Mar 31, 2015
The Directors have pleasure in presenting the Seventy Third Annual
Report along with the Audited Accounts of the Company for the year
ended 31st March, 2015.
1. Financial Results
(Amt in Rs)
Particulars Consolidated
Year ended 9 month period
31-03-2015 ended 31.03.2014
Revenue from Operations 1,522,074,110 1,274,180,226
Other Income 31,898,534 39,840,969
Total Income 1,553,972,644 1,314,021,195
PBDIT (986,589,524) (119,441.341)
Interest and Finance Expenses 535,100,355 364,962,878
PBDT (1,521,689,879) (484,404,219)
Depreciation 137,393,177 75,284,470
PBT (1,659,083,056) (559,688,689)
Less: Deferred Tax
Liability/(Asset) 2,918,260 -
PROFIT AFTER TAX (PAT) (1,662,001,316) (559,688,689)
Profit transferred to Reserves (1,662,001,316) (559,688,689)
Standalone
Year ended 9 month period
31-03-2015 ended 31.03.2014
Revenue from Operation 1,124,502,678 936,275,688
Other Income 31,898,534 39,833,321
Total Income 1,156,392,646 976,109,009
PBDIT (969,303,670) (105,632,866)
Interest and Finance Experses 534,623,811 364,658,179
PBDT (1,503,927,482) (470,291,045)
Depreciation 137,264,583 75,185,782
PBT (1,641,192,335) (545,476,827)
Less: Deferred Tax Liability
/ (Assets) 2,918,260 -
PROFIT AFTER TAX (PAT) (1,644,110,595) (545,476,827)
Profit transferred to Reserve (1,644,110,595) (545,476,827)
2. Operating and Financial Performance
Since last few years textile industry is passing through very difficult
business conditions. The general business environment continued to be
challenging due to the uncertain global economic scenario. The major
challenge of textile industry is facing by increasing cost of
production arising out of rising wages, high power cost etc and excess
capacity installed in the cotton yarn industry. This led to lower
margins as the Company could not pass on higher costs to customers. The
exports during the year ended are not significant since the ruling
prices of export continued to be non remunerative for our type of
products and China all of sudden stopped buying cotton yarn from India.
Further during the year ended the cotton yarn scenario continues to
remain in pressure due to weak domestic textile market which has
further resulted into severe pressure on the margins. During the year
under review, turnover of your Company is Rs. 1,124,502,678/- as
compared to the turnover of Rs.936,275,688/- during previous accounting
period of 9 months. The loss of your Company has increased to
Rs.1,641,192,335/- during the year under review compared to net loss of
Rs. 545,476,827 in previous accounting period of 9 months due to
adverse market conditions and global recession and also due to
provision of unrecoverable capital advances / writing off capital work
in progress in respect of projects which could not take off. Your
company is relentlessly putting all its efforts to reduce the cost and
improve the operating margins but the profit of the company is still
negative during the current financial year. However, despite all
adverse features, Company is continuing its efforts to explore
opportunities for its products in overseas markets but insufficient
resources is not allowing to reap the benefits to its fullest extent.
3. Erosion of Net-Worth  Reference to BIFR
Due to continuous losses the audited accounts for the financial year
2014-15 shows a total accumulated losses of Rs.1,641,192,335/- which
exceeds the entire net worth of Rs.246,770,632/- of the Company. As,
the netÂworth of the Company has eroded at the end of the Financial
year 31st March, 2015, the Company has become a Sick Industrial Company
in term of section 3(1)(0) of the Sick Industrial Companies (Special
Provisions) Act, 1985 (SICA). Accordingly, the Board of Directors of
the Company has opinion to make a reference to the Board for Industrial
and Financial Reconstruction (BIFR) as required under the provisions of
SICA for determination whether the Company is a sick industrial company
or not.
4. Dividend
In view of loss suffered by the Company, your Directors have not
recommended any dividend for the financial year ended 31st March, 2015.
5. Increase in Share Capital
There has been no change in the Share Capital of the Company.
6. Employee Stock Options Plan
The Company had authorized an Employee Stock Option Plan 2007 (ESOP) in
their Extraordinary General Meeting held on 6th December, 2007. No
shares have been allotted under the ESOP till date. The Company has not
granted any stock options during the financial year ended 31st March,
2015.
7. Listing
The Equity Shares of the Company continue to remain listed with Bombay
Stock Exchange Limited and National Stock Exchange of India Limited.
8. Subsidiary Company
The Company has one wholly owned subsidiary at UAE in the name of Birla
Cotsyn (India) Limited FZE which has been setup to develop the overseas
market for the Company.
The Audited Accounts for the wholly owned Subsidiary Company, Birla
Cotsyn (India) Ltd FZE have been received by the Company and a
statement pursuant to section 129 of the Companies Act, 2013, forms
part of this Annual Report. Your Directors have pleasure in enclosing
the consolidated financial statements of the Company in accordance with
the listing agreement and Accounting standards issued by the Institute
of Chartered Accountants of India.
In compliance with the general circular issued by Ministry of Corporate
Affairs (MCA), Government of India, the Balance Sheet, Statement of
Profit & Loss and other documents of the subsidiary are not attached
hereto. As per the general exemption, a statement containing brief
financial details of the Company's subsidiary for the year ended 31st
March, 2015, is included in this Annual Report. The Annual Accounts of
the subsidiary and the related detailed information will be made
available to any Member of the Company/its subsidiary seeking such
information at any point of time and are also available for inspection
by any Member of the Company/its subsidiary at the Registered Office of
the Company/its subsidiary.
9. Management Discussion and Analysis and Corporate Governance Report
In compliance with Clause 49 of the Listing Agreement with Bombay Stock
Exchange Limited and National Stock Exchange of India Limited, a
separate section on Management Discussion and Analysis Report which
also includes further details on the state of affairs of the Company
and Corporate Governance Report, as approved by the Board of Directors,
together with a certificate from the Practicing Company Secretary
confirming the compliance with the requirements of Clause 49 forms part
of this Annual Report.
10. Corporate Governance Report
A report on Corporate Governance along with the Compliance Certificate
from the Auditors is annexed hereto and forms part of this report.
11. Directors Responsibility Statement
Pursuant to Section 134(5) of the Companies Act, 2013, the Directors of
the Company state as under that:
1. In the preparation of the annual accounts, the applicable
Accounting Standards had been followed along with proper explanation
relating to material departures;
2. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give true and fair view of the state of affairs of the Company
for the financial year ended 31st March, 2015 and the Loss of the
Company for the financial year ended 31st March, 2015.
3. Proper and sufficient care has been taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 2013, for safe guarding the assets of the Company and
for preventing and detecting fraud and other irregularities;
4. The annual accounts have been prepared on a 'going concern' basis;
5. Internal financial controls had been laid down to be followed by
the company and that such internal financial controls are adequate and
were operating effectively; and
6. Proper systems had been devised to ensure compliance with the
provisions of all applicable laws and that such systems were adequate
and operating effectively.
12. Board of Directors, Evaluation Etc.
Appointment / Resignation of Directors
Shri Sanjay Rane and Smt. Nirmala Mathur are appointed as Additional
Directors by the Board of Directors of the Company at its meeting held
on 27th May, 2015. Their office expires at the ensuing Annual General
Meeting and the Company has received notice under section 160 of the
Companies Act, 2013 proposing their candidature for Directorship along
with the deposit as prescribed thereunder. They are eligible for being
appointed as Directors at the ensuing Annual General Meeting and it is
proposed to appoint Shri Sanjay Rane as an Independent Director with a
fixed tenure of 5 (five) years subject to approval of shareholders at
the ensuing general meeting in term of Section 149 of the Companies
Act, 2013. Further it is proposed to appoint Smt. Nirmala Mathur as
Non-Independent Non- Executive Director liable to retirement by
rotation subject to approval of shareholders at the ensuing general
meeting in term of Section 160 of the Companies Act, 2013.
Shri Rakesh Kumar Dixit, Director of the Company, retires by rotation
and being eligible offers himself for re-appointment.
Shri Jignesh Mehta, Shri Ram Prakash Mishra and Shri Vinod Kumar Kapur,
resigned as Independent Directors of the Company. The Board noted their
resignation w.e.f 27th May, 2015 and placed on record their sincere
appreciation of the service rendered by them during their tenure with
the Company.
Company's Policy on Directors Appointment and Remuneration etc.
The Company has prepared a policy on Director's appointment and
remuneration pursuant to Section 178 of the Act. The Company has also
laid down criteria for determining qualifications, positive attributes
and independence of Director.
Formal Annual Evaluation
The Formal Annual Evaluation has been made as follows:
a. The Company has laid down evaluation criteria separately for Board,
Independent Directors, Directors other than Independent Directors and
various committees of the Board. The criteria for evaluation of
Directors included parameters such as willingness and commitment to
fulfill duties, high level of professional ethics, contribution during
meetings and timely disclosure of all the notice/details required under
various provisions of laws. Based on such criteria, the evaluation was
done in a structured manner through peer consultation & discussion.
b. Evaluation of the Board was made by a Separate Meeting of
Independent Directors held under Chairmanship of Shri. Satyanarayan
Baheti, Independent director (without attendance of non - Independent
Director and members of management).
c. The performance evaluation of all committees were done by the Board
of Directors namely:
i. Audit Committee
ii. Nomination and Remuneration Committee iii. Stakeholders
Relationship Committee
d. Performance evaluation of non - Independent Directors was done by
Separate meeting of Independent Directors.
e. Evaluation of Independent Directors was done (excluding the
Director who was evaluated) by the Board of Directors of the Company.
f. In addition, the Nomination and Remuneration Committee has carried
out evaluation of every Director's performance as required under
Section 178 (2) of Companies Act, 2013.
g. The Directors expressed their satisfaction with the evaluation
process.
Key Managerial Personnel
During the year, Shri. Vipin Varkhawat, Chief Financial Officer of the
Company was designated as Key Managerial Personnel under Section 203 of
the Companies Act, 2013.
Further, Shri Satya Kishore Mathur who was already a Manager of the
Company and Ms. Vineeta Shah who was working as the Company Secretary
were designated as Key Managerial Personnel's (KMPs) of the Company
under the above mentioned provisions of Companies Act, 2013 in their
respective positions.
In compliance with the Clause 49 IV (G) of the Listing Agreement, brief
resume of the aforesaid Directors, their expertise and other details of
Directors proposed to be appointed/ re-appointed are provided in the
Corporate Governance Report. Appropriate resolutions for appointment/
re-appointment of the aforesaid Directors are being placed for approval
of the members at the ensuing Annual General Meeting.
13. Fixed Deposits
1. Deposits Accepted during the year NIL
2. Deposits remained unpaid or
unclaimed as at end of the year Rs. 70,856,978/-
3. Whether there has been any default in
repayment of deposits or payment of
interest thereon during the year and
if so, number of such cases and the
Principal Interest total amount
involved:
i. At the beginning of the year Rs. 22,957,000 Rs. 16,130,872
ii. Maximum during the year Rs. 43,329,363 Rs. 19,426,451
iiii. At the end of the year Rs. 43,329,363 Rs. 19,426,451
4. The details of deposits which are not
in compliance with the requirements Not Applicable
of Chapter V of the Act
The Company has filed a petition for sanctioning the scheme for
rescheduling the period of repayment of Fixed Deposits and payments of
interest before the Company Law Board, Western Region, Mumbai and the
Company Law Board has passed order dated 19th May, 2015 for
rescheduling the repayment of Fixed Deposits for a specified period
under Section 58A(9) of the Companies Act, 1956 read with Section 74(2)
of the Companies Act, 2013. The Company is now making payment to the
Fixed Deposit holders as per the order dated 19th May, 2015 passed by
the Company Law Board and also pursuant to orders passed by the Company
Law Board from time to time to whom Fixed Deposit holders have
approached for making payment of their Fixed Deposits. Further Company
is also making payment on compassionate ground to all Fixed Deposit
holders, who are approaching the Company looking to their genuine
needs.
14. Related Party Transactions
There are no related party contracts, arrangements or transactions of
the nature mentioned in sub-section (1) of Section 188 of the Companies
Act, 2013 which are not at arm's length and during the year under
review the Company did not enter into any related party contracts,
arrangements or transactions which are at arm's length.
15. Extract of Annual Return
Extract of Annual Return in Form MGT Â 9 is attached as 'Annexure A' to
this Report.
16. Vigil Mechanism
The company has a vigil mechanism named Whistle Blower Policy to deal
with instances of fraud and mismanagement.
17. Significant and Material Orders Passed by the Regulators or Courts
There are no significant material orders passed by the
Regulators/Courts which would impact the going concern status of the
Company and its future operations.
18. Auditors
Statutory Auditors
M/s. Samria & Co., Chartered Accountants, Mumbai, Statutory Auditors of
the Company, holds office until the conclusion of the ensuing Annual
General Meeting and are eligible for re-appointment. The Company has
received a letter from M/s. Samria & Co., Chartered Accountants, to the
effect that their appointment, if made, would be within the prescribed
limits under Section 139 & 141 of the Companies Act, 2013.
Members are requested to re-appoint M/s. Samria & Co., Chartered
Accountants as the Statutory Auditors of the Company.
Cost Auditors
The Board has subject to the approval of Central Government approved
the appointment of M/s. M. Goyal & Co., Cost Accountants as Cost
Auditors of the Company for conducting Cost Audit of Malkapur Textile
unit for F. Y. 2015-16 as required pursuant to section 148 of the
Companies Act, 2013 read with the rules made there under and the order
No. F. No. 52/26/CAB/2010 dated 24th January, 2012 of the Government of
India, Ministry of Corporate Affairs and for issuance of Compliance
Report, pursuant to the Companies (Cost Accounting Records) Rules,
2011.
Secretarial audit
Secretarial Audit Report dated 30th June, 2015 by Roy Jacob & Co.,
Practicing Company Secretary (CP no.8220) is attached herewith as
'Annexure B' to this Report. The report does not contain any
qualification.
19. Auditors Remarks
Explanation for the Qualified Opinion of the Auditors report.
1. The Company has not obtained the confirmation from all the ICD
parties as all the ICD parties have filed legal cases against the
Company including winding up petitions for recovery of their dues. The
Company is contesting all the legal cases and also trying for out of
court settlement by way of reschedulement, concessions or one time
settlement.
2. The Company is in process of getting confirmation of dues of
related parties.
3. Over the past few years the Company has been providing for interest
receivable on loans given to related parties. However none of the
related party has paid the interest amount to the Company resulting in
unrealized income which further increases the receivable amount from
the parties. Similarly, the Company has not been paying interest on
loan taken from related parties in view of its default on repayment of
dues to financial institutions and the need to preserve the scarce
working capital resources. As such, the management has decided that it
is prudent and conservative to not provide for such interest receivable
and payable from the related parties till such time as they are settled
in cash.
4. The Company has filed a petition before the Company Law Board,
Mumbai for reschedulement of re-payment of fixed deposits and interest
thereon. The Hon'ble Company Law Board has passed an order dated 19th
May, 2015 for rescheduling the repayment of the fixed deposits and
interest thereon for a specified period. The Company is now making
payments as per order dated 19th May, 2015.
5. The Company has made provision for capital advances given to
various equipment suppliers and other parties mainly towards
implementing the Weaving Project and other projects which have not
taken off. The parties are neither giving confirmation of outstanding
amount nor repaying the advance amount. The Company is pursuing with
the vendors for recovery of such advances. Pending such recovery, o ut
of prudence the Company has decided to make provision for such advances
totaling to Rs.94,32,23,851/-
In addition the Company had also incurred certain expenses for the
above weaving project which had been capitalized. Given that the
Company does not plan to pursue the project, such expenses amounting to
Rs.4,62,00,730/- have been written off.
6. The Company is trying to obtain confirmation / reconciliation of
such loans. The Company is confident of recovery of the loan amount
from all the related parties.
7. One factory unit of the Company is operating at low capacity due to
shortage of need based working capital as bankers have stopped
providing working capital facility as their working capital accounts
have become Non Performing Assets. As per valuation carried out by
bankers, there is no diminution in the value of fixed assets of this
unit.
Other observations made in Auditors' Report together with relevant
notes are self explanatory and hence do not call for any further
comments under section 134 of the Companies Act, 2013.
20. Particulars of Loans, Guarantees and Investments
During the year under review, the Company has not given loans,
guarantees or investments under Section 186 of the Companies Act, 2013.
The details of the investments made by the Company are provided in the
accompanying financial statements.
21. Employees' Safety
The Company is continuously endeavoring to ensure safe working
conditions for all its employees.
22. Disclosure under the Sexual Harassment of Women at Workplace
(Prevention, Prohibition And Redressal) Act, 2013
The Company has in place a Policy for Prevention Prohibition and
Redressal of Sexual Harassment at work place which is in line with the
requirements of the Sexual Harassment of women at the Workplace
(Prevention, Prohibition & Redressal) Act, 2013 and Rules made
thereunder. All employees (permanent, contractual, temporary and
trainees) are covered under this policy. The Company has constituted an
Internal Complaint Committee for its Head Office and branch/sales
offices under Section 4 of the captioned Act. No complaint has been
filled before the said committee till date.
23. Disclosure under Rule 5(1) of the Companies (Appointment And
Remuneration), Rules, 2014
The information required pursuant to Section 197 read with Rule 5(1) of
the Companies (Appointment and Remuneration), Rules, 2014 in respect of
employees of the Company and Directors is attached as 'Annexure C'.
24. Particulars of Employees
There were no employees receiving remuneration above the prescribed
limit in terms of Rule 5(2) of the Companies (Appointment and
Remuneration) Rules, 2014 during the year ended 31st March, 2015.
25. Particulars of Conservation of Energy, Technology Absorption and
Foreign Exchange earnings and outgo
The particulars relating to energy, technology absorption and foreign
exchange earnings and outgo as required to be disclosed under Section
134 (3)(m) of the Companies Act, 2013 read with Rule 8 (3) of the
Companies (Accounts) Rules, 2014, are provided in 'Annexure D' to
Directors Report.
26. Personnel
Your Directors place on the record their appreciation of the
contribution made by the employees at all levels who, through their
competence, diligence, solidarity, co-operation and support, have
enabled the Company to achieve the desired results during the period.
27. Acknowledgements
The Board of Directors wishes to acknowledge the invaluable support
extended to the Company by the Government of Maharashtra, Bankers,
Vendors, Suppliers, Shareholders and Customers.
For and on behalf of the Board of Directors
Place: Mumbai S. N. BAHETI R. K. DIXIT
Date : 22nd July, 2015 Director Director
Mar 31, 2014
Dear Members,
The Directors have pleasure in presenting the Seventy Second Annual
Report along with the Audited Accounts of the Company for the 9 months
period from 1st July 2013 to 31st March, 2014.
1. Financial Results
(Amt in Rs)
Particulars Consolidated
9 month period 15 month period
ended 31.03.2014 ended 30.06.2013
Revenue from Operations 127,21,93,640 5,762,203,955
Other Income 3,98,40,924 44,135,398
Net Income 131,20,34,564 5,806,339,353
PBDIT (11,93,60,159) (733,733,784)
Interest and Finance 36,49,61,086 535,615,473
Expenses
PBDT (48,43,21,245) (1,269,349,256)
Depreciation 7,52,83,890 124,132,189
PBT (55,96,05,135) (1,393,481,445)
Less: Deferred Tax - (112,708,814)
Liability/(Asset)
Less : Fringe Benefit - -
Tax (FBT)
Less: Current Year - -
Tax (MAT)
Prior Period Tax - -
Adjustment
PROFIT AFTER TAX (PAT) (55,96,05,135) (1,280,772,631)
Profit transferred to (55,96,05,135) (1,280,772,631)
Reserves
(Amt in Rs)
Particulars Standalone
9 month period 15 month period
ended 31.03.2014 ended 30.06.2013
Revenue from Operations 93,62,95,688 3,436,912,592
Other Income 3,98,33,321 44,135,398
Net Income 97,61,09,009 3,481,047,990
PBDIT (10,56,32,866) (850,048,638)
Interest and Finance 36,46,58,179 535,562,578
Expenses
PBDT (47,02,91,045) (1,385,611,216)
Depreciation 7,51,85,782 124,043,486
PBT (54,54,76,827) (1,509,654,702)
Less: Deferred Tax - (112,708,814)
Liability/(Asset)
Less : Fringe Benefit - -
Tax (FBT)
Less: Current Year - -
Tax (MAT)
Prior Period Tax - -
Adjustment
PROFIT AFTER TAX (PAT) (54,54,76,827) (1,396,945,888)
Profit transferred to 54,54,76,827 1,396,945,888)]
Reserves
2. Operating and Financial Performance:
Since last few years textile industry is passing through very difficult
business conditions. The general business environment continued to be
challenging due to the uncertain global economic scenario. The major
challenge of textile industry is facing by increasing cost of
production arising out of rising wages, high power cost etc and excess
capacity installed in the cotton yarn industry. This led to lower
margins as the Company could not pass on higher costs to customers. The
exports during the period under review are not significant since the
ruling prices of export continued to be non remunerative for our type
of products and China all of sudden stopped buying cotton yarn from
India. Further during the period under review the cotton yarn scenario
continues to remain in pressure due to weak domestic textile market
which has further resulted into severe pressure on the margins. During
the period under review i.e.in 9 months, turnover of your Company is
Rs. 97.61 crores as compared to the turnover of Rs. 348.10 crores
during previous accounting period of 15 months. Your Company is able to
reduce its net loss to Rs.56 crores during the period under review
compared to net loss of Rs.156 crores in previous accounting period of
15 months despite adverse market conditions and global recession. Ybur
company is relentlessly putting all its efforts to reduce the cost and
improve the operating margins but the profit of the company is still
negative during the current financial year. However, despite all
adverse features, Company is continuing its efforts to explore
opportunities for its products in overseas markets but insufficient
resources is not allowing to reap the benefits to its fullest extent.
3. Dividend
In view of loss suffered by the Company, your Directors have not
recommended any dividend for 9 months period from 1st July, 2013 to
31st March, 2014.
4. Increase in Share Capital
There has been no change in the Share Capital of the Company.
5. Employee Stock Options Plan
The Company had authorized an Employee Stock Option Plan 2007 (ESOP) in
their Extraordinary General Meeting held on 6th December, 2007. No
shares have been allotted under the ESOP till date nor are any stock
options granted during the 9 months period from 1st July, 2013 to 31st
March, 2014.
6. Listing
The Equity Shares of the Company continue to remain listed with Bombay
Stock Exchange Limited and National Stock Exchange of India Limited.
7. Subsidiary Company
The Company has one wholly owned subsidiary at UAE in the name of Birla
Cotsyn (India) Limited FZE which has been setup to develop the overseas
market for the Company.
The Accounts for the wholly owned Subsidiary Company, Birla Cotsyn
(India) Limited FZE have been received by the Company and a
statement pursuant to section 212 of the Companies Act, 1956, forms
part of this Annual Report. Your Directors have pleasure in enclosing
the consolidated financial statements of the Company in accordance with
the listing agreement and Accounting standards issued by the Institute
of Chartered Accountants of India.
In compliance with the general circular issued by Ministry of Corporate
Affairs (MCA), Government of India, the Balance Sheet, Statement of
Profit & Loss and other documents of the subsidiary are not attached
hereto. As per the general exemption, a statement containing brief
financial details of the Company''s subsidiary for the year ended 31st
March, 2014, is included in this Annual Report. The Annual Accounts of
the subsidiary and the related detailed information will be made
available to any Member of the Company/its subsidiary seeking such
information at any point of time and are also available for inspection
by any Member of the Company/its subsidiary at the Registered Office of
the Company/its subsidiary.
8. Management Discussion and Analysis and Corporate Governance Report
In compliance with Clause 49 of the Listing Agreement with Bombay Stock
Exchange Limited and National Stock Exchange of India Limited, a
separate section on Management Discussion and Analysis Report which
also includes further details on the state of affairs of the Company
and Corporate Governance Report, as approved by the Board of Directors,
together with a certificate from the Practicing Company Secretary
confirming the compliance with the requirements of Clause 49 forms part
of this Annual Report.
9. Directors Responsibility Statement
Pursuant to Section 217(2AA) of the Companies Act, 1956, the Directors
of the Company state as under that:
i. In the preparation of the annual accounts, applicable Accounting
Standards had been followed along with proper explanation relating to
material departure;
ii. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give true and fair view of the state of affairs of the Company
for the 9 months period from 1st July, 2013 to 31st March, 2014 and the
Loss of the Company for the 9 months period 1st July, 2013 to 31st
March, 2014.
iii. Proper and sufficient care has been taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 1956, for safe guarding the assets of the Company and
for preventing and detecting fraud and other irregularities; and
iv. The annual accounts have been prepared on a ''going concern'' basis.
10. Directors
Shri Satyanarayan Baheti is appointed as an Additional Director by the
Board of Directors of the Company at its meeting held on 30th May,
2014. His office expires at the ensuing Annual General Meeting and the
Company has received notice under section 160 of the Companies Act,
2013 proposing his candidature for Directorship along with the deposit
as prescribed thereunder. He is eligible for being appointed as
Director at the ensuing Annual General Meeting.
Pursuant to the provisions of Articles of Association of the Company,
Shri Rakesh Kumar Dixit, Director of the Company, retires by rotation
and being eligible, offers himself for re-appointment.
Shri Jignesh Mehta and Shri Ram Prakash Mishra, Directors of the
Company, were originally appointed as Non-Executive Independent
Directors, liable to retire by rotation, under the erstwhile applicable
provisions of the Companies Act, 1956. It is proposed to appoint them
as Independent Directors, with a fixed tenure of five (5) years each at
the ensuing Annual General Meeting of the Company, subject to approval
of shareholders in terms of Section 149 of the Companies Act, 2013
("The Act"). The Company has received separate notices under section
160 of the Companies Act, 2013 proposing their candidature for
Directorship along with the deposit as prescribed thereunder.
In compliance with the Clause 49 IV (G) of the Listing Agreement, brief
resume of the aforesaid Directors, their expertise and other details of
Directors proposed to be appointed/ re-appointed are provided in the
Corporate Governance Report. Appropriate resolutions for appointment/
re-appointment of the aforesaid Directors are being placed for approval
of the members at the ensuing Annual General Meeting. The members are
requested to appoint Shri Satyanarayan Baheti as Director, whose office
shall not be liable to retirement by rotation and to re-appoint Shri
Rakesh Kumar Dixit as Director of the Company.
11. Fixed Deposits
During the period under review, as on 31st March, 2014, the Company has
outstanding fixed deposit of Rs.79,216,040/-. There is default in
payment of interest and repayment of matured deposits.
Company has filed a petition on for sanctioning the scheme for
rescheduling the period of repayment of Fixed Deposits and payments of
interest before the Company Law Board, Western Region, Mumbai and the
same is under consideration. Fixed Deposit holders have approved the
scheme of rescheduling the period of repayment of fixed deposits and
interest thereon. In the meantime, Company is making payment to all the
Fixed Deposit holders pursuant to order passed by the Company Law Board
from time to time to whom Fixed Deposit holders have approached for
making payment of their Fixed Deposits. Further Company is also making
payment on compassionate ground to all Fixed Deposit holders, who are
approaching the Company looking to their genuine needs.
12. Accounting Period
The Company had extended its previous Accounting Period for 15 Months
i.e. from 1st April, 2012 to 30th June, 2013. Accordingly, the present
accounting year shall commence from 1st July, 2013 and ends on 31st
March, 2014 i.e. the current financial year under review shall be for 9
months.
13. Auditors Statutory Auditors
M/s. Samria & Co., Chartered Accountants, Mumbai, Statutory Auditors of
the Company, holds office until the conclusion of the ensuing Annual
General Meeting and are eligible for re-appointment. The Company has
received a letter from M/s. Samria & Co., Chartered Accountants, to the
effect that their appointment, if made, would be within the prescribed
limits under Section 139 & 141 of the Companies Act, 2013.
Members are requested to re-appoint M/s. Samria & Co., Chartered
Accountants as the Statutory Auditors of the Company.
Cost Auditors:
The Board has subject to the approval of Central Government approved
the appointment M/s. M. Goyal & Co., Cost Accountants as Cost Auditors
of the Company for conducting Cost Audit of Malkapur Textile unit of
the Company''s'' Cotton Spinning unit, Synthetic Spinning unit, Cotton
open end unit and Ginning unit for FY 2014-15 as required pursuant to
section 148 of the Companies Act, 2013 read with the rules made
thereunder and the order No. F No. 52/26/CAB-2010 dated 24th January,
2012 of the Government of India, Ministry of Corporate Affairs and for
issuance of Compliance Report, pursuant to the Companies (Cost
Accounting Records) Rules, 2011.
14. Corporate Governance Report
A report on Corporate Governance along with the Compliance Certificate
from the Auditors is annexed hereto and forms part of this report.
15. Auditors Remarks
Explanation for the Qualified Opinion of the Auditors report.
1. The Company has not obtained the confirmation as all the ICD
parties have filed legal cases against the Company for recovery of the
amount. The Company is contesting all the legal cases filed by ICD
parties and also trying for out of court settlement by way of
reschedulement, concessions or one time settlement.
2. The Company is in process of getting confirmation of dues of
related parties.
3. The Company has sought balance confirmations from various parties
reflected under Capital Advances but no party has responded to the
company''s request. The Company is pursuing with the parties for
recovery of the advances given as the projects have been dropped. The
Company is hopeful of recovery of the advances given.
4. The Company is trying to obtain confirmation/reconciliation of such
loans. The Company is confident of recovery of the entire amount.
5. Most of the debtors are not cooperating with the Company for
possible legal action against them. Company has stopped dealing with
all these parties. Most of the parties have raised their quality
claims/delay in supply etc. In view of this Board of Directors has
decided to make provision of doubtful debts. In case of receivables
outstanding for less than 6 months, the Company is confident of their
recovery.
6. Due to shortage of need based working capital and no working
capital facility from the working capital bank(s), one factory unit of
the Company is operating at low capacity. As per recent valuation
carried out by the lenders, there is no diminution in the value of
plant and machinery of this unit
16. Particulars of Conservation of Energy, Technology Absorption and
Foreign Exchange earnings and outgo
The particulars relating to energy, technology absorption and foreign
exchange earnings and outgo as required to be disclosed under 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, are provided in Annexure I to Directors Report.
17. Particulars of Employees
There were no employees receiving remuneration above the prescribed
limit in terms of Section 217 (2A) of the Companies Act, 1956 read with
Companies (Particulars of Employees) Rules, 1975 during the period
ended 31st March, 2014.
18. Personnel
Your Directors place on the record their appreciation of the
contribution made by the employees at all levels who, through their
competence, diligence, solidarity, co-operation and support, have
enabled the Company to achieve the desired results during the period.
19. Acknowledgements
The Board of Directors wishes to acknowledge the invaluable support
extended to the Company by the Government of Maharashtra, Bankers,
Vendors, Suppliers, Shareholders and Customers.
For and on behalf of the Board of Directors
Place: Mumbai
Date: 1st June, 2014 Director
Jun 30, 2013
To the Members,
The Directors have pleasure in presenting the Seventy First Annual
Report along with the Audited Accounts of the Company for the 15 months
period 1st April 2012 to 30th June 2013.
1. Financial Results
(Amt in Rs)
Particulars Consolidated Standalone
15 month
period Year ended 15 month
period Year ended
ended
30.06.2013 31.03.2012 ended
30.06.2013 31.03.2012
Revenue from
Operations 5,762,203,955 10,033,880,316 3,436,912,592 7,596,442,442
Other Income 44,135,398 66,003,843 44,135,398 66,003,843
Net Income 5,806,339,353 10,099,884,159 3,481,047,990 7,662,446,285
PBDIT (733,733,784) 661,996,449 (850,048,638) 593,298,242
Interest
and Finance
Expenses 535,615,473 397,023,898 535,562,578 396,782,278
PBDT (1,269,349,256) 264,972,551 (1,385,611,216) 196,515,964
Depreciation 124,132,189 96,420,470 124,043,486 96,341,855
PBT (1,393,481,445) 168,552,081 (1,509,654,702) 100,174,109
Less:
Deferred
Tax
Liability/
(Asset) (112,708,814) 59,709,963 (112,708,814) 60,373,604
Less : Fringe
Benefit Tax
(FBT) - - - -
Less:
Current
Year Tax
(MAT) - 20,550,000 - 20,550,000
Prior
Period Tax
Adjustment - - - -
PROFIT/
(LOSS)
AFTER TAX (1,280,772,631) 88,292,118 (1,396,945,888) 19,250,505
~Profit/
(Loss)
transferred
to Reserves (1,280,772,631) 88,292,118 (1,396,945,888) 19,250,505
2. Operating and Financial Performance:
During the period under review, net income decreased by 54.57% over the
previous year, i.e. from Rs. 7,662,446,285 to Rs.3,481,047,990. Profit
before tax has decreased over the previous year PBT. The fall is mainly
due to the deteriorating conditions prevailing in the global economy
scenario and also the interest rates hikes by the Banks. Moreover the
erratic price behavior due to the government interventions have also
stretched the cash flows.
3. Dividend
In view of loss suffered by the Company, your Directors have not
recommended any dividend for 15 months period 1st April 2012 to 30th
June 2013.
4. Increase in Share Capital
There has been no change in the Share Capital of the Company.
5. Employee Stock Options Plan
The Company had authorized an Employee Stock Option Plan 2007 (ESOP) in
their Extraordinary General Meeting held on 6th December, 2007. No
shares have been allotted under the ESOP till date nor are any stock
options granted during the 15 months period 1st April 2012 to 30th June
2013.
6. Listing
The Equity Shares of the Company continue to remain listed with Bombay
Stock Exchange Limited and National Stock Exchange of India Limited and
the stipulated listing fees for the year 2013-14 have been paid to both
the Stock Exchanges.
7. Subsidiary Company
The Company has one wholly owned subsidiary at UAE in the name of Birla
Cotsyn (India) Limited FZE which has been setup to develop the overseas
market for the Company.
During the period under review the Company sold all the shares held in
Birla Integrated Textile Park Limited on 18th March, 2013; therefore
Birla Integrated Textile Park Limited is no longer a subsidiary of the
Company and the Company has only one subsidiary i.e Birla Cotsyn
(India) Limited FZE.
The Accounts for the wholly owned Subsidiary Company, Birla Cotsyn
India Ltd FZE have been received by the Company and a statement
pursuant to section 212 of the Companies Act, 1956, forms part of this
Annual Report. Your Directors have pleasure in enclosing the
consolidated financial statements of the Company in accordance with the
listing agreement and Accounting standards issued by the Institute of
Chartered Accountants of India.
In compliance with the general circular issued by Ministry of Corporate
Affairs (MCA), Government of India, the Balance Sheet statement,
Statement of Profit & Loss and other documents of the subsidiaries are
not attached hereto. As per the general exemption, a statement
containing brief financial details of the Company''s subsidiaries for
the year ended 31st March, 2013, is included in this Annual Report. The
Annual Accounts of these subsidiaries and the related detailed
information will be made available to any Member of the Company/its
subsidiaries seeking such information at any point of time and are also
available for inspection by any Member of the Company/its subsidiary at
the Registered Office of the Company/its subsidiary.
8. Management Discussion and Analysis and Corporate Governance Report
In compliance with Clause 49 of the Listing Agreement with Bombay Stock
Exchange Limited and National Stock Exchange of India Limited, a
separate section on Management Discussion and Analysis Report which
also includes further details on the state of affairs of the Company
and Corporate Governance Report, as approved by the Board of Directors,
together with a certificate from the Practicing Company Secretary
confirming the compliance with the requirements of Clause 49 forms part
of this Annual Report.
9. Directors Responsibility Statement
Pursuant to Section 2I7(2AA) of the Companies Act, 1956, the Directors
of the Company state as under that:
1. In the preparation of the annual accounts, applicable Accounting
Standards had been followed along with proper explanation relating to
material departure;
2. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give true and fair view of the state of affairs of the Company
for the 15 month period Ist April 2012 to 30th June, 2013 and the Loss
of the Company for the 15 month period Ist April 2012 to 30th June,
2013.
3. Proper and sufficient care has been taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 1956, for safe guarding the assets of the Company and
for preventing and detecting fraud and other irregularities; and
4. The annual accounts have been prepared on a ''going concern''
basis.
10. Directors
Shri Ram Prakash Mishra, Shri Jignesh Bipin Mehta and Shri R. K. Dixit
are appointed as Additional Directors by the Board of Directors of the
Company at its meeting held on 14th January, 2013 and 27th August, 2013
respectively. Their office expires at the ensuing Annual General
Meeting and the Company has received notices under section 257 of the
Companies Act, 1956 proposing their candidature for Directorship along
with the deposit of five hundred rupees each. They are eligible for
being appointed as Directors at the ensuing Annual General Meeting.
Pursuant to section 256 of the Companies Act, 1956 and Articles of
Association of the Company, Shri Vinod Kumar Kapur, Director of the
Company, retire by rotation and being eligible, offer himself for
re-appointment.
In compliance with the Clause 49 IV (G) of the Listing Agreement, brief
resume of the aforesaid Directors, their expertise and other details of
Directors proposed to be appointed/ re-appointed are provided in the
Corporate Governance Report. Appropriate resolutions for appointment/
re-appointment of the aforesaid Directors are being placed for approval
of the members at the ensuing Annual General Meeting. The members are
requested to appoint Shri Ram Prakash Mishra, Shri Jignesh Bipin Mehta
and Shri R. K. Dixit as Directors, whose office shall be liable to
retirement by rotation and re-appoint Shri Vinod Kumar Kapur as
Director of the Company.
Shri PB. Bhardwaj (Chairman), Shri Yashovardhan Birla (Co-Chairman),
Shri P V. R. Murthy (Managing Director), Shri Om Prakash Jain (Managing
Director), Shri Mohan Jayakar (Director), Shri Suresh Kumar Gupta
(Managing Director), Shri Upkar Singh Kohli (Director) and Shri G. L.
Lath (Director), Shri Mohandas Shenoy Adige (Director) have resigned
with effect from IIth January, 2013, 29th December,
2012, 30th September, 20I2, I7th December, 20I2, I2th January, 20I3,
I5th May, 20I3 and 29s* August, 20I3 respectively. The Board places on
record their sincere appreciation of the services rendered by them
during their tenure with the Company.
11. Fixed Deposits
During the period under review, as on 30th June, 20I3, the Company has
outstanding fixed deposit of Rs. 83,I6I,500. There is default in
payment of interest and repayment of matured deposits.
Company has filed petition on for sanctioning the scheme for
rescheduling the period of repayment of Fixed Deposits and payments of
interest. In the meantime, Company is making payment to all the Fixed
Deposit holders pursuant to order passed by the Company Law Board from
time to time to whom Fixed Deposit holders have approached for making
payment of their Fixed Deposits. Further Company is also making payment
on compassionate ground to all Fixed Deposit holders, who are
approaching the Company looking to their genuine needs.
12. Extension of Accounting Period
The Company was in process of getting its loan restructured from
lenders and required extension to assess its financial implications. In
view of the same it was decided by the management to extend the
financial year of the Company upto I5 Months i.e. from 3Ist March, 20I3
to 30th June, 20I3. Accordingly, the present accounting period is from
Ist April, 20I2 to 30th June, 20I3.
13. Auditors Statutory Auditors
M/s. Kanu Doshi Associates, Chartered Accountants, Mumbai, Statutory
Auditors of the Company, holds office until the conclusion of the
ensuing Annual General Meeting and are eligible for re-appointment. The
Company has received a letter from M/s. Kanu Doshi Associates,
Chartered Accountants, to the effect that their appointment, if made,
would be within the prescribed limits under Section 224(IB) of the
Companies Act, I956.
Members are requested to re-appoint M/s. Kanu Doshi Associates,
Chartered Accountants as the Statutory Auditors of the Company. Cost
Auditors:
The Board has subject to the approval of Central Government approved
the appointment M/s. M. Goyal & Co., Cost Accountants as Cost Auditors
of the Company for conducting Cost Audit from Malkapur Textile unit to
the Company''s Cotton Spinning unit, Synthetic Spinning unit, Cotton
open end unit and Ginning unit for FY 20I3-I4 as required pursuant to
section 233B of the Companies Act, I956 read with the rules made
thereunder and the order No. F No. 52/26/CAB/20I0 dated 24th January,
20I2 of the Government of India, Ministry of Corporate Affairs and for
issuance of Compliance Report, pursuant to the Companies (Cost
Accounting Records) Rules, 20II.
14. Auditors Remarks
Explanation for the Qualified Opinion of the Auditors report.
1. The Company Management is under process of getting the
confirmations and reconciling the same, while for the ICD parties, who
have filed cases it is trying to resolve this amicably by way of
reschedulement, concessions or one time settlement.
2. The Company Management is under process of getting the confirmation
and reconciling the same for the related parties.
The Company has observed some quality complaints and accordingly trying
to negotiate the settlements with the creditors. To strengthen our
case, the Company has not sought confirmations from creditors.
3. In respect of balances confirmation sought by the Company from
various parties reflected under Capital Advances, no party has
responded to the request of the Company and such balances are taken as
appearing in books and the same are subjected to confirmations and
reconciliation, consequential impact if any, will be considered as and
when determined.
4. The Company is ratifying the same.
5. The Company is taking up individually and exploring possibility of
legal options. However due to certain Quality issues and delays, the
Company is treading with caution.
6. In view of unvaibility the Company is operating at a very low
capacity.
15. Particulars of Conservation of Energy, Technology Absorption and
Foreign Exchange earnings and outgo
The particulars relating to energy, technology absorption and foreign
exchange earnings and outgo as required to be disclosed under Section
2I7 (I)(e) of the Companies Act, I956 read with the Companies
(Disclosure of Particulars in the Report of Board of Directors) Rules,
I988, are provided in Annexure I to Directors Report.
16. Particulars of Employees
There were no employees receiving remuneration above the prescribed
limit in terms of Section 2I7 (2A) of the Companies Act, I956 read with
Companies (Particulars of Employees) Rules, I975 during the period
ended 30th June, 20I3.
17. Personnel
Your Directors place on the record their appreciation of the
contribution made by the employees at all levels who, through their
competence, diligence, solidarity, co-operation and support, have
enabled the Company to achieve the desired results during the period.
18. Acknowledgements
The Board of Directors wishes to acknowledge the invaluable support
extended to the Company by the Financial Institutions, Bankers,
Vendors, Suppliers, Shareholders and Customers.
For and on behalf of the Board of Directors
Place: Mumbai
Date: 29th August, 2013 Director Director
Mar 31, 2012
The Directors have pleasure in presenting the Seventieth Annual Report
along with the Audited Accounts of the Company for the year ended 31st
March, 2012.
1. Financial Results
(Amount in Rs.)
Particulars Consolidated
Year ended Year ended
31.03.2012 31.03.2011
Revenue from Operations 10,033,880,316 5,946,566,609
Other Income (inc. exceptional items) 66,003,843 13,364,804
Net Income 10,099,884,159 5,959,931,413
PBDIT 661,996,449 549,749,504
Interest and Finance Expenses 397,023,898 307,923,294
PBDT 26,497,2551 241,897,196
Particulars Consolidated
Year ended Year ended
31.03.2012 31.03.2011
Depreciation 96,420,468 83,441,667
PBT 168,552,083 158,455,529
Less: Deferred Tax Liability 59,709,963 4,037,436
Less : Fringe Benefit Tax (FBT) - -
Less: Current Year Tax (MAT) 20,550,000 29,000,000
Prior Period Tax Adjustment - -
PROFIT AFTER TAX (PAT) 88,292,121 125,418,093
Profit transferred to Reserves 88,292,121 125,418,093
Standalone
Year ended Year ended
31.03.2012 31.03.2011
Revenue from Operations 7,596,442,442 5,406,191,677
Other Income (inc. exceptional items) 66,003,843 13,364,804
Net Income 7,662,446,285 5,419,556,481
PBDIT 593,298,242 532,412,718
Interest and Finance Expenses 396,782,278 307,923,294
PBDT 196,515,964 224,489,424
Depreciation 96,341,855 83,441,667
PBT 100,174,109 141,047,757
Less: Deferred Tax Liability 60,373,604 4,037,436
Less : Fringe Benefit Tax (FBT) - -
Less: Current Year Tax (MAT) 20,550,000 29,000,000
Prior Period Tax Adjustment - -
PROFIT AFTER TAX (PAT) 19,250,505 108,010,321
PROFIT AFTER TAX (PAT) 19,250,505 108,010,321
2. Operating and Financial Performance:
During the year under review, net income (standalone) increased by
41.38% over the previous year, i.e. from Rs. 5,419,556,481 to Rs.
7,662,446,285. Profit before tax (standalone) has decreased by 28.97%
over the previous year Profit before tax. The fall is mainly due to the
deteriorating conditions prevailing in the global economy scenario and
also the interest rates hikes by the Banks. Moreover, the fluctuations
in the prices due to change in government guidelines have also
stretched the cash flows.
3. Dividend
In view of the Company going in for expansion, your Directors have not
recommended any dividend for the financial year ended 31st March 2012.
4. Increase in Share Capital
The Committee of Directors of the Company at its meeting held on 28th
March, 2012 allotted 5,63,72,750 Equity Shares of Re. 1/- each at a
premium of Re. 0.13 per share to the promoter companies, upon
conversion of balance 5,63,72,750 Equity Share Warrants allotted on
preferential allotment basis. The said equity shares have been listed
with Bombay Stock Exchange Limited and National Stock Exchange of India
Limited w.e.f 2nd July, 2012 and shall remain locked - in for a period
of three years till 27th March, 2015. As on 31st March, 2012 there are
no outstanding warrants pending for conversion.
Consequent to the aforesaid allotment, the paid up share capital of the
Company as on March 31, 2012 stands increased from 261,22,62,404 equity
shares of Rs.1/- each to 266,86,35,154 equity shares of Rs.1/- each.
The amount raised from allotment of the aforesaid equity shares is
utilized for meeting the working capital requirements of the Company.
5. Industrial Housing Complex Project
The Company has housed 400 workers and staff at the Industrial Housing
Complex. The housing complex has benefited the company through
reduction on overtime, better attendance, reduced employee turnover and
increase in productivity.
6. Expansion and Modernization Project
Your Company is now embarking on an expansion program by setting up
another 84,864 spindles of Cotton Yarn spinning facility at Malkapur,
Maharashtra in the existing premises of the Company. The total Project
Cost is Rs.33,300 Lacs. The project has been financially appraised by
SBI Capital Market Ltd and Technical Evaluation study by Gherzi Eastern
India Ltd.
7. Employee Stock Options Plan
The Company had authorized an Employee Stock Option Plan 2007 (ESOP) in
their Extraordinary General Meeting held on 6th December, 2007. No
shares have been allotted under the ESOP till date nor are any stock
options granted during the financial year ended 31st March, 2012.
8. Listing
The Equity Shares of the Company continue to remain listed with Bombay
Stock Exchange Limited and National Stock Exchange of India Limited and
the stipulated listing fees for the year 2012-13 have been paid to both
the Stock Exchanges.
9. Subsidiary Company
The Company has one wholly owned subsidiary at UAE in the name of Birla
Cotsyn (India) Limited FZE. During the year, Birla Integrated Textile
Park Limited became a Subsidiary of the Company.
Birla Cotsyn (India) Limited FZE has been setup to develop the overseas
market for the Company. Birla Integrated Textile Park Limited has been
setup to develop the Integrated Textile Park, which has been sanctioned
by the Ministry of Textile, Government of India under the SITP
guidelines.
The Accounts for the wholly owned Subsidiary Companies, Birla Cotsyn
India Ltd FZE and Birla Integrated Textile Park Limited have been
received by the Company and a statement pursuant to section 212 of the
Companies Act, 1956, forms part of this Annual Report. Your Directors
have pleasure in enclosing the consolidated financial statements of the
Company in accordance with the listing agreement and Accounting
standards issued by the Institute of Chartered Accountants of India.
In compliance with the general circular issued by Ministry of Corporate
Affairs (MCA), Government of India, the Balance Sheet statement,
Statement of Profit and Loss and other documents of the subsidiaries
are not attached hereto. As per the general exemption, a statement
containing brief financial details of the Company's subsidiaries for
the year ended March 31, 2012, is included in this Annual Report. The
Annual Accounts of these subsidiaries and the related detailed
information will be made available to any Member of the Company/its
subsidiaries seeking such information at any point of time and are also
available for inspection by any Member of the Company/its subsidiaries
at the Registered Office of the Company/its subsidiaries.
10. Management Discussion and Analysis and Corporate Governance Report
In compliance with Clause 49 of the Listing Agreement with Bombay Stock
Exchange Limited and National Stock Exchange of India Limited, a
separate section on Management Discussion and Analysis which also
includes further details on the state of affairs of the Company and
Corporate Governance Report, as approved by the Board of Directors,
together with a certificate from the Statutory Auditors confirming the
compliance with the requirements of Clause 49 forms part of this Annual
Report.
11. Directors Responsibility Statement
Pursuant to Section 217(2AA) of the Companies Act, 1956, the Directors
of the Company state as under that:
1. In the preparation of the annual accounts, applicable Accounting
Standards had been followed along with proper explanation relating to
material departure;
2. the selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give true and fair view of the state of affairs of the Company
as at March 31, 2012 and the profit of the Company for the year ended
on that date;
3. proper and sufficient care has been taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 1956, for safe guarding the assets of the Company and
for preventing and detecting fraud and other irregularities; and
4. the annual accounts have been prepared on a 'going concern'
basis.
12. Directors
Shri Vinod Kumar Kapur is appointed as Additional Directors by the
Board of Directors of the Company at its meeting held on 13th August,
2012. His office expires at the ensuing Annual General Meeting and the
Company has received notice under section 257 of the Companies Act,
1956 proposing his candidature for Directorship along with the deposit
of five hundred rupees. He is eligible for being appointed as Director
at the ensuing Annual General Meeting.
Pursuant to section 256 of the Companies Act, 1956 and Articles of
Association of the Company, Shri Mohandas Shenoy Adige and Shri Upkar
Singh Kohli, Directors of the Company, retire by rotation and being
eligible, offer themselves for re-appointment.
In compliance with the Clause 49 IV (G) of the Listing Agreement, brief
resume of the aforesaid directors, their expertise and other details of
Directors proposed to be appointed/ re-appointed are provided in the
Corporate Governance Report. Appropriate resolutions for appointment/
re-appointment of the aforesaid directors are being placed for approval
of the members at the ensuing Annual General Meeting. The members are
requested to appoint Shri Vinod Kapur as Director, whose office shall
be liable to retirement by rotation and re-appoint Shri Mohandas Shenoy
Adige and Shri Upkar Singh Kohli as Directors of the Company.
Shri Navinchandra Shah (Director), Shri Sanjay Agarwal (Director) and
Shri Alok Bhardwaj (Alternate Director) have resigned with effect from
29th March, 2012, 31st March, 2012 and 2nd August, 2012 respectively.
The Board places on record their sincere appreciation of the services
rendered by them during their tenure with the Company.
13. Fixed Deposits
During the year under review, the Company has invited fresh Fixed
Deposits from its shareholders and general public. As on 31st March
2012, the Company has outstanding fixed deposit of Rs. 561.98 Lacs and
unclaimed fixed deposits of Rs. Nil. There is no default in payment of
interest and repayment of matured deposits.
14. Auditors Statutory Auditors
M/s. Kanu Doshi Associates, Chartered Accountants, Mumbai , Statutory
Auditors of the Company, holds office until the conclusion of the
ensuing Annual General Meeting and are eligible for re-appointment. The
Company has received a letter from M/s. Kanu Doshi Associates,
Chartered Accountants, to the effect that their appointment, if made,
would be within the prescribed limits under Section 224(1B) of the
Companies Act, 1956.
Members are requested to re-appoint M/s. Kanu Doshi Associates,
Chartered Accountants as the Statutory Auditors of the Company. Cost
Auditors:
The Board has subject to the approval of Central Government approved
the appointment M/s. Goyal & Co., Cost Accountants as Cost Auditors of
the Company for conducting Cost Audit of Malkapur Textile unit of the
Company for F.Y. 2012-13 as required pursuant to section 233B of the
Companies Act, 1956 read with the rules made thereunder and the order
No. F. No. 52/26/CAB/2010 dated 24th January, 2012 of the Government of
India, Ministry of Corporate Affairs and for issuance of Compliance
Report, pursuant to the Companies (Cost Accounting Records) Rules,
2011.
15. Auditors Remarks
As regards the Auditors remark at Para 3 clause (vi), no fresh loan was
taken from an individual in contravention of sections 58A, 58AA or any
other relevant provisions of the Companies Act, 1956 and the rules
framed thereunder during the financial year ended 31st March, 2012. The
Loan from an Individual that was outstanding was within the limits
specified in Rule 3 of the Companies (Acceptance of Deposit) Rules,
1975. The loan was repaid during the financial year ended 31st March,
2012
16. Particulars of Conservation of Energy, Technology Absorption and
Foreign Exchange earnings and outgo
The particulars relating to energy, technology absorption and foreign
exchange earnings and outgo as required to be disclosed under 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, are provided the Annexure I to Directors Report.
17. Particulars of Employees
There were no employees receiving remuneration above the prescribed
limit in terms of Section 217 (2A) of the Companies Act, 1956 read with
Companies (Particulars of Employees) Rules, 1975 during the financial
year ended 31st March, 2012.
18. Personnel
Your Directors place on the record their appreciation of the
contribution made by the employees at all levels who, through their
competence, diligence, solidarity, co-operation and support, have
enabled the Company to achieve the desired results during the year.
19. Acknowledgements
The Board of Directors wishes to acknowledge the invaluable support
extended to the Company by the Financial Institutions, Bankers,
Vendors, Suppliers, Shareholders and Customers.
For and on behalf of the Board of
Directors
Yashovardhan Birla
Co-Chairman
Place : Mumbai
Date : 13th August, 2012
Mar 31, 2011
To the Members,
The Directors have pleasure in presenting the Sixty-Ninth Annual Report
along with with the Audited Accounts of your Company for the year ended
31st March, 2011.
I. Financial Results
(Amount in Rs.)
Financial Results Year ended Year ended
31.03.2011 31.03.2010
Net Sales 5,319,755,841 3,440,057,034
Other Income 102,271,841 36,699,738
Net Income 5,422,027,682 3,476,756,772
PBDIT 534,883,839 359,834,553
Interest and Finance
Expenses 307,923,294 192,863,007
PBDT 226,960,545 166,971,546
Depreciation 83,441,667 51,545,204
PBT 143,518,878 15,426,342
Less: Deferred Tax 4,037,436 21,133,717
Liability
Less : Fringe Benefit - -
Tax (FBT)
Less: Current Year
Tax (MAT) 29,000,000 19,616,707
Prior Period Tax Adjustment 2,471,121 (790,616)
PROFIT AFTER TAX (PAT) 108,010,321 75,466,534
2. Operating and Financial Performance:
During the year under review net income increased by 55.95%overthe
previousyear, i.e. from Rs.Rs.3,476,756,772to Rs. 5,422,027,682.
Profit after tax has increased by 24.34% over the previous year
profits. Even though the Government has imposed ban on the export of
yarn in the latter half of current year, your Company was able to clock
an export turnover of Rs. 265,772,974 as against the turnover of Rs.
84,009,067 in previous year.
3. Dividend
In view of the Company going in for Expansion of doubling the present
spindling capacity, your Directors have not recommended any dividend
for the financial year ended 3 1st March 2011.
4. Increase in Share Capital
The Company has during the year issued 426,981,554 Bonus Shares in the
proportion of ONE new fully paid equity share of Re. 1/- each for every
FIVE equity shares of Re. 1 /- each held in the Company as on the
Record Date (i.e. 1st October, 2010) by capitalizing the securities
premium account. The said equity shares have been listed with Bombay
Stock Exchange Limited and National Stock Exchange Limited w.e.f. 7th
October, 2010.
The Company has also issued 106,745,500 Convertible Equity Share
Warrants on 12th October, 2010 to the Promoters of the Company at an
issue price of Rs. 1.13 per warrant. On 15th March, 2011 the Company
has partly converted 50,372,750 convertible share warrants into Equity
Shares of the Company aggregating to Rs. 569,212,075. The said equity
shares have been listed with Bombay Stock Exchange Limited and National
Stock Exchange Limited w.e.f. 1st July, 2011 and 4th July, 2011
respectively. As on 31st March, 2011, 56,372,750 Convertible Equity
Share Warrants are outstanding.
The Share Capital of the Company as on March 31, 2011 stands increased
from Rs. 2,134,908,100/- to Rs. 2,612,262,404/- The Equity Shares of
the Company continue to remain listed with Bombay Stock Exchange
Limited and National Stock Exchange of India Limited and the stipulated
listing fees for the year 2011 -12 have been paid to both the Stock
Exchanges
5. Industrial Housing Complex Project
Your Company has commenced the construction of Industrial Housing
Complex for its workers and staff and is likely to complete the same by
September 2011. Further to expedite the work process, your Company has
appointed two contractors for each wing so that 500 workers could be
housed at the earliest.
6. Expansion and Modernization Project
Your Company is now embarking on an expansion cum modernization program
as under:
- Synthetic unit Khamgaon - Modernization plan by installing balancing
equipments to improve efficiency, saving labour cost, saving power.
This is underway and expected to be completed in the current year.
- Open End Unit Khamgaon - In order to achieve 33% hike in capacity,
your Company is in the process of installing two more Rotor machines,
out of which one machine has already been shipped from Europe.
- Ring Frame Spinning Malkapur - In order to increase in production
capacity by 20%, your Company is in the process of installing 6000
spindles. This would increase the capacity from the present 36000 to
42000 spindles. All the major equipments and civil work has already
arrived/ completed and the entire process of installation is expected
to complete in the current year.
7. Employee Stock Options Plan
The Company had authorized an Employee Stock Option Plan 2007 (ESOP) in
their Extraordinary General Meeting held on 6th December, 2007. No
shares have been allotted under the ESOP till date nor are any stock
options granted during the financial year ended 31 st March, 2011.
8. Subsidiary Company
The Company has incorporated one wholly owned subsidiary Company i.e
Birla Cotsyn (India) Limited FZE Dubai on 8th December, 2010.
The Accounts for the wholly owned Subsidiary Company, M/s Birla Cotsyn
India Ltd FZE, have been received by the Company and a statement
pursuant to section 212 of the Companies Act, 1956, forms part of this
Annual Report.
9. Management Discussion and Analysis and Corporate Governance Report
In compliance with Clause 49 of the Listing Agreement with Bombay Stock
Exchange Limited and National Stock Exchange of India Limited, a
separate section on Management Discussion and Analysis which also
includes further details on the state of affairs of the Company and
Corporate Governance Report, as approved by the Board of Directors,
together with a certificate from the Statutory Auditors confirming the
compliance with the requirements of Clause 49 forms part of this Annual
Report.
10. Directors Responsibility Statement
Pursuant to Section 217(2AA) of the Companies Act, 1956, the Directors
of the Company state as under that:
1. In the preparation of the annual accounts, applicable Accounting
Standards had been followed along with proper explanation relating to
material departure;
2. the selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give true and fair view of the state of affairs of the Company
as at March 31, 2011 and the profit of the Company for the year ended
on that date;
3. proper and sufficient care has been taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 1956, for safe guarding the assets of the Company and
for preventing and detecting fraud and other irregularities; and
4. the annual accounts have been prepared on a 'going concern' basis.
11. Auditors Remarks
A regards the Auditors remark at Para 3 clause (vi), no fresh loans was
taken from an individual in contravention of sections 58A, 58AA or any
other relevant provisions of the Act and the rules framed there under
during the financial year ended 31st March, 2011. The Loan from an
Individual that is outstanding is within the limits specified in Rule 3
of the Companies (Acceptance of Deposit) Rules, 1975. The same will be
repaid shortly.
12. Directors
Shri Sanjay Agarwal and PVR. Murthy Directors of the Company, retires
by rotation and being eligible, offer themselves for re- appointment.
The Board of Directors have subject to the approval of members and such
other regulatory authorities, as may be required appointed Shri PVR.
Murthy as Managing Director of the Company for a period of three years
w.e.f 10th August, 2011.
In compliance with the Clause 49 IV (G) of the Listing Agreement, brief
resume of the aforesaid directors, their expertise and other details of
Directors proposed to be appointed/ re-appointed are provided in the
Corporate Governance Report. Appropriate resolutions for
re-appointment/ appointment of the aforesaid directors are being placed
for approval of the members at the ensuing annual general meeting. The
members are requested to re-appoint Shri Sanjay Agarwal and Shri PVR.
Murthy as Directors of the Company and appoint Shri PVR Murthy as
Managing Director of the Company.
Shri Debhashis Poddar resigned from the position of Manager with effect
from 31st March 2011. The Board places on record their sincere
appreciation of the services rendered by him during his tenure with the
Company.
14. Fixed Deposits
During the year under review, the Company has invited fresh Fixed
Deposits from its shareholders and general public. As on 31st March
2011, the Company has outstanding fixed deposit of Rs.234.56 Lacs.
There is no default in payment of interest and repayment of matured
deposits.
15. Auditors
M/s. Kanu Doshi & Co, Chartered Accountants, Mumbai Statutory Auditor
of the Company, holds office until the conclusion of the ensuing Annual
General Meeting and is eligible for re-appointment. The Company has
received a letter from M/s. M/s. Kanu Doshi & Co, Chartered
Accountants, to the effect that their appointment, if made, would be
within the prescribed limits under Section 224( I -B) of the Companies
Act, 1956.
Members are requested to appoint M/s Kanu Doshi & Co., Chartered
Accountants as the Statutory Auditors of the Company.
16. Particulars of Conservation of Energy, Technology Absorption and
Foreign Exchange earnings and outgo
The particulars relating to energy, technology absorption and foreign
exchange earnings and outgo as required to be disclosed under 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, are provided in the Annexure to Directors Report.
17. Particulars of Employees
There were no employees receiving remuneration above the prescribed
limit in terms of Section 217 (2A) of the Companies Act, 1956 read with
Companies (Particulars of Employees) Rules, 1975 during the financial
year ended 31st March, 2011.
18. Personnel
Your Directors place on the record their appreciation of the
contribution made by the employees at all levels who, through their
competence, diligence, solidarity, co-operation and support, have
enabled the Company to achieve the desired results during the year.
19. Acknowledgements
The Board of Directors wishes to acknowledge the invaluable support
extended to the Company by the Financial Institutions, Bankers,
Vendors, Suppliers, Shareholders and Customers.
For and on behalf of the Board of Directors
Yashovardhan Birla
Co-Chairman
Place : Mumbai
Date : 10th August, 2011
Mar 31, 2010
The Directors have pleasure in presenting the Sixty-Eighth Annual
Report together with the Audited statements of Accounts of your Company
for the year ended 31st March, 2010.
DIRECTORS REPORT
1. Financial Results (Amount in Rs.)
Financial Results Year ended 31.03.2010 Year ended 31.03.2009
Net Sales 3,440,057,034 1,937,744,003
Other income 36,699,738 58,235,900
Net Income 3,525,284,680 1,995,979,903
PBiT 300,793,235 134,219,355
interest and Finance Expenses 133,821,690 49,880,218
PBDiT 166,971,545 84,339,137
Depreciation 51,545,203 51,215,990
PBT 115,426,342 33,123,147
Less: Deferred Tax Liability 21,133,717 7,610,545
Less : Fringe Benefit Tax (FBT) - 473,453
Less: Current Year Tax (MAT) 19,616,707 3,860,000
Prior Period Tax Adjustment (790,616) -
PROFIT AFTER TAX (PAT) 75,466,534 21,179,149
2. Operating and Financial Performance:
During the year under review net income increased from Rs.
1,995,979,903 to Rs. 3,476,756,772 i.e. increased by 74.18% over the
previous year. Profit after tax has increased from Rs.21,179,149 to Rs.
70,998,696. Your Company continues to remain a leading exporter of
synthetic yarn to other countries. Your Company has increased the
Exports turnover by 36.43 % i.e. from Rs. 61,573,146 to Rs.84,009,067
during the year under review. The Company continues to remain net
earner of the valuable foreign exchange.
3. Dividend
in view of the improved performance of the Company, your Directors are
pleased to recommend dividend of 4.5% per share on the paid up equity
share capital of Company as on 31st March, 2010.
4. Issue of Global Depository Receipts (GDRs):
Pursuant to the approval of the shareholders by way of Postal Ballot on
14th December, 2009, the Company has allotted 96,890,000 GDRs
underlying 968,900,000 Equity Shares issued at a premium i.e. Rs.0.20
per share. The GDRs are listed on Luxembourg Stock Exchange and the
underlying shares are listed on both Bombay Stock Exchange and National
Stock Exchange.
Due to the issue of 96,890,000 GDRs underlying 968,900,000 Equity
Shares as on 15th March, 2010 the paid up capital of the Company raised
upto 2,134,908,100 Equity Shares from 1,166,008,100 Equity Shares.
5. Expansion Project
During the year, as part of the set up of the integrated Textile Plant,
the Company has commissioned the Weaving unit, while the Synthetic
unit, Open End Unit and the Cotton Spinning units are fully
operational.
The Company also envisages to set up an Wind Mill Project of adequate
capacity. While keeping up its pace with the integrated Textile Plant
Project, the Company is setting up and an industrial Housing Complex
for its workers and staff at Malkapur.
7. Employee Stock Options Plan
The Company has authorized an Employee Stock Option Plan 2007 (ESOP) in
their Extraordinary General Meeting held on 6th December, 2007. Along
with the other procedural part a trust is to be formed for ESOP
operations. The resolution for the same was passed in the last Annual
General Meeting. No shares have been allotted under the ESOP till date.
8. Subsidiary Company
Your Company does not have any Subsidiary Company.
9. Management Discussion and Analysis Report
in terms of Clause 49 of the Listing Agreement with the Stock Exchange,
the Management Discussion and Analysis Report is appended to this
report.
10. Corporate Governance
As required by Clause 49 of the Listing Agreement, a report on
Corporate Governance is enclosed. A certificate from the auditors of
the Company regarding compliance of corporate governance guidelines as
stipulated by the said clause is attached to this report. The Chief
Executive Officer (CEO) and Chief Financial Officer (CFO) have
certified to the Board on financial statements and other matters in
accordance with Clause 49(v) of the Listing Agreement for the financial
year ended 31st March, 2010.
11. Directors Responsibility Statement
Pursuant to Section 217(2AA) of the Companies Act, 1956, the Directors
of the Company state as under that:
1. in the preparation of the annual accounts, applicable Accounting
Standards had been followed along with proper explanation relating to
material departure;
2. that the selected accounting policies were applied consistently and
the Directors made judgements and estimates that are reasonable and
prudent so as to give true and fair view of the state of affairs of the
Company as at March 31, 2010 and the profit or loss of the Company for
the year ended on that date;
3. that proper and sufficient care has been taken 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; and
4. that the annual accounts have been prepared on a Ãgoing concernÃ
basis.
12. Auditors Remarks
The notes to the Accounts and the remarks referred to in the AuditorsÃ
Report are self-explanatory and therefore do not call for any further
comments.
13. Directors
Shri Navinchandra Shah and Shri Mohan Jayakar, Directors of the
Company, retire by rotation and being eligible, offer themselves for
re-appointment.
The brief resume of the aforesaid directors and other information have
been detailed in the Corporate Governance Report convening Sixty-Eighth
annual general meeting of the Company. Appropriate resolutions for
their re-appointment are being placed for approval of the members at
the ensuing annual general meeting.
Shri Upkar Singh Kohli was appointed as an Additional Director of the
Company with effect from 10th August, 2010 and holds office upto the
date of the ensuing Annual General Meeting. The Company has received a
notice in writing under Section 257 of the Companies Act, 1956 from the
member signifying his intension to propose the appointment of Shri
Upkar Singh Kohli as a Director of the Company.
Your Directors recommend his appointment.
Shri Y. P. Trivedi resigned from the Board of Directors on 30th June,
2010. The Directors place on record their sincere appreciation of the
valuable services rendered by Shri Y. P. Trivedi during his tenure as a
Director.
Shri K. K. Baheti, Chief Executive Officer of the Company expired
unexpectedly on 30th August, 2009. The Board offers its condolences to
his Family and acknowledges the valuable services rendered by Shri K.
K. Baheti.
14. Fixed Deposits
Your Company has not accepted any fixed deposit from the public during
the period under review. As such, no amount of principal or interest is
outstanding as on the Balance Sheet date.
15. Auditors
M/s. Dalal & Shah, Chartered Accountants, auditors of the Company,
holds office until the conclusion of the ensuing Annual General
Meeting. The Company has received a letter from M/s. Dalal & Shah,
Chartered Accountants, expressing their unwillingness to be re-
appointed as Auditors.
Based on the recommendation of the Audit Committee, the Board of
Directors proposes the appointment of M/s. Kanu Doshi & Co., Chartered
Accountants, as the Statutory Auditors of the Company from the
conclusion of this Annual General Meeting till the conclusion of next
Annual General Meeting.
M/s. Kanu Doshi & Co., Chartered Accountants, have expressed their
willingness to act as Statutory Auditors of the Company, if appointed,
and have further confirmed that the said appointment would be in
conformity with the provisions of Section 224 (1B) of the Companies
Act, 1956.
16. Particulars of Conservation of Energy, Technology Absorption and
Foreign Exchange earnings and outgo
The information relating to energy, technology absorption and foreign
exchange earnings and outgo required to be disclosed under the
Companies (Disclosure of Particulars in the Report of Board of
Directors) Rules, 1988 is given in the Annexure to Directors Report.
17. Particulars of Employees
As required under Section 217 (2A) of the Companies Act, 1956 read with
Companies (Particulars of Employees) Rules, 1975, the names and other
particulars of employees receiving remuneration above the prescribed
limit are set out in the Annexure appended to this report.
18. Personnel
Your Directors place on the record their appreciation of the
contribution made by the employees at all levels who, through their
competence, diligence, solidarity, co-operation and support, have
enabled the Company to achieve the desired results during the year.
19. Acknowledgements
The Board of Directors wishes to acknowledge the invaluable support
extended to the Company by the Financial institutions, Bankers,
Vendors, Suppliers, Shareholders and Customers. The Directors are
pleased to place on record their appreciation for the valuable
contribution made by the employees of the Company.
For and on behalf of the Board of Directors
Sd/-
Place: Mumbai Yashovardhan Birla
Date: 10.08.2010 Co-Chairman
Disclaimer: This is 3rd Party content/feed, viewers are requested to use their discretion and conduct proper diligence before investing, GoodReturns does not take any liability on the genuineness and correctness of the information in this article