tirupati finlease limited · x cash flow statement . board of directors ... audit report expect for...
TRANSCRIPT
TIRUPATI FINLEASE LIMITED
ANNUAL REPORT
2017-2018
REGD OFF: B/10, Madhupura Market, Shahibaug Road,
Ahmedabad – 380 004
CONTENTS
BOARD OF DIRECTORS
NOTICE
DIRECTOR’S REPORT
CORPORATE GOVERNANCE CERTIFICATE
MANAGEMENT DISCUSSION & ANALYSIS
CEO CERTIFICATION
SECRETARIAL AUDIT REPORT
AUDITORS’ REPORT
BALANCE SHEET
PROFIT & LOSS ACCOUNT
NOTES
CASH FLOW STATEMENT
BOARD OF DIRECTORS
SHRI BAJRANGLAL B. AGARWAL WHOLE TIME DIRECTOR
SMT. PUSHPADEVI B. AGARWAL WHOLE TIME DIRECTOR
SHRI SIVANANDINGH INDRASINH CHAUHAN INDEPENDENT DIRECTOR
SHRI MAHESH RAMAVTAR MITTAL INDEPENDENT DIRECTOR
BANKERS
KOTAK MAHINDRA BANK LIMITED
Shahibaug, Ahmedabad
AUDITORS
Pritesh Shah & Co. ,
Chartered Accountants
10/G, Rang Sagar Flat,
P. T. College Road,
Paldi, Ahmedabad
REGISTERED OFFICE
B/10, First Floor, Madhavpura Market
Shahibaug Road, Ahmedabad – 380004 [Gujarat]
RBI CERTIFICATE OF REGISTRATION
01.00023
PERMANENT ACCOUNT NUMBER
AAACT5692G
REGISTRAR & TRANSFER AGENT
Purva Sharegistry (India) Private Limited
9, Shiv Shakti Ind. Estt., J. R. Boricha Marg, Off N. M. Joshi Marg,
Near Lodha Excelus, Lower Parel (E), Mumbai-400011
022-23018261/ 23016761
AUDITORS:
M/s. Pritesh Shah & Co., Chartered Accountants, who are the statutory auditors of the Company were appointed
in AGM held on 30-09-2015 as per section 139 of the Companies Act, 2013 and the Rules framed thereunder to
hold the office till conclusion of AGM of the Company to be held in year 2019, subject to ratification of their
appointment at every AGM. It is accordingly proposed to ratify his appointment in this AGM.
AUDITORS REPORT:
The Auditors report is self-explanatory and so far, there is no negative remark by the Auditors.
REPORTING OF FRAUDS BY THE AUDITOR:
There was no instance of fraud during the year under review, which required the Statutory Auditors to report to
the Audit Committee and /or Board under Section 143(12) of the Act and Rules framed thereunder.
EXTRACT OF ANNUAL RETURN
Extract of Annual Return of the company in MGT-9 is annexed herewith and form part of this Report.
SECRETARIAL AUDIT- REPORT
The secretarial audit report is enclosed with director report and there is no adverse remark stated in Secretarial
Audit Report expect for non publication of Financial result in the news paper. The results are published on
Website from time to time. With regards to the qualification of Company secretary, company is looking for the
suitable candinate.
MANAGEMENT DISCUSSION AND ANALYSIS
Pursuant to Clause 49 of the Listing Agreement with Bombay Stock Exchange Limited (BSE), Management
Discussion and Analysis Report is enclosed.
CORPORATE SOCIAL RESPONSIBILITY (CSR)
Based on criteria determined in section 135 of the Companies Act, 2013 concerning applicability of Corporate
Social Responsibility, at present this provision is not applicable to the Company.
BOARD OF DIRECTORS
Mr. Bajranglal Balkishan Agarwal Director of the Company retires by rotation at this annual general meeting and
being eligible, offers herself for reappointment. The board of directors recommends the appointment of the
directors. During the year under review Kalpesh Bajranglal Agarwal resigned as Director of the company.
Further, in terms of section 149 read with section 152 of the Companies Act 2013, an independent director is
now not required to retire by rotation, and may be appointed on the Board of the Company for maximum two
terms of up to five years each.
INDEPENDENCE OF DIRECTOR
The Nomination and Remuneration Committee has formulated the criteria for determining qualifications,
positive attributes and independence of Directors in terms of provisions of Section 178(3) of the Act and
SEBI(Listing Obligation and Disclosure Requirements) Regulation 2015 for the appointment of Independent
Director is not Applicable to the company. So Now the company has to follow the provision of Companies Act
2013 only.
And all Independent directors of the company have confirmed their independence in terms of the requirements
of Companies Act, 2013.
MEETING OF THE BOARD
Five Meeting of the Board of the Director were held during the year. The details of Board meetings and the
attendance of the Directors are provided in the Corporate Governance Report which forms part of this report
and last date of AGM is 29th September 2017.
Name of Director Category of Director No. of Board
Meetings attended
Attendance at
the last AGM
Mr. Bajranglal Agarwal Executive Director 5 Yes
Mrs. Pushpadevi Agarwal Executive Director 5 Yes
Mr. Kalpesh Agarwal Non Executive Director* 5 Yes
Mr. Mahesh Ramavtar Mittal Non-Executive Director 5 Yes
Mr. Sivanandingh Indrasinh Chauhan Non-Executive Director 5 Yes
* Mr. Kalpesh Agarwal was resigned from director on 20/03/2018.
COMMITTEES OF THE BOARD
Currently the Board has Two committees viz:
1) Audit Committee
Composition:
The Audit Committee has been constituted in conformity with the requirements of Section - 177 of the
Companies Act, 2013 and Regulation 18 of SEBI (Listing Obligations and Disclosure Requirement) Regulation,
2015 is not applicable to the company.
At present the Audit Committee comprises of Three Directors. Details of the composition, number of meetings
held during the year and attendance thereat are as under:
Name Position
held
Attendance at Audit Committee meeting held on
30-05-2017 29.07.2017 21.08.2017 01.11.2017 14.02.2018
Mr. Kalpesh
Agarwal
Non
Executive
Director*
Yes Yes Yes Yes Yes
Mr. Mahesh
Ramavtar Mittal
Independent
Director Yes Yes Yes Yes Yes
Mr. Sivanandingh
Indrasinh Chauhan
Chairman &
Independent
Director
Yes Yes Yes Yes Yes
* Mr. Kalpesh Agarwal was resigned from director on 20/03/2018.
Minutes of meetings of the Audit Committee are circulated to members of the Committee and the Board is kept
apprised.
2) Remuneration Policy & Remuneration paid to Board of Directors:
The Nomination and Remuneration committee currently consisting of 3 non executive Director. there was no
requirement to conduct Nomination and Remuneration Committee meeting and hence no meeting was held.
INDEPENDENT DIRECTORS’ MEETING:
The Independent Directors met without the attendance of Non-Independent Directors and members of the
Management. The Independent Directors reviewed the performance of Non-Independent Directors and the
Board as a whole; the performance of the Chairman of the Company, taking into account the views of Executive
Directors and Non-Executive Directors and assessed the quality, quantity and timeliness of flow of information
between the Company Management and the Board that is necessary for the Board to effectively and reasonably
perform their duties.
The meeting of Independent Director was held on 14-02-2018 and they review the Performance of Every
Members of the various committees and the Board as a whole.
BOARD EVALUATION
Pursuant to the provision of Companies Act, 2013, during the year, Board has made performance evaluation of
the Promoter Directors and Independent Directors of the Company. Evaluation was made on the basis of
following assessment criteria:
i) Attendance in Board meeting, active participation in the meeting and giving inputs on time in the
minutes.
ii) Stick to ethical standards and code of conduct of the Company and timely submission of disclosure of
interest.
iii) Interpersonal relationship with other directors and management.
iv) Active contribution in growth of the Company
v) Compliances with policies. Immediately reporting fraud, violation, statutory matters etc.
The board is collectively of the opinion that the overall performance of the Board, committees thereof and the
individual Directors is satisfactory and conducive to the growth and progress of the Company.
REMUNERATION POLICY
The Board has, on the recommendation of Nomination and Remuneration committee framed a policy for
selection and appointment of Directors, Senior Management and their Remuneration. The Remuneration Policy
is stated in the Corporate Governance Report. All Independent Director have given declaration that they meet
the criteria of independence as laid down under section 149(6) of the Companies Act, 2013 and clause 49 of the
Listing Agreement.
VIGIL MECHANISM
In pursuant to the provision to the provision of section 177(9) & (10) of the Companies Act, 2013 and in terms
of the listing Agreement your company has established a Vigil Mechanism of the company which also
incorporates Whistle Blower Policy for its Directors and employees to safeguard against victimization of persons
who use vigil mechanism and to report genuine concerns. The Audit Committee of your company shall oversee
the Vigil Mechanism.
INTERNAL CONTROL SYSTEM AND ADEQUACY
Details of internal Control system are given in the Management Discussion and Analysis Report, which forms the
part of the Director’s Report.
DEVELOPMENT AND IMPLEMENTATION OF RISK MANAGEMENT POLICY
The Board of Directors of the Company has constituted “Risk Management Committee” to review risk factors,
Risk to the Company is provided in Management Discussion and Analysis in this Annual Report.
PARTICULARS OF LOANS GIVEN, INVESTMENTS MADE, GUARANTEES GIVEN AND SECURITIES PROVIDED
The details of Loans, investments, guarantees and securities covered under provisions of section 186 of the
Companies Act, 2013 are provided in the Standalone Financial Statement and is in ordinary course of Business.
DEPOSITS:
The company has not accepted the Deposits from the Public during the year under report.
LISTING:
The shares of the Company are listed on Bombay Stock Exchange.
DEMATERIALIZATION OF SHARES
To provide best services to the shareholders and investors, company’s equity shares are made available for
dematerialization in electronic form in the Depository systems operated by National Securities Depository
Limited (NSDL) and Central Depository Services Limited (CDSL).
DIRECTORS RESPONSIBILITY STATEMENT:
Pursuant to the requirement under section 134(5) of the Companies Act, 2013 with respect to Director
Responsibility Statement it is hereby confirmed:
1. That in the preparation of the annual accounts for the financial year ended 31st March, 2018 the
applicable accounting standards had been followed along with proper explanation relating to
material departures.
2. That the directors had selected such accounting policies and applied them consistently and made
judgments and estimates that were reasonable and prudent so as to give a true and fair view of the
state of affairs of the Company at the end of the financial year and of the profit of loss of the Company
for the year under review.
3. That the directors had taken proper and sufficient care for the maintenance of adequate accounting
records in accordance with the provision of the Companies Act, 2013 for safeguarding the assets of the
Company and for preventing and detecting fraud and other irregularities.
4. That the directors had prepared the accounts for the financial year ended 31st March, 2018 on a going
concern basis.
5. That the director had laid down internal financial controls to be followed by the company and that
such internal financial controls are adequate and were operating effectively; and
6. That 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
PARTICULARS OF THE EMPLOYEES:
The company has no employee drawing the remuneration of Rs 5 lacs per Month or Rs 60 lacs per annum.
Details of remuneration paid to Directors, Non-Executive Directors and Independent Directors are disclosed in
the Form MGT 9 annexed as Annexure A to the Board Report. Whereas the disclosure as required under Rule
5(1) of the companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014 are given below:
1. The ratio of the remuneration of each director to the median remuneration of the employees of the
Company for the financial year. – The Company is paying remuneration to Directors name Mr.
Bajranglal Agarwal, Mrs. Pushpadevi Bajranglal Agarwal and Mr. Burhan Africawala, Company
Secretary, details of Remuneration is attached in MGT-9.
2. The percentage increase in remuneration of each director, Chief Executive Officer, Chief Financial
Officer, Company Secretary in the financial year: NIL
3. The percentage increase in the median salaries of employees in the financial year: N.A.
4. The number of permanent employees on the rolls of the Company: 2 (Two)
5. The explanation on the relationship between average increase in remuneration and Company
performance: N.A.
FORM NO. MGT-9
EXTRACT OF ANNUAL RETURN
As on the financial year ended on 31.03.2018
[Pursuant to the section 92(3) of the companies Act, 2013 and rules 12(1) of the Companies (Management and
Administration) Rules, 2014]
I. REGISTRATION AND OTHER DETAILS:
i. CIN: L65910GJ1993PLC020576
ii. Registration Date 02.11.1993
iii. Name of the Company TIRUPATI FINLEASE LTD
iv. Company Category Company limited by shares
Company sub-category Indian Non- Government Company
v. Address of the Registered office and
Contact details
B/10 Madhupura Market
Sahibaug road
City: Ahmedabad Pincode : 380004
Email: [email protected]
vi. Whether listed company Yes/ no: Yes
vii. Name, Address and contact details of
registrar and Transfer Agent, if any
Purva Sharegistry (India) Private Limited
9, Shiv Shakti Ind. Estt.,
J. R. Boricha Marg, Off N. M. Joshi Marg,
Near Lodha Excelus, Lower Parel (E), Mumbai-400011
II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY
All the business activities contributing 10% or more of the total turnover of the company shall be stated:-
Sl. No. Name and Description of the main products/ services NIC code of the
product / service
% to total turnover
of the company
1 Dealing in shares and Securities 65993 100%
III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES
S.NO. Name and Address of the company CIN/GLN Holding/
Subsidiary/
Associate
% of
shares
held
Applicable
Section
1 N.A. N.A. N.A. N.A. N.A.
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-2017]
No. of Shares held at the end of the year[As on
31-March-2018]
%
Change
during
the year Demat Physical Total % of
Total
Shares
Demat Physical Total % of
Total
Shares
A. Promoter s
(1) Indian
a) Individual/ HUF 1650500 - 1650500 54.94 1650500 - 1650500 54.94 -
b) Central Govt - - - - - - - - -
c) State Govt(s) - - - - - - - - -
d) Bodies Corp. - - - - - - - - -
e) Banks / FI - - - - - - - - -
f) Any other - - - - - - - - -
Total shareholding of
Promoter (A) 1650500 - 1650500 54.94 1650500 - 1650500 54.94 -
B. Public Shareholding
1. Institutions
a) Mutual Funds - - - - - - - - -
b) Banks / FI - - - - - - - - -
c) Central Govt - - - - - - - - -
d) State Govt(s) - - - - - - - - -
e) Venture Capital Funds - - - - - - - - -
f) Insurance Companies - - - - - - - - -
g) FIIs - - - - - - - - -
h) Foreign Venture
Capital Funds - - - - - - - - -
i) Others (specify) - - - - - - - - -
Sub-total (B)(1):- - - - - - - - - -
2. Non-Institutions
a) Bodies Corp.
i) Indian - 396000 396000 13.18 - 396000 396000 13.18 -
ii) Overseas - - - - - - - - -
b) Individuals
i) Individual
shareholders holding
nominal share capital
upto Rs. 1 lakh
29300 542900 572200 19.05 30400 541800 572200 19.05 -
ii) Individual
shareholders holding
nominal share capital in
excess of Rs 1 lakh
239300 61800 301100 10.02 239300 61800 301100 10.02 -
c) Others (specify) HUF - 84400 84400 2.81 - 84400 84400 2.81 -
Non Resident Indians - - - - - - - - -
Overseas Corporate
Bodies - - - - - - - - -
Foreign Nationals - - - - - - - - -
Clearing Members - - - - - - - - -
Trusts - - - - - - - - -
Foreign Bodies - D R - - - - - - - - -
Sub-total (B)(2):- 268600 1085100 1353700 45.06 269700 1084000 1353700 45.06 -
Total Public
Shareholding
(B)=(B)(1)+ (B)(2)
268600 1085100 1353700 45.06 269700 1084000 1353700 45.06 -
C. Shares held by
Custodian for GDRs &
ADRs
- - - - - - - - -
Grand Total (A+B+C) 1919100 1085100 3004200 100 1920200 1084000 3004200 100 -
(ii) Shareholding of promoters SN Shareholder’s Name Shareholding at the beginning of the year Share holding at the end of the year % change
in share
holding
during the
year
No. of
Shares
% of total
Shares of
the
company
%of Shares
Pledged /
encumbered to
total shares
No. of
Shares
% of total
Shares of the
company
%of Shares
Pledged /
encumbered to
total shares
1 Bajranglal Agarwal 858100 28.56 0 858100 28.56 0 0
2 Pushpadevi Agarwal 281400 9.37 0 281400 9.37 0 0
3 Vittu Agarwal 295700 9.84 0 295700 9.84 0 0
4 Bajranglal Agarwal HUF 21100 0.70 0 21100 0.70 0 0
5 Reena Agarwal 51000 1.70 0 51000 1.70 0 0
6 Hemlata Agarwal 48900 1.63 0 48900 1.63 0 0
7 Neelam Agarwal 48400 1.61 0 48400 1.61 0 0
8 Kalpesh Agarwal 45900 1.53 0 45900 1.53 0 0
TOTAL 1650500 54.94 0 1650500 54.94 0 0
(iii) Change in Promoters’ Shareholding (please Specify, if there is any change)
There is No Change in Promoter Holding during the year
(iv) Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs):
Sr no. Shareholding at the beginning of the year Cumulative Shareholding during the year
No. of shares % of total shares of
company
No. of shares % of total shares of
company
1 Name of person : Krishna Capital and Securities
At the beginning of
the year 150000 4.99 150000 4.99
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
150000 4.99 150000 4.99
2 Name of person : Reliance Capital Trust
At the beginning of
the year 138100 4.60 138100 4.60
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
138100 4.60 138100 4.60
3 Name of person : J M Capital Management
At the beginning of
the year 100000 3.33 100000 3.33
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
100000 3.33 100000 3.33
4 Name of person : Mahesh B. Mittal
At the beginning of
the year 50000 1.66 50000 1.66
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
50000 1.66 50000 1.66
5 Name of person : Lalita B. Mittal
At the beginning of
the year 50000 1.66 50000 1.66
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
50000 1.66 50000 1.66
6 Name of person : Mahesh B. Mittal HUF
At the beginning of
the year 30000 0.998 30000 0.998
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
30000 0.998 30000 0.998
7 Name of person : Chintu M. Agarwal
At the beginning of
the year 30000 0.998 30000 0.998
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
30000 0.998 30000 0.998
8 Name of person : Pintu Agarwal
At the beginning of
the year 30000 0.998 30000 0.998
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if 30000 0.998 30000 0.998
separated during the
year)
9 Name of person : Siyaram Gupta
At the beginning of
the year 29300 0.975 29300 0.975
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
29300 0.975 29300 0.975
10 Name of person : Rahul Agarwal
At the beginning of
the year 25000 0.83 25000 0.83
Increase / (Decrease) - - - -
At the end of the year
(date of separation, if
separated during the
year)
25000 0.83 25000 0.83
(v) Shareholding of Directors and Key Managerial personnel :
Sr no. Shareholding at the beginning of the year Cumulative Shareholding during the year
No. of shares % of total shares of
company
No. of shares % of total shares of
company
1 Name of Key managerial personnel : Bajranglal Agarwal
At the beginning of
the year 858100 28.56 858100 28.56
Increase / (Decrease) - - - -
Reasons for change
(e.g. allotment,
transfer, bonus,
sweat equity etc)
At the end of the year 858100 28.56 858100 28.56
2 Name of Key managerial personnel : Pushpadevi Agarwal
At the beginning of
the year 281400 9.37 281400 9.37
Increase / (Decrease)
Reasons for change
(e.g. allotment,
transfer, bonus,
sweat equity etc)
At the end of the year 281400 9.37 281400 9.37
3 Name of Director : Kalpesh Agarwal
At the beginning of
the year 45900 1.53 45900 1.53
Increase / (Decrease) - - - -
Reasons for change
(e.g allotment,
transfer, bonus, sweat
equity etc)
- - - -
At the end of the year 45900 1.53 45900 1.53
4. Name of Director: Sivanandingh Indrasinh Chauhan
At the beginning of
the year - - - -
Increase / (Decrease) - - - -
Reasons for change
(e.g allotment,
transfer, bonus, sweat
equity etc)
- - - -
At the end of the year - - - -
5. Name of Director : Mahesh Ramavtar Mittal
At the beginning of
the year - - - -
Increase / (Decrease) - - - -
Reasons for change
(e.g allotment, - - - -
transfer, bonus, sweat
equity etc)
At the end of the year - - - -
6. Name of Director : Burhan Africawala, Company Secretary
At the beginning of
the year - - - -
Increase / (Decrease) - - - -
Reasons for change
(e.g allotment,
transfer, bonus, sweat
equity etc)
- - - -
At the end of the year - - - -
V. INDEBTEDNESS
Indebtedness of the Company including interest outstanding/ accrued but not due for payment: NIL
VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL
A. Remuneration to Managing Director, Whole-time Directors and / or Manager:
Sl. No. Particulars of Remuneration Name of MD/WTD/ Manager Total
Amount
Bajranglal Agarwal
[Whole Time
Director]
Pushpadevi
Agarwal [Whole
Time Director]
1. Gross salary
(a) Salary as per provisions contained in section 17(1) of the
income tax Act, 1961
300000 300000 600000
(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. Other, please specify - - -
TOTAL A 300000 300000 600000
Ceiling as per the Act [As per schedule V ] Within the
limit
B. Remuneration to other directors:
No remuneration is paid to other director of the company.
C. Remuneration To Key Managerial Personnel Other Than MD/Manager/WTD:
Sl. No. Particulars of Remuneration Name of KMP Total Amount
Burhan Africawala
[Company Secretary] *
1. Gross salary
(d) Salary as per provisions contained in section 17(1) of the income
tax Act, 1961
120000 120000
(e) Value of perquisites u/s 17(2) income tax Act, 1961 - -
(f) 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. Other, please specify - -
TOTAL A 120000 120000
Ceiling as per the Act [As per schedule V ] N.A.
TIRUPATI FINLEASE LIMITED
CIN: L65910GJ1993PLC020576
Registered office: B/10, First floor, Madhavpura Market, Shahibaug Road, Ahmedabad -380004
The Securities and Exchange Board of India vide Circular No. SEBI/HO/MIRSD/DOP1/CIR/P/2018/73 dated April 20,
2018 has mandated submission of Permanent Account Number (PAN) and bank account details of all securities holders
holding securities in physical form. Further, SEBI has given a notification on June 8th, 2018 stating that physical
transfer of shares will be allowed until December 4th, 2018 vide Circular No. SEBI/LAD/NRO/GN/2018/24. Hence,
kindly send your shares for transfer before December 4th, 2018 or demat your shares with your Depository Participant
at any time after updating your KYC information with us. Kindly submit the following details and documents to the
address mentioned below within 21 days of receipt of this communication. As per our records, your folio needs to be
updated with the PAN / Complete Bank details so that the investments held by you are in compliance with the
aforementioned circular.
Registered Folio No.:
Mobile No.
Email Id
Name of the first/sole shareholder
Address:
Bank Name of First Holder
Branch Address & Branch
Bank Account Number
Account Type
(Please tick the option) ( √) Saving Current Cash Credit Others
MICR No.
IFSC Code
Name
PAN No.
Signature
1.
2.
3.
I/We hereby, declare that the particulars given above are correct and complete. I/We, further undertake to
inform the Company of any subsequent change(s) in the above particulars.
Note:
1. Please fill in the information in CAPITAL LETTERS in ENGLISH ONLY.
2. Kindly enclose:-
a. Copy of Self attested Pan Cards of all the shareholder(s)
b. Copy of address proof of First Holder (Preferably Aadhar Card)
c. Copy of cancelled cheque of First Holder
TIRUPATI FINLEASE LIMITED
CIN: L65910GJ1993PLC020576
Registered office: B/10, First floor, Madhavpura Market, Shahibaug Road, Ahmedabad -380004
PROXY FORM
[Pursuant to section 105(6) of the Companies Act, 2013 and Rule 19(3) of the Companies (Management & Administration) rules, 2014]
ANNUAL GENERAL MEETING OF YEAR 2017-18
Name of Member(s)
Registered Address
E-mail No./ Client ID
DP ID
I/We being the member(s) of TIRUPATI FINLEASE LIMITED having shares of ___________hereby appoint:
1. Name: ________________________Address:_______________________________
Email: _______________________Signature: _______________________
2. Name: ________________________Address:_______________________________
Email: _______________________Signature: _______________________
3. Name: ________________________Address:_______________________________
Email: _______________________Signature: _______________________
As my/our proxy to attend and vote (on a poll) for me/us and on my/our behalf at the Annual general Meeting of year 2017-18 of the company, to
be held on 29th September 2018 at 11:30 a.m. at the Registered office of the company and at any adjourned meeting thereof in respect of such
resolutions as are indicated below:
Resol. No Purpose of Resolution
Ordinary Business
1 To consider and adopt the Audited Financial Statement for the Financial year Ended 31st March, 2018 and the Reports of the
Board of Directors and auditors thereon.
2 To re-appoint Mr. Pushpadevi Bajranglal Agarwal, a Director who retires by rotation
3 Ratification for appointment of Auditors M/s Pritesh Shah & Co, Chartered Accountant for the financial year 2018-19.
Signed this _________day of _______2018
Signature of the Shareholder
Note: This form of proxy in order to be effective should be duly completed and deposit at the registered office of the company not less than 48 hours
before commencement of the meeting.
Affix Revenue
stamp not less
than Rs 1/-
TIRUPATI FINLEASE LIMITED
CIN: L65910GJ1993PLC020576
Registered office: B/10, First floor, Madhavpura Market, Shahibaug Road, Ahmedabad -380004
ATTENDANCE SLIP
ANNUAL GENERAL MEETING OF YEAR 2017-18
Registered Folio No. / DPID & Client ID
No. of shares
Name of the Member(s)
Name of proxy
I/ we hereby record my/our presence at the Annual General Meeting of Year 2017-18 of the
company being on 29th September 2018 at 11:30 a.m. At registered office of the company.
_____________________
Member/ proxy Signature
Note:
1. Member/proxy wishing to attend the meeting must bring the attendance slip at the meeting and
hand over at the verification counter at the Meeting Hall duly filled and signed.
2. Member/proxy attending the meeting shall bring their copy of the Annual Report for reference
at the meeting.
Electronic Voting Particulars
EVEN User Id Password
(E-voting Sequence Number) Folio No./DP, Client ID Use your existing pass or enter
your PAN/Date of Birth
Note: please refer details instru. in notice. The Voting start from 26th September 2018 on 09:00 am
and end on 28th September 2018 at 5.00 pm and Disable thereafter.
PRINTED MATTER
BOOK-POST
To
If undelivered, please return to:
TIRUPATI FINLEASE LIMITED
B/10 Madhavpura Market,
Shahibaug Road,
Ahmedabad - 380004.