October 01, BSE Limited Phiroze Jeejeebhoy Towers Dalal Street Mumbai ID:

Similar documents
October 05, The Bombay Stock Exchange Limited Phiroze Jeejeebhoy Towers Dalal Street Mumbai Fax No /1919/3027/2039/2061/2041

ee I E X The meeting commenced sharply at 11:00 am and concluded at 11:20 am.

Bharti Airtel Limited

RESULTS OF E-VOTING AND BALLOT OF 66TH ANNUAL GENERAL MEETING DATED 28.09

(i) Members Present in person and as authorized representatives of Bodies Corporate as per the Attendance Register:

ENDURANCE ENDURANCE TECHNOLOGIES LIMITED

Ramco Systems Limited

Secretarial Auditor & Scrutinizer to remote evoting

To, National Stock Exchange of India Ltd. Exchange Plaza, Plot No. C/1, G Block, Bandra-Kurla Complex, Bandra (E), Mumbai Symbol: VERA

Sub : Decla(atlon of Results of remote e-votlo_g_a_nd voting at tbe J_Stti Annual General Meeting

~\~ Seshasayee Paper and Boards Limited. Ref: SHI S

Notice of Annual General Meeting

Combined Scrutinizer Report for remote e-voting and Poll

The Secretary BSE Limited Phiroze Jeejeebhoy Towers, Scrip Code Dalal Street, Fort, Mumbai

Fax No /3719/2037/2039/2041/2061

SCRUTINIZER S REPORT. I am pleased to submit my Scrutinizer's Report which is comprehensive and self-explanatory in all respect.

The General Manager, ScriJ! Code:

Partner, Messrs Chaturvedi & Shah. (i) Members Present in person and as authorized representatives of Bodies Corporate as per the Attendance Register:

NOTICE. 3. To elect a Director in place of Smt. Amita Birla (DIN ), who retires by rotation and is eligible for re-election.

National Stock Exchange oflndia Ltd h Floor, Phiroze Jeejeebhoy Towers, Exchange Plaza, Plot no. C/1, G Block, Dalal Street,

The cut off date for determining shareholders entitled for voting will be April 26, 2018.

LAURUSLabs 49,899. LAURUS Generics LAURUS Ingredients LAURUS Synthesis. Knowledge. Innovation, Excellence July 06, 2018

COMBINED SCRUTINIZER S REPORT

FEDDERS ENGINEERING. 21st September, To, E Limited Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai Maharashtra

NOTICE. BHARTI AIRTEL LIMITED Regd. Office: Aravali Crescent, 1, Nelson Mandela Road, Vasant Kunj, Phase II, New Delhi , India.

SANTHOSH KUMAR KEERTHI. PIONEER DISTILLERIES LIMITED A subsidiary of United Spirits Limited

KOLTE-PATIL DEVELOPERS LTD.

PIONEER DISTILLERIES LIMITED Regd. Office: UB House, Plot No.36, Street No.4, Srinagar Colony, Hyderabad

l') NOVARTIS Voting Results of the 70th Annual General Meeting July 27, 2018

SPARC/Sec/SE/ / st July 2018

Thanking you, In this regard, please find enclosed the following:

2. To appoint Statutory Auditors of the Company for the financial year Regularisation of Appointment of Director Shilpa Ajwani

Further, the company provided voting facility at the AGM venue through a physical ballot for those who had not exercised e-voting.

Penta Gold Limited N O T I C E

BHUSHAN STEEL LIMITED

The Secretary. Mumbai EQUITAS

CYll!NT. The National Stock Exchange of India Ltd Exchange Plaza, Bandra-Kurla Complex Sandra (El Mumbai Scrip Code: CYIENT

JMi lol1 11 g OIL AND NATURAL GAS CORPORATION LIMITED COMPANY SECRETARIAT ONGC/CS/SE/2018

SUBJECT: SUBMISSION OF SCRUTINIZER'S CONSOLIDATED REPORT OF EVOTING CONDUCTED AND VOTING ON POLL

NOTICE TO SHAREHOLDERS

NEOGEM [ I ] LTD. A l w a y s I n n o v a t i v e

DWARIKESH SUGAR INDUSTRIES LIMITED

HOVS. HOV Services Limited. To The Manager- Compliance Department Bombay Stock Exchange Lim ited Floor 25, P. J. Tower, Dalal Street, Mumbai

Annual Report

VRL LOGISTICS LIMITED

NATIONAL STOCK EXCHANGE OF INDIA LIMITED

ON THE LETTERHEAD OF THE COMPANY

Sub: Disclosure of Voting Results for the Resolutions passed at the Twenty First Annual General Meeting of the Company held on September 27, 2018.

BeSec/2018 September 27, 2018

A E G I S AEGIS LOGISTICS LIMITED

Sub : Proceedings of 42nd Annual General Meeting of the Company - Compliance under Regulation 30 of SEBI (LODR) Regulations, 2015

Notice of Annual General Meeting

Plot No. C/1, G Block, (BSE Code: NSE Symbol: GTI_ ISIN: INE043A01012)

Evoting Results pursuant to Regulation 44(3) In accordance with Regulation 44(3) of the SEBI (Listing Obligations and Disclosure Requirements)

NSE Acknowledgement. 27-Jul Date of Download

LKP Finance Ltd. 15 th May 2018

ORDINARY BUSINESS: 2. To declare dividend of ` 1 per equity share for the financial year ended 31 st March, 2017.

BINANI INDUSTRIES LIMITED ROTARY SADAN, 94/2, CHOWRINGHEE ROAD, KOLKATA Seating arrangements will be as under: on the dais

Reliance. Industries Limited

NOTICE. TIME : 9:30 a.m. PLACE : PLOT NO. 14, SECTOR-20, DWARKA, NEW DELHI

Oriental Bank of Commerce

Jgé. NayarfM. G é nus. Genus Prime Infra Limited (Formerly Gulshan Chemfill Limited) ClN-L24117UP2000PLCO e" -" -" 5

Ref No.:HO:IRC:RB: :189 Date:

QMW RATHI BARS LIMITED

Pyxis Finvest Limited (formerly known as BCB Finance Limited)

HOVS. HOV Services Limited. To The Manager- Compliance Department Bombay Stock Exchange Limited Floor 25, P. J. Tower, Dalal Street, Mumbai

GUJARAT INTERNATIONAL FINANCE TEC-CITY CO. LTD NOTICE OF ANNUAL GENERAL MEETING

ORDINARY BUSINESS. Item 1 - Adoption of Financial Statements

NOTICE. 2. To confirm the interim dividend of Rs. 11,100/- per equity share paid for the financial year

Through BSE listing centre online portal

COUNTRY CONDO'S LIMITED

Notice to shareholders

GREAT EASTERN ENERGY CORPORATION LTD. CIN: U48985WB1992PLC Registered Office: M-10, ADDA Industrial Estate, Asansol , West Bengal, India

Sub: Details of Voting Results of the Eleventh Annual General Meeting held on Friday, July 27, 2018.

NOTICE OF THE 07 th ANNUAL GENERAL MEETING

NOTICE OF 8 TH ANNUAL GENERAL MEETING

2. To declare dividend for the financial year ended March 31, 2015

on record their appreciation for the professional services rendered by M/s B S R & Co LLP during their association with the Company as its Auditors.

Priti J. Sheth & Associates

Deloitte Haskins It Sells LLP

[Pursuant to Section 109 of the Companies Act, 2013 and Rule 21(2) of Companies (Management and Administration) Rules, 2014]

ENCL: AS ABOVE. September 29, 2018 E-FILING. To, The Manager, Corporate Relationship Dept., BSE LIMITED,

Format for Voting Results

NATIONAL COMMODITY & DERIVATIVES EXCHANGE LIMITED

NOTICE. 2. To declare dividend on equity shares for the Financial year ended March 31, 2016

Sv 4, :.:,..s.-v~ \) OJ~ C/)' FCS: 112~~\ U'* /, PeS

GMMCO LIMITED N O T I C E. NOTICE is hereby given that the 50 Annual General Meeting of the Shareholders of GMMCO

NOTICE OF ANNUAL GENERAL MEETING

NOTICE. 3. To declare dividend and, if thought fit, to pass with or without modification(s), the following resolution as an ORDINARY RESOLUTION:

GOKAK TEXTILES LIMITED

NOTICE ORDINARY BUSINESS:

Notice of the Annual General Meeting

NOTICE. Appointment of M/s D.S. Shukla & Co., Chartered Accountants, as Joint Statutory Auditors of the Company.

No. of Shareholders present in the meeting either in person or through proxy. Shareholders In Person Proxy Total. Promoters and Promoter Group

NOTICE Dear Shareholder(s),

NOTICE ORDINARY BUSINESS:

Annual Report

March 31, 2015 together with the Report of the Board of Directors and the Auditors thereon.

NOTICE OF ANNUAL GENERAL MEETING

Symbol: SHOPERSTOP. Sub: Disclosure under Regulation 44(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Transcription:

October 01, 2014 National Stock Exchange of India Limited Exchange Plaza, C-1 Block G Bandra Kurla Complex, Bandra (E) Mumbai 400051 email ID: cmlist@nse.co.in BSE Limited Phiroze Jeejeebhoy Towers Dalal Street Mumbai 400001 email ID: corp.relations@bseindia.com Ref.: Bharti Airtel Limited (532454/BHARTIARTL) Sub: Certified True Copy of the minutes of 19 th annual general meeting held on September 01, 2014 Dear Sir, This is further to our letter dated September 02, 2014 and in compliance with Clause 31(d) of the Listing Agreement, please find attached herewith the certified true copy of the minutes of 19 th Annual General Meeting of the Company held on September 01, 2014. Kindly take the same on record. Thanking you, Yours faithfully, For Bharti Airtel Limited Sd/- Rajendra Chopra Dy. Company Secretary Bharti Airtel Limited (A Bharti enterprise) Regd. & Corporate Office: Bharti Crescent, 1, Nelson Mandela Road, Vasant Kunj, Phase II, New Delhi 110 070 T.: +91-11-4166 6100, F: +91-11-4166 6137

Certified True Copy of Minutes of the Nineteenth Annual General Meeting of the members of Bharti Airtel Limited held on Monday, 01 st day of September 2014 at 3:30 p.m. at Air Force Auditorium, Subroto Park, New Delhi 110 010. Present Directors: Mr. Vegulaparanan Kasi Viswanathan - Chairman of the Meeting Mr. Manish Kejriwal Mr. Ajay Lal Mr. Manoj Kohli Mr. Gopal Vittal - Managing Director & CEO (India & South Asia) Invitees: Mr. Rakesh Bharti Mittal, Co-Chairman, Bharti Foundation Mr. Srikanth Balachandran, Global CFO Mr. Nilangshu Katriar, M/s. S. R. Batliboi & Associates LLP, Chartered Accountants, Statutory Auditors Mr. Sanjay Grover, M/s. Sanjay Grover & Associates, Company Secretaries, Scrutinizer Secretary: Mr. Mukesh Bhavnani - Group General Counsel & Company Secretary 3,935 members holding 2,617,269,631 shares and 231 proxies representing 236,374,218 shares were present as per the attendance register. Since Mr. Sunil Bharti Mittal, Chairman was unable to attend the meeting due to prior engagements, in terms of provisions of Section 104 of the Companies Act, 2013 and Article 92(i) of Articles of Association of the Company, Mr. Vegulaparanan Kasi Viswanathan presided over the meeting. As the requisite quorum was present, the Chairman of the meeting called the meeting to order. The Company Secretary stated as follows: (i) In compliance with the Section 108 of the Companies Act, 2013 read with Rule 20 of the Companies (Management and Administration) Rules, 2014 and Clause 35B of the Listing Agreement, the Company had engaged M/s. Karvy Computershare Private Limited as the Authorized Agency to provide e-voting facility to the shareholders to cast their votes for resolutions transacted at the Annual General Meeting. The e-voting commenced at 8:00 a.m. on Tuesday, 26 August, 2014 and ended at 10:00 p.m. on Thursday, 28 August, 2014. (ii) The e-voting event number, User Id and password along with the detailed instructions for e-voting were provided in the notice of e-voting, sent along with the notice of Annual General Meeting. (iii) The Company had appointed Mr. Sanjay Grover of M/s. Sanjay Grover & Associates, Company Secretaries, New Delhi as the Scrutinizer to scrutinize the e-voting and poll process in a fair and transparent manner. (iv) In terms of the provisions of the Companies Act, 2013 and the Listing Agreements with the Stock Exchanges, Mr. Vegulaparanan Kasi Viswanathan, Chairman of the Audit Committee, was present at the Annual General Meeting.

(v) In terms of the provisions of the Companies Act, 2013, since Mr. Ben Verwaayen, Chairman of HR & Nomination Committee and Mr. Rajan Bharti Mittal, Chairman of Stakeholders Relationship Committee were unable to attend the meeting, Mr. Manish Kejriwal, Member of the HR & Nomination Committee and Stakeholders Relationship Committee, was authorized to be present at the Annual General Meeting. (vi) The following documents were kept open for inspection of members during the meeting: Register of Directors & Key Managerial Personnel and their Shareholding, Register of Contracts or Arrangements in which Directors are interested, Proxy Register under and other relevant documents. A certificate from the statutory auditors of the Company under Clause 14 of the SEBI (Employees Stock Option Scheme and Employees Stock Purchase Scheme) Guidelines, 1999. The Chairman welcomed the members to the meeting and introduced the dignitaries on the dais to the shareholders. The Chairman also introduced: Mr. Nilangshu Katriar representing M/s. S. R. Batliboi & Associates LLP, Statutory Auditors of the Company. Mr. Sanjay Grover of M/s. Sanjay Grover & Associates, Company Secretaries, New Delhi as the Scrutinizer to scrutinize e-voting and physical poll. Dr. S. Chandrasekaran of M/s. Chandraseakaran Associates, Secretarial Auditors of the Company. Notice convening the meeting and the Directors Report were taken as read with the permission of the members. A video message from Mr. Sunil Bharti Mittal addressing the shareholders was played at the meeting. Mr. Gopal Vittal, Managing Director and CEO (India & South Asia) made a brief presentation on performance of the Company. Mr. Rakesh Bharti Mittal briefed the members about various Corporate Social Responsibility (CSR) initiatives of the Company. The Chairman stated that as per Sections 107 and 108 of the Companies Act, 2013, the shareholders who have not casted their votes through e-voting facility can cast their votes through ballot paper. The Chairman advised Mr. Sanjay Grover, Scrutinizer to take poll proceedings immediately upon the closure of the meeting and requested him to submit the report latest by Tuesday, September 02, 2014. In response to the Chairman s request to the members to address any comments / questions, members applauded the performance of the Company. The members thanked the Company for excellent investor servicing and management at the meeting and requested clarity on the business aspects including debt position and Africa operations etc. which were replied by the Chairman satisfactorily. The Chairman then thanked the members for their participation and announced formal closure of the 19 th Annual General Meeting of the Company.

Mr. Sanjay Grover, Scrutinizer then conducted the poll and after closing the poll process at around 1630 Hrs. took the custody of the polling boxes. Results of e-voting and poll on the ordinary and special businesses at the Annual General Meeting of the company held on Monday, September 01, 2014 On the basis of the Scrutinizer s Report of electronic voting dated August 29, 2014 and the Scrutinizer s Report for the Poll at the Annual General Meeting dated September 01, 2014, the summary of which is mentioned hereunder, the Company announced the results of voting on September 02, 2014 that all the resolutions for the and Special businesses as set out in item no. 1 to 14 in the Notice of the 19 th Annual General Meeting of the Company have been duly passed by the and are recorded hereunder as part of the proceedings of 19 th Annual General Meeting of the Company held on September 01, 2014. No of Valid Votes No. of Votes in favour No. of Votes Against Result Business: Adoption of Standalone and Consolidated Financial Statements of the Company for the financial year ended March 31, 2014 3,523,117,208 3,523,116,523 (100.00 %) 685 (0.00 %) Declaration of Dividend on equity shares 3,527,174,915 3,525,462,371 (99.95 %) 1,712,544 (0.05 %) Re-appointment of Ms. Chua Sock Kong (DIN 00047851) as a Director liable to retire by rotation 3,527,174,160 3,486,508,379 (98.8471 %) 40,665,781 (1.1529 %) Re-appointment of Mr. Rajan Bharti Mittal (DIN 00028016) as Director liable to retire by rotation 3,527,174,686 3,513,687,667 (99.62%) 13,487,019 (0.38%) Appointment of M/s. S. R. Batliboi & Associates LLP, Chartered Accountants, Gurgaon, as the Statutory Auditors of the Company 3,523,646,369 3,513,910,593 (99.7237%) 9,735,776 (0.2763%)

Special Business: Appointment of Sheikh Faisal Thani Al-Thani (DIN 06675785) as Director liable to retire by rotation 3,527,173,924 3,501,175,302 (99.26%) 25,998,622 (0.74%) Bernardus Johannes Maria Verwaayen (DIN 06735687) as an 3,527,174,211 3,526,408,751 (99.98%) 765,460 (0.02%) Vegulaparanan Kasi Viswanathan (DIN 01782934) as an 3,527,174,182 3,527,171,165 (99.9999%) 3,017 (0.0001%) Dinesh Kumar Mittal (DIN 00040000) as an 3,527,174,201 3,519,181,459 (99.77%) 7,992,742 (0.23%) Manish Santoshkumar Kejriwal (DIN 00040055) as an 3,527,174,159 3,525,277,322 (99.9462%) 1,896,837 (0.0538%) Appointment of Ms. Obiageli Katryn Ezekwesili (DIN 06385532) as an 3,527,173,623 3,497,360,117 (99.15%) 29,813,506 (0.85%) Craig Edward Ehrlich (DIN 02612082) as an 3,527,173,677 3,525,268,467 (99.95%) 1,905,210 (0.05%) Ajay Lal (DIN 00030388) as an 3,527,173,852 3,526,408,335 (99.9783%) 765,517 (0.0217%)

Ratification of remuneration to be paid to M/s. R.J. Goel & Co., Cost Accountants, Cost Auditors of the Company 3,527,174,286 3,527,170,233 (99.9999%) 4,053 (0.0001%) The resolutions for the above and Special Businesses as set out in item no. 1 to 14 in the notice of 19 th Annual General Meeting, having been duly approved by the members with, are recorded hereunder as part of proceedings of the 19 th Annual General Meeting of the members held on September 1, 2014. Business: 1. To receive, consider and adopt the standalone and consolidated financial statements of the Company for the financial year ended March 31, 2014 Resolved that the audited standalone financial statements of the Company including the balance sheet as at March 31, 2014, the statement of profit and loss, the cash flow statement for the year ended on that date, reports of the Board of Directors and Auditors thereon and the audited consolidated financial statements of the Company including Auditors Report thereon be and are hereby received, considered and adopted. 2. Declaration of dividend on equity shares Resolved that a final dividend of Rs. 1.80 per equity share of Rs. 5/- each fully paid up for the financial year 2013-14 be and is hereby approved and declared. 3. Re-appointment of Ms. Chua Sock Koong as a director liable to retire by rotation Resolved that Ms. Chua Sock Koong (DIN 00047851), who retires by rotation and being eligible offers herself for re-appointment, be and is hereby re-appointed as a Director of the Company liable to retire by rotation. 4. Re-appointment of Mr. Rajan Bharti Mittal as a director liable to retire by rotation Resolved that Mr. Rajan Bharti Mittal (DIN 00028016), who retires by rotation and being eligible offers himself for re-appointment, be and is hereby re-appointed as a Director of the Company liable to retire by rotation. 5. Appointment of M/s. S. R. Batliboi & Associates LLP, Chartered Accountants, Gurgaon, as the statutory auditors of the company Resolved that M/s. S. R. Batliboi & Associates LLP, Chartered Accountants, Gurgaon (Registration no. 101049W), be and are hereby appointed as the Statutory Auditors of the Company for a period of three years i.e. from the conclusion of this 19 th Annual General Meeting till the conclusion of 22 nd Annual General Meeting of the Company, subject to annual ratification by the members at every Annual General Meeting and at such remuneration as may be fixed by the Board of Directors of the Company on the recommendation of the Audit Committee.

Special Business: 6. Appointment of Sheikh Faisal Thani Al-Thani as a director liable to retire by rotation Resolved that pursuant to the provisions of Section 160 and other applicable provisions, if any, of the Companies Act, 2013 and rules made thereunder (including any statutory modification(s) or re-enactment thereof), Sheikh Faisal Thani Al-Thani (DIN 06675785) be and is hereby appointed as a Director of the Company, liable to retire by rotation. 7. Bernardus Johannes Maria Verwaayen as an Independent Director Resolved that pursuant to the provisions of Section 149, 150, 152 and 160 read with statutory modification(s) or re-enactment thereof), Mr. Bernardus Johannes Maria Verwaayen (DIN 06735687) be and is hereby appointed as an of the Company to hold office for a period of five consecutive years from the original date of appointment i.e. December 27, 2013 upto December 26, 2018. 8. Vegulaparanan Kasi Viswanathan as an Independent Director Resolved that pursuant to the provisions of Section 149, 150, 152 and 160 read with statutory modification(s) or re-enactment thereof), Mr. Vegulaparanan Kasi Viswanathan (DIN 01782934) be and is hereby appointed as an Independent Director of the Company to hold office for a period of five consecutive years from the original date of appointment i.e. January 14, 2014 upto January 13, 2019. 9. Dinesh Kumar Mittal as an Resolved that pursuant to the provisions of Section 149, 150, 152 and 160 read with statutory modification(s) or re-enactment thereof), Mr. Dinesh Kumar Mittal (DIN 00040000) be and is hereby appointed as an of the Company to hold office for a period of five consecutive years from the original date of appointment i.e. March 13, 2014 upto March 12, 2019. 10. Manish Santoshkumar Kejriwal as an Resolved that pursuant to the provisions of Section 149, 150 and 152 read with the statutory modification(s) or re-enactment thereof), Mr. Manish Santoshkumar Kejriwal (DIN 00040055) be and is hereby appointed as an of the Company to hold office for a period of five consecutive years from the original date of appointment i.e. September 26, 2012 upto September 25, 2017.

11. Appointment of Ms. Obiageli Katryn Ezekwesili as an Resolved that pursuant to the provisions of Section 149, 150 and 152 read with statutory modification(s) or re-enactment thereof), Ms. Obiageli Katryn Ezekwesili (DIN 06385532) be and is hereby appointed as an of the Company to hold office for a period of three consecutive years from the original date of appointment i.e. September 26, 2012 upto September 25, 2015. 12. Craig Edward Ehrlich as an Resolved that pursuant to the provisions of Section 149, 150, 152 and 160 read with statutory modification(s) or re-enactment thereof), Mr. Craig Edward Ehrlich (DIN 02612082) be and is hereby appointed as an of the Company to hold office upto April 28, 2018. 13. Ajay Lal as an Resolved that pursuant to the provisions of Section 149, 150 and 152 read with the statutory modification(s) or re-enactment thereof), Mr. Ajay Lal (DIN 00030388) be and is hereby appointed as an of the Company to hold office upto January 22, 2015. 14. Ratification of remuneration to be paid to M/s. R. J. Goel & Co., Cost Accountants, Cost Auditor of the company Resolved that pursuant to the provisions of Section 148 and all other applicable provisions, if any of the Companies Act, 2013 and rules made thereunder (including any statutory modification(s) or re-enactment thereof) and subject to applicable notification or circular as may be issued by the Ministry of Corporate Affairs (MCA) in this regard, the remuneration of Rs. 6,93,000/- plus service tax and reimbursement of out of pocket expenses as approved by the Board of Directors on the recommendation of Audit Committee, to be paid to M/s. R. J. Goel & Co., Cost Accountants, Cost Auditor of the Company for the financial year ending March 31, 2015, be and is hereby ratified and confirmed. All the above resolutions, which were put to vote, were requisite. Sd/- Vegulaparanan Kasi Viswanathan Chairman of the Meeting Place: New Delhi Date of entry: September 29, 2014 Signed: September 29, 2014 Certified True Copy For Bharti Airtel Limited Sd/- Rajendra Chopra Dy. Company Secretary