Mormet!spat &. Energy limited

Similar documents

THE NATIONAL STOCK EXCHANGE OF INDIA LIMITED Exchange Plaza, 5th Floor, Plot No. C/1, G Block Bandra-Kurla Complex, Sandra (East) Mumbai

~ -- KSK Energy Ventures Limited

The same is also available on the website of the Company i.e.

Goodluck India Limited (Formerly GOOD LUCK STEEl TUBES LIMITED) Corp. Office: "GOODLUCK HOUSE" Nehru Nagar,

1. National Stock Exchange of India Limited Exchange Plaza, Bandra Kurla Complex, Bandra (East) Mumbai Scrip Code: CIMMCO

h1ndware f CU'!,J (Paya) M. Puri) Company Secretary Name: Address: Membership No. Encl: As above NEAPS/BSE ONLINE 29 th October, 2018

Pursuant to Regulation 33 of the SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015, we enclose herewith the following:

CIN - L273100R1955PlC Symbol: ELECTCAST. Sub: Outcom e of Meeting of the Board of Directors of the Com pany held on 7 August 2018

NEWGEN. To, National Stock Exchange of India Limited. Bandra- Kurla Complex Mumbai Bandra (E), Mumbai

Company under Corporate insolvency resolution process by NCLT Order, dated August 9,2017

tz.t` Nitesh A. Mhatre Company Secretary

METALYST FORGINGS LIMITED

This is to inform that the Board meeting commenced at A.M and concluded at 2.15 P.M.

K KESORAM. KIL/S1-1/ST.EX/ th August, The Secretary BSE Ltd., Floor 25, P. J. Tower Dalal Street, Mumbai

SHANTHI GEARS LIMITED

The Dept. of Corporate Services, The Calcutta Stock Exchange Ltd.,

C!J. VALENTINE. Date: November 15, 2018

SIFL\SECT\KS\18-19\115 September 05, 2018

H31? Kavitm WW PM. Thanking you Yours faithfully For HBL Power Systems Limited. Exchange Plaza, Bandra Kurla Complex 001 Bandra (East) Mumbai

Fax : (+91 11)

POLYOlS LIMITED. Subject: Outcome of Board Meeting held on 3rd August, 2018

~ ~ tt "fit R=l~~s NMDC Limited (~ ~ CliT '3'1111) (A GOVT. OF INDIA ENTERPRISE)

LIMITED. Company Code: Sub: Unaudited Financial Results for the Quarter and half year ended September

The Indian Hume Pipe Co. Ltd.

Sunilhil'ech) Listing, The Department of Corporate Services. Scrip

The meeting of Board of Directors commenced at a.m. and concluded at.. l.:?..i f f-1.

GODREJ INDUSTRIES LIMITED CIN : L24241MH1988PLC Regd. Office: Godrej One Pirojshanagar, Eastern Express Highway, Vikhroli, Mumbai

SUB: OUTCOME OF THE BOARD MEETING OF THE BOMBAY DYEING AND MANUFACTURING COMPANY LIMITED HELD ON 7 TH AUGUST, 2018.


1/J IO IOL CHEMICALS AND PHARMACEUTICALS LIMITED

21 May, The Secretary BSE Ltd. Phiroze Jeejeebhoy Towers Dalal Street Mumbai

The same is enclosed for your reference with the Limited Review Report given by Apaji Amin & Co. LLP, statutory auditors attached thereto.

National Stock Exchange of India Limited Listing Department. Exchange Plaza, Sandra Kurla Complex Bandra (E). Mumbai SCRIP CODE: BBL

The Dept. of Corporate Services, The Calcutta Stock Exchange Ltd.,

Date: The Manager BSE Limited Phiroze Jeejeebhoy Towers Dalal Street, Mumbai Security Code: , Security ID: EFPL

NTPC Limited (A Govt of India Enterprise)

This is to inform you that the Board of Directors of the company at its meeting held today i.e. on August 4, 2016 inter-alia approved the following:

National Stock Exchange of India Limited The Bombay Stock Exchange Limited Exchange Plaza, 5 th Floor. Phiroze Jeejeebhoy Towers

D. DHANDARIA & COMPANY

Scrip Code-SRF. Unaudited Financial Results alonqwith Limited Review Report for the quarter ended

BALRAMPUR CHINI MILLS LIMITED

~ Bank ~ IDFCFIRST p.m. I D FCF I RSTBAN K/SD /SE/ 145/ February OS, 2019

CORAL INDIA FINANCE AND HOUSING LIMITED

ko Denim Sub: Submission of Un-audited Financial Results for the Quarter ended and Limited Review Report for the same period.

HEG/SECTI/20l8 31 s1 January, 2018

Phiroze Jeejeebhoy Towers, Sandra Kurla Complex, Sandra (East),

REF: RCL:KMS:BSE-243-BM-OUTCOME/18: Date: 26/05/2018

SUB: Outcome of the Board Meeting REF: Scrip Code *****

To, Corporate Relationship Department National Stock Exchange of India Limited. Exchange Plaza, Plot No.C/1,G Block,

THE RAMARAJU SURGICAL COTTON MILLS LIMITED Manufacturers of Antiseptic Dressings. F.No. MSE1 /2018 November 10, 2018

jorientbell d tiles Orient Bell Limited

K KESORAM. KIL/SH/ST.EX/ th May, The Secretary BSE Ltd., Floor 25, P. J. Tower Dalal Street, Mumbai

Himadri. Sub: Outcome of Board Meeting held on

A copy of the Limited Review Report of the Auditors of the Company in respect of the said Results is also enclosed.

Subject: OutcomefResults of the meeting of the Board of Directors of the Company held on 16 th May, 2018

Pipalia Kalan, Distt. Pali, Pin: Rajasthan , ,

We hope you will find it in order and request you to take the same on your records.

S V GLOBAL MILL LIMITED

****** We wish to inform you that the Board of Directors at its meeting held today has approved the financial

kgenim Sub: Submission of Un-audited Financial Results for the Quarter and Half Year ended and Limited Review Report for the same period.

Sub: Audited financial results and Audit Report for the financial year ended March 31,

IIFL. cect. The Manager, Listing Department, BSE Limited, Phiroze Jeejeebhoy Tower, Dalai Street, Mumbai BSE Scrip Code:

5 th November, Dear Sir, Sub:- Outcome of Board Meeting

~~f5l2li 1 ~[-4JHAL. Mumbai BSE Scrip Code: , NSE Symbol: HAL ***

Sub: Unaudited Standalone Financial Results for the Quarter ended December 31, 2017

USHA MARTIN LIMITED. Registered Office : 2A, Shakespeare Sarani, Kolkata

mrnofirniq a eakiielwidolickail

JMC Projects (India) Ltd.

Sub: Outcome of Board Meeting

Ref. NO.SH/13/ st July, 2018

GRAPHITE INDIA LIMITED

D. DHANDARIA & COMPANY

LGB FORGE LIMITED Ganapathy, Coimbatore Tamil Nadu, India Tel : (0422) Fax : (0422)

~!::e_][- Dear Sir, Ref: KCP: CS: BSE: RB: 18-19: May 28,2018


(: (~ November 2, 2018 To, DCS, National Stock Exchange of India Limited Phiroze Jeejeebhoy Towers, Exchange Plaza, C-1, Block G, Dalal Street,

Voltamp Transformers Limited

CORAL INDIA FINANCE AND HOUSING LIMITED

Sub: Unaudited Financial Results for Quarter and Half Year ended September 30, 2018

atillcl ~~lil ~~e~ (~ mifir 'lit~) ~ ~: c.;;~41"'1", 3ffi1f

IIIMEEt. Date : 13/08/2018

CORAL INDIA FINANCE AND HOUSING LIMITED

INDIA NIPPON ELECTRICALS LIMITED (All Correspondence to be addressed to Registered Office)

I unaudited Standalone Financial Results for the Quarter ended 30th June 2018

National Stock Exchange of India Limited. Symbol: EQUIT AS

ZODIAC. Sub: Outcome of the Board Meeting of the Company held on 14th February,

Subject: Standalone unaudited Financial results for the quarter ended June 30,2018

Tel (+9111) , Fax (+9111) ON LlHE. Sub: Outcome of Board Meeting

$91? Compliance. murugappa. July 27, Exchange Plaza, 5th Floor, Plot No.C/1

_s_u_p_e_r_s_p_i_n_n_in_g_m_il_ls_l_im_it_e_d. Scrip Code: - SUPERSPIN

1. Un-audited Financial Results of the Company for the quarter and half year ended 30th September 2018.

Atul Ltd. Atul , Gujarat, India lalit_ I Website: Telephone: ( ) J 3261

GLOBAL EDUCATION LIMITED

DANGI JAIN & COMPANY CHARTERED ACCOUNTANTS

, Stock Code-( )

Prakash Industries Limited

Tamilnadu Petroproducts Limited

Registered Office Hindustan Motors limited Birla Building, 10th Floor 9/1, R. N. Mukher]ee Road Kolkata

Ahmedabad Stock Exchange Limited, Phiroze Jijibhoy Tower,

Transcription:

I Mormet!spat &. Energy limited Corporate Office : MONNET HOUSE, 11 Masiid Moth, Greater Koilash Part 11, New Delhi-11 0 048!INDIA) Ph. : 011-2921 8542/43/44/45/46, Fax : 011-2921 8541 E-mail : monnet@monnetgroup.com CIN No. : l02710ct1990plc009826 E-mail/ Online Upload Copy MIEL/CS/2017-18/MH/ August 14, 2018 DGM-Deptt. of Corporate Services BSE Limited Phiroze Jeejeebhoy Towers, Dalal Street, MUMBAI-400001 Listing Department National Stock Exchange of India 'Exchange Plaza', Bandra Kurla Complex, MUMBAI-400051 Listing Department Calcutta Stock Exchange Limited "7, Lyons Range, KOLKA TA-700001 Dear Sir, BSE Scrip Code: 513446/ NSE Scrip Code: MONNETISPA SUB: Outcome of the Board Meeting held on 14th August, 2018 in accordance with SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Pursuant to Regulation 30 and 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015, we wish to inform you that the Board of Directors of the Company at their meeting held today i.e. Tuesday, 141h August, 2018, has, inter alia approved the Un-audited Financial Results for the quarter ended 30th June, 2018. A certified copy of the results along with the limited review report is enclosed herewith as Annexure-1. The Board Meeting was commenced at 01:30P.M. and concluded at 06:45P.M. You are requested to take the above information on record. Thanking you, Regd. Office & Works : Monnet Marg, Mondir Hasaud, Raipur-492 101 {ChhaHisgarh) Ph. : 0771-2471 3341o 339, Fax: 0771-2471 250, E-mail: monnetraipur@monnelgroup.com Website : www.monnetgroup.com MONNET ISPAT & ENERGY LTD. 20001947150 9001 : 2008

22 23 6. 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 MONNET ISPAT & ENERGY LIMITED Corporate Office: MONNET HOUSE, 11 Masjid Moth, Greater Kailash Part II, New Delhi -110048 Reg d. Office : Monnet Marg, Mandir Hasaud, Raipur- 492 101 (Chhattisgarh) Tel. No. 011-29218542-46; Fax: 011-29218541 E-mail- isc_miel@monnetgroup.com www.monnetgroup.com CIN No. L02710CT1990PLC009826 STATEMENT OF STANDALONE UN-AUDITED FINANCIAL RESULTS FOR THE QUARTER ENDED 30th JUNE, 2018 (Rs. in Crore, excent per share data Standalone SINo. Particulars Quarter Ended Quarter Ended Quarter Ended Year Ended 30.06.2018 31.03.2018 30.06.2017 31.03.2018 Unaudited Audited Unaudited Audited 1 Income from Operations (a) Net Sales/Income from operations 432.21 433.10 345.85 1410.93 (b) Other Operating Income 0.84 2.76 1.15 8.16 2 Total income from operations (net) 433.05 435.86 347.00 1419.09 3 Other Income 10.93 5.11 2.44 12.14 4 Total Income (2 + 3) 443.98 440.97 349M 143123 5 Expenses (a) Cost of Materials consumed 379.81 376.79 241.75 1144.79 (b) Purchase of stock-in-trade.. (c) Changes in inventories of finished goods, work-in-progress (17.49) (7.94) (24.19) and stock-in-trade (17.97) (d) Employee benefrts expense 25.08 17.10 2521 94.07 (e) Finance Costs 329.12 310.16 290.94 1181.66 (ij Depreciation and amortization expense 87.57 81.92 88.66 351.61 (g) Excise Duty. ~ - 35.82 35.83 (h) Other expenses{ Any item exceeding 10% of!he total expenses 30.11 30.64 27.44 107.89 relating to continuing operations to be shown separately) Total Expenses 833.72 799.12 701.88 2891.66 Profit I (Loss) from operations before exceptional Hems and tax (4- (389.74) (358.15) (352.44) (1460.43) Exceptional Items - 392.91 47.62 440.53 Profit I (Loss) from ordinary activities before extraordinary Hem (389.74) (751.06) (400.06) (1900.96) and tax (6 + 71 Extraordinary Items. - - Profit I (Loss) from ordinary activities before tax (8 ;!:9) (389.74) (751.06) (400.06) (1900.96) Tax expense: (;) Current tax.. -. (ii) Deferred tax - -. - Net Profit I (Loss) from continuing operations (10 ± 11) (389.74) (751.06) (400.06) (1900.96) Profit/ Ooss) from discontinued operations. - - Tax expense of discontinued operations -.. - Profit/ Ooss) from di_scontinued operations (aftertax) (13 14) -. -. Profit/ Ooss) for the period (12+15) (389.74) (751.06) (400.06) (1900.96) other Comprehensive Income (aftertax) la {i) Items that will not be reclassified to profit or loss (1.87) ~2.40) 027 (30.84) {ii)lncome tax relating to items that will not be reclassified to.. - profit and loss - B. {i) Items that will be reclassified to proftt or loss... - {ii) Income tax relating to items that will be reclassified to profit. -. and loss - Total Comprehensive Income for the period (16+17) comprising (391.61) (783.46) (399.79) (1931.80) Paid-uP equity share capital 200.77 200.77 200.77 200.77 Reserve excluding Revaluation Reserve as per balance sheet of (3.278.48) previous accounting year Earnings Per Share (EPS) (being same before and after extraordinary items) of Rs.101- each (not Annualized) (for continuing operations) (a) Basic (19.51) (37.41) (19.91) (94.68) (b) Diluted (19.51) (37.41) (19.91) (94.68) Earning per share (for discontinued operations) (a) Basic -. (b) Diluted.. - - Earning per share (for discontinued & continuing operations) (a) Basic (19.51) (37.41) (19.91) (94.68) (b) Diluted (19.51) (37.41) (19.91). (94.68) ~

NOTES TO STATEMENT OF STANDALONE UN-AUDITED FINANCIAl RESULTS FOR THE QUARTER ENDED 30th JUNE, 2018 1 The financial results for the quarter ended 30 June, 2018 have been reviewed by the Audit Committee and were approved by the Board of Directors of Monnet!spat & Energy Limited ('MIEL' or the 'Company') at their respective meetings held on 14th August, 2018. The Statutory Auditors of the Company have carried out a limited review of the aforesaid financial results pursuant to the requirements of Regulation 33 of the SEBI {Listing Obligations and Disclosure Requirements) Regulations, 2015. 2 Corporate Insolvency Resolution Process {CIRP) was initiated in respect of the Company under the provisions of the Insolvency and Bankruptcy Code, 2016 ('Code') by an Order of the National Company Law Tribunal (NCLT) with effect from 18th July 2017. Mr. Sumit Binani, was appointed as the resolution professional of the Company. The Hon'ble NCLT, Mumbai Bench vide its Order dated 24June 2018, has approved the Resolution Plan submitted by the consortium of AION Investments Private II ltd and JSW Steel Ltd {the 'Consortium). Pursuant to the provisions of Regulation 30 read with paragraph 16(k) and {I) of Part A of Schedule Ill of the LDDR Regulations, salient features of the Resolution Plan and other material information (other than commercial secrets) were communicated to the Stock Exchanges. 3 During the conduct of the Corporate Insolvency Resolution Process (CIRP) of the Company, the powers of the board of directors of the Company were suspended and such powers were exercised by the Resolution ProfessionaL Upon approval of the plan by the Hon'ble NCLT Mumbai, the existing board of directors of the Company have been deemed to have resigned and as provided in the approved Resolution Plan, a new interim board has been constituted for the purpose of implementation of the Resolution Plan. Accordingly, the aforesaid Financial Results of the Company for the quarter ended 30th June, 2018 have been approved by the said newly constituted board of directors. 4 As part of the CIRP, creditors of the Company were called upon to submit their claims to the Resolution Professional in terms of the applicable provisions of the Insolvency and Bankruptcy Code, 2016. Claims submitted by financial and operational creditors have been verified and admitted by the Resolution Professional (RP) on the basis of books and records and other supporting details. In some instances, the amount of claim admitted by the RP is different than the amount reflecting in the books of accounts of the Company. Pending implementation of the resolution plan, adjustments if any have been made in the books for the differential amount in the claims admitted. 5 Upon implementation of the resolution plan, necessary adjustments in the books of account as required under law shall be given effect to. 6 In order the implement the Resolution Plan, the Company has increased its authorised share capital from Rs. 3,860,000,000 divided into 211,000,000 equity shares of Rs. 10 each and 17,500,000 preference shares of Rs. 100 each tors. 6,000,000,000 divided into 425,000,000 equity shares of Rs. 10 each and 17,500,000 preference shares of Rs.lOO each 7 The Company had pledged shares of Monnet Power Company Umited (MPCL), held as investment in subsidiary, for availment of credit facilities by the Company/ its subsidiary company Lenders had invoked the pledge over shares of MPCL. Details of the ple~ged shares are as below: Name of the Company Monnet Power Co ltd MPCL) No. of Shares 49,40,00,000 Face Value 10.00 Average cost per share 10.21 Cost of Investment (Rs. in Crores) 504.22 Appropriation Value (Rs. in Crores) Not available Pursuant to rnvocat1on of pledge by lender of MPCL, the pledged shares stands transferred to the security trustee's depository participant accourlt. However, pending appropriation, the ownership of the pledged shares continues to vest with the Company. In the absence of any appropriation value of the pledged shares, no adjustment has been made to the carrying value of the investment of INR 504.22 crore, referred above. 8 Consequent to the introduction of Goods and Setvice Tax {GST) with effect from 1st July 2017, Central excise, Value Added Tax (VAT) etc. have been subsumed into GST. In accordance with Indian Accounting Standard- 18 on Revenue and Schedule Ill of Companies Act, 2013, unlike Excise duties, levies like GST do not form part of Revenue. Accordingly, the figures for the periods upto 30th June 2017 are not strictly comparable to those thereafter The following additional information is being provided to facilitate such understanding ParticularS Quarter Ended Year Ended 30-Jun-18 31-Mar-18 30-Jun-17 31-Mar-18 A. Revenue from operations 432.21 433.10 345.85 1,410.93 B. Excise duty 0.00 0.00 3S.82 35.83 C. Sale of products excluding excise 432.21 433.10 310.03 1,375.10 duty

9 The Hon'ble Supreme Court of India by its Order dated 24th September, 2014 had cancelled a number of coal blocks allocated to various entities which includes five under development mines allotted to the Company or its joint venture companies. The Ministry of law and JUstice (legislative Department), Government of India, has promulgated an Ordinance on October 21, 2014 for implementing the order of Hon'ble Supreme Court and fixation of compensation etc. The Company had invested directly or through Joint Ventures in the following coal blocks which have been cancelled pursuant to the court order as mentioned hereinabove: (Rs In crore) Particulars Expenditure on fixed Investment In Other Current & Total assets Shares Non-current Coal Blocks In Company's books Utkal- B2 44.07 44.07 Rajgamar 13.96 13.96 Coal Block through JVs Mandakini 39.3 3.09 42.39 Urthan North 5.75 (0.82) 4.93 Morga-3 0.98 2.71 3.69 58.03 46.03 4.98 109.04 The mm1stry of coal has, through its letter dated 1st February, 2018, asked erstwhile owners of deallocated coat blocks to submit further information I documents in order to carry out valuation I computation of compensation payable. No adj1,1stment has been made against impairment of assets since the final compensation amount is not yet ascertained I under litigation. 10 The Nominated Authority, Ministry of Coal had, vide their letter dated 30th December, 2017 issued notice for termination of coal mines development and production agreement and vesting order in respect of Gare Palma IV/7 coal mine, on completion of notice period on 19th Ja,nuary, 2018. The Hon'ble National Company Law Appellate Tribunal (NCLAT) vide its order dated 8th February 2018 has restrained the nominated authority Ministry of Coal, Govt of India from allotting the mine in question, in favour of any person, without the permission of the Hon'ble NCLAT. Pending final order of the NCLAT, no adjustment in respect of the same has been made in the books of the Company. 11 The figures for the corresponding previous periods have been restated I regrouped wherever necessary to make them comparable. <~ Date: 14.08.2018 Place: New Delhi For Monnet!spat & Energy Umited ~ Director

MONNET ISPAT & ENERGY LIMITED Corporate Office: MONNET HOUSE,11 Masjid Moth, Greater Kailash Part II, New Delhi 110048 Regd. Office: Monnet Marg, Mandir Hasaud, Raipur 492101 (Chhattisgarh) Tel. No. 011 29218542-46; Fax: 011 29218541 e-mail : isc_miel@monnetgroup.com www.monnetgroup.com CIN No. L02710CT1990PLC009826 SEGMENTWISE REVENUE, RESULTS & CAPITAL EMPLOYED ALONG WITH THE QUARTERLY RESULTS ( Rs. in Crores Standalone SI.No. Particulars Quarter Ended Quarter Ended Quarter Ended Year Ended 30.06.2018 31.03.2018 30.06.2017 31.03.2018 Unaudited Audited Unaudited Audited 1 Segment Revenue (Net Sales I Income from each segment should be disclosed under this head) (a) Power 37.75 45.12 42.97 218.83 (b) Steel 447.13 458.09 347.00 1,418.80 (c) Unallocated Total 484.88 503.21 389.97 1,637.63 (Gross Turnover- Turnover and Inter Segment Transfer) Less : Inter Segment Revenue 51.83 67.35 42.97 218.54 Turnover 433.05 435.86 347.00 1,419.09 Less: Excise Duty/Service Tax Recovered 35.82 35.83 Net Sales I Income From Operations 433.05 435.86 311.18 1,383.26 2 Segment Results Profit I (Loss) before tax and interest from each segment (a) Power 0.06 1.38 (0.00) (0.29) (b) Steel (62.46) (480.99) (101.59) (731.15) (c) Unallocated Total Segment Profit before Interest and (62.40) (479.61) (101.59) (731.44) Tax less: 329.12 310.16 290.94 1,181.66 i) Financial Charges 0 ii) Un-allocable Expenditure (net off)... (Exceptional Items) iii) Un-allocable income I expenses (0.09) 38.71 (7.53) 12.14 Total Profit Before Tax (391.61) (751.06) (400.06) (1,900.96) i) Provision for Current Tax... 0 ii) Provision for Deferred Tax... 0 Total ProfrtAfterTax (391.61) (751.06) (400.06) (1,900.96) 3 Segment Assets (a) Power 744.64 752.39 777.86 752.39 (b) Steel 7,493.82 7457.36 8225.71 7,457.36 (c) Unallocated. Total Segment Assets 8,238.46 8,209.75 9,003.57 8,209.75 4 Segment Liabilities (a) Power 431.32 1022.52 438.72 1,022.52 (b) Steel 11,276.38 10264.9, 10110.51 10,264.92 (c) Unallocated Total Segment Liabilities 11,707.70 11,287.44 10,549.23 11,287.44

.AP.AS 4 co. 31l4, BASEMENT, KAU\AJI EXTENS!ON NEW DELHI- H0019 TEL OH-26230019 INDEPENDENT AUDITOR'S REVIEW REPORT TO THE BOARD OF DIRECTORS OF MONNET ISPAT & ENERGY LIMITED We have reviewed the accompanying statement of unaudited Standalone Financial Results of M/s Monnet lspat & Energy Limited ("the company") for the quarter ended 30 1 " June, 2018 attached herewith ("the statement'}, being submitted by the Company pursuant to the requirements of Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. This statement is the responsibility of the Company's Management. Our responsibility is to issue a report on the statement based on our review. We conducted our review of the statement in accordance with the Standard on Review Engagement (SRE) 2410, 'Review of Interim Financial Information performed by the Independent Auditor of the Entity', issued by the Institute of Chartered Accountants of India. This standard requires that we plan and perform the review to obtain moderate assurance as to whether the statement is free of material misstatement. A review is limited primarily to inquiries of Company personnel and analytical procedures applied to financial data and thus provides less assurance than an audit. We have not performed an audit and accordingly, we do not express an audit opinion. Based on our review conducted as above, nothing has come to our attention that causes us to believe that the accompanying Statement, prepared in accordance with applicable Accounting Standards i.e., lnd AS prescribed under Section 133 of the Companies Act, 2013, read with relevant rules issued thereunder and other recognized accounting practices and policies generally accepted in India, has not disclosed the information required to be disclosed in terms of Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 including the manner in which it is to be disclosed, or that it contains any material misstatement. Emphasis of Matter 1. a) We report that the Company has not made any adjustment in the net carrying value of mining assets of Rs. 109.04 crores as on 30th June, 2018 related to deallocated mines, pending finalization of compensation claim filed by the Company with the government authorities. b) The Nominated Authority, Ministry of Coal had, vide their letter dated 30th December, 2017 issued notice for termination of coal mines development and production agreement and vesting order in respect of Gare Palma IV/7 coal mine on completion of notice period on 19th January, 2018. The National Company Law Appellate Tribunal ('NCLA T') has restrained the nominated authority ministry of Coal, Govt of India from finalising any subsequent bid with regard to mine in question. Pending final order of the NCLA T, no adjustment has been made in the books of the Company. c) We draw attention to note no. 2 to the standalone financial results, which describes the of C~fporate Insolvency Process of the Company. The resolution pi t1 a_!y~~b ~..,N;:~tional Company Law Tribunal ('NCL T'),eo _.. "'?l'os & Co """' *'?:."*. 'f:: () NE"l/,ELHI \!?. Q :X: FRN.:000S40C z. ;,:'! ~ '?~DACC ""' 0

vide its order dated 24 1 h July, 2018. Accordingly, the financial statements of the Company have been prepared on a going concern basis. d) The Company had pledged some of its investments for availrnent of credit facilities by its subsidiary company. The Lender has given letter for invocation of the pledge. The pledged shares stand transferred to the security trustee's depository participant account. However, pending appropriation, the ownership of the pledged shares continues to vest with the company and hence no adjustment of the invocation has been done in the books of the company. Details of the pledged shares are as below Name of the Company No. of Shares Face Value Average cost per share Cost of Investment (Rs. in Crores) Appropriation Value (Rs. in Crores) Monnet Power Co Ltd 49,40,00,000 10 10.21 504.22 Not available Our conclusion is not qualified in respect of the above matters. For APAS & CO. CHARTERED ACCOUNTANTS Firm Regn.No.000340C PLACE: DATED: NEW DELHI 14-8-2018 ~~ (RAJEEV RANJAN) PARTNER M.No. 535395