TIRUPATI FINLEASE LIMITED
ANNUAL REPORT
2015-2016
REGD OFF: B/10, Madhupura Market, Shahibaug Road,
Ahmedabad – 380 004
CONTENTS
BOARD OF DIRECTORS
NOTICE
D)RECTOR’S REPORT
CORPORATE GOVERNANCE
MANAGEMENT DISCUSSION & ANALYSIS
SECRETARIAL AUDIT REPORT
AUD)TORS’ 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 KALPESH B. AGARWAL DIRECTOR
SHRI SIVANANDINGH INDRASINH CHAUHAN INDEPENDENT DIRECTOR
SHRI MAHESH RAMAVTAR MITTAL INDEPENDENT DIRECTOR
LATE MOTILAL JAIN PUKHRAJ 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
NOTICE
NOTICE is hereby given that 23rd Annual General Meeting of the members of
TIRUPATI FINLEASE LIMITED will be held on 30th September, 2016 at 11.00 a.m.
at the Registered office of the Company at B/10, Madhupura Market, Shahibaug
Road, Ahmedabad – 380004 to transact the following business.
ORDINARY BUSINESS:
1. To receive, consider and adopt the Audited Balance Sheet as at 31st March, 2016
and the Profit and Loss Account of the Company for the year ended on that date
together with the reports of the Directors and auditors thereon.
2. To appoint a Director in place of Mrs. Pushpadevi Bajranglal Agarwal who retires
by rotation and being eligible offers herself for reappointment.
3. To ratify appointment of Auditors for the financial year 2016-17 and to fix their
remuneration.
Dated: 02-09-2016 BY ORDER OF THE BOARD
Place: AHMEDABAD FOR TIRUPATI FINLEASE LIMITED
Sd/-
Bajranglal B. Agarwal
Director
DIN: 00605957
NOTES:
1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS
ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE INSTEAD OF
HIMSELF AND PROXY NEED NOT BE A MEMBER. Proxy in order to be valid
must be received by the company not less than forty-eight hours before the
time of holding the Meeting.
A person can act as proxy on behalf of members not exceeding fifty (50) and
holding in the aggregate not more than 10% of the total share capital of the
Company.
A Member holding more than ten percent of the total share capital of the
Company carrying voting rights may appoint a single person as a proxy and
such person shall not act as proxy for any other person or shareholder.
2. A Statement pursuant to Section 102(1) of the Companies Act, 2013 setting
out the material facts concerning relevant items of business to be transacted
is annexed hereto.
3. Members/Proxies should bring the Attendance Slip, duly filled in, for
attending the meeting.
4. The Register of Members and share transfer books of the Company will
remain closed from 23.09.2016 to 30.09.2016 (both days inclusive)
5. Members holding shares in physical form are requested to promptly notify
the change in their respective address and / or their NECS / bank details to
the Registrar & Share Transfer Agent (RTA), Purva Sharegistry (India)
Private Limited, Lower Parel (E), Mumbai-400011.
6. Members may also note that the Notice of Annual General Meeting and the
Annual Report for period ended 31st March, 2016 will also be available on the Company’s website www.tirupatifinlease.com.
7. Members desiring any information regarding the accounts are requested to
write to the Company at least Seven Days before the meeting so as to enable
the management to keep the same ready.
8. Voting through electronic means
I. In compliance with provisions of Section 108 of the Companies Act, 2013,
Rule 20 of the Companies (Management and Administration) Rules, 2014
as amended by the Companies (Management and Administration)
Amendment Rules, 2015 and Clause 35B of the Listing Agreement, the
Company is pleased to provide members facility to exercise their right to
vote on resolutions proposed to be considered at the Annual General
Meeting (AGM) by electronic means and the business may be transacted
through e-Voting Services. The facility of casting the votes by the
members using an electronic voting system from a place other than venue of the AGM remote e-voting will be provided by National Securities Depository Limited (NSDL).
II. The facility for voting through ballot paper shall be made available at the
AGM and the members attending the meeting who have not cast their
vote by remote e-voting shall be able to exercise their right at the meeting
through ballot paper.
III. The members who have cast their vote by remote e-voting prior to the
AGM may also attend the AGM but shall not be entitled to cast their vote
again.
IV. The remote e-voting period commences on 27th September 2016 AT
11:00 A.M. and ends on 29th September AT 5.00 P.M. During this period members’ of the Company, holding shares either in physical form or in dematerialized form, as on the cut-off date of 24th September 2016, may
cast their vote by remote e-voting. The remote e-voting module shall be
disabled by NSDL for voting thereafter. Once the vote on a resolution is
cast by the member, the member shall not be allowed to change it
subsequently.
V. The process and manner for remote e-voting are as under:
A. In case a Member receives an email from NSDL [for members whose
email IDs are registered with the Company/Depository
Participants(s)]:
(i) Open email and open PDF file viz; remote e-voting.pdf with your Client ID or Folio No. as password. The said PDF file contains your
user ID and password/PIN for remote e-voting. Please note that
the password is an initial password.
(ii) Launch internet browser by typing the following URL:
https://www.evoting.nsdl.com/
(iii) Click on Shareholder - Login
(iv) Put user ID and password as initial password/PIN noted in step
(i) above. Click Login.
(v) Password change menu appears. Change the password/PIN with
new password of your choice with minimum 8 digits/characters
or combination thereof. Note new password. It is strongly
recommended not to share your password with any other person
and take utmost care to keep your password confidential.
(vi) Home page of remote e-voting opens. Click on remote e-voting:
Active Voting Cycles.
(vii) Select EVEN of T)RUPAT) F)NLEASE L)M)TED .
(viii) Now you are ready for remote e-voting as Cast Vote page opens.
(ix) Cast your vote by selecting appropriate option and click on Submit and also Confirm when prompted.
(x) Upon confirmation, the message Vote cast successfully will be displayed.
(xi) Once you have voted on the resolution, you will not be allowed to
modify your vote.
(xii) Institutional shareholders (i.e. other than individuals, HUF, NRI
etc.) are required to send scanned copy (PDF/JPG Format) of the
relevant Board Resolution/ Authority letter etc. together with
attested specimen signature of the duly authorized signatory(ies)
who are authorized to vote, to the Scrutinizer through e-mail to
[email protected] with a copy marked to
[email protected] & [email protected]
B. In case a Member receives physical copy of the Notice of AGM [for
members whose email IDs are not registered with the
Company/Depository Participants(s) or requesting physical copy] :
(i) Initial password is provided as below/at the bottom of the
Attendance Slip for the AGM :
EVEN (Remote e-voting Event Number) USER ID
PASSWORD/PIN
(ii) Please follow all steps from Sl. No. (ii) to Sl. No. (xii) above, to
cast vote.
VI. In case of any queries, you may refer the Frequently Asked Questions
(FAQs) for Members and remote e-voting user manual for Members
available at the downloads section of www.evoting.nsdl.com or call on
toll free no.: 1800-222-990.
VII. If you are already registered with NSDL for remote e-voting then you
can use your existing user ID and password/PIN for casting your vote.
VIII. You can also update your mobile number and e-mail id in the user
profile details of the folio which may be used for sending future
communication(s).
IX. The voting rights of members shall be in proportion to their shares of
the paid up equity share capital of the Company as on the cut-off date
of 24th September 2016.
X. Any person, who acquires shares of the Company and become
member of the Company after dispatch of the notice and holding
shares as of the cut-off date i.e. 24th September 2016, may obtain the
login ID and password by sending a request at [email protected] or
However, if you are already registered with NSDL for remote e-voting
then you can use your existing user ID and password for casting your
vote. If you forgot your password, you can reset your password by
using Forgot User Details/Password option available on www.evoting.nsdl.com or contact NSDL at the following toll free no.:
1800-222-990.
XI. A member may participate in the AGM even after exercising his right
to vote through remote e-voting but shall not be allowed to vote again
at the AGM.
XII. 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 only shall be entitled to avail the facility of remote e-
voting as well as voting at the AGM through ballot paper.
XIII. Mr. Jigneshkumar Dudhat, Practising Company Secretary has been
appointed for as the Scrutinizer for providing facility to the members
of the Company to scrutinize the voting and remote e-voting process
in a fair and transparent manner.
XIV. The Chairman shall, at the AGM, at the end of discussion on the
resolutions on which voting is to be held, allow voting with the
assistance of scrutinizer, by use of Ballot Paper for all those members
who are present at the AGM but have not cast their votes by availing
the remote e-voting facility.
XV. The Scrutinizer shall after the conclusion of voting at the general
meeting, will first count the votes cast at the meeting and thereafter
unblock the votes cast through remote e-voting in the presence of at
least two witnesses not in the employment of the Company and shall
make, not later than 48 hours of the conclusion of the Annual General
Meeting, a consolidated scrutinizer’s report of the total votes cast in
favour or against, if any, to the Chairman or a person authorized by
him in writing, who shall countersign the same and declare the result
of the voting forthwith.
XVI. The Results declared alongwith the report of the Scrutinizer shall be
placed on the website of the Company www.tirupatifinlease.com and
on the website of NSDL immediately after the declaration of result by
the Chairman or a person authorized by him in writing. The results
shall also be immediately forwarded to the BSE Limited, Mumbai.
Dated: 02.09.2016 BY ORDER OF THE BOARD
Place: AHMEDABAD
Sd/-
Bajranglal B. Agarwal
Director
DIN: 00605957
DIRECTOR’S REPORT
To,
The Members
Tirupati Finlease Ltd.
Your Directors have pleasure in presenting the 23rd Annual Report together with the Audited Statement of
Accounts for the year ended 31st March, 2016.
FINANCIAL RESULTS:
The summarized financial results for the year ended 31st March, 2016 are as under:
(Rs. in Lacs)
------------------------------------------------------------------------------------------------------------------------------------------------
Particulars 2015-2016 2014-2015
-----------------------------------------------------------------------------------------------------------------------------------------------
1. Profit before Depreciation and Tax 5.53 2.98
2. Depreciation 0.00 0.47
3. Profit (Loss) Before Tax 5.53 2.51
4. Provision for taxation 0.04 0.17
5. Profit (loss) after Tax 5.49 2.34
----------------------------------------------------------------------------------------------------------------------------------------------- STATEMENT OF COMPANY’S AFFA)RS
The Growth rate has been on the upward trend as compared to the previous year with favorable market
conditions which reflect the positive market. During the year the company has earned the profit of Rs 553,787.
Bullish trend in Equity Markets, Commodities and Real estate will effect volume and profitability of Government
Securities business. Changes in rate of Interest will affect Company’s Profitability.
DIVIDEND:
Your director do not recommend dividend for the year.
TRANSFER TO RESERVES
The company has transferred the proportion of profit to the Reserve as required to be kept by the company and
company has also followed the Accounting Standard and RBI Norms in respect thereto.
SHARE CAPITAL:
The paid up capital of the company as on 31st March 2016 was Rs 30,042,000. During the year under review, the
company has not issued any shares. The company has not issued shares with differential voting rights. It has
neither issued employee stock options nor sweat equity shares and does not have any scheme to fund its
employees to purchase the shares of the company.
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. DEPOSITS:
The company has not accepted the Deposits from the Public during the year under report.
SUBSIDIARY COMPANIES
Your company doesn’t have any subsidiary company during the year; hence consolidation of financial data of subsidiary company is also not applicable to the company for financial year 2015-16.
BOARD OF DIRECTORS
Mrs. Pushpadevi Bajranglal 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.
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 Clause
49 of the listing Agreement further the new 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.
COMMITTEES OF THE BOARD
Currently the Board has three 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 Five 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
20.05.2015 31.07.2015 31.10.2015 30.01-2015
Mrs. Pushpadevi
Agarwal
Executive
Director Yes Yes Yes Yes
Mr. Kalpesh Agarwal Executive
Director Yes Yes Yes Yes
Mr. Mahesh Ramavtar
Mittal
Independent
Director Yes Yes Yes Yes
Mr. Sivanandingh
Indrasinh Chauhan
Independent
Director Yes Yes Yes Yes
Mr. Motilal Jain
Pukhraj
Independent
Director Yes Yes Yes Yes
Minutes of meetings of the Audit Committee are circulated to members of the Committee and the Board is kept
apprised.
Powers of the audit committee includes:
To investigate any activity within its terms of reference.
To seek information from any employee.
To obtain outside legal or other professional advice.
To secure attendance of outsiders with relevant expertise, if it considers necessary.
2) Shareholders'/Investors' Relations Committee
The Shareholders'/Investors' Grievance Committee of the Company comprises of two directors. Details of the
composition, number of meetings held during the year and attendance thereat as under:
Name Category of
Director
Position
held
Attendance at Shareholders’ Committee meeting held on
20.05.2015 31.07.2015 31.10.2015 30.01.2016
Mrs. Pushpadevi
Agarwal
Executive
Director Chairman Yes Yes Yes Yes
Mr. Kalpesh Agarwal Executive
Director Member Yes Yes Yes Yes
3) Remuneration Policy & Remuneration paid to Board of Directors:
The company has formed the Nomination and Remuneration committee consisting of 3 non executive
Independent Director. Details of the composition, number of meetings held during the year and attendance
thereat as under:
Name Position held Attendance at Nomination and Remuneration
committee meeting held on
20.05.2015 06.07.2015
Mr. Mahesh Ramavtar
Mittal
non executive
Independent Director
Yes Yes
Mr. Sivanandingh
Indrasinh Chauhan
non executive
Independent Director
Yes Yes
Mr. Motilal Jain Pukhraj non executive
Independent Director
Yes Yes
Non-Executive Directors have no transaction with the Company, except receiving sitting fees for attending Board
Meetings and Audit Committee Meetings.
CODE OF CONDUCT FOR SENIOR MANAGEMENT
The Company has adopted a Code of Conduct for Directors and Senior Management. It is the responsibility of all
employees and Directors to familiarize themselves with the Code and comply with the same.
The Code includes provisions where the employees of the Company can voice their concerns on violation and
potential violation of this Code in a responsible and effective manner.
All Board members and senior management personnel have confirmed compliance with the code. A declaration
signed by the Managing Director is attached and forms part of the Annual Report of the company.
MEETING OF THE BOARD
Nine Meeting of the Board of the Director were held during the year. the details of Attendance of Director in the
meeting is mentioned below and the last date of AGM is 30-09-2015.
Name of Director Category of
Director
No. of Board Meetings
attended
Attendance at the last
AGM
Mr. Bajranglal Agarwal Executive Director 9 Yes
Mrs. Pushpadevi Agarwal Executive Director 9 Yes
Mr. Kalpesh Agarwal Executive Director 9 Yes
Mr. Mahesh Ramavtar Mittal Non-Executive
Director 9 Yes
Mr. Sivanandingh Indrasinh
Chauhan
Non-Executive
Director 9 Yes
Mr. Motilal Jain Pukhraj Non Executive
Director 9 Yes
Mr. Hemant Chokani Non Executive
Director 5 * No
Mr. Hemant Chokani Shows his unwillingness to regularized as a Director so he Ceased to be Additional Director
of the company in the last AGM so he had not attended meeting after AGM.
The meeting of Independent Director was held on 30-01-2016 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 and Clause 49 of the listing Agreement, 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.
DIRECTORS RESPONSIBILITY STATEMENT:
Pursuant to the requirement under section 135(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, 2016 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, 2016 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
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 2020, 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.
SECRETARIAL AUDIT- REPORT
The secretarial audit report is enclose 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.
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.
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.
LISTING:
The shares of the Company are listed on Ahmedabad and Madras Stock Exchange Limited and on Bombay Stock
Exchange Limited w.e.f. 09th December 2015.
CORPORATE GOVERNANCE
As per amended provisions of Clause 49 of listing agreement issued by Securities and Exchange Board of India,
vide circular no. CIR/CFD/POLICY/CELL/7/2014 dated September 15, 2014, clause 49 is not applicable to the
Company effective from October 1, 2014. Further w.e.f. 1st December, 2015, listing agreement was replaced with
SEBI (Listing Obligations and Disclosures Requirements) Regulations, 2015 SEBI LODR. Pursuant to provisions
of Regulation 15(2) of SEBI LODR provisions of corporate governance are not applicable to listed Companies
having paid up capital not exceeding Rs. 10 Crore and net worth not exceeding Rs. 25 Crore. as on the last date of
the previous year. As paid up capital and net worth of the Company are not exceeded prescribed limit,
provisions of Corporate Governance are not applicable to the Company.
CODE OF CONDUCT FOR PREVENTION OF INSIDER TRADING
The Company has established a code of conduct for Prevention of Insider Trading. The necessary preventive
actions, including closure of trading window around the time of any price sensitive events information are taken
care. All covered person have given declarations affirming compliance with the said code. The detailed policy is
uploaded on website of the Company.
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, Mr. Kalpesh 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.
6. Comparison of the remuneration of the key managerial personnel against the performance of the
Company: N.A.
7. Variation in the market capitalization of the Company, price earnings ratio as at the closing date of
current financial year and previous financial year. Trading is not taken place on BSE during the
year so it is not possible to find the accurate details.
8. Percentage increase or decrease in the market quotation of the shares of the Company in comparison
to the rate at which the Company come out with the last Public Offer: N.A
9. Average percentile increase already made in the salaries of the employee other than the managerial
personnel in the last financial year and its comparison with the percentile increase in the managerial
remuneration and justification thereof and point out if there are any exceptional circumstances for
increase in the managerial remuneration: The remuneration of Mr. Bajranglal Agarwal increase
from 90000 to Rs 300000 and Mrs. Pushpadevi Agarwal from 48000 to Rs 300000 and Kalpesh
Agarwal salary of Rs 120000.
10. Comparison of each remuneration of the KMP against the performance of the Company: Turnover and
Profit of the Company for F.Y. 2015-16 is Rs. 62.24 lacs and Rs. 5.49 Lacs respectively and
remuneration of WTDs and CS for F.Y. 2015-16 is Rs. 3.69 Lacs and Rs. 1.32 Lacs respectively.
11. The Key parameters for any variable component of remuneration availed by the Directors: N.A.
12. The ratio of the remuneration of the highest paid director to that of the employees who are not
directors but receive remuneration in excess of the highest paid director during the year: N.A
The Company affirms remuneration is as per the remuneration policy of the Company. There is no employee
covered under section 197(12) of the Companies Act, 2013 read with Rule 5(2) of the Companies (Appointment
and Remuneration of Managerial Personnel) Rules, 2014.
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.
CONTRACT AND ARRANGEMENTS WITH RELATED PARTY
All contracts/ arrangements/ transactions entered by the company during the financial year with related party
were in ordinary course of business and on an arm’s length basis. During the year, the company had not entered into any contract/ arrangement/ transaction with related parties which could be considered material or
potential conflict with the interest of the company in accordance with the policy of the company on materiality
of related party transactions.
EXTRACT OF ANNUAL RETURN
Extract of Annual Return of the company in MGT-9 is annexed herewith and form part of this Report.
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.
CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION AND FOREIGN EXCHANGE EARNINGS AND OUT
GO:
Since the Company is not engaged in manufacturing activities, the information as required under the provisions
contained in Section 134(3)(m) of the Companies Act, 2013 & rules made thereunder, with respect to
conservation of energy and technology absorption are not applicable. There are no foreign exchange earnings
and outgo during the year under review.
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.
ACKNOWLEDGMENT:
The Directors wish to thank and deeply acknowledge the cooperation and assistance received from the Bankers
and shareholders. The Director also wishes to place on record their appreciation of the devoted services of
employees of the Company.
DATE: 07.05.2016 FOR AND ON BEHALF OF THE
PLACE: AHMEDABAD BOARD OF DIRECTORS,
Sd/- Sd/-
Pushpadevi B. Agarwal Bajranglal B. Agarwal
Director Director
DIN: 00606296 DIN: 00605957
FORM NO. MGT-9
EXTRACT OF ANNUAL RETURN
As on the financial year ended on 31.03.2016
[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-2015]
No. of Shares held at the end of the year[As on
31-March-2016]
%
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 0
ii) Overseas - - - - - - - - -
b) Individuals
i) Individual shareholders
holding nominal share
capital upto Rs. 1 lakh
- 572200 572200 19.05 29300 542900 572200 19.05 0
ii) Individual
shareholders holding
nominal share capital in
excess of Rs 1 lakh
- 301100 301100 10.02 239300 61800 301100 10.02 0
c) Others (specify) HUF - 84400 84400 2.81 - 84400 84400 2.81 0
Non Resident Indians - - - - - - - - -
Overseas Corporate
Bodies - - - - - - - - -
Foreign Nationals - - - - - - - - -
Clearing Members - - - - - - - - -
Trusts - - - - - - - - -
Foreign Bodies - D R - - - - - - - - -
Sub-total (B)(2):- - 1353700 1353700 45.06 268600 1085100 1353700 45.06 -
Total Public Shareholding
(B)=(B)(1)+ (B)(2) - 1353700 1353700 45.06 268600 1085100 1353700 45.06 -
C. Shares held by
Custodian for GDRs &
ADRs
- - - - - - - - -
Grand Total (A+B+C) - 3004200 3004200 100 1919100 1085100 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 30000 0.998 30000 0.998
separated during the
year)
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
separated during the
year)
30000 0.998 30000 0.998
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 : MOTILAL JAIN PUKHRAJ
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 : Hemant Harishbhai Chokhani
At the beginning of
the year 100 0.003 100 0.003
Increase / (Decrease) - - - -
Reasons for change
(e.g allotment,
transfer, bonus, sweat
equity etc)
- - - -
At the end of the year 100 0.003 100 0.003
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
195000 174000 369000
(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 195000 174000 369000
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 except below:
Sl. No. Particulars of Remuneration Name of other Director Total Amount
Kalpesh Bajranglal Agarwal
[Director]
1. Gross salary
(d) Salary as per provisions contained in section 17(1) of the income
tax Act, 1961
60000 60000
(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 60000 60000
Ceiling as per the Act [As per schedule V ] Within the
limit
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
(g) Salary as per provisions contained in section 17(1) of the income
tax Act, 1961
132000 132000
(h) Value of perquisites u/s 17(2) income tax Act, 1961 - -
(i) 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 132000 132000
Ceiling as per the Act [As per schedule V ] N.A.
VII. PENALTIES/ PUNISHMENT/COMPOUNDING OF OFFENCES:
The company, director or any officer of the company has not paid any penalty for offences to the Regulatory Authorities, nor
applied for any compounding of offence during the year.
DATE: 07.05.2016 FOR AND ON BEHALF OF THE
PLACE: AHMEDABAD BOARD OF DIRECTORS,
Sd/- Sd/-
Pushpadevi B. Agarwal Bajranglal B. Agarwal
Director Director
DIN: 00606296 DIN: 00605957
TIRUPATI FINLEASE LIMITED
MANAGEMENT DISCUSSION AND ANALYSIS REPORT
1. Overall Review
The Growth rate has been on the upward trend as compared to the previous year with favorable market
conditions which reflect the positive market.
2. Financial Review
During the year the company has earned the profit of Rs. 549577.
3. Risk and Concern
Bullish trend in Equity Markets, Commodities and Real estate will effect volume and profitability of Government Securities business. Changes in rate of )nterest will effect Company’s Profitability.
4. Internal Control System and their adequacy
The internal control system is looked after by Directors themselves, who also looked after the day to day
affairs to ensure compliance of guide lines and policies, adhere to the management instructions and policies
to ensure improvements in the system. The Internal Audit reports are regularly reviewed by the
management.
5. Environmental Issues
As the company is not in the field of manufacture, the matter relating to produce any harmful gases and the
liquid effluents are not applicable.
6. Financial Performance with Respect to Operation Performance
The Company has all the plans for tight budgetary control on key operational performance indication with
judicious deployment of funds without resorting to any kind borrowing where ever possible.
7. Cautionary Statement
Statement in this report on Management Discussion and Analysis may be forward looking statements within
the meaning of applicable security laws or regulations. These statements are based on certain assumptions
and expectations of future events. Actual results could however, differ materially, from those expressed or implied. )mportant factors that could make a difference to the company’s operations include global and domestic demand supply conditions, finished goods prices, raw material cost and availability and changes in
government regulation and tax structure, economic development within India and the countries with which
the company has business contacts and other factors such as litigation and industrial relations.
The Company assumes no responsibility in respect of forward - looking statements, which may be amended or
modified in future on the basis of subsequent developments, information or events.
For Tirupati Finlease Limited
Sd/-
Bajranglal B. Agarwal
Director
DIN: 00605957
CEO CERTIFICATION
We, Mr. Bajranglal Agarwal, Director certify to the Board that:
(a) We have reviewed financial statements and the cash flow statement for the year ended on 31.03.2016 and
that to the best of their knowledge and belief:
(i) these statements do not contain any materially untrue statement or omit any material fact or contain
statements that might be misleading;
(ii) these statements together present a true and fair view of the company’s affairs and are in compliance with existing accounting standards, applicable laws and regulations.
(b) There are, to the best of our knowledge and belief, no transactions entered into by the company during the year which are fraudulent, illegal or violative of the company’s code of conduct.
(c) We accept responsibility for establishing and maintaining internal controls and that we have evaluated the
effectiveness of the internal control systems of the company and we have disclosed to the auditors and the Audit
Committee, deficiencies in the design or operation of internal controls, if any, of which we are aware and the
steps they have taken or propose to take to rectify these deficiencies.
(d) We have indicated to the auditors and the Audit committee
(i) Significant changes in internal control during the year;
(ii) Significant changes in accounting policies during the year and that the same have been disclosed
in the notes to the financial statements; and
(iii) Instances of significant fraud of which they have become aware and the involvement therein, if any, of the management or an employee having a significant role in the company’s internal control system.
For Tirupati Finlease Limited
Sd/-
Bajranglal B. Agarwal
Director
DIN: 00605957
Scanned by CamScanner
Scanned by CamScanner
Scanned by CamScanner
Scanned by CamScanner
PARTICULARSNote
No.
Rs. Rs. Rs. Rs.
I. EQUITY AND LIABILITIES
1. Shareholder's funds
(a) Share Capital A 30042000 30042000
(b) Reserves and Surplus B 1203825 651362
(c) Money Recd. Against Share Warrants - 31245825 - 30693362
2. Share application money pending allotment
3. Non- current liabilities
(a) Long-term borrowings C - -
(b) Deferred Tax liabilities (Net)
(c) Other Long term liabilities
(d) Long-term Provisions
4. Current Liabilities
(a) Trade payables D 6752732 6298362
(b) Other current liabilities - -
(c) Short term provisions E 2072690 8825422 2085362 8383724
TOTAL 40071247 39077086
II ASSETS
1. Non-current assets
(a) Fixed assets
(i) Tangible assets F 30293 27408
(ii) Intangible assets -
(iv) Intangible assets under development - -
(b) Non-current investments - -
(c) Deferred tax assets (net) - -
(d) Long-term loans and advances - -
(e) Other non-current assets - 30293 - 27408
2. Current assets
(a) Current investments G 16531500 16552751
(b) Inventories H 12319082 9822744
(c) Trade receivables I 39966
(d) Cash and Cash equivalents J 1793276 1499514
(e) Short-term loans and advances K 8841816 10659356
(f) Other current assets L 515314 40040954 515314 39049679
TOTAL 40071247 39077086
Significant accounting policies and notes to
accountsR
Subject to Notes on Accounts & Accounting Policies
FOR, TIRUPATI FINLEASE LTD. For Pritesh Shah & Co
Chartered Accountants
Sd/- Sd/- Sd/-
PUSHPADEVI AGARWAL BAJRANGLAL AGARWAL BURHAN AFRICAWALA Sd/-
DIRECTOR DIRECTOR Company Secretary Pritesh Shah
DIN:00606296 DIN:00605957 M. No. A40109 (PROPRIETOR)
PLACE : AHMEDABAD MSN:147196
DATE: 07/05/2016 FRN:134952W
TIRUPATI FINLEASE LTD
Balance Sheet as on 31st March, 2016
As per our report of even date
Figures as on 31st March,2015Figures as on 31st March,2016
Rs. Rs. Rs. Rs.
I Revenue from operations 6224348 7613146
II Other Income M 788135 7012482 419023 8032170
III Total Revenue (I + II)`
IV Expenses
Purchases 7486586 5367232
Changes in inventories of Stock-in-Trade N (2496337) 821461
Employees benefits expense O 677000 270000
Financial Costs 0 0
Depreciation and amortization expenses P 0 47380
Other expense Q 791447 6458695 1274712 7780786
Total Expense
VProfit before exceptional and extraordinary items
and tax (III-IV) 553787 251383
VI Exceptional Items
VII. Profit before extraordinary items and tax (V-VI) 553787 251383
VIII Extraordinary items
IX Profit before tax (VII-VIII) 553787 251383
X Tax expense:
(1) Current tax 4210.00 16882
(2) Deferred tax 0.00 4210 16882
XIProfit/(Loss) for the period from continuing
operations (IX - X) 549577 234501
XIIProfit/(Loss) for the period from discontinuing
operations
XIII Tax expense of discontinuing operations
XIVProfit/(Loss) from discontinuing operations (after
tax) (XII-XIII)
XV Profit/(Loss) for the period (XI + XIV) 549577 234501
XVI Earnings per equity share:
(1) Basic 0.18 0.08
(2) Diluted 0.18 0.08
See accompanying notes to the financial
statementsR
Subject to Notes on Accounts & Accounting Policies
As per our report of even date
FOR, TIRUPATI FINLEASE LTD. For Pritesh Shah & Co
Chartered Accountants
Sd/- Sd/- Sd/- Sd/-
PUSHPADEVI AGARWAL BAJRANGLAL AGARWAL BURHAN AFRICAWALA Pritesh Shah
DIRECTOR DIRECTOR Company Secretary (PROPRIETOR)
DIN:00606296 DIN:00605957 M. No. A40109 MSN:147196
PLACE : AHMEDABAD FRN:134952W
DATE: 07/05/2016
TIRUPATI FINLEASE LTD
Statement of Profit & Loss
Figures For the year ended on 31st
March,2016
Figures For the year ended on
31st March,2015
For the year ended on 31/03/2016
PARTICULARS Note No.
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
Schedule A: Share Capital
(a) Authorised Share Capital
3 5,00,000 Equity Shares of Rs.10/- each. 35000000.00 35000000
35000000.00 35000000
(b) Issued, subscribed & paid up capital
3004200 equity shares of Rs. 10/- each. 30042000.00 30042000
( As per Note A.1)
TOTAL 30042000.00 30042000
Note A.1 : Details of shares held by each share holders holding more than 5% shares
878100 29.23% 878100 29.23%
PUSHPADEVI AGRAWAL 281400 9.37% 311400 10.37%
295700 9.84% 324700 10.81%
Note - B : Reserve & Surplus
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
(a) Statutory Reserve
Opening Balance 157773 110873
Add. Additions During the year 109915 46900
Closing balance 267689 157773
(a)
Opening Balance 493589 305988
Add : Profit during the Current Year 549577 234501
Less : Transferred to Statutory Reserves 109915 46900
Add : Depriciation adjustment 2886 0
Closing Balance 936136 493589
TOTAL 1203825 651362
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 Unsecured From Director 0.00 0.00
TOTAL 0.00 0
Notes forming part of accounts for the year ended on 31st March 2016
Surplus/(Deficit) in statement of Profit & Loss Account
Particulars
Particulars
Particulars
% holding in
that class of
shares
TIRUPATI FINLEASE LTD
Note - A : Share Capital
Note C : Long Term Borrowings
As at 31 March, 2015
Number of
shares held
% holding in
that class of
shares
As at 31 March, 2016
Number of shares
held
Sr.
No.
Sr.
No.
Sr.
No.
Class of shares / Name of
shareholder
Equity shares with voting rights
BAJRANGLAL AGRAWAL
VITTU AGRAWAL
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
Trade Payables
[A] Payables- Goods
1 B.B. AGRAWAL (HUF) 2380575 2431225
2 BAJRANGLAL B AGRAWAL 691161 121161
3 HEMLATA AGRAWAL 1919836 1405411
4 INDERMAL POONAMCHAND 90000 0
5 JENITA VITTU AGRAWAL 0 453306
6 KALPESH AGARWAL 21227 0
7 KALPESH AGARWAL (HUF) 125000 0
8 MADANLAL(Talod) 86100 51000
9 MAMATA S AGRAWAL 94000 94000
10 NEELAM AGRAWAL 281836 384036
11 PUSHPA B AGRAWAL 0 225166
12 REENA AGRAWAL 215894 57994
13 SMC GLOBAL SEC LTD 0 61137
14 SUNIL AGARWAL 25000
14 SUTLUJ FINLEASE PVT LTD 0 350000
15 VITTU B AGRAWAL 311000 0
16 VITTU B AGRAWAL (H.U.F) 482103 647103
TOTAL [A] 6723732 6281539
[B] Payables- Others
1 PRITESH SHAH & CO 15000 15000
2 INCOME TAX PROVISION 1823
3 SUKAN DEPOSITE-L503 14000 0
TOTAL [B] 29000 16823
TOTAL [A] + [B] 6752732 6298362
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 TAX PROVISION 2014-15 4210 16882
1 PROVISION FOR INTEREST SUSPENSE 1002026 1002026
2 PROVISION FOR NPA-LOANS & ADVANCES 1066454 1066454
TOTAL 2072690 2085362
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 AARTI DRUGS LTD 5000 5000
2 AGRO DUTCH INDUSTRIES 66150 66150
3 AMRAPALI DEVELOPERS LTD 0 0
4 ANKUR DRUGS & PHARMA LTD 45825 45825
5 ASHISH POLYPLAST LTD 0 0
6 ATN INTERNATIONAL LTD 0 0
7 CALCOM INDIA LTD 0 0
8 DABUR INDIA LTD 17000 17000
9 DATAPRO INFO TECH LTD 0 0
10 DELTRON LTD 0 0
11 DEVKI LEASING & FIN LTD 0 0
12 DIAMOND CABLES LTD 1000 1000
13 EPICN ENZYMES PHAR & INDL. CHEM LTD 43050 43050
14 GUJARAT FOIL LTD 0 0
Sr.
No.Particulars
Note E : Short Term Provisions
Note D :Trade Payables
Note G : INVESTMENTS
Sr.
No.Particulars
Sr.
No.Particulars
15 GUJARAT TRECE LABO LTD 0 0
16 INVESTMENTS 2500000 2500000
17 IFCI LTD 91800 91800
18 INDIAN SURCOS LTD 0 0
19 INDUS NETWORKS LTD 0 0
20 INTEGRATED DIGITAL INFO LTD 0 0
21 ISHITA DRUGS & IND LTD 942 942
22 ISPAT INDUSTRIES LTD 6083 6083
23 ITC HOTEL SHARES LTD 20000 20000
24 JINDAL CAPITALS LTD 0 0
25 JINDAL PHOTOFILMS LTD 12800 12800
26 K.S.OILS LTD 20000 20000
27 Kotak Bank FD Account 0 11998
28 KUNSTOFEE INDUSTRIES LTD 0 0
29 MADAN FINANCIAL SER LTD 0 0
30 MANGALAM TIMBER & PRODUCTS LTD 3000 3000
31 MARUTI SECURITIES LTD 0 0
32 MASTER PLUS 25000 25000
33 MELSTER PLUS 0 0
34 MUKUND ENGINEERING LTD 0 0
35 RELIANCE ENERGY LTD 136500 136500
36 RELIANCE PETROLIUMS LTD 48000 48000
37 RTCL LTD 0 0
38 S.B.I. SHARES 757150 757150
39 SUARANA CORPORATION LTD 0 0
40 SUBHASH PROJECTS & MARKETING LTD 216000 216000
41 SHUKAN CONSTRUCTION 12500000 12500000
42 TATA METALICS LTD 16200 16200
43 VESUVIUS INDIA LTD 0 9253
TOTAL [A] 16531500 16552751
(At Cost or Net Realisable Value)
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 SHARE STOCK 12319081 9822744 TOTAL 12319081 9822744
Note I : Trade Receivables
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 SMC GLOBAL SEC. LTD 39966 0.00
TOTAL 39966.02 0.00
Sr.
No.
Sr.
No.Particulars
Note H : Inventories
Particulars
Outstanding Less Than Six Months
Note J : Cash and Cash Equivalents
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
Cash on Hand
1 CASH ON HAND 2668 39604
Balance with Banks-In Current Accounts
1 BHAGYODAY CO.OP. BANK 2849 2849
2 KOTAK MAHINDRA BANK 1787759 1457061
TOTAL 1793276 1499514
Note K :Short Term Loans & Advances Sr.
No. Particulars Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
A DEPOSITS
1 OFFICE LEASE DEPOSIT 2500000 2500000
2 SMC GLOBAL SEC. LTD DEPOSIT 50000 50000
3 STAMP DUTY DEPOSIT 435200 435200
4 SUKAN FLAT MAINTANACE DEPOSITE 240000 0
TOTAL [A] 3225200 2985200
B LOANS & ADVANCES (ASSETS)
1 AJAY VORA (BLUE PICK) 150000 150000
2 ANANT M KHER 100000 100000
3 ASHOKKUMAR AGRAWAL 1327732 1327732
4 DHARAMDEV INFRASTRUCTURE LIMITED 3000000 5000000
5 KIRANKUMAR AGRAWAL 740748 740748
6 ROOPKUMAR M AGRAWAL 200000 200000
7 SAAKSHI SECURITIES LTD 0 46580
8 TDS RECEIVABLE 50280 109096
9 DIVIDEND RECEIVABLE 47856 0
TOTAL [B] 5616616 7674156
TOTAL [A]+[B] 8841816 10659356
Note L : Other Current Assets
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
MISC EXPENSES
1 ISSUE & PRELIMINARY EXP 515314 515314 TOTAL 515314 515314
Note M : Other Income
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 DIVIDEND RECEIVED 529551 234088
2 FDR INTEREST INCOME 15061 22108
3 INTEREST RECEIVED 30378 143638
4 INTEREST ON IT REFUND 5602 11690
5 RENT INCOME 205400 7500
6 INCOME TAX PROVISION WRITTEN OFF 2143
TOTAL 788135 419023
Sr.
No.
Sr.
No.Particulars
Particulars
ParticularsSr.
No.
Note N : Changes In Inventories of Stock In Trade
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
Opening Stock 9822744 10644205
LESS : Closing Stock 12319081 9822744
Net (increase) / decrease (2496337) 821461
Note O: Employees Benefit Expenses
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 SALARY 248000 132000
2 DIRECTORS'S REMUNERATION 429000 138000
TOTAL 677000 270000
Note P : Depreciation & Amortization Expenses
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
1 Depreciation 0 47380
TOTAL 0 47380
Note Q : Other Expenses
Amount (Rs.) Amount (Rs.)
31/03/2016 31/03/2015
Administrative Expenses
1 ADVERTISEMENT EXP 17801 1660
2 ANNUAL MAINTANANCE CHARGES 16150 7200
3 AUDIT FEES 15000 15000
4 COMPUTER MAINTANANCE EXP 0 3200
5 CDSL CONNECTIVITY EXP 10394 29214
6 DEMAT CHARGES 1750 8280
7 DELAY PAYMENT CHARGES 18546 0
8 DONATION & CHARITY 2100 3200
9 ELECTRICITY EXP 131780 65235
10 FILLING FEES 1227
11 INSURANCE EXP 3592 0
12 INCOME TAX APPEAL FEES 0 1570
13 INTERNET EXP 8150 0
14 LEGAL & PROFESSIONAL FEES 110000 326900
15 LISTING FEES 251900 618851
16 MUNICIPAL TAX 28754 33677
17 NSDL CONNECTIVITY EXP 6455 0
18 OTHER BILLING CHARGES 1745 1195
19 OFFICE EXP 2048 0
20 PENALTY 0 7458
21 POSTAGE EXP 16456 8650
22 RTA EXP 50008 0
23 PRINTING & STATIONERY 14000 15600
24 STAMP DUTY EXP 0 100000
25 SECURITY TRANSACTION TAX 8823 7163
26 SERVICE CHARGES 1250 12890
27 SERVICE TAX 1304 998
28 SUKAN DEPOSITE 59500
29 TELEPHONE BILLS EXPENSES 1714 1771
30 WEBSITE EXP 11000 5000
Total 791447 1274712
Sr.
No.
Particulars
Particulars
Particulars
Particulars
Sr.
No.
Sr.
No.
Sr.
No.
Note F: Fixed Assets
Sr.
No.Name of the Asset
% of
Dep
Opening
Balance Addition Deduction
Closing
Balance
Opening
Balance
Dep
Adjusment
Deduction Closing
Balance Current Year Last Year
Computer
1 Computer & Printers 40% 233,075 - 233,075 221,421 - 221,421 11,654 11654
Furniture
1 Fan 18.10% 4,209 4,209 3,999 - 3,999 210 210
2 Air conditioner 18.10% 50,600 50,600 48,496 (426) 48,070 2,530 2104
3 Furniture 18.10% 87,811 87,811 85,880 (2,460) 83,420 4,391 1931- -
Machinery - -
1 Fax Machine 13.91% 36,000 36,000 34,200 - - 34,200 1,800 1800
2 T.V. 13.91% 17,900 - 17,900 17,005 - - 17,005 895 895
3 Telephone 13.91% 6,995 6,995 6,645 6,645 350 350- -
Vehicles - -
1 Motor Cycle 13.91% 125,149 - 125,149 118,892 - 118,892 6,257 6257
2 Scooter 13.91% 44,123 - 44,123 41,917 - 41,917 2,206 2206-
Total Rs. 605,862 - - 605,862 578,455 (2,886) - 575,569 30,293 27408
Last Year 605,862 - - 605,862 531,074 47,380 - 578,454 27,408
TIRUPATI FINLEASE LTD
Notes forming part of accounts for the year ended on 31st March 2016
Gross Block Depreciation Net Block
Amt(Rs) Amt(Rs)
A. Cash flow from operating activities
Net Profit / (Loss) before extraordinary items and tax 553,787
Adjustments for:
Depreciation and amortisation -
Provision for impairment of fixed assets and intangibles -
Amortisation of share issue expenses and discount on shares -
(Profit) / loss on sale / write off of assets -
Expense on employee stock option scheme -
Finance costs -
Interest income -
Dividend income -
Provision for doubtful trade and other receivables, loans and advances -
Net unrealised exchange (gain) / loss - -
Operating profit / (loss) before working capital changes 553,787
Changes in working capital:
Adjustments for (increase) / decrease in operating assets:
Inventories (2,496,337)
Trade receivables (39,966)
Short-term loans and advances 1,817,540
Long-term loans and advances -
Other current assets -
Other non-current assets -
Adjustments for increase / (decrease) in operating liabilities:
Trade payables 454,370
Other current liabilities -
Other long-term liabilities -
Short-term provisions (12,672)
Long-term provisions - (277,066)
Cash flow from extraordinary items -
Cash generated from operations 276,722
(4,210)
Net cash flow from / (used in) operating activities (A) 272,512
Net income tax (paid) / refunds
CASH FLOW STATEMENT
TIRUPATI FINLEASE LTD
Cash Flow Statement for the year ended 31 March, 2016
Particulars For the year ended
31 March, 2016
Amt(Rs) Amt(Rs)
B. Cash flow from investing activities
-
Proceeds from sale of fixed assets
Inter-corporate deposits (net)
-
Current investments not considered as Cash and cash equivalents -
- Purchased -
- NEW INVESTMENT 21,251
Purchase of long-term investments -
Proceeds from sale of long-term investments -
Loans given -
Loans realised -
Interest received -
Dividend received -
Rental income from investment properties -
Rental income from operating leases -
Amounts received from partnership firms -
Amounts received from AOPs -
Amounts received from LLPs -
Cash flow from extraordinary items -
21,251
-
Net cash flow from / (used in) investing activities (B) 21,251
Capital expenditure on fixed assets, including capital advances
Bank balances not considered as Cash and cash equivalents
Net income tax (paid) / refunds
CASH FLOW STATEMENT
TIRUPATI FINLEASE LTD
Cash Flow Statement for the year ended 31 March, 2016 (Contd.)
Particulars For the year ended
31 March, 2016
Amt(Rs) Amt(Rs)
C. Cash flow from financing activities
Proceeds from issue of equity shares -
Repayment of long-term borrowings -
Finance cost
Dividends paid -
Tax on dividend -
Decrease In Reserves
Cash flow from extraordinary items -
Net cash flow from / (used in) financing activities (C) -
Net increase / (decrease) in Cash and cash equivalents (A+B+C) 293,762
Cash and cash equivalents at the beginning of the year 1,499,514
-
Cash and cash equivalents at the end of the year 1,793,276
Cash and cash equivalents as per Balance Sheet (Refer Note 19) 1,793,276
-
1,793,276
Cash and cash equivalents at the end of the year * 1,793,276
* Comprises:
(a) Cash on hand 2,668
1,790,608
1,793,276
Notes:
(i) The Cash Flow Statement reflects the combined cash flows pertaining to continuing and discounting operations.
(ii) These earmarked account balances with banks can be utilised only for the specific identified purposes.
FOR, TIRUPATI FINLEASE LTD. Subject to Notes on Accounts & Accounting Policies
Chartered Accountants
Sd/- Sd/- Sd/- Sd/-
PUSHPADEVI AGARWAL BAJRANGLAL AGARWAL BURHAN AFRICAWALAPritesh Shah
DIRECTOR DIRECTOR Company Secretary (PROPRIETOR)
DIN:00606296 DIN:00605957 M. No. A40109 MSN:147196
Place : Ahmedabad FRN:134952WDATE: 07/05/2016
Net Cash and cash equivalents (as defined in AS 3 Cash Flow Statements )
Add: Current investments considered as part of Cash and cash equivalents
(b) Cheques, drafts on hand
(c) Balances with banks
TIRUPATI FINLEASE LTD
Cash Flow Statement for the year ended 31 March, 2016 (Contd.)
Particulars For the year ended
31 March, 2016
CASH FLOW STATEMENT
Effect of exchange differences on restatement of foreign currency Cash and
Reconciliation of Cash and cash equivalents with the Balance Sheet:
Less: Bank balances not considered as Cash and cash equivalents as
See accompanying notes forming part of the financial statements
As per our report of even date
For Pritesh Shah & Co
(i) In current accounts
(ii) In EEFC accounts
(iii) In deposit accounts with original maturity of less than 3 months
(iv) In earmarked accounts
(d) Others(specify nature)
(e) Current investments considered as part of Cash and cash equivalents
Note Particulars
1 Corporate information
2 Significant accounting policies
The significant accounting policies have been predominantly presented below in the order of the
Accounting Standards notified under the Companies (Accounting Standards) Rules, 2006 (as
amended). The order of presentation may be customised for each Company.
2.1 Basis of accounting and preparation of financial statements
The financial statements of the Company have been prepared in accordance with the Generally
Accepted Accounting Principles in India (Indian GAAP) to comply with the Accounting Standards
notified under the Companies (Accounting Standards) Rules, 2006 (as amended) and the
relevant provisions of the Companies Act, 1956. The financial statements have been prepared
on accrual basis under the historical cost convention.The accounting policies adopted in the
preparation of the financial statements are consistent with those followed in the previous year.
2.2 Use of estimates
The preparation of the financial statements in conformity with Indian GAAP requires the
Management to make estimates and assumptions considered in the reported amounts of assets
and liabilities (including contingent liabilities) and the reported income and expenses during the
year. The Management believes that the estimates used in preparation of the financial
statements are prudent and reasonable. Future results could differ due to these estimates and
the differences between the actual results and the estimates are recognised in the periods in
which the results are known / materialise.
2.3 Inventories
Inventories are valued on the basis of Fifo method at the market prise as on 31/03/2014 after
providing for obsolescence and other losses, where considered necessary. When market prise is
not available then valued at rupees 1 or 2.
2.4 Cash and cash equivalents (for purposes of Cash Flow Statement)
Cash comprises cash on hand and demand deposits with banks. Cash equivalents are short-
term balances (with an original maturity of three months or less from the date of acquisition),
highly liquid investments that are readily convertible into known amounts of cash and which are
subject to insignificant risk of changes in value. A Cash and cash equivalents includes Foreign
currency on hand at the end of year.
2.5 Depreciation and amortisation
Depreciation has been provided on the WDV method as per the rates prescribed in Schedule
XIV to the Companies Act, 1956.Assets costing less than ` 5,000 each are fully depreciated in
the year of capitalisation.
2.6 Revenue recognition
Sales
The income From operation for companies sales of shares and securities and other income are
all accounted on the accrual basis.
2.7 Other income
Interest income is accounted on accrual basis. Dividend income is accounted for when the right
to receive it is established.
2.8 Tangible fixed assets
Fixed assets, except Capital work in Progress are carried at cost less accumulated depreciation
and impairment losses, if any. The cost of fixed assets includes interest on borrowings
attributable to acquisition of qualifying fixed assets up to the date the asset is ready for its
intended use and other incidental expenses incurred up to that date. Exchange differences
arising on restatement / settlement of long-term foreign currency borrowings relating to
acquisition of depreciable fixed assets are adjusted to the cost of the respective assets and
depreciated over the remaining useful life of such assets. Machinery spares which can be used
only in connection with an item of fixed asset and whose use is expected to be irregular are
capitalised and depreciated over the useful life of the principal item of the relevant assets.
Subsequent expenditure relating to fixed assets is capitalised only if such expenditure results in
an increase in the future benefits from such asset beyond its previously assessed standard of
performance.
Fixed assets acquired and put to use for project purpose are capitalised and depreciation
thereon is included in the project cost till commissioning of the project.
TIRUPATI FINLEASE LTD
Notes forming part of the financial statements
The Business of our Company is TRADING & INVESTMENT IN SHARES & SECURITIES &
FINANCE having principal place of business at B/10 MADHAVPURA MARKET,
SHAHIBAUG,AHMEDABAD.
2.9 Intangible assets
Intangible assets are computer Software which is recorded at cost less accumulated depriciation.
2.10 Investments
Long-term investments (excluding investment properties), are carried individually at cost less
provision for diminution, other than temporary, in the value of such investments. Current
investments are carried individually, at the lower of cost and fair value. Cost of investments
include acquisition charges such as brokerage, fees and duties.
Investment properties are carried individually at cost less accumulated depreciation and
impairment, if any. Investment properties are capitalised and depreciated (where applicable) in
accordance with the policy stated for Tangible Fixed Assets. Impairment of investment property
is determined in accordance with the policy stated for Impairment of Assets.
2.11 Earnings per share
Basic earnings per share is computed by dividing the profit / (loss) after tax (including the post
tax effect of extraordinary items, if any) by the weighted average number of equity shares
outstanding during the year.
2.12 Taxes on income
Current tax is the amount of tax payable on the taxable income for the year as determined in
accordance with the provisions of the Income Tax Act, 1961.
Minimum Alternate Tax (MAT) paid in accordance with the tax laws, which gives future economic
benefits in the form of adjustment to future income tax liability, is considered as an asset if there
is convincing evidence that the Company will pay normal income tax. Accordingly, MAT is
recognised as an asset in the Balance Sheet when it is probable that future economic benefit
associated with it will flow to the Company.
Deferred tax is recognised on timing differences, being the differences between the taxable
income and the accounting income that originate in one period and are capable of reversal in
one or more subsequent periods. Deferred tax is measured using the tax rates and the tax laws
enacted or substantially enacted as at the reporting date. Deferred tax liabilities are recognised
for all timing differences.
Current and deferred tax relating to items directly recognised in equity are recognised in equity
and not in the Statement of Profit and Loss.
2.14 Provisions and contingencies
A provision is recognised when the Company has a present obligation as a result of past events
and it is probable that an outflow of resources will be required to settle the obligation in respect of
which a reliable estimate can be made. Provisions (excluding retirement benefits) are not
discounted to their present value and are determined based on the best estimate required to
settle the obligation at the Balance Sheet date. These are reviewed at each Balance Sheet date
and adjusted to reflect the current best estimates. Contingent liabilities are disclosed in the
Notes.
NOTES ON ACCOUNT: R
a)
b)
c)
d)
DEFERREED TAX :
e)
549577 234501
3004200 3004200
0.183 0.078
0.183 0.078
f)
1
2
3
4
2015-16 2014-15
15000.00 15000.00
15000.00 15000.00
5 Directors Remuneration & Expenses
2015-16 2014-15
429000.00 138000.00
429000.00 138000.00
Additional information pursuant to the provisions of paragraph 3, 4B, 4C, 4D of part II of the Schedule
VI of the Companies Act, 1956
Net profit after tax
The valuation of closing stock has been taken, valued and certified by the Management.
The balances in respect of Sundry Debtors, Sundry Creditors, Unsecured Loans, Loans & advances
etc. are subject to confirmation.
Break up of the accumulated deferred tax liability/assets:
Earning per Share (EPS)
Number of equity shares
Earning per share
Diluted EPS
Particulars
Director's Salary
Total
Total
Other Notes
Auditor’s remuneration and expenses (Excluding Service Tax)Particulars
Audit Fees
Sales and Purchase of shares are accounted on the basis of the transaction made at national,bombay
and ahmedabad stock exchange of the completed valans.
All debit and credit balances and accounts squared up during the year are subject to confirmation from
respective parties.
In the opinion of the Board of Directors, Current Assets, loans & Advances are approximately of the
value at which these are stated in the Balance Sheet, if realized in the ordinary course of business.
2014-15Particulars
As Per Accounting Standard 22 "Accounting For taxes On Income" Defered tax assets/Liabilities
should be Measured for all timing differences.But Deffered tax assets should be recognised only to the
extent it is reasonably certain that there will be sufficient future income to recover such deferred tax.
assets.In case there is no future sufficient income, Deferred tax assets/Liabilities shold be recognised
only to the extent such asset/Liabilities can be recovered by Way of Tax Savings.So We have Not
Calculate the Deffered Tax Assets or Liability in Current Year.The Deffered tax Liability Will be setteled
in the year in which Profit will be available
2015-16
6 Related Party Disclosure -AS-18
Key Management Personnel BAJARANGLAL B AGRAWAL (DIRECTOR)
PUSHPA B AGRAWAL (DIRECTOR)
KALPESH AGRAWAL (DIRECTOR)
BAJARANGLAL B AGRAWAL
PUSHPABEN B AGRAWAL
RAJENDRA SALES AGENCY
VITTU AGRAWAL
JENITA VITTU AGRAWAL
KALPESH AGRAWAL
NEELAM AGRAWAL
REENA AGRAWAL
HEMLATA AGRAWAL
BAJARANGLAL B AGRAWAL (HUF)
ATMARK FINVEST PRIVATE LIMITED
7 Particulars of Licenced and Installed Capacity and Actual Production
The Company is dealing in shares & securities,Hence it is not applicable
8 Particulars of Turn Over /Sales
Qty. Value Qty. Value
Turnover 155421 6224348 53538 7613146
Closing Stock 675743 12319081 631978 9822744
Opening Stock 631978 9822744 531433 10644205
9 Earnings In Foreign Currency : NIL
Expenditure In Foreign Currency : NIL
10
11
As per our report of even date
FOR, TIRUPATI FINLEASE LTD. For Pritesh Shah & Co
Chartered Accountants
Sd/- Sd/- Sd/- Sd/-
PUSHPADEVI AGARWAL BAJRANGLAL AGARWAL BURHAN AFRICAWALA Pritesh Shah
DIRECTOR DIRECTOR Company Secretary (PROPRIETOR)
DIN:00606296 DIN:00605957 M. No. A40109 MSN:147196
PLACE : AHMEDABAD FRN:134952W
DATE: 07/05/2016
2015-16 2014-15Description
UnitParticulars
Description of relationship Names of related parties
Company in which KMP / Relatives of KMP
can exercise significant influence
Relatives Of Key Management
Personnel
DIMPLE FINANCE AND INVESTMNET PRIVATE
LIMITED
The figures of the previous year have been rearranged and /or regrouped. wherever considered
necessary to facilitate comparison.
In response to the notification no 129(E) dt 22-2-1999 issued by the department of company affairs
requiring disclosure of the names of small scale industrial undertaking and the amount excedding Rs.
1 lakh due to them as on balance sheet date are not applicable.As the company is doing activities of
trading of Shares and Securities.
Shares &
Securities
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 2015-16
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 2015-16 of the company, to
be held on 30th September 2016 at 11:00 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 Adoption of Financial Statement of the company for the year ended 31st March 2016
2 Re-appointment of Mrs. Pushpadevi Bajranglal Agarwal who retires by Rotation
3
Ratification for appointment of Auditors M/s Pritesh Shah & Co, Chartered Accountant for the financial year 2016-17.
Signed this _________day of _______2016
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 2015-16
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 2015-16 of the
company being on 30th September 2016 at 11:00 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 27th September 2016 on 11:00 am
and end on 29th September 2016 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.