BROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)
|
|
- Sharyl Walsh
- 5 years ago
- Views:
Transcription
1 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT
2 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: N O T I C E Notice is hereby given that the Ninth Annual General Meeting of the members of Brookefields Real Estates and Projects Private Limited (formerly Brooke Bond Real Estates Private Limited) will be held on Friday, 30 th September, 2016 at a.m. at the Board Room, 30 th Floor, World Trade Center, 26/1, Brigade Gateway Campus, Dr.Rajkumar Road, Malleswaram Rajajinagar, Bangalore , to transact the following business: ORDINARY BUSINESS 1. To receive, consider and adopt the financial statements of the Company for the financial year ended 31 st March, 2016, including the Audited Balance Sheet and the Statement of Profit and Loss and the Cash Flow Statement for the year ended on that date together with the reports of the Board of Directors and Auditors thereon. 2. To appoint a Director in place of Mr. Roshin Mathew (DIN: ), who retires by rotation and being eligible, offers himself for re appointment. 3. To consider and, if thought fit, to pass with or without modification(s), the following resolution as an Ordinary Resolution: RESOLVED THAT pursuant to the provisions of Section 139 read with Rule 3 of the Companies (Audit and Auditors) Rules, and all other applicable provisions, if any, of the Companies Act, 2013 (including any statutory modification(s) or re enactment thereof for the time being in force) and based on the recommendations of the Board, approval of the Shareholders be and is hereby accorded to ratify the appointment of M/s. S.R. Batliboi & Associates LLP, Chartered Accountants (ICAI Firm Registration No W/ E300004) as Statutory Auditors of the Company from the conclusion of this Annual General Meeting until the conclusion of the Tenth Annual General Meeting on such remuneration as may be finalised by the Board of Directors in consultation with the Statutory Auditors. Place : Bangalore Date : 5 th May, 2016 By Order of the Board For Brookefields Real Estates and Projects Private Limited (formerly Brooke Bond Real Estates Private Limited) Sd/ Nagaraj K V Company Secretary 1
3 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: Registered Office: Brookefields, Kundalahalli, Marathahalli Post, Bangalore Corporate Office: 29 th Floor, World Trade Center, Brigade Gateway Campus, 26/1, Dr. Rajkumar Road, Malleswaram Rajajinagar Bangalore NOTES: 1. The Statement pursuant to Section 102 (1) of the Companies Act, 2013 with respect to the Special Business set out in the Notice is annexed hereto. 2. A MEMBER ENTITLED TO ATTEND AND VOTE IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE ON HIS / HER BEHALF AND THE PROXY NEED NOT BE A MEMBER OF THE COMPANY. Pursuant to the provisions of Section 105 of the Companies Act, 2013, a person can act as a proxy on behalf of not more than fifty members and holding in aggregate not more than ten percent of the total share capital of the Company. Members holding more than ten percent of the total share capital of the company may appoint a single person as proxy, who shall not act as proxy for any other Member. 3. The instrument of proxy, in order to be effective, should be deposited at the Corporate Office of the Company duly completed and signed, not later than 48 hours before the commencement of the meeting. A proxy form is annexed to this Report. 4. Members / proxies should bring the duly filled Attendance Slip enclosed herewith to attend the meeting. 2
4 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: Dear Members BOARD S REPORT We have pleasure in presenting the Ninth Annual Report on the business and operations of the Company together with the Audited Statement of Accounts for the financial year ended 31 st March, FINANCIAL HIGHLIGHTS: The financial highlights of the Company for the year ended 31 st March, 2016 is as follows: (Rupees in Lakhs) Particulars Year ended 31 st March 2016 Year ended 31 st March 2015 Turnover Total Expenses Profit/(Loss) before taxation (11.63) (202.84) Less: Tax Expense Profit/(Loss) after tax (11.63) (202.84) Add: Balance B/F from the previous year (1,233.52) (1,030.68) Balance Profit / (Loss) C/F to the next year (1,245.15) (1,233.52) STATE OF COMPANY S AFFAIRS AND FUTURE OUTLOOK: During the year under review, the name of the Company has been changed from Brooke Bond Real Estates Private Limited to Brookefields Real Estates and Projects Private Limited with effect from 25 th June, During the year your Company has filed a petition for shifting of Registered Office of the Company from the State of Maharashtra to the State of Karnataka in specific from Unilever House, B. D. Sawant Marg, Chakala, Andheri (E) Mumbai, Maharashtra to Brookefields, Kundalahalli, Marathahalli Post, Bangalore The petition has been allowed and approved by the Regional Director, Western Region, Mumbai, Ministry of Corporate Affairs vide their order dated 15 th October, 2015 and accordingly, the Registered Office has been shifted to the State of Karnataka. Your Company is in the process of commencing the development of IT/ IT ES SEZ at Brookefields Bangalore. The Company is in the process of obtaining approvals for commencing the construction of the project. The approvals are in advance stages and the construction will start in the next financial year.
5 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: HOLDING / SUBSIDIARY/ ASSOCIATES: The Company is Subsidiary of Brigade Properties Private Limited and there are no Subsidiaries/ Associates. TRANSFER TO RESERVES: During the year under review, the Company does not have any profits which can be transferred to Reserves. DIVIDEND: The Company doesn t have any profits for the Board of Directors to recommend any Dividend. FIXED DEPOSITS: The Company has not accepted any deposits in terms of Chapter V of the Companies Act, 2013 read with the Companies (Acceptance of Deposit) Rules, 2014, during the year under review. Accordingly, no amount is outstanding as on the balance sheet date. SHARE CAPITAL: During the year under review, there was no change in share capital of the Company. BOARD OF DIRECTORS AND KEY MANAGERIAL PERSONNEL: The Board of Directors of the Company comprises of 4 Directors of which 2 are Non Executive Independent Directors and 2 Non Executive Directors as on 31 st March, The composition of the Board of Directors is in accordance with the provisions of the Companies Act, In accordance with the provisions of Section 152(6)(e) of the Companies Act, 2013, Mr. Roshin Mathew (DIN: ), Director of the Company will retire by rotation at the ensuing Annual General Meeting and being eligible, offers himself for reappointment. The Independent Directors have given declarations that they meet the criteria of independence as laid down under Section 149(6) of the Companies Act, None of the Directors of the Company are disqualified under Section 164(2) of the Companies Act, The Board of Directors at their Meeting held on 5 th May, 2016 has appointed Mr. R Subramaniam, a Chartered Accountant as Chief Financial Officer of the Company (who is also the Chief Financial Officer of Brigade Properties Private Limited, Holding Company) in place of Mr. Nagaraj K V, who has tendered his resignation from the position of Chief Financial Officer due to preoccupation with his role as Company Secretary of the Company.
6 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: POLICY ON DIRECTORS APPOINTMENT AND REMUNERATION: The Directors of the Company are appointed by the members at annual general meetings in accordance with the provisions of the Companies Act, 2013 and the rules made thereunder. The Company has adopted the provisions of the Companies Act, 2013 for appointment and tenure of the Directors. The Company s Remuneration Policy for Directors, Key Managerial Personnel and Senior Management Personnel is contained in Annexure 1. BOARD MEETINGS: During the year under review, the Board of Directors of the Company Met 4 times and the details of the same is as tabled below: Dates on Which Meetings were Held Total Strength of the Board No of Directors Present 28 th April, (Four) 3 (Three) 23 rd July, (Four) 4 (Four) 15 th October, (Four) 3 (Three) 25 th January, (Four) 3 (Three) ATTENDANCE OF DIRECTORS AT BOARD MEETINGS AND ANNUAL GENERAL MEETING: The Board of Directors of the Company have attended the Board & Annual General Meetings as per the following details: Name of the Director Board meetings attended in the financial year Attendance in the 8 th Annual General Meeting held on 11 th September, 2016 No. of Committee positions held in other Public Limited Companies Chairman Member Mr. Roshin Mathew 3 (Three) Yes Nil Nil Mr. Dinesh Meel 4 (Four) Yes Nil Nil Mr. Mohan Parvatikar 2 (Two) No Nil Nil Ms. Meera 4 (Four) No Nil Nil Krishnakumar
7 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: 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) that in the preparation of the annual financial statements for the year ended 31 st March, 2016, the applicable accounting standards have been followed along with proper explanation relating to material departures, if any; (b) that such accounting policies have been selected and applied consistently and judgment and estimates have been made that are reasonable and prudent so as to give a true and fair view of the state of affairs of the Company as at 31 st March, 2016 and of the profit of the Company for the year ended on that date; (c) that proper and sufficient care has been taken for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 2013 for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities; (d) that the annual financial statements have been prepared on a going concern basis; (e) that proper internal financial controls were in place and that the financial controls were adequate and were operating effectively. (f) that systems to ensure compliance with the provisions of all applicable laws were in place and were adequate and operating effectively. REMUNERATION DETAILS OF DIRECTORS, KEY MANAGERIAL PERSONNEL AND EMPLOYEES: During the year under review, the Company has not paid any remuneration to the Key Managerial Personnel. None of the Directors has received any remuneration for attending the Board/Committee Meetings. The independent directors were paid sitting fees for attending the Board/ Committee Meetings. STATUTORY AUDITORS: The members of the Company at the Eighth Annual General Meeting held on 11 th September, 2015 approved the appointment of Messrs S.R. Batliboi & Associates LLP, Chartered Accountants (Firm Registration Number W/ E300004) as Statutory Auditors of the Company for a period of 5 years till the conclusion of Thirteenth Annual General Meeting, which is subject to annual
8 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: ratification by the members of the Company in terms of Section 139 of the Companies Act, 2013 read with the Companies (Audit and Auditors) Rules, The resolution relating to annual ratification of statutory auditors appointment is part of the notice of the Ninth Annual General Meeting. Members may ratify the appointment of Messrs S.R. Batliboi & Associates LLP, Chartered Accountants as the Statutory Auditors of the Company for the financial year There are no qualifications or adverse remarks in the Statutory Auditors Report for the financial statements for the year ended 31 st March, 2016 which require any explanation from the Board of Directors. PARTICULARS OF LOANS, GUARANTEES OR INVESTMENTS: Details of Loans, Guarantees and Investments covered under the provisions of Section 186 of the Companies Act, 2013 are given in the notes to the Financial Statements. PARTICULARS OF CONTRACTS OR ARRANGEMENTS WITH RELATED PARTIES: All transactions entered into during the financial year with related parties were in the ordinary course of business and on arm s length basis. The details of the transactions with related parties (including material transactions) during the year are listed out in note 13 forming part of the standalone financial statements. INTERNAL FINANCIAL CONTROL SYSTEM: The Internal Financial Control System of the Holding Company has been implemented in the Company and the same are found to be adequate. MATERIAL CHANGES AND COMMITMENTS: There were no material changes and commitments for the period under review, which significantly affects the financial position of the Company. SIGNIFICANT OR MATERIAL ORDERS: During the financial year under review, no significant and material orders were passed by the regulators or courts or tribunals impacting the going concern status and the Company s operations in the future. RISK MANAGEMENT: The Board of Directors continuously evaluates the risks associated with the Company s business and a detailed risk management policy will be framed on commencement of the operations of the Company.
9 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: EXTRACT OF ANNUAL RETURN: In terms of Section 92 (3) of the Companies Act, 2013 read with the Companies (Management and Administration) Rules, 2014, the extract of the Annual Return of the Company for the financial year in Form No. MGT 9 is appended as Annexure 2 to this Report. CORPORATE SOCIAL RESPONSIBILITY: The provisions relating to Corporate Social Responsibility are not applicable to the Company as on 31 st March, CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION, FOREIGN EXCHANGE EARNINGS AND OUTGO: A. CONSERVATION OF ENERGY: The company has not commenced the operations and therefore there is no consumption of energy. B. TECHNOLOGY ABSORPTION: NIL C. FOREIGN EXCHANGE EARNINGS AND OUTGO: During the year under review, the Company has neither earned nor used any foreign exchange. HUMAN RESOURCES: There are no employees on the rolls of the Company at present. ACKNOWLEDGEMENTS: The Directors wish to place on record their appreciation and sincere thanks to all the stakeholders for the continued support and patronage. We look forward to your support and co operation in the coming years. By order of the Board For Brookefields Real Estates and Projects Private Limited (Formerly Brooke Bond Real Estates Private Limited) Sd/ Sd/ Place: Bangalore Roshin Mathew Dinesh Meel Date: 5 th May, 2016 Director Director DIN: DIN:
10 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: ANNEXURE 1 Remuneration policy for Directors, Key Managerial Personnel and Senior Management Personnel 1) PREAMBLE: Brigade Group strives to ensure the highest levels of integrity, quality and service in its business. The observance of highest standards & levels of transparency, accuracy, accountability and reliability on the organisation cascades from the Board of Directors across various business segments. Brookefields Real Estates and Projects Private Limited (Formerly Known as Brooke Bond Real Estates Private Limited) is committed to ensure that remuneration commensurate with the role and responsibilities is paid to the directors, key managerial personnel and senior management personnel. The remuneration policy for directors, key managerial personnel and senior management personnel has been formulated in accordance with the requirements of the Companies Act, 2013: The key objectives of the remuneration policy are as follows: To achieve a performance driven work culture that generates organisational growth To attract, retain, motivate the best talent, to run the business efficiently and effectively To provide clear focus and measurement on key objectives with a meaningful link to rewards 2) DEFINITIONS: a. Director: Director means a person who has been inducted on the Board of Brookefields Real Estates and Projects Private Limited (Formerly Known as Brooke Bond Real Estates Private Limited). b. Executive Director means the Directors who are in whole time employment of the Company viz. Managing Director and Whole time Director. c. Non Executive Director means Directors who are not in whole time employment of the Company. d. Independent Directors means Directors appointed in accordance with Section 2(47), 149 of the Companies Act, e. Key Managerial Personnel means the Chief Executive Officer or Managing Director or Whole time Director or Manager
11 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: Chief Financial Officer Company Secretary Such other person as may be prescribed under the Companies Act, f. Senior Management Personnel means employees who are on level below the Board of Directors apart from Key Managerial Personnel. g. Nomination and Remuneration Committee means the Committee constituted pursuant to the provisions of Section 178 of the Companies Act, ) POLICY SCOPE: The remuneration policy is the guiding principle on the basis of which the Nomination and Remuneration Committee will recommend to the Board of Directors the remuneration payable to Directors, Key Managerial Personnel and Senior Managerial Personnel. 4) REMUNERATION TO EXECUTIVE DIRECTORS, KEY MANAGERIAL PERSONNEL & SENIOR MANAGEMENT PERSONNEL: The Nomination and Remuneration Committee recommends the remuneration payable to the Executive Directors based on which the Board of Directors of the Company fix the remuneration of the Executive Directors within the limits approved by the shareholders. The Nomination and Remuneration Committee will recommend the remuneration payable to Key Managerial Personnel based on which the Board of Directors will fix the remuneration. In case of any Key Managerial Personnel on the Board then the remuneration fixed should be within the limits approved by the shareholders. The remuneration structure for Executive Directors, Key Managerial Personnel and Senior Management Personnel shall consist of the following components: Basic Pay Perquisites and Allowances Commission (As may be applicable to Executive Directors) Employee Stock Options (ESOP only for Key Managerial Personnel & Senior Management Personnel who are not on the Board) Variable Pay (Applicable only for Key Managerial Personnel & Senior Management Personnel who are not on the Board)
12 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known as Brooke Bond Real Estates Private Limited) CIN: U70100KA2007PTC Registered Office: Brookefields, Kundalahalli, Marathahalli Post Bangalore Ph: Fax: Retiral Benefits The remuneration of Executive Directors, Key Managerial Personnel and Senior Management Personnel are fixed by the Board based on the recommendation of the Nomination and Remuneration Committee on basis of individual s qualification, experience, expertise, core competencies, job profile, positive attributes and industry standards. Based on the comparison of actual performance of the Company in comparison with the annual budgets, the Nomination and Remuneration Committee recommends to the Board, the quantum of Commission payable to Executive Directors. As regards to the Key Managerial Personnel who are not on the Board variable pay will be based on a weighted average factor of individual performance, department performance and Company s performance. 5) REMUNERATION TO NON EXECUTIVE DIRECTORS Non Executive Directors are entitled to sitting fees for attending the meetings of the Board and Committees. 6) REMUNERATION TO INDEPENDENT DIRECTORS The Nomination and Remuneration Committee recommends the remuneration by way of commission payable to the Independent Directors based on the performance of the Company in each financial year. The Board then approves the payment of remuneration by way of commission payable to Independent Directors within the limits approved by the shareholders. This is apart from the sitting fees payable to them for attending the meetings of the Board/Committees. 7) REMUNERATION PAYABLE TO OTHER EMPLOYEES Employees are assigned bands based on a grading structure. The assignment of a particular band is dependent on their educational qualification, work experience, skill sets, competencies and the role & responsibilities they will be discharging in the Company. Individual remuneration is based on various factors as listed above apart from industry standards. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
13 ANNEXURE2 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 Company (Management & Administration) Rules, I. REGISTRATION & OTHER DETAILS: CIN Registration Date Name of the Company U70100KA2007PTC st October, 2007 Brookefields Real Estates and Projects Private Limited (Formerly known as Brooke Bond Real Estates Private Limited) 4 Category/Subcategory of the Company Company Limited by Shares Indian Non Government Company 5 6 Address of the Registered office & contact details Whether listed company Brookefields, Kundalahalli, Marathahalli Post, Bangalore No 7 Name, Address & contact details of the Registrar & Transfer Agent, if any. NA II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY (All the business activities contributing 10 % or more of the total turnover of the company shall be stated) S. No. Name and Description of main products / services NIC Code of the Product/service % to total turnover of the company 1 Real Estate % III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES Name and Address of the company Brigade Properties Private Limited 29th Flr,World Trade Center,Brigade Gateway Campus,26/1, Dr.Rajkumar Road, MalleswaramRajajinagar, Bangalore CIN/GLN U70200KA2007PTC Holding /Subsidiary/Associate Holding Company % of Shares held 100% Applicable Section 2(46) IV. SHAREHOLDING PATTERN (Equity share capital breakup as percentage of total equity) (i) Categorywise Share Holding Category of No. of Shares held at the beginning of the year Shareholders A. Promoters (1) Indian a) Individual/ HUF b) Central Govt c) State Govt(s) d) Bodies Corp. e) Banks / FI f) Any other Sub Total (A) (1) Demat Physical Total % of Total Shares No. of Shares held at the end of the year Demat Physical Total % of Total Shares % Change during the year 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% (2) Foreign a) NRI Individuals b) Other Individuals c) Bodies Corp. d) Any other Sub Total (A) (2) TOTAL (A) 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% B. Public Shareholding 1. Institutions a) Mutual Funds b) Banks / FI c) Central Govt d) State Govt(s) e) Venture Capital Funds f) Insurance Companies g) FIIs h) Foreign Venture Capital Funds i) Others (specify) Subtotal (B)(1): 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00%
14 2. NonInstitutions a) Bodies Corp. i) Indian ii) Overseas b) Individuals i) Individual shareholders holding nominal share capital upto Rs. 1 lakh 1,29,46,000 1,29,46, % 1,29,46,000 1,29,46, % 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh 0.00% 0.00% c) Others (specify) Directors Non Resident Indians Overseas Corporate Bodies Foreign Nationals Clearing Members Employees HUF Trusts Foreign Bodies D R Subtotal (B)(2): Total Public (B) C. Shares held by Custodian for GDRs & ADRs Grand Total (A+B+C) 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 1,29,46,000 1,29,46, % 1,29,46,000 1,29,46, % 0.00% 1,29,46,000 1,29,46, % 1,29,46,000 1,29,46, % 0.00% 0.00% 0.00% 0.00% 1,29,46,000 1,29,46, % 1,29,46,000 1,29,46, % 0.00% (ii) Shareholding of Promoter NIL (iii) Change in Promoters Shareholding (please specify, if there is no change) NIL (iv) Shareholding Pattern of top ten Shareholders (Other than Directors, Promoters and Holders of GDRs and ADRs): SN For each of the Top 10 Date Reason Shareholding at the beginning of the year Cumulative Shareholding during the year shareholders No. of shares % of total shares No. of shares % of total shares 1 2 BRIGADE PROPERTIES PRIVATE LIMITED At the beginning of the year ,29,45,999 Changes during the year No Change At the end of the year ,29,45, % 1,29,45, % ROSHIN MATHEW At the beginning of the year % Changes during the year No Change At the end of the year % % (v) Shareholding of Directors and Key Managerial Personnel: NIL
15 V. INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment. Particulars Secured Loans excluding deposits (Amt. Rs./Lacs) Unsecured Loans Deposits Total Indebtedness Indebtedness at the beginning of the financial year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) Change in Indebtedness during the financial year * Addition * Reduction 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 Total (i+ii+iii) 1, , , , , , , , , , , , VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL: NIL A. Remuneration to Managing Director, Wholetime Directors and/or Manager: SN. Particulars of Remuneration Name Designation 1 Gross salary (a) Salary as per provisions contained in section 17(1) of the Incometax 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, 1961 Name of MD/WTD/ Manager Total Amount (Rs/Lac) 2 Stock Option 3 4 Sweat Equity Commission as % of profit others, specify 5 Others, please specify Total (A) Ceiling as per the Act B. Remuneration to other Directors SN. Particulars of Remuneration 1 Independent Directors Fee for attending board committee meetings Commission Others, please specify Total (1) 2 Other NonExecutive Directors Fee for attending board committee meetings Commission Others, please specify Total (2) Total (B)=(1+2) Total Managerial Remuneration Overall Ceiling as per the Act Name of Directors Mohan Parvatikar Meera Krishnakumar 60, , , , , , Total Amount (Rs/Lac) 1,50, ,50, ,50, SN. 1 Particulars of Remuneration Name of Directors Independent Directors Fee for attending board committee meetings Commission Others, please specify Total (1) Total Amount (Rs/Lac)
16 2 Other NonExecutive Directors Fee for attending board committee meetings Commission Others, please specify Total (2) Total (B)=(1+2) Total Managerial Remuneration Overall Ceiling as per the Act C. Remuneration to Key Managerial Personnel other than MD/Manager/WTD SN. Particulars of Remuneration Name Designation 1 Gross salary (a) Salary as per provisions contained in section 17(1) of the Incometax Act, 1961 (b) Value of perquisites u/s 17(2) Incometax Act, 1961 (c) Profits in lieu of salary under section 17(3) Incometax Act, 1961 Name of Key Managerial Personnel Total Amount (Rs/Lac) 2 Stock Option 3 Sweat Equity Commission 4 as % of profit others, specify 5 Others, please specify Total VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES: NIL Type Section of the Brief Description Details of Penalty / Companies Act Punishment/ Compounding fees imposed Authority [RD / NCLT/ COURT] Appeal made, if any (give Details) A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding NIL
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
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 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 informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will
More informationBRIGADE HOTEL VENTURES LIMITED
BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 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 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 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 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 informationLICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT
LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT To The Members of LICHFL Trustee Company Private Limited The Directors have pleasure in presenting Ninth Annual Report of your Company toger with
More information1. Financial summary or highlights/performance of the Company (Standalone)
Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements
More informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2015 2016 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade
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 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 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 informationBRIGADE HOSPITALITY SERVICES LIMITED
BRIGADE HOSPITALITY SERVICES LIMITED ANNUAL REPORT 2015 2016 N O T I C E Notice is hereby given that the Twelfth Annual General Meeting of Brigade Hospitality Services Limited will be held on Tuesday,
More information!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
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 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 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 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 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 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 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 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 informationDIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)
DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, 2015. 1. Financial
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. 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 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 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 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 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 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 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 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 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 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 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 PROPERTIES PRIVATE LIMITED
BRIGADE PROPERTIES PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE PROPERTIES PVT. LTD (A Joint Venture between Brigade Group and GIC, Singapore) Corporate Identity Number (CIN): U70200KA2007P1C042824
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 informationAnnexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Annexure 7 of Board of Directors Report Form No. MGT9 EXTRACT OF ANNUAL RETURN as on the financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies
More 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 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 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 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 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 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 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 informationLINCOLN 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 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 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 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 informationPRESTIGE STOCKS AND BONDS LIMITED
PRESTIGE STOCKS AND BONDS LIMITED CIN No. : L67120MH1981PLC099757 REGISTERED OFFICE: C/202, WATERFORD BUILDING, JUHU LANE, ABOVE NAVNIT MOTORS, ANDHERI WEST, MUMBAI 400 058. ANNUAL REPORT 2014 2015 Contents
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 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 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 informationTVS Next Private Limited (formerly Blisslogix Technology Solutions Private Limsited)
(formerly Blisslogix Technology Solutions Private Limsited) ANNUAL REPORT for the year ended March 31, 2018 (formerly Blisslogix Technology Solutions Private Limited) The Directors have great pleasure
More 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 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 informationAnnual Report of Manappuram Insurance Brokers. DIRECTORS REPORT. (Amount in Rs)
Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT To The Members of MANAPPURAM INSURANCE BROKERS PRIVATE LIMITED Your Directors are pleased to present the 14th Annual Report on the business
More 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 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 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 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 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 informationDSK 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 informationM/S. NINE PARADISE ERECTORS PVT. LTD.
M/S. NINE PARADISE ERECTORS PVT. LTD. ANNUAL AUDITED ACCOUNTS FOR THE YEAR ENDED 31 st MARCH, 2012 MEHTA CHOKSHI & SHAH Chartered Accountants 229, Bokadia Mansion, Princess Street, Mumbai 400 002, Tel
More 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 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 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 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 informationSilly Monks Entertainment Limited
COMPANY INFORMATION BOARD OF DIRECTORS Shri. Tekulapalli Sanjay Reddy Shri. Anil Kumar Pallala Mrs. Swathi Reddy Shri. Sreenivasa Reddy Musani Shri. Katragadda Rajesh Shri. Prasada Rao Kalluri Chairman
More informationBRIGADE PROPERTIES PRIVATE LIMITED
BRIGADE PROPERTIES PRIVATE LIMITED ANNUAL REPORT 2012-2013 DIRECTORS REPORT To The Members, Your Directors have pleasure in presenting the Sixth Annual Report of the Company, along with the Audited Statement
More informationTVS 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