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

Similar documents
SESHASAYEE PAPER AND BOARDS LIMITED ATTENDANCE SLIP 55 ANNUAL GENERAL MEETING

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

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

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

Ramco Systems Limited

Secretarial Auditor & Scrutinizer to remote evoting

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

ENDURANCE ENDURANCE TECHNOLOGIES LIMITED

Format for Voting Results

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

T. STANES AND COMPANY LIMITED

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

QMW RATHI BARS LIMITED

DWARIKESH SUGAR INDUSTRIES LIMITED

LKP Finance Ltd. 15 th May 2018

NOTICE Dear Shareholder(s),

NOTICE OF 8 TH ANNUAL GENERAL MEETING

NSE Acknowledgement. 27-Jul Date of Download

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

SPARC/Sec/SE/ / st July 2018

The General Manager, ScriJ! Code:

BeSec/2018 September 27, 2018

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

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

COMBINED SCRUTINIZER S REPORT

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

FIEM INDUSTRIES LIMITED

MADRAS FERTILIZERS LIMITED

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

S H KELKAR AND COMPANY LIMITED

Date: 29th September, To, Department of Corporate Services BSE Limited P.J. Towers, Dalal Street, Fort, Mumbai

BHUSHAN STEEL LIMITED

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

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

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

Reliance. Industries Limited

Priti J. Sheth & Associates

Through BSE listing centre online portal

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

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

TRANSGLOBE foods LIMITED

NATIONAL STOCK EXCHANGE OF INDIA LIMITED

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

VRL LOGISTICS LIMITED

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

NOTICE OF ANNUAL GENERAL MEETING

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

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

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

Annual Report

BF UTILITIES

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

Pyxis Finvest Limited (formerly known as BCB Finance Limited)

Annexure-1. SUMMARY OF PROCEEDINGS OF THE 30rn ANNUAL GENERAL MEETING

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

COMBINED SCRUTINIZER'S REPORT FOR REMOTE E- VOTING AND POLL

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

4. Appointment of Mr. Jayesh Sule (DIN ) as Whole Time Director designated as WTD & COO

Notice is hereby given that the Twentieth Annual General Meeting of the members of Chemico Synthetics Limited ( the Company ) will be held as under:

NOTICE. BASF India Limited

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

~~ l'j 1,:::1L.--.;.,{-o, _,_-/:)

Twenty FIFTH ANNUAL REPORT NOTICE

Deloitte Haskins It Sells LLP

The Secretary. Mumbai EQUITAS

NOTICE OF THE 07 th ANNUAL GENERAL MEETING

Penta Gold Limited N O T I C E

To consider and if thought fit, to pass with or without modification(s), the following Resolution as an Ordinary Resolution: -

NOTICE. 3. To consider, review, and if thought fit, pass, with or without modification(s), following resolution as an Ordinary Resolution:

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

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

INDIAN COMMODITY EXCHANGE LIMITED CIN: U67120DL2008PLC182140

~immil+.m_!lil-liim!iilil.i~

A E G I S AEGIS LOGISTICS LIMITED

To, The Secretary, MIS. BSE LIMITED P. J Towers, Dalal Street MUMBAI Scrip Code: Dear Sir I Madam,

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

ULL Veena G Kamath Company Secretary. tregd, Off. Can Fin Homes Ltd (Sponsor: C.akNotRaik EIANIC.) HOME LOANS DEPOSITS grans/a/my Dreams ink sreafily

3. To consider and, if thought fit, to pass with or without modification, the following as an Ordinary Resolution: -

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

KOLTE-PATIL DEVELOPERS LTD.

NOTICE ORDINARY BUSINESS. 1. To receive, consider and adopt:

GOKAK TEXTILES LIMITED

TIN No. : CST No. : /dt CIN:L45400TN1994PLC I GOTHI PLASCON (INDIA) LIMITED

ON THE LETTERHEAD OF THE COMPANY

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

REDINGTON (INDIA) LIMITED. Regd. Office: SPL Guindy House, 95, Mount Road, Guindy, Chennai

Notice of the Annual General Meeting

General Meeting (AGM) held on September 22, Voting Results as per Regulation 44(3) of SEBI (LODR) Regulations, 2015

Notice of Annual General Meeting

NOTICE. To consider and if thought fit, to pass with or without modification(s) the following as an Ordinary Resolution:

Notice to shareholders

Combined Scrutinizer Report for remote e-voting and Poll

Notice of Annual General Meeting

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

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

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

ANNUAL GENERAL MEETING

DINESH KUMAR DEORA B. Com, F.C.S., A.C.A. COMPANY SECRETARY

NOTICE OF ANNUAL GENERAL MEETING

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

Transcription:

Seshasayee Paper and Boards Limited Regd Office & Works : Pallipalayam, Namakkal District, Erode - 638 007, Tamilnadu, India, Ph : 91-4288 - 240221 to 240228 Fax: 91-4288 - 240229 email : edoff@spbltd.com Web : www.spbltd.com CIN : L21012TZ1960PLC000364 Ref: SHI S 61 689 20180802 Corporate Services Department BSE Limited Floor 25 P J Towers Dalal Street Mumbai 400 001 Dear Sirs, Sub: Annual General Meeting (AGM) Proceedings In deference to Regulation 30 read with Schedule III - Part-A of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we enclose a copy of the proceedings of the 58 th Annual General Meeting of the Members of the Company held on July 21, 2018, for your reference and records. Thanking you, Yours faithfully For Seshasayee Paper and Boards Limited ~\~ (V PICHAI) Deputy Managing Director & Secretary Encl: as above

SESHASAYEE PAPERAND BOARDS LIMITED CIN: l21012tz1960plc000364 Fifty Eighth Annual General Meeting Proceedings Date Saturday, July 21,2018 Time Venue 11.00 AM Community Centre SPB Colony, Erode 638 010 Namakkal District PRESENT: Sri N Gopalaratnam, Sri R V Gupta, Or Nanditha Krishna Or S Narayan Sri A L Somayaji Sri V Sridar Sri K S Kasi Viswanathan, Sri V Pichai Chairman Chairman, Audit Committee & Managing Director Deputy Managing Director & Secretary Statutory Auditors : Sri N R Suresh Sri N Krishnamurthy Partner, Mls Partner, M/s Maharaj N R Suresh and Co.: R Subramanian & Company LLP Secretarial Auditor : Sri B Kalyanasundaram Proprietor, M/s B K Sundaram & Associates Cost Auditor : Mrs Meena Ramji Partner, M/s S Mahadevan & Co. Internal Auditor : Sri R Mahesh I Sri Sanjeev Adithya Partners, M/s Suri & Co. Members present in person Members present by Proxy 733 holding 60 04 517 Shares 9 holding 1 129 Shares 1

CHAIRMAN OF THE MEETING: Sri N Gopalaratnam, Chairman of the Board of Directors, being the Chairman of the Meeting, in terms of Article 74 of the Articles of Association of the Company, took the Chair. 11 QUORUM The Chairman noted that 733 Shareholders were present in person and 9 Shareholders by Proxy. Having ascertained that the requisite quorum of thirty Shareholders stipulated under Section 103 of the Companies Act, 2013 as applicable to the Company, was personally present in person, the Chairman called the meeting to order and welcomed the Shareholders present. The meeting commenced at 11.00 AM. III INTRODUCTION The Chairman introduced the Directors, Statutory Auditors, Secretarial Auditor, Cost Auditor and Internal Auditor present at the meeting to the Shareholders. IV REGISTERS The Register of Directors and Key Managerial Personnel and their shareholdings, Register of Contracts and Proxy Register were kept open and made accessible for Shareholders at the meeting venue, in compliance of the Companies Act, 2013. V NOTICE AND DIRECTORS' REPORT The Notice for the meeting and the Directors' Report to the Shareholders were taken as read with the consent of the Shareholders present. VI AUDIT REPORT The Chairman informed the Shareholders that pursuant to Section 146 of the Companies Act, 2013, the Report of the Statutory Auditors, viz., Mls Maharaj N R Suresh and Company and Mls R Subramanian & Company LLP who were present through their respective partners, included in Pages 72 to 79 relating to Standalone Ind-AS Financial Statements and Pages 144 to 149 relating to Consolidated Ind-AS Financial Statements of the 58 th Annual Report does not contain any qualifications. Thereupon, the Auditors' Report to Shareholders was taken as read. VII SECRETARIAL AUDIT REPORT The Chairman informed the Shareholders that the Company has obtained Secretarial Audit Report from Mls B K Sundaram & Associates, Practicing Company Secretaries, pursuant to Section 204 of the Companies Act, 2013 which is included in Pages 66 to 69 of the 58 th Annual Report. He informed 2

the Shareholders that there are no qualifications, observations or comments or other remarks mentioned in the Secretarial Audit Report. VIII CHAIRMAN OF COMMITTEES The Chairman mentioned that Sri R V Gupta, Chairman of Audit Committee and Nomination cum Remuneration Committee, Sri V Sridar, Chairman of Stakeholders' Relationship Committee and himself as Chairman of CSR Committee are present at the meeting. IX CHAIRMAN'S SPEECH The Chairman then addressed the Shareholders. In addition to distribution of copies of the Chairman's Speech in English, Tamil version of the same was also distributed to the Shareholders present, as in earlier years. The Chairman's address covered areas of Indian Economy, status of Indian Paper Industry, near term challenges, Company's performance and outlook for financial year 2018-19, etc. X INTRODUCTION TO RESOLUTIONS The Chairman observed that there are five Resolutions proposed to be passed at this 58 th Annual General Meeting - all are Ordinary Resolutions. He briefly narrated the background and purpose of each of these Resolutions. XI VOTING OPTIONS The Chairman mentioned that the Company has offered two alternative voting options to Shareholders, viz., Remote e-voting and voting through Ballot Paper at the AGM venue.. XII REMOTE E-VOTING The Chairman mentioned that Remote e-votinq facility had been offered pursuant to Section 108 of the Companies Act, 2013 read with Rule 20 of the Companies (Management and Administration) Rules, 2014. The Company engaged the services of National Securities Depository Limited (NSDL) for this purpose. The Remote e-voting commenced on 18 th July 2018 (09.00 AM) and closed on zo» July 2018 (05.00 PM). XIII VOTING AT AGM VENUE The Chairman informed the Shareholders that pursuant to the amended Rule 20 of the Companies (Management and Administration) Rules, 2014, the Company is also offering the facility to vote through Ballot Paper at this meeting. He further informed that only Shareholders who have not already exercised their voting rights under Remote e-voting would now be entitled to cast their vote on the ballot paper. 3

XIV SCRUTINISER The Chairman mentioned that Sri B Kalyanasundaram, Mls B K Sundaram & Associates, Practicing Company Secretary (Membership No. 672) has been appointed as Scrutiniser for all the two modes of voting. He would furnish individual as well as combined report in respect of votes cast for all the five Resolutions proposed at this meeting. XV QUERIES AND REPLY The Chairman thereupon invited queries from the Shareholders relating to Annual Report, Accounts and functioning of the Company. 9 Shareholders spoke at meeting. Everybody unanimously thanked the management for declaring 150% Dividend for the year 2017-18. Some of the Shareholders wanted the Company to issue Bonus Shares. Other observations were general in nature and extraneous to the Agenda of this meeting. Chairman replied to the Members' queries. XVI ORDERING VOTING THROUGH BALLOT PAPER At this stage, the Chairman ordered voting through Ballot Paper and requested the Shareholders to follow the instructions given carefully so that the invaluable votes do not become invalid. He mentioned that the Staff of the

Adoption of Audited Financial Statement (Including the Consolidated l Financial Statements) for the year ended 31 03 2018 and Report of Directors r'~~~'~;~~'~:~~:~~""""" and Auditors thereon 12 78 504 i7867842 100 o o o o o, ; r ;; l 50 4 17s 6 769 or ' oo r o r o r o r.. o..r o ~year2017-18 ~ ~ ~ ~ ~ ~ ~.i..,;.?...... ~........... ~..s. c..s........ ~.. ~ t ~ l Ratification of 12 76 l 504 l7867632 199.99 0 0 l 58 l 0.01 l ~appointment of ~ ~ ~ ~ ~ l Mls R Subramanian l l l l l ~and Company LLP ~ ~ ~ ~ ~ ~and re-appointment l l l l l ~of Mls Maharaj N R ~ ~ ~ ~ ~ l Suresh and Co., l l l l l ~Chartered ~ l l l l l Accountants as 1 1 1 1 1 ~Statutory Auditors.. ~. ~ ~ ~ ~ : y. t?..~ -r.... "'! ~ y : -:- : ~ R~-app?intr:nent of 12 ~ 76 ~ 504 ~7867632 ~99.99 ~ 0 ~ 0 ~ 58 ~ 0.01 ~ i Sn V Pichai, i i i i ill 1 1 : Deputy Managing l 1 1 l 1 l 1 1 1 Director & ~ ~ ~ ~ ~ ~ ~ ~ ~ ::~~:~:Y.~f -, ;!-.. ;6 I 50 4 t;s 6 763 ; 1 99 :9 9.1 0 I T o I 5'8"+"0':'0,..1 ~ :~{:I:::~: & I I I I I I I I, 1 10. 1, 1 Note: (a) There were no invalid votes, in the voting at the venue. (b) Vote % is based on total number of valid votes cast (for and against). 5

XX VOTING RESULTS Accordingly all the five Resolutions proposed as Ordinary Resolutions, as mentioned in the Notice for the 58 th Annual General Meeting have been passed with overwhelming majority and in due compliance of relevant provisions of the Companies Act, 2013, the Companies (Management and Administration) Rules, 2014 and Regulation 44 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. XXI DECLARATION The following Resolutions have been duly passed by the Shareholders in terms of the voting done through Remote e-voting and voting through Ballot Paper at the meeting venue based on the Scrutiniser's Report on the Results of voting dated 21st July 2018 and these Resolutions shall be deemed to be passed at and on the date of the General Meeting, viz., 21st July 2018. (i) Adoption of Audited Financial Statements (Including the Consolidated Financial Statements) for the year ended March 31, 2018 and Report of Directors and Auditors thereon. "RESOLVED THAT the Audited Financial Statements (Including the Consolidated Financial Statements) of the Company for the financial year ended 31st March 2018 and Report of Directors' and Auditors' thereon, be and are hereby considered and adopted". Declared that this Resolution has been passed unanimously as an Ordinary Resolution. (ii) Declaration of Dividend Declared that this Resolution has been passed unanimously as an Ordinary Resolution. (iii) Ratification of appointment of Mls R Subramanian and Company LLP and re-appointment of Mls Maharaj N R Suresh and Co., Chartered Accountants as Statutory Auditors. (i) "RESOLVED THAT pursuant to Section 139 and other applicable provisions of the Companies Act, 2013 and the Rules made thereunder, the Company do hereby ratify the appointment of M/s R Subramanian and Company LLP (Firm Registration No. S200041), Chartered Accountants, Chennai, as Auditors made by Shareholders at the 57 th Annual General ~=~ i?~\\ ANa ~ Q..~ o i~,'t ~~o \ \ "'! ~-;~ r-; "RESOLVED THAT a dividend of ~ 15 per fully paid up Equity Share of ~ 10/- each, be and is hereby declared for payment to those Members of the Company whose names stood registered in the Register of Members, on July 21, 2018 and in respect of shares held in electronic form, to the beneficial owners, as per list furnished by National Securities Depository Limited / Central Depository Services (India) Limited, as on that date". \.,.-'.:».;;:. \'.:;'/r -...:.:::::;:-;.,'~-,',' 1<:>..A Y 6

Meeting to hold office till the conclusion of the Sixty Second (62 nd ) Annual General Meeting. (ii) RESOLVEDFURTHERTHAT with the Company to hereby re-appointment, Mls Maharaj N R Suresh and Company (Firm Registration No. 001931 S)' Chartered Accountants, Chennai, as Joint Statutory Auditor, pursuant to Section 139 and other applicable provisions of the Companies Act, 2013 and the Rules made thereunder for a period of five years from the conclusion of this Annual General Meeting till the conclusion of the Sixty Third (63'd) Annual General Meeting. (iii) The Board of Directors be and are hereby Authorized to fix their remuneration on the recommendation of the Audit Committee each year." Declared that this Resolution has been passed by overwhelming majority as an Ordinary Resolution. (iv) Re-appointment of Sri V Pichai, Deputy Managing Director & Secretary "RESOLVED THAT Sri V Pichai (DIN: 00263934), who retires by rotation, under Article 104 of the Articles of Association of the Company, be and is hereby re-appointed as a Director of the Company, liable to retire by rotation". Declared that this Resolution has been passed by overwhelming majority as an Ordinary Resolution. (v) Remuneration to Cost Auditor "RESOLVED THAT the Company do hereby confirm and ratify in terms of Section 148 and all other applicable provisions of the Companies Act, 2013 and the Rules made thereunder, the remuneration approved by the Board of Directors on the recommendations of the Audit Committee for Mls S Mahadevan & Co., Cost Accountants (Firm Registration No.OOOOO7), for conducting the audit of cost records of the Company, including Unit : Tirunelveli, for the financial year 2018-19 at ~ 2 00 000 (Rupees two lakhs only) plus reimbursement of Goods and Service Tax, etc., and travel & other out of pocket expenses actually incurred for the purpose of such Audit". Declared that this Resolution has been passed by overwhelming majority as an Ordinary Resolution. Place : Erode Date : 21 07 2018 Sd/- (N GOPALARATNAM) Chairman 7