Camlin Fine Sciences AGM Notice 2017
Camlin Fine Sciences AGM Notice 2017
NOTICE is hereby given that the 24th Annual General Meeting RESOLVED FURTHER THAT M/s. Kalyaniwalla &
of the members of Camlin Fine Sciences Limited, will be held Mistry LLP, Chartered Accountants, Mumbai (Firm
on Friday 21st July, 2017 at 3.30 p.m. at Walchand Hirachand Registration No. 104607W/W100166) shall hold the
Hall, Indian Merchants Chamber Marg, Churchgate, Mumbai office from the conclusion of this twenty fourth Annual
400 020 to transact the following business: General Meeting till the conclusion of twenty ninth
Annual General Meeting of the Company subject to
ORDINARY BUSINESS
ratification of their re-appointment by Members at
1. To consider and adopt the audited financial statements every Annual General Meeting hereafter.
(including the consolidated financial statements) of the
Company for the financial year ended 31st March, 2017 RESOLVED FURTHER THAT the Directors of the
and the reports of the Board of Directors and Auditors Company and/or Company Secretary be and are
thereon. hereby severally authorized to file necessary forms with
Ministry of Corporate Affairs and to do all such acts,
2. To appoint a Director in place of Mr. Ajit S. Deshmukh deeds and things as may be deemed and expedient
(DIN: 00203706), who retires by rotation and being and necessary to give effect to this resolution.”
eligible, offers himself for re-appointment.
SPECIAL BUSINESS
3. To appoint a Director in place of Mr. Dilip D. Dandekar
5. Adoption of Articles of Association: To consider, and if
(DIN: 00846901), who retires by rotation and being
thought fit, to pass the following resolution as a special
eligible, offers himself for re-appointment.
resolution:
4. To appoint M/s. Kalyaniwalla & Mistry LLP, Chartered
“RESOLVED THAT pursuant to the provisions of Section
Accountants (Firm Registration No. 104607W/
14 and all other applicable provisions of the Companies
W100166), as Statutory Auditors of the Company till
Act, 2013 including any rules made thereunder, and any
the conclusion of the 29th Annual General Meeting,
statutory modification(s) or re-enactment thereof, to
and to fix their remuneration and to pass the following
the extent notified for the time being in force, the set of
resolution as an ordinary resolution:
regulations be and are hereby adopted as the Articles
of Association of the Company in substitution, and to
“RESOLVED THAT pursuant to the provisions of
the entire exclusion, of the set of regulations contained
Sections 139, 142 and other applicable provisions,
in the existing Articles of Association of the Company.
if any, of the Companies Act, 2013, read with the
Companies (Audit and Auditors) Rules, 2014 (including RESOLVED FURTHER THAT the Directors of the
any statutory modification(s) or re-enactment(s) Company and/or Company Secretary be and are
thereof, for the time being in force) and pursuant to hereby severally authorized to file necessary forms with
the recommendation of the Audit Committee and the Ministry of Corporate Affairs and to do all such acts,
Board of Directors, M/s. Kalyaniwalla & Mistry LLP, deeds and things as may be deemed and expedient
Chartered Accountants, Mumbai (Firm Registration and necessary to give effect to this resolution.”
No. 104607W/W100166) be and are hereby appointed
as the Statutory Auditors of the Company in place 6. Further Issue of Securities: To consider, and if thought
of M/s. B .K. Khare & Co., Chartered Accountants, fit, to pass the following resolution as a special
Mumbai (Firm Registration No. 105102W) whose tenure resolution:
expires at the ensuing Annual General Meeting of the
Company, AND THAT the Board of Directors be and “RESOLVED THAT pursuant to the provisions
are hereby authorized to fix the remuneration payable of Sections 23, 41, 42, 62(1)(C) and 71 and other
to them, as may be determined by the audit committee applicable provisions, if any, of the Companies Act,
in consultation with the auditors, in addition to the 2013 and the rules made thereunder including any
reimbursement of service tax and actual out-of-pocket amendments thereto or re-enactment thereof, for
expenses incurred in connection with the audit of the time being in force and applicable provisions, if
accounts of the Company. any of the Companies Act, 1956 (without reference
to the provisions thereof that have ceased to have
7\ QOaS ]T O\g _cS`WSa g]c [Og `STS` b] bVS By Order of the Board
Frequently Asked Questions (FAQs) for members Rahul Sawale
and e-voting user manual for members available Group Company Secretary
at the Downloads sections of https://www.
evoting.nsdl.com or contact NSDL at the following Place : Mumbai
Telephone No.: 1800-222-990. Dated : 19th May, 2017
M/s. B. K. Khare & Co., Chartered Accountants, Mumbai were The Articles of Association were amended from time to
last re- appointed at 23rd Annual General Meeting held on time in accordance with the provisions of the Companies
Wednesday, the 10th August, 2016 to hold the office till Act, 1956. With the introduction of Companies Act, 2013
conclusion of 24th Annual General Meeting of the Company. and with the changed circumstances warranting the
management to dispense with such articles, it is proposed
As per the provisions of the Companies Act, 2013 (“the Act”), to wholly substitute the existing Articles of Association of
no listed Company shall appoint an audit firm (including the Company with a new set of Articles of Association to
its affiliate firms) as auditors for more than two terms of make it consistent with the provisions of Companies Act,
five consecutive years. The Act also provided for additional 2013 including the Rules framed thereunder.
transition period of three years from the commencement of
the Act. As per the provisions of Section 14 of the Companies
Act, 2013, alteration of the Articles of Association of the
The term of present auditors M/s. B. K. Khare & Co. Company needs to be approved by the shareholders of the
Chartered Accountants, Mumbai, expires at the conclusion Company.
of this Annual General Meeting. The Audit Committee and
the Board have placed on record their appreciation for The Board of Directors in its meeting held on 19th May,
the professional services rendered by them and their long 2017 has accorded its approval for adoption of a new set of
association with the Company as its auditors. regulations as Articles of Association in substitution, and to
the entire exclusion, of the set of regulations contained in
The Board of Directors on the recommendation of the Audit the existing Articles of Association. The new set of Articles
Committee proposes to appoint M/s. Kalyaniwalla & Mistry of Association shall be available for inspection at the
LLP, Chartered Accountants, Mumbai (Firm Registration No. Registered Office of the Company during normal business
104607W/W100166) to hold office from the conclusion of hours (9.00 am to 6.00 pm) on all working days except
this twenty fourth Annual General Meeting till the conclusion Saturdays, up to and including the date of the Annual
of twenty ninth Annual General Meeting of the Company General Meeting of the Company
subject to ratification of their re-appointment by Members
at every Annual General Meeting. None of the Directors and Key Managerial Personnel(s)
of the Company or their relatives are directly or indirectly
M/s. Kalyaniwalla & Mistry LLP, Chartered Accountants, concerned or interested in this Resolution.
Mumbai (Firm Registration No. 104607W/W100166) have
confirmed that their appointment, if made would be within The Board recommends the Special Resolution for your
the limits specified under section 141 of the Act and that approval.
they are not disqualified to be appointed as statutory Item No. 6
auditor in term of the provisions of section 139 and section
141 of the Act and the provisions of the Companies (Audit This special resolution contained in the Notice relates to a
and Auditors) Rules, 2014. resolution by the Company enabling the Board to create,
issue, offer and allot Equity Shares, GDRs, ADRs, Foreign
None of the Directors and Key Managerial Personnel of Currency Convertible Bonds, Convertible or Non-convertible
the Company including their relatives are interested or or Partly convertible Debentures and such other securities
concerned in the resolution. as stated in the resolution (the “Securities”), including by
way of a qualified institutions placement in accordance with
The Board recommends the Ordinary Resolution for your Chapter VIII of the SEBI ICDR Regulations, in one or more
approval.
This special resolution enables the Board to issue Securities As the Issue may result in the issue of Equity Shares of the
for an aggregate amount not exceeding ` 250 Crores or its Company to investors who may or may not be members
equivalent in any foreign currency. of the Company, consent of the members is being
sought pursuant to Section 62(1)(c) and other applicable
The Board shall issue Securities pursuant to this special provisions, if any, of the Companies Act, 2013, the SEBI ICDR
resolution and utilize the proceeds for business purposes, Regulations and any other law for the time being in force
including but not limited to meet capital expenditure and being applicable and in terms of the provisions of the
and working capital requirements of the Company and SEBI (Listing Obligations and Disclosure Requirements)
its subsidiaries, joint ventures and affiliates, including Regulations, 2015.
investment in subsidiaries, joint ventures and affiliates,
repayment of debt, exploring acquisition opportunities and In case of issue of convertible bonds and/or equity shares
general corporate purposes. through depository receipts the price will be determined
on the basis of the current market price and other relevant
The special resolution seeks to empower the Board also to guidelines.
issue by way of one or more public and/or private offerings,
and/ or on preferential allotment basis including Qualified The Stock Exchange for the same purpose is the BSE
Institutions Placement (“QIP”) or any combination thereof, Limited/National Stock Exchange of India Limited.
through issue of prospectus and /or placement document/
or other permissible/requisite offer document to any eligible In case of QIP Issuance the special resolution has a validity
person, including Qualified Institutional Buyers (“QIBs”) as period of 12 months before which allotments under the
defined under the SEBI ICDR Regulations in accordance authority of said resolution should be completed.
with Chapter VIII of the SEBI ICDR Regulations, or
None of the Directors and Key Managerial Personnel(s)
otherwise, foreign/resident investors (whether institutions,
of the Company or their relatives are directly or indirectly
incorporated bodies, mutual funds, individuals or otherwise),
concerned or interested in this Resolution.
venture capital funds (foreign or Indian), alternate
investment funds, foreign institutional investors, foreign The Board recommends the Special Resolution for your
portfolio investors, qualified foreign investors, Indian and/ approval.
or multilateral financial institutions, mutual funds, insurance
companies, non-resident Indians, stabilizing agents, pension
funds and/or any other categories of investors, whether
they be holders of equity shares of the Company or not
(collectively called the “Investors”) as may be decided by By Order of the Board
the Board. Rahul Sawale
Group Company Secretary
Further, if any issue of securities is made by way of QIP the
Board may also offer a discount of not more than 5% or Place : Mumbai
such other percentage as permitted on the QIP Floor Price Dated : 19th May, 2017
(` In Lakhs)
The revenue from operations (net) on standalone basis Our results of operations on consolidated basis is as follows:
decreased to ` 32,464.42 lakhs as against ` 41,218.53 lakhs
in the previous year. The revenues were lower by 21.24% on The revenue from operations (net) on consolidated basis
year on year basis mainly due to loss of customers due to was ` 53,393.05 lakhs as against ` 48,934.22 lakhs in the
competitive & negative pressure on international product previous year thereby registering a growth of 9.11% on year
prices. Consequential adverse impact on standalone profit on year basis. The revenues were higher mainly due to
before tax, which was decreased to ` 112.50 lakhs as against addition of Dresen Quimica SAPI de CV, Mexico revenues
` 3,471.10 lakhs in previous year, thereby a reduction in of ` 120.97 Crores. Consolidated loss before tax was
growth by 96.76% on year on year basis. There was also ` 428.49 lakhs as against profit before tax of ` 5,001.84 lakhs
a Foreign Exchange fluctuation loss of ` 4.21 Crores. Profit in previous year. Margins were impacted due to gestation
After Tax was decreased to ` 3.70 lakhs as against ` 2,575.19 losses in CFS North America LLC of ` 12.67 Crores and CFS
lakhs. do Brasil Indústria, Comércio, Importação E Exportação De
State of Affairs The Company had transferred a sum of ` 1,90,854 during the
financial year to the Investor Education and Protection Fund
Your Company is engaged in research, development,
established by the Central Government. The said amount
manufacturing, commercialising, and marketing of speciality
represents Unclaimed Dividend for the financial year 2008-
chemicals and blends which are used in a wide array of food,
2009 with the Company for a period of 7 years from the due
feed, animal and pet nutrition and industrial products. Our
date of payment.
business is categorised into three verticals based on our
product portfolio, namely: (i) Shelf-life Extension Solutions; QIP ISSUE
and (ii) Aroma Ingredients and (iii) Performance Chemicals.
During the year under review, the Company allotted
We have added animal nutrition to our portfolio of products
to eligible qualified institutional buyers in the Qualified
pursuant to our acquisition of 65% stake in Dresen Quimica
Institutions Placement, 65,19,500 equity shares of face value
SAPI De CV, Mexico (Dresen) and going forward we expect
` 1 each of the Company (the “Equity Shares”) at a price of
this to complement our Shelf-life Extension Solutions
` 85.40 per Equity Share (including share premium of
portfolio. We market our products globally including in
` 84.40 per Equity Share) aggregating to ` 5,567.65 lakhs.
Europe, Asia Pacific, India, South and Central America and
North America. Employee Stock Option Scheme
Shelf-life Extension Solutions include a range of antioxidant During the year under review, the Company allotted 5,24,240
solutions used to increase the shelf life of oils and fats, Equity Shares of ` 1/- each upon exercise of stock options
which in turn is used in processed food products like bakery, by the eligible Employees/Directors under the Employee
confectionery, fried snack foods, dairy, animal feed and pet Stock Option Scheme of 2014.
food. We also manufacture antioxidant blends (“Blending
The applicable disclosure as stipulated under SEBI Guidelines
Business”), which we market under brands “Xtendra” and
as at 31st March, 2017 is given in Annexure A to this report.
“NaSure”.
Deposits
Aroma vertical primarily includes production of Vanillin and
Ethyl Vanillin (“Vanillin Products”) which are marketed under During the year under review, your Company neither
the brands “Vanesse” and “Evanil”. The key raw materials accepted nor renewed any fixed deposits falling within
used to manufacture our Vanillin Products are Guaiacol the ambit of Section 73 of the Companies Act, 2013 and
and Guethol, respectively, which in turn are derived from The Companies (Acceptance of Deposits) Rules, 2014. The
Catechol. Our Vanillin Products are used to give food and total unclaimed Fixed Deposits as on 31st March, 2017 were
beverages a flavour of vanilla, to enhance other flavours or ` 5.35 lakhs.
to mask unwanted flavours and are used in food, flavour and Subsidiaries
fragrance, incense sticks, pharma and cattle feed segments.
The Company has the following overseas subsidiaries
Performance Chemicals vertical includes production of (including step down subsidiaries) as on March 31, 2017:
amongst others, Guaiacol, Veratrole, TBC and MEHQ, which
are derivatives of either Catechol or Hydroquinone and 141:;Oc`WbWca>`WdObS:W[WbSR
have wide application in sectors such as food flavouring,
A 100% owned subsidiary of the Company incorporated
pharmaceuticals intermediate, agrochemicals, dyes and
for acquisition of CFS Europe S.p.A. in Italy.
pigments and fragrance industry.
14A3c`]^SA^/
Dresen manufactures and markets a range of animal
nutrition products, antioxidants, adsorbents, acidifying A step down subsidiary of the Company engaged in
agents, bactericides, binders and mould inhibitor. manufacture and sale of key raw materials required by
the Company.
All Independent Directors have given declarations that The Internal Auditor monitors and evaluates the efficacy
they meet the criteria of independence as laid down under and adequacy of internal control system in the Company, its
Section 149(6) of the Companies Act, 2013. compliance with operating systems, accounting procedures
and policies at all locations of the Company. Based on
The details of familiarisation programmes held for the the report of statutory auditor and the internal auditor,
directors are disclosed on the Company’s website and the corrective actions are undertaken in the respective areas
weblink for the same is http://www.camlinfs.com/IR.php. and thereby strengthening the controls. Significant audit
Board Evaluation observations and corrective actions thereon are presented
to the Audit Committee of the Board.
Pursuant to the provisions of the Companies Act, 2013
and SEBI LODR 2015, the Board has carried out an Directors’ Responsibility Statement
annual performance evaluation of its own performance, Pursuant to the requirement u/s 134(3)(c) of the Companies
the directors individually as well as the evaluation of the Act, 2013 (the “Act”) with respect to Directors’ Responsibility
working of its Audit, Nomination & Remuneration and other Statement, it is hereby confirmed that:
Committees.
(a) in the preparation of the annual accounts for the
The board’s performance for the current year was assessed financial year ended 31st March, 2017, the applicable
on the basis of participation of directors, quality of accounting standards have been followed along with
information provided/available, quality of discussion and proper explanation relating to material departures;
contribution etc. A structured questionnaire was prepared
after taking into consideration inputs received from the (b) the directors have selected such accounting policies
Directors, covering the aforesaid aspects of the Board’s and applied them consistently and made judgments
functioning. The overall performance of the Board and and estimates that are reasonable and prudent so as
Committee’s of the Board was found satisfactory. to give a true and fair view of the state of affairs of the
Company at the end of the financial year ended 31st
The overall performance of Chairman, Executive Directors March, 2017 and of the profit and loss of the Company
and the Non-executive Directors of the Company was found for the year ended on that date;
satisfactory. The review of performance was based on the
criteria of performance, knowledge, analysis, quality of (c) the directors have taken proper and sufficient care
decision making etc. for the maintenance of adequate accounting records
in accordance with the provisions of the Act for
Nomination and Remuneration Policy and Evaluation criteria safeguarding the assets of the Company and for
of Independent Directors preventing and detecting fraud and other irregularities;
The Board has, on the recommendation of the Nomination & (d) the directors have prepared the annual accounts on a
Remuneration Committee framed a policy for selection and going concern basis;
appointment of Directors, Key Managerial Personnel, Senior
Vigil Mechanism / Whistle Blower Policy Your Company has institutionalized the process for
identifying, minimizing and mitigating risks which is
The Company has a vigil mechanism named Whistle Blower periodically reviewed. Some of the risks identified and
Policy to deal with instance of fraud and mismanagement, if been acted upon by your Company are: Securing critical
any. The objective of the Policy is to explain and encourage resources; ensuring sustainable plant operations; ensuring
the directors and employees to raise any concern about the cost competitiveness including logistics; completion of
Company’s operations and working environment, including CAPEX; maintaining and enhancing customer service
possible breaches of Company’s policies and standards or standards and resolving environmental and safety related
values or any laws within the country or elsewhere, without issues.
fear of adverse managerial action being taken against such
Significant and Material Orders passed by the Regulators/
employees. Courts, if any
The Whistle Blower Policy is disclosed on the Company’s During the year under review, there were no significant
website and the web link for the same is http://www. or material orders passed by the Regulators or Courts or
camlinfs.com/IR.php. Tribunals which would impact the going concern status of
your Company and its future operations.
Particulars of Loans, Guarantees or Investments
However, the Company’s manufacturing unit situated at Plot
Details of Loans, Guarantees and Investments covered
D- 2/3, M.I.D.C., Tarapur, District Palghar was been directed
under the provisions of Section 186 of the Companies Act,
by the Regional Officer Maharashtra Pollution Control Board
2013 are given in the Financial Statements.
(M.P.C.B.) vide letter no. M.P.C.B./ROT/CD/617 dated 25th
Related Party Transactions April, 2017 to close down the manufacturing activities of the
aforesaid unit for violation of consent conditions (consent
All Related Party Transactions that were entered into granted u/s. 26 of Water (P&CP Act), 1974 and u/s. 21 of Air
during the financial year and as disclosed in the Financial (P&CP Act), 1981).
Statements were on an arm’s length basis and were in
the ordinary course of business. There were no materially The Regional Officer of M.P.C.B. vide letter no. M.P.C.B./
significant related party transactions made by the Company ROT/Restart/C-708 dated 16th May, 2017 gave conditional
with Promoters, Directors, and Key Managerial Personnel consent to restart the manufacturing activities of the
which may have a potential conflict with the interest of the Company’s unit situated at Plot D- 2/3, M.I.D.C., Tarapur,
District Palghar, Maharashtra and simultaneously, the
Company at large. Accordingly, the disclosure of related
manufacturing activities in the said unit were restarted. This
Party Transactions as required under Section 134 (3) (h) of
did not had any material impact on the Company’s working.
the Companies Act 2013 in form AOC-2 is not applicable to
your Company. Sexual Harassment of Women at Workplace:
The policy on Related Party Transactions as approved by The Company is an equal opportunity employer and
the Board is uploaded on the Company’s website and the consciously strives to build a work culture that promotes
weblink for the same is http://www.camlinfs.com/IR.php. dignity of all employees. During the year under review, no
case of sexual harassment was reported.
Conservation of Energy, Technology Absorption,
Foreign Exchange Earnings and Outgo Corporate Governance
As required by the Companies (Accounts) Rules, 2014, the As required under Regulation 27 of SEBI LODR 2015, a
relevant information pertaining to conservation of energy, detailed Report on Corporate Governance is given as a part
The Company granted options to its eligible employees under “Camlin Fine Sciences Employees Stock Option Scheme, 2014”
(ESOS 2014) approved vide Shareholders resolution dated 4th August, 2014. The details of the scheme is given in notes the
Financial Statements and other details of the scheme are summarised below:
ESOS - 2014
a Options granted 1638000
b Options outstanding at the beginning of the year 1285500
c Exercise price ` 67/- plus applicable taxes, as
may be levied on the Company.
d Option vested 1638000
e Options exercised during the year 524240
F Total number of shares arising as a result of exercise of these options 524240
G Option lapsed / expired / forfeited 85500
H Variation in terms of option --
I Money realized by exercise of these options ` 3,51,24,080
J Employee-wise details of options granted to
1. Key Managerial Personnel / Director / Senior Management Mr. D. R. Puranik – 40000
Mr. A. S. Dukane – 40000
Mr. M. A. Jose - 40000
2. Any other employee who received a grant in any one year of options amounting None
to 5% or more of options granted during the year.
3. Identified employees who were granted options, during any one year, equal
to or exceeding 1% of the issued capital (excluding outstanding warrants and None
conversions) of the Company at the time of grant.
K Diluted earning per share (EPS) pursuant to the issue of shares on exercise of 0.00
options calculated in accordance with Accounting Standard (AS) 20 ‘earning per
share’.
The company has adopted intrinsic value method in accounting for employee cost on account of ESOS. The intrinsic
value of the shares is based on the latest available closing market price, prior to the date of meeting of the board of
directors, in which the options were granted, on the stock exchange in which the shares of the company are listed. The
difference between the intrinsic value and the exercise price is being amortised as employee compensation cost over the
vesting period.
The total expense charged to the statement of profit and loss in respect of the options granted aggregated ` Nil lakh
(previous year ` 3.69 lakh).
Had the fair value method of accounting for options been followed the net profit for the year would have been lower by
` 49.72 lakh (previous year ` 233.91 lakh).
Place : Mumbai
Dated : 19th May, 2017
[Pursuant to Section 204(1) of the Companies Act, 2013 and Rule No.9 of the Companies
(Appointment and Remuneration of Managerial Personnel) Rules, 2014]
The Members,
Camlin Fine Sciences Limited
Plot No. F11/12, WICEL,
Opp. SEEPZ Main gate,
Central Road, Andheri (E)
Mumbai - 400093
We have conducted the Secretarial Audit of the compliance of applicable statutory provisions and the adherence to good
corporate practices by Camlin Fine Sciences Limited (hereinafter called ‘the Company’). Secretarial Audit was conducted in
a manner that provided us a reasonable basis for evaluating the corporate conducts/statutory compliances and expressing
our opinion thereon.
Based on our verification of the Company’s books, papers, minute books, forms and returns filed and other records maintained
by the Company and also the information provided by the Company, its officers, agents and authorized representatives
during the conduct of Secretarial Audit, we hereby report that in our opinion, the Company has, during the audit period
covering the financial year ended on 31st March 2017, complied with the statutory provisions listed hereunder and also that
the Company has proper Board-processes and compliance-mechanism in place to the extent, in the manner and subject to
the reporting made hereinafter:
We have examined the books, papers, minute books, forms and returns filed and other records maintained by the Company
for the financial year ended on 31st March, 2017 according to the provisions of:
i. The Companies Act, 2013 (the Act) and the rules made thereunder;
ii. The Securities Contracts (Regulation) Act, 1956 (‘SCRA’) and the rules made thereunder;
iii. The Depositories Act, 1996 and the Regulations and Bye-laws framed thereunder;
iv. Foreign Exchange Management Act, 1999 and the rules and regulations made thereunder to the extent of overseas
direct investments including loans and guarantees.
v. The following Regulations and Guidelines prescribed under the Securities and Exchange Board of India Act, 1992 (‘SEBI
Act’):-
a. The Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations, 2011;
b. The Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992;
c. The Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009;
d. The Securities and Exchange Board of India (Employee Stock Option Scheme and Employee Stock Purchase
Scheme) Guidelines, 1999 and The Securities and Exchange Board of India (Share based Employee Benefits)
Regulation, 2014, notified on 28th October 2014.
e. The Securities and Exchange Board of India (Issue and Listing of Debt Securities) Regulations, 2008; (Not applicable
to the Company during audit period).
g. The Securities and Exchange Board of India (Delisting of Equity Shares) Regulations, 2009; (Not applicable to the
Company during audit period)
h. The Securities and Exchange Board of India (Buyback of Securities) Regulations, 1998; (Not applicable to the
Company during audit period) and
We have also examined compliance with the applicable clauses of the following:
(ii) The Listing Agreements entered into by the Company with National Stock Exchange of India Limited and BSE
Limited.
During the period under review the Company has complied with the provisions of the Act, Rules, Regulations and
Guidelines, etc. mentioned above.
The Board of Directors of the Company is duly constituted with proper balance of Executive Directors, Non-Executive
Directors and Independent Directors. There was no change in the Composition of the Board of Directors during the audit
period.
Adequate notice of at least seven days is given to all Directors to schedule the Board Meetings. Agenda and detailed
notes on agenda are sent generally seven days in advance, and a system exists for seeking and obtaining further
information and clarifications on the agenda items before the meeting and for meaningful participation at the meeting.
Majority decision is carried through while the dissenting members’ views, if any, are captured and recorded as part of
the minutes.
We further report that there are adequate systems and processes in the Company which commensurate with the size
and operations of the Company to monitor and ensure compliance with applicable laws, rules, regulations and guidelines.
We further report that during the audit period there were no specific events/ the company has not taken any actions
having a major bearing on the company’s affairs in pursuance of the above referred laws, regulations, guidelines,
standards, etc. requiring disclosure in this report.
Our Secretarial Audit Report of even date for the Financial Year 2016-2017 is to be read along with this letter.
Management’s Responsibility:
1. It is the responsibility of the management of the Company to maintain secretarial records, devise proper systems to
ensure compliance with the provisions of all applicable laws and regulations and to ensure that the systems are adequate
and operate effectively.
Auditor’s Responsibility.
2. Our responsibility is to express an opinion on these secretarial records, systems, standards and procedures based on our
audit.
3. Wherever required, we have obtained the management’s representation about the compliance of laws, rules and
regulations and happening of events etc.
Disclaimer:
4. The Secretarial Audit Report is neither an assurance as to the future viability of the Company nor of the efficacy or
effectiveness with which the management has conducted the affairs of the Company.
1. A brief outline of the Company’s Corporate Social 2. The Composition of the CSR Committee:
Responsibility (CSR) policy, including overview of
projects or programs proposed to be undertaken and Composition:
a reference to the web-link to the CSR policy and
Mr. Abeezar E. Faizullabhoy – Chairman
projects or programs.
Mr. Dilip D. Dandekar – Member
Company operates CSR Policy in the areas Education,
Health care, Sustainable livelihood and espousing social Mr. Ashish S. Dandekar – Member
causes. The projects identified and adopted as per the
activities included and amended from time to time in 3. Average net profit of the Company for last three
Schedule VII of the Companies Act, 2013. The Company financial years: ` 3,607.25 lakhs
endeavors to make CSR a key business process for
4. Prescribed CSR Expenditure (two per cent of the
sustainable development.
amount as in item 3 above): ` 72.15 lakhs
During the Financial Year 2016-17, the Company has
Details of CSR spent during the financial year.
spent ` 72.15 lakhs towards CSR activities through
various trusts and NGO’s operating in the areas of a) Total amount to be spent for the financial year: ` 72.15
promoting healthcare, education including special lakhs
education and employment enhancing vocation skills
especially among children, the differently abled, tribal b) Amount unspent, if any: Nil
communities and measures for reducing inequalities
faced by socially and economically backward classes.
c) Manner in which the amount spent during the financial year is detailed below.
7. CSR Committee states that the implementation and monitoring of CSR Policy, is in compliance with CSR objectives
and Policy of the Company
As a result of measures taken enumerated above, d) Total R&D Expenditure 0.77% 0.93%
further economy in conservation of energy coupled as a Percentage of total
with reduction in cost of production shall be possible. turnover
Necessary measures are taken to make the change C. FOREIGN EXCHANGE EARNINGS AND OUTGO
clean and environmental friendly by installation of
(` in Lakhs)
additional accessories to Boiler System.
Substantial savings in steam generation cost will be 2016-2017 2015-2016
felt due to the substitution of furnace oil with biomass Foreign exchange outgo 16,026.40 22,314.65
resources. Foreign exchange earned 23,133.18 32,646.27
B. TECHNOLOGY ABSORPTION
For & On behalf of the Board
(i) the efforts made towards technology absorption;
The Company’s R & D Laboratory is recognised by Dilip D. Dandekar Ashish S. Dandekar
the Department of Scientific & Industrial Research, Chairman Managing Director
Government of India, where continuous efforts are made
to innovate new products and improve the quality of Place : Mumbai
Fine Chemicals and products manufactured /procured Dated : 19th May, 2017
1. CIN L74100MH1993PLC075361
5. Address of the Registered office & contact details Plot No. F/11 & F/12, WICEL, Opp. SEEPZ Main Gate,
Central Road, Andheri East, Mumbai - 400 093,
Maharashtra
Tel: 022-6700 1000
Fax: 022-2832 4404
7. Name, Address & contact details of the Registrar & M/s. Link Intime India Private Limited, having its
Transfer Agent, if any registered office at C 101, 247 Park, L. B .S. Marg, Vikhroli
(West), Mumbai – 400083
Email: [email protected]
Tel.: 022 - 2594 6970
II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY (All the business activities contributing 10%
or more of the total turnover of the Company)
The Company operates primarily in the segment of Fine Chemicals.
Sr. Name and Description of main NIC Code of the Product /service % to total turnover of the Company
No. Products /services
1. BHA 29093090 19.91
2. TBHQ 29072990 30.05
Sr. Name & Address of the Company CIN/GLN Holding/ % of Shares Applicable
No. Subsidiary/ Held Section
Associate
1. CFCL Mauritius Pvt. Ltd. N.A. Subsidiary 100% 2(87)
Level 2, Max City Building, Remy
Ollier street, Port-Louis, Mauritius
2. CFS Europe S.p.A N.A. Step Down 100% 2(87)
Via Agostino De Pretis 6, 48123 Subsidiary
Ravenna, Italy
3. CFS Do Brasil Industria, Comercio, N.A. Subsidiary 100% 2(87)
Importacao E Exportacao De
Aditivos Alimenticios Ltda.
Rua Esmeralda Martini Paula, 189
Distrito Industrial e Comercial Vitória
Martini, Indaiatuba - SP 13347-636,
Brazil
4. Solentus North America Inc. N.A. Subsidiary 100% 2(87)
55 York Street Suite 401 Toronto, ON
M5J 1R7, Canada
5. CFS North America LLC, Add: 3179 N.A. Subsidiary 100% 2(87)
99th Street, Urbandale, Iowa 50322
USA
6. CFS Antioxidantes de Mexico S.A. N.A. Subsidiary 100% 2(87)
de C.V.
Edgar Allan Poe No. 215, Colonia
Polanco, Delegacion Miguel Hidalgo,
11550 Mexico City
7. Dresen Quimica SAPI de C.V., N.A. Step Down 65% 2(87)
(Dresen) Subsidiary
Hidalgo No. 71, Colonia del Carmen,
Coyoacán Delegation, Zip Code
04100, in México, City
7(a). INDUSTRIAS PETROTEC DE N.A. Subsidiary 65% 2(87)
MÉXICO, S.A. DE C.V, of Dresen
Guanajuato 49-A Colonia Sta. Ma.
Tulpetlac, Ecatepec, Estado de
México, C.P. 55418
7(b). NUVEL, S.A.C. N.A. Subsidiary 65% 2(87)
Calle los Tejedores 109, Urbanización of Dresen
Vulcano, Calle los Tejedores 109, Ate,
Lima Peru
7(c). BRITEC, S.A., Add: Diagonal 17, 27-50 N.A. Subsidiary 65% 2(87)
zona 11 Colonia Mariscal, Guatemala of Dresen
IV. SHARE HOLDING PATTERN (Equity Capital Breakup as percentage to Total Equity)
Category-wise Share Holding
Cate- Category of No of Shares held at the beginning of the year No of Shares held at the end of the year % Change
gory Shareholders in
Code shareholding
during
Demat Physical Total % of Total Demat Physical Total % of Total
the year
Shares Shares
(A) Shareholding
of Promoter
and Promoter
Group2
(1) Indian
(a) Individuals/H.U.F 31,320,169 - 31,320,169 32.40 31,829,719 - 31,829,719 30.69 (1.71)
(b) Cental/State - - - - - - - - -
Government(s)
( c) Bodies 6,014,820 - 6,014,820 6.22 9,423,300 - 9,423,300 9.09 2.86
Corporate
(d) Financial - - - - - - - - -
Institutions/
Banks
(e) Any Other - - - - - - - - -
(specify)
Sub-Total (A)(1) 37,334,989 37,334,989 38.62 41,253,019 41,253,019 39.78 1.15
(2) Foreign
(a) Non Resident 1,172,800 - 1,172,800 1.21 1,172,800 - 1,172,800 1.13 (0.08)
Individuals/
Foreign
Nationals
B Shareholding of Promoter
Sr. Name of the shareholder Shareholding at the beginning Shareholding at the end of the year
No. of the year
% Change in
No of % of total % of Shares No of % of total % of Shares shareholding
Shares shares Pledged / Shares shares Pledged / during the
held of the encumbered held of the encumbered year
Company to total Company to total
shares shares
1 Abha A. Dandekar 5,573,937 5.77 - 5,573,937 5.37 - (0.39)
2 Ashish Subhash Dandekar 13,631,000 14.10 - 13,636,550 13.15 - (0.95)
3 Cafco Consultants Limited 748,800 0.77 - 1,497,600 1.44 - 0.67
4 Camart Industries Ltd 2,659,680 2.75 - 5,319,360 5.13 - 2.38
5 D P Dandekar (HUF) 504,000 0.52 - 1,008,000 0.97 - 0.45
6 Leena Dandekar 3,696,495 3.82 - 3,696,495 3.56 - (0.26)
7 Rajani Subhash Dandekar 524,800 0.54 - 524,800 0.51 - (0.04)
8 S D Dandekar (HUF) 968,000 1.00 - 968,000 0.93 - (0.07)
9 Subhash Digambar 848,000 0.88 - 848,000 0.82 - (0.06)
Dandekar
10 Vibha Agencies Pvt. Ltd. 2,606,340 2.70 - 2,606,340 2.51 - (0.18)
11 Vivek A. Dandekar 5,573,937 5.77 - 5,573,937 5.37 - (0.39)
12 Anagha S. Dandekar 1,172,800 1.21 - 1,172,800 1.13 - (0.08)
TOTAL 38,507,789 39.84 42,425,819 40.91 1.07
(` in Lakhs)
(` in Lakhs)
(` in Lakhs)
*Mr. Santosh Parab designated as CFO w.e.f. 10th February, 2017. Refer to VI(A) above
I. Camlin Fine Sciences, India CFS has entered into a Share Purchase Agreement
to acquire 51% stake in Ningbo Wanglong Flavors
A. Shelf Life Solutions (SLS)
and Fragrances Company Limited (Wanglong).
CFS Shelf Life Solutions India business has Wanglong, a leading vanillin manufacturer
achieved a growth of 33% in volume in FY2016- produces vanillin through a patented process in its
17 as compared to FY2015-16. The Company’s 3500 sq.m dedicated facility in the coastal city of
strategy to forward integrate to antioxidant blends Yuyao, Zhejiang province. With our manufacturing
for food and feed has taken a progressive path. facilities spread across 4 continents, China will
further strengthen CFS’ access into Asia market
A range of SLS solutions (both traditional and
and rest of the world.
Natural blends) are being developed under the
brand Xtendra and NaSure. Few of SLS blends have C. PERFORMANCE CHEMICALS
been successfully scaled up to commercial scale.
During FY2016-17, the Performance Chemicals
Going forward, CFS will also focus on natural shelf
Division focused on deeper market penetration, by
life solutions which are gaining popularity due
adding distribution channels in newer geographies.
to increased consumer awareness in the market.
The Company has a distribution hub in China and
The Company has widened its applications for
has started catering to customers from this hub.
different food industries such as snacks, bakery,
Next focus is the entry into other key markets
spices and seasonings etc. and has also tapped
like US and Latin America for which setting-up of
potential for shelf life solutions in animal feed.
distribution hubs are in progress.
Since the commencement of Shelf Life Solutions
For Tertiary Butyl Catechol (TBC), newer markets
Testing and Application Laboratory in 2015, CFS’
like Japan have been added with arrangements
Mumbai Head Office has gained momentum.
for a local facility for making solutions. In addition,
The laboratory has worked towards many new
there is an increased demand from customers in
product development and applications of shelf life
China. New customers have been added in Iran,
solutions for food and feed.
Malaysia, Korea and some other key markets.
B. Aroma Ingredients
Product approvals for Hydroquinone Monomethyl
CFS uses an environment friendly and clean Ether have been received from customers in
method for producing vanillin and ethyl vanillin China, US and Europe. Supplies have started to
(sold under the brand name Vanesse and Evanil customers in these geographies.
respectively) from Catechol. The Company makes
ODEB has been approved by two major customers
all key ingredients in-house and has gained
in India and commercial supplies have started. The
acceptance as a quality global vanillin player.
Company has tapped market in other geographies
FY2016-17 has seen volumes of vanillin and ethyl
where approvals processes are at advanced stage.
vanillin and have grown during FY2016-17.
As regards inflationary pressures and its impacts on the The major items of the financial statement on standalone
cost of manufacturing, the Company has taken suitable basis is shown below:
cost control steps at various levels of operations. The
costs are being monitored regularly to ensure that they Standalone Financial Results
would not affect the operating margins of the Company. (` In Lakhs)
Correspondingly, the steps taken by the Company for process 2016 – 2017 2015-2016
re-engineering, process improvements, yield improvements,
Net Sales & Other Income 33,772.35 41,588.78
technological up-gradation and other cost saving measures
have resulted in cost optimisation. Overall, these measures Profit before Interest & 3,854.79 7,123.62
have been fructified in improving the margins not only for Depreciation
existing core products but also for newly developed down- Interest 2,583.32 2,182.93
stream products.
Depreciation 1,158.97 1,014.86
Lack of clarity on future Government policies continues to be Profit/(Loss) before 112.50 3,925.83
an area of major concern for the industry. The exact impact exceptional item and tax
of this cannot be assessed until the proposed changes are Less : Exceptional Item - 454.73#
actually introduced and implemented.
Less: Provision for Tax (Net) 108.80 895.91
INFORMATION & TECHNOLOGY: Profit After Tax 3.70 2,575.19
In line with the overall growth objective and strengthening Balance available for 7,453.32 8,105.01
of infrastructure base, the Company had invested in Appropriation
Information Technology (IT) viz. SAP Enterprising Resource Appropriations:
Planning system for leveraging its business values. Through Proposed Dividend 29.30 436.35*
implementation of SAP the Company has improved its
Corporate Dividend Tax 5.46 89.03
operational efficiencies, inventory minimization and cost
optimization not only for its Indian operations but also in its General Reserve - 130.00
overseas manufacturing operations at Italy & Brazil. Balance Carried Forward 7,418.56 7,449.62
The Company views SAP as a strategic tool to enhance # Loss on final settlement of insurance claim
its operational efficiencies, through various functional * Includes short provision of ` 1.36 lakhs pertaining to the
integration. earlier periods.
CORPORATE SOCIAL RESPONSIBILITY (CSR): Relations with the employees at all levels remained
cordial during the year. The Company has 453 permanent
During the Financial Year 2016-17, the Company has spent
employees as on 31st March 2017.
` 72.15 lakhs towards CSR activities through various trusts
and NGO’s operating in the areas of promoting education, For & On behalf of the Board
including special education and employment enhancing
vocation skills especially among children, women,
healthcare, the differently abled, promoting gender equality, Dilip D. Dandekar Ashish S. Dandekar
empowering women and measures for reducing inequalities Chairman Managing Director
2. BOARD OF DIRECTORS:
Composition
The Company has a Non-Executive Chairman and the number of Independent Directors was half of the total strength of
the Board. The Company has complied with the requirements of SEBI (Listing Obligations and Disclosure Requirements)
Regulations, 2015 (SEBI LODR, 2015) in respect of the Composition of the Board.
None of the Independent Directors have any material pecuniary relationship or transactions with the Company.
Necessary disclosures regarding composition of the Board, category, attendance of Directors at the Board Meetings
and last Annual General Meeting, number of other Directorship and other Committee Memberships (Audit/Stakeholder
Relationship Committee) are given below:-
Mr. Dilip D. Dandekar is the paternal uncle of Mr. Ashish S. Dandekar. None of the other Directors on the Board are related
to each other.
During the financial year 2016-2017, 5 (five) Board Meetings were held on the following dates:
CODE OF CONDUCT
The Board has laid down a Code of Conduct for all Board members and Senior Managerial Personnel of the Company.
The Code of conduct is available on web site of the Company at http://www.camlinfs.com/IR.php.
All Board Members and Senior Managerial Personnel have affirmed compliance with the Code of Conduct.
Mr. Ajit Shamrao Deshmukh posses over 21 years experience in management and leadership of IT and Investment
Banking Industry.
Mr. Deshmukh aged 48 years is BE in Electronics and Post Graduate from NCST.
Mr. Deshmukh has successfully handled technology leadership positions at Citigroup and US Department of
Defense. He has 17 Years of experience as a successful entrepreneur in IT and financial services.
Mr. Dilip D. Dandekar, aged 66 years is Director of the Company since June 2006. Mr. Dilip D. Dandekar, G.C.D., has
long and vast experience in the field of Marketing, Administration and overall Management.
Sr. No. Names of the Companies /bodies corporate/ firms/ association of individuals
1 Kokuyo Camlin Limited
2 Alphakids Learning and Activity Centre Limited
3 Triveni Pencils Limited
4 Nilmac Packaging Industries Limited
5 Camart Finance Limited
6 Camlin International Limited
7 CAFCO Consultants Limited
8 DDI finance Private Limited
9 Colart Camlin Canvas Private Limited
10 Indian Merchant Chambers
11 Datamatics Global Services Limited
12 Lumina Datamatics Limited
a) AUDIT COMMITTEE:
The Audit Committee was constituted on 27th November, 2006. The Company has complied with all the requirements
of the Companies Act, 2013 and SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015 (SEBI
LODR 2015) relating to the composition of the Audit Committee.
During the financial year 2016-2017, four (4) meetings of the Audit Committee were held on the 23rd May, 2016, 10th
August, 2016, 10th November, 2016 and 10th February, 2017.
The Audit Committee meetings were attended by the Non-Executive Chairman, Independent Directors, the Managing
Director, the Executive Director and Chief Financial Officer. The representatives of the Internal Auditors, Statutory
Auditors were also invited to the meeting. The Company Secretary acted as the Secretary to the Committee.
Terms of reference:
The terms of reference of the Committee, interalia covers the matters specified under Regulation 18 of SEBI LODR
2015 as amended from time to time as well as specified in Section 177 of the Companies Act, 2013 read alongwith
rules made thereunder. Besides, in additions to other terms as may be referred by the Board of Directors, the Audit
Committee has the power interalia, to investigate any activity within its terms of reference and to seek information
from any employee of the Company and seek legal and professional advice.
The Nomination and Remuneration Committee was constituted on 12th May, 2014 in place of earlier Remuneration
Committee.
During the financial year 2016-2017, Two (2) meetings of the Committee were held on the 23rd May, 2016 and 10th
February, 2017.
The details of the composition of the Committee and attendance of the members at the meetings are given below:
Terms of reference:
The role, broad terms and reference of the committee includes the following:
a. Formulation of the criteria for determining qualifications, positive attributes and independence of a director
and recommend to the Board a policy, relating to the remuneration of the directors, key managerial personnel
and other employees;
d. Identifying persons who are qualified to become directors and who may be appointed in senior management
The Board has, on the recommendation of the Nomination & Remuneration Committee framed a policy for
selection and appointment of Directors, Key Managerial Personnel, Senior Management and their remuneration and
evaluation criteria for performance evaluation of Independent Directors. The Nomination and Remuneration Policy
and evaluation criteria of Independent Directors have been appended herewith as Annexure- A & B.
The aforesaid Policy and evaluation criteria is disclosed on the Company’s website and the weblink for the same is
http://www.camlinfs.com/IR.php.
Remuneration to Directors:
Following is the Remuneration details of the Managing Director for the financial year ended 31st March, 2017.
(` In Lakhs)
#Perquisites interalia, include reimbursement of expenses/allowances for utilities such as rent, gas, electricity,
water, furnishing and repairs, medical reimbursement, leave travel concession, club fees, provision of car with
driver, telephone/fax facilities, benefit of personal accident insurance scheme etc.,
The Managing Director is also entitled to Company’s contribution to provident fund, superannuation, gratuity
and encashment of leave at the end of tenure as per the rules of the Company & Commission on net profit of
the Company.
Agreement for appointment for a period of three (3) years w.e.f. 1st August, 2015 has been entered into with
the Managing Director.
Following is the Remuneration details of the Executive Director for the financial year ended 31st March, 2017.
(` In Lakhs)
#Perquisites interalia, include reimbursement of expenses/allowances for utilities such as gas, electricity, water,
furnishing and repairs, medical reimbursement, leave travel concession, club fees, provision of car with driver,
telephone/fax facilities, benefit of personal accident insurance scheme etc.,
Agreement for a period of three (3) years w.e.f. 1st July, 2014 was entered into with the Executive Director.
On 10th April, 2017, resignation letter was received by Company of Ms. Leena Dandekar, Executive Director
tendering her resignation from the directorship on personal grounds. The Board took the note of the same and
placed on record its appreciation for the services rendered during her tenure as ‘Executive Director’.
Following is the Remuneration details of the Executive Director for the financial year ended 31st March, 2017.
(` In Lakhs)
#Perquisites interalia, include reimbursement of expenses/allowances for utilities such as gas, electricity, water,
furnishing and repairs, medical reimbursement, leave travel concession, club fees, provision of car with driver,
telephone/fax facilities, benefit of personal accident insurance scheme & commission on net profit etc.,
Agreement for a period of three (3) years w.e.f. 1st August, 2016 has been entered into with the Executive
Director. In view of the succession plans of the Company, Mr. Santosh Parab, a Fellow Member of Institute of
Chartered Accountants of India was appointed as Senior Vice President – Finance, Accounts and Taxation on
01st December, 2015. Mr. Santosh Parab was promoted and designated as Chief Financial Officer (CFO) of the
Company w.e.f. 10th February, 2017 on re-designation of Mr. D. R. Puranik as Executive Director. Mr. Puranik
tendered his resignation on personal grounds w.e.f. 19th May, 2017. The Board took the note of the same and
placed on record its appreciation for the services rendered during his tenure as ‘Executive Director’.
During the financial year 2016-2017, the Company has paid remuneration (excluding sitting fees) to Mr. Dilip D.
Dandekar. The detail of payment is given below:
(` In Lakhs)
Besides the above payment of remuneration, the Company pays sitting fees to Non-Executive Directors /
Independent Directors for attending the meetings of the Board / Committees of the Board and reimbursement
of conveyance for attending such meetings.
Additionally, we pay commission to Non-Executive Directors / Independent Directors except Mr. Dilip D.
Dandekar, subject to profitability. However, no commission was recommended for the financial year 2016-17.
The details of remuneration (including sitting fees, salaries, arrears, commission and perquisites) of the existing
Non-Executive Directors during the year 2016-2017 are given below:
(` In lakhs)
Name Category Commission / Remuneration Sitting Fees Total
Mr. Dilip D. Dandekar NED (Chairman) 30.60 6.55 37.15
Mr. Sharad M. Kulkarni NED (I) - 10.00 10.00
Mr. Pramod M. Sapre NED (I) - 8.60 8.60
Mr. Abeezar E. Faizullabhoy NED (I) - 8.20 8.20
Mr. Bhargav A. Patel NED (I) - 8.25 8.25
Mr. Nirmal V. Momaya NED - 5.00 5.00
Mr. Atul R. Pradhan NED (I) - 5.25 5.25
Mr. Nicola A. Paglietti NED (I) - 2.00 2.00
Mr. Ajit S. Deshmukh NED - 3.00 3.00
NED – Non-Executive Director / NED (I) – Non-Executive Director (Independent)
The Company has introduced the ESOP Scheme viz. “CAMLIN FINE SCIENCES EMPLOYEES STOCK OPTION
SCHEME 2014” to its permanent Employees in the financial year 2014-15. The details of ESOP’s granted under
the aforesaid schemes to its directors are enclosed to the Directors Report.
The Stakeholders Relations Committee was constituted on 29th May, 2014 in place of Shareholders/Investors
Grievance Committee to look into the redressing of Shareholders and Investors complaints concerning transfer of
shares, non receipt of Annual Reports, and non receipt of Dividend etc.
During the financial year 2016-2017 one (1) meeting was held on 10th February, 2017.
The Details of composition of the Committee and attendance of the members at the meetings are given below:
The Board has designated Mr. Rahul Sawale, Group Company Secretary as the Compliance Officer.
Complaints received and redressed by the Company during the financial year.
During the year, two complaints were received from the shareholders on the SEBI website www.scores.gov.in/
Admin out of which one complaint was pending and not solved to the satisfaction of the shareholder.
4. COMPENSATION COMMITTEE:
Composition, meeting and the attendance during the year
During the financial year 2016-2017 one (1) meeting was held on 3rd June, 2016.
Terms of reference
Ɣ To administer and supervise the compliance of the detailed terms and conditions in accordance with SEBI Guidelines.
The Corporate Social Responsibility Committee was constituted on 29th May, 2014.
During the financial year 2016-2017 one (1) meeting was held on 10th November, 2016.
Details of Composition of the Committee and attendance of the members at the meeting are given below:
The role, broad terms and reference of the committee shall include the following:
b. Recommend the amount of expenditure to be incurred on the CSR activities to the Board;
c. Monitor the Corporate Social Responsibility Policy of the Company from time to time.
During the financial year 2016-2017 one (1) meeting was held on 10th February, 2017.
The role, broad terms and reference of the committee shall include the following:
b. Review the performance of the Chairperson of the Company, taking into account the views of Executive directors
and Non-executive Directors;
2 (two) Special Resolutions were passed at the 21st Annual General meeting for FY 2013-14, 2 (Two) Special Resolutions
were passed at the 22nd Annual General Meeting FY 2014-15, 4 (four) Special Resolutions were passed at the 23rd
Annual General Meeting for FY 2015-16.
8. DISCLOSURES
Related Party Transactions
The Company did not enter into any materially significant related party transactions, which had potential conflict with the
interest of the Company at large. The register of contracts containing the transactions in which Directors are interested
is placed before the Board regularly for its approval.
Transactions with the related parties are disclosed in the notes to the Financial Statements in the Annual Report.
Web link where policy for determining ‘material’ subsidiaries is disclosed; http://www.camlinfs.com/IR.php.
Web link where policy on dealing with related party transactions; http://www.camlinfs.com/IR.php.
The Company has complied with all the requirements of the SEBI LODR 2015 with the Stock Exchanges as well as the
regulations and guidelines of SEBI. Consequently, no penalties were imposed or strictures passed against your Company
by SEBI, Stock Exchanges or any other statutory authority in any matter relating to capital markets after the listing of
Shares on the BSE Ltd. and National Stock Exchange of India Ltd.
The Company has a vigil mechanism named Whistle Blower Policy to deal with instance of fraud and mismanagement,
if any. The objective of the Policy is to explain and encourage the directors and employees to raise any concern about
the Company’s operations and working environment, including possible breaches of Company’s policies and standards
or values or any laws within the country or elsewhere, without fear of adverse managerial action being taken against
such employees. It is hereby affirmed that in relation to the same, no personnel have been denied access to the Audit
Committee.
Managing Director and the Executive Director & Chief Financial Officer of the Company have furnished the requisite
Compliance Certificates to the Board of Directors under Regulation 17 of the SEBI LODR 2015.
The Company has complied with the mandatory corporate governance requirements specified in regulations 17 to 27
and clause (b) to (i) of sub-regulation (2) of regulation 46 of SEBI LODR 2015.
The Company has complied with the mandatory requirements of SEBI LODR 2015 which are detailed in the annual report
and also have adopted some of the non-mandatory requirements of SEBI LODR 2015 viz. Non-executive Chairman to the
Board, reporting of internal auditor to the Audit Committee and separate posts for Chairman and Managing Director.
9. MEANS OF COMMUNICATION:
Ɣ The quarterly and half-yearly results are published in widely circulating national and local dailies such as Economic
Times, and Maharashtra Times.
Ɣ Official news releases and presentations made to investors are disclosed to the Stock Exchange(s) and are also
provided on the Company’s web-site i.e. www.camlinfs.com within the time frame prescribed in this regard.
Ɣ As per requirements of the Listing Agreement, all data relating to the quarterly financial results, shareholding
pattern etc., is provided on the Company’s web-site i.e. www.camlinfs.com within the time frame prescribed in this
regard.
BSE NSE
Month High (`) Low (`) High (`) Low (`)
April, 2016 107.40 87.60 107.40 87.30
May, 2016 103.00 89.15 103.30 89.10
June, 2016 99.75 85.00 99.90 84.50
July, 2016 97.80 90.95 97.80 91.10
August, 2016 96.00 84.00 96.05 83.80
September, 2016 94.80 82.65 94.75 82.00
October, 2016 119.60 84.15 119.70 84.10
November, 2016 116.00 91.00 115.95 90.15
December, 2016 108.95 95.00 108.80 97.05
January, 2017 118.90 100.40 118.90 100.00
February, 2017 114.05 94.05 114.90 93.00
March, 2017 96.95 89.00 96.75 89.00
Stock Performance:
The performance of the Company’s share in comparison to BSE and NSE Sensex is given in the Chart below:
Monthly High - Low CFSL Share Price / BSE Sensex Monthly High - Low CFSL Share Price / NIFTY
130 30000 115 10000
29621 111
110
110
28743
28452 28000
28052 27930 9174
27866 105
26626 27656 105
110 8880
27000 112 8786
26668 26653 110 8639 101
26000 100 8611 8626
CFSL Quotes
CFSL Quotes
8561
BSE Sensex
NIFTY
100
25607 104 8288 8225
8160 8186 8000
100 94 95
99 94
95 7850 93
24000
94 95 94
90 93
90
89 90
87 87
85 22000
85
85
70 20000 80 6000
Apr-16 May-16 Jun-16 Jul-16 Aug-16 Sep-16 Oct-16 Nov-16 Dec-16 Jan-17 Feb-17 Mar-17 Apr-16 May-16 Jun-16 Jul-16 Aug-16 Sep-16 Oct-16 Nov-16 Dec-16 Jan-17 Feb-17 Mar-17
Period Period
M/s. Link Intime India Private Limited, C 101, 247 Park, L. B .S. Marg, Vikhroli (West), Mumbai – 400083, Toll free
number : 1800 2208 78 Email id: [email protected]
Presently, the Share Transfers which are received in physical form are processed by the Registrars and Share Transfer
Agent and approved by the Committee of Directors in their meeting which normally meets twice in a month and the
share certificates are returned within a period of 20 to 25 days from the date of lodgment, subject to the transfer
instrument being valid and complete in all respects.
x. Dematerialisation of Shares:
The Company’s Equity Shares are held in dematerialised form by National Securities Depository Limited (NSDL)
and Central Depository Services India Limited (CDSL) under ISIN No. INE052I01032. As on 31st March, 2017, 97.31%
of the totals shares of the Company have been dematerialised.
The Company has issued 5,24,240 Equity Shares of ` 1/- each to its employees under the ESOP Schemes of 2014 at
a price of ` 67/- per Share respectively on 19th September, 2016 and 15th February, 2017.
The Company does not have any materially unlisted Indian Subsidiary Company and hence is not required to have
an Independent Director of the Company on the Board of such Subsidiary.
xiii. Plant Location : D-2/3 M.I.D.C. Boisar, Tarapur, Dist. Thane 401 506.
N/165 M.I.D.C. Boisar, Tarapur, Dist. Thane 401 506.
Registered Office : Plot No. F/11 & F/12, WICEL, Opp. SEEPZ Main Gate,
Central Road, Andheri East, Mumbai 400 093.
E-mail : [email protected]
The Company’s Secretarial Department, headed by the Company Secretary, is situated at the Registered Office
mentioned above. Shareholders/Investors may contact the Company Secretary for any assistance they may need.
Shareholders rights:
The Quarterly, Half Yearly and Annual Financial Results of the Company are published in the Newspaper and also posted
on the Company’s website. The complete Annual Report is sent to each and every Shareholder of the Company.
Audit Qualifications:
There are no Audit qualifications in the Company’s financial statement for the year under reference.
The Company has appointed separate persons to the post of Chairman and Managing Director.
We hereby declare that all Directors and Senior Management personnel of the Company have affirmed compliance with the
Code of Conduct of the Company for the financial year ended 31st March, 2017.
Ashish S. Dandekar
Managing Director
Place : Mumbai
Dated : 19th May, 2017
We have examined the compliance of conditions of Corporate Governance by Camlin Fine Sciences Ltd for the year
ended on 31st March, 2017 as stipulated in Chapter IV of Securities and Exchange Board of India (Listing Obligations and
Disclosure Requirements) Regulations, 2015 pursuant to Listing Agreements of the said Company with Stock Exchanges (‘the
Regulations’).
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 the
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, we certify that the Company
has complied with the conditions of Corporate Governance as specified in the Regulations referred above.
We have to state that no investor grievance is pending for a period exceeding one month against the Company as per the
records maintained by the Registrars and Transfer Agents and reviewed by the Stakeholders Relationship Committee.
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.
INTRODUCTION
In pursuance of the Company’s policy to consider human resources as its invaluable assets, to pay equitable remuneration
to all Directors, key managerial personnel and employees of the Company, to harmonize the aspirations of human resources
consistent with the goals of the Company and in terms of the provisions of the Companies Act, 2013 and the Listing Agreement
with the stock exchanges (as amended from time to time), this policy on nomination and remuneration of Directors, Key
Managerial Personnel (KMP) and Senior Management has been formulated by the Nomination and Remuneration Committee
(“the Committee”) and approved by the Board of Directors of the Company. The Committee plays a dual role of,
O Identifying potential candidates for becoming members of the Board and determining the composition of the Board
based on the need and requirement of the Company from time to time and also identify persons to be recruited in the
senior management of the Company; and
O To ensure the Companies compensation packages and other human resource practices are effective in maintaining a
competent workforce and to lay down a framework in relation to remuneration of directors, KMP, senior management
personnel and other employees.
OBJECTIVES
This Policy shall be in compliance with Section 178 of the Companies Act, 2013 read along with the applicable rules thereto
and Clause 49 under the Listing Agreement. The key objectives of the Committee are as follows:
a) To guide the Board in relation to appointment and removal of Directors, Key Managerial Personnel and Senior
Management.
b) To evaluate the performance of the members of the Board and provide necessary report to the Board for further
evaluation.
c) To recommend to the Board on remuneration payable to the Directors and Key Managerial Personnel.
d) Formulate the criteria for determining qualifications, positive attributes and independence of a director and recommend
to the Board a policy relating to the remuneration of Directors, key managerial personnel and other employees.
e) To provide to Directors, Key Managerial Personnel and Senior Management reward linked directly to their effort,
performance, dedication and achievement relating to the Company’s operations.
f) To retain, motivate and promote talent and to ensure long term sustainability of talented persons and create competitive
advantage.
APPLICABILITY
“Act” means the Companies Act, 2013 and Rules framed there under, including notifications, clarifications and guidelines
issued by Ministry of Corporate Affairs from time to time.
i. Managing Director, or Chief Executive Officer or Manager and in their absence, a Whole-time Director;
“Senior Management” means Senior Management means the personnel of the Company who are members of its core
management team excluding Board of Directors comprising all members of management one level below the Executive
Directors including the Functional heads.
“Nomination and Remuneration Committee” shall mean a Committee of Board of Directors of the Company, constituted
in accordance with the provisions of Section 178 of the Companies Act, 2013 and the Listing Agreement.
“Remuneration” means any money or its equivalent given or passed to any person for services rendered by him and
includes perquisites as defined under the Income-tax Act, 1961.
Unless the context otherwise requires, words and expressions used in this policy and not defined herein but defined in the
Companies Act, 2013 as may be amended from time to time shall have the meaning respectively assigned to them therein.
GUIDING PRINCIPLES
Y Potential candidates are identified for becoming members of the Board and also to identify persons to be recruited in
the senior management of the Company including KMP’s;
Y Determining the composition of the Board based on the need and requirement of the Company from time to time;
Y To lay down criteria for appointment, removal of directors, Key Managerial Personnel and Senior Management Personnel
and evaluation of their performance;
Y To retain, motivate and promote talent and to ensure long term sustainability of talented managerial persons and create
competitive advantage;
Y The level and composition of remuneration is reasonable and sufficient to attract, retain and motivate Directors of the
quality required to run the Company successfully;
Y Relationship of remuneration to performance is clear and meets appropriate performance benchmarks; and
Y Remuneration to Directors, Key Managerial Personnel and Senior Management involves a balance between fixed and
incentive pay reflecting short and long term performance objectives appropriate to the working of the Company and its
goals.
a) To carry out evaluation of Director’s performance and recommend to the Board appointment / removal based on
his / her performance;
b) To formulate a criteria for determining qualifications, positive attributes and independence of a Director;
c) To recommend to the Board the appointment and removal of Key Managerial Personnel and Senior Management;
d) To recommend to the Board on (i) Remuneration for Directors and Key Managerial Personnel and (ii) Executive
Directors remuneration and incentive;
e) To make recommendations to the Board concerning any matters relating to the continuation in office of any
Director at any time including the suspension or termination of service of an Executive Director as an employee of
the Company subject to the provision of the law and their service contract;
f) Ensure that level and composition of remuneration is reasonable and sufficient, relationship of remuneration to
performance is clear and meets appropriate performance benchmarks;
h) To develop a succession plan for the Board and to regularly review the plan.
1. Ensuring that there is an appropriate induction in place for new Directors, Key Managerial Personnel and members
of Senior Management and reviewing its effectiveness;
2. Ensuring that on appointment to the Board, Independent Directors receive a formal letter of appointment in
accordance with the Guidelines provided under the Act;
4. Developing a succession plan for the Board and Senior Management and regularly reviewing the plan;
5. Evaluating the performance of the Board members and Senior Management in the context of the Company’s
performance from business and compliance perspective;
1. Based on the performance and also bearing in mind that the remuneration is reasonable and sufficient to attract
retain and motivate members of the Board and such other factors as the Committee shall deem appropriate all
elements of the remuneration of the members of the Board.
2. Approving the remuneration of the Directors and key managerial personnel of the Company for maintaining a
balance between fixed and incentive pay reflecting short and long term performance objectives appropriate to the
working of the Company.
a) A member of the Committee is not entitled to be present when his or her own remuneration is discussed at a
meeting or when his or her performance is being evaluated.
b) The Committee may invite such executives, as it considers appropriate, to be present at the meetings of the
Committee.
B. VOTING
a) Matters arising for determination at Committee meetings shall be decided by a majority of votes of Members
present and voting and any such decision shall for all purposes be deemed a decision of the Committee.
b) In the case of equality of votes, the Chairman of the meeting will have a casting vote.
PROVISIONS RELATING TO APPOINTMENT, REMOVAL OF DIRECTOR, KMP AND SENIOR MANAGEMENT PERSONNEL
a) The Committee shall identify and ascertain the integrity, qualification, expertise and experience of the person for
appointment as Director, KMP or at Senior Management level and recommend to the Board his / her appointment.
b) A person should possess adequate qualification, expertise and experience for the position he / she is considered for
appointment. The Committee has discretion to decide whether qualification, expertise and experience possessed
by a person is sufficient / satisfactory for the concerned position.
c) The Company shall not appoint or continue the employment of any person as Managing Director or Whole-time
Director who has attained the age of seventy years. Provided that the term of the person holding this position may
be extended beyond the age of seventy years with the approval of shareholders by passing a special resolution
based on the explanatory statement annexed to the notice for such motion indicating the justification for extension
of appointment beyond seventy years.
B. TERM/TENURE
The Company shall appoint or re-appoint any person as its Executive Chairman, Managing Director or Executive
Director for a term not exceeding five years at a time. No re-appointment shall be made earlier than one year before
the expiry of term.
2. INDEPENDENT DIRECTOR:
1. An Independent Director shall hold office for a term upto five consecutive years on the Board of the Company
and will be eligible for re-appointment on passing of a special resolution by the Company and disclosure of
such appointment in the Board’s report.
2. No Independent Director shall hold office for more than two consecutive terms, but such Independent Director
shall be eligible for appointment after expiry of three years of ceasing to become an Independent Director.
Provided that an Independent Director shall not, during the said period of three years, be appointed in or be
associated with the Company in any other capacity, either directly or indirectly.
C. EVALUTION:
The evaluation of performance of every Director and KMP shall be carried as and when may be decided by the Committee.
D. REMOVAL/VACANCY:
Due to reasons for any disqualification mentioned in the Companies Act, 2013, rules made thereunder or under any other
applicable Act, rules and regulations, the Committee may recommend, to the Board with reasons recorded in writing,
removal of a Director and KMP subject to the provisions and compliance of the said Act, rules and regulations. Vacancy
may also arise due to retirement, resignation, death etc or vacancy arisen out of annual Board performance evaluation
or any change required by Board on account of diversity or as required by law.
E. RETIREMENT:
The Executive Director including Managing Director, Whole-time Director and KMP shall retire as per the applicable
provisions of the Companies Act, 2013, listing regulations and as per the prevailing policy of the Company. The Board
will have the discretion to retain the Executive Director including Managing Director, Whole-time Director and KMP in
the same position / remuneration or otherwise even after attaining the retirement age, for the benefits of the Company
as per the applicable laws, regulations and as per the prevailing policy of the Company.
1. REMUNERATION:
The Executive Director including Managing Director and Whole-time Director shall be eligible for a monthly remuneration
/ commission as may be approved by the Board on the recommendation of the Committee. The break up of the pay
scale and quantum of perquisites including, employer’s contribution to P.F, pension scheme, medical expenses, club
fees etc. shall be decided and approved by the Board on the recommendation of the Committee and approved by the
shareholders and Central Government, wherever required.
Where any insurance is taken by the Company on behalf of its Managing Director, Whole-time Director, Chief Executive
Officer, Chief Financial Officer, the Company Secretary and any other employees for indemnifying them against any
liability, the premium paid on such insurance shall not be treated as part of the remuneration payable to any such
personnel. Provided that if such person is proved to be guilty, the premium paid on such insurance shall be treated as
part of the remuneration. The Company may also assign any policy including key man insurance policy to its directors
as may be decided by the Committee and Board subject to applicable laws and regulations.
Managing Director, Whole-time Director, KMP or Senior Management Personnel may be given loan but the same shall
be part of the conditions of service extended by Company to all its employees and subject to applicable Act, laws and
regulations.
The KMP, Senior Management Personnel and other employees of the Company shall be paid monthly remuneration as
per the Company’s HR policies and / or as may approved by the Committee. The breakup of the pay scale and quantum
of perquisites including, employer’s contribution to P.F, pension scheme, medical expenses, club fees etc. shall be as per
the Company’s HR policies.
In case any of the relevant regulations require that remuneration of KMPs or any other officer is to be specifically
approved by the Committee and/or the Board of Directors then such approval will be accordingly procured.
If, in any financial year, the Company has no profits or its profits are inadequate, the Company shall pay remuneration
to its Executive Director including Managing Director and/or Whole-time Director in accordance with the provisions of
Schedule V of the Companies Act, 2013 and if it is not able to comply with such provisions, with the previous approval
of the Central Government, wherever required.
If any Executive Director including Managing Director and/or Whole-time Director draws or receives, directly or indirectly
by way of remuneration any such sums in excess of the limits prescribed under the Companies Act, 2013 or without the
prior sanction of the Central Government, where required, he / she shall refund such sums to the Company and until
such sum is refunded, hold it in trust for the Company. The Company shall not waive recovery of such sum refundable
to it unless permitted by the Central Government.
1. REMUNERATION/ COMMISSION:
The remuneration / commission shall be fixed as per the conditions mentioned in the Articles of Association of the
Company and the Companies Act, 2013 and the rules made thereunder with the previous approval of the Shareholders
and /or Central Government, wherever required.
2. SITTING FEES:
The Non- Executive / Independent Director may receive remuneration by way of fees for attending meetings of Board
or Committee thereof. Provided that the amount of such fees shall not exceed the maximum amount as provided in
the Companies Act, 2013, per meeting of the Board or Committee or such amount as may be prescribed by the Central
Government from time to time.
3. STOCK OPTIONS:
An Independent Director shall not be entitled to any stock option of the Company. However, Independent Directors shall
be eligible to take the stock options granted to them prior to 01st April, 2014 and which were not vested to them.
If any Director draws or receives, directly or indirectly by way of remuneration any such sums in excess of the limits
prescribed under the Companies Act, 2013 or without the prior sanction of the Central Government, where required,
he / she shall refund such sums to the Company and until such sum is refunded, hold it in trust for the Company. The
Company shall not waive recovery of such sum refundable to it unless permitted by the Central Government.
a) The Committee or the Board may review the Policy as and when it deems necessary.
b) The Committee may issue the guidelines, procedures, formats, reporting mechanism and manual in supplement and
better implementation to this Policy, if it thinks necessary.
c) This Policy may be amended or substituted by the Committee or by the Board as and when required and where there is
any statutory changes necessitating the change in the policy.
d) Deviations on elements of this policy in extraordinary circumstances, when deemed necessary in the interests of the
Company, will be made if there are specific reasons to do so in an individual case.
Provided that Nomination and Remuneration Committee shall set up mechanism to carry out its functions and is further
authorized to delegate any / all of its powers to any of the Directors and/or officers of the Company, as deemed necessary
for proper and expeditious execution.
DISSEMINATION OF POLICY
This Policy shall be hosted on the website of the Company and web link thereto shall be provided in the annual report of the
Company.
Background
In accordance with the provisions of the Companies Act, 2013 and Listing Agreement as amended from time to time, the
Nomination and Remuneration Committee (NRC) shall lay down evaluation criteria for performance evaluation of Independent
Directors.
Evaluation Mechanism
As per Para VIII of Code for Independent Directors in Schedule IV of the Companies Act, 2013, the performance evaluation of
Independent Directors shall be done by entire Board of Directors, excluding the Director being evaluated.
Evaluation Process
The statement as per Annexure-1 is required to be completed by the entire Board of Directors, excluding the Directors being
evaluated. The duly completed statement is required to be submitted to the Company Secretary or any other officer as may
be determined by the Board of Directors. Company Secretary or the authorized officer shall prepare the summary of report
based on the statement given and shall submit the same to the Chairman of the NRC.
On the basis of the report of the performance evaluation, the NRC shall decide to extend or continue the terms of appointment
of the independent director.
Parameters Remark#
Name of the Independent Director:
01 Engagement (commitment and discipline)
(maintains satisfactory attendance)
(diligently prepares and remains well-informed)
02 Leadership (knowledge and inspiration)
(contributes by displaying good functional* and business* leadership)
(contributes by displaying good people** leadership)
03 Analysis (depth in thinking)
(reviews internal financial controls and performance with rigour)
(deliberates in detail and seeks clarifications on or amplification of information as required)
04 Quality of decision-making (participation)
(probes effectively and constructively to test the assumptions and validate the information for quality
decision-making)
(actively supports worthwhile ideas and proposals)
05 Interaction (communication)
(communicates meaningfully in an open, constructive manner)
(gives a fair chance to others for expressing their views)
06 Governance (ethics)
(exercises independent judgment)
(helps in implementing and sustaining good governance practices and focuses on compliance)
07 Stakeholders (responsibility)
(helps take informed and balanced decisions particularly in case of conflicting interests)
(protects interest of the minority shareholders)
* Functional knowledge (such as finance, legal, marketing, etc)
Business knowledge (related to vision, strategy, investments, risks, execution and review)
** Exemplary personal qualities such as integrity, humility, farsightedness, eye for detail, positivity, etc)
Appointment of Directors and development of and succession plan for Key Management Personnel
#Remark
Unsatisfactory Satisfactory Good
A. We have reviewed financial statements and the cash flow statement for the year and that to the best of our knowledge
and belief:
(1) these statements do not contain any materially untrue statement or omit any material fact or contain statements
that might be misleading;
(2) these statements together present a true and fair view of the Company’s affairs and are in compliance with existing
accounting standards, applicable laws and regulations.
B. We are, to the best of our knowledge and belief, no transactions entered into by the Company during the year which are
fraudulent, illegal or violative of the listed entity’s code of conduct.
C. We accept responsibility for establishing and maintaining internal controls for financial reporting and that we have
evaluated the effectiveness of internal control systems of the Company pertaining to financial reporting and we have
disclosed to the auditors and the Audit Committee, deficiencies in the design or operation of such internal controls, if
any, of which we are aware and the steps we have taken or propose to take to rectify these deficiencies.
D. We have indicated to the auditors and the Audit Committee that there are no:
(1) significant changes in internal control over financial reporting during the year;
11. As required by section 143(3) of the Act, we report that: ii. The Company did not have any long term
contracts including derivative contracts on
a) we have sought and obtained all the information and which provision for material foreseeable
explanations which to the best of our knowledge losses was required under the applicable law
and belief were necessary for the purposes of our or accounting standards.
audit;
iii. There has been no delay in transferring
b) in our opinion, proper books of account as required amounts, required to be transferred, to the
by law have been kept by the Company so far as Investor Education and protection Fund by
appears from our examination of those books; the Company.
c) the Balance Sheet, the Statement of Profit and iv. The Company has provided requisite
Loss, and Cash Flow Statement dealt with by this disclosures in Note 38 to the standalone
Report are in agreement with the books of account; financial statements as to holdings as well as
dealings in Specified Bank Notes during the
d) In our opinion, the aforesaid financial statements
period from November 8, 2016 to December
comply with the Accounting Standards specified
30, 2016. Based on our audit procedures and
under Section 133 of the Act, read with Rule 7 of
relying on the management representation, we
the Companies (Accounts) Rules, 2014.
report that the disclosures are in accordance
e) On the basis of written representations received with books of account maintained by the
from the directors as on 31 March, 2017, taken Company and as produced by to us by the
on record by the Board of Directors, none of the management.
directors is disqualified as on March 31, 2017, from For B. K. Khare and Co.
being appointed as a director in terms of Section Chartered Accountants
164(2) of the Act. Firm’s Registration No. : 105102W
f) With respect to the adequacy of the internal Himanshu Chapsey
financial controls over financial reporting of the Partner
Company and the operating effectiveness of Membership No. : 105731
such controls, refer to our separate Report in
Mumbai, May 19, 2017
“Annexure B”.
10) During the course of our audit, carried out in accordance 16) The Company is not required to be registered under
with the generally accepted auditing practices in India, section 45-IA of the Reserve Bank of India Act, 1934.
and according to the information and explanations Hence provisions of para 3(xvi) of the Order are not
given to us, we have neither come across any instance applicable to the Company.
of fraud by the Company or on the Company by its For B. K. Khare and Co.
officers or employees, noticed or reported during the Chartered Accountants
year, nor have we been informed of such case by the Firm’s Registration No. : 105102W
management.
Himanshu Chapsey
11) Based on the records examined by us and according Partner
to the information and explanations given to us, Membership No. : 105731
the Company has paid/ provided for managerial
Mumbai, May 19, 2017
remuneration in accordance with the requisite approvals
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
2017 2016
A. CASH FLOW FROM OPERATING ACTIVITIES:
Net Profit before taxation 112.50 3,471.10
Adjustments for:
Recovery of Bad Debts (867.80) -
Depreciation and amortisation on Fixed Assets 1,158.97 1,014.86
Deferred employee compensation expenses amortised - (8.52)
Foreign Exchange loss/(gain) (Unrealised) 458.46 112.89
(Profit)/Loss on Sale of Fixed Assets 6.65 29.48
Provision for Doubtful Advances written back (160.00) -
Provision for Doubtful Advances 46.00 -
Provision for Doubtful Debts (Net) 59.98 94.75
Provision for leave encashment 36.57 37.08
Finance costs 2,583.32 2,182.93
Interest Received/Dividend Received (297.46) (151.90)
Operating Profit before Working Capital changes 3,137.19 6,782.67
Adjustments for:
(Increase) / Decrease in inventories 159.47 (2,796.26)
(Increase) / Decrease in trade receivables (3,292.60) 2,492.23
(Increase) / Decrease in long term loans and advances (12.94) 35.45
(Increase) / Decrease in other current assets (88.71) 546.71
Increase / (Decrease) in trade payable (4,425.89) (1,479.18)
Increase / (Decrease) in other payable (283.05) 69.34
Cash generated from / (used in) operating activities (4,806.53) 5,650.96
Direct taxes paid (710.52) (560.09)
Net cash generated from / (used in) operating activities (5,517.05) 5,090.87
B. CASH FLOW FROM INVESTING ACTIVITIES:
Purchase of Fixed Assets (996.80) (3,691.34)
Sale of Fixed Assets 5.77 0.12
(Purchase)/Sale of Non current investments (2,391.50) (213.53)
(Purchase)/Sale of current investments (1,115.25) -
Receipt/(Payment) of Loans and advances (376.38) (1,194.94)
Interest received 297.42 151.90
Dividend received 0.04 -
Net cash generated from / (used in) investing activities (4,576.70) (4,947.79)
2017 2016
C. CASH FLOW FROM FINANCING ACTIVITIES:
Proceeds from borrowings (Net of repayments) 8,787.20 2,815.78
Receipt of term loan 24.95 521.00
Repayment of term loan (1,388.05) (964.40)
Proceeds from issue of share capital 5,759.74 270.77
Maturity of/(Investment in) Margin Fixed Deposit 33.19 (72.82)
Interest Paid (2,560.56) (2,164.22)
Dividend Paid (464.29) (432.69)
Tax on Dividend (94.53) (88.10)
Net cash generated from / (used in) financing activities 10,097.65 (114.68)
NET INCREASE/(DECREASE) IN CASH AND CASH EQUIVALENTS 3.90 28.40
Opening Cash and Cash Equivalents 242.08 213.68
Closing Cash and Cash Equivalents 245.97 242.08
Significant accounting policies 1
Notes:
(i) The Cash Flow Statement has been prepared under the “Indirect Method” as set out in Accounting Standard 3
Cash Flow Statements.
(ii) Previous year’s figures have been regrouped to confirm with those of the current year.
The accompanying notes are an integral part of these financial statements.
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
2017 2016
No. of Shares Amount No. of Shares Amount
Balance, beginning of the year 96,665,830 966.66 95,888,130 958.88
Add:
Issued pursuant to Qualified Institutions 6,519,500 65.20 - -
Placement (QIP) (See note below)
Stock options exercised (See note 24(i)) 524,240 5.24 777,700 7.78
Balance, end of the year 103,709,570 1,037.10 96,665,830 966.66
On July 5, 2016, Company has allotted 6,519,500 equity shares of ` 1 each at a premium of ` 84.40 per share
amounting to share proceeds of ` 5,567.65 lakh on July 5, 2016 pursuant to a Qualified Institutions Placement (QIP)
under Securities Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009.
2017 2016
Name of Shareholder Number % Number %
Ashish S. Dandekar 13,636,550 13.15 13,631,000 14.10
India Capital Fund Ltd. 6,587,107 6.35 3,442,027 3.56
Abha A. Dandekar 5,573,937 5.37 5,573,937 5.77
Vivek A. Dandekar 5,573,937 5.37 5,573,937 5.77
Camart Agencies Ltd. 5,319,360 5.13 5,319,360 5.50
36,690,891 35.38 33,540,261 34.70
2017 2016
3 Reserves and surplus
Capital Reserve
Balance, beginning and end of the year 80.60 80.60
Securities Premium
Balance, beginning of the year 1,066.10 803.10
Received on exercise of QIP [See Note 2(c) above] 5,502.46 -
Received on exercise of stock options (See Note b below) 346.00 263.00
Less: Issue Expenses of QIP [See Note 2(c) above] (159.16) -
Balance, end of the year 6,755.40 1,066.10
a) Dividend paid includes ` 29.30 lakh pertaining to payment of dividend with respect to financial year 2015-16 for equity
shares allotted pursuant to QIP issue on July 5, 2016. Correspondingly tax on proposed dividend includes ` 5.97 lakh
related to aforesaid payment of dividend. Tax on proposed dividend also includes reversal of excess provision in earlier
year of ` 0.51 lakh.
b) During the year, Company has allotted 5,24,240 equity shares of ` 1/- each at a premium of ` 66 per share ((Previous
Year 7,77,700 equity shares of ` 1/- each at a premium of ` 66 per share) under the ESOS Scheme, resulting in an increase
in securities premium by ` 346 lakh (Previous Year ` 263 lakh).
Foreign currency term loans as at 31 March 2016 comprised of two term loans, which were repayable in 21 substantially
equal quarterly installments commencing after a moratorium of 24 months from the date of 1st disbursement i.e.
March 3, 2011 and March 28, 2014 respectively. The loans were secured by
i) First pari passu mortgage and charge on mortgage and charge on the entire immoveable properties and
moveable fixed assets of the Company, both present and future.
ii) Pledge of 100% of the equity shares of CFSL Mauritius Pvt. Ltd (“CFCL Mauritius”).
iii) Pledge of 100% equity stake of the CFS EUROPE S.p.A .Italy held by the CFCL Mauritius .
Collateral Security: 2nd pari passu charge on the entire current assets of the Company.
These loans carried an interest rate 4.50% and 4.50% above LIBOR, respectively. The then current interest rate on
these ranged from 4.89% to 4.95%.
Rupee term loan from banks comprise term loans from EXIM Bank , State Bank of Patiala and Vehicle loans from
HDFC Bank
Term loan from EXIM Bank is repayable in 28 & 21 equal quarterly installments commencing after a moratorium
period of one year and two year from the date of first disbursement from 13 May, 2010 and 28 March 2014. The loan
is secured by a first pari passu charge on all the fixed assets of the Company, both present and future. Collateral
Securities: 2nd pari passu Charge on the entire Current assets of the Company. In addition to the above the loan
disbursed on 28 March 2014 is also secured by way of 1)Pledge of 100% Shares of CFCL Mauritius Pvt. Ltd. held
by the Company. (2) Pledge of 100% shares of CFS Europe S.P.A .Italy held by CFCL Mauritius Pvt. Ltd. The current
interest rate on these ranges from 11.00 % to 11.50%
Term loan from State Bank of Patiala is repayable in 26 equal quarterly installments commencing from 31 December
2013. The loan is secured by first pari passu charge on all the fixed assets of the Company, both present and future.
Collateral Security: 2nd pari passu Charge on the entire Current assets of the Company. The current interest rate is
11.65%.
Term loan from HDFC Bank is repayable in maximum tenure five to seven years. The loan is secured by hypothecation
of vehicles. The current interest rate ranges from 11.50% to 12.50%.
The long term provision comprises entirely of provision for leave encashment. [See note 24(iii)].
2017 2016
7 Short term borrowings
Loans repayable on demand
From Banks
Secured
Working Capital Loans 19,259.89 10,968.47
Other
From Banks
Secured
Foreign Currency Loans ( Buyers Credit) 2,103.24 1,607.46
21,363.13 12,575.93
The facilities are secured by primary charge over Company’s current assets both present and future Collateral: Second
pari passu charge on all movable and immovable fixed assets of the Company both present and future.
a Does not include any amount due and outstanding to be credited to Investor Education and Protection Fund.
b The unclaimed fixed deposits of ` 5.35 lakh outstanding at March 31, 2017 represent deposits taken under the
Companies Act, 1956.
The Company has been unable to repay these deposits as certain cheques issued for repayment of the deposits
have not been presented to the bank for payment and certain deposit holders have not submitted to the Company
the original deposit receipts for repayment
2017 2016
9 Short-term provisions
Provisions for
Employee benefits - leave encashment 32.34 24.94
Proposed dividend - 435.00
Tax on proposed dividend - 89.06
32.34 549.00
a The Company has invested ` 56.01 lakh (previous year ` 56.01 lakh) in the share capital of Solentus North America
Inc., its wholly owned subsidiary Company (“the subsidiary”) and given a loan of ` 199.66 lakh (previous year
` 160.33 lakh) to it (included in loans and advances) (See note 17) upto 31 March 2017. The subsidiary has negative
b On February 2, 2016 the Company had entered into share purchase agreement with the shareholders of Dresen
Quimica SAPI, a company registered and situated in Mexico along with its five wholly owned subsidiaries in Mexico,
Peru, Guatemala, Columbia and Dominican Republic, to acquire 65% of share capital. Dresen Quimica SAPI and
its subsidiaries are engaged in manufacturing and marketing wide range of antioxidants, adsorbents, acidifying
agents, bactericides, binders and mould inhibitors. Accordingly, on May 4, 2016, Company has invested a sum of
` 1,303.15 lakh equivalent to US$ 19.50 lakh through an intermediary wholly owned subsidiary CFS Antioxidantes De
Mexico, S.A.DE.C.V.(CFS de Mexico) which is registered in Mexico. For the purpose of this acquisition CFS de Mexico
has borrowed US$ 5.85 million as a loan from EXIM Bank. Company has provided a corporate guarantee against the
payment of interest and principal of the aforesaid loan amounting to US$ 6.435 million.
c On April 15, 2016, Company has incorporated a subsidiary in the free trade zone of China, namely, CFS International
Trading (Shanghai) Ltd. The Company has subscribed US$ 75,000 as capital during the year.
d On March 22, 2017, Company has been allotted 62,67,003 equity shares of Chemolutions Chemicals Ltd (CCL) of
` 10 each at a share premium of ` 5 per equity share on conversion of Inter Corporate Deposit of ` 940.05 lakh
Pursuant to this allotment, CCL has become subsidiary of the Company with effect from March 22, 2017.
e The provision for diminution in the value of investments represents the provision in respect of investments in Fine
Renewable Energy Limited and Fine Lifestyle Brand Limited.
2017 2016
12 Long term loans and advances (unsecured, considered good)
Loans and advances to related parties (See note 17) 2124.31 1,044.74
Capital advances 361.95 -
Security deposits 148.12 135.18
Other loans and advances
Advance tax net of provision 217.88 -
MAT credit entitlement 14.04 -
2,866.30 1,179.92
13 Current Investments
(with original maturity of between 3 months and 12 months)
Unquoted investment in Mutual Funds
HDFC Liquid Fund- Regular Plan-Growth 227.23 -
(NAV as on March 31, 2017 ` 3,159.26 per unit)
Birla Sun Life Cash Plus-Growth-Regular Plan 264.48 -
(NAV as on March 31, 2017 ` 257.77 per unit)
Reliance Liquid Fund Treasury Plan Growth Plan 168.58 -
(NAV as on March 31, 2017 ` 3,930.65 per unit)
ICICI Prudential Liquid Plan-Growth 454.96 -
(NAV as on March 31, 2017 ` 233.36 per unit)
1,115.25 -
b Loans and advances to related parties include loans / advances to subsidiaries and associates as follows
2017 2016
Balance Maximum Balance Maximum
outstanding outstanding
during the during the
year year
Subsidiaries
1 CFCL Mauritius Private Limited 856.12 1,095.71 1,093.25 1,093.25
(Purpose : General corporate purposes)
2 CFS Europe S. p. A 50.16 51.09 - 53.67
(Purpose : General corporate purposes)
3 CFS do Brazil 820.74 842.24 774.38 779.71
(Purpose : General corporate purposes)
4 Solentus North America Inc 199.66 206.28 160.33 160.33
(Purpose : General corporate purposes)
5 CFS North America LLC 1,491.03 1,541.38 430.64 437.14
(Purpose : General corporate purposes)
6 CFS Antioxidantes De Mexico S.A.DE C.V. 121.67 125.90 - -
(Purpose : General corporate purposes)
7 Dresen Quimica SAPI De C.V., 42.00 42.00 - -
(Purpose : General corporate purposes)
8 Chemolutions Chemicals Ltd. 79.97 1,313.28 - -
(Purpose : General corporate purposes)
Associate
1 Fine Lifestyle Brands Limited - - 0.26 0.26
(Purpose : General corporate purposes)
3,661.35 5,217.88 2,458.86 2,524.36
2017 2016
Disclosed as
Short Term 1,537.04 1,414.12
Long Term 2,124.31 1,044.74
3,661.35 2,458.86
In addition to the above, the Company has given the following loans to companies in which the directors are
interested
2017 2016
Balance Maximum Balance Maximum
outstanding outstanding
during the during the
year year
1 Chemolutions Chemicals Ltd. - 1,280.04 377.68 411.59
2017 2016
19 Revenue from operations
Sale of products
Finished goods 30,841.04 40,123.13
Traded goods 2,479.45 1,528.75
Sale of services 5.09 -
Other operating revenues
- Export benefits 423.50 592.75
- Scrap sales 8.82 21.75
Revenue from operations (gross) 33,757.90 42,266.38
Less: Excise duty (1,293.48) (1,047.85)
32,464.42 41,218.53
Sales of product comprise
Shelf Life solutions 18,204.82 27,775.45
Performance Chemicals (including traded) 13,471.63 12,543.59
Others 359.38 306.75
32,035.83 40,625.78
Board of Directors of the Company has approved conversion of advance amounting to ` 940.05 lakh into equity share
capital of Chemolutions Chemicals Limited (CCL). Pursuant to this capitalisation CCL has issued 62,67,003 equity shares
of ` 10 each at a share premium of ` 5 per equity share amounting to ` 940.05 lakh. Accordingly, Company has reinstated
the advance to CCL written off in earlier years aggregating ` 867.80 lakh which is disclosed under the head “Other
Income”.
2017 2016
21 Cost of materials consumed
Opening Stock of Raw Material 5,681.40 5,457.34
Add: Purchases of Raw Material 17,965.97 25,864.18
Less: Closing Stock of Raw Material (3,399.50) (5,681.40)
20,247.87 25,640.12
22 Purchase of stock in trade
Purchases of stock in trade 2,236.11 1,364.06
2017 2016
24 Employee benefit expenses
Salaries and Wages 1,765.61 1,720.87
Contributions to -
Provident fund 116.28 107.85
Gratuity fund (See note (ii) below) 32.55 21.36
Expense on Employee Stock Option Scheme (ESOP) (See note (i) below) - 3.69
Staff welfare expenses 96.09 93.56
2,010.53 1,947.33
i. The Company granted options to its eligible employees under “Camlin Fine Sciences Employees Stock Option Scheme,
2008” (ESOS 2008), “Camlin Fine Sciences Employees Stock Option Scheme, 2012”(ESOS 2012) and “Camlin Fine
Sciences Employees Stock Option Scheme, 2014” (ESOS 2014). The options granted under these schemes are equity
settled. The other details of the schemes are summarised below:
Grant date 9 August 2008 13 October 2008 23 October 2009 25 October 2010 19 November 2012 30 December 2014
Exercise price ` 5.00/- per share ` 5.00/- per share ` 5.00/- per share ` 6.20/- per share ` 8.00/- per share ` 67.00/- per share
Vesting period 10% On expiry of 12 months from the date of grant 50% On expiry of 50% On expiry of
12 months from the 12 months from the
date of grant date of grant
15% On expiry of 24 months from the date of grant 25% On expiry of 50% On expiry of
24 months from the 24 months from the
date of grant date of grant
The company has adopted intrinsic value method in accounting for employee cost on account of ESOS. The intrinsic
value of the shares is based on the latest available closing market price, prior to the date of meeting of the board of
directors, in which the options were granted, on the stock exchange in which the shares of the company are listed. The
difference between the intrinsic value and the exercise price is being amortised as employee compensation cost over
the vesting period.
Expired/Forfeited during the year 3,600 6.20 3,750 N.A 85,500 N.A
Weighted average remaining contractual life of N.A 0.20 years 1.25 years
the option outstanding at the end of the year
The total expense charged to the statement of profit and loss in respect of the options granted aggregated ` Nil lakh
(previous year ` 3.69 lakh).
Had the fair value method of accounting for options been followed the net profit for the year would have been lower by
` 49.72 lakh (previous year ` 233.91 lakh).
ii Gratuity
The following tables summaries the net benefit expense recognised in the Statement of Profit & Loss, the details of the
defined benefit obligation and the funded status of the Company’s gratuity plan
2017 2016
a Expense recognised in the statement of profit and loss
Current Service Cost 21.00 17.33
Interest (3.67) (2.47)
Expected Return on plan assets - -
Actuarial (Gain)/Loss 15.22 6.50
Total expense 32.55 21.36
Actual return on plan assets 19.04 38.16
The Company expects to contribute ` 70 lakh to gratuity in the next year (Previous year ` 35 lakh).
The amount of defined benefit obligation, plan assets, the deficit thereof and the experience adjustments on plan asset
and plan liabilities for the current and previous fours years are as follows
The gratuity fund is entirely invested in a group gratuity policy with the Life Insurance Corporation of India. The
information on the allocation of the fund into major asset classes and the expected return on each major class is not
readily available.
The overall expected rate of return on assets is determined based on the market prices prevailing on that date, applicable
to the period over which the obligation is to be settled.
2017 2016
Discount rate 7.20% 8.06%
Expected rate of return on plan assets 7.20% 8.06%
Expected rate of salary increase 5.00% 5.00%
Attrition rate 2.00% 2.00%
The estimates of future salary increases, considered in actuarial valuation take account of inflation, seniority, promotion
and other relevant factors.
The accumulated balance of leave encashment (unfunded) provided in the books as at 31 March 2017 ` 246.77 Lakh
(previous year ` 210.20 Lakh), determined on actuarial basis using projected unit credit method.
2017 2016
25 Finance costs
Interest 2,193.49 1,776.04
Bank Charges 389.83 406.89
2,583.32 2,182.93
26 Research & development expenses
Salaries and incentives 146.95 152.32
Travelling & Conveyance 21.31 16.18
Professional fees - 24.92
Laboratory Expenses 49.46 52.00
Other Expenses 37.87 52.19
255.59 297.61
Less: Product Process Development Capitalised - (87.53)
255.59 210.08
2017 2016
27 Other expenses
Consumption of stores and spares 202.53 198.34
Power and Fuel 1,301.77 1,308.53
Rent (See note 32) 286.49 299.68
Rates and Taxes 16.39 0.23
Insurance 253.90 317.34
Repairs
- Building - 1.28
- Machinery 77.25 76.20
- Others 278.73 306.81
On 16th June 2013, a fire had occurred at the Company’s factory at Tarapur as a result of which there was a loss of
inventory and fixed assets. Company had preferred an insurance claim which was settled during the previous year. The
resultant loss on final settlement of the insurance claim amounting to ` 454.73 lakh has been disclosed as an exceptional
item in the previous year.
2017 2016
Profit as per Statement of Profit and Loss available for equity shareholders 3.70 2,575.19
Weighted average number of equity shares used in computing basic earnings per 10,15,83,090 9,61,32,995
share
Dilutive effect of stock options 2,20,651 4,06,051
Weighted average number of equity shares used in computing diluted earnings per 10,18,03,741 9,65,39,046
share
Basic earnings per share (`) of face value of ` 1/- each 0.00 * 2.68
Diluted earnings per share (`) of face value of ` 1/- each 0.00 * 2.67
The related parties with whom the Company had transactions during the year are summarized below:
b The transactions with related parties are summarised below (figures in brackets represent previous year
amounts):
2017 2016
Subsidiaries / Wholly owned subsidiaries
i Purchases/Expenses
Goods
CFS Europe S.p.A 9,521.80 12,542.79
Chemolutions Chemicals Ltd 3.37 -
Fixed Asset
CFS Europe S.p.A 704.66 -
ii Sales
Goods
CFS Europe S.p.A 2,729.59 2,339.01
CFS do Brazil 931.96 1,547.48
CFS North America LLC 692.63 641.97
Dresen Quimica SAPI De C.V., 1,914.16 -
Kokuyo Camlin Ltd. - 0.14
Service
CFS Europe S.p.A 30.24 -
CFS do Brazil 17.90 -
CFS North America LLC 8.95 -
Dresen Quimica SAPI De C.V., 32.79 -
iii Finance
Inter Corporate Loans Given
CFS do Brazil - 537.30
Solentus North America Inc. 33.60 13.26
CFS North America LLC 917.08 311.76
CFS Antioxidantes De Mexico S.A.DE C.V. 87.53 -
iv Interest Received
CFS do Brazil 53.98 15.66
Solentus North America 12.74 10.45
CFS North America LLC 78.85 2.57
CFS Antioxidantes De Mexico S.A.DE C.V. 3.58 -
Chemolutions Chemicals Ltd 1.23 -
v Material Advance Given
CFS Europe S.p.A 2,623.72 2,210.06
CFS do Brazil 64.84 -
vi Other Transactions
Commission
CFS do Brazil 124.13 129.62
vii Outstanding:
a Loan & Advances
CFCL Mauritius Pvt. Ltd. 856.12 1,093.23
CFS Europe S.p.A 50.16 434.99
Associate Companies
viii Other Transactions
Rent Received
Abana Medisys Pvt.Ltd 0.01 0.01
Fine Renewable Energy Ltd. 0.01 0.01
ix Outstanding:
Abana Medisys Pvt.Ltd 0.38 0.36
Fine Renewable Energy Ltd. 0.01 0.03
Fine Lifestyle Brands Ltd. - 0.26
The significant leasing arrangements are in respect of residential flats, warehouses etc. taken on lease. The arrangements
range between 11 months to five years and are generally renewable by mutual consent or mutually agreeable terms.
Under these arrangements refundable interest-free deposits have been given.
2017 2016
For the period up to one year 197.91 187.47
For the period one year to five years 369.76 415.60
Five years and above - -
567.67 603.07
33 Segment information
The Company operates primarily in the segment of Fine Chemicals and hence has only one reportable segment
Geographical segment disclosure for year ended March 31, 2017 Domestic sale is ` 9,963.94 lakh (previous year ` 8,437.09
lakh) and Export sale is ` 23,356.55 lakh (previous year ` 33,214.80 lakh)
2017 2016
Contingent liabilities
a) In respect of bills of exchange / cheque discounted with the bankers 912.48 5,109.82
b) In respect of bank guarantees issued to VAT ,Excise and Custom Authorities 393.26 374.30
c) In respect of VAT / CST Matter* (See note below) 732.44 732.44
d) In respect of corporate guarantees issued against the borrowings of:
i) CFS Europe S.p.A. - Subsidiary Company 1,900.00 5,076.54
Loan balance outstanding in respect of the above guarantee is ` 1,900.00
lakh (Previous Year ` 2,895.02 Lakh)
ii) CFS Antioxidantes De Mexico S.A.DE C.V. - Subsidiary Company 4,456.08 -
e) In respect of corporate guarantees issued against the contractor’s payment
obligations and supply of material
i) CFS Europe S.p.A. - Subsidiary Company 2,911.17 3,157.01
Contractors payment obligations outstanding in respect of the above
guarantee is ` 3,258.52 Lakh (Previous Year ` 1,132.85 Lakh)
* Includes Central Excise and Customs duty demand of ` 356.02 lakh received dated April 13, 2017 for which the period
of filing of appeal has not expired.
Commitments
Value of contracts (net of advance) remaining to be executed on capital account not provided for ` 725 Lakh.
(Previous year ` 5.48 Lakh)
The information in respect of commitment has been given only in respect of capital commitment in order to avoid
providing excess details that may not assist user of financial statements
During the year, the company had specified bank notes or other denomination note as defined in the MCA notification
G.S.R. 308(E) dated March 31, 2017 on the details of Specified Bank Notes (SBN) held and transacted during the period
from November 8, 2016 to December 30, 2016, the denomination wise SBNs and other notes as per the notification is
given below:
*For the purposes of this clause, the term ‘Specified Bank Notes’ shall have the same meaning provided in the notification
of the Government of India, in the Ministry of Finance, Department of Economic Affairs number S.O. 3407(E), dated the
8th November, 2016.”
**Permitted receipts pertain to SBN’s received from debtors by Company’s sales representatives prior to November 7,
2016.
***Permitted payments include transactions of SBN as permitted pursuant to notifications issued by Reserve Bank of
India.
The amount due to Micro and Small Enterprises as defined in the “The Micro, Small and Medium Enterprises Development
Act, 2006” has been determined to the extent such parties have been identified on the basis of information available
with the Company. The disclosure relating to Micro and Small Enterprises as at March 31,2017 are as under:
Prior year figures have been reclassified, where necessary to confirm to current year’s classification.
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
Sr. Name of Reporting Reporting Exchange Share Reserves Total Total Investments Turnover Profit / Provision Profit / Proposed % of
No. Subsidiary period currency rate capital & surplus assets liabilities (loss) for (loss) dividend shareholding
before taxation after
taxation taxation
1 CFCL Mauritius Apr 16 to EUR 69.25 59.73 (42.22) 21.82 857.69 853.38 - (9.37) - (9.37) - 100%
Private Limited Mar 17
2 CFS Europe Apr 16 to EUR 69.25 1,384.95 5,633.50 19,254.45 12,334.18 98.18 22,161.86 351.81 (148.50) 500.31 - 100%
Mumbai
Dated : 19 May 2017
i. The Group and its associates have disclosed The respective Board of Directors of the of the Holding
the impact of pending litigations on its company are responsible for establishing and maintaining
financial position in its financial statements - internal financial controls based on the internal control over
Refer Note 35, to the consolidated financial financial reporting criteria established by the Company
statements. considering the essential components of internal control
stated in the Guidance Note on Audit of Internal Financial
ii. The Group and its associates did not have Controls Over Financial Reporting issued by the Institute of
any long term contracts including derivative Chartered Accountants of India (“ICAI”). These responsibilities
contracts. include the design, implementation and maintenance of
adequate internal financial controls that operate effectively
iii. There has been no delay in transferring for ensuring the orderly and efficient conduct of its business,
amounts, required to be transferred, to the including adherence to the respective company’s policies,
Investor Education and protection Fund by the the safeguarding of its assets, the prevention and detection
Holding Company and its Indian associates. of frauds and efforts, the accuracy and completeness of the
accounting records, and the timely preparation of reliable
iv. The Company has provided requisite
financial information, as required under the Companies Act,
disclosures in Note 39 to the consolidated
2013 (“the Act”).
financial statements as to holdings as well as
dealings in Specified Bank Notes during the Auditors’ Responsibility
period from November 8, 2016 to December
30, 2016. Based on our audit procedures and Our responsibility is to express an opinion on internal
relying on the management representation, we financial controls over financial reporting based on our
report that the disclosures are in accordance audit for the Group Companies. We conducted our audit
with books of account maintained by the in accordance with the Guidance Note on Audit of Internal
Group and its associates and as produced by Financial Controls Over Financial Reporting (the “Guidance
to us by the management. Note”) and the Standards on Auditing, issued by the Institute
of Chartered Accountants of India (“ICAI”) and deemed
For B. K. Khare and Co.
to be prescribed under section 143(10) of the Companies
Chartered Accountants
Act, 2013, to the extent applicable to an audit of internal
Firm’s Registration No. : 105102W
financial controls, both applicable to an audit of internal
Himanshu Chapsey financial controls and, both issued by ICAI. Those Standards
Partner and the Guidance Note require that we comply with ethical
Membership No. : 105731 requirements and plan and perform the audit to obtain
reasonable assurance about whether adequate internal
Mumbai, May 19, 2017
financial controls over financial reporting was established
Our audit involves performing procedures to obtain audit Because of the inherent limitations of internal financial
evidence about the adequacy of the internal financial controls over financial reporting, including the possibility
controls system over financial reporting and their operating of collusion or improper management override of controls,
effectiveness. Our audit of internal financial controls over material misstatements due to error or fraud may occur and
financial reporting included obtaining an understanding of not be detected. Also, projections of any evaluation of the
internal financial controls over financial reporting, assessing internal financial controls over financial reporting to future
the risk that a material weakness exists, and testing and periods are subject to the risk that the internal financial
evaluating the design and operating effectiveness of control over financial reporting may become inadequate
internal control based on the assessed risk. The procedures because of changes in conditions, or that the degree of
selected depend on the auditor’s judgement, including the compliance with the policies or procedures may deteriorate.
assessment of the risks of material misstatement of the
financial statements, whether due to fraud or error. Opinion
We believe that the audit evidence we have obtained is In our opinion, the Holding Company, its subsidiary and its
sufficient and appropriate to provide a basis for our audit associate companies incorporated in India have, in all material
opinion on the internal financial controls system over financial respects, an adequate internal financial controls system over
reporting of the Group Companies in India. financial reporting and such internal financial controls over
financial reporting were operating effectively as at March 31,
Meaning of Internal Financial Controls over Financial 2017, based on the internal control over financial reporting
Reporting criteria established by the aforesaid companies considering
the essential components of internal control stated in the
A company’s internal financial control over financial reporting Guidance Note on Audit of Internal Financial Controls Over
is a process designed to provide reasonable assurance Financial Reporting issued by ICAI.
regarding the reliability of financial reporting and the
preparation of financial statements for external purposes in Other Matters
accordance with generally accepted accounting principles. A
company’s internal financial control over financial reporting Our aforesaid report under Section 143(3)(i) of the Act
includes those policies and procedures that on the adequacy and operating effectiveness of the
internal financial controls over financial reporting insofar
(1) pertain to the maintenance of records that, in reasonable as it relates to a subsidiary and two associate companies,
detail, accurately and fairly reflect the transactions and which are companies incorporated in India, is based on
dispositions of the assets of the company; the corresponding report of the auditor of such company
incorporated in India.
(2) provide reasonable assurance that transactions are
recorded as necessary to permit preparation of
financial statements in accordance with generally For B. K. Khare and Co.
accepted accounting principles, and that receipts and Chartered Accountants
expenditures of the company are being made only in Firm’s Registration No. : 105102W
accordance with authorisations of management and
directors of the company; and
Himanshu Chapsey
(3) provide reasonable assurance regarding prevention or
Partner
timely detection of unauthorised acquisition, use, or
Membership No. : 105731
disposition of the company’s assets that could have a
material effect on the financial statements. Mumbai, May 19, 2017
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
2017 2016
A. CASH FLOW FROM OPERATING ACTIVITIES:
Net Profit before exceptional items and taxation (428.49) 5,456.57
Adjustments for:
Recovery of Bad Debts (867.80) -
Depreciation / Amortisation on Fixed Assets 2,180.29 1,705.52
Deferred employee compensation expenses amortised - (8.52)
Foreign Exchange loss/(gain) (Unrealised) 452.83 169.30
(Profit)/Loss on Sale of Fixed Assets 2.92 30.11
Provision for Doubtful Advances written back (160.00) -
Provision for Doubtful Debts (Net) 193.31 94.75
Provision for leave encashment (23.42) 127.28
Finance costs 3,037.62 2,444.25
Interest Received/Dividend Received (148.61) (128.12)
Operating Profit before Working Capital changes 4,238.65 9,891.14
Adjustments for:
(Increase) / Decrease in inventories (2,448.01) (3,693.47)
(Increase) / Decrease in trade receivables (4,282.27) 3,673.30
(Increase) / Decrease in long term loans and advances (395.94) 34.49
(Increase) / Decrease in other receivables (267.42) (343.54)
Increase / (Decrease) in trade payable (1,603.49) (1,267.56)
Increase / (Decrease) in other payable (32.94) 82.73
Cash generated from / (used in) operating activities (4,791.42) 8,377.09
Direct taxes paid (1,070.12) (1,219.85)
Net cash generated from / (used in) operating activities (5,861.54) 7,157.24
B. CASH FLOW FROM INVESTING ACTIVITIES:
Purchase of fixed assets (2,987.98) (6,708.12)
Sale of fixed assets 11.75 2.13
(Purchase)/Sale of non current investments 8.23 -
(Purchase)/Sale of current investments (1,115.25) -
Receipt/(Payment) of loans and advances (41.44) 10.73
Interest received 148.57 128.12
Acquisition of subsidiaries (net) (3,898.01) -
Dividend received 0.04 -
Net cash generated from / (used in) investing activities (7,874.09) (6,567.14)
2017 2016
C. CASH FLOW FROM FINANCING ACTIVITIES:
Proceeds from borrowings (Net of repayments) 8,727.58 2,475.12
Receipt of term loan 4,164.96 521.00
Repayment of term loan (1,532.47) (955.00)
Proceeds from issue of share capital 5,759.74 270.77
Maturity of/(Investment in) Margin Fixed Deposit 32.23 (54.38)
Interest Paid (2,949.33) (2,423.37)
Dividend Paid (464.39) (432.69)
Tax on Dividend (94.54) (88.10)
Net cash generated from / (used in) financing activities 13,643.78 (686.65)
NET INCREASE/(DECREASE) IN CASH AND CASH EQUIVALENTS (91.85) (96.55)
Opening Cash and Cash Equivalents 802.90 899.45
Cash received on acquisition of subsidiary 1,354.27 -
Closing Cash and Cash Equivalents 2,065.32 802.90
Notes:
(i) The Cash Flow Statement has been prepared under the "indirect Method" as
set out in Accounting Standard 3 Cash Flow Statements.
(ii) Previous year's figures have been regrouped to conform with those of the
current year.
Significant Accounting Policies 1
The accompanying notes are an integral part of these financial statements.
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
The financial statements of the Company have been prepared in accordance with the historical cost convention
on an accrual basis of accounting in accordance with generally acceptable accounting principles in India. These
financial statements have been prepared to comply in all material respects with the Accounting Standards specified
under section 133 of the Companies Act, 2013 (“the Act”) read with Rule 7 of the Companies (Accounts) Rules, 2014
(as amended) and other relevant provisions of the Act.(“ Indian GAAP”).
b. Principles of consolidation
The consolidated financial statements comprise the financial statements of Camlin Fine Sciences Limited (‘the
Company’) and its subsidiaries (the Company and its subsidiaries are hereinafter collectively referred to as the
‘Group’) and its investment in associate as at 31 March 2017. The Consolidated Financial Statements have been
prepared in accordance with Accounting Standard (AS) 21 “Consolidated Financial Statements” and Accounting
Standard (AS) 23 “Accounting for Investments in Associates in Consolidated Financial Statements” issued by the
Institute of Chartered Accountants of India.
i. The financial statements of the Company and its subsidiaries have been consolidated on a line-by-line basis
by adding the book values of like items of assets, liabilities, income and expenses, after eliminating intra-group
balances and the unrealised profits / losses on intra-group transactions, and are presented to the extent
possible, in the same manner as the Company’s separate financial statements. The consolidated cash flow
statement has been prepared using uniform policies for the transactions. The financial statements of all entities
used for consolidation are drawn up to the same reporting date as that of the Company i.e. 31 March 2017.
The excess of the Company’s investment in a subsidiary over the subsidiary’s net assets is recognized in the
consolidated financial statements as “Goodwill (on consolidation)”. The excess of the subsidiary’s net assets
over the Company’s investment in a subsidiary is recognized in the financial statement as “Capital reserve (on
consolidation)”.
ii. Investments in associate companies are accounted under the equity method as per the AS 23.
Under the equity method, the investment in associates is carried in the balance sheet at cost plus post
acquisition changes in the Group’s share of net assets of the associate. The statement of profit and loss
includes the Group’s share of the results of operations of the associates.
The excess of the Group’s cost of investment over its share of net assets in the associate on the date of acquisition
of investment is recognized in the consolidated financial statements as “Goodwill (on consolidation)”. The
excess of the Group’s share of net assets in the associate over the cost of its investment is recognized in the
financial statement as “Capital reserve (on consolidation)”. Goodwill / Capital Reserve is included/adjusted in
the carrying amount of the investment.
Fine Lifestyle Solutions Limited (FLSL) India 75% held by 75% held by
FLBL FLBL
The Company accounts for minority Interest in the net assets of the consolidated subsidiaries at the aggregate
of
1. Amount of equity attributable at the date on which investment in subsidiaries is made, and
2. The minorities share of movements in the equity since the date the parent- subsidiary relationship comes
into existence.
The minorities share of net profit / (loss) for the year of consolidated subsidiaries is identified and adjusted
against the profit / (loss) after tax of the Group in order to arrive at the net profit / (loss) attributable to the
shareholders of the Company.
iv. The difference between the proceeds from disposal of investment in a subsidiary and the carrying amount
of its assets less liabilities as of date of disposal is recognised in the consolidated statement of profit and
loss as profit or loss on disposal of investment in subsidiary. Similarly deemed divesture gain or loss on de-
subsidiarisation of subsidiaries is also recognized in the statement of profit and loss.
c. Use of Estimates
The preparation of consolidated financial statements in accordance with Indian GAAP requires the management to
make estimates and assumptions that affect the reported amount of assets, liabilities, revenues and expenses and
disclosure of contingent liabilities on the date of consolidated financial statements. The estimates and assumptions
used in the accompanying consolidated financial statements are based upon management’s evaluation of the
relevant facts and circumstances as of the date of consolidated financial statements, which in management’s
opinion are prudent and reasonable. Actual results may differ from these estimates. Any revision to accounting is
recognized prospectively in current and future periods.
The consolidated financial statements are prepared and presented in the form set out in Schedule III of the Act,
so far as they are applicable thereto. All assets and liabilities have been classified as current/noncurrent as per the
Group’s normal operating cycle and other criteria set out in the Schedule III of the Companies Act, 2013. Based on
the nature of services and their realisation in cash and cash equivalents, the Group has ascertained its operating
cycle as twelve months for the purpose of current/ non-current classification of assets and liabilities.
i. Fixed Assets
Fixed assets are recorded at cost of acquisition or construction and they are stated at historical cost (net of
CENVAT and VAT). All direct expenses attributable to acquisition of fixed assets are capitalised. Cost includes
all incidental expenses related to acquisition and installation. Borrowing costs relating to acquisition of fixed
assets, which take a substantial period of time to get ready for their intended use are also included to the
extent they relate to the period till such assets are ready to be put to use. When an asset is scrapped or
otherwise disposed of, the cost and related depreciation are removed from the books of account and resultant
profit or loss, if any is reflected in the consolidated Statement of Profit and Loss.
Intangible assets
a. Intangible assets are initially measured at cost and amortised on a straight line basis so as to reflect the
pattern in which the asset’s economic benefits are consumed.
Capitalised software costs of ERP system includes design software cost, which provides significant future
economic benefits over an extended period. The cost comprises licence fee, cost of system integration
and initial customisation. The costs are capitalised in the year in which the relevant system is ready for
the intended use. The upgradation/enhancements are also capitalised and assimilated with the initial
capitalisation cost.
Research costs are expensed as incurred. Development expenditure incurred on an individual project is
recognised as an intangible asset when all of the following criteria are met:
i. It is technically feasible to complete the intangible asset so that it will be available for use or sale.
v. Adequate resources are available to complete the development and to use or sale the asset.
vi. The expenditure attributable to the intangible asset during development can be measured reliably.
Following the initial recognition of the development expenditure as an asset, the cost model is applied requiring
the asset to be carried at cost less any accumulated amortisation and accumulated impairment losses.
Amortisation of the asset begins when development is complete and the asset is available for use and it is
amortised on straight line basis over the estimated useful life. During the period of development the asset is
tested for impairment annually.
The carrying amount of cash generating units/assets is reviewed at Balance Sheet date to determine whether
there is any indication of impairment. If any such indication exists, the recoverable amount is estimated at the
higher of net selling price and value in use. Impairment loss is recognised wherever carrying amount exceeds
the recoverable amount.
iii. Depreciation
Depreciation is provided as per straight-line method over the estimated useful lives of the assets prescribed
under schedule II to the Companies Act 2013. Leasehold land is depreciated over its period of lease.
iv. Investments
Long-term investments are stated at cost. Provision, if any, is made for diminution other than temporary in the
value of investments.
v. Inventories
Inventories comprise all costs of purchase, conversion and other costs incurred in bringing the inventories to
their present location and condition.
Raw materials and packing materials are valued at cost or net realizable value whichever is lower. Cost is
determined on the basis of weighted average method. Finished goods produced and purchased for sale and
work-in-progress are carried at cost or net realisable value whichever is lower. Excise duty is included in the
value of finished goods inventory.
Transactions in foreign currencies are recorded at the exchange rates prevailing on the date of transaction.
Foreign currency monetary assets and liabilities are translated at year-end exchange rates. Exchange difference
arising on settlement of transactions and translation of monetary items are recognised as income or expense
in the year in which they arise.
In respect of forward exchange contracts the difference between the forward rate and the exchange rate at the
inception of the contract is recognised as income or expense over the period of the contract.
The Company classifies all its foreign operations as either “integral foreign operations” or “non-integral foreign
operations.” The financial statements of an integral foreign operation are translated as if the transactions of the
foreign operation have been those of the Company itself.
The assets and liabilities of a non-integral foreign operation are translated into the reporting currency at the
exchange rate prevailing at the reporting date and their statement of profit and loss are translated at exchange
rates prevailing at the dates of transaction or weighted average weekly rates, where such rates approximate
the exchange rate at the date of transaction. The exchange differences arising on translation are accumulated
in the foreign currency translation reserve. On disposal of a non-integral foreign operation, the accumulated
foreign currency translation reserve relating to that foreign operation is recognized in the consolidated
statement of profit and loss.
Revenue expenditure on Research and Development (R&D) is included under the natural heads of expenditure.
Capital expenditure on R&D is capitalised as fixed assets. Development cost including legal expenses and/or
in relation to patent/trade marks relating to the new and improved product and/or process development is
recognised as an intangible asset to the extent that it is expected that such asset will generate future economic
benefits.
Measurement and disclosure of the employee share-based payment plans is done in accordance with SEBI
(Share Based Employee Benefits) Regulations, 2014 and the Guidance Note on Accounting for Employee
Share-based Payments, issued by ICAI. The Company measures compensation cost relating to employee stock
options using the intrinsic value method. Compensation expense is amortised over the vesting period of the
option on a straight line basis.
All short-term employee benefits such as salaries, wages, bonus, special awards and medical benefits which
fall due within 12 months of the period in which the employee renders the related services which entitles him
to avail such benefits are recognised on an undiscounted basis and charged to the consolidated statement of
profit and loss.
The Company has a statutory scheme of Provident Fund a defined contribution scheme and contribution of the
Company is charged to the consolidated Statement of Profit and Loss as incurred. The Company has a scheme
of superannuation with the LIC of India and contribution of the Company is charged to the consolidated
statement of profit and loss as incurred.
The Company’s liability towards gratuity to its employees is provided on the basis of an actuarial valuation
using the projected unit credit method. Actuarial gains and losses are recognised in full in the consolidated
statement of profit and loss in the year in which they occur.
Compensated Absences
The accumulated balance of leave encashment (unfunded) is provided on actuarial basis using projected unit
credit method.
x. Revenue
Revenue from the sale of products is recognised when the title and the significant risks and rewards of
ownership have been transferred to the buyer. No revenue is recognised if there are significant uncertainties
regarding collectability of the amount due, associated costs or the possible return of goods.
Revenue in respect of overdue interest, insurance claim, export benefits, etc is recognised to the extent the
Group is reasonably certain of its ultimate realisation.
Provisions are recognised when a present legal or constructive obligation exists and the payment is probable
and can be reliably estimated.
A Contingent liability is a possible obligation that arises from past events or a present obligation that is not
recognised because it is not probable that an outflow of resources will be required to settle the obligation.
Contingent liabilities are disclosed by way of notes to the consolidated financial statements, after evaluation
by the management of the facts and legal aspects of each matter involved.
Contingent Assets are neither recognised nor disclosed in consolidated financial statements.
Current tax is measured on the basis of taxable income and tax credits computed for each of the entities in
the Group in accordance with the applicable tax rates and provisions of applicable tax laws of the respective
jurisdictions where the entities are located.
MAT credit is recognised as an asset only when, and to the extent, there is convincing evidence that the Group
will pay normal income tax during the specified period and is created by way of credit to the consolidated
statement of profit and loss and shown as MAT Credit Entitlement. The Group reviews the same at each
Balance Sheet date and writes down the carrying amount of MAT Credit Entitlement to the extent that there
is no longer convincing evidence to the effect that the Group will pay normal income tax during the specified
period.
Deferred tax is recognised, subject to the consideration of prudence in respect of deferred tax assets, on
timing differences, being the differences between taxable income and accounting income that originate in one
period and are capable of being reversed in one or more subsequent periods. Deferred tax is measured using
the tax rates and the tax laws enacted or substantially enacted, at the reporting date.
Basic earnings per equity share is computed by dividing net profit by the weighted average number of equity
shares outstanding for the period. Diluted earnings per equity share is computed by dividing net income by the
weighted average number of equity shares outstanding adjusted for the effects of all dilutive potential equity
shares.
Borrowing cost include exchange differences arising from foreign exchange borrowings to the extent they are
regarded as an adjustment to the interest cost.
Borrowing costs, that are attributable to the acquisition, construction or production of a qualifying asset, are
capitalised as part of the cost of such asset till such time as the asset is ready for its intended use. A qualifying
asset is an asset that necessarily requires a substantial period of time to get ready for its intended use. All other
borrowing costs are recognised as an expense in the period in which they are incurred.
xvii. Leases
Finance Leases, where substantially all the risks and benefits incidental to ownership of the leased item,
are transferred to the Group, are accounted for as finance leases. Assets acquired under finance leases are
capitalised at lower of fair value and present value of the minimum lease payments at the inception of the
lease term and disclosed as leased assets. Lease payments are apportioned between finance charges and
reduction of the lease liability based on the implicit rate of return. Finance charges are charged to income.
Lease management fees, legal charges and other initial direct costs are capitalised.
If there is no reasonable certainty that the Group will obtain the ownership by the end of the lease item,
capitalised leased assets are depreciated over the shorter of the estimated useful life of the asset or the lease
term.
Leases, where the lessor effectively retains substantially all the risks and benefits of ownership of the leased
term, are classified as operating leases. Operating lease payments are recognized as an expense in the
consolidated statement of profit and loss on a straight-line basis over the lease term.
2017 2016
2 Share capital
Authorised Share Capital
15,00,00,000 equity shares of ` 1/- each (Previous Year 15,00,00,000 equity shares 1,500.00 1,500.00
of ` 1/- each)
Issued, subscribed and fully paid up share capital
10,37,09,570 Equity Shares of ` 1/- each (Previous Year 9,66,65,830 equity shares 1,037.10 966.66
of ` 1/-each)
1,037.10 966.66
The Company has only one class of shares having par value of ` 1/-. Each holder of equity shares is entitled to one
vote per share.
The Company declares and pays dividends in Indian Rupees. The dividend proposed by the Board of Directors is
subject to the approval of the shareholders in the Annual General Meeting.
In the event of liquidation of the Company, the holders of equity shares are eligible to receive the remaining assets
of the Company after distribution of all preferential amounts, in proportion to their share holding. However, no such
preferential amounts exist currently.
2017 2016
No. of Shares Amount No. of Shares Amount
Balance, beginning of the year 96,665,830 966.66 95,888,130 958.88
Add:
On July 5, 2016, Company has allotted 6,519,500 equity shares of ` 1 each at a premium of ` 84.40 per share
amounting to share proceeds of ` 5,567.65 lakh pursuant to a Qualified Institutions Placement (QIP) under Securities
Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009.
The Company has utilized the proceeds as per the object of the issue as follows:
2017 2016
Name of Shareholder Number % Number %
Ashish S. Dandekar 13,636,550 13.15 13,631,000 14.10
India Capital Fund Ltd. 6,587,107 6.35 3,442,027 3.56
Abha A. Dandekar 5,573,937 5.37 5,573,937 5.77
Vivek A. Dandekar 5,573,937 5.37 5,573,937 5.77
Camart Agencies Ltd. 5,319,360 5.13 5,319,360 5.50
36,690,891 35.37 33,540,261 34.70
2017 2016
3 Reserves and surplus
Capital Reserve
Balance, beginning of the year 134.52 134.52
Add: Transferred from surplus - -
Balance, end of the year 134.52 134.52
Capital Reserve (on consolidation)
Balance, beginning and end of the year 1,080.63 1080.63
Foreign Currency Translation Reserve
Balance, beginning of the year 113.45 (702.37)
Less: on currency translation during the year (net) (798.86) 815.82
Balance, end of the year (685.41) 113.45
Securities Premium
Balance, beginning of the year 1,066.10 803.10
Received on exercise of QIP [See Note 2(c) above] 5,502.46 -
Received on exercise of stock options (See Note b below) 346.00 -
Less: Issue Expenses of QIP [See Note 2(c) above] (159.16) 263.00
Balance, end of the year 6,755.40 1,066.10
Employee Stock Options Outstanding [(See Note 25(i)]
a) Employee Stock Option Outstanding-
Balance, beginning of the year - 12.36
Add: Fresh grant of options - -
Less
Amount transferred in respect of options lapsed- to consolidated statement of - -
profit and loss
Transferred to securities premium on account of exercise of option. - (12.36)
Balance, end of the year a - -
2017 2016
Balance in Consolidated Statement of Profit and Loss
Balance, beginning of the year 11,725.32 8,798.35
Profit /(Loss) for the year (1,425.53) 3,582.37
10,299.79 12,380.72
Appropriations
Proposed dividend (See note a below) (29.30) (436.36)
Tax on proposed dividend (See note a below) (5.46) (89.04)
Transfer to General Reserve - (130.00)
(34.76) (655.40)
Balance, end of the year 10,265.03 11,725.32
20,085.05 16,654.90
a) Dividend paid includes ` 29.30 lakh pertaining to payment of dividend with respect to financial year 2015-16 for
equity shares allotted pursuant to QIP issue on July 5, 2016. Correspondingly tax on proposed dividend includes
` 5.97 lakh related to aforesaid payment of dividend. Tax on proposed dividend also includes reversal of excess
provision in earlier year of ` 0.51 lakh.
b) During the year, Company has allotted 5,24,240 equity shares of ` 1/- each at a premium of ` 66 per share ((Previous
Year 7,77,700 equity shares of ` 1/- each at a premium of ` 66 per share) under the ESOS Scheme, resulting in an
increase in securities premium by ` 346 lakh (Previous Year ` 263 lakh).
Foreign currency term loan as at 31 March 2017 at subsidary CFS Europe S.P.A. is repayable in 20 structured
installments commencing from 28 February 2017. The loan is unsecured. The interest rate on this loan is 3M EURIBOR
+ 1.50%.The current interest rate is 1.25% p.a.
Foreign currency term loan as at 31 March 2017 at subsidary CFS Antioxidantes De Mexico S.A.de C.V. (CFS Mexico)
is repayable in 24 quarterly installments commencing after a moratorium of 24 months from the date of first
disbursement, i.e. 26 April 2016. The loans are secured by:
The interest rate on this loan is 6M LIBOR + 3.75%. The current interest rate is 4.65% p.a.
Rupee term loan from banks comprise term loans from EXIM Bank , State Bank of Patiala and Vehicle loans from
HDFC Bank.
Term loan from EXIM Bank is repayable in 28 & 21 equal quarterly installments commencing after a moratorium
period of one year and two year from the date of first disbursement from 13 May, 2010 and 28 March 2014. The loan
is secured by a first pari passu charge on all the fixed assets of the Company, both present and future. Collateral
Securities: 2nd pari passu Charge on the entire current assets of the Company. In addition to the above the loan
disbursed on 28 March 2014 is also secured by way of 1) Pledge of 100% Shares of CFCL Mauritius Private Limited
held by the Company. (2) Pledge of 100% shares of CFS Europe S.P.A .Italy held by CFCL Mauritius Pvt. Ltd. The
current interest rate on these ranges from 11.00 % to 11.50%.
Term loan from State Bank of Patiala is repayable in 26 equal quarterly installments commencing from 31 December
2013. The loan is secured by first pari passu charge on all the fixed assets of the Company, both present and future.
Collateral Security: 2nd pari passu Charge on the entire Current assets of the Company. The current interest rate is
11.65%.
Term loan from HDFC Bank is repayable in maximum tenure of five to seven years. The loan is secured by
hypothecation of vehicles. The current interest rate ranges from 11.50% to 12.50%.
2017 2016
5 Deferred tax liabilities (net)
The components of the deferred tax liabilities (net) are as follows
Liability
Depreciation 625.20 548.42
Gratuity (Prepaid) 28.11 15.78
Lease Payments - -
653.31 564.20
Asset
Provision for doubtful debts and advances 128.57 157.86
Leave encashment 85.40 72.74
Carried forward business losses 39.00 -
Other disallowances under the Income-Tax Act 5.37 9.09
258.34 239.69
394.97 324.51
The long term provision comprises entirely of provision for leave encashment. [See note 25(iii)].
2017 2016
7 Short term borrowings
Loans repayable on demand
From Banks
Secured
Working Capital Loans 21,194.83 12,963.03
Other
From Banks
Secured
Foreign Currency Loans ( Buyers Credit) 2,103.24 1,607.46
23,298.07 14,570.49
The facilities are secured by primary charge over Company’s current assets both present and future Collateral: Second
pari passu charge on all movable and immovable fixed assets of the Company both present and future.
The working capital loans at subsidary at Brazil are secured against receivables of the subsidiary.
The working capital loan at subsidiary at Italy are secured by a Standby Letter of Credit issued by an Indian bank which
in turn is secured by corporate guarantee of the Company.
2017 2016
8 Other current liabilities
Current maturities of long-term debt and foreign currency debt 964.32 1,318.64
Interest accrued but not due on borrowings 138.90 50.62
Unpaid dividends (See note a below ) 26.77 22.90
Unclaimed Interest on public deposit 2.68 2.68
Unclaimed public deposit (See note b below ) 5.35 5.35
Provision for taxation 402.80 454.55
Share Application money received for allotment of securities and due for refund 0.38 0.38
Deposits 7.58 7.88
TDS Payable 149.83 120.71
Other statutory dues 42.03 35.04
Commission to Director - 92.40
Commission on Sales 19.22 120.52
Payable on purchase of fixed assets 87.80 -
Other outstanding liabilities 632.80 507.85
2,480.46 2,739.52
a Does not include any amount due and outstanding to be credited to Investor Education and Protection Fund.
b The unclaimed fixed deposits of ` 5.35 lakh outstanding at March 31, 2017 represent deposits taken under the
Companies Act, 1956. The Company has been unable to repay these deposits as certain cheques issued for
repayment of the deposits have not been presented to the bank for payment and certain deposit holders have not
submitted to the Company the original deposit receipts for repayment.
2017 2016
9 Short-term provisions
Provisions for
Employee benefits - leave encashment 576.25 628.84
Proposed dividend - 435.00
Tax on proposed dividend - 89.06
576.25 1,152.90
10 FIXED ASSETS
* Other adjustments during the year include translation differences of opening balance.
* Other adjustments during the year include translation differences of opening balance.
2017 2016
Number Amount Number Amount
11 Non current investments
Trade, valued at cost unless otherwise stated In equity
instruments (unquoted)
Of Associates
Fine Lifestyle Brand Limited (of ` 10 fully paid) 255,000 7.49 255,000 5.78
Others
Fine Renewable Energy Limited (of ` 10 fully paid) 51,000 5.10 51,000 5.10
Chemolutions Chemicals Limited (of ` 10 fully paid) - - 99,500 9.95
Ravenna Servizi Industriali Consortium (of Euro 1 fully paid) 141,783 98.60 141,783 98.60
103.70 113.65
Trade Investments Total 111.19 119.43
2017 2016
Number Amount Number Amount
Non-trade
In equity shares of Saraswat Co-Operative Bank Limited 5,000 0.50 5,000 0.50
(of ` 10 fully paid)
0.50 0.50
Provision for diminution in value of investments (see note (10.51) (10.51)
below)
101.19 109.42
Aggregate market value of unquoted investments 101.19 109.42
The provision for diminution in the value of investments represents the provision in respect of investments in Fine
Renewable Energy Limited and Fine Lifestyle Brand Limited.
2017 2016
12 Deferred tax assets, net
The components of the deferred tax asset are as follows
Assets
Depreciation 22.13 0.54
Tax Losses 1,501.75 1,071.91
Receivable Write-down 218.95 194.36
Unrealised foreign exchange Losses 5.50 22.55
Deductible costs for cash 186.90 205.21
Pre-operating expenses 10.39
1,945.62 1,494.57
Liabilities
Unrealised foreign exchange gains - 9.34
- 9.34
1,945.62 1,485.23
Deferred tax assets on carry forward tax loss has been recognised on the basis of
binding confirmed profitable sales orders.
13 Long term loans and advances (unsecured, considered good)
Capital advances 361.95 -
Security deposits 180.76 169.61
Advance tax net of provision 217.88 -
MAT credit entitlement 14.04 -
774.63 169.61
2017 2016
14 Current Investments
(with original maturity of between 3 months and 12 months)
Unquoted investment in Mutual Funds
HDFC Liquid Fund- Regular Plan-Growth 227.23 -
(NAV as on March 31, 2017 ` 3,159.26 per unit)
Birla Sun Life Cash Plus-Growth-Regular Plan 264.48 -
(NAV as on March 31, 2017 ` 257.77 per unit)
Reliance Liquid Fund Treasury Plan Growth Plan 168.58 -
(NAV as on March 31, 2017 ` 3,930.65 per unit)
ICICI Prudential Liquid Plan-Growth 454.96 -
(NAV as on March 31, 2017 ` 233.36 per unit)
1,115.25 -
15 Inventories
(at cost or net realisiable value whichever is lower)
Raw material and components (including packing materials) 4,634.14 5,552.25
Work-in-progress 4,893.44 4,572.80
Finished goods 9,022.16 5,514.64
Stock in trade 641.27 1,094.43
Stores and spares 588.54 597.42
19,779.55 17,331.54
16 Trade receivables
Outstanding for a period exceeding six months from the date they are due for
payment
Unsecured, considered good 1,831.03 217.65
Doubtful 1,353.58 1,160.27
3,184.61 1,377.92
Less: Provision for doubtful debts (1,353.58) (1,160.27)
1,831.03 217.65
Other debts
Unsecured, considered good [Net of Bills Discounted ` 3,746.72 lakh (Previous year 9,456.09 7,330.41
` 5,592.27 lakh] (Refer note 36)
11,287.12 7,548.06
17 Cash and bank balances
i Cash and cash equivalents
Balances with banks
In current account 2,058.50 793.40
Unpaid dividend/interest account 31.22 27.46
Cash on hand 6.82 9.50
2,096.54 830.36
2017 2016
ii Other bank balances
Margin money (against letters of credit and bank guarantees) 1,027.05 1,059.28
3,123.59 1,889.64
18 Short term loans and advances
Loans to others
Unsecured, considered good 1.94 219.88
Considered doubtful - 160.00
1.94 379.88
Less: Provision for doubtful debts - (160.00)
1.94 219.88
Advance for Investment in Subsidiary (See note below) 419.38 -
421.32 219.88
On December 23, 2016, Company has entered into share purchase agreement with Ningbo Wanglong Technology
Limited, a company registered in China for acquisition of 51% equity stake in its Vanillin manufacturing facility, for a
consideration of US$ 6.28 million, by the Company or its subsidiaries. The process of acquisition is expected to be
completed in the first half of next financial year on completion of certain conditions by the counter party. As per the
terms of share purchase agreement, consideration of US$ 0.628 million equivalent to ` 419.38 lakh being 10% of the
consideration has been transferred to an Escrow Account on February 28,2017. This advance has been disclosed as
“Advance for Investment in Subsidiary” under Note 18 : Short term loans and advances
2017 2016
Balance Maximum Balance Maximum
outstanding outstanding
during the year during the year
Loans and advances to related parties include
loans / advances to associates as follows
Associate
Fine Lifestyle Brands Limited - 0.26 0.26 0.26
(Purpose : General corporate purposes) - 0.26 0.26 0.26
In addition to the above, the Company has given the following loans to companies in which the directors are interested
2017 2016
Balance Maximum Balance Maximum
outstanding outstanding
during the year during the year
Chemolutions Chemicals Ltd. - 1,280.04 377.68 411.59
(Purpose : General corporate purposes)
Byrde International Inc. - - - 0.21
(Purpose : General corporate purposes) - 1,280.04 377.68 411.80
2017 2016
20 Revenue from operations
Sale of products
Finished goods 50,411.44 45,849.92
Traded goods 3,725.21 3,958.40
Sale of services 10.59 -
Other operating revenues
- Export benefits 530.33 592.76
- Scrap sales 9.33 21.75
Revenue from operations (gross) 54,686.90 50,422.83
Less: Excise duty (1,293.85) (1,488.61)
53,393.05 48,934.22
21 Other income
Interest income 148.57 128.12
Dividend income 0.04 -
Gain on current Investment 48.25 -
Gain on Foreign Exchange Fluctuations 249.53 212.73
Recovery of advance written off (See note below) 867.80 -
Miscellaneous receipts 166.08 86.04
1,480.27 426.89
Board of Directors of the Company has approved conversion of advance amounting to ` 940.05 lakh into equity share
capital of Chemolutions Chemicals Limited (CCL). Pursuant to this capitalisation CCL has issued 62,67,003 equity shares
of ` 10 each at a share premium of ` 5 per equity share amounting to ` 940.05 lakh. Accordingly, Company has
reinstated the advance to CCL written off in earlier years aggregating ` 867.80 lakh which is disclosed under the head
“Other Income”.
2017 2016
22 Cost of materials consumed
Opening Stock of Raw Material 6,149.68 7,172.30
Add: Purchases of Raw Material 28,356.59 23,252.78
Less: Closing Stock of Raw Material (5,222.68) (6,149.68)
29,283.59 24,275.40
23 Purchase of stock in trade
Purchases of stock in trade 141.80 750.76
2017 2016
% Amount % Amount
Imported 38.32 11,275.07 45.05 11,275.07
Indigenous 61.68 18,150.32 54.95 13,751.09
100.00 29,425.39 100.00 25,026.16
2017 2016
25 Employee benefit expenses
Salaries and wages 5,465.65 3,769.29
Contributions to -
Provident fund 164.62 107.85
Gratuity fund (See note (ii) below) 32.55 21.36
Expense on Employee Stock Option Scheme (ESOP) (See note (i) below) - 3.69
Staff welfare expenses 179.47 103.02
5,842.29 4,005.21
i. The Company has granted options to its eligible employees under “Camlin Fine Sciences Employees Stock Option
Scheme, 2008” (ESOS 2008), “Camlin Fine Sciences Employees Stock Option Scheme, 2012”(ESOS 2012) and “Camlin
Fine Sciences Employees Stock Option Scheme, 2014” (ESOS 2014). The options granted under these schemes are
equity settled. The other details of the schemes are summarised below:
The company has adopted intrinsic value method in accounting for employee cost on account of ESOS. The intrinsic
value of the shares is based on the latest available closing market price, prior to the date of meeting of the board of
directors, in which the options were granted, on the stock exchange in which the shares of the company are listed. The
difference between the intrinsic value and the exercise price is being amortised as employee compensation cost over
the vesting period.
Expired/Forfeited during the year 3,600 6.20 3,750 N.A 85,500 N.A
Weighted average remaining contractual life of N.A 0.20 years 1.25 years
the option outstanding at the end of the year
The total expense charged to the statement of profit and loss in respect of the options granted aggregated ` Nil lakh
(previous year ` 3.69 lakh).
Had the fair value method of accounting for options been followed the net profit for the year would have been lower by
` 49.72 lakh ( previous year ` 233.91 lakh) .
ii Gratuity
The following tables summaries the net benefit expense recognised in the Consolidated Statement of Profit & Loss, the
details of the defined benefit obligation and the funded status of the Company’s gratuity plan
2017 2016
a Expense recognised in the consolidated statement of profit and loss
Current Service Cost 21.00 17.33
Interest (3.67) (2.47)
Expected Return on plan assets - -
Actuarial (Gain)/Loss 15.22 6.50
Total expense 32.55 21.36
Actual return on plan assets 19.04 38.16
b Net asset recognised in the Consolidated Balance Sheet
Present Value of Defined Benefit Obligation at end of the year 303.36 273.40
Fair Value of plan assets at the end of the year 386.16 318.98
Funded status [Surplus/(Deficit)] 82.80 45.58
Net Asset/(Liability) at the end of the year. 82.80 45.58
2017 2016
c Change in obligation during the year
Present Value of Defined Benefit Obligation at the beginning of the year 273.40 225.75
Current Service Cost 21.00 17.33
Interest Cost 22.04 18.06
Actuarial (Gains)/Losses on Obligations - Due to Change in Financial 18.40 (1.20)
Assumptions
Actuarial (Gains)/Losses on Obligations - Due to Experience (9.84) 25.32
Benefit payments (21.64) (11.86)
Present Value of Defined Benefit Obligation at the end of the year 303.36 273.40
d Change in Fair Value of Assets during the year ended.
Fair Value of plan assets at the beginning of the year 318.98 256.70
Expected return on plan assets 25.71 20.53
Contributions by employer 69.77 35.99
Actual benefits paid (21.64) (11.86)
Actuarial Gain/(Loss) on Plan Assets - Due to Experience (6.66) 17.62
Fair Value of plan assets at the end of the year. 386.16 318.98
The Company expects to contribute ` 70 lakhs to gratuity in the next year (Previous year ` 35 lakhs).
The amount of defined benefit obligation, plan assets, the deficit thereof and the experience adjustments on plan asset
and plan liabilities for the current and previous four years are as follows
The gratuity fund is entirely invested in a group gratuity policy with the Life Insurance Corporation of India. The
information on the allocation of the fund into major asset classes and the expected return on each major class is not
readily available.
The overall expected rate of return on assets is determined based on the market prices prevailing on that date, applicable
to the period over which the obligation is to be settled.
2017 2016
Discount rate 7.20% 8.06%
Expected rate of return on plan assets 7.20% 8.06%
Expected rate of salary increase 5.00% 5.00%
Attrition rate 2.00% 2.00%
The estimates of future salary increases, considered in actuarial valuation take account of inflation, seniority, promotion
and other relevant factors.
The accumulated balance of leave encashment (unfunded) provided in the books as at 31 March 2017 ` 790.68 lakh
(previous year ` 814.10 Lakh), determined on actuarial basis using projected unit credit method.
2017 2016
26 Finance costs
Interest 2,516.57 1,920.25
Bank Charges 521.05 473.91
Exchange Difference to the extent considered as an adjustment to borrowing cost - 50.09
3,037.62 2,444.25
27 Research & development expenses
Salaries and incentives 146.95 152.32
Travelling & Conveyance 21.31 16.18
Professional fees - 24.92
Laboratory Expenses 49.46 52.00
Other Expenses 37.87 52.19
255.59 297.61
Less: Product Process Development Capitalised - (87.53)
255.59 210.08
2017 2016
28 Other expenses
Consumption of stores and spares 259.95 265.12
Power and Fuel 4,621.49 4,742.87
Rent (See Note 33) 724.98 484.95
Rates and Taxes 50.73 13.50
Insurance 448.40 452.56
2017 2016
Repairs
- Building 9.72 10.03
- Machinery 891.15 91.57
- Others 772.98 1,431.72
Sub Contracting Charges 817.64 1,134.60
Labour Charges 561.26 560.39
Advertisement and Sales Promotion 1,308.64 1,102.53
Transport & Forwarding Charges 1,455.28 927.53
Commission/Discount/Service Charges on Sales 582.90 503.42
Travelling & Conveyance 924.58 731.11
Directors' Meeting Fees 56.85 69.55
Auditors' Remuneration (See note below) 79.09 73.66
CSR Contribution 72.15 63.57
Legal & Professional fees 1,516.02 646.37
Bad Debt Written Off 17.40 2.46
Bad Advances Written Off - -
Provision for Doubtful Debts 304.62 94.74
Provision for Doubtful Advances 46.00 -
Less: Provision for Doubtful Advances Written (160.00) -
Back
Less: Provision for Doubtful Debts Written Back (17.40) -
190.62 97.20 190.62 97.20
Loss on Sale/Discarding of Assets 2.92 30.11
Exchange fluctuation 548.67 197.09
Miscellaneous Expenses 2,039.60 1,599.96
17,935.62 15,229.41
Auditors' remuneration
Audit Fees Standalone Financials 52.55 45.45
Tax Audit Fees 3.45 3.14
In Other Capacity
Taxation Matters 3.19 2.94
Certification 0.50 0.98
Other Services 18.73 20.52
Reimbursement of Expenses 0.67 0.63
79.09 73.66
On 16th June 2013, a fire had occurred at the Company’s factory at Tarapur as a result of which there was a loss of
inventory and fixed assets. Company had preferred an insurance claim which was settled during the previous year. The
resultant loss on final settlement of the insurance claim amounting to ` 454.73 lakh has been disclosed as an exceptional
item in the previous year.
2017 2016
Profit/(Loss) as per Consolidated Statement of Profit and Loss available for equity (1,425.53) 3,582.37
shareholders
Weighted average number of equity shares used in computing basic earnings per 10,15,83,090 9,61,32,995
share
Dilutive effect of stock options 2,20,651 4,06,051
Weighted average number of equity shares used in computing diluted earnings per 10,18,03,741 9,65,39,046
share
Basic earnings per share (`) of face value of ` 1/- each (1.40) 3.73
Diluted earnings per share (`) of face value of ` 1/- each (1.40) 3.71
The related parties with whom the Company had transactions during the year are summarized below:
The transactions with related parties are summarised below (figures in brackets represent previous year amounts):
Associate Key
managerial
personnel and
their relatives
Managerial Remuneration Nil 400.04
(Nil) (378.71)
2017 2016
Key Management Personnel
Managerial Remuneration
Mr.A.S.Dandekar 185.02 190.45
Mr. D. D. Dandekar 30.60 30.00
Ms. Leena Dandekar 93.87 82.55
Mr. D. R. Puranik 66.96 66.25
Mr. Santosh Parab 5.78 -
Mr. R.D.Sawale 17.81 9.46
The significant leasing arrangements are in respect of residential flats, warehouses etc. taken on lease. The arrangements
range between 11 months to five years and are generally renewable by mutual consent or mutually agreeable terms.
Under these arrangements refundable interest-free deposits have been given.
2017 2016
For the period up to one year 402.48 187.47
For the period one year to five years 848.76 415.60
Five years and above - -
1,251.24 603.07
34 Segment information
The Company operates primarily in the segment of Fine Chemicals and hence has only one reportable segment.
For year ended March 31, 2017 Domestic sale is ` 22,109.69 lakh (previous year ` 11,702.00 lakh) and Export sale is
` 32,026.96 lakh (previous year ` 38,106.31 lakh) respectively.
2017 2016
Contingent liabilities
a) In respect of bills of exchange / cheque discounted with the bankers (Refer 3,746.72 5,109.82
note 16)
b) In respect of bank guarantees issued to VAT ,Excise and Custom Authorities 393.26 374.30
c) In respect of VAT / CST Matter* (See note below) 732.44 732.44
* Includes Central Excise and Customs duty demand of ` 356.02 lakh received dated April 13, 2017 for which the period
of filing of appeal has not expired.
Commitments
Value of contracts (net of advance) remaining to be executed on capital account not provided for ` 725 Lakh. (Previous
year ` 5.48 Lakh)
The information in respect of commitment has been given only in respect of capital commitment in order to avoid
providing excess details that may not assist user of financial statements
2017 2016
36 Value of imports on CIF basis
Raw Material 6,473.36 7,110.79
37 Expenditure in foreign currency
Professional & Legal Fees 247.97 110.07
Commission and Sales Promotion 1,460.90 747.60
Others 385.14 291.68
2,094.01 1149.35
38 Earnings in foreign exchange
Exports at F.O.B. Value (Including Trading) 32,126.57 18,521.32
The earnings in foreign exchange represent earnings in foreign exchange by the Company and export earnings of its
subsidiaries in a currency other than their local reporting currency but excludes any earnings made from sales made in
India by these subsidiaries.
During the year, the company had specified bank notes or other denomination note as defined in the MCA notification
G.S.R. 308(E) dated March 31, 2017 on the details of Specified Bank Notes (SBN) held and transacted during the period
from November 8, 2016 to December 30, 2016, the denomination wise SBNs and other notes as per the notification is
given below:
42 Additional information as required under Schedule III to the Companies Act 2013, of enterprises Consolidated as
Subsidiary/Associates/Joint Venture
As % of Amount As % of Amount
consolidated consolidated
net assets profit or loss
Parent
Camlin Fine Sciences ltd. 68.48 17,823.69 0.49 3.70
Subsidiaries
Indian
Chemolutions Chemicals Limited 0.85 221.08 31.42 235.15
Foreign
CFCL Mauritius Pvt. Limited 23.76 6,183.02 71.08 531.89
CFS DO BRASIL INDÚSTRIA, COMÉRCIO, (2.21) (574.97) (49.05) (367.06)
IMPORTAÇÃO E EXPORTAÇÃO DE ADITIVOS
ALIMENTÍCIOS LTDA.
Solentus North America Inc (0.76) (196.98) (3.47) (25.98)
CFS North America LLC (4.94) (1,285.86) (169.31) (1,267.01)
CFS Antioxidantes De Mexico S.A. De. C.V. 14.73 3,833.57 222.04 1,661.64
CFS International Trading (Shanghai) Ltd 0.09 24.36 (3.20) (23.97)
Total 100.00 26,027.91 100.00 748.36
Minority Interests in all subsidiaries (1,761.48) (673.51)
Associates
Indian
Fine Lifestyle Brand Limited - 1.71
Total Eliminations (3,144.28) - (1,502.09)
Total 21,122.15 (1,425.53)
As per our report of even date. For and on behalf of the Board of Directors of
For B.K. Khare & Co. Camlin Fine Sciences Limited
Chartered Accountants D. D. Dandekar A.S.Dandekar
Firm Registration No : 105102W Chairman Managing Director
ATTENDANCE SLIP
Folio No. / Client ID No. / DP ID No.:
I hereby record my presence at the TWENTY FOURTH ANNUAL GENERAL MEETING of the Company on Friday the 21st July,
2017 at 3.30 p.m. at Walchand Hirachand Hall, Indian Merchants Chamber, Churchgate, Mumbai 400 020.
PROXY FORM
[Pursuant to Section 105(6) of the Companies Act, 2013 and Rule 19(3) of the Companies (Management and Administration) Rules, 2014]
I/We, being the member(s) of CAMLIN FINE SCIENCES LIMITED hereby appoint:
1. Name:
Address: Signature:
E-mail id:
or failing him
2. Name:
Address: Signature:
E-mail id:
or failing him
3. Name:
Address: Signature:
E-mail id:
as my/our proxy to attend and vote (on a poll) for me/us and on my/our behalf at the TWENTY FOURTH ANNUAL GENERAL MEETING of the Company on
P.T.O.
TEAR HERE
Friday the 21st July, 2017 at 3.30 p.m. at Walchand Hirachand Hall, Indian Merchants Chamber Marg, Churchgate, Mumbai 400 020 and at any adjournment thereof
in respect of following resolutions:
1 To consider and adopt, the audited financial statements (including consolidated financial statements)
of the Company for the financial year ended 31st March, 2017 and the reports of Board of Directors
and Auditors thereon. (Ordinary Resolution)
2 To appoint a Director in place of Mr. Ajit S. Deshmukh (DIN: 00203706), who retires by rotation and
being eligible, offers himself for re-appointment. (Ordinary Resolution)
3 To appoint a Director in place of Mr. Dilip D. Dandekar (DIN: 00846901), who retires by rotation and
being eligible, offers himself for re-appointment. (Ordinary Resolution)
4 Appointment of M/s Kalyaniwalla & Mistry LLP, Chartered Accountants (FR No. 104607W/W100166)
as Statutory Auditors of the Company. (Ordinary Resolution)
Note: 1. This form of proxy in order to be effective should be duly completed and deposited at the Registered Office of the Company, not
less than 48 hours before the commencement of the Meeting.
2. A Proxy need not be a member of the Company.
3. A shareholder need not use all his votes nor he need to cast all his votes in the same way. It may be noted that since all the shares
in the issued and paid-up capital of the Company are fully paid and rank pari-passu in all respects, each share entitles the member
for one vote.