Mar 31, 2014
Dear Members,
The Directors present the 87th Annual Report of the Company together
with the audited accounts for the financial year ended 31st March,
2014.
SUMMARIZED FINANCIAL RESULTS
Rs. in Lacs
2013-14 2012-13
Sales & other Income 0.63 13.85
Profit / (Loss) before Depreciation,
Interest & Tax (212.09) (203.33)
Financial Charges 5.54 380.38
Depreciation 146.39 146.39
Profit/(Loss) before Exceptional Items (364.02) (730.10)
Exceptional Item - (262.59)
Prior Period Adjustment (0.22) 106.85
Profit / (Loss) before Tax (364.22) (885.84)
Profit / (Loss) after Tax (364.22) (885.84)
OPERATIONS
Manufacturing operations at Sahaganj Plant in West Bengal and at
Ambattur Plant in Chennai continues to be suspended during the current
year despite sincere efforts to restart the operations.
DIVIDEND
In view of suspension of operations and loss during the year, your
Directors are unable to consider any Dividend for the year.
PUBLIC DEPOSIT
Fixed Deposits matured up to September, 2000 but not repaid as on 31st
March, 2014 stand at Rs. 7,99,56,000/-.
DIRECTORS
Shri Dipak Das and Smt Baishali Roy were appointed as Independent
Directors of the Company w.e.f. 2nd May, 2014 and 29th May, 2014
respectively by the Board. Both the Directors shall hold Office upto
the date of the ensuing Annual General Meeting of the Company.
In accordance with Article 103 of the Articles of Association of your
Company, Shri Subbaratnam Ravi will retire from the Board by rotation
at the 87th Annual General Meeting and being eligible, offers himself
for re-appointment.
AUDITORS
M/s. Gora & Co., Chartered Accountants, Kolkata, Auditors of your
Company, hold office till the conclusion of 87th Annual General Meeting
and being eligible, offer themselves for re-appointment. The Company
has received a letter from them to the effect that their
re-appointment, if made, would be within the prescribed limits under
Section 141(3)(g) of the Companies Act, 2013.
COST AUDIT
Since there was no manufacturing operations in Sahaganj Plant in West
Bengal and Ambattur Plant in Chennai and the operations suspended in
both the plants w.e.f. 8th October, 2011 and 21st February, 2012
respectively. Thus there is no requirement for filing of Cost Audit
Report consequent to exemption obtained from Central Government.
CURRENT LEGAL STATUS
The Hon''ble Supreme Court of India upon hearing on 12th June, 2013
against special leave petition moved by the Company, passed an order of
stay against the order dated 2nd May 2013 of the Division Bench of
Hon''ble High Court of Calcutta directing winding up of the Company.
INFORMATION PURSUANT TO SECTION 217 OF THE COMPANIES ACT, 1956
The Statement pursuant to Section 217(1)(e) of the Companies Act, 1956
read with the Companies (Disclosure of Particulars in the Report of
Board of Directors) Rules, 1988 has not been attached in view of the
suspension of operations. The Company has no employee in the category
specified under Section 217(2A) of the Companies Act, 1956 read with
the Companies (Particulars of Employees) Rules, 1975.
DIRECTORS'' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, your Board of Directors hereby confirms: i) That in the
preparation of the Accounts for the Financial Year ended 31st March,
2014, the applicable Accounting Standards have been followed and proper
explanations have been provided for material departures, wherever
applicable; ii) That the Board of Directors have selected such
Accounting Policies and applied them consistently and made judgments
and estimates that were reasonable and prudent so as to give a true and
fair view of the State of Affairs of the Company at the end of the
Financial Year and of the Profit or Loss of the Company for the year
under review; iii) That the Board of Directors have taken proper and
sufficient care for the maintenance of adequate accounting records in
accordance with the provisions of the Companies Act, 1956 for
safeguarding the assets of the Company and for preventing and detecting
fraud and other irregularities; and iv) That the Accounts for the
Financial Year ended 31st March, 2014 have been prepared on a "going
concern" basis.
CORPORATE GOVERNANCE
In accordance with the Provisions under Clause 49 of the Listing
Agreement with the Stock Exchange, a separate Report on Corporate
Governance along with the Auditors'' Certificate on its compliance and
Management Discussion and Analysis Report are annexed to this Report.
PERSONNEL
As briefed in the previous paras that the manufacturing operations in
Sahaganj Plant in West Bengal and Ambattur Plant in Chennai suspended
by the Management w.e.f. 8th October, 2011 and 21st February, 2012
respectively. However the Management of the Company is in dialogue with
unions and Government to arrive at an amicable settlement as well as
for the earliest restart of the operations at both Plants.
SUBSIDIARY COMPANIES
As required under Section 212 of the Companies Act, 1956, the Reports
and Accounts of the Subsidiaries of your Company, M/s. Ebony
Commercials Private Limited, M/s Dunlop East Limited and M/s Dunlop
South Limited are attached.
ACKNOWLEDGEMENT
Your Directors place on record their appreciation and gratitude to the
Governments of West Bengal and Tamil Nadu its Bankers and Employees and
above all its Shareholders, for providing continued support from time
to time for the revival of Your Company.
For and on behalf of the Board
Place : Kolkata A. K. Agarwal Dipak Das
Date : 29th May, 2014 Director Director
Mar 31, 2013
The Directors present the 86th Annual Report of the Company together
with the audited accounts for the financial year ended 31st March,
2013.
SUMMARIZED FINANCIAL RESULTS
Rs. in Lacs
2012-13 2011-12
Sales & other Income 13.85 2001.78
Profit / (Loss) before Depreciation,
Interest & Tax (203.33) (69.97)
Financial Charges 380.38 937.66
Depreciation 146.39 46.68
Profit / (Loss) before Exceptional Items (730.10) (11 54.31)
Exceptional Item (262.59) -
Prior Period Adjustment 106.85 7.95
Profit/ (Loss) before Tax (885.84) (1146.36)
Profit / (Loss) after Tax (885.84) (1146.36)
OPERATIONS
Manufacturing operations in Sahaganj continues to be suspended during
the current year despite various efforts made earlier in the year to
reopen.
Further in Feb 2012, the Ambattur Plant in Chennai has also been
non-operational. During the course of the year, there has been
reference to the Kolkata High court for winding up, by certain
creditors. The decision of the High court has since been referred to
the Supreme Court and is under review pending decision.
DIVIDEND
In view of Loss during the year , your Directors are unable to consider
Dividend for the year.
PUBLIC DEPOSIT
During the year, Your Company repaid fixed deposits amounting to Rs.
1,50,000/-. Fixed Deposits matured up to September. 2000 but not
repaid up to 31st March, 2013 stand at Rs. 7,99,56,000/-.
DIRECTORS
During the year, Mr. Ashok Kumar Agarwal was appointed as Additional
Directors of the Company w.e.f. 24th January, 2013 by the Board, who
will hold Office upto the date of 86th Annual General Meeting and are
eligible for re-appointment.
Mr. Damodar Prasad Dani resigned from the Board w.e.f. 25th January,
2013. The Board placed on record its deep appreciation for the valuable
services rendered by Mr. Damodar Prasad Dani.
In accordance with Article 103 of the Articles of Association of your
Company and the applicable provisions of the Companies Act, 1956, Mr.
Mohan Lall Chauhan will retire from the Board by rotation at the 86th
Annual General Meeting and being eligible, offers himself for
re-appointment.
AUDITORS
M/s. K. N. Gutgutia & Co., Chartered Accountants, Kolkata, Auditors of
your Company, will hold office until the conclusion of 86th Annual
General Meeting and being eligible, offer themselves for
re-appointment. The Company has received a letter from them to the
effect that their re-appointment, if made, would be within the
prescribed limits under Section 224(1B) of the Companies Act, 1956.
COST AUDIT
The Board of Directors have appointed M/s. Mani & Co., Cost
Accountants, Kolkata to carry out audit of the Cost Accounts of the
Company relating to the manufacture of Tyres and Tubes products for the
Financial Year ended 31st March, 2013 in compliance with the Central
Government''s Order in this regard. However consequent to the fact that
Company had sought for exemption for complying with the requirement of
Cost Audit from Government of India, there is no requirement for filing
of Cost Audit Report.
CURRENT LEGAL STATUS
On the basis of application made by creditors on 26th March, 2012,
Provisional Liquidator was appointed.The management through a group
company worked out creditors settlement, however by an Order dated 31st
January, 2013, Order for Liquidation of Dunlop was passed by Hon''ble
Calcutta High Court. However, by Order of Hon''ble Supreme Court, status
qou is prevailing on the matters of Dunlop.
INFORMATION PURSUANT TO SECTION 217 OF THE COMPANIES ACT, 1956
The Statement pursuant to Section 217(1)(e) of the Companies Act, 1956
read with the Companies (Disclosure of Particulars in the Report of
Board of Directors) Rules, 1988 is attached to this Report.
The Company has no employee in the category specified under Section
217(2A) of the Companies Act, 1956 read with the Companies (Particulars
of Employees) Rules, 1975.
DIRECTORS'' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, your Board of Directors hereby confirms:
i) That in the preparation of the Accounts for the Financial Year ended
31st March, 2013, the applicable Accounting Standards have been
followed and proper explanations have been provided for material
departures, wherever applicable;
ii) That the Board of Directors have selected such Accounting Policies
and applied them consistently and made judgements and estimates that
were reasonable and prudent so as to give a true and fair view of the
State of Affairs of the Company at the end of the Financial Year and of
the Profit or Loss of the Company for the year under review;
iii) That the Board of Directors have taken proper and sufficient care
for the maintenance of adequate accounting records in accordance with
the provisions of the Companies Act, 1956 for safeguarding the assets
of the Company and for preventing and detecting fraud and other
irregularities; and
iv) That the Accounts for the Financial Year ended 31st March, 2013
have been prepared on a "going concern" basis.
CORPORATE GOVERNANCE
In accordance with the Provisions under Clause 49 of the Listing
Agreement with the Stock Exchange, a separate Report on Corporate
Governance along with the Auditors'' Certificate on its compliance and
Management Discussion and Analysis Report are annexed to this Report.
PERSONNEL
The workers unrest in both the factories of the Company forced the
Management to declare suspension of operation. However the management
of the Company is in dialogue with unions and Government to arrive at
an amicable settlement as well as for the earliest restart of the
operations at both Plants.
ACKNOWLEDGEMENT
Your Directors place on record their appreciation to the Governments of
West Bengal and Tamil Nadu for providing support from time to time for
the revival of Your Company , its Bankers and Employees and above all
its Shareholders.
SUBSIDIARY COMPANY
As required under Section 212 of the Companies Act, 1956, the Reports
and Accounts of the Subsidiaries of your Company, M/s. Ebony
Commercials Private Limited, M/s Dunlop East Limited and M/s Dunlop
South Limited are attached.
For and on behalf of the Board
Place : Kolkata A. K. Agarwal S. Ravi
Date : 30th August, 2013 Director Director
Mar 31, 2012
The Directors present the 85th Annual Report of the Company together
with the audited accounts for the financial year ended 31 st March,
2012.
SUMMARIZED FINANCIAL RESULTS
Rs. in Lacs
2011-12 2010-11
Sales & other Income 2001.79 17452.61
Profit / (Loss) before Depreciation, (69.96) 909.34
Interests Tax
Financial Charges 937.67 574.21
Depreciation 146.68 143.88
Profit / (Loss) before Exceptional Items (1154.31) 191.25
Exceptional Item - -
Prior Period Adjustment 7.95 10.44
Profit before Tax (1146.36) 201.69
Profit after Tax (1146.36) 201.69
OPERATIONS
The manufacturing operation in Sahaganj Plant could not be continued
due to higher manufacturing cost and non remunerative selling prices.
Coupled with agitation/non co-operation by workmen, the Management of
the Company was forced to declare suspension of operations in October,
2011.
At Ambattur plant in Chennai, operations continued till February, 2012.
However due to industrial relations issues with the unions, the
Management had no option but to declare suspension of operation at
Ambattur Factory also with effect from 21.2.2012.
Your Company now proposes to start production in phased manner at
Sahaganj Plant initially for Industrial Products and then OTR. Your
Company also plans to set up 50 MW power plant and start production of
Truck Tyres when the Power Plant becomes operational. Recently
discussions have been held through a tripartite meeting along with
union and representative of Government of West Bengal and the Company
has submitted detailed plan for consideration to the Government of West
Bengal. The Company expects favorable response from the Government and
the Unions considering long term survival of Your Company.
As regards, Ambattur plant, the Unions approached the management for a
full and final settlement for all workmen for which negotiations are in
process in consultation with the Government of Tamilnadu. Once such
settlement is arrived at, Management will then plan for future course
of action.
DIVIDEND
In view of Loss during the year, your Directors are unable to consider
Dividend for the year.
PUBLIC DEPOSIT
During the year, Your Company repaid fixed deposits amounting to Rs.
1,39,000/- Fixed Deposits matured up to September, 2000 but not repaid
up to 31st March, 2012 stand at Rs. 8,01,06,000/-.
DIRECTORS
During the year, Mr. Subbaratnam Ravi and Mr. Samir Kumar Paul were
appointed as Additional Directors of the Company w.e.f. 10th September,
2011 and 10th October, 2011 respectively by the Board, who will hold
Office upto the date of 85th Annual General Meeting and are eligible for
re-appointment.
Mr. Shiv Narayan Mabeshwari, Mr. Pawan Kumar Ruia, Mr. Virendra Kumar
Agrawal, Mr. Dipak Rudra, Mr. Samir Kumar Paul and Mr. Ram Krishen
Sadhu resigned from the Boardw.e.f. 17th June, 2011,10th'August,
2011,10th September, 2011,12th September, 2011, 29th February, 2012 and
26th March, 2012 respectively. Mr. Shiv Narayan Maheshwari also
ceased to be Executive Director (being Whole-time Director) of the
Company w.e.f. 17th June, 2011. The Board placed on record its deep
appreciation for the valuable services rendered by all the above
Directors. In accordance with Article 103 of the Articles of
Association of your Company and the applicable provisions of the
Companies Act, 1956, Mr. Damodar Prasad Dani will retire from the
Board by rotation at the 85th Annual General Meeting and being eligible,
offers himself for re- appointment.
AUDITORS
M/s. K. N. Gutgutia & Co., Chartered Accountants, Kolkata, Auditors of
your Company, will hold office until the conclusion of 85th Annual
General Meeting and being eligible, offer themselves for
re-appointment. The Company has received a letter from them to the
effect that their re- appointment, if made, would be within the
prescribed limits under Section 224(1 B) of the Companies Act, 1956.
COST AUDIT
The Board of Directors have appointed M/s. Mani & Co., Cost
Accountants, Kolkata to carry out audit of the Cost Accounts of the
Company relating to the manufacture of Tyres and Tubes products for the
Financial Year ended 31st March, 2012 in compliance with the Central
Government's Order in this regard. The due date of filing of Cost
Audit Report for the Financial Year ended 31st March, 20124s within
180 days from the date of close of the Company's Financial Year and
the same will be filed within the due date. The Cost Audit Report for
the Financial Year ended 31st March, 2011 has been filed on 21.09.2011,
i.e. within due date of filing.
APPOINTMENT OF PROVISIONAL LIQUIDATOR
Some of the creditors of Company have filed winding-up proceedings
before the Calcutta High Court. One of the creditors had preferred an
application for appointment of a Provisional Liquidator, whereupon the
Calcutta High Court had appointed the Official Liquidator, as the
Provisional Liquidator vide an Order dated 26.03.2012 which was
challenged by the Company before the Division Bench. The Division Bench
vide its' Order dated 29.03.2012 has stayed the operation of the said
Order. In the Appeal, the Company has not only challenged the Order
dated 26.03.2012, but has also questioned the maintainability of the
winding-up petition filed by the creditor. The matter is still pending
before the Court.
CONVERSION OF LOAN INTO EQUITY SHARES ON PREFERENTIAL BASIS
As the Members are aware, the Company has allotted 50,000,000 Equity
Shares of Rs 10/- each fully paid up on preferential basis pursuant to
Special Resolution passed by the Members at the Extraordinary General
Meeting (EGM) held on 28th April, 2012, to the assignees who opted to
convert their entire outstanding loan into Equity Shares of the
Company. Necessary in principal approval is being obtained from Bombay
Stock Exchange and the Members of the Company are hereby informed that
relevant date for this purpose is 29th March, 2012.
INFORMATION PURSUANT TO SECTION 217 OF THE COMPANIES ACT, 1956
The Statement pursuant to Section 217(1)(e) of the Companies Act, 1956
read with the Companies (Disclosure of Particulars in the Report of
Board of Directors) Rules, 1988 is attached to this Report.
The Company has no employee in the category specified under Section
217(2A) of the Companies Act, 1956 read with the Companies (Particulars
of Employees) Rules, 1975.
DIRECTORS' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, your Board of Directors hereby confirms:
i) That in the preparation of the Accounts for the Financial Year ended
31st March, 2012, the applicable Accounting Standards have been
followed and proper explanations have been provided for material
departures, wherever applicable;
ii) That the Board of Directors have selected such Accounting Policies
and applied them consistently and made judgements and estimates that
were reasonable and prudent so as to give a true and fair view of the
State of Affairs of the Company at the end of the Financial Year and of
the Profit or Loss of the Company for the year under review;
iii) That the Board of Directors have taken proper and sufficient care
for the maintenance of adequate accounting records in accordance with
the provisions of the Companies Act, 1956 for safeguarding the assets
of the Company and for preventing and detecting fraud and other
irregularities; and
iv) That the Accounts for the Financial Year ended 31st March, 2012
have been prepared on a "going concern" basis.
CORPORATE GOVERNANCE
In accordance with the Provisions under Clause 49 of the Listing
Agreement with the Stock Exchange, a separate Report on Corporate
Governance along with the Auditors' Certificate on its compliance and
Management Discussion and Analysis Report are annexed to this Report.
PERSONNEL
The workers unrest in both the factories of the Company forced the
Management to declare suspension of operation. However the management
of the Company is in dialogue with unions and Government to arrive at
an amicable settlement as well as for the earliest restart of the
operations at both Plants.
ACKNOWLEDGEMENT
Your Directors place on record their appreciation to the Governments of
West Bengal and Tamil Nadu for providing support from time to time for
the revival of Your Company, its Bankers and Employees and above all
its Shareholders.
SUBSIDIARY COMPANIES
As required under Section 212 of the Companies Act, 1956, the Reports
and Accounts of the Subsidiaries of your Company, M/s. Ebony
Commercials Private Limited, M/s Dunlop East Limited and M/s Dunlop
South Limited are attached.
For and on behalf of the Board
Place: Kolkata D. P. Dani M. L. Chauhan
Date: 19th May, 2012 Director Director
Mar 31, 2011
Dear Members,
The Directors present the 84th Annual Report of the Company together
with the audited accounts for the financial year ended 31st March, 2011
SUMMARIZED FINANCIAL RESULTS
Rs. in Lacs
2010-11 2009-10
Sales & other Income 17452.61 18070.21
Profit before Depreciation, Interest & Tax 909.34 563.47
Financial Charges 574.21 281.47
Depreciation 143.88 140.72
Profit before Exceptional Items 191.25 141.28
Exceptional Item - -
Prior Period Adjustment 10.44 (14.57)
Profit before Tax 201.69 126.71
Profit after Tax 201.69 126.71
OPERATIONS
During the year, there was unprecedented increase in the price of
natural rubber and other hey raw materials coupled with stiff
competition from domestic and Chinese suppliers of truck / bus tyres.
The manufacturing operations at Sahaganj and Ambattur Plant partly
effected due to non remunerative selling price remained in second half
of the year. We expect auto industry to continue to grow and your
Company proposes further consolidation in the tyre market along with
re-introduction of two-three wheeler tyre manufacture. This is a
growing segment and we plan to create the requisite infrastructure to
enter this market.
DIVIDEND
Your Directors have decided to retain the internal accruals and
therefore do not recommend any dividend for the financial year 2010-
11.
PUBLIC DEPOSIT
During the year under review, the Company repaid fixed deposits
amounting to Rs. 89,69,000/-. Fixed Deposits matured up to September,
2000 but not repaid up to 31st March, 2011 stand at Rs. 8,02,45,000/-.
DIRECTORS
During the year under review, Mr. Virendra Kumar Agrawal and Mr.
Damodar Prasad Dani were appointed as Additional Directors of the
Company w.e.f. 11th May, 2010 whose re-appointments were subsequently
approved at the Company's 83rd AGM held on 15th June, 2010.
Mr. Rakesh Kumar Budhiraja resigned from the Directorship w.e.f. 11th
May, 2010. Mr. Rakesh Kumar Budhiraja also ceased to be the Executive
Director (being the Whole-time Director) & CEO of the Company w.e.f.
11th May, 2010, The Board placed on record its deep appreciation for
the valuable services rendered by Mr. Rakesh Kumar Budhiraja.
Mr. Shiv Narayan Maheshwari was appointed as CEO of the Company w.e.f
2nd August, 2010. Mr. Shiv Narayan Maheshwari was appointed as
Additional Director of the Company w.e.f. 11th August, 2010 by the
Board who will hold Office upto the date of the 84th Annual General
Meeting and is eligible for re-appointment. Mr. Shiv Narayan Maheshwari
was also appointed as the Executive Director {being the Whole-time
Director) of the Company for 3 years w.e.f. 11th August, 2010 till 10th
August, 2013.
In accordance with Article 103 of the Articles of Association of your
Company and the applicable provisions of the Companies Act, 1956, Mr.
Dipak Rudra and Mr. Mohan Lall Chauhan will retire from the Board by
rotation at the 84th Annual General Meeting and being eligible, offer
themselves for re-appointment.
AUDITORS
M/s. K. N. Gutgutia & Co., Chartered Accountants, Kolkata, Auditors of
your Company, will hold office until the conclusion of 84th Annual
General Meeting and being eligible, offer themselves for re-
appointment. The Company has received a letter from them to the effect
that their re-appointment, if made, would be within the prescribed
limits under Section 224(1B) of the Companies Act, 1956.
COST AUDIT
The Board of Directors have appointed M/s. Mani & Co., Cost
Accountants, Kolkata to carry out audit of the cost accounts of the
Company relating to the manufacture of tyres and tubes products for the
financial year ended 31st March, 2011 in compliance with the Central
Government's Order in this regard. The due date of filing of Cost Audit
Report for the financial year ended 31st March, 2011 is within 180 days
from the date of close of the Company's financial year and the same
will be filed within the due date.
INFORMATlON PURSUANT TO SECTION 217 OF THE COMPANIES ACT, 1956
The Statement pursuant to Section 217(1)(e) of the Companies Act, 1956
read with the Companies (Disclosure of Particulars in the Report of
Board of Directors) Rules, 1988 and Particulars of Employees as
required under Section 217(2A) of the Companies Act, 1956 read with the
Companies (Particulars of Employees) Rules, 1975 are attached to this
Report.
DIRECTORS' RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, your Board of Directors hereby confirm:
i) That in the preparation of the Accounts for the Financial Year ended
31st March, 2011, the applicable Accounting Standards have been
followed and proper explanations have been provided for material
departures, wherever applicable;
ii) That the Board of Directors have selected such Accounting Policies
and applied them consistently and made judgements and estimates that
were reasonable and prudent so as to give a true and fair view of the
State of Affairs of the Company at the end of the Financial Year and of
the Profit or Loss of the Company for the year under review;
iii) That the Board of Directors have taken proper and sufficient care
for the maintenance of adequate accounting records in accordance with
the provisions of the Companies Act, 1956 for safeguarding the assets
of the Company and for preventing and detecting fraud and other
irregularities; and
iv) That the Accounts for the Financial Year ended 31st March, 2011
have been prepared on a "going concern" basis.
CORPORATE GOVERNANCE
In accordance with the Provisions under Clause 49 of the Listing
Agreement with the Stock Exchange, a separate Report on Corporate
Governance along with the Auditors' Certificate on its compliance and
Management Discussion and Analysis Report are annexed to this Report.
PERSONNEL
The Management of the Company and its Unions have cordial and healthy
relationship at both the Company's Factories at Sahaganj, Hooghly, West
Bengal and Ambattur, Chennai, Tamil Nadu.
ACKNOWLEDGEMENT
Your Directors placed on record their appreciation to the Governments
of West Bengal and Tamil Nadu for providing support from time to time
for the revival of Dunlop, its Bankers and Employees and above all to
its Shareholders.
SUBSIDIARY COMPANY
As required under Section 212 of the Companies Act, 1956, the Reports
and Accounts of the Subsidiary of your Company, M/s. Ebony Commercials
Private Limited are attached.
For and on behalf of the Board
S. N. Maheshwari Virendra Agrawal
Executive Director & CEO Director
Place: Kolkata
Date : 21st May, 2011
Mar 31, 2010
The Directors present the 83rd Annual Report of the Company together
with the audited accounts for the financial year ended 31 st March,
2010.
SUMMARIZED FINANCIAL RESULTS
Rs. in Lacs
2009-10 2008-09
Sales & other Income 18070.21 18300.73
Profit before Depreciation, Interest & Tax 563.47 975.31
Financial Charges 281.47 701.90
Depreciation 140.72 135.94
Profit before exceptional Items 141.28 137.47
Exceptional Item - (55.51)
Prior Period Adjustment (14.57) 54.27
Profit before Tax 126.71 136.23
Profit after Tax 126.71 136.23
OPERATIONS
During the period, the plants were opened and production is getting
stabilized.
DIVIDEND
Your Directors have decided to retain the internal accruals and
therefore do not recommend any dividend for the financial year 2009-10.
PUBLIC DEPOSIT
During the year under review, the Company paid fixed deposit of Rs.
1,04,000/-. Fixed Deposits matured up to September, 2000 but not paid
up to 31st March, 2010 amount to Rs. 8,92,14,000/-.
DIRECTORS
During the year under review, Mr. Damodar Prasad Dani, resigned from
the Directorship w.e.f. 4,h November, 2009. Mr. Damodar Prasad Dani
also ceased to be the Executive Director and CEO of the Company w.e.f.
4,h November, 2009. The Board placed on record its deep appreciation
for the valuable services rendered by Mr. D. P. Dani.
Mr. Rakesh Kumar Budhiraja was appointed as Additional Director of the
Company w.e.f. 28tn December, 2009 by the Board, who will hold Office
upto the date of the 83rd Annual General Meeting and is eligible for
re-appointment. Mr. Rakesh Kumar Budhiraja was also appointed as the
Executive Director (being the Whole-time Director) and CEO of the
Company for 3 years w.e.f. 28th December, 2009 till 27,h December,
2012.
In accordance with Article 103 of the Articles of Association of your
Company and the applicable provisions of the Companies Act, 1956, Mr.
Pawan Kumar Ruia and Mr. Ram Krishen Sadhu will retire from the Board
by rotation at the 83"1 Annual General Meeting and being eligible,
offer themselves for re-appointment.
AUDITORS
M/s. K. N. Gutgutia & Co., Chartered Accountants, Kolkata, Auditors of
your Company, will hold office until the conclusion of 83rd Annual
General Meeting and being eligible, offer themselves for re-
appointment. The Company has received a letter from them to the effect
that their re-appointment, if made, would be within the prescribed
limits under Section 224(1 B) of the Companies Act, 1956.
INFORMATION PURSUANT TO SECTION 217 OF THE COMPANIES ACT, 1956
The Statement pursuant to Section 217(1)(e) of the Companies Act, 1956
read with the Companies (Disclosure of Particulars in the Report of
Board of Directors) Rules. 1988 and Particulars of Employees as
required under Section 217(2A) of the Companies Act, 1956 read with the
Companies (Particulars of Employees) Rules, 1975 are attached to this
Report.
DIRECTORS RESPONSIBILITY STATEMENT
Pursuant to the requirement under Section 217(2AA) of the Companies
Act, 1956, your Board of Directors hereby confirm:
i) That in the preparation of the Accounts for the Financial Year ended
31st March, 2010, the applicable Accounting Standards have been
followed and proper explanations have been provided for material
departures, wherever applicable;
ii) That the Board of Directors have selected such Accounting Policies
and applied them consistently and made judgements and estimates that
were reasonable and prudent so as to give a true and fair view of the
State of Affairs of the Company at the end of the Financial Year and of
the Profit or Loss of the Company for the year under review;
iii) That the Board of Directors have taken proper and sufficient care
for the maintenance of adequate accounting records in accordance with
the provisions of the Companies Act. 1956 for safeguarding the assets
of the Company and for preventing and detecting fraud and other
irregularities; and
iv) That the Accounts for the Financial Year ended 31st March, 2010
have been prepared on a "going concern" basis.
CORPORATE GOVERNANCE
In accordance with the Provisions under Clause 49 of the Listing
Agreement with the Stock Exchange, a separate Report on Corporate
Governance along with the Auditors Certificate on its compliance and
Management Discussion and Analysis Report are annexed to this Report.
PERSONNEL
The Management of the Company and its Unions have cordial and healthy
relationship. After a tripartite meeting in November, 2009 between the
Unions, Management and the Labour Minister, the Management has lifted
the suspension of operations at its Sahaganj Plant.
At the Ambattur Factory, the Union and the Management have entered into
a Memorandum of Settlement for a period of three years and thereafter,
the Plant has opened in October, 2009.
ACKNOWLEDGEMENT
Your Directors placed on record their appreciation to the Governments
of West Bengal and Tamil Nadu for providing support from time to time
for the revival of Dunlop, its Bankers and Employees and above all to
its Shareholders.
SUBSIDIARY COMPANIES
As required under Section 212 of the Companies Act, 1956, the Reports
and Accounts of the Subsidiaries of your Company, M/s. Wizer
Advertising Private Limited and M/s. Ebony Commercials Private Limited
are attached.
For and on behalf of the Board
Place : Kolkata Pawan Kumar Ruia
Date : 22nd April, 2010 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