LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT
|
|
- Darrell Preston
- 5 years ago
- Views:
Transcription
1 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 audited financial statements for year ended 31 st March, FINANCIAL RESULTS For year ended 31 st For year ended 31 st March, 2016 ( Rs. ) March, 2015 ( Rs.) Profit before Tax 4,29,964 3,49,464 Tax Expenses 1,32,977 1,07,489 Profit after Tax 2,96,987 2,41,975 Balance carried forward to next year 2,96,987 2,41,975 STATE OF AFFAIRS OF THE COMPANY The Company has been appointed as Trustee to LICHFL Urban Development Fund which has aggregate capital commitment of Rs Crore. The Fund has closed investment deals in eight portfolio companies up to 31 st March, Financial Statement of has been prepared on standalone basis as prescribed in Rule 8(1) of Companies Accounts Rules, For year Gross revenue of Company was Rs. 5,13,065 as against Rs. 5,30,832 in previous year, Profit before taxes was Rs. 4,29,964 against Rs.3,49,464 in previous year. After providing for taxes net profit of Company for year under review was Rs. 2,96,987 as against Rs. 2,41,975 in previous year. DIVIDEND & TRANSFER TO RESERVES Though Company has earned profits during year, your directors have decided not to declare dividend keeping in view future business plans of Company. The Entire Profit After Tax are transferred to Reserves and Surplus. MATERIAL CHANGES AND COMMITMENTS, IF ANY AFFECTING THE FINANCIAL POSITION OF THE COMPANY There are no material changes and commitments, affecting financial position of, have occurred from end of financial year of Company till date of this report. SUBSIDIARIES, JOINT VENTURES No Company has become or ceased to be subsidiaries, joint ventures of Company during year. 1
2 FIXED DEPOSIT The Company has not accepted any deposits within meaning of Section 73 of Companies Act 2013 and Companies (Acce ptance of Deposits) Rules, 2014 during year. THE DETAILS OF SIGNIFICANT AND MATERIAL ORDERS PASSED BY THE REGULATORS OR COURTS OR TRIBUNALS IMPACTING THE GOING CONCERN STATUS AND COMPANY S OPERATIONS IN FUTURE During year no orders passed by Regulators or Courts or Tribunals impacting going concern status and s operations in future. PARTICULERS OF LOANS, GUARANTEES OR INVERSTMENTS The has not given any loans or guarantees covered under provisions of section 186 of Companies Act, 2013 during year. THE CHANGE IN THE NATURE OF BUSINESS There was no change in nature of Business during financial year MEETINGS OF THE BOARD OF DIRECTORS Four meetings of Board of Directors were held during financial year on 15 th April, 2015, 17 th July, 2015, 19 th October, 2015, and 21 st December, Total Number of Board Meetings held during year is 5. Sl.No. Names of Directors Number of Board Meetings attended 1 1 Shri Jagdish Capoor 3 2 Shri Dhananjay Mungale 2 3 Shri Nitin K Jage 4 4 Shri Surinder Mohan* 1 5 Ms. Kiron Singh** 1 *Director up to Director with effect from DIRECTORS During year Shri Surinder Mohan resigned from Directorship of Company and Ms. Kiron Singh appointed as Director during year. Shri Jagdish Capoor and Shri Dananjay Mungale, Directors retire by rotation at ensuing Annual General Meeting and are eligible for reappointment. The Directors recommend ir reappointment. AUDITORS Statutory Auditors M/s. Chokshi & Co. Chartered Accountants, Mumbai (Registration No W) hold office till conclusion of forthcoming Annual General Meeting and Company has received a letter from M/s. Chokshi & Co., Chartered Accountants, Mumbai (Registration No W) stating that ir appointment, if made, would be in accordance with Section 139 and 141 of Companies Act, 2013 and Rules made ir under. The Board recommends for ratification of appointment of M/s. Chokshi & Co., Chartered Accountants, Mumbai (Registration No W) as Auditors of Company for Financial Year
3 CORPORATE SOCIAL RESPONSIBILITY The provisions of Companies Act, 2013 pertaining to Corporate Social Responsibility are not applicable to Company. CONSERVATION OF ENERGY AND TECHNOLOGY ABSORPTION, FOREIGN EXCHANGE EARNINGS & OUTGO Since Company is not in manufacturing and energy intensive industry particulars as prescribed under sub-section (3)(m) of Section 134 of Companies Act 2013 read with, Rule 8(3) of Companies (Accounts) Rules,2014, are not set out in report. There was no Technology absorption during year. There was no Foreign Exchange Earnings and outgo during year. INTERNAL FINANCIAL CONTROLS The Company has in place adequate internal financial controls with reference to financial statements. During year, such controls were tested and no reportable material weakness in design or operation were observed. DIRECTORS COMMENTS ON AUDITOR S REPORT No adverse remark or observation is given by Statutory Auditors. The observations made by Auditors in ir report, read with relevant notes given in notes to Accounts, are self explanatory and refore, do not require any comments from your Directors pursuant to Section 134(3)(f) of Companies Act, RESPONSIBILITY STATEMENT PURSUANT TO SECTION 134(5) OF THE COMPANIES ACT, 2013 Pursuant to Section 134(5) of Companies Act, 2013, Board of Directors hereby confirms that a. in preparation of annual accounts, applicable accounting standards had been followed along with proper explanation relating to material departures; b. directors had selected such accounting policies and applied m consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of state of affairs of at end of financial year 31 st March 2016 and of profit and loss of for that period; c. directors had taken proper and sufficient care for maintenance of adequate accounting records in accordance with provisions of this Act for safeguarding assets of and for preventing and detecting fraud and or irregularities; d. directors had prepared annual accounts for period ending 31 st March 2016 on a going concern basis; and e. directors had devised proper systems to ensure compliance with provisions of all applicable laws and that such systems were adequate and operating effectively. EXTRACT OF ANNUAL RETURN The extract of Annual Return in form MGT-9 is annexed herewith as Annexure A A STATEMENT ON RISK MANAGEMENT 3
4 The Company has taken necessary steps to mitigate elements of risks affecting business and re are no risks threatening existence of Company. THE PARTICULARS OF CONTRACTS OR ARRANGEMENTS WITH RELATED PARTIES REFERRED TO IN SUB-SECTION (1) OF SECTION 188 During year re were no Contracts entered or arrangements made with related parties as referred to in sub section(1) of section 188 of Companies Act, ACKNOWLEDGEMENT The Directors place on record ir appreciation for advice, guidance and support given by Life Insurance Corporation of India and LIC Housing Finance Limited. The Directors also place on record ir sincere thanks to Company s Banker and Members for ir patronage. For and on behalf of Board Director Director Place: Mumbai Date:,
5 ANNEXURE A FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules, I. REGISTRATION & OTHER DETAILS: 1. CIN U67190MH2008PTC Registration Date Name of Company LICHFL Trustee Company Private Limited 4. Category/Sub-category of Company 5. Address of Registered office & contact details 6. Wher listed 7. Name, Address & contact details of Registrar & Transfer Agent, if any. Private Company Limited by Share Bombay Life Building, 2 nd Floor, 45/47, Veer Nariman Road, Mumbai, Maharashtra, India Tel: Fax: No. Not Applicable. II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY (All business activities contributing 10 % or more of total turnover of shall be stated) S. No. Name and Description of main products / services NIC Code of Product/service % to total turnover of 1 To undertake business of Trusteeship III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES Sl. No. Name and Address of Company CIN/GLN Holding/ Subsidiary/ Associate % of held Applicable Section 1 LIC Housing Finance Limited, L65922MH1989PLC Holding (46) Bombay Life Building, 2 nd Floor, 45/47, Veer Nariman Road, Mumbai, Maharashtra, India
6 VI. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity) Category-wise Share Holding Category of Shareholders A. Promoter s (1) Indian a) Individual/ HUF b) Central Govt c) State Govt(s) d) Bodies Corp. e) Banks / FI f) Any or Total shareholding of Promoter (A) Shares held at beginning of year[as on 31-March-2015] Demat Physica Total % of l Total Shares Shares held at end of year[as on 31-March-2016] Demat Physical Total % of Total Shares % Change during year -- 90,000 90, ,000 90, No Change -- 90,000 90, ,000 90, No Change B. Public Shareholding 1. Institutions a) Mutual Funds b) Banks / FI c) Central Govt d) State Govt(s) e) Venture 6
7 Capital Funds f) Insurance Companies g) FIIs h) Foreign Venture Capital Funds i) Ors (specify) Sub-total (B)(1):- 2. Non- Institutions a) Bodies Corp. i) Indian ii) Overseas b) Individuals i) Individual shareholders holding nominal share capital upto Rs. 1 lakh ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh c) Ors (specify) Non Resident Indians Overseas Corporate Bodies Foreign Nationals Clearing Members Trusts Foreign Bodies - D R 7
8 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) -- 90,000 90, ,000 90,
9 B) Shareholding of Promoter SN Shareholder s Name 1 LIC HOUSING FINANCE LTD. AND ITS NOMINEES Shareholding at beginning of year Shares % of total Shares of %of Shares Pledged / encumbered to total Shareholding at end of year Shares Shares of %of Shares Pledged / encumbered to total % change in shareholding during year 90, Nil 90, Nil No Change C) Change in Promoters Shareholding (please specify, if re is no change) SN Particulars Shareholding at beginning of year of Cumulative Shareholding during year of At beginning of year 90, , Date wise Increase / Decrease in Nil Nil Promoters Shareholding during year specifying reasons for increase / decrease (e.g. allotment /transfer / bonus/ sweat equity etc.): At end of year 90, ,
10 D) Shareholding Pattern of top ten Shareholders: (Or than Directors, Promoters and Holders of GDRs and ADRs) SN For Each of Top 10 Shareholders Shareholding at beginning of year of Cumulative Shareholding during Year of At beginning of year 90, , Date wise Increase / Decrease in Promoters Shareholding during year specifying reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc): At end of year 90, , E) Shareholding of Directors and Key Managerial Personnel SN Shareholding of each Directors and each Key Managerial Personnel At beginning of year Date wise Increase / Decrease in Promoters Shareholding during year specifying reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc.): At end of year Shareholding at beginning of year of Cumulative Shareholding during Year of 10
11 V) INDEBTEDNESS -Indebtedness of Company including interest outstanding/accrued but not due for payment. Secured Loans excluding deposits Unsecured Loans Deposits Total Indebtedness Indebtedness at beginning of financial year i) Principal Amount , ,797 ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) , ,797 Change in Indebtedness during financial year * Addition --- 2, ,578 * Reduction Net Change --- 2, ,578 Indebtedness at end of financial year i) Principal Amount , ,375 ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) ,375 23,375 VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL- A. Remuneration to Managing Director, Whole-time Directors and/or Manager: SN. Particulars of Remuneration Name of MD/WTD/ Manager Total Amount Gross salary (a) Salary as per provisions contained in section 17(1) of Income-tax Act, 1961 (b) Value of perquisites u/s 17(2) Income-tax Act, 1961 (c) Profits in lieu of salary under section 17(3) Income- tax Act, Stock Option 3 Sweat Equity 4 Commission - as % of profit - ors, specify. 5 Ors, please specify Total (A) Ceiling as per Act 11
12 B. Remuneration to or directors SN. Particulars of Remuneration Name of Directors Total Amount 1 Independent Directors Fee for attending board committee meetings Jagdish Capoor Dhananjay Mungale N.A. N.A. N.A. N.A. N.A. Commission N.A. N.A. N.A. N.A. N.A. Ors, please specify N.A. N.A. N.A. N.A. N.A. Total (1) N.A. N.A. N.A. N.A. N.A. 2 Or Non-Executive Directors Fee for attending board committee meetings 15,000 10,000 25,000 Commission Ors, please specify Total (2) 15,000 10,000 25,000 Total (B)=(1+2) 15,000 10,000 25,000 Total Managerial Remuneration 15,000 10,000 25,000 Overall Ceiling as per Act C. REMUNERATION TO KEY MANAGERIAL PERSONNEL OTHER THAN MD/MANAGER/WTD SN Particulars of Remuneration Key Managerial Personnel CEO CS CFO Total 1 Gross salary N.A. N.A. N.A. N.A. (a) Salary as per provisions contained in section 17(1) of Income-tax Act, 1961 (b) Value of perquisites u/s 17(2) Incometax Act, 1961 (c) Profits in lieu of salary under section 17(3) Income-tax Act, Stock Option N.A. N.A. N.A. N.A. 3 Sweat Equity N.A. N.A. N.A. N.A. 4 Commission N.A. N.A. N.A. N.A. - as % of profit ors, specify 5 Ors, please specify N.A. N.A. N.A. N.A. Total N.A. N.A. N.A. N.A. 12
13 VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES: Type Section of Companies Act Brief Description Details of Penalty / Punishment/ Compounding fees imposed Authority [RD / NCLT/ COURT] A. COMPANY Penalty N.A. N.A. N.A. N.A. N.A. Punishment N.A. N.A. N.A. N.A. N.A. Compounding N.A. N.A. N.A. N.A. N.A. B. DIRECTORS Penalty N.A. N.A. N.A. N.A. N.A. Punishment N.A. N.A. N.A. N.A. N.A. Compounding N.A. N.A. N.A. N.A. N.A. C. OTHER OFFICERS IN DEFAULT Penalty N.A. N.A. N.A. N.A. N.A. Punishment N.A. N.A. N.A. N.A. N.A. Compounding N.A. N.A. N.A. N.A. N.A. Appeal made, if any (give Details) 13
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!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
More information1. Financial summary or highlights/performance of the Company (Standalone)
Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements
More informationUrban Infrastructure Trustees Limited
Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the
More informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2015 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules, 2014. I.
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade
More informationTANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015
TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company
More informationGANGES SECURITIES LIMITED DIRECTORS REPORT
GANGES SECURITIES LIMITED DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Second Annual Report on the performance of your company along with the Audited Financial
More informationHARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Twenty Ninth Annual Report on the performance of your company along with
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY:
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on Financial Year ended on 31st March 2018) Pursuant to Section 92 (3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration ) Rules,
More informationForm No. MGT-9 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 informationBRIGADE HOTEL VENTURES LIMITED
BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 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 informationPERUNGUDI REAL ESTATES PRIVATE LIMITED
PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2017 2018 ANNEXURE1 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of
Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies
More informationExtract of Annual Return
Extract of Annual Return Pursuant to section 92(3) of the Companies Act, 2013 ( the Act ) and rule 12(1) of the Companies (Management and Administration) Rules, 2014, extract of annual return is as follows:
More informationUTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Sixty Fifth Annual Report on the performance of your company along with the
More information% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on March 31, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)
More informationOdisha Cement Limited. Annual Report
Odisha Cement Limited Annual Report 201415 ODISHA CEMENT LIMITED (CIN: U14200OR2013PLC017132) REGD. OFFICE: AT/PO/PS: RAJGANGPUR, DIST: SUNDARGARH, ODISHA770017 Directors' Report for the year ended 31.03.2015
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2015 2016 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 12.00
More informationBROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)
BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT 2015 2016 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration) Rules,
More informationORION MALL MANAGEMENT COMPANY LIMITED
ORION MALL MANAGEMENT COMPANY LIMITED ANNUAL REPORT 2014 2015 Notice is hereby given that the Fourth Annual General Meeting of Orion Mall Management Company Limited is scheduled on Wednesday, 23 rd September,
More informationK K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)
I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationREGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company
Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration
More information1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40
CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,
More informationWHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT
WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT 2016 17 White Data Systems India Private Limited Board of Directors Vellayan Subbiah (DIN 01138759) L Vellayan (DIN 00083906) Ravindra Kumar Kundu
More informationFINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS
Directors Report To, The Members, The Board of Directors is delighted to present the Fourteenth (14 th ) Annual Report of your Company together with the Annual Audited Balance Sheet and Profit & Loss a/c
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31 MARCH, 2015 1. Your Board of Directors hereby submit their Report for the financial year ended 31st March, 2015. 2. COMPANY PERFORMANCE
More informationMUKAND ALLOY STEELS PRIVATE LIMITED
MUKAND ALLOY STEELS PRIVATE LIMITED CIN: U27310MH2015PTC260936 3 RD ANNUAL REPORT - YEAR ENDED 31 ST MARCH, 2017 Board of Directors Mr. Arvind M. Kulkarni (DIN: 01656086) Mr. Umesh V. Joshi (DIN: 00152567)
More information7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED
7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby
More informationHRL TOWNSHIP DEVELOPERS LIMITED
HRL TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20,
More informationN A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held
Form MGT-9 ANNEXURE 1 EXTRACT OF ANNUAL RETURN as on financial year ended on March 31, 2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of (Management & Administration) Rules, 2014.
More informationAnnual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED
Annual Report 2014-15 RENEW WIND ENERGY (JATH) PRIVATE LIMITED Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi-110066 Corporate office: DLF Corporate Park,
More informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 PUDUMJEE HOLDING LIMITED
More informationSAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors
SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad - 382 213, Gujarat Phone : 91-8238080306 E-mail : info@savas.co.in
More informationForm No. MGT-9. Contact details: Phone: id: VI Whether listed company No
Form MGT-9 EXTRACTS OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN
I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management
More informationNIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, 2014.
More informationMAAN TOWNSHIP DEVELOPERS LIMITED
MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company
More informationAdministration) Rules, 2014]
ANNEXURE-V TO THE BOARD S REPORT FORM NO. MGT.9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the
More informationFASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017
FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More informationDIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)
DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, 2015. 1. Financial
More informationSAHU JAIN LIMITED CIN: L74100DL1950PLC005652
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)
More informationI. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003
Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on..8 Pursuant to Section 9 () of the Companies Act, and rule () of the Company (Management & Administration) Rules,. I. REGISTRATION
More informationForm No. MGT 9. i. CIN U01119PN1983PTC133199
Form No. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3)of the Companies Act, 2013 and rule 12(1)of the Companies (Management and Administration)Rules,
More informationAnnexure [5] to Board s Report
02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant
More informationKotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA.
Kotak Mahindra Trusteeship Services Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members KOTAK MAHINDRA TRUSTEESHIP SERVICES LIMITED The Directors present their
More informationKotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak
Kotak Mahindra General Insurance Limited ANNUAL REPORT 2014-15 #KonaKonaKotak Board s Report To the Members Kotak Mahindra General Insurance Limited The Board of Directors of your Company is pleased to
More informationAll the business activities contributing 10% or more of the total turnover of the company shall be stated:-
Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management
More informationI. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985
ANNEXURE-A Form MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31 st March, 218 [Pursuant to section 92(3) of Companies Act, 213 and rule 12(1) of Companies (Management and Administration)
More informationEXTRACT OF ANNUAL RETURN As on financial year ended on
Extract pages from nic008.pdf MGT9.pdf FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on.0.08 Annexure VI Pursuant to Section 9 () of the Companies Act, 0 and rule () of the Company
More informationTVS Next Private Limited
(Michigan, USA) ANNUAL REPORT for the year ended 31st March 2017 DIRECTORS REPORT Dear Members, The Directors have great pleasure in presenting their Ninth Annual Report together with the audited accounts
More informationU45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )
More informationIDFC TRUSTEE COMPANY LIMITED
IDFC Trustee Company Notes forming part of the Financial Statements Limited AS AT AND For the year ended IDFC TRUSTEE COMPANY LIMITED CIN U65990MH2002PLC137533 DIRECTORS Mr. S. B. Mathur - chairman Dr.
More informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 2 PUDUMJEE HOLDING LIMITED
More informationPILL 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 informationANNUAL 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 informationVAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.)
To The Shareholders, Directors' Report Your Directors have pleasure in presenting their First Annual Report on the performance of your company along with the Audited Accounts for the year ended 31st March,
More informationAEGIS LPG LOGISTICS (PIPAVAV) LIMITED
AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal
More informationBROOKEFIELDS 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 informationStrategic Overview Statutory Reports Financial Statements
Strategic Overview Statutory Reports Financial Statements 1 Annexure 10 Addendum to Annual Report 2017-18 EXTRACT OF ANNUAL RETURN (Form No. MGT - 9) As on the Financial year ended on March 31, 2018 [Pursuant
More informationSl. No. meetings attended 1. Mr. R. Tandon 4 2. Mr. B. B. Chatterjee 4 3. Mr. Saradindu Dutta 3 4. Mr. Supratim Dutta 4
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Directors submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE Your Company earned
More informationPPFAS 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 informationXPRO 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 informationPANCHKUTIR DEVELOPERS LIMITED
PANCHKUTIR DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Devendra Manchekar Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February
More informationKOTHARI INTERNATIONAL TRADING LIMITED
KOTHARI INTERNATIONAL TRADING LIMITED 22 ND Annual Report 2016-17 KOTHARI BUILDINGS, 115, MAHATMA GANDHI ROAD, NUNGAMBAKKAM, CHENNAI - 600 034 CIN U51101TN1995PLC029759 Phone No.044-30225618 Fax No.044-28334560
More informationANNEXURE - A U25200GJ1993PTC /08/1993 GOVARDHAN POLYPLAST PRIVATE LIMITED. Private Company Limited by shares
Company Name GOVARDHAN POLYPLAST PRIVATE LIMITED ANNEXURE - A (a) The extract of annual return as provided under sub-section (3) of section 92 1 REGISTRATION AND OTHER DETAILS: i) ii) iii) iv) CIN: Registration
More informationForm No. MGT-9. Company Limited by shares / Indian Non-Government Company
Form No. MGT9 EXTRACT OF ANNUAL RETURN As on the financial ended on 31 st March, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationContents. 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 informationIt 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 informationEASTERN INDIA LPG COMPANY PRIVATE LIMITED
EASTERN INDIA LPG COMPANY PRIVATE LIMITED A N N U A L R E P O R T 2 0 1 5-1 6 EASTERN INDIA LPG COMPANY PRIVATE LIMITED BOARD OF DIRECTORS CHAIRMAN Kapoorchand M. Chandaria DIRECTORS Raj K. Chandaria Anish
More informationEMKAY INSURANCE BROKERS LIMITED
EMKAY INSURANCE BROKERS LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Krishna Kumar Karwa Chairman (DIN:00181055) Prakash Kacholia Director (DIN: 00002626) R. K. Krishnamurthi Director (DIN: 00464622)
More informationMUKAND SUMI METAL PROCESSING LIMITED
MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham
More informationVIMAL OIL & FOODS LIMITED
I. REGISTRATION AND OTHER DETAILS: CIN L15400GJ1992PLC017626 Registration Date May 14, 1992 Name of the Company Category/ Sub Category of the Company Address of the registered office and contact details
More informationCambridge 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 informationEXTRACT OF ANNUAL RETURN
ANNEXURE-1 Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.16 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationForm No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:-
Annexure 3 Form No. MGT9 Extract of Annual Return as on The Financial Year Ended on March 31, 2018. [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and
More informationSNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA
SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016
More informationFinancial 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 informationTYPHOON HOLDINGS LIMITED ANNUAL REPORT
TYPHOON HOLDINGS LIMITED ANNUAL REPORT 2014-15 DIRECTORS REPORT To, The Members, TYPHOON HOLDINGS LIMITED The Directors have pleasure in presenting the Annual Report of the Company together with the Audited
More informationCONTENTS. 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 informationFORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982
I. REGISTRATION AND OTHER DETAILS: FORM NO. MGT9 i) CIN : U19200MH1982PTC027956 ii) Registration Date : 07/08/1982 iii) Name of the Company : SANGHAVI SHOE ACCESSORIES PRIVATE LIMITED iv) Category / SubCategory
More informationI. REGISTRATION & OTHER DETAILS:
Annexure I FORM NO. MGT 9 EXIRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules,
More informationName of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/-
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2018 1. Your Directors submit their Report for the financial year ended 31st March, 2018. 2. COMPANY PERFORMANCE During the year
More informationOur 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 informationPERUNGUDI 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 informationActions 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 informationCorporate 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 informationREPORT OF THE BOARD OF DIRECTORS (includes Management Discussion and Analysis)
ANNEXURE VII FORM NO. MGT - 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management
More informationACEMONEY 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 informationFORM MGT - 9 EXTRACT OF ANNUAL RETURN
I FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN AS ON FINANCIAL YEAR ENDED ON 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,
More informationRoute map to the venue of the meeting
Route map to the venue of the meeting New Delhi Agra Kosi Kalan National Hihgway-2 99 Kms. Approx 4Km Resort Country INN Link road Shalimar 15kms Nandgaon Road A-1, UPSIDC Industrial Area, Nandgaon Road,
More information