Beruflich Dokumente
Kultur Dokumente
Chairmans Message
Our Management
Latest Innovation
Proposed Plant in RAK
Corporate Information
Five Year Performance Review
Notice of AGM
Directors Report
1
2
3
4
5
6
7
22
46
49
62
66
67
68
69
89
91
Corporate Information
BOARD OF DIRECTORS
WORKS
Unit - I
Annaram Village,
Near Air Force Academy,
Jinnaram Mandal,
Medak District,
Telangana
Unit - II
Survey No.164/Part,
Dommarapochampally Village,
Quthbullapur Mandal,
Ranga Reddy District,
Telangana
SECRETARIAL AUDITORS
P. Vijaya Bhaskar & Associates
Practicing Company Secretaries
H. No. 6-3-596/90
Naveen Nagar, Road No.1
Banjara Hills,
Hyderabad - 500 034
LEGAL ADVISOR
M. Radhakrishna Murthy, Advocate
Vidya Nagar, Hyderabad
BANKERS
Citibank N.A.
Yes Bank Limited
ICICI Bank Limited
HSBC Bank
REGISTERED OFFICE
Plot # 700, Road No. 36, Jubilee Hills,
Hyderabad - 500 033, Telangana
Phone : +91 40 4030 0300
Fax
: +91 40 4030 0328
E-mail : ir@moldtekindia.com
cs@moldtekindia.com
Unit - III
Survey No.160-A, 161-1, & 161-5,
Kund Falla, Behind Hotel Hilltop,
Near Coastal Highway,
Bhimpore, Nani Daman,
Daman - 396 210
Unit - IV
Survey No.79,
Alinagar, Jinnaram Mandal,
Medak District,
Telangana
Unit - V
Survey No.110/1A1, 110/1A2,
Street No.1, Onnalvadi,
Hosur, Krishnagiri District,
Tamilnadu - 635 125
Unit - VI
Survey No.586 to 589/Part,
Dundigal Village, Near SGS Ashram,
Quthbullapur Mandal,
Ranga Reddy District,
Telangana
Unit - VII
GAT No.656,
Khandala - Lonand Road,
Mhavashi (Village),
Dhawad Wadi, Khandala
Satara District - 412 802
Maharashtra
2013-14
2012-13
2011-12
2010-11
318,66
283,93
212,99
190,49
163,06
12.23
33.31
11.82
16.82
25.53
33,63
30,21
22,66
17,43
14,66
80
51
31
26
77
285,83
254,24
190,64
174,56
150,44
12.43
33.36
9.21
16.03
24.16
185,37
168,27
124,60
116,38
98,59
% to Net income
64.85
66.19
65.36
66.67
65.53
Overheads
59,69
55,94
45,74
35,59
31,27
% to Net income
20.88
22.00
23.99
20.39
20.78
EBIDTA
40,77
30,03
20,30
21,34
19,32
% to Net income
Other income
NET INCOME
Growth rate (%)
Material cost
14.26
11.81
10.65
12.23
12.84
Depreciation
8,23
6,95
5,46
4,41
4,33
7,25
8,40
5,80
3,80
2,91
25,29
14,68
9,04
13,13
12,08
% to Net income
8.85
5.77
4.74
7.52
8.03
Taxes
8,47
4,82
3,03
3,65
3,98
16,82
9,86
6,01
9,48
8,10
5.88
3.88
3.15
5.43
5.38
(5)
79
23
15
PBT
PAT
% to Net income
Prior period adjustments/extrodinary item
NET PROFIT
16,87
9,07
5,78
9,33
8,00
% to Net income
5.90
3.57
3.03
5.32
5.32
86.00
56.92
(38.06)
16.59
8.79
40
30
20
50
50
6,64
3,96
2,62
6,52
5,11
13,84
11,28
11,25
11,22
8,00
101,82
41,22
37,84
35,10
20,92
NETWORTH
115,66
52,50
49,10
46,32
28,91
74,32
74,53
72,87
57,68
40,20
Total assets
169,31
165,60
144,91
121,62
92,35
Market capitalization
294,65
45,12
40,97
65,06
38,46
14.4
8.05
5.14
10.33
10.01
206.51
225.45
169.40
156.35
188.17
83.57
46.54
43.63
41.30
36.16
39.36
43.66
45.33
69.85
63.88
0.13:1
1.25:1
1.35:1
1.11:1
1.33:1
KEY INDICATORS
Earnings per share
(After prior period adjustments) (`)
Turnover per share (`)
Debt:Equity ratio
Notice
NOTICE is hereby given that the 18th Annual General
Meeting of the Members of Mold-Tek Packaging Limited will
be held on Monday, 28th day of September, 2015 at 10.30
a.m. at Best Western Jubilee Ridge, Plot No. 38 & 39, Kavuri
Hills, Road No.36, Jubilee Hills, Hyderabad 500 033,
to transact the following business:
ORDINARY BUSINESS
1.
2.
3.
4.
SPECIAL BUSINESS
5.
Salary
c.
Other benefits
In addition to the above salary and perquisites,
J. Lakshmana Rao shall be entitled to the
following annual benefits which shall not be
ii.
remuneration.
RESOLVED FURTHER THAT the Board of Directors of
the Company be and is hereby authorized to do all
such acts, deeds, matters and things as in its absolute
discretion, it may consider necessary, expedient or
desirable, and to settle any question, or doubt that
may arise in relation thereto in order to give effect to
d.
e.
f.
a.
Salary
The Company shall pay to A. Subramanyam, in
consideration of the performance of his duties a
salary of `8,70,000 - 87,000 - 96,000 - 10,53,000
per month with effect from 1st April, 2016 to 31st
March, 2019.
b.
d.
e.
f.
c.
Other benefits
In addition to the above salary and perquisites,
A. Subramanyam shall be entitled to the following
annual benefits which shall not be included in
the computation of the ceiling of remuneration
specified in paragraph (a) and (b) above:
i.
ii.
7.
c.
10
d.
e.
f.
Other benefits
ii.
iv.
Salary
i.
8.
J. LAKSHMANA RAO
Chairman & Managing Director
DIN: 00649702
Hyderabad
31st August, 2015
11
NOTES
1.
7.
8.
9.
3.
4.
5.
12
2.
3.
4.
5.
Members can opt for only one mode of voting i.e. either
by E-voting or poll paper. In case Members cast their
votes through both the modes, voting done by E-voting
shall prevail and votes cast through poll paper shall
be treated as invalid.
6.
7.
13
9.
c.
v.
vi.
vii. If you are a first time user, follow the steps given
below:
For Members holding shares in
demat form and physical form
PAN
ii.
14
b.
DOB
ix.
x.
xi.
xvi. You can also take out print of the voting done by you by
clicking Click here to print option on the voting page.
xvii. If Demat account holder has forgotten the same
password then Enter the User ID and the image
verification code and click Forgot Password & enter
the details as prompted by the system.
xviii. Note for non-individual shareholders and custodians:
15
Explanatory statement pursuant to the provisions of Section 102 of the Companies Act, 2013
Item 5
J. Lakshmana Rao was re-appointed as Chairman and
Managing Director of the Company for a period of 5 years
from 1st April, 2014 up to 31st March, 2019 at the 16th
Annual General Meeting held on 30th September, 2013.
Remuneration of J. Lakshmana Rao was revised with effect
from 1st October, 2013, subject to approval of central
government, and the Members of the Company approved
the revision in remuneration at the 16th Annual General
Meeting held on 30th September, 2013 and the revision in
remuneration was approved by the Members of Mold-Tek
Technologies Limited at its 29th Annual General Meeting
held on 20th September, 2013. The remuneration was
proposed to be paid either from Mold-Tek Packaging Limited
or from Mold-Tek Technologies Limited or partly from MoldTek Packaging Limited and the remaining from Mold-Tek
Technologies Limited.
Further, the Central Government vide its letters (letter
dated 18th March, 2014 to Mold-Tek Technologies Limited
and to Mold-Tek Packaging Limited) approved the payment
of remuneration to J. Lakshmana Rao up to 30th September,
2016 to be paid either from Mold-Tek Packaging Limited or
from Mold-Tek Technologies Limited or partly from MoldTek Packaging Limited and remaining from Mold-Tek
Technologies Limited.
Members may be aware that there has been substantial
increase in overall growth and volume of business of the
Company. In view of the increased volume of business, the
duties and responsibilities of Managing Directors have also
increased manifold and therefore the Board of Directors
and Nomination and Remuneration Committee at its
meeting held on 31st August, 2015 reviewed the
remuneration payable to J. Lakshmana Rao from 1st April,
2016 to 31st March, 2019, keeping in view the objectivity
of remuneration package payable to executives while
striking a balance between the interest of the Company
and the shareholders.
As per the provisions of Sections 196, 197, 198, 203 and
Schedule V of the Companies Act, 2013 approval of the
Members of the Company is required for revised
remuneration payable to the Managing Director. Further as
the remuneration proposed exceeds the limits prescribed
under Schedule V, approval of central government i.e.
Ministry of Corporate Affairs is required. Hence, the
resolution is placed before you for approval.
The General Information as required pursuant to Clause
1(B)( iv) of Section II of Part II of Schedule V of the
16
Item 7
The Members of the Company at the 17th Annual General
Meeting held on 30th September, 2014 approved the revision
in remuneration payable to P. Venkateswara Rao from 1st
September, 2014 to 31st March, 2016.
Members may be aware that there has been substantial
increase in overall growth and volume of business of the
Company. In view of the increased volume of business, the
duties and responsibilities of Managing Directors have also
increased manifold and therefore the Board of Directors
and Nomination and Remuneration Committee at its
meeting held on 31st August, 2015 subject to the approval
of Members at general meeting, approved the revision in
remuneration payable to P. Venkateswara Rao from 1st April,
2016 to 31st March, 2019. The proposed revision is keeping
in view the objectivity of remuneration package payable
to executives while striking a balance between the interest
of the Company and the shareholders.
As per the provisions of Section II Part II Schedule V of the
Companies Act 2013, where in any financial year during
the currency of tenure of a managerial person, a company
has no profits or its profits are inadequate, it may, without
central government approval, pay remuneration to the
managerial person not exceeding the limits as specified in
the schedule. The proposed remuneration payable to P.
Venkateswara Rao is within the said limits and hence no
central government approval is required.
J. LAKSHMANA RAO
Chairman & Managing Director
DIN: 00649702
Hyderabad
31st August, 2015
17
J. Lakshmana Rao
A. Subramanyam
P. Venkateswara Rao
Date of birth
Mold-Tek Technologies
Limited
Mold-Tek Technologies
Limited
Mold-Tek Technologies
Limited
Mold-Tek Technologies
Limited
Mold-Tek Technologies
Limited
Mold-Tek Technologies
Limited
18
Annexure
Additional information on directors seeking appointment/re-appointment in the Annual General Meeting (under
Clause 49(VIII)(E)(1) of the Listing Agreement
Name of the Director
J. Mytraeyi
Date of birth
Date of appointment
Qualification
B.Sc.
Nil
Nil
29,520
Statement pursuant to the provisions of Clause (B) of Section II of Part II of Schedule V to the Companies Act, 2013
with respect to Items 5, 6 & 7
The particulars required to be disclosed in the Explanatory Statement in accordance with provisions of Clause (B) of
Section II of Part II of Schedule V of the Companies Act, 2013, are given below:
GENERAL INFORMATION
1.
Nature of industry: Manufacturing of plastic containers, pet bottles and blow molding
2.
3.
In case of new companies, expected date of commencement of activities as per project approved by financial
institutions appearing in the prospectus: Not applicable
4.
Financial performance
Particulars
2014-15
2013-14
2012-13
318,66
283,93
212,99
40,77
30,03
20,30
16,87
9,07
5,78
6,64
396
2,62
40%
30%
20%
Turnover
Amount of dividend
Rate of dividend declared
5.
` Lakhs
19
Background details
of our business.
2.
Past remuneration
Limited.
Limited.
3.
Nil
Recognition or awards
4.
manufacturing activities.
Company.
20
5.
Remuneration proposed
referred above.
6.
Other Information
1.
Officer.
21
Directors Report
Dear Members,
Your Directors have pleasure in presenting their report on
the business and operations of the Company for the year
ended 31st March 2015.
FINANCIAL RESULTS
The Companys operating performance during the year
ended 31st March 2015 is summarized below:
` Lakhs
Year ended
Particulars
Sales
Other income
Total income
Profit before interest,
depreciation & tax
283,93
80
51
319,46
284,44
40,77
30,03
Interest
7,25
8,40
Depreciation
8,23
6,95
25,29
14,68
(5)
79
8,42
4,36
46
16,87
9,07
8,25
6,29
(1)
(88)
65
(2,44)
24,23
13,57
(2,53)
(1,36)
Proposed dividend
(5,54)
(3,38)
(1,11)
(58)
15,05
Appropriation
8,25
OPERATIONS
During the financial year, the raw material prices were very
volatile, because of steep reduction in crude oil prices. Your
company has shown improved performance in terms of both
revenue and EBIDTA. Your Company has achieved a total
22
TRANSFER TO RESERVE
The Directors propose to transfer a sum of `2,53 lakhs (15%
of the net profit) to general reserve out of the profits earned
by the Company.
AUTHORISED SHARE CAPITAL
The authorized share capital of the Company has increased
from `13,50,00,000 to `14,50,00,000 pursuant to the
resolution passed by the Members of the Company in the
Extra-ordinary General Meeting held on 24th December,
2014.
PAID UP SHARE CAPITAL
The paid up share capital of the Company was `11,27,72,760
as on 31st March 2014, which has increased to `13,84,05,260
as on 31st March, 2015.
Break-up of increase in paid-up share capital of the
Company:
Type of
issue/
allotment
ESOP*
Date of
allotment
Addition to
the capital
(`)
Total
capital
(`)
2,51,000
11,30,23,760
ESOP*
3,98,000
11,34,21,760
QIP**
13,84,05,260
ESOP*
(After 31st
9th April, 2015
March, 2015)
50,000
13,84,55,260
23
SCHEME OF ARRANGEMENT
24
ii.
iii. they have taken proper and sufficient care for the
maintenance of adequate accounting records in
accordance with the provisions of the Act, for
safeguarding the assets of the Company and for
preventing and detecting fraud and other
irregularities;
iv.
v.
vi.
25
PARTICULARS OF REMUNERATION
ACKNOWLEDGEMENTS
Hyderabad
31st August, 2015
J. LAKSHMANA RAO
Chairman & Managing Director
DIN: 00649702
Annexure A
Disclosures pursuant to Regulation 14 of the Securities and Exchange Board of India (Share Based Employee Benefits)
Regulations, 2014
Relevant disclosures in terms of the Guidance note on accounting for employee share-based payments issued by ICAI form
part of the notes to the financial statements provided in this Annual Report.
Details of the Scheme
Year ended 31st March, 2015
S.No. Description
1.
2.
2,50,000
3.
Vesting requirements
4.
5.
6 years
6.
Primary
7.
Nil
Description
Year ended
31st March, 2015
73,850
2.
Nil
3.
3,950
4.
69,900*
5.
69,900*
6.
64,900*
7.
18,17,400
8.
Loan repaid by the Trust during the year from exercise price received
Not applicable
9.
63,600
10.
Nil
11.
Weighted-average exercise
`26
12.
`62.31
13.
Closing price as on 3rd June, 2010 (Grant date: 4th June, 2010)
`62.95
14.
Nil
b.
Any other employee who receive a grant of options in any one year of option
amounting to 5% or more of option granted during the year
Nil
c.
Identified employees who were granted option, during any one year, equal to
or exceeding 1% of the issued capital (excluding outstanding warrants &
conversions) of the Company at the time of grant
Nil
* During the financial year 2014-15, total of 5,000 shares were exercised by employees of the Company, and was
allotted in the Board Meeting dated 9th of April, 2015.
27
Annexure B
ANNUAL REPORT ON CORPORATE SOCIAL RESPONSIBILITY (CSR)
S.No. Particulars
Disclosures
1.
2.
http://www.moldtekplastics.com/investor/corporategovernance/CSR-Policy.pdf
J. Lakshmana Rao, Chairman
A. Subramanyam, Member
P. Venkateswara Rao, Member
P. Shyam Sunder Rao, Member
3.
`8,06.17 Lakhs.
4.
`16.12 Lakhs.
5.
7.
J. LAKSHMANA RAO
(Chairman & Managing Director)
(Chairman of the Committee)
28
Annexure C
The Members
Mold-Tek Packaging Limited
8-2-293/82/A/700, Ground Floor,
Road No. 36, Jubilee Hills,
Hyderabad - 500 033, Telangana
My report of even date is to be read along with this letter.
1.
2.
3.
4.
5.
6.
P. Vijaya Bhaskar
P. Vijaya Bhaskar & Associates
Practising Company Secretary
FCS: 6321, CP: 12233
The Companies Act, 2013 (the Act) and the rules made
thereunder;
ii.
v.
29
b.
c.
d.
e.
f.
g.
h.
b.
i.
ii.
i.
ii.
30
vi.
c.
d.
e.
Hyderabad
31st August, 2015
P. Vijaya Bhaskar
P. Vijaya Bhaskar & Associates
Practising Company Secretary
FCS: 6321, CP: 12233
Note: This report is to be read with our letter of even date which
is annexed as Annexure and forms an integral part of this report.
Annexure D
[Pursuant to Section 134(3)(m) of the Companies Act, 2013 read with Rule 8(3) of the Companies (Accounts)
Rules, 2014]
A.
Conservation of energy
Energy conservation is a very important part of energy planning and its management. This not only saves energy
resources for future but also avoids wasteful utilization of energy. Energy conservation initiatives provide solution to
the energy crisis, environmental degradation and pollution.
In the short run, the only solution to the growing energy deficit is to facilitate good energy saving measures through
conservation of power, fuel and water. As industries are the major consumers of these resources, the onus should lie
on the industrial sector to limit &minimize its demand for energy. The need of the hour is to conserve and preserve the
energy resources for future of the mankind.
Steps taken for conservation of energy
B.
a.
Replaced the conventional and HPSV/HPMP lamps with the LED lamps;
b.
Use of self-cleaning filters and temperature controller with FRP cooling fan in cooling towers;
c.
d.
Replacement of old transformers with energy saver transformers leading to saving of 5 to 8% of lighting load.
Technology absorption
Mold-Tek operates in a industry which requires continuous technology upgradation for manufacturing products and
research activities to stay ahead of the market. Currently the Company has a centralised integrated tool room to
develop and repair molds. While the Company's centralised tool room provides advantages such as early development
of products at cheaper cost, Mold-Tek will continue to make investments in R&D including and not limited to developing
robots, new molds and processes since the Company depends significantly on such processes for upgrading the
technologies and processes from time to time. The top management devotes considerable time to develop new design
and technologies at the tool room. These R&D activities are critical since it may improve demand for the Company's
products and profitability, if the same proves to be successful.
C.
2013-14
529
147
256
180
31
Annexure E
Disclosure under Section 197(12) and Rule 5(1) Companies (Appointment and Remuneration of Managerial Personnel)
Rules, 2014
a.
Ratio of remuneration of each director to the median remuneration of the employees of the Company for the
financial year;
Name of the Director
Remuneration
(`)
Median remuneration
(`)
Ratio to median
remuneration
Executive Directors
J. Lakshmana Rao
37,20,000
1,74,564
21.31:1
1,00,20,725
1,74,564
57.40:1
70,87,514
1,74,564
40.60:1
J. Mytraeyi
Nil
1,74,564
NA
T. Venkateswara Rao
Nil
1,74,564
NA
Nil
1,74,564
NA
Dr. N. V. N. Varma
Nil
1,74,564
NA
Nil
1,74,564
NA
A. Subramanyam
P. Venkateswara Rao
Non-Executive Directors
b.
Percentage increase in remuneration of each Director, Chief Financial Officer, Company Secretary in the
financial year
Name
Designation
Increase %
J. Lakshmana Rao
12.73
A. Subramanyam
11.02
P. Venkateswara Rao
6.42
J. Mytraeyi
Nil
T. Venkateswara Rao
Independent Director
Nil
Independent Director
Nil
Dr. N. V. N. Varma
Independent Director
Nil
Independent Director
Nil
A. Seshu Kumari
Priyanka Rajora
Company Secretary
126.00
NA
c.
Percentage increase in the median remuneration of employees in the financial year: 14%
d.
Number of permanent employees on the rolls of the Company as on 31st March 2015: 416
e.
Explanation on the relationship between average increase in remuneration and company performance:
Average increase of 11% in the remuneration of employees is in line with the current year's performance, market
dynamics and as a measure to motivate the employees for better future performance to achieve organization's
growth expectations.
32
f.
Comparison of the remuneration of the Key Managerial Personnel against the performance of the Company
Particulars
Remuneration of Key Managerial Personnel (KMP)
during financial year 2014-15 (aggregated)
Revenue from operations
Remuneration (as % of revenue)
Profit before tax (PBT)
Remuneration (as % of PBT)
Net revenue
Remuneration (as a % of net revenue)
2,35,02,839
3,18,65,59,684
0.74%
25,34,40,751
9.27%
2,85,02,59,494
0.82%
The aggregate increase in salary for KMPs was 16.8% in financial year 2015 over financial year 2014. This was
based on the recommendation of the nomination and remuneration committee to revise the remuneration as per
industry benchmarks.
g.
Variations in the market capitalization* of the Company as at the closing date of the current financial year and
the previous financial year:
The market capitalization increased by 553% to `2,94.66 crore as on 31st March, 2015 from `45.11 crore and as
on 31st March, 2014. (*Market capitalization is number of shares x closing price.)
h.
Variation in price earnings ratio as at the closing date of the current financial year and the previous financial
year:
The Price Earnings Ratio was 14.78 as of 31st March, 2015 which was an increase of 4.97%, as compared to 31st
March, 2014.
i.
Percentage increase over decrease in the market quotations of the shares of the Company in comparison to the
rate at which the Company came out with the last public offer in case of listed companies, and in case of unlisted
companies, the variations in the net worth of the Company as at the close of the current financial year and
previous financial year:
The Company was listed on BSE pursuant to demerger on 23rd April, 2009. Post demerger, the Company has not
come out with any Public Offer (IPO) till date.
j.
Average percentile increase already made in the salaries of employees other than the managerial personnel in
the last financial year and its comparison with the percentile increase in the managerial remuneration and
justification thereof and point out if there are any exceptional circumstances for increase in the managerial
remuneration:
The aggregate remuneration of employees excluding managerial personnel grew by 11% over the previous financial
year. The aggregate remuneration for KMPs grew by 16.8% over the previous financial year. This was based on the
recommendation of the Nomination and Remuneration Committee to revise the remuneration as per industry
benchmarks. There was no exceptional circumstance or increase for managerial personnel in the last financial
year.
33
k.
Comparison of the remuneration of each of the whole-time directors and key managerial personnel against the
performance of the Company
`
Whole-time Directors
Particulars
Deputy Managing
Director
Deputy Managing
Director
Name
J. Lakshmana Rao
A. Subramanyam
P. Venkateswara Rao
Remuneration
37,20,000
1,00,20,725
70,87,514
Revenue
3,18,65,59,684
3,18,65,59,684
3,18,65,59,684
0.12
0.31
0.22
25,34,40,751
25,34,40,751
25,34,40,751
Remuneration as % of PBT
1.47
3.95
2.80
`
Company Secretary*
Name
A. Seshu Kumari
Priyanka Rajora
Remuneration
25,80,000
94,599
Revenue
3,18,65,59,684
3,18,65,59,684
0.08
0.00
25,34,40,751
25,34,40,751
Remuneration as % of PBT
1.02
0.04
Key parameters for any variable component of remuneration availed by the directors:
Please refer to the remuneration policy given in the Corporate Governance report.
m. Ratio of the remuneration of the highest paid director to that of the employees who are not directors but receive
remuneration in excess of the highest paid director during the year:
No employee received remuneration in excess of the highest paid director.
n.
Affirmation that the remuneration is as per the remuneration policy of the Company:
Yes, the remuneration is as per the remuneration policy of the Company.
Designation/
nature of
employment
Qualification
A. Subramanyam
Deputy
Managing
Director
P. Venkateswara Rao
Deputy
Managing
Director
34
Age
(Years)
Date of
joining
Remuneration Experience
received (`)
(Years)
Particulars of last
employment
B.E.
61
1st April,
2007
1,00,20,725
31
Executive Director,
Mold-Tek Technologies
Limited
P.G. in
Materials
Management
58
1st April,
2007
70,87,514
27
Executive Director,
Mold-Tek Technologies
Limited
Annexure F
I.
II.
L21022TG1997PLC026542
Registration date
Yes
% to total turnover
of the Company
Manufacturing of plastic
packaging containers
22203
100%
CIN/GLN
Holding/
subsidiary/
associate
% of
shares
held
Applicable
Section
Not applicable
35
IV.
Category of
shareholders
A.
1.
2.
B.
1.
2.
C.
36
Demat Physical
Promoters
Indian
a. Individual/HUF
48,30,114
b. Central government
c. State government
d. Bodies corporate
e. Banks/FI
f. Any other
Sub-total (A)(1)
48,30,114
Foreign
a. NRIs - individuals
b. Other - individuals
c. Bodies corporate
d. Banks/FI
e. Any other
Sub-total (A)(2)
Total shareholding of
promoter
(A) = (A)(1) + (A)(2)
48,30,114
Public shareholding
Institutions
a. Mutual Funds
b. Banks/FI
5,760
c. Central government/
state government
e. Insurance companies
f. FIIs
5,20,603
g. Foreign venture
capital funds
h. Others
Sub-total (B)(1)
5,26,363
Non-Institutions
a. Bodies corporate
6,35,842
b. Individuals
i. Individual shareholders
holding nominal share
capital up to `1 lakh
22,22,845
ii. Individual shareholders
holding nominal share
capital in excess of
`1 lakh
21,50,214
c. Others
d. NRI
92,599
e. Clearing members
52,426
Sub-total (B)(2)
51,53,926
Total shareholding of
public = (B)(1) + (B)(2)
56,80,289
Shares held by custodian
for GDRs & ADRs
1,05,10,403
Grand Total (A+B+C)
Total
% of
total
shares
48,30,114
48,30,114
42.83
42.83
48,39,068
48,39,068
48,30,114
Demat Physical
Total
% of
total
shares
% of
change
during
48,39,068
48,39,068
34.96
34.96
-7.42
-7.42
42.83
48,39,068
48,39,068
34.96
-7.42
5,760
0.05
22,06,290
5,760
22,06,290
5,760
15.94
0.04
15.94
-0.01
5,20,603
4.62
6,53,168
6,53,168
4.72
0.05
5,26,363
4.67
28,65,218
28,65,218
20.70
16.03
7,034
6,42,876
5.70
13,14,296
6,530
13,20,826
9.54
3.84
2,14,839
24,37,684
21.62
27,67,308 1,99,179
29,66,487
21.43
0.19
5,45,000
26,95,214
23.90
15,35,799 1,25,000
16,60,799
12.00
-1.19
7,66,873
92,599
52,426
59,20,799
0.82
0.46
52.50
1,64,197
23,931
58,05,531 3,30,709
1,64,197
23,931
61,36,240
1.19
0.17
44.34
-0.65
0.73
-8.16
7,66,873
64,47,162
57.17
86,70,749 3,30,709
90,01,458
65.04
7.87
1,38,40,526
100.00
100.00
7,66,873 1,12,77,276
ii.
Shareholding of promoters
Shareholding at the beginning
of the year
S.
No.
Shareholders'
name
No. of
shares
% of total % of Shares
shares
pledged/
of the encumbered
Company
to total
shares
% of
change
during
the
year
1.
J. Lakshmana Rao
12,61,476
11.19
12,62,466
9.12
2.07
2.
A. Subramanyam
10,14,562
9.00
10,14,562
7.33
1.67
3.
J. Sudha Rani
6,60,019
5.85
6,60,019
4.77
1.08
4.
A. Seshu Kumari
3,88,591
3.45
3,88,591
2.81
0.64
5.
N. Padmavathi
2,90,674
2.58
2,63,000
1.90
0.68
6.
M. Srinivas
2,18,518
1.94
2,18,518
1.58
0.36
7.
P. Sai Lakshmi
1,26,331
1.12
1,26,831
0.92
0.20
8.
A. Lakshmi Mythri
1,24,380
1.10
96,000
0.69
0.41
9.
A. Durga Sundeep
1,35,833
1.21
1,18,231
0.85
0.36
10.
P. Venkateswara Rao
1,17,948
1.05
1,20,198
0.87
0.18
11.
J. Bhujanga Rao
1,05,480
0.94
1,00,210
0.72
0.22
12.
J. Sarada
54,640
0.48
29,245
0.21
0.27
13.
N. V. Prasad
52,328
0.46
45,265
0.33
0.13
14.
G. Satyavati
38,780
0.34
36,433
0.26
0.08
15.
M. Hyma
37,845
0.34
13,845
0.10
0.24
16.
J. Mytraeyi
29,520
0.26
29,520
0.21
0.05
17.
J. Swetha Mythri
26,017
0.23
22,224
0.16
0.07
18.
K. Veeranna
22,992
0.20
18,394
0.13
0.07
19.
V. Seshupriya
22,586
0.20
11,086
0.08
0.12
20.
J. Navya Mythri
17,362
0.15
71,862
0.52
-0.37
21.
G. Prasanna Kumar
16,962
0.15
13,450
0.10
0.05
22.
J. Pratap Kumar
15,830
0.14
13,830
0.10
0.04
23.
M. Koteshwara Rao
15,120
0.13
15,120
0.11
0.02
24.
J. Rana Pratap
12,947
0.11
72,947
0.53
-0.42
25.
J. Sathya Sravya
12,034
0.11
72,034
0.52
-0.41
26.
K. V. Rama Rao
8,943
0.08
5,041
0.04
0.04
27.
P. Appa Rao
2,396
0.02
146
0.00
0.02
48,30,114
42.83
48,39,068
34.96
7.87
Total
37
1.
9.12
12,62,466
9.12
12,62,466
9.12
10,14,562
9.00
10,14,562
9.00
10,14,562
7.33
10,14,562
7.33
10,14,562
7.33
6,60,019
5.85
6,60,019
5.85
6,60,019
4.77
6,60,019
4.77
6,60,019
4.77
3,88,591
3.45
3,88,591
3.45
3,88,591
2.81
3,88,591
2.81
3,88,591
2.81
2,90,674
2.58
2,90,674
2.58
-27,674
-0.20
2,63,000
1.90
2,63,000
1.90
2,63,000
1.90
2,18,518
1.94
2,18,518
1.94
2,18,518
1.58
2,18,518
1.58
2,18,518
1.58
1,26,331
1.12
1,26,331
1.12
500
0.00
1,26,831
0.92
1,26,831
0.92
1,26,831
0.92
1,24,380
1.10
1,24,380
1.10
-28,380
-0.20
96,000
0.69
96,000
0.69
96,000
0.69
1,35,833
1.20
1,35,833
1.20
A. Durga Sundeep
At the beginning of the year
Increase/decrease during the year
At the end of the year
10.
11.19
12,62,466
A. Lakshmi Mythri
At the beginning of the year
9.
12,61,476
0.00
P. Sai Lakshmi
At the beginning of the year
8.
11.19
990
M. Srinivas
At the beginning of the year
7.
12,61,476
N. Padmavathi
At the beginning of the year
6.
% of total
shares of the
Company
A. Seshu Kumari
At the beginning of the year
5.
No. of
shares
J. Sudha Rani
At the beginning of the year
4.
% of total
shares of the
Company
A. Subramanyam
At the beginning of the year
3.
No. of
shares
J. Lakshmana Rao
At the beginning of the year
2.
Cumulative shareholding
during the year
-17,602
-0.13
1,18,231
0.85
1,18,231
0.85
1,18,231
0.85
1,17,948
1.05
1,17,948
1.05
2,250
0.02
1,20,198
1.06
1,20,198
0.87
1,20,198
0.87
P. Venkateswara Rao
At the beginning of the year
Increase/decrease during the year
At the end of the year
(Contd.)
38
11.
1,00,210
0.72
1,00,210
0.72
54,640
0.48
54,640
0.48
-25,395
-0.18
29,245
0.21
29,245
0.21
29,245
0.21
0.34
13,845
0.10
13,845
0.10
13,845
0.10
52,328
0.46
52,328
0.46
-7,063
-0.05
45,265
0.33
45,265
0.33
45,265
0.33
29,520
0.26
29,520
0.26
29,520
0.21
29,520
0.21
29,520
0.21
N. V. Prasad
J. Mytraeyi
26,017
0.23
26,017
0.23
-3,793
-0.03
22,224
0.16
22,224
0.16
22,224
0.16
22,992
0.20
22,992
0.20
Increase/decrease during
the year (Transmission)
-4,598
-0.03
18,394
0.13
18,394
0.13
18,394
0.13
K. Veeranna
At the beginning of the year
V. Seshupriya
At the beginning of the year
22,586
0.20
22,586
0.20
-11,500
-0.08
11,086
0.08
11,086
0.08
11,086
0.08
38,780
0.34
38,780
0.34
-2,347
-0.02
36,433
0.26
36,433
0.26
36,433
0.26
17,362
0.15
17,362
0.15
54,500
0.39
71,862
0.52
71,862
0.52
71,862
0.52
20.
0.72
37,845
19.
0.94
1,00,210
0.34
18.
1,05,480
-0.04
-0.17
17.
0.94
-5,270
37,845
16.
1,05,480
-24,000
15.
% of total
shares of the
Company
M. Hyma
At the beginning of the year
14.
No. of
shares
J. Sarada
At the beginning of the year
13.
% of total
shares of the
Company
J. Bhujanga Rao
At the beginning of the year
12.
No. of
shares
Cumulative shareholding
during the year
J. Navya Mythri
(Contd.)
39
21.
22.
23.
15,830
0.14
15,830
0.14
-2,000
-0.01
13,830
0.10
13,830
0.10
13,830
0.10
G. Prasanna Kumar
At the beginning of the year
16,962
0.15
16,962
0.15
-3,512
-0.03
13,450
0.10
13,450
0.10
13,450
0.10
15,120
0.13
15,120
0.13
M. Koteshwara Rao
15,120
0.11
15,120
0.11
15,120
0.11
12,947
0.11
12,947
0.11
60,000
0.43
72,947
0.53
72,947
0.53
72,947
0.53
12,034
0.11
12,034
0.11
60,000
0.43
72,034
0.52
72,034
0.52
72,034
0.52
8,943
0.08
8,943
0.08
-3,902
0.03
5,041
0.04
5,041
0.04
5,041
0.04
J. Rana Pratap
J. Sathya Sravya
K. V. Rama Rao
At the beginning of the year
Increase/decrease during the year
At the end of the year
27.
P. Appa Rao
At the beginning of the year
Increase/decrease during the year
At the end of the year
40
% of total
shares of the
Company
26.
No. of
shares
J. Pratap Kumar
25.
% of total
shares of the
Company
24.
No. of
shares
Cumulative shareholding
during the year
2,396
0.02
2,396
0.02
-2,250
-0.02
146
0.00
146
0.00
146
0.00
iv.
Shareholding pattern of top ten shareholders (other than directors, promoters and holders of GDRs and ADRs)
Shareholding at the
beginning of the year
S.No.
1.
2.
5,14,841
4.57
5,14,841
4.57
-1,52,217
-1.10
3,62,624
2.62
3,62,624
2.62
3,62,624
2.62
G. Aravinda
2,60,000
2.31
2,60,000
2.31
-1,79,900
-1.30
80,100
-0.58
80,100
-0.58
80,100
0.58
2,25,000
2.00
2,25,000
2.00
-1,54,000
-1.11
71,000
0.51
71,000
0.51
71,000
0.51
2,14,901
1.91
2,14,901
1.91
-2,14,901
-1.55
8.
1,62,000
1.44
1,62,000
1.17
-1,62,000
-1.17
-1.17
1,48,000
1.31
1,48,000
1.31
-1,20,341
-0.87
27,659
0.20
27,659
0.20
27,659
0.20
7.
% of total
shares of the
Company
5.
No. of
shares
4.
% of total
shares of the
Company
3.
No. of
shares
Cumulative shareholding
during the year
T. Venkateswara Rao
At the beginning of the year
97,000
0.86
97,000
0.86
-8,000
-0.06
89,000
0.64
89,000
0.64
89,000
0.64
96,480
0.86
96,480
0.86
-96,480
-0.70
92,500
0.82
92,500
0.82
-252
0.00
92,248
0.67
92,248
0.67
92,248
0.67
9.
B. Ganapathy
At the beginning of the year
Increase/decrease during the year
At the end of the year
10.
6,13,000
4.43
6,13,000
4.43
6,13,000
4.43
6,13,000
4.43
(Contd.)
41
11.
2.94
4,06,504
2.94
4,06,504
2.94
4,06,504
2.94
3,63,355
2.63
3,63,355
2.63
3,63,355
2.63
3,63,355
2.63
2,80,000
2.02
2,80,000
2.02
2,80,000
2.02
2,80,000
2.02
15.
2,80,000
2.02
2,80,000
2.02
2,80,000
2.02
2,80,000
2.02
16.
2,27,097
1.64
2,27,097
1.64
2,27,097
1.64
2,27,097
1.64
17.
2,27,000
1.64
2,27,000
1.64
2,27,000
1.64
2,27,000
1.64
18.
2,16,000
1.52
2,16,000
1.56
2,16,000
1.52
2,16,000
1.56
42
% of total
shares of the
Company
4,06,504
14.
No. of
shares
13.
% of total
shares of the
Company
12.
No. of
shares
Cumulative shareholding
during the year
1,76,872
1.28
1,76,872
1.28
1,76,872
1.28
1,76,872
1.28
v.
S.No.
1.
Name
9.12
12,62,466
9.12
12,62,466
9.12
10,14,562
9.00
10,14,562
9.00
10,14,562
9.00
10,14,562
7.33
10,14,562
7.33
1,17,948
1.05
1,17,948
1.05
2,250
0.02
1,20,198
0.87
1,20,198
0.87
1,20,198
0.87
29,520
0.26
29,520
0.26
29,520
0.26
29,520
0.21
29,520
0.21
0.02
2,520
0.02
20
0.00
20
0.00
20
0.00
97,000
0.86
97,000
0.86
-8,000
-0.06
89,000
0.64
89,000
0.64
89,000
0.64
3,88,591
3.45
3,88,591
3.45
3,88,591
3.45
3,88,591
2.81
3,88,591
2.81
T. Venkateswara Rao
A. Seshu Kumari
At the beginning of the year
Increase/decrease during the year
At the end of the year
10.
11.19
12,62,466
-0.02
9.
12,61,476
0.01
2,520
8.
11.19
990
-2,500
7.
12,61,476
6.
% of total
shares of the
Company
J. Mytraeyi
At the beginning of the year
5.
No. of
shares
P. Venkateswara Rao
At the beginning of the year
4.
% of total
shares of the
Company
A. Subramanyam
At the beginning of the year
3.
No. of
shares
J. Lakshmana Rao
At the beginning of the year
2.
Cumulative shareholding
during the year
Priyanka Rajora
At the beginning of the year
Note: The variation in terms of percentage is due to increase in paid up share capital of the Company on account of
allotment of equity shares pursuant to exercise of options by the employees of the Company under the various ESOP
scheme(s) of the Company and QIP during the year ended 31st March, 2015.
43
V.
INDEBTEDNESS
Indebtedness of the Company including interest outstanding/accrued but not due for payment
` Lakhs
Secured loans
excluding deposits
Unsecured
loans
Deposits
Total
indebtedness
64,18
8,62
72,80
Principal amount
ii.
64,23
8,62
72,85
Total (i+ii+iii)
Change in indebtedness during the financial year
Addition
Reduction
52,40
2,04
54,44
Net change
52,40
2,04
54,44
11,80
6,58
18,38
Principal amount
ii.
11,83
6,58
18,41
Total (i+ii+iii)
S.
Particulars of
No. Remuneration
1.
Gross salary
a.
b.
Total
P. Venkateswara Rao
37,20,000
78,00,000
49,20,000
1,64,40,000
22,20,725
21,67,514
43,88,239
c.
2.
Stock option
3.
Sweat equity
4.
Commission
- as % of profit
- others
5.
1,37,500
9,20,000
6,20,000
16,77,500
38,57,500
1,09,40,725
77,07,514
2,25,05,739
44
Name of Directors
Total
P. ShyamSunder
Rao
T. Venkateswara
Rao
N.V.N.
Varma
Vasu Prakash
Chitturi
J. Mytraeyi
Independent Directors/
Non-Executive Directors
Fee for attending board/
84,270
44,944
11,236
11,236
5,618
committee meetings
Commission
Others
Total managerial
remuneration
1,57,304
2,26,63,043
Overall ceiling as
per the Act**
** Note: The Company had applied for central government approval under Sections 198, 309(2), 310 of the Companies Act, 1956
and the remuneration is paid according to the approval granted vide letters dated 18th March, 2014 and 31st March, 2014.
C.
Remuneration to key managerial personnel (other than Managing Director, Whole-time Directors and/or
Manager)
`
S.
Particulars of
No. Remuneration
1.
a.
b.
47,301
25,80,000
63,47,301
47,298
47,298
c.
Total
2.
Stock option
3.
Sweat equity
4.
Commission
5.
1,20,000
2,57,500
94,599
27,00,000
66,52,099
Note: Priyanka Rajora, the Company Secretary, was appointed on 3rd January, 2015.
VII. Penalties/punishment/compounding of offences
Type
Company
Penalty
Punishment
Compounding
Directors
Penalty
Punishment
Compounding
Other officers in default
Penalty
Punishment
Compounding
Authority
[RD/NCLT/court]
Appeal made,
if any
Nil
45
46
47
BUSINESS STRATEGIES
283,93
212,99
190,49
163,06
EBIDTA
40,77
30,03
20,30
21,34
19,32
PBT
25,29
14,68
9,04
13,13
12,08
Net profit
16,87
9,07
5,78
9,33
8,00
14.4
8.05
5.14
10.33
10.01
EPS (`)
OUTLOOK
48
A.
B.
Board of Directors
Composition
The Companys Board comprises of eight Directors including
Three Executive Promoter Directors
One Non-Executive Promoter Director
Four Independent Directors
The Composition of the Board is in conformity with Clause 49 of the Listing Agreement.
None of the Directors is a member of more than 10 committees or chairman of more than 5 committees across all the
companies in which they are directors.
Board Meetings
The Board of Directors met 15 times during the financial year 2014-15 i.e. 10th April, 2014; 23rd April, 2014; 2nd May,
2014; 14th May, 2014; 29th May, 2014; 13th June, 2014; 25th July, 2014; 8th August, 2014; 2nd September, 2014; 30th
October, 2014; 19th November, 2014; 3rd January, 2015; 7th February, 2015; 12th February, 2015 & 5th March, 2015.
The maximum gap between any two meetings was less than 4 months as stipulated under Clause 49 of the Listing
Agreement.
49
Category
Director
Number of
Whether
No. of
No. of
Board
attended
directorships
committee
Meetings
last AGM
in other
positions in
attended
held on 30th
companies
other companies
during the
September,
year 2014-15
2014
Chairman
Executive
Promoter Director
15
Yes
A. Subramanyam
Executive
(Deputy Managing Director) Promoter Director
11
Yes
P. Venkateswara Rao
Executive
(Deputy Managing Director) Promoter Director
15
Yes
J. Lakshmana Rao
(Managing Director)
J. Mytraeyi
Non-Executive
Promoter Director
No
T. Venkateswara Rao
Non-Executive
Independent Director
No
Non-Executive
Independent Director
Yes
Non-Executive
Independent Director
No
Non-Executive
Independent Director
No
Note: In accordance with Clause 49, membership/chairmanship of only audit committee, shareholders/investors relationship committee
of all companies has been considered.
C.
BOARD COMMITTEES
I.
AUDIT COMMITTEE
Overall purpose/objectives
The purpose of the Audit Committee is to assist the Board of Directors (Board) in reviewing the financial
information which will be provided to the shareholders and others, reviewing the systems of internal controls
established in the Company, appointing, retaining and reviewing the performance of internal accountants/internal
auditors and overseeing the Companys accounting and financial reporting process and the audit of the Companys
financial statements.
Composition & meeting
The Audit Committee comprises of four Non-Executive Independent Directors chaired by P. Shyam Sunder Rao.
The composition of the Audit Committee meets the requirements of Section 177 of the Companies Act, 2013 and
Clause 49 of the Listing Agreement.
Six meetings of the Audit Committee were held during the financial year 2014-15. The dates on which the said
meetings were held are as follows: 29th May, 2014; 8th August, 2014; 2nd September, 2014; 30th October, 2014;
3rd January, 2015 and 12th February, 2015.
50
The composition of Audit Committee and particulars of meeting attended by the members of the Audit Committee
are given below:
Name & category
Designation
No of meetings attended
during the year 2014-15
Chairman
Member
Member
Member
b.
No of
meetings
attended
Member
Member
Member
Name
Designation
Category
Chairman
T. Venkateswara Rao
51
The Committee shall identify and ascertain the integrity, qualification, expertise and experience of the
person for appointment as director in terms of diversity policy of the board and recommend to the board
his/her appointment.
For the appointment of KMP (other than managing/whole-time director) or senior management, a person
should possess adequate qualification, expertise and experience for the position he/she is considered for
the appointment. Further, for administrative convenience, as regards the appointment of KMP (other than
managing/whole time director) or senior management, the managing director is authorized to identify and
appoint a suitable person for such position. However, if the need be, the managing director may consult the
committee/board for further directions/guidance.
Term
The term of the directors including managing/whole-time director/independent director shall be governed
as per the provisions of the Act and Rules made thereunder and the Clause 49, as amended from time to
time; whereas, the term of the KMP (other than the managing/whole-time director) and senior management
shall be governed by the prevailing HR policies of the Company.
Evaluation
The Committee shall identify evaluation criteria which will evaluate Directors based on knowledge to perform
the role, time and level of participation, performance of duties, level of oversight, professional conduct and
independence. The appointment/re-appointment/continuation of directors on the board shall be subject to
the outcome of the yearly evaluation process.
Removal
Due to reasons for any disqualification mentioned in the Act or under any other applicable act, rules and
regulations there under and/or for any disciplinary reasons and subject to such applicable acts, rules and
regulations and the Companys prevailing HR policies, the committee may recommend, to the board, with
reasons recorded in writing, removal of a director, KMP or senior management.
52
The remuneration/compensation/commission, etc. as the case may be, to the managing/whole-time director
will be determined by the committee and recommended to the board for approval. The remuneration/
compensation/commission, etc. as the case may be, shall be subject to the prior/post approval of the
shareholders of the Company and central government, wherever required and shall be in accordance with
the provisions of the Act and Rules made thereunder. Further, the managing director of the Company is
authorized to decide the remuneration of KMP (other than managing/whole-time director) and senior
management, and which shall be decided by the managing director based on the standard market practice
and prevailing HR policies of the Company.
The remuneration/commission/sitting fees, as the case may be, to the non-executive/independent director,
shall be in accordance with the provisions of the Act and the Rules made thereunder for the time being in
force or as may be decided by the committee/board/shareholders.
An independent director shall not be entitled to any stock option of the company unless otherwise permitted
in terms of the Act and the Clause 49, as amended from time to time.
Reviewed the performance of the Chairman of the Company, taking into account the views of Executive
Director and Non-Executive Directors; and
assessed the quality, quantity and timeliness of flow of information between the Company management and
the Board that is necessary for the Board to effectively and reasonably perform their duties.
Internal committee under the Sexual Harassment of Women at Workplace (Prevention, Prohibition and
Redressal) Act, 2013
The composition of the internal committee is as under:
A. Seshu Kumari, Financial Controller - Chairperson
J. Navya, Assistant Financial Controller - Member
Priyanka Rajora, Company Secretary - Member
K. Sirisha, Assistant Manager-HR - Member
There was no meeting held in the financial year, as no complaints were received from any employee.
53
Details of the remuneration of Executive Directors and Non-Executive Directors for the year ended
31st March, 2015 are as follows:
(`)
Name
J. Lakshmana Rao
(Chairman & Managing
Director)
Salary
Perquisites
& other
benefits
Performance
bonus/
commission
Earned
leave &
gratuity
Others Sitting
leave
fees
encashment
Total
37,20,000
1,37,500
38,57,500
1,00,20,725
22,20,725
9,20,000
1,09,40,725
70,87,514
21,67,514
6,20,000
77,07,514
J. Mytraeyi
5,618
5,618
T. Venkateswara Rao
44,944
44,944
A. Subramanyam
(Deputy Managing
Director)
P. Venkateswara Rao
(Deputy Managing Director)
84,270
84,270
Dr. N. V. N. Varma
11,236
11,236
11,236
11,236
No of shares
% of Total holding
J. Lakshmana Rao
12,62,466
9.12
A. Subramanyam
10,14,562
7.33
1,20,198
0.87
J. Mytraeyi
29,520
0.26
T. Venkateswara Rao
89,000
0.86
20
0.00
P. Venkateswara Rao
Dr. N. V. N. Varma
Non-Executive Directors did not hold any fully convertible warrants as on 31st March, 2015.
Stakeholders Relationship Committee
The composition of the Stakeholder Relationship Committee as on 31st March, 2015 was as under:
Name
Designation
Category
Chairman
T. Venkateswara Rao
Member
Member
Dr. N. V. N. Varma
Member
Priyanka Rajora was appointed as the Secretary to the Committee on 3rd January, 2015.
The Stakeholders Relationship Committee oversees the redressal of complaints of investors such as transfer or
credit of shares to demat accounts, non-receipt of dividend/annual reports, etc. It also approves share transfer
and issue of share certificates. The status of complaint is also reported to the Board of Directors. During 2014-15,
19 complaints were received, all of which were resolved and no complaints were pending as on 31st March, 2015.
54
Disclosures
Details of annual/extraordinary general meetings
Location and time of general meetings held in the past 3 years are as follows:
YEAR
LOCATION
DATE
TIME
2011-12 (AGM)
22nd September,
2012
11.00 a.m.
2012-13 (AGM)
Best Western Jubilee Ridge, Plot No.38 & 39, Kavuri Hills,
Road No.36, Jubilee Hills, Hyderabad - 500 033
30th September,
2013
11.00 a.m.
2013-14 (AGM)
Best Western Jubilee Ridge, Plot No.38 & 39, Kavuri Hills,
Road No.36, Jubilee Hills, Hyderabad - 500 033
30th September,
2014
11.00 a.m.
2014-15 (EGM)
Best Western Jubilee Ridge, Plot No.38 & 39, Kavuri Hills,
Road No.36, Jubilee Hills, Hyderabad - 500 033
24th December,
2014
11.00 a.m.
The Company passed special resolutions as per the agenda given in the notice calling the general meetings. No
resolution was passed by way of postal ballot at the last AGM. No resolution is proposed to be passed by way of postal
ballot in the ensuing Annual General Meeting.
Additional disclosures
a.
Disclosures on materially significant related party transactions i.e. transactions of the company of material
nature, with its promoters, the Directors or the management, their subsidiaries or relatives etc., that may have
potential conflict with the interests of the company at large.
The necessary disclosures of related party transactions are provided in the Notes to the Accounts. None of the
transactions with any of the related parties were in conflicts with the interest of the Company.
b.
Details of non-compliance by the Company, penalties and strictures imposed on the Company by stock exchange
or SEBI or any statutory authority, on any matter related to capital markets, during the last three years.
No non-compliance by the Company was observed during the last three years nor any penalties, strictures imposed
on the Company by stock exchange or SEBI or any statutory authority, on any matter related to capital markets.
c.
d.
Details of compliance with mandatory requirements and adoption of non-mandatory requirements of this clause.
The Company has complied with all the mandatory requirements and has adopted the following non mandatory
requirement of Clause 49.
55
Means of communication
As per Clause 54 of the Listing Agreement, the Company is maintaining a functional website www.moldtekgroup.com
containing the information about the Company viz. details of business, financial information, shareholding pattern,
annual reports, Companys policies, results and contact information of the designated officials of the Company for
handling investor grievances. The website is updated from time to time.
Quarterly/half-yearly/annual financial results are generally published in Business Standard and Andhra Prabha.
The results are also posted on the Companys website www.moldtekgroup.com.
The annual report of the Company is available on the Companys website in a user-friendly and downloadable
form.
The Company has designated an E-mail ID exclusively for investor servicing i.e. ir@moldtekindia.com. Investors
may raise any queries, complaints or provide suggestions through the said e-mail id.
Annual report containing inter alia, audited financial statements, report of board of directors and auditors and other
important information is circulated to members and others entitled thereto. Management discussion & analysis forms
part of the annual report and is displayed on the Companys website www.moldtekgroup.com.
Other disclosures
a.
b.
Familiarization programme
In accordance with the requirements of Clause 49 of the Listing Agreement with the stock exchanges and the
provisions of Companies Act, 2013, the Company familiarizes the Directors with the Company, their roles, rights,
responsibilities in the Company, nature of the industry in which the Company operates, its business operations
and model etc. through various programmes. The programme is available on the website of the Company at
www.moldtekgroup.com - Mold-Tek Packaging Limited - Investors.
c.
56
and policy for fair disclosure of events and occurrences that could impact price discovery in the market for its
securities. The code is available on the website of the Company at www.moldtekgroup.com - Mold-Tek Packaging
Limited - Investors.
d.
Code of conduct for the board of directors & senior management personnel
During the financial year 2014-15, the Company has revised its Code of Conduct for the Board of Directors &
Senior Management Personnel of the Company, as per the provisions of Clause 49 of the Listing Agreement. The
code is available on the website of the Company at www.moldtekgroup.com - Mold-Tek Packaging Limited Investors.
The Board of Directors and members of the senior management personnel have provided their affirmation to the
compliance with this code. The declaration regarding compliance by the Board of Directors and the senior
management personnel with the said code of conduct, duly signed by the Chairman & Managing Director forms
part of this Annual Report.
e.
CEO/CFO certification
The Chairman & Managing Director and Chief Financial Officer of your Company have issued necessary certificate
pursuant to the provisions of Clause 49 of the Listing Agreement and forms part of the Annual Report.
Venue
Best Western Jubilee Ridge, Plot No.38 & 39, Kavuri Hills,
Road No.36, Jubilee Hills, Hyderabad 500 033
Proposed date
Registered Office
BSE Limited (BSE) and National Stock Exchange of India Limited (NSE)
Listing fees
Listing fees has been paid to BSE and NSE for the year 2015-16
Stock code
ISIN
INE893J01011
CIN number
L21022TG1997PLCO26542
57
2015
High (`)
Low (`)
Volume of shares
April
46.00
38.00
4,28,721
May
54.65
41.10
4,79,033
June
73.00
48.90
7,84,572
July
76.00
52.10
9,67,689
August
128.45
71.60
36,45,746
September
202.00
130.05
31,14,889
October
251.60
178.55
21,33,794
November
241.00
212.00
9,75,336
December
260.00
200.25
9,01,490
January
253.90
220.70
6,32,328
February
249.90
213.90
5,15,974
March
249.00
200.10
2,83,977
NSE
Month
2015
High (`)
Low (`)
Volume of shares
February
249.95
220.10
84,578
March
248.90
201.20
4,93,513
Note: The Company's shares commenced trading on the NSE from 23rd February, 2015.
Investors correspondence/Registrar & Share Transfer Agents
M/s. XL Softech Systems Limited
3, Sagar Society, Road No 2,
Hyderabad - 500 034
Phone : +91 40 2354 5913/14/15
Fax
: +91 40 2355 3214
Email : xlfield@gmail.com
Shareholding pattern as on 31st March, 2015
Category
Percentage of shareholding
Promoters
48,39,068
34.96
28,65,218
20.70
13,20,826
9.55
Indian public
46,27,286
33.43
23,931
0.17
1,64,197
1.19
1,38,40,526
100.00
NRI/OCBs
Clearing members
TOTAL
58
No of shares held
No. of
shareholders
% to
Total holding
% to Total
Upto
5,000
9,138
87.24
1,10,29,840
7.97
5,001
10,000
612
5.84
47,28,800
3.42
10,001
20,000
320
3.05
48,54,950
3.51
20,001
30,000
105
1.00
26,04,830
1.88
30,001
40,000
76
0.73
26,72,460
1.93
40,001
50,000
30
0.29
14,49,650
1.05
50,001
1,00,000
84
0.80
64,04,740
4.63
above
110
1.05
10,46,59,990
75.61
10,475
100.00
13,84,05,260
100.00
1,00,001
and
TOTAL
Share transfer system
Share transfers are registered and returned within a period of 15 days from the date of receipt, if the document is in
order in all respects.
Dematerialization of shares
As on 31st March, 2015, NSDL & CSDL in demat form hold 1,35,09,817 equity shares of `10 each aggregating to 97.61%
of the paid up capital & the balance 3,30,709 equity shares aggregating to 3.39% are in physical form.
ADR/GDR holding is Nil.
Equity shares in the suspense account
In terms of Clause 5A(I) and Clause 5A(II) of the Listing Agreement, the Company reports the following details in
respect of equity shares lying in the suspense account which were issued in demat form and physical form, respectively:
Demat
Particulars
Physical
Number of
shareholders
Number of
equity shares
Number of
shareholders
Number of
equity shares
392
1,18,402
1,224
384
1,17,178
59
J. Lakshmana Rao
Chairman & Managing Director
DIN: 00649702
Hyderabad
31st August, 2015
CEO/CFO certification
The Managing Director and Chief Financial Officer of your Company have issued necessary certificate pursuant to the
provisions of Clause 49 of the Listing Agreement and the same is attached and forms part of the Annual Report.
60
CHIEF EXECUTIVE OFFICER (CEO) AND CHIEF FINANCIAL OFFICER (CFO) CERTIFICATION
The Board of Directors
Mold-Tek Packaging Limited
We certify that:
1.
We have reviewed the financial statements, read with the cash flow statement of Mold-Tek Packaging Limited for the
year ended 31st March, 2015 and to the best of our knowledge and belief:
i.
These statements do not contain any materially untrue statement or omit any material fact or contain statements
that might be misleading.
ii.
These statements and other financial information included in this report present a true and fair view of Companys
affair and are in compliance with existing accounting standards, applicable laws and regulations.
2.
There are, to the best of our knowledge and belief, no transactions entered into by the Company during the year
which are fraudulent, illegal or violative of the Companys Code of Conduct;
3.
We are responsible for establishing and maintaining internal controls for financial reporting and we have evaluated
the effectiveness of internal control systems of the Company pertaining to financial reporting;
4.
We have disclosed to the Companys Auditors and the Audit Committee of the Companys Board of Directors all
significant deficiencies in the design or operation of internal controls, if any, of which we are aware and the steps
taken or proposed to be taken to rectify the deficiencies.
5.
significant changes in the Companys internal control over financial reporting during the year.
b.
significant changes in accounting policies during the year, if any, and that the same have been disclosed in the
notes to the financial statements.
c.
instances of significant fraud of which we have become aware and involvement therein if any of management or
other employees having a significant role in the Companys internal control system over financial reporting.
Hyderabad
31st August, 2015
A. Seshu Kumari
Chief Financial Officer
J. Lakshmana Rao
Chairman & Managing Director
Hyderabad
31st August, 2015
61
62
2.
b.
c.
d.
e.
f.
2.
3.
Hyderabad
19th May, 2015
63
ii.
b.
c.
iv.
b.
a.
b.
c.
b.
c.
d.
iii. a.
64
v.
vi.
vii. a.
b.
According to the information and explanations given to us, no undisputed amounts payable in respect of provident
fund, income tax, sales tax, wealth tax, service tax, duty of customs, value added tax, cess and other material
statutory dues were in arrears as at 31st March, 2015 for a period of more than six months from the date they
became payable.
c.
According to the information and explanations given to us, there are no material dues of wealth tax, duty of
customs and cess which have not been deposited with the appropriate authorities on account of any dispute.
However, according to information and explanations given to us, the following dues of income tax, sales tax,
service tax and value added tax have not been deposited by the Company on account of disputes (Issues under
regular assessment are not reported):
Name of the
statute
Nature of dues
Income Tax
Payment of
advance tax
Income Tax
Payment of advance
tax & MAT credit
utilization
Income Tax
Long-term
capital gain
Income Tax
Dividend
Distribution Tax
Period to which
the amount
relates (AY)
43,81,426
2008-09
1,08,78,115
2009-10
Assistant Commissioner of
Income Tax - Circle 16(2)
2,23,550
2010-11
Assistant Commissioner of
Income Tax - Circle 16(2)
24,10,900
2012-13
The Commissioner of
Income Tax (Appeals) - IV
Nil
1996-97
16,30,409
2005-06
7,56,184
2006-07
5,58,366
2005-06
11,29,228
2006-07
1,53,185
2007-08
x.
xi.
Hyderabad
19th May, 2015
65
` Lakhs
Notes
As at
31st March, 2015
As at
31st March, 2014
13,84
11,28
101,82
41,22
Long-term borrowings
10,97
19,49
30
22
Long-term provisions
1,30
1,17
4,42
4,37
Short-term borrowings
10
3,54
46,02
Trade payables
11
10,01
17,41
12
10,88
15,86
Short-term provisions
13
CURRENT LIABILITIES
12,22
8,56
169,31
165,60
14
71,37
71,84
Capital work-in-progress
14
2,78
2,49
Leasehold building
14
17
20
Non-current investments
15
3,16
3,16
16
3,62
2,46
17
52
41
Inventories
18
27,65
28,29
Trade receivables
19
44,21
42,20
20
98
61
21
13,63
7,36
22
1,22
6,58
169,31
165,60
TOTAL
ASSETS
NON-CURRENT ASSETS
Fixed assets
Tangible assets
CURRENT ASSETS
TOTAL
Per our report of even date
for PRATURI & SRIRAM
Chartered Accountants
Firm Reg No. 002739S
66
J. Lakshmana Rao
Chaiman & Managing Director
DIN: 00649702
A. Subramanyam
Deputy Managing Director
DIN: 00654046
A. Seshu Kumari
Chief Financial Officer
Priyanka Rajora
Company Secretary
M. No.: A38168
STATEMENT OF PROFIT AND LOSS FOR THE YEAR ENDED 31ST MARCH 2015
Particulars
Notes
2014-15
` Lakhs
2013-14
INCOME
Sales
Domestic sales
Less: Excise duty
Export sales
313,36
282,46
33,63
30,21
5,30
Other income
23
Changes in inventories
24
TOTAL
285,03
1,47
253,72
80
51
(4,67)
3,85
281,16
258,08
EXPENDITURE
Material consumed
25
180,70
172,12
26
21,26
19,67
27
19,85
17,38
28
7,25
8,40
Other expenses
29
18,58
18,87
30
8,23
6,95
255,87
243,40
25,29
14,68
(5)
19
60
25,34
13,89
8,42
4,36
46
16,87
9,07
14.40
8.05
- DEPS (`)
14.39
8.00
Depreciation
TOTAL
Profit before prior period adjustments & tax
Prior period adjustments
31
Extraordinary item
Profit before tax
Provision for current tax
Provision for deferred tax
Profit transferred to Balance Sheet
J. Lakshmana Rao
Chaiman & Managing Director
DIN: 00649702
A. Subramanyam
Deputy Managing Director
DIN: 00654046
A. Seshu Kumari
Chief Financial Officer
Priyanka Rajora
Company Secretary
M. No.: A38168
67
CASH FLOW STATEMENT FOR THE YEAR ENDED 31ST MARCH, 2015 ` Lakhs
Particulars
2014-15
2013-14
25,29
8,39
7,25
(2,01)
64
(7,41)
2,37
(91)
(1,26)
(9,14)
37
(29)
(1)
1
2,56
51,52
(25)
(8,48)
(5,54)
(54,42)
(1,11)
(7,25)
5
15,64
40,93
(8,58)
32,35
(9,06)
23,29
(22,92)
37
61
98
14,68
7,18
1
8,40
(7,17)
(4,68)
6,13
8,15
(6,61)
(40)
(11,14)
2,20
11
65
3
12
(6)
(4,82)
(3,38)
30
(58)
(8,40)
(54)
15,59
30,27
(4,58)
25,69
(8,83)
16,86
(16,68)
18
43
61
J. Lakshmana Rao
Chaiman & Managing Director
DIN: 00649702
A. Subramanyam
Deputy Managing Director
DIN: 00654046
A. Seshu Kumari
Chief Financial Officer
Priyanka Rajora
Company Secretary
M. No.: A38168
Method of accounting
a.
in-progress.
C.
Depreciation
basis.
c.
significant uncertainties.
to write off the cost of the assets over the useful lives
Impairment of assets
B.
D.
E.
Investments
Investments are either classified as current or longterm based on the management's intention at the time
of purchase. Long-term investments are carried in the
considered
Standard 13.
in
accordance
with Accounting
69
Inventories
I.
Finished goods
Revenue recognition
Turnover includes excise duties, and sales tax/VAT
collections reduced by sale returns and quantity
value.
J.
Employee benefits
a.
Gratuity
realizable value.
Returned goods
At cost.
In accordance with the Payment of Gratuity Act,
Consumables,
packing &
At cost.
bought outs
G.
a.
group.
70
b.
Provident fund
Eligible employees of the Company receive
L.
Taxes on income
M.
Miscellaneous expenditure
Preliminary expenses are amortized over a period of 5
years.
N.
O.
dividing the net profit or loss after taxes for the year
attributable to equity shareholders by the weighted
average number of equity shares outstanding during
the year. The diluted earnings per share ('DEPS') is
Leases
P.
71
The previous period's figures have been reworked, regrouped, rearranged and reclassified wherever necessary. However
the previous year financials are true and fair and are free from material misstatements. Accordingly, amounts and
other disclosures for the preceding year are included as an integral part of the current year financial statements and
are to be read in relation to the amounts and other disclosures relating to the current year.
3.
SHARE CAPITAL
Particulars
a.
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
14,50
13,50
14,50
13,50
13,84
11,28
13,84
11,28
Authorized
1,45,00,000 equity shares of `10 each
(31st March, 2014: 1,35,00,000 equity shares of `10 each)
b.
3.1
79,95,776 equity shares out of the issued, subscribed and paid up share capital were allotted in the financial
year 2007-08 pursuant to the Scheme of Arrangement without payments being received in cash.
3.2
46,625 equity shares of `10 each issued at a premium of `52.95 per share on 6th July, 2011 by way of Employee
Stock Option Scheme.
3.3
12,40,000 equity shares of `10 each issued at a premium of `30 per share on 7th September, 2011 by way of
preferential offer.
3.4
9,125 equity shares of `10 each issued at a premium of `52.95 per share on 19th December, 2011 by way of
Employee Stock Option Scheme.
3.5
19,25,000 equity shares of `10 each issued at a premium of `35.80 per share on 4th February, 2012 by way of
preferential offer.
3.6
37,800 equity shares of `10 each issued at a premium of `52.95 per share on 10th July, 2012 by way of
Employee Stock Option Scheme
3.7
22,950 equity shares of `10 each issued at a premium of `52.95 per share on 29th June, 2013 by way of
Employee Stock Option Scheme.
3.8
25,100 equity shares of `10 each issued at a premium of `52.95 per share on 13th June, 2014 by way of
Employee Stock Option Scheme.
3.9
39,800 equity shares of `10 each issued at a premium of `52.95 per share on 25th July, 2014 by way of Employee
Stock Option Scheme.
3.10 24,98,350 equity shares of `10 each issued at a premium of `210.17 per share on 3rd February, 2015 by way of
Qualified Institutional Placement (QIP).
72
Number of
shares
1,12,77,276
11,27,72,760
1,12,54,326 11,25,43,260
64,900
6,49,000
22,950
2,29,500
24,98,350
2,49,83,500
1,38,40,526
13,84,05,260
1,12,77,276 11,27,72,760
Details of shares held by shareholders holding more than 5% of the aggregate shares in the Company
As at 31st March, 2015
Name of shareholder
Number of
shares
% Held
Number of
shares
% Held
J. Lakshmana Rao
12,62,466
9.12
12,61,476
A. Subramanyam
10,14,562
7.33
10,14,562
6,60,019
5.85
10,28,750
7.43
J. Sudharani
SBI Funds Management Private Limited
e.
11.19
As at
31st March, 2015
As at
31st March, 2014
73,850
1,05,950
Less: Exercised
64,900
22,950
Less: Lapsed
3,950
9,150
5,000
73,850
Particulars
73
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
Capital reserve
Opening balance
Add: During the year
49
49
49
49
Securities premium
Opening balance
23,26
23,14
52,85
12
1,33
74,78
23,26
General reserve
Opening balance
8,95
2,53
7,59
11,48
1,36
8,95
27
33
1
26
6
2
12
27
Surplus
Opening balance
Less: Deferred tax of before demerger
Less: Depreciation as per Companies Act, 2013
Add: Previous year dividend excess/(short) provision
Add: Profit for the year
8,25
6,29
2,44
88
(1)
65
16,87
9,07
24,23
13,57
2,77
1,69
2,77
1,69
Tax on dividend
1,11
58
General reserve
2,53
1,36
Less: Appropriations
Interim dividend
9,18
TOTAL
15,05
5,32
101,82
8,25
41,22
During the year, the Company has issued 24,98,350 equity shares of `10 each at a premium of `210.17 per share on
3rd February, 2015 by way of Qualified Institutional Placement resulting in increasing securities premium by `52,51
lakhs.
The Company has transferred 15% of net profits to general reserve as a matter of earlier practice.
During the year, assets amounting to `88 lakhs, whose remaining useful life is nil are recognized, and value of the
same has been adjusted in the opening balance of retained earnings as per Schedule II of the Companies Act, 2013.
The Board of Directors in their meetings held on 5th March, 2015 and 19th May, 2015 has recommended an interim
dividend of `2 and a final dividend of `2 per equity share.
5.
74
LONG-TERM BORROWINGS
` Lakhs
Non-current
Current
maturities
Non-current
Current
maturities
Secured loans
- Term loan from banks
- Hire purchases loans
4,22
3,75
11,83
6,01
17
12
18
14
4,39
3,87
12,01
6,15
Unsecured loans
- Sales tax deferment
TOTAL
6,58
7,48
1,14
10,97
387
19,49
7,29
The amounts shown under the above column 'Current maturities', `3,87 lakhs pertain to the repayment commitments
of the Company during the next 12 months.
6.1 Secured loans
Term loans from bank
As at the year end, the Company has a total secured term borrowings of `7,97 lakhs from Citibank. The same
have been classified under non-current (`4,22 lakhs) and current liabilities (`3,75 lakhs). During the year, the
Company has been paid an amount of `3,86 lakhs to ICICI Bank on pre-closure of loans.
The following assets of the Company are covered under the said securitization:
a.
Citibank has first exclusive charge by way of equitable mortgage on the factory land & buildings situated at
Survey No.82/2A, Mhavashi Village, Khandala (Taluk), Satara District, Maharashtra, belonging to the Company.
b.
Citibank has first exclusive charge on plant & machinery and other fixed assets of Satara plant.
c.
Citibank has first pari passu charge by way of equitable mortgage on the factory land & building situated at
Survey No.160/A, 161/1, 161/5, Bhimpore Village, Nani Daman, Diu & Daman, belonging to the Company.
d.
Citibank has first pari passu charge on plant & machinery and other movable fixed assets of Daman plant.
e.
Second pari passu charge on present and future stocks and book debts of the Company.
75
` Lakhs
Particulars
As at
31st March, 2015
As at
31st March, 2014
27
19
30
22
The above figures include security deposits collected from job workers & employees which will be repaid on successful
completion of contracted terms.
8.
LONG-TERM PROVISIONS
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
98
85
32
32
1,30
1,17
Particulars
TOTAL
The employees' gratuity fund scheme managed by a Trust (Life Insurance Corporation of India) is a defined plan. The
present value of obligation is determined based on actuarial valuation as per Accounting Standard 15.
Reconciliation of employee benefits
31st March, 2015
Particulars
Balance at beginning of the year
Benefits paid
Current service cost
Prior period adjustment
Balance at the end of the year
Gratuity
Leave
encashment
1,02
Gratuity
39
93
76
25
(4)
(7)
(8)
(2)
98
32
85
23
31
17
17
1,29
49
1,02
39
Leave
encashment
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
27
25
(3)
(9)
35
27
` Lakhs
As at
31st March, 2015
Particulars
As at
31st March, 2014
Secured loans
- ICICI Bank cash credit
(39)
15,58
(18)
5,45
4,15
(4)
TOTAL
24,99
3,54
46,02
The Company has been availing its working capital requirements from multiple banks like ICICI Bank, Citibank and Yes
Bank. During the current year, in addition to the aforesaid banks, it has also availed working capital requirement from
HSBC Bank.
Bank
Nature of
borrowing
ICICI Bank
CC*
ICICI Bank
BG**
2014
15,00
15,00
1,00
50
Yes Bank
CC
10,00
6,00
HSBC Bank
CC
10,00
Citibank
CC
TOTAL
25,00
25,00
61,00
46,50
2014
15,58
45
5,45
24,99
46,47
Working capital facilities from the banks are secured by hypothecation by way of first charge on the following assets
of the Company:
a.
First pari passu charge to the above four banks by way of hypothecation of the borrower's entire current assets
which inter-alia include stocks of raw material, work in process, finished goods, consumable stores & spares
and such other movables including book debts, outstanding monies, receivables both present and future of such
form satisfactory to the bank.
b.
First pari passu charge to the above four banks by way of hypothecation of the borrower's movable fixed assets
of the Company (Except those specifically charged for the term loans).
c.
First pari passu charge to the above four banks by way of equitable mortgage on the following immovable fixed
assets of the Company:
1.
First charge by way of equitable mortgage of land measuring 6.5125 acres & building in Survey No. 54, 55/
A, 70, 71 & 72 of Annaram Village, Near Air Force Academy, Jinnaram Mandal, Medak District, Telangana,
belonging to the Company.
2.
First charge by way of equitable mortgage of land measuring 6,413 sq. yards and building in Survey No. 164
part, Dammarapochampally Village, Qutubullapur, R. R. District, Telangana, belonging to the Company.
3.
First charge by way of equitable mortgage of land measuring 1,066.63 sq. yards & buildings in Plot No.
D-177 Phase III, IDA, Jeedimetla, Qutballapur Mandal, R.R. District, Telangana, belonging to the Company.
77
First charge by way of equitable mortgage of ground floor, cellar area of building bearing Municipal No.
8-2-293/82/A/700 & 700/1 on Plot No. 700 forming part of Survey No. 120 (New) of Shaikpet Village and
Survey No. 102/1 of Hakimpet Village admeasuring 3,653 sq. ft. of the office space presently occupied by
the vendee 50% or 930 sq. ft of reception area of 1,860 sq. ft. all in relevance to the ground floor 400 sq.
yards out of 1,955 sq. yards situated within the approved layout of the Jubilee Hills Co-operative House
Building Limited at Road No. 36, Jubilee Hills, belonging to the Company.
d.
First pari passu charge to ICICI Bank & Citibank by way of equitable mortgage of all that the land admeasures
11,586 sq. mtrs & building in Survey No. 160A, 161/1, 161/5, 160B of Bhimpore Village & Panchayat Nani,
Daman, Diu & Daman, belonging to the Company.
e.
Personal guarantees of J. Lakshmana Rao, A. Subramanyam and P. Venkateswara Rao, Directors of the Company.
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
7,34
14,31
2,67
3,10
10,01
17,41
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
3,87
7,29
65
98
57
66
59
60
2,12
2,21
1,57
2,54
TDS payable
Employee salaries, benefits & contributions payable
TOTAL
17
14
1,31
1,39
10,88
15,86
78
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
31
17
17
3,32
3,96
8,42
4,36
12,22
8,56
7,11
101,48
Previous year
11,14
9,14
13
11
2,50
3,79
2,26
4,63
1,60
24
1,32
107,99
115,53
2,79
1,26
63
74
62
1,17
3,48
16,79
56,80
30
23,84
7,11
31,20
35,95
84
24
14
28
12
29
1,23
7,08
22,70
10
2,93
As on
As on
31st March, 1st April,
2015
2014
7,18
8,39
40
11
13
23
13
10
26
1,31
5,03
66
For the
year
2,43
1,23
1,20
88
81
Deletions Adjustments
DEPRECIATION
7,11
71,54
72,04
43,99
1,57
90
36
19
35
78
1,99
8,41
29,46
17
20,25
35,95
1,22
36
27
55
27
39
1,49
8,38
27,34
13
3,59
72,04
1,86
2,59
Previous year
11,04
9,43
48
8,95
Additions
during
the year
11,14
9,14
61
8,53
Capitalized
during
the year
2,49
2,78
2,78
As on
31st March,
2015
In the opinion of the management, there are no assets of the Company carried in the financial statements whose value in use stands diminished
vis--vis their carrying cost, and hence no provision or charge off is considered necessary.
2,49
13
2,36
TOTAL
As on
1st April,
2014
94
44
38
42
77
2,19
7,45
31,63
20
18,65
7,11
As on
As on
As on
31st March, 31st March, 31st March,
2015
2015
2014
NET BLOCK
` Lakhs
Depreciation of `16 lakhs has been capitalized, since the concerned assets used for the purpose of generating in-house assets during the year.
107,99
TOTAL
2,70
58
Software
Vehicles
66
Computers
1,18
54
Office equipment
3,42
1,06
Works equipment
14,53
Moulds
Electrical installations
54,33
30
21,58
Deletions
GROSS BLOCK
As on Additions
1st April,
2014
Leasehold improvements
Building
Land
79
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
3,16
3,16
TOTAL
3,16
3,16
Particulars
In equity shares (quoted) (at cost)
4,23,433 Equity shares of Mold-Tek Technologies Limited
(31st March, 2014: 4,23,433)
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
88
79
1,95
85
79
82
3,62
2,46
Deposits with government bodies include amounts parked as security deposit with electricity departments (`88 lakhs)
of state governments where the manufacturing facilities are situated. Other deposits include EMD and security deposits
of `49 lakhs with customers and rental deposits of `26 lakhs. Capital advances include payment of `1,78 lakhs for
acquisition machinery and `17 lakhs for acquiring licenses and implementing ERP.
17. OTHER NON-CURRENT ASSETS
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
35
27
Margin money
13
TOTAL
52
41
Particulars
Employee gratuity trust (Funded)
Deferred interest
18. INVENTORIES
As at
31st March, 2015
As at
31st March, 2014
Raw materials
9,18
5,33
Finished goods
4,50
6,40
Work-in-process
6,74
9,83
6,09
5,77
14
1,14
82
27,65
28,29
Particulars
80
` Lakhs
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
Considered good
40
42
Considered doubtful
20
33
(20)
(33)
Particulars
(Unsecured)
Over six months
43,81
41,78
44,21
42,20
Sundry debtors are subject to confirmation and reconciliation. Sundry debtors include an amount of `60 lakhs outstanding
for more than 6 months against which a provision for `20 lakhs has been made. However, the management expresses
confidence in the recovery of the balance over dues.
20. CASH AND CASH EQUIVALENTS
Particulars
Cash in hand
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
93
57
TOTAL
98
61
` Lakhs
As at
31st March, 2015
As at
31st March, 2014
1,66
2,20
Particulars
(Unsecured and considered good)
9,20
3,47
Prepaid expenses
52
39
Staff advances
20
20
Advance to suppliers
TOTAL
2,05
1,10
13,63
7,36
81
` Lakhs
Particulars
As at
31st March, 2015
As at
31st March, 2014
6,25
71
Others
51
28
TOTAL
1,22
6,58
During the year, the Company has received `6,25 lakhs against Daman unit fire accident insurance claim which occurred
during the previous financial year.
*Sales tax incentive aggregating to `65 lakhs of which `15 lakhs pertaining to financial year 2013-14 and the balance
amount is belonging to 2014-15, the said amounts are receivable from Government of Maharashtra on account of
'Package Scheme of Incentives 2007'.
Others include 96,480 shares of Mold-Tek Plastics Limited costing `28 lakhs (Market value as on 31st March, 2015:
`2,05 Lakhs), vested in the Company in accordance with the scheme of arrangement approved by the Hon'ble High
Court of Andhra Pradesh.
During the year, the Company had registered as 'Mold-Tek Packaging Investments Trust' on 9th June, 2014. All the
above shares and dividend amount of `23 lakhs pertaining to those shares were transferred to the Trust.
23. OTHER INCOME
` Lakhs
Particulars
2014-15
2013-14
46
24
Rent received
Dividend received
Interest received
10
10
TOTAL
80
51
` Lakhs
2014-15
2013-14
Closing stock
Finished goods
5,63
Work-in-process
6,75
7,22
12,38
9,83
17,05
Opening stock
Finished goods
7,22
Work-in-process
9,83
TOTAL
82
5,33
17,05
(4,67)
7,87
13,20
3,85
` Lakhs
2014-15
2013-14
Raw material
Opening stock
Add: Purchases
Less: Closing stock
5,33
5,70
157,48
9,18
144,96
153,63
5,33
145,33
Master batch
5,30
4,63
Handles
7,18
7,12
Printing material
8,27
9,01
Others
Consumables & spares
Packing materials
TOTAL
54
54
174,92
166,63
1,09
1,17
4,69
4,32
180,70
172,12
` Lakhs
2014-15
2013-14
17,48
16,23
65
54
1,04
1,10
48
24
1,60
1,51
21,26
19,67
Managerial remuneration
` Lakhs
2014-15
2013-14
1,98
1,77
Medical reimbursement
Other perquisites
Commission
Leave encashment
Sitting fee
TOTAL
Less: Transfer to capitalization
Charged to Statement of Profit and Loss
17
2,27
2,05
50
54
1,77
1,51
Leave encashment pertains to previous years; the same has been recognized in the prior period adjustments.
83
` Lakhs
2014-15
2013-14
10,25
8,30
30
19
9,29
8,87
19,85
17,38
` Lakhs
2014-15
2013-14
1,85
2,62
4,77
5,33
63
45
7,25
8,40
` Lakhs
2014-15
2013-14
Manufacturing expenses
Power & fuel
8,84
9,27
1,99
2,19
1,32
1,29
47
39
Rent
64
60
30
22
Insurance
43
31
Communication expenses
38
40
Electricity charges
19
19
Foreign travel
15
14
77
87
27
22
Repairs to buildings
11
1,24
1,04
39
25
Repairs to others
Professional charges
Payment to auditors
11
Bank charges
47
28
28
10
41
16
General expenses
23
33
18,58
18,87
TOTAL
84
` Lakhs
2014-15
2013-14
11
TOTAL
` Lakhs
2014-15
2013-14
Add: Additions
TOTAL
Bank guarantees
The Company has provided bank guarantees to the tune of `70 lakhs comprising of bid securities and performance
guarantees given to its customers/prospective customers.
b.
Export obligations
The Company has a cumulative export obligation to the tune of $18 lakhs (`9,34 lakhs) as on 31st March, 2015,
the particulars of which are as below:
c.
i.
Of the total obligation $9 lakhs (`4,07 lakhs) was against the licenses utilized against import of machinery by
erstwhile Mold-Tek Technologies Limited. The Company has fulfilled the export obligations against these
licenses by 31st March, 2011. The details have been submitted to customs department for redemption of
licenses. Including the licenses amounting to $5 lakhs redeemed by 31st March, 2014, further licenses
amounting to $1 lakh (`43 lakhs) have been redeemed during the year and redemption licenses for the
balance $3 lakhs (`1,20 Lakhs) is awaited.
ii.
Further, licenses granted under EPCG Scheme for import of machinery for which guarantee bonds valuing
`96 lakhs were issued to customs department. The Company has an export obligation of $9 lakhs (`5,27
lakhs) against these licenses utilized for imports. The Company, till the end of the year under review, has
fulfilled an obligation amounting to $9 lakhs (`5,27 lakhs) including that of $4 lakhs (`2,10 lakhs) fulfilled
during this year.
No contingent liability is considered towards rebates availed on power bills in earlier years and short payments
arising as a consequence thereof.
85
` Lakhs
2014-15
2013-14
61
53
1,79
1,13
TOTAL
2,40
1,66
b.
` Lakhs
Particulars
2014-15
2013-14
5,29
1,47
c.
` Lakhs
2014-15
2013-14
15
14
2014-15
2013-14
16,86,64,196
9,07,41,788
1,17,14,734
1,12,71,743
5,000
73,850
1,17,19,734
1,13,45,593
Basic (`)
14.40
8.05
Diluted (`)
14.39
8.00
Travelling
2.
3.
86
Group company
Relative of Director
Capricorn Industries
Relative of Director
Relative of Director
A. Subramanyam
P. Venkateswara Rao
Finance Controller
J. Navya Mythri
` Lakhs
Related party
Purchases
Friends Packaging Industries
Capricorn Industries
Services received
J.S. Sundaram & Co.
Remuneration
J. Lakshmana Rao
A. Subramanyam
P. Venkateswara Rao
Dividend
J. Lakshmana Rao
A. Subramanyam
P. Venkateswara Rao
A. Seshu Kumari
J. Navya Mythri
Salaries
A. Seshu Kumari
J. Navya Mythri
Rent paid
A. Seshu Kumari
Rent received
Friends Packaging Industries
Personal guarantee given to bank
J. Lakshmana Rao
A. Subramanyam
P. Venkateswara Rao
J. Mytreyi
Other transactions
Mold-Tek Technologies Limited
Outstanding payable
at the end of the year
Friends Packaging Industries
Capricorn Industries
J.S. Sundaram & Co.
Per our report of even date
for PRATURI & SRIRAM
Chartered Accountants
Firm Reg No. 002739S
Relative of key
management personnel
2014-15
2013-14
2,16
1,40
1,82
1,31
18
2014-15
2013-14
19
3
27
9
11
7
10
10
Key management
personnel
2014-15
2013-14
39
1,09
77
34
93
76
63
51
6
25
20
2
8,40
7,24
51
9,56
7,13
77
40
22
31
2
1
25
3
for and on behalf of the Board of Directors
J. Lakshmana Rao
Chaiman & Managing Director
DIN: 00649702
A. Subramanyam
Deputy Managing Director
DIN: 00654046
A. Seshu Kumari
Chief Financial Officer
Priyanka Rajora
Company Secretary
M. No.: A38168
87
88
PROXY FORM
[Pursuant to Section 105(6) of the Companies Act, 2013 and Rule 19(3) of the Companies
(Management and Administration) Rules, 2014]
1.
2.
3.
As my/our proxy to attend and vote (on a poll) for me/us and on my/our behalf at the 18th Annual General Meeting
of the Company at Best Western Jubilee Ridge, Plot No.38 & 39, Kavuri Hills, Road.No.36, Jubilee Hills,
Hyderabad - 500 033 on Monday, 28th day of September, 2015 at 10.30 a.m. and at any adjournment thereof in respect
of such resolutions as indicated overleaf:
89
Resolution No.
Resolutions
Ordinary Business
1.
To receive, consider and adopt the Audited Balance Sheet as on 31st March, 2015, Statement of Profit
and Loss for the year ended 31st March, 2015 and the Report of the Directors and Auditors thereon.
2.
To confirm the payment of interim dividend and to declare final dividend on equity shares for the
financial year ended 31st March, 2015.
3.
To appoint a Director in place of J. Mytraeyi (DIN: 01770112), who retires by rotation and being
eligible, offers herself for re-appointment.
4.
To ratify appointment of M/s. Praturi & Sriram & Co., Chartered Accountants (ICAI Firm Registration
No. 002739S).
5.
To approve revision of remuneration of J. Lakshmana Rao (DIN: 00649702), Chairman & Managing
Director of the Company.
6.
7.
To approve revision of remuneration of P. Venkateswara Rao (DIN: 01254851), Deputy Managing Director
of the Company.
8.
To approve and adopt draft form of the regulations contained in the Articles of Association in substitution
of the existing Articles of Association of the Company.
Special Business
Affix a
15 paise
Revenue
Stamp
NOTES
1.
This form of proxy in order to be effective should be duly completed and deposited at the Regd office:
8-2-293/82/A/700, Ground Floor, Road No. 36, Jubilee Hills, Hyderabad - 500 033, not less than 48 hours before the
commencement of the Meeting.
2.
Those members who have multiple folios with different joint holders may use copies of this proxy.
90
ATTENDANCE SLIP
(To be presented at the entrance)
18th ANNUAL GENERAL MEETING
Folio No/DPID & Client ID:
I/We here by record my/our presence at the 18th Annual General Meeting of the Company at Best Western Jubilee
Ridge, Plot No.38 & 39, Kavuri Hills, Road No.36, Jubilee Hills, Hyderabad - 500 033 at 10.30 a.m. on Monday, 28th day
of September, 2015.
Note: 1.
2.
Member/Proxy should bring his/her copy of annual report for reference at the Meeting
3.
Those members who have multiple folios with different joint holders may use copies of this Attendance
Slip.
91
92
TABLE OF CONTENTS
62
Corporate Information
Balance Sheet
66
67
Notice of AGM
68
Directors Report
22
69
46
Proxy Form
89
49
Attendance Slip
91