Mar 31, 2024
Your Directors submit their Fiftieth Annual Report together with the Audited Balance Sheet as at 31st March, 2024, the Statement of Profit and Loss, the Statement of changes in Equity and the Cash Flow Statement for the year ended 31st March, 2024.
|
2023-24 |
2022-23 |
|
|
Sales and Other Income |
1627.93 |
1424.52 |
|
Profit before Depreciation and Amortization Expenses |
393.38 |
371.92 |
|
Depreciation and Amortization Expenses |
116.35 |
98.49 |
|
277.03 |
273.43 |
|
|
Add: Exceptional Items |
27.93 |
- |
|
Comprehensive Income |
(-)0.64 |
(-)0.88 |
|
Less: Tax Expense: |
304.32 |
272.55 |
|
Current Tax |
(-)39.35 |
(-)43.10 |
|
Deferred Tax |
(-)34.76 |
(-)17.56 |
|
Net Profit |
230.21 |
211.89 |
|
Dividend paid during the year |
(-) 66.87 |
(-) 66.87 |
|
Add: Balance from the Previous Year |
535.41 |
390.39 |
|
Balance Carried Over |
698.75 |
535.41 |
For the Financial Year 2023-24, the Board of Directors at their meeting held on 23rd May, 2024, have recommended a Dividend of T 12/- per share (12%) on the paid-up Share Capital of 6,68,750 Equity Shares of T 100/- each. subject to the approval of Shareholders, an amount of T 80.25 lakhs will be paid as Dividend after deducting applicable taxes (Previous Year - T 66.87 lakhs).
The operations during the year have resulted in a Net Profit of T 304.32 lakhs after providing for depreciation and amortization expenses of T 116.35 lakhs. The Net Profit after Tax for the year is T 230.21 lakhs.
The Company has two revenue segments ie. a) Warehousing Rental Services - Unit 1 at Hosur Industrial Complex, Hosur - 635 126 and b) Engineering Services - Unit 2 at Pollachi Road, Coimbatore - 642 109.
The Warehousing Rental Services segment consists of Warehousing Rental Income on Land and Buildings at Hosur.
The income generated from Warehousing Rental Services during the year was T 815.50 lakhs against T 724.07 Lakhs in the previous year.
The Engineering Services segment consists of Manufacture and Sale of Accessories and Spares of Weaving and Knitting Machines, Parts and Accessories for Machine Tools and Spares for other Textile Machineries.
The revenue from the Engineering Services Division during the year was T 755.28 lakhs against T 599.91 Lakhs in the previous year. increase in export orders for Spares and Accessories of Weaving Machines and domestic orders for Parts with better product mix resulted in higher revenue.
The existing Building Space for Warehousing Services at Hosur has been leased to corporate tenants. The Building Plan for constructing an additional Warehouse of 40,000 Sq. Ft. at Hosur has been approved by the DTCP Chennai and the construction will commence on receipt of the Construction permission from Hosur Municipality.
Steps have been taken to increase the supply of Spares and Accessories of Weaving & Textile Machines to overseas and domestic consumers. Steps have been taken up to identify new supply areas in Automobile and Engineering Sectors and orders are expected during the Financial Year 2024-25.
The paid up Equity Share Capital as on March 31, 2024 is '' 668.75 lakhs comprising of 6,68,750 Equity Shares of '' 100/- each. During the year under review, the Company has not issued any shares or any convertible instruments.
The Company has not accepted any deposit from the public falling within the ambit of Section 73 of the Companies Act, 2013.
Pursuant to the provisions of Section 92(3) read with Section 134(3)(a) of the Companies Act, 2013, the Annual Return of the Company for the Financial Year ended 31.03.2024 is available in the Companyâs website at www.lakshmiautomatic.com
Four Meetings of the Board of Directors were held on 25.05.2023, 09.08.2023, 10.11.2023, and 13.02.2024 during the Financial Year from 1st April, 2023 to 31st March, 2024. The intervening gap between the Meetings is within the period prescribed under the Companies Act, 2013.
Details of Attendance of Directors at the Meetings of the Board and its Committees during the Financial Year ended 31st March, 2024 are as below:
|
Sl. No. |
Name of Directors |
Board Meetings attended |
Audit Committee Meetings attended |
Nomination & Remuneration Committee Meeting attended |
Stakeholders Relationship Committee Meeting attended |
Last AGM attended (Yes/ No) |
|
1. |
Sri S.Pathy |
4 |
- |
- |
- |
Yes |
|
2. |
Smt.Aishwarya Pathy |
3 |
- |
1 |
- |
No |
|
3. |
Sri R.Santharam |
4 |
4 |
2 |
1 |
Yes |
|
4. |
Sri R.C.H.Reddy |
4 |
4 |
2 |
1 |
Yes |
|
5. |
Sri R.Varadarajan |
4 |
4 |
2 |
- |
Yes |
|
6. |
Sri C.Kamatchisundaram |
4 |
- |
- |
- |
Yes |
|
7. |
Sri N.Jayachandar |
3 |
- |
- |
1 |
No |
|
8. |
Sri R.R.Balasundharam |
4 |
4 |
- |
- |
Yes |
|
9. |
Sri Pradip Roy |
4 |
- |
- |
- |
Yes |
The independent Audit Committee constituted consists of three independent Directors and one Non-Executive Director as its Members as below.
|
1. |
Sri R.C.H.Reddy |
Chairman |
independent Director |
|
2. |
Sri R.Santharam |
Member |
Non Executive Director |
|
3. |
Sri R.Varadarajan |
Member |
independent Director |
|
4. |
Sri R.R.Balasundharam |
Member |
independent Director |
The Company Secretary is the Secretary of the Audit Committee.
Four Committee Meetings were held during the Financial Year ended 31st March, 2024 on 25.05.2023, 09.08.2023, 10.11.2023 and 13.02.2024.
The Statutory Auditors, Internal Auditors, the Chief Technical Officer, the Chief Executive Officer and the Chief Financial Officer attend the Audit Committee Meetings on invitation.
The Committee has been set up as below with four Directors as Members of which two Members are independent Directors.
|
1. |
Sri R.C.H.Reddy |
Chairman |
independent Director |
|
2. |
Sri R.Santharam |
Member |
Non Executive Director |
|
3. |
Smt Aishwarya Pathy |
Member |
Non Executive Director |
|
4. |
Sri R.Varadarajan |
Member |
independent Director |
The Company Secretary is the Secretary of the Committee.
The Committee has met two times during the Financial Year ended 31st March, 2024 on 09.08.2023 and 13.02.2024. Nomination and Remuneration Policy
The Board on the recommendation of the Nomination & Remuneration Committee has framed a Policy for selection and appointment of Directors and Key Managerial Personnel and approve their remuneration in terms of Section 178(3) of the Companies Act, 2013. The Nomination and Remuneration Policy as approved by the Board is disclosed on the Companyâs website at the Link at: http://www.lakshmiautomatic.com/investors/policies/nomination-and-remuneration-policy/ in terms of the proviso to Section 178(4) of the Companies Act, 2013.
⢠To lay down criteria and terms and conditions with regard to identifying persons who are qualified to become Directors (Executive and Non-Executive) and persons who may be appointed in Senior Management and Key Managerial positions and to determine their remuneration.
⢠To determine remuneration based on the Companyâs size and financial position and trends and practices on remuneration prevailing in peer Companies, in the manufacturing sector.
⢠To carryout evaluation of the performance of Directors, as well as Key Managerial and Senior Management Personnel.
⢠To compensate them to their effort, performance, dedication and achievement relating to the Companyâs operations.
⢠To retain, motivate and promote talent and to ensure long term sustainability of talented managerial persons.
⢠To lay down such other functions as may be necessary as appropriate for the performance of the Directors. Annual Performance Evaluation
The Nomination and Remuneration Committee has laid down the criteria and the manner for effective evaluation of the performance of the Board, its Committees and individual Directors for the Financial Year 2023-24. Accordingly, a peer evaluation excluding the Director evaluated was carried out by the Board on 13.02.2024. By a questionnaire circulated, each Board Member was requested to give his/her views in evaluation of the Company performance, strategy and the performance of the Board, its Committees and individual Directors. Some of the performance parameters on which the Independent Directors were evaluated include Contribution, Commitment, Initiative, Integrity, Independence, Independent Views and Judgment, Fulfillment of Functions, Qualifications, Knowledge, Experience and Competency and Role in active participation in Board and Committee Meetings.
The Independent Directors at their Meeting held on 13.02.2024 reviewed the performance of Non-Independent Directors, the Board and the Chairperson of the Company.
The performance of the Key Managerial and Senior Management Personnel of the Company was evaluated based on their Qualifications, Experience and the Duties and Responsibilities carried out by them
Pursuant to the requirement under Section 134(5) of the Companies Act, 2013 the Board of Directors of the Company state that:
a) in the preparation of the Annual Accounts for the year ended 31st March 2024, the applicable Accounting Standards had been followed along with proper explanation relating to material departure, if any;
b) the Directors had selected such Accounting Policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the Company as at 31st March 2024 and of the profit of the Company for the year ended 31st March 2024;
c) the Directors had taken proper and sufficient care 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;
d) the Directors had prepared the Annual Accounts for the Financial Year ended 31st March 2024 on a going concern basis.
e) the Directors have laid down internal financial controls to be followed by the Company and that such internal financial controls are adequate and were operating effectively.
f) the Directors had devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively.
Declaration by Independent Directors
The Company has received declaration from all the Independent Directors of the Company in terms of Section 149(7) of the Companies Act, 2013 and Regulation 25(8) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 confirming that they meet with the criteria of independence as prescribed under sub section (6) of Section 149 of the Companies Act, 2013 and Regulation 16(1)(b) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
There are no qualifications, reservations or adverse remarks made by the Statutory Auditors, M/s.Subbachar & Srinivasan, Chartered Accountants, (Membership No.004083S) in the Auditorsâ Report on the financial statements for the year ended 31-03-2024.
The Board has appointed Mr.M.R.L.Narasimha, Practicing Company Secretary,(Membership No.2851, COP 799) to conduct Secretarial Audit for the Financial Year 2023-24. The Secretarial Audit Report for the Financial Year ended March 31, 2024 is annexed to this Report as Annexure 1.
As regards to the observation made in the Secretarial Audit Report which is self explanatory and your Directors wish to state that necessary steps have been initiated to ensure compliance with all applicable statutory requirements.
The Company has not given any Loans or Guarantees covered under the provisions of Section 186 of the Companies Act, 2013.
Related Party Transactions
All Related Party Transactions entered into during the Financial Year were on armâs length basis in the ordinary course of the business. No materially significant Related Party Transactions were made by the Company with Promoters, Key Managerial Personnel or other Designated Persons which may have potential conflict with the interest of the Company at large. Hence Form AOC - 2 pursuant to Section 134(3)(h) of the Companies Act, 2013 read with Rule 8 (2) of the Companies (Accounts) Rules, 2014 is not applicable.
The Policy on materiality of Related Party Transactions and dealing with Related Party Transactions as approved by the Board may be accessed on the Companyâs website at the link at www.lakshmiautomatic.com/investors/ policies/related-party-transaction-policy/
Risk Management
The Company has laid down the Risk Assessment and Minimisation Procedures and on evaluation by the Audit Committee, are reviewed by the Board from time to time.
Corporate Social Responsibility
Your Company is not coming under the purview of the Corporate Social Responsibility under Section 135 of the Companies Act, 2013. However, the Company has taken cognizance of the impact of Environmental, Social and Governance (ESG).
Directors and Key Managerial Personnel
Sri R.Santharam and Sri N.Jayachandar, Directors of the Company retire by rotation at the ensuing Annual General Meeting and being eligible offer themselves for re-appointment. A brief profile of the Directors retiring by rotation and seeking re-election, is annexed to the Notice of the ensuing Annual General Meeting.
Mr.B.Ashokkumar was appointed as the Chief Technical Officer (Senior Management) of the Company on 05.06.2023 and there were no other changes in the Key Managerial Personnel (KMP) during the year.
The details as required under Section 197(12) of the Companies Act, 2013 read with Rule 5 of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 are furnished in Annexure 2 forming part of the Boardâs Report.
The Company has in place adequate Internal Financial Controls with reference to financial statements. The Internal Audit objectives, scope, functioning, periodicity and methodology is defined in the Internal Audit Programme. The quarterly Internal Audit Report is placed before the Audit Committee of the Board. The Internal Auditors monitor the adequacy of Internal Control Systems, Accounting Procedures and Policies of the Company and corrective actions based on the observations are taken wherever necessary. During the year, such controls were reviewed and no reportable material weakness in the system or operation was observed by the Audit Committee.
M/s.Subbachar & Srinivasan, Chartered Accountants, had been appointed as the Statutory Auditors of the Company for a second term of five Financial Years, commencing from 2022-2023 to 2026-2027 at the 48th Annual General Meeting held on 10th August 2022.
The Company has received a Certificate from the Statutory Auditors to the effect that their continued appointment as the Statutory Auditors of the Company, would be within the limits prescribed under Section 139 of the Companies Act, 2013.
The report on Management Discussions and Analysis (Annexure 3) forms part of the Annual Report.
Pursuant to Regulation 15(2)(a) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 the compliance with the Corporate Governance provisions as specified in Regulations 17 to 27 and Clauses (b) to (i) and (1) of sub-regulation (2) of Regulation 46 and para C, D and E of Schedule V shall not apply to the Company. Hence the reporting on Corporate Governance in a separate section is not furnished. The Certificate from the Auditors of the Company to this effect is furnished as Annexure 4 to the Annual Report. However, as a good Corporate Governance practice the Company is implementing the Corporate Governance Provisions and shall report the same in the Annual Report when it becomes applicable to the Company.
Vigil Mechanism
The Company has adopted the Vigil Mechanism / Whistle Blower Policy for Directors and Employees to report concerns about unethical behaviour, actual or suspected fraud or violation of the Companyâs Code of Conduct or ethics policy. No personnel is denied access to the Audit Committee. No protected disclosures were received by the Nodal Officer during the year ended 31st March, 2024.
A copy of the Vigil Mechanism / Whistle Blower Policy is posted on the Companyâs website at www.lakshmiautomatic.com
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. No complaints were received during the year under review.
The Shares remained unclaimed were transferred to the Unclaimed Suspense Account. The details of the said Shares in Demat Suspense Account of the Company were:
|
Sl. No. |
Particulars |
No. of Shareholders |
No. of Shares of '' 100/- each |
|
(a) |
Aggregate Number of Shareholders and the outstanding Shares held in Demat Suspense Account lying at the beginning of the year. |
16 |
16 |
|
(b) |
Aggregate Number of Shareholders and the outstanding Shares in the Suspense Account lying at the end of the year. |
16 |
16 |
|
(c) |
The Voting Rights on these Shares shall remain frozen till the rightful owner of such Shares claims the Shares. |
16 |
16 |
|
(d) |
Number of Shareholders who approached the Company for transfer of Shares from Suspense Account during the year. |
Nil |
Nil |
|
(e) |
Number of Shareholders to whom Shares were transferred from Suspense Account during the year |
Nil |
Nil |
Information with respect to Conservation of Energy, Technology Absorption, Foreign Exchange Earnings and Outgo pursuant to Section 134(3)(m) of the Companies Act, 2013 read with Rule 8 of the Companies (Accounts) Rules, 2014 is appended hereto.
Your Directors state that no disclosure or reporting is required in respect of the following items during the year under review as the Company has neither accepted Deposits from the public nor issued any differential right shares and shares (including Sweat Equity Shares) to the employees of the Company:
1. Details relating to Deposits from the Public covered under Chapter V of the Companies Act, 2013: Not applicable
2. Issue of Equity Shares with differential rights as to dividend, voting or otherwise in terms of Section 43 and 47 of the Companies Act, 2013 and the Rules made there under: Not applicable
3. Issue of shares (including Sweat Equity Shares) to employees of the Company under any scheme: Not applicable Your Directors further state that during the year under review:
1. No significant or material orders were passed by the Regulators or Courts or Tribunals which impact the going concern status and Companyâs operations in future.
2. There have been no material changes and commitments affecting the financial position of the Company, which have occurred between the end of the Financial Year under review and the date of this report.
3. The Annual Listing Fees for the year 2024-25 has been paid by the Company to BSE Limited.
4. No penalty or strictures have been imposed on the Company by the Capital Market Authorities for noncompliance of law, during the last three years.
By Order of the Board (Sd.) S.PATHY
Place : Coimbatore Chairman
Date : 23-05-2024 DIN No.00013899
Mar 31, 2015
The Directors submit their Forty First Annual Report together with the
Audited Balance Sheet as at 31st March, 2015 and the Statement of
Profit and Loss for the year ended 31st March, 2015.
Financial Results
2014-2015 2013-2014
Rs. in Lakhs
Sales and other income 790.76 812.61
Profit before Depreciation and amortization
Expenses 265.18 337.98
Depreciation and amortization Expenses 38.73 35.10
226.45 302.88
Add: Exceptional items 106.46 20.31
332.91 323.19 Less: Tax expense
- Current Tax - (-)35.88
- MAT Credit entitlement for earlier year 35.88 -
- Deferred Tax (-)107.51 23.67
261.28 310.98
Proposed dividend on 6% Cumulative
Redeemable Preference Shares for year ended
31-03-2013 - 51.00
Corporate Tax on Dividend - 8.67
Net Profit / Loss (-) 261.28 251.31
Add: Balance from the Previous year (-)1130.64 (-)1381.95
Add: Written down value of Assets less
Deferred Tax thereon transferred as per
Schedule II (-)17.87 -
Balance Carried Over (-)887.23 (-)1130.64
Operations
The operations during the year have resulted in a net profit of
Rs.332.91 lakhs after providing for depreciation of Rs.38.73 lakhs.
Weaving Machinery and Spares
The sale of Accessories and Spares of Weaving Machines during the year
was Rs.105.15 lakhs against Rs.129.75 lakhs in the previous year. Due
to lack of orders, there was no production of weaving machines during
the year. The income generated on utilisation of the idle Assets of
the Company during the year was Rs.317.98 lakhs against Rs.300.17 lakhs
in the previous year.
Other Engineering Services
The sale of Parts and Accessories for Machine Tools during the year was
Rs.250.15 lakhs against Rs.173.07 lakhs in the previous year. The
export market for Parts and Accessories for Machine Tools is highly
competitive and the inflow of orders is fluctuating from year to year.
Outlook
The company's discussion with a reputed foreign machinery manufacturer
for manufacture of Rapier and Airjet Weaving Machines is in the final
stage.
Dividend
No dividend on the Preference and Equity shares for the year has been
recommended on account of carried over previous losses.
Share Capital
The total paid up Share Capital as on March 31, 2015 is Rs. 1460.40
lakhs comprising of Equity Capital of Rs.610.40 lakhs and 6% Cumulative
Redeemable Preference Shares of Rs.850.00 lakhs. During the year under
review the company has not issued any shares or any convertible
instruments.
Particulars of Loans, Guarantees or Investments:
The company has not given any loans or guarantees covered under the
provisions of Section 186 of the Companies Act, 2013.
Deposits
The Company has not accepted any deposit from public falling within the
ambit of Section 73 of the Companies Act, 2013.
Extract of Annual Return
The Extract of Annual Return pursuant to the provisions of Section 92
of the Companies Act, 2013 read with Rule 12 of the Companies
(Management and Administration) Rules, 2014 in Form MGT-9 is furnished
in Annexure 1 forming part of the Board's Report.
Board and its Committees Meetings conducted during the year under
review During the year under review five Meetings of the Board of
Directors, four meetings of the Audit Committee, three meetings of the
Nomination and Remuneration Committee and one meeting of the
Stakeholder Relationship Committee were held. The details are given in
the Corporate Governance Report. The intervening gap between the
Meetings was within the period prescribed under the Companies Act,
2013.
Directors Responsibility Statement as required under Section 134(5) of
the Companies Act, 2013. Pursuant to the requirement under Section
134(5) of the Companies Act, 2013 with respect to the Directors'
Responsibility Statement, the Board of Directors of the Company confirm
that:
i) in the preparation of the annual accounts for the year ended 31st
March, 2015, the applicable Accounting Standards have been followed;
ii) the Directors have selected such Accounting Policies and applied
them consistently and made judgments and estimates that are reasonable
and prudent so as to give a true and fair view of the state of affairs
of the Company as at 31st March, 2015 and of the profit of the Company
for the year ended 31st March, 2015;
iii) the Directors have taken proper and sufficient care 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 Directors have prepared the annual accounts on a going concern
basis.
v) The Directors had laid down internal financial controls to be
followed by the Company and that such internal financial controls are
adequate and were operating effectively.
vi) The Directors had devised proper systems to ensure compliance with
the provisions of all applicable laws and that such systems were
adequate and operating effectively.
Directors and Key Managerial Personnel
Sri S.Pathy and Smt. Aishwarya Pathy, Directors of the Company retire
by rotation at the ensuing Annual General Meeting and being eligible
offer themselves for re-appointment. A brief profile of the Directors
retiring by rotation and seeking re-election, is annexed to the Notice
of Annual General Meeting.
Sri V.B.Haribhakti, Independent Director owing to his advancing a ge
has tendered his resignation of the Directorship on the Board of
Directors of the Company with effect from 10.02.2015. The Board places
on record their appreciation of the valuable services rendered by Sri
V.B.Haribhakti and the co-operation extended by him as a Director and
Member of the Audit Committee during the tenure of his office.
The Board of Directors at their Meeting held on 20-05-2015 has
appointed Sri R.R.Balasundharam as an Independent Director in the
intermittent vacancy caused by the resignation of Sri V.B.Haribhakti,
who will hold office up to the date of the ensuing Annual General
Meeting. The Company has received requisite notice in writing from a
Member proposing Sri R.R.Balasundharam for appointment as an
Independent Director.
In accordance with the provisions of Section 203 of the Companies Act,
2013 the Company has the following Key Managerial Personnel:
Mr. A.Doraiswamy Chief Executive
Officer
Mr. K.P.Krishnakumar Chief Financial
Officer
Mr. R.Muthukumar Company Secretary
The details as required under Section 197(12) of the Companies Act,
2013 read with Rule 5 of the Companies (Appointment and Remuneration of
Managerial Personnel) Rules, 2014 are furnished in Annexure 2 forming
part of the Board's Report.
Declaration of Independent Directors
The Company has received declaration from all the Independent Directors
of the Company confirming that they meet with the criteria of
independence as prescribed under sub Section (6) of Section 149 of the
Companies Act, 2013 and Clause 49 of the Listing Agreement with the
Stock Exchange.
Annual Performance Evaluation
Pursuant to the provisions of the Companies Act, 2013 and Clause 49 of
the Listing Agreement, a separate exercise was carried out by the
Board of Directors at their meeting held on 09.02.2015 to review the
performance of the individual Directors without the presence of the
Director who was evaluated on parameters such as level of engagement
and contribution and independence of judgment, etc. The board also
carried out annual performance evaluation of its Committees.
The independent Directors of the Company at their meeting held on
09.02.2015 without the attendance of the non independent Directors and
members of Management reviewed the performance of Non independent
Directors and the Board as a whole and about the quality, quantity and
timings of the flow of information between the Company Management and
the Board that is necessary for the Board to efficiently and reasonably
perform its duties.
Remuneration Policy
The Board has, on the recommendation of the Nomination & Remuneration
Committee framed a Policy for selection and appointment of Directors,
Key Managerial Personnel's and their remuneration. The Remuneration
Policy as approved by the Board is furnished as Annexure 3 to this
Report.
Auditors
M/s.N.R.Doraiswami & Co. Chartered Accountants, Statutory Auditors of
the Company are due to retire at the ensuing Annual General Meeting.
As recommended by the Audit Committee, it is proposed to re-appoint
M/s.N.R.Doraiswami & Co. as Statutory Auditors of the Company. The
Members are requested to consider their appointment and may authorize
the Board to fix their remuneration.
M/s.N.R.Doraiswami & Co. (ICAI Regn. No. 000771S) have confirmed their
appointment, if made, shall be in accordance with the provisions of
Section 141 of the Companies Act, 2013.
Secretarial Auditors
The Board has appointed Mr.M.R.L.Narasimha, Practising Company
Secretary, to conduct Secretarial Audit for the Financial Year 2014Â
15. The Secretarial Audit Report for the Financial Year ended March 31,
2015 is annexed to this Report (Annexure 4). The Secretarial Audit
Report does not contain any qualification, reservation or adverse
remark.
Related Party Transactions
All Related Party Transactions entered into during the financial year
were on arm's length basis and were in the ordinary course of the
business. There are no materially significant Related Party
Transactions made by the Company with Promoters, Key Managerial
Personnel or other designated persons which may have potential conflict
with the interest of the company at large. Hence Form AOC - 2 pursuant
to Section 134(3)(h) of the Companies Act, 2013 read with Rule 8 (2) of
the Companies (Accounts) Rules 2014 is not applicable.
The Policy on materiality of Related Party Transactions and dealing
with Related Party Transactions as approved by the Board may be
accessed on the Company's website at the link at
http://www.lakshmiautomatic.com / investors / policies /
related-party-transaction- policy/
Auditors' Report
There are no qualifications in the Auditors' Report
Report on Corporate Governance and Management Discussion and Analysis
The Report on Management Discussions and Analysis (Annexure 5) and the
Report on Corporate Governance (Annexure 6) along with the Auditors'
Certificate of compliance on Corporate Governance form part of the
Annual Report.
Risk Management
The Company has laid down the Risk Assessment and Minimisation
Procedures and on evaluation by the Audit Committee are reviewed by the
Board from time to time.
Internal Financial Controls
The Company has in place adequate internal financial controls with
reference to financial statements. During the year, such controls were
reviewed and no reportable material weakness in the system or operation
was observed.
Vigil Mechanism
The Company has a Whistle Blower Policy to deal with unethical or
improper practice or violation of Companies Code of Business Conduct or
concerns about unethical behavior, actual or suspected fraud or
disclosure practices of the Company. No person is denied access to the
Audit Committee.
Corporate Social Responsibility
Your Company is not coming under the purview of the Corporate Social
Responsibility under Section 135 of the Companies Act, 2013
General
Information with respect to Conservation of Energy, Technology
Absorption, Foreign Exchange Earnings and Outgo pursuant to Section
134(3)(m) of the Companies Act, 2013 read with Rule 8 of the Companies
Rules, 2014 is appended hereto.
Your Directors state that no disclosure or reporting is required in
respect of the following items as there were no transactions on these
items during the year under review:
1. Details relating to Deposits covered under Chapter V of the Act.
2. Issue of Equity Shares with differential rights as to dividend,
voting or otherwise.
3. Issue of shares (including Sweat Equity Shares) to Employees of the
Company under any scheme.
4. There have been no material changes and commitments affecting the
financial position of the Company, which have occurred between the end
of the financial year under review and the date of this report.
5. No significant or material orders were passed by the Regulators or
Courts or Tribunals which impact the going concern status and Company's
operations in future.
6. Your Directors further state that during the year under review,
there were no complaints pursuant to the Sexual Harassment of Women at
Workplace (Prevention, Prohibition and Redressal) Act, 2013.
Acknowledgement
Your Directors thank the Indian Bank for their continued support and
Voltas Limited and In focus Marketing and Services Limited for their
services rendered during the year.
By Order of the Board
Coimbatore (Sd.) S. Pathy
06.08.2015 Chairman
Mar 31, 2013
The Directors submit their Thirty Ninth Annual Report together with
the Audited Balance Sheet as at 31st March, 2013 and the Statement of
Profit and Loss for the year ended 31st March, 2013.
Financial Results
2012-2013 2011-2012
Rs. in Lakhs
Sales and other Income 734.48 815.42
Profit before Depreciation and
amortization Expenses 235.67 99.85
Depreciation and amortization
Expenses 34.82 36.54
200.85 63.31
Add: Exceptional items 19.13 55.22
219.98 118.53
Deferred Tax (70.08) (9.65)
290.06 128.18
Proposed Dividend on
6% Cumulative
Redeemable Preference
Shares for the year ended
31.03.2012 51.00 51.00
Corporate Tax on Dividend 8.67 8.27
Net Profit / Loss (-) 230.39 68.91
Add : Balance from the
Previous year (-)1612.34 (-)1681.25
Balance Carried Over (-11381.95 (-11612.34
The operations during the year have resulted in a net profit of
Rs.290.06 lakhs after providing for depreciation of Rs.34.82 lakhs.
Weaving Machinery and Spares - (Unit 1)
The sale of Accessories and Spares of Weaving Machinery during the year
was Rs.148.15 lakhs against Rs. 161.90 lakhs in the previous year.
Due to availability of used Weaving Machines and increased use of
shuttleless Weaving Machines, no orders for ''C type shuttle Weaving
Machines were received during the year. Hence the operations were
limited to manufacture of accessories and spares Of Weaving Machines
only.
The income generated on utilisation of the surplus Building space in
Unit 1 during the year was Rs.237.06 lakhs.
Other Engineering Services - (Unit 2)
The 100% EOU of the Company at Kinathukadavu in Coimbatore District, on
expiry of the EOU permission granted,is functioning as DTA(Domestic
Tariff Area) with effect from 16.08.2012 and continues to manufacture
and supply the parts and tool holders to Eppinger Tooling Asia (P) Ltd
an 100% EOU. The deemed export of parts for Machine Tools including
Tool Holders to Eppinger Tooling Asia (P) Ltd during the year was lower
at Rs. 175.99 lakhs against Rs.363.68 lakhs in the previous year on
account of recession in the international market.
Current Industrial Trend
It is reported that the impact of recessionary trends prevailing in
textile machinery manufacturing in the global markets, have eased a
bit.
Scheme sanctioned by BIFR
On the net worth becoming positive as on 31.03.2010 the Company was
discharged from the purview of the BIFR as per its order dated
14-07-2010. The scheme sanctioned by the BIFR has been implemented as
on 31-03-2013.
Dividend
The Directors have recommended arrears of Dividend on the 6% Cumulative
Redeemable Preference Shares for the year ended 31 -03-2012 absorbing a
sum of Rs.59,66,745 and the Dividend for the year is deferred to
maintain liquidity. No Dividend on the equity shares for the year has
been recommended due to carry forward losses.
Directors
In accordance with the Companies Act, 1956 and the Articles of
Association, the following Directors are due to retire by rotation at
the ensuing Annual General Meeting and being eligible, offer themselves
for reappointment:
1. Sri S.Pathy
2. Sri RX.H.Reddy
Sri Sudhir Sharma has been appointed as a Director in the casual
vacancy caused by the resignation of Sri Milind M.Shahane, by the Board
of Directors at their Meeting held on 10-02- 2012 and holds office upto
the date of the 39th Annual General Meeting and is eligible for
appointment and in respect of whom the company has received notice in
writing proposing him for the office of Director.
DIRECTORS'' RESPONSIBILITY STATEMENT :
On the basis of the information furnished by the Company''s Officers and
the Auditors, the Directors state that:
i) In the preparation of the Statement of Profit and Loss for the year
ended 31st March, 2013 and the Balance Sheet as on that date, all the
applicable accounting standards have been followed.
ii) Accounting Policies, that are reasonable and prudent, have been
selected and applied consistently 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 the profit of the company for the year ended 31st March, 2013.
iii) The accounting records in accordance with the provisions of the
companies Act, 1956 and for safeguarding the assets of the company as
also for preventing and detecting fraud and other irregularities, have
been properly maintained and
iv) The Statement of Profit and Loss and Balance Sheet have been
prepared on a going concern basis.
Auditors
The Company''s Auditors M/s.N.R.Doraiswami & Co., are to retire at the
ensuing Annual General Meeting and are eligible for re-appointment and
necessary certificate has been received from them as required under
Section 224 (1B) of the Companies Act, 1956.
General
The information pursuant to Section 217 (1)(e) of the Companies Act,
1956 is appended hereto.
During the year under review, there was no employee drawing
remuneration in excess of the amount prescribed under Section 217 (2A)
of the Companies Act, 1956.
Your Directors thank the Indian Bank and Eppinger Tooling Asia (P) Ltd
for their continued support and Voltas Ltd and Infocus Marketing and
Services Ltd. for their services rendered during the year.
By Order of the Board
Coimbatore (Sd.) S. Pathy
20.05.2013 Chairman
Mar 31, 2012
The Directors submit their Thirty Eighth Annual Report together with
the Audited Balance Sheet as at 31st March, 2012 and the Statement of
Profit and Loss for the year ended 31st March, 2012.
Financial Results
2011-2012 2010-2011
Rs. in Lakhs
Sales and other Income 815.42 654.88
Profit before Depreciation and amortization
Expenses 99.85 91.31
Depreciation and amortization Expenses 36.87 40.07
62.98 51.24
Add : Exceptional items 55.55 41.30
118.53 92.54
Deferred Tax (9.65) -
128.18 92.54
Proposed dividend on 6% Cumulative
Redeemable Preference Shares for the
year ended 31.03.2011 51.00 -
Corporate Tax on Dividend 8.27 -
Net Profit / Loss (-) 68.91 92.54
Add : Balance from the Previous year (-)1681.25 (-)1773.79
Balance Carried Over (-)1612.34 (-)1681.25
The operations during the year have resulted in a net profit of
Rs.128.18 Lakhs after providing for depreciation of Rs.36.54 Lakhs.
Weaving Machinery and Spares - (Unit 1)
The sale of Weaving Machines and Accessories and Spares during the year
was Rs.161.90 Lakhs against Rs.273.57 Lakhs in the previous year.
The demand for 'C' type Shuttle Weaving Machines during the year
declined due to availability of used Weaving Machines as well as
increased use of shuttleless Weaving Machines on account of the
technological advantages.
In the absence of orders for machines, the Company's operations were
limited to manufacture of accessories and spares of Weaving Machines.
The income generated on renting out of surplus Building space during
the year was Rs.180.79 Lakhs.
Other Engineering Services - (Unit 2 & 3)
The deemed export of parts for Machine Tools including Tool Holders
during the year was Rs.363.68 Lakhs against Rs.154.24 Lakhs in the
previous year. The sale of parts and job work undertaken during the
year was Rs.21.66 Lakhs against Rs.62.64 Lakhs in the previous year.
Current Industrial Trend The use of shuttleless weaving machines both
by the organised and unorganised sectors of the Weaving Industry has
been increasing. The import of used and new shuttleless weaving
machines is continuing.
The development of a suitable indigenous shuttleless weaving machine
was hampered due to technoeconomic viability.
Implementation of the Scheme sanctioned by BIFR
The Company is implementing the scheme sanctioned by the BIFR and will
be completed by the current year ending 31.03.2013. On the networth
becoming positive as on 31.03.2010 the Company has been discharged from
the purview of the BIFR as per its order dated 14.07.2010. Dividend
The Directors have recommended arrears of dividend on the 6% Cumulative
Redeemable Preference Shares for the year ended 31.03.2011 absorbing a
sum of Rs.59,27,348 and the dividend for the year is deferred to
maintain liquidity. No dividend on the Equity shares for the year has
been recommended due to carry forward losses.
Directors
Sri Milind M.Shahane resigned his Directorship on 10.02.2012 in view of
his other commitments and in the causal vacancy caused Sri Sudhir
Sharma has been appointed as a Director by the Board of Directors at
their Meeting held on 10.02.2012.
The Board has placed on record the valuable services rendered and the
co-operation extended by Sri Milind M. Shahane during the tenure of his
Office as a Director.
Smt.Aishwarya Pathy has been appointed as an Additional Director of the
Company with effect from 23rd May, 2012.
Sri R.Varadarajan has been appointed as an Additional Director of the
Company with effect from 23rd May, 2012.
In accordance with the Companies Act, 1956 and the Articles of
Association, the following Directors are due to retire by rotation at
the ensuing Annual General Meeting and being eligible, offer themselves
for reappointment:
1. Sri V.B. Haribhakti
2. Sri N. Jaychander
DIRECTORS' RESPONSIBILITY STATEMENT
On the basis of the information furnished by the Company's Officers
and the Auditors, the Directors state that :
i) In the preparation of the Statement of Profit and Loss for the year
ended 31st March, 2012 and the Balance Sheet as on that date, all the
applicable accounting standards have been followed.
ii) Accounting Policies, that are reasonable and prudent, have been
selected and applied consistently 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 the profit of the company for the year ended 31 st March, 2012.
iii) The accounting records in accordance with the provisions of the
Companies Act, 1956 and for safeguarding the assets of the company as
also for preventing and detecting fraud and other irregularities, have
been properly maintained and
iv) The Statement of Profit and Loss and Balance Sheet have been
prepared on a going concern basis.
AUDITORS
The Company's Auditors M/s. N.R. Doraiswami & Co., are to retire at
the ensuing Annual General Meeting and are eligible for re-appointment
and necessary certificate has been received from them as required under
Section 224(IB) of the Companies Act, 1956.
GENERAL
The information pursuant to Section 217(1)(e) of the Companies Act,
1956, is appended hereto.
During the year under review, there was no employee drawing
remuneration in excess of the amount prescribed under Section 217 (2A)
of the Companies Act,1956.
Your Directors thank the Indian Bank and ESA Eppinger, Germany for
their continued support and co-operation and Voltas Ltd and Infocus
Marketing and Services Ltd, for their services rendered during the
year.
By Order of the Board
Coimbatore (Sd.) S. Pathy
23.05.2012 Chairman
Mar 31, 2011
Report of the Board of Directors to the Shareholders
The Directors submit their Thirty Seventh Annual Report together with
the Audited Balance Sheet as at 31st March, 2011 and the Profit and
Loss Account for the year ended 31st March, 2011.
Financial Results
2010-2011 2009-2010
Rs. in Lakhs
Sales and other Income 660.19 1693.00
Profit before Depreciation 65.45 963.74
Depreciation 39.74 38.51
25.71 925.23
Add: Excess provision for
interest withdrawn 67.16 -
Excess Depreciation withdrawn - 0.03
Less: Share issue expenses 0.33 11.79
92.54 913.47
Proposed dividend on 6% Cumulative
Redeemable Preference Shares - 5.87
Net Profit/Loss (-) 92.54 907.60
Add : Balance from the Previous year (-)1773.79 (-)2681.39
Balance Carried Over (-)1681.25 (-)1773.79
The operations during the year have resulted in a net profit of
Rs.92.54 lakhs after providing for depreciation of Rs.39.74 lakhs.
Weaving Machinery and Spares - (Unit 1)
The sale of Weaving Machines and Spares including export of 12 Weaving
Machines to China during the year was Rs.273.57 lakhs against Rs.149.40
lakhs in the previous year.
The demand for 'C' type Shuttle Weaving Machines is limited to specific
applications such as for weaving heavy sorts, industrial fabrics, etc.
and is unsteady. The continued import of used Weaving Machines has
further affected the market. The steep increase in the price of cotton
and consequent fluctuation in the yarn prices have also affected the
weaving industry.
Other Engineering Services - (Unit 2 & 3)
The sale of parts for Machine Tools including Tool Holders during the
year has increased to Rs.154.24 lakhs against Rs.88.66 lakhs in the
previous year. The prices offered are highly competitive and are not
remunerative. The manufacture and sale of parts and job work undertaken
during the year was Rs.62.64 lakhs against Rs.27.87 lakhs in the
previous year.
Current Industrial Trend
The demand for Weaving Machines depends on the growth of the textile
Industry. The textile Industry has been affected due to the steep
increase in the price of cotton, shortage of power, labour, etc. The
deferment of Technology Upgradation Fund Scheme(TUFS) has also affected
the market for weaving machines.
Implementation of the Scheme sanctioned by BIFR
The dues to the secured creditors have been cleared and payments under
the VRS to the workmen have been made. The Company was discharged from
the purview of the Board for Industrial and Financial Reconstruction
(BIFR) on the networth of the company becoming positive as on
31.03.2010, as per the order of the BIFR dated 14.07.2010.
Dividend
The Directors have not recommended dividend for the year on the 6% -
Cumulative Redeemable Preference Shares to maintain liquidity. The
Directors are unable to recommend a dividend on the Equity Shares on
account of the accumulated losses.
Directors
Sri S. Venkataraman resigned his directorship on 30.05.2011 in view of
his various other commitments and in the casual vacancy caused Sri
Milind M. Shahane has been appointed as a Director by the Board of
Directors at their Meeting held on 30.05.2011.
The Board has placed on record the valuable services rendered and the
co-operation extended by Sri S. Venkataraman during the tenure of his
office as a Director.
In accordance with the Companies Act, 1956 and the Articles of
Association, the following Directors are due to retire by rotation at
the ensuing Annual General Meeting and being eligible, offer themselves
for re-appointment.
1. Sri R. Santharam
2. Sri R.C.H. Reddy
Directors' Responsibility Statement
In compliance of Section 217 (2AA) of the Companies Act, 1956 the
Directors state that:-
i) In the preparation of Profit and Loss Account for the period ended
31st March, 2011 and the Balance Sheet as on that date, all the
applicable accounting standards have been followed.
ii) Accounting Policies, that are reasonable and prudent, have been
selected and applied consistently 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 the profit of the company for the period ended 31st March, 2011.
iii) The accounting records in accordance with the provisions of the
Companies Act, 1956 and for safeguarding the assets of the company as
also for preventing and detecting fraud and other irregularities, have
been properly maintained and
iv) The Profit and Loss Account and Balance Sheet have been prepared on
a going concern basis.
Auditors
The Company's Auditors M/s. N.R. Doraiswami & Co., are to retire at the
ensuing Annual General Meeting and are eligible for re- appointment and
necessary certificate has been received from them as required under
Section 224(IB) of the Companies Act, 1956.
General
The information pursuant to Section 217(1)(e) of the Companies Act,
1956 is appended hereto.
During the year under review, there was no employee drawing
remuneration in excess of the amount prescribed under Section 217 (2A)
of the Companies Act, 1956.
Your Directors thank the Indian Bank and ESA Eppinger, Germany for
their continued support and co-operation and Voltas Ltd and Infocus
Marketing and Services Ltd, for their services rendered during the
year.
By Order of the Board
(Sd.) S. Pathy
Chairman
Coimbatore
30.05.2011
Mar 31, 2010
Your Directors submit their Thirty Sixth Annual Report together with
the Audited Balance Sheet as at 31st March, 2010 and the Profit and
Loss Account for the year ended 31st March, 2010.
Financial Results
2009-2010 2008-2009
Rs. in Lakhs
Sales and other Income 1693.00 1229.37
Profit before Depreciation 963.74 (-)245.77
Depreciation 38.51 46.29
925.23 (-)292.06
Add : Amount set off against
claim for loss of profit - 212.09
Excess Depreciation withdrawn 0.03 -
Less: Fringe Benefit Tax - 1.54
Share issue expenses 11.79 -
913.47 (-)81.51
Proposed dividend on 6% Cumulative
Redeemable Preference Shares 5.87 -
Net Profit / Loss (-) 907.60 (-)81.51
Add : Balance from the Previous year (-)2681.39 (-)2599.88
Balance Carried Over (-)1773.79 (-)2681.39
The performance during the year was affected due to the continued
demand recession for Weaving Machines & Spares, Parts for Machine Tools
and Circular Knitting Machines. On taking into account the sale
proceeds of land at Hosur, the operations during the year have resulted
in a net profit of Rs.913.47 lakhs after providing for depreciation of
Rs.38.51 lakhs.
Weaving Machinery Division - Unit 1
The sale of Weaving Machines and Spares including exports during the
year was Rs.149.40 lakhs against Rs.652.74 lakhs in the previous year.
Due to the availability of Shuttleless Looms both used and new, the
Market for the companys C type Shuttle Weaving Machines was affected
drastically. The use of C type
Shuttle Weaving Machines is limited to specific applications such as
for weaving heavy sorts, industrial fabrics, etc. and the demand is
unsteady.
100% EOU - Unit 2 & DTA - Unit 3
The export of Parts for Machine Tools including Tool Holders and Parts
for Circular Knitting Machines during the year was lower at Rs.102.63
lakhs against Rs.479.49 lakhs in the previous year. The order inflow
for Parts for Machine Tools and Parts for Circular Knitting Machines
was sluggish during the year due to price competition and the global
recession.
Current Industrial Trend
The industrial growth though showed signs of improvement, the demand
for C type Shuttle
Weaving Machines continues to be dormant. The revival of textile
industry is hampered by the fluctuation in cotton prices, shortage of
power, demand for trained labour, etc. The demand for Weaving Machinery
is linked to the prospects of textile industry.
Modified Rehabilitation Scheme (MRS)
As per the Modified Rehabilitation Scheme sanctioned by the BIFR,
14.406 acres of land at Sipcot Industrial Complex, Hosur, was sold and
the sale proceeds of the land were utilised for settling the dues to
the secured creditors, payment of VRS compensation and other
liabilities of the company. An agreement for leasing a part of the
buildings at the Weaving Machinery Division at Hosur has been entered
into and the lease rental for the remaining area of the buildings is
under negotiation. The rental income from the buildings will contribute
to the overall income of the Company.
Issue of Preference Shares
The Authorised Capital of the Company has been increased from Rs.10
crores to Rs.15 crores on reclassification and issue of 8,50,000 - 6 %
Cumulative Redeemable Preference Shares of Rs.100/- each on
preferential basis in conformity with Section 81 (1A)of the Companies
Act, 1956. The Preference Shares are redeemable in one instalment on
expiry of ten years from the date of allotment. The proceeds were
applied in settling the outstanding liabilities to the unsecured
creditors, payment of VRS compensation, etc.
Dividend
The Directors have recommended a dividend of 6% for the year on the
Cumulative Redeemable Preference Shares, payable proportionally from
the date of allotment of the shares. The Directors are unable to
recommend a dividend on the Equity Shares on account of the accumulated
losses.
Directors
In accordance with the Companies Act, 1956 and the Articles of
Association, the following Directors are due to retire by rotation at
the ensuing Annual General Meeting and being eligible,offer themselves
for reappointment:
1. Sri S. Pathy
2. Sri V.B. Haribhakti
DIRECTORS RESPONSIBILITY STATEMENT:
Incompliance of Section 217 (2AA) of the Companies Act 1956, the
Directors state that:
i) In the preparation of Profit and Loss Account for the period ended
31st March, 2010 and the Balance Sheet as on that date, all the
applicable accounting standards have been followed.
ii) Accounting Policies, that are reasonable and prudent, have been
selected and applied consistently 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 the Profit of the company for the period ended 31st March, 2010.
iii) The accounting records in accordance with the provisions of the
Companies Act, 1956 and for safeguarding the assets of the company as
also for preventing and detecting fraud and other irregularities, have
been properly maintained and
iv) The Profit and Loss Account and Balance Sheet have been prepared on
a going concern basis.
AUDITORS:
The Companys Auditors M/s. N.R. Doraiswami & Co., are to retire at the
ensuing Annual
General Meeting and are eligible for re-appointment and necessary
certificate has been received from them as required under Section
224(IB) of the Companies Act, 1956.
GENERAL:
The information pursuant to Section 2l7(1)(e) of the Companies Act,
1956 is appended hereto.
During the year under review, there was no employee drawing
remuneration in excess of the amount prescribed under Section 217 (2A)
of the Companies Act, 1956.
Your Directors thank the Indian Bank and ESA Eppinger, Germany for
their continued support and co-operation and Voltas Ltd and Infocus
Marketing and Services Ltd, for their services rendered during the
year.
By Order of the Board
Coimbatore (sd-) S. Pathy
27.05.2010 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