<dhhead>Boards Report</dhhead>
The Directors are pleased to present the 63rd Annual Report
and Audited Financial Statements of your Company for the Financial Year ended 31st
March 2025.
FINANCIAL RESULTS
(Amount in H Crore)
|
Standalone |
Consolidated |
|
FY 2025 |
FY 2024* |
FY 2025 |
FY2024* |
1 Revenue from operations |
2564.57 |
2780.17 |
2564.57 |
2780.17 |
2 Other Income |
66.74 |
42.33 |
66.48 |
42.22 |
3 Total Income |
2631.31 |
2822.50 |
2631.05 |
2822.39 |
4 Profit before finance cost,
depreciation, taxation and exceptional items |
597.25 |
649.83 |
596.98 |
629.09 |
5 Finance Cost |
30.61 |
37.37 |
28.27 |
34.94 |
6 Depreciation |
54.60 |
78.03 |
54.60 |
78.03 |
7 Exceptional items |
- |
- |
- |
- |
8 Profit before Tax |
512.04 |
534.43 |
514.11 |
516.12 |
9 Tax including Deferred Tax |
133.95 |
170.74 |
134.79 |
171.78 |
10 Profit after Tax |
378.09 |
363.69 |
379.32 |
344.34 |
11 Other Comprehensive Income/(Expenses) |
(13.73) |
1.05 |
(13.73) |
1.05 |
12 Total Comprehensive Income/(Expenses) for
the year |
364.36 |
364.74 |
365.59 |
345.39 |
13 Dividend paid |
121.41 |
148.37 |
121.80 |
148.77 |
14 Balance carried forward |
2268.33 |
2025.38 |
2294.29 |
2050.70 |
*Revised due to amalgamation of Utkal Coal Limited with and in to the
Company.
Your Companys revenue from operations during the year under
review stood at H 2564.57 Crore (previous year: H 2780.17 Crore) including foreign
exchange earnings of H 2322.29 Crore (previous year: H 2597.12 Crore). EBITDA before
exceptional items declined to H 530.51 Crore (previous year: H 649.83 Crore) on account of
lower ferro chrome realisation. Profit after tax was H 378.09 Crore (previous year: profit
of H 363.69 Crore).
DIVIDEND
Pursuant to the provisions of Regulation 43A of SEBI (Listing
Obligations and Disclosure Requirements) Regulations, 2015, as amended, the Company has
formulated a Dividend Distribution Policy. The Policy sets out the parameters and
circumstances that will be considered by the Board in determining the distribution of
dividend to its shareholders.
The policy has been uploaded on the website of the Company and can be
accessed at https://elegant-canvas-ad15652696.media.
strapiapp.com/Dividend_Distribution_Policy_a5eec76703.pdf.
Interim Dividend
The Board of Directors in its meetings held on 7th November
2024 and 29th January 2025 had approved payment of 1st interim
dividend of H 10.00/- per Equity Share (@ 100%) and 2nd Interim Dividend of H
5.00/- per Equity Share (@ 50%) on 5,39,54,106 Equity Shares of the Company of the face
value of H 10/- each fully paid-up, out of the profits for FY 2024-25. 1st
Interim dividend and 2nd Interim Dividend were paid to the shareholders as per
their entitlement as on the Record Date i.e. 15th November 2024 and 5th
February 2025 respectively.
Final Dividend
In view of the excellent performance during the year under review, your
Directors are pleased to recommend a final dividend of H 5/-per equity share (@ 50%) on
5,39,54,106 equity shares of the face value of H 10/- each for the year ended 31st
March 2025, subject to approval of shareholders at the forthcoming Annual General Meeting
of the Company. Final dividend, if approved by the shareholders, taken together with the
interim dividends will amount to total dividend of H 20/- per equity share for FY 2024-25.
TRANSFER TO RESERVES
The Board of Directors has decided to retain the entire amount of
profit for the FY 2024-25 in the distributable retained earnings.
STATE OF COMPANY'S AFFAIRS
Operations
Building on the strong foundation of fully integrated operations, ferro
chrome production during the year was 260,190 tonnes (previous year: 264,119 tonnes)
alongside captive power generation of 1092 MUs (previous year: 1171 MUs) and highest ever
chrome ore raising of 701,863 tonnes (previous year: 669,580 tonnes).
It is pertinent to note that your Company has consistently followed in
letter and spirit the practice of value addition with chrome ore raised from its mines
being used only for captive consumption, thus creating employment and maximising
contribution to the exchequer.
Utkal C Compensation
During the year under review, Office of Nominated Authority, Ministry
of Coal, Government of India, gave effect to the Final Compensation Order dated 5th
December 2023 by disbursing the balance amount of H 221,37,13,339/- to erstwhile M/s Utkal
Coal Limited (UCL) the Wholly Owned subsidiary of the Company (now amalgamated with the
Company) towards valuation of compensation of freehold and leasehold land pertaining to
Utkal 'C' Coal Mines. UCL had already received the first part compensation of H
131,52,57,422/- during previous financial year. Further, during the year M/s Utkal Coal
Limited has received H 8,62,61,240/- from Nominated Authority, Ministry of Coal as balance
compensation towards cost of Mine Infrastructure pertaining to Utkal "C" Coal
Mines.
Scheme of Amalgamation & Changes in Capital Structure
During the year under review, the Board of Directors of the Company at
its meeting held on 31st July 2024 approved a Scheme of Amalgamation in terms
of Sections 233 of Companies Act, 2013 between Utkal Coal Limited (UCL or Transferor
Company) ( and Indian Metals & Ferro Alloys Limited (Transferee Company) and their
respective shareholders and creditors (hereinafter referred to as the "Scheme")
which was sanctioned by the Regional Director Eastern Region Kolkata, Ministry of
Corporate Affairs of its order dated February 28, 2024. The order of Regional Director,
Eastern Region, Kolkata was filed with the Registrar of Companies, Cuttack Odisha and the
Merger Scheme became effective from 28th March, 2025. Accordingly, the
Transferor Companies stands amalgamated with and into the Transferee Company, in
accordance with the provisions of the Scheme. Consequent to the effectiveness of the
Scheme and in terms of the Scheme, the Authorised share capital of the Transferor
Companies get merged to form new Authorised Share Capital of the Transferee Company and
thereafter, the Authorised Share Capital of the Transferee Company stands increased. The
amended capital clause of the Company effective from 28th March 2025 is as
follows:
Type of capital |
Previous capital structure |
Revised capital structure |
No. of shares |
Amount (in J) |
No. of shares |
Amount (in J) |
Equity shares of H10/- Each |
60,000,000 |
60,00,00,000 |
8,50,00,000 |
85,00,00,000 |
9.5% Redeemable Cumulative |
40,000 |
40,00,000 |
40,000 |
40,00,000 |
Preference Shares of H100/- each, |
|
|
|
|
IInd series Redeemable Cumulative |
2,60,000 |
2,60,00,000 |
2,60,000 |
2,60,00,000 |
Preference Shares of H100 each |
|
|
|
|
Redeemable Cumulative Preference |
50,000 |
50,00,000 |
50,000 |
50,00,000 |
Shares of H100/- each |
|
|
|
|
Total |
6,03,50,000 |
63,50,00,000 |
8,53,50,000 |
88,50,00,000 |
The issued, subscribed, and paid-up share capital of the Company remain
unchanged. As on March 31, 2025, the issued, subscribed, and paid-up share capital was as
per details given below:
|
Capital structure as on March
31, 2025 |
Type of capital |
No. of shares |
Amount (in J) |
Equity shares |
5,39,54,106 |
53,95,41,060 |
Total |
5,39,54,106 |
53,95,41,060 |
Ferro Chrome Expansion Project
Work has commenced on the 100,000 tonnes per annum greenfield ferro
chrome expansion project at Kalinganagar, Jajpur District with boundary wall having
previously been constructed and orders placed for key equipment. As such, we expect to
commission the first unit by mid-2026 which will be a major milestone in your
Companys growth plans.
Ethanol Business
Your Company has received necessary statutory clearances for the
ethanol project and also placed orders for major equipment. investment of H 83.26 crores
in a hybrid project that combines
50 MW AC Solar and 100 MW Wind for a total contracted capacity of 70
MW.
Further, your Company has also signed a binding term sheet with Ampin
Energy Utility One Private Limited to supply hybrid renewable energy with 40 MW contracted
demand (58 MW each Solar AC and Wind capacity). Discussions are ongoing to sign related
documents such as PPA and SSSHA, and the total equity investment will be H 61.60 crore.
The Hybrid RE projects of both developers are expected to be
commissioned by June 2026 and will substantially reduce our carbon footprint to the tune
of CO2e approximately 6,12,000 MT per Annum.
ANNUAL RETURN
The extract of annual return as required under Section 92(3) of the
Companies Act, 2013 and Rule 12 of the Companies (Management and Administration) Rules,
2014 is available on the website of the Company at https://elegant-canvas-ad15652696.
media.strapiapp.com/Annual_Return202324_0f92f72ef6.pdf
NUMBER OF MEETINGS OF THE BOARD
The Board met four times in financial year 2024-25 viz. on 23rd
May 2024, 31st July 2024, 7th November 2024, 29th January
2025 with the maximum interval between any two meetings not exceeding 120 days. The
details of the composition of the Board and its Committees and the Meetings held and
attendance of the Directors at such meetings are provided in the Corporate Governance
Report.
DIRECTORS RESPONSIBILITY STATEMENT
Pursuant to provisions of section 134(5) of the Companies Act, 2013,
your Directors hereby confirm:
(i) that in the preparation of the annual accounts for the financial
year ended 31st March 2025, the applicable accounting standards read with the
requirements as set out under Schedule III to the Companies Act, 2013 have been followed
and there are no material departures from the same;
(ii) that they have selected such accounting policies and applied them
consistently and made judgments and estimates that were reasonable and prudent so as to
give a true and fair view of the state of affairs of the Company at the end of the
financial year and of the profit for the year under consideration;
(iii) that they have taken proper and sufficient care for the
maintenance of adequate accounting records in accordance with the provisions of the
Companies Act, 2013 for safeguarding the assets of the Company and for preventing and
detecting frauds and other irregularities;
(iv) that they have prepared the annual accounts of the Company for the
financial year ended 31st March 2025 on a going concern basis;
(v) that they have laid down internal financial controls to be followed
by the Company and that such internal financial controls are adequate and were operating
effectively; and
(vi) that they had devised proper system to ensure compliance with the
provisions of all applicable laws and that such systems were adequate and operating
effectively.
DECLARATION GIVEN BY INDEPENDENT DIRECTORS
The Independent Directors have given declaration that they meet the
criteria specified under section 149(6) of the Companies Act, 2013 and regulation 25(8) of
SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 (Listing
Regulations) and relevant provisions of Rule 6 of the Companies (Appointments and
Qualifications of Directors) Rules, 2014.The Board is of the opinion that the Independent
Directors of the Company possess requisite qualifications, experience and expertise in
their respective fields and they hold highest standards of integrity.
BUSINESS RESPONSIBILITY AND SUSTAINABILITY REPORT
In terms of amendment dated May 05, 2021 to Regulation 34(2)(f) of the
Listing Regulations, the Company has prepared Business Responsibility and Sustainability
Report (BRSR) for the financial year 2024-25 on Environment, Social and Governance (ESG)
parameters in the prescribed format as Annexure -1 which forms integral part of the Annual
Report.
POLICY ON DIRECTORS' APPOINTMENT AND REMUNERATION
The Company has a policy for remuneration of Directors, Key Managerial
Personnel and Senior Management Personnel as well as well-defined criteria for the
selection of candidates for appointment to the said positions which has been approved by
the Board. The Policy broadly lays down the guiding principles for determining
qualifications, positive attributes, independence of a Director and other matters provided
under sub-section (3) of section 178 of Companies Act,2013.
Salient features of this policy are enumerated in the Corporate
Governance Report which forms part of the Annual Report. The above policy is available at
the website of the Company at:https://
elegant-canvas-ad15652696.media.strapiapp.com/Nomination_
Remuneration_Policy_02_11_23_b168939e32.pdf
AUDITORS AND AUDITORS' REPORT
Statutory Auditors
In terms of Section 139 of the Companies Act, 2013, read with the
Companies (Audit and Auditors) Rules, 2014, Members of the Company at 62nd
Annual General Meeting held on 26th July, 2024 approved the appointment of M/s
Walker Chandiok & Co. LLP, Chartered Accountants, a member firm of Grant Thornton
International Limited (FRN: 001076N/N500013), as the Statutory Auditors of the Company for
an initial term of 5 years i.e. from the conclusion of 62nd Annual General
Meeting till the conclusion of 67th Annual General Meeting of the Company. The
Statutory
Auditors have confirmed they are not disqualified from continuing as
Auditors of the Company. There are no qualifications, reservations or adverse remarks or
disclaimers made in their audit report. The Auditors of the Company have not reported any
fraud as specified under section 143(12) of the Companies Act, 2013.
Secretarial Auditor
The Company has appointed M/s Sunita Jyotirmoy & Associates,
Company Secretaries to conduct secretarial audit for the Financial Year ended 31st
March 2025 and their Report is appended as Annexure- 2.
There are no qualifications, reservations or adverse remarks or
disclaimers made in their report.
Pursuant to Regulation 24A of the SEBI (Listing Obligations and
Disclosure Requirements) Regulations, 2015 (herein after referred as "Listing
Regulations") as amended up to date and based on the recommendation of the Audit
Committee, the Board of Directors in their meeting held on 21st May, 2025 have
recommended the appointment of M/s Sunita Jyotirmoy & Associates, Company Secretaries
(FRN: P2003OR014400) as the Secretarial Auditors of the Company, for a period of 5 years
commencing from the conclusion of this (63rd) Annual General Meeting till the
conclusion of 68th Annual General Meeting to be held in the year 2030 to
conduct the secretarial audit for the Financial year 2025-26 to Financial Year 2029-30
subject to approval of shareholders. The necessary resolution seeking the approval for
their appointment as the Secretarial Auditors has duly been included in the notice of the
ensuing 63rd Annual General Meeting along with brief credentials required under
the Listing Regulations.
Cost Auditor
Pursuant to section 148 of the Companies Act 2013, the Board of
Directors on the recommendation of Audit Committee appointed M/s S S Sonthalia & Co.,
Cost Accountants as the Cost Auditors of the Company for the Financial Year 2025-26 and
has recommended their remuneration to the Shareholders for their rati cation at the
ensuing Annual General Meeting. M/s S
S Sonthalia & Co., Cost Accountants have given their consent to act
as Cost Auditors and also certi ed that they are free from any disquali cations speci ed
under Section 141 of the Companies
Act, 2013. Pursuant to the Companies (Cost Records and Audit)
Rules, 2014, the Cost Audit Report for the nancial year 2023-24 was led
with the Ministry of Corporate Affairs on 21st August 2024 vide SRN F97588404.
The Company has maintained the cost records as specified under sub-section (1) of section
148 of the Companies Act, 2013.
PARTICULARS OF LOANS, GUARANTEES OR INVESTMENTS UNDER SECTION 186
The details of loans, guarantees and investments covered under the
provisions of Section 186 of the Companies Act, 2013 are set out below:
Amount Outstanding as on March 31, 2025
Particular |
Amount |
Loans Given |
Nil |
Guarantees Given |
Nil |
Investments Made |
2.55 |
PARTICULARS OF CONTRACTS OR ARRANGEMENTS WITH RELATED PARTIES
There are no contracts/arrangements/transactions which are not at
arms length basis and there are no material contracts/ arrangements/transactions
which are at arms length basis. Accordingly, particulars of contracts or
arrangements with related parties referred to in Section 188(1) along with the
justification for entering into such contract or arrangement in Form AOC-2 does not form
part of the report.
MATERIAL CHANGES AND COMMITMENTS AFFECTING THE FINANCIAL POSITION OF
THE COMPANY
There are no material changes and commitments affecting the financial
position of the Company which have occurred between the end of the financial year to which
the financial statements relate and the date of the report.
ENERGY CONSERVATION, ETC.
The information required under section 134 of the Companies Act, 2013
read with Companies (Accounts) Rules, 2014 are set out in Annexure- 3 hereto forming part
of this report.
RISK MANAGEMENT POLICY
The Company has a Risk Management framework in place which is designed
to identify, assess, monitor and mitigate various risks related to key business and
strategic objectives. All identified risks are categorised based on a matrix of likelihood
of occurrence and impact thereof; subsequently, a mitigation plan is worked out to the
extent possible. Major risks are monitored regularly at meetings of the Risk Management
Committee and the Board of Directors of the Company is kept abreast of such issues.
CORPORATE SOCIAL RESPONSIBILITY (CSR)
The details about the development of CSR Policy and initiatives taken
by the Company on CSR during the year as per Companies (Corporate Social Responsibility
Policy) Rules, 2014 have been appended as Annexure- 4 to this Report.
The CSR Policy of the Company is hosted on the Companys website
at https://elegant-canvas-ad15652696.media.strapiapp. com/CSR_Policy_c14bf59edc.pdf
ANNUAL EVALUATION BY THE BOARD
The evaluation framework for assessing the performance of Directors
comprises of the following key areas:
i) Attendance of Board and Committee Meetings ii) Quality of
contribution to Board deliberations iii) Strategic perspectives or inputs regarding future
growth of Company and its performance iv) Providing perspectives and feedback going beyond
information provided by the management v) Commitment to shareholder and other stakeholder
interests
The evaluation involves Self-Evaluation by the Board Member and
subsequently assessment by the Board of Directors. A member of the Board will not
participate in the discussion of his/her evaluation.
DISCLOSURE UNDER SECTION 197(12) OF THE COMPANIES ACT, 2013
Pursuant to Section 197(12) of the Companies Act, 2013 read with
Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014, the ratio of
remuneration of each Director to the median employees remuneration and such other
details are furnished below:
i) the ratio of the remuneration of each Director to the median
remuneration of the employees of the Company for the financial year 2024-25:
Name of the Director |
Ratio |
Mr Nalini Ranjan Mohanty |
2:1 |
Mr Baijayant Panda |
217:1 |
Mr Subhrakant Panda |
228:1 |
Mr Chitta Ranjan Ray |
9:1 |
(retired on 30th January 2025) |
|
Mr Bijayananda Mohapatra |
NA |
(Appointed w.e.f 31st January
2025) |
|
Name of the Director |
Ratio |
Mr Bijoy Kumar Das |
2:1 |
Mrs Latha Ravindran |
2:1 |
Mr Stefan Georg Amrein |
0.168:1 |
Dr Barada Kanta Mishra (
Appointed on 22nd March 2024) |
2:1 |
ii) the percentage increase in remuneration of each Director, Chief
Financial Officer & Company Secretary and Chief Executive Officer, in the financial
year 2024-25:
Name of the Director/CFO &
CS |
% increase/ decrease |
Mrs Latha Ravindran |
35.81 |
Mr Stefan Georg Amrein |
23.08 |
Dr Barada Kanta Mishra |
685.78 |
Mr Prem Khandelwal, Ex CFO & CS |
33.61 |
(Retired on 07.03.2025) |
|
Mr Saunak Gupta, Chief
Financial Officer (Appointed w.e.f 8th March 2025) |
NA |
Mr Smruti Ranjan Ray, Company Secretary & |
NA |
Compliance Officer (Appointed w.e.f 8th
March 2025) |
|
Name of the Director |
% increase/ decrease |
Mr Baijayant Panda |
1.29 |
Mr Subhrakant Panda |
2.45 |
Mr Chitta Ranjan Ray (Retired
on 30th January 2025) |
5.35 |
Mr Bijayananda Mohapatra
(Appointed w.e.f 31st January 2025) |
NA |
Mr Nalini Ranjan Mohanty |
52.37 |
Mr Bijoy Kumar Das |
33.99 |
iii) the percentage increase in the median remuneration of employees in
the financial year 2024-25: 13.46
iv) the number of permanent employees on the rolls of company: 2072
v) average percentile increase already made in the salaries of
employees other than the managerial personnel in the last financial year and its
comparison with the percentile increase in the managerial remuneration and justification
thereof and point out if there are any exceptional circumstances for increase in the
managerial remuneration:
Average percentile increase in the salaries of employees other than the
managerial personnel: 42nd
Percentile increase in the managerial remuneration: 50th
vi) The Nomination and Remuneration Committee of the Company has
affirmed that the remuneration is as per the Nomination and Remuneration Policy of the
Company.
PARTICULARS OF EMPLOYEES
In terms of the provisions of Section 197(12) of the Companies Act,2013
read with Rule 5(2) and Rule 5(3) of the Companies (Appointment and Remuneration of
Managerial Personnel)
Rules, 2014, a statement showing top ten employees in terms of
remuneration drawn and includes the name of every employee of the Company, who are in
receipt of remuneration of rupees one crore and two lakh or more during the financial year
2024-25 or a monthly remuneration of rupees eight lakh and fifty thousand or more during
financial year 2024-25 are provided in the Annexure- 5 forming part of the Report.
PUBLIC DEPOSITS
The Company has not accepted/renewed any public deposits during the
year under review under Section 73 of the Act read with Companies (Acceptance of Deposits)
Rules, 2014. There are no deposits that remain unclaimed.
VIGIL MECHANISAM/ WHISTLE BLOWER POLICY
The Company has formulated a Whistle Blower Policy for Directors and
employees to report their genuine concerns, details of which have been given in the
Corporate Governance Report annexed to this Report.
DIRECTORS AND KEY MANAGERIAL PERSONNEL
Mr Chitta Ranjan Ray (DIN:00241059) retired from the Wholetime
Directorship of the Company w.e.f close of business hour of 30th January 2025
consequent to completion of his term. The Board placed on record its appreciation of the
valuable service rendered by him during his long tenure on the Board.
During the year Mr Baijayant Panda (DIN: 00297862) and Mr Subhrakant
Panda (DIN: 00171845) were re-appointed as Vice Chairman and Managing Director
respectively for a further period of three years with effect from 28th October,
2024. Their terms of appointment were approved by the Members on 12th
September, 2024 through e-voting/postal ballot. Further Mr Bijayananda Mohapatra (DIN:
09489095) was appointed as Whole-time Director & Chief Operating Officer of the
Company for a period of three years effective from 31st January 2025 which was
approved by Members through Postal ballot on 12th March 2025.
Mr Stefan Georg Amrein (DIN: 06996186) retires by rotation at the
forthcoming Annual General Meeting of the Company and is eligible for re-appointment.
The Board at its meeting held on 21st May, 2025, pursuant to
the recommendation of Nomination and Remuneration Committee and taking into account the
report of performance evaluation, re-appointed Mrs Latha Ravindran (DIN: 08711691) as an
Independent Director for a second consecutive term of 5 years with effect from 23rd
July 2025. The Company has received notice under Section 160 of the Companies Act, 2013
signifying intention to propose her for the office of Director under section 152 of the
Companies Act, 2013
The Board opines that the directors so appointed/re-appointed are of
integrity and possess the requisite expertise and experience (including the proficiency).
Resolutions seeking approval of the members have been incorporated in
the notice of the forthcoming Annual General Meeting. Brief resum?/details relating to
Directors who are to be appointed/re-appointed are furnished in the Explanatory
Statement to the Notice of the ensuing Annual General Meeting as
required under the Code of Corporate Governance.
Mr. Prem Khandelwal retired from the office of Chief Financial Officer
& Company Secretary with effect from close of business hour of 7th March
2025. The Board placed on record its appreciation of the valuable service rendered by him
during his long tenure on the Board.
Mr. Saunak Gupta was appointed as the Chief Financial Officer with
effect from 8th March 2025 and Mr Smruti Ranjan Ray was appointed as the
Company Secretary and Compliance Officer with effect from 8th March 2025.
TRANSFER OF AMOUNTS TO INVESTOR EDUCATION AND PROTECTION FUND
Pursuant to the provisions of Section 124 of the Act, Investor
Education and Protection Fund Authority (Accounting, Audit, Transfer and Refund) Rules,
2016 ("IEPF Rules") read with the relevant circulars and amendments thereto, the
amount of dividend remaining unpaid or unclaimed for a period of seven years from the due
date is required to be transferred to the Investor Education and Protection Fund
("IEPF"), constituted by the Central Government. The Company had, accordingly,
transferred H 28,94,220 /- being the unpaid and unclaimed dividend amount pertaining to
Dividend for FY 2016-17, to the IEPF authority.
DISCLOSURE WITH RESPECT TO UNCLAIMED SUSPENSE ACCOUNT
Pursuant to IEPF Fund Authority (Accounting, Audit, Transfer &
Refund) Rules 2016 all unclaimed shares were transferred to IEPF Authority.
All the corporate benefits in terms of securities accruing to on these
unclaimed shares shall be credited to the aforesaid account. Voting rights on these shares
shall remain frozen till the rightful owner of such shares claim the shares.
INTERNAL FINANCIAL CONTROL SYSTEMS AND THEIR ADEQUACY
The Company has a comprehensive system of internal controls that
enables efficient operations, optimal resource utilisation and compliance with all
applicable laws and regulations. Each of these internal controls strengthens the Company
and protects loss or unauthorised use of assets by providing adequate checks and balances.
The Company authorises, records and reports all transactions. An independent firm of
Chartered Accountants serves as the internal auditor to execute the internal audit
functions. The Management and Audit Committee of the Board observes and then recommends
corrective measures following such audits to improve business operations.
CORPORATE GOVERNANCE
Pursuant to SEBI (Listing Obligations & Disclosure Requirements)
Regulations, 2015, a report on the Corporate Governance, Management Discussion and
Analysis, Certificate from Practicing Company Secretary regarding compliance of conditions
of Corporate Governance have been made a part of the Annual Report.
SIGNIFICANT AND MATERIAL ORDERS PASSED BY THE REGULATORS OR COURTS
There are no significant and material orders passed by the
Regulators/Courts that would impact the going concern status of the Company and its future
operations.
SUBSIDIARY/JOINT VENTURE COMPANIES
Pursuant to section 129(3) of the Companies Act, 2013, a statement
containing the salient features on the performance and financial position of each of the
subsidiaries, associates and joint venture companies included in the consolidated
financial statement is attached as Annexure-6. The audited Consolidated Financial
Statements, together with Auditors Report, form part of the Annual Report. Pursuant
to section 136 of the Companies Act, 2013, the financial statements of the subsidiary and
joint venture companies are kept for inspection by the Shareholders at the Registered
Office of the Company. The statements are also available on the Companys website
(www.imfa.in). Indmet Mining Pte Limited, Singapore the wholly owned subsidiary of the
Company has been struck off from the Register of Accounting
& Corporate Regulatory Authority, Singapore with effect from 20th
February 2025 as it could not start its operations. Utkal Coal Limited the wholly owned
Subsidiary of the Company has been amalgamated with the Company effective from 28th
March 2025 pursuant to the order of Regional Director Eastern Region Kolkata, Ministry of
Corporate Affairs dated February 28, 2025.
DISCLOSURES UNDER SEXUAL HARASSMENT OF WOMEN AT WORKPLACE (PREVENTION,
PROHIBITION & REDRESSAL) ACT, 2013
The Company has zero tolerance policy towards sexual harassment at the
workplace. The Company has complied with the provisions relating to the constitution of
Internal Complaints Committee under the Sexual Harassment of Women at Workplace
(Prevention, Prohibition and Redressal) Act, 2013.
The Company has not received any complaint in respect of sexual
harassment during the financial year 2024-2025 nor was any complaint pending at the
beginning or end of the financial year 2024-2025.
CHANGE IN NATURE OF BUSINESS, IF ANY.
There is no change in the nature of business of the Company during the
FY2025.
DISCLOSURE UNDER INSOLVENCY AND BANKRUPTCY CODE During the year under
review there are no application made or any proceeding pending under the Insolvency and
Bankruptcy Code, 2016 (31 of 2016).
DISCLOSURE UNDER ONE TIME SETTLEMENT
During the year under review your Company has not made any one-time
settlement with any of its Banks or Financial Institutions.
COMPLIANCE WITH SECRETARIAL STANDARDS
The Board of Directors affirms that the Company has complied with the
applicable Secretarial Standards issued by the Institute of Company Secretaries of India
(SS1 and SS2) relating to Meetings of the Board, its Committees and Annual General
Meetings.
INDUSTRIAL RELATIONS
During the year under review, industrial relations at the
Companys manufacturing/ operational complexes located at different sites remained
cordial.
ACKNOWLEDGEMENT
Your Directors would like to place on record their sincere appreciation
of the exemplary service rendered by the entire workforce during the year under review.
Further, your Directors would also like to appreciate the support received from term
lenders and working capital bankers. Finally, your Directors would like to thank the
Shareholders, Customers, Central and State Government and the public at large for their
continued support and confidence.
For and on behalf of the Board
Sd/- |
Sd/- |
(Subhrakant Panda) |
(Bijayananda Mohapatra) |
Managing Director |
Whole-time Director & COO |
DIN:00171845 |
DIN: 09489095 |
Date: 21st May 2025 |
Place: New Delhi |
|