Shalimar
Shalimar
CONTENTS
Chairmans Message
01
02
Decorative Paints
03
Industrial Paints
04
Board of Directors
05
Corporate Information
06
Notice
07
Boards Report
16
44
56
78
CHAIRMAN'S
MESSAGE
Girish Jhunjhnuwala
Chairman
Analysis of the key drivers and challenges of paint industry indicate that the growth in
real-estate construction & automotive-industry coupled with growth in disposable
income & increased government expenditure on infrastructure had a positive impact on
the paint industry. Low per capita consumption of paints in India also provides avenue for
further growth in this sector. However, the industry is also facing a few challenges like rise
in input prices in the first half of the year and stringent environmental regulations.
Shalimar's century old foundation and expertise in making high quality paints and
coatings makes it withstand the tests of time. With all the change initiatives that we have
been taking in the last year, today your company is structurally stronger than ever before
to become a leading player in the Indian paint industry.
In order to expand the company's current product portfolio, five new products were
successfully launched in the decorative segment namely No.1 Silk, Master acrylic
emulsion, No. 1 Primer, Super Shaktiman and Shakti Primer.
In the industrial segment also, a few new product categories were added during the year
namely Single coat primer-cum-finish, Epoxy based DTM coating, Solvent Free Epoxy
Coating, Bitumen coating for potable water application, Surface tolerant (self-priming)
anti-corrosive coating, Zinc Silicate fast drying primer and Coating system for LPG
cylinders.
With a clear vision for the future substantiated with elaborate planning, the company is
now poised to traverse the growth trajectory in the near future.
We continue to stay committed to our rich legacy of making paints that add value to our
customer's lives.
I thank you all for your unwavering support in our journey.
Best regards
01
Whole-time
DIRECTOR'S
MESSAGE
Surender Kumar
02
Director
Surender Kumar Whole-time
and COO & CFO
DECORATIVE
PAINTS
NEW LAUNCHES
Interior Emulsions
A water-based acrylic emulsion offering smooth matt finish with higher opacity
and excellent coverage. Designed for fast drying and quick recoatability,
makes it a quality emulsion paint. It also has long lasting durability.
Exterior Emulsions
03
INDUSTRIAL
PAINTS
Designed for application on steel & concrete structures, the
unique chemical formulation of our coating is carefully
engineered for optimum protection in harsh environments,
ensuring maximum corrosion protection.
04
BOARD OF
DIRECTORS
Chairman
Surender Kumar
05
06
Notice
SHALIMAR PAINTS LIMITED
CIN:L24222WB1902PLC001540
Registered Office: Goaberia, P.O.: Danesh Shaikh Lane, Howrah - 711 109
Phone: 033-2644-3201; Fax: 033-2644-3540; E-mail Id : [email protected]
Website: www.shalimarpaints.com
To receive, consider and adopt the Audited Financial Statements for the year ended 31st March, 2015 and the Reports of
the Board and Auditors thereon.
2.
To appoint a Director in place of Mr. Girish Jhunjhnuwala (DIN 01093551), who retires by rotation and being eligible,
offers himself for re-appointment.
3.
To appoint Auditors and to fix their remuneration and to pass with or without modification the following resolution, as an
Ordinary Resolution :
RESOLVED THAT pursuant to the provisions of Section 139(2) of the Companies Act, 2013, Messrs Chaturvedi &
Partners, Chartered Accountants (Firm Registration No. 307068E), be and are hereby re-appointed as Auditors of the
Company from the conclusion of this Annual General Meeting until the conclusion of the next Annual General Meeting
and that the Board of Directors of the Company be and is hereby authorised to fix the remuneration payable to the
Auditors.
SPECIAL BUSINESS:
To consider and if thought fit, to pass with or without modification(s), the following Resolutions:
4.
As an Ordinary Resolution:
RESOLVED THAT pursuant to the provisions of Sections 149, 152, 160 and other applicable provisions, if any, of the
Companies Act, 2013 and the Rules made thereunder (including any statutory modification or re-enactment thereof for
the time being in force and as amended from time to time), Mr. Surender Kumar (DIN: 00510137) who was appointed as
an Additional Director on the Board of Directors of the Company on 30th May, 2015 to hold office up to the date of the
113th Annual General Meeting of the Company pursuant to the provisions of Section 161 of the Companies Act, 2013 and
Rules framed thereunder, be and is hereby appointed as a Director of the Company, whose period of office would be
liable to be determined by retirement of Directors by rotation.
5.
As a Special Resolution:
RESOLVED THAT pursuant to recommendation of the Nomination and Remuneration Committee and approval of the
Board and subject to the provisions of Sections 196, 197, 198, 203 and other applicable provisions of the Companies Act,
2013 and the rules made thereunder (including any statutory modification or re-enactment thereof) read with Schedule
V of the Companies Act, 2013, (hereinafter referred to as the Act) and subject to the approval of the Central
Government, consent of the members of the Company be and is hereby accorded to the appointment of Mr. Surender
Kumar, as Whole-time Director of the Company designated as Whole-time Director and Chief Operating Officer (COO)
& Chief Financial Officer (CFO) for a period of three years effective from 30th May 2015, upon the following terms and
conditions including the remuneration:
(I)
(b)
(c)
07
Notice (Contd.)
(II)
b)
(IV) Employees Stock Options as per the policy and ESOP scheme of the Company.
(V)
Mr. Surender Kumar shall not be paid any sitting fees for attending the meetings of the Board of Directors or
committees thereof.
(VI) In the event of loss or inadequacy of profits in any financial year during the period of his appointment, Mr. Surender
Kumar shall be paid the above mentioned remuneration by way of salary, allowances and performance linked
variable pay, subject to the provisions of Schedule V to the Companies Act, 2013 and subject to requisite approval of
the Central Government.
RESOLVED FURTHER THAT subject to the approval of Central Government, the Nomination and Remuneration
Committee of the Board of Directors of the Company be and is hereby authorised to alter, vary, increase or decrease the
remuneration of Mr. Surender Kumar, from time to time, within the overall limits, as may be approved by the Central
Government, during the tenure of Mr. Kumar as a Whole-time Director of the Company.
Bernadette Dominic
Company Secretary
Membership No.A31629
Notes:1.
A MEMBER ENTITLED TO ATTEND AND VOTE AT THE ANNUAL GENERAL MEETING (AGM) IS ENTITLED TO APPOINT A
PROXY / PROXIES TO ATTEND AND VOTE ON A POLL INSTEAD OF HIMSELF / HERSELF AND SUCH PROXY / PROXIES
NEED NOT BE A MEMBER OF THE COMPANY.
A person can act as proxy on behalf of members not exceeding fifty and holding in aggregate not more than 10% of the
total share capital of the Company carrying voting rights. A member holding more than 10% of the total share capital of
the Company carrying voting rights may appoint a single person as proxy and such person shall not act as proxy for any
other person or shareholder.
08
2.
The instrument of proxy/proxies in order to be effective must be deposited at the Registered Office of the Company at
Goaberia, P.O.: Danesh Shaikh Lane, Howrah - 711 109, duly completed and signed, not less than 48 hours before the
time fixed for the meeting or adjourned meeting at which the person named in the instrument proposes to vote. Proxies
submitted on behalf of limited companies, societies, partnership firms, etc. must be supported by appropriate
resolution/authority as applicable.
3.
Information regarding particulars of the Director to be appointed and the Director seeking re-appointment requiring
disclosure in terms of the Secretarial Standard 2, Listing Agreement and the Explanatory Statement pursuant to Section
102 of the Companies Act, 2013, are annexed hereto.
4.
Members having any question on financial statements or on any agenda item proposed in the Notice of AGM are
requested to send their queries at least 10 days prior to the date of AGM of the Company at its registered office address,
so that the information can be made available at the meeting.
5.
Members / Proxy holders are requested to produce their admission slips at the entrance of the meeting hall.
Notice (Contd.)
6.
Members who hold shares in dematerialized form are requested to bring their Client ID and DP ID numbers for easy
verification of attendance at the Meeting.
7.
The register of members and share transfer books of the Company will remain closed from Wednesday, 23rd
September, 2015 to Monday, 28th September, 2015 (both days inclusive), in accordance with the provisions of the
Companies Act, 2013 and the Listing Agreement with the Stock Exchanges, where the equity shares of the Company are
listed, for the purpose of AGM.
8.
The Company has changed its Registrar and Share Transfer Agent from MCS Limited to MCS Share Transfer Agent Ltd.
having its office at 12/1/5, Manoharpukur Road, Kolkata -700026, West Bengal.
9.
In accordance with the provisions of Section 205A of the Companies Act, 1956, the amount of unclaimed dividend upto
the financial year ended 30th June, 1994, have been transferred to the General Revenue Account of the Central
Government. Members who have not encashed their dividend warrant(s) for those years, are advised to claim the same
from the Registrar of Companies, West Bengal, 234/4 Acharya Jagdish Chandra Bose Road, Kolkata 700 020.
Dividend for the financial years ended 30th June, 1995 to 31st March, 2007 which remained unpaid or unclaimed for
seven years, have been transferred to the Investors Education and Protection Fund of the Central Government pursuant
to the amended provisions of Section 205A of the Companies Act, 1956.
Dividend for the financial year ended 31st March, 2008, which remains unpaid or unclaimed, will be due for transfer to
the Investors Education and Protection Fund of the Central Government on 1st September, 2015 pursuant to the
amended provisions of Section 205A of the Companies Act, 1956. It may be noted that once the unclaimed dividend
amount is transferred to the Fund, the same cannot be claimed by the Members there from. Members who have not yet
encashed their dividend warrant(s) for the financial year ended 31st March, 2008 onwards are requested to claim the
same from the Company's Registrar and Share Transfer Agents, Messrs. MCS Share Transfer Agent Ltd. The folio-wise
details of amount of unpaid dividend for the financial year ended 31st March, 2008 onwards are available on the
Company's website www.shalimarpaints.com as well as on the website of Ministry of Corporate of Affairs
www.iepf.gov.in.
During the year ended 31st March, 2015, the Company has deposited a sum of Rs.2,87,310 (Rupees two lakh eightyseven thousand three hundred ten only) to the Investor Education and Protection Fund of the Central Government, on
account of unclaimed/unpaid dividend for the financial year 2006-07.
10. As a measure towards Green Initiative, it is proposed that documents like Notices of Meetings, Annual Reports, Board
Report and Auditors' Report and other shareholder communications will be sent electronically to the email address
provided by the shareholders and / or made available to the Company by the Depositories viz., NSDL / CDSL.
Shareholders holding the shares in dematerialized form are requested to keep their Depository Participant (DP)
informed and updated of any change in their email address. For shares held in physical form, shareholders can register
their email address by sending a duly signed letter mentioning their name(s), folio no(s). and email address to the
Company's Registrar & Transfer Agent, Messrs MCS Share Transfer Agent Ltd.
11. Members, who are holding shares in physical form are requested to address all correspondence concerning
registration of transfers, transmissions, sub-division, consolidation of shares or any other share related matters and /
or change in address or updation thereof to MCS Share Transfer Agent Ltd. (Company's RTA). Members, whose
shareholding is in electronic format are requested to direct change of address notifications, registration of e-mail
address and updation of bank account details to their respective DPs.
12. The Securities and Exchange Board of India (SEBI) has mandated the submission of Permanent Account Number (PAN)
by every participant in securities market. Members holding shares in electronic form are, therefore, requested to
submit the PAN to their Depository Participants (DPs) with whom they are maintaining their demat accounts. Members
holding shares in physical form can submit their PAN details to the Company/ Company's RTA.
13. Under the provisions of Section 72 of the Companies Act, 2013, shareholder(s) is/are entitled to nominate in the
prescribed manner, a person to whom his/her/their shares in the Company, shall vest after his/her/their lifetime.
Members who are holding shares in physical form and are interested in availing this nomination facility are requested to
write to the Company or to the Company's Registrar and Share Transfer Agent.
09
Notice (Contd.)
14. Corporate members intending to send their authorised representative(s) to attend the meeting are requested to send to
the Company a certified copy of the Board Resolution authorising their representative(s) to attend and vote on their
behalf at the meeting.
15. The copy of Annual Report along with the notice of 113th Annual General Meeting inter alia, indicating the process and
manner of e-voting, Attendance Slip and Proxy Form etc. are being sent to the members through e-mail who have
registered their email ids with the Company / depository participant (DPs)/Company's Registrar and Transfer Agent
(RTA).
Members are requested to update their preferred e-mail ids with the Company / DPs/RTA which will be used for the
purpose of future communications.
Members whose e-mail id is not registered with the Company are being sent physical copies of the Annual Report along
with the Notice of 113th Annual General Meeting inter alia, indicating the process and manner of e-voting, Attendance
Slip and Proxy Form etc. at their registered address through permitted mode.
Members whose e-mail ids are registered with the Company and who wish to receive printed copy of the Annual Report
may send their request to the Company/ Company's RTA.
Copy of annual report along with the notice of 113th Annual General Meeting inter alia, indicating the process and
manner of e-voting, Attendance Slip and Proxy Form etc. will also be available on the Company's website
www.shalimarpaints.com. Members may write to us at [email protected], if they have any queries or require
communication in physical form in addition to electronic communication.
16. The Register of Directors and Key Managerial Personnel and their shareholding, Register of Contracts or
Arrangements in which Directors are interested will be available for inspection at the venue of the meeting.
17. The notice of AGM is being sent to those members / beneficial owners whose name will appear in the register of
members / list of beneficiaries received from the depositories as on Friday, 21st August, 2015.
18. In compliance with the provisions of Section 108 and other applicable provisions, if any, of the Companies Act, 2013 and
the Companies (Management and Administration) Rules, 2014, as amended and Clause 35B of the Listing Agreement,
the Company is pleased to provide to its members facility to exercise their right to vote on resolutions proposed to be
passed in the Meeting by electronic means and the business may be transacted through remote e-voting services. The
members may cast their votes using an electronic voting system from a place other than the venue of the Meeting
(remote e- voting).
19. Since the Company is providing the facility of remote e-voting to the shareholders, there shall be no voting by show of
hands at the AGM. The facility for ballot / polling paper shall be made available at the Meeting and the members
attending the Meeting who have not casted their vote by remote e-voting shall be able to vote at the Meeting through
ballot / polling paper.
20. The shareholders can opt for only one mode of voting i.e. remote e-voting or physical polling at the meeting. In case of
voting by both the modes, vote cast through remote e-voting will be considered final and voting through physical ballot
will not be considered. The members who have cast their vote by remote e-voting may also attend the Meeting.
21. The Company has engaged the services of Central Depositories Services India Limited (CDSL) as the Agency to provide
e-voting facility.
22. Mr. Pawan Kumar Sarawagi of Messrs. P. Sarawagi & Associates, Company Secretaries, Kolkata (Membership No: 3381,
C.P. No. 4882), as Scrutinizer to scrutinize the physical voting and remote e-voting process in a fair and transparent
manner and he has communicated his willingness to be appointed and will be available for same purpose.
23. The Voting rights of Members for e-voting and for physical voting at the meeting shall be in proportion to the paid up
value of their shares in the equity share capital of the Company as on the cut-off date i.e. Tuesday, 22nd September,
2015.
24. A person, whose name is recorded in the register of members or in the register of beneficial owners maintained by the
depositories as on the cut-off date i.e. Tuesday, 22nd September, 2015 shall only be entitled to avail the facility of remote
e-voting / physical voting.
10
Notice (Contd.)
25. Voting through Electronic means:
The instructions for shareholders voting electronically are as under:
(i)
The e-voting period commences on Friday, 25th September, 2015 (9:00 A.M. (IST)) and ends on Sunday,
27th September, 2015 (05:00 P.M.(IST)). During this period, shareholders of the Company holding shares either in
physical form or in dematerialized form, as on the cut-off date, i.e. Tuesday, 22nd September, 2015, may cast their
vote electronically. The e-voting module shall be disabled by CDSL for voting thereafter.
(ii)
Shareholders who have already voted prior to the meeting date would not be entitled to vote at the meeting venue.
b.
c.
Members holding shares in Physical Form should enter Folio Number registered with the Company.
(vi)
(vii)
If you are holding shares in demat form and had logged on to www.evotingindia.com and voted on an earlier voting
of any company, then your existing password is to be used.
(viii)
If you are a first time user follow the steps given below:
For Members holding shares in Demat Form and Physical Form
PAN
Dividend
Bank Details
OR
Date of Birth
(DOB)
Enter your 10 digit alpha-numeric PAN issued by Income Tax Department (Applicable for
both demat shareholders as well as physical shareholders)
l
Members who have not updated their PAN with the Company/Depository Participant are
requested to use the first two letters of their name and the 8 digits of the sequence
number in the PAN field.
In case the sequence number is less than 8 digits enter the applicable number of 0's
before the number after the first two characters of the name in CAPITAL letters. Eg. If
your name is Ramesh Kumar with sequence number 1 then enter RA00000001 in the
PAN field.
Enter the Dividend Bank Details or Date of Birth (in dd/mm/yyyy format) as recorded in your
demat account or in the company records in order to login.
If both the details are not recorded with the depository or company please enter the member
id / folio number in the Dividend Bank details field as mentioned in instruction (v).
(ix)
(x)
Members holding shares in physical form will then directly reach the Company selection screen. However,
members holding shares in demat form will now reach 'Password Creation' menu wherein they are required to
mandatorily enter their login password in the new password field. Kindly note that this password is to be also used
by the demat holders for voting for resolutions of any other company on which they are eligible to vote, provided
that company opts for e-voting through CDSL platform. It is strongly recommended not to share your password
with any other person and take utmost care to keep your password confidential.
(xi)
For Members holding shares in physical form, the details can be used only for e-voting on the resolutions
contained in this Notice.
(xii)
Click on the EVSN for 'Shalimar Paints Limited' on which you choose to vote.
11
Notice (Contd.)
(xiii)
On the voting page, you will see RESOLUTION DESCRIPTION and against the same the option YES/NO for
voting. Select the option YES or NO as desired. The option YES implies that you assent to the Resolution and option
NO implies that you dissent to the Resolution.
(xiv)
Click on the RESOLUTIONS FILE LINK if you wish to view the entire Resolution details.
(xv)
After selecting the resolution you have decided to vote on, click on SUBMIT. A confirmation box will be
displayed. If you wish to confirm your vote, click on OK, else to change your vote, click on CANCEL and
accordingly modify your vote.
(xvi)
Once you CONFIRM your vote on the resolution, you will not be allowed to modify your vote.
(xvii) You can also take out print of the voting done by you by clicking on Click here to print option on the Voting page.
(xviii) If Demat account holder has forgotten the password then Enter the User ID and the image verification code and
click on Forgot Password & enter the details as prompted by the system.
(xix)
Non-Individual shareholders (i.e. other than Individuals, HUF, NRI etc.) and Custodian are required to log on
to www.evotingindia.com and register themselves as Corporates.
A scanned copy of the Registration Form bearing the stamp and sign of the entity should be emailed to
[email protected].
After receiving the login details a compliance user should be created using the admin login and password.
The Compliance user would be able to link the account(s) for which they wish to vote on.
The list of accounts should be mailed to [email protected] and on approval of the accounts
they would be able to cast their vote.
A scanned copy of the Board Resolution and Power of Attorney (POA) which they have issued in favour of the
Custodian, if any, should be uploaded in PDF format in the system for the scrutinizer to verify the same..
(xx)
Any person, who acquires shares of the Company and become Member of the Company after dispatch of the
Notice and holding shares as on the cut-off date i.e. Tuesday, 22nd September, 2015, may follow the same
instructions as mentioned above for e-Voting.
(xxi)
In case you have any queries or issues regarding e-voting, you may refer the Frequently Asked Questions (FAQs)
and e-voting manual available at www.evotingindia.com, under help section or write an email to
[email protected]
26. The Scrutinizer shall, immediately after the conclusion of voting at the general meeting, first count the votes cast at the
meeting, thereafter unblock the votes cast through remote e-voting in the presence of at least two (2) witnesses not in
the employment of the Company and within a period not exceeding three (3) days of the conclusion of the meeting, make
a consolidated scrutinizer's report of the total votes cast in favour or against, if any, to the Chairman of the Company.
27. The Results declared alongwith the report of the Scrutinizer shall be placed on the website of the Company www.
shalimarpaints.com and on the website of CDSL. The results shall simultaneously be communicated to the National
Stock Exchange of India Ltd and BSE Limited. The resolutions will be deemed to be passed on the date of AGM subject to
receipt of the requisite number of votes in favour of the resolutions.
28. All documents referred to in the Notice and the Explanatory Statement are available for inspection at the Registered
Office of the Company during normal business hours on all working days till the date of the Annual General Meeting.
12
Notice (Contd.)
EXPLANATORY STATEMENT
(Pursuant to Section 102 of the Companies Act, 2013)
Item Nos. 4 & 5
Mr. Surender Kumar, aged about 50 years and a Chartered Accountant, was appointed as an Additional Director on the Board
at its meeting held on 30th May, 2015 and holds office upto the date of this Annual General Meeting pursuant to Section 161 of
the Companies Act, 2013. At the said Board Meeting, Mr. Surender Kumar was also appointed as a Whole-time Director and
designated as 'Whole-time Director and Chief Operating Officer (COO) & Chief Financial Officer (CFO)' of the Company for a
period of three years with effect from 30th May, 2015, subject to approval of the Shareholders at a General Meeting and
subject to approval of the Central Government.
A notice in writing has been received from a Member of the Company in terms of Section 160 of the Companies Act, 2013,
along with a deposit of ` 1,00,000/-, signifying the intention to propose the appointment of Mr. Surender Kumar as a Director
of the Company.
Mr. Kumar is willing to act as a Director of the Company, if appointed, and has filed with the Company his consent in writing.
In compliance with the provisions of Section 178 of the Companies Act, 2013, the Companies (Appointment and Qualifications
of Directors) Rules, 2014 and the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 read
with Schedule V to the Companies Act, 2013 and based on the recommendation of the Nomination and Remuneration
Committee of the Board, the terms of appointment and payment of remuneration, as detailed in the Resolution, to
Mr. Surender Kumar were approved by the Board, subject to approval of the shareholders and the Central Government.
The information required to be given pursuant to proviso (iv) of Section II of Part II of Schedule V to the Companies Act, 2013,
are given hereunder:
I.
General Information:
Shalimar Paints incorporated in the year 1902, is the first paint manufacturing company in India and thereafter it started
its commercial production. It has a network of 57 branches and depots spread across the country. It has a strong and
robust network of more than 8000 dealers. The Company has manufacturing facilities at multiple locations. The revenue
from operations & other income of the company for the FY 2014-15 stood at ` 48564.47 lacs as against ` 54607.17 lacs in
the previous year 2013-14. The Company does not have any foreign collaboration.
II.
13
Notice (Contd.)
III.
Other information:
Reasons of loss or inadequate profits:
The year passed was a year of transition. Various initiatives have been taken during the year under review to prepare
your Company for an accelerated profitable growth in the coming years. However, due to the unfortunate fire accident at
Howrah plant in March, 2014, production at Howrah plant was compromised which adversely affected the financial
performance of the Company. During the Financial Year 2014-15, the Company suffered a net loss (after tax) of ` 1058.40
lacs as against loss (after tax) of ` 279.51 lacs in the preceding Financial Year. The total revenue from operations & other
income of the Company for the Financial Year 2014-15 stood at ` 48564 lacs as against ` 54607 lacs in the previous
Financial Year 2013-14.
Steps taken or proposed to be taken for improvement:
In the current year, the Company has started strengthening its presence in the consumer business to emerge as a
strong contender in the Indian Paint Industry, the Company is also consolidating its position that will lead to
improvement in overall financial position of your Company. New products have been launched in the decorative paint
segment in the interior as well as exterior paint category. The industrial paint segment have also seen the addition of
new product categories.
Expected increase in productivity and profits in measurable terms:
With the new corrective actions, initiatives, new product launch etc., the Company is expecting increase of atleast 10%
over turnover & accordingly improvement in PBT level also..
IV.
Disclosures:
The requisite disclosures, as required to be given pursuant to proviso (iv) of Section II of Part II of Schedule V to the
Companies Act, 2013, are given in the Item No.5 of this Notice read with intimation given pursuant to Clause 49 of the
Listing Agreement and Secretarial Standard 2 forming part of this Notice.
The Board considered the knowledge, experience and expertise of Mr. Surender Kumar in the field of Paints and
Varnishes business and is of the opinion that appointment of Mr. Surender Kumar shall be of immense benefit to the
Company. The Board recommends Resolution Nos. 4 & 5 for approval by the Members.
Mr. Surender Kumar does not hold Directorship or Membership of Committees of the Board in any Company other than
Shalimar Paints Limited and its subsidiaries namely Shalimar Adhunik Nirman Limited and Eastern Speciality Paints &
Coatings Private Limited.
Mr. Surender Kumar is not related to any of the directors or key managerial personnel (including relatives of directors or
key managerial personnel) of the Company in terms of Section 2(77) of the Companies Act, 2013 and to the promoter
group of the Company.
Mr. Surender Kumar does not hold any share in the Company. Mr. Kumar has attended both the Board Meetings held
after his appointment, i.e., on 30th May, 2015 and 20th July, 2015.
None of the Directors and key managerial personnel (including relatives of directors or key managerial personnel) of
the Company other than Mr. Surender Kumar, is concerned or interested, financially or otherwise, in this resolution.
14
Bernadette Dominic
Company Secretary
Membership No.A31629
Notice (Contd.)
Information of Directors to be appointed and the Directors seeking re-appointment at the forthcoming Annual
General Meeting (pursuant to Secretarial Standard 2 issued by ICSI and Clause 49 of the Listing Agreement)
as on the date of Notice.
Name of the Director
01093551
00510137
Qualification
Nil
Nil
Not a relative of any of the Directors of the Company as defined under Section 2 (77) of
the Companies Act, 2013 read with rule 4 of Companies (Specification of definitions details)
Rules, 2014
Nil
Membership/ Chairmanship of
Committees, held during the financial
year 2014-15 in the public limited
companies in India
Nil
Bernadette Dominic
Company Secretary
Membership No.A31629
15
Boards Report
Dear Shareholders,
Your Directors are pleased to present the 113th Annual Report on the business and operations of the Company together with
the audited financial statements for the financial year ended 31st March, 2015.
Company Overview
Shalimar Paints incorporated in the year 1902, is the first paint company in India. The name Shalimar symbolises more than a
century of experience in providing paint solutions for decorative as well as industrial. It has a network of 57 branches and
depots spread across the country. It has a strong and robust network of more than 8000 dealers. The Company has
manufacturing facilities at multiple locations. These units have ISO 9000 accreditation for its quality management. The
Company has a wide product range in both Decorative as well as Industrial paint segments. The decorative segment offers an
extensive product range for the interior and exterior category. The Company has been a pioneer in the industrial paint
segment by virtue of its R&D strength. Our industrial paints enhance the life of assets like Plant & Machinery, National
Infrastructure appliances, Pipelines, Construction machinery, Ships, Buildings. Shalimar Paints is conscious for health,
safety and the environment. Our endeavour is to operate all the plants and facilities in a manner to ensure a clean and healthy
environment and also to strive to achieve reduction of wastage and ensure optimize resource utilization through source
reduction, recycle or reuse of waste by imparting training and education to all employees and customers to work in a manner
which maximizes protection of the environment.
Financial results
(` in lacs)
Description
2014-15
2013-14
48564.47
54607.17
Expenses
47508.29
52502.00
1056.18
2105.17
(1484.76)
(360.02)
PBIDT
Exceptional Items
Profit before tax
Provision for taxation
Current Tax
Deferred Tax
Profit after tax
(426.36)
(80.51)
(1058.40)
(279.51)
1820.77
2100.28
(111.61)
(0.00)
650.76
1820.77
650.76
1820.77
16
17
18
19
20
in the preparation of the annual accounts for the year under review, the applicable accounting standards have been
followed and there are no material departures;
(b)
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 at the end of the
financial year i.e., as at 31st March, 2015 and of the profit and loss of the Company for that period;
(c)
the Directors have taken proper and sufficient care for the maintenance of adequate accounting records in accordance
with the provisions of this Act for safeguarding the assets of the Company and for preventing and detecting fraud and
other irregularities;
(d)
the Directors have prepared the annual accounts 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 are operating effectively; and
(f)
the Directors have devised proper systems to ensure compliance with the provisions of all applicable laws and that such
systems were adequate and operating effectively.
Based on the framework of internal controls and compliance systems established and maintained by the Company, work
performed by the internal, statutory and secretarial auditors and external consultants and the reviews performed by
management and the relevant board committees, including the audit committee, the board is of the opinion that the
Company's internal financial controls were adequate and effective during the financial year 2014-15.
Industrial Relations and Personnel
Industrial relations remained cordial and satisfactory. Your Directors wish to place on record their deep sense of appreciation
of the devoted services rendered by all officers, staff and workers of the Company.
Acknowledgements
The Directors would like to place on record their grateful appreciation of the co-operation and assistance received from the
financial institutions, banks, investors, valued customers, various government agencies and business associates during the
year under review.
The Directors value the trust shown by the shareholders in their ability to manage the Company. We expect that with the
ongoing encouragement and support of our shareholders, we shall be successful in achieving the desired objectives in the
near future.
For and on behalf of the Board
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
21
Particulars
Pricing Formula
Option Vested
NIL
NIL
10
(a)
22
22,700
None
451,800
NIL
291,200
280,000
34,000
Pravir Kumar
34,000
Sanjay Chowdhury
25,000
Sandeep Kokane
25,000
34,000
100,000
Shankar Subramanian
50,000
Abhay Dadhich
15,000
Identified employees who were granted options during any one year, equal to
or exceeding 1% of the issued capital (excluding outstanding warrants &
conversions) of the Company at the time of grant
Sameer Nagpal
11
75.77
Any other employee who receives a grant in any one year of option amounting
to 5% or more of options granted during the year
Chandan Arora
(c)
743,000
(b)
(i)
(ii)
280,000
Intrinsic Value Method
8.75
(1,058.40)
3.71
(12.46)
(1,067.15)
-5.59
Pro-forma `
-5.64
Diluted
12
13
(5.53)
Pro-forma `
(5.58)
a)
75.77
b)
79.06
Method and significant assumptions used to estimate the fair values of options
Black Scholes Valuation Model
(i)
(ii)
Exercise Price `
(iii)
(iv)
(v)
Dividend Yield
0.00%
(vi)
8.15%
113.10
75.77
69.57%
4.5
23
To lay down the criteria and terms and conditions with regard to identifying persons who are qualified to become
Directors (Executive and Non-Executive including Independent Directors), Key Managerial Personnel (KMP) and
persons who may be appointed in senior management positions;
To retain, motivate and promote talent and to ensure long term sustainability of talented managerial persons and create
competitive advantage for the Company.
To determine criteria for remuneration of the Directors an Key Managerial Personnel and other senior management
personnels, keeping in view Companys size, financial position and trends and practices on remuneration prevailing in
peer Companies.
To carry out evaluation of the performance of Directors, as well as Key Managerial Personnel and provide necessary
report to the Board for further evaluation by the Board;
To ensure that the level and composition of remuneration is reasonable and sufficient to attract, retain and motivate
Directors of the quality required to run the Company successfully;
To ensure that relationship of remuneration to performance is clear and meets appropriate performance benchmarks;
To ensure that remuneration to Directors, Key Managerial personnel and senior management involves a balance
between fixed and incentive pay reflecting short and long-term performance objectives appropriate to the working of
the Company and its goals;
To provide for rewards linked directly to their effort, performance, dedication and achievement of Companys targets.
To lay down the criteria for ensuring adequate diversity in its Board;
DEFINITIONS
Act means the Companies Act, 2013 and Rules framed there under, as amended from time to time.
Board means Board of Directors of the Company.
Committee means Nomination and Remuneration Committee of the Company as constituted or reconstituted by the Board
from time to time in accordance with the provisions of Companies Act, 2013 and Clause 49 of the Listing Agreement.
Company or the Company means Shalimar Paints Limited.
Director means Director as defined under Section 2(34)of the Companies Act, 2013.
Independent Director means an Independent Director of the Company appointed pursuant to the provisions of Section
149(6) of the Companies Act, 2013 and Clause 49 of the Listing Agreement.
Key Managerial Personnel, means a key-managerial personnel as defined under the Companies Act, 2013 and includes:
24
(i)
Managing Director or Chief Executive Officer or Manager and in their absence a Whole-time Director;
(ii)
Company Secretary;
The Nomination and Remuneration Committee shall identify and ascertain the integrity, qualifications, expertise and
experience of the person for appointment as Director or KMP and recommend to the Board his/her appointment.
The Management while evaluating a person for appointment / re-appointment in a senior management position, shall
considers various factors including individuals background, competency, skills, abilities, educational and professional
background, personal accomplishment, age, relevant experience and understanding of related field viz. marketing
technology, finance or such other discipline relevant to present and prospective operations of the Company.
A person should possess adequate qualifications, expertise and experience for the position he/she is considered for
appointment as a Director. The Committee has discretion to decide whether qualifications, expertise and experience
possessed by a person are sufficient/satisfactory for the concerned position and are in accordance with the provisions of
the Act and Clause 49 of the Listing Agreement.
The Committee shall ensure that a person proposed to be appointed as an Independent Director satisfies the criteria
laid down under the Act read with Clause 49 of the Listing Agreement.
The appointment and tenure of Directors, Independent Directors and KMPs shall be in accordance with the provisions of
the Act read with Clause 49 of the Listing Agreement.
PART - B
Performance Evaluation of Board, its Committees and Directors
The evaluation of the performance of the Board, its Committees and Directors shall be carried out on an annual basis. The
performance of the Board and Committees thereof shall be evaluated against their terms of reference. Evaluation of the
performance of Directors shall include consideration of their skills, performance and contribution to the Board, Company
strategy and Board Committees, their availability and attendance at Board and Committee Meetings.
PART-C
Remuneration of Directors, KMPs and Senior Management Personnel
l
The remuneration of the Executive Directors, KMPs and Senior Management Personnel should be based on Companys
financial position, industrial trends, remuneration paid by peer companies. The remuneration should be reasonable and
sufficient to attract, retain and motivate the aforesaid persons.
Remuneration to Executive Directors shall be paid by way of salary (including fixed pay and variable pay), allowances,
perquisites and retirement benefits, based on recommendation of the Committee and approval of the Board and
Shareholders and Central Government (if required).
The Non-executive directors shall be paid remuneration by way of sitting fee for attending the meetings of the Board and
Committees thereof.
25
The KMPs shall be paid remuneration approved by the Board of Directors. The Senior Management Personnel shall be
paid remuneration in line with the Companys internal HR policy.
Increments in the existing remuneration of Executive Directors and KMPs shall be approved by the Committee in
accordance with the provisions of Companies Act, 2013 and rules framed there under. Increments in the remuneration
of Senior Management Personnel shall be as per Companys HR policy.
PART-D
Board Diversity
Board appointments will be based on merit and candidates will be considered on the basis of their skills, knowledge,
experience, background and other distinguishing qualities, having due regard to the effectiveness of the Board. It will be
ensured that the Board possesses a balance of skills appropriate for the requirements of the business of the Company. The
Directors should have a mix of finance, legal, academic and management backgrounds that taken together provide the
Company with considerable experience in a range of activities including varied industries, education, government, banking,
investment and other professions.
Applicability of the Remuneration Policy
This Remuneration Policy shall apply to all future appointments of Directors, KMPs and Senior Management Personnel.
Amendment
Any modification / amendment in this Remuneration Policy may be carried out by the Board on the recommendation of the
Nomination and Remuneration Committee. This policy will be subject to change as per amendment in the Companies Act,
2013, the Listing Agreement, or any other applicable Rules, Regulations and Guidelines.
Disclosure
This Policy shall be disclosed in the Annual Report and made available on the website of the Company.
26
Reporting Period
Reporting Currency
INR
INR
59.50
5.00
NIL
NIL
Total assets
559.50
5.37
Total liabilities
559.50
5.37
Investments
NIL
NIL
Turnover
NIL
NIL
NIL
NIL
NIL
NIL
NIL
NIL
Proposed Dividend
NIL
NIL
% of shareholding
99.99%
100%
Share Capital
Reserves & Surplus
27
The Companies Act, 1956, to the extent applicable, The Companies Act, 2013 (the Act) and the rules made thereunder;
(ii)
The Securities Contracts (Regulation) Act, 1956 ('SCRA) and the rules made thereunder;
(iii) The Depositories Act, 1996 and the Regulations and Bye-laws framed thereunder;
(iv) Foreign Exchange Management Act, 1999 and the rules and regulations made thereunder to the extent of Foreign Direct
Investment, Overseas Direct Investment and External Commercial Borrowings;
(v)
The Regulations and Guidelines prescribed under the Securities and Exchange Board of India Act, 1992 ('SEBI Act') viz.:
(a)
The Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations, 2011;
(b)
The Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992;
(c)
The Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009;
(d)
The Securities and Exchange Board of India (Employee Stock Option Scheme and Employee Stock Purchase
Scheme) Guidelines, 1999;
(e)
The Securities and Exchange Board of India (Issue and Listing of Debt Securities) Regulations. 2008;
(f)
The Securities and Exchange Board of India (Registrars to an Issue and Share Transfer Agents) Regulations,1993
regarding the Companies Act and dealing with client;
(g)
The Securities and Exchange Board of India (Delisting of Equity Shares) Regulations, 2009: and
(h)
The Securities and Exchange Board of India (Buyback of Securities) Regulations, 1998 (not applicable to the
Company during the audit period).
28
(a)
(b)
We have also examined compliance with the applicable clauses of the following:
The Listing Agreements entered into by the Company with BSE Limited, and National Stock Exchange of India Limited.
The company's shares are no more listed at Calcutta Stock Exchange (CSE). The Company had applied to CSE for voluntary
delisting in the year 2014 and CSE has issued Letter on 3rd July, 2015 intimating about delisting of shares.
The Secretarial Standards issued and notified by the Institute of Company Secretaries of India were not applicable for the
financial year under review and were optional. Therefore, we have not commented on the said compliances.
We further report that, The Board of Directors of the Company is duly constituted with proper balance of Executive Directors,
Non-Executive Directors and Independent Directors. The changes in the composition of the Board of Directors that took place
during the period under review were carried out in compliance with the provisions of the Act.
Adequate notice is given to all Directors to schedule the Board Meetings, agenda and detailed notes on agenda were sent at
least seven days in advance.
We further report that there are adequate systems and processes in the company commensurate with the size and
operations of the company to monitor and ensure compliance with applicable laws, rules, regulations and guidelines.
We further report that during the Audit Period these specific events have took place in the Company:
The Members of the Company at its 112th Annual General Meeting held on 26th September, 2014 as detailed in the item
no. 8 of the notice of the said AGM dated 30th May, 2014 has pursuant to the provisions of Section 180 (1)(a) of the
Companies Act, 2013 and other applicable provisions, if any, of the Companies Act, 2013 (including any statutory
modification or re-enactments thereof) accorded its consent to the Board of Directors to mortgage and/or charge, in
addition to the mortgages/charges/hypothecation created/to be created by the Company in such form and manner and
with such ranking and at such time and on such terms, as the Board may determine, on all or any of the movable and/or
immoveable properties of the Company, both present and future and/or the whole or any part of the undertaking(s) of
the Company together with the power to take over the management of business and concern of the Company in certain
events of default, in favour of the lender(s), investors, agent(s), trustee(s) for securing the borrowings of the Company
availed/ to be availed by way of loans (in foreign currency and /or in rupee currency) and securities (comprising of
fully/partly convertible debentures/non convertible debentures and/or commercial papers and/or secured premium
notes and/or floating rates notes/bonds or other debt instruments), issued/ to be issued by the Company, from time to
time, in one or more tranches, upto an aggregate limit of ` 400 Crores (Rupees four hundred crore only) together with
interest at the respective agreed rates, additional interest in case of default, accumulated interest, liquidated damages,
commitment charges, premium on re-payment, remuneration of the agents and/or trustees, premium (if any) on
redemption, all other costs, charges and expenses, including any increase as a result of devaluation/
revaluation/fluctuation in the rates of exchange and all other monies payable by the Company in terms of the respective
loan agreement(s), debenture trust deed(s) or any other document entered into/ to be entered into between the
Company and the lender(s)/investor(s)/agent(s) and/or trustee(s) in respect of the said loans/borrowings/debentures/
any other securities and continuing such specific terms and conditions and covenants in respect of enforcement of
security as may be stipulated in that behalf and agreed to between the Board of Directors or any committees thereof and
lenders, agents and/or trustees.
Fresh consent was obtained in the 112th Annual General Meeting of the Shareholders of the Company held on
26th September, 2014 by way of special resolution in terms of provisions of Section 180(1)(c) of the Companies Act, 2013
to borrow moneys from time to time, upto an aggregate limit of `400 crore (apart from the temporary loans obtained
from the Company's bankers in the ordinary course of business) in excess of the aggregate of paid-up share capital and
free reserves of the Company.
Delhi
July 16, 2015
Shipra Chattree
Practising Company Secretary
COP No.: 13539
29
Eradicating hunger, poverty and malnutrition, promoting preventive health care and sanitation and making
available safe drinking water.
2.
3.
Promoting education, including special education and employment, especially among children, women, elderly
and the differently-abled and livelihood enhancement projects.
4.
Promoting gender equality, empowering women, setting up old age homes, day care centres and such other
facilities for senior citizens and measures for reducing inequalities faced by socially and economically backward
groups.
5.
Training to promote rural sports, nationally recognized sports, Para-Olympic sports and Olympic sports.
6.
7.
The detailed CSR Policy of the Company is available on the Companys website link at: http://www.shalimarpaints.com/
upload/investor_reports/Corporate%20Social%20Responsibility%20Policy.pdf.
II.
30
Name
Designation
III.
AVERAGE NET PROFIT OF THE COMPANY FOR THE LAST 3 FINANCIAL YEARS: Rs.925.14 Lacs
IV.
PRESCRIBED CSR EXPENDITURE (2% OF THIS AMOUNT AS IN POINT NO. III ABOVE) : Rs. 18.50 Lacs
V.
(b)
Manner in which the amount spent during the financial year is detailed below:
(Amount in ` Lacs)
Sr.
No
VI.
CSR projects/
activities
identified
Promoting
education
Sector in
which the
Project is
covered
Projects or
Programs
(1) Local area
or other
(2) Specify the
State and district
where projects
or programs was
undertaken
Amount
outlay
(budget)
Project/
Programs
wise
Education
West Bengal
(Howrah District)
3.47
Overheads
3.47
Cumulative
Expenditure
up to the
reporting
period
Amount
spent: Direct
or through
implementing
agency
3.47
Directly
Your Company is committed to focus on inclusive growth and improve lives by contributing towards communities around
which it operates.
This being the first year of implementation of the CSR policy, your Company could spent only a part of the prescribed
CSR expenditure. Because of cash loss during the financial year 2014-15, the Company could not fully spend prescribed
CSR expenditure. However, the Company proposes to incur CSR expenditure in accordance with provision of Section 135
of the Companies Act, 2013 and the Companies (Corporate Social Responsibility Policy) Rules, 2014.
The CSR Committee confirms that the implementation and monitoring of the CSR Policy is in compliance with the CSR
objectives and Policy of your Company.
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Chairman, CSR Committee
31
CIN
L24222WB1902PLC001540
ii)
Registration Date
iii)
iv)
v)
vi)
Yes
II.
i)
ii)
III.
32
SN
% to total turnover
of the company
20221
99.44%
CIN/GLN
Holding/
Subsidiary/
Associate
% of shares
held
Applicable Section
U24220DL2007PLC168944
Subsidiary
99.99%
Section 2 (87)
of the Companies
Act, 2013
2.
U24240WB2009PTC133081
Subsidiary
100%
Section 2 (87)
of the Companies
Act, 2013
SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity) :
(i)
Category of
Shareholders
Physical
Shares
Total
% of Total
Demat
265000
265000
1.40
% Change
during
the year
Physical
Shares
Total
% of Total
265000
265000
1.40
A. Promoters
(1) Indian
a) Individual/HUF
b) Central Government
0.00
-
c) State Government
d) Bodies Corporate
5666080
5666080
29.93
5666080
5666080
29.93
0.00
e) Banks / FI
f) Any Other
5931080
5931080
31.33
5931080
5931080
31.33
0.00
30500
30500
0.16
30500
30500
0.16
0.00
c) Bodies Corporate
5841570
5841570
30.86
5841570
5841570
30.86
0.00
d) Banks / Financial
Institutions
e) Any Other
5872070
5872070
31.02
5872070
5872070
31.02
0.00
Total shareholding
of Promoter
(A) = (A)(1)+(A)(2)
11803150
11803150
62.36
11803150
11803150
62.36
0.00
B. Public Shareholding
1. Institutions
255280
255280
1.35
3298
3298
0.02
(1.33)
b) Banks / FI
a) Mutual Funds
250
250
0.00
1790
250
2040
0.01
0.01
c) Central Govt
d) State Govt(s)
e) Venture Capital
Funds
f) Insurance Companies
332750
332750
1.76
332750
332750
1.76
0.00
g) FIIs
19581
19581
0.10
540830
540830
2.86
2.76
h) Foreign Venture
Capital Funds
i) Others (specify)
Sub-total (B)(1):-
607611
250
607861
3.21
878668
250
878918
4.64
1.43
1553352
16580
1569932
8.29
1660199
14080
1674279
8.85
0.56
2. Non-Institutions
a) Bodies Corp.
i) Indian
ii) Overseas
33
% Change
during
the year
Demat
Physical
Shares
Total
% of Total
Demat
Physical
Shares
Total
% of Total
i) Individual
shareholders holding
nominal share capital
up to Rs. 1 lakh
3175286
507629
3682915
19.46
3055208
475155
3530363
18.65
(0.81)
ii) Individual
shareholders holding
nominal share capital
in excess of Rs 1 lakh
776404
776404
4.10
871926
871926
4.61
0.51
250
0.00
250
0.00
250
0.00
250
0.00
0.00
487178
410
487588
2.58
168804
410
169214
0.89
(1.69)
b) Individuals
c) Others (specify)
i. Trust
ii. Non Resident
Individual
Sub-total (B)(2):-
5992470
524619
6517089
34.43
5756387
489645
6246032
33.00
(1.43)
Total Public
Shareholding
(B)=(B)(1)+(B)(2)
6600081
524869
7124950
37.64
6635055
489895
7124950
37.64
(0.00)
C. Shares held by
Custodian for
GDRs & ADRs
18403231
524869
18928100
100
18438205
489895
18928100
100
0.00
34
Shareholder's Name
Shareholding at the
beginning of the year
No. of
Shares
% of total
Shares of
the company
%of Shares
Pledged /
encumbered
to total
shares
No. of
Shares
% of total
%of Shares
Shares of
Pledged /
the company encumbered
to total
shares
% change
in share
holding
during
the year
5841570
30.86
5841570
30.86
0.00
1500000
7.92
1500000
7.92
0.00
1372590
7.25
1372590
7.25
0.00
1224635
6.47
1224635
6.47
0.00
1193855
6.31
1193855
6.31
0.00
102500
0.54
102500
0.54
0.00
82500
0.44
82500
0.44
0.00
82500
0.44
82500
0.44
0.00
72000
0.38
72000
0.38
0.00
10
55000
0.29
55000
0.29
0.00
11
52500
0.28
52500
0.28
0.00
12
Sajjan Jindal
31000
0.16
31000
0.16
0.00
13
Ratan Jindal
30500
0.16
30500
0.16
0.00
14
Deepika Jindal
30000
0.16
30000
0.16
0.00
Shareholder's Name
Shareholding at the
beginning of the year
No. of
Shares
% of total
Shares of
the company
%of Shares
Pledged /
encumbered
to total
shares
No. of
Shares
% of total
%of Shares
Shares of
Pledged /
the company encumbered
to total
shares
% change
in share
holding
during
the year
15
20000
0.11
20000
0.11
16
20000
0.11
20000
0.11
0.00
17
Kusum Mittal
20000
0.11
20000
0.11
0.00
18
12300
0.06
12300
0.06
0.00
19
12300
0.06
12300
0.06
0.00
20
12300
0.06
12300
0.06
0.00
21
12300
0.06
12300
0.06
0.00
22
Sminu Jindal
10500
0.06
10500
0.06
0.00
23
12300
0.06
12300
0.06
0.00
11803150
62.36
11803150
62.36
0.00
Total
0.00
(iii) Change in Promoters' Shareholding (please specify, if there is no change) : There is no change in Promoters'
Shareholding
(iv) Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and
ADRs):
SL.
No.
Mathew Cyriac
Shareholding
Date
No. of
shares at the
beginning of
the year
% of
total
shares of
the Company
455464
380825
332750
2.41
2.01
1.76
Increase/
Decrease in
Shareholding
Reason
Cumulative Shareholding
during the year (1st April,
2014 to 31st March, 2015)
No. of
Shares
% of total
shares of
the Company
05/09/2014
20351
Purchase
20351
0.11
10/10/2014
255138
Purchase
275489
1.46
12/09/2014
10743
Purchase
286232
1.51
14/11/2014
120658
Purchase
406890
2.15
16/01/2015
101808
Purchase
508698
2.69
23/01/2015
17132
Purchase
525830
2.78
31/03/2015
525830
2.78
01/04/2014
455464
2.41
31/03/2015
455464
2.41
01/04/2014
380825
2.01
31/03/2015
380825
2.01
01/04/2014
332750
1.76
31/03/2015
332750
1.76
11/04/2014
100000
Purchase
100000
0.53
18/07/2014
17500
Purchase
117500
0.62
25/07/2014
55000
Purchase
172500
0.91
29/08/2014
14000
Purchase
186500
0.99
10/10/2014
(19000)
Sale
167500
0.88
20/03/2015
(6062)
Sale
161438
0.85
31/03/2015
161438
0.85
35
Shareholding
No. of
shares at the
beginning of
the year
Madhavan Kunniyur
137990
113680
Date
% of
total
shares of
the Company
0.80
0.73
0.60
Increase/
Decrease in
Shareholding
Reason
No. of
Shares
11
12
Devang Avlani
100085
370257
255280
(v)
SL.
No.
36
0.53
1.96
1.35
% of total
shares of
the Company
01/04/2014
150850
0.80
31/03/2015
150850
0.80
01/04/2014
137990
0.73
31/03/2015
137990
0.73
01/04/2014
113680
0.60
31/03/2015
113680
0.60
10/10/2014
23514
Purchase
23514
0.12
24/10/2014
40000
Purchase
63514
0.34
21/11/2014
22500
Purchase
86014
0.45
05/12/2014
5592
Purchase
91606
0.48
13/03/2015
9878
Purchase
101484
0.54
101484
0.54
31/03/2015
10
Cumulative Shareholding
during the year (1st April,
2014 to 31st March, 2015)
01/04/2014
100085
0.53
31/03/2015
100085
0.53
370257
1.96
09/05/2014
01/04/2014
(45000)
Sale
325257
1.72
16/05/2014
(14638)
Sale
310619
1.64
23/05/2014
(70362)
Sale
240257
1.27
30/05/2014
(29760)
Sale
210497
1.11
20/06/2014
(16283)
Sale
194214
1.03
05/09/2014
(74214)
Sale
120000
0.63
21/11/2014
(30000)
Sale
90000
0.48
28/11/2014
(20000)
Sale
70000
0.37
05/12/2014
(20000)
Sale
50000
0.26
06/03/2015
20000
31/03/2015
Purchase
70000
0.37
70000
0.37
01/04/2014
13/06/2014
(170882)
Sale
20/06/2014
(84398)
Sale
31/03/2015
255280
1.35
84398
0.45
Ratan Jindal
Sameer Nagpal
Shareholding
Date
No. of
shares at the
beginning of
the year
% of
total
shares of
the Company
30500
0.16
2850
0.02
Increase/
Decrease in
Shareholding
Reason
Cumulative Shareholding
during the year (1st April,
2014 to 31st March, 2015)
No. of
Shares
% of total
shares of
the Company
01/04/2014
30500
0.16
31/03/2015
30500
0.16
01/04/2014
2850
0.02
31/03/2015
2850
0.02
(` in Lacs)
INDEBTEDNESS
Particulars
Secured Loans
excluding deposits
Unsecured Loans
Deposits
Total
Indebtedness
10994.40
10994.40
12.89
12.89
11007.29
11007.29
2491.25
Total (i+ii+iii)
Change in Indebtedness during
the financial year
Addition
Reduction
Net Change
Indebtedness at the end of
the financial year
500.00
500.00
1991.65
1991.65
--
12979.05
12979.05
19.49
19.49
i) Principal Amount
Total (i+ii+iii)
VI.
2491.25
12998.54
12998.54
SL. No.
Particulars of Remuneration
Gross salary
(a) Salary as per provisions contained in
section 17(1) of the Income-tax Act, 1961
(b) Value of perquisites u/s 17(2) Income-tax Act, 1961
(c)
96,50,266
-
(Amount in `)
Total Amount
96,50,266
-
Stock Option
Sweat Equity
Commission
- as % of profit
- Others, specify
Others, specify
Provident Fund
3,96,000
Non-taxable Reimbursements
7,95,000
7,95,000
1,08,41,266
1,08,41,266
Total (A)
Ceiling as per the Act (10% of Net Profits of the Company
calculated as per Section 198 of the Companies Act, 2013)
3,96,000
Note:
1.
2.
3.
Mr. Sameer Nagpal was granted 2,80,000 stock options on 6th August, 2013 under the Company's 'ESOP Scheme 2013' and out of
these only 14,000 stock options vested during the financial year 2014-15 and nil were exercised during the said period. Since no
stock options were exercised during the period thus the value of the stock option are not included in the remuneration.
The performance linked variable pay is also not included in the remuneration as the same was not paid during the financial
year 2014-15.
The Company has applied for and awaiting the requisite approval of the Central Government for payment of remuneration to
Mr. Sameer Nagpal.
37
(Amount in `)
Commission
Others, Specify
Total
40,000
40,000
40,000
40,000
1,10,000
1 10,000
30,000
30,000
1,30,000
1,30,000
Total B1
3,50,000
3,50,000
(2)
30,000
30,000
60,000
60,000
90,000
90,000
Total B2
Total B=(B1+B2)
Ceiling as per the Act (1% of Net Profits of the
Company calculated as per Section 198 of the
Companies Act, 2013)
4,40,000
4,40,000
The Company has incurred a net loss of Rs. 1495.42 lacs as per the
calculation under Section 198 of the Companies Act, 2013. Hence,
remuneration was paid as per Schedule V of the Companies Act, 2013
112.81 Lacs
The Company has incurred a net loss of Rs. 1495.42 lacs as per the
calculation under Section 198 of the Companies Act, 2013. Hence,
remuneration was paid as per Schedule V of the Companies Act, 2013
Note:
(1) Ms. Pushpa Chowdhary was appointed as an Additional Director and Member of the Audit and Nomination and Remuneration
Committee by the Board in its meeting held on 30th May, 2014.
(2) Dr. Raghavachari Srinivasan ceased to be a Director of the Company w.e.f. 26th September, 2014 and Ceased to be the Chairman
and Member of the Audit and Nomination and Remuneration Committee pursuant to the reconstitution of the Committee by the
Board on 30th May, 2014.
C.
SL.
No.
VII.
38
Remuneration to Key Managerial Personnel other than Managing Director / Whole-time Directors / Manager
Particulars of Remuneration
Total
Amount
(`)
Gross salary
(a) Salary as per provisions contained in
45,98,956
11,29,783
57,28,739
section 17(1) of the Income-tax Act, 1961
(b) Value of perquisites u/s 17(2)
Income-tax Act, 1961
(c) Profits in lieu of salary under
section 17(3) Income-tax Act, 1961
2
Stock Option
3
Sweat Equity
4
Commission
- as % of profit
- Others, specify
5
Others, specify
Provident Fund
1,75,000
39,938
2,14,938
Non-taxable Reimbursements
30,897
30,897
Total
48,04,853
11,69,721
59,74,574
Penalties / Punishment / Compounding of Offences
There were no penalties / punishment / compounding of offences for breach any section of Companies Act against the Company or it
Directors or other officers in default if any during the year.
Resin and Packaging plant design with gravity flow at Nashik Plant.
Use of cooling water for faster temperature adjustment and lower cycle time.
Proper insulation of thermo pack and cooling water line for minimum heat loss.
Periodical monitoring of Vacuum line, Compressed Air line, Steam and thermo pack line for any kind of
leakage and immediate repairs if any.
Optimized mill base consistency during grinding process for efficient dispersion at lower energy and higher
throughput.
Standardized tip speed and improved agitator / cowl design that produce higher sheer and generate less heat
for energy efficient dispersion process.
Optimum grinding media to mill base ratio for enamels for energy efficient processing.
Use of high pressure water jet for cleaning TSD and HSD for generating minimum quantity of wash water,
most part of which is used in the product itself.
In process of replacing fixed drive operationin case of TSD and HSD to Variable Frequency Drive (VFDs) for
energy efficient operations.
Replacement of conventional lamps at laboratory and office with LED or energy efficient lamps.
(II) The steps taken by the company for utilizing alternate sources of energy:
l
Solar based day light system at manufacturing plant and periodical cleaning of translucent sheets for optimal
light inside plant during day time.
39
Continuous value engineering through various means such as formula modification, new and alternate RM
use, vendor development.
Import substitution and identification of new local counter raw materials for development.
Development of new products and processes related to interior and exterior decorative coatings, Industrial
protective and maintenance coatings and intermediates.
Development of Resins and other polymeric intermediates for paints and coating.
Up gradation of existing product and processes to improve quality, reduce cost, save cycle time, energy
consumption and overall operational efficiency.
Optimization of products and processes to minimize waste generation and address environmental and safety
concerns.
Development of effective and efficient test methods to speed up testing of incoming raw materials.
Undertaking collaborative development and testing projects with vendors, academia and institutes.
(II) The benefits derived like product improvement, cost reduction, product development or import substitution:
During financial year 2014-15 following 5 new product upgrades were undertaken for benchmarking,
development, validation and soft launch.
l
Superlac High Gloss Enamel, White and 16 shades plus three machine tintable bases upgrade In addition,
following New products were developed and validated during the financial year 2014-15.
Development and certification of Solvent Free Epoxy Coating for potable water application.
Development of Zinc Silicate fast drying primer with 60% volume solids.
(III) Your Company has not imported any technology during last three years reckoned from the beginning of the
financial year.
(IV) The expenditure incurred on Research and Development:
` in Lacs
Particulars
Capital
40
FY 2014-15
FY 2013-14
70.04
1.32
Recurring
129.86
182.13
Total
199.90
183.45
FY 2014-15
FY 2013-14
34.70
80.80
2795.80
3553.30
41
(ii)
Prescribed Requirement
Details
Ratio of the remuneration of Mr. Sameer Nagpal, Managing Director & CEO to the median
remuneration of employees 58.25:1
Notes :
1.
Sitting fees paid to the Directors have not been considered under this clause
2.
KMP
Remuneration
2014-15
(Rs.)
1,40,00,000
1,00,00,000
Remuneration
2013-14
(Rs.)
21,50,000
NA
1,30,00,000
Change
in %
8%
N.A.
NA
19,25,000
12%
68,00,140
NA
Note: While calculating remuneration total cost to the Company is considered, which
includes basic salary, allowances, contribution towards provident fund, statutory bonus,
performance linked variable pay, gratuity and excludes leave encashment.
(iii)
(-3.96%)
Note: For calculation of median remuneration overall payout is considered which includes
basic salary, allowances, contribution towards provident fund, statutory bonus and excludes
gratuity and leave encashment.
(iv)
609 Employees
(v)
(vi)
Despite Net Loss during the year, your company has paid remuneration to Key Managerial
Personnel as per market norms as your Company is committed in ensuring fair pay and
healthy work environment for all its employees.
(vii)
42
Details
Prescribed Requirement
Average increase in the salaries of employees other than the managerial personnel is 5%
which is in line with the average increase of 5% in the managerial remuneration.
Note: while calculating remuneration total cost to the Company is considered, which
includes basic salary, allowances, contribution towards provident fund, statutory bonus,
performance linked variable pay, gratuity and excludes leave encashment.
(ix)
(x)
None of the Directors of your company has availed any variable component of remuneration
during the year.
(xi)
There is no employee of the company who received remuneration in excess of the highest
paid director during the year.
(xii)
It is affirmed that the remuneration paid to the Directors, Key Managerial Personnel and
senior management is as per the Nomination and Remuneration Policy of your Company.
Statement containing the particulars of employees in accordance with Rule 5 (2) of the Companies (Appointment and
Remuneration of Managerial Personnel) Rules, 2014
1.
Details of employees, employed throughout the financial year 2014-15, was in receipt of remuneration for that year
which in aggregate, was not less than sixty lakh rupees
Name
Designation
2.
Remuneration
received
Qualification
Experience
(years)
Joining
Date
Age
(years)
Last
employment
1,08,41,266
PGDBM (IIM C)
24
18-Mar-2013
46
Ingersoll Rand
Details of employees, employed for a part of the financial year 2014-15, was in receipt of remuneration for any part of
that year, at a rate which, in the aggregate, was not less than five lakh rupees per month:
Name
Designation
Remuneration
received
Qualification
Experience
(years)
Joining
Date
Age
(years)
Last
employment
Chandan Arora
CFO
48,04,853
MBA (Finance)
18
1-Sep-14
38
Diebold Systems
Pvt. Ltd.
Shankar
Subramanian
48,32,356
PGDBA
16
1-Jul-14
41
Ingersoll Rand
Notes:
1. None of the employees mentioned above is related to any Director of the Company within the meaning of the Companies
(Appointment and Remuneration of Managerial Personnel) Rules, 2014.
2. None of the employees who were employed throughout the financial year ended March 31, 2015 or part thereof, were in
receipt of remuneration for that year which, in the aggregate, or as the case may be, at a rate which, in the aggregate, was
in excess of that drawn by the managing director.
3. None of the employees mentioned above hold more than 2% of the shares of your company, along with their spouse and
dependent children.
4. Remuneration includes basic salary, allowance, contribution to provident fund and superannuation fund and taxable
value of perquisites but excludes provision of gratuity and leave encashment.
5. All appointments are contractual and terminable by notice on either side.
43
No. of other
Directorships(1)
DIN
Category
01093551
00054026
06599230
Promoter Directors
Executive Director
Mr. Sameer Nagpal
Non-Executive
Independent Directors
Mr. Aditya Vikram Lodha
00036158
Independent Director
00133373
Independent Director
06877982
Independent Director
00036605
Independent Director
(1)
44
Directorships held by the Directors as mentioned above do not include directorship held in Shalimar Paints
Limited, foreign companies, private limited, companies registered under Section 25 of the Companies Act, 1956 or
Section 8 of the Companies Act, 2013.
Committees considered for the purpose are those prescribed under Clause 49(II)(D)(2) of the Listing Agreement
i.e. Audit Committee and Stakeholders Relationship Committee of Indian Public Limited Companies other than
Shalimar Paints Limited. Committee membership details provided do not include chairmanship of committees as
it has been provided separately.
(3)
Ms. Pushpa Chowdhary was appointed as an Additional Director by the Board in its meeting held on 30th May, 2014
and was regularised and appointed as an Independent Director for a term of five years at the Annual General
Meeting held on 26th September, 2014.
(4)
None of the Directors are relatives of any other Director as per the provisions of Section 2 (77) of the Companies Act,
2013 read with Rule 4 of Companies (Specification of Definitions Details) Rules, 2014.
(5)
None of the Directors except the following, held equity shares in the Company as on 31st March, 2015:
Mr. Ratan Jindal
Attendance at the
last AGM
2 (4)
Absent
4 (4)
Absent
4 (4)
Attended
1 (4)
Absent
2 (4)
Absent
4 (4)
Absent
1 (2)
Absent
4 (4)
Attended
(1)
45
46
Audit Committee
The Company's Board has a qualified and Independent Audit Committee. The Committee was reconstituted on 30th May,
2014. As on 31st March, 2015, the Committee comprised of four Non-Executive Independent Directors, under the
Chairmanship of Mr. Rajiv Rajvanshi. The Composition of the Audit Committee is in compliance with the provisions of
Section 177 of the Companies Act, 2013 and Clause 49 of the Listing Agreement.
The Company Secretary acts as the Secretary of the Committee. The Chairman of the Committee was present at the last
Annual General Meeting (AGM) held on 26th September, 2014.
The Committee met four times during the year under review, i.e., on 30th May, 2014, 29th July, 2014, 11th November, 2014
and 3rd February, 2015. The attendance of the members of the Committee is given below:Name of the Member
Category
Independent Director
4 (4)
Independent Director
1 (4)
Independent Director
2 (4)
Independent Director
3 (3)
Independent Director
1 (1)
(1)
(2)
(3)
Appointed as the Chairman of the Committee by the Board on 30th May, 2014
Appointed as the member of the Committee by the Board on 30th May, 2014
Ceased to be the Chairman and Member of the Committee pursuant to the reconstitution of the Committee by the
Board on 30th May, 2014
The terms of reference of the Audit Committee of the Company are in accordance with Clause 49(III)(D) and (E) of the
Listing Agreement and Section 177 of the Companies Act, 2013.
4.
Category
Independent Director
3 (3)
Independent Director
1 (3)
Independent Director
2 (2)
Independent Director
1 (1)
(1)
(2)
(3)
Appointed as the Chairman of the Committee by the Board on 30th May, 2014
Appointed as the member of the Committee by the Board on 30th May, 2014
Ceased to be the Chairman and Member of the Committee pursuant to the reconstitution of the Committee by the
Board on 30th May, 2014
The terms of reference of the Nomination and Remuneration Committee of the Company are in accordance with Clause
49(IV)(B) of the Listing Agreement and Section 178 of the Companies Act, 2013.
In accordance with the provisions of the Securities and Exchange Board of India (Employee Stock Option Scheme and
Employee Stock Purchase Scheme) Guidelines, 1999, the Committee has been entrusted with the power and
responsibilities to administer and monitor the ESOP Scheme, formulating the various terms and conditions under the
scheme, decide on future grants, allot shares upon exercise of options and to do all such acts relating to stock options.
47
30,000
60,000
40,000
40,000
1,10,000
30,000
1,30,000
The details of remuneration paid to Mr. Sameer Nagpal, Managing Director and CEO during the year under review and
other relevant disclosures are given below:
(Figures in `)
Name
Mr. Sameer Nagpal
Salary
Other
Allowances
Contributionto PF
and Other funds
33,00,000
71,45,266
3,96,000
Total
Period of
Agreement
Notice Period
Note:
5.
1.
Mr. Sameer Nagpal has resigned from the Company w.e.f. 30th May, 2015.
2.
Mr. Nagpal was granted 2,80,000 ESOPs, pursuant to the Company's 'ESOP Scheme 2013' of which 14,000 ESOPs
have been vested. He has since been allotted 14,000 equity shares on 3rd July, 2015, on exercise of his grant @
Rs.43.80 per equity share. Upon his resignation, he ceased to be entitled for remaining options granted to him.
48
Nil
Nil
The Committee looks into redressal of complaints received from shareholders. It is the policy of the Company to
promptly attend to and resolve the complaints received from the shareholders.
The Board of Directors of the Company has delegated the power of transfer and transmission of shares to the Registrar
and Share Transfer Agents of the Company who are attending these transfer formalities fortnightly, under the overall
supervision of the Company's Secretarial Department.
6.
7.
Subsidiary Companies
The Company has two unlisted subsidiary companies, which are not material as per the Clause 49(V)(E) of the Listing
Agreement. The Audit Committee of the Company reviews the financial statements of these Subsidiaries.
The Company's Policy on Material Subsidiaries is available on the Company's website at www.shalimarpaints.com.
8.
CEO/CFO Certification
As required under Clause 49(IX) of the Listing Agreement, Mr. Surender Kumar, Whole-time Director and COO & CFO of
the Company has certified to the Board of Directors, inter-alia, the accuracy of the financial statements and adequacy of
internal control for the financial reporting purpose, for the year under review.
9.
Date of AGM
Time
No. of Special
Resolutions
2013-14
26.09.2014
12.00 Noon
2012-13
06.08.2013
11.00 A.M.
Goaberia,
P.O. Danesh Shaikh Lane,
Howrah 711 109
2011-12
18.07.2012
11.00 A.M.
Goaberia,
P.O. Danesh Shaikh Lane,
Howrah 711 109
None
Venue
At the above mentioned meetings, all the Resolutions were passed on show of hands. During the year under review,
there was no such business which required passing of resolution through postal ballot.
49
50
51
As indicated in the Notice dated 20th July, 2015, the 113th Annual General Meeting of the Company will be held on
Monday, 28th September, 2015 at 12:00 Noon at The Lake Land Country's Club, Kona Expressway,
P.O.: Munshidanga, P.S. : Domjur, Howrah 711 403
b)
The Register of Members and Share Transfer Books of the Company will remain closed from Wednesday 23rd
September, 2015 to Monday 28th September, 2015 both days inclusive.
c)
Financial Calendar: The unaudited/audited financial results of the Company for the following quarters ending/year
ending will be published on or before the dates mentioned against the respective period:
d)
The Shares of the Company are listed with the following Stock Exchanges with the stock code mentioned there
against:
Stock Code
1.
2.
BSE Limited
Phiroze Jeejeebhoy Towers
Dalal Street, Mumbai - 400 001
3.
10029193
509874
SHALPAINTS
The stock code (ISIN) for the Companys shares in demat segment is INE849C01026.
*The Company has since received a letter dated 2nd July, 2015 from the Calcutta Stock Exchange Limited (CSE),
approving voluntarily delisting of the Company's shares from CSE with effect from 3rd July, 2015, as applied for by
the Company vide its letter dated 30th May, 2014 under the Securities & Exchange Board of India (Delisting of
Equity Shares) Regulations, 2009.
e)
The monthly high and low quotations during the last financial year on BSE Limited (BSE) and National Stock
Exchange of India Ltd. (NSE) are given below :Month
BSE
NSE
High
Low
High
Low
April 2014
93.00
73.85
93.65
73.00
May 2014
101.70
79.00
102.00
80.00
June 2014
101.00
79.80
101.10
79.00
July 2014
104.40
85.30
104.40
85.25
August 2014
99.50
84.05
100.00
84.05
September 2014
174.45
90.85
174.40
92.20
October 2014
190.45
143.05
190.45
145.35
November 2014
171.75
143.10
171.85
143.10
December 2014
189.85
138.05
189.90
144.00
January 2015
172.90
152.00
173.90
152.10
February 2015
156.00
126.30
156.85
123.00
March 2015
169.00
128.60
169.90
128.55
So far as monthly high and low quotations on the Calcutta Stock Exchange Limited are concerned, there was no
trading during the year under review.
52
(i)
Performance of the price of the Company's shares on BSE vis--vis BSE Sensex during the period under
review, is given below:
Month
Companys Shares price
BSE Sensex
High
Low
High
Low
April 2014
93.00
73.85
22939.31
22197.51
May 2014
101.70
79.00
25375.63
22277.04
June 2014
101.00
79.80
25725.12
24270.02
July 2014
104.40
85.30
26300.17
24892.00
August 2014
99.50
84.05
26674.38
25232.82
September 2014
174.45
90.85
27354.99
26220.49
October 2014
190.45
143.05
27894.32
25910.77
November 2014
171.75
143.10
28822.37
27739.56
December 2014
189.85
138.05
28809.64
26469.42
January 2015
172.90
152.00
29844.16
26776.12
February 2015
156.00
126.30
29560.32
28044.49
March 2015
169.00
128.60
30024.74
27248.45
(ii)
Performance of the price of the Company's shares on NSE vis--vis NSE Nifty during the period under review
is given below:Month
Companys Shares price
NSE Nifty
High
Low
High
Low
April 2014
93.65
73.00
6869.85
6650.40
May 2014
102.00
80.00
7563.50
6638.55
June 2014
101.10
79.00
7700.05
7239.50
July 2014
104.40
85.25
7840.95
7422.15
August 2014
100.00
84.05
7968.25
7540.10
September 2014
174.40
92.20
8180.20
7841.80
October 2014
190.45
145.35
8330.75
7723.85
November 2014
171.85
143.10
8617.00
8290.25
December 2014
189.90
144.00
8626.95
7961.35
January 2015
173.90
152.10
8996.60
8065.45
February 2015
156.85
123.00
8941.10
8470.50
March 2015
169.90
128.55
9119.20
8269.15
g)
h)
i)
MCS Share Transfer Agent Ltd. having its office at 12/1/5, Manoharpukur Road, Kolkata, West Bengal 700026,
Phone Nos. 033-40724051 & 52, Fax.: 033-40724050 are the Registrar and Share Transfer Agents of the Company
for both physical as well as demat segment.
The share transfer work is being carried out by the Company's Registrar and Transfer Agent (RTA), who are also
having connectivity with the depositories, viz., NSDL and CDSL. The power of approving the transfer of shares has
been delegated to the RTA so that they can attend to the share transfer formalities on fortnightly basis.
The distribution of shareholdings as on 31st March, 2015 is given below:No. of
Percentage
No. of
Percentage
Shareholders
Shares held
Up to 500
7425
82.45
967166
5.11
501 to 1000
847
9.41
667491
3.53
1001 to 2000
367
4.08
553561
2.92
2001 to 3000
122
1.35
313551
1.66
3001 to 4000
53
0.59
186305
0.98
4001 to 5000
39
0.43
184177
0.97
5001 to 10000
64
0.71
465196
2.46
10001 to 50000
64
0.71
1341452
7.09
50001 to 100000
8
0.09
553655
2.92
100000 & above
16
0.18
13695546
72.36
Total
9005
100.00
18928100
100.00
53
k)
l)
m)
n)
No. of shares
11803150
338088
710294
6076568
18928100
Percentage
62.36
1.79
3.75
32.10
100.00
Dematerialization of Shares and liquidity: As on 31st March, 2015, 97.41% of Equity shares are in dematerialized
form.
The Company' s plants are located at the following places:
P.O. Danesh Shaikh Lane, Goabaria, Howrah, West Bengal (Operations suspended due to fire accident in the
l
month of March, 2014)
Village: Gonde Dumala, Tehsil: Igatpuri, Nasik and
l
No.A-1 and A-2 Sikandrabad Industrial Area, Sikandrabad, Dist. Bulandsahar, Uttar Pradesh.
l
Address for Correspondence: Secretarial Department, Shalimar Paints Limited, Plot No 64, Sector, 44, Gurgaon,
Haryana 122 001
E-Mail ID of the Grievance Redressal Division/Compliance Officer exclusively for the purpose of registering
complaints by the Investors: [email protected]
For and on behalf of the Board
54
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
Shipra Chattree
Practicing Company Secretary
Certificate of Practice No. 13539
55
56
As required by the Companies (Auditor's Report) Order, 2015 ('the Order') issued by the Central Government of India in
terms of sub-section (11) of section 143 of the Act, we give in the Annexure a statement on the matters specified in the
paragraph 3 and 4 of the Order, to the extent applicable.
we have sought and obtained all the information and explanations which to the best of our knowledge and belief
were necessary for the purposes of our audit.
b)
in our opinion proper books of account as required by law have been kept by the Company so far as it appears from
our examination of those books;
c)
the balance sheet, the statement of profit and loss and the cash flow statement dealt with by this Report are in
agreement with the books of account;
d)
in our opinion, the aforesaid standalone financial statements comply with the Accounting Standards specified
under Section 133 of the Act, read with Rule 7 of the Companies (Accounts) Rules, 2014;
e)
on the basis of the written representations received from the directors as on 31 March 2015 taken on record by the
Board of Directors, none of the directors is disqualified as on 31 March 2015 from being appointed as a director in
terms of Section 164 (2) of the Act; and
f)
with respect to the other matters to be included in the Auditor's Report in accordance with Rule 11 of the
Companies (Audit and Auditors) Rules, 2014, in our opinion and to the best of our information and according to the
explanations given to us:
i)
the Company has disclosed the impact of pending litigations on its financial position in its financial
statements Refer Note 2.28 to the financial statements;
ii)
The Company did not have any long term contracts including derivation contracts for which there are any
material foreseeable losses.
iii)
There has been no delay in transferring amounts, required to be transferred, to the Investor Education and
Protection Fund by the Company.
57
(ii)
(a)
There has been fire during previous year in the Howrah factory of the Company resulting in damage to its fixed
assets comprising Building and Plant & Machineries. The fixed assets register was also destroyed in fire. The
Company has commenced the reconstruction of fixed assets register showing full particulars, including
quantitative details and situation of fixed assets.Hence , we are unable to comment on para 3(i)(a) of the 'Order'.
(b)
Except damaged fixed assets above,other fixed assets of the Company have been verified periodically by the
management during the year in a phased manner, which in our opinion is reasonable, having regard to the size of
the Company and nature of its assets. Since the complete fixed assets register could not be made available to us for
the reason stated in 1(a) above, we are unable to comment on para 3(1) (b) of the 'Order' - whether any material
discrepancies on physical verification existed as compared to fixed assets register .
(a)
The inventories(except damaged due to fire in previous year) have been physically verified by the management at
regularintervals during the year.
(b)
In our opinion, the procedures of physical verification of inventory followed by the management are reasonable and
adequate in relation to the size of the Company and the nature of its business.
(c)
The Company has maintained proper records of inventory. There were no material discrepancies noticed on
physical verification of inventory as compared to the book records.
(iii) The Company is to receive balance consideration money of Rs 499.16 lacs [ Note 2.13(ii)] from its subsidiary, Shalimar
Adhunik Nirman Limited, for transfer of its assets & expenses incurred on behalf of the said subsidiary. The said due
amount is not interest bearing and shown as loan & advances to related party. There is no stipulation as regard
repayment schedule , and such loans & advances, as informed , are repayable on demand. Except this, the Company
has not granted any loans, secured or unsecured , to companies, firms or other parties covered in the register
maintained under section 189 of the Companies Act, 2013. Hence, paragraph 3 (iii) (a) & (b) of the Order, are not
applicable to the Company.
(iv) In our opinion and according to the information and explanations given to us, there is an adequate internal control
system commensurate with the size of the Company and the nature of its business with regard to purchase of inventory
and fixed assets and sale of goods and services. We have not observed any major weakness in the internal control
system during the course of the audit.
(v)
The Company has not accepted any deposits from the public; and hence, para 3(v) of the Order is not applicable.
(vi) The Central Government has prescribed maintenance of Cost Records under Section 148(1) of the Companies Act in
respect of certain manufacturing activities of the Company. We have broadly reviewed the accounts and records of the
Company in this connection and are of the opinion, that prima facie, the prescribed accounts and records have been
made and maintained. We have not, however, made a detailed examination of the same.
(vii) (a)
According to the information and explanations given to us and on the basis of our examination of the records of the
Company, amounts deducted / accrued in the books of account in respect of undisputed statutory dues including
provident fund, Employees' State Insurance,income tax, sales tax, wealth tax, service tax, duty of customs, duty of
excise , value added tax, cess and other material statutory dues, as applicable, have been regularly deposited
during the year by the Company with the appropriate authorities.
According to the information and explanations given to us, no undisputed amounts payable in respect of aforesaid
statutory dues were in arrears as at 31 March 2015 for a period of more than six months from the date they became
payable.
58
According to the information and explanations given to us, there are no material dues of income tax or sales tax or
wealth tax or service tax or duty of customs or duty of excise or value added tax or cess which have not been
deposited with the appropriate authorities on account of any dispute, except the following disputed statutory dues
aggregating ` 917.70 lacs.
Sl Name of the statute
No.
Nature of dues
Excise Duty
293.71
Sales Tax
576.04
Income Tax
47.95
TOTAL:
(c)
Amount
(` in lacs)
917.70
According to the information and explanations given to us, the amount which were required to be transferred to the
investor education and protection fund in accordance with the relevant provisions of the Companies Act, 1956 (1 of
1956) and rules thereunder, has been transferred to such fund within time.
(viii) The Company does not have any accumulated losses at the end of the financial year, and has incurred cash losses in the
financial year; however, in the immediately preceding financial year, there were no cash loss.
(ix) As per the information and explanations given to us , the Company has not defaulted in repayment of dues to financial
institutions and banks.
(x)
According to the information and the explanations given to us, the Company has not given any guarantee for loans taken
by others from banks or financial institutions.
(xi) The Company has availed term loans, and the same were applied for intended purposes.
(xii) Based on the audit procedures performed for reporting on the true & fair view of the financial statements , and as per the
information and explanations given by the management, we report that no fraud on or by the Company has been noticed
or reported during the year under audit .
59
Note No.
2.1
2.2
378.57
5,782.28
378.57
6,951.63
6,160.85
7,330.20
1,842.69
28.20
747.30
1,344.68
177.47
33.70
778.31
2,618.19
2,334.16
11,136.35
15,770.27
2,156.05
6.07
9,649.70
16,185.72
2,618.51
10.43
29,068.74
28,464.36
37,847.78
38,128.72
6,766.17
287.95
76.61
84.73
248.93
718.98
2,946.62
190.25
1,763.60
84.73
681.57
8,183.37
5,666.77
10,597.90
15,010.91
93.33
912.09
3,050.18
12,135.26
15,966.83
446.29
834.94
3,078.63
29,664.41
32,461.95
37,847.78
38,128.72
3.
Non-Current Liabilities
(a) Long Term Borrowings
(b) Deferred Tax Liabilities ( Net )
(c) Other Long Term Liabilities
(d) Long Term Provisions
2.3
2.4
2.5
2.6
Current Liabilities
(a) Short Term Borrowings
(b) Trade Payables
(c) Other Current Liabilities
(d) Short Term Provision
2.7
2.8
2.9
2.10
Total
II.
ASSETS
1. Non Current Assets
(a) Fixed Assets
(i) Tangible Assets
(ii) Intangible Assets
(iii) Capital Work-in-Progress
(b) Non Current Investment
(c) Deferred Tax Assets (Net)
(d) Long Term Loans and Advances
2.
2.11
2.12
2.4
2.13
Current Assets
(a) Inventories
(b) Trade Receivable
(c) Cash and Cash Equivalents
(d) Short Term Loans and Advances
(e) Other Current Assets
2.14
2.15
2.16
2.17
2.18
Total
Significant Accounting Policies and Notes on Accounts
1&2
60
Bernadette Dominic
Company Secretary
Mem No. A31629
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
Note No.
2014-15
2013-14
48,324.82
4,997.90
53,958.89
5,677.00
43,326.92
239.65
48,281.89
648.28
43,566.57
48,930.17
2.21
2.22
26,783.53
3,170.77
31,591.30
3,624.06
2.23
2.24
2.25
2.11
2.26
758.03
3,669.79
2,065.18
475.76
8,128.27
(45.81)
3,821.42
2,097.48
367.71
7,834.03
I.
2.19
II.
Other Income
2.20
III.
IV.
Expenses:
Cost of materials consumed
Purchases of Stock-in-trade
Changes in inventories of finished goods,
work-in-progress and Stock-in-trade
Employee benefits expense
Finance Costs
Depreciation and amortization expense
Other expense
Total Expenses
45,051.33
49,290.19
V.
(1,484.76)
(360.02)
VI.
Exceptional Items
(1,484.76)
(360.02)
X.
Tax expense :
(1) Current Tax
(2) Deferred Tax
XI.
(1,484.76)
(360.02)
(426.36)
(80.51)
(426.36)
(80.51)
(1,058.40)
(279.51)
(5.59)
(5.53)
(1.47)
(1.47)
1&2
Bernadette Dominic
Company Secretary
Mem No. A31629
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
61
(1,484.76)
Adjusted for :
Depreciation
Interest/Other Income
Bad debts
Interest Expenses
Transfer from Revaluation Reserve
Loss / (Profit) on sale of Fixed Assets
Operating Profit before Working Capital Changes
475.76
(112.59)
15.34
2,065.18
(0.00)
(127.06)
Adjusted for:
Trade and Other Receivables
Inventories
Trade Payables & Other Liabilities
Direct Taxes paid (net of refund)
605.54
1,537.36
391.07
426.36
2,316.63
831.87
2,960.33
(360.02)
367.71
(73.07)
375.42
2,097.48
(1.09)
(575.21)
(3,031.64)
1,061.28
1,247.59
(71.41)
3,792.20
(2,830.57)
140.00
112.59
2013-14
2,191.24
1,831.22
(794.18)
1,037.04
(1,366.56)
649.00
(4.00)
73.07
(2,577.98)
(648.49)
498.00
639.38
(2,065.18)
(2,097.48)
(1,567.18)
(1,458.10)
(352.96)
(1,069.55)
446.29
1,515.84
93.33
446.29
This is the Cash Flow Statement referred to in our report of even date.
For CHATURVEDI & PARTNERS
Chartered Accountants
(Firm Regn. No. 307068E)
A. K. Dubey
Partner
(Mem. No. 054975)
New Delhi
May 30, 2015
62
Bernadette Dominic
Company Secretary
Mem No. A31629
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
ACCOUNTING POLICIES
1.1
GENERAL
The financial statements have been prepared on accrual basis, except otherwise stated, and under the historical cost
convention except revalued fixed assets in accordance with the applicable accounting standards specified by the
Institute of Chartered Accountants of India and relevant provisions of Companies Act, 2013(Previous year Companies
Act, 1956).
1.2
FIXED ASSETS
Fixed Assets are stated at cost, net of cenvat. The cost comprises the purchase price and any other attributable cost of
bringing the assets to its working conditions for its intended use.
In case of revaluation of Fixed Assets, the cost / book value as written up by the approved valuer is considered in the
books of accounts and the differential amount is transferred to Fixed Asset Revaluation Reserve.
Cash generating assets are assessed for possible impairment at balance sheet dates based on external and internal
sources of information. Impairment losses, if any, are recognized as an expense in the Statement of Profit and Loss.
1.3
LEASE ACCOUNTING
The Company provides tinting systems to dealers on an operating lease basis. Lease rentals are accounted in
accordance with the respective lease agreements.
1.4
DEPRECIATION
Depreciation on fixed assets in previous year is provided at the rates and in the manner specified in Schedule XIV of the
Companies Act, 1956 and in respect of current year it is provided at the rates and in the manner specified in Schedule II
of the Companies Act, 2013 and in respect of assets added/disposed off during the year on pro-rata basis with
reference to the date of its use / disposal:
a ) In respect of assets located at Nashik,Sikandrabad and Chennai Plant - on straight line method.
b ) In respect of other assets - on written down value method.
Depreciation on amount added on revaluation in previous year is recouped from Fixed Assets Revaluation Reserve and
Depreciation on revalued assets in current year is charged in the statement of Profit and Loss Account.
1.5
INVESTMENTS
Investments, being long term in nature are stated at cost, less any diminution in value other than temporary.
1.6
1.7
INVENTORY
a ) Raw materials including materials in transit, stores & spare parts and loose tools are valued at lower of cost or
net realisable value.
b ) Stock in trade, finished goods and work-in-process are valued at lower of cost or net realisable value.
c ) The cost which is arrived at following weighted average basis, comprises all direct costs including taxes and duties
net of cenvat credits, transportation and other costs incurred in bringing the inventories to the present location
and conditions.
d ) The obsolete/damaged items of inventories are valued at estimated realisable value.
63
SALES
The amount recognised as sale is exclusive of VAT and are net of returns. Sales are stated gross of excise duty as well as
net of excise duty; excise duty being the amount included in the amount of gross sales. The excise duty related to
difference between the closing stock and opening stock is recognised separately as part of 'material cost'.
1.9
(ii) The Company is maintaining Defined Benefit Plan for its Gratuity Scheme. The Company contributes to gratuity
fund and such contribution is determined by the actuary at the end of the year. The gratuity fund is administered by
the Trustees.
(iii) For Schemes where recognized funds have been set up, annual contributions are made as determined as per the
actuarial valuation report. Actuarial gains & losses are recognized in the Statement of Profit & Loss. The Company
recognizes in the Statement of Profit & Loss gains or losses on curtailment or settlement of a defined benefit plan
as and when the curtailment or settlement occurs.
(iv) Provision is made for leave encashment benefit payable to employees on the basis of independent actuarial
valuation, at the end of each year and charge is recognized in the Statement of Profit and Loss.
1.10 BORROWING COST
Borrowing Costs attributable to acquisition and construction of assets are capitalized as part of the cost of such asset
upto the date when such asset is ready for its intended use. Other borrowing costs are charged to Statement of Profit
and Loss.
1.11 TAXES ON INCOME
Tax on income for the current period is determined on the basis of taxable income and tax credits computed in
accordance with the provisions of the Income Tax Act, 1961.
Deferred tax is recognized on timing differences between the accounting income and the taxable income for the year
and quantified using the tax rates and laws enacted or substantively enacted as on the Balance Sheet date.
Deferred tax assets are recognized and carried forward to the extent that there is reasonable certainty that sufficient
future taxable income will be available against which such deferred tax assets can be realized.
1.12 VOLUNTARY RETIREMENT SCHEME
Payments made under the Voluntary Retirement Scheme (VRS) including gratuity arising pursuant to the VRS are
amortized over a period of five years commencing from the year in which it is incurred.
1.13 EMPLOYEE STOCK OPTION SCHEME
The Company determines the compensation cost based on the intrinsic value method. The compensation cost is
amortized on a straight line basis over the vesting period.
1.14 CONTINGENT LIABILITIES
Liabilities which are material in the opinion of the Company and whose future outcome cannot be ascertained with
reasonable certainty, are treated as contingent and disclosed by way of notes to the Accounts.
64
NOTES TO ACCOUNTS
(` in Lacs)
2.1
800.00
800.00
378.56
378.56
0.01
0.01
378.57
378.57
Share Capital
(i)
Authorised Capital
4,00,00,000 Equity Shares of ` 2/- each
(4,00,00,000 Equity Shares of ` 2/- each )
(ii)
No. of Shares
Amount
18,928,100
378.56
18,928,100
378.56
18,928,100
378.56
18,928,100
378.56
No. of Shares
(vi) Detail of number of shares held by each shareholder holding more than 5% of the issued share capital.
Name of Shareholders
No. of Shares
% held
No. of Shares
% held
5,841,570
30.86
5,841,570
30.86
1,500,000
7.92
1,500,000
7.92
1,372,590
7.25
1,372,590
7.25
1,224,635
6.47
1,224,635
6.47
1,193,855
6.31
1,193,855
6.31
65
(` in Lacs)
March 31, 2014
32.24
32.24
32.24
32.24
110.12
0.66
110.78
110.12
110.12
949.27
949.27
949.27
949.27
280.72
(0.00)
280.72
281.81
(1.09)
280.72
3,758.51
3,758.51
3,758.51
3,758.51
1,820.77
(1,058.40)
(111.61)
2,100.28
(279.51)
650.76
1,820.77
650.76
1,820.77
5,782.28
6,951.63
1,842.69
1,842.69
1.62
1,343.06
1,344.68
677.71
1,164.98
1,842.69
377.10
965.96
1,343.06
General Reserve
Opening Balance
2.3
66
2.4
2.5
(597.17)
(166.85)
348.24
344.32
(248.93)
177.47
28.20
33.70
28.20
33.70
447.30
478.31
Others
300.00
300.00
747.30
778.31
11,136.35
9,649.70
11,136.35
9,649.70
(ii)
2.6
2.7
67
2.8
2,591.19
1,119.94
2,990.52
5,860.82
10,188.56
9,204.96
15,770.27
16,185.72
1.62
1.46
15.01
18.18
Employee's remuneration
350.78
317.54
Statutory Payment
692.62
632.95
348.93
573.73
747.09
1,074.65
2,156.05
2,618.51
Trade Payables
(i)
Acceptances
(ii)
Sundry Creditors
a)
b)
2.9
Others
(ii)
Unpaid Dividend
(ii)
Proposed Dividend
6.07
10.43
6.07
10.43
68
(` in Lacs)
PARTICULARS
Tangible Assets
Land
Building
Plant & Machinery
Leased Equipment
Furniture and Fixture
Office Equipment
Motor Vehicles
TOTAL ( A )
Previous Year
II. Intangible Assets
Computer software
Trade Mark
Technical know how
Total ( B )
Previous Year`
III. Capital
Work-in-Progress
Capital WIP
Total ( C )
Previous Year`
Total ( A+B+C)
Previous Year
GROSS BLOCK
ACCUMULATED DEPRECIATION
NET BLOCK
Additions
Deletion/
Adjustments
As at
March 31,
2015
As at
April 1,
2014
For the
year
Deletion/
Adjustments
518.14
1,557.66
2,015.53
1,865.79
393.59
902.06
113.41
7,366.18
7,579.61
3,280.80
837.73
77.12
78.27
29.62
4,303.54
359.95
(85.31)
32.23
2.51
(50.57)
573.38
518.14
4,923.77
2,821.03
1,940.40
471.86
931.68
113.41
11,720.29
7,366.18
740.12
1,628.59
988.59
193.42
781.51
87.33
4,419.56
4,512.09
80.33
94.96
189.46
82.77
68.00
8.41
523.93
325.33
(52.44)
41.81
(10.63)
417.86
872.89
1,681.74
1,178.05
276.19
849.51
95.74
4,954.12
4,419.56
518.14
4,050.88
1,139.29
762.35
195.67
82.17
17.67
6,766.17
2,946.62
518.14
817.54
386.94
877.20
200.17
120.55
26.08
2,946.62
610.71
93.41
62.72
766.84
653.47
91.87
69.28
161.15
113.37
702.58
93.41
132.00
927.99
766.84
526.29
50.30
576.59
533.11
33.38
25.22
4.85
63.45
43.48
559.67
25.22
55.15
640.04
576.59
142.91
68.19
76.85
287.95
190.25
84.42
93.41
12.42
190.25
2,409.45 4,096.44
2,409.45 4,096.44
1,763.60
6,874.14 4,045.87
2,236.92
573.38
76.61
76.61
1,763.60
12,724.89
9,896.62
1,763.60
1,763.60
4,996.15
5,045.20
587.38
368.81
(10.63)
417.86
5,594.16
4,996.15
76.61
76.61
1,763.60
7,130.73
4,900.47
As at
April 1,
2014
As at
As at
March 31, March 31,
2015
2015
As at
March 31,
2014
I.
Note: (i)
(ii)
(iii)
1,763.60
1,763.60
9,896.62
8,233.08
4,900.47
Consequent to the fire incident at Howrah Factory in previous year, Fixed Asset Register, as a whole was destroyed. In the previous year, the loss of Fixed Assets due to fire
were accounted for on estimation basis.
The Company is in the process of reconstructing. Fixed Assets register in the current year and the amount of loss of Fixed Assets due to fire has been reassessed. The
difference between estimated and reassessed loss has been duly accounted for during the year by increasing the Gross Block & Depreciation by ` 110.62 Lacs & ` 53.18 Lacs,
respectively, under the head adjustments.
Depreciation on revalued Fixed assets has been provided during the year on revalued amount and the same has been charged to statement of Profit & Loss. In the earlier
years, depreciation on revalued assets over and above historical cost was being recouped from revaluation reserve. The aforesaid change in the method of charging
depreciation is required by The Companies Act, 2013 and Guidance note on Schedule II of The Companies Act 2013 issued by Institute of Chartered Accountants of India. The
financial impact of said change, is unascertainable due to change in method of depreciation & useful life of assets.
Depreciation for the year consists ` 111.62 Lacs adjusted with Retained Earnings/Surplus in Note No. 2.2(vii) & Balance ` 475.76 Lacs charged to Profit & Loss Account. S u c h
adjustments is due to adoption of Schedule II of the Companies Act 2013 in relation to depreciation on fixed assets existed on 01.04.2014
5.00
4.50
5.00
50.00
0.06
0.17
20.00
84.73
64.73
20.00
15.25
69
70
219.82
499.16
182.41
499.16
718.98
681.57
2,304.29
22.97
232.81
2,757.32
364.81
241.78
7,228.63
251.66
420.79
136.75
8,411.92
238.22
121.21
10,597.90
12,135.26
4,251.74
10,759.17
3,014.10
12,952.73
15,010.91
15,966.83
58.98
7.42
62.19
352.75
11.44
15.01
11.92
18.18
1.73
93.33
446.29
576.20
35.06
300.83
510.74
37.03
287.17
912.09
834.94
165.24
342.45
1,971.44
571.05
229.35
327.78
2,258.86
262.64
3,050.18
3,078.63
2013-14
51,909.04
220.69
57,350.42
403.42
Less : Discounts
52,129.73
3,804.91
57,753.84
3,794.95
48,324.82
4,997.90
53,958.89
5,677.00
43,326.92
48,281.89
Interest
(ii)
2.74
4.93
127.06
575.21
6.51
109.85
61.63
239.65
648.28
6,962.03
8,486.60
3,993.17
4,510.73
8,313.99
10,790.26
3,119.32
3,463.55
Others*
4,395.02
4,340.16
26,783.53
31,591.30
3,170.77
3,624.06
3,170.77
3,624.06
7,480.29
232.81
420.79
8,411.92
241.78
238.22
8,133.89
8,891.92
8,411.92
241.78
238.22
7,933.12
444.49
468.50
8,891.92
8,846.11
758.03
(45.81)
71
2013-14
3,265.38
3,119.76
147.27
270.33
257.14
431.33
3,669.79
3,821.42
1,795.42
1,635.18
99.57
267.79
170.19
194.51
2,065.18
2,097.48
57.46
92.99
228.10
433.47
Rent
452.17
307.01
Repairs to building
Repairs to plant and machinery
34.29
86.36
Insurance
34.34
28.19
47.98
56.44
Repairs - others
193.91
180.41
65.00
52.96
143.06
109.11
4.40
4.70
12.04
9.56
0.55
0.50
Commission on sales
150.28
205.09
Travelling expenses
631.89
598.18
Application Charges
249.06
305.20
Freight
3,234.78
2,739.18
1,759.60
1,800.37
15.34
375.42
716.75
414.60
8,128.27
7,834.03
Bad Debts
Miscellaneous Expenses
72
24.32
107.24
2013-2014
293.71
1479.10
576.04
315.33
1530.84
432.18
74.36
47.95
56.62
11.06
186.49
393.75
40.50
40.50
6.00
1.00
2.05
2.99
5.00
0.90
1.61
2.05
2207.00
2699.00
2946.03
3616.81
(ii)
(iii) Others
2.30 Auditors' Remuneration
Audit Fees
Tax Audit Fees
Certification fees and other Services
Reimbursement of Exp.
2.31 CIF Value of Imports
Raw Materials
2.32 Expenditure in Foreign Currency
Purchase of Raw Material
Travelling Expenses
3.81
5.76
Testing Charges
2.47
0.97
306.14
304.66
73
2013-2014
NIL
NIL
NIL
NIL
NIL
NIL
NIL
NIL
2013-2014
` in Lacs
` in Lacs
Imported
10.98
2946.03
11.49
3639.40
Indigenous
89.02
23894.96
88.51
28044.89
100.00
26840.99
100.00
31684.29
2.36 Disclosure underThe Micro, Small & Medium Enterprises Development Act, 2006:
The Company has not received any intimation from suppliers regarding their status under the Micro, Small and
Medium Enterprises Development Act, 2006 and hence disclosure if any relating to amount unpaid as at the year end
together with interest paid / payable as required under the said Act have not been given.
2.37 The Company has adopted Accounting Standard 22 Accounting for Taxes on Income; and the net deferred tax Assets
amounting to Rs.426.36 lakhs has been recognised.
Opening as at
01/04/2014
(` In lacs )
Charge /(Credit)
during the year
(` in lacs )
Closing as at
31/03/2015
(` in lacs )
166.85
430.32
597.17
(344.32)
(3.92)
(348.24)
(0.04)
(177.47)
426.36
248.93
2.38 Future minimum lease rentals receivable as at the year-end (as per the lease agreements):
74
2014-2015
2013-2014
i)
3.25
11.90
ii)
Later than one year and not later than five years
8.15
0.07
iii)
11.40
11.97
Description of relationship
with the party
Nature of
Transaction
Amount
outstanding
as on March
31, 2015
Transactional
Value
2014-15
Sameer Nagpal
Managing Director
Remuneration
9.33
(8.33)
112.00
(100.00)
S.Sarda
Executive Director
Remuneration
(-)
(4.85)
Subsidiary
Payment
made
499.16
(499.16)
0.00
(0.00)
Subsidiary
Investment
59.50
(59.50)
(-)
Subsidiary
Investment
0.00
(5.00)
0.00
(4.00)
Company controlled by
Directors
Sales
26.96
(19.44)
73.99
(8.23)
2014-2015
2013-2014
(a)
(b)
(c)
(1,058.41)
18,928,100
(279.51)
18,928,100
223,196
223,196
1,91,51,296
1,91,51,296
(5.59)
(5.53)
(1.47)
(1.47)
(d)
(e)
Profit / (Loss) for the year, per statement of profit and loss (` In lacs)
Weighted Average number of Equity Shares (Nos.)
Effect of potential Dilutive Equity shares on Employee stock option
outstanding (Nos.)
Weighted Average number of Equity shares in computing diluted
Earnings per share { (b)+( c) }
Earning per Share ( in Rupees)
Basic
Diluted
2.41 Advances to Subsidiary represents the balance consideration receivable by the Company in cash as per the order of
Honorable High Courts of Calcutta and Delhi, for transfer of its Real Estate Division to the subsidiary company, Shalimar
AdhunikNirman Limited.
(a)
Defined Benefits Plans / Compensated absences - As per actuarial valuation on 31st March 2015
Gratuity Funded
Leave Encashment
Non funded
2014-15
2013-14
2014-15
2013-14
29.87
41.79
(6.86)
65.99
130.79
27.88
43.60
(16.72)
43.34
98.10
15.75
9.26
6.37
31.38
1.96
11.38
36.33
49.67
75
Gratuity Funded
II
2014-15
2013-14
2014-15
2013-14
420.06
464.32
68.71
102.85
35.40
78.45
III
(384.66)
(385.87)
(68.71)
(102.85)
(384.66)
(385.87)
(68.71)
(102.85)
464.32
484.47
102.85
126.42
IV
76
29.87
27.88
15.75
1.96
Interest Cost
41.79
43.60
9.26
11.38
Settlement Cost
Employee Contributions
Plan Amendments
(69.04)
38.62
6.37
36.33
Benefits Payments
(46.88)
(130.25)
65.52
(73.24)
10
420.06
464.32
68.71
102.85
78.45
196.69
Settlements
6.86
16.72
Contributions by employer
65.52
73.24
(46.88)
(130.25)
(65.52)
(73.24)
(3.04)
(4.71)
6.37
35.39
78.45
As at
March 31, 2015
As at
March 31, 2014
Actuarial Assumptions:
1
Discount Rate
7.75%
9.00%
3.00%
4.00%
N.A.
8.75%
8.75%
1) Leave Encashment
2) Gratuity
4
Mortality
Withdrawal rate
2%p.a.
2.43 The Company has written off doubtful debts amounting to ` 15.38 lacs (included under the head Miscellaneous
expenses in Note 2.26) outstanding for more than three years as at the year end. In the previous year, the said write off
amounting to ` 375.42 lacs were made on review of doubtful debts on case to case basis.
2.44 Inventory Value has been adjusted on account of shortage thereof for ` NIL (previous year ` 602.51 lacs).
2.45 Miscellaneous Receipts include ` 65.43 lacs (previous year ` 35.82 lacs) on account of liability written back (net).
2.46 Some of the debtors, creditors & advances are pending confirmation /reconciliation, and impact of the same, if any, on
the accounts of the Company ,is unascertained.
2.47 Finance charges include foreign exchange loss of ` 99.57 lacs (previous year ` 280.58 lacs).
2.48 The Company operates mainly in one business segment i.e. Paints; accordingly sales & stock in trade represent paints.
2.49 Previous year's figures have been regrouped / rearranged, wherever necessary.
Signatures to Notes 1 to 2
A. K. Dubey
Partner
(Mem. No. 054975)
New Delhi
May 30, 2015
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Bernadette Dominic
Company Secretary
Mem No. A31629
Rajiv Rajvanshi
Director
DIN: 00036605
77
78
(Contd.)
Other Matters
We did not audit the financial statements of Eastern Speciality Paints & Coatings Private Limited ( one of the subsidiaries of
Shalimar Paints Limited), whose financial statements reflect total assets of ` 5,37,056.00 as at 31st March, 2015, total
revenues of ` Nil for the year ended on that date, as considered in the consolidated financial statements. These financial
statements have been audited by other auditor whose report has been furnished to us by the Management and our opinion on
the consolidated financial statements, in so far as it relates to the amounts and disclosures included in respect of this
subsidiary, and our report in terms of sub-sections (3) and (11) of Section 143 of the Act, insofar as it relates to the aforesaid
subsidiary, is based solely on the report of the other auditor.
Our opinion on the consolidated financial statements, and our report on Other Legal and Regulatory Requirements below, is
not modified in respect of the above matters with respect to our reliance on the work done and the reports of the other
auditors and the financial statements / financial information certified by the Management.
Report on Other Legal and Regulatory Requirements
1.
As required by the Companies (Auditor's Report) Order, 2015 (the Order), issued by the Central Government of India in
terms of sub-section (11) of Section 143 of the Act, based on the comments in the auditors' reports of the Holding
company and subsidiary companies, we give in the Annexure a statement on the matters specified in paragraphs 3 and 4
of the Order, to the extent applicable.
2.
We have sought and obtained all the information and explanations which to the best of our knowledge and belief
were necessary for the purposes of our audit of the aforesaid consolidated financial statements.
(b)
In our opinion, proper books of account as required by law relating to preparation of the aforesaid consolidated
financial statements have been kept so far as it appears from our examination of those books and the reports of the
other auditors.
(c)
The Consolidated Balance Sheet, the Consolidated Statement of Profit and Loss, and the Consolidated Cash Flow
Statement dealt with by this Report are in agreement with the relevant books of account maintained for the
purpose of preparation of the consolidated financial statements.
(d)
In our opinion, the aforesaid consolidated financial statements comply with the Accounting Standards specified
under Section 133 of the Act, read with Rule 7 of the Companies (Accounts) Rules, 2014.
(e)
On the basis of the written representations received from the directors of the Holding Company as on 31st March,
2015 taken on record by the Board of Directors of the Holding Company and the reports of the statutory auditors of
its subsidiary companies, none of the directors of the Group companies is disqualified as on 31st March, 2015 from
being appointed as a director in terms of Section 164(2) of the Act.
(f)
With respect to the other matters to be included in the Auditor's Report in accordance with Rule 11 of the
Companies (Audit and Auditor's) Rules, 2014, in our opinion and to the best of our information and according to the
explanations given to us:
(i)
the consolidated financial statements have disclosed the impact of pending litigations on the consolidated
financial position of the Group.- Refer Note 2.28 to the consolidated financial statements;
(ii)
The Group did not have any material foreseeable losses on long-term contracts including derivative
contracts.
(iii) There has been no delay in transferring amounts, required to be transferred, to the Investor Education and
Protection Fund by the Holding Company and its subsidiary companies
(A K Dubey)
Partner
Mem no: 054975
79
31.03.2014
2.1
2.2
378.57
5,782.29
6,160.86
378.57
6,951.63
7,330.20
Non-Current Liabilities
(a) Long-Term Borrowings
(b) Deferred Tax Liabilities ( Net )
(c) Other Long Term Liabilities
(d) Long- Term Provisions
2.3
2.4
2.5
2.6
1,842.69
28.20
747.30
2,618.19
1,344.68
177.47
33.70
778.31
2,334.16
Current Liabilities
(a) Short Term Borrowings
(b) Trade Payables
(c) Other Current Liabilites
(d) Short Term Provision
2.7
2.8
2.9
2.10
11,136.35
15,770.51
2,157.04
6.07
29,069.97
37,849.02
9,649.70
16,185.94
2,615.16
10.43
28,461.23
38,125.59
7,319.39
287.95
76.61
20.23
248.93
219.83
6.14
8,179.08
3,499.84
190.25
1,763.60
20.23
182.41
5.79
5,662.12
10,597.90
15,010.91
97.83
912.09
3,051.21
29,669.94
37,849.02
12,135.26
15,966.83
446.81
834.94
3,079.63
32,463.47
38,125.59
II
31.03.2015
Total
ASSETS
1
Non Current Assets
(a) Fixed Assets
(i) Tangible Assets
(II) Intangible Assets
(iii) Capital Work -In -progress
(b) Non current Investment
(c) Deferred Tax Assets (Net)
(d) Long - Term loans and Advances
(e) Other non-current assets
2
Current Assets
(a) Inventories
(b) Trade receivable
(c) Cash and cash equivalents
(d) Short term loans and advances
(e) Other current assets
Total
Significant Accounting Policies and Notes on Accounts
2.11
2.12
2.4
2.13.1
2.13.2
2.14
2.15
2.16
2.17
2.18
1&2
80
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
Note No.
2014-15
2013-14
48,324.82
4,997.90
53,958.89
5,677.00
43,326.92
239.65
48,281.89
648.28
43,566.57
48,930.17
2.21
2.22
26,783.53
3,170.77
31,591.30
3,624.06
2.23
2.24
2.25
2.11
2.26
758.03
3,669.79
2,065.18
475.76
8,128.27
(45.81)
3,821.42
2,097.48
367.71
7,834.03
45,051.33
49,290.19
(1,484.76)
(1,484.76)
(360.02)
(360.02)
(1,484.76)
(360.02)
(426.36)
(80.51)
(426.36)
(80.51)
(1,058.40)
(279.51)
(5.59)
(5.53)
(1.47)
(1.47)
I.
2.19
II.
Other Income
2.20
III.
IV.
Expenses :
Cost of materials consumed
Purchases of Stock-in-trade
Changes in inventories of finished goods,
work-in-progress and Stock-in-trade
Employee benefits expense
Finance Costs
Depreciation and amortization expense
Other expense
Total Expenses
V.
1&2
Bernadette Dominic
Company Secretary
Mem No. A31629
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
81
(1,484.76)
Adjusted for :
Depreciation
Interest/Other Income
Bad debts
Interest Expenses
Transfer from Revaluation Reserve
Loss / (Profit) on sale of Fixed Assets
475.76
(112.59)
15.34
2,065.18
(0.00)
(127.06)
605.50
1,537.35
395.08
426.36
367.71
(73.07)
375.42
2,097.48
(1.09)
(575.21)
2,964.29
2,191.24
1,831.22
(3,035.75)
1,061.28
1,247.71
(71.41)
3,796.16
(798.17)
1,033.05
(2,830.56)
(1,366.56)
140.00
649.00
112.59
73.07
2,316.63
(360.02)
831.87
Adjusted for:
Trade and Other Receivables
Inventories
Trade Payables & Other Liabilities
Direct Taxes paid (net of refund)
(2,577.97)
498.01
(2,065.18)
(644.49)
639.38
(2,097.48)
(1,567.17)
(1,458.10)
(348.98)
(1,069.54)
446.81
1,516.35
97.83
446.81
82
Bernadette Dominic
Company Secretary
Mem No. A31629
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
1.1
BASIS OF PREPARATION
(i)
The Consolidated Financial Statements are prepared in accordance with Accounting Standard (AS) 21 on
Consolidated Financial Statements issued by the Institute of Chartered Accountants of India. The Consolidated
Financial Statement comprises the financial statement of Shalimar Paints Limited (the Company) its Subsidiary
Shalimar Adhunik Nirman Limited and Eastern Speciality Paints & Coatings Private Limited. The Company and its
Subsidiary constitute Shalimar Group.
(ii) The financial Statements have been prepared to comply in all material aspects in respect with the notified
Accounting Standard Rules, 2006
(iii) Financial statements are based on historical cost and are prepared on accrual basis, except where impairment is
made and revaluation is carried out.
(iv) Accounting Policies have been consistently applied by the Group and are consistent with those used in the previous
year.
(v) The financial statement of the company and its subsidiary company have been consolidated on line by line basis by
adding together the book value of like items of assets, liability, after eliminating intra- group balances and intragroup transactions.
(vi) The Consolidated financial statement have been prepared using uniform accounting policies for like transactions
and other events in similar circumstances and presented, to the extent possible, in the same manner as the
company's separate financial statements.
1.2
GENERAL
The financial statements have been prepared on accrual basis, except otherwise stated, and under the historical cost
convention except revalued fixed assets in accordance with the applicable accounting standards specified by the
Institute of Chartered Accountants of India and relevant provisions of Companies Act, 1956.
1.3
FIXED ASSETS
Fixed Assets are stated at cost, net of cenvat. The cost comprises the purchase price and any other attributable cost of
bringing the assets to its working conditions for its intended use.
In case of revaluation of Fixed Assets, the cost / book value as written up by the approved valuer is considered in the
books of accounts and the differential amount is transferred to Fixed Asset Revaluation Reserve.
Cash generating assets are assessed for possible impairment at balance sheet dates based on external and internal
sources of information. Impairment losses, if any, are recognized as an expense in the Statement of Profit and Loss.
1.4
LEASE ACCOUNTING
The Company provides tinting systems to dealers on an operating lease basis. Lease rentals are accounted in
accordance with the respective lease agreements.
1.5
DEPRECIATION
Depreciation on fixed assets is provided at the rates and in the manner specified in Schedule XIV of the Companies Act,
1956 and in respect of assets added/disposed off during the year on pro-rata basis with reference to the date of its use /
disposal:
a ) In respect of assets located at Nashik and Sikandrabad Plant - on straight line method.
b ) In respect of other assets - on written down value method.
Depreciation on amount added on revaluation is recouped from Fixed Assets Revaluation Reserve.
1.6
INVESTMENTS
Investments, being long term in nature are stated at cost, less any diminution in value other than temporary.
1.7
83
INVENTORY
a ) Raw materials including materials in transit, stores & spare parts and loose tools are valued at lower of cost or net
realizable value.
b ) Stock in trade, finished goods and work-in-process are valued at lower of cost or net realizable value.
c ) The cost which is arrived at following weighted average basis, comprises all direct costs including taxes and duties
net of cenvat credits, transportation and other costs incurred in bringing the inventories to the present location
and conditions.
d ) The obsolete/damaged items of inventories are valued at estimated realizable value.
1.9
SALES
The amount recognized as sale is net of returns , and is inclusive of excise duty but exclusive of VAT. The excise duty
related to difference between the closing stock and opening stock is recognized separately as part of 'material cost'.
(ii) The Company is maintaining Defined Benefit Plan for its Gratuity Scheme. The Company contributes to gratuity
fund and such contribution is determined by the actuary at the end of the year. The gratuity fund is administered by
the Trustees.
(iii) For Schemes where recognized funds have been set up, annual contributions are made as determined as per the
actuarial valuation report. Actuarial gains & losses are recognized in the Statement of Profit & Loss. The Company
recognizes in the Statement of Profit & Loss gains or losses on curtailment or settlement of a defined benefit plan
as and when the curtailment or settlement occurs.
(iv) Provision is made for leave encashment benefit payable to employees on the basis of independent actuarial
valuation, at the end of each year and charge is recognized in the Statement of Profit and Loss.
1.11 BORROWING COST
Borrowing Costs attributable to acquisition and construction of assets are capitalized as part of the cost of such asset
up to the date when such asset is ready for its intended use. Other borrowing costs are charged to Statement of Profit
and Loss.
1.12 TAXES ON INCOME
Tax on income for the current period is determined on the basis of taxable income and tax credits computed in
accordance with the provisions of the Income Tax Act, 1961.
Deferred tax is recognized on timing differences between the accounting income and the taxable income for the year
and quantified using the tax rates and laws enacted or substantively enacted as on the Balance Sheet date.
Deferred tax assets are recognized and carried forward to the extent that there is reasonable certainty that sufficient
future taxable income will be available against which such deferred tax assets can be realized.
1.13 VOLUNTARY RETIREMENT SCHEME
Payments made under the Voluntary Retirement Scheme (VRS) including gratuity arising pursuant to the VRS are
amortized over a period of five years commencing from the year in which it is incurred.
1.14 EMPLOYEES STOCK OPTION SCHEME
The Company determines the compensation cost based on the intrinsic value method. The compensation cost is
amortized on a straight line basis over the vesting period.
1.15 CONTINGENT LIABILITIES
Liabilities which are material in the opinion of the Company and whose future outcome cannot be ascertained with
reasonable certainty, are treated as contingent and disclosed by way of notes to the Accounts.
84
800.00
800.00
378.56
378.56
0.01
0.01
378.57
378.57
Authorised Capital
4,00,00,000 Equity Shares of ` 2 each
(ii)
As at March 31 , 2015
No. of Shares
Amount
No. of Shares
Amount
18,928,100
378.56
18,928,100
378.56
18,928,100
378.56
18,928,100
378.56
As at March 31 , 2014
(vi) Detail of number of shares held by each shareholder holding more than 5% of the issued share capital.
Name of Shareholders
As at March 31 , 2015
As at March 31 , 2014
No. of Shares
% held
No. of Shares
% held
5,841,570
30.86
5,841,570
30.86
1,500,000
7.92
1,500,000
7.92
1,372,590
7.25
1,372,590
7.25
1,224,635
6.47
1,224,635
6.47
1,193,855
6.31
1,193,855
6.31
85
32.24
32.24
32.24
32.24
110.12
0.67
110.79
110.12
110.12
949.27
949.27
949.27
949.27
280.72
(0.00)
280.72
281.81
(1.09)
280.72
3,758.51
3,758.51
3,758.51
3,758.51
1,820.77
(1,058.40)
(111.61)
650.76
2,100.28
(279.51)
1,820.77
650.76
5,782.29
1,820.77
6,951.63
1.62
1,842.69
1,842.69
1,343.06
1,344.68
677.71
1,164.98
377.10
965.96
1,842.69
1,343.06
General Reserve
Opening Balance
Addition during the year (net)
86
(597.17)
(166.85)
348.24
344.32
(248.93)
177.47
28.20
33.70
28.20
33.70
447.30
478.31
Others
300.00
300.00
747.30
778.31
11,136.35
9,649.70
11,136.35
9,649.70
(ii)
87
2,591.19
1,119.94
2,990.52
5,860.82
10,188.80
9,205.18
15,770.51
16,185.94
1.62
1.46
15.01
18.18
Employee's remuneration
350.78
317.54
Statutory Payment
692.62
632.95
348.93
573.73
748.08
1,071.30
2,157.04
2,615.16
6.07
10.43
6.07
10.43
Acceptances
(ii)
Sundry Creditors
a) Sundry creditors for bill discounting ( note 2.27)
b) Others
Securred
(i)
(ii)
Unpaid Dividend
88
(` in Lacs)
PARTICULARS
Tangible Assets
Land
Building
Plant & Machinery
Leased Equipment
Furniture and Fixture
Office Equipment
Motor Vehicles
TOTAL ( A )
Previous Year
II. Intangible Assets
Computer software
Trade Mark
Technical know how
Total ( B )
Previous Year`
III. Capital
Work-in-Progress
Total ( C )
Previous Year`
Total ( A+B+C)
Previous Year
GROSS BLOCK
ACCUMULATED D E P R E C I A T I O N
NET BLOCK
Additions
Deletions/
Adjustments
As at
March 31,
2015
As at
April 1,
2014
For the
year
Deletions/
Adjustments
1,071.36
1,557.66
2,015.53
1,865.79
393.59
902.06
113.41
7,919.41
7,579.61
3,280.80
837.73
77.12
78.27
29.62
4,303.54
359.95
(85.31)
32.23
2.51
(50.57)
573.38
1,071.36
4,923.77
2,821.03
1,940.40
471.86
931.68
113.41
12,273.52
7,366.18
740.12
1,628.59
988.59
193.42
781.51
87.33
4,419.56
4,512.09
80.33
94.96
189.46
82.77
68.00
8.40
523.92
325.33
(52.44)
41.81
(10.63)
417.86
872.89
1,681.74
1,178.05
276.19
849.51
95.73
4,954.10
4,419.56
1,071.36
4,050.88
1,139.30
762.35
195.67
82.17
17.69
7,319.41
2,946.62
1,071.36
817.54
386.94
877.20
200.17
120.55
26.08
3,499.84
3,067.52
610.71
93.41
62.72
766.84
653.47
91.87
69.28
161.15
113.37
702.58
93.41
132.01
927.99
766.84
526.29
50.30
576.59
533.11
33.38
25.22
4.85
63.45
559.67
25.22
55.15
640.04
576.59
142.91
68.18
76.86
287.95
190.25
84.42
93.41
12.42
190.25
120.36
2,409.45 4,096.45
2,409.45 4,096.45
1,763.60
6,874.14 4,045.88
2,236.92
573.38
76.61
76.61
1,763.60
13,278.11
9,896.62
4,996.15
5,045.20
587.37
(10.63)
417.86
5,594.14
4,996.15
76.61
76.61
1,763.60
7,683.97
5,453.69
1,763.60
1,763.60
As at
April 1,
2014
As at
As at
March 31, March 31,
2015
2015
As at
March 31,
2014
I.
Note: (i)
(ii)
(iii)
1,763.60
1,763.60
10,449.84
8,233.08
5,453.69
Consequent to the fire incident at Howrah Factory in previous year Fixed Asset Register, as a whole was destroyed. In the previous year, the loss of fixed assets due to fire were
accounted for on estimation basis.
The Company is in the process of reconstructing. Fixed Assets Register in the current year, and the amount of loss of Fixed Assets due to fire has been reassessed. The
difference between estimated and reassessed loss has been duly accounted for during the year by increasing the Gross Block & Depreciation by ` 110.62 Lacs & ` 53.18 Lacs,
respectively, under the head adjustments.
Depreciation on revalued Fixed assets has been provided during the year on revalued amount and the same has been charged to statement of Profit & Loss. In the earlier
years, depreciation on revalued assets over and above historical cost was being recouped from revaluation reserve.
The aforesaid change in the method of charging depreciation is required by The Companies Act, 2013 and Guidance note on Schedule II of The Companies Act 2013 issued by
Institute of Chartered Accountants of India. The financial impact of said change, is unascertainable due to change in method of depreciation & useful life of assets.
Depreciation for the year consists Rs. 111.62 Lacs adjusted with Retained Earnings/Surplus in Note No. 2.2(vi) of Balance Sheet & Balance Rs. 475.76 Lacs charged to Profit &
Loss Account. Such adjustments is due to adoption of Schedule II of the Companies Act 2013 in relation to depreciation on fixed assets existed on 01.04.2014
(` in Lacs)
March 31, 2015
0.06
0.06
0.17
0.17
20.00
20.00
20.23
20.23
0.23
0.23
20.00
20.00
22.44
15.25
89
2.15
2.16
2.17
2.18
90
219.83
182.41
219.83
182.41
6.14
5.79
6.14
5.79
2,304.29
22.97
232.81
2,757.32
364.81
241.78
7,228.63
251.66
420.79
136.75
8,411.92
238.22
121.21
10,597.90
12,135.26
4,251.74
10,759.17
3,014.10
12,952.73
15,010.91
15,966.83
58.98
11.83
62.19
352.75
11.85
15.01
18.18
12.01
1.84
97.83
446.81
576.20
35.05
300.84
510.74
37.03
287.17
912.09
834.94
165.24
343.45
1,971.44
571.08
229.35
328.78
2,258.86
262.64
3,051.21
3,079.63
2013-14
51,909.04
220.69
57,350.42
403.42
Less : Discounts
52,129.73
3,804.91
57,753.84
3,794.95
48,324.82
4,997.90
53,958.89
5,677.00
43,326.92
48,281.89
Interest
(ii)
2.74
4.93
127.06
575.21
6.51
109.85
61.63
239.65
648.28
Organic acid/chemicals
6,962.03
8,486.60
Pigments
3,993.17
4,510.73
8,313.99
10,790.26
3,119.32
3,463.55
Others*
4,395.02
4,340.16
26,783.53
31,591.30
3,170.77
3,624.06
3,170.77
3,624.06
7,480.29
232.81
420.79
8,411.92
241.78
238.22
8,133.89
8,891.92
8,411.92
241.78
238.22
7,933.12
444.49
468.50
8,891.92
8,846.11
758.03
(45.81)
91
2013-14
3,265.38
3,119.76
147.27
270.33
257.14
431.33
3,669.79
3,821.42
1,795.42
1,635.18
99.57
267.79
170.19
194.51
2,065.18
2,097.48
57.46
92.99
228.10
433.47
Rent
452.17
307.01
Repairs to building
Repairs to plant and machinery
34.29
86.36
Insurance
34.34
28.19
47.98
56.44
Repairs - others
193.91
180.41
65.00
52.96
143.06
109.11
4.40
4.70
12.04
9.56
0.55
0.50
Commission on sales
150.28
205.09
Travelling expenses
631.89
598.18
Application Charges
249.06
305.20
Freight
3,234.78
2,739.18
1,759.60
1,800.37
15.34
375.42
716.75
414.60
8,128.27
7,834.03
Bad Debts
Miscellaneous Expenses
92
24.32
107.24
2013-2014
293.71
1,479.10
576.04
315.33
1,530.84
432.18
74.36
47.95
56.62
11.06
186.49
393.75
40.50
40.50
6.00
1.00
2.05
2.99
5.00
0.90
1.61
2.05
2,207.00
2,699.00
(ii)
2,946.03
3,616.81
Travelling Expenses
3.81
5.76
Testing Charges
2.47
0.97
306.14
304.66
93
2013-2014
NIL
NIL
NIL
NIL
NIL
NIL
NIL
NIL
2013-2014
` in Lacs
` in Lacs
Imported
10.98
2,946.03
11.49
3,639.40
Indigenous
89.02
23,894.95
88.51
28,044.89
2.36 Disclosure underThe Micro, Small & Medium Enterprises Development Act, 2006:
The Company has not received any intimation from suppliers regarding their status under the Micro, Small and
Medium Enterprises Development Act, 2006 and hence disclosure if any relating to amount unpaid as at the year-end
together with interest paid / payable as required under the said Act have not been given.
2.37 The Company has adopted Accounting Standard 22 Accounting for Taxes on Income; and the net deferred tax
liabilities amounting to ` 97.58 lakhs pertaining to the current year has been recognized.
Opening as at
01/04/2014
(` In lacs )
Charge /(Credit)
during the year
(` in lacs )
Closing as at
31/03/2015
(` in lacs )
166.85
430.32
597.17
(344.32)
(3.92)
(348.24)
(0.04)
(177.47)
426.36
248.93
2.38 Future minimum lease rentals receivable as at the year-end (as per the lease agreements):
94
2014-2015
2013-2014
i)
3.25
11.90
ii)
Later than one year and not later than five years
8.15
0.07
iii)
11.40
11.97
Description of relationship
with the party
Nature of
Transaction
Amount
outstanding
as on March
31, 2015
Transactional
Value
2014-15
Sameer Nagpal
Managing Director
Remuneration
9.33
(8.33)
112.00
(100.00)
S.Sarda
Executive Director
Remuneration
()
(4.85)
Company controlled by
Directors
Sales
26.96
(19.44)
73.99
(8.23)
2014-2015
2013-2014
(a)
Profit / (Loss) for the year, per statement of profit and loss (` In lacs)
(1,058.41)
(279.51)
(b)
18,928,100
18,928,100
(c)
223,196
223,196
1,91,51,296
1,91,51,296
Basic
(5.59)
(1.47)
Diluted
(5.53)
(1.47)
(d)
(e)
Defined Benefits Plans / Compensated absences - As per actuarial valuation on 31st March 2015
Leave Encashment
Non funded
Gratuity Funded
I
2014-15
2013-14
2014-15
2013-14
29.87
27.88
15.75
1.96
Interest on Cost
41.79
43.60
9.26
11.38
Employees Contribution
(6.86)
(16.72)
65.99
43.34
6.37
36.33
Settlement Cost
Total Expenses
130.79
98.10
31.38
49.67
95
Gratuity Funded
II
2014-15
2013-14
2014-15
2013-14
420.06
464.32
68.71
102.85
35.40
78.45
III
(384.66)
(385.87)
(68.71)
(102.85)
(384.66)
(385.87)
(68.71)
(102.85)
464.32
484.47
102.85
126.42
IV
96
29.87
27.88
15.75
1.96
Interest Cost
41.79
43.60
9.26
11.38
Settlement Cost
Employee Contributions
Plan Amendments
(69.04)
38.62
6.37
36.33
Benefits Payments
(46.88)
(130.25)
65.52
(73.24)
10
420.06
464.32
68.71
102.85
78.45
196.69
Settlements
6.86
16.72
Contributions by employer
65.52
73.24
(46.88)
(130.25)
(65.52)
(73.24)
(3.04)
(4.71)
6.37
35.39
78.45
Actuarial Assumptions:
1
Discount Rate
2
Rate of increase in salaries
3
Rate of return on Plan Assets :
1) Leave Encashment
2) Gratuity
4
Mortality
5
As at
March 31, 2015
As at
March 31, 2014
7.75%
3.00%
9.00%
4.00%
N.A.
N.A.
8.75%
8.75%
As per IALM (20062008) Ultimate.
2%p.a.
2%p.a.
Withdrawal rate
2.42 The Company has written off doubtful debts amounting to ` 15.38 lacs (included under the head Miscellaneous
expenses in Note 2.26) outstanding for more than three years as at the year end. In the previous year, the said write off
amounting to ` 375.42 lacs were made on review of doubtful debts on case to case basis.
2.43 Inventory Value has been adjusted on account of shortage thereof for ` NIL (previous year ` 602.51 lacs).
2.44 Miscellaneous Receipts include ` 65.43 lacs (previous year ` 35.82 lacs) on account of liability written back (net).
2.45 Some of the debtors, creditors & advances are pending confirmation /reconciliation, and impact of the same, if any, on
the accounts of the Company ,is unascertained.
2.46 The Company operates mainly in one business segment i.e. Paints; accordingly sales & stock in trade represent paints.
2.47 The Company has two subsidiaries, namely Shalimar Adhunik Nirman Limited (SANL) & Eastern Speciality Paints
& Coatings Private Limited (ESPCPL). The information in respect of the said subsidiaries, as required to be given vide
general circular no. 2/2011 dated 8th February,2011 issued by the Ministry of Corporate Affairs, are given below:
(` in Lacs)
SANL
ESPCPL
a) Capital (paid up)
: 59.50
5.00
b) Reserves
: NIL
c) Total Assets
: 559.50
5.37
d) Total Liabilities
: 559.50
5.37
e) Detail of Investment (except in case of investment in the subsidiaries)
: NIL
f)
Turnover
: NIL
g) Profit before Taxation
: NIL
h) Provision for Taxation
: NIL
i)
Profit after Taxation
: NIL
j)
Proposed Dividend
: NIL
Since there is no business activities by the subsidiaries / profit during the year ended 31st March, 2015, tax provision
including deferred tax, have not been made.
2.48 Finance charges include foreign exchange loss of ` 99.57 lacs (previous year ` 280.58 lacs).
2.49 Previous year's figures have been regrouped / rearranged, wherever necessary.
Signatures to Notes 1 to 2
For CHATURVEDI & PARTNERS
Chartered Accountants
(Firm Regn. No. 307068E)
A. K. Dubey
Partner
(Mem. No. 054975)
New Delhi
May 30, 2015
Bernadette Dominic
Company Secretary
Mem No. A31629
Surender Kumar
Whole-time Director and COO & CFO
DIN: 00510137
Rajiv Rajvanshi
Director
DIN: 00036605
97
Notes
98
Notes
99
Notes
100
ATTENDANCE SLIP
Address:-
PROXY FORM
Pursuant to Section 105(6) of the Companies Act, 2013 and Rule 19(3) of the Companies
(Management and Administration) Rules, 2014.
CIN: L24222WB1902PLC001540
Name of the Company: Shalimar Paints Limited
Registered Office: Goaberia, P.O.: Danesh Shaikh Lane, Howrah - 711 109
Name of the Member(s)
Registered Address
Email ID
DP ID*
Client ID*
Folio No
*Applicable for investors holding shares in Electronic form.
I/We being the member(s) of _____________________ shares of the above named Company hereby appoint
1.
2.
3.
as my/our proxy to attend and vote (on a poll) for me/us and on my/our behalf at the 113th Annual General Meeting of the
Company to be held on 28th September, 2015 at 12.00 Noon at The Lake Land Country Club, Kona Expressway,
P.O.: Munshidanga, P.S.: Domjur, Howrah - 711403 or/and at any adjournment thereof in respect of such resolutions as are
indicated below:
Resolution
No.
Resolutions
Ordinary Business
1.
Adoption of the Audited Financial Statements for the year ended 31st March 2015 and the Reports of the
Board and Auditors thereon
2.
3.
Special Business
4.
5.
Appointment of Mr. Surender Kumar (DIN: 00510137), as a Whole-time Director and COO & CFO of the
Company.
Signed this
Signature of Shareholder
day of
Affix Rupee
One
Revenue
Stamp
Note: This form of proxy in order to be effective should be duly completed and deposited at the Registered office of the
Company, not less than 48 hours before the commencement of the Meeting.
NATIONWIDE
PRESENCE
JAMMU
PARWANOO
JALANDHAR
LUDHIANA
DEHRADUN
MOHALI
CHANDIGARH
HALDWANI
AMBALA
NARAINA
MANDOLI
NEBSARAI
GURGAON
BATHINDA
GHAZIABAD
GURGAON
SILIGURI
SIKANDRABAD
AGRA
JAIPUR
LUCKNOW
KANPUR
MALDA
VARANASI
HOWRAH
RANCHI
KOLKATA- HOWRAH
KOLKATA SOUTH
KHARAGPUR
UDAIPUR
AHMEDABAD
INDORE
VADODARA
SURAT
GUWAHATI
PATNA
JODHPUR
AGARTALA
HOWRAH
RAIPUR
NASHIK
NAGPUR
NASHIK
MUMBAI
CUTTACK
BHUBANESWAR
VIZAG
HYDERABAD
PUNE
HUBLI
BANGLORE
GOA
MANGALORE
TIRUPATI
GUMMIDIPOONDI
CALICUT
THRISSUR
CHENNAI
CHENNAI (SOUTH)
COIMBATORE
COCHIN
THIRUVANANTHAPURAM
MADURAI
MANUFACTURING PLANT
CORPORATE OFFICE
REGISTERED OFFICE
DEPOT/SALES OFFICE