[go: up one dir, main page]

Academia.eduAcademia.edu
14 TH AN NUA L REPO RT 2004 - 2005 U n it - B a dd i, H P HITECH PLAST LIM ITED (Form erly know n as H i-Tech P last C on tainers (India ) Lim ited) BOARD OF DIRECTORS: Ashwin S. Dani Homi K. Bilpodiwala Ashwin R. Nagarwadia Abhay A. Vakil R. B. Desai Rameshchandra S. Gandhi Harish N. Motiwalla Jalaj A. Dani Hasit A. Dani Ashok K. Goyal PLANTS: UNIT-I SANASWADI: Gut Nos. 939 & 940, Village Sanaswadi, Taluka Shirur District- Pune, Maharashtra - 412 208 Chairman with effect from 31.01.05 with effect from 10.12.04 UNIT – II MASAT: Silvassa Technopark Building – 1, Ground Floor Behind Santogen Mills, Masat, Silvassa – 396 230 Managing Director (CEO) UNIT – III PONDICHERRY: RS No.146/3/4/5, Ariyur Village Vallianur Commune, Pondicherry 605 102 INVESTOR’S GRIEVANCE COMMITTEE: Ashwin S. Dani Chairman Abhay A. Vakil Hasit A. Dani Ashok K. Goyal UNIT–IV PLASTIC & PRECISION MACHINEFABRIK: Plot No.4615 & 4616 Plastic Zone, Rd. No.46, Manda Village GIDC, Sarigam – 396155, Dist: Valsad AUDIT COMMITTEE: Abhay A. Vakil R. S. Gandhi Homi K. Bilpodiwala Hasit A. Dani Harish N. Motiwalla UNIT – V SRIPERUMBUDUR: F-16, SIPCOT Industrial Park Kancheepuram, Sri Perumbudur, Tamil Nadu Member & Chairman up to 31.01.05 Member & Chairman w.e.f. 31.01.05 Member up to 31.01.05 Member with effect from 31.01.05 SUBSIDIARY COMPANIES: Multitech Plast Containers Limited Clear Plastics Limited SHARE TRANSFER SUB-COMMITTEE: Ashok K. Goyal Chairman Bhupendra P. Dusara Rahul S. Bhandari SUBSIDIARIES PLANTS: UNIT-GALONDA: Survey No. 374/1, Village Galonda Silvassa – Kelvani Road, Silvassa 396230 MANAGEMENT TEAM: A. K. Goyal V. Ramesh B. P. Dusara R. S. Bhandari UNIT-NAROLI: 709/3/1/1 Vadfalia, Bhilad Naroli Road Naroli 396 235 CEO COO CFO Compliance Officer UNIT-SARIGAM: 4923 Plastic Zone Road No 46A, Manda Village G I D C Sarigam 396155 STATUTORY AUDITORS: Shah & Co., Chartered Accountants Mumbai UNIT-HP: Khasra No.544/151, Village Dhana Tehsil Nalagarh, Dist Solan 174101 INTERNAL AUDITORS: Shashank Patki & Associates, Pune Deepak Shah & Co., Mumbai CORPORATE OFFICE: C-130, “Solaris”, Building No. 1, Opp. L&T Gate No. 6, Powai, Mumbai - 400 072 BANKERS & TERM LENDERS: State Bank of India Kotak Mahindra Bank ADMINISTRATIVE OFFICE: 22, Graficon Arcade, 1 st Floor Opp. Jehangir Hospital, 38 Sasoon Road Pune - 411 001 REGISTERED OFFICE: Gut Nos. 939 & 940 Village Sanaswadi, Taluka Shirur District- Pune, Maharashtra - 412 208 REGISTRAR & TRANSFER AGENTS: Intime Spectrum Registry Limited C-13, Pannalal Silk Mills Compound, LBS Rd., Bhandup (W) Mumbai – 400 078 email : isrl@intimespectrum.com www.hitechplast.net www.clearplastics.info Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) FIVE YEAR REVIEW - HITECH PLAST LIMITED - STANDALONE (Rs. in Thousands except for per share data, number of employees and ratio) Results for the Accounting Year 2004-2005 2003-2004 2002-2003 2001-2002 2000-2001 Gross Sales 451,920 350,705 242,783 195,461 233,357 Net Sales and Operating Income 375,951 290,856 198,955 162,768 200,317 REVENUE ACCOUNT Growth Rate (%) 29.26 46.19 22.23 (18.74) 14.73 168,238 110,486 70,471 62,167 99,112 44.75 37.99 35.42 38.19 49.48 133,922 123,564 95,659 71,153 65,752 35.62 42.48 48.08 43.71 32.82 Operating Profit (PBIDT & Extra-ordinary item) 84,938 76,466 36,400 36,276 39,549 Interest Charges 10,743 13,225 10,183 10,209 11,452 Depreciation 39,395 34,800 14,021 15,111 19,605 Profit Before Tax and Extra-ordinary item 34,800 28,441 12,196 10,956 8,492 9.26 9.78 6.13 6.73 4.24 Materials Consumed % to Net Sales Overheads % to Net Sales % to Net Sales Extraordinary item Profit Before Tax and after Extra-ordinary item % to Net Sales Profit After Current Tax Prior period items Profit After Current Tax and prior period items - - - - 6,777 34,800 28,441 12,196 10,956 15,269 9.26 9.78 6.13 6.73 7.62 30,299 28,441 12,196 10,888 15,269 97 - - - (97) 30,396 28,441 12,196 10,888 15,172 118,970 160,970 132,000 132,000 132,000 11,600 11,600 11,600 11,600 11,600 2,601 8,400 25,031 26,287 - CAPITAL ACCOUNT Share Capital Reserves and Surplus Deferred Tax Asset (Net) Loan Funds 165,774 108,176 98,246 66,795 80,112 Fixed Assets 90,535 101,508 67,549 63,908 76,292 Investments 95,040 45,035 9,853 5,331 - 102,720 95,759 92,284 56,190 51,275 1.35 0.81 1.38 1.14 1.69 374,755 173,696 58,500 139,500 32,400 2.55 2.62 0.80 0.30 1.13 Nil Nil Nil Nil Nil 10.30 11.27 7.94 6.51 5.27 225 225 109 112 109 Net Current Assets Debt - Equity Ratio Market Capitalisation PER SHARE DATA Earning Per Share (Rs.) Dividend (%) Book Value (Rs.) OTHER INFORMATION Number of Employees 1 HITECH PLAST GROUP (Including 100% Subsidiaries) 2 Business Approach and Values BUSINESS APPROACH AND VALUES OUR VALUES Our values are determined by our relentless pursuit of the business direction captured in the maxim “CREATE WEALTH BY INNOVATION FOR CUSTOMERS”. CREATIVITY The word “creativity” derives from the Latin creare: to make and the Greek Krainein: to fulfill. Creativity is the paradoxical integration of doing and being. Thus it is a flexible encounter with our world — an active letting go, an aggressive receptivity, a passive responding. It is the assimilation and integration of polarities to find new directions, new solutions, and a fresh viewpoint. It is the integration of our logical side with our intuitive side, our left-brain with our right. It is all of these and more. EXCELLENCE We will focus on policies and practices where people produce consistently superior performance and where people are encouraged to discover their untapped potential. Competent members will be careered through increased and varied role responsibilities. They will be attractively compensated based on personal and collective accomplishment. WEALTH All our efforts must culminate in the creation of wealth. We will do so by continuously adding value in everything we do through a variety of methods. We will use resources productively, eliminate waste, reduce processing times and costs, and expand the consumer base. INNOVATION Innovation is the conversion of knowledge and ideas into a benefit, which may be for commercial use or for the public good; the benefit may be new or improved products, processes or services. Innovation and technological changes are without doubt the main drivers of economic growth at organised sector and economy-wide levels. The future of our organisation rests on our willingness to experiment, push in new and untested directions, think in uncommon ways and take calculated risks. Continuous improvement should be a part of everyday work. We must also innovate to achieve dramatic results. Members will be encouraged to experiment and take calculated risks where necessary. We acknowledge that failure is inherent in any new initiative. We will commit resources for experimentation and invest in processes for reviewing and sharing of learning. CUSTOMERS The wealth of the Company is created by the patronage of customers. The primary focus of our efforts will be to understand what adds greatest value to them by providing innovative products. We will understand and respond to changing needs and desires of the customers; and translate these into innovative products and an ever-expanding base of loyal customers, with speed and a quality of response that surpasses the competition. We commit ourselves to improve the quality standards of innovative and need-based products for our customers. 3 Notice of 14th Annual General Meeting NOTICE Director, the Company do pay to its Resident Indian, Non-Promoter, Non-Executive Directors of the Company, a commission not exceeding 1% of the net profits of the Company computed in the manner laid down in Section 198 of the Companies Act, 1956 for each of five years commencing from 1st April 2005, such commission being divisible amongst the Directors in such proportion as the Board may determine or failing such determination, as the Chairman for the time being of the Board shall decide from time to time. Notice is hereby given that the FOURTEENTH ANNUAL GENERAL MEETING of the Members of HITECH PLAST LIMITED will be held on Friday, the 23rd day of September 2005, at 11.30 a.m. at the Registered Office of the Company at Gut Nos. 939 & 940, Village Sanaswadi, Tal. Shirur, Dist. Pune, Maharashtra - 412 208, to transact the following business: ORDINARY BUSINESS: 1. To receive, consider and adopt the Balance Sheet as at 31st March 2005 and the Profit and Loss Account for the year ended on that date and the Reports of Directors and Auditors thereon. 2. To appoint a Director in place of Mr. Hasit A. Dani, who retires by rotation, and being eligible, offers himself for re-appointment. 3. To appoint a Director in place of Mr. Abhay A. Vakil, who retires by rotation, and being eligible, offers himself for re-appointment. 4. To appoint a Director in place of Mr. Rajnikant B. Desai, who retires by rotation, and being eligible, offers himself for re-appointment. 5. To appoint Auditors to hold office from the conclusion of this Meeting until the conclusion of the next Annual General Meeting and to fix their remuneration. SPECIAL BUSINESS: 6. To consider and if thought fit, to pass with or without modification(s), the following Resolution as an Ordinary Resolution: AND RESOLVED that this resolution shall be effective for a period of five years commencing 1st April 2005 and for determining the commission payable for any broken period of a year, in pursuance of the above Resolution, the net profits shall be arrived at on a proportionate basis.” NOTES: 1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS ENTITLED TO APPOINT ONE OR MORE PROXIES TO ATTEND AND VOTE INSTEAD OF HIMSELF, AND A PROXY NEED NOT BE A MEMBER OF THE COMPANY. 2. Proxies in order to be effective must reach the Registered Office of the Company at least 48 hours before the time fixed for the Meeting. 3. The relevant Explanatory Statement pursuant to Section 173(2) of the Companies Act, 1956 in respect of Item No 6, 7 and 8 is annexed hereto. 4. Memorandum and Articles of Association and the documents referred to in this Notice and Explanatory Statement are available for inspection at the Registered Office of the Company during the business hours. 5. The Register of Members and Share Transfer Books of the Company will remain closed from 16 th September 2005 to 23rd September 2005 (both days inclusive). 6. Members are requested to lodge Share Transfer documents and all other correspondence and queries relating to Share Transfer, Share Certificates, Change of Address etc., at the Office of Registrar & Transfer Agent i.e. Intime Spectrum Registry Ltd. C-13, Pannalal Silk Mills Compound, LBS Rd., Bhandup (W) Mumbai – 400 078 7. The Equity Shares of the Company are listed on BSE. The Company has paid the annual listing fees for the financial year 2005-2006. “RESOLVED THAT Mr. Harish N. Motiwalla be and is hereby appointed as Director liable to retire by rotation” 7. To consider and if thought fit, to pass with or without modification(s), the following Resolution as an Ordinary Resolution: “RESOLVED THAT Mr. Rameshchandra S. Gandhi be and is hereby appointed as Director liable to retire by rotation” 8. To consider and if thought fit, to pass with or without modification(s), the following Resolution as a Special Resolution: “RESOLVED THAT pursuant to Section 309(4) read with Section 309(7) and other applicable provisions, if any, of the Companies Act, 1956 (the Act) and Article 109(a) of the Articles of Association of the Company, so long as the Company has a Managing 4 Notice of 14th Annual General Meeting (Contd.) 9. Shareholders who wish to attend the Annual General Meeting at the Registered Office at Sanaswadi may avail of bus transport arranged by the Company from its Administrative Office at 22 Graficon Arcade, 1 st Floor, Opp. Jehangir Hospital, 38 Sasoon Road, Pune-411 001. The bus will leave at 10.30 a.m. sharp. Registered Office: Gut Nos. 939 & 940 Village Sanaswadi Tal. Shirur, Dist. Pune Maharashtra 412 208 Place : Mumbai th Date: 18 June 2005 By Order of the Board Rahul S. Bhandari Asst. Company Secretary ANNEXURE TO THE NOTICE I Explanatory Statement [Pursuant to Section 173(2) of the Companies Act, 1956] Item No. 6 Mr. Harish N. Motiwalla was appointed as an Additional Director of the Company with effect from 10th December 2004. Pursuant to Article 107 of the Articles of Association of the Company, he holds office upto the date of the ensuing Annual General Meeting. A shareholder of the Company has given notice along with deposit of Rs.500/under Section 257 of the Companies Act, 1956, proposing the candidature of Mr. Harish N. Motiwalla as a Director at the ensuing Annual General Meeting. Mr. Harish N. Motiwalla is a Chartered Accountant and has a vast expertise in the field of accounts, finance and corporate governance. Other Directorships: Outside directorships: 1 Excel Industries Limited 2 Bob Cards Limited 3 Jeevan Bima Sahyog Asset Management Company Mr. Harish N. Motiwalla holds 5000 Equity Shares of Rs.10/- each of the Company. The Board commends the adoption of the resolution. None of the Directors of the Company is interested in the said resolution. Item No. 7 Mr. Rameshchandra S. Gandhi was appointed as an Additional Director of the Company with effect from 31st January 2005. Pursuant to Article 107 of the Articles of Association of the Company, he holds office upto the date of the ensuing Annual General Meeting. A shareholder of the Company has given notice along with deposit of Rs.500/- under Section 257 of the Companies Act, 1956, proposing the candidature of Mr. Rameshchandra S. Gandhi as a Director at the ensuing Annual General Meeting. Mr. Rameshchandra S. Gandhi, a Chartered Accountant by profession also holds membership of the Institute of Company Secretaries of India and a Masters degree in Business Administration from University of Columbia. He has a vast expertise in the field of corporate laws, accounts and corporate governance as he was Finance Director and Company Secretary of Bombay Burmah Trading Corporation Limited, for 19 years. Other Directorships: Outside directorships: 1 Botanium Limited 2 Clear Plastics Limited 3 Damacus Investments & Trading Co. Limited 4 Harvard Plantations Limited 5 Kalabakan Investments Co. Limited 6 Leila Lands Sendraian Berhad, Malaysia 7 Macrofil Investments Limited 8 Multitech Plast Containers Limited 9 Naira Holdings Limited, BVI 10 Naperol Investments Limited 11 N. W. Exports Limited 12 Perman Projects Supports Limited 13 Placid Plantations Limited Committee Membership: One Mr. Rameshchandra S. Gandhi holds 5000 Equity Shares of Rs.10/- each of the Company. The Board commends the adoption of the resolution. None of the Directors of the Company is interested in the said resolution. Item No. 8 Having regard to the fact that the Directors render specific useful services to the Company, it is considered desirable to pay a commission to non-promoters, non-executive directors who are resident in India. The payment of commission to the Directors requires the approval of shareholders by a Special resolution under Section 309 (4) of the Companies Act, 1956 where the payment of commission does not exceed 1% per annum, if the company has a Managing or Whole-time Director and 3% if the company has no Managing Director or Whole time 5 Notice of 14th Annual General Meeting (Contd.) Director. Section 309(7) further provides that such approval shall not be for more than 5 years at a time. 4 S C Dani Research Foundation Ltd. 5 Dani Holding & Trading Co. Pvt. Ltd. The approval of the shareholders by a Special Resolution is being sought, pursuant to the provisions of Section 309(4) of the Companies Act, 1956 for payment of commission at a rate not exceeding 1% of the net profits of the Company per annum to Non-Promoter, Non-Executive Directors who are resident in India. This approval would be effective for a period of five years commencing from April 1, 2005. 6 Dani Finance & Investments Co. Pvt. Ltd. 7 Dani Capital & Investments Co Pvt. Ltd. 8 Dani Enterprises Pvt. Ltd. Mr. Homi K. Bilpodiwala, Mr. Rameshchandra S. Gandhi and Mr. Harish N. Motiwalla who are resident Indian NonPromoter, Non-Executive Directors of the Company may be deemed to be concerned or interested in the passing of this Special Resolution as it concerns them. None of the other Directors of the Company is interested or concerned in the passing this Special Resolution. II. As required under Clause 49VI of the Listing Agreement given below are the details of the directors proposed for re-appointment. Mr. Hasit A. Dani Mr. Hasit A. Dani holds a Bachelors degree in Business Administration from University of Massachussetts and Masters degree from University of Pittsburgh, USA and has working experience in general administration, having worked with Asian Paints (India) Ltd. Presently; he is the Managing Director of Gujarat Organics Limited. Other Directorships: Outside directorships: 1 Asian Paints (I) Ltd. 2 Gujarat Organics Ltd. 3 Geetanjali Trading and Investments Ltd. Registered Office: Gut Nos. 939 & 940 Village Sanaswadi Tal. Shirur, Dist. Pune Maharashtra 412 208 Place : Mumbai th Date: 18 June 2005 6 Committee Membership: None Mr. Abhay A. Vakil Mr. Abhay A. Vakil is a director of the Company since 1993. He holds a Bachelors degree in Science and has over 25 years of Industrial Experience. Presently he is the Managing Director of Asian Paints (India) Limited. Other Directorships: Outside directorships: 1 Asian Paints (I) Ltd. 2 Vikatmev Containers Ltd. 3 Asian Paints Industrial Coatings Ltd. 4 Asian Paints (SI) Ltd. 5 Kalica Paper Industries Pvt. Ltd. 6 Asteroids Trading and Investments Pvt. Ltd. 7 Nehal Trading and Investments Pvt. Ltd. Committee Membership: Two Mr. Rajnikant B. Desai Mr. R. B. Desai, a non-resident Indian, Ex-GM of Herdillia Chemicals Limited, is a director of the Company since 1993. He has rich professional experience in the industry and moulding related field. Outside directorships : None Committee Membership : None By Order of the Board Rahul S. Bhandari Asst. Company Secretary Management Discussion and Analysis (Contd.) MANAGEMENT DISCUSSION & ANALYSIS: In line with the accepted good corporate practices, Hitech Plast has been reporting consolidated results – taking into account the results of its subsidiaries. During the year April 2004 – March 2005, Hitech Plast purchased the remaining equity shares of Multitech Plast Containers Limited and Clear Plastics Limited, thereby making them the wholly owned subsidiaries of your Company. This discussion therefore covers the financial results and the business development during April 2004 – March 2005 in respect of Hitech Plast consolidated – Hitech Plast Limited together with its two wholly owned subsidiaries as mentioned above. The consolidated entity has been referred to as “Hitech Group” or “Your Company” in the management discussion and analysis. Some statements in this Discussion describing the projections, estimates, expectations or outlook may be forward looking. Actual results may differ materially from those stated on account of factors such as change in government regulations, tax regimes, economic developments within India and outside influencing the related policies, exchange rate and interest rate movements, impact of competing products and their pricing, product demand and supply. INDUSTRY STRUCTURE AND DEVELOPMENT In accordance with its Business Approach, your Company is committed to improve the packaging – a shelf differentiator – through innovative products and services. Your Company supplies primarily, to two industries – Paint Industry and the Fast Moving Consumer Goods (FMCG) Industry, covering over 80% of its turnover. The size of Indian paint industry is difficult to estimate given the fragmented nature with large number of small and medium scale paint manufacturers. However, the paint industry revenues are expected to grow steadily at 10-12%. Your Company’s growth not only depends on the user industry but is also driven by improving value propositions to our customers and by substituting other materials with plastic packaging. Your Company expects to clock growth of 20% by volume. The FMCG industry comprises segments such as Personal Products, Detergents, Skin and Hair Care, Health and Hygiene Products, Foods and beverages, Dairy Products, etc. The sales to FMCG industry are expected to grow by 20% in value. Hitech Plast Group portfolio offers a basket of products, in most of which over the years, Hitech has built market share. The range encompasses Bocan, Tapered Pails, Pails for Lube and Grease Industry, Hair and Skin Care Jars, Health and Hygiene Care Flats and Containers and Bottles for Food and Dairy Products. OPPORTUNITIES AND THREATS Your Company continuously identifies and explores new opportunities, which will help in accomplishment of its objectives. Your Company also seeks new opportunities in expanding its current portfolio of products, through continuous gathering of new insights in customers’ preferences. Your Company has been expanding its base geographical location-wise with new units spread across the country, namely Sriperumbudur and Pondicherry in the South and Baddi in North. Your Company is striving hard to expand its presence in the FMCG industry by offering innovative products to reduce the customers’ cost of packaging and enhancing value propositions to the customers. To this end, a few of the products are introduced during the year and others are in the pipeline for introduction in the FMCG sector. Since a major portion of suppliers to your Company’s market segments is still dominated by the unorganized sector, the stiff competition remains a continuously ambient threat on the product pricing policies. RISKS AND CONCERNS Your Company mostly caters to the needs of Paint and FMCG industry. The risks associated with Paint and FMCG Industry will affect your Company as well. The macro economic factors like the high oil prices, potential slow down in the economy, sluggish demand conditions, may affect the business of your Company as also the industry at large. Since petroleum based raw materials form an important cost component of your Company’s value chain, it is an area of concern. Your Company, to address partly these risk factors, has explored the possibility of hedging the polymer price movements, and in the near future Multi Commodity Exchange (Mcx) is expected to come out with the futures and options in polymers. Your Company, with forays in diversified industries, has been able to significantly limit the impact of these risks/concern. INTERNAL CONTROL SYSTEMS AND THEIR ADEQUACY Your Company maintains adequate system, procedures and policies of internal control, which provide reasonable assurance of recording the transactions of its operations in all material respects and providing protection of assets. The procedures and policies developed by your Company ensure reliability as well as promptness of financial and operational reports. The Company has an independent internal Audit function. Regular internal Audits are undertaken by the internal auditors at various locations, covering various areas like purchases, systems, sales, finance etc. based on an annual audit plan. The Reports of the internal auditors are regularly reviewed by the management and corrective action initiated to strengthen the controls and enhance the effectiveness of existing system. Summaries of the audit observations and the ‘actions taken reports’ are presented to the Audit Committee of the board on quarterly basis. The audit committee’s observations are noted and action taken accordingly. During the year, at one of the locations, your Company has implemented Enterprise Resources Planning (ERP), covering purchase, stores, production process, distribution and integrated accounting. This would ensure real time checks on various transactions emanating from various business processes. 7 Management Discussion and Analysis (Contd.) HUMAN RESOURCES AND INDUSTRIAL RELATIONS The relations with the employees were cordial and peaceful. The Directors wish to place on record the excellent cooperation and contribution made by the employees at all levels in the organization to the continued growth of the Company. Your company has developed a talent management program which integrates evaluation and calibration, mentoring individual development plans, cross functional training and learning programmes that identify develop and deploy talent. The total number of employees at 31st March 2005 was 571. FINANCIAL PERFORMANCE WITH REFERENCE TO OPERATIONAL PERFORMANCE Despite uncontrolled increase in the polymer prices, your Company turned in a reasonable performance during the year ended 31st March 2005 (FY05). Total Revenue at Rs 659,376 Thousands (Previous year ended Rs.544,152 Thousand) , showed a growth of 21.17% over the year ended 31st March 2004 (FY04). NEW PRODUCTS Hitech Plast has always emphasized new product development as a corner stone of its growth mission, with an additional dimension of a focus on achieving the lowest possible cost so that the relentless pursuit of growth through organically and/or inorganically grown new products is adequately de-risked. FINANCIAL ANALYSIS (HITECH GROUP) [Rs. In ‘000] As of March 31 2005 2004 Sales 651,190 524,975 Stock Variation (761) 7,067 Sales Tax set-off 1,623 1,383 Other Income TOTAL 7,324 10,727 659,376 544,152 330,141 240,716 Expenditure Material Consumption Processing Charges 24,790 26,731 Power, Fuel & Water 38,515 34,690 Stores, Spares & Repairs 11,412 9,249 Salaries, wages, & Other benefits 59,422 56,205 Freight & Transport Charges 19,453 14,475 Others 63,885 49,203 TOTAL 547,618 431,269 Profit Before Interest Depreciation & Tax 111,758 112,883 Interest 18,611 21,507 Depreciation 73,597 72,123 Profit Before Tax Average Capital Employed Return on Capital Employed Debt: Equity Ratio 8 19,550 19,253 353,984 255,159 20.8% 23.2% 2.41 1.24 Your Company provided a sum of Rs.73,597 Thousand and Rs. 72,123 Thousand towards depreciation for the years ended March 31, 2005 and 2004, respectively. The accumulated depreciation as a percentage of gross block is 59% and 50% for the years ended March 31, 2005 and 2004, respectively. Your Company had earlier changed the method of charging depreciation on moulds and plant and machinery to written down value from straight-line method. During the year, your Company has changed the method of charging depreciation on all other assets as well from straight-line method to written down value method. The provision for tax is made at Rs. 6,900 Thousand against Rs. 3,185 Thousand for the previous year. The provision for deferred tax of Rs. 1,801 Thousand (Previous year Rs. 6,044 Thousand), is made pursuant to Accounting Standard 22 issued by the Institute of Chartered Accountants of India. The total capital employed in the business increased to Rs.379,530 Thousand at the year-end from Rs. 328,437 Thousand at the end of previous fiscal year. The return on average capital employed was 20.8% as compared to previous year of 23.2%. QUALITY Your Company firmly believes that “Delivery of Quality Goods” is one of the most critical components for competitive success in the market. Your Company has achieved high maturity through rigorous adherence to highly evolved management system, which has been systematically benchmarked against the standards, viz ISO. Your Company has extended its accreditation to IS0 9001:2000 by Det Norske Veritas, Netherlands, to Masat and Sarigam units as well. RISK MANAGEMENT REPORT AND CONCERNS Your Company has developed an ongoing risk and control process, wherein operating units review and evaluate risks for achieving the defined business objectives. The Board reviews those significant risks, which might impact on the achievement of corporate objectives. The board of directors is responsible for monitoring risk levels on various parameters and the managing director ensures implementation of mitigation measures, if required. The audit committee provides the overall direction on the risk management policies. As a part of risk management program, your Company has conducted an audit of its risk management procedures by independent auditors. The risk management and mitigation of risk is an evolving process and it will have to adapt to the changing business environment. OUTLOOK FY06 will be a year of consolidation in Hitech Plast Group’s endeavour to move up the value chain, as it ● makes substantial investments in new locations, new innovative products and; ● focuses on providing the best possible value proposition to its customers. The long-term outlook beyond the current investment phase is expected to remain positive – Hitech Plast Group will keep building enduring business values. Consolidated Consolidated Financials Financials (Contd.) AUDITOR’S REPORT ON THE CONSOLIDATED FINANCIAL STATEMENTS The Board of Directors Hitech Plast Limited Gut Nos. 939 & 940, Village-Sanaswadi, Taluka - Shirur, Dist : Pune, Maharashtra - 412 208. Auditors’ report to the board of directors of Hitech Plast Limited group (formerly known as Hi-Tech Plast Containers (India) Limited) on the consolidated financial statements of Hitech Plast Limited and its subsidiaries We have audited the attached consolidated Balance Sheet of Hitech Plast Limited group as at 31st March 2005, and also the Consolidated Profit and Loss Account and the cash flow statement for the year ended on that date annexed thereto. These financial statements are the responsibility of the Hitech Plast Limited’s management and have been prepared by the management on the basis of the separate financial statements and other financial information regarding its subsidiaries. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards in India. These standards require that we plan and perform the audit to obtain reasonable assurance whether the financial statements are prepared, in all material respects, in accordance with and identified financial reporting framework and are free of material misstatements. An audit includes examining on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statements. We believe that our audit provides a reasonable basis for our opinion. We report that the consolidated financial statements have been prepared by the Company in accordance with the requirements of Accounting Standard (AS-21) - Consolidated Financial Statements, (AS-23) Accounting for Investments in Associates in Consolidated Financial Statements and (AS-27) Financial reporting of interests in Joint Ventures issued by the Institute of Chartered Accountants of India. Based on our audit of financial statements of Hitech Plast Limited and its subsidiaries, included in the consolidated financial statements read with Notes 3 and 4, of Schedule Q, and to the best of our information and according to explanations given to us, we are of the opinion that the attached consolidated financial statements give a true and fair view in conformity with the accounting principles generally accepted in India: (a) in the case of consolidated Balance Sheet, of the state of affairs of Hitech Plast Limited group as at 31st March 2005; (b) in the case of consolidated Profit and Loss Account, of the profit for the year ended on that date; and (c) in the case of the consolidated cash flow statement, of the cash flows for the year ended on that date. For SHAH & CO. Chartered Accountants Place Date : : Mumbai th 18 June 2005 H. N. SHAH Partner M. No. 8152 9 Consolidated Financials (Contd.) CONSOLIDATED BALANCE SHEET AS AT 31st MARCH 2005 Schedule FUNDS EMPLOYED SHAREHOLDERS’ FUNDS Share Capital Reserves & Surplus CAPITAL RESERVE (On Consolidation) DEFERRED TAX LOANS Secured Loans Unsecured Loans As at 31.03.2005 (Rs.in ‘000) As at 31.03.2004 (Rs.in ‘000) 118,970 31,318 150,288 7,090 692 160,970 31,318 192,288 5,033 - 132,169 128,079 260,248 107,975 57,094 165,069 25,100 25,100 443,418 6,830 25,100 6,376 38,306 400,696 31,704 9,223 479,107 280,183 198,924 6,271 205,195 1,250 412,692 208,920 203,772 1,748 205,520 1,250 322 72,893 97,976 15,622 68,365 255,178 81,606 173,572 31,697 - 252 62,383 92,051 28,605 51,452 234,743 78,960 155,783 1,109 27,801 10 443,418 400,696 A B C MINORITY INTEREST Equity Preference Shares Non Equity TOTAL APPLICATION OF FUNDS GOODWILL (On Consolidation) FIXED ASSETS Gross Block Less : Depreciation Net Block Capital Work in Progress D INVESTMENTS CURRENTS ASSETS, LOANS AND ADVANCES Interest accrued Inventories Sundry debtors Cash and Bank Balances Loans and Advances E F Less : CURRENT LIABILITIES AND PROVISIONS NET CURRENT ASSETS DEFERRED TAX ASSETS (NET) PROFIT AND LOSS ACCOUNT MISCELLANEOUS EXPENDITURE (To the extent not written off) TOTAL Accounting Policies G Notes on Accounts H P Q As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18th June 2005 10 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary Consolidated Financials (Contd.) CONSOLIDATED PROFIT AND LOSS ACCOUNT FOR THE YEAR ENDED 31st MARCH 2005 Schedules For the Year Ended 31.03.2005 (Rs.in ‘000) For the Year Ended 31.03.2004 (Rs.in ‘000) 767,600 116,410 651,190 8,947 (761) 659,376 617,516 92,541 524,975 12,110 7,067 544,152 330,141 94,203 59,422 60,206 10 3,636 547,618 111,758 18,611 93,147 73,597 19,550 6,900 1,801 10,849 569 11,418 11,418 (27,801) (12,739) (29,122) 240,716 86,591 56,205 43,454 601 2,677 1,025 431,269 112,883 21,507 91,376 72,123 19,253 3,185 6,044 10,024 (271) 9,753 4,735 5,018 (43,261) 12,983 (25,260) 2,259 316 (31,697) 2,259 282 (27,801) 1.06 1.06 1.25 1.24 INCOME Sales (Gross) Less : Excise Duty Paid Net Sales Other Income Variation in Stocks TOTAL I J EXPENDITURE Materials Consumed K Manufacturing Expenses L Employees’ remuneration and benefits M Administrative and Selling Expenses N Preliminary Expenses written off Amortisation of Goodwill on amalgamation Amortisation of Goodwill on consolidation TOTAL GROSS PROFIT BEFORE INTEREST, DEPRECIATION & TAX Less: Interest and Financing Charges O PROFIT BEFORE DEPRECIATION AND TAX Less: Depreciation (Refer Note No. 5 of Schedule - Q) PROFIT BEFORE TAX Less: Provision for Tax Provision for Tax (Deferred Tax) PROFIT FOR THE YEAR Add : Prior period adjustment NET PROFIT Less : Minority Interest Balance Previous year balance brought forward P&L Balance of ACL on Amalgamation Adjustment on account of Consolidation Amount Available for Appropriations Appropriations Proposed Dividend on Preference shares of subsidiary company Tax on Dividend Balance carried to Balance Sheet Earning Per Share [Refer Note No. 9 of Schedule - Q] Basic EPS (in Rs.) Diluted EPS (in Rs.) As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18th June 2005 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary 11 Consolidated Financials (Contd.) CONSOLIDATED CASH FLOW STATEMENT FOR THEYEAR ENDED ON 31st MARCH, 2005 [PURSUANT TO CLAUSE 32 OF THE LISTING AGREEMENT] A. 2004-2005 (Rs.in ‘000) 2003-2004 (Rs.in ‘000) CASH FLOW FROM OPERATING ACTIVITIES Net Profit before Tax and Extra-ordinary Item Adjustments for : Depreciation Profit on Sale of Assets Interest Paid Preliminary Expenses written off Foreign Exchange (Gain)/Loss Interest income Goodwill amortised Prior Period adjustment Operating Profit before working capital changes 19,550 19,253 73,597 34 18,611 10 80 (593) 3,636 114,925 72,123 (353) 21,507 601 102 (4,520) 3,702 (271) 112,144 Adjustments for : Trade Receivables Other Receivables Inventories Trade Payables (11,421) (16,039) (10,509) 1,299 (4,721) 36,549 (9,274) 11,381 78,255 (2,700) 97 75,652 146,079 (1,308) 144,771 CASH FLOW FROM INVESTING ACTIVITIES Purchase of Fixed Assets Sale of Fixed Assets Interest Received Purchase of Investments Adjustment on Account of Amalgamation Net Cash used in Investing Activities (74,211) 1,395 804 (50,005) (122,017) (33,624) 3,743 4,520 (71,700) 2,229 (94,832) CASH FLOW FROM FINANCING ACTIVITIES Redemption of Preference capital Proceeds from Long Term Borrowings Repayment of Long Term Borrowings Proceeds (Repayment of Cash Credit) Proceeds from Short Term Borrowings Repayment of Short Term Borrowings Dividend Paid Interest Paid (42,000) 20,000 (40,895) 45,036 82,180 (9,695) (2,541) (18,703) 64,502 (40,894) (11,478) 135,009 (161,220) (283) (21,507) 33,382 (35,871) (12,983) 28,605 15,622 14,068 14,537 28,605 Cash Generated from Operations Income Tax Paid Add : Extra ordinary items Net Cash Flow from Operations B. C. Net Cash used in Financing Activities Net (Decrease)/ Increase in Cash and Cash Equivalents Cash and Cash Equivalents at the beginning of the year Cash and Cash Equivalents at the end of the year (Refer Note) Note: Cash and Cash Equivalents at the end of the period include Term Deposits with Banks of Rs. 5,407,096/- (Previous Year - Rs. 12,412,123/-) As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18th June 2005 12 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary Consolidated Financials (Contd.) SCHEDULES FORMING PART OF THE CONSOLIDATED ACCOUNTS As At 31.03.2005 (Rs. in ‘000) As At 31.03.2004 (Rs. in ‘000) 158,000 158,000 32,000 32,000 10,000 200,000 10,000 200,000 118,970 - 118,970 32,000 - 10,000 118,970 160,970 Share Premium 9,100 9,100 Capital Subsidy 2,500 2,500 Capital Reserve 3,698 3,698 Capital Redemption Reserve 16,020 16,020 TOTAL 31,318 31,318 33,152 60,314 38,574 32,255 60,443 15,406 132,169 107,975 84,752 16,235 SCHEDULE “A”: SHARE CAPITAL AUTHORISED: 15,800,000 Equity Shares of Rs 10/- each 3,200,000 Preference Shares of Rs.10/- each 1,000,000 Optionally Convertible Cumulative Redeemable Preference Shares of Rs.10/- each TOTAL ISSUED, SUBSCRIBED AND FULLY PAID UP: 11,896,995 — Equity Shares of Rs.10/- each fully paid (Previous year - 11,896,995) Cumulative Redeemable Preference Shares of Rs. 10/- each fully paid (Previous Year - 3,200,000) — Optionally Convertible Cumulative Redeemable Preference Shares of Rs.10/- each (Previous Year - 1,000,000) TOTAL SCHEDULE “B” : RESERVES & SURPLUS SCHEDULE “C” : SECURED AND UNSECURED LOANS SECURED LOANS: Term Loans from Bank / Corporate Bodies (Payable within 1 year Rs. 16,963,668/-, Previous year Rs. 24,205,917/-) Term Loans from Bank - FCNRB (Payable within 1 year Rs. 12,400,000/-, Previous year Rs. 13,000,000/-) Bank Cash Credit UNSECURED LOANS: Loans and deposits from Corporate bodies (Payable within 1 year Rs. 9,000,000/-, Previous year Rs. 9,100,000/-) Fixed Deposits - Maturity on or before 1 Year 18,305 6,603 - Maturity after 1 Year 20,600 25,659 38,905 32,262 Sales Tax - Deferral Loan TOTAL 4,422 8,597 128,079 57,094 260,248 165,069 [Term Loans from the Banks are secured by mortgage of the Company's immovable properties and by way of hypothecation of all movable properties, subject to prior charge in favour of the Company's Bankers. (Also secured by personal guarantee of some of the Directors). Cash Credit is secured by hypothecation of inventories and book debts alongwith the second charge on the fixed assets of the Company and also secured by personal guarantee of some of the Directors.] 13 Consolidated Financials (Contd.) SCHEDULES FORMING PART OF THE CONSOLIDATED ACCOUNTS : (Continued) SCHEDULE “D” : FIXED ASSETS (Rs. in ‘000) GROSS BLOCK PARTICULARS As at 31.03.2004 Additions during the Year Deductions during the Year NET BLOCK DEPRECIATION Total as at 31.03.2005 Upto 31.03.2004 Additions / Amortization during the Deductions during the Year Total as at 31.03.2005 As at 31.03.2005 As at 31.03.2004 Year Tangible Assets : Freehold Land Building Mould Plant & Machinery Furniture Office Equipment Vehicle Intangible Assets : Technical Know-how Computer Software Patent TOTAL Previous Year 6,531 79,348 55,011 240,013 7,914 9,350 7,805 10,856 11,483 8,204 35,151 705 937 2,201 1,647 1,347 6 769 17,387 90,831 61,568 273,817 8,619 10,281 9,237 16,091 34,124 144,998 2,151 4,489 2,540 23,085 12,904 29,994 1,953 1,960 2,198 1,219 590 525 39,176 45,809 174,402 4,104 6,449 4,213 17,387 51,655 15,759 99,415 4,515 3,832 5,024 6,531 63,257 20,887 95,015 5,763 4,861 5,265 5,000 1,720 412,692 374,298 527 120 70,184 41,185 3,769 2,791 5,000 2,247 120 479,107 412,692 3,430 1,097 208,920 138,291 1,000 473 30 73,597 72,123 2,334 1,494 4,430 1,570 30 280,183 208,920 570 677 90 198,924 203,772 1,570 623 203,772 - Note : Refer Note No. 5 in Schedule “Q” SCHEDULE “E”: INVESTMENTS (Refer Note No. 5 of Schedule ‘P’) Long Term - unquoted (at cost) : Trade Shares in subsidiary company 12,500 Equity Shares of Rs. 100/- each, fully paid-up in Ho-Plast Pvt. Ltd., Aggregate amount of unquoted investments SCHEDULE “F”: CURRENT ASSETS, LOANS AND ADVANCES CURRENT ASSETS : Interest accrued but not received Inventories:(lower of cost and market value) (as taken, valued and certified by Management) a. Materials Stock: - Packing Materials - Raw Materials b. Finished Goods c. Work-in-Progress d. Consumables, Stores & Spares Sundry Debtors (Unsecured) a. Outstanding for more than six months (considered good) (considered doubtful) Less : Provision for doubtful debts b. Other Debts (considered good) Cash and a. b. c. Bank Balances: Cash on hand With Scheduled Banks Term Deposits LOANS AND ADVANCES : (Unsecured, considered good) a. Loans to Staff b. Balances with Customs, Central Excise etc. c. Sundry deposits d. Advances recoverable in cash or kind e. Advance Payments of Taxes (Tds & Advance Tax) TOTAL 14 As At 31.03.2005 As At 31.03.2004 (Rs. in ‘000) (Rs. in ‘000) 1,250 1,250 1,250 1,250 322 252 1,932 35,756 37,688 14,854 17,930 2,421 72,893 2,262 24,021 26,283 12,699 20,846 2,555 62,383 2,450 2,021 4,471 2,021 2,450 95,526 97,976 5,960 5,960 5,960 86,091 92,051 190 10,025 5,407 15,622 175 16,018 12,412 28,605 598 8,589 11,019 21,040 27,119 68,365 255,178 830 4,867 6,502 16,962 22,291 51,452 234,743 Consolidated Financials (Contd.) SCHEDULES FORMING PART OF THE CONSOLIDATED ACCOUNTS : (Continued) As At 31.03.2005 (Rs. in ‘000) As At 31.03.2004 (Rs. in ‘000) 4,458 25,999 30,457 16,559 5,010 31,871 36,881 11,935 4,719 667 1,575 2,576 25,053 81,606 4,423 1,620 3,407 2,541 18,153 78,960 10 10 - 611 601 10 Year 2004-2005 (Rs. in ‘000) Year 2003-2004 (Rs. in ‘000) 671 4,734 1,134 642 1,381 1,623 936 1,789 1,058 572 1,017 1,383 1,101 - 771 8,947 353 1,892 12,110 14,854 17,930 32,784 12,699 20,846 33,545 12,699 20,846 33,545 (761) 11,648 14,830 26,478 7,067 SCHEDULE “G”: CURRENT LIABILITIES AND PROVISIONS LIABILITIES Sundry Creditors SSI Others Other Liabilities PROVISIONS : Provision for Gratuity Provision for Unutilised Privilege Leave Other Provisions Provision for dividend Provision for Taxation TOTAL SCHEDULE “H” : MISCELLANEOUS EXPENDITURE (To the extent not written off) Preliminary Expenses Opening Balance Less : Written off TOTAL SCHEDULES FORMING PART OF THE PROFIT AND LOSS ACCOUNT: SCHEDULE “I” : OTHER INCOME Interest Received (Gross) (Tax deducted at source Rs. 1,09,249/-, Previous Year Rs. 7,69,716/-) Moulding Charges Miscellaneous Income Gain on commutation of Sales Tax Deferral Loan (Refer Note No. 6 of Schedule - Q) Sales Tax set off received Sale of Scrap Designing charges (Tax deducted at source Rs. 40,964/-, Previous Year - Rs. Nil) Profit on sale of assets (Net) Provision no longer payable TOTAL SCHEDULE “J” : VARIATION IN STOCKS STOCK-IN-TRADE (at close) Finished Goods Work-in-progress STOCK-IN-TRADE (at commencement) Finished Goods Work-in-progress TOTAL 15 Consolidated Financials (Contd.) SCHEDULES FORMING PART OF THE CONSOLIDATED ACCOUNTS : (Continued) Year 2004-2005 (Rs. in ‘000) Year 2003-2004 (Rs. in ‘000) SCHEDULE “K” : MATERIALS CONSUMED Materials Consumed: Opening Stock Add : Purchases Less : Closing Stock TOTAL 26,283 341,546 367,829 37,688 330,141 23,381 243,618 266,999 26,283 240,716 24,790 38,515 307 1,125 7,583 11,412 26,731 34,690 604 2,309 5,371 9,249 1,481 5,738 3,110 10,329 142 94,203 294 4,355 2,741 7,390 247 86,591 49,192 5,494 3,614 1,122 59,422 46,178 4,785 3,350 1,892 56,205 19,453 4,121 1,723 2,194 853 62 1,677 3,339 6,270 15,503 34 172 425 1,200 2,021 1,159 60,206 14,475 2,974 2,635 1,640 593 1,306 2,738 5,291 10,499 70 608 606 19 43,454 6,168 2,313 9,469 661 18,611 6,922 2,130 11,090 1,365 21,507 SCHEDULE “L” : MANUFACTURING EXPENSES Processing Charges Water, Power and Fuel Excise duty paid Mould Rent Material Handling Charges Stores & Spares Consumed Repairs & Maintenance - to Building - to Plant and Machinery - Other Assets Royalty TOTAL SCHEDULE “M” : EMPLOYEES’ REMUNERATION AND BENEFITS Salaries, Wages, allowances and other benefits Staff Welfare Expenses Contribution to Provident Fund Gratuity TOTAL SCHEDULE “N” : ADMINISTRATIVE AND SELLING EXPENSES Freight and Transport Charges Rent Rates and Taxes Insurance Security Charges Rebate & Discount Printing and Stationery Postage and Telephone Travelling and Conveyance Expenses Miscellaneous Expenses Loss on Sale of Fixed Assets Directors’ Meeting Fees Auditors’ Remuneration & Service Charges Management Fees Provision for Doubtful Debts Bad Debts TOTAL SCHEDULE “O” : INTEREST AND FINANCING CHARGES Interest on Term Loans (Net) Interest on Cash Credit Other Financing Charges Bank Charges TOTAL 16 Consolidated Financials (Contd.) SCHEDULE “P” STATEMENT OF SIGNIFICANT ACCOUNTING POLICIES FOLLOWED IN THE COMPILATION OF THE CONSOLIDATED ACCOUNTS: 1. Method of Accounting: (a) The financial statements are prepared under the historical cost convention on an accrual basis and comply with all the mandatory Accounting Standards issued by the Institute of Chartered Accountants of India and the relevant provisions of the Companies Act, 1956. (b) The rights and liabilities pertaining to prior period operations but arising in the current year, if material, are shown as ‘prior period adjustments’ in the Profit and Loss Account. 2. Fixed Assets: The fixed assets are accounted at the cost of acquisition, which includes taxes, duties (net of cenvat, wherever applicable) and other identifiable direct expenses incurred to bring the assets to their present location and condition less accumulated depreciation. Interest on borrowed funds attributable up to the period assets are put to use is included in the qualifying assets. 3. Depreciation: Depreciation is provided on all assets under written down method at the rates specified under Schedule XIV to the Companies Act, 1956. Expenditure on computer software is amortised over a period of three years. 4. Inventory: (a) Inventories are valued at lower of cost and net realisable value. Damaged, unserviceable and inert stocks are suitably depreciated. (b) In case of raw and packing materials, stores, spares and consumables the cost includes duties and taxes other than credits under CENVAT and is arrived at on weighted average basis. (c) The Finished Goods and Work-in-progress cost includes the cost of raw material, packing materials and appropriate share of fixed and variable production overheads and excise duty as applicable on the finished goods. 5. Investments: Long-term investments are stated at cost less permanent diminution, if any, in the value of investments. 6. Foreign Exchange: Revenue transactions in foreign currencies are recorded at the exchange rate prevailing on the date of transactions or at the exchange rates under related forward exchange contracts. Transactions not covered by forward exchange rates and outstanding at the year-end are converted at exchange rates prevailing at the year-end and the profit/loss so determined and also the realised exchange gains/ losses are recognised in the Profit and Loss Account. There is no gain/loss in respect of foreign currency transactions on capital account. 7. Retirement Benefits: Company’s contribution to provident fund is charged to Profit and Loss Account as per rates specified in the Act. Gratuity and Privilege Leave have been provided in the books as per the actuarial valuation. 8. Taxes on Income: The Company provides for taxes on income, on the taxes payable under the Income Tax Act and deferred tax asset / liability are measured in respect of carried forward business losses, unabsorbed depreciation and taxable temporary differences calculated at current statutory income-tax rate. 9. Goodwill: The goodwill on consolidation is amortised over a period of ten years. 17 Consolidated Financials (Contd.) SCHEDULE “Q”: NOTES ON CONSOLIDATED BALANCE SHEET AND PROFIT AND LOSS ACCOUNT: 2004-2005 (Rs.in ‘000) 1 2 Estimated amount of contracts to be executed on capital account and not provided for Contingent liabilities not provided for: (a) Bank Guarantees issued on behalf of the Company (b) Claims against the Company not acknowledged as debt (c) Bills Discounted (d) Arrears of Dividend on Preference Shares 3. Name of the Subsidiary Multitech Plast Containers Limited Clear Plastics Limited 4. Principles of Consolidation 2003-2004 (Rs.in ‘000) 678 3,044 2,590 — 60,195 — 6,711 500 12,252 32,804 % of Voting power 100.00% 100.00% Financial Year 31st March 2005 31st March 2005 a. The consolidated financial statements are based on audited financial statement of subsidiaries. b. The financial statements of the parent company and its subsidiaries have been combined to the extent possible on a line by line basis by adding together like items of assets, liabilities, income and expenses. All significant intra group balances and transactions have been eliminated on consolidation. c. The goodwill/capital reserve on consolidation has been recognized in the consolidated financial statements. The goodwill is amortised over a period of ten years on straight line basis. d. The consolidated financial statements have been prepared using uniform accounting policies for like transactions and over events in similar transactions and are presented to the extent possible, in the same manner as the parent company’s financial statement. e. Minority interest in the net income and net assets of the consolidated financial statements are computed and shown separately. 5. The Company had changed the method of charging depreciation on plant and machinery and moulds in previous year from straight-line method to written down value method as per rates specified in Schedule XIV of the Companies Act, 1956. The Company has, during the year, changed the method of charging depreciation on other assets from straight-line method to written down value method as per rates specified in Schedule XIV of the Companies Act, 1956. As a result depreciation upto previous years has increased by Rs. 23,100 Thousand (Previous year increased by Rs. 22,504 Thousand) and the current year depreciation is higher by Rs. 8,834 Thousand (Previous year lower by Rs. 4,824 Thousand). Had the Company adopted the earlier depreciation method the aggregate profits, the fixed assets of the Company as well as reserves would have been higher by Rs. 31,934 Thousand (Previous year by Rs. 17,473 Thousand). 6. During the year, the Government of Maharashtra notified a scheme under which the Company could prepay the entire liability of sales tax deferment on a discounted basis. The Company availed of this scheme and prepaid the entire liability for the year 2004-2005. This prepayment resulted in a one-time gain of Rs. 1,381 Thousand. (Previous year Rs.1,017 Thousand). 7. The Deferred Tax Asset/(Liability) comprises of tax effect of timing differences, carried forward business losses and unabsorbed depreciation as shown below: 31.03.2005 (Rs. in ‘000) 31.03.2004 (Rs. in ‘000) 3,452 14,146 5,345 (16,669) Expenses allowable for tax purposes on payment basis 1,201 3,632 Deferred Tax Asset/(Liability) (Net) (692) 1,109 Deferred Tax Assets Carried forward business losses and Unabsorbed Depreciation Deferred Tax Liability Fixed Assets excess net block over written down value as per the provisions of the Income-tax Act, 1961 Deferred Tax Assets 18 Consolidated Financials (Contd.) 8. Related Party Disclosures, as required by AS-18, ‘Related Party Disclosures’ are given below: 1. Relationship: (i) Companies over which the Directors have controlling interest Dani Capital and Investments Company Private Limited (ii) Directors Mr. Ashwin S. Dani Dani Enterprises Private Limited Mr. Ashok K. Goyal Dani Finance and Investments Private Limited Dani Holding and Trading Company Private Limited Mr. Jalaj A. Dani Mr. Hasit A. Dani Dani Securities Limited Mr. Shailesh Gandhi Dani Trading and Investments Limited Mr. Harshad Desai Geetanjali Trading and Investments Limited Gujarat Organics Limited Rangmeet Investments Limited Coatings Specialities (India) Limited Rangkala Investments – Division of Gujarat Organics Ltd., Asian Paints (India) Limited Asian Paints (Mauritius) Limited Asian Paints (Lanka) Limited Asian Paints (Queensland) Pty. Ltd. Asian Paints (Nepal) Pvt. Ltd. Berger Paints (Emirates) Limited 2. Related Party Transactions for the Year- 2004-05: Particulars (Rs. in ‘000) Companies over which Directors have controlling interest (i) Sales Services rendered - Conversion Charges - Other Income Services received - Professional and Consultancy charges - Others Sundry Debtors Inter Corporate Deposits Received Inter Corporate Deposits Repaid Other Payables Sitting Fees Remuneration 215,674 47,507 1,189 5,041 17,021 90,355 15,355 653 64 4,047 Related Party Transactions for the Year- 2003-04: Particulars Sales Services rendered - Conversion Charges Services received - Professional and Consultancy charges - Others Sundry Debtors Inter Corporate Deposits Received Inter Corporate Deposits Repaid Loans Repaid Interest Paid Other Payables Sitting Fees Remuneration Directors of the Company (ii) Companies over which Directors have controlling interest (i) 120,468 (Rs. in ‘000) Directors of the Company (ii) 57,802 1,980 13,780 79,000 75,100 8,200 1,351 1,300 27 630 19 Consolidated Financials (Contd.) 9. Earning Per Share, as required by AS-20, ‘Earning Per Share’ is given below : Particulars Unit 2004-2005 2003-2004 16,068 Basic Earning Per Share Amount used as the numerator Profit After Taxation Rs. in ‘000 12,650 Less: Pref. Dividend Rs. in ‘000 — 4,798 12,650 11,270 11,896,995 9,023,746 11,897 9,024 1.06 1.25 Weighted Average number of Equity Shares Used as the denominator Nos. Nominal value of Equity Shares Rs. in ‘000 Basic EPS Rs. Diluted Earning Per Share Amount used as the numerator (Calculated above) Rs. in ‘000 12,650 11,270 Add: Dividend saving on Pref. Share Rs. in ‘000 — 1,200 12,650 12,470 Weighted Average number of Equity Shares Used as the denominator Nos. 11,896,995 9,023,746 Increase in No. of Shares Nos. — 1,000,000 Total potential Nominal value of Equity Shares Rs. in ‘000 11,897 10,024 Diluted EPS Rs. 1.06 1.24 10. Since the Company’s business activity falls within a single primary business segment, viz., Plastic Containers” the above results applies to the same for the purpose of Accounting Standard 17 (AS-17) on segment reporting. The capital employed in the reportable segment was Rs. 379,530 Thousand as on 31st March 2005 (Rs. 328,437 Thousand as on 31 st March 2004). 11. Previous year’s figures have been regrouped wherever necessary. As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18 th June 2005 20 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary Directors’ Report DIRECTORS’ REPORT Corporate Governance To the members, Your Directors have pleasure in presenting fourteenth annual report on the business and operations of your Company and the audited accounts for the year ended March 31, 2005. [Rs. In ‘000] 2004-2005 2003-2004 Gross Sales 451,920 350,705 Sales (Net of Excise) Other Income Variation in stocks 375,951 11,544 (397) 290,856 13,311 6,349 Total Expenditure 387,098 302,160 310,516 230,813 Preliminary Expenses written off Amortisation of Goodwill on Amalgamation - 560 2,677 Profit before Interest & Depreciation Interest and Financing Charges Depreciation 84,938 10,743 39,396 76,466 13,225 34,800 Operating Profit (Before Tax) Less: Provision for Tax 34,799 4,500 28,441 - Provision for Tax (Deferred Tax) Add. Prior Period Adjustments Net Profit (After Tax) 5,799 97 24,597 11,917 16,524 Previous year balance brought forward (30,044) (46,568) Balance carried to Balance Sheet (30,044) (5,447) The detailed analysis on the performance of the Company is discussed in Management Discussion and Analysis. Results of operations Total sales turnover of your Company increased to Rs.375,951 Thousand from Rs. 290,856 Thousand in the previous year. The operating profit increased to Rs. 34,800 Thousand as compared to Rs.28,441 Thousand for the previous year. New Manufacturing Unit Your Company is in the process of setting up a new manufacturing unit at Sriperumbudur, near Chennai in the State of Tamil Nadu. The unit will cater to its customers located in the South, apart from meeting the packaging requirements of its one of the major customers, namely Asian Paints (India) Limited. Reduction of Share Capital The High Court of Bombay sanctioned the petition filed by your Company for reduction of share capital by cancelling the Preference Shares, aggregating to Rs. 42000 Thousand and returning the entire sum to the holders of preference shares on 14th January 2005. Amalgamation The Board of Directors have approved the Scheme of Amalgamation of Multitech Plast Containers Limited, your wholly owned subsidiary with the Company, pursuant to Section 391 to 394 of the Companies Act, 1956, with effect from 1st April 2005, subject to the confirmation of the Hon’ble High Court of Bombay. Your Company continues to give the priority to its corporate governance policies. During the year, the Securities and Exchange Board of India (SEBI) has interalia directed revision of Clause 49 of the Listing Agreement namely “Corporate Governance”, vide SEBI Circular No. SEBI/CFD/DIL/CG/1/ 2004/12/10 dated October 29, 2004. The amendments to the clause 49 are to be complied by December 2005. However, your Company has complied with all the mandatory recommendations on Corporate Governance as amended by said Circular, in January 2005. For the year under review, the compliance report is provided in the Corporate Governance report as Annexure–I. The auditor’s certificate on compliance with the mandatory recommendations of the committee is annexed to this report. Responsibility Statement of the Board of Directors To the best of their knowledge and belief and according to the information and explanations obtained by them, the Directors make the responsibility statement setting out the compliance with the accounting and financial reporting requirements specified under Section 217 (2AA) of the Companies Act, in respect of the financial statements, as follows: That in preparation of the annual accounts for the year ended 31st March 2005 the applicable accounting standards have been followed along with proper explanation relating to material departures; That such accounting policies as mentioned in Schedule P of the Annual Accounts have been selected and applied 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 at the end of the financial year ended 31st March, 2005 and of the profit of your company for that year. That proper and sufficient care has been taken for the maintenance of adequate accounting records in accordance with the provisions of the Companies Act, 1956 for safeguarding the assets of your company and for preventing and detecting fraud and other irregularities. That the annual accounts for the year ended 31st March 2005 have been prepared on a going concern basis. Liquidity During the year, your Company has applied for a term loan from State Bank of India, to finance the capex requirements including setting up of a new manufacturing unit at Sriperumbudur. Your Company believes that the cash management is adequate to meet its capital expenditure and working capital requirements for the near future. Fixed Deposits Your Company continued accepting fixed deposits from shareholders, friends, relatives of directors and business associates and it stood at Rs.21,118 Thousand against Rs.22,629 Thousand at the end of previous fiscal year. 21 Directors’ Report (Contd.) Investment Your Company acquired the remaining 190,000 Equity Shares of Rs.10/- each of Multitech Plast Containers Limited (MPCL), at a cost of Rs.3,040 Thousand. After the said acquisition, MPCL has become 100% subsidiary of the Company. Your Company also acquired remaining 493,000 Equity shares of Rs.10/- each of Clear Plastics Limited, at a cost of Rs.46,917 Thousand. After the said acquisition, CPL has become 100% subsidiary of the Company. Subsidiary Companies Your Company’s subsidiary Multitech Plast Containers Limited achieved a profit of Rs.8,885 Thousand (loss of Rs.2,148 Thousand during 2003-04). Your company’s another subsidiary Clear Plastics Limited achieved cash profit of Rs.303 Thousand and after providing for depreciation of Rs.24,192 Thousand, a loss of Rs. 23,888 Thousand (loss of Rs.5,703 Thousand during 2003-04). During the year, Clear Plastics Limited has set up a new manufacturing unit at Baddi in Himachal Pradesh. During the year, no adjustments to the extent of above profit/ loss have been made in the books of your Company. The Statement pursuant to Section 212 (1) (e) of the Companies Act, 1956, is given at the end of Notes to the Accounts. Consolidated Financial Statements The Annual Report of the subsidiary companies are annexed to this Report along with the statement pursuant to Section 212 of the Companies Act, 1956. However, in the context of mandatory requirement to present consolidated accounts, which provides members with a consolidated position of your company including subsidiary, at the first instance, members are being provided with the Annual Report of your Company treating these as abridged accounts as contemplated by Section 219 of the Companies Act, 1956. As stipulated by Clause 32 of the listing agreement, Consolidated Financial Statements are prepared by the Company in accordance with the requirements of Accounting Standard 21 ‘Consolidated Financial Statements’ issued by the Institute of Chartered Accountants of India. The audited Consolidated Financial Statements form part of the Annual Report. Members desirous of receiving the full Annual Report of the subsidiaries will be provided the same on receipt of a written request from them. This will help save cost in connection with printing and mailing of the Annual Report. rotation in the forthcoming Annual General Meeting. All of them, being eligible, offer themselves for reappointment. Mr. Harish N. Motiwalla was appointed as Additional Director on the Company’s Board with effect from 10th December 2004. Mr. Harish N. Motiwalla will cease to be a Director at the forthcoming Annual General Meeting. A notice is received from a shareholder along with a deposit of Rs.500/- proposing him as a Director. Directors commend his appointment. Mr. Rameshchandra S. Gandhi was appointed as Additional Director on the Company’s Board with effect from 31st January 2005. Mr. Rameshchandra S. Gandhi will cease to be a Director at the forthcoming Annual General Meeting. A notice is received from a shareholder along with a deposit of Rs.500/- proposing him as a Director. The Directors commend his appointment. Auditors The Auditors, Shah & Co., Chartered Accountants, retire at the ensuing Annual General Meeting and have confirmed their eligibility and willingness to accept office, if reappointed. Conservation of energy, research and development, technology absorption, foreign exchange earnings and outgo The particulars as prescribed under subsection (1)(e) of section 217 of the Companies Act, 1956, read with the Companies (Disclosure of particulars in the report of Board of Directors) Rules, 1988, are set out in the Annexure-II. Particulars of Employees None of the employees employed throughout/part of the fiscal year ended 31st March 2005 was in receipt of remuneration exceeding the limits laid down under the provisions of section 217(2A) of the Companies Act, 1956, read with the Companies (Particulars of employees) Rules, 1975, as amended. Acknowledgements Your directors thank the company’s customers, vendors, investors and bankers for their continued support during the year. Your directors place on record their appreciation of the contribution made by employees at all levels under the leadership of the Managing Director, who, through their competence, hard work, solidarity, cooperation and support, have enabled the company to achieve consistent growth and look forward to continued support of all these partners in progress. For and on behalf of the board of directors Directors As per Article 104 of the Articles of Association, Mr. Hasit A. Dani, Mr. Abhay A. Vakil and Mr. Rajnikant B. Desai retire by Place : Mumbai Date : 18th June 2005 ASHWIN S. DANI Chairman Mission Statement To be best at satisfying customers needs with innovative and tailored packaging products. This will be achieved through integrating individual creativity and talent into the process of collective action of our employees. 22 Corporate Governance Report (Contd.) ANNEXURES TO THE DIRECTORS’ REPORT ANNEXURE – I CORPORATE GOVERNANCE: Corporate governance is the mechanism by which values, principles, management policies and procedures of a company are manifested in the world. It refers to the entire system by which a company is managed and monitored, its corporate principles and guidelines and the system of internal and external controls and supervision to which the company’s operation is subjected. It involves a cohesive set of relationships among an organisation’s Board of Directors, its management and shareholders. Hitech Plast Limited is committed to the principles of transparency, integrity, control and accountability. We believe that best board practices, empowerment, transparency, and disclosures are necessary for creating shareholders’ value. We at Hitech believe that corporate performance in the long run is co-related to corporate governance and that well governed companies mitigate ‘non business risks’ better. Your Company endeavors to adopt the best practices in corporate governance and thereby aims to increase the value for its stakeholders. During the course of the year, SEBI vide circular No.SEBI/CFD/DIL/CG/1/2004/12/10 dated October 29, 2004 has revised Clause 49 of the Listing Agreement. The Company was required to comply with the Revised Clause 49 by 31st March 2005. Further the period for compliance with revised guidelines has been postponed to 31st December 2005. However, your Company has complied with the revised Clause 49, in January 2005. A. Board composition The current policy is to have a managing director, the promoter directors and the independent directors to maintain the independence of the board, and to separate the board functions of governance and management. The board consists of ten members, one of whom is the managing director, three promoters’ directors (including non-executive chairman), one non-executive director and five independent directors. Since the company has a non-executive chairman, the boards’ composition meets with the stipulated requirement of at least one-third of the Board comprising independent directors. Table 1 gives the composition of the company’s board, and the number of outside directorships held by each of the directors. TABLE 1 Sr. No. Name of the Director Category Designation Board Meetings attended Attendance Total No. of other at Last number Committee Memberships AGM of other as on date directorships as on date # Member Chairman 1 Shri A. S. Dani PD Chairman 5 No 6 2 1 2 Shri H. K. Bilpodiwala NED (1) Director 4 No 7 1 2 3 Shri A. R. Nagarwadia NED (1) Director 1 No 3 - - 4 Shri A. A. Vakil NED Director 4 Yes 4 2 - 5 Shri R. B. Desai * NED (1) Director 1 No - - - 6 Shri Ramesh S. Gandhi NED (1) Director 4 No 13 - 1 7 Shri H. N. Motiwalla NED (1) Director 1 No 2 1 - 8 Shri Jalaj A. Dani PD Director 5 Yes 28 - - 9 Shri Hasit A. Dani PD Director 3 Yes 3 - - 10 Shri Ashok K. Goyal ED Managing 5 Yes 2 - - Director * Shri Ramesh S. Gandhi was alternate director to Shri. R. B. Desai upto 31st January 2005. Shri Ramesh S. Gandhi was appointed as an Additional Director on 31st January 2005 @ PD – Promoter Director, NED - Non-Executive Director, NED (1) - Non-Executive Director - Independent, ED - Executive Director # includes Alternate Directorships and Foreign Company’s Directorship but excluding Private Companies 23 Corporate Governance Report (Contd.) B. Board meetings The Hitech Plast Board met five times during the year ended March 31, 2005. The Board Meetings were held on 18th May 2004, 27th July 2004, 27th November 2004, 10 th December 2004 and 31st January 2005. Table 1 gives the attendance record of the directors. Information supplied to the Board: The Board has unfettered and a complete access to any information within the company, and to any employee of the company. The information regularly supplied to the board includes: (a) Annual operating plans and budgets, capital budgets, updates; (b) Quarterly results of the company; (c) Minutes of meetings of audit, investors’ grievance and share transfer committees, as well as abstracts of circular resolutions passed; (d) General notices of interest; (e) Information on recruitment and remuneration of senior officers just below the board level including appointment or removal of CFO and company secretary; (f) Important litigations, show cause, demand, prosecution and penalty notices; (g) Fatal or serious accidents or dangerous occurrences, any material effluent or pollution problems; (h) Any materially relevant default in financial obligations to and by the company or substantial non-payment for goods sold by the company; (i) Any issue which involves possible public or product liability claims of a substantial nature; (j) Details of any joint venture or collaboration agreement; (k) Transactions that involve substantial payment towards goodwill, brand equity or intellectual property; (l) Significant development on the human resources front; (m) Sale of material nature, of investments, subsidiaries, assets, which is not in the normal course of business; (n) Details of foreign exchange exposure and the steps taken by management to limit the risks of adverse exchange rate movement; and (o) Details of non-compliance of any regulatory, statutory nature or listing requirements and shareholder services such as delays in share transfer. Materially significant related party transactions As required by the Accounting Standard AS-18, issued by the Institute of Chartered Accountants of India, details of related party transactions, pecuniary transactions or relationships between the company and its directors for the year ended March 31, 2005 are given in the Annual Report. C. Board committees Currently, the board has two committees – (a) the audit committee and (b) the investors’ grievance and the share transfer committee. The audit committee was reconstituted on 31st January 2005, and consists of three independent directors. The investors’ grievance committee is composed of a promoter Chairman, two non-executive directors and the managing director. The board is responsible for the constituting, assigning, co-opting and fixing of terms of service for committee members to various committees. The chairman of the board, in consultation with the assistant company secretary of the company determines the frequency and duration of the committee meetings. Normally, all the committees meet four times a year. Recommendations of the committee are submitted to the full board for approval. The quorum for the meetings is either two members or one-third of the members of the committees, whichever is higher. 24 Corporate Governance Report (Contd.) 1. Audit committee Your Company has an independent audit committee. The composition, procedures, power, role and functions of the audit committee comply with the requirements of Section 292A of the Companies Act, 1956 and also Clause 49 of the Listing Agreement. Revised Clause 49 of the Listing Agreement makes it mandatory for listed companies to have an qualified and independent audit committee with an audit committee charter (“terms of reference”). The terms of reference includes consideration of scope of audit reviews, the effectiveness of the system of Internal Control, Risk Management and Statutory Compliances. The Board Meeting held on 31st January 2005 reconstituted the audit committee and also revised the terms of reference to meet with the requirements of revised Clause 49 of the Listing Agreement. The term of reference interalia includes: ● Oversight of the Company’s financial reporting process and the disclosure of its financial information to ensure that the financial statement is correct, sufficient and credible. ● Recommending to the Board, the appointment, re-appointment and, if required, the replacement or removal of the Statutory Auditors and the fixation of audit fees. ● Approval of payment to Statutory Auditors for any other services rendered by them. ● Reviewing, with the management, the annual financial statements before submission to the Board for approval, with particular reference to: Matters required to be included in the Director’s Responsibility Statement to be included in the Board’s report in terms of clause (2AA) of section 217 of the Companies Act, 1956. Changes, if any, in accounting policies and practices and reasons for the same. Major accounting entries involving estimates based on the exercise of judgment by management. Significant adjustments made in the financial statements arising out of audit findings. Compliance with listing and other legal requirements relating to financial statements. Disclosure of any related party transactions. Qualifications in the draft audit report. ● Reviewing, with the management, the quarterly financial statements before submission to the Board for approval. ● Reviewing, with the management, performance of statutory and internal auditors, and adequacy of the internal control systems. ● Reviewing the adequacy of internal audit function, if any, including the structure of the internal audit department, staffing and seniority of the official heading the department, reporting structure coverage and frequency of internal audit. ● Discussion with internal auditors any significant findings and follow up there on. ● Reviewing the findings of any internal investigations by the internal auditors into matters where there is suspected fraud or irregularity or a failure of internal control systems of a material nature and reporting the matter to the Board. ● Discussion with statutory auditors before the audit commences, about the nature and scope of audit as well as post-audit discussion to ascertain any area of concern. ● To look into the reasons for substantial defaults in the payment to the depositors, debenture holders, shareholders (in case of non payment of declared dividends) and creditors. ● Carrying out any other function as is mentioned in the terms of reference of the Audit Committee. Composition of the audit committee The audit committee comprised of two independent directors and one promoter director, till 31st January 2005. They were: Sr. No. Name of the Director Category 1. Shri Abhay A. Vakil Independent Director 2. Shri Homi K. Bilpodiwala Independent Director Member 3. Shri Hasit A. Dani Promoter Director Member Chairman 25 Corporate Governance Report (Contd.) The Board of Directors of the Company reconstituted the Audit Committee at its meeting held on 31st January 2005. The reconstituted audit committee consists of three independent directors. They are: Sr. No. Name of the Director Category 1. Shri Rameshchandra S. Gandhi Independent Director Chairman 2. Shri Homi K. Bilpodiwala Independent Director Member 3. Shri Harish N. Motiwalla Independent Director Member Mr. Rameshchandra S. Gandhi was the Finance Director and Company Secretary of Bombay Burmah Trading Corporation Limited for 19 years. Mr. Homi K. Bilpodiwala and Mr. Harish N. Motiwalla being Chartered Accountants by profession have vast experience in the fields of accounts, taxation and corporate governance. The CFO, the Statutory Auditors and the Internal Auditors are the permanent invitees to the Audit Committee meetings. Mr. B. P. Dusara, CFO is the secretary of the Committee. During the period under review, four audit committee meetings were held on 13 th May 2004 (annual accounts reviewed), 23rd July 2004, 24 th November 2004 and 28th January 2005. Table 2 gives the attendance record of the audit committee members: TABLE 2 Sr. No. Name of the Director Category 1 Shri Abhay A. Vakil Chairman No. of Meetings attended 4 2 Shri Homi K. Bilpodiwala Member 4 3 Shri Hasit A. Dani Member 4 2. Investors’ grievance and share transfer committee The investors’ grievance and share transfer committee consists of the following directors: TABLE 3 Sr. No. Name of the Director Category Total Meetings 2004-2005 No. of Meetings Attended 1 Shri Ashwin S. Dani Chairman 7 7 2 Shri Abhay A. Vakil Member 7 7 3 Shri Ashok K. Goyal Member 7 7 4 Shri Hasit A. Dani Member 7 7 Investors’ grievance committee report for the year ended March 31, 2005 The committee has the mandate to review and redress shareholder grievances and to attend to share transfers. Seven investors’ grievance committee meetings were held during the year. The attendance record of members is given in Table 3 above. The committee expresses satisfaction with the company’s performance in dealing with investors’ grievance and its share transfer system. It has also noted the shareholding in de-materialized mode as on March 31, 2005 as being 16.55%. Mr. Rahul S. Bhandari, Assistant Company Secretary is the Compliance Officer. There were no complaints pending at the beginning of the year. The Company received and resolved 12 complaints during the year. There were no complaints pending at the end of the year. The company has approved a Code of Conduct under the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992, with effect from 26th October 2002. Mr. Rahul S. Bhandari was appointed as the Compliance Officer and Mr. Ashok K. Goyal was appointed as Public Spokesperson under the said Regulations. On 24 th May 2003, the Board of Directors appointed a Sub – Committee for Share Transfer consisting of Mr. Ashok K. Goyal, Chairman, Mr. Bhupendra P. Dusara and Mr. Rahul S. Bhandari as Members, to speed up the procedure of share transfer and providing better services to the Investors. The sub-committee generally meets three times a month. D. Subsidiary Companies The revised Clause 49 of the Listing Agreement requires at least one independent director on the Board of Directors of the holding Company to be a director on Board of Directors of a material non listed Indian subsidiary. Accordingly, Mr. Rameshchandra S. Gandhi, an independent director of the Company is on the Board of Directors of Multitech Plast Containers Limited and Clear Plastics Limited. E. Code of Conduct The Company has adopted a Code of Conduct under revised Clause 49 of the Listing Agreement. All the Board members and senior management personnel are required to comply with the requirements of the said Code of Conduct. The Code of Conduct has been posted on the website of the Company namely: www.hitechplast.net 26 Corporate Governance Report (Contd.) Annual General Meeting Location and time where last three Annual General Meetings were held: Place Date Time th Regd. Office : Sanaswadi, Pune Regd. Office : Sanaswadi, Pune Regd. Office : Sanaswadi, Pune 26 June 2004 19th July 2003 20th July 2002 11.30 a.m. 11.30 a.m. 11.30 a.m. All the resolutions, sets out in the respective notices were passed by the shareholders. There were no resolutions put through postal ballot last year. There is no business at the ensuing AGM requiring implementation of the postal ballot under the applicable rules. Means of communication (a) Quarterly results are taken on record by the Board of Directors and submitted to the Stock Exchanges in terms of requirements of Clause 41 of the Listing Agreement. (b) Quarterly results are normally published in the Indian Express and Loksatta. (c) Quarterly results are displayed on Company’s website www.hitechplast.net (d) Half-yearly results are not sent to each household of shareholders. (e) No presentations have been made to institutional investors or to the analysts. (f) The Management Discussion and Analysis report forms a part of Directors Report. General Shareholder information: Annual General Meeting Date Venue Time Board Meeting to approve quarterly financial results for the quarter ending 30th June 2005 30th September 2005 31st December 2005 31st March 2006 Book Closure Date Dividend payment date Listing on Stock Exchanges Stock Code Nos. The Stock Exchange , Mumbai ISIN Market Price data - H/L at the BSE Month Apr 04 May 04 : : : 23rd September 2005 Gut Nos. 939 & 940, Village Sanaswadi, Taluka Shirur, Pune – 412 208. 11.30 a.m. : : : : : : : : Proposed Board Meeting End of July 2005 End of October 2005 End of January 2006 End of June 2006 16th September 2005 to 23 rd September 2005 (both days inclusive) Not Applicable Mumbai : 526217 : 120D01012 of each month in last financial year: Jun 04 Jul 04 Aug 04 Sept 04 Oct 04 Nov 04 Dec 04 Jan 05 Feb 05 Mar 05 High 18.48 18.80 16.90 21.00 17.70 21.70 26.00 26.75 45.00 41.25 37.45 38.75 Low 13.61 12.50 11.00 13.35 12.50 15.00 16.80 18.15 20.30 29.15 29.80 27.60 Registrar & Transfer Agents : Intime Spectrum Registry Ltd. C-13, Pannalal Silk Mills Compound, LBS Rd., Bhandup (W) Mumbai – 400 078 Tel No. 022 – 55555454 Distribution of Shareholding: (data as of 31.03.2005) Share holding of nominal value of Rs. Upto - 5,000 5,001 - 10,000 10,001 - 20,000 20,001 - 30,000 30,001 - 40,000 40,001 - 50,000 50,001 - 1,00,000 1,00,001 and above Total Number 7,091 195 80 24 21 51 36 53 Share holders % to total 93.908 2.582 1.060 0.318 0.278 0.675 0.477 0.702 7,551 100.000 Share Amount in Rs. % to total 9,193,330 7.7270 1,690,050 1.4210 1,277,580 1.0740 585,210 0.4920 747,160 0.6280 2,522,940 2.1210 2,891,830 2.4310 100,061,850 84.1060 118,969,950 100.0000 27 Corporate Governance Report (Contd.) Shareholding Pattern as on 31.03.2005: Sr. No. Particulars No. of Shares 1 Promoters 2 Financial Institutions & Banks 3 Mutual Funds & UTI 4 5 6 Other Director & their Relatives 7 Clearing Members 8 Indian Public % to the total Paid up Share Capital 8,642,390 72.65 — — 1,600 0.01 Private Corporate bodies 136,462 1.15 NRI’s & OCB’s 599,740 5.04 40,000 0.33 Total De-materialization of Shares : 275 0.00 2,476,528 20.82 11,896,995 100.00 With effect from 1st November 2001 the Company’s shares are under transfer-cum-demat option. Status of De-materialization as on 31st March 2005 Particulars No. of Shares % to the total Paid up Share Capital Total shares held in physical form 9,927,915 83.45 Total shares in de-materialized form 1,969,080 16.55 11,896,995 100.00 Total :- Plant Locations : Gut Nos. 939 & 940, Village Sanaswadi, Taluka – Shirur, District - Pune, Maharashtra – 412 208. : Silvassa Technopark, Bldg. No.1 Behind Santogen Mills, Masat, Silvassa, Union Territory–Dadra & Nagar Haveli : RS No.146/3/4/5, Ariyur Village, Vallianur Commune, Pondicherry 605 102 : Plot No.4615 &4616 Plastic zone Rd. No.46, Manda Village GIDC, Sarigam – 396155 Dist : Valsad Address for correspondence : Gut Nos. 939 & 940, Village Sanaswadi, Taluka – Shirur, District - Pune, Maharashtra – 412 208. Investor’s correspondence should be addressed to Intime Spectrum Registry Limited. Non-Mandatory Requirements: The Company has also adopted part of the non-mandatory requirements given in annexure - 3 of the Corporate Governance Code. AUDITORS’ REPORT ON CORPORATE GOVERNANCE TO THE MEMBERS OF HITECH PLAST LIMITED (Formerly known as Hi-Tech Plast Containers (India) Limited) We have examined the compliance of conditions of Corporate Governance by Hitech Plast Limited for the year ended March 31, 2005 as stipulated in clause 49 of the Listing Agreement of the said Company with the Stock Exchange, Mumbai (BSE). The compliance of conditions of Corporate Governance is the responsibility of the management. Our examination was limited to procedures and implementation thereof, adopted by the Company for ensuring the compliance of the conditions of Corporate Governance. It is neither an audit nor an expression of opinion on the financial statements of the Company. In our opinion and to the best of our information and according to the explanations given to us, and the representations made by the directors and the management, we certify that the Company has complied with the conditions of Corporate Governance as stipulated in the abovementioned Listing Agreement. As required by the Guidance Note issued by the Institute of Chartered Accountants of India, we have to state that as per the records maintained by the Company, there were no investor’s grievances remaining unattended / pending for more than 30 days as at March 31, 2005. We further state that such compliance is neither an assurance as to the future viability of the Company nor the efficiency or effectiveness with which the management has conducted the affairs of the Company. For Shah & Co., Chartered Accountants Place : Mumbai th Date : 18 June 2005 28 H.N. Shah Partner M. No. 8152 Information under Section 217(1)(e) ANNEXURES TO THE DIRECTORS’ REPORT ANNEXURE - II Information in accordance with the provisions of Section 217(1)(e) of the Companies Act, 1956 read with Companies (Disclosure of Particulars in the Report of the Board of Directors) Rules, 1988 and forming part of the Directors’ Report for the year ended 31st March 2005. A. Conservation of Energy: (a) Energy conservation measures taken: Auto cut-off system operates for the chilling plant to avoid continuous running of the plant when not required i.e. when the temperature goes below the minimum desired level. The dry-off set printing machine area was modified so as to reduce the energy consumption. (b) Additional investments and proposals, if any, being implemented for reduction of consumption of energy: Your company installed latest technology-driven injection moulding machines with variable delivery pump, which resulted in lower power consumption. Further, more capacitors were added to improve the power factor from 0.98 to 0.99. (c ) Impact of energy conservation measures: The impact of above will result in savings in terms of energy cost. (d) Total energy consumption and energy consumption per unit of production: The information prescribed under Form ‘A’ is not applicable to the Company since it does not fall within the List of Industries notified for the purpose. B. Technology Absorption : Research and Development (R & D) : 1 2 Specific areas in which R & D carried out by the Company Benefits derived as a result of the above R & D 3 4 Future plan of action Expenditure on R & D : It shall always embark upon developing new products. (a) (b) (c) (d) : : : : -Rs. 2259 Thousand Rs. 2259 Thousand 0.60% Capital Recurring Total Total R & D expenditure as a % of turnover : : Your company invests in software for the design cell to develop new moulds for newer applications. The product line meets the ever-evolving customers’ needs with wide range of products for various applications. Technology absorption, adaptation and innovation : C. 1 Efforts, in brief, made towards technology absorption, adaptation and innovation : Improved moulds for different sizes were developed successfully. 2 Benefits derived as a result of the above efforts, e.g. product improvement, cost reduction, product development, import substitution, etc. : This helped in cutting down one stage of production process. 3 In case of imported technology (imported during the last 5 years reckoned from the beginning of the financial year), following information may be furnished (a) Technology imported : Technical Know-how relating to the tooling and methods of the manufacture of the “DG-Lock” plastic containers and closure design for 20Ltr, 15Ltr. [Assigned to a subsidiary company.] (b) (c) (d) Year of Import Has technology been fully absorbed If not fully absorbed, areas where this has not taken place, reasons therefor and future plans of action : : : 1999-2000 Yes N.A. Foreign exchange earnings and outgo : Particulars with regard to foreign exchange earnings and outgo appear in Schedule “Q”, Notes to the Accounts. For and on behalf of the board of directors Place Date : : Mumbai th 18 June 2005 Ashwin S. Dani Chairman 29 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) AUDITORS’ REPORT TO THE MEMBERS OF HITECH PLAST LIMITED (formerly known as Hi-Tech Plast Containers (India) Limited) We have audited the attached Balance Sheet of Hitech Plast Limited as at 31st March 2005, the Profit and Loss Account of the Company and the cash flow statement for the year ended on that date, annexed thereto. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in India. Those Standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. As required by the Companies (Auditor’s Report) Order, 2003, issued by the Company Law Board in terms of Section 227(4A) of the Companies Act, 1956, we enclose in the Annexure a statement on the matters specified in paragraph 4 and 5 of the said Order. Further to our comments in the Annexure referred to above, we report that: a) We have obtained all the information and explanations, which to the best of our knowledge and belief were necessary for the purpose of our audit. b) In our opinion proper books of account as required by law have been kept by the Company so far as appears from our examination of such books. c) The Balance Sheet, the Profit and Loss Account and the cash flow statement referred to in this report are in agreement with the books of account. d) In our opinion the Balance Sheet, the Profit and Loss Account and the cash flow statement referred to in this report comply with the Accounting Standards referred to in Section 211(3C) of Companies Act, 1956. e) On the basis of the written representations received from the directors and taken on record by the Board of Directors, we report that none of the directors is disqualified as on 31st March 2005 from being appointed as a director in terms of clause (g) of sub-section (1) of section 274 of the Companies Act, 1956. f) In our opinion and to the best of our information and according to the explanations given to us, the said Balance Sheet, the Profit and Loss Account and the cash flow statement, read together with the notes thereon, give the information required by the Companies Act, 1956, in the manner so required and give a true and fair view in conformity with the accounting principles generally accepted in India. (i) In the case of the Balance Sheet, of the state of affairs of the Company as on 31st March 2005; (ii) In the case of the Profit and Loss Account, of the “Profit” of the Company for the year ended on that date; and (iii) In the case of cash flows statement, of the cash flows for the year ended on that date. For SHAH & CO. Chartered Accountants Place Date 30 : : Mumbai th 18 June 2005 H. N. SHAH Partner M. No. 8152 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) ANNEXURE REFERRED IN PARAGRAPH 3 OF THE AUDITORS’ REPORT TO THE MEMBERS OF HITECH PLAST LIMITED (FORMERLY KNOWN AS HI-TECH PLAST CONTAINERS (INDIA) LIMITED) FOR THE YEAR ENDED 31ST MARCH 2005 1 (a) The Company has maintained proper records showing 7 In our opinion, the Company has an internal audit system full particulars including quantitative details and location commensurate with the size and nature of its business. of the Fixed Assets. 8 We are informed that the maintenance of cost records has (b) 2 (c) The Company has not disposed of substantial part of fixed assets during the year. (a) Inventories have been physically verified during the year by the management. In our opinion, the frequency of verification is reasonable. (b) The procedures of physical verification of stocks followed by the management are adequate in relation to the size of the Company and the nature of its business. The Company is regular in depositing undisputed statutory dues including Provident Fund, Investor Education and Protection Fund, Employees’ State Insurance, Income Tax, Sales Tax, Wealth Tax, Service tax, Custom Duty, Excise Duty, cess and other statutory dues with the appropriate authorities. (b) There are no disputed dues to be deposited at various forums. 11 (a) The Company has not accepted any loans during the year from the parties covered in the register maintained under section 301 of the Companies Act, 1956. The Company has not defaulted during the year in repayment of dues to any financial institutions, banks or debenture holders. 12 In view of clause 4 (iii)(a) of the Companies (Auditor’s Report) Order, 2003, clause 4 (iii)(b, c & d) are not applicable to the Company. The Company has not granted any loans and advances on the basis of security by way of pledge of shares, debentures and other securities. 13 As the Company is not a chit fund, nidhi, mutual benefit fund or society the provisions of clause 4(xiii) of the Companies (Auditor’s Repor t) Order, 2003 is not applicable to the Company. 14 As the Company is not dealing or trading in shares, securities, debentures and other investments, the provision of clause 4(xiv) of the Companies (Auditor’s Report) Order, 2003 is not applicable to the Company. 15 The Company has not given any guarantees during the year. 16 The term loans obtained during the year are applied for the purpose for which it was obtained. 17 According to the information and explanations received the Company has not applied short term borrowings for long term use. 18 The Company has not made any preferential allotment of shares during the year. 19 The Company has not issued any debentures during the year. 20 The Company has not raised any money by way of public issue during the year. The Company has not granted any loans during the year to the parties covered in the register maintained under section 301 of the Companies Act, 1956. In our opinion, and according to the information and explanations given to us, there are adequate internal control systems commensurate with the size of the Company and the nature of its business with regard to purchase of stores, raw materials including components, packing materials, plant and machinery, equipment and other assets and with regard to sale of goods and services. There is no major weakness in the internal control procedures. (a) (b) 6 (a) The Company is maintaining proper records of inventory. The discrepancies noticed on verification between the physical stocks and book records were not material and have been properly dealt with in the books of account. In view of clause 4 (iii)(e) of the Companies (Auditor’s Report) Order, 2003, clause 4 (iii)(f & g) are not applicable to the Company. 5 9 The Company has not incurred cash loss in the current year and in the immediately preceding financial year and the accumulated losses in the balance sheet as on 31/3/2005 is less than 50% of the net worth of the Company. (b) 4 not been prescribed by the Central Government under Section 209(1)(d) of the Companies Act, 1956, in respect of the Company’s products. 10 (c) 3 There is a regular program of physical verification, which in our opinion is reasonable, having regard to the size of the Company and the nature of fixed assets. No material discrepancies have been noticed in respect of the assets physically verified during the year. The particulars of all contracts and arrangements referred to in section 301 of the Companies Act, 1956 have been properly entered in the register maintained under section 301 of the Act. In our opinion, and according to the information and explanations given to us, the contracts and arrangements entered in the register maintained under Section 301 of the Companies Act, 1956 have been made at prices which are reasonable having regard to the prevailing market price. In our opinion and according to the information and explanations given to us, the Company has complied with the directives issued by the Reserve Bank of India and the provisions of Section 58A and 58AA or any other relevant provisions of the Companies Act, 1956 and the rules framed there under. 21. As per the information and explanation given to us no material fraud on or by the Company has been noticed during the year. For SHAH & CO. Chartered Accountants Place : Mumbai Date : 18th June 2005 H. N. SHAH Partner M. No. 8152 31 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) BALANCE SHEET AS AT 31st MARCH 2005 Schedule As at 31.03.2005 As at 31.03.2004 (Rs. in ‘000) (Rs. in ‘000) 118,970 160,970 FUNDS EMPLOYED SHAREHOLDERS’ FUNDS Share Capital A Reserves & Surplus B LOANS 11,600 11,600 130,570 172,570 76,982 73,930 C Secured Loans Unsecured Loans TOTAL 88,792 34,246 165,774 108,176 296,344 280,746 APPLICATION OF FUNDS FIXED ASSETS D Gross Block 249,768 226,287 Less : Depreciation 163,849 126,527 85,919 99,760 4,616 1,748 Net Block Capital Work in Progress 90,535 101,508 95,040 45,035 85 77 Inventories 40,366 36,128 Sundry debtors 61,436 61,175 Cash and Bank Balances 12,303 18,158 Loans and Advances 47,449 30,115 161,639 145,653 58,919 49,894 102,720 95,759 2,602 8,400 INVESTMENTS E CURRENTS ASSETS, LOANS AND ADVANCES F Interest accrued Less : CURRENT LIABILITIES AND PROVISIONS G NET CURRENT ASSETS DEFERRED TAX ASSETS (NET) PROFIT AND LOSS ACCOUNT TOTAL Accounting Policies P Notes on Accounts Q 5,447 30,044 296,344 280,746 As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18 th June 2005 32 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) PROFIT AND LOSS ACCOUNT FOR THE YEAR ENDED 31st MARCH 2005 Schedules For the Year Ended 31.03.2005 (Rs. in ‘000) For the Year Ended 31.03.2004 (Rs. in ‘000) 451,920 350,705 75,969 59,849 INCOME Sales (Gross) Less : Excise Duty Paid Net Sales 375,951 290,856 Other Income I 11,544 13,311 Variation in Stocks J (397) 6,349 387,098 310,516 K 168,238 110,503 Manufacturing Expenses L 64,022 60,277 Employees’ remuneration and benefits M 31,675 33,299 Administrative and Selling Expenses N TOTAL EXPENDITURE Materials Consumed 38,225 26,734 Preliminary Expenses written off - 560 Amortisation of Goodwill on Amalgamation - 2,677 302,160 234,050 GROSS PROFIT BEFORE INTEREST, DEPRECIATION & TAX 84,938 76,466 Less: Interest and Financing Charges 10,743 13,225 PROFIT BEFORE DEPRECIATION AND TAX 74,195 63,241 Less : Depreciation [Refer Note No. 11 of Schedule - Q] 39,396 34,800 PROFIT BEFORE TAX 34,799 28,441 Less : Provision for Tax 4,500 - 5,799 11,917 24,500 16,524 97 - TOTAL O Provision for Tax (Deferred Tax) PROFIT FOR THE YEAR Prior period adjustment NET PROFIT 24,597 16,524 (30,044) (46,568) (5,447) (30,044) Basic EPS (in Rs.) 2.55 2.62 Diluted EPS (in Rs.) 2.55 2.48 Previous year balance brought forward Balance carried to Balance Sheet Earning Per Share [Refer Note No. 17 of Schedule - Q] As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18th June 2005 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary 33 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) CASH FLOW STATEMENT FOR THE YEAR ENDED ON 31st MARCH, 2005 [PURSUANT TO CLAUSE 32 OF THE LISTING AGREEMENT] A. 2004-2005 (Rs. in ‘000) 2003-2004 (Rs. in ‘000) 34,799 28,441 39,396 34 10,743 (486) 84,486 34,800 (320) 13,225 560 101 (4,521) 2,677 74,963 (261) (14,679) (4,238) 4,398 703 41,292 (4,422) 4,739 Cash Generated from Operations 69,706 117,275 Income Tax Paid Add : Extra ordinary items (2,655) 97 (1,118) - Net Cash Flow from Operations CASH FLOW FROM INVESTING ACTIVITIES Purchase of Fixed Assets Sale of Fixed Assets Interest Received Purchase of Investments Adjustment on Account of Amalgamation Net Cash used in Investing Activities CASH FLOW FROM FINANCING ACTIVITIES Redemption of Preference capital Proceeds from Long Term Borrowings Repayment of Long Term Borrowings Proceeds (Repayment of Cash Credit) Proceeds from Short Term Borrowings Repayment of Short Term Borrowings Interest Paid 67,148 116,157 (29,558) 1,100 479 (50,005) (77,984) (22,848) 737 4,521 (71,699) 283 (89,006) (42,000) (28,699) 31,750 57,506 (2,960) (10,616) 37,002 (23,638) (18,172) 85,259 (87,646) (13,225) 4,981 (20,420) (5,855) 18,158 12,303 6,731 11,427 18,158 CASH FLOW FROM OPERATING ACTIVITIES Net Profit before Tax and Extra-ordinary Item Adjustments for : Depreciation Loss/(Profit) on Sale of Assets Interest Paid Preliminary Expenses written off Foreign Exchange (Gain)/Loss Interest income Goodwill amortised Operating Profit before working capital changes Adjustments for : Trade Receivables Other Receivables Inventories Trade Payables B. C. Net Cash used in Financing Activities Net (Decrease)/ Increase in Cash and Cash Equivalents Cash and Cash Equivalents at the beginning of the year Cash and Cash Equivalents at the end of the year (Refer Note) Note: Cash and Cash Equivalents at the end of the period include Term Deposits with Banks of Rs. 3,287,506/- (Previous Year - Rs. 4,497,709/-). As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18 th June 2005 34 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) SCHEDULES FORMING PART OF THE ACCOUNTS As At As At 31.03.2005 31.03.2004 (Rs. in ‘000) (Rs. in ‘000) 158,000 158,000 32,000 32,000 SCHEDULE “A”: SHARE CAPITAL AUTHORISED: 15,800,000 Equity Shares of Rs 10/- each 3,200,000 Preference Shares of Rs.10/- each 1,000,000 Optionally Convertible Cumulative Redeemable Preference Shares of Rs.10/- each 10,000 10,000 200,000 200,000 118,970 118,970 - 32,000 - 10,000 118,970 160,970 Share Premium 9,100 9,100 Capital Subsidy 2,500 2,500 11,600 11,600 1,146 36,164 38,574 32,255 TOTAL ISSUED, SUBSCRIBED AND FULLY PAID UP: 11,896,995 Equity Shares of Rs.10/- each fully paid (Previous Year 11,896,995) - Cumulative Redeemable Preference Shares of Rs. 10/- each fully paid (Previous Year 3,200,000) (Refer Note No. 14 of Schedule - Q) - Optionally Convertible Cumulative Redeemable Preference Shares of Rs.10/- each (Previous Year 1,000,000) (Refer Note No.14 of Schedule - Q) TOTAL SCHEDULE “B” : RESERVES & SURPLUS TOTAL SCHEDULE “C” : SECURED AND UNSECURED LOANS SECURED LOANS: Term Loans from Bank and corporate bodies (Payable within 1 year Rs. 1,145,841/-, Previous year Rs. 15,508,343) Term Loans from Bank ( FCNRB) (Payable within 1 year Rs. 12,400,000/-, Previous year Rs. 13,000,000/-) Bank Cash Credit 37,262 5,511 76,982 73,930 63,252 4,235 UNSECURED LOANS: Loans and deposits from Corporate bodies (Payable within 1 year Rs. 1,000,000/-, Previous year Rs. 3,100,000/-) Fixed Deposits - Maturity on or before 1 Year - Maturity after 1 Year Sales Tax - Deferral Loan TOTAL 12,005 5,143 9,113 17,486 21,118 22,629 4,422 7,382 88,792 34,246 165,774 108,176 [Term Loans from the Banks are secured by mortgage of the Company's immovable properties and by way of hypothecation of all movable properties, subject to prior charge in favour of the Company's Bankers. (Also secured by personal guarantee of some of the Directors). Cash Credit is secured by hypothecation of inventories and book debts alongwith the second charge on the fixed assets of the Company and also secured by personal guarantee of some of the Directors.] 35 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) SCHEDULES FORMING PART OF THE BALANCE SHEET : (Continued) (Rs. in ‘000) GROSS BLOCK PARTICULARS As at 31.03.2004 Additions during the Year Deductions during the Year NET BLOCK DEPRECIATION Total as at 31.03.2005 Upto 31.03.2004 Additions / Amortization during the Deductions during the Year Total as at 31.03.2005 As at 31.03.2005 As at 31.03.2004 Year Tangible Assets : Freehold Land Building Mould Plant & Machinery Furniture Office Equipment Vehicle Intangible Assets: Computer Software TOTAL Previous Year 3,814 35,163 36,781 135,302 3,643 4,979 4,885 5,317 2,611 15,128 432 518 2,157 1,647 793 769 9,131 35,163 37,745 149,637 4,075 5,497 6,273 10,268 21,619 88,408 1,299 2,850 986 10,823 9,553 14,777 994 931 1,845 1,219 330 525 21,091 29,953 102,855 2,293 3,781 2,306 9,131 14,072 7,792 46,782 1,782 1,716 3,967 3,814 24,895 15,162 46,894 2,344 2,129 3,899 1,720 226,287 195,177 527 26,690 31,867 3,209 757 2247 249,768 226,287 1,097 126,527 92,067 473 39,396 34,800 2,074 340 1,570 163,849 126,527 677 85,919 99,760 623 99,760 - Note : Refer Note No. 11 in Schedule “Q” SCHEDULE “E”: INVESTMENTS (Refer Note No. 5 of Schedule ‘P’) Long Term - unquoted (at cost) : Trade Shares in subsidiary company 1,000,000 (Previous Year 810,000) Equity Shares of Rs. 10/- each fully paid-up in Multitech Plast Containers Ltd. 996,000 (Previous Year 503,000) Equity Shares of Rs.10/- each fully paid-up in Clear Plastics Ltd. Aggregate amount of unquoted investments SCHEDULE “F”: CURRENT ASSETS, LOANS AND ADVANCES CURRENT ASSETS : i. Interest accrued but not received ii. Inventories:(lower of cost and market value) (as taken, valued and certified by Management) a. Materials Stock: - Packing Materials - Raw Materials b. c. d. Finished Goods Work-in-Progress Consumables Stores & Spares iii. Sundry Debtors (Unsecured) a. Outstanding for more than six months (considered good) (considered doubtful) Less : Provision for doubtful debts b. Other debts (considered good) iv. Cash and Bank Balances: a. Cash on hand b. With Scheduled Banks c. Term Deposits LOANS a. b. c. d. e. f. TOTAL 36 AND ADVANCES : (Unsecured, considered good) Loans to Staff Balances with Customs, Central Excise etc. Sundry deposits Advances recoverable in cash or kind Loans to Subsidiary Advance Payments of Taxes (Tds & Advance Tax) (Rs. in ‘000) As At 31.03.2005 (Rs. in ‘000) As At 31.03.2004 12,893 9,853 82,147 35,182 95,040 45,035 85 77 743 17,563 18,306 10,040 9,599 2,421 40,366 682 12,927 13,609 9,018 11,018 2,483 36,128 1,583 2,021 3,604 2,021 1,583 59,853 61,436 4,294 4,294 4,294 56,881 61,175 94 8,922 3,287 12,303 103 13,557 4,498 18,158 180 6,173 5,733 16,736 1,500 17,127 47,449 161,639 301 3,880 3,005 8,457 14,472 30,115 145,653 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) SCHEDULES FORMING PART OF THE BALANCE SHEET : (Continued) As At 31.03.2005 (Rs. in ‘000) As At 31.03.2004 (Rs. in ‘000) 597 29,313 29,910 8,551 798 25,292 26,090 6,323 2,844 536 1,060 16,018 58,919 2,872 1,380 1,711 11,518 49,894 Year 2004-2005 (Rs. in ‘000) Year 2003-2004 (Rs. in ‘000) 486 4,521 615 1,381 1,623 700 4,203 1,789 32 1,017 1,379 725 3,425 - 747 11,544 320 1,892 13,311 10,040 9,599 19,639 9,018 11,018 20,036 9,018 11,018 20,036 (397) 4,906 8,781 13,687 6,349 Less : Closing Stock 13,609 172,935 186,544 18,306 14,817 109,295 124,112 13,609 TOTAL 168,238 110,503 SCHEDULE “G”: CURRENT LIABILITIES AND PROVISIONS LIABILITIES Sundry Creditors [ Refer Note No. 15 of Schedule Q ] SSI Others Other Liabilities PROVISIONS : Provision for Gratuity Provision for Unutilised Privilege Leave Other Provisions Provision for Taxation TOTAL SCHEDULES FORMING PART OF PROFIT AND LOSS ACCOUNT SCHEDULE “I” : OTHER INCOME Interest Received (Gross) (Tax deducted at source Rs.90,007/-, Previous Year Rs.703,414/-) Miscellaneous Income Gain on commutation of Sales Tax Deferral Loan (Refer Note No. 12 of Schedule -Q) Sales Tax set off received Sale of Scrap Royalty Designing charges (Tax deducted at source Rs.40,964/-, Previous Year - Rs. Nil) Profit on sale of assets (Net) Provision no longer payable TOTAL SCHEDULE “J” : VARIATION IN STOCKS STOCK-IN-TRADE (at close) Finished Goods Work-in-progress STOCK-IN-TRADE (at commencement) Finished Goods Work-in-progress SCHEDULE “K” : MATERIALS CONSUMED Materials Consumed: Opening Stock Add : Purchases 37 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) SCHEDULES FORMING PART OF THE PROFIT AND LOSS ACCOUNT : (Continued) Year 2004-2005 (Rs. in ‘000) Year 2003-2004 (Rs. in ‘000) Processing Charges 21,546 25,201 Water, Power and Fuel 21,912 18,462 SCHEDULE “L” : MANUFACTURING EXPENSES Excise duty paid 130 489 1,125 2,309 Material Handling Charges 5,231 3,659 Stores & Spares Consumed 8,642 7,316 Mould Rent Repairs & Maintenance - to Building 1,204 215 - to Plant and Machinery 2,638 1,750 - 1,594 876 Other Assets 5,436 2,841 64,022 60,277 25,865 27,172 Staff Welfare Expenses 3,544 2,906 Contribution to Provident Fund 1,818 1,742 448 1,479 31,675 33,299 11,610 8,815 TOTAL SCHEDULE “M” :EMPLOYEES’ REMUNERATION AND BENEFITS Salaries, Wages, allowances and other benefits Gratuity TOTAL SCHEDULE “N” : ADMINISTRATIVE AND SELLING EXPENSES Freight and Transport Charges Rent 1,431 231 Rates and Taxes 1,489 2,019 Insurance 1,089 942 391 141 Security Charges Rebate & Discount 8 - 954 732 Postage and Telephone 1,964 1,732 Travelling and Conveyance Expenses 4,023 3,523 11,938 8,095 Printing and Stationery Miscellaneous Expenses Loss on Sale of Fixed Assets Directors’ Meeting Fees Auditors’ Remuneration & Service Charges Provision for Doubtful Debts Bad Debts TOTAL 34 - 147 58 261 446 2,021 - 865 - 38,225 26,734 SCHEDULE “O” : INTEREST AND FINANCING CHARGES Interest on Term Loans (Net) 3,848 5,508 Interest on Cash Credit 1,560 1,598 Other Financing Charges 4,830 5,452 Bank Charges TOTAL 38 505 667 10,743 13,225 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) SCHEDULE “P”STATEMENT OF SIGNIFICANT ACCOUNTING POLICIES FOLLOWED IN THE COMPILATION OF THE ACCOUNTS: 1. Method of Accounting: (a) The financial statements are prepared under the historical cost convention on an accrual basis and comply with all the mandatory Accounting Standards issued by the Institute of Chartered Accountants of India and the relevant provisions of the Companies Act, 1956. (b) The rights and liabilities pertaining to prior period operations but arising in the current year, if material, are shown as 'prior period adjustments' in the Profit and Loss Account. 2. Fixed Assets: The fixed assets are accounted at the cost of acquisition, which includes taxes, duties (net of cenvat, wherever applicable) and other identifiable direct expenses incurred to bring the assets to their present location and condition less accumulated depreciation. Interest on borrowed funds attributable up to the period assets are put to use is included in the qualifying assets. 3. Depreciation: Depreciation is provided on all assets under written down method at the rates specified under Schedule XIV to the Companies Act, 1956. Expenditure on computer software is amortised over a period of three years. 4. Inventory: (a) Inventories are valued at lower of cost and net realisable value. Damaged, unserviceable and inert stocks are suitably depreciated. (b) In case of raw and packing materials, stores, spares and consumables the cost includes duties and taxes other than credits under CENVAT and is arrived at on weighted average basis. (c) The Finished Goods and Work-in-progress cost includes the cost of raw material, packing materials and appropriate share of fixed and variable production overheads and excise duty as applicable on the finished goods. 5. Investments: Long-term investments are stated at cost less permanent diminution, if any, in the value of investments. 6. Foreign Exchange: Revenue transactions in foreign currencies are recorded at the exchange rate prevailing on the date of transactions or at the exchange rates under related forward exchange contracts. Transactions not covered by forward exchange rates and outstanding at the year-end are converted at exchange rates prevailing at the year-end and the profit/loss so determined and also the realised exchange gains/losses are recognised in the Profit and Loss Account. There is no gain/loss in respect of foreign currency transactions on capital account. 7. Retirement Benefits: Company's contribution to provident fund is charged to Profit and Loss Account as per rates specified in the Act. Gratuity and Privilege Leave have been provided in the books as per the actuarial valuation. 8. Taxes on Income: The Company provides for taxes on income, on the taxes payable under the Income Tax Act and deferred tax asset / liability are measured in respect of carried forward business losses, unabsorbed depreciation and taxable temporary differences calculated at current statutory income-tax rate. 39 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) SCHEDULE “Q”: NOTES ON BALANCE SHEET AND PROFIT AND LOSS ACCOUNT: 2004-2005 (Rs. in ‘000) 1 Estimated amount of contracts to be executed on capital account and not provided for 678 2 Contingent liabilities not provided for: (a) Bank Guarantees issued on behalf of the Company 1,740 (b) Claims against the Company not acknowledged as debt (c) Arrears of Dividend on Preference Shares Nil (d) Bills discounted 41,033 3 Auditors' Remuneration: (a) Audit Fees * 165 (b) Tax Audit Fees* 33 (c) Out of Pocket Expenses 6 (d) Fees for Other Services* 57 [ * including Service Tax ] 4 Production Item : Containers Installed Capacity (in MT) 4850.000 Production (in MT) a) In-house # 3086.816 b) Contract Process 943.468 Capacities are expressed in terms of triple shift working [ # Including 1494.525 MT on "Conversion basis" (Previous Year 930.357 MT) ] 5. Stock of Finished Goods & Turnover : Opening Stock ** (includes 2.926 MT of PPMF) Quantity MT 109.421 (includes Rs.4096 Thousands of PPMF) Value Rs. Thousand 9,018 Closing Stock Quantity MT 94.411 Value Rs. Thousand 10,040 Turnover Quantity MT 4024.289 Value Rs. Thousand 451,920 6. Materials Consumed: a. Plastic Resins & Master Batch Quantity MT 2350.034 Value Rs. Thousand 134,734 b. Others (Lot) Value Rs. Thousand 33,504 TOTAL Value Rs. Thousand 168,238 7. CIF value of Direct Imports: a. Raw Materials b. Others 8. Value of Imported and Indigenous raw materials and spares consumed and Percentage of each to total consumption : 2004-2005 (Rs. in ‘000) a. 2,661 500 32,804 12,252 162 32 17 155 4850.000 2110.333 1008.455 ** 47.357 **4,906 109.421 9,018 3041.278 350,705 2,054.679 92,465 18,038 110,503 2,820 166 1,564 130 2003-2004 % to Total (Rs. in ‘000) % to Total 1,744 1.03 4,245 3.84 Others 166,494 98.97 106,258 96.16 TOTAL 168,238 100.00 110,503 100.00 Stores and Spares : Direct Imports 40 3,044 Raw materials : Direct Imports b. 2003-2004 (Rs.in ‘000) 322 3.73 341 4.65 Others 8,320 96.27 6,988 95.35 TOTAL 8,642 100.00 7,329 100.00 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) 2004-2005 (Rs. in ‘000) 2003-2004 (Rs. in ‘000) 821 4,710 520 50 17 (101) 9. Earning/Expenditure in Foreign Currency Earnings : F.O.B. Value of Exports Expenditure : Foreign Travel 10 Expenses include gain/ (loss) on account of Exchange difference 11. The Company had changed the method of charging depreciation on plant and machinery and moulds in previous years from straight-line method to written down value method as per rates specified in Schedule XIV of the Companies Act, 1956. The Company has, during the year, changed the method of charging depreciation on other assets from straight-line method to written down value method as per rates specified in Schedule XIV of the Companies Act, 1956. As a result depreciation upto previous years has increased by Rs. 13,408 Thousand (Previous year increased by Rs. 9,111 Thousand) and the current year depreciation is higher by Rs. 4,322 Thousand (Previous year lower by Rs. 4,638 Thousand). Had the Company adopted the earlier depreciation method the aggregate profits, the fixed assets of the Company as well as reserves would have been higher by Rs. 17,730 Thousand (Previous year by Rs. 4,473 Thousand). 12. During the year, the Government of Maharashtra notified a scheme under which the Company could prepay the entire liability of sales tax deferment on a discounted basis. The Company availed of this scheme and prepaid the entire liability for the year 2003-2004. This prepayment resulted in a one-time gain of Rs.1381 Thousand (Previous year Rs. 1,017 Thousand). 13. The Deferred Tax Asset/(Liability) comprises of tax effect of timing differences, carried forward business losses and unabsorbed depreciation as shown below: 31.03.2005 (Rs. In ‘000) 31.03.2004 (Rs. in ‘000) — 14,146 1,987 (8,302) 614 2,556 2,601 8,400 Deferred Tax Assets Carried forward business losses and Unabsorbed Depreciation Deferred Tax Liability Fixed Assets excess net block over written down value As per the provisions of the Income-tax Act, 1961 Expenses allowable for tax purposes on payment basis Deferred Tax Asset (Net) 14. The Company allotted Preference Shares of Rs. 10/- each fully paid up on private placement to bodies corporate belonging to the promoters’ associate companies :Date of Allotment Date of Redemption/Conversion Amount (Rs. in ‘000) Sr. Class of Preference Shares A 1. 9% Cumulative Redeemable Preference Shares (CRPS) 28-09-1995 30-10-2005 30.10.2007 10,000 2. 13% C R P S 20-02-1997 20-02-2005 20-02-2007 9,000 3. 13% C R P S 30-10-1998 30-10-2006 30-10-2008 B C 10% C R P S 12% Optionally Convertible Cumulative Redeemable Preference Shares (OCCRPS) 30-10-1999 25-11-1997 30-10-2007 1,000 Sub-Total 20,000 30-10-2009 12,000 Sub Total 12,000 30-09-2007 10,000 Sub Total 10,000 Aggregate 42,000 41 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) The High Court of Bombay, on 14th January 2005, has approved and confirmed the Reduction of issued and paid-up share capital of the Company from Rs.160,970 Thousand to Rs.118,970 Thousand in terms of provisions of Section 80 read together with Section 100 of the Companies Act, 1956, by cancelling the Preference Shares issued by the Company and returning to the holders of the Preference Shares, the entire sum paid thereon aggregating to Rs.42,000 Thousand. Further, the promoters associate companies brought in amount of Rs.42,000 Thousand as an Inter corporate Deposits, to enable the Company to redeem the Preference Shares. The copy of the Order has been registered with the Registrar of Companies on 7th February 2005. 15. The amount due to small-scale industrial undertakings is furnished under the relevant head, on the basis of information available with the Company regarding small-scale industry status of the suppliers. There is no amount outstanding to such suppliers, which is due for more than 30 days. The auditors have relied upon this. 16. Related Party Disclosures, as required by AS-18, ‘Related Party Disclosures’ are given below: 1. Relationship: (i) Companies over which the Directors have controlling interest Dani Capital and Investments Company Private Limited Dani Enterprises Private Limited Dani Finance and Investments Private Limited Dani Holding and Trading Company Private Limited Dani Securities Limited Dani Trading and Investments Limited Geetanjali Trading and Investments Limited Gujarat Organics Limited Rangmeet Investments Limited Coatings Specialities (India) Limited Rangkala Investments – Div of Gujarat Organics Ltd. Asian Paints (India) Limited Asian Paints (Mauritius) Limited Asian Paints (Lanka) Limited Asian Paints (Queensland) Pty. Ltd. Asian Paints (Nepal) Pvt. Ltd. Berger Paints (Emirates) Limited SC Dani Research Foundation Pvt. Ltd. (ii) (iii) Subsidiaries of the Company Multitech Plast Containers Limited Clear Plastics Limited Directors Mr. Ashwin S. Dani Mr. Ashok K. Goyal Mr. Jalaj A. Dani Mr. Hasit A. Dani 2. Related Party Transactions for the year 2004-05 and 2003-04 : (Rs. in ‘000) 2004-2005 Particulars Sales Services rendered - Royalty - Conversion Charges - Other Income Purchases of goods Services received Sundry Debtors Other Receivables Sundry Creditors Inter Corporate Deposits Received Inter Corporate Deposits Repaid Loans Repaid Interest Paid Interest received Other Payables Sitting Fees 42 2003-2004 Companies over which Directors have controlling interest (i) Subsidiary of the Company Directors of the Company Subsidiary of the Company Directors of the Company (iii) Companies over which Directors have controlling interest (i) (ii) (ii) (iii) 82,269 — — 29,023 3,233 — — 47,507 1,189 — 3,841 10,005 — — 75,355 13,355 — — — 653 — 4,203 5,437 1,109 19,936 3,728 65 1,500 5,192 — — — — — — — — — — — — — — — — — — — — — 59 — 40,695 — — 1,980 10,054 — — 75,500 73,600 1,200 1,331 — 1,300 — 3,425 553 — — — 2,541 — — — — — — 331 — — — — — — — — — — — — — — — — 27 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) 17. Earning Per Share, as required by AS-20, ‘Earning Per Share’ is given below : Particulars Unit Basic Earning Per Share Amount used as the numerator Profit After Taxation Less: Pref. Dividend 2004-2005 Rs. In ‘000 Rs. In ‘000 Weighted Average number of Equity Shares Used as the denominator Nominal value of Equity Shares Diluted Earning Per Share Amount used as the numerator (Calculated above) Add: Dividend saving on Pref. Share Weighted Average number of Equity Shares Used as the denominator Increase in No. of Shares Total potential Nominal value of Equity Shares 2003-2004 30,300 — 28,440 4,798 30,300 23,642 Nos. Rs. In ‘000 11,896,995 11,897 9,023,746 9,024 Rs. 2.55 2.62 Rs. In ‘000 Rs. In ‘000 30,300 — 23,642 1,200 30,300 24,842 Nos. Nos. Rs. In ‘000 11,896,995 — 11,897 9,023,746 1,000,000 10,000 Rs. 2.55 2.48 Basic EPS Diluted EPS 8. (Rs. in ‘000) Since the Company’s business activity falls within a single primary business segment, viz., Plastic Containers” the above results applies to the same for the purpose of Accounting Standard 17 (AS-17) on segment reporting. The capital employed in the reportable segment was Rs.288,295 Thousand as on 31st March 2005 (Rs. 242,301 Thousand as on 31st March 2004). 19. Previous year’s figures have been regrouped wherever necessary. As per our Report of even date On behalf of the Board of Directors For SHAH & CO. Chartered Accountants Ashwin S. Dani Chairman H. N. SHAH Partner Ramesh S. Gandhi Director & Chairman of Audit Committee Place : Mumbai Date : 18th June 2005 Place : Mumbai Date : 18th June 2005 Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary Statement pursuant to Section 212 (1)(e) of the Companies Act, 1956 1. The Company holds 100% of the paid-up capital of Rs. 10,000 Thousand in Multitech Plast Containers Limited, a subsidiary of this Company. The Company has acquired 100% of the paid up capital of Rs. 9,960 Thousand in Clear Plastics Limited. 2. No part of the net profit of Rs. 8,962 Thousand for the current financial year and aggregate net profit of Rs.16,355 Thousand for all the previous financial years of Multitech Plast Containers Limited since, it became the subsidiary of this Company, have been dealt with in the Company’s account. 3. No part of the net profit of Rs. (19,022) Thousand for the current financial year and aggregate net profit of Rs. (9,450) Thousand for all the previous financial years of Clear Plastics Limited since, it became the subsidiary of this Company, have been dealt with in the Company’s account. On behalf of the Board of Directors Ashwin S. Dani Chairman Place : Mumbai Date : 18 th June 2005 Ramesh S. Gandhi Director & Chairman of Audit Committee Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary 43 Hitech Plast Limited (formerly known as Hi-Tech Plast Containers (India) Limited) BALANCE SHEET ABSTRACT AND COMPANY’S GENERAL BUSINESS PROFILE I. Registration Details: Registration No. 6 Balance Sheet Date 3 3 6 4 1 9 0 Date State Code 3 2 0 Month 0 1 5 Year II. Capital raised during the year (Amount in Rs. Thousands): Public Issue N I Right Issue L N Bonus Issue N I 1 I L Private Placement L N I L Share Issue pursuant to Amalgamation N I L III. Position of Mobilisation and Deployment of Funds (Amount in Rs. Thousands): Total Liabilities 2 9 6 Total Assets 3 4 4 2 9 6 3 4 4 6 0 0 7 9 2 0 4 0 6 0 2 1 2 1 Sources of Funds Paid-Up Capital 1 1 8 Reserves & Surplus 9 7 0 1 Secured Loans 7 6 1 Unsecured Loans 9 8 2 8 8 Application of Funds Net Fixed Assets 9 0 Investments 5 3 5 9 Net Current Assets 1 0 2 Misc. Expenditure 7 2 0 N Accumulated Losses 5 5 4 I L Deferred Tax Asset (Net) 4 7 2 IV. Performance of the Company (Amount in Rs. Thousands) Turnover 4 + – 5 Total Expenditure 1 9 2 0 4 Profit / (Loss) Before Tax ✓ 3 4 7 9 + – ✓ 9 . 5 7 Profit / (Loss) After Tax 2 Earning Per Share in Rs. 2 1 4 5 0 0 Dividend Rate % 5 N I L V. Generic Names of Principal Products/Services of the Company (as per monetary terms) Item Code No. (ITC Code) 3 9 2 3 9 0 0 Product Description P L A S T I C 0 C O N T A I N E R S On behalf of the Board of Directors Ashwin S. Dani Chairman Place : Mumbai Date : 18th June 2005 44 Ramesh S. Gandhi Director & Chairman of Audit Committee Ashok K. Goyal Managing Director Rahul S. Bhandari Asst. Company Secretary HITECH PLAST LIMITED (formerly known as Hi-Tech Plast Containers (India) Limited) REGISTERED OFFICE: GUT NOS. 939 & 940, VILLAGE SANASWADI, TAL. SHIRUR, DIST. PUNE, MAHARASHTRA - 412 208 FOURTEENTH ANNUAL GENERAL MEETING ATTENDANCE SLIP Folio No............................................................ DP IP / Client ID No........................................ No. of Shares.................................................. (To be filled by the shareholder) I hereby record my presence at the FOURTEENTH ANNUAL GENERAL MEETING of the Company being held on Friday, the 23rd day of September 2005, at 11.30 a.m. at the Registered Office of the Company at Gut Nos. 939 & 940, Village Sanaswadi, Tal. Shirur, Dist. Pune, Maharashtra - 412 208. ___________________________ _______________________ Member’s Name (in Block Letters) Member’s/Proxy’s Signature NOTE: 1. 2. A Member/Proxy attending the Meeting must complete this Attendance slip and hand it over at the entrance. Member intending to appoint a Proxy should complete the Proxy Form below and deposit it at the Company’s Registered Office not later than 48 hours before the commencement of the Meeting. ✃ ✃ HITECH PLAST LIMITED (formerly known as Hi-Tech Plast Containers (India) Limited) REGISTERED OFFICE: GUT NOS. 939 & 940, VILLAGE SANASWADI, TAL. SHIRUR, DIST. PUNE, MAHARASHTRA - 412 208 FOURTEENTH ANNUAL GENERAL MEETING PROXY FORM I/We................................................................................................................................................................................................... ..................................................................................................of............................................................. in the district of ...........................................being a member(s) of the above named Company hereby appoint ........................................................................................................................................of.................................................. in the district of..............................or failing him.............................................................................................. ............................................................of....................................in the district of .........................................................as my/our Proxy to vote for me/our behalf at the Fourteenth Annual General Meeting of the Company to be held on Friday, the 23rd day of September 2005, and at any adjournment thereof. Signed this ................................................... day of . ..................................................... 2005. Affix a 15 Paise Signature................................................................................... Revenue Stamp Regd. Folio No............................................. DP IP / Client ID No.......................................... NOTE: 1. The Proxy need not be a Member of the Company. 2. The Proxy form must be deposited at the Registered Office of the Company, not less than 48 hours before the time of holding of the Meeting. ✃ BOOK - POST If undelivered please return to : HITECH PLAST LIMITED GUT NOS. 939 & 940, VILLAGE SANASWADI, TAL. SHIRUR, DIST. PUNE, MAHARASHTRA - 412 208. Prabodh (Formerly known as Hi-Tech Plast Containers (India) Limited)