Mar 31, 2025
Your Directors hereby present the 76th Boardâs Report on the business, operations and state of affairs of the Company together with the
audited financial statements for the year ended March 31,2025:
|
Particulars |
Consolidated |
Standalone |
||
|
2024-25 |
2023-24 |
2024-25 |
2023-24 |
|
|
Total Income |
52,596.24 ^ |
46,330.16 |
52,162.07 H |
45,210.28 |
|
Revenue from operations |
50,933.59 |
45,441.08 |
50,076.45 |
44,120.39 |
|
Total Operating Expenses |
43,601.69 |
38,538.14 |
43,163.87 |
37,919.33 |
|
Operating EBITDA |
7,331.90 |
6,902.94 |
6,912.58 |
6,201.06 |
|
Depreciation and amortization expense |
997.86 |
976.14 |
992.50 |
971.30 |
|
Finance Cost |
3,224.18 |
3,620.94 |
3,187.84 |
3,567.88 |
|
Exceptional Item |
1,515.80 |
(856.18) |
1,417.95 |
(1,034.28) |
|
Profit / (Loss) before tax |
3,256.71 |
4,051.12 |
3,399.91 |
3,786.05 |
|
Tax expenses |
895.12 |
1,035.11 |
777.81 |
930.09 |
|
Share in profit / (loss) in associates (net) |
116.93 |
6.09 |
- |
- |
|
Net Profit / (Loss) after tax from continuing operations |
2,478.52 |
3,022.10 |
2,622.1 |
2,855.96 |
|
Net Profit / (Loss) after tax from Discontinuing operations |
- |
(119.73) |
- |
- |
|
Other Comprehensive Income (Net) |
0.66 |
(56.90) |
(27.18) |
25.84 |
|
Total comprehensive income for the year |
2,479.18 |
2,845.47 |
2,594.92 |
2,881.80 |
|
Non controlling interest |
57.44 |
204.47 |
- |
- |
|
Net Profit for owners |
2,421.74 |
2,641.00 |
2,594.92 |
2,881.80 |
|
Earnings per equity shares '' (face value '' 1 each) |
||||
|
- Basic |
2.88 J |
3.64 |
3.12 ^ |
3.69 |
|
- Diluted |
2.88 | |
3.54 |
3.09 | |
3.59 |
The Consolidated total income for FY 2025 stood at '' 52,596.24
million as against ''46,330.16 million for the previous year. The Net
profit for the year ended March 31, 2025 was at '' 2,421.74 million
as against Net profit of '' 2,641.00 million for the previous year.
On Standalone basis, the total income for FY 2025 stood at
'' 52,162.07 million as against '' 45,210.28 million for the previous
year. The Net Profit for the year ended March 31, 2025 was at
'' 2,622.1 million as against Net profit of '' 2,881.80 million for the
previous year.
The Directors have not recommended payment of dividend for the
financial year 2024-25, as the profits are expected to be reinvested
in business for future growth.
Pursuant to Regulation 43A of the SEBI (Listing Obligations
& Disclosure Requirements) Regulations, 2015 (âthe Listing
Regulationsâ), the Dividend Distribution Policy is available on the
website of the Company at the link: https://tinvurl.com /54cvkwz9
During the year under review, 7,07,58,889 equity shares of face
value '' 1 each were allotted to Qualified Institutional Buyers at an
issue price of '' 56.53 each, aggregating to '' 4,000 million.
Consequently, as at March 31,2025, the total paid up share capital
of the Company stood at '' 84,43,76,117 divided into 84,43,76,117
equity shares of '' 1 each.
Information on the operational and financial performance, among
others, is given in the Management Discussion and Analysis Report,
forming part of the Annual Report and is in accordance with the
Listing Regulations.
On standalone basis, the total borrowings stood at '' 14,905.96
million as on March 31,2025 as against '' 17,321.61 million as on
March 31,2024.
As on March 31,2025, the Company has 53 subsidiaries (including
HRPL and EDPL).
Hera Realcon Private Limited (âHRPL") and Energy Design Private
Limited (âEDPL"), the wholly owned subsidiaries of the Company,
being non-operative, have made an application to Registrar, Centre
for Processing Accelerated Corporate Exit (C-PACE) for striking off
their respective names from Registrar of Companies. HRPL was
struck off vide order of C-PACE dated May 8, 2025. Application
filed for EDPL is under process for approval.
During FY 2025, the Company has incorporated Wholly Owned
Subsidiary namely Pel Nirmana Private Limited(âPNPL") in Nepal
for carrying on construction business in Nepal. The operations in
PNPL are yet to commence.
Highlights of performance of key subsidiaries/Associates:
Dirang Energy Private Limited (Dirang), is a Special Purpose
Company for development of 144MW Gongri Hydroelectric Power
Project in West Kameng District in Arunachal Pradesh. Due to
delays in implementation of the project, in accordance with
the terms of the Memorandum of Agreement and amendment
thereof, the Company has started the Arbitration proceedings in
the matter against the Government of Arunachal Pradesh. The
Company is exploring the opportunity to review the project and in
discussion with the Government of Arunachal Pradesh.
Patel KNR Infrastructures Ltd and Patel KNR Heavy Infrastructures
Limited continue to hold the assets of Road Projects. The
Company holds substantial stake in these road project companies.
Both the NHAI annuity projects are under operation and the
respective companies are receiving the annuity on semi-annual
basis. The respective Companies are maintaining the assets as per
the contract conditions.
PBSR Developers Private Limited, is developing the project
consisting two residential towers (each tower having 20 floors)
comprising of residential units of 2 BHK, 2.5 BHK and 3 BHK and
one tower of serviced apartments (19 floors). The residential towers
have 12 flats per floor and service apartment block have 11 units
per floor. PBSR has applied for the Occupation Certificate (OC)
for Smondo Gachibowli project to Greater Hyderabad Municipal
Corporation (GHMC) and started handing over of the flats to
buyers, by end of March 2024 the Company has already handed
over about 75% apartments out of the total sold apartments.
The Companyâs Mauritius subsidiary Les Salines Development
Ltd (âLSDL") had lease Agreement for development of 24.6215
hectares of land for residential, commercial, leisure and shopping
etc with Government of Mauritius (GOM) for a period of 99
years. In February 2015, suddenly GOM had terminated the lease
without assigning any reason. After termination of the project,
the Company had issued a notice of arbitration to GOM for
expropriation of investment under bilateral treaty between India
and Mauritius for promotion and protection of investment in
both countries. The Arbitration process has been completed and
the company has received the final award from Government of
Mauritius and amounting to '' 2,179.12 million (net proceeds).
The salient features of the financial statement of each of the
subsidiaries and the associates as required under the Companies
Act, 2013 is provided in Annexure I of the Boardsâ Report.
Pursuant to the provisions of Section 136 of the Act, the financial
statements of the Company, consolidated financial statements
along with relevant documents and separate audited financial
statements in respect of the subsidiaries are available on the
website of the Company at www.pateleng.com.
In terms of the Listing Regulations, the Company has formulated
a policy for determining âmaterialâ subsidiaries and the same has
been disclosed on Companyâs website at the following link: https://
tinyurl.com /yc22y5x4
The members may note that the Company is engaged in providing
infrastructural facilities and hence, as per Section 186(11) of
Companies Act, 2013, nothing in Section 186 shall apply to the
Company except sub-section (1) of Section 186. Accordingly, a
separate disclosure has not been given in the financial statements
as required under Section 186(4) with regard to particulars of loan
given, investment made or guarantee given or security provided
and the purpose for which the loan or guarantee or security is
proposed to be utilized by the recipient of the loan or guarantee or
security.
All contracts/arrangement/transactions entered into by the
Company during FY 25 with related parties were in compliance
with the applicable provisions of the Companies Act, 2013 and the
Listing Regulations.
All related party transactions entered into during FY 25 were on
an armâs length basis and in the ordinary course of business of
the Company under the Act and not material under the Listing
Regulations. None of the transactions required membersâ prior
approval under the Act or the Listing Regulations.
Details of transactions with related parties during FY 25 are
provided in the notes to the financial statements. There were
no transactions requiring disclosure under section 134(3) of the
Companies Act, 2013. Hence, the prescribed Form AOC-2 does not
form a part of this report.
In accordance with the provisions of the Listing Regulations, the
Company has formulated the Related Party Transactions policy
and the same is uploaded on Companyâs website at the link:
https://tinvurl.com/2769n9v
The Board appointed Dr. Emandi Sankara Rao (DIN: 05184747)
as an Independent Director for a period of 3 years effective
from August 13, 2024 and the same was approved by
members of the Company at Annual General Meeting (âAGM")
dated September 13, 2024.
Mr. Kuppusubramanian Ramasubramanian (DIN: 01623890),
ceased to be an Independent Director of the Company
effective from the closure of business hours on September
19, 2024 on account of completion of his second and final
term as an Independent Director. The Board expressed
deep appreciation and gratitude to him for his extensive
contribution and stewardship.
The necessary declarations with respect to independence
have been received from all the Independent Directors of the
Company and that the Independent Directors have complied
with the Code for Independent Directors prescribed in
Schedule IV to the Companies Act, 2013. Further, Board
confirms compliance with the Code of Conduct for Directors
and senior management personnel as formulated by the
Company.
During the year under review, the following changes in the
composition of Executive/Non-Executive Directors/KMPs
took place:
Mr. Tirth Nath Singh (DIN: 08760833) resigned as Whole Time
Director of Company effective from May 3, 2024.
*Mr. Kishan Lal Daga (DIN: 00083103) was appointed as
an Additional and Whole Time Director on the Board of
Company for a period of 3 years effective from June 15, 2024.
*Mr. Dimitrius DâMello was appointed as Additional and
Whole Time Director on the Board of Company for a period of
3 years effective from August 13, 2024.
Due to sudden and untimely demise of Mr. Rupen Patel
(DIN: 00029583), he ceased to be Promoter, Chairman &
Managing Director effective from July 5, 2024. In response to
this tragic loss, the following appointments were made for
seamless functioning of the Company:
a. *Ms. Janky Patel (DIN: 00032464) was appointed as
an Additional/Non-Executive Director, designated as
âChairpersonâ on the Board of the Company effective
from July 6, 2024.
b. *Ms. Kavita Shirvaikar (DIN: 07737376), Whole Time
Director & CFO of the Company was re-designated as
Acting Managing Director of the Company effective
from July 6, 2024 as an ad hoc arrangement. She was
then re-designated as Managing Director effective from
August 13, 2024 to March 31,2027.
c. Mr. Rahul Agarwal was appointed as Acting Chief
Financial Officer of the Company effective from
July 6, 2024 as an ad hoc arrangement. He was then
appointed as Chief Financial Officer of the Company
effective from November 13, 2024.
*These appointments were approved by members at the
AGM of Company held on September 13, 2024.
The Board expresses their deep condolences at the untimely
demise of late Mr. Rupen Patel. His visionary leadership and
unwavering commitment have been the cornerstone of the
Companyâs success and the Company remains committed
honoring Mr. Rupen Patelâs legacy and ensuring the continued
success of the Company he so passionately led.
Mr. Kishan Lal Daga (DIN: 00083103)- Whole Time Director
of the Company retires by rotation at the ensuing Annual
General Meeting and being eligible, offers himself for re¬
appointment.
Some of the KMPs of the Company are also the Directors/
KMPs of the subsidiaries.
During the year ended March 31, 2025, the Board met 5 times. The
meeting of the Board of Directors of the Company was held on
May 18, 2024, July 6, 2024, August 13, 2024, November 13, 2024
and February 12, 2025.
The Company has formulated a Nomination and Remuneration
Policy pursuant Section 178 of the Companies Act, 2013 and the
Listing Regulations. The salient features of the Policy are enclosed
as Annexure II to the Boardsâ Report.
Based on Boardsâ Evaluation Policy, the performance of the Board
of Directors, its Committees, Chairman/Chairperson, Executive
Directors, Non-Executive and Independent Directors were
evaluated pursuant to the Provisions of Companies Act, 2013 and
the Listing Regulations.
A separate meeting of independent Directors was held on February
12, 2025 during the year under review wherein, the Independent
Directors evaluated the performance of the non-independent
directors, the Board as a whole and the Chairperson of the
Company.
The Company has in place adequate internal financial control
with reference to financial statement. The Company ensures
operational efficiency, protection and conservation of resources,
accuracy in financial reporting and compliance with laws and
regulations. The internal control system is supported by an internal
audit process.
Pursuant to SEBI (Listing Obligation and Disclosure Requirements)
(Second Amendment) Regulations, 2021, the Risk Management
Committee was reconstituted to frame, implement and monitor
the risk management policy for the Company. The Committee shall
be responsible for monitoring and reviewing the risk management
plan and ensuring its effectiveness. The Audit Committee has
additional oversight in the area of financial risks and controls.
The major risks identified by the businesses and functions shall
be systematically addressed through mitigating actions on a
continuing basis.
The Audit Committee presently comprises of:
Mr. Ashwin Parmar - Independent Director
(Chairman of the Committee)
Dr. Sunanda Rajendran - Independent Director
Ms. Kavita Shirvaikar - Managing Director
The Company has adopted a Whistle Blower Policy to comply
with the principles of Business Responsibility and Sustainability
Reporting (BRSR reporting) as amended by SEBI. The Policy
provides a formal mechanism for director(s) /stakeholder(s) to
report concerns about unethical behavior, actual or suspected
fraud or violation of the Companyâs Ethics and Code of Conduct.
The Policy is uploaded on the Companyâs website at the link
https://tinvurl.com/4wp9nf9n
This Policy provides for adequate safeguards against victimization
of Director(s) /stakeholder(s) and provides opportunity to
director(s)/ stakeholder(s) to access in good faith, to the ABMS
(Anti Bribery Management System) Committee in case they
observe Unethical and Improper Practices or any other wrongful
conduct in the Company.
The vigil mechanism is overseen by the Audit Committee. There
are no complaints / grievances received from any Directors/
stakeholders of the Company under this policy.
In accordance with the provisions of Section 135 of the Companies
Act, 2013 (the Act), the Board of Directors of the Company has
constituted the Corporate Social Responsibility Committee (CSR
Committee) comprising of the following Directors as its members:
Mr. Ashwin Parmar - Independent Director (Chairman)
Ms. Kavita Shirvaikar - Managing Director
Ms. Janky Patel - Non-executive Director
The Companyâs CSR Policy as uploaded on the Companyâs website
at the link: https://tinyurl.com/ptvdfbs3
Pursuant to Clause (o) of Sub-Section (3) of Section 134 of the
Companies Act, 2013 and Rule 8 of Companies (Corporate Social
Responsibility Rules, 2014), the CSR Report forms part of the Board
Report as Annexure III. The Company has spent on CSR activities
as detailed in the CSR Report.
M/s Vatsaraj & Co. (FRN: 111327W), the Statutory Auditors of the
Company hold office until the conclusion of the 78th AGM to
be held in the year 2027. Pursuant to Section 141 of the Act, the
Auditors have represented that they are not disqualified and
continue to be eligible to act as the Auditor of the Company.
The Notes on financial statement referred to in the Auditorsâ
Report are self-explanatory and do not call for any further
comments. The Auditorsâ Report does not contain any
qualification, reservation, adverse remark or disclaimer.
In accordance with the provisions of Section 139 and 143(8) of
the Companies Act, 2013 M/s. N. H. Karnesh & Associates has
been appointed as Branch Auditor for the Realty Division of the
Company for a term of 5 years to hold office until the conclusion of
the 77th AGM to be held in the year 2026.
The Company has appointed M/s. P. Biswas& Associates, Chartered
Accountants, as Branch Auditor of the Company for Arun 3 H.E.
Project, Nepal for FY 2024-25.
The Board of Directors appointed M/s. MMJB & Associates LLP,
Company Secretaries to conduct Secretarial Audit of the Company
for the financial year ended March 31,2025. The Report of the
Secretarial Auditor is provided as Annexure IV to this Report.
The Secretarial Audit Report does not contain any qualification,
reservation, adverse remarks or disclaimer.
As per Section 148 of the Act, the Company is required to have
the audit of its cost records conducted by a Cost Accountant. The
Board of Directors of the Company has on the recommendation
of the Audit Committee, approved the appointment of M/s.
Rahul Jain & Associates., a firm of Cost Accountants in Practice
(Registration No. 101515) as the Cost Auditors of the Company
to conduct cost audits under the Companies (Cost Records and
Audit) Rules, 2014 for the year ending March 31, 2025. The Board
on recommendations of the Audit Committee have approved the
remuneration payable to the Cost Auditor subject to ratification
of their remuneration by the Members at the forthcoming AGM.
M/s Rahul Jain & Associates have, under Section 139(1) of the Act
and the Rules framed thereunder furnished a certificate of their
eligibility and consent for appointment.
The cost accounts and records of the Company are duly prepared
and maintained as required under Section 148(1) of Act.
The Company has a Policy on Prevention of Sexual Harassment
of Women at Workplace. No cases were reported during the year
under review. The Company has complied with the provisions
relating to the constitution of Internal Complaints Committee
under the Sexual Harassment of Women at Workplace (Prevention,
Prohibition and Redressal) Act, 2013.
The particulars prescribed under Section 134 of the Companies
Act, 2013 read with Rule 8 (3) of the Companies (Accounts) Rules,
2014, relating to Conservation of Energy, Technology Absorption,
Foreign Exchange Earnings / Outgo is provided as Annexure V to
this Report.
Pursuant to Section 92 and 134 of the Act, the Annual Return as at
March 31, 2025 in Form MGT-7, is available on the website of the
Company at the link https://tinyurl.com/4dxz5auv
In accordance with the provisions of Rule 5(1) of the Companies
(Appointment and Remuneration of Managerial Personnel) Rules,
2014, the particulars of the employees are set out in the annexure
to this Report. In terms of the provisions of Section 136 of the Act,
the Report is being sent to the Members of the Company excluding
the annexure. Any member interested in obtaining a copy of the
annexure may write to the Company Secretary at the Registered
Office of the Company.
Further, disclosures on managerial remuneration as required under
Section 197 read with Rule 5 of the Companies (Appointment and
Remuneration of Managerial Personnel) Rules, 2014 are provided a:
Annexure VI to this Report.
Pursuant to the Listing Regulations, the Report on Corporate
Governance together with the certificate issued by M/s. Vatsaraj &
Co., the Statutory Auditors of the Company, on compliance in this
regard forms part of the Annual Report.
The Company currently has two Schemes for its employees viz
Patel Engineering Employee Stock Option Plan 2007 and Patel
Engineering General Employee Benefits Scheme 2015.
The applicable disclosure under SEBI (share Based employee
Benefits) Regulations, 2014 (âthe ESOP Regulationsâ) as at March
31, 2025 is uploaded on the Companyâs website at the link https://
tinyurl.com/yc54kpjn
A Certificate from the Secretarial Auditors of the Company in
terms of Regulation 13 of ESOP Regulations would be available at
the ensuing AGM.
i) There are no material changes and commitments affecting
the financial position of the company which have occurred
between the end of the financial year of the company to
which the financial statements relate and the date of the
Boardsâ report.
ii) No orders have been passed by any Regulator or Court or
Tribunal which can have impact on the going concern status
and the Companyâs operations in future during the year
under review.
The Company has not accepted or renewed any amount
falling within the purview of provisions of Section 73 of the
Companies Act 2013 read with the Companies (Acceptance
of Deposit) Rules, 2014 during the year under review. Hence,
the requirement for furnishing of details relating to deposits
covered under Chapter V of the said Act or the details of
deposits which are not in compliance with the Chapter V of
the said Act is not applicable.
iii) The Company has complied with the Secretarial Standard
issued by the Institute of Company Secretaries of India.
iv) No fraud has been reported by the Auditors, to the Audit
Committee and the Board.
v) The Company has not initiated any proceeding under the
Insolvency and Bankruptcy Code, 2016 (IBC). There were 3
proceedings pending before the NCLT Mumbai during the
FY 2024-2025 which are pending for hearing and final
disposal against our Company under IBC which do not
materially impact the business of the Company.
Pursuant to Section 134 of the Companies Act, 2013, the Directors
confirm that:
i. in preparation of the annual accounts, the applicable
accounting standards have been followed;
ii. such accounting policies have been applied consistently and
judgments and estimates that are reasonable and prudent
have been made so as to give a true and fair view of the state
of affairs of the Company and of the Profit and Loss of the
Company for the year ended March 31, 2025;
iii. proper and sufficient care has been taken for the
maintenance of adequate accounting records in accordance
with the provisions of the Companies Act, 2013 for
safeguarding the assets of the Company and for preventing
and detecting fraud and other irregularities;
iv. the annual accounts have been prepared on a going concern
basis;
v. internal financial controls were followed by the Company and
the same are adequate and were operating effectively; and
vi. proper systems has been devised to ensure compliance with
the provisions of all applicable laws and that such systems
were adequate and operating effectively.
In terms of regulation 34(2)(f) of the Listing Regulations, 2015 read
with SEBI circular no. SEBI/HO/CFD/CFD-SEC- 2/P/CIR/2023/122
dated 12 July 2023 (âthe SEBI circularâ), the Company has included
a detailed BRSR for the FY 2024-25 in the updated format
prescribed by the SEBI circular as part of this Annual Report.
As a green initiative, the same has been hosted on Companyâs
website and can be accessed at https://tinyurl.com/3reyucub.
The Board of Directors wish to place on record their appreciation
for continued support and co-operation by Shareholders,
Financial Institutions, Banks, Government Authorities and
other Stakeholders. Your Directors would also like to take this
opportunity to express their appreciation for the dedicated efforts
of the employees of the Company.
For and on behalf of the Board of Directors,
Patel Engineering Limited
May 13, 2025 Managing Director Whole Time Director
Mumbai DIN: 07737376 DIN: 00083103
Mar 31, 2024
Your Directors hereby present the 75th Board''s Report on the business, operations and state of affairs of the Company together with the audited financial statements for the year ended March 31, 2024:
FINANCIAL PERFORMANCE
Standalone and Consolidated
('' in million)
|
Particulars |
Consolidated |
Standalone |
||
|
2023-24 |
2022-23 |
2023-24 |
2022-23 |
|
|
Total Income |
46,330.16 | |
40,060.84 |
45,210.28 |
39,613.97 |
|
Revenue from Operations |
45,441.08 |
38,911.47 |
44,120.39 |
38,171.26 |
|
Total Operating Expenses |
38,538.14 |
33,295.82 |
37,919.34 |
32,766.48 |
|
Operating EBITDA |
6,902.94 |
5,615.65 |
6,201.05 |
5,404.78 |
|
Depreciation and amortization expense |
976.14 |
808.99 |
971.30 |
806.41 |
|
Finance Cost |
3,620.94 |
4,122.22 |
3,567.88 |
3,997.30 |
|
Exceptional Item |
(856.18) |
8.14 |
(1,034.28) |
60.78 |
|
Profit / (Loss) before tax |
4,051.12 |
1,825.67 |
3,786.05 |
1,983.00 |
|
Tax expenses |
1,035.11 |
388.63 |
930.09 |
427.36 |
|
Share in profit / (loss) in associates (net) |
6.09 |
46.79 |
- |
- |
|
Net Profit / (Loss) after tax from continuing operations |
3,022.10 |
1,483.83 |
2,855.96 |
1,555.64 |
|
Net Profit / (Loss) after tax from Discontinuing operations |
(119.73) |
351.05 |
- |
- |
|
Other Comprehensive Income (Net) |
(56.90) |
(123.96) |
25.84 |
2.89 |
|
Total comprehensive income for the year |
2,845.47 |
1,710.92 |
2,881.80 |
1,558.53 |
|
Non controlling interest |
204.47 |
162.85 |
- |
- |
|
Net Profit for owners |
2,641.00 |
1,548.07 |
2,881.80 |
1,558.53 |
|
Earnings per equity shares ^ (face value ^ 1 each) |
||||
|
- Basic |
3.64 |
2.85 |
3.69 |
2.97 |
|
- Diluted |
3.54 |
2.03 |
3.59 |
2.10 |
Consolidated:
The Consolidated total income for FY 2024 stood at '' 46,330.16 million as against '' 40,060.84 million for the previous year. The Net profit for the year ended March 31, 2024 was at '' 2,641.00 million as against Net profit of '' 1,548.07 million for the previous year.
Standalone:
On Standalone basis, the total income for FY 2024 stood at '' 45,210.28 million as against '' 39,613.97 million for the previous year. The Net Profit for the year ended March 31, 2024 was at '' 2,881.80 million as against Net profit of '' 1,558.53 million for the previous year.
Dividend
To conserve funds, the Directors have not recommended payment of dividend for the financial year 2023-24.
Pursuant to Regulation 43A of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 (âthe Listing Regulationsâ), the Dividend Distribution Policy is available on the website of the Company at the link: https://tinvurl.com/54cvkwz9
Share Capital
As on March 31,2024, the total paid-up share capital of the Company stood at '' 77,36,17,228 divided into 77,36,17,228 Equity Shares of '' 1 each.
In April 2024, the Company allotted 7,07,58,889 equity shares to Qualified Institutional Buyers (QIBs), on account of which the paid up share capital of Company increased to 84,43,76,117 divided into 84,43,76,117 Equity shares of ^ 1 each.
Information on the operational and financial performance among others, is given in the Management Discussion and Analysis Report, forming part of the Annual Report and is in accordance with the SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 (âSEBI LODR Regulationsâ).
The total long-term borrowings stood at ^ 17,321.61 million as on March 31, 2024 as against ^ 15,421.76 million as on March 31, 2023.
Due to replacement of high interest bearing contractee advance of ^ 2,520 million with a low interest bearing borrowing from financial institution which gives us a saving in interest cost, borrowing for the year has been increased.
As on March 31, 2024, the Company has 52 subsidiaries including the step-down subsidiaries.
Michigan Engineers Pvt. Ltd - As part of the strategy to monetize investments and non-core assets, the Company sold/transferred 41.01% of its equity stake out of 51% in its subsidiary Michigan Engineers Pvt Ltd (MEPL). Due to the above transaction, MEPL ceased to be a Subsidiary of the Company effective May 25, 2023.
Patel Surya (Singapore) Pte. Ltd., being non-operative, the Company made application to the Registrar for striking of1 the name and the struck off was effective from August 7, 2023, hence it ceased to be a Subsidiary of the Company.
Bellona Estate Developers Ltd (âBEDLâ) was an associate company as on March 31, 2023. On account of one-time settlement of BEDL with the lenders, 2 out of 3 lenders have transferred their stake in BEDL to the Company.
By virtue of above transfer, the Company holds 92.9% in BEDL and it became our Subsidiary. The transfer of shares (balance stake of 7.1%) of one lender to the Company is in process.
Highlights of performance of key subsidiaries/Associates:
Dirang Energy Private Limited (Dirang), a Special Purpose Company for development of 144MW Gongri Hydroelectric Power Project in West Kameng District in Arunachal Pradesh. The project development activities are on halt due to delay in obtaining statutory clearance, untimely debt disbursement, resistance from local villagers, liquidity issues, etc. The State Government has issued the termination notice which has been challenged by the Company in Guwahati High Court. The Hon''ble High Court of Guwahati has directed parties to initiate the Arbitration Proceedings for resolution of disputes. In accordance with the terms of the Memorandum of Agreement and amendment thereof the company has started the Arbitration proceedings in the matter against the Government of Arunachal Pradesh. The external debt in Dirang has been settled and there is NIL debt outstanding as on date.
Patel KNR Infrastructures Ltd and Patel KNR Heavy Infrastructures Limited continue to remain the same. The Company holds substantial stake in these road project companies. Both the NHAI annuity projects are under operation and the respective companies are receiving the annuity on semi-annual basis. The respective Companies are maintaining the assets as per the contract conditions.
PBSR Developers Private Limited, is developing the project consisting two residential towers (each tower having 20 floors) comprising of residential units of 2 BHK, 2.5 BHK and 3 BHK and one tower of serviced apartments (19 floors). The residential towers have 12 flats per floor and service apartment block have 11 units per floor. PBSR has applied for the Occupation Certificate (OC) for Smondo Gachibowli project to Greater Hyderabad Municipal Corporation (GHMC) and started handing over of the flats to buyers, by end of March 2024 the company has already handed over about 75% apartments out of the total sold apartments.
The Company''s Mauritius subsidiary Les Salines Development Ltd ("LSDL") had lease Agreement for development of 24.6215 hectares of land for residential, commercial, leisure and shopping etc with Government of Mauritius (GOM) for a period of 99 years. In February 2015, suddenly GOM had terminated the lease without assigning any reason. After termination of the project, the Company had issued a notice of arbitration to GOM for expropriation of investment under bilateral treaty between India and Mauritius for promotion and protection of investment in both countries. The Arbitration process has been completed and the Company has received the partial award and expecting the final award in near future.
The salient features of the financial statement of each of the subsidiaries and the associates as required under the Companies Act, 2013 is provided in Annexure I of the Boards'' Report. Pursuant to the provisions of Section 136 of the Act, the financial statements of the Company, consolidated financial statements along with relevant documents and separate audited financial statements in respect of the subsidiaries are available on the website of the Company at www.pateleng.com.
In terms of SEBI LODR Regulations, the Company has formulated a policy for determining âmaterial'' subsidiaries and the same has been disclosed on Company''s website at the following link: https://tinyurl.com/235xsrxw
The members may note that the Company is engaged in providing infrastructural facilities and hence, as per Section 186(11) of Companies Act, 2013, nothing in Section 186 shall apply to the Company except sub-section (1) of Section 186. Accordingly, a separate disclosure has not been given in the financial statements as required under
Section 186(4) with regard to particulars of loan given, investment made or guarantee given or security provided and the purpose for which the loan or guarantee or security is proposed to be utilized by the recipient of the loan or guarantee or security.
All contracts/arrangement/transactions entered into by the Company during FY 24 with related parties were in compliance with the applicable provisions of the Companies Act, 2013 and the SEBI LODR Regulations.
All related party transactions entered into during FY 24 were on an arm''s length basis and in the ordinary course of business of the Company under the Act and not material under the SEBI LODR Regulations. None of the transactions required members'' prior approval under the Act or the LODR Regulations.
Details of transactions with related parties during FY 24 are provided in the notes to the financial statements. There were no transactions requiring disclosure under section 134(3) of the Companies Act, 2013. Hence, the prescribed Form AOC-2 does not form a part of this report.
In accordance with the provisions of SEBI LODR Regulations, the Company has formulated the Related Party Transactions policy and the same is uploaded on Company''s website at the link: https://tinvurl.com/2p94ifvw.
i. Independent Directors
The Board has appointed/re-appointed the below mentioned Directors as Independent Directors during the year under review:
1. Re-appointed Mr. Shambhu Singh (DIN: 01219193) for 2nd term effective from March 01, 2024 for
a period of 3 years. The re-appointment of Mr. Shambhu Singh was approved by Members of the Company on January 03, 2024.
2. Appointed Mr. Ashwin Parmar (DIN: 00055591) for 1st term effective from April 20, 2023 for a period of 3 years. The appointment of Mr. Ashwin Parmar was approved by members on May 25, 2023.
The necessary declarations with respect to independence has been received from all the Independent Directors of the Company and that the Independent Directors have complied with the Code for Independent Directors prescribed in Schedule IV to the Companies Act, 2013. Further, Board confirms compliance with the Code of Conduct for Directors and senior management personnel as formulated by the Company.
Further, Mr. Barendra Kumar Bhoi (DIN: 08197173) ceased to be an Independent Director of the Company effective from August 13, 2023 upon completion of his tenure of 5 (five) years.
ii. Other Directors / Key Managerial Personnel
Mr. Sunil Sapre (DIN: 05356483) resigned as Whole
time Director of the Company with effect from October 13, 2023 due to personal reasons. The Board appreciates the valuable contribution of Mr. Sunil Sapre during his tenure as Director of the Company.
The Board appointed/elevated Mr. Tirth Nath Singh (DIN: 08760833) from Head - Special Projects to Whole Time Director of the Company with effect from November 03, 2023. The appointment of Mr. Tirth Nath Singh was approved by members on January 03, 2024. However, to pursue new avenues Mr. Singh resigned from the Company effective from closure of business hours of May 3, 2024.
Ms. Kavita Shirvaikar retires by rotation at the ensuing Annual General Meeting and being eligible, offers herself for re-appointment.
Some of the KMPs of the Company are also the Directors/KMPs of the subsidiaries.
During the year ended March 31, 2024, the Board met 5 times. The meeting of the Board of Directors of the Company was held on April 20, 2023, May 15, 2023, August 10, 2023, November 03, 2023 and February 12, 2024.
The Company has formulated a Nomination and Remuneration Policy pursuant to Section 178 of the Companies Act, 2013 and SEBI LODR Regulations. The salient features of the Policy are enclosed as Annexure II to the Boards'' Report.
Based on Boards'' Evaluation Policy, the performance of the Board of Directors, its Committees, Chairman, Executive Directors and Independent Directors were evaluated pursuant to the Provisions of Companies Act, 2013 and SEBI LODR Regulations.
A separate meeting of independent Directors was held during the year under review wherein, the Independent Directors evaluated the performance of the nonindependent directors, the Board as a whole and the Chairman of the Company.
The Company has in place adequate internal financial control with reference to financial statement. The Company ensures operational efficiency, protection and conservation of resources, accuracy in financial reporting and compliance with laws and regulations. The internal control system is supported by an internal audit process.
Pursuant to SEBI (Listing Obligation and Disclosure Requirements) (Second Amendment) Regulations, 2021, the Risk Management Committee was reconstituted to frame, implement and monitor the risk management policy for the Company. The Committee shall be responsible for monitoring and reviewing the risk management plan and ensuring its effectiveness. The
Audit Committee has additional oversight in the area of financial risks and controls. The major risks identified by the businesses and functions shall be systematically addressed through mitigating actions on a continuing basis.
The Audit Committee presently comprises of:
Mr. K. Ramasubramanian - Independent Director (Chairman of the Committee)
Mr. Rupen Patel - Chairman & Managing Director
Mr. Ashwin Parmar - Independent Director
The Company has adopted a Whistle Blower Policy to comply with the principles of Business Responsibility and Sustainability Reporting (BRS reporting) as amended by SEBI. The Policy provides a formal mechanism for director(s) /stakeholder(s) to report concerns about unethical behavior, actual or suspected fraud or violation of the Company''s Ethics and Code of Conduct. The Policy is uploaded on the Company''s website at the link https:// tinyurl.com/2sxkrt7t.
This Policy provides for adequate safeguards against victimization of Director(s) /stakeholder(s) and provides opportunity to director(s)/ stakeholder(s) to access in good faith, to the ABMS (Anti Bribery Management System) Committee in case they observe Unethical and Improper Practices or any other wrongful conduct in the Company.
The vigil mechanism is overseen by the Audit Committee. There are no complaints / grievances received from any Directors/stakeholders of the Company under this policy.
In accordance with the provisions of Section 135 of the Companies Act, 2013 (the Act), the Board of Directors of the Company has constituted the Corporate Social Responsibility Committee (CSR Committee) comprising of the following Directors as its members:
Mr. K. Ramasubramanian - Independent Director
Ms. Kavita Shirvaikar - Whole time Director & CFO
Mr. Ashwin Parmar - Independent Director
The Company''s CSR Policy as uploaded on the Company''s website at the link: https://tinyurl.com/ptvdfbs3
Pursuant to Clause (o) of Sub-Section (3) of Section 134 of the Companies Act, 2013 and Rule 8 of Companies (Corporate Social Responsibility) Rules, 2014, the CSR Report forms part of the Board Report as Annexure III. The Company has initiated spending on CSR activities as detailed in the CSR Report.
M/s Vatsaraj & Co. (FRN: 111327W), the Statutory Auditors of the Company hold office until the conclusion of the 78th AGM to be held in the year 2027. Pursuant to Section 141 of the Act, the Auditors have represented that they are not disqualified and continue to be eligible to act as the Auditor of the Company.
The Notes on financial statement referred to in the Auditors'' Report are self-explanatory and do not call for any further comments. The Auditors'' Report does not contain any qualification, reservation, adverse remark or disclaimer.
In accordance with the provisions of Section 139 and 143(8) of the Companies Act, 2013 M/s. N. H. Karnesh & Associates has been appointed as Branch Auditor for the Realty Division of the Company for a term of 5 years to hold office until the conclusion of the 77th AGM to be held in the year 2026.
The Company has appointed M/s. G & A Associates, Chartered Accountants, as Branch Auditor of the Company for Arun 3 H.E. Project, Nepal for FY 2023-24.
The Board of Directors appointed M/s. MMJB & Associates LLP, Company Secretaries to conduct Secretarial Audit of the Company for the financial year ended March 31,
2024. The Report of the Secretarial Auditor is provided as Annexure IV to this Report. The Secretarial Audit Report does not contain any qualification, reservation, adverse remarks or disclaimer except one with respect to delay of 3 days in conducting Risk Management Committee Meeting.
As per Regulation 21(3C) of the SEBI LODR Regulations, 2015, the meetings of the risk management committee shall be conducted in such a manner that on a continuous basis not more than 180 days shall elapse between any two consecutive meetings.
The Company received an administrative warning letter from SEBI for violations of provisions of Regulation 21(3C) of the SEBI LODR Regulations, with respect to a gap of 183 days between two consecutive meetings of Risk Management Committee.
The members may note that the violation was inadvertent and it will be ensured no such delays in holding any further meetings.
As per Section 148 of the Act, the Company is required to have the audit of its cost records conducted by a Cost Accountant. The Board of Directors of the Company has on the recommendation of the Audit Committee, approved the appointment of M/s. Rahul Jain & Associates., a firm of Cost Accountants in Practice (Registration No. 101515) as the Cost Auditors of the Company to conduct cost audits under the Companies (Cost Records and Audit) Rules,
2014 for the year ended March 31, 2024. The Board on recommendations of the Audit Committee have approved the remuneration payable to the Cost Auditor subject to ratification of their remuneration by the Members at the forthcoming AGM. M/s Rahul Jain & Associates have, under Section 139(1) of the Act and the Rules framed thereunder furnished a certificate of their eligibility and consent for appointment.
The cost accounts and records of the Company are duly prepared and maintained as required under Section 148(1) of Act.
Prevention of sexual harassment of Women at workplace
The Company has a Policy on Prevention of Sexual Harassment of Women at Workplace. No cases were reported during the year under review. The Company has complied with the provisions relating to the constitution of Internal Complaints Committee under the Sexual Harassment of Women at Workplace (Prevention, Prohibition and Redressal) Act, 2013.
Conservation of Energy, Technology Absorption and Foreign Exchange Earnings/ Outgo
The particulars prescribed under Section 134 of the Act read with Rule 8 (3) of the Companies (Accounts) Rules,
2014, relating to Conservation of Energy, Technology Absorption, Foreign Exchange Earnings / Outgo is providec as Annexure V to this Report.
Annual Return
Pursuant to Section 92 and 134 of the Act, the Annual Return as at March 31, 2024 in Form MGT-7, is available on the website of the Company at the link https://tinyurl. com/2wecsw42
Disclosure under Section 197 of the Companies Act, 2013
In accordance with the provisions of Rule 5(1) of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014, the particulars of the employees are set out in the annexure to this Report. In terms of the provisions of Section 136 of the Act, the Report is being sent to the Members of the Company excluding the annexure. Any member interested in obtaining a copy of the annexure may write to the Company Secretary at the Registered Office of the Company.
Further, disclosures on managerial remuneration as required under Section 197 read with Rule 5 of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 are provided as Annexure VI to this Report.
Corporate Governance
Pursuant to SEBI LODR Regulations, the Report on Corporate Governance together with the certificate issued by M/s. Vatsaraj & Co., the Statutory Auditors of the Company, on compliance in this regard forms part of the Annual Report.
Employee Stock Option / General Benefits Scheme
The Company currently has two Schemes for its employees viz Patel Engineering Employee Stock Option Plan 2007 and Patel Engineering General Employee Benefits Scheme
2015.
The applicable disclosure under SEBI (Share Based Employee Benefits) Regulations, 2014 (âthe ESOP Regulationsâ) as at March 31, 2024 is uploaded on the Company''s website at the link https://tinyurl.com/6snnd7z3.
A Certificate from the Secretarial Auditors of the Company in terms of Regulation 13 of ESOP Regulations would be available at the ensuing AGM.
Other Disclosures
i) There are no material changes and commitments affecting the financial position of the company which have occurred between the end of the financial year of the Company to which the financial statements relate and the date of the Boards'' report.
ii) No orders have been passed by any Regulator or Court or Tribunal which can have impact on the going concern status and the Company''s operations in future during the year under review.
iii) The Company has not accepted or renewed any amount falling within the purview of provisions of Section 73 of the Companies Act, 2013 read with the Companies (Acceptance of Deposit) Rules,
2014 during the year under review. Hence, the requirement for furnishing of details relating to deposits covered under Chapter V of the said Act or the details of deposits which are not in compliance with the Chapter V of the said Act is not applicable. The Company has accepted unsecured loan from a Director.
iv) The Company has complied with the Secretarial Standards issued by the Institute of Company Secretaries of India.
v) No fraud has been reported by the Auditors, to the Audit Committee and the Board.
vi) The Company has not initiated any proceeding under the Insolvency and Bankruptcy Code, 2016 (IBC).
There were 6 proceedings pending before the NCLT Mumbai during the FY 2023-2024. Out of which three (3) proceedings are pending for hearing and final disposal against our Company under IBC which do not materially impact the business of the Company. During April 2023-March 2024, 1 proceeding is settled and withdrawn, 2 proceedings are dismissed on merits.
Directors'' Responsibility Statement
Pursuant to Section 134 of the Companies Act, 2013, the Directors confirm that:
i. in preparation of the annual accounts, the applicable accounting standards have been followed;
ii. such accounting policies have been applied consistently and judgments and estimates that are reasonable and prudent have been made so as to give a true and fair view of the state of affairs of the Company and of the Profit and Loss of the Company for the year ended March 31, 2024;
iii. proper and sufficient care has been taken for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 2013 for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities;
iv. the annual accounts have been prepared on a going concern basis;
v. internal financial controls were followed by the Company and the same are adequate and were operating effectively; and
vi. proper systems has been devised to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively.
In terms of regulation 34(2)(f) of the Listing Regulations, 2015 read with SEBI circular no. SEBI/HO/CFD/CFD-SEC-2/P/CIR/2023/122 dated 12 July 2023 (âthe SEBI circular''), the Company has included a detailed BRSR for the FY 2023-24 in the updated format prescribed by the SEBI circular as part of this Annual Report.
As a green initiative, the same has been hosted on Company''s website and can be accessed at https://tinyurl. com/bdz2y3tp
The Board of Directors wish to place on record their appreciation for continued support and co-operation by Shareholders, Financial Institutions, Banks, Government Authorities and other Stakeholders. Your Directors would also like to take this opportunity to express their appreciation for the dedicated efforts of the employees of the Company.
For and on behalf of the Board of Directors, Patel Engineering Limited
Rupen Patel
May 18, 2024 Chairman & Managing Director
Mumbai DIN: 00029583
Mar 31, 2023
Board''s Report
To the Members of Patel Engineering Limited,
Your Directors hereby present the 74th Board''s Report on the business, operations and state of affairs of the Company together with the
audited financial statements for the year ended March 31, 2023:
FINANCIAL PERFORMANCEStandalone and Consolidated
|
Particulars |
Consolidated |
Standalone |
||
|
2022-23 |
2021-22 |
2022-23 |
2021-22 |
|
|
Total Income |
43,223.24 |
34,965.11 |
39,613.97 |
31,647.75 |
|
Total Expenses |
40,888.21 |
33,539.99 |
37,570.19 |
30,340.21 |
|
EBITDA |
7,452.29 |
6,439.38 |
6,847.49 |
5,924.64 |
|
Depreciation |
933.03 |
818.99 |
806.41 |
683.43 |
|
Finance Cost |
4,184.23 |
4,195.27 |
3,997.30 |
3,933.67 |
|
Exceptional Item |
8.14 |
304.94 |
60.78 |
424.14 |
|
Profit before tax |
2,326.89 |
1,120.18 |
1,983.00 |
883.40 |
|
Tax expenses |
538.87 |
431.43 |
427.36 |
327.98 |
|
Share in profit in associates (net) |
46.79 |
32.23 |
- |
- |
|
Net Profit after tax |
1,834.81 |
720.98 |
1,555.64 |
555.42 |
|
Other Comprehensive Income (Net) |
(123.90) |
(72.43) |
2.89 |
8.49 |
|
Total comprehensive income for the year |
1,710.91 |
648.55 |
1,558.53 |
563.91 |
|
Non controlling interest |
(162.85) |
(98.49) |
- |
- |
|
Net Profit for owners |
1,548.06 |
550.06 |
1,558.53 |
563.91 |
|
Earnings per equity shares '' (face value '' 1 each) |
||||
|
- Basic |
3.19 |
1.51 |
2.97 |
1.17 |
|
- Diluted |
2.23 |
1.49 |
2.10 |
1.17 |
Consolidated:
The Consolidated total income for FY 2023 stood at '' 43,223.24
million as against '' 34,965.11 million for the previous year. The
Net profit for the year ended March 31, 2023 was at
'' 1,548.06 million as against Net profit of '' 550.06 million for
the previous year.
Standalone:
On Standalone basis, the total income for FY 2023 stood at
'' 39,613.97 million as against '' 31,647.75 million for the
previous year. The Net Profit for the year ended March 31, 2023
was at '' 1,558.53 million as against Net profit of '' 563.91
million for the previous year.
Dividend
To conserve funds, the Directors have not recommended payment
of dividend for the financial year 2022-23.
Pursuant to Regulation 43A of the SEBI (Listing Obligations
& Disclosure Requirements) Regulations, 2015, the Dividend
Distribution Policy is available on the website of the Company at
the link: https://tinyurl.com/54cvkwz9.
Share Capital
During the year under review:
i. 2,39,61,525 equity Shares of the face value of '' 1 each
were allotted to Patel Engineering Employees'' Welfare Trust.
ii. 1,25,52,800 equity shares were allotted to AFRIN DIA
(FPI Category - I) at an issue price of '' 25.36 each under
preferential basis.
iii. 25,78,72,409 equity shares of the face value of '' 1 each
were allotted on Rights Issue basis at an issue price of
'' 12.60 each.
Consequently, as at March 31, 2023, the total paid-up share
capital of the Company stood at '' 77,36,17,228 divided into
77,36,17,228 Equity Shares of '' 1 each.
Information on state of affairs of the Company
Information on the operational and financial performance, among
others, is given in the Management Discussion and Analysis
Report, forming part of the Annual Report and is in accordance
with the SEBI (Listing Obligation and Disclosure Requirements)
Regulations, 2015 ("SEBI LODR Regulations").
During 2022-23, Merger by Absorption of 14 wholly owned
subsidiaries viz. Patel Energy Resources Ltd; PEL Power Ltd;
PEL Port Pvt Ltd; Patel Energy Projects Pvt Ltd; Patel Energy
Assignment Pvt Ltd; Patel Energy Operations Pvt Ltd; Jayshe Gas
Power Pvt Ltd; Patel Thermal Energy Pvt Ltd; Patel Hydro Power
Pvt Ltd; Zeus Minerals Trading Pvt Ltd; Patel Concrete & Quarries
Pvt Ltd; Patel Lands Ltd; Patel Engineers Pvt Ltd and Phedra
Projects Pvt. Ltd with the Company was approved by the Hon''ble
National Company Law Tribunal, Mumbai and Hyderabad Bench
to combine business interest into one corporate entity, resulting
in operational synergies, simplification, streamlining and
optimization of the group structure and efficient administration.
The total long-term borrowings stood at '' 15,421.76 million as
on March 31, 2023 as against '' 19,907.07 million as on March
31, 2022.
As on March 31, 2023, the Company has 53 subsidiaries including
step down subsidiaries.
Highlights of performance of key subsidiaries/Associates
Michigan Engineers Private Limited (Michigan) having presence
in urban infrastructure Projects, mostly in Mumbai, has achieved
the revenue of '' 3,200 million and profit of '' 351.70 million in
FY 23. It has an order book of around '' 20,000 million. Michigan
successfully launched its TBM for the longest 2.6 meter ID
segmental tunnel in India of 6.5 km and has completed more
than 1 km of the tunnel by March 31, 2023.
The Company is in discussion to monetize and hive-off its stake
in Michigan.
Raichur Sholapur Transmission Company Private Limited (RSTCPL)
commissioned 765 kV single circuit transmission line between
Raichur and Sholapur in July 2014. The stake in RSTCPL has been
sold during the year under review to India Grid Trust by all the
shareholders/partners of RSTCPL and the Company along with
the partners of RSTCPL got released the corporate guarantees
of approximately '' 2,400 million given for the loan availed by
RSTCPL.
Dirang Energy Private Limited (Dirang), a Special Purpose
Company for development of 144MW Gongri Hydroelectric
Power Project in West Kameng District in Arunachal Pradesh. In
accordance with the terms of the Memorandum of Agreement
dated May 18, 2007 (as amended by Amendment Agreement
dated August 5, 2021) the Company has started the Arbitration
proceedings in the matter against the Govt. of Arunachal
Pradesh. Currently the arbitration is at the stage of evidence and
the next dates are yet to be fixed, in view of a request to the
arbitrator to adjourn the hearing to a later date given that the
parties are engaging in discussions to settle the disputes.
Patel KNR Infrastructures Ltd and Patel KNR Heavy Infrastructures
Limited continue to remain the same. The Company holds
substantial stake in these road project companies. Both the
NHAI annuity projects are under operation and the respective
companies are receiving the annuity on semi-annual basis. The
respective Companies are maintaining the assets as per the
contract conditions.
PBSR Developers Private Limited, is developing the project
consisting two residential towers (each tower having 20 floors)
comprising of residential units of 2 BHK, 2.5 BHK and 3 BHK
and one tower of serviced apartments (19 floors). The residential
towers have 12 flats per floor and service apartment block have
11 units per floor. PBSR has applied for the Occupancy Certificate
(OC) for Smondo Gachibowli project to Greater Hyderabad
Municipal Corporation (GHMC) and started handing over of the
flats to buyers. PBSR needed to handover total area to GHMC out
of project land parcel, which Company have registered in GHMC''s
favour. However, the adjoining layout resident''s association has
created certain disputes in this regard, Company is in the process
of resolving said disputes, post which OC shall be released.
The Company''s Mauritius subsidiary Les Salines Development
Ltd (LSDL) had lease Agreement for development of 24.6215
hectares of land for residential, commercial, leisure and shopping
etc with Government of Mauritius (GOM) for a period of 99
years. In February 2015, suddenly GOM had terminated the lease
without assigning any reason. After termination of the project,
the Company had issued a notice of arbitration to GOM for
expropriation of investment under bilateral treaty between India
and Mauritius for promotion and protection of investment in
both countries. The Arbitration process has been completed and
the Company is expecting a favourable award for the same.
The salient features of the financial statement of each of the
subsidiaries and the associates as required under the Companies
Act, 2013 is provided in Annexure I of the Boards'' Report.
Pursuant to the provisions of Section 136 of the Act, the
financial statements of the Company, consolidated financial
statements along with relevant documents and separate audited
financial statements in respect of the subsidiaries are available
on the website of the Company at www.pateleng.com.
In terms of SEBI LODR Regulations the Company has formulated
a policy for determining ''material'' subsidiaries and the same
has been disclosed on Company''s website at the following link:
https://tinyurl.com/235xsrxw.
Particulars of Loans given, Investment made, Guarantees
given and Securities provided
The members may note that the Company is engaged in providini
infrastructural facilities and hence, as per Section 186(11) of
Companies Act, 2013, nothing in Section 186 shall apply to the
Company except sub-section (1) of Section 186. Accordingly,
a separate disclosure has not been given in the financial
statements as required under Section 186(4) with regard to
particulars of loan given, investment made or guarantee given
or security provided and the purpose for which the loan or
guarantee or security is proposed to be utilized by the recipient
of the loan or guarantee or security.
All contracts/arrangement/transactions entered into by the
Company during FY 23 with related parties were in compliance
with the applicable provisions of the Companies Act, 2013 and
the SEBI LODR Regulations.
All related party transactions entered into during FY 23 were
on an arm''s length basis and in the ordinary course of business
of the Company under the Act and not material under the SEBI
LODR Regulations. None of the transactions required members''
prior approval under the Act or the SEBI LODR Regulations.
Details of transactions with related parties during FY 23 are
provided in the notes to the financial statements. There were
no transactions requiring disclosure under section 134(3)of the
Companies Act, 2013. Hence, the prescribed Form AOC-2 does
not form a part of this report.
In accordance with the provisions of SEBI LODR Regulations, the
Company has formulated the Related Party Transactions policy
and the same is uploaded on Company''s website at the link:
https://tinvurl.com/2p94ifvw.
Directors and Key Managerial Personnel
i. Independent Directors
The Board has appointed the below mentioned Directors as
Independent Directors during the year under review:
1. Dr. Sunanda Rajendran effective from March 24, 2023
2. Mr. Shambhu Singh effective from March 01, 2023
3. Mr. Ashwin Parmar effective from April 20, 2023
The appointment of the above mentioned Directors is
subject to approval of members for which Postal Ballot
Notice dated April 20, 2023 was circulated to the members
for approval.
The necessary declarations with respect to independence
has been received from all the Independent Directors of the
Company and that the Independent Directors have complied
with the Code for Independent Directors prescribed in Schedule
IV to the Companies Act, 2013. Further Board confirms
compliance with the Code of Conduct for Directors and senior
management personnel as formulated by the Company.
ii. Other Directors / Key Managerial Personnel
Mr. Rupen Patel retires by rotation at the ensuing Annual
General Meeting and being eligible, offers himself for re¬
appointment.
There is no change in the Key Managerial Personnel (KMPs).
Some of the KMPs of the Company are also the Directors/
KMPs of the subsidiaries.
During the year ended March 31, 2023, the Board met 10 times.
The meeting of the Board of Directors of the Company were held
on May 13, 2022, May 23, 2022, July 28, 2022, August 08, 2022,
September 07, 2022, October 29, 2022, November 11, 2022,
December 09, 2022, December 16, 2022 and February 08, 2023.
Nomination and Remuneration Policy
The Company has formulated a Nomination and Remuneration
Policy pursuant to Section 178 of the Companies Act, 2013 and
SEBI LODR Regulations. The salient features of the Policy is
enclosed as Annexure II to the Boards'' Report.
Evaluation of the performance of the Board
Based on Boards'' Evaluation Policy, the performance of the
Board Directors, its Committees, Chairman, Executive Directors,
Independent Directors and Non-executive Directors were
evaluated pursuant to the Provisions of Companies Act, 2013 and
SEBI LODR Regulations.
A separate meeting of Independent Directors was held during the
year under review wherein, the Independent Directors evaluated
the performance of the non-independent directors, the Board as
a whole and the Chairman of the Company.
Internal Financial Controls and Risk Management
The Company has in place adequate internal financial control
with reference to financial statement. The Company ensures
operational efficiency, protection and conservation of resources,
accuracy in financial reporting and compliance with laws and
regulations. The internal control system is supported by an
internal audit process.
Pursuant to SEBI (Listing Obligation and Disclosure
Requirements) (Second Amendment) Regulations, 2021, the Risk
Management Committee was reconstituted to frame, implement
and monitor the risk management policy for the Company. The
Committee shall be responsible for monitoring and reviewing the
risk management plan and ensuring its effectiveness. The Audit
Committee has additional oversight in the area of financial risks
and controls. The major risks identified by the businesses and
functions shall be systematically addressed through mitigating
actions on a continuing basis.
The Audit Committee presently comprises of:
Mr. K. Ramasubramanian - Independent Director (Chairman of the
Committee)
Mr. Rupen Patel - Chairman & Managing Director
Dr. Barendra Bhoi - Independent Director
Whistle Blower Policy
The Company has adopted a Whistle Blower Policy to comply
with the principles of Business Responsibility and Sustainability
Reporting (BRS reporting) as amended by SEBI. The Policy
provides a formal mechanism for director(s) /stakeholder(s) to
report concerns about unethical behavior, actual or suspected
fraud or violation of the Company''s Ethics and Code of Conduct.
The Policy is uploaded on the Company''s website at the link
https://tinvurl.com/2sxkrt7t.
This Policy provides for adequate safeguards against victimization
of Director(s) /stakeholder(s) and provides opportunity to
director(s)/ stakeholder(s) to access in good faith, to the ABMS
(Anti Bribery Management System) Committee in case they
observe Unethical and Improper Practices or any other wrongful
conduct in the Company.
The vigil mechanism is overseen by the Audit Committee. There
are no complaints / grievances received from any Directors/
stakeholders of the Company under this policy.
Corporate Social Responsibility
In accordance with the provisions of Section 135 of the
Companies Act, 2013 (the Act), the Board of Directors of the
Company has constituted the Corporate Social Responsibility
Committee (CSR Committee) comprising of the following
Directors as its members:
Mr. Rupen Patel - Chairman & Managing Director
Ms. Kavita Shirvaikar - Whole time Director & CFO
Mr. K. Ramasubramanian - Independent Director
The Company''s CSR Policy as uploaded on the Company''s website
at the link: https://tinyurl.com/ptvdfbs3.
Pursuant to Clause (o) of Sub-Section (3) of Section 134 of the
Act and Rule 8 of Companies (Corporate Social Responsibility
Rules, 2014, the CSR Report forms part of the Board Report
as Annexure III. The Company has initiated spending on CSR
activities as detailed in the CSR Report.
M/s Vatsaraj & Co. (FRN: 111327W), the Statutory Auditors of
the Company hold office until the conclusion of the 78th AGM to
be held in the year 2027. Pursuant to Section 141 of the Act,
the Auditors have represented that they are not disqualified and
continue to be eligible to act as the Auditor of the Company.
The Notes on financial statement referred to in the Auditors''
Report are self-explanatory and do not call for any further
comments. The Auditors'' Report does not contain any
qualification, reservation, adverse remark or disclaimer.
In accordance with the provisions of Section 139 and 143(8) of
the Act, M/s. N. H. Karnesh & Associates has been appointed as
Branch Auditor for the Realty Division of the Company for a term
of 5 years to hold office until the conclusion of the 77th AGM to
be held in the year 2026.
The Company has appointed M/s. R K Agrawal & Associates, as
Branch Auditor of the Company for Arun 3 H.E. Project, Nepal for
FY 2022-23.
The Board of Directors appointed M/s. MMJB & Associates LLP,
Company Secretaries to conduct Secretarial Audit of the Company
for the financial year ended March 31, 2023. The Report of the
Secretarial Auditor is provided as Annexure IV to this Report.
The Secretarial Audit Report does not contain any qualification,
reservation, adverse remarks or disclaimer except 1 with respect
to delay in prior intimation in terms of Regulation 29(3) of SEBI
LODR Regulations to the stock exchanges about the meeting of
the Board of Directors for considering proposal for alteration in
terms of non-convertible debentures issued by the Company. The
shareholders may note that the Company had given 4 days prior
notice instead of 11 days as per the SEBI LODR Regulations. BSE
Limited and National Stock Exchange of India Limited imposed a
fine of '' 11,800 respectively for the said non-compliance and the
Company has paid the same.
As per Section 148 of the Act, the Company is required to have
the audit of its cost records conducted by a Cost Accountant. The
Board of Directors of the Company has on the recommendation
of the Audit Committee, approved the appointment of M/s.
Rahul Jain & Associates., a firm of Cost Accountants in Practice
(Registration No. 101515) as the Cost Auditors of the Company
to conduct cost audits under the Companies (Cost Records
and Audit) Rules, 2014 for the year ending March 31, 2023.
The Board on recommendations of the Audit Committee have
approved the remuneration payable to the Cost Auditor subject
to ratification of their remuneration by the Members at the
forthcoming AGM. M/s Rahul Jain & Associates have, under
Section 139(1) of the Act and the Rules framed thereunder
furnished a certificate of their eligibility and consent for
appointment.
The cost accounts and records of the Company are duly prepared
and maintained as required under Section 148(1) of Act.
Prevention of sexual harassment of Women at workplace
The Company has a Policy on Prevention of Sexual Harassment
of Women at Workplace. No cases were reported during the year
under review. The Company has complied with the provisions
relating to the constitution of Internal Complaints Committee
under the Sexual Harassment of Women at Workplace (Prevention,
Prohibition and Redressal) Act, 2013.
Conservation of Energy, Technology Absorption and Foreign
Exchange Earnings/ Outgo
The particulars prescribed under Section 134 of the Act, read
with Rule 8 (3) of the Companies (Accounts) Rules, 2014,
relating to Conservation of Energy, Technology Absorption,
Foreign Exchange Earnings / Outgo is provided as Annexure V to
this Report.
Pursuant to Section 92 and 134 of the Act, the Annual Return as
at March 31, 2023 in Form MGT-7, is available on the website of
the Company at the link https://tinyurl.com/3zspdz4a.
Disclosure under Section 197 of the Companies Act, 2013
In accordance with the provisions of Rule 5(1) of the Companies
(Appointment and Remuneration of Managerial Personnel)
Rules, 2014, the particulars of the employees are set out in the
annexure to this Report. In terms of the provisions of Section
136 of the Act, the Report is being sent to the Members of the
Company excluding the annexure. Any member interested in
obtaining a copy of the annexure may write to the Company
Secretary at the Registered Office of the Company.
Further, disclosures on managerial remuneration as required
under Section 197 read with Rule 5 of the Companies
(Appointment and Remuneration of Managerial Personnel) Rules,
2014 are provided as Annexure VI to this Report.
Pursuant to SEBI LODR Regulations, the Report on Corporate
Governance together with the certificate issued by M/s. Vatsaraj
& Co., the Statutory Auditors of the Company, on compliance in
this regard forms part of the Annual Report.
Employee Stock Option / General Benefits Scheme
The Company currently has two Schemes for its employees viz
Patel Engineering Employee Stock Option Plan 2007 and Patel
Engineering General Employee Benefits Scheme 2015.
The applicable disclosure under SEBI (share Based employee
Benefits) Regulations, 2014 ("the ESOP Regulations") as at
March 31, 2023 is uploaded on the Company''s website at the link
https://tinyurl.com/3dmuvhcu.
A Certificate from the Secretarial Auditors of the Company in
terms of Regulation 13 of ESOP Regulations would be available at
the ensuing AGM.
i) There are no material changes and commitments affecting
the financial position of the Company which have occurred
between the end of the financial year of the Company to
which the financial statements relate and the date of the
Boards'' report.
ii) No orders have been passed by any Regulator or Court
or Tribunal which can have impact on the going concern
status and the Company''s operations in future during the
year under review.
iii) The Company has not accepted or renewed any amount
falling within the purview of provisions of Section 73 of the
Companies Act, 2013 read with the Companies (Acceptance
of Deposit) Rules, 2014 during the year under review.
Hence, the requirement for furnishing of details relating
to deposits covered under Chapter V of the said Act or the
details of deposits which are not in compliance with the
Chapter V of the said Act is not applicable.
iv) The Company has complied with the Secretarial Standards
issued by the Institute of Company Secretaries of India.
v) No fraud has been reported by the Auditors, to the Audit
Committee and the Board.
vi) The Company has not initiated any proceeding under the
Insolvency and Bankruptcy Code, 2016 (IBC).
There are 7 proceedings initiated/pending against our
Company under IBC which does not materially impact
the business of the Company. Out of 7 proceedings, 3
proceedings are settled and pending for disposal and
withdrawal. 4 proceedings are disputed and pending for
hearing.
Directors'' Responsibility Statement
Pursuant to Section 134 of the Companies Act, 2013, the
Directors confirm that:
i. in preparation of the annual accounts, the applicable
accounting standards have been followed;
ii. such accounting policies have been applied consistently
and judgments and estimates that are reasonable and
prudent have been made so as to give a true and fair view
of the state of affairs of the Company and of the Profit and
Loss of the Company for the year ended March 31, 2023;
iii. proper and sufficient care has been taken for the
maintenance of adequate accounting records in accordance
with the provisions of the Companies Act, 2013 for
safeguarding the assets of the Company and for preventing
and detecting fraud and other irregularities;
iv. the annual accounts have been prepared on a going
concern basis;
v. internal financial controls were followed by the Company
and the same are adequate and were operating effectively;
and
vi. proper systems has been devised to ensure compliance with
the provisions of all applicable laws and that such systems
were adequate and operating effectively.
The Board of Directors wish to place on record their appreciation
for continued support and co-operation by Shareholders,
Financial Institutions, Banks, Government Authorities and
other Stakeholders. Your Directors would also like to take this
opportunity to express their appreciation for the dedicated
efforts of the employees of the Company.
For and on behalf of the Board of Directors,
Patel Engineering Limited
Rupen Patel
May 15, 2023 Chairman & Managing Director
MumbaiDIN: 00029583
Mar 31, 2018
To the Members of Patel Engineering Limited,
The Directors hereby present their 69th Annual Report on the business, operations and state of affair of the Company together with the audited financial statement for the year ended March 31, 2018:
FINANCIAL HIGHTLIGHTS
Standalone and Consolidated Financial performance (Rs. in millions)
|
particulars |
Consolidated |
Standalone |
||
|
2017-18 |
2016-17 |
2017-18 |
2016-17 |
|
|
Total Income |
25,171.44 |
41,379.53 |
24,202.50 |
32,959.12 |
|
Total expenditure |
17,437.59 |
34,628.22 |
15,829.80 |
23,967.03 |
|
EBITDA |
7,733.85 |
6,751.31 |
8,372.70 |
8,992.09 |
|
Depreciation |
(542.73) |
(780.36) |
(444.65) |
(460.10) |
|
Finance Cost |
4,894.23 |
5,792.14 |
5,362.40 |
6,379.10 |
|
Exceptional Item# |
(1,361.70) |
(889.78) |
(2.00) |
(1,079.77) |
|
Profit before tax |
935.20 |
(710.96) |
522.60 |
1,073.12 |
|
Tax expenses |
(112.70) |
317.93 |
(68.20) |
654.88 |
|
Net Profit after tax |
1,047.89 |
(1,028.89) |
590.80 |
418.23 |
|
Other comprehensive income |
(22.06) |
(6.91) |
(22.06) |
(5.79) |
|
Total comprehensive income for the year |
1,025.83 |
(1,035.80) |
568.74 |
412.12 |
|
Attributable to: |
||||
|
Minority Interest |
66.77 |
(441.81) |
- |
- |
|
Owners of the Parent |
959.06 |
(593.99) |
- |
- |
|
Add: Opening Balance in Profit & Loss A/c |
4,617.47 |
4,745.02 |
6,296.80 |
6,217.96 |
|
Appropriations / adjustments## |
(54.43) |
(459.53) |
(138.70) |
(339.39) |
|
Surplus carried to the Balance sheet |
5,544.16 |
4,617.47 |
6,748.90 |
6,296.80 |
|
Earnings per equity shares |
||||
|
(face value Rs. 1) |
||||
|
- Basic (Rs. ) |
6.67 |
(9.83) |
3.76 |
3.99 |
|
- Diluted (Rs. ) |
5.28 |
(9.83) |
3.44 |
3.99 |
# Refer Note No. 27 of Financial Statements
## Refer to note (B) Other Equity of Statement of changes in Equity of Financial Statements
Consolidated
The Consolidated total income stood at Rs. 25,171.44 million as against Rs. 41,379.53 million for the previous year. The EBITDA was at Rs. 7,733.85 million as against profit Rs. 6,751.31 million for the previous year. The total comprehensive income is at Rs. 1,025.83 million as against loss of Rs. 1,035.80 million for the previous year.
Standalone
On Standalone basis, the total income stood at Rs. 24,202.50 million as against Rs. 32,959.12 million for the previous year. The EBITDA was at Rs. 8,372.70 million as against profit of Rs. 8,992.09 million for the previous year. The total comprehensive income is at Rs. 568.74 million as against loss of Rs. 412.12 million for the previous year.
Dividend
To conserve funds, the Directors have not recommended payment of dividend for the financial year 2017-18.
Share Capital
On account of merger of Patel Realty India Limited with the Company, the Authorised Capital of the Company increased from Rs. 25,00,00,000 (Rupees Twenty five Crores) to Rs. 355,00,00,000 (Rupees Three Hundred and Fifty five Crore Only) consisting of 275,00,00,000 (Two Hundred and Seventy five Crores) Equity shares of face value Rs. 1 (Rupee One Only) each and 80 (Eighty) Zero Coupon Optionally Convertible Preference shares of Rs. 1,00,00,000 each.
Finance
As on March 31, 2018, the Company on Standalone basis has Rs. 1,600 million NCDs. The NCDs are listed on National Stock Exchange of India Limited.
In total, the Company from time to time has raised money through borrowings (long and short terms, including NCD, OCDs and unsecured loans from related party) and the total amount outstanding on standalone basis as on March 31, 2018 is Rs. 24,127.92 million.
Optionally Convertible Debentures (OCDs)
During the year under review, pursuant to implementation of the Debt Resolution Plan under the S4A Scheme as mandated by the Overseeing Committee of RBI with majority of lenders approving and converting PART B (unsustainable) debt into OCDs in terms of the Scheme, 65,85,250 OCDs in aggregate were allotted on November 24, 2017 and November 30, 2017 converting Rs. 6,585.25 million debt. 6,61,720 OCDs were redeemed during the year under review.
Further on April 30, 2018, the Company has allotted 1,26,900 OCDs converting Rs. 126.9 million debt.
The outstanding OCDs as on date stands at Rs. 6,050 million.
Information on state of affairs of the Company
Information on the operational and financial performance, among others, is given in the Management Discussion and Analysis Report which is forming part of the Annual Report and is in accordance with Regulation 34 of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015.
Subsidiaries
As on March 31, 2018, the Company has 74 subsidiaries including step down subsidiaries.
During the year under review, Patel Realty (India) Limited, the wholly owned subsidiary of the Company was amalgamated with the Company vide order of National Company Law Tribunal (NCLT), Mumbai Bench dated July 06, 2017.
The Company has assigned beneficial interest in its actionable claims, being certain claims and receivables along with certain other rights of real estate assets along with corresponding debt and liabilities aggregating to approximately Rs. 21,685.97 million for various projects undertaken by the Company to Hitodi Infrastructure Limited, a wholly owned subsidiary formed by the company where 51% equity has been taken by Eight Capital Group entity.
Further as a part debt restructuring process, the Company has also transferred the right, title, interest in approx. 5 acre land parcel in Jogeshwari Land and office building standing thereon (âPropertyâ) along with corresponding debt of Rs. 3,833.45 million to Patel Land Developers Ltd and has sold 100% stake of the said SPV to Lodha Developers.
The Company incorporated Hampus Infrastructure Private Limited during the year under review.
During the year under review, ASI Constructors Inc (ASI) disinvested its stake in Engineering and Construction Innovation Inc (ECI) as a part of closure of operations upon substantial asset sale. ASI was not consolidated under IND AS - 110
Key Subsidiary / Associate updates
Michigan Engineers private Limited having presence in urban infrastructure Projects, has had new order wins during financial year 2017-18 totaling to Rs. 5,640 million. Majority of the new orders are in the segment of Micro tunneling in Mumbai.
Raichur Sholapur Transmission Company private Limited commissioned 765 kV single circuit transmission line between Raichur and Sholapur in July 2014. Project is promoted by Company along with Simplex Infrastructure Ltd and BS Ltd.
Project achieved transmission line availability of 99.9% in 2014, 99.9% in 2015 and 96.8% in 2016. Lenders on September 30, 2017 implemented 5/25 scheme as per the RBI guidelines after obtaining approval from Independent Evaluation Committee, with cutoff date on Dec 30, 2016. The project is under operation and the debt obligation is timely serviced by the said Company.
Dirang Energy private Limited, a Special Purpose Company for development of 144 MW Gongri Hydroelectric Power Project in West Kameng district in Arunachal Pradesh. The physical progress of the project is on halt due to various hurdles faced by the said Company, some of the reasons for delay / stoppage of work are delay in obtaining consent from State Pollution Control Board; untimely disbursement by project lenders; untimely infusion of equity. The Company is in discussion with potential investors for equity participation in the Project. The State Government has issued a Termination Notice on 01.03.2018 against which the Company has filed a writ petition for stay of the said notice in Guwahati High Court. The Guwahati High Court has passed a stay order dated 29.06.2018 on the said termination notice and also its consequential effects. The Company has however written off its investment in the project.
The Joint lenders Forum (JLF) had invoked SDR in Bellona Estate Developers Limited with reference date October 25, 2015. Pursuant to SDR, the company allotted equity shares to Lenders to hold 51% stake. A consultant was appointed by the JLF to run the process to sell the mall on as is where basis. The highest bidder has been identified and the banks are in process of final discussions with the buyer.
Patel KNR Infrastructure Ltd and patel KNR Heavy Infrastructure Limited wherein the Company holds substantial stake having road projects in Karnataka and Hyderabad respectively. Both the NHAI annuity projects are under operation and the respective companies are receiving the annuity on semi-annual basis. The respective Companies are maintaining the assets as per the contract conditions. The Company and KNR Construction, the promoters of these companies are looking for the divestment in these Projects.
PBSR Developers private Limited, has received approval for the additional floors and now the project consists of two residential towers (each tower having 20 floors) and one tower of serviced apartments (19 floors). The project offers residential units comprising of 2 BHK (990 sqft), 2.5 BHK (1120 sqft) and 3 BHK (1400 sqft & 1435 sqft). These residential towers have a total of 12 flats per floor whereas the service apartment block comprises of 11 apartments per floor. The project is meticulously crafted and offers a unique blend of smart design and superior quality. The construction of is substantially completed and internal finishing works are going on.
The Company through a step down subsidiary of its wholly owned subsidiary Patel Energy Resources Limited intended to build a thermal coastal power plant project of 1050 MW at Nagapattinam, Tamil Nadu. All the statutory clearances obtained stands elapsed and Consent For Establishment (CFE) that is mandatory for taking up Project construction works is still pending with Government of Tamil Nadu. Pending this, the Company has kept the project currently on hold.
The Companyâs Mauritius subsidiary Les Salines Development Ltd (âLSDLâ) had Land lease Agreement with Govt. of Mauritius for a period of 99 years. After termination of the project by the Govt. of Mauritius, the company has now issued a notice of arbitration to Government of Mauritius through International court of Justice (ICJ). Arbitration tribunal has been formed by ICJ. The first procedural hearing has taken place and a timetable has been set up for filing the claims, reply by the respondent and response by claimant. Verification of documents, production and discovery of the missing documents relevant to the case.
The performance and financial position of the subsidiaries and associates as required under the Companies Act, 2013 is provided in Annexure I of the Boardsâ Report. The financial statements of the subsidiary companies will be placed on the website of the Company www.pateleng.com. Any member interested in obtaining a copy of financial statement of the subsidiaries may write to the Company Secretary, at the registered office of the Company.
In terms of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015, the Company has formulated a policy for determining âmaterialâ subsidiaries and the same has been disclosed on Companyâs website at the following link: http:// tinyurl.com/nqb2o56.
Related party Transactions
All the Related Party Transactions entered by the Company are on armâs length basis and in the ordinary course of business. All the Related Party Transactions as required under Ind AS-24 are reported in the Notes to the financial statements.
In accordance with the provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, the Company has formulated the Related Party Transactions policy and the same is uploaded on Companyâs website at the link: https://tinyurl.com/ yc3at55b
Particulars of Loans given, Investment made, Guarantees given and Securities provided
The members may note that the Company is engaged in providing infrastructural facilities and hence, as per Section 186(11) of Companies Act, 2013, nothing in Section 186 shall apply to the Company except sub-section (1) of Section 186. Accordingly, a separate disclosure has not been given in the financial statements as required under Section 186(4) with regard to particulars of loan given, investment made or guarantee given or security provided and the purpose for which the loan or guarantee or security is proposed to be utilized by the recipient of the loan or guarantee or security.
Directors and Key Managerial persons
i. Independent Director
a. In accordance with the provisions of Section 149 of the Companies Act, 2013, the Independent Directors have given a declaration that they meet the criteria of independence as provided in the said Section and in terms of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015.
b. The Board of Directors at their meeting held on August 14, 2018 appointed Dr. Barendra Bhoi as an Additional (independent) Director of the Company for a period of 5 years effective from August 14, 2018, subject to approval of members at the ensuing AGM.
c. Mr. K. Ramasubramanian resigned as an Independent Director of the Company w.e.f. August 06, 2018. The Board of Directors placed on record their deep appreciation for the contribution made by Mr. K. Ramasubramanian during his tenure as an Independent Director and that the Company and the board benefitted immensely from his experience and knowledge.
ii. Other Directors / Key Managerial personnel
a. Mr. Pravin Patel retired at the 68th AGM held on December 30, 2017.
b. Mr. C. K. Singh retires by rotation at the ensuing AGM and being eligible, offer himself for re-appointment.
c. The Board of Directors at their meeting held on August 14, 2018 re-appointed Mr. Rupen Patel as Managing Director for a period of 5 years effective from April 1, 2019 and re-appointment of Mr. C. K. Singh as Whole time Director for a period of 5 years effective from May 30, 2019. The said re-appointments are subject to approval of members at the ensuing AGM.
d. There is no change in the Key Managerial Personnel (KMPs) during the year under review. Some of the KMPs of the Company are also the KMPs of the subsidiaries
Number of Board Meetings held during the financial year 2017-18
During the year ended March 31, 2018, the Board met 7 times. Remuneration policy
The Company has framed a Remuneration Policy pursuant Section 178 of the Companies Act, 2013 and SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015. The salient features of the Policy is enclosed as Annexure II to the Boardsâ Report. Evaluation of Board
Based on the criteria for evaluation of performance of the Board Directors, its Committees, Chairman, Executive Directors, Independent Directors and Non -executive Directors, the performance was evaluated for the financial year ended March 31, 2018.
A meeting of the Independent Director was held during the year under review.
Internal Financial Controls
The Company has in place adequate internal financial control with reference to financial statement.
Audit Committee
The Audit Committee of the Board of Directors of the Company comprises of the following Members:
Mr. Khizer Ahmed - Chairman
Mr. Rupen Patel - Member
Mr. S. Jambunathan - Member
Mrs. Geetha Sitaraman - Member
Corporate Social Responsibility Committee
In accordance with the provisions of Section 135 of the Companies Act, 2013 (the Act), the Board of Directors of the Company has constituted the Corporate Social Responsibility Committee (CSR Committee) comprising of the following Directors as it members:
Mr. Rupen Patel - Chairman
Ms. Kavita Shirvaikar - Member
Mr. Khizer Ahmed - Member
The terms of reference of the CSR Committee include the matters specified in Section 135 of the Act. The CSR Policy of the Company is uploaded on the Companyâs website at the link https://tinyurl. com/yb9nel5o
On account of financial constraints, the Company could not spend the full amount as required in terms of Section 135 of the Companies Act, 2013. A report on CSR activities is provided in Annexure III to this Report.
Auditors
At the 68th Annual General Meeting held on December 30, 2018, M/s. T. P Ostwal & Associates LLP (FRN: 124444W/W100150) were appointed as Statutory Auditors to hold the office till the conclusion of the 73rd AGM to be held in the year 2022.
Further, In accordance with the provisions of Section 139 and 143(8) of the Companies Act, 2013, at the 68th Annual General Meeting held on December 30, 2018, M/s. R. S. Parekh & Co., Chartered Accountants were appointed as the Branch Auditor to audit the Realty Division of and to hold the office till the conclusion of the 73rd AGM to be held in the year 2022.
Cost Auditor
In terms of the provision of 148 of the Companies Act, 2013, read with the Companies (Cost Records and Audit) Rules, 2014, M/s. Vaibhav M Gandhi & Associates, Practicing Cost Accountant (Firm Registration No. 103617), having office at A-1 Matruchaya Building, Roshan Nagar, Chandravarkar Lane, Borivali (W), Mumbai - 92 was appointed as Cost Auditor of the Company for the financial year 2017-18 by the Board of Directors of the Company at a remuneration of Rs. 3,50,000/- (excluding applicable tax) subject to ratification of remuneration by the shareholders at the 69th Annual General Meeting of the Company.
Secretarial Audit Report
The Board had appointed Ms. Deepti Jambigi Joshi of MMJC & Associates LLP, as the Secretarial Auditor, to conduct the secretarial audit of the Company for the financial year ended March 31, 2018. The Report of Secretarial Audit Report is provided as Annexure IV to this Report.
With respect to the observations, remarks made in the Secretarial Audit Report, the same has been taken note of and the company shall take necessary step to ratify the same in compliance with the applicable law.
Sexual harassment of Women at workplace
The Company has a Policy on prevention of Sexual harassment at Workplace. During the year under review no case was reported under the policy.
Conservation of Energy, Technology Absorption and Foreign Exchange Earnings/ Outgo
The particulars prescribed under Section 134 of the Companies Act, 2013 read with Rule 8 (3) of the Companies (Accounts) Rules, 2014, relating to Conservation of Energy, Technology Absorption, Foreign Exchange Earnings / Outgo is provided as Annexure V to this Report.
Extract of the Annual Return
In accordance with the provisions of Section 92 of the Companies Act, 2013 and the Rules framed thereunder, the extract of Annual Return in the prescribed Form MGT -9 is provided in Annexure VI to this Report.
Risk Management
The Board of Directors of the Company has framed and implemented a Risk Management Policy.
Whistle Blower policy/Vigil Mechanism
The Company has a Vigil Mechanism Policy for the employee to report genuine concerns/grievances. The Policy is uploaded on the Companyâs website at the link. http://tinyurl.com/pvenjtk
The policy provides for adequate safeguards against the victimization of the employees who use the vigil mechanism. The vigil mechanism is overseen by the Audit Committee. There are no complaints / grievances received from any Directors or employees of the Company under this policy.
Disclosure under Section 197 of the Companies Act, 2013
The information as required under Section 197 of the Companies Act, 2013 (the Act) read with the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 as amended, forms part of this Annual Report.
Disclosures as required under Rule 5(1) of the aforesaid Rules are provided as Annexure VII to the Report.
In terms of the provisions of Section 136 the Act, any member interested in obtaining a copy of information under Rule 5(2) of the aforesaid Rules, may write to the Company Secretary at the Registered Office of the Company.
Employee Stock Option / General Benefits Scheme
In order to motivate and reward employees, the Company instituted two Schemes viz
- Patel Engineering Employee Stock Option Plan as adopted by the Board of Directors vide resolution dated August 14, 2015. This Plan is administered by Nomination and Remuneration Committee of the Company through Patel Engineering Employees Welfare Trust.
- Patel Engineering General Employee Benefits Scheme 2015, approved under a special resolution passed by the members of the Company in the Annual General Meeting held on September 28, 2015. The Scheme is administered by Nomination and Remuneration Committee of the Company through the Patel Engineering Employees Welfare Trust.
During the year under review, 2,00,000 options were granted under Patel Engineering Employee Stock Option Plan.
The applicable disclosure under SEBI (Share Based employee Benefits) Regulations, 2014 (âthe ESOP Regulationsâ) as at March 31, 2018 is uploaded on the Companyâs website at the link https://tinyurl.com/ybtqbw7n
A Certificate from the Auditors of the Company in terms of Regulation 13 of ESOP Regulations would be placed at the ensuing AGM.
Corporate Governance
Pursuant to SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, the Report on Corporate Governance together with the certificate issued by M/s. T. P Ostwal & Associates LLP, the Statutory Auditors of the Company, on compliance in this regard forms part of the Annual Report.
General
i) There are no material changes and commitments affecting the financial position of the company which have occurred between the end of the financial year of the company to which the financial statements relate and the date of the Boardsâ report.
ii) No orders have been passed by any Regulator or Court or Tribunal which can have impact on the going concern status and the Companyâs operations in future during the year under review.
iii) The Company has not accepted or renewed any amount falling within the purview of provisions of Section 73 of the Companies Act 2013 read with the Companies (Acceptance of Deposit) Rules, 2014 during the year under review.
Hence, the requirement for furnishing of details relating to deposits covered under Chapter V of the said Act or the details of deposits which are not in compliance with the Chapter V of the said Act is not applicable. The Company has accepted unsecured loan from its Directors.
Directorsâ Responsibility Statement
Pursuant to Section 134 of the Companies Act, 2013, the Directors confirm that:
i. in preparation of the annual financial statements for the year ended March 31, 2018, the applicable Accounting standards had been followed along with proper explanation relating to material departures.
ii. for the financial year ended March 31, 2018, such accounting policies as mentioned in the Notes to the financial statements have been applied consistently and judgments estimates that are reasonable and prudent have been made so as to give a true and fair view of the state of affairs of the Company and of the Profit and Loss of the Company for the year ended March 31, 2018.
iii. that proper and sufficient care has been taken for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 2013 for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities.
iv. the annual financial statements have been prepared on a going concern basis.
v. that proper internal financial controls were followed by the Company and that such internal financial controls are adequate and were operating effectively.
vi. that proper systems to ensure compliance with the provisions of all applicable laws were in place and that such systems were adequate and operating effectively.
Acknowledgements
The Board of Directors wish to place on record their appreciation for their continued support and co-operation by Shareholders, Financial Institutions, Banks, Government Authorities and other Stakeholders. The Board of Directors also acknowledges and appreciates the support extended by all the employees of the Company and for their dedicated service.
On behalf of the Board of Directors,
Patel Engineering Ltd.
Rupen patel
Chairman & Managing Director
(DIN: 00029583)
Mumbai
August 14, 2018
Mar 31, 2017
To the Members of Patel Engineering Limited,
The Directors hereby present their 68th Annual Report on the business, operations and state of affair of the Company together with the audited financial statement for the year ended March31, 2017:
FINANCIAL HIGHTLIGHTS
Standalone and Consolidated Financial Performance (Rs. in millions)
|
Particulars |
Consolidated |
Standalone |
||
|
2016-17 |
2015-16 |
2016-17 |
2015-16 |
|
|
Total Income |
41,379.52 |
41,937.05 |
32,959.12 |
30,496.26 |
|
Total expenditure |
41,200.70 |
42,809.05 |
30,806.23 |
30,414.94 |
|
Profit before depreciation, prior period and exceptional items |
959.18 |
(322.23) |
1,692.79 |
(373.84) |
|
Depreciation |
(780.36) |
(549.78) |
(460.10) |
(455.16) |
|
Exceptional Item# |
(889.78) |
(1,292.09) |
1,079.77 |
472.58 |
|
Profit before tax |
(710.96) |
(2,164.10) |
1,073.12 |
(391.26) |
|
Tax expenses |
(317.93) |
(202.17) |
(654.88) |
(92.27) |
|
Net Profit after tax |
(1,028.89) |
(1,961.93) |
418.23 |
(298.97) |
|
Other Comprehensive Income (Net) |
(6.91) |
(8.36) |
(5.79) |
(8.68) |
|
Total comprehensive income for the year |
(1,035.81) |
(1,970.29) |
412.12 |
(307.65) |
|
Attributable to: |
||||
|
Minority Interest |
(441.81) |
(84.77) |
- |
- |
|
Owners of the Parent |
(594.00) |
(1,885.52) |
- |
- |
|
Add: Opening Balance in Profit & Loss A/c |
4,745.02 |
6,915.35 |
6,217.96 |
6,029.05 |
|
Appropriations / adjustments## |
459.53 |
(29.32) |
(339.39) |
489.10 |
|
Surplus carried to the Balance sheet |
4,617.47 |
4,745.02 |
6,296.80 |
6,217.96 |
|
Earnings per equity shares |
||||
|
(face value Rs.1) |
||||
|
- Basic (Rs.) |
(9.83) |
(25.54) |
3.99 |
(3.89) |
|
- Diluted (Rs.) |
(9.83) |
(25.54) |
3.99 |
(3.89) |
# Refer Note No. 27 of Financial Statements
## Refer to note (B) of Statement of changes in Equity of the Financial Statements
Consolidated
The Consolidated total income stood at Rs.41,379.52 million as against Rs.41,937.05 million for the previous year.
The profit before depreciation was at Rs.959.18 million as against loss of Rs.322.23 million for the previous year. The net loss is at Rs.1,028.89 million as against loss of Rs.1,961.93 million for the previous year.
Standalone
On Standalone basis, the total income stood at Rs.32,959.12 million as against Rs.30,496.26 million for the previous year. The profit before depreciation was at Rs.1,692.79 million as against loss of Rs.373.84 million for the previous year. The Company has incurred Net Profit of Rs.418.23 million as against the loss of Rs.298.97 million for the previous year.
Dividend
To conserve funds, the Directors have not recommended payment of dividend for the financial year 2016-17.
Share Capital
- During the year under review, pursuant to implementation of Strategic Debt Structuring scheme (SDR), 80,188,409 equity shares of Re. 1 each were allotted on November 25, 2016 @ Rs.51.08 per share to the lenders of the Company against conversion of Rs.4,186 million debt.
- Post-merger of Patel Realty India Limited with the Company, the Authorized share capital of the Company has increase to 27,50,00,000 (Twenty Seven Crores Fifty lacs) Equity shares of face value Re. 1 (Rupee One Only) each and 80 (Eighty) Zero Coupon Optionally Convertible Preference shares of Rs.1,00,00,000 (Rupees One Crore) each aggregating to Rs.355,00,00,000 (Rupees Three Hundred and Fifty Five Crores Only). There is no change in the paid up capital of the Company post merger.
Finance
As on March 31, 2017, the Company on Standalone basis has Rs.2,650 million NCDs. The NCDs are listed on National Stock Exchange of India Limited.
In total, the Company from time to time has raised money through borrowings (long and short terms, including NCD & interest outstanding) and the total amount outstanding on standalone basis as on March 31, 2017 is Rs.47,565.23 million.
Optionally Convertible Debentures (OCDs)
On account of implementation of the Debt Resolution Plan under the S4A Scheme as mandated by the overseeing committee of RBI with majority of lenders approving and converting PART B (unsustainable) debt into Optionally Convertible Debentures in terms of the Scheme, 71,50,250 OCDs were allotted on November 24, 2017 and December 1, 2017 converting Rs.7,150.25 million debt.
Information on state of affairs of the Company
Information on the operational and financial performance, among others, is given in the Management Discussion and Analysis Report which is forming part of the Annual Report and is in accordance with Regulation 34 of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015.
Subsidiaries
As on March 31, 2017, the Company has 76 subsidiaries including step down subsidiaries.
During the year under review, the names of the following non operative subsidiaries were struck off by the Registrar of Companies under the Fast Track Exit (FTE) mode pursuant to guidelines for Fast Track Exit mode for defunct companies under Section 560 of the Companies Act, 1956.
- ASI Rcc India Ltd
- Laksha Infra Projects Pvt. Ltd
- Praval Developers Ltd.
- Hebe Realcon Pvt. Ltd
- Patel Urjaa Vyapaar Pvt. Ltd
Patel Realty (India) Limited, a wholly owned subsidiary of the Company was amalgamated with the Company vide. Order of National Company Law Tribunal (NCLT), Mumbai Bench dated July 06, 2017.The Appointed date of the merger is April 01, 2016.
Step down subsidiaries VIZ. Nirman Construction Pvt. Ltd and Azra Land Projects Pvt. Ltd were sold to reduce the debt of the Company. These companies ceased to be the subsidiaries effective from December 27, 2016.
Pursuant to the Agreement of Merger, the three entities Westcon Micro tunneling Inc, ASI RCC Inc and Patel Engineering Inc, USA companies have merged into a single corporation with Patel Engineering Inc as the surviving corporation effective from March 31, 2017. All three corporations were formed under the laws of the State of Colorado, USA. The purpose of the merger was to consolidate the assets, eliminate the inter-company debts, and reduce the operating expenses of the companies.
The performance and financial position of the subsidiaries and associates as required under the Companies Act, 2013 is provided in Annexure I of the Boardsâ Report. The financial statements of the subsidiary companies will be placed on the website of the Company www.pateleng.com. Any member interested in obtaining a copy of financial statement of the subsidiaries may write to the Company Secretary, at the registered office of the Company.
In terms of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015, the Company has formulated a policy for determining âmaterialâ subsidiaries and the same has been disclosed on Companyâs website at the following link: http://tinyurl.com/nqb2o56
Key Subsidiary / Associate updates
Michigan Engineers Private Limited having presence in urban infrastructure Projects, have during financial year 2016-17 been awarded EPC contract of Mumbai Sewage Disposal Project â Stage - II - Priority Works: Vallabh Nagar Pumping Station (232 MLD) Construction, Operation & Maintenance Contract at Dahisar, Mumbai. Under the Microtunneling contract for total 1372 meter from RSPL, Kanpur, Michigan Engineers has delivered the Longest Microtunneling of 669 metre in 84 days. The achievement is highlighted in the Cover story of the No Dig India Magazine published by the India Society for Trenchless Technology.
Raichur Sholapur Transmission Company Private Limited commissioned 765 kV single circuit transmission line between Raichur and Sholapur in July 2014. Project is promoted by Company along with Simplex Infrastructure Ltd and BS Ltd.
Project achieved transmission line availability of 99.9% in 2014, 99.9% in 2015 and 96.8% in 2016. Lenders on September 30, 2017 implemented 5/25 scheme as per the RBI guidelines after obtaining approval from Independent Evaluation Committee, with cutoff date on December 30, 2016.
The Joint lenders Forum (JLF) had invoked SDR in Bellona Estate Developers Limited with reference date October 25, 2015. Pursuant to SDR, the company allotted shares equity to Lenders to hold 51% stake. A consultant was appointed by the JLF to run the process to sale mall on as is where basis. SDR timelines expired on April 28, 2017. Presently the banks are evaluating option to sell mall to the other bidders.
Patel KNR Infrastructure Ltd and Patel KNR Heavy Infrastructure Limited wherein the Company holds 60% and 40% stake respectively having road projects in Karnataka and Hyderabad respectively. Both the NHAI annuity projects are under operation and the respective companies are receiving the annuity on semi-annual basis. The respective Companies are maintaining the assets as per the contract conditions. The Company and KNR Construction, the promoters of these companies are looking for the divestment in the Projects. A definitive Agreement was signed between Patel Engineering Ltd and KNR Constructions Ltd for sale of 100% stake in two annuity road assets. The closing of the transaction is subject to fulfillment of certain condition precedent including approval from Lenders and NHAI.
PBSR Developers Private Limited consist of two residential towers (one 15 floors and another 16 storied) and one tower of serviced apartments (16 storied). The project offers residential units comprising of 2 BHK (990 sqft), 2.5 BHK (1120 sqft) and 3 BHK (1400 sqft & 1435 sqft). These residential tower has a total of 12 flats per floor whereas the service apartment block comprises of 11 apartments per floor. The project is meticulously crafted and offers a unique blend of smart design and superior quality.
The Company through its wholly owned subsidiary Patel Energy Resources Limited intended to build a thermal coastal power plant project of 1050 MW at Nagapattinam, Tamil Nadu. All the statutory clearances obtained stands elapsed and Consent For Establishment (CFE) that is mandatory for taking up Project construction works is still pending with Government of Tamil Nadu. Pending this, the Company has kept the project currently on hold.
The physical progress of the project under Dirang Energy Private Limited has been slow due to various hurdles faced by the Company, some of the reasons for delay / stoppage of work are delay in obtaining consent from State Pollution Control Board; untimely disbursement by project lenders; untimely infusion of equity. Dirang is also in discussion with potential investors for equity participation in the Project.
In March 2017, ASI Constructors Inc sold substantial Assets. The realized amount was utilized to repay its substantial debt and other liabilities.
Companyâs Mauritius subsidiary Le Salines Development Ltd (âLSDLâ) had Land lease Agreement with Govt. of Mauritius for a period of 99 years. Termination Notice was received by the Company in June 2015 from the Govt. of Mauritius. A notice had been sent to the Authorities and Government of Mauritius in July 2016 contesting wrongful termination, violation of treaty and further moving to seek compensation under the Promotions and Protection of Investments Treaty between the Government of India and Government of Mauritius. Attorney General of Govt. of Mauritius has accepted receipt of notice and agreed for a meeting to mutually seek solution in the matter. However the meeting could not take place. The company has now issued a notice of arbitration to Government of Mauritius through International court of Justice (ICJ). Arbitration tribunal has been formed by ICJ. The Company is waiting for the first procedural order from ICJ, after which company will file the statement of claims to ICJ.
Related Party Transactions
All the Related Party Transactions entered by the Company are on armâs length basis and in the ordinary course of business. All the Related Party Transactions as required under AS-18 are reported in the Notes to the financial statements.
In accordance with the provisions of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, the Company has formulated the Related Party Transactions policy and the same is uploaded on Companyâs website at the link: http://tinyurl.com/ nrqnhhs
Particulars of Loans given, Investment made, Guarantees given and Securities provided
The members may note that the Company is engaged in providing infrastructural facilities and hence, as per Section 186(11) of Companies Act, 2013, nothing in Section 186 shall apply to the Company except sub-section (1) of Section 186. Accordingly, a separate disclosure has not been given in the financial statements as required under Section 186(4) with regard to particulars of loan given, investment made or guarantee given or security provided and the purpose for which the loan or guarantee or security is proposed to be utilized by the recipient of the loan or guarantee or security.
Directors and Key Managerial Persons
i. Independent Director
In accordance with the provisions of Section 149 of the Companies Act, 2013, the Independent Directors have given a declaration that they meet the criteria of independence as provided in the said Section and in terms of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015.
ii. Other Directors / Key Managerial Personnel
a. During the year under review, Mr. Ashwin Parmar resigned as Whole time Director of the Company effective from April 4, 2016. The Board place on record their appreciation for the services rendered by Mr. Parmar.
b. Mr. C. K. Singh was appointed by the Board of Directors as Whole time director effective from May 30, 2016 and the same was confirmed/approved by the Members at their meeting held on December 22, 2016.
c. The Board of Directors at their meeting held on February 14, 2017 had subject to the approval of the members, appointed Mr. Sunil Sapre and Ms. Kavita Shirvaikar as whole time Directors for a period of 5 years w.e.f April 1, 2017. The necessary resolutions in this regard are being placed for the approval of the members at the ensuing AGM.
d. The Board of Directors at their meeting dated March 31, 2017 appointed Mr. Sunil Shinde as Whole time Director of the Company. Mr. Shinde resigned as Director effective from June 2, 2017 after a very short stint in the Company.
e. Mr. Pravin Patel retires at the ensuing AGM. The Board of Directors place on record their deep appreciation for the enormous contribution mate by Mr. Patel. The company and the Board benefitted immensely from Mr. Patelâs vast experience, knowledge and insights of the industry and operations of the Company.
Number of Board Meetings held during the financial year 2016-17
During the year ended March 31, 2017, the Board met 8 times.
Remuneration Policy
The Company has framed a Remuneration Policy pursuant Section 178 of the Companies Act, 2013 and SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015. This Policy is enclosed as Annexure II to the Boardsâ Report.
Evaluation of Board
Based on the criteria for evaluation of performance of the Board of Directors, its Committees, Chairman, Executive Directors, Independent Directors and Non -executive Directors, the performance was evaluated for the financial year ended March 31, 2017.
A meeting of the Independent Director was held during the year under review.
Internal Financial Controls
The Company has in place adequate internal financial control with reference to financial statement.
Audit Committee
The Audit Committee of the Board of Directors of the Company comprises of the following Members:
Mr. Khizer Ahmed - Independent Director & Chairman
Mr. Pravin Patel - Executive Director
Mr. K. Ramasubramanian - Independent Director
Mr. S. Jambunathan - Independent Director
Corporate Social Responsibility Committee
In accordance with the provisions of Section 135 of the Companies Act, 2013 (the Act), the Board of Directors of the Company has constituted the Corporate Social Responsibility Committee (CSR Committee) comprising of the following Directors as it members:
Mr. Pravin Patel - Executive Director
Mr. K. Ramasubramanian - Independent Director
Mr. Rupen Patel - Managing Director
The terms of reference of the CSR Committee include the matters specified in Section 135 of the Act. The CSR Policy of the Company is uploaded on the Companyâs website at the link http://tinyurl. com/o6yczkx
On account of financial constraints, the Company could not spend the full amount as required in terms of Section 135 of the Companies Act, 2013. A report on CSR activities is provided in Annexure III to this Report.
Auditors
M/s. Vatsaraj & Co. Chartered Accountants(Firmâs Registration No.111327W), Mumbai bearing ICAI Registration No. 111327W retires at the 68th Annual General Meeting of the Company as the Auditors. Based on the recommendation of the Audit Committee and the confirmation received from M/s. T. P Ostwal Accountants LLP (FRN: 124444W/W100150) on their eligibility, the Directors vide resolution dated December 8, 2017 has recommended to the members for the appointment of M/s. T. P Ostwal Accountants LLP, Chartered Accountants LLP, as the Auditors of the Company from the conclusion of the ensuing AGM till the conclusion of the 73rd AGM to be held in the year 2022 (subject to ratification of their appointment at every AGM).
Further, In accordance with the provisions of Section 139 and 143(8) of the Companies Act, 2013, the Board at its meeting held on July 24, 2017 has also recommended the appointment of M/s. R. S. Parekh & Co., Chartered Accountants as the Branch Auditor to audit the Realty Division of the Company from the conclusion of this AGM till the conclusion of the 73rd AGM to be held in the year 2022 (subject to ratification of their appointment at every AGM).
Auditorsâ Report
The Auditors in their Report on Standalone Financial Statement to the members of the Company, have given one qualified opinions as follows:
The independent Auditors of, Patel Realty (India) Ltd (âPRILâ), the erstwhile Subsidiary company, have qualified their audit report on the Standalone Financial Statement for the year ended 31st March 2017 in respect to: The Company is in process of being compliant with provisions of Section 203 of the Companies Act, 2013 which pertains to appointment of Key Managerial Person. (PRIL)
Response of your Directors with respect to the above: While Patel Realty (India) Ltd (âPRILâ) was in the process of identifying KMPs for compliance under Section 203 of Companies Act, 2013, PRIL got merged with Patel Engineering Limited (parent company) vide. NCLT order dated July 06, 2017. Hence the said compliance requirement no longer stands.
Cost Auditor
In terms of the provision of 148 of the Companies Act, 2013, read with the Companies (Cost Records and Audit) Rules, 2014, M/s. D. Radhakrishnan & Co, a firm of Cost Accountants in practice (FRN:000018) having their office at 11 A, Doverlane Flat B1/34 Calcutta 700029 was appointed as Cost Auditor of the Company for the financial year 2016-17 by the Board of Directors of the Company at a remuneration of â3,50,000/- (excluding service tax) as recommended by the Audit Committee and approved by the Board subject to ratification by the shareholders at the 68th Annual General Meeting of the Company.
Secretarial Audit Report
The Board had appointed Ms. Deepti Jambigi Joshi of MMJC & Associates LLP, as the Secretarial Auditor, to conduct the secretarial audit of the Company for the financial year ended March 31, 2017. The Report of Secretarial Audit Report is provided as Annexure IV to this Report.
With respect to the observations, remarks made in the Secretarial Audit Report, the same has been taken note of and the company shall take necessary step to ratify the same in compliance with the applicable law.
Sexual harassment of Women at workplace
The Company has a Policy on prevention of Sexual harassment at Workplace. During the year under review no case was reported under the policy.
Conservation of Energy, Technology Absorption and Foreign Exchange Earnings/ Outgo
The particulars prescribed under Section 134 of the Companies Act, 2013 read with Rule 8 (3) of the Companies (Accounts) Rules, 2014, relating to Conservation of Energy, Technology Absorption, Foreign Exchange Earnings / Outgo is provided as Annexure V to this Report.
Extract of the Annual Return
In accordance with the provisions of Section 92 of the Companies Act, 2013 and the Rules framed thereunder, the extract of Annual Return in the prescribed Form MGT -9 is provided in Annexure VI to this Report.
Risk Management
The Board of Directors of the Company has framed and implemented a Risk Management Policy.
Whistle Blower Policy/Vigil Mechanism
The Company has a Vigil Mechanism Policy for the employee to report genuine concerns/grievances. The Policy is uploaded on the Companyâs website at the link. http://tinyurl.com/pvenjtk
The policy provides for adequate safeguards against the victimization of the employees who use the vigil mechanism. The vigil mechanism is overseen by the Audit Committee. There are no complaints / grievances received from any Directors or employees of the Company under this policy.
Particulars of Employees
The information required under Section 197 of the Companies Act, 2013 (the Act) and the Rules framed thereunder, forms part of this Annual Report. In terms of the provisions of Section 136 & 197 of the Companies Act, the Report and Accounts are being sent to the members of the Company excluding the aforesaid information.
Any member interested in obtaining a copy of this information under Section 197 of the Act, may write to the Company Secretary, at the Registered Office of the Company.
Disclosures as required under Section 197(12) of the Act read with Rule 5 (1) of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 as amended are provided in Annexure VII to this Report.
Corporate Governance
Pursuant to SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, the Report on Corporate Governance together with the certificate issued by M/s. Vatsaraj and Co, the Statutory Auditors of the Company, on compliance in this regard forms part of the Annual Report.
General
i) There are no material changes and commitments affecting the financial position of the company which have occurred between the end of the financial year of the company to which the financial statements relate and the date of the Boardsâ report.
ii) No orders have been passed by any Regulator or Court or Tribunal which can have impact on the going concern status and the Companyâs operations in future during the year under review.
iii) The Company has not accepted or renewed any amount falling within the purview of provisions of Section 73 of the Companies Act 2013 read with the Companies (Acceptance of Deposit) Rules, 2014 during the year under review.
Hence, the requirement for furnishing of details relating to deposits covered under Chapter V of the said Act or the details of deposits which are not in compliance with the Chapter V of the said Act is not applicable. The Company has accepted unsecured loan from its Directors.
Directorsâ Responsibility Statement
Pursuant to Section 134 of the Companies Act, 2013, the Directors confirm that:
i. in preparation of the annual financial statements for the year ended March 31, 2017, the applicable Accounting standards had been followed along with proper explanation relating to material departures.
ii. for the financial year ended March 31, 2017, such accounting policies as mentioned in the Notes to the financial statements have been applied consistently and judgments estimates that are reasonable and prudent have been made so as to give a true and fair view of the state of affairs of the Company and of the Profit and Loss of the Company for the year ended March 31, 2017.
iii. that proper and sufficient care has been taken for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 2013 for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities.
iv. the annual financial statements have been prepared on a going concern basis.
v. that proper internal financial controls were followed by the Company and that such internal financial controls are adequate and were operating effectively.
vi. that proper systems to ensure compliance with the provisions of all applicable laws were in place and that such systems were adequate and operating effectively.
Acknowledgements
The Board of Directors wish to place on record their appreciation for their continued support and co-operation by Shareholders, Financial Institutions, Banks, Government Authorities and other Stakeholders. The Board of Directors also acknowledges and appreciates the support extended by all the employees of the Company and for their dedicated service.
On behalf of the Board of Directors,
Patel Engineering Ltd.
Pravin Patel
Executive Chairman
December 15, 2017 (DIN: 00029453)
Mar 31, 2015
To the Members of Patel Engineering Ltd.,
The Directors have pleasure in presenting their 66th Annual Report on
the business and operations of the Company and the accounts for the
Financial Year ended March 31, 2015.
Standalone and Consolidated Financial Performance of Patel Engineering
Ltd.
(Rs. in Million)
Consolidated Standalone
2014-15 2013-14 2014-15 2013-14
Total Income 35,313.09 38,165.10 26,682.25 28,518.67
Profit before
depreciation, prior
period and 961.15 1,357.41 737.86 904.73
exceptional items
Less: Depreciation 797.78 819.77 519.18 542.29
Less : Prior Period
Item* - 77.67 - -
Add : Exceptional Item# 153.31 - - -
Profit before tax 316.88 459.97 218.68 362.44
Tax & Minority Interest 232.19 296.28 99.83 112.46
Net Profit 84.69 163.69 118.85 249.98
Add: Opening Balance
in Profit & Loss A/c 5,770.36 4,759.61 5,219.52 4,096.98
Add: Reversal of
Prudent Provision
for Tax ** 600.64 981.31 600.64 981.31
Amount available for
appropriation 6,850.83 5,904.61 5,939.01 5,328.27
Appropriations:
a. Proposed Dividend - - - -
b. Tax on Dividend - - - -
c. General Reserve - 25.50 - -
d. Debenture
Redemption Reserve - 108.75 - 108.75
e. Depreciation impact
as per schedule II 4.92 - 4.92 -
Surplus carried to the
Balance sheet 6,845.91 5,770.36 5,934.09 5,219.52
Earnings per equity
shares (face
value Rs. 1)
- Basic (Rs.) 1.10 2.15 1.55 3.28
- Diluted (Rs.) 1.10 2.13 1.55 3.25
* for Prior Period Item, refer to note no. 39 of Notes to Consolidated
Financial Statement.
# for Exceptional Item, refer to note no. 50 of Notes to Consolidated
Financial Statement.
** for reversal of Prudent Provision for Tax refer to note no. 25(ii)
of notes to Standalone Financial Statement.
Consolidated
The Consolidated total income which stood at Rs. 35,313.09 million
lower by 7.47 % as against Rs. 38,165.10 million for the previous year.
The profit before depreciation was lower by 29.19% at Rs. 961.15
million as against Rs. 1,357.41 million for the previous year. The net
profit was lower by 48.14% at Rs. 84.69 million as against Rs. 163.69
million for the previous year.
Standalone
On Standalone basis, the total income was lower at Rs. 26,682.25
million as against Rs. 28,518.67 million for the previous year. The
profit before depreciation was lower by 18.44% at Rs. 737.86 million as
against Rs. 904.73 million for the previous year. The net Profit was
lower by 52.46% at Rs. 118.85 million as against Rs. 249.98 million for
the previous year.
Dividend
To conserve funds, the Board of Directors has not recommended any
dividend for the financial year 2014-15.
Information on state of affairs of the Company
Information on the operational and financial performance, among others,
is given in the Management Discussion and Analysis Report which is
forming part of the Annual Report and is in accordance with Clause 49
of the Listing Agreement.
Share Capital
During the year, 5,61,957 Optional Convertible Preference Shares (OCPS)
aggregating to Rs. 5,61,957which were outstanding as on March 31, 2014
were converted on April 15, 2014 and the Company issued and allotted
5,61,957 equity shares to the promoter entities at a price of Rs. 57.50
per share (including premium of Rs. 56.50 per share).
Subsequent to the allotment, the Issued, Subscribed &Paid up Equity
Share Capital of the Company increased from 6,98,27,151 Equity Shares
of Rs. 1 each to 7,68,06,282 Equity Shares of Rs. 1 each.
Finance
Pursuant to Section 180(1)(c) of the Companies Act, 2013, members vide
resolution dated September 9, 2014 passed by Postal Ballot, approved
increase in the borrowing powers of the Board of Directors of the
Company from Rs. 75,000 million to Rs. 90,000 million, to meet
Company's growing business needs.
As on March 31, 2015, the Company on Standalone basis has Rs. 3,650
million outstanding NCDs repayable over period of 3 to 10 years. The
NCDs are listed on National Stock Exchange of India Limited.
In addition, the Company from time to time has raised money through
borrowings (long and short terms) and the total amount outstanding on
standalone basis as on March 31, 2015 is Rs. 37,157.49 million.
Subsidiaries
The Company at present has 84 subsidiaries, 2 joint ventures and 6
associate companies.
During the year ended March 31, 2015, Patel Engineering Inc, the wholly
owned subsidiary of the Company in USA acquired 100% stake in ASI
Global LLC, USA. The Company also increased its holding in Shreeanant
Construction Pvt. Ltd from 51% to 100%. The Company's holding in Pan
Realtors Private Ltd. (PAN) got reduced from 51% to 36.43 % on account
of non-subscription to the Rights Issue offered by PAN.
In terms of Section 129(3) of the Companies Act, 2013 read with Rule 5
of the Companies (Accounts) Rules 2014, a separate statement containing
the salient features of the financial statement of the subsidiaries,
associates and joint ventures is enclosed as Annexure I of the Boards'
Report.
Key Subsidiary / Associate updates
The Company is developing the real estate projects through a wholly
owned subsidiary Patel Realty (India) Ltd (PRIL) and its subsidiaries
which exclusively focus on the real estate business of the company.
Some of the projects which have been launched by PRIL include:
- Development of integrated township named as Neotown on 103 acres in
Bangalore. The subsidiary is currently developing residential project
(over 24 acres of land consisting of over 2,300 apartments) and a Mall
(over 12 acres of land comprising of 2 million sq feet of built up
area). The subsidiary has successfully handed over 1,800 apartments of
the aforesaid development. The subsidiary got further approval for
three residential projects totalling to 2.5 million sq ft. to be
monetized shortly in the current financial year. The mall structure is
80% completed.
- Development of Residential Project at Gachibowli, Hyderabad named as
Smondo Gachibowli on 4 acres of land comprising of 2 residential tower
and a service apartment being developed by PBSR Developers Pvt. Ltd.
(100% subsidiary of PRIL). The project is meticulously crafted and
offers a unique blend of smart design and superior quality. The Project
has commenced construction activity.
- Company's Mauritius subsidiary Les Salines Development Ltd. has
received termination notice from the government of Mauritius
terminating the Land lease agreement for developing integrated
waterfront project namely Neotown Port Louis. In terms of this
agreement, the Company is eligible for compensation for all improvement
made on the land. The lease of land was granted to the Mauritian
subsidiary in the year 2009 and the Company has been carrying on the
development of land as per the master plan approved by the Government.
The details of compensation are being worked for submission.
ASI Constructors Inc, one of the key subsidiary based in USA has orders
in hand of approx Rs. 10,743.90 million as on March 31, 2015. During FY
15, the revenues of this company has increased by 35% in USD terms and
48% in INR terms to Rs. 7,466.40 million as compared to Rs. 5,142
million in the previous year.
Michigan Engineers Pvt. Ltd. wherein the Company has 51% stake, having
presence in urban infrastructure Projects, have during financial year
2014-15 been awarded Microtunnelling contract for total 6,165 meter by
MCGM, Mumbai. Michigan has also bagged subcontract for Design, Planning
& Construction including supply, delivery, Erection, Commissioning of
Mechanical Instrumentation and Automation works of Storm Water Pumping
station at Britannia outfall, Reti Bunder Bay, Reay Road, Mumbai from
Unity-M&P-WPK Consortium and a subcontract from Pratibha Industries
Ltd. for the work related to stabilization and dredging of required
area near existing plug-in location at Modak Sagar Lake for increased
hydraulic flow.
The Company through its wholly owned subsidiary Patel Energy Resources
Ltd. (PERL) intended to build a thermal coastal power plant project of
1,050 MW at Nagapattinam, Tamil Nadu. All the statutory clearances
required are in place except Consent For Establishment (CFE) that is
mandatory for taking up Project construction works is still pending
with Government of Tamil Nadu. Pending this, the Company has kept the
project currently on hold.
Company's Hydro power project is through the 100% subsidiary Dirang
Energy Pvt. Ltd. The said subsidiary has achieved financial closure of
this project. The debt for the project amounting to Rs. 9.00 billion
has been tied up from consortium of banks led by IDBI Bank. The
contract for execution of all the civil, HM, EM works has been awarded;
contractor has mobilized man & machinery and execution of the project
is in progress.
Company's wholly owned subsidiary Patel Engineering Lanka Pvt. Ltd. in
Srilanka has in joint venture with Squanda Prefab World Pvt. Ltd has
incorporated a Company in Colombo viz Patel Lanka Squanda Private Ltd.
for executing the construction of 1500 dwelling Units at Colombo under
the contract signed with Urban Development Authority, Govt. of Sri
Lanka. The Client increased the Unit Size from 400 Sft to 500 Sft and
the No. of Units from 1500 to 1672 with consequential increase in total
contract price. The project work is in progress.
Company's joint venture (JV) with Simplex Infrastructures Ltd. and BS
Ltd. (Raichur-Sholapur Transmission Company Pvt. Ltd.) for construction
of 765kV S/C Quad Transmission Line from Raichur to Sholapur
(approximate route Length is 208 km) on Build, Own, Operate and
Maintain (BOOM) basis for a period of 35 years has been successfully
commissioned in June 2014. Company's share in the JV is 33.34% with the
other two JV partners share being 33.33% each.
The Company along with other JV partners had bagged a BOT project from
Uttar Pradesh State Highways Authority (UPSHA)in the name of ACP
Tollways Pvt. Ltd. for construction of four-lane highway project in
Varanasi- Shaktinagar Road, an entire length of 117.65 km at a project
cost of Rs. 17.50 billion. Financial closure for the project has been
achieved in June 2012 and the construction work started in February
2013. The SPV has so far completed around 91% of work. The balance work
expected to be completed and toll collection to start in December 2015.
Pan Oasis - Noida, residential project of approx 3 million sqft) is
being developed by PAN Realtors Pvt. Ltd., werein company holds 36.43%.
The project is presently in a advanced stage of completion and expects
handover of possession in a phased manner, PAN started the process of
first phase of handover and expects completion by March 2016 and for
Tower T, the completion by October 2017. Approx 87% of the area has
been sold.
Terra Land Developers Ltd., an associate of the Company has sold the
development rights of a plot in Bandra Kurla Complex for Rs. 2272.50
million to retire its Non Convertible Debentures.
In terms of Clause 49 V D of the Equity listing Agreement, the Company
has formulated a policy for determining 'material' subsidiaries and the
same has been disclosed on Company's website at the link:
http://tinyurl.com/nqb2o56.
Related Party Transactions
All the transactions entered by the Company with Related Parties were
in the ordinary course of Business and at arm's length basis. The Audit
Committee granted omnibus approval for the transactions(which are
repetitive in nature) and the same was reviewed by the Audit Committee
and the Board of Directors.
There were no materially significant transactions with related parties
during the financial year 2014-15 which were in conflict with the
interest of the Company. All the Related Party Transactions as required
under AS-18 are reported in the Notes to the financial statements.
In accordance with the provisions of Clause 49 of the Listing
Agreement, the Company has formulated the Related Party Transactions
policy and the same is uploaded on Company's website at the
link:http://tinyurl.com/nrqnhhs
Particulars of Loans given, Investment made, Guarantees given and
Securities provided
The members may note that the Company is engaged in providing
infrastructural facilities and hence, as per Section 186(11) of
Companies Act, 2013, nothing in Section 186 shall apply to the Company
except sub-section (1) of Section 186. Accordingly, a separate
disclosure has not been given in the financial statements as required
under Section 186(4) with regard to particulars of loan given,
investment made or guarantee given or security provided and the purpose
for which the loan or guarantee or security is proposed to be utilized
by the recipient of the loan or guarantee or security.
Internal Financial Controls
The Management continuously reviews the internal control systems and
procedures for the efficient conduct of the Company's business. The
Internal Auditor of the Company conducts the audit on regular basis and
the Audit Committee reviews internal audit reports and effectiveness of
internal control system.
Directors and Key Managerial Persons
i. Independent Director
Mr. Kannan, the independent Director of the Company passed away in
December 2014. The Board placed on records its deep appreciation for
the valuable contribution made by him during his tenure as a Director
of the Company.
Mr. K. Ramasubramanian and Ms. Geetha Sitaraman were appointed as
Additional Directors (independent) with effect from November 10, 2014
and March 26, 2015 respectively. We seek members confirmation for
appointment of Mr. K. Ramasubramanian and Ms. Geetha Sitaraman as
independent Directors for a term upto five consecutive years for a term
up to the conclusion of the 71st Annual General Meeting of the Company
in the calendar year 2020.
Further, the Company has received the declarations from all the
Independent Directors confirming that they meet the criterial of
independence as prescribed in terms of Section 149(6) of the Companies
Act 2013 and that there is no change in the status of independence.
ii. Retirement by Rotation of the Directors
Mr. Pravin Patel retires by rotation at the ensuing Annual General
Meeting and, being eligible, offers himself for re-appointment. Rs.
iii. Resignation of Director
Mr. Nimish Patel, Whole time Director of the Company has tendered his
resignation w.e.f. July 16, 2015 and the Board has accepted it and
placed on record its appreciation for the valuable contribution made by
him during his tenure as Director of the Company.
iv. Key Managerial Personnel
The following persons are the Key Managerial Personnel (KMPs) of the
Company as per the provisions of the Companies Act, 2013 (the Act) and
were already in office before the commencement of the Act.
Mr. Pravin Patel Whole time Director & Chairman
Mr. Rupen Patel Managing Director
Ms. Silloo Patel Whole time Director & CFO
Ms. Shobha Shetty Company Secretary
Mr. Ashwin Parmar was appointed as Whole time Director w.e.f April 1,
2014 by the members at their Extra-ordinary General Meeting held on
March 19, 2014.
Ms. Kavita Shirvaikar was appointed as Joint Chief Financial Officer of
the Company by the Board of Directors at their meeting held on February
13, 2015.
(Mr. Nimish Patel, Whole time Director (KMP) has resigned w.e.f July
16, 2015.)
Number of Board Meetings held
During the year ended March 31, 2015, the Board met 9 times. The
details of the Board meetings and the attendance of the Directors at
the meeting are provided in the Corporate Governance Report, which
forms part of this Annual Report.
Remuneration Policy
The Company has framed a Remuneration Policy pursuant to Clause 49 of
the Listing Agreement and Section 178 of the Companies Act, 2013. This
Policy is enclosed as Annexure II to the Boards' Report.
Evaluation of Board
The Board has carried out an annual performance evaluation of its own
performance, and of the directors individually, as well as the
evaluation of all the committees i.e. Audit, Nomination and
Remuneration, Stakeholders Relationship, Committee of Directors and CSR
Committee.
The Board adopted a formal evaluation mechanism for evaluating its
performance and as well as that of its Committees and individual
directors, including the Chairman of the Board the exercise was carried
out by feedback survey from each directors covering Board functioning
such as composition of Board and its Committees, experience and
competencies, governance issues etc. Separate Exercise was carried out
to evaluate the performance of individual directors including the
Chairman of the Board who were evaluated on parameters such as
attendance, contribution at the meeting etc.
Directors' Responsibility Statement
Pursuant to Section 134 of the Companies Act, 2013, the Directors
confirm that:
i. in the preparation of the annual financial statements for the year
ended March 31, 2015, the applicable Accounting standards had been
followed along with proper explanation relating to material departures.
ii. for the financial year ended March 31, 2015, such accounting
policies as mentioned in the Notes to the financial statements have
been applied consistently and judgments estimates that are reasonable
and prudent have been made so as to give a true and fair view of the
state of affairs of the Company and of the Profit and Loss of the
Company for the year ended March 31, 2015.
iii. that proper and sufficient care has been taken for the
maintenance of adequate accounting records in accordance with the
provisions of the Companies Act, 2013 for safeguarding the assets of
the Company and for preventing and detecting fraud and other
irregularities.
iv. the annual financial statements have been prepared on a going
concern basis.
v. that proper internal financial controls were followed by the
Company and that such internal financial controls are adequate and were
operating effectively.
vi. that proper systems to ensure compliance with the provisions of
all applicable laws were in place and that such systems were adequate
and operating effectively.
Audit Committee
The Audit Committee of the Board of Directors of the Company comprised
of the following members:
Mr. Khizer Ahmed - Independent Director & Chairman
Mr. Pravin Patel - Executive Director
Mr. K. Ramasubramanian - Independent Director
Mr. S. Jambunathan - Independent Director
Corporate Social Responsibility Committee
In accordance with the provisions of Section 135 of the Companies Act,
2013 (the Act), the Board of Directors of the Company have constituted
the Corporate Social Responsibility Committee (CSR Committee)
comprising of the following Directors as it members:
Mr. Pravin Patel - Executive Director
Mr. K. Ramasubramanian - Independent Director
Mr. Ashwin Parmar - Executive Director
The terms of reference of the CSR Committee include the matters
specified in Section 135 of the Act.
The CSR Policy of the Company is uploaded on the Company's website at
the link http://tinyurl.com/o6yczkx
The average net profit of the company for last three financial years is
Rs. 446.57 million and the prescribed CSR expenditure required to be
spend is Rs. 8.93 million. During the year ended March 31, 2015, the
Company has not initiated any CSR activities on account of financial
constraints. However, the Company has initiated the CSR activities in
the current financial year 15-16.
The implementation and monitoring of CSR Policy, is in compliance with
CSR objectives and Policy of the company.
Auditors
M/s. Vatsaraj & Co. Chartered Accountants, Mumbai bearing ICAI
Registration No. 111327W who retires at the ensuing Annual General
Meeting of the Company are eligible for reappointment. They have
confirmed their eligibility under Section 141 of the Companies Act,
2013 and the Rules framed thereunder for reappointment as Auditors of
the Company.
As required under Section 139 of the Companies Act, 2013, the Company
has obtained written consent from M/s. Vatsaraj & Co. to such
appointment and also a certificate to the effect that their
appointment, if made, would be in accordance with Section 139(1) of the
Companies Act, 2013 and the Rules made there under, as may be
applicable.
Secretarial Audit Report
Pursuant to provisions of Section 204 of the Companies Act, 2013 read
with Rule 9 of the Companies (Appointment and Remuneration of
Managerial Personnel) Rules 2014, the Company engaged the services of
Dr. K. R. Chandratre, Practising Company Secretary to conduct the
Secretarial Audit of the Company for the financial year ended March 31,
2015.
The Secretarial Audit Report (in Form MR-3) is enclosed as Annexure III
to the Boards' Report. This report contain observation on not filing
the Consolidated Financial Statement for the Year ending March 31, 2014
within 60 days from the end of the financial year to BSE/ NSE and delay
in filing Annual Performance Report (APR) of few subsidiaries. The
above delays were on account of delay in receipt of audited/unaudited
financials of foreign subsidiaries.
Cost Auditor
In terms of the provision of 148 of the Companies Act, 2013, read with
the Companies (cost records and audit) Rules, 2014, M/s. D.
Radhakrishnan & Co, a firm of Cost Accountants in practice (FRN:
000018) having their office at 11 A, Doverlane flat B1/34 Calcutta
700029 was appointed as Cost Auditor of the Company for the financial
year 2014-15 by the Board of Directors of the Company at a remuneration
of Rs. 3,50,000(excluding service tax) as recommended by the Audit
Committee and approved by the Board subject to ratification by the
shareholders at the ensuing Annual General Meeting of the Company.
Sexual harassment of Women at workplace
The Company has framed a Policy on Prevention of Sexual harassment at
workplace. There were no cases reported during the year ended March 31,
2015 under this policy.
Conservation of Energy, Technology Absorption and Foreign Exchange
Earnings / Outgo
The particulars prescribed under Section 134 of the Companies Act, 2013
read with Rule 8 (3) of the Companies (Accounts) Rules, 2014, relating
to Conservation of Energy, Technology Absorption, Foreign Exchange
Earnings/ Outgo is enclosed as Annexure IV to the Boards' Report.
Extract of the Annual Return
In accordance with the provisions of Section 92 of the Companies Act,
2013 and the Rules framed thereunder, the extract of Annual Return in
the prescribed Form MGT -9 is enclosed as Annexure V to the Boards'
Report.
Risk Management
The Risk Management Committee of the Board of Directors of the Company
has framed and implemented a Risk Management Policy.
Whistle Blower Policy / Vigil Mechanism
The Company has a Vigil Mechanism Policy for the employee to report
genuine concerns/grievances. The Policy is uploaded on the Company's
website at the link http://tinyurl.com/pvenjtk. The policy provides for
adequate safeguards against the victimization of the employees who use
the vigil mechanism. The vigil mechanism is overseen by the Audit
Committee. There are no complaints / grievances received from any
Directors or employees of the Company under this policy.
Particulars of Employees
Disclosures pertaining to remuneration and other details as required
under Section 197(12) of the Companies Act, 2013 read with Rule 5 (1)
and (2) of the Companies (Appointment and Remuneration of Managerial
Personnel) Rules, 2014 is enclosed as Annexure VI to the Boards' Report
Corporate Governance
Pursuant to Clause 49 of the Listing Agreement, the report on Corporate
Governance together with the certificate issued by M/s Vatsaraj and Co,
the Auditors of the Company, on compliance in this regard forms part of
the Annual Report.
Employee Stock Option Scheme (ESOP)
During the year ended March 31, 2015, the Company had granted 22,400
options on May 23, 2014 to eligible employees of the Company in terms
of ESOP Plan 2007 out of the outstanding Stock options of 60,45,000
options with Patel Engineering Employee Welfare Trust. The vesting of
the Stock Options was on May 24, 2015 ie one year period from the date
of grant. The said Options was to be exercised within 2 months from the
date of vesting which was further extended by the Board of Directors
for another 4 months ie options to be exercised on or before November
24, 2015. No options have been exercised during the year ended March
31, 2015.
The disclosure in compliance with Regulation 14 of SEBI (Share Based
Employees Benefits) Regulation, 2014 is available on company's website
at the link: http://tinyurl.com/nkarjsm.
The Patel Engineering Employee welfare Trust, ("the Trust") has
provided loans and grants to eligible employees for healthcare,
education and other benefits. The total amount spent during the year
for the welfare of the employee in form of loan is Rs. 0.55 million and
grant is Rs. 0.15 million . The said benefits given to the employees
are now required to be covered in the form of a scheme as required by
SEBI (Share Based Employees Benefits) Regulation, 2014. As such Company
proposes to introduce Patel Engineering General Employee Benefits
Scheme, 2015 in terms of the SEBI's new regulation to provide welfare
benefits to the employees such as medical, education related assistance
and other benefits out of the income derived by the Trust. The said
scheme is subject to approval of members and therefore the Board
propose to place the Scheme for approval of members at the forthcoming
Annual General Meeting.
General
i) There are no material changes and commitments affecting the
financial position of the company which have occurred between the end
of the financial year of the company to which the financial statements
relate and the date of the Boards' report.
ii) No orders have been passed by any Regulator or Court or Tribunal
which can have impact on the going concern status and the Company's
operations in future.
iii) The Company has not accepted or renewed any amount falling within
the purview of provisions of Section 73 of the Companies Act 2013 read
with the Companies (Acceptance of Deposit) Rules, 2014 during the year
under review. Hence, the requirement for furnishing of details relating
to deposits covered under Chapter V of the said Act or the details of
deposits which are not in compliance with the Chapter V of the said Act
is not applicable
Acknowledgements
The Board of Directors wish to place on record their appreciation for
their continued support and co-operation by Shareholders, Financial
Institutions, Banks, Government Authorities and other Stakeholders.
The Board of Directors also acknowledges and appreciates the support
extended by all the employees of the Company and for their dedicated
service.
On behalf of the Board of Directors,
Pravin Patel
Executive Chairman
(DIN:00029453)
Registered Office:
Patel Estate Road,
August 14, 2015 Jogeshwari (W),
Mumbai Mumbai 400 102
Mar 31, 2014
Dear Members,
The Directors hereby present the 65th Annual Report of the Company
along with the audited financial statement for the year ended March 31,
2014.
Financial Highlights
(Rs. in Million)
Consolidated Standalone
2013-l4 2012-l3 2013-l4 2012-13
Total Income 38,165.10 41,966.21 28,518.67 32,111.84
Profit before depreciation &
Prior period items 1,357.41 2,033.45 904.73 1,292.74
Less: Depreciation 819.77 774.61 542.29 525.48
Less : Prior Period Item* 77.67 - - -
Profit before tax 459.97 1,258.84 362.44 767.26
Tax & Minority Interest 296.28 608.81 112.46 275.07
Net Profit 163.69 650.03 249.98 492.19
Add: Opening Balance in Profit
& Loss A/c 4,759.61 4,206.33 4,096.98 3,601.04
Add: Reversal of Prudent
Provision for Tax ** 981.31 - 981.31 -
Amount available for
appropriation 5,904.61 4,856.36 5,328.27 4,093.23
Appropriations:
a. Proposed Dividend - - - -
b. Tax on Dividend - - - -
c. General Reserve 25.50 100.50 - -
d. Debenture Redemption Reserve 108.75 (3.75) 108.75 (3.75)
Surplus carried to the
Balance sheet 5,770.36 4759.61 5,219.52 4,096.98
Earnings per equity shares (face value Rs. 1)
- Basic (Rs.) 2.15 9.31 3.28 7.05
- Diluted (Rs.) 2.13 9.31 3.25 7.05
* for Prior Period Item, refer to note no. 37 of Notes to Consolidated
Financial Statement.
** for Reversal of Prudent Provision for Tax refer to note no. 25(ii)
of Notes to Standalone Financial Statement.
Consolidated
The Consolidated total income which stood at Rs. 38,165.10 Million
lower by 9.06 % as against Rs. 41,966.21 Million for the previous year.
The profit before depreciation was lower by 33.25% at Rs. 1,357.41
Million as against Rs. 2033.45 Million for the previous year. The net
profit was lower by 74.82 % at Rs. 163.69 Million as against Rs. 650.03
Million for the previous year.
Standalone
On Standalone basis, the total income was lower at Rs. 28,518.67
Million as against Rs. 32,111.84 Million for the previous year. The
profit before depreciation was lower by 30.00 % at Rs. 904.73 Million
as against Rs. 1,292.74 Million for the previous year. The net profit
was lower by 49.21% at Rs. 249.98 Million as against Rs. 492.19 Million
for the previous year. Members are requested to refer to ÂManagement
Discussion and Analysis forming part of this Report for further
details on operations of the Company.
Dividend
To conserve funds, the Board of Directors has not recommended any
dividend for the financial year 2013-14.
Increase in borrowing powers and borrowings
Pursuant to Section 180(1)(c) of the Companies Act, 2013, members at
the Extra Ordinary General Meeting of March 19, 2014 approved increase
in the borrowing powers of the Board of Directors of the Company from
Rs. 50 billion to Rs. 75 billion, to meet CompanyÂs growing business
needs.
During FY 2014, the Company has Rs. 4,500 Million outstanding NCDs
repayable over period of 3 to 10 years. The NCDs are listed on National
Stock Exchange of India Ltd. In addition, the Company from time to
time has raised money through bank borrowings (long and short terms)
and the total amount outstanding as on March 31, 2014 is Rs. 34,713
Million.
The credit ratings from Credit Analysis & Research Ltd are CARE A3 and
CARE BBB for short term and long term borrowings respectively.
Key Subsidiary/Associate updates
The Company is developing the real estate projects through a wholly
owned subsidiary Patel Realty India Ltd (PRIL) and its subsidiaries
which exclusively focus on the real estate business of the company.
Some of the projects which have been launched by PRIL include:
- Development of integrated township named as Neotown on 103 acres in
Bangalore. The subsidiary is currently developing residential project
(over 24 acres of land consisting of over 2,300 apartments) and a Mall
(over 12 acres of land comprising of 2 Million sq. ft. of built up
area). The subsidiary has successfully handover about 1,250 apartments
of the aforesaid development.
- Development of Residential Project at Gachibowli, Hyderabad named as
Smondo Gachibowli on 4 acres of land consisting of about 525 apartment
being developed by PBSR Developers Pvt. Ltd (100% subsidiary of PRIL).
The Project has commenced construction activity.
- Company''s Mauritius subsidiary Les Salines Development Ltd is
developing integrated waterfront development namely Noetown Port Louis
is in advance stage of developing all the requisite infrastructure at
site and the process of obtaining the statutory approval for
construction is under progress.
Pan Oasis - Noida, residential project of approx 3 Million sq. ft is
being developed by PAN Realtors Pvt Ltd, a 51% subsidiary of the
Company. The project is presently in a advanced stage of completion and
expects handover of possession in a phased manner starting from
September 2014 and completion by March 2015. Approx 83% of the area has
been sold.
Michigan Engineers Pvt. Ltd (Michigan) wherein the Company has 51%
stake having presence in urban infrastructure Projects, have during FY
2013-14 captured highly specialized underwater trenching and laying of
HDPE discharge pipeline of 5.4 kms including outfall for MIDC in
Kundalani River, Roha, Maharashtra. Michigan has also bagged special
method of pilot boring micro tunneling technique including small
diameter RCC pipeline for sewage network development in Cuttack city,
Odisha. The Board congratulate the CO-Chairman and Whole time director
of Michigan Dr. Manubai Patel who has been recognized by Builders
Association of India (BAI) by "Navratna of Indian construction
Industry" award. Dr. Manubhai is the first recipient of such award
initiated by BAI.
The Company has forayed into the power generation segment through its
wholly owned subsidiary Patel Energy Resources Ltd (PERL). The Company
intended to build a thermal coastal power plant project of 1,050 MW at
Nagapattinam, Tamil Nadu. Pending clarity on the policy and regulations
on the imported coal and pass through of the same in power tariffs, the
Company has kept the project currently on hold.
Company''s Hydro power project is through the 100% subsidiary Dirang
Energy Pvt. Ltd. The said subsidiary has achieved financial closure for
this project. The debt for the project amounting to Rs. 9.00 billion
has been tied up from consortium of banks led by IDBI Bank and Axis
Bank. The company is also executing a 45 MW hydro electric power
project through its step down subsidiary Saskang Rong Energy Pvt. Ltd
in Arunachal Pradesh. Financial closure for this project is yet to be
achieved and Saskang is in discussion with REC for the same. Estimated
cost for the project is Rs. 3.60 billion.
ASI Constructors Inc., the US subsidiary along with its affiliates have
closed the year with revenue in excess of USD 90 Million with net
profit at USD 2 Million. The Company has order backlog of around USD 75
Million.
Company''s wholly owned subsidiary Patel Engineering Lanka Pvt. Ltd.
Srilanka has joint venture with Squanda Prefab World Pvt. Ltd have
incorporate a Company in Colombo viz Patel Squanda Private Ltd for
executing the construction of 1500 dwelling Units at Colombo under the
contract signed with Urban Development Authority, Govt. of SriLanka.
The project work is in progress.
Company''s joint venture (JV) with Simplex Infrastructures Ltd and BS
Ltd (Raichur-Sholapur Transmission Company Ltd) for construction of
765kV S/C Quad Transmission Line from Raichur to Sholapur (approximate
route Length is 208 km) on Build, Own, Operate and Maintain (BOOM)
basis for a period of 35 years has been successfully commissioned in
June 2014. Company''s share in the JV is 33.34% with the other two JV
partners share being 33.33% each.
The Company along with other JV partners had bagged a BOT project from
Uttar Pradesh State Highways Authority (UPSHA) in the name of ACP
Tollways Pvt. Ltd for construction of four-lane highway project in
Varanasi- Shaktinagar Road, an entire length of 117.65 km at a project
cost of Rs. 17.50 billion. Financial closure for the project has been
achieved in June 2012 and the construction work started in February
2013. The SPV has so far completed around 48% of work. The balance work
is in progress.
Financial Statement of Subsidiaries
The Ministry of Corporate Affairs (MCA) vide its circular No. 2/2011
dated February 8, 2011, has granted general exemption under Section
212(8) of the Companies Act, 1956,subject to certain conditions being
fulfilled by the Company. As required by the circular, the Board of
Directors of the Company has passed a resolution giving consent for not
attaching the Balance Sheet of the subsidiary companies.
Pursuant to the said circular, a statement containing brief financial
details of subsidiary companies is included in this Annual Report.
The annual accounts of the subsidiary companies and the related
detailed information will be made available to the members of the
company on written request and also for inspection at the registered
office of the Company, on any working day during business hours.
Share Capital
- Authorised Capital
During FY 2014, pursuant to Section 31 of the Companies Act, 1956 and
approval of members at the general meeting dated March 19, 2014, the
Authorised Share Capital of the Company of Rs.25,00,00,000 was divided
into 23,00,00,000 Equity shares of Rs. 1 each aggregating to
Rs.23,00,00,000 and 2,00,00,000 Redeemable Preference Shares of Rs. 1
each aggregating to ''2,00,00,000.
- Issued, Subscribed and Paid up Capital
The Promoters have infused from time to time interest free unsecured
loan to the extent of '' 40.13 crores.
As a part of current borrowing arrangement with the Consoritum of
Banks, the unsecured loan was required to be subordinated to the
borrowing arrangement with the Consortium for the next 7 years. In
order to improve the financial position of the Company, the Board
proposed to issue Zero Coupon Optionally Convertible Preference Shares
to the Promoters and the same was approved by the member at the EGM
dated March 19, 2014.
During the year, the Company issued and allotted 69,79,131 Optional
Convertible Preference Shares(OCPS) aggregating to Rs. 69,79,131 to the
promoters entities with the option to convert into Equity at a price of
Rs. 57.50 per shares in terms of SeEBIguidelines. The said OCPS were
converted on March 31, 2014 and April 15, 2014 and the Company allotted
64,17,174 equity shares and 5,61,957 equity shares respectively to the
promoter entities at a price of Rs. 57.50 per share (including premium
of Rs. 56.50 per share).
Upon allotment, the Issued, Subscribed & Paid up Equity Share Capital
of the Company increased from 6,98,27,151 Equity Shares of Rs. 1 each
to 7,68,06,282 Equity Shares of Rs. 1 each as on April 15, 2014.
Public Deposits and Loans/Advances
The Company has not accepted any deposits from the public or its
employees during the year under review.
Pursuant to Clause 32 of the Listing Agreement, the particulars of
loans/advances given to subsidiaries have been disclosed in the Annual
Accounts of the Company.
Employee Stock Option Scheme (ESOP)
The disclosure in compliance with Clause 12 of SEBI (Employee Stock
Option Scheme and Employee Stock Purchase Scheme) Guidelines 1999 is
not applicable as no Stock Option has been granted, vested or exercised
during FY 2013-14.
The Patel Engineering Employee Welfare Trust, ("the Trust") holds
60,45,000 shares of the Company and administers Company''s Employee
Stock Option Schemes 2007 on behalf of the Company. The Trust
comprising of Independent Trustees have on May 23, 2014 granted 22,400
options to 159 eligible employees of the Company and the subsidiaries
as well. The said options shall be vested after completion of 1 year
period from the date of grant and exercised within 2 months from the
date of vesting at a exercise price of Rs. 1 per share.
During FY 2013-14, the Trust conducted wellness program for the
employees of the Company which included routine health checkup, medical
test for employees at registered office of the Company. The Trust also
provided loans/grants to 159 eligible employees for purposes such as
house repairs, children''s higher education, and serious ailments. The
total amount spent during the year for the welfare of the employees is
Rs. 25.91 lakhs.
Directors
During the year, Ms. Silloo Patel, Director of the Company retire by
rotation at the ensuing Annual General Meeting. Ms. Silloo Patel has
offered herself for re-appointment. Further, approval of Members is
sought at the ensuing Annual General Meeting re-appointing Ms. Silloo
Patel as Whole time Director of the Company for a period of 3 years
w.e.f September 1, 2014.
The Members at the Extra Ordinary General Meeting held on March 19,
2014 appointed Mr. Ashwin Parmar as Whole time Director of the Company
for a period of 3 years with effect from April 1, 2014.
In accordance with the provisions of Section 149 of the Companies Act,
2013, the Board of Directors are seeking the appointment of Mr. K.
Kannan, Mr. Khizer Ahmed, Mr. S. Jambunathan and Mr. Sharad Zalawadia
as Independent Directors for 5 (five) consecutive years for a term up
to the conclusion of the 70th Annual General Meeting of the Company in
the calendar year 2019.
The Company has received the requisite disclosures/ declarations from
the said Independent Directors in terms of the applicable provision of
Companies Act, 2013.
Directors'' Responsibility Statement
In accordance with the provisions of Section 217(2AA) of the Companies
Act, 1956, the Directors confirm that:
a. in the preparation of Annual Accounts, the applicable accounting
standards have been followed and that there are no material departures;
b. the selected accounting policies were applied consistently and the
Directors made judgment and estimates that are reasonable and prudent
so as to give a true and fair view of the state of affairs of the
Company as at March 31,2014 and of the profit and loss account of the
Company for the year ended on that date;
c. 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;
d. the annual accounts have been prepared on a going concern basis.
Transfer to Investor Education and Protection Fund (IEPF)
The Company has, during the year under review, transferred a sum of Rs.
2,19,103 and Rs. 1,11,841 to IEPF, in compliance with the provisions of
Section 205C of the Companies Act, 1956. The said amount represents
dividend for the financial year 2005-06 and which remained unclaimed by
the members of the Company for a period exceeding 7 years from its due
date of payment.
The Company has also transferred a sum of Rs. 4,51,953 to IEPF, being
the amount received as application money by the Company during Follow
on Public Issue (FPO) in year 2006 and which remained unclaimed by the
investors for a period exceeding 7 years from its due date of payment.
Conservation of Energy, Technology Absorption and Foreign Exchange
Earnings and Outgo.
The information relating to the conservation of energy, technology
absorption and foreign exchange earnings and outgo as required to be
disclosed under the Companies (Disclosure of Particulars in the Report
of the Board of Directors) Rules 1988, is given in Annexure A forming
part of this Report.
The information on foreign Exchange Earnings and outgo is as follows
Foreign Exchange Earned - Rs. 93.62
Million Foreign Exchange used - Rs. 121.16 Million
Particulars of Employees
The information as per Section 217(2A) of the Companies, 1956 and the
Rules made there under is given in the Annexure B forming part of this
Report.
Auditors
M/s. Vatsaraj & Co. Chartered Accountants, Mumbai bearing ICAI
Registration No. 111327W are proposed to be appointed as Auditors of
the Company, from the conclusion of this Annual General Meeting till
the conclusion of the next Annual General Meeting of the Company.
As required under Section 139 of the Companies Act, 2013, the Company
has obtained written consent from M/s. Vatsaraj & Co. to such
appointment and also a certificate to the effect that their
appointment, if made, would be in accordance with Section 139(1) of the
Companies Act, 2013 and the Rules made there under, as may be
applicable.
Secretarial Audit Report
As a measure of good corporate governance practice, Dr. K. R.
Chandatre, Practising Company Secretary was appointed to conduct the
Secretarial Audit. The Secretarial Audit Report for the financial year
ended March 31, 2014, is provided in the Annual report.
As stated in the Secretarial Audit Report on compliance on investment
of the Company''s funds including inter corporate loans and investments
and loans to others except requirement of charging interest on loans
provided to its one, non-wholly owned subsidiary Terra Land Developers
Pvt. Ltd. Terra is developing a real estate project in Mumbai and is in
process of changing the purpose of project from commercial to
residential. Pending final approvals from concerned authority for
change of use, the project work in on hold. Hence the Company has
waived charging of interest on amounts advance to Terra pending
re-commencement of the project.
Corporate Governance
Pursuant to Clause 49 of the Listing Agreement, the report of Corporate
Governance together with the Auditors'' Certificate on compliance form
part of this Report.
For Disclosure in terms of Part II of Section II (A) (IV) of Schedule V
of the Companies Act, 2013, refer to Corporate Governance Report
forming part of the Annual Report.
Corporate Social Responsibility
Corporate Social Responsibility (CSR) has been the Company''s priority.
The main focus of the Company in areas such as Education, Support for
the Women,Elderly, and Children, and Social Inclusion. To support these
causes the Company extended its support to Rajiv Gandhi Foundation.
Some notable events organized by the Foundation include scholarship
support for adolescents, girl child, and child survivors of violence
and natural calamities; and a library initiative that provides learning
spaces for rural and urban communities across several states in the
country.
The foundation has also built extensive water harvesting structures in
the dry and backward regions of Rajasthan, and supported the
entrepreneurship of rural women through skill development and income
generation activities.
The Board of Directors of the Company has constituted the Corporate
Social Responsibility Committee comprising of
Mr. Pravin Patel as Chairman and Mr. K. Kannan and Mr. Nimish Patel as
other members. The said Committee has been entrusted with the
responsibility of formulating and recommending to the Board, a CSR
Policy indicating the activities to be undertaken by the Company,
monitoring the implementation of the framework of the CSR policy and
recommending the amount to be spent on CSR activities
Acknowledgements
The Directors wish to place on record their appreciation for their
continued support and co-operation by Members, Financial Institutions,
Banks, Government Authorities and other Stakeholders.
The Directors also acknowledge and appreciate the support extended by
all the employees of the Company for their dedicated service.
On behalf of the Board of Directors,
Mumbai Pravin Patel
July 23, 2014 Executive Chairman
Registered Office:
Patel Estate Road,
Jogeshwari (W),
Mumbai 400 102.
Mar 31, 2013
To the Members of Patel Engineering Limited,
The Directors hereby present the 64th Annual Report of the Company
along with the audited financial statements for the year ended March
31, 2013.
FINANCIAL HIGHLIGHTS
(Rs.million)
Consolidated Standalone
2012-13 2011-12 2012-13 2011-12
Total Income 41,966.21 36,831.83 32,111.84 26434.75
Profit before
depreciation 2,033.45 2,191.63 1,292.74 1,483.87
Less: Depreciation 774.61 892.25 525.48 528.21
Profit before tax 1,258.84 1,299.38 767.26 955.61
Tax & minority interest 608.81 633.50 275.07 351.31
Net Profit 650.03 665.88 492.19 604.30
Add: Opening
Balance in Profit
& Loss A/c 4,206.33 4,201.68 3,601.04 3,381.09
Amount available
for appropriation 4,856.36 4,867.56 4,093.23 3,985.39
APPROPRIATIONS:
a. Proposed Dividend 20.95 20.95
b. Tax on Dividend 3.40 3.40
c. General Reserve 100.50 351.88 75.00
d. Debenture
Redemption Reserve (3.75) 285.00 (3.75) 285.00
Surplus carried to
the Balance sheet 4,759.61 4,206.33 4,096.98 3,676.04
Earnings per equity
shares (face value Rs. 1)
Basic (Rs.) 9.31 9.54 7.05 8.65
Diluted (Rs.) 9.31 9.54 7.05 8.65
The consolidated total income which stood at Rs. 41,966.21 million grew
by 14.02 % as against Rs. 36,831.83 million for the previous year. The
profit before depreciation was lower by 7.22% at Rs. 2,033.45 million as
against Rs. 2,191.63 million for the previous year. The net profit was
lower by 2.38% at Rs. 650.03 million as against Rs. 665.88 million for the
previous year.
On standalone basis, the total income was higher at Rs. 32,111.84 million
as against Rs. 26,434.75 million for the previous year, thereby recording
a growth of 21.47 %. The profit before depreciation was lower by 12.89%
at Rs. 1,292.74 million as against Rs. 1,483.87 million for the previous
year. The net profit was lower by 18.55% at Rs. 492.19 million as against
Rs. 604.31 million for the previous year.
Members are requested to refer to "Management Discussion and Analysis"
forming part of this Report for further details concerning the
operations of the Company.
DIVIDEND
To conserve funds, the Board of Directors has not recommended any
dividend for the financial year 2012-13.
PUBLIC DEPOSITS
The Company has not accepted any public deposits.
FINANCE
During the year under review, Company issued 11.30% Non Convertible
Redeemable Secured Debentures (NCD) aggregating Rs. 1,500 million on
private placement basis.
The Company has Rs. 5,450 million outstanding NCDs repayable over period
of 3 to 10 years. The NCDs are listed on National Stock Exchange of
India Limited.
The Company had raised money through bank borrowings (long and short
terms) from time to time, and the total amount outstanding as on March
31, 2013 is Rs. 27,353.52 million.
The credit ratings from Credit Analysis & Research Ltd are CARE Al and
CARE A for short term and long term borrowings respectively.
AUDITORS'' REPORT
With respect to point no. IX of the Annexure to Auditors'' Report
pertaining to delay in payment of statutory dues amounting to Rs. 86.78
million, the members are requested to refer to note no. 26 of Notes to
standalone Financial Statement for the year ended March 31, 2013.
SUBSIDIARIES
As on March 31, 2013, the Company had 87 subsidiaries.
The following companies became subsidiary/step down subsidiary
companies during the year 2012- 2013.
No Name of Subsidiary Date of % of Description
becoming holding
subsidiary
1 PBSR Developers Pvt. Ltd, March 30, 2013 100 Acquired as a subsidiary
of Patel Realty Hyderabad, Andhra Pradesh. (India) Ltd (PRIL).
The Company holds 100% stake in PRIL.
2 Capacite Infraprojects Pvt. Ltd, November 6, 51 Acquired as a
subsidiary of Patel Realty Mumbai, Maharashtra. 2012 (India) Ltd
(PRIL).
The Company holds 100% stake in PRIL.
3 Capacite Engineering Pvt. Ltd, November 12, 61.90 Acquired as a
subsidiary of Capacite Mumbai, Maharashtra. 2012 Infraprojects Pvt.
Ltd. (CIPL).
Patel Realty (India) Ltd (PRIL) holds 51%
stake in CIPL.
The Company holds 100% stake in PRIL.
4 Nirmal Capacite Construction November 6, 74 Incorporated on June 11,
2012, as a Pvt. Ltd, Mumbai, Maharashtra. 2012 subsidiary of Capacite
Infraprojects Pvt.
Ltd. (CIPL).
Patel Realty (India) Ltd (PRIL) holds 51% stake in CIPL, w.e.f November
6, 2012.
The Company holds 100% stake in PRIL.
5 Saskang Rong Energy Pvt. Ltd., July 27, 2012 100 Acquired as a
subsidiary of Patel Hydro Mumbai, Maharashtra. Power Pvt. Ltd.
(PHPPL).
Patel Energy Resources Ltd.(PERL) holds 100% stake in PHPPL.
The Company holds 100% stake in PERL.
6 Patel Urjaa Vyapaar Pvt. Ltd, June 26, 2012 100 Incorporated as a
subsidiary of Patel Energy Noida, Uttar Pradesh. Resources Ltd.(PERL).
The Company holds
100% stake in PERL.
The following Companies ceased to be subsidiary/step down subsidiary of
the Company during the year 2012-13
No Name of Subsidiary Date of ceasing to % of holding Description
be subsidiary
1 Shreeanant Construction Pvt. Ltd, March 12, 2013 49 Ceased to be a
subsidiary of the Mumbai, Maharashtra. Company.
2 Patel Energy Trading Pvt. Ltd, Mumbai, March 28, 2013 100 Ceased to
be a subsidiary of Patel Maharashtra. Energy Resources Ltd (PERL).
(Under process of strike off from Register of Companies.) The Company
holds 100% stake in PERL.
The Ministry of Corporate Affairs (MCA) vide its circular No. 2/2011
dated February 8, 2011, has granted general exemption under Section
212(8) of the Companies Act, 1956,subject to certain conditions being
fulfilled by the Company. As required by the circular, the Board of
Directors of the Company has passed a resolution giving consent for not
attaching the Balance Sheet of the subsidiary companies.
Pursuant to the said circular, a statement containing brief financial
details of subsidiary companies is included in this Annual Report.
The annual accounts of the subsidiary companies and the related
detailed information will be made available to the members of the
Company on written request and is also available for inspection at the
registered office of the Company, on any working day during business
hours.
CONSOLIDATED FINANCIAL STATEMENTS
The Consolidated Financial Statements of the Company pursuant to Clause
32 of the Listing Agreement entered into with Stock Exchanges is
attached and prepared in accordance with Accounting Standards
prescribed by Institute of Chartered Accountants of India.
DIRECTORS
During the year under review, Mr. Pravin Patel and Mr. Bhaskar Mehta,
Directors of the Company retire by rotation at the ensuing Annual
General Meeting.
Mr. Pravin Patel has offered himself for re-appointment. The Board in
the interest of the Company recommended appointment of Mr. Pravin Patel
as a Whole-time Director (Executive Chairman), subject to the approval
of members at the ensuing Annual General Meeting.
Mr. Bhaskar Mehta has expressed the desire to retire at the ensuing
Annual General Meeting. The Board places on record its sincere
appreciation of the services rendered by Mr. Mehta.
Mr. Sharad Zalawadia was appointed as an Additional Director with
effect from August 14, 2013. Mr. Zalawadia holds offce up to the date
of the ensuing Annual General Meeting and is eligible for appointment.
The notice convening the Annual General Meeting includes the proposal
for the above.
As a good governance principle, Mr. Rupen Patel, Managing Director, Ms.
Silloo Patel and Mr. Nimish Patel, Whole-time Directors of the Company
have decided not to avail any increment in remuneration for the
fnancial year 2013-14.
EMPLOYEES STOCk OPTION
The disclosure in compliance with Clause 12 of SEBI (Employee Stock
Option Scheme and Employee Stock Purchase Scheme) Guidelines 1999 is
not applicable as no Stock Options has been granted, vested or
exercised during the year 2012-13.
The Patel Engineering Employees Welfare Trust, ("the Trust") holds
60,45,000 shares of the Company and issues stock options to employees
on behalf of the Company.
In addition to this, the Trust conducted various programs for the
welfare of the employees of the Company viz. physical training and
yoga at head offce, routine health check up for employees beneftting
about 865 employees. The Trust installed Reverse Osmosis Plants at
Tuirial site in Mizoram to provide safe drinking water for employees
and their family members residing at the site, improved hygienic
conditions of kitchen and mess area at Tuirial site.The Trust also
provided loans/grants to employees for purposes such as house repairs,
children''s higher education, and serious ailments. The total amount
spent during the year for the welfare of the employees is Rs. 35.50 lacs.
The Trustees are in the process of formulating further scheme under
ESOP for the beneft of eligible employees of the Company and the
subsidiaries as well
AUDITORS
M/s. Vatsaraj & Co., Chartered Accountants (FRN no. 111327W), who are
the statutory auditors of the Company, hold offce, in accordance with
the provisions of the Act up to the conclusion of the forthcoming
Annual General Meeting and are eligible for re-appointment.
CONSERvATION OF ENERGY, TECHNOLOGY ABSORPTION, FOREIGN ExCHANGE
EARNINGS AND OUTGO
The particulars as prescribed under Section 217(1)(e) of the Act, read
with Companies (Disclosure of Particulars in the Report of Board of
Directors) Rules, 1988, are set out in Annexure A to this report.
The information on foreign Exchange Earnings and outgo is as follows:
Foreign Exchange Earned - Rs. 156.99 million.
Foreign Exchange used - Rs. 138.89 million.
PARTICULARS OF EMPLOYEES
The information as per Section 217(2A) of the Companies Act, 1956 and
the Rules made there under, is provided in Annexure B forming part of
this report.
SECRETARIAL AUDIT REPORT
As a measure of good governance practice, the Company has appointed Dr.
K. R. Chandratre, Practicing Company Secretary, to conduct Secretarial
Audit of the Company. The Secretarial Audit Report for the fnancial
year ended March 31, 2013 form part of this report.
CORPORATE GOvERNANCE
Pursuant to Clause 49 of the Listing Agreement, the report of Corporate
Governance together with the Auditors'' Certifcate on compliance form
part of this report.
CORPORATE SOCIAL RESPONSIBILITY
In addition to the regular ongoing charitable donations as the need
arises, the Company focus on three main key areas to make a positive
impact on the communities through the support of select programs,
outreach efforts and initiatives that improve and enhance the quality
of life. This year the Company selected the following three key areas:
Education, Support for the Women, Elderly, and Children, and fnally
Social Inclusion.
To support these causes the Company extended its support to Magic Bus,
Kripa foundation and St. Catherine''s Home. Magic Bus is a non-proft
organization that works towards creating equal opportunities for
children and youth from vulnerable sectors of the society. Over the
past 12 years, Magic Bus has used its unique "sport for development"
approach to empower children and youth in making effective life choices
in the areas of education, livelihood and leadership, health, and
gender equality. Kripa foundation is a NonÂGovernmental Organization
affliated with the Union Ministry of Social Justice & Empowerment,
working among people afficted with chemical dependency & HIV Infection.
St. Catherine''s Home provides a home to helpless, abandoned /
relinquished babies, toddlers, orphans, children with HIV; girls are
placed with the home for protection from abuse, children from abusive
unsafe life situations, abused minor girls, unmarried mothers and
adivasi girls. Presently there are around 400 residents. The home
provides education, rehabilitation and training for young girls to be
confdent, qualifed, responsible, value based citizens of our country.
DIRECTORS'' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, with regard to Directors'' Responsibility Statement, the
Board of Directors confrms that :- a. In the preparation of annual
accounts, the applicable accounting standards have been followed and
that there are no material departures.
b. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give a true and fair view of the state of affairs of the
Company as at March 31, 2013 and of the proft and loss account of the
Company for the year ended on that date.
c. Proper and suffcient 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.
d. The annual accounts have been prepared on a going concern basis.
ACkNOwLEDGEMENTS
The Directors wish to place on record their appreciation for their
continued support and co-operation by Shareholders, Financial
Institutions, Banks, Government Authorities and other Stakeholders.
The Directors also acknowledge and appreciate the support extended by
all the employees of the Company for their dedicated services.
On behalf of the Board of Directors,
Mumbai Pravin Patel
August 14, 2013 Chairman
Mar 31, 2012
To the Members of Patel Engineering Ltd.,
The Directors hereby present the 63rd Annual Report of the Company
along with the audited financial statements for the year ended March
31, 2012.
FINANCIAL HIGHLIGHTS
(Rs. in millions)
Consolidated Standalone
2011-12 2010-11 2011-12 2010-11
Total Income 36,831.83 35,648.24 26,434.75 26,177.26
Profit before
depreciation 2,191.63 2,667.58 1,483.87 1,882.91
Less: Depreciation 892.25 820.41 528.21 527.76
Profit before tax 1,299.38 1,847.17 955.61 1,355.15
Tax & other adjustments 633.50 621.12 351.31 333.04
Net Profit 665.88 1,226.05 604.31 1,022.11
Add: Opening Balance
in Profit & Loss A/c 4,201.68 3,442.29 3,381.09 2,800.14
Amount available for
appropriation 4,867.56 4,668.34 3,985.39 3,822.25
APPROPRIATIONS:
a. Proposed Dividend 20.95 69.83 20.95 69.83
b. Tax on Dividend 3.40 11.33 3.40 11.33
c. General Reserve 351.88 175.50 75.00 150.00
d. Debenture Redemption
Reserve 285.00 210.00 285.00 210.00
Surplus carried to
the Balance sheet 4,206.33 4,201.68 3,676.04 3,381.09
Earnings per
equity share
(face value Rs. 1)
Basic (Rs. ) 9.54 17.56 8.65 14.64
Diluted (Rs.) 9.54 17.56 8.65 14.64
The Consolidated Total Income which stood at Rs. 36,831.83 million grew
by 3.32 % as against Rs. 35,648.24 million for the previous year. The
Profit before Depreciation was lower at Rs. 2,191.63 million as against Rs.
2,667.58 million for the previous year. The Net Profit is Rs. 665.88
million, as against Rs. 1,226.05 million for the previous year.
On Standalone Basis, the Company reported a Profit after Tax of Rs.
604.31 million, as against Rs. 1022.10 million for the previous year. The
Profit before Depreciation was lower at Rs. 1,483.87 million as against Rs.
1,882.91 million for the previous year. The Total Income was higher at
Rs. 26,434.75 million as against Rs. 26,177.26 million for the previous
year, thereby recording a growth of 0.98%.
Members are requested to refer to "Management Discussion and Analysis"
forming part of this Report for further details on operations of the
Company.
DIVIDEND
During the year under review, the Directors have recommended a final
dividend of Rs. 0.30 per share (on face value of Rs. 1 each) aggregating to
Rs. 24.35 million (including dividend tax).
The payment of the final dividend is subject to approval of members to
be obtained at the ensuring Annual General Meeting and shall be paid to
those members whose name appear in the register of members as on the
book closure date. The Register of Members and share transfer book
will remain closed from October 4, 2012 to October 12, 2012, both days
inclusive.
SHARE CAPITAL
Pursuant to the approval of the members obtained at the 62nd Annual
General Meeting of the Company held on October 17, 2011, the authorized
capital of the Company stands increased from Rs. 15 crores to Rs. 25
crores. There is no change in the paid up capital.
PUBLIC DEPOSITS
The Company has not accepted any public deposits during the year under
review.
FINANCE
During the year under review, Company issued 11.40% Non Convertible
Redeemable Secured Debentures (NCD) aggregating Rs. 1500 million on
private placement basis.
9.5% NCD of Rs. 1050 million was redeemed on June 1, 2012 and payments
were made to the beneficiary owners on due date.
The Company has Rs. 3950 million outstanding NCDs repayable over period
of 3 to 5 years. The NCDs are listed on National Stock Exchange of
India Limited.
The Company had raised money through bank borrowings (long and short
terms) from time to time and the total amount outstanding as on March
31, 2012 is Rs. 20,797.99 milion, within the limit of Rs. 50,000 milion
approved by the members of the Company vide resolution dated September
29, 2005.
The company has obtained credit rating of CARE A1 and CARE A for
short term and long term borrowings respectively.
SUBSIDIARIES
As on March 31, 2012, the Company has 83 subsidiaries.
The following Companies became subsidiary during the year 2011- 2012.
No. Name of
subsidiary Date of becoming % of Description
subsidiary holding
DIRECT
1 Patel
Engineering
Lanka Pvt. 16.01.2012 100 Incorporated as a
Wholly owned
Subsidiary of the
Company in
Ltd.,
Srilanka Srilanka.
STEP DOWN
2 PT Surya
Geo Minerals, 23.05.2011 60 Acquired as a
subsidiary of Patel
Surya (Singapore)
Pte Ltd.
Indonesia Patel Engineering
Singapore
Pte. Ltd. (PESPL)
holds 60% in Patel
Surya (Singapore)
Pte Ltd.; the
Company holds
100% in PESPL)
3 PT Patel
Engineering 23.05.2011 100 Acquired as a
subsidiary of PT
PEL Mineral
Resources.
Indonesia,
Indonesia Patel Engineering
Singapore Pte.
Ltd. (PESPL) holds
100% in PT PEL
Mineral Resources;
the Company holds
100% in PESPL.
4 PT Surpat
Geo Minerals, 07.04.2011 60 Acquired as a
subsidiary of Patel
Param Natural
Resources Pte
Indonesia Ltd.Patel Engineering
Singapore Pte. Ltd
(PESPL) holds 60%
in Patel Param
Natural Resources
Pte Ltd.; the
Company holds 100% in
PESPL)
5 Patel Energy
Trading Pvt. 01.04.2011 100 Acquired as a
subsidiary of Patel
Hydro Power Pvt. Ltd.
Ltd., India (PHPPL). Patel Energy
Resources Ltd.(PERL)
holds 100% stake in
PHPPL; the Company
holds 100% stake
in PERL]
The following Companies ceased to be step-down subsidiaries of the
Company during the year 2011-2012:
No. Name of
Subsidiary Date of
ceasing to be % of
holding Description
a subsidiary
1 Shree Balaji
Power Services
Pvt. Ltd. 09.11.2011 80 Ceased to be
subsidiary of Patel
Energy Resources Ltd.
2 Terminus Realcon
Pvt. Ltd. 01.12.2011* 100 Ceased to be
subsidiary of Patel
Realty (India) Ltd.
3 Ares Infra
developers
Pvt. Ltd. 01.12.2011* 100 Ceased to be
subsidiary of Patel
Realty (India) Ltd.
*date of struck off from Registrar of Companies: 30.04.2012
In terms of the General Circular No. 2/2011 dated February 8, 2011
issued by the Central Government under Section 212 of the Companies
Act, 1956, the Board of Directors of the Company has accorded their
consent for not attaching the balance sheet of the subsidiaries with
the accounts of the Company.
Pursuant to the said circular, a statement containing brief financial
details of subsidiaries is included in this Annual Report.
The annual accounts of the subsidiary companies and the related
detailed information will be made available to the members of the
Company on request and also for inspection at the registered office of
the Company.
The Consolidated Financial Statements of the Company have been prepared
in accordance with the Accounting Standards AS- 21, AS-23 and AS-27 of
the Institute of Chartered Accountants of India.
DIRECTORS
In accordance with the requirement of the Companies Act, 1956, Mr. K.
Kannan and Mr. P.C. Purohit, Directors of the Company retire by
rotation at the ensuing Annual General Meeting.
Mr. Kannan has offered himself for re-appointment.
Mr. P. C. Purohit has expressed his desire to retire at the ensuing
Annual General Meeting. The Board places on record its sincere
appreciation of the service rendered by Mr. Purohit during the tenure
of directorship.
EMPLOYEES STOCK OPTION
In terms of Patel Engineering ESOP Plan 2007 and SEBI ESOP Guidelines,
the terms and conditions of the vesting can be altered by the Trustees
of Patel Engineering Employees Welfare Trust, ("the Trust"). As such,
the Trust approved pre-poning the vesting of shares under ESOP Plan
2007 from October 1, 2011 to April 1, 2011. During the year under
review, 1,10,000 Stock Options were vested to the eligible employees /
Directors of the Company on April 1, 2011 and the same was exercised by
the said employees / Directors on April 4, 2011.
Details of the Stock Option under ESOP Plan 2007 are disclosed in
compliance with Clause 12 of SEBI (Employee Stock Option Scheme and
Employee Stock Purchase Scheme) Guidelines 1999 and set out in annexure
A to this report.
The Patel Engineering Employees Welfare Trust, ("the Trust") holds and
issues stock options to employees on behalf of the Company. In addition
to this, the Trust conducted various programs for the welfare of the
employees of the Company viz physical training, yoga, seminars on heart
ailments, routine health check up for employees at head office
benefitting about 100 employees. The Trust installed Reverse Osmosis
plants at three sites to provide clean drinking water for employees and
their family members residing at sites, improved hygienic conditions of
kitchen and mess area at sites, set up of educational facilities to
wards of employees at a site. The Trust also provided loans / grants to
employees for purposes such as house repairs, children's higher
education, serious ailments. The total amount spent during the year for
the welfare of the employees is Rs. 16,32,080.
The present Trustees are in the process of formulating further scheme
under ESOP for the benefit of eligible employees of the Company and the
subsidiaries as well.
AUDITORS
M/s. Vatsaraj & Co. Chartered Accountants, who are the statutory
auditors of the Company, hold office, in accordance with the provisions
of the Act up to the conclusion of the forthcoming Annual General
Meeting and are eligible for re- appointment.
CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION, FOREIGN ExCHANGE
EARNINGS AND OUTGO
The particulars as prescribed under Section 217(1) (e) of the Act, read
with Companies (Disclosure of Particulars in the Report of Board of
Directors) Rules, 1988, are set out in annexure B to this report.
PARTICULARS OF EMPLOYEES
The information as per Section 217(2A) of the Companies Act, 1956 and
the Rules made thereunder, is provided in annexure C forming part of
this report.
SECRETARIAL AUDIT REPORT
As a measure of good governance practice, the Company has appointed Dr.
K. R. Chandratre, Practicing Company Secretary, to conduct Secretarial
Audit of the Company. The Secretarial Audit Report for the financial
year ended March 31, 2012 form part of this report.
CORPORATE GOVERNANCE
Pursuant to Clause 49 of the Listing Agreement, the report of Corporate
Governance together with the Auditor's Certificate on compliance form
part of this report.
CORPORATE SOCIAL RESPONSIBILITY (CSR)
CSR is bolted into the Company. The Company's rigorous and deliberate
engagement with humanitarian and charitable causes is almost a defining
feature of the Company. The Company focuses on areas where difference
can be made through broader influence in society. The idea is not only
to support the organizations but partner with them. The support efforts
extended to St. Jude India Child Care Centers, Gurukul Trust, and other
educational trusts. In the current year in addition to supporting the
various organizations and causes in areas of need, we have designed a
program titled "Hold More Hands". The focus of this program is Children
and the Aged; to support and engage through active employee
participation and Community Partnering Programs. The Company is very
excited about this program.
DIRECTORS' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, with regard to Directors' Responsibility Statement, the
Board of Directors confirms that:-
a. In the preparation of annual accounts, the applicable accounting
standards have been followed and that there are no material departures.
b. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give a true and fair view of the state of affairs of the
Company as at March 31, 2012 and of the profit and loss account of the
Company for the year ended on that date.
c. 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.
d. The annual accounts have been prepared on a going concern basis.
EQUITY SHARES IN THE SUSPENSE ACCOUNT
As per clause 5A of the Listing Agreement, the Company reports the
following details on claim / unclaimed shares during the year 11-12
relating to follow on Public Offer (FPO) of 2006:
Particulars
1 Aggregate no. of shareholders at the beginning of 58
the year
2 Outstanding shares in the suspense account lying 1305
at the beginning of the year
3 No. of shareholders who approached the company 0
for transfer of shares from suspense account
during the year;
4 No. of shareholders to whom shares were 0
transferred from the suspense account during
the year
5 Aggregate no. of shareholders at the end of the 58
year
6 Outstanding shares in the suspense account at the 1305
end of the year
The voting rights on the outstanding shares shall remain frozen till
the rightful owner of such shares claims the shares.
ACKNOWLEDGEMENTS
The Directors wish to place on record their appreciation for their
continued support and co-operation by Shareholders, Financial
Institutions, Banks, Government authorities and other stakeholders.
The Directors also acknowledge and appreciate the support extended by
all the employees for their dedicated service.
On behalf of the Board of Directors,
Mumbai Pravin Patel
September 4, 2012 Chairman
Mar 31, 2011
The Members of Patel Engineering Ltd,
The Directors are pleased to present the 62nd Annual Report together
with the Audited Accounts for the year ended March 31, 2011.
FINANCIAL HIGHLIGHTS
(Rsin million)
Consolidated Standalone
2010-11 2009-10 2010-11 2009-10
Total Income 34,988.84 32,539.45 25,446.99 24,350.15
Profit before depreciation 2,667.58 4,140.06 1,884.39 2,520.07
Less: Depreciation 820.41 1,090.16 527.76 501.73
Profit before tax 1,847.17 3,049.90 1,356.63 2,018.34
Tax & other adjustments 621.12 1,068.29 334.53 709.80
Profit after tax 1,226.05 1,981.61 1,022.10 1,308.54
Add: Balance in Profit
& Loss A/c 3,442.29 3,846.96 2,800.14 3,825.53
Amount available for
appropriation 4,668.34 5,828.57 3,822.24 5,134.07
APPROPRIATION:
a. Interim Dividend _ 140.09 - 140.09
b. Final Dividend 69.83 - 69.83 -
c. Tax on Dividend 11.33 23.73 11.33 23.73
d. General Reserve 175.50 125.50 150.00 100.00
e. Debenture Redemption
Reserve 210.00 135.00 210.00 135.00
Balance carried forward 4,201.68 3,892.56 3,381.08 3,250.14
OPERATIONAL HIGHLIGHTS
The turnover of the Company for the year ended March 31, 2011 on
consolidated basis stood at Rs 34759.09 as against Rs 31,909.33 million
for the previous year ended March 31, 2010, thereby recording a growth
of 8.93%. The operating profit for the year is Rs 4,619.75 million as
compared to Rs 5,085.64 million for the previous year. The Profit after
tax is Rs 1226.05 million as compared to Rs 1,981.61 million for the
previous year.
On standalone basis, the turnover of the Company stood at Rs 25,194.31
million for the year ended March 31, 2011 as against Rs 24,098.92
million for the previous year ended March 31, 2010, thereby recording a
growth of 4.55%. The operating profit for the year is Rs 3,548.89
million as compared to Rs 3,798.07 million for the previous year. The
Profit after tax is Rs 1022.10 million as compared to Rs 1,308.54 million
for the previous year.
Rising Interest rate and increase in borrowing has led to higher
interest cost and hence reduction in profit.
Members are requested to refer to "Management Discussion and Analysis"
forming part of the Annual Report for further details on operations of
the Company.
DIVIDEND
During the year under review, the Directors have recommended a dividend
of Rs 1/- per Equity Shares (100%), aggregating to Rs 81.1 million
(including dividend tax).
The payment of the aforesaid dividend is subject to approval of Members
to be obtained at the ensuing
Annual General Meeting and shall be paid to those members whose name
appear in the register of members as on the book closure date.
The Register of members and share transfer book will remain closed from
October 11, 2011 to October 17, 2011.
PUBLIC DEPOSITS
The Company did not invite or accept deposits from public during the
year under review.
FINANCE
During the year, the Company tied up Long terms debt (5 years) by way
of issue of Non Convertible Redeemable
Secured Debentures on private placement basis for Rs 1000 million and Rs
500 million, carrying an interest rate of 9.55% and 10.75%
respectively. The total amount of outstanding Non Convertible
Redeemable Secured Debentures as on date is Rs 5000 million repayable
over period of 3 to 5 years.
The Company has raised money through bank borrowings (long and short
terms) from time to time and the total amount outstanding as on March
31, 2011 is Rs 18,957.21 million. The borrowings are within the limit of
Rs 50,000 million approved by the Members of the Company vide resolution
dated September 29, 2005.
SUBSIDIARY COMPANIES AND CONSOLIDATED FINANCIAL STATEMENTS
The Company has 15 direct subsidiaries and 66 step-down subsidiaries
totaling to 81 subsidiaries as on March 31, 2011. The following
Companies became subsidiaries during the year 2010- 2011.
No. Name of Subsidiary Date of % of Remarks
becoming holding
subsidiary
DIRECT SUBSIDIARIES
1 Patel Lands Ltd,
India 25.08.2010 60%
STEP DOWN SUBSIDIARIES
2 Mineral Resources
Holding 27.07.2010 100% Incorporated as subsidiary
of Patel Param Minerals
Pte Ltd, Ltd, UAE (Patel
Engineering Singapore
Pte.Ltd (PESPL) holds 60%
in Patel Param Minerals Pte
Ltd Company holds 100% in
PESPL).
3 HCPInc, USA 01.10.2010 100% Acquired as a subsidiary of
ASI Inc, USA (Company holds
66.46% stake in ASI Inc).
4 Eng & Const Inc, USA 01.10.2010 100% Acquired as a subsidiary of
ASI Inc, USA (Company holds
66.46% stake in ASI Inc).
5 Patel Hydro Power
Pvt Ltd, 29.11.2010 100% Incorporated as subsidiary
of Patel Energy Resources
Ltd India (Company holds
100% stake in Patel
Energy Resources Ltd).
6 Jayshe Gas Power
Pvt Ltd, 24.12.2010 100% Incorporated as subsidiary
of Patel Energy Resources
Ltd India (Company holds
100% stake in Patel
Energy Resources Ltd).
7 Patel Thermal
Energy Pvt 18.02.2011 100% Incorporated as subsidiary
of Patel Energy Resources
Ltd, India Ltd (Company holds 100%
stake in Patel Energy
Resources Ltd).
In terms of the General Circular No. 2/2011 dated February 8, 2011
issued by the Central Government under Section 212 of the Companies
Act, 1956, the Board of Directors of the Company has accorded their
consent for not attaching the balance sheet of the subsidiaries with
the accounts of the Company. Pursuant to the said circular, a
statement containing brief financial details of Subsidiaries is
included in this Annual Report. The annual accounts of the subsidiary
companies and the related detailed information will be made available
to the members of the company on request and also for inspection at the
registered office of the Company.
The Consolidated Financial Statements of the Company have been prepared
in accordance with the Accounting Standards AS-21, AS-23 and AS-27 of
the Institute of Chartered Accountants of India.
DIRECTORS
In accordance with the provisions of the Companies Act, 1956, Mr.
Khizer Ahmed and Mr. Jambunathan, Directors of the Company retire by
rotation at the ensuing Annual General Meeting and being eligible, have
offered themselves for re-appointment.
Ms. Sonal Patel, Mr. Ajay Tuli and Mr. Danish Merchant resigned from
the Board of the Company w.e.f March 16, 2011, March 28, 2011 and
September 2, 2011 respectively. The Board wishes to place on record its
appreciation for the valuable contribution made by Ms. Sonal Patel,
Mr. Ajay Tuli and Mr. Danish Merchant during their tenure as a member
of the Board.
EMPLOYEES STOCK OPTION
During the year under review, out of 90,000 Stock Options vested to the
eligible employees/Directors of the Company on August 31, 2010, 82,500
options were vested and exercised.
Details of the stock option under ESOP plan 2007 are disclosed in
complience with Clause 12 of the SEBI (Employee Stock Option Scheme &
Employee Stock Purchase Scheme) Guidelines, 1999 & set out in Annexure
'A' of this report.
The Patel Engineering Employees Welfare Trust, ("the Trust") holds and
issues stock options to employees on behalf of the Company.
In addition to this, the Trust conducted various programs for the
welfare of the employees of the Company viz seminar on cancer
awareness, heart ailments, comprehensive free health check up for
employees. These programs benefited about 600 employees at various
offices/sites. The Trust also provided loans/ grants to employees for
purposes such as house repairs, children's higher education, serious
ailments. The Trust has also organized social events viz craft and
painting competition for the children of employees. The Trust proposes
to continue such activities at an enlarged scale. The total amount
spent during the year for the welfare of the employees is Rs 27,50,354.
The present Trustees are in the process of formulating further scheme
under ESOP for the benefit of eligible employees of the company and the
subsidiaries as well.
AUDITORS
M/s. Vatsaraj & Co. Chartered Accountants, Auditors of the Company,
hold office until the conclusion of the ensuing Annual General Meeting
and are eligible for re-appointment. The members are requested to
consider their appointment and authorize the Board of Directors to fix
their remuneration. The retiring auditors have, under Section 224(1B)
of the Companies Act, 1956, furnished certificates of their eligibility
for the appointment.
PARTICULARS OF EMPLOYEES
The information as per Section 217(2A) of the Companies, 1956 read with
Companies (Particulars of Employees) Rules, 1975 as amended forms part
of this Report and is set out in Annexure 'C of this report.
SECRETARIAL AUDIT REPORT
As a measure of good governance practice, the Company has appointed Dr.
K. R. Chandratre, Practicing Company Secretary, to conduct Secretarial
Audit of the Company. The Secretarial Audit Report for the financial
year ended March 31, 2011 forms part of this Annual Report.
CORPORATE GOVERNANCE
Pursuant to Clause 49 of the Listing Agreement, the report of Corporate
Governance together with the Auditors' Certificate on compliance form
part of the Annual Report.
CORPORATE SOCIAL RESPONSIBILITY
Corporate Social Responsibility has been the company's priority. The
Company donated to social care centers and its contribution to social
activities, awareness campaign, education and cultural events and sport
activities viz Childlink India Foundation, Yashwantrao Chavan Shikshan
Prasarak Mandal, Kamakhya Education Society, Maruti Education Trust,
Universal Sports & Art Foundation, ISKCON etc.
DONATIONS
The donations made by the Company during 2010 -11 is Rs 55.83 million
which is within the limit Rs 100 million approved by the Members of the
Company vide meeting dated July 31, 2009.
During the year under review, the Company made political donation of an
amount of Rs 0.2 million.
DIRECTORS' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, with regard to Directors' Responsibility Statement, the
Board of Directors confirms that:-
a. In the preparation of annual accounts, the applicable accounting
standards have been followed and that there are no material departures.
b. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give a true and fair view of the state of affairs of the
Company as at March 31, 2011 and of the profit and loss account of the
Company for the year ended on that date.
c. 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.
d. The annual accounts have been prepared on a going concern basis.
EQUITY SHARES IN THE SUSPENSE ACCOUNT
As per clause 5A of the Listing Agreement, the Company reports the
following details on claim/unclaimed shares during the year 10-11
relating to Follow on Public Issue (FPO) of 2006:
Particulars
1. Aggregate number of shareholders at the 59
beginning of the year
2. Outstanding shares in the suspense account 1327
lying at the beginning of the year
3. No of shareholders who approached the 1
company for transfer of shares from suspense
account during the year
4. Number of shareholders to whom shares 1
were transferred from the suspense account
during the year
5. Aggregate number of shareholders at the 58
end of the year
6. Outstanding shares in the suspense account 1305
at the end of the year
The voting rights on the outstanding shares shall remain frozen till
the rightful owner of such shares claims the shares.
ACKNOWLEDGEMENTS
The Directors wish to place on record their appreciation for their
continued support and co-operation by Shareholders, Financial
Institutions, Banks, Government authorities and other stakeholders.
Your Directors also acknowledge and appreciate the support extended by
all the employees for their dedicated service.
On behalf of the Board of Directors,
Pravin Patel
Chairman
September 10, 2011
Mar 31, 2010
The Directors are pleased to present the 61st Annual Report together
with the Audited Accounts for the year ended March 31, 2010.
Financial Highlights
(Rs. in million)
Consolidated Standalone
2009-10 2008-09 2009-10 2008-09
Total Income 32,539.45 24,743.04 24,350.15 17,963.22
Profit before
depreciation 4,140.06 3,565.91 2,520.07 2,417.11
Less: Depreciation 1,090.16 1,195.61 501.73 440.72
Profit before tax 3,049.90 2,370.30 2,018.34 1,976.39
Tax & other adjustments 1,068.29 (a) 565.52 709.80 (b) 233.02
Net Profit 1,981.61 1,804.78 1,308.54 1,743.37
Add: Balance in Profit &
Loss A/c 3,846.96 2,389.83 3,825.53 2,404.31
Less: Provision for tax
of earlier years 1,511.69 - 1,485.11 -
Amount available for
appropriation 4,316.88 4,194.61 3,648.96 4,147.68
Appropriation:
a. Interim Dividend 140.09 47.73 140.09 47.73
b. Final Dividend - 56.68 - 56.68
c. Tax on Dividend 23.73 17.74 23.73 17.74
d. General Reserve 125.50 225.50 100.00 200.00
e. Debenture Redemption
Reserve 135.00 - 135.00 -
Balance carried
forward 3,892.56 3,846.96 3,250.14 3,825.53
(a) Previous year tax would have been Rs. 877.53 million on account of
amendment to Section 80IA by Finance Act, 2009.
(b) Previous year tax would have been Rs. 671.77 million on account of
amendment to Section 80IA by Finance Act, 2009.
Operational Highlights
The turnover of the Company for the year ended March 31, 2010 on
consolidated basis stood at Rs. 32,539.45 million as against Rs.
24,743.04 million for the previous year ended March 31, 2009, thereby
recording a growth of 31.51 %. The EBDITA (excluding other income) for
the year is Rs. 5,086.64 million as compared to Rs. 3,896.53 million
for the previous year. The Net Profit is Rs. 1,981.61 million as
compared to Rs. 1,804.78 million for the previous year.
On standalone basis, the turnover of the Company stood at Rs. 24,350.15
million for the year ended March 31, 2010 as against Rs. 17,963.22
million for the previous year ended March 31, 2009, thereby recording a
growth of 35.55%. The EBDITA (excluding other income) for the year is
Rs. 3,798.07 million as compared to Rs. 2,641.52 million for the
previous year. The Net Profit is Rs. 1,308.54 million as compared to
Rs. 1,743.37 million for the previous year.
The order book position of the Company as on March 31, 2010 was approx
Rs. 1,00,000 million.
Dividend
During the year under review, the Directors have declared interim
dividend of Rs. 2 per share (200%) on the equity shares of the Company
aggregating to Rs. 163.38 million (including dividend tax) and the same
was paid. The interim dividend declared be treated as dividend for the
year 2009-10.
Deposits
The Company has not invited or accepted deposit.
Share capital
During the year, the Company issued 7,218,061 equity shares of Re.1
each to Qualified Institutional Buyers at a price of Rs.477.03 per
share (including a premium of Rs. 476.03 per share) fully paid up
aggregating to Rs. 3,443.23 million.
The Company further issued 29,50,000 fully paid up equity shares of
Re.1 each to Patel Engineering
Employees Welfare Trust (ESOP) at a price of Re.1 per share, a trust
operated by trustees (majority trustees being Independent directors of
the company) to decide on grants of options to employees of the company
and conduct various employee welfare programs, Consequent to the issue
of additional shares, the paid up equity share capital of the company
stands increased to Rs. 69,827,151 consisting of 69,827,151 equity
shares of Re. 1 each. the related detailed information will be made
available to the members of the company seeking such information.
Debentures
During the year, the Company has raised long term loans in the form of
9.50% and 9.80%, Non- Convertible Redeemable Secured Debentures for Rs.
1050 million and Rs. 950 million respectively.
The said Debentures are listed and traded at NSE.
Subsidiary Companies and Consolidated Financial Statements
The Company has 74 subsidiaries as on March 31, 2010. The following
Companies became subsidiaries during the year 2009-2010.
No. Name of Subsidiary Date of % of Remarks
becoming holding
subsidiary
1 Zeus Land Projects
Pvt. Ltd., India 01.04.2009 100 Acquired by the
Company.
2 ASI Australia Pty. Ltd., 01.04.2009 100 Incorporated as
subsidiary of
Australia
ASI Inc.
3 Energy Design
Pvt. Ltd., India 22.06.2009 90 Incorporated
by the Company
4 Shree Balaji Power
Services Pvt. Ltd., 25.08.2009 80 Acquired by the
subsidiary India
Patel Energy
Resources Ltd.
5 PAN Realtors Pvt.
Ltd., India 26.08.2009 51 Incorporated
by the Company.
The following Companies ceased to be subsidiary of the Company during
the year 2009-2010:
No. Name of Subsidiary Date of ceasing to Remarks
be a subsidiary
1. ASI Civil Constructor
Inc., USA 01.04.2009 Wound up
2. Patel PCPL Singapore
Pte. Ltd., Singapore 03.06.2009 Disinvested
3. PT Nagarta Coal Fields
Ltd., Indonesia , 03.06.2009 Disinvested
The Consolidated Financial Statements of the Company have been prepared
in accordance with the Accounting Standards AS-21, AS-23 and AS-27 of
the Institute of Chartered Accountants of India.
The Company has made application to the Ministry of Corporate Affairs
under Section 212(8) of the Companies Act, 1956 for exempting the
Company from attaching to its Annual Report, the copies of the Balance
Sheets, Profit & Loss Accounts, Directors Reports and Auditors
Reports and other documents required to be attached under Section
212(1) of the Act, of all its subsidiary companies.
A statement containing brief financial details of Subsidiaries is
included in this Annual Report. The annual accounts of the subsidiary
companies and
Directors
Ms. Sonal Patel and Mr. Nimish Patel, Directors of the Company retire
by rotation and being eligible, offer themselves for re-appointment at
the ensuing Annual General Meeting.
Mr. Danish Merchant and Mr. Bhasker Mehta were appointed on the Board
of the Company with effect from August 3, 2009 and September 22, 2009
respectively.
In accordance with the provisions of the Companies Act, 1956,
resolutions seeking approval of the members for appointment of Mr.
Merchant and Mr. Mehta has been incorporated in the Notice of the
ensuing Annual General Meeting along with the explanatory statement.
Employees Stock Option
The disclosures required to be made under the Securities Exchange Board
of India (Employee Stock Option Scheme and Employee Stock Purchase
Scheme) Guidelines, 1999 is provided in Annexure A and is a part of
this report.
The ESOP Trust, which issues stock options to employees has also
conducted various programs for the welfare of the employees of the
company , viz seminar on cancer awareness, heart ailments,
comprehensive health check up for employees. These programs benefited
about 600 employees at various offices/sites. The Trust also provided
loans/grants to employees for purposes such as house repairs/childrens
higher educations/serious aliments. The trust has also organized social
events viz craft and painting competition for the children of
employees. The Trust proposes to continue such activities at an
enlarged scale.
Auditors
M/s. Vatsaraj & Co. Chartered Accountants, Auditors of the Company,
hold office until the conclusion of the ensuing Annual General Meeting
and are eligible for re-appointment. The members are requested to
consider their re-appointment for the current financial year 2010-11
and authorize the Board of Directors to fix their remuneration. The
retiring auditors have, under Section 224(1B) of the Companies Act,
1956, furnished certificates of their eligibility for the appointment.
Conservation of energy, technology absorption, foreign exchange
earnings and outgo.
Information as per the Companies (Disclosure of Particulars in the
Report of Board of Directors) Rules, 1988, relating to Conservation of
Energy, Technology Absorption is provided in Annexure B and is part
of this Report.
The information on Foreign Exchange Earnings and Outgo is as follows:
Foreign exchange earnings Rs. 947.34 million Foreign exchange outgo Rs.
249.57 million
Corporate Governance
The Ministry of Corporate Affairs has issued Corporate Governance
Voluntary Guidelines 2009. The Board has taken note of the same.
However, the Corporate Governance as required in Clause 49 of the
Listing Agreement has been complied with. A separate Report on
Governance along with the Auditors Certificate is provided in Annexure
C of this Report.
Corporate Social Responsibility (CSR)
CSR pertains to companys interaction with the society and its
responsibility to contribute and give back to the society. Corporate
Social Responsibility has been the companys priority. The Company
donated to social care centers and its contribution to social
activities, awareness campaign, education and cultural events and sport
activities viz Blind organization of India, National Addiction Research
Centre, Cancer Patients Aids Association, Patel Engineering Co. Charity
Trust (the trust which provides education assistance to poor and needy
people). The donations made by the Company during the financial year
2009-10 are Rs. 46.90 million.
Directors Responsibility Statement
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, with regard to Directors Responsibility Statement, the
Board of Directors confirms that :-
a. In the preparation of annual accounts, the applicable accounting
standards have been followed and that there are no material departures.
b. The selected accounting policies were applied consistently and the
Directors made judgments and estimates that are reasonable and prudent
so as to give a true and fair view of the state of affairs of the
Company as at 31st March, 2010 and of the profit and loss account of
the Company for the year ended on that date.
c. 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.
d. The annual accounts have been prepared on a going concern basis.
Transfer to Investor Education and Protection Fund (IEPF) During the
year under review, the company credited Rs. 0.12 million to Investor
Education and Protection Fund in compliance with the provisions of
Section 205C of the Companies Act, 1956. The said amount being the
dividend unclaimed by the shareholders of the Company for a period of 7
years from the due date of payment.
Equity Shares in the Suspense Account
As per clause 5A of the Listing Agreement, the Company reports the
following details on claim/unclaimed shares during the year 2009-10
relating to follow on Public Issue of 2006:
No. Particulars
1 Aggregate no. of shareholders at 60
the beginning of the year
2 Outstanding shares in the suspense 1,349
account lying at the beginning of
the year
3 No. of shareholders who
approached 1
the company for transfer of
shares from suspense account
during the year
4 No. of shareholders to whom shares 1
were transferred from the
suspense account during the year
5 Aggregate no. of shareholders at the 59
end of the year
6 Outstanding shares in the suspense 1,327
account at the end of the year
The voting rights on the outstanding shares shall remain frozen till
the rightful owner of such shares claims the shares.
Particulars of Employees
The information as per Section 217(2A) of the Companies, 1956 read with
Companies (Particulars of Employees) Rules, 1975 as amended forms part
of this Report. However, as per the provisions of Section 219(1) (b)
(iv) of the Companies Act, 1956, the Report and the Accounts are being
sent to all shareholders, excluding the Statement of Particulars under
Section 217(2A). Any shareholder interested in obtaining a copy of this
statement may write to the Company Secretary at the registered office
of the Company.
Acknowledgements
The Directors wish to place on record their appreciation for the
continued support and co- operation by Shareholders, Financial
Institutions, Banks, Government authorities and other stake- holders.
Your Directors also acknowledge and appreciate the support extended by
all the employees for their dedicated service.
On behalf of the Board of Directors,
Sd/-
July8, 2010 Pravin Patel
Mumbai 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