alpine industries ltd Directors report
ALPINE INDUSTRIES LTD.
DIRECTORS REPORT
To The Members,
The Directors hereby present their Twenty Second Annual Report on the
business and operations of the Company and the financial accounts for the
year ended 31st March, 1997.
Owing to lower crop of Soyabean and import of cheap oil into the country,
the margins were under pressure. This coupled with higher interest cost
affected the profit levels achieved during the previous year.
DIVIDEND
Keeping in view the overall performance the Directors recommend a Dividend
of 16% on the Equity Share Capital, payable on pro-rata basis on shares
allotted during the year.
PLACEMENT OF EQUITY SHARES
In terms of the authority given by the Members at the Extra- Ordinary
General Meeting held on the 25th May, 1996 t Company has allotted 1781900
Equity Shares of Rs.10/- each fully paid-up at a premium of Rs.26.50 per
share on Preferential/Private Placement basis on 24th August, 1996.
DISCLOSURE OF SPECIAL PARTICULARS
Information as per Section 217 (1) (e) of the Companies Act, 1956 read with
the Companies (Disclosure of Particulars in the Report of the Board of
Directors) Rules, 1988 for the year ended 31st March, 1997 is given below:
Conservation of Energy:
The Companys operations do not involve substantial consumption of energy
in comparison to cost of production. Wherever possible energy conservation
measures have been implemented. Total energy consumption and energy
consumption per unit of production is given in Annexure-I and forms part of
the report.
Technology Absorption:
The Company has neither purchased within India nor imported any technology.
Foreign Exchange Earnings and Outgo:
Total foreign exchange earned : Rs. 156.80 crores
Total foreign exchange used : Rs. 35.30 crores
PUBLIC DEPOSITS
During the year, the Company did not invite public deposits 11.91 within
the meaning of Section 58A of the Companies Act, 1956 and the rules made
thereunder.
SUBSIDIARY COMPANY
The documents of Alpine Solvex Overseas Limited wholly owned subsidiary of
your Company are attached as per Section 212 of the Companies Act, 1956.
PERSONNEL
Relation between the Management and the employees were cordial. Your
Directors place on record their appreciation of the dedicated services
rendered by the executives, staff members and workers of the Company.
Statement as per Section 217(2A) of the Companies Act, 1956 read with the
Companies (Particulars of Employees) Rules, 1975 is given in Annexure-II
and forms part of the report.
DIRECTORS
Shri Jasbir G. Bhandari, Shri Ranjit Vithaldas & Shri Dilip D. Udeshi,
retire by rotation and being eligible offer themselves for re-election.
Shri Indulal H. Shah and Shri Vishnu Das Rathi resigned from the
Directorship of the Company effective from 25th March, 1997 and 27th June,
1997 respectively. The Board of Directors place on record its appreciation
for the valuable guidance received from them during their tenure as
Directors of the Company.
Shri M. A. Menon was co-opted on the Board of the Company as an Additional
Director effective from 25th March, 1997 to hold office upto the date of
the ensuing Annual General Meeting. Further the Board of Directors have
also appointed him as Wholetime Director with effect from 25th March, 1997
to 30th September, 1998. The Company has received Notice in writing from a
Member proposing his candidature as Director of the Company at the
forthcoming Annual General Meeting.
Madhya Pradesh State Industrial Development Corporation Limited has
nominated Shri M. P. Rajan as their nominee on the Board of the Company
effective from 6th September, 1996.
AUDITORS
The Auditors, M/s.P.M.Mishra & Company, retire and being eligible, offer
themselves for re-election.
ACKNOWLEDGEMENT
The Directors wish to place on record their appreciation of the sincere co-
operation and continued support the Company has received from its Bankers,
State Bank of India, Bank of India and Standard Chartered Bank.
For and on behalf of the Board
Ranjit Vithaldas
Chairman
Mumbai
10th July, 1997