X 
Directors Report
Home | Market Info | Company Profile | Directors Report
Chemplast Sanmar Ltd.
BSE CODE: 543336   |   NSE CODE: CHEMPLASTS   |   ISIN CODE : INE488A01050   |   02-May-2024 Hrs IST
BSE NSE
Rs. 485.05
-15.75 ( -3.14% )
 
Prev Close ( Rs.)
500.80
Open ( Rs.)
494.45
 
High ( Rs.)
499.15
Low ( Rs.)
483.00
 
Volume
14217
Week Avg.Volume
18141
 
52 WK High-Low Range(Rs.)
BSE NSE
Rs. 485.00
-14.5 ( -2.9% )
 
Prev Close ( Rs.)
499.50
Open ( Rs.)
493.90
 
High ( Rs.)
499.45
Low ( Rs.)
482.20
 
Volume
139364
Week Avg.Volume
184264
 
52 WK High-Low Range(Rs.)
413.45
543.25
March 2016

Disclosure in board of directors report explanatory

Directors Report

The Directors have pleasure in presenting their report along with the accounts for the year ended 31st March 2016.

CORPORATE RESULTS

 

2015-16

2014-15

 

Rs. Crores

Rs. Crores

Sales and Other income

2819.23

2991.28

Profit before interest,depreciation and taxes

370.28

184.97

Interest

162.50

162.93

Depreciation

64.95

57.18

Profit / (Loss) before tax

142.83

(35.13)

Reversal/(Provision) for tax

 

 

- Current Tax

(12.11)

-

- Deferred Tax

(48.84)

9.64

Profit / (Loss) after tax

81.88

(25.50)

The company has made a record profit of Rs.142.83 crores for the year ended 31st March 2016 on the back of a smart increase in the margins achieved on PVC operations and overall reduction in operating costs. This has been possible despite a drop in the sales and other income in 2015-16. Post taxes, the net profit of the company is Rs.81.88 crores.

After taking into account the brought forward loss of Rs.165.36 Crores, a loss of Rs.83.48 Crores is carried forward to the next year. Hence the directors do not recommend any dividend or transfer to reserves for the year.

OPERATIONS

PVC Business
During the year under review, domestic demand for suspension resin grew at 10% compared to the 6% growth seen in the previous year. The improved demand was on account of better off-take from the pipe sector especially in the first and last quarter. Domestic prices moved in line with import quotes for suspension resin. India, the fastest growing PVC market world-wide, continued to see significant interest from PVC suppliers around the world with dumping at low prices continuing. The share of imports in the total supply increased to 50%. Anti-dumping duty on imports from China which was imposed last year helped restrict dumping from China. However, this year saw Japan and Iran becoming major exporters to India.

PVC Paste demand grew at about 5% during the year. This is considerably below the 9% seen in the previous year. One of the major factors that accounted for this was the poor performance of the automobile sector during the first half of the year. However, unlike last year, price volatility was less despite fluctuating crude oil prices. As in Suspension PVC market, in Paste PVC also, India continued to be the focus area for imports from the rest of the world at low prices. Implementation of anti-dumping duty on imports from Norway and Mexico imposed last year helped address this problem to some extent.

Chlorochemical Business
Caustic soda prices in the Asian region were at USD 340-360 per dmt CFR. Total caustic soda lye imports were at 553kt during the year at an average price level of USD 358 per dmt CFR. There was a reduction in imports from China on account of anti-dumping duty. This largely favored imports from Iran. Domestic caustic soda manufacturers were compelled to operate at import parity prices. Chlorine prices improved from negative to marginally positive. Commissioning of a new chloromethanes plant in the south improved chlorine demand in the region.
For the year, the overall chloromethane business was lacklustre. Prices of chloromethane products from Europe and China were good during the first half but prices started to decline from October due to weak demand in global markets. This led to negative sentiments and lower realization in India. The commissioning of a new chloromethane plant in the south in December improved availability in India. Anti-dumping duties were imposed on imports of Methylene dichloride from China and Russia into India, in addition to those existing on imports from EU & Korea. Demand for Chloroform and CTC was weak and global prices of chloroform were at all time low levels.
Demand for HCFC 22 in India was good due to favorable summer conditions and good demand in the replacement segment. International demand remained weak. With export prices turning unviable, the company had to scale down its operating rate to meet only domestic sales.

Environment
The company continues to place great importance on protecting the environment and managing natural resources responsibly. These principles have been incorporated in all its operational systems, with stringent solid and hazardous waste management processes followed at all plants.

Finance
Your company has established a good track record with the bankers and financial institutions, thereby enjoying their full confidence.

Explanation to Auditor’s Opinion
The auditors in their report have expressed an opinion with regard to creation of deferred tax asset. The company has made a record profit before tax of Rs 14283 lacs and consequently has reversed deferred tax assets to the extent of Rs 4884 lacs bringing down the total net deferred tax asset to Rs. 4549 lacs as of 31st March 2016. In line with 2015-16, the Company expects to generate income from its installed asset base in future years also and the company believes that the requirements of the Accounting Standard 22 - Accounting for Taxes on Income relating to the creation of deferred tax asset, are satisfied.

Sub-division of Shares
During the year, equity shares of Rs.5,00,000 each in the capital of the Company were sub-divided into 50,000 Equity Shares of Rs.10/- each.

Risk Assessment and Management
The Company has a well defined Risk Management System. The System ensures that all risks that the organization faces such as strategic, financial, credit, market, liquidity, security, property, legal, regulatory, IT, reputational and other risks are identified, impact assessed, mitigation plans are drawn up and these plans are effectively implemented.

Internal Control Systems
Adequate internal controls, systems, and checks are in place, commensurate with the nature of the Company’s business and size. The management exercises financial control on the operations through a well defined budget monitoring process and other standard operating procedures.
Internal audit for the year 2015-16 was carried out by PKF Sridhar & Santhanam, Chartered Accountants covering all significant areas of operations. All significant observations of the Internal Auditors are placed before the Audit Committee and the Board together with corrective actions
The Internal Auditors monitor and evaluate the efficacy and adequacy of internal control in the Company, its compliance with operating systems, accounting procedures and policies at all locations of the Company. Based on the report of Internal Auditors, the management undertakes appropriate corrective action in their respective areas.

Internal Financial Control Over Financial Reporting
The Company has in place adequate internal financial controls with reference to the Financial Statements. Such controls have been assessed during the year taking into consideration the essential components of internal controls stated in the Guidance Note on Audit of Internal Financial Controls over Financial Reporting issued by The Institute of Chartered Accountants of India. Based on the results of such assessment carried out by management with the help of the internal auditors and no reportable material weakness or significant deficiencies in the design or operation of internal financial controls was observed.

Deposits
During the year under review, the Company has not accepted any public deposit within the meaning of the provisions of Companies Act, 2013 and Companies (Acceptance of Deposits) Rules, 2014 and as on 31st March 2016, the Company did not have any outstanding public deposit.

Particulars of loans, guarantees or investments under Section 186 of the Companies Act, 2013
Particulars of investments are given in the Notes forming part of the Financial Statements for the year ended 31st March 2016. The Company has not given any loan or provided any guarantee during the year.

Subsidiary/ Associate Companies
No company has become/ ceased to be the subsidiary or associate company of the Company during the year under review.

Particulars of contracts or Arrangement under Section 188 of the Companies Act, 2013
During the year under review, the contracts or arrangements with related parties did not attract the provisions of Section 188 of the Companies Act, 2013.

Significant and Material Orders passed by the Regulators or Courts or Tribunals impacting the going concern status of the company
There were no significant and material orders passed by the Regulators or Courts or Tribunals which would impact the going concern status of the company and Company’s operations in future.

Material Changes and Commitment affecting the financial position of Company that occurred after 31st March 2016
No material changes and commitments affecting the financial position of the Company have occurred between the end of the financial year to which this financial relate and on the date of this report.

Directors and Key Managerial Personnel
Mrs Lavanya Venkatesh retires by rotation at the ensuing Annual General Meeting and is eligible for reappointment.
Mr R Kalidas resigned from the Board in July 2015. The Directors place on record their appreciation of the services rendered by him during his tenure as Director of the Company.
Subsequent to the close of the year, Mr M N Radhakrishnan has resigned from the Board. The Directors place on record their appreciation of the services rendered by him during his tenure as Director of the Company. In resultant casual vacancy, Mr S Sankaran was co-opted as Director of the Company. Notice under Section 160 of the Companies Act, 2013 has been received from a shareholder of the Company, proposing his appointment as a Director of the Company.
Mr S V Mony and Mr V K Parthasarathy, Independent Directors have submitted declarations stating that they meet the criteria of independence as provided in Section 149(6) of the Companies Act, 2013.
Subsequent to the close of the year, Mr R Krishnan, Chief Financial Officer and Mr M Raman, Company Secretary have resigned. Mr M Chandrasekar and Mr Satya Narayan Nayak were appointed by the Board of Directors, as Key Managerial Personnel of the Company viz. Chief Financial Officer and Company Secretary respectively, pursuant to the provisions of Section 203 of the Companies Act, 2013 read with the rules thereunder.

Directors’ Responsibility Statement
To the best of our knowledge and belief and according to the information and explanations obtained by us, your Directors make the following statements in terms of Section 134(3)(c) of the Companies Act, 2013.
a) In the preparation of the annual accounts for the year ended 31st March 2016 the applicable accounting standards have been followed by the company.
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 as at 31st March 2016 and of the profit of the company for the year ended that date.
c) The Directors have taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 2013 for safeguarding the assets of the company and for preventing and detecting fraud and other irregularities.
d) The accounts of the company have been prepared on a going concern basis.
e) The directors had devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively.

Number of Board Meetings
During the year, the Board of Directors met five times.

Audit Committee
The Audit Committee of Directors consists of the following Directors:
Mr V K Parthsarathy, Chairman
Mr P S Jayaraman, and
Mr S V Mony
The composition of the Audit Committee is in compliance with the provisions of Section 177 of the Companies Act, 2013 read with the rules thereunder. The scope of the activities of the Audit Committee is as set out in Section 177 of the Companies Act, 2013.

Nomination and Remuneration Committee
The Nomination and Remuneration Committee consists of the following directors:
Mr S V Mony, Chairman
Mr V K Parthasarathy, and
Mr. S Sankaran
The composition of the Committee is in compliance with the provisions of Section 178 of the Companies Act, 2013. The Committee adheres to the provisions of the Companies Act, 2013 read with Rules thereunder in terms of its functioning, roles and powers.
The Company’s Policy on appointment of Directors and Remuneration policy is attached as Annexure 5 to this Report and forms part of this Report.

Board Evaluation
Pursuant to the provisions of the Companies Act, 2013, the Board has carried out evaluation of its own performance, the directors individually and evaluation of working of the committees of the Board during the financial year 2015-16. as per the criteria laid down by Nomination and Remuneration Committee. The evaluation process contained various aspects of the functioning of the Board and its committees, number of committees and their roles, frequency of meetings, level of participation, and independence of judgement, performance of duties and obligations.
The Board expressed its satisfaction of the performance of all the directors, Board and its committees which reflected the overall engagement of the directors, the Board and its committees with the Company.

Personnel
Industrial relations with employees remained cordial during the year. Human Resource Development activities continued to receive considerable attention. The emphasis was on imparting training and developing the skill set of employees to enable them face the challenges in an increasingly complex work environment.

Particulars of employees
Information in accordance with the provisions of Rule 5(2) of Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 is given in Annexure 6 to the Directors’ Report.

Disclosure under Sexual Harassment of Women at Workplace(Prevention, Prohibition and Redressal) Act, 2013
During the year, there were no cases filed pursuant to the Sexual Harassment of Women at Workplace(Prevention, Prohibition and Redressal) Act, 2013.

Vigil Mechanism / Whistle Blower Policy
The Company has a Vigil Mechanism Policy to deal with an instance of fraud or mismanagement, if any.
The Company had adopted an ethical code of conduct for the highest degree of transparency, integrity, accountability and corporate social responsibility. Any actual or potential violation of the Code would be a matter of serious concern for the Company.
This policy has been formulated with a view:
• To provide a mechanism for employees of the Company and other persons dealing with the Company to report to the Chairman of the Audit Committee, any instance of unethical behaviour, actual or suspected fraud or violation of the Company’s Ethics Policy.
• To safeguard the confidentiality and interest of such employees / other persons dealing with the Company against victimization, who notice and report any unethical or improper practices, and
• To appropriately communicate the existence of such mechanism, within the organization and to outsiders.
• No personnel has been denied access to the Chairman of the Audit Committee in respect of reporting any of above instances.

Corporate Social Responsibility
The Company has all along attached utmost importance to sustainable development.
As mandated by the Companies Act, 2013 and the rules framed thereunder, the Company has formulated a Policy on CSR and has also constituted a CSR Committee to recommend and monitor expenditure on CSR. The details of CSR Expenditure are given in the prescribed format and forms part of this Report. The same is annexed as Annexure 4.

Auditors
S R Batliboi & Associates LLP, Chartered Accountants, Chennai, retire at the close of this Annual General Meeting and are eligible for reappointment. The Company has received confirmation from the firm regarding their consent and eligibility under Section 139 and 141 of the Companies Act, 2013 (Accounts) and rules framed thereunder for appointment as the Auditors of the Company.
The Audit Committee and the Board of Directors have recommended the appointment of the Auditors for the financial year 2016-17.

Cost Auditor
Pursuant to Section 148 of the Companies Act, 2013 read with the Companies (Cost Records and Audit) Amendment Rules 2014, the cost audit records maintained by the Company in respect of:
• PVC Suspension & Paste
• Caustic Soda Lye &
• Flakes Chloromethane Products
is required to be audited. The Directors had, on the recommendation of the Audit Committee, appointed M/s Geeyes & Co. to audit the cost accounts of the Company for the financial year 2016-17.
The Cost Auditors have given a Certificate to the effect that the appointment, if made, will be within the prescribed limits specified under Section 141 of the Companies Act, 2013.
The Audit Committee had obtained a certificate from the Cost Auditor certifying their independence and arm’s length relationship with the Company. The Cost Audit Report in respect of F.Y. 2015-16 will be filed within the prescribed time.
As required under the Companies Act, 2013, the remuneration payable to the Cost Auditor is placed before the Members for their ratification.

Secretarial Audit
Pursuant to the provisions of Section 204 of the Companies Act, 2013 and the Companies (Appointment and Remuneration of Managerial Personnel) Rules 2014, the Board of Directors have appointed Dr. B Ravi, Company Secretary in Practice, Chennai to carry out the Secretarial Audit of the Company. The Report of the Secretarial Audit Report is annexed herewith as Annexure 3 and forms part of this Report.

Extract of Annual Return
An extract of Annual Return in Form MGT-9 as on 31st March 2016 is attached as Annexure 2 to this Report and forms part of this Report.

Other Particulars
Additional information on conservation on energy, technology absorption, foreign exchange earnings and outgo as required to be disclosed in terms of section 134(3)(m) of the Companies Act, 2013, read with Rule 9 of the Companies (Accounts) Rules 2014 is set out in Annexure 1 and forms part of this Report.

For and on behalf of the Board

P S JAYARAMAN
Chairman
DIN: 00011108

Chennai
September 6, 2016

Annexure 1

Information under Section 134(3)(m) of the Companies Act, 2013 forming part of the Directors’ Report for the year ended March 31, 2016.

1. CONSERVATION OF ENERGY
a. Measures Taken:
The company continues to accord high priority to conservation of energy. Details of some of the measures undertaken during the year to optimize energy conservation are given below

1. In PVC plant Monomer section at Mettur, we have improved the thermal efficiencies of EDC cracking furnaces by optimizing excess air with the help of an online Oxygen analyzer as well as stack temperature monitoring system. This has resulted in reduction of fuel (SKO) consumption in EDC Cracking furnaces. This has resulted in an annual savings of 365 KL of Superior Kerosene (SKO).

2. In PVC plant Monomer section at Mettur, we have reduced steam consumption in EDC purification distillation columns by optimizing reflux ratio. Flash steam utilization was effectively implemented in EDC stripper which has reduced the steam consumption. Consistent PVC slurry concentration has resulted in reduction steam consumption PVC Spray Dryers.

3. In PVC plant utility Section at Mettur - Utility section, we have improved the efficiencies of the refrigeration system in the chiller units by taking up certain modifications in M-8 and M-10 compressors system. This has improved the overall capacity of the compressors which resulted in energy savings. A study was taken up in the Compressed Air usage and the consumptions points were optimized / modified which has resulted in the reduction of compressor running hours. We have also installed a Variable Frequency Drive (VFD) for one of the cooling water pumps for optimization of cooling water circulation and this has reduced the power consumption.

4. In ZLD plant at Mettur, we have recycled about 10% of pretreated to HCL Absorbers and reused 7764 KL of reject for bleach liquor production in plant -III. These activities have reduced the operational hours of HERO and MVC Compressors which has resulted in annual savings of 7.80 lacs Kwh.

b. Additional Investment
The company has not made any major investment during the current year.

c. Impact of measures taken under (a) above.

Particulars

Substitution / Reduction in energy consumption per annum

Savings in cost of Production (Annualized)

(Rs Lacs)

1. Increased thermal efficiencies of cracking furnaces by reducing excess air and stack temperature

365 KL of superior Kerosene

138.84

2.Modification in process of monomer and spray drier 

0.13 lac MT of Steam

106.73

3. Modification in refrigeration compressor system

9.06 lacs Kwh

33.88

4. Reduction in HERO and MV Compressor operation hours by using treated effluent to products.

7.80 lacs Kwh

29.17

2. TECHNOLOGY ABSORPTION, ADAPTATION AND INNOVATION

1.

Efforts, in brief, made towards technology absorption, adaptation and innovation

:

The Technology transferred to the company has been fully absorbed. Developments, where required, have been carried out by adapting to Indian conditions.

2.

Benefits derived as a result of the above efforts, e.g. product improvement, cost reduction, import substitution, etc.

:

The technology absorption has contributed to substantial savings in foreign exchange by way of import substitution.

3.

In case of imported technology, (imported during the last 5 years reckoned from the beginning of the financial year),following information may be furnished.

 

Not Applicable

RESEARCH AND DEVELOPMENT (R&D)

The Company’s R&D laboratory is engaged in carrying out process/product improvement programmes. In particular, the areas of focus have been on import substitution, optimising the utilisation of available resources, evolving alternative and more economic processes for the existing range of products and environment conservation.

3. FOREIGN EXCHANGE EARNINGS AND OUTGO

 

(Rs. Lacs)

a. Foreign exchange outgo

1,64,981.12

b. Foreign exchange earnings

146.82


Annexure 2

FORM NO. MGT 9

EXTRACT OF ANNUAL RETURN

As on the financial year ended on 31.03.2016

Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules, 2014.

I. REGISTRATION & OTHER DETAILS:

1

CIN

U24230TN1985PLC011637

2

Registration Date

Wednesday, March 13, 1985

3

Name of the Company

CHEMPLAST SANMAR LIMITED

4

Category/Sub-category of the Company

Public Limited Company having share capital

5

Address of the Registered office & contact details

9 CATHEDRAL ROAD

CHENNAI 600086

TEL: 044 2812 8722

EMAIL: mr1@sanmargroup.com

6

Whether listed company

No

7

Name, Address & contact details of the Registrar & Transfer Agent, if any.

Integrated Enterprises (India) Limited

Kences Towers, No.1, Ramakrishna Street, T Nagar, Chennai 600017.

Tel: 044 2814 0801-03

II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY

S. No.

Name and Description of main products / services

NIC Code of the Product/service

% to total turnover of the company

1

Polyvinyl Chloride

201

83.63%

III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES

SN

Name and address of the Company

CIN/GLN

Holding/ Subsidiary/ Associate

% of shares held

Applicable

Section

1

Sanmar Speciality Chemicals Limited

 

Holding

97.50%

2(46)

IV. SHARE HOLDING PATTERN (Equity share capital breakup as percentage of total equity)

(i) Category-wise Share Holding

Category of Shareholders

No. of Shares held at the beginning of the year

[As on 31-March-2015]

- Equity Shares of Rs.5,00,000 each

 

 

 

 

Demat

Physical

Total

% of Total Shares

A. Promoters

 

 

 

 

(1) Indian

 

 

 

 

a) Individual/ HUF

-

-

-

0.00%

b) Central Govt

-

-

-

0.00%

c) State Govt(s)

-

-

-

0.00%

d) Bodies Corp.

1,593

1

1,594

99.63%

e) Banks / FI

-

-

-

0.00%

f) Any other

-

-

-

0.00%

Sub Total (A) (1)

1,593

1

1,594

99.63%

(2) Foreign

 

 

 

 

a) NRI Individuals

-

-

-

0.00%

b) Other Individuals

-

-

-

0.00%

c) Bodies Corp.

-

-

-

0.00%

d) Any other

-

-

-

0.00%

Sub Total (A) (2)

-

-

-

0.00%

TOTAL (A)

1,593

1

1,594

99.63%

B. Public Shareholding

 

 

 

 

1. Institutions

 

 

 

 

a) Mutual Funds

-

-

-

0.00%

b) Banks / FI

-

-

-

0.00%

c) Central Govt

-

-

-

0.00%

d) State Govt(s)

-

-

-

0.00%

e) Venture Capital Funds

-

-

-

0.00%

f) Insurance Companies

-

-

-

0.00%

g) FIIs

-

-

-

0.00%

h) Foreign Venture Capital Funds

-

-

-

0.00%

i) Others (specify)

 

 

-

0.00%

Sub-total (B)(1):-

-

-

-

0.00%

2. Non-Institutions

 

 

 

 

a) Bodies Corp.

 

 

 

 

i) Indian

 

 

-

0.00%

ii) Overseas

 

 

-

0.00%

b) Individuals

 

 

 

 

i) Individual shareholders holding nominal share capital upto Rs. 1 lakh*

 

 

-

0.00%

ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh**

-

6

6

0.38%

c) Others - Firm

 

 

 

 

Non Resident Indians

 

 

-

0.00%

Overseas Corporate Bodies

 

 

-

0.00%

Foreign Nationals

 

 

-

0.00%

Clearing Members

 

 

-

0.00%

Trusts

 

 

-

0.00%

Foreign Bodies - D R

 

 

-

0.00%

Sub-total (B)(2):-

-

6

6

0.38%

Total Public (B)

-

6

6

0.38%

C. Shares held by Custodian for GDRs & ADRs

 

 

-

0.00%

Grand Total (A+B+C)

1,593

7

1,600

100.00%

 

Category of Shareholders

No. of Shares held at the beginning of the year [As on 31-March-2016] - Equity Shares of Rs.10 each

 

 

 

% Change during the year

 

Demat

Physical

Total

% of Total Shares

 

A. Promoters

 

 

 

 

 

(1) Indian

 

 

 

 

 

a) Individual/ HUF

-

-

-

0.00%

0.00%

b) Central Govt

-

-

-

0.00%

0.00%

c) State Govt(s)

-

-

-

0.00%

0.00%

d) Bodies Corp.

77,999,995

-

77,999,995

97.50%

-2.13%

e) Banks / FI

-

-

-

0.00%

0.00%

f) Any other

-

-

-

0.00%

0.00%

Sub Total (A) (1)

77,999,995

-

77,999,995

97.50%

-2.13%

(2) Foreign

 

 

 

 

 

a) NRI Individuals

-

-

-

0.00%

0.00%

b) Other Individuals

-

-

-

0.00%

0.00%

c) Bodies Corp.

-

-

-

0.00%

0.00%

d) Any other

-

-

-

0.00%

0.00%

Sub Total (A) (2)

-

-

-

0.00%

0.00%

TOTAL (A)

77,999,995

-

77,999,995

97.50%

-2.13%

B. Public Shareholding

 

 

 

 

 

1. Institutions

 

 

 

 

 

a) Mutual Funds

-

-

-

0.00%

0.00%

b) Banks / FI

-

-

-

0.00%

0.00%

c) Central Govt

-

-

-

0.00%

0.00%

d) State Govt(s)

-

-

-

0.00%

0.00%

e) Venture Capital Funds

-

-

-

0.00%

0.00%

f) Insurance Companies

-

-

-

0.00%

0.00%

g) FIIs

-

-

-

0.00%

0.00%

 h) Foreign Venture Capital Funds

-

-

-

0.00%

0.00%

i) Others (specify)

 

 

-

0.00%

0.00%

Sub-total (B)(1):-

-

-

-

0.00%

0.00%

2. Non-Institutions

 

 

 

 

 

a) Bodies Corp.

 

 

 

 

 

i) Indian

 

1,109,830

1,109,830

1.39%

0.00%

ii) Overseas

 

 

-

0.00%

0.00%

b) Individuals

 

 

 

 

 

i) Individual shareholders holding nominal share capital upto Rs. 1 lakh*

 

5

5

0.00%

0.00%

ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh**

 

-

-

0.00%

-100.00%

c) Others - Firm

 

890,170

890,170

1.11%

100.00%

Non Resident Indians

 

 

-

0.00%

0.00%

Overseas Corporate Bodies

 

 

-

0.00%

0.00%

Foreign Nationals

 

 

-

0.00%

0.00%

Clearing Members

 

 

-

0.00%

0.00%

Trusts

 

 

-

0.00%

0.00%

Foreign Bodies - D R

 

 

-

0.00%

0.00%

Sub-total (B)(2):-

-

2,000,005

2,000,005

2.50%

666.67%

Total Public (B)

-

2,000,005

2,000,005

2.50%

666.67%

C. Shares held by Custodian for GDRs & ADRs

 

 

 

0.00%

0.00%

Grand Total (A+B+C)

77,999,995

2,000,005

80,000,000

100.00%

0.00%

* 5 Equity Shares held by 5 individuals as nominees of Sanmar Speciality Chemicals Limited

** 6 Equity Shares held by 6 individuals as nominees of Sanmar Holdings Limited

(ii) Shareholding of Promoter

SN

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

1

Sanmar Holdings Limited*

1,600

100.00%

-

2

Sanmar Speciality Chemicals Limited**

-

0.00%

-

 

SN

Shareholder’s Name

Shareholding at the end of the year

 

 

% change in shareholding during the year

 

 

No. of Shares

% of total Shares of the company

% of Shares Pledged / encumbered to total shares

 

1

Sanmar Holdings Limited*

-

0.00%

-

-100.00%

2

Sanmar Speciality Chemicals Limited**

78,000,000

97.50%

-

100.00%

* Includes 6 equity shares held by 6 nominees of Sanmar Holdings Limited

* Includes 5 equity shares held by 5 nominees of Sanmar Speciality Chemicals Limited

(iii) Change in Promoters’ Shareholding (please specify, if there is no change)

SN

Particulars

Date

Reason

 

 

 

 

1

Sanmar Holdings Limited*

 

 

 

At the beginning of the year

 

 

 

Changes during the year

6/15/2015

Transfer

 

At the end of the year

 

 

2

Sanmar Speciality Chemicals Limited*

 

 

 

At the beginning of the year

 

 

 

Changes during the year

6/15/2015

Transfer

 

At the end of the year

 

 

 

SN

Particulars

Shareholding at the beginning of the year Equity Shares of Rs.5,00,000 each

 

Cumulative Shareholding during the year Equity Shares of Rs.10 each

 

 

 

No. of shares

% of total shares

No. of shares

% of total shares

1

Sanmar Holdings Limited*

 

 

 

 

 

At the beginning of the year

1,600

100.00%

 

0.00%

 

Changes during the year

(1,600)

-100.00%

-

 

 

At the end of the year

 

0.00%

-

0.00%

2

Sanmar Speciality Chemicals Limited*

 

 

 

 

 

At the beginning of the year

-

0.00%

 

0.00%

 

Changes during the year

-

 

78,000,000

 

 

At the end of the year

 

0.00%

78,000,000

97.50%

(iv) Shareholding Pattern of top ten Shareholders

(Other than Directors, Promoters and Holders of GDRs and ADRs):

SN

For each of the Top 10 shareholders

Date

Reason

 

 

 

 

1

Sanmar Estates and Investments

 

 

 

At the beginning of the year

 

 

 

Changes during the year

6/15/2015

Transfer

 

Sub-division of shares 

6/26/2015

 

 

 

9/4/2015

Transfer

 

 

12/1/2015

Transfer

 

 

2/16/2016

Transfer

 

At the end of the year

 

 

2

Ashok Leyland Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

3

Asahi India Glass Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

 

2/16/2016

Transfer

 

At the end of the year

 

 

4

Sanmar Foundries Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

5

Ashley Alteams India Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

12/1/2015

Transfer

 

At the end of the year

 

 

6

Appu Hotels Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

7

Southern Spinners and Processors Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

8

Prince Pipes and Fittings Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

9

Modern Cotton Yarn Spinners Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

10

SCL Property Holdings Limited

 

 

 

At the beginning of the year

 

 

 

Changes during the year

9/4/2015

Transfer

 

At the end of the year

 

 

 

SN

For each of the Top 10 shareholders

Shareholding at the beginning of the year

 

Cumulative Shareholding during the year

 

 

 

No. of shares

% of total shares

No. of shares

% of total shares

1

Sanmar Estates and Investments

 

 

 

 

 

At the beginning of the year

-

 

-

 

 

Changes during the year

 40* 

2.50%

 40* 

2.50%

 

Sub-division of shares 

2,000,000

2.50%

2,000,000

2.50%

 

 

(931,830)

 

 

 

 

 

(89,000)

 

 

 

 

 

(89,000)

 

 

 

 

At the end of the year

 

 

890,170

1.11%

2

Ashok Leyland Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

356,000

 

 

 

 

At the end of the year

 

 

356,000

0.45%

3

Asahi India Glass Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

178,000

 

 

 

 

 

89,000

 

 

 

 

At the end of the year

 

 

267,000

0.33%

4

Sanmar Foundries Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

97,900

 

 

 

 

At the end of the year

 

 

97,900

0.12%

5

Ashley Alteams India Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

89,000

 

 

 

 

At the end of the year

 

 

89,000

0.11%

6

Appu Hotels Limited

 - 

0.00%

 - 

0.00%

 

At the beginning of the year

 - 

-

 

 

 

Changes during the year

89,000

 

 

 

 

At the end of the year

 

 

89,000

0.11%

7

Southern Spinners and Processors Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

66,750

 

 

 

 

At the end of the year

 

 

66,750

0.08%

8

Prince Pipes and Fittings Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

66,750

 

 

 

 

At the end of the year

 

 

66,750

0.08%

9

Modern Cotton Yarn Spinners Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

44,500

 

 

 

 

At the end of the year

 

 

44,500

0.06%

10

SCL Property Holdings Limited

-

0.00%

-

0.00%

 

At the beginning of the year

-

-

 

 

 

Changes during the year

32,930

 

 

 

 

At the end of the year

 

 

32,930

0.04%

(v) Shareholding of Directors and Key Managerial Personnel:

SN

Shareholding of each Directors and each Key Managerial Personnel

Date

Reason

Shareholding at the beginning of the year

 

Cumulative Shareholding during the year

 

 

 

 

 

No. of shares

% of total shares

No. of shares

% of total shares

1

P S JAYARAMAN*

 

 

 

 

 

 

 

At the beginning of the year

 

 

1

0.06%

1

0.00%

 

Changes during the year

 

 

-

0.00%

 

0.00%

 

At the end of the year

 

 

1

0.06%

1

0.00%

* Holding 1 equity share as a nominee of Sanmar Holdings Limited. He has no beneficial shareholding interest in this share.

V. INDEBTEDNESS

Indebtedness of the Company including interest outstanding/accrued but not due for payment.

 

 

 

 

(Amt. Rs./Lacs)

Particulars

Secured Loans excluding deposits

Unsecured Loans

Deposits

Total Indebtedness

 

 

 

 

 

Indebtedness at the beginning of the financial year

 

 

 

 

i) Principal Amount

51,369.30

-

-

 

ii) Interest due but not paid

 

 

 

 

iii) Interest accrued but not due

70.35

-

-

 

Total (i+ii+iii)

51,439.65

-

-

 

Change in Indebtedness during the financial year

 

 

 

 

* Addition

1,846.81

-

-

 

* Reduction

(14,530.50)

 

 

 

Net Change

(12,683.69)

-

-

 

Indebtedness at the end of the financial year

 

 

 

 

i) Principal Amount

38,628.84

-

-

 

ii) Interest due but not paid

-

-

-

 

iii) Interest accrued but not due

127.12

-

-

 

Total (i+ii+iii)

38,755.96

-

-

 

VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL

A. Remuneration to Managing Director, Whole-time Directors and/or Manager:

SN.

Particulars of Remuneration

Name of MD/ WTD/ Manager

Total Amount

 

Name

P S Jayaraman

(Rs/Lac)

 

Designation

Chairman (Wholetime Director)

 

1

Gross salary

 

 

 

(a) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961

149.30

149.30

 

 

 

 

 

(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 (Contribution to PF and Gratuity)

9.18

9.18

 

Total (A)

158.48

158.48

 

Ceiling as per the Act

714.15

 

B. Remuneration to other Directors

SN.

Particulars of Remuneration

Name of Directors

 

 

Total Amount

 

 

 

 

 

(Rs/Lac)

1

Independent Directors

S V Mony

V K Parthasarathy

 

-

 

Fee for attending board/ committee meetings

0.55

0.45

 

1.00

 

Commission

 

 

-

 

 

Others, please specify

 

 

-

 

 

Total (1)

 

 

-

 

2

Other Non-Executive Directors

M N Radhakrishnan

Lavanya Venkatesh

 

-

 

Fee for attending board/ committee meetings

 

 

 

 

 

Commission

 

 

 

 

 

Others, please specify

 

 

 

 

 

Total (2)

 

 

 

 

 

Total (B)=(1+2)

 

 

 

 

 

Total Managerial Remuneration

 

 

 

159.48

 

Overall Ceiling as per the Act

 

 

 

 

C. Remuneration to Key Managerial Personnel other than MD/Manager/WTD

SN.

Particulars of Remuneration

Name of Key Managerial Personnel

 

Total Amount

 

Name

R Krishnan

M Raman

(Rs/Lac)

 

Designation

CFO

Company Secretary

 

1

Gross salary

 

 

 

 

(a) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961

43.90

36.40

80.30

 

(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 (contribution to PF and Gratuity)

2.61

2.04

4.65

 

Total

46.51

38.44

84.95

VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES:

Type

Section of the Companies Act

Brief Description

Details of Penalty / Punishment/ Compounding fees imposed

Authority [RD / NCLT/ COURT]

Appeal made, if any (give Details)

A. COMPANY : N.A.

 

 

 

 

 

Penalty

 

 

 

 

 

Punishment

 

 

 

 

 

Compounding

 

 

 

 

 

B. DIRECTORS : N.A.

 

 

NIL

 

 

Penalty

 

 

 

 

 

Punishment

 

 

 

 

 

Compounding

 

 

 

 

 

C. OTHER OFFICERS IN DEFAULT : N.A.

 

 

 

 

 

Penalty

 

 

 

 

 

Punishment

 

 

 

 

 

Compounding

 

 

 

 

 


Annexure 3 to the Directors’ Report is disclosed Seprately in the "Disclosure in secretarial audit report explanatory [Text Block] in XBRL document.

 

Annexure 4 to the Directors’ Report is disclosed Seprately in the "Disclosure of corporate social responsibility explanatory [Text Block] in XBRL document.

Annexure 5

Policy on appointment of Directors and Remuneration policy:

The Company’s policy on Directors appointment and remuneration including criteria for determining qualifications, positive attributes, independence of a director and policy relating to remuneration for the directors, Key Managerial Personnel and other Senior Executives of the Company as approved by the Nomination and Remuneration Committee of Directors and by the Board of Directors, is set out hereunder.

(a) Appointment of Directors

The Nomination and Remuneration Committee of Directors of the Company (the Committee) shall recommend to the Board of Directors, for appointment as Directors, persons who have the background and experience relevant for the Company’s operations. In so recommending the Committee may taken to account factors such as understanding of the Company’s business, dynamics, educational and professional background, personal and professional ethics, integrity and values.

The proposed appointee shall also fulfill the following requirements:

1. Shall possess a Director Identification Number.
2. Shall not be disqualified under the Companies Act, 2013.
3. Shall give his written consent to act as a Director.
4. Shall endeavor to attend all Board Meetings and wherever he is appointed as a Committee Member, the Committee Meetings.
5. Shall abide by the Code of Conduct established by the Company for Directors and Senior Management Personnel.
6. Shall disclose his concern or interest in any company or companies or bodies corporate, firms, or other association of individuals including his shareholding at the first meeting of the Board in every financial year and thereafter whenever there is a change in the disclosures already made.
7. Such other requirements as may be prescribed, from time to time under the Companies Act, 2013 and other relevant laws.

(b) Criteria of Independence

The Committee shall assess the independence of Directors at the time of appointment and re-appointment. Independence shall also be re-assessed when any new interests or relationships are disclosed by Director. The criteria of independence laid down by the Companies Act, 2013 shall be guiding factor. Independent Director shall abide by the Code for Independent Directors as specified in Schedule IV of the Companies Act, 2013.

(c) Remuneration Policy

The Company’s Remuneration Policy shall be in keeping with the following objectives:

(i) Ensuring that the level and composition of remuneration is reasonable and sufficient to attract, retain and motivate, to run the company successfully.

(ii) Ensuring that relationship of remuneration to performance is clear and meets the performance benchmarks.

(iii) Ensuring that remuneration 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.

(d) Remuneration to Whole-time Directors

The Board on the recommendation of this Committee, shall review and approve the remuneration payable to the Whole-time Directors of the Company within the overall limits approved by the Shareholders.

The remuneration structure to the Whole-time Directors shall comprise of:

(i) Basic pay,
(ii) Allowances,
(iii) Retiral benefits, and
(iv) Performance related payments

(e) Remuneration to other employees including Key Managerial Personnel

Employees shall be assigned grades according to their qualifications and work experience, competences as well as their roles and responsibilities in the organization. Individual remuneration shall be determined within the appropriate grade and shall be based on various factors such as job profile, skill sets, seniority, experience and prevailing remuneration levels for equivalent jobs.

Annexure 6 TO THE DIRECTORS REPORT

Statement of Particulars of employees under Rule 5(2) of Companies (Appointment and Remuneration to Managerial Personnel) Rules, 2014

Sl No

Name

Designation and Nature of duties

Remuneration Rs.

Qualification

Date of commencement of employment

Total experience (years)

Age (in years)

Last Employment

(1)

(2)

(3)

(4)

(5)

(6)

(7)

(8)

(9)

 

EMPLOYED THROUGHOUT THE YEAR

 

 

 

 

1

Jayaraman P S

Chairman

15,877,022

B.Com., ACA

7/3/1996

42

64

J.K.Corp Ltd

2

Ramkumar Shankar

Executive Director

7,713,681

B.Com,ACA,ICWA

1/5/2007

27

48

Vishay Sanmar Ltd

 

Employed Part of the Year

 

 

 

 

 

1

Sankar N

Management Advisor

6,945,522

B.Sc (Tech), M.S

1/5/1977

48

70

Industrial Chemicals Ltd

2

Kalidas R

Advisor

11,160,253

M.Sc (Chem Engg)

1/7/2015

55

76

TCI Sanmar Chemicals SAE, Egypt


Remuneration includes Salary, Allowances and contribution to Provident Fund. In addition, the employees are entitled to Gratuity in accordance with the Company Rules.
The conditions of employment are non-contractual and are governed by the rules and regulations of the company applicable from time to time.
None of the employees is related to any director of the Company.