Dear Shareholders,
The Directors have pleasure in presenting the 43rd Annual Report and the Companys Audited Financial Statements (standalone and consolidated) for the financial year ended March 31, 2025.
1. SUMMARY OF FINANCIAL RESULTS:
The Companys financial performance for the year ended March 31, 2025 is summarized below:
(Amount in lakhs)
PARTICULARS | STANDALONE | CONSOLIDATED | ||
2024_25 | 2023_24 (Restated) | 2024_25 | 2023_24 (Restated) | |
Profit/(Loss) Before Depreciation &Taxation | 4027.17 | 2209.56 | 4445.48 | 2220.24 |
Less: Depreciation and Amortization Expenses | 494.82 | 497.15 | 501.32 | 497.15 |
Tax Expenses |
||||
Current Tax | 629.39 | 500.18 | 1242.51 | 500.94 |
Deferred Tax Expenses | 591.01 | 40.20 | 591.01 | 40.20 |
Earlier Year Tax | _ | 15.18 | _ | 15.22 |
Total tax expense |
1220.40 | 555.56 | 1833.52 | 556.36 |
Profit After Depreciation and Tax | 2311.95 | 1156.85 | 2110.63 | 1166.73 |
Other Comprehensive Income (Net of Tax) | _13.46_ | _6.39_ | _139.39_ | _5.73_ |
Total Comprehensive Income for the year | 2298.49 | 1150.46 | 1971.24 | 1161.00 |
2. OPERATION AND STATE OF COMPANYS AFFAIRS:
The Company is engaged in manufacturing and sale of rice and edible oil as its principal businesses, revenue from sale of edible oil is approximately 63.56% of the total standalone revenue of the Company. It gives us immense pleasure to inform that the Company has a healthy management and worker relationships and we pledge to strengthen the same to improve quality of work culture and productivity.
The Company also enjoys a very good reputation for quality products and sustained quality maintenance with all the major dealers. We are known for creating dependable supply levels and maintaining cordial relationships with all dealers and customers.
During the year under review the standalone turnover of the Company amounted to Rs. 77,208.20 lakhs and consolidated turnover amounted to Rs. 84,446.96 lakhs whereas in the previous year standalone turnover of the Company was 64,310.99 lakhs and consolidated turnover was Rs 64,365.68 lakhs. Further, both Standalone and Consolidated Profits have also increased during the year amounting to Rs. 2,311.95 lakhs (previous year Rs. 1,156.85 lakhs) and Rs. 2,110.63 lakhs (previous year Rs. 1,166.73 lakhs) respectively. The Management is hoping for more better results in the coming years.
3. DIVIDEND:
Your Directors have recommended a dividend @ Re 1.00 per equity share of Rs. 10/- each for the financial year ended 31st March, 2025 to the shareholders as on the record date of payment of dividend of the Company. The dividend payout is subject to the approval of the members at the ensuing Annual General Meeting.
4. TRANSFER TO RESERVES:
The Directors do not propose to transfer any amount to the general reserves, during the year.
5. MANAGEMENT DISCUSSION & ANALYSIS:
Management Discussion and Analysis report for the year under review, as stipulated under Regulation 34(2)(e) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, is attached with this Report and marked as Annexure - I.
6. ANNUAL RETURN:
The Annual Return is available at the website of the Company at www.halderventure.in/annual-returns/.
7. CORPORATE GOVERNANCE:
The Corporate Governance Report for the year under review, as stipulated under Regulation 34(3) read with Schedule V of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, is attached with this Report and marked as Annexure - II.
8. DIRECTORS AND KEY MANAGERIAL PERSONNEL:
The changes in the composition of the Board of Directors and Key Managerial Personnel of the Company during the year under review are as under:
Appointment/Re-appointment:
The Board at its meeting held on 14th February, 2025, on basis of the recommendation of the Nomination and Remuneration Committee had approved the re-appointment of Mr. Keshab Kumar Halder (DIN: 00574080) as the Managing director of the Company for a period of five years with effect from 1st April, 2025, subject to the approval of the shareholders at the ensuing General meeting/postal ballot.
Mr. Prabhat Kumar Haldar (DIN: 02009423), Non-Executive Non-Independent Director, was appointed on the Board of the Company on September 27, 2013 in terms of Companies Act, 2013. The Board, on recommendation of the Nomination and Remuneration Committee and considering his 50 years of expertise and experience in the field of finance, and on the basis of the performance evaluation report, had approved continuation of his appointment as a Non-executive Non-Independent director even after he attains the age of 75 years, liable to retire by rotation, subject to the approval of the shareholders at the ensuing General meeting/postal ballot.
On the recommendation of the Nomination and Remuneration Committee, Mr. Kumar Shankar Datta (DIN: 07248231) and Ms. Pritha Sarkar (DIN: 10960432) were appointed as the Additional Non-Executive Independent Director of the Company vide Board Meeting dated 18th March, 2025, w.e.f 19th March, 2025 to 18th March, 2030, subject to the approval of the shareholders at the ensuing General meeting/postal ballot. Considering their in-depth practical experience and extensive knowledge in the areas of, finance, planning, strategy, compliance, governance, audits, internal audit, internal controls and risk management etc. as well as their educational background, shall enable the Independent Directors to provide the Board with valuable insights and guidance across extensive issues in business and governance matters of the Company. Further, in terms of the provisions of rule 8(5)(iiia) of the Companies (Accounts) Rules, 2014, the Board opines that the Independent Directors so appointed hold highest standards of integrity and possess necessary expertise and experience.
Cessation:
Mr. Debasis Saha (DIN:01561230) and Mrs. Arpita Das (DIN: 08803667), Independent directors of the Company resigned due to pre-occupation, with effect from close of business hours on 18th March, 2025. The Board places on record its deep appreciation for the invaluable contribution and guidance provided by the outgoing directors during their tenure on the Board.
Retirement by Rotation:
In accordance with the provisions of the Act and the Articles of Association of the Company, Mr. Prabhat Kumar Haldar (DIN: 02009423), director of the Company, retires by rotation at the ensuing Annual General Meeting and being eligible has offered himself for re-appointment. The Board recommends his re-appointment.
Brief details of Mr. Prabhat Kumar Haldar are given in the Notice of ensuing AGM.
Changes in Key Managerial Personnel:
Mr. Abhishek Pal (Membership No. ACS 50031) resigned from the office of Company Secretary and Compliance Officer of the Company with effect from close of business hours on 5th November 2024. The Board places on record its appreciation for the exemplary services rendered by Mr. Abhishek Pal during his association with the Company.
The Board at its meeting held on 14th November, 2024, based on the recommendation of the Nomination and Remuneration Committee has approved the appointment of Ms. Ayanti Sen (Membership No. ACS 61796) as Company Secretary and Compliance Officer of the Company with effect from 15th November 2024.
Except as stated above, there were no other changes in the directors and key managerial personnel of the Company during the year under review since the last report.
9. AUDIT COMMITTEE:
The Composition of the Audit committee as on 31st March, 2025 is in accordance with the requirements of section 177 of the Companies Act 2013 and comprises of Ms. Pritha Sarkar as the Chairperson and Mr. Kumar Shankar Datta and Prabhat Kumar Haldar as its members.
During the Financial Year 2024-25, 5 (five) meetings of the Audit Committee of the Board of Directors were held on 16.04.2024, 30.05.2024, 14.08.2024, 14.11.2024 and 14.02.2025. All the recommendations made by the Audit Committee were accepted by the Board.
10. NOMINATION AND REMUNERATION COMMITTEE:
The Composition of the Nomination and Remuneration Committee as on 31st March,2025 is in accordance with the requirements of section 178 of the Companies Act 2013, and comprises of Mr. Kumar Shankar Datta as the Chairman and Ms. Pritha Sarkar and Mrs. Poulomi Halder as its members.
During the Financial Year 2024-25, 3 (three) meeting of the Nomination and Remuneration Committee of the Board of Directors was held on 14.11.2024, 14.02.2025 and 18.03.2025.
11. DECLARATION UNDER SECTION 149 OF THE COMPANIES ACT, 2013:
The Independent Directors of the Company have given the declaration of independence to the Company stating that they meet the criteria of Independence as mentioned under Section 149(6) of the Companies Act, 2013. The independent directors had their meeting on 14.02.2025.
12. FORMAL ANNUAL EVALUATION OF THE BOARD:
The Nomination and Remuneration Committee of the Board has devised criteria for evaluation of the performance of Directors in compliance with the Companies Act, 2013 and applicable regulations. The Board has evaluated its own performances and that of its committees and all individual directors including both Independent and Non-Independent Directors. All the Directors of the Company are found to be persons of having knowledge and experience in their respective area and their association with the Company is considered to be beneficial to the Company. During the year under review, the Committee made the performance evaluation as above, based on the following criterions, in line with the Nomination and Remuneration Policy: - Attendance and participation in the meetings; - Preparedness for the meetings; - Understanding of the Company and the external environment in which it operates and - Constructive contribution to issues and active participation at meetings The Committee found the performance of the Directors to be satisfactory.
13. COMPANYS POLICY ON NOMINATION AND REMUNERATION OF DIRECTORS:
The Board of Directors of the Company has adopted an Appointment and Remuneration Policy in consultation with its Nomination and Remuneration Committee, pursuant to Section 178(3) and other applicable provisions of the Companies Act, 2013, for determining qualifications, positive attributes and independence of directors and criteria for directors appointment and remuneration. The details of Nomination and Remuneration Policy of the Company are disclosed in the website of the Company at www.halderventure.in.
The salient features of the policy are:
(a) it ensures that the level and composition of remuneration is reasonable and sufficient to attract, retain and motivate directors of the quality required to run the company successfully; (b) it ensures that relationship of remuneration to performance is clear and meets appropriate performance benchmarks; and (c) remuneration to directors, key managerial personnel and senior management involves a balance between fixed and incentive pay reflecting short and long-term performance objectives appropriate to the working of the company and its goals. There has been no change in the policy during the year.
14. VIGIL MECHANISM:
The Company has established an effective whistle blower policy (Vigil Mechanism), pursuant to Section 177(9) of the Act, 2013 and Rules made there under, and procedures for its Directors and employees for enabling them to report their genuine concerns, if any. It also provides for adequate safeguards against victimization of persons. The Policy on Vigil Mechanism may be accessed on the Companys website at: www.halderventure.in.
15. NUMBER OF MEETINGS OF THE BOARD:
During the Financial Year 2024-25, fourteen (14) meetings of the Board of Directors of the Company were held on 16.04.2024, 30.05.2024, 24.06.2024, 14.08.2024, 10.09.2024, 24.09.2024, 30.09.2024, 14.11.2024, 26.11.2024, 09.01.2025, 17.01.2025, 30.01.2025, 14.02.2025 and 18.03.2025. All the Directors of the Company were present in all the meetings.
16. DIRECTORS RESPONSIBILITY STATEMENT:
In accordance with the provisions of Section 134(5) of the Companies Act 2013, the directors confirm that: a. In the preparation of the annual accounts for the financial year ended March 31, 2025, the applicable accounting standards had been followed along with proper explanation relating to material departures, if any; b. The Directors had selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the Company as at March 31, 2025 and of the profit of the Company for period from April 1, 2024 to March 31, 2025; c. The Directors had taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of the Act for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities; d. The Directors had prepared the annual accounts for the financial year ended March 31, 2025 on a going concern basis; e. 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; f. 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.
17. STATUTORY AUDITORS AND ITS REPORT:
M/s Sen & Ray, Chartered Accountants (FRN 303047E), was appointed as the Statutory Auditor of the Company for a term of 5 (five) consecutive years, at its 39th Annual General Meeting held on 27.09.2021, till the conclusion of the Annual General Meeting of the Company to be held in the year 2026. The Notes on financial statements referred to in the Auditors Report are self-explanatory and do not call for any further comments. The Auditors Report does not contain any qualification, reservation, adverse remarks. Further, no frauds have been reported by the auditor of the Company under section 143(12) of the Companies Act, 2013.
18. SECRETARIAL AUDITOR:
The Board has appointed M/s Rekha Goenka & Associates, to conduct the Secretarial Audit for the financial year 2024-25. The Secretarial Audit Report for the financial year ended March 31, 2025 is annexed herewith marked as Annexure- III to this Report. The observation made by the secretarial auditor in its report has been noted by the Board and we are under the process of compliance with the same.
19. INTERNAL AUDITOR:
M/s Gautam K. Datta & Associates, Chartered Accountants, (FRN: 328566E) were appointed as Internal Auditor for the financial year 2024-25. They have submitted their report based on the internal audit conducted during the year under review.
20. PARTICULARS OF LOANS, GUARANTEES AND INVESTMENTS:
Details of Loans, Guarantees and Investments covered under the provisions of Section 186 of the Companies Act, 2013 are given in the notes to the Financial Statements.
21. CONTRACT AND ARRANGEMENT WITH RELATED PARTIES:
The Audit Committee reviews all the Related Party Transactions, to ensure that the same are in line with the provisions of Law and Policy. The Committee approves the Related Party Transactions entered by the Company under section 188 of the Companies Act, 2013. During the year the related party transactions made by the Company were in arms length and in ordinary course of business and are disclosed in the notes forming a part of the financial statements of the Company and a disclosure in form AOC-2 as required pursuant to clause (h) of sub-section (3) of section 134 of the Act and Rule 8(2) of the Companies (Accounts) Rules, 2014 is also made in Annexure- V of this report.
22. CORPORATE WEBSITE:
The Companys web address is www.halderventure.in. The website contains a complete overview of the Company. The Companys Annual Report, financial results, details of its business, shareholding pattern, compliance with Corporate Governance, contact information of the designated officials of the Company who are responsible for assisting and handling investor grievances, the distribution schedule, and Code of Conduct are uploaded on the website.
23. DISCLOSURES UNDER RULE 8 OF COMPANIES _ACCOUNTS_ RULES, 2014: i. Names of Companies which have become or ceased to be Subsidiaries, Joint Venture Companies or Associate Companies during the year:
The Company entered into an agreement to acquire 100% of shareholding of Hal Exim Pte Ltd, a company incorporated on 26th July, 2016 bearing Registration No. 201620313K, having its registered office situated at 114 Lavender Street //: 1-83 CT HUB 2, Singapore- 338729 vide Board Meeting dated 12th February, 2024. Hal Exim Pte Ltd is engaged in the industry of retail and wholesale trade of Groceries, Farm Products, Raw Materials, Polished and Unpolished Rice, and such related products. Since the Company earns its turnover from sale (export) of rice and palm oil, both being farm products, this acquisition will enhance foreign customer base and exports of the Company. Pursuant to the acquisition, Hal Exim Pte Ltd have become the subsidiary of the Company.
The Board vide Board meeting dated 30th May, 2022 considered and approved the scheme of Amalgamation under Section 230 to 232, read with other applicable/enabling provisions of the Companies Act, 2013 and provision of other applicable laws for amalgamation of JDM Commercial Private Limited ("JCPL" or Transferor Company No. 1), P. K. Agri Link Private Limited ("PKALPL" or Transferor Company No. 2), P. K. Cereals Private Limited ("PKCPL" or Transferor Company No. 3), Reliable Advertising Private Limited ("RAPL" or Transferor Company No. 4) and Shri Jatadhari Rice Mill Private Limited ("SJRMPL" or Transferor Company No. 5), all being Transferor Companies, with Halder Venture Limited ("HVL" or Transferee Company), being the Transferee Company.
The Honble National Company Law Tribunal, Kolkata Bench (NCLT) vide order dated 12th November, 2024 approved the Scheme of Amalgamation (the "Scheme") of the above-mentioned companies pursuant to which the above-mentioned transferor companies ceased to be the subsidiaries of the Company.
The details of the shareholding of the Company in its subsidiaries has been disclosed in form AOC-1 (Annexure IV) in this report. ii. Performance Of Subsidiaries and Associate Companies: A report on the performance and the financial position of each of the Subsidiaries and Associate Companies is annexed herewith and marked as Annexure- IV. iii. Financial summary or highlights: As detailed under the heading Summary of Financial Results. iv. Change in the nature of business, if any: None v. Details of Directors or Key Managerial Personnel, who were appointed or resigned during the year: As mentioned in point no. 08 above under the head "Directors and KMP". vi. A statement regarding opinion of the Board with regard to integrity, expertise and experience (including the proficiency) of the independent directors appointed during the year: During the year two new independent directors were appointed vide Board Meeting dated 18th March, 2025. The independent directors appointed in the Company are experts in their fields and have a vast experience. The registration of the independent directors with the databank and online proficiency self-assessment test as required under section 150 of the Companies Act, 2013, is completed. vii. Details relating to deposits: There were no fixed deposits from the public outstanding of the Company at the end of the financial year. No fixed deposit has been accepted during the year and as such, there is no default in repayment of the said deposits. There has not been any deposit, which is not in compliance with the requirements of Chapter V of the Companies Act, 2013. viii. Significant material orders: The Honble National Company Law Tribunal, Kolkata Bench (NCLT) vide order dated 12th November, 2024 approved the Scheme of Amalgamation (the "Scheme") of the JDM Commercial Private Limited ("JCPL" or Transferor Company No. 1), P. K. Agri Link Private Limited ("PKALPL" or Transferor Company No. 2), P. K. Cereals Private Limited ("PKCPL" or Transferor Company No. 3), Reliable Advertising Private Limited ("RAPL" or Transferor Company No. 4) and Shri Jatadhari Rice Mill Private Limited ("SJRMPL" or Transferor Company No. 5), all being Transferor Companies, with Halder Venture Limited. Further, during the year under review, the Honble National Company Law Appellate Tribunal (NCLAT), Principal Bench, New Delhi, passed a significant order on 20th March 2025 pertaining to the acquisition of the Haldia manufacturing unit of KS Oils Ltd. under liquidation proceedings. Your Company was declared the successful bidder for the said property. The NCLAT directed the liquidator to hand over peaceful possession of the Haldia unit to the Company. This acquisition marks a strategic expansion of Companys operational capacity and footprint in the manufacturing sector. ix. Adequacy of Internal Financial Control: The Company has an adequate system of internal control procedure as commensurate with the size and nature of business, which ensures that all assets are safeguarded and protected against loss and all transactions are recorded and reported correctly. The internal control system of the Company is monitored and evaluated by internal auditors and their audit reports are periodically reviewed by the Audit Committee of the Board of Directors. The observations and comments of the Audit Committee are placed before the Board for reference. The scope of internal audit includes audit of Purchase Facilities, Sales Promotion Expenditure and Incentive Scheme, Debtors and Creditors policy, Inventory policy, GST matters and others, which are also considered by the Statutory Auditors while conducting audit of the annual financial statements. x. Disclosure as to maintenance of cost records as specified by the Central Government under section 148 (1) of the Companies Act, 2013: Not applicable xi. Constitution of Internal Complaints Committee under the Sexual Harassment of Women at Workplace (Prevention, Prohibition and Redressal) Act, 2013: The Company has complied with the provisions relating to the constitution of the Internal Complaints Committee under the Sexual Harassment of Women at Workplace (Prevention, Prohibition and Redressal) Act, 2013. During the year, neither any complaints of sexual harassment were received by it, nor were there any complaints relating thereto which required any disposal thereof. Further, there are no cases pending for more than ninety days.
xii. Details of application made or any proceeding pending under the Insolvency and Bankruptcy Code, 2016 (31 of 2016) during the year along with their status as at the end of the financial year: NIL xiii. Details of difference between amount of the valuation done at the time of one time settlement and the valuation done while taking loan from the Banks or Financial Institutions along with the reasons thereof:
NIL xiv. Conservation Of Energy, Technology Absorption, Foreign Exchange Earnings and Outgo:
A) Conservation Of Energy: Senior personnel continuously monitor energy consumption
(i) the steps taken or impact on conservation of energy: The Company has increased its rain water harvesting capacity. Water consumptions have been reduced by recycling of treated effluent after chemical dosing & provision of modified UV system.
(ii) the steps taken by the company for utilising alternate sources of energy: The Company is also taking steps for installing solar power plant which can replace the energy generated from conventional sources and shall there by save energy. (iii) the capital investment on energy conservation equipments: NIL B) Technology absorption: The Company has no activities relating to technology absorption.
C) Foreign exchange earnings and Outgo: Earnings by way of export- INR 1,45,83,04,297.54; Outgo- INR 44,08,16,700.85. xv. Maternity Benefit Act 1961: The Act is applicable on the Company and it complies with the provisions relating to the provisions of Maternity Benefit Act 1961.
24. CONSOLIDATED FINANCIAL STATEMENT:
The Consolidated Financial Statements have been prepared in accordance with the principles and procedures for the preparation and presentation of Consolidated Accounts as set out in Section 129 of the Companies Act, 2013 read with the Companies (Accounts) Rules, 2014. The Audited Consolidated Financial Statement together with Auditors Report forms part of the Annual Report.
25. RISK MANAGEMENT POLICY:
Risk is an integral and unavoidable component of business. Though risks cannot be eliminated, an effective risk management program ensures that risks are reduced, avoided, mitigated or shared. Your Company has in place a mechanism to identify, assess, monitor and mitigate various risks associated with the business of the Company. Major risks identified by the business and functions, if any, are systematically addressed through mitigating actions on a continuing basis.
26. CORPORATE SOCIAL RESPONSIBILITY _CSR_:
Pursuant to the Scheme of Amalgamation of JDM Commercial Private Limited, P. K. Agri Link Private Limited, P. K. Cereals Private Limited, Reliable Advertising Private Limited and Shri Jatadhari Rice Mill Private Limited with Halder Venture Limited. which became effective from January 1, 2025, with an appointed date of June 1, 2022, the Company was required to prepare a restated financial statement for FY 2023-24 to reflect the amalgamated position.
Based on the restated financials post amalgamation, the net profit for FY 2023-24 (as per the amended balance sheet) exceeded the limits specified under Section 135(1) of the Companies Act, 2013, thereby attracting CSR applicability for the financial year 2024-25. In alignment with this requirement, the Company undertook CSR activities during the financial year 2024-25 as per the provisions of the Act. The details of CSR initiatives and expenditure are disclosed in Note No. 38 of the financial statements for the financial year 202425.
Furthermore, the Board of Directors, at its meeting held on March 18, 2025, constituted a CSR Committee comprising of Mrs. Poulomi Halder, Chairperson, Mr. Prabhat Kumar Halder, Member, Ms. Pritha Sarkar, Member and Mr. Kumar Shankar Datta, Member.
27. LISTING WITH STOCK EXCHANGES:
The Company confirms that it has paid all the pending Annual Listing Fees to BSE where the Companys shares are listed. BSEs Listing Centre is a web-based application designed for corporates. All periodical compliance filings like shareholding pattern, financial results, notices and outcome of the Board Meetings, among others are also filed electronically on the Listing Centre.
28. DEMATERIALIZATION OF SHARES:
74.62% of the Companys paid up Equity Shares Capital is in dematerialization form as on 31st March, 2025 and balance 25.38% is in physical form.
Share transfers in physical form are processed by the Registrar and Transfer Agents, Maheshwari Datamatics Private Limited (23 R.N Mukherjee Road, 5th Floor, Kolkata- 700001, West Bengal, Tel: 033-2248 2248, Fax No: 033- 2248 4787; Email Id: info@mdpl.in) and are approved by the Board of Directors of the Company or the authorised signatories of the Company. Share transfers are registered and returned within 15 days from the date of lodgment if documents are complete in all respects. The depository system handles share transfers in dematerialized form.
29. MATERIAL CHANGES OCCURRED DURING AND AFTER THE END OF FINANCIAL YEAR:
The Board of Directors of the Company had at their meeting held on 30th May, 2022, considered and approved the scheme of Amalgamation under Section 230 to 232, read with other applicable/enabling provisions of the Companies Act, 2013 and provision of other applicable laws, which was further revised, considered and approved at its board meeting held on 20th July, 2022, for amalgamation of JDM Commercial Private Limited ("JCPL" or Transferor Company No. 1), P. K. Agri Link Private Limited ("PKALPL" or Transferor Company No. 2), P. K. Cereals Private Limited ("PKCPL" or Transferor Company No. 3), Reliable Advertising Private Limited ("RAPL" or Transferor Company No. 4) and Shri Jatadhari Rice Mill Private Limited ("SJRMPL" or Transferor Company No. 5), all being Transferor Companies, with Halder Venture Limited ("HVL" or Transferee Company), being the Transferee Company.
Transferee Company i.e. your Company is listed on BSE and all Transferor companies are unlisted subsidiaries of the Company.
The appointment date for the Scheme was decided as January 01, 2022 as directed by the National Company Law Tribunal ("NCLT"), which was revised to June 01, 2022.
Additionally, the Company has received a consent letter dated 19th December,2023 from BSE Limited stating that the exchange has no adverse observation regarding those matters having a bearing on listing, delisting or continuous listing requirements within the provisions of Listing Agreement, so as to enable the company to file the scheme with Honble NCLT.
The Honble National Company Law Tribunal, Kolkata Bench (NCLT) vide order dated 12th November, 2024 approved the Scheme of Amalgamation (the "Scheme") of the above-mentioned companies pursuant to which the above-mentioned transferor companies ceased to be the subsidiaries of the Company.
Furthermore, the Company has also strengthened its manufacturing capabilities through the acquisition of a new edible oil processing unit at Haldia, West Bengal w.e.f 28th March, 2025. The facility offers significant operational advantages, including port proximity and larger production capacity, and is expected to enhance HVLs imported edible oil processing capacity. Plans are in place to make the unit operational, contributing to long-term revenue growth and efficiency.
No other material changes occurred after the end of the financial year.
30. SHARE CAPITAL:
(i) Issue of equity shares with differential rights: The Company has not issued any of its securities with differential rights during the year under review.
(ii) Buy Back of Securities: The Company has not bought back any of its securities during the year under review.
(iii) Sweat Equity, Bonus Shares & Employee Stock Option Plan: The Company has neither issued sweat equity or bonus shares nor has provided any stock option scheme to the employees.
(iv) Preferential Issue of Capital: The Company has not made any preferential issue during the current financial year.
31. PARTICULARS OF EMPLOYEES:
The disclosure as required under Rule 5(1) of Companies (Appointment & Remuneration of Managerial Personnel) Rules, 2014 is enclosed with this report as Annexure VI. The Company has not paid any remuneration attracting the provisions of Rule 5(2) of the Companies (Appointment & Remuneration of Managerial Personnel) Rules, 2014. Hence, no information is required to be appended to this report in this regard.
32. ACKNOWLEDGEMENT:
The Board would like to express its sincere appreciation for the valuable support and co-operation received from various Central and State Government Authorities, Stock Exchanges, Financial Institutions and Banks during the year. They also gratefully acknowledge the support extended by the customers and shareholders and contribution made by the employees at all level.
For and on behalf of the Board of Directors | ||
Sd/- | Sd/- | |
(KESHAB KUMAR HALDER) |
(POULOMI HALDER) |
|
Date: 28.05.2025 | (MANAGING DIRECTOR) | (DIRECTOR) |
Place: Kolkata | (DIN: 00574080) | (DIN: 02224305) |
IIFL Customer Care Number
(Gold/NCD/NBFC/Insurance/NPS)
1860-267-3000 / 7039-050-000
IIFL Capital Services Support WhatsApp Number
+91 9892691696
IIFL Capital Services Limited - Stock Broker SEBI Regn. No: INZ000164132, PMS SEBI Regn. No: INP000002213,IA SEBI Regn. No: INA000000623, SEBI RA Regn. No: INH000000248, DP SEBI Reg. No. IN-DP-185-2016, BSE Enlistment Number (RA): 5016
ARN NO : 47791 (AMFI Registered Mutual Fund Distributor)
This Certificate Demonstrates That IIFL As An Organization Has Defined And Put In Place Best-Practice Information Security Processes.