF COMPANY S AFFAIRS DIRECTORS REPORT Your s present their Second 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

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

K K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)

K K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.) I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Technologies Limited

Technologies Limited Technologies Limited ANNUAL REPORT 2016-2017 UMS Technologies Limited BOARD OF DIRECTORS Shri. G.D. Gopal - Chairman Smt. V. Shanthini Shri. G. D. Rajkumar Shri. R. Jagannathan Shri. V. Sundaram REGISTERED

More information

I. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985

I. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985 ANNEXURE-A Form MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31 st March, 218 [Pursuant to section 92(3) of Companies Act, 213 and rule 12(1) of Companies (Management and Administration)

More information

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

Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of

Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies

More information

KOTHARI INTERNATIONAL TRADING LIMITED

KOTHARI INTERNATIONAL TRADING LIMITED KOTHARI INTERNATIONAL TRADING LIMITED 22 ND Annual Report 2016-17 KOTHARI BUILDINGS, 115, MAHATMA GANDHI ROAD, NUNGAMBAKKAM, CHENNAI - 600 034 CIN U51101TN1995PLC029759 Phone No.044-30225618 Fax No.044-28334560

More information

Actions speak. Kotak Infrastructure Debt Fund Limited Annual Report PB / 1

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

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management

More information

Annexure to Directors Report

Annexure to Directors Report Annexure to Directors Report Extract of Annual Return As on Financial Year ended on March 31, 2018 (Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the (Management & Administration

More information

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

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

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

More information

ANNUAL REPORT

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

More information

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

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

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

PERUNGUDI REAL ESTATES PRIVATE LIMITED

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

More information

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

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

SP Jammu Udhampur Highway Limited. Fifth Annual Report

SP Jammu Udhampur Highway Limited. Fifth Annual Report SP Jammu Udhampur Highway Limited Fifth Annual Report 2014-15 I II ANNEXURE A TO THE DIRECTORS REPORT Extract of Annual Return in form MGT 9 (New) Registration details of Company i) CIN

More information

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

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

More information

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