DIM Ioods Ltd. |s ap|oneer |nthe Ind|anpackagedsnack foods bus|ness.
Cur buslness was esLabllshed ln 1983, and C8Ax was LheflrsL successful packaged snackfood ln lndla. 0ARD 0F DIRC70RS P. P. 1aln Cho|tmon Mohlt 1aln v|ceCho|tmon 8Vono|n0|tectot Pohan 1aln lxecut|ve0|tectot S. C. Nanda PradeepDlnodla Mohlt Satyanand AUDI70RS A.K. Gangaher & Co. Chartered Accountants ANkR Pun[ab& Slnd 8ank RCIS7RD 0FFIC 8377, Poshanara Poad, Delhl - ll0007 Tel.: +9l-ll-23826445 Pax : + 9l-ll-23822409 webslte: www.dfmfoods.com PLAN7L0CA7I0NS Chaziabad C-40, Meerut Poad |ndustrlal Area, Ghazlabad (U.P.) - 20l003 Creater Noida Plot No. 49, 50, 53& 54, Lcotech-|, Lxtn., Greater Nolda (U.P.) - 20l306 RCIS7RARS & 7RANSFRACN7 MCS Ltd. st P-65, l Ploor, Okhla |ndustrlal Area, Phase-|, New Delhl - ll0020 C0N7N7S Pages Plnanclal Hlghllghts 2 Letter to Shareholders 3 5ears Trend 4 Notlceof Meetlng 5 Management's Dlscusslon & Analysls l3 Dlrectors'Peport l5 Peport on CorporateGovernance 2l Audltors'Peport 34 Plnanclal Statements 37 FINANCIAL HICHLICH7S (All Ameunrs in Rs. Lncs, unless erherwise srnreJ} 2011-12 2010-11 2009-10 2008-09 2007-08 INC0M Sales and Other |ncome l,72,l9 l,2l,38 73,47 78,42 50,29 Larnlngs 8efore Depreclatlon, PlnanceCost and Tax Lxpense(L8D|T) 22,77 l6,l3 8,64 5,85 3,77 As %of Sales & Other |ncome l3.22 l3.29 ll.76 7.46 7.50 Depreclatlon 2,38 l,4l 97 50 34 Net Proflt for theyear l0,36 8,32 4,2l 2,00 78 ASS7S MPL0YD Net Plxed Assets 88,45 32,ll 22,54 9,68 6,77 |nvestments 2 50 2 2 2 Net Current Assets 9,44 8,47 l2,ll l5,30 33,62 7otaI 97,91 41,08 34,67 25,00 40,41 UI7Y FUNDS AND ARNINCS SharehoIdersfunds: Lqulty Share Capltal l0,00 l0,00 9,97 9,97 9,97 Peserves and Surplus 20,l5 l2,70 6,44 3,98 3,l4 7otaI 30,15 22,70 16,41 13,95 13,11 Per quity Share of Rs. 10/- 8ook value (Ps.) 30.l5 22.70 l6.46 l3.99 l3.l5 Larnlngs (Ps.) l0.36 8.34 4.22 2.00 0.78 Dlvldend (Ps.) 2.50 2.00 l.50 l.00 0.50 st Closlng Market Prlce as on 3l March 2l7.00 l08.50 48.05 29.50 l9.90 st Market Capltallzatlon as on 3l March 2,l7,04 l,08,52 47,9l 29,42 l9,84 2 0eot 5hoteholJets, wearecommltted to emergeas a ma[or player ln thesnack food lndustry. Thls would lnvolve: - sales and marketlngof our products across thecountry - multl-locatlonal manufacturlngfacllltles enabllngefflclent market servlclng - multl-product portfollo to cater to dlfferent market segments - lnstltutlonallzatlon of management processes - a vlbrant organlzatlon whlch would be lnnovatlve, entrepreneurlal and have the ablllty to developand sustaln growth Towards thls end wehavemadegood progress durlngtheyear: - our second manufacturlngfaclllty wlth a capaclty of l0000MT per annum was commlssloned - sales and dlstrlbutlon of our products was extended to thewest zoneof thecountry - work on lnstltutlonallzatlon of somema[or management processes was lnltlated - our HP pollcles were modlfled to ensure that only personnel flttlng our pre-deflned standards were recrulted at thesenlor management level The flnanclal markets appreclated our performance and the market capltallzatlon lncreased to over Ps. 200crores. | can assureyou that weshall contlnuewlth our efforts to reallze thevlslon of your company. | am grateful to the 8oard of Dlrectors for thelr unstlnted support and guldance. | also thank all the stakeholders for thelr assoclatlon wlth and trust ln theorganlzatlon. wlth best wlshes, Slncerely, Mohit 1ain Vice Chairman & ManagingDirector May 30, 20l2 3 5 YARS 7RND Market CapitaIisation (Rs. Crore) Profit After 7ax (Rs. Crore) 2007-08 2008-09 2009-10 2010-11 2011-12 0.00 2.00 4.00 6.00 8.00 10.00 12.00 0 . 7 8 2 . 0 0 4 . 2 1 8 . 3 2 1 0 . 3 6 7urnover (Rs. Crore) arnings Per Share (Rs.) 0.00 0.00 2.00 4.00 6.00 8.00 10.00 12.00 20.00 40.00 60.00 70.00 100.00 120.00 140.00 160.00 180.00 2007-08 2008-09 2009-10 2010-11 2011-12 7 6 . 5 1 4 9 . 8 6 7 2 . 1 9 1 1 9 . 8 4 1 6 9 . 1 7 2007-08 2008-09 2009-10 2010-11 2011-12 0 . 7 8 2 . 0 0 4 . 2 2 8 . 3 4 1 0 . 3 6 0.00 50.00 100.00 150.00 200.00 250.00 2007-08 2008-09 2009-10 2010-11 2011-12 1 9 . 8 4 2 9 . 4 2 4 7 . 9 1 1 0 8 . 5 2 2 1 7 . 0 4 4 Annual Report 2011-12 5 NOT I C E Notice is hereby given that the 19 th Annual General Meeting of the Members of DFM FOODS LIMITED will be held on Wednesday, the 1 st day of August, 2012 at 10.00 A.M. at Air Force Auditorium, Subroto Park, New Delhi - 110010 to transact the following business: ORDINARY BUSINESS 1. To consider and adopt the audited Balance Sheet as at 31 st March, 2012, Profit and Loss Account for the year ended on that date and the Reports of the Board of Directors and Auditors thereon. 2. To declare dividend. 3. To appoint a Director in place of Mr. S.C. Nanda, who retires by rotation and being eligible, offers himself for re-appointment. 4. To appoint a Director in place of Mr. R.P. Jain, who retires by rotation and being eligible, offers himself for re-appointment. 5. To appoint Auditors who shall hold office from the conclusion of this meeting until the conclusion of the next Annual General Meeting of the Company and to fix their remuneration. M/s A.K. Gangaher & Co., Chartered Accountants (Regn. No. 004588N), the retiring Auditors being eligible, offers themselves for reappointment. SPECIAL BUSINESS 6. To consider and if thought fit, to pass with or without modification(s) the following resolution as a Special Resolution:- RESOLVED that pursuant to Section 198, 269, 309, 310, 311 read with Schedule XIII, Section 316 and all other applicable provisions, if any, of the Companies Act, 1956 (including any statutory modification or enactment thereof for the time being in force), the consent of the Company be and is hereby accorded to the payment of the proposed remuneration to Mr. Mohit Jain, Managing Director of the Company w.e.f. 28 th February, 2012 for the remaining tenure of his appointment i.e. till 27 th February, 2014 as set out in the draft supplemental agreement placed before the meeting and for the purpose of identification initialed by the Chairman of the meeting, which is hereby specifically sanctioned with liberty to the Board of Directors to alter and vary the terms and conditions of the said agreement in such manner as may be agreed to between Mr.Mohit Jain and the Board of Directors of the Company. RESOLVED FURTHER that in accordance with the provisions of Section 198 (4) read with Schedule XIII and the notifications issued under that Schedule of the Companies Act, 1956, the proposed remuneration and perquisites as set out in the draft supplemental agreement may be paid as the minimum remuneration to Mr. Mohit Jain, as the Managing Director in the absence or inadequacy of profits in any financial year. 7. To consider and if thought fit, to pass with or without modification(s) the following resolution as a Special Resolution:- RESOLVED that pursuant to Section 198, 269, 309, 310, 311 read with Schedule XIII and all other applicable provisions, if any, of the Companies Act, 1956 (including any statutory modification or enactment thereof for the time being in force), the consent of the Company be and is hereby accorded to the payment of the proposed remuneration to Mr. Rohan Jain, Executive Director of the Company w.e.f. 1 st June, 2012 for the remaining tenure of his appointment i.e. till 31 st May, 2014 as set out in the draft supplemental agreement placed before the meeting and for the purpose of identification initialed by the Chairman of the meeting, which is hereby specifically sanctioned with liberty to the Board of Directors to alter and vary the terms and conditions of the said agreement in such manner as may be agreed to between Mr. Rohan Jain and the Board of Directors of the Company. RESOLVED FURTHER that in accordance with the provisions of Section 198 (4) read with Schedule XIII and the notifications issued under that Schedule of the Companies Act, 1956, the proposed remuneration and perquisites as set out in the draft supplemental agreement may be paid as the minimum remuneration to Mr. Rohan Jain, as the Executive Director in the absence or inadequacy of profits in any financial year. Delhi By order of the Board Dated: 30 th May, 2012 For DFM FOODS LIMITED Registered Office: N.K. Arora 8377, Roshanara Road, Delhi-110 007 Secretary Annual Report 2011-12 6 NOTES 1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE INSTEAD OF HIMSELF AND THE PROXY NEED NOT BE A MEMBER OF THE COMPANY. PROXY SHOULD REACH THE REGISTERED OFFICE OF THE COMPANY AT LEAST 48 HOURS BEFORE THE TIME OF THE MEETING. 2. The Explanatory Statement pursuant to Section 173(2) of the Companies Act, 1956 in respect of Special Business under item nos. 6 and 7 set out above are annexed hereto. 3. The Register of Members and Share Transfer books of the Company will remain closed from 16 th July, 2012 to 1 st August, 2012 both days inclusive. 4. Members/ Proxies should bring the Attendance slip duly filled in for attending the meeting. 5. Members are requested to intimate M/s. MCS Ltd., F-65, 1 st Floor, Okhla Industrial Area, Phase-I, New Delhi-110020, Registrar and Transfer Agent of the Company, change of address, if any, along with Pin Code Numbers for updating the records. 6. The dividend on Equity Shares, if declared at the Meeting, will be credited / dispatched on August 09, 2012 to those members whose names shall appear on the Companys Register of Members on August 01, 2012; in respect of the shares held in dematerialized form, the dividend will be paid to members whose names are furnished by National Securities Depository Limited and Central Depository Services (India) Limited as beneficial owners as on that date. 7. Shareholders are advised that those who have not encashed their dividend warrant(s) so far for the financial year ended 31 st March, 2005 onwards before the respective amounts become due for transfer to the Investor Education and Protection Fund or any subsequent dividend payment(s) may send their outdated dividend warrants for revalidation/ issue of demand draft in lieu thereof. 8. Members holding shares in electronic form may note that bank particulars registered against their respective depository accounts will be used by the Company for payment of dividend. The Company or its Registrars and Transfer Agent cannot act on any request received directly from the members holding shares in electronic form for any change of bank particulars or bank mandates. Such changes are to be advised only to the Depository Participant of the members. 9. Members holding shares in electronic form are requested to intimate immediately any change in their address or bank mandates to their Depository Participants with whom they are maintaining their demat accounts. Members holding shares in physical form are requested to advise any change in their address immediately to the Company/ Registrars and Transfer Agent, M/s. MCS Limited. 10. The securities of the Company are listed on Bombay Stock Exchange Ltd., Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai-400 001 and the annual listing fee has been paid to it for the financial year 2012-13. 11. Reappointment of Directors: At the ensuing Annual General Meeting, Mr. S.C. Nanda and Mr. R.P. Jain retire by rotation and being eligible offer themselves for reappointment. The information or details pertaining to these Directors to be provided in terms of clause 49 of the Listing Agreement with the Stock Exchange are furnished in the Report on Corporate Governance published in this Annual Report. The Directors seeking reappointment have furnished the declaration under the Companies (Disqualification of Directors under Section 274(1) (g) of the Companies Act, 1956) Rules, 2003. Disclosure of relationship between Directors: Mr. R.P. Jain, whose reappointment is being considered, is the father and grandfather of Mr. Mohit Jain, Managing Director and Mr. Rohan Jain, Executive Director of the Company. 12. Important Communication to Members The Ministry of Corporate Affairs has taken a Green Initiative in the Corporate Governance by allowing paperless compliances by the companies and has issued circulars stating that service of notice / documents including Annual Report can be sent by e-mail to its members. To support this green initiative of the Government in full measure, members who have not registered their e-mail addresses, so far, are requested to register their e-mail addresses, in respect of electronic holdings with the Depository through their concerned Depository Participants. Members who hold shares in physical form are requested to provide necessary details to the Company at info@dfmfoods.com Annual Report 2011-12 7 ANNEXURE TO THE NOTICE EXPLANATORY STATEMENT [Pursuant to Section 173(2) of the Companies Act, 1956] ITEM NO. 6 Mr. Mohit Jain was last appointed as Managing Director for a period of 5 years w.e.f. 28 th February, 2009 with the approval of the Shareholders of the Company. Further as required under Schedule XIII to the Companies Act, 1956, the shareholders had approved payment of remuneration for a period of 3 years from the date of his reappointment. The Remuneration Committee (i.e. Board of Directors) in their meeting held on 30 th January, 2012 have unanimously decided to continue the payment of the remuneration to Mr. Mohit Jain, Managing Director of the Company for the remaining tenure of his appointment i.e. till 27 th February, 2014 which is reproduced hereunder:- I. REMUNERATION 1. Salary : Rs. 1,25,000 per month 2. Commission : 4% (Four percent) of the net profits of the Company computed in the manner laid down in Section 309 (5) of the Companies Act, 1956, after the profits of the Company are ascertained in each year. 3. Perquisites : Category A a) Payment of expenditure incurred on gas, electricity, water, furnishing and servants at residence and office of the Managing Director. b) Reimbursement of medical expenses actually incurred in India or abroad (inclusive of air fare, boarding/lodging for the patient and the attendant) for self and family. c) Furniture allowance as per rules of the Company. d) Leave travel allowance for self and family as per rules of the Company. e) Subscription fees of clubs subject to a maximum of two clubs excluding admission and life membership fees. f ) Personal Accident Insurance as per rules of the Company. g) Helper allowance as per rules of the Company. Category B a) Companys contribution towards Provident Fund as per rules of the Company. b) Gratuity as per rules of the Company. c) Companys contribution towards superannuation fund or annuity fund as per rules of the Company. Category C a) Free use of car and driver, both for official and personal purposes. b) Free telephone facility at residence. However long distance personal calls to be billed by the Company. c) Encashment of earned/ privilege leave on full pay and allowance as per rules of the Company at the end of tenure. d) Reimbursement of entertainment and all other expenses incurred for the purpose of the Companys business. e) The Managing Director shall not be paid any sitting fees for attending the meetings of the Board of Directors or Committees thereof. Minimum remuneration The Managing Director shall be paid the aforesaid remuneration and perquisites as minimum remuneration even in the event of absence or inadequacy of profits in any year during his remaining tenure, subject however to the compliance of Schedule XIII of the Companies Act, 1956 in this regard. Annual Report 2011-12 8 The total remuneration drawn from the Company including perquisites shall not exceed in aggregate 5% of the net profits of the Company computed in the manner laid down in Section 309 (5) of the Companies Act, 1956. For the purposes of this computation, the perquisites shall be valued on the basis laid down under the rules framed under the Income Tax Act. Further, the remuneration drawn by Mr. Mohit Jain from the Company and from The Delhi Flour Mills Co. Ltd., of which he is the Jt. Managing Director, put together shall not exceed the higher of the maximum limit admissible from any one of the Companies. II. In the event of termination of the appointment of the Managing Director by the Company he shall be entitled to receive compensation in accordance with the provisions of Section 318 of the Companies Act, 1956. In compliance with the provisions of Section 198, 269, 309, 310, 311 read with Schedule XIII and all other applicable provisions, if any, of the Companies Act, 1956, the payment of the remuneration to the Managing Director as set out above is now being placed before the members for their approval. The draft supplemental agreement based on the terms with respect to the continuance of payment of the aforesaid remuneration as approved by the Board, between the Company and Mr. Mohit Jain is available for inspection by the members of the Company at its registered office between 11.00 A.M. to 1.00 P.M. on any working day of the Company. Besides Mr. Mohit Jain, Mr. R. P. Jain, Chairman and Mr. Rohan Jain, Executive Director being father and son of Mr. Mohit Jain are concerned or interested in this resolution. The contents of Item no. 6 of the notice and the relevant Explanatory Statement may be treated as abstract of terms and the Memorandum of concern or interest under Section 302 of the Companies Act, 1956. Further a statement containing the information required to be given to the shareholders of the Company in this regard under Part II Section II paragraph 1(B) of Schedule XIII to the Companies Act, 1956 is annexed hereto. ITEM NO. 7 Mr. Rohan Jain was last appointed as the Executive Director for a period of 5 years w.e.f. 1 st June, 2009 with the approval of the Shareholders of the Company. Further, as required under Schedule XIII to the Companies Act, 1956, the shareholders had approved payment of remuneration for a period of 3 years from the date of his appointment. The Remuneration Committee (i.e. Board of Directors) in their meeting held on 30 th May, 2012 have unanimously decided to continue the payment of the remuneration to Mr. Rohan Jain, Executive Director of the Company for the remaining tenure of his appointment i.e. till 31 st May, 2014, which is reproduced hereunder:- I. REMUNERATION 1. Salary : Rs. 2,20,000 per month 2. Commission : 4% (Four percent) of the net profits of the Company computed in the manner laid down in Section 309 (5) of the Companies Act, 1956, after the profits of the Company are ascertained in each year. 3. Perquisites : Category A a) Payment of expenditure incurred on gas, electricity, water, furnishing and servants at residence and office of the Executive Director. b) Reimbursement of medical expenses actually incurred in India or abroad (inclusive of air fare, boarding/lodging for the patient and the attendant) for self and family. c) Furniture allowance as per rules of the Company. d) Leave travel allowance for self and family as per rules of the Company. e) Subscription fees of clubs subject to a maximum of two clubs excluding admission and life membership fees. Annual Report 2011-12 9 f ) Personal Accident Insurance as per rules of the Company. g) Helper allowance as per rules of the Company. Category B a) Companys contribution towards Provident Fund as per rules of the Company. b) Gratuity as per rules of the Company. c) Companys contribution towards superannuation fund or annuity fund as per rules of the Company. Category C a) Free use of car and driver, both for official and personal purposes. b) Free telephone facility at residence. However long distance personal calls to be billed by the Company. c) Encashment of earned/ privilege leave on full pay and allowance as per rules of the Company at the end of tenure. d) Reimbursement of entertainment and all other expenses incurred for the purpose of the Companys business. e) The Executive Director shall not be paid any sitting fees for attending the meetings of the Board of Directors or Committees thereof. Minimum remuneration The Executive Director shall be paid the aforesaid remuneration and perquisites as minimum remuneration even in the event of absence or inadequacy of profits in any year during his remaining tenure, subject however to the compliance of Schedule XIII of the Companies Act, 1956 in this regard. The total remuneration drawn from the Company including perquisites shall not exceed in aggregate 5% of the net profits of the Company computed in the manner laid down in Section 309 (5) of the Companies Act, 1956. For the purposes of this computation, the perquisites shall be valued on the basis laid down under the rules framed under the Income Tax Act. II In the event of termination of the appointment of the Executive Director by the Company he shall be entitled to receive compensation in accordance with the provisions of Section 318 of the Companies Act, 1956. In compliance with the provisions of Section 198, 269, 309, 310, 311 read with Schedule XIII and all other applicable provisions, if any, of the Companies Act, 1956, the payment of the remuneration to the Executive Director as set out above is now being placed before the members for their approval. The draft supplemental agreement based on the terms with respect to the continuance of payment of the aforesaid remuneration as approved by the Board, between the Company and Mr. Rohan Jain is available for inspection by the members of the Company at its Registered office between 11.00 A.M. to 1.00 P.M. on any working day of the Company. Besides Mr. Rohan Jain, Mr. R. P. Jain, Chairman and Mr. Mohit Jain, Managing Director being grandfather and father of Mr. Rohan Jain are concerned or interested in this resolution. The contents of Item no. 7 of the notice and the relevant Explanatory Statement may be treated as abstract of terms and the Memorandum of concern or interest under Section 302 of the Companies Act, 1956. Further a statement containing the information required to be given to the shareholders of the Company in this regard under Part II Section II paragraph 1(B) of Schedule XIII to the Companies Act, 1956 is annexed hereto. Delhi By order of the Board Dated: 30 th May, 2012 For DFM FOODS LIMITED Registered Office: N.K. Arora 8377, Roshanara Road, Delhi-110 007 Secretary Annual Report 2011-12 10 ANNEXURE TO THE EXPLANATORY STATEMENT [Refer Item No 6 and 7] Statement required under Part II Section II paragraph 1(B) of Schedule XIII to the Companies Act, 1956 for Item No. 6 and 7 of the Notice of A.G.M. I. General Information 1. Nature of industry : Manufacturing 2. Date or expected date of commencement of : Since 1994 commercial production 3. In case of new companies, expected date of : N.A. commencement of activities as per project approved by financial institutions appearing in the prospectus 4. Financial performance (Rs. in lacs) (Year ended) 31/03/09 31/03/10 31/03/11 Sales 7650.98 7218.99 11984.05 Profit before Interest, Financial expenses & Depreciation 585.61 863.76 1613.06 Interest & Financial expenses 227.01 132.32 200.74 Depreciation 49.89 96.66 140.68 Profit before Tax 308.71 634.78 1271.64 Profit after Tax 199.86 421.09 832.35 Equity Capital 997.17 997.17 1000.17 Reserve & Surplus 397.63 644.30 1270.53 5. Export performance and net foreign exchange collaborations : NIL 6. Foreign investments or collaborations, if any : NIL II. Information about the appointee A) Mr. Mohit Jain Background details, job profile and his suitability Mr. Mohit Jain has been the Managing Director of the Company since 28 th February, 1994. Mr. Mohit Jain joined the promoter company The Delhi Flour Mills Co. Ltd. after completing his B.A. in Economics Honours from St. Stephens College, Delhi University. He has been involved in the flour milling business since then. He was instrumental in establishing the snack food business for the promoter company in 1984. He has acquired intimate knowledge of the industry and currently manages the day to day operations of the Company. Annual Report 2011-12 11 Past remuneration Salary : Rs.1,00,000/- per month Perquisites : Same as mentioned in the item no. 6 of the Explanatory statement attached to the notice of A.G.M. Remuneration proposed Salary : Rs.1,25,000/- per month Perquisites : Same as previous Comparative remuneration profile with respect to industry, size of the Company, profile of the position and person Information on comparative remuneration profile of a company of similar size and nature of business is not available. Pecuniary relationship with the Company and relationship with the managerial personnel - Shareholding in the Company is 39,500 shares i.e. 0.39% of the paid up capital. - Mr. Mohit Jain is son of Mr. R. P. Jain, Chairman and father of Mr. Rohan Jain, Executive Director of the Company. B) Mr. Rohan Jain Background details, job profile and his suitability Mr. Rohan Jain has been the Executive Director of the Company since 1 st June, 2009. Mr. Rohan Jain has graduated with B.Sc. in Economics with concentration in Finance from the renowned Wharton School, University of Pennsylvania, U.S.A. in May, 2005. After completing his studies, he had joined the promoter company The Delhi Flour Mills Co. Ltd. as Executive Asstt. to the Jt. Managing Director to assist him in the management of overall affairs of the Company. Further he had been providing assistance in managing the sales and marketing affairs of the snack food business of the Company since 2005. He has developed the necessary experience and expertise in this area and has played a major role in the growth and development of this business. Past remuneration Salary : Rs. 1,70,000 per month Perquisites : Same as mentioned in the item no. 7 of the Explanatory Statement attached to the notice of A.G.M. Remuneration proposed Salary : Rs. 2,20,000/- per month Perquisites : Same as previous Comparative remuneration profile with respect to industry, size of the Company, profile of the position and person Information on comparative remuneration profile of a company of similar size and nature of business is not available. Annual Report 2011-12 12 Pecuniary relationship with the Company and relationship with the managerial personnel - Shareholding in the Company is 19, 200 shares i.e. 0.19% of the paid up capital. - Mr. Rohan Jain is grandson of Mr. R. P. Jain, Chairman and son of Mr. Mohit Jain, Managing Director of the Company. III. Other information Reason of loss / inadequate profits Not applicable Steps taken / proposed to be taken for improvement Not applicable Expected increase in productivity and profits in measurable terms Not applicable IV. Disclosures The details of the remuneration package for Mr. Mohit Jain and Mr. Rohan Jain are as mentioned in the item no.6 and 7 of the Explanatory Statement annexed to the notice of A.G.M. Annual Report 2011-12 13 MANAG E ME NT S DI SC USSI ON & ANAL YSI S 1. The core business of your company is the manufacture and marketing of snack foods. 2. Economic scenario Overall economic growth slowed down during the year as the Reserve Bank of India and the Government took measures to contain inflation. Market reports seemed to suggest that the slowdown was more apparent in the second half of the financial year. 3. Financial highlights Despite the manufacturing capacity constraints till November 2011, the business continued to grow strongly during the year. Revenue from operations increased from Rs.119.98 crores to Rs. 169.42 crores and Profit after tax improved from Rs. 8.34 crores to Rs. 10.36 crores. Manufacturing margins were maintained but operating costs increased. There was a substantial increase in employees expenses during the year. This was primarily on account of: commencement of sales and distribution in the west zone of the country employment of personnel for the new manufacturing facility and additional recruitment in virtually all areas of operations Furthermore, the financial costs and depreciation expense also increased substantially on account of the capital investment in the new facility. The total commitment made for the new manufacturing facility at Greater Noida, U.P. is Rs. 75.45 crores of which Rs. 66.00 crores has been incurred during the year. 4. Developments during the year The new manufacturing facility was commissioned in November 2011. The project with a capital outlay of Rs. 75.45 crores has a capacity to manufacture about 10,000 MT of snack foods per annum. Furthermore, the infrastructure for further expansion has also been created, such that the next phase of capacity expansion can be executed in nominal time and with marginal costs. Sales and distribution of our products was extended to the west zone of the country. A start has been made in the principal markets of Maharashtra, Gujarat, MP and Chhattisgarh and further extension into these states will be undertaken during the current year. Efforts are also being made to commence operations in the east zone during the current year. Intensification of distribution in the existing markets also continued. Key initiatives such as institutionalization and standardization of management processes, systems and procedures were undertaken during the year. This will enable the organization to handle larger business volumes efficiently. During the year competition increased within the industry from both the organized and unorganized sector. However, this should not be a major source of worry as the demand for our products is growing steadily as is the overall snack food market. 5. Outlook The continued growth of the economy, rising income levels and increased urbanization will continue to provide immense potential for the healthy growth of the processed food industry. Our continued focus on intensification of existing markets, expanding to new markets and strengthening, improving and expanding our brands/product portfolio should hold the company in good stead. However, the increase in the cost of raw materials and the current slowdown of the economy could be a source of concern. 6. Internal controls and their adequacy The Company has proper and adequate internal control systems to ensure that all the assets are safeguarded and that all transactions are authorized, recorded and reported correctly. Regular internal audits and checks are carried out to ensure that the responsibilities are executed effectively and that the systems are adequate. Management continuously Annual Report 2011-12 14 reviews the internal control systems and procedures to ensure the efficient conduct of business. An Audit Committee of the Board oversees the internal controls within the organization. 7. Human resources Our employees form the backbone of our organization. Your company takes pride in the commitment, competence and dedication shown by its employees in all areas of operation. Industrial relations have remained harmonious throughout the year. Your company endeavors to follow best HR practices across all areas. These cover recruitment, induction, development and training, and appraisal systems which are tied in with defined key result areas. There has been a substantial addition to the employee strength during the year. The employee strength rose from 240 in the previous year to 325 as on 31 st March, 2012. Annual Report 2011-12 15 DI RE C T ORS RE PORT Dear Shareholders, Your Directors have pleasure in presenting their report along with the audited accounts of the Company for the year ended 31 st March, 2012. FINANCIAL RESULTS The financial results as compared to the previous year are as under:- (Rs. in lacs) Year ended Year ended 31 st March, 2012 31 st March, 2011 Revenue from operations 16942 11998 Profit before interest, financial expenses and depreciation 2277 1629 Interest & financial expenses 447 217 Depreciation and amortisation 238 141 Profit before tax 1592 1271 Provision for tax 556 439 Net profit for the year 1036 832 Add Surplus brought forward 380 280 Available for appropriation 1416 1112 Appropriations Dividend 250 200 Tax on proposed dividend 41 32 Transfer to General Reserve 1000 500 Balance Carried forward 125 380 DIVIDEND Your Directors recommend the payment of dividend of Rs. 2.50 per equity share of Rs. 10/- each for the current year, to those shareholders, whose names would appear on the register of members as on 1 st August, 2012. OPERATIONAL REVIEW The business continued to perform well during the year. Revenue from operations increased from Rs. 119.98 crores to Rs. 169.42 crores and net profit increased from Rs. 8.32 crores to Rs. 10.36 crores. Several key initiatives have been undertaken to institutionalize management processes which will enable the organization to handle larger business volumes efficiently. Efforts are also being continuously made to further develop, strengthen and expand organizational capacity in all the areas of operations. The new manufacturing facility established in U.P. was commissioned in November, 2011. The operations at the new plant have stabilized and the capacity constraints to further growth now stand removed. A detailed business review is included in the Managements Discussion and Analysis Report which forms part of the Annual Report. NSE LISTING The Company has applied for the listing of its equity shares on the National Stock Exchange. The same is under active consideration of the NSE. Annual Report 2011-12 16 CORPORATE GOVERNANCE The report of the Board of Directors of the Company on Corporate Governance is given as a separate section titled Report on Corporate Governance, which forms part of the Annual Report. The Auditors Report on Corporate Governance compliance is also annexed therewith. FIXED DEPOSITS The total amount of deposits remaining due not having been claimed for repayment as on 31 st March, 2012 was Rs. 3.57 lacs in respect of 4 deposits and the same is still unclaimed. CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION AND FOREIGN EXCHANGE EARNINGS AND OUTGO The information pursuant to Section 217(1)(e) of the Companies Act, 1956 read with the Companies (Disclosure of Particulars in the Report of Board of Directors) Rules, 1988 is enclosed in Annexure 1 to this report. PARTICULARS OF EMPLOYEES Information as per Section 217(2A) of the Companies Act, 1956 read with the Companies (Particulars of Employees) Rules, 1975, is attached as Annexure 2 to this report. DIRECTORS RESPONSIBILITY STATEMENT Pursuant to Section 217(2AA) of the Companies Act, 1956, your Directors confirm that: in the preparation of the annual accounts, the applicable accounting standards have been followed and no material departures have been made from the same; they have selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the Company as at 31 st March, 2012 and of the profits for the year ended on that date; they have taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 1956 for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities; the annual accounts have been prepared on a going concern basis. DIRECTORS Mr. S.C. Nanda and Mr. R.P. Jain retire by rotation and being eligible offer themselves for reappointment. AUDITORS The auditors M/s. A.K. Gangaher & Co., who retire, offer themselves for reappointment. The Company has received a letter from them to the effect that their reappointment, if made, would be within the prescribed limit under Section 224(1B) of the Companies Act, 1956 and that they are not disqualified for reappointment within the meaning of Section 226 of the said Act. COST AUDITORS Pursuant to Section 233B of the Companies Act, 1956 and the Companies (Cost Audit Report) Rules, 2011, M/s. Kabra & Associates, Cost Accountants have been appointed as Cost Auditors to audit the cost accounts of the Company for the financial year 2012-13 subject to the approval of the Central Government. ACKNOWLEDGEMENT The Directors place on record their sincere gratitude for the assistance received from the banks during the year. They also wish to place on record their appreciation for the loyal and devoted services rendered by all categories of employees. On behalf of the Board Place : Delhi R.P. JAIN Dated : 30 th May, 2012 Chairman Annual Report 2011-12 17 ANNE XURE 1 T O DI RE C T ORS RE PORT PARTICULARS REQUIRED UNDER THE COMPANIES (DISCLOSURE OF PARTICULARS IN THE REPORT OF BOARD OF DIRECTORS) RULES, 1988 A. Conservation of Energy (a) Energy conservation measures taken:- Energy efficient lighting systems have been installed in the new plant. (b) Additional investments and proposals for reduction of consumption of energy:- These proposals are generated on an ongoing basis. (c) Impact of the above measures:- Reduction in power / fuel consumption and a smoother operation. (d) Total energy consumption and energy consumption per unit of production:- As per Form A enclosed. B. Technology absorption (e) As per Form B enclosed. C. Foreign exchange earnings and outgo (f ) Activities relating to exports, initiatives taken to increase exports, development of new export markets for products and services and exports plan:- No progress could be made in the export of products. (g) Total foreign exchange used and earned:- (Rs. in Lacs) 2011-12 2010-11 (i) CIF value of import 1846 306 (ii) Expenditure in foreign currency 69 53 (iii) Foreign exchange earned NIL NIL Annual Report 2011-12 18 FORM A DISCLOSURE OF PARTICULARS WITH RESPECT TO CONSERVATION OF ENERGY SNACK FOODS A. POWER AND FUEL CONSUMPTION 2011-12 2010-11 1. Electricity a) Purchased Unit 2179131 1889264 Total Amount (Rs.) 11583616 10278922 Rate per Unit (Rs.) 5.32 5.44 b) Own Generation (i) Through Diesel Generator Unit 839045 271055 Unit per ltr. of Diesel Oil 3.20 3.35 Cost per Unit 12.55 10.20 (ii) Through Steam Turbine / Generator Units - - Units per ltr. of Fuel Oil / Gas - - Cost per Unit - - 2. Coal Qty. (Tonnes) - - Total Cost - - Average Rate - - 3. Furnace Oil Qty. (K. Ltrs.) - - Total Amount - - Average Rate - - 4. Other / Internal Generation Qty. (Kgs.) - - Total Cost (Rs.) - - Rate per Unit (Rs.) - - B. CONSUMPTION PER UNIT OF PRODUCTION SNACK FOODS Units Standards 2011-12 2010-11 (if any) Production MT NA 9328 6565 Electricity Units / MT KWH NA 324 329 Diesel Units / MT Litres NA 30.19 42.67 LPG Units / MT KG NA 3.59 4.24 CNG Units / MT SCM NA 3.21 - Annual Report 2011-12 19 FORM B DISCLOSURE OF PARTICULARS WITH RESPECT TO TECHNOLOGY ABSORPTION Research and Development (R&D) 1. Specific areas in which R&D was carried out by the Company (i) Developing new products and product improvements (ii) Optimizing process parameters to improve yield, quality and output (iii) Standardization of raw material, production methods and finished goods quality (iv) Mechanization of production systems (v) Use of Information technology in operations 2. Benefits derived as a result of the above R&D i) New carton structures for various products were developed ii) Automated carton closing systems were developed iii) Heated storage systems for refined oil were developed iv) Capability of gift insertion systems to handle different kinds of gifts was developed v) A new flavor variant was developed vi) Developed an IT application for the sales system 3. Future plan of action To continue R & D activity in the existing areas 4. Expenditure on R & D As R & D is a part of the ongoing activity of quality control and manufacturing operations, the expenditure is not separately allocated and identified Technology absorption, adaptations and innovations 1. Efforts made All the above mentioned developments were commercialized and put to use 2. Benefits Resulted in the following benefits: i) Lower damages in finished goods handling and transportation ii) Reduction in manpower deployed and better sealing quality of finished goods cartons iii) Enabling the use of cheaper oils in the winter season iv) Enabling the use of a larger variety of gifts to be inserted in the pack thereby reducing costs v) Higher sales vi) Generation of accurate and timely MIS resulting in faster decision making / corrective action 3. Particulars of technology imported during the last 5 years - NIL - Annual Report 2011-12 20 ANNE XURE 2 T O DI RE C T ORS RE PORT Statement of particulars of employees pursuant to the provisions of Section 217(2A) of the Companies Act, 1956 read with Companies (Particulars of Employees) Rules, 1975 and forming part of the Directors Report for the year ended 31 st March, 2012 Name Designation/ Qualifi- Experience Remune- Date of Age Particulars Nature of cations (in Yrs) ration Appointment (in yrs) of last Duties (Rs.) employment Jain Mohit Managing B.A. (Hons) 36 72,24,638 17/03/1993 56 The Delhi Flour Director Mills Company Ltd. Jain Rohan Executive B.Sc. in 7 83,22,747 01/06/2009 28 The Delhi Flour Director Economics Mills Company Ltd. Notes: 1. Gross remuneration shown above is subject to tax and comprises salary including arrears, perquisites, provident fund & gratuity under LIC scheme in terms of actual expenditure incurred by the Company and commission. 2. The employees have adequate experience to discharge the responsibilities assigned to them. 3. Mr. Mohit Jain and Mr. Rohan Jain are inter-related and also related to Mr. R. P. Jain who is the Chairman of the Company. 4. The employment of both Mr. Mohit Jain and Mr. Rohan Jain are contractual and the terms of the same have been approved by the shareholders. 5. Percentage of equity shares held by Mr. Mohit Jain and Mr. Rohan Jain are 0.39% and 0.19% respectively. Annual Report 2011-12 21 RE PORT ON C ORPORAT E G OVE RNANC E 1. Companys philosophy on Corporate Governance Corporate Governance is a set of systems and practices for the ethical conduct of business of the company. It ensures accountability, transparency and commitment to values to meet its stakeholders aspirations. In DFM Foods, we believe that Corporate Governance is an approach to succeed, maintain sustainable growth and create long-term value. The Company endeavors to attain the best practices in Corporate Governance. All major corporate decisions are taken by the Companys professional Board in conjunction with a competent management team, keeping in view the best interest of all its stakeholders. It is committed to apply the best management practices, comply with the applicable legal requirements and adhere to ethical standards to improve sustainable development of all stakeholders. These include:- Independent Board with defined role and responsibilities: 3 out of 6 Board members are Independent Directors. The Audit Committee and Remuneration Committee comprise of only independent directors. The Company has established a framework for the meetings of the Board and the Committees of the Board. This framework seeks to systematise the decision making process at the Board and Committee meetings in an informed and efficient manner. The Board evaluates strategic direction of the Company, management policies and their effectiveness. The agenda for the Board reviews include strategic, annual operating plans and capital allocation and budgets. It also reviews financial and business reports. All these reviews also provide a strategic roadmap for the future growth of the Company. Audits and internal checks and balances: The Audit Committee of the Company reviews internal controls and operating systems and procedures. The Company Secretary along with the Chief Financial Officer ensures that the business of the Company is conducted with all statutory and regulatory compliances. The Company has also institutionalized a statutory compliance programme covering all areas of business. The Company has also wide use of information technology to ensure proper financial reporting and internal controls for optimal use and safeguard of assets, accurate and timely compilation of financial statements and management reports. Best Corporate Governance practices: Our Company believes in adopting the best Corporate Governance practices such as: All securities related filings with Stock Exchanges and SEBI are reviewed every quarter by the Shareholders and Investors Grievance Committee of Directors of the Company. The Company undergoes internal audit conducted by independent auditors. The Company also undergoes quarterly and annual secretarial audit conducted by an independent Company Secretary in whole- time practice. Stakeholders communication: The Company recognizes the importance of dissemination of financial and other information to all of its shareholders. To help the process, all related information is made available on the Companys website www.dfmfoods.com. Role of the Company Secretary in overall governance process: The Company Secretary ensures that all relevant information, details and documents are made available to the Directors and Senior Management for effective decision making at the meetings. The Company Secretary is primarily responsible to ensure compliance of applicable statutory requirements. All the Board members of the Company have access to the advice and services of the Company Secretary. Annual Report 2011-12 22 2. Board of Directors Board composition and particulars of Directors The Board of Directors of the Company has an optimum combination of Executive and Non-executive Directors who have in depth knowledge of business, in addition to the expertise in their areas of specialization. The Board consists of 6 Directors of whom 2 are Whole-time Directors. The composition of the Board is as follows: Profile of the Board members: A brief resume of all the Directors, nature of their expertise and names of the other Companies in which they hold Directorships, Memberships / Chairmanships of Board Committees are provided below: Mr. R.P. Jain is a promoter Director of the Company and the Chairman & Managing Director of the promoter Company, The Delhi Flour Mills Co. Ltd. He has been associated with the flour milling industry for over five decades, and is a known authority on the working of flour milling industry and snack food business. He has been the past president of the Roller Flour Millers Federation of India, Delhi Factory Owners Federation, Snack Food Association of India, Northern Flour Millers Confederation and Delhi Roller Flour Mills Association. He has been on the Board of DFM Foods Ltd. since 17 th March, 1993 and is the Chairman of the Company. Other Directorships: Sl. No. Name of the Company Designation 1. The Delhi Flour Mills Co. Ltd. Chairman & Managing Director 2. DFM Agro Ltd. Director 3. Jain Farms & Industries Director Pvt. Ltd. 4. Ravi Mohit Enterprises Director Pvt. Ltd. Membership of Committees: - NIL - Disclosure of Relationship: Mr. R.P. Jain is the father of Mr. Mohit Jain, Managing Director, and grandfather of Mr. Rohan Jain, Executive Director of the Company. Shareholding: He holds 11,20,500 shares of the Company as on 31 st March, 2012. Name of Director Category Directorship in Membership in other Companies specified Committees Mr. R.P. Jain, Promoter & 4 - Chairman Non-Executive Director Mr. Mohit Jain, Promoter & 4 - Managing Director Executive Director Mr. Rohan Jain, Promoter & - - Executive Director Executive Director Mr. Pradeep Dinodia Non-Executive 9 10 Independent Director Mr. S.C. Nanda Non-Executive 6 - Independent Director Mr. Mohit Satyanand Non-Executive 5 5 Independent Director Annual Report 2011-12 23 Mr. Mohit Jain has been the Managing Director of the Company since 28 th February, 1994. Mr. Mohit Jain is a promoter Director of the Company and the Vice Chairman & Jt. Managing Director of the promoter Company The Delhi Flour Mills Co. Ltd. He joined The Delhi Flour Mills Co. Ltd. in 1975 and has been involved in the flour milling industry since then. He had the pivotal role in establishing the snack food division of the Company in 1984 and has been involved in its development since then. He has intimate knowledge of both the flour milling and snack food industry. Other Directorships: Sl. No. Name of the Company Designation 1. The Delhi Flour Mills Co. Ltd. Vice Chairman & Jt. Managing Director 2. DFM Agro Ltd. Director 3. Jain Farms & Industries Director Pvt. Ltd. 4. Ravi Mohit Enterprises Director Pvt. Ltd. Membership of Committees: - NIL - Disclosure of Relationship: Mr. Mohit Jain is the son of Mr. R.P. Jain, Chairman and father of Mr. Rohan Jain, Executive Director of the Company. Shareholding: He holds 39,500 shares of the Company as on 31 st March, 2012. Mr. Rohan Jain is the Executive Director of DFM Foods Ltd. He graduated with B.Sc. in Economics with concentration in Finance from the renowned Wharton School, University of Pennsylvania, U.S.A. in May, 2005. After completing his studies, he had joined the promoter Company The Delhi Flour Mills Co. Ltd. as Executive Asstt. to the Jt. Managing Director to assist him in the management of overall affairs of the Company. Further he had been providing assistance in managing the sales and marketing affairs of the snack food business of the Company since 2005. He has developed the necessary experience and expertise in this area and has played a major role in the growth and development of this business. He has been the Executive Director of the Company since 1 st June, 2009. Other Directorships: - NIL - Membership of Committees: - NIL - Disclosure of Relationship: Mr. Rohan Jain is the son of Mr. Mohit Jain, Managing Director, and grandson of Mr. R.P. Jain, Chairman of the Company. Shareholding: He holds 19,200 shares of the Company as on 31 st March, 2012. Mr. Pradeep Dinodia is a leading Chartered Accountant and taxation expert. He is practicing as a partner of S.R. Dinodia & Co., a Chartered Accountant firm in New Delhi. He has been associated with the Federation of Indian Chambers of Commerce & Industry (FICCI), New Delhi, Institute of Chartered Accountants of India and International Fiscal Association, India Chapter in various capacities. He has been on the Board of the Company since 8 th March, 1994. Other Directorships: Sl. No. Name of the Company Designation 1. Shri Ram Pistons & Rings Ltd. Chairman / Director 2. DCM Shriram Consolidated Director Ltd. 3. Hero Moto Corp Ltd. Director 4. Hero Corporate Services Ltd. Director 5. Micromatic Grinding Director Technologies Ltd 6. SPR International Auto Director Exports Ltd. 7. Ultima Finvest Ltd. Director 8. J.K. Lakshmi Cement Ltd. Director 9. Dinodia Capital Director Advisors Pvt. Ltd. Annual Report 2011-12 24 Membership of Committees: Sl. Name of the Name of the Desig- No. Company Committee nation 1. DCM Shriram Committee of Member Consolidated Board for payment Ltd. of remuneration to MD Shareholders & Chairman Investors Grievance Committee Audit Committee Member 2. Hero Moto Audit Committee Chairman Corp Ltd. Shareholders & Member Investors Grievance Committee 3. Hero Corporate Audit Committee Chairman Services Ltd. 4. Shriram Pistons Audit Committee Member & Rings Ltd. Shareholders & Member Investors Grievance Committee Remuneration Member Committee Nominations Chairman Committee Disclosure of Relationship: Mr. Pradeep Dinodia is not related to any other Director(s) of the Company. Shareholding: He holds 12,700 shares of the Company as on 31 st March, 2012. Mr. S.C. Nanda is a renowned Advocate with more than 25 years of legal experience. In 1977, he joined Khaitan & Co, a renowned Solicitors Firm in Delhi and during his tenure handled the litigation work in the various High Courts and the Supreme Court. Subsequently he started doing more of non-litigation work including drafting of document, deeds, Foreign Collaborations, international business transaction, conveyancing etc. He has vast experience in matters pertaining to real estate and development of hotels, resorts, colonies and commercial establishments. He has been on the Board since 8 th March, 1994. Other Directorships: Sl. No. Name of the Company Designation 1. Samniti Corporate Director Consultants Pvt. Ltd. 2. RAMPgreen Solutions Pvt. Ltd. Director 3. Ramp Green Technologies Director Pvt. Ltd. 4. Achilles Retail Ventures Director Pvt. Ltd. 5. The Delhi Flour Mills Co. Ltd. Director 6. Tech Geine Services Director International Pvt. Ltd. Membership of Committees: - NIL - Disclosure of Relationship: Mr. S.C. Nanda is not related to any other Director(s) of the Company. Shareholding: He holds 2,700 shares of the Company as on 31 st March, 2012. Mr. Mohit Satyanand is a management Consultant. He started his career with Hindustan Lever Ltd. in 1977 and served them as an Area Sales Manager (Foods) till 1981. Then he joined The Delhi Flour Mills Co. Ltd., where he was instrumental in establishing the present snack food business of the Company. Subsequently, he set up and ran an event management company Team Work Films Pvt. Ltd. He was a key member of the team responsible for the success of UNCLE CHIPS. He is a promoter Director of Inlingua School of Language, New Delhi, for language training. He has an extensive knowledge in sales and marketing of consumer goods including the snack food market. He has been on the Board since 29 th January, 2000. Other Directorships: Sl. No. Name of the Company Designation 1. Teamwork Films Pvt. Ltd. Chairman 2. Magic Mountain Retreat Director Pvt. Ltd. 3. Amrit Learning Ltd. Director 4. Amrit Corp. Ltd. Director 5. Amrit Banaspati Company Ltd. Director Annual Report 2011-12 25 Membership of Committees: Sl. Name of the Name of the Desig- No. Company Committee nation 1. Amrit Corp. Ltd. Shareholders & Member Investors Grievance Committee Audit Committee Member 2. Amrit Banaspati Audit Committee Member Co. Ltd. Remuneration Member Committee Loan & Banking Member Committee Disclosure of Relationship: Mr. Mohit Satyanand is not related to any other Director(s) of the Company. Shareholding: He holds 76,047 shares of the Company as on 31 st March, 2012. 3. Board / Committee Meetings and Procedures The Board of Directors is the apex body constituted by the shareholders for overseeing the overall functioning of the Company. The Board provides and evaluates the strategic directions of the Company, management policies and their effectiveness and ensures that the long-term interests of the shareholders are being served. The Managing Director is assisted by the Executive Director and senior managerial personnel in overseeing the affairs of the Company. The Board meets atleast once in a quarter to review the quarterly results and other items of the agenda. The Board is given presentations covering finance, sales, marketing, operations including business opportunities / strategy and corporate affairs of the Company. The information regularly provided to the Board includes: Annual operating plans and budgets including capital budgets and any updates. Quarterly results of the Company. Significant changes in accounting policies and internal controls. Minutes of meetings of Audit Committee, Banking and Finance Committee and Shareholders & Investors Grievance Committee of the Board. The information on recruitment and remuneration of senior management personnel. Show cause, demand, prosecution notices and penalty notices which are materially important. Fatal or serious accidents, dangerous occurrences, any material effluent or pollution problems. Any material default in the financial obligations to and by the Company, or substantial non-payment for goods sold by the Company. Any issue, which involves possible public or product liability claims of substantial nature, including any judgment or order which, may have passed strictures on the conduct of the Company or taken an adverse view regarding another enterprise that can have negative implications on the Company. Any significant development in Human Resources / Industrial Relations front. Sale of material nature of investments, assets, which is not in normal course of business. Non-compliance of any regulatory, statutory nature or listing requirements and shareholders service such as non payment of dividend, delay in share transfer etc. Statutory compliance report of all laws applicable to the Company, as well as steps taken by the Company to rectify instances of non-compliances, if any. Details of the transactions with the related parties. Making of loans and investment of surplus funds. General notices of interest of directors. Brief on statutory developments, changes in government policies, etc. with impact thereof. Annual Report 2011-12 26 Board material distributed in advance The agenda for each board meeting is circulated in advance to the Board members. All material information is incorporated in the agenda facilitating meaningful and focused discussions at the meeting. Post meeting follow-up mechanism The important decisions taken at the Board/ Committee(s) meetings are promptly communicated to the concerned departments. Action taken report on the decisions of the previous meeting(s) is placed at the immediately succeeding meeting of the Board/ Committee(s) for information and review by the Board/ Committee(s). 4. Number of Board Meetings held, the dates on which held and attendance thereat 4 Board meetings were held during the year 2011-12 on 21 st May, 2011, 3 rd August, 2011, 14 th November, 2011 and 30 th January, 2012. Attendance details of each Director at the Board meetings and the last A.G.M.:- Name of Director No. of Board Attendance meetings at the last attended A.G.M. Mr. R.P. Jain 4 No Mr. Mohit Jain 4 Yes Mr. Rohan Jain 4 Yes Mr. Pradeep Dinodia 4 Yes Mr. S.C. Nanda 4 Yes Mr. Mohit Satyanand 4 Yes 5. Re-appointment of Directors Mr. S. C. Nanda and Mr. R. P. Jain shall retire by rotation at the ensuing Annual General Meeting and being eligible offer themselves for re-appointment. The details and profile of the aforesaid directors seeking reappointment are furnished above in this report. 6. Board Committees Standing Committees Details of the Standing Committees of the Board and other related information are provided hereunder: (i) Audit Committee Composition: The Audit Committee of the Board comprises three independent directors namely Mr. Pradeep Dinodia (Chairman), Mr. S. C. Nanda and Mr. Mohit Satyanand. Terms of Reference: The terms of reference of this Committee cover the matters specified for it under the Clause 49 of the Listing Agreement with Stock Exchanges and Section 292A of the Companies Act, 1956. A. Powers of the Audit Committee 1. To investigate any activity/matter within its terms of reference. 2. To have full access to information contained in the records of the Company. 3. To obtain external professional advice, if necessary. B. Role of the Audit Committee 1. Overseeing of the companys financial reporting process and the disclosure of its financial information to ensure that the financial statement is correct, sufficient and credible. 2. Recommending the appointment and removal of Statutory Auditors including Cost Auditors and Internal Auditors, fixation of audit fee and also approval for payment for any other services. 3. Reviewing with management the quarterly / annual financial statements before submission to the Board, focusing primarily on: Any changes in accounting policies and practices. Qualifications in draft audit report. Significant adjustments arising out of audit. The going concern assumption. Compliance with accounting standards. 4. To discuss with the Auditors periodically about internal control systems, the scope of audit including the observations of the Auditors. 5. To provide any clarification on matters relating to audit at the annual general meetings. Annual Report 2011-12 27 Meetings and attendance thereat 4 meetings of the Audit Committee were held during the year 2011-12 on 21 st May, 2011, 3 rd August, 2011, 14 th November, 2011 and 30 th January, 2012. Attendance details Name of Director No. of meetings attended Mr. Pradeep Dinodia 4 Mr. S. C. Nanda 4 Mr. Mohit Satyanand 4 The Chairman of the Audit Committee was present at the last Annual General Meeting. (ii) Banking & Finance Committee Composition: The Banking & Finance Committee of the Board comprises of Mr. R.P. Jain (Chairman) and Mr. Mohit Jain. Terms of Reference: 1. Review and approve banking arrangements and cash managements. 2. Borrow monies by way of loan(s) for the purpose of capital expenditure, general corporate purposes including working capital requirements within the limits approved by the Board. 3. Invest funds of the Company in short term deposits / otherwise within the limits approved by the Board. 4. Delegate authorities to the authorized persons to implement the decisions of the Committee. Meetings and attendance thereat 4 meetings of the Banking & Finance Committee were held during the year 2011-12 on 9 th April, 2011, 23 rd July, 2011, 28 th October, 2011 and 24 th January, 2012. Attendance details Name of the No. of Committee Member meetings attended Mr. R.P. Jain 4 Mr. Mohit Jain 4 (iii) Remuneration Committee Composition: The Remuneration Committee of the Board comprises three independent directors namely Mr. Pradeep Dinodia, Mr. S. C. Nanda and Mr. Mohit Satyanand. Terms of Reference: The Remuneration Committee has been constituted to recommend/review remuneration of the Managing Director and Whole- time Directors. Details of remuneration and other terms of appointment of Directors: Non Executive Directors are being paid sitting fee only within the limits prescribed under the Companies Act, 1956. Details of remuneration paid to the Directors during the year 2011-12: Salary, Sitting fee allowances for attending & Board/ perquisites Committee (Rs.) meetings (Rs.) Whole Time Directors Mr. Mohit Jain 72,24,638 - Mr. Rohan Jain 83,22,747 - Non-Executive Directors Mr. R.P. Jain - 2,40,000/- Mr. Pradeep Dinodia - 1,60,000/- Mr. S. C. Nanda - 1,60,000/- Mr. Mohit Satyanand - 1,60,000/- Note:- a) The service contract with the Managing Director and Executive Director, who are the Whole Time Directors, are for a period of 5 years. b) The Company does not have any Stock option scheme. (iv) Shareholders & Investors Grievance Committee Composition: The Shareholders & Investors Grievance Committee comprises of Mr. R.P. Jain (Chairman) and Mr. Mohit Jain. Mr. Arjun Sahu, Asstt. Secretary has been nominated as Compliance Officer. Terms of Reference: The terms of reference of this Committee includes redressal of the shareholders/ Investors complaints in respect of any matter. The Committee also monitors the implementations and compliances of the Companys Code of Conduct Annual Report 2011-12 28 for prevention of Insider Trading in pursuance of SEBI (Prohibition of Insider Trading) Regulations, 1992. Meetings and attendance thereat 4 meetings of the Shareholders & Investors Grievance Committee were held during the year 2011-12 on 14 th April, 2011, 23 rd July, 2011, 28 th October, 2011 and 24 th January, 2012. Attendance details Name of the No. of Committee Member meetings attended Mr. R.P. Jain 4 Mr. Mohit Jain 4 Investor Grievance Redressal: During the year 2011-12, the Company had received two complaints from investors, which were disposed off satisfactorily. No request for share transfers received during the year was pending beyond the normal service time of a fortnight from the date of receipt of duly completed documents required to effect the transfer. Procedure at Committee Meetings The guidelines relating to Board meetings are applicable to Committee meetings as far as may be practicable. Each Committee has the authority to engage outside experts, advisors and counsels to the extent it considers appropriate to assist in its work. Minutes of the proceedings of the Committee meetings are placed before the Board meetings for perusal and noting. 7. Management Committee The Company has set up a Management Committee comprising of all functional heads for periodic review of the operations of the Company for better operational control. Generally, this Committee meets every month to review finance, sales, marketing and strategic issues. The highlights of the decisions taken by this Committee and also issues arising out of the deliberations by it are presented to the Board. 8. Code of Conduct The Board of Directors has adopted the Code of Conduct for Board Members and Senior Management team. The said code has also been displayed on the Companys website: www.dfmfoods.com. All Board members and senior management personnel have confirmed compliance with the Code for the year 2011-12. A declaration to this effect signed by the Managing Director of the Company is provided elsewhere in the Annual Report. 9. Insider Trading Code of Internal Procedure and Conduct Pursuant to requirement of SEBI (Prohibition of Insider Trading) Regulations, 1992, the Company has adopted a Code of Internal Procedure & Conduct for prevention of insider trading. The code is applicable to all Directors and such designated employees who are expected to have access to unpublished price sensitive informations relating to the Company. 10. General Body Meetings The date, time and venue of the General Meetings held during the preceding 3 years and the Special Resolution(s) passed thereat are as follows: A. Annual General Meeting: Date of A.G.M. Time Venue Special Resolution 30 th July, 2009 10.00 A.M. Airforce Auditorium, - Reappointment of Mr. Mohit Jain as Managing Director Subroto Park, - Appointment of Mr. Rohan Jain as Executive Director New Delhi -110010 - Keeping the Register / Index of Members and Annual Returns together with the copies of certificates and documents required to be annexed thereto at the office of the Registrar and Share Transfer Agent. - Investments in shares of any body or bodies corporate in excess of the prescribed limits. 30 th July, 2010 10.00 A.M. -Do- NIL 3 rd August, 2011 10.00 A.M. -Do- NIL Annual Report 2011-12 29 B. Extra Ordinary General Meeting: There was no Extra Ordinary General Meeting held during the financial year 2011-12. C. Postal Ballot During the year ended 31 st March, 2012, no special resolution has been put through postal ballot. Further, none of the businesses proposed to be transacted in the ensuing Annual General Meeting require passing a Special Resolution through Postal Ballot. 11. Disclosure - Disclosure on materially significant related None of the transactions with any of the related parties party transactions that may have potential were in conflict with the interest of the Company. conflict with the interest of Company at large. Attention of the members is drawn to the disclosure of transactions with the related parties set out in Note 36 to the Accounts. All related party transactions are negotiated on arms length basis. - Details of non-compliance by the Company, There has been no instance of non-compliance by the Penalties, strictures imposed on the Company on any matter related to capital markets Company by Stock Exchange or SEBI or any during the last 3 years. statutory authority, on any matter related to capital markets, during the last three years. 12. Means of Communication (a) Quarterly Results: Quarterly Results of the Company are published in Financial Express and Jansatta and are displayed on the Companys website www.dfmfoods.com. (b) News Releases, Presentations, etc.: Official announcements and other general information are displayed on the Companys website www.dfmfoods.com. Official Media Releases are sent to the Stock Exchanges. (c) Website: The Companys website www.dfmfoods.com contains an exclusive section on Investors which enables them to access information such as quarterly / half yearly / annual financial statements, shareholding patterns and releases in downloadable format as a measure of added convenience. (d) Annual Report: Annual Report containing, inter alia, Audited Annual Accounts, Directors Report, Auditors Report and other important information is circulated to members and others entitled thereto. The Managements Discussion and Analysis (MD&A) Report forms part of the Annual Report. The Annual Report of the Company is also available on the website in a user-friendly and downloadable form. (e) Corporate Filing and Dissemination System (CFDS): Pursuant to clause 52 of the Listing Agreement, the Company during the year has uploaded financial information like annual and quarterly financial statements and shareholding pattern on the CFDS website www.corpfiling.co.in. (f ) SEBI Complaints Redress System (SCORES): The investor complaints are processed in a centralized web based complaints redress system. The salient features of this system are centralized database of all complaints, online upload of Action Taken Reports (ATRs) by the concerned companies and online viewing by investors of actions taken on the complaint and its current status. Annual Report 2011-12 30 (g) Designated Exclusive email-id: The Company has a designated email-id: arjun.sahu@dfmgroup.in for investor servicing. 13. General Shareholder Information Company Registration Details The Company is registered in the State of Delhi, India. The Corporate Identity Number (CIN) allotted to the Company by the Ministry of Corporate Affairs (MCA) is L15311DL1993PLC052624. Annual General Meeting (Day, Date, Time and Venue): Wednesday, August 01, 2012 at 10.00 a.m. Airforce Auditorium, Subrato Park, New Delhi 110 010 Financial Calendar (tentative) Financial Year: April 1, 2012 to March 31, 2013 Results for the quarter ending: June 30, 2012 1 st August, 2012 September 30, 2012 - Fourth week of October, 2012 December 31, 2012 - Fourth week of January, 2013 March 31, 2013 - Third week of May, 2013 Annual General Meeting - July, 2013 Date of Book Closure Monday, July 16, 2012 to Wednesday, August 01, 2012(both days inclusive). Dividend Payment Credit/dispatch on 9 th August, 2012 subject to the approval of shareholders Listing on Stock Exchanges BSE Limited (BSE), Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai 400 001 Scrip Code: 519588 ISIN - INE456C01012 Payment of Listing Fees: Annual listing fee for the year 2012-13 (as applicable) has been paid by the Company to BSE. Payment of Depository Fees: Annual custody / Issuer fee for the year 2012-13 has been paid by the Company to NSDL and CDSL. Market Price data and stock performance in the last financial year: BSE Monthly High and Lows Month High (Rs.) Low (Rs.) April11 127.35 105.00 May11 149.00 117.00 June11 140.30 118.00 July11 147.00 120.25 August11 208.00 135.50 September11 195.50 167.30 October11 295.85 185.00 November11 255.20 206.25 December11 258.45 199.00 January12 289.00 200.05 February12 275.00 215.15 March12 255.95 203.60 DFM Foods share price BSE Sensex Stock performance vis-a-vis BSE Sensex C o m p a n y ' s s h a r e p r i c e ( R s . ) B S E S e n s e x 0.00 50.00 100.00 150.00 200.00 250.00 300.00 25000.00 20000.00 15000.00 10000.00 5000.00 0.00 Apr'11 May'11J une'11J uly'11 Aug'11Sept'11Oct'11 Nov'11 Dec'11 J an'12 Feb'12Mar'12 Registrar and : M/s MCS Ltd., Transfer Agent F-65, 1 st Floor, Okhla Industrial Area, Phase I, New Delhi-110020 Share transfer system : All the transfers and dematerialization received are processed and approved every fortnight. Annual Report 2011-12 31 Distribution of shareholding as on 31 st March, 2012 Range (in shares) No. of No. of % to From To share- shares total holder capital 0 500 6852 6,59,840 6.60 501 1000 93 77,800 0.78 1001 2000 47 68,688 0.69 2001 3000 33 82,923 0.83 3001 4000 11 41,484 0.41 4001 5000 10 47,391 0.47 5001 10000 27 2,12,291 2.12 10001 and above 34 88,11,259 88.10 Total 7,107 1,00,01,676 100.00 Shareholding pattern as on 31 st March, 2012 Sl. Category No. of % No. shares held 1 Shareholding of Promoter and Promoter Group 69,03,396 69.02 2 Public shareholding A Institutions (a) Mutual Funds 1,200 0.01 Sub-Total (A) 1,200 0.01 B Non-institutions (a) Bodies Corporates 1,06,182 1.06 (b) Individuals 29,72,759 29.73 (c) NRIs 18,139 0.18 Sub-Total (B) 30,97,080 30.97 GRAND TOTAL 1,00,01,676 100.00 Dematerialisation As on 31 st March, 2012, 94.36% of shares of the total paid-up equity and liquidity shares of the Company have been dematerialized by the shareholders. The number of beneficiaries as on 31 st March, 2012 is 2263. Outstanding GDRs/ None issued/ outstanding ADRs/warrants or any convertible instruments, conversion date and likely impact on equity Plant locations The plants of the Company are located at: 1. C - 40, Site III, Meerut Road, Industrial Area, Ghaziabad (U.P.) 2. Plot Nos. 49,50,53 & 54, Ecotech - I, Extn, Greater Noida, Distt Gautam Budh Nagar (U.P.) Address for Shareholders correspondence correspondence may be addressed to:- 1. M/s. MCS Ltd., F-65, 1 st Floor Okhla Industrial Area, Phase I New Delhi-110020 2. The Company Secretary DFM Foods Ltd., 8377, Roshanara Road, Delhi-110007 Transfer of unclaimed amounts to Investor and Education Protection Fund The investors are advised to claim the unencashed dividends lying in the unpaid dividend account of the company as indicated in the Notes to the Notice and the matured deposits before the same become due for crediting to the Investor Education and Protection Fund. 14. Compliance Certificate of the Auditors Certificate from the Auditors of the Company, M/s. A.K. Gangaher & Co., confirming compliance with the conditions of Corporate Governance as stipulated under Clause 49, is attached to the Directors Report forming part of the Annual Report. Annual Report 2011-12 32 15. Adoption of Mandatory and Non-Mandatory Requirements of Clause 49 The Company has complied with all mandatory requirements and has adopted following non- mandatory requirements of Clause 49. Chairman of the Board The Chairman of the Board is entitled to maintain a Chairmans office at the Companys expense and also allowed reimbursement of expenses incurred in the performance of his duties. Remuneration Committee Refer 6 (iii) above Shareholders Rights The Clause states that half yearly declaration of financial performance including summary of the significant events in the last 6 months, may be sent to each shareholder. Companys Quarterly / Half yearly results are published in a leading daily English newspaper and a local language newspaper and also displayed on the Companys website www.dfmfoods.com as well as provided to the special website www.corpfiling.co.in. Audit Qualification The financial statements have not been qualified. Training of Board Members The Board members are well aware of the business model as well as the risk profile of the business parameters of the company and also their responsibilities as Directors. Mechanism for evaluating NEDs All the non-executive Board members are leading professionals in their respective fields and have been contributing their best in the performance of the company. Whistle Blower policy As per the policy of the Company, all the employees have a direct and secured access to the management as well as the Chairman of the Audit Committee to report about any unethical behaviour, fraud etc. 16. CEO and CFO Certification The Managing Director and the Chief Financial Officer of the Company give annual certification on financial reporting and internal controls to the Board in terms of Clause 49. They also give quarterly certification on financial results while placing the financial results before the Board in terms of Clause 41 of the Listing Agreement. Annual Report 2011-12 33 DECLARATION BY THE MANAGING DIRECTOR It is hereby declared that all the Board members and senior management personnel have complied with the Code of Conduct laid down by the Board under clause 49 of the Listing Agreement. Further, they have affirmed compliance with the said code of conduct as on 31 st March, 2012. Place : Delhi Mohit Jain Date : 30 th May, 2012 Managing Director CEO / CFO CERTIFICATION As required under sub clause V of Clause 49 of the Listing Agreement with the Stock Exchange, we have certified to the Board that for the Financial Year ended March 31, 2012, the Company has complied with the requirements of the said sub-clause. Place : Delhi Rajiv Bhambri Mohit Jain Date : 30 th May, 2012 Chief Financial Officer Managing Director AUDITORS CERTIFICATE To the Members of DFM Foods Ltd. We have examined the compliance of conditions of Corporate Governance by DFM Foods Limitd for the year ended 31 st March, 2012, as stipulated in Clause 49 of the Listing Agreement(s) of the said company with the stock exchanges. The compliance of conditions of corporate governance is the responsibility of the management. Our examination was carried out in accordance with the Guidance Note on Certification of Corporate Governance (as stipulated in Clause 49 of the Listing Agreement), issued by the Institute of Chartered Accountants of India and was limited to procedures and implementation thereof, adopted by the Company for ensuring the compliance of the conditions of the Corporate Governance. It is neither an audit nor an expression of opinion on the financial statements of the Company. On the basis of our review and according to information and explanations given to us, the conditions of Corporate Governance as stipulated in Clause 49 of the Listing Agreements with the stock exchanges have been complied with in all material respect by the Company. We further state that such compliance is neither an assurance as to the future viability of the Company nor efficiency or effectiveness with which the management has conducted the affairs of the Company. For A.K. Gangaher & Co. Chartered Accountants A.K. Gangaher Proprietor Place : Delhi M. No.083674 Date : 30 th May, 2012 Firm ICAI Regn. No.004588N Annual Report 2011-12 34 AUDITORS REPORT The Members of DFM FOODS LIMITED 1. We have audited the attached Balance Sheet of DFM Foods Limited as at 31 st March, 2012, Statement of Profit and Loss and also the Cash Flow Statement annexed thereto for the year ended on that date. These financial statements are the responsibility of the companys management. Our responsibility is to express an opinion on these financial statements based on our audit. 2. We conducted our audit in accordance with the auditing standards generally accepted in India. Those Standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. 3. As required by the Companies (Auditors Report) (Amendment) Order, 2004 issued by the Central Government of India in terms of sub-section (4A) of Section 227 of the Companies Act, 1956, and on the basis of such checks of the books and records of the Company as we considered appropriate and according to the information and explanations given to us, we enclose in the Annexure a statement on the matters specified in paragraphs 4 and 5 of the said order. 4. Further to our comments in the Annexure referred to above, we report that: (i) We have obtained all the information and explanations which to the best of our knowledge and belief were necessary for the purposes of our audit; (ii) In our opinion, proper books of account, as required by law, have been kept by the company so far as appears from our examination of those books; (iii) The Balance Sheet, Statement of Profit and Loss and Cash Flow Statement dealt with by this report are in agreement with the books of account; (iv) In our opinion, the Balance Sheet, Statement of Profit and Loss and Cash Flow Statement dealt with by this report comply with the accounting standards referred to in sub-section (3C) of Section 211 of the Companies Act, 1956; (v) On the basis of written representations received from the Directors and taken on record by the Board of Directors, we report that none of the Directors is disqualified as on 31 st March, 2012 from being appointed as a Director in terms of clause (g) of sub-section (1) of Section 274 of the Companies Act, 1956; (vi) In our opinion and to the best of our information and according to the explanations given to us, the said accounts read together with the significant Accounting Policies and other notes thereon give the information required by the Companies Act, 1956, in the manner so required and give a true and fair view in conformity with the accounting principles generally accepted in India: (a) in the case of the Balance Sheet, of the state of affairs of the Company as at 31 st March, 2012; (b) in the case of the Statement of Profit and Loss , of the profit of the Company for the year ended on that date; and (c) in the case of the Cash Flow Statement, of the cash flows for the year ended on that date. For A.K.Gangaher & Co. Chartered Accountants A.K.Gangaher Proprietor Place : Delhi M.No.083674 Dated : 30 th May, 2012 Firm ICAI Regn No. 004588N Annual Report 2011-12 35 ANNEXURE TO THE AUDITORS REPORT (Referred to in paragraph 3 of our report of even date) 1. In respect of its fixed assets: a. The Company has maintained proper records showing full particulars including quantitative details and situation of fixed assets. b. As explained to us, the fixed assets have been physically verified by the management during the year in a phased periodical manner, which in our opinion is reasonable having regard to the size of the Company and the nature of its assets. The discrepancies noticed during the verification have been properly dealt with in the books of accounts. c. In our opinion and according to the information and explanations given to us, the Company has not disposed off a substantial part of its fixed assets during the year. 2. In respect of its inventories: a. As explained to us, the inventory has been physically verified at all its locations during the year by the management. In our opinion, the frequency of verification is reasonable. b. In our opinion and according to the information and explanations given to us, the procedures of physical verification of inventories followed by the management are reasonable and adequate in relation to the size of the Company and the nature of its business. c. On the basis of our examination, we are of the opinion that the Company is maintaining proper records of inventories. The discrepancies noticed on physical verification of stocks as compared to book records have been properly dealt with in the books of accounts. 3. a) The Company has granted unsecured loans to a company listed in the register maintained under Section 301 of the Companies Act, 1956. The maximum amount involved during the year was Rs. 2140.00 lacs (Previous year Rs. 1785.00 lacs) and the year end balance of loan given to such party was Rs. 1325.00 lacs ( Previous year Rs. 550.00 lacs). b) In our opinion, the rate of interest and other terms and conditions of unsecured loans given are prima facie not prejudicial to the interests of the Company. c) The principal amounts and wherever applicable interest thereon in respect of loans and or advances in the nature of loans given by the Company to parties have been recovered regularly as stipulated. d) There is no overdue amount of loan to be recovered by the Company. e) The Company has not taken loans from companies, firms or other parties covered in the register maintained under Section 301 of the Companies Act. 4. In our opinion and according to the information and explanations given to us, there are adequate internal control procedures commensurate with the size of the Company and the nature of its business with regard to purchases of inventory and fixed assets and also with regard to sale of goods and services. Further on the basis of our examination of the books and records of the Company, and according to the information and explanations given to us, we have neither come across nor have been informed of any continuing failure to correct major weaknesses in the aforesaid internal control systems. 5. In our opinion and according to the explanations given to us, all the transactions made in pursuance of contracts or arrangements, that need to be entered in the register maintained under Section 301 of the Companies Act, 1956 have been so entered. Further in our opinion and according to the explanations given to us, the transactions made in pursuance of contracts or arrangements entered in the register maintained under Section 301 of the Companies Act, 1956 in respect of each party during the year have been made at prices which are reasonable having regard to the prices at which transaction for similar goods, materials and services have been made with other parties. 6. a) The Company had accepted deposits from public and in our opinion and according to the information and explanations given to us, the Company has complied with the provisions of Sections 58A and 58AA or any other relevant provisions of the Companies Act, 1956 and the Companies (Acceptance of Deposits) Rules, 1975 framed thereunder with regard to the deposits accepted from the public. b) An amount of Rs. 3.57 lac (Previous year Rs. 2.15 lac) is outstanding towards matured unclaimed deposits as on 31.03.2012. c) We are informed that no order has been passed against the company by the Company Law Board or National Company Law Tribunal or Reserve Bank of India or any other Court/ Tribunal. 7. In our opinion, the Company has an internal audit system commensurate with the size and nature of its business. 8. We have broadly reviewed the books of accounts and records maintained by the Company pursuant to the Companies (Cost Accounting Records) Rules, 2011 prescribed by the Central Government under Section 209(1)(d) of the Companies Act, 1956 in respect of manufacturing activities and are of the opinion that prima facie the prescribed accounts and Annual Report 2011-12 36 records have been made and maintained. We have, however, not made a detailed examination of the cost records with a view to determine whether they are accurate or complete. 9. a) According to the information and explanations given to us and the records of the Company examined by us, the Company is regular in depositing with the appropriate authorities undisputed statutory dues including Provident Fund, Investor Education and Protection Fund, Employees State Insurance, Income tax, Sales Tax, Wealth Tax, Service Tax, Custom Duty, Excise Duty, Cess and other statutory dues applicable to it. b) According to the information and explanations given to us, no undisputed statutory dues in respect of Income Tax Wealth Tax, Service Tax, Sales Tax, Customs Duty, Excise Duty and Cess were in arrears as on 31.03.2012 for a period of more than six months from the date they became payable. c) The details of disputed dues as at 31.03.2012 in respect of Excise Duty, Sales Tax and Income Tax which have not been deposited by the Company are as follows: Name of Nature of dues Amount (Rs.)# Period to which the Forum where statute amount relates dispute is pending Sales Tax Entry Tax (Sales Tax) 2,41,384 2004-05 High Court Central Excise Excise Duty* 1,23,92,053 2007-08 Customs, Excise and Service Tax Laws 2,86,33,279 2008-09 Appellate Tribunal 1,18,61,341 2009-10 3,47,59,310 2010-11 4,63,52,710 2011-12 # The amounts mentioned are as per demand orders including interest and penalty wherever indicated in the order. * The case of Excise duty has been decided in the favor of the Company, but the Department has preferred appeals at higher levels. 10. The Company has no accumulated losses and has not incurred any cash losses during the financial year covered by our audit or in the immediately preceding financial year. 11. In our opinion and according to the information and explanations given to us, the Company has not defaulted in repayment of dues to any financial institution, bank or debenture holders. 12. The Company has not granted loans and advances on the basis of security by way of pledge of shares, debentures and other securities. 13. In our opinion and according to information and explanation given to us, the Company is not a chit fund or a nidhi / mutual benefit fund /society. 14. In our opinion and according to the information and explanation given to us, the Company is not dealing in or trading in shares, securities, debentures and other investments. 15. In our opinion and according to the information and explanation given to us, the Company has not given guarantees for loans taken by others from banks or financial institutions. 16. In our opinion and according to information and explanations given to us, the term loans have been applied for the purpose for which they were raised. 17. According to the information and explanations given to us and on an overall examination of the Balance Sheet of the Company, we report that the Company has used funds raised on short-term basis for short-term investments only. 18. During the year the Company has not made preferential allotment of shares to parties and companies covered in the register maintained under Section 301 of the Companies Act, 1956. 19. According to the information and explanations given to us, the Company has not issued any debentures during the year. 20. During the year the Company has not raised any money through a public issue. 21. During the course of our examination of the books and records of the Company carried out in accordance with the generally accepted auditing practices in India, and according to the information and explanations given to us, no fraud on or by the Company has been noticed or reported during the course of our audit. For A.K.Gangaher & Co. Chartered Accountants A.K.Gangaher Proprietor Place : Delhi M.No.083674 Dated : 30 th May, 2012 Firm ICAI Regn No. 004588N Annual Report 2011-12 37 Financial Statements Annual Report 2011-12 38 Balance Sheet as at 31 st March, 2012 (All Amounts in Rs. Lacs, unless otherwise stated) Notes 31 st March, 2012 31 st March, 2011 Equity and Liabilities Shareholders Funds Share Capital 3 10,00 10,00 Reserves and Surplus 4 20,15 12,70 Sub-Total Shareholders Funds 30,15 22,70 Non Current Liabilities Long Term Borrowings 5 47,68 8,81 Long Term Provisions 6 53 38 Deferred Tax Liability 7 4,74 2,58 Sub-Total Non Current Liabilities 52,95 11,77 Current Liabilities Short Term Borrowings 8 6,62 4,12 Trade Payables 9 8,38 3,13 Other Current Liabilities 10 21,21 10,33 Short Term Provisions 11 3,95 3,12 Sub-Total Current Liabilities 40,16 20,70 Total- Equity and Liabilities 1,23,26 55,17 Assets Non Current Assets Fixed Assets Tangible Assets 12 83,12 29,38 Intangible Assets 13 2,49 2,43 Capital Work-in-Progress 14 2,84 30 Non Current Investments 15 2 2 Long Term Loans and Advances 16 68 4,13 Other Non- Current Assets 17 4,81 4,56 Sub-Total Non - Current Assets 93,96 40,82 Current Assets Current Investments 18 - 48 Inventories 19 13,44 4,41 Trade Receivables 20 6 - Cash and Bank Balances 21 1,12 2,88 Short Term Loans and Advances 22 14,26 6,53 Other Current Assets 23 42 5 Sub-Total Current Assets 29,30 14,35 Total-Assets 1,23,26 55,17 Note 1 to 41 form an integral part of the Financial Statements. On behalf of the Board For A.K.GANGAHER & CO. MOHIT JAIN R. P. JAIN Chartered Accountants Managing Director Chairman Place : Delhi A.K. GANGAHER N. K. ARORA RAJIV BHAMBRI Dated : 30 th May, 2012 Proprietor Secretary Chief Financial Officer M.No. 083674 Firm ICAI Regn No. 004588N Annual Report 2011-12 39 Statement of Profit and Loss for the year ended 31 st March, 2012 (All Amounts in Rs. Lacs, unless otherwise stated) Notes 31 st March, 2012 31 st March, 2011 Income Revenue from Operations 27 1,69,42 1,19,98 Other Income 28 2,77 1,40 Total Revenue 1,72,19 1,21,38 Expenses Cost of Materials Consumed 29 1,10,48 76,24 Changes in Inventories of Finished Goods 30 (2,51) 7 Employees Benefits Expenses 31 10,96 7,55 Finance Cost 32 4,47 2,17 Depreciation and Amortization Expense 33 2,38 1,41 Other Expenses 34 30,49 21,23 Total Expenses 1,56,27 1,08,67 Profit Before Tax 15,92 12,71 Tax Expenses Current Tax 3,31 4,15 Deferred Tax 2,16 29 Adjustment of Earlier Year Tax 9 (5) Total Tax Expenses 5,56 4,39 Profit for the Year from Continuing Operations 10,36 8,32 Profit for the year 10,36 8,32 Earning Per Equity Share 35 [Nominal Value Per Share : Rs.10/- (2011: Rs.10/-)] Basic 10.36 8.34 Diluted 10.36 8.34 Note 1 to 41 form an integral part of the Financial Statements. On behalf of the Board For A.K.GANGAHER & CO. MOHIT JAIN R. P. JAIN Chartered Accountants Managing Director Chairman Place : Delhi A.K. GANGAHER N. K. ARORA RAJIV BHAMBRI Dated : 30 th May, 2012 Proprietor Secretary Chief Financial Officer M.No. 083674 Firm ICAI Regn No. 004588N Annual Report 2011-12 40 Cash Flow Statement for the year ended 31 st March, 2012 (All Amounts in Rs. Lacs, unless otherwise stated) Year ended 31 st March, 2012 31 st March, 2011 A. Cash Flow from Operating Activities Profit before taxation 15,92 12,71 Adjustments for: Depreciation and Amortization Expenses 2,38 1,41 Loss on Sale of Tangible Assets (net) 10 20 Loss on Sale of Investments - 3 Loss on Valuation of Assets - 14 Interest Income (2,79) (1,75) Dividend Income (1) (2) Interest Expenditure 4,47 2,17 Provision for Commission to Directors 1,04 80 Operating Profit before Working Capital Changes (i) 21,11 15,69 Changes in Working Capital: Increase / (Decrease) in Trade Payables 5,25 44 Increase / (Decrease) in Provisions 15 27 Increase / (Decrease) in Other Current Liabilities 4,72 3,03 (Increase) / Decrease in Trade Receivables (6) 3 (Increase) / Decrease in Inventories (9,03) (50) (Increase) / Decrease in Loans and Advances (15) (58) (Increase) / Decrease in Other Current Assets (37) - Total Changes in working capital (ii) 51 2,69 Cash Generated from Operations (i) + (ii) 21,62 18,38 Taxes paid (net of refunds) (3,34) (4,01) Commission paid to Directors (80) (12) Net cash generated from Operating Activities (A) 17,48 14,25 B. Cash Flow from Investing Activities Purchase of Tangible/Intangible Assets (55,36) (14,99) Sale of Intangible Assets 11 9 Purchase of Current Investments - (50) Sale of Current Investments 47 - Interest Received 2,82 1,87 Dividend Received 1 2 Loss on Valuation of Assets - (14) Net Cash from Investing Activities (B) (51,95) (13,65) C. Cash flow from Financing Activities Dividend Paid (2,00) (1,50) Dividend Distribution Tax (32) (25) Interest Paid (4,17) (2,18) Deposits Given (7,75) 10 Proceeds of Borrowings 47,21 (17) (Increase )/ Decrease in Non Current Assets (26) (3,49) Net Proceed from Increase in Share Capital - 29 Net Cash used in Financing Activities (C) 32,71 (7,20) Net Increase in Cash and Cash Equivalents (A+B+C) (1,76) (6,60) Cash and Cash equivalents: At the beginning of the year 2,88 9,48 At the end of the year 1,12 2,88 Total (1,76) (6,60) Cash & Cash Equivalents comprises of : Cash on Hand 4 6 Balances with Banks* 1,08 2,82 Total 1,12 2,88 * Includes the following balances which are not available for use by the Company Unpaid Dividend Account 20 14 Deposits with Banks held as lien 70 55 On behalf of the Board For A.K.GANGAHER & CO. MOHIT JAIN R. P. JAIN Chartered Accountants Managing Director Chairman Place : Delhi A.K. GANGAHER N. K. ARORA RAJIV BHAMBRI Dated : 30 th May, 2012 Proprietor Secretary Chief Financial Officer M.No. 083674 Firm ICAI Regn No. 004588N Annual Report 2011-12 41 NOTES TO THE FINANCIAL STATEMENTS NOTE 1 Corporate Information DFM FOODS LIMITED is engaged in the manufacture and sale of Snack Foods. The Company has manufacturing facilities in India and sells its products under the brand name CRAX & NATKHAT. The Company is a public limited company incorporated under the provisions of the Companies Act, 1956. It is listed on the Bombay Stock Exchange (BSE). NOTE 2 Summary of Significant Accounting Policies 2.1. Basis of Preparation of Financial Statements The financial statements have been prepared under historical cost convention in accordance with the generally accepted accounting principles and the applicable accounting standards notified under Section 211(3C) of the Companies Act,1956 and the Companies (Accounting Standards) Rules, 2006 (as amended). All assets and liabilities have been classified as current or non-current as per the criteria set out in the Schedule VI to the Companies Act, 1956. The Company has ascertained its operating cycle as 12 months for the purpose of current - non-current classification of assets and liabilities. 2.2. Use of Estimates The preparation of financial statements requires estimates and assumptions to be made that affect the reported amount of assets and liabilities on the date of the financial statements and the reported amount of revenues and expenses during the reporting period. Difference between the actual results and estimates are recognized in the period in which the results are known / materialized. 2.3. Tangible Assets Tangible Assets are stated at acquisition cost, net of accumulated depreciation. Subsequent expenditures related to an item of fixed asset are added to its book value only if they increase the future benefits from the existing asset beyond its previously assessed standard of performance. Losses arising from the retirement of and gains or losses arising from the disposal of fixed assets are recognized in the statement of Profit and Loss. Depreciation is provided on a pro-rata basis on the straight line method over the estimated useful lives of the assets or the rates prescribed under Schedule XIV of the Companies Act, 1956, whichever is higher and are as follows: Assets Rates % Building 3.34 Plant and Machinery 4.75 Furniture and Fixtures 6.33 Office Equipment 19.00 Vehicles 19.00 Computer 23.75 Mobile Phones 31.67 Annual Report 2011-12 42 2.4. Intangible Assets Intangible Assets are stated at acquisition cost, net of accumulated amortization and depreciation. The depreciation rates used are: Assets Rates % Trade Mark 0 Computer Software 23.75 2.5. Impairment of Assets The Company assesses at each Balance Sheet date whether there is any indication that an asset may be impaired. An asset is treated as impaired when the carrying cost of assets exceeds its recoverable value. An impairment loss is charged to the Statement of Profit and Loss in the year in which the asset is identified as impaired. The impairment loss recognized in prior accounting period is reversed, if there has been a change in the estimate of recoverable amount. 2.6. Investments Current investments are carried at lower of cost or quoted / fair value, computed category wise. Long term investments are stated at cost. Provision for diminution in the value of long term investments is made only if such a decline is other than temporary. 2.7. Cash and Cash Equivalents Cash and cash equivalents for the purposes of Cash Flow Statement comprise cash in hand, demand deposits with banks and other short term highly liquid investments. 2.8. Inventories Basis of valuation is as under:- 1. Raw Material : Valuation is at material cost on FIFO basis 2. Stock in Trade : Finished Goods are valued at cost of Raw material and apportioned direct expenses 3. Stores and Spares : Valuation is at cost or market value, whichever is lower 2.9. Revenue Recognition Sale of Goods: Revenue from sales of goods is recognized when all the substantial risks and rewards of ownership of the goods have been passed to the buyer and are recognized net of claims. The Company collects value added taxes on behalf of the government and these taxes are not economic benefits flowing to the Company and as such these taxes are excluded from revenue. Interest: Interest income is recognized on a time proportion basis taking into account the amount outstanding and the applicable interest rate. Interest income is included under the head Other Income in the Statement of Profit and Loss. Dividends: Dividend income is recognized when the right to receive dividend is established. 2.10. Borrowing Costs Borrowing costs, which are directly attributable to the acquisition /construction of fixed assets, till the time such assets are ready for intended use, are capitalized as a part of the cost of assets. Other borrowing costs are recognized as an expense in the Statement of Profit and Loss. 2.11. Employees Benefits Provident Fund: Contributions to Provident Fund and Employee State Insurance are being paid and accounted as per the respective Rules and debited to the Statement of Profit and Loss. Provident Fund contributions are made to a Trust administered by the promoter company. The Company makes good the deficiency, if any, in its Provident Fund Trust on a year to year basis. Annual Report 2011-12 43 Gratuity: The Company provides for gratuity under a defined benefit plan for all employees. The Gratuity Plan provides a lump sum payment to vested employees at retirement, death, incapacitation or termination of employment of an amount based on the respective employees salary and the tenure of employment. The Company liability is actuarially determined at the end of each year and is recognized in the Statement of Profit and Loss in the year in which it arises. Leave Encashment: Provision for encashment of leave is being made on the basis of actuarial valuation made at the end of each financial year by an independent actuary and is charged to the Statement of Profit and Loss. 2.12. Leases Leases in which a significant portion of the risks and rewards of ownership are retained by the Lessor are classified as operating leases. Payments made under operating leases are charged to the Statement of Profit and Loss. 2.13. Earnings Per Share Basic earning per share is calculated by dividing the net profit or loss for the period by the weighted average number of equity shares outstanding during the period. For the purpose of calculating diluted earnings per share, the net profit or loss for the period attributable to equity shareholders and the weighted average number of shares outstanding during the period is adjusted for the effects of all dilutive potential equity shares. 2.14. Provision for Current and Deferred Tax Provision for current tax is made after taking into consideration benefits admissible under the provision of the Income Tax Act, 1961. Deferred tax resulting from timing differences between taxable and accounting income is accounted for using the tax rates and laws that are enacted as on the balance sheet date. Deferred Tax asset is recognized and carried forward only to the extent that there is a virtual certainty that the asset will be realized in future. 2.15. Foreign Currency Transactions 1. All transaction in foreign currency are recorded on initial recognition at the exchange rate prevailing at the time of the transaction. 2. Loans in foreign currencies are reported using the closing exchange rate on balance sheet date. 3. In case of forward exchange contracts entered into to hedge foreign currency risks, the exchange rate difference arising between the contracted rate and the rate on settlement date or reporting date is recognized as income / expenses for the period. 2.16. Provisions and Contingent Liabilities Provisions are recognized when there is present obligation as a result of past events and it is probable that there will be an outflow of resources. Provisions are measured at the best estimate of the expenditure required to settle the present obligation at the Balance sheet date and are not discounted to its present value. Contingent liabilities are disclosed when there is a possible obligation arising from past events, the existence of which will be confirmed only by the occurrence or non-occurrence of one or more uncertain future events not wholly within the control of the Company or a present obligation that arises from past events where it is either not probable that an outflow of resources will be required to settle or a reliable estimate of the amount can not be made, is termed as a contingent liability. Annual Report 2011-12 44 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 3 SHARE CAPITAL As at March 31, 2012 March 31, 2011 Authorized 1,30,00,000 (March 31, 2011: 1,30,00,000 ) Equity shares of Rs. 10/- each 13,00 13,00 20,00,000 (March 31, 2011: 20,00,000 ) 10% Cumulative Convertible Preference Shares of Rs. 10/- each 2,00 2,00 Issued, Subscribed and Paid up 1,00,01,676 ( March 31, 2011 : 1,00,01,676) Equity Shares of Rs. 10/- each 10,00 10,00 Reconciliation of Number of Shares As at As at March 31, 2012 March 31, 2011 Number of Shares Amount Number of Shares Amount Balance as at the beginning of the year 1,00,01,676 10,00 99,71,676 9,97 Addition during the year - - 30,000 3 Balance as at the end of the year 1,00,01,676 10,00 1,00,01,676 10,00 Terms / Rights attached to Equity Shares The Company has only one class of equity shares having a par value of Rs. 10/- per share. Each holder of equity shares is entitled to one vote per share. The dividend proposed by the Board of Directors is subject to the approval of the shareholders in the ensuing Annual General Meeting. In the event of liquidation, equity share holders are eligible to receive the remaining assets in proportion to their shareholding. Details of shares held by shareholders holding more than 5% of the aggregate shares in the Company As at As at March 31, 2012 March 31, 2011 # of Shares % age # of Shares % age The Delhi Flour Mills Co. Ltd. 37,11,676 37% 37,11,676 37% Mrs. Surekha Jain 20,06,120 20% 20,06,120 20% Mr. R P Jain 11,20,500 11% 11,20,500 11% Mr. Man Mohan Singh 9,10,000 9% 9,30,000 9% Annual Report 2011-12 45 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 4 RESERVES AND SURPLUS As at March 31, 2012 March 31, 2011 General Reserve Balance as at the beginning of the year 8,64 3,64 Add : Transferred from Surplus in Statement of Profit & Loss during the year 10,00 5,00 Balance as at the end of the year 18,64 8,64 Share Premium Account Balance as at the beginning of the year 26 - Add : Addition during the year - 26 Balance as at the end of the year 26 26 Surplus in Statement of Profit and Loss Balance as at the beginning of the year 3,80 2,80 Add: Profit for the year 10,36 8,32 Less : Appropriations Proposed Dividend on Equity Shares for the year 2,50 2,00 Dividend distribution tax on Proposed Dividend on Equity Shares 41 32 Transferred to General Reserve 10,00 5,00 Balance as at the end of the year 1,25 3,80 Total 20,15 12,70 NOTE 5 LONG TERM BORROWINGS As at March 31, 2012 March 31, 2011 Secured Borrowings Term Loans from Banks 46,04 7,55 Sub-Total 46,04 7,55 Unsecured Borrowings Fixed Deposits* 87 1,16 Vehicle Loans ** 77 10 Sub-Total 1,64 1,26 Total 47,68 8,81 * Out of above deposits, Rs. 80.34 lacs are guaranteed by a Director (March 31, 2011 Rs. 41.80 lacs) ** Vehicle Loans are secured by hypothecation of vehicles. Annual Report 2011-12 46 NATURE OF SECURITY AND TERMS OF REPAYMENT FOR BORROWINGS NATURE OF SECURITY TERMS OF REPAYMENT i) Term Loan from bank amounting to Rs. 71 lacs Repayable in 20 equal quarterly instalments, (March 31, 2011 Rs.93 lacs) is secured by equitable with first instalment commencing on mortgage of the property at XII 8380/1-4A(Part), 07.07.2010. Flour Mills Road, Roshanara Road, Delhi 110007. Interest paid on monthly rest @ 12 % p.a. ii) Term loans from bank amounting to Rs. 684 lacs Repayable in 20 equal quarterly instalments, (March 31, 2011 Rs. 912 lacs) are secured by: with first instalment commencing on a) Hypothecation of all tangible assets, present as 30.06.2010. well as future, located at Plot No. C-40, Interest paid on monthly rest @ 14 % p.a. Industrial Area, Meerut Road, Ghaziabad (U.P.) and b) Equitable mortgage of lease hold property No. C-40, Industrial Area, Meerut Road, Ghaziabad (U.P.). Amount outstanding include letters of comfort issued by bank under buyers credit scheme. iii) Term loans from bank amounting to Rs. 4721 lacs Repayable in 22 equal quarterly instalments, (March 31, 2011 Rs. NIL) are secured by: with first instalment commencing on a) Hypothecation of all tangible assets, present as 30.09.2012. well as future, located at Plot No. 49, 50, 53 & 54 Interest paid on monthly rest @ 14% p.a. Ecotech I, Extension, Greater Noida (U.P.) and b) Equitable mortgage of lease hold property No 49, 50, 53 & 54 Ecotech - I, Extension , Greater Noida (U.P.) Amount outstanding, includes letters of comfort issued by bank under buyers credit scheme. iv) Fixed Deposits amounting to Rs. 554 lacs (March 31, Deposits are for a period of 1, 2 or 3 years. 2011 Rs. 485 lacs) from Public / Director are accepted Interest is paid @ 11% p.a. as per the scheme framed under the provisions of Section 58A of the Companies Act. v) Vehicle Loans amounting to Rs. 133 lacs (March 31, Repayable in 36 monthly instalments 2011 Rs. 53 lacs) represent vehicle financed from Banks commencing from the date of purchase under Hire purchase agreements. All the loans from the banks are also guaranteed by the Managing Director Annual Report 2011-12 47 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 6 LONG TERM PROVISIONS As at March 31, 2012 March 31, 2011 Provision for employee benefits Provision for Gratuity 28 19 Provision for Accrued Leave 25 19 Total 53 38 NOTE 7 DEFERRED TAX LIABILITIES (NET) As at March 31, 2012 March 31, 2011 Deferred Tax Liabilities Depreciation 4,82 2,63 Deferred Tax Assets Provision for accrued Leave 8 5 Total 4,74 2,58 NOTE 8 SHORT TERM BORROWINGS As at March 31, 2012 March 31, 2011 Secured Working Capital Loans* 1,39 - Sub-Total 1,39 - Unsecured Fixed Deposits** 4,67 3,69 Vehicle Loans 56 43 Sub-Total 5,23 4,12 Total 6,62 4,12 * Working Capital Loans from Bank are secured by hypothecation of inventories and book debts and are repayable on demand ** Out of above deposits, Rs. 11.90 lacs are guaranteed by a Director (March 31, 2011 Rs. 39.80 lacs) Annual Report 2011-12 48 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 9 TRADE PAYABLES As at March 31, 2012 March 31, 2011 Due to Micro and Small Enterprises * 4,48 2,04 Others 3,90 1,09 Total 8,38 3,13 * The details of amounts outstanding to Micro, Small and Medium Enterprises are based on information available with the Company. The disclosures pursuant to the said MSMED Act are as follow:- Sl. As at No. March 31, 2012 March 31, 2011 1. Principal amount due and remaining unpaid - - 2. Interest due on above and the unpaid interest - - 3. Interest paid - - 4. Payment made beyond the appointed day during the year - - 5. Interest due and payable for the period of a day - - 6. Interest accrued and remaining unpaid - - 7. Amount of further interest remaining due and payable in - - succeeding years NOTE 10 OTHER CURRENT LIABILITIES As at March 31, 2012 March 31, 2011 Current Maturities of Long term Debt 8,72 2,86 Interest Accrued but not due on borrowings 75 45 Unclaimed Dividend 20 14 Unclaimed Matured Deposits 4 2 Advance from Customers 7,61 5,21 Creditors for Capital Goods 36 13 Miscellaneous Creditors 1,75 78 Expenses accrued but not due 56 43 Employee benefits payable 18 14 Statutory dues ( include P.F. / TDS/ Service Tax) 1,04 17 Total 21,21 10,33 There are no amounts due for payment to the Investor Education and Protection Fund as at the year end Annual Report 2011-12 49 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 11 SHORT TERM PROVISIONS As at March 31, 2012 March 31, 2011 Provisions for Employees Benefit Provision for Commission due to Directors 1,04 80 Other Provisions Proposed Dividend on Equity Shares 2,50 2,00 Dividend distribution tax on proposed dividend on Equity Shares 41 32 Sub-Total 2,91 2,32 Total 3,95 3,12 FIXED ASSETS NOTE 12 TANGIBLE ASSETS: Own Assets: Gross Block Depreciation Net Block Particulars Cost as at Additions Deletions Other Cost as at As at For the Written Upto As at As at 31.03.2011 Adjustments 31.03.2012 31.03.2011 year Back 31.03.2012 31.03.2012 31.03.2011 Land Leasehold 9,06 - - - 9,06 - - - - 9,06 9,06 Land Freehold 1,18 - - - 1,18 - - - - 1,18 1,18 Building 4,02 19,77 - - 23,79 46 33 - 79 23,00 3,56 Plant & Machinery 15,66 34,21 1 - 49,86 2,69 1,30 1 3,98 45,88 12,97 Furniture & Fixtures 1,14 9 3 - 1,20 19 7 2 24 96 95 Office Equipments 65 9 2 - 72 21 11 2 30 42 44 Computers 36 8 - - 44 28 3 - 31 13 8 Vehicles 1,94 2,07 55 - 3,46 80 53 36 97 2,49 1,14 Total 34,01 56,31 61 - 89,71 4,63 2,37 41 6,59 83,12 29,38 Previous year 23,42 10,98 36 - 34,04 3,31 1,41 6 4,66 NOTE 13 INTANGIBLE ASSETS: Own Assets: Gross Block Depreciation Net Block Acquired Particulars Cost as at Additions Deletions Other Cost as at As at For the Written Upto As at As at 31.03.2011 Adjustments 31.03.2012 31.03.2011 year Back 31.03.2012 31.03.2012 31.03.2011 Trade Marks* 2,43 - - - 2,43 - - - - 2,43 2,43 Computer Software 2 7 - - 9 2 1 - 3 6 - Total 2,45 7 - - 2,52 2 1 - 3 2,49 2,43 Previous year 2,43 - - - 2,43 - - - - * In pursuance with Accounting Standard 26 on Intangible Assets the Company is of the view that the Trade Marks held by the Company are not less than the value at which they are stated in the Balance Sheet. The Company on the basis of working and the calculations of future economic benefits, is of the opinion that the value of these trade marks should not be amortised, as the value has appreciated since their purchase by the Company. Therefore, the Company has not charged any depreciation on these assets. Annual Report 2011-12 50 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 14 CAPITAL WORK- IN- PROGRESS As at March 31, 2012 March 31, 2011 Opening Balance 30 - Add:- Addition during the year 42,88 30 Less:- Capitalized 40,34 - Closing Balance 2,84 30 NOTE 15 NON CURRENT INVESTMENTS As at March 31, 2012 March 31, 2011 Trade Investment (valued at cost ) Unquoted Equity instruments in Group Company 24,750 Equity Shares [ March 31, 2011 : 24,750] of Rs. 10/-each of DFM Agro Ltd. 2 2 Total 2 2 NOTE 16 LONG TERM LOANS AND ADVANCES (Unsecured, considered good) As at March 31, 2012 March 31, 2011 VAT Recoverable 7 5 Capital Advances 51 4,07 Security Deposits 33 18 Advance Income Tax [ Net of provision of Rs. 754 lacs (March 31, 2011 Rs. 523 lacs)] (23) (17) Total 68 4,13 NOTE 17 OTHER NON-CURRENT ASSETS As at March 31, 2012 March 31, 2011 Term Deposits with banks * 4,81 4,56 Total 4,81 4,56 (* Held as lien by bank towards Margin money) Annual Report 2011-12 51 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 18 CURRENT INVESTMENTS (At cost or market value, whichever is less) As at March 31, 2012 March 31, 2011 Quoted Mutual Fund (As on March 31, 2011, 4,43,314 Units at face value of Rs. 10/- each ) - 48 NOTE 19 INVENTORIES As at March 31, 2012 March 31, 2011 Stores & Spares 95 51 Raw Materials 9,18 3,10 Finished Goods 3,31 80 Total 13,44 4,41 NOTE 20 TRADE RECEIVABLES (Unsecured, considered good) As at March 31, 2012 March 31, 2011 Outstanding for a period exceeding 6 months - - Others 6 - Total 6 - NOTE 21 CASH AND BANK BALANCES As at March 31, 2012 March 31, 2011 Cash and Cash Equivalents: Cash on hand 4 6 Bank Balances: In Current Accounts 18 2,13 Sub-Total 22 2,19 Other Bank Balances: Long Term Deposits 70 55 Unpaid Dividend Accounts 20 14 Sub-Total 90 69 Total 1,12 2,88 Annual Report 2011-12 52 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 22 SHORT TERM LOANS AND ADVANCES (Unsecured, considered good) As at March 31, 2012 March 31, 2011 Short Term Deposits * 13,25 5,50 Other Loans and Advances 36 60 Prepaid Expenses 58 5 VAT Recoverable 7 38 Total 14,26 6,53 * Deposits are with a company in which Directors are interested NOTE 23 OTHER CURRENT ASSETS As at March 31, 2012 March 31, 2011 Interest accrued but not due on term deposits 42 5 Total 42 5 NOTE 24 CONTINGENT LIABILITIES Claims against the Company not acknowledged as debts Year ended March 31, 2012 March 31, 2011 Sales Tax (Entry Tax) 2 2 Excise Duty ** 13,40 8,76 Total 13,42 8,78 ** During the year, the Excise Department has raised a demand against the Company amounting to Rs. 463.53 lacs (Previous Year Rs. 347.59 lacs), on account of excise duty payable on the products of the Company. The total demand outstanding as on 31.03.2012 is Rs. 1340 lacs (Previous year Rs. 876.46 lacs). As per reclassification of the products filed by the Company, nil excise duty is leviable on its products from 01.12.2007. The Excise Department had contested the reclassification filed by the Company. Commissioner of Excise Duty (Appeals) had upheld the reclassification in favour of the Company. The Excise Department has raised the abovementioned demand and filed an appeal with Custom, Excise and Service Tax Appellate Tribunal. The Company has not created any provision in its accounts and has treated these amounts as contingent liability. Accordingly, CENVAT credit for the year amounting to Rs. 321.50 lacs (Previous year Rs. 278.55 lacs) has also not been claimed as a credit by the Company, but has been charged as part of purchase cost for the year. The balance unavailed CENVAT credit as on 31.03.2012 is Rs. 843.49 lacs (Previous year Rs. 521.99 lacs). The net liability of the Company after availing CENVAT credit would be Rs. 496.51 lacs (Previous Year Rs. 354.47 lacs) Annual Report 2011-12 53 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 25 CAPITAL AND OTHER COMMITMENTS As at March 31, 2012 March 31, 2011 A) CAPITAL COMMITMENTS Estimated value of contracts in capital account remaining to be executed (net of advances) 9,45 28,47 B) OTHER COMMITMENTS The Company has imported capital goods under the Export Promotion Capital Goods Scheme of the Government of India, at concessional rates of duty on an undertaking to fulfill quantified exports 7,55 7,55 NOTE 26 PROPOSED DIVIDEND The final dividend proposed for the year is as follows: Year ended March 31, 2012 March 31, 2011 On Equity Shares of Rs. 10/- each Amount of dividend proposed 2,50 2,00 Dividend per Equity Share Rs. 2.50 per share Rs. 2 per share NOTE 27 REVENUE Year ended March 31, 2012 March 31, 2011 Sale of Products 1,69,17 1,19,84 Other Operating Revenue Scrap Sales 25 14 Total 1,69,42 1,19,98 NOTE 28 OTHER INCOME Year ended March 31, 2012 March 31, 2011 Interest Income 2,79 1,74 Dividend Income 1 2 Loss in value of Investments - (2) Net Loss on sale of fixed assets (10) (35) Miscellaneous Income 7 1 Total 2,77 1,40 Annual Report 2011-12 54 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 29 COST OF MATERIALS CONSUMED Year ended March 31, 2012 March 31, 2011 Raw Material Consumed Opening Inventory 3,10 2,16 Add :- Purchases 1,16,56 77,18 Less :- Inventory at the end of the year 9,18 3,10 Cost of Raw Material Consumed during the year 1,10,48 76,24 NOTE 30 CHANGES IN INVENTORY OF FINISHED GOODS Year ended March 31, 2012 March 31, 2011 (Increase)/Decrease in stocks Stock at the beginning of the year: Finished Goods (A) 80 87 Less: Stock at the end of the year: Finished Goods (B) 3,31 80 Increase/ Decrease in stocks (A-B) (2,51) 7 NOTE 31 EMPLOYEE BENEFITS EXPENSES Year ended March 31, 2012 March 31, 2011 Salaries, Wages and Bonus 9,52 6,52 Contribution to Provident Fund 46 35 Gratuity 24 19 Workmen & Staff Welfare Expenses 74 49 Total 10,96 7,55 As per Accounting Standard 15 Employee Benefits, the disclosures as defined in the Accounting Standard are given below: A) PROVIDENT FUND: Provident Fund for all the employees is deposited with The Delhi Flour Mills Co. Ltd. Employees Provident Fund Trust. The Provident Fund Trust is managed in line with the Employees Provident Funds & Miscellaneous Provisions Act, 1952. The plan guarantees interest at the rate notified by the Provident Fund Authorities. The contribution by the employer and the employee together with the interest accumulated thereon are payable by the Trust to employees at the time of their separation from the Company or retirement, whichever is earlier. The benefits vest immediately on rendering of the services by the employee. B) GRATUITY: The Company operates a gratuity plan through the DFM Foods Ltd. Gratuity Trust . Every employee is entitled to a benefit equivalent to fifteen days of the salary last drawn for each completed year of service in line with the Payment of Gratuity Act, 1972. The same is payable by the trust at the time of separation from the Company or retirement, whichever is earlier. The benefits vest after five years of continuous service. Annual Report 2011-12 55 C) LEAVE ENCASHMENT: The present value of obligation of leave encashment is determined based on actuarial valuation using the Projected Unit Credit Method, which recognizes each period of service as giving rise to additional unit of employee benefit entitlement and measures each unit separately to build up the final obligation for leave encashment. Short term liability is ascertained in respect of the following year and based on respective emoluments and encashment. (All Amounts in Rs. Lacs, unless otherwise stated) Leave Encashment (Unfunded) 31.03.2012 31.03.2011 a. Reconciliation of opening and closing balances of Defined Benefit obligation Defined Benefit obligation at beginning of the year 14 10 Current Service Cost 13 10 Interest Cost 1 1 Actuarial (gain)/loss * 1 Benefits Paid (10) (7) Defined Benefit obligation at year end 19 14 b. Reconciliation of opening and closing balances of Fair value of plan assets Fair values of plan assets at beginning of the year - - Expected return on plan assets - - Actuarial gain / (loss) - - Employer contribution - - Benefits Paid (10) (7) Fair value of plan assets at year end - - Actual return on plan assets - - c. Reconciliation of Fair value of Assets and obligations Fair value of plan assets as at 31 st March, 2012 19 14 Present value of obligation as at 31 st March, 2012 (19) (14) Amount recognized in Balance Sheet (Long term liability of deferred leave) 19 14 Expected short term liability 6 5 d. Expenses recognized during the year Current Service Cost 13 10 Interest Cost 1 1 Expected return on plan assets Actuarial (gain)/loss * 1 Net Cost 14 11 e. Actuarial assumptions Mortality Table (L.I.C) 1994-96 1994-96 (Ultimate) (Ultimate) Attrition rate p.a. 5.00 % 5.00 % Imputed Rate of interest p.a. 8.75 % 8.50 % Expected rate of return on plan assets(per annum) - - Rate of escalation in salary (per annum) 5.00 % 5.00 % Remaining Working life 23.38 Years 22.35 Years The estimates of rate of escalation in salary considered in actuarial valuation, take into account inflation, seniority, promotion and other relevant factors including supply and demand in the employment market. The above information is certified by the actuary. *Amount is below the rounding off norm adopted by the Company Annual Report 2011-12 56 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 32 FINANCE COSTS Year ended March 31, 2012 March 31, 2011 Interest 3,25 1,44 Bank Charges 46 16 Loss on foreign currency transactions and translation 76 57 Total 4,47 2,17 NOTE 33 DEPRECIATION AND AMORTIZATION EXPENSE Year ended March 31, 2012 March 31, 2011 Depreciation on Tangible Assets 2,37 1,41 Depreciation on Intangible Assets (Refer Note 13) 1 - Total 2,38 1,41 NOTE 34 OTHER EXPENSES Year ended March 31, 2012 March 31, 2011 Consumption of Stores and Spares 52 34 Power and Fuel 3,55 2,40 Rent 2,04 1,80 Repair to Buildings 1 4 Repair to Plant and Machinery 22 12 Repair Others 1 1 Insurance 6 5 Rates and Taxes 31 3 Directors Fee 7 7 Payment to Auditor :- Statutory Audit Fee 1 1 Tax Audit Fees 1 1 Certification Fees * * Reimbursement of out of pocket expenses * * Delivery Expenses 9,71 6,01 Production Expenses 2,22 1,36 Advertisement and Marketing Expenses 6,69 5,38 Miscellaneous Expenses 5,06 3,60 Total 30,49 21,23 * Amount is below the rounding off norm adopted by the Company Annual Report 2011-12 57 (All Amounts in Rs. Lacs, unless otherwise stated) Expenses capitalized as a part of Capital Workin-Progress Year ended March 31, 2012 March 31, 2011 Consumption of Raw Material during Trial Production 17 - Power and Fuel 5 - Employees Benefits Expenses 6 - Miscellaneous Expenses 11 24 Financial Expenses 1,63 - Total 2,02 24 NOTE 35 EARNING PER SHARE Year ended March 31, 2012 March 31, 2011 a) Net Profit after tax available for equity share holders 10,36 8,32 b) Weighted average number of equity shares of Rs. 10/- each outstanding during the year ( No. of Shares) 1,00,01,676 99,79,176 c) Dilutive Potential - - d) Basic/ Diluted Earning per Share (Rs.)(a/b) 10.36 8.34 NOTE 36 RELATED PARTY DISCLOSURES 1. Names of related parties and nature of relationship: (a) Where Control Exists : The Delhi Flour Mills Co. Ltd. (b) Key Management Personnel : (i) Shri R. P. Jain (Chairman) (ii) Shri Mohit Jain (Whole-time Director) (iii) Shri Rohan Jain (Executive Director) 2. Volume of transactions with Related Parties during the year NATURE OF Referred Referred Referred Referred TRANSACTIONS in 1 (a) above in 1(b) (i) above in 1 (b)(ii) above in 1 (b)(iii) above PURCHASES : Goods and Materials 60 - - - (41) - - - SALES : Goods and Materials * - - - (*) - - - Sale of Fixed Assets Nil - - - (Nil) - - - Annual Report 2011-12 58 (All Amounts in Rs. Lacs, unless otherwise stated) NATURE OF Referred Referred Referred Referred TRANSACTIONS in 1 (a) above in 1(b) (i) above in 1 (b)(ii) above in 1 (b)(iii) above EXPENSES: Remuneration - - 72 83 - - (55) (70) Sitting Fees - 2 - - - (2) - - Rent Paid 1,65 - - - (1,65) - - - INCOME : Interest Received 2,16 - - - (1,42) - - - FINANCE & INVESTMENT : Shares (Part of the year) - - - - - - - - Inter Corporate Deposit given 24,10 - - - (20,25) - - - Inter Corporate Deposit Repaid 10,85 - - - (18,35) - - - Dividend Paid 74 - - - (56) - - - OUTSTANDINGS : a) Interest accrued but not due Nil - - - (1) - - - b) Inter Corporate Deposit 13,25 - - - (5,50) - - - c) Creditor of Raw Material 1 - - - (Nil) - - - Note: Previous years figures have been given in brackets. *Amount is below the rounding off norm adopted by the Company. NOTE 37 LEASES The disclosure in respect of Accounting for Leases as per Accounting Standard-19 is as under:- Year ended March 31, 2012 March 31, 2011 Operating lease payments recognized during the year Minimum Lease obligation: - Not later than 1 year 33 32 - Later than 1 year but not later than 5 years 49 83 - Later than 5 years - - Annual Report 2011-12 59 (All Amounts in Rs. Lacs, unless otherwise stated) NOTE 38 DERIVATIVES OUTSTANDING AS AT THE REPORTING DATE Particulars Purpose Year Ended March 31, 2012 March 31, 2011 Forward Contracts to buy JPY Hedge of Liability under Buyer JPY 2347 lacs JPY 527 lacs Credit Scheme availed Forward Contracts to buy Euro Hedge of Liability under Buyer Euro 9 lacs Euro 4 lacs Credit Scheme availed Forward Contracts to buy US $ Hedge of Liability under Buyer US $ 9 lacs - Credit Scheme availed NOTE 39 EXPENDITURE & EARNING IN FOREIGN CURRENCY Year ended March 31, 2012 March 31, 2011 Interest 15 NIL Foreign Travel 54 53 Store and Spare parts 21 5 Capital Goods 18,25 3,01 Earning in Foreign Exchange NIL NIL NOTE 40 VALUE OF RAW MATERIALS AND STORE AND SPARES CONSUMED 2011-12 2010-11 A) Raw Materials Consumed Rs. in lacs % of Consumption Rs. in lacs % of Consumption Imported - - - - Indigenous 1,10,48 100 76,24 100 Total 1,10,48 100 76,24 100 B) Stores and Spares Consumed Imported 6 11 6 17 Indigenous 46 89 28 83 Total 52 100 34 100 NOTE 41 PREVIOUS YEAR FIGURES The Financial Statements for the year ended March 31, 2011 had been prepared as per the then applicable, pre- revised Schedule VI to the Companies Act, 1956. Consequent to the notification of Revised Schedule VI under the Companies Act, 1956, the Financial Statements for the year ended March 31, 2012 are prepared as per Revised Schedule VI. Accordingly, the previous year figures have also been reclassified to conform to this years classification. The adoption of Revised Schedule VI for previous year figures does not impact recognition and measurement principles followed for preparation of Financial Statements. NOTES Registered Office : 8377, Roshanara Road, Delhi - 110 007 ATTENDANCE SLIP 19 th ANNUAL GENERAL MEETING - 1 st AUGUST, 2012 AT 10.00 A.M. Reg. Folio No............................................ Client ID No......................................................... DP ID No............................................................... I certify that I am a registered shareholder/proxy for the registered shareholder of the Company. I hereby record my presence at the 19 th ANNUAL GENERAL MEETING of the Company at Air Force Auditorium, Subroto Park, New Delhi - 110 010 on Wednesday, 1 st August, 2012. ................................................................................... ....................................................... Members/ Proxys name in BLOCK Letters Members/Proxys Signature Note : Please fill this attendance slip and hand it over at the ENTRANCE OF THE HALL. Registered Office : 8377, Roshanara Road, Delhi - 110 007 FORM OF PROXY I/We................................................................................................................................................................................................................................................. of....................................................................................in the district of................................................................................................................................. being a member/members of the above named company hereby appoint.................................................................................................... ...................................................................................................................of.................................................................................................................................. in the district of......................................................................................................................................................................................................................... or failing him.........................................................................................of.......................in the district of.......................................................................... as my/our proxy to vote for me/us on my/our behalf at the 19 th ANNUAL GENERAL MEETING of the Company to be held on 1 st August, 2012 and at any adjournment thereof. Signed this .............................................. day of ..................................... 2012 Signature .......................................................................................................................................................................................... Reg. Folio No./Client ID No. & DP ID No. ............................................................................................................................... NOTE : This form in order to be effective should be duly stamped, completed and signed and must be deposited at the Registered Office of the Company, not less than 48 hours before the time fixed for the meeting. Affix a Re.1/- Revenue Stamp CkAX Corn k|ngs i: c uniue ccrn-Lc:ec, ncn-friec :ncck cvci|cL|e infcur uniue f|cvcur: - Chotpoto, Iongy Iomoto, Moso|o Mon|o cnc Fud|no Funch. Ihi: picneering prccucI ccme: in Iwc cffcrccL|e pcck:, which reIci| cI 5 cnc 10 re:pecIive|y. WiIh c :pecic| cppec| Ic Ihe ycung, CkAX Cornk|ngs hcve Leencnencuring:ucce:: :Icry. NAIKHAI, i: c |ighI-weighI, crunchy whecI puff wiIh |cw fcI percenIcge. Fricec cI 2 iI exIenc: cur frcnchi:e Ic ycunger cge grcup: cnc c wicer mcrkeI. Cur Lu:ine:: grcup hc: cver cne cenIury': experience in prccuring cnc prcce::ing fccc rcw mcIeric|:. CkAX Nomkeens cre mcce frcm Ihe fine:I ingrecienI:, ce|ivering high- uc|iIy IrcciIicnc| :ncck: ccrc:: c wice rcnge cf f|cvcur:, mixIure: cnc pcck :ize:. Ihe CkAX Nomkeen rcnge cffer: A|oo 8huj|o, Novroton, Moong Do|, Motor Heeng Ieero, Khotto Meetho, Locho M|xture, Corn F|okes, Most Moongpho|| ond So|ted Feonuts. Cur :mc||er pcck: reIci| cI 2 cnc 5: inIermecicIe pcck: cre pricec cI 10 cnc 15: cnc pcck: fcr hcu:ehc|c ccn:umpIicnhcve c neI weighI cf 300 grcm:.