Investors
Investors

Established more than two decades ago in a small suburban household, our entrepreneurial founders started assembling circuit boards in Fremont, California back in 1995. What began as an initiative has today expanded into a global manufacturing footprint with 1900+ employees as on 31st March 2022.

Board of Directors
Name of the Directors Designation Category Type
Kunhamed Bicha Managing Director Executive Director Non – Independent
Bhaskar Srinivasan Director Non – Executive Director Non – Independent
Sareday Seshu Kumar Director Non – Executive Director Non – Independent
Luquman Veedu Ediyanam Director Non – Executive Director Non – Independent
Chandar Pattabhiram Director Non – Executive Director Independent
Venkataramani Anantharamakrishnan Director Non – Executive Director Independent
Byas Unnikrishnan Nambisan Director Non – Executive Director Independent
Nandita Abraham Director Non – Executive Director Independent
Audit Committee
Name of the Directors Designation Category Types
Byas Unnikrishnan Nambisan Chairperson Non – Executive Independent Director
Venkataramani Anantharamakrishnan Member Non – Executive Independent Director
Kunhamed Bicha Member Executive Non – Independent Director
Nomination & Remuneration Committee
Name of the Directors Designation Category Types
Chandar Pattabhiram Chairperson Non – Executive Independent Director
Sareday Seshu Kumar Member Non – Executive Non – Independent Director
Nandita Abraham Member Non – Executive Independent Director
Stakeholders Relationship Committee
Name of the Directors Designation Category Types
Bhaskar Srinivasan Chairperson Non – Executive Non – Independent Director
Kunhamed Bicha Member Executive Non – Independent Director
Byas Unnikrishnan Nambisan Member Non – Executive Independent Director
Corporate Social Responsibility Committee
Name of the Directors Designation Category Types
Sareday Seshu Kumar Chairperson Non – Executive Non – Independent Director
Bhaskar Srinivasan Member Non – Executive Non – Independent Director
Nandita Abraham Member Non – Executive Independent Director
Key Managerial Personnel
Name of the personnel Designation
Dr. V. Rajesh Company Secretary and Compliance Officer
R.M. Subramanian Chief Finanancial Officer
Codes and Policies
Company Financials
Years Consolidated Standalone
FY 2019-2020
FY 2020-2021
FY 2021-2022
Nov 21 – Nov 22
Annual Filings
Years Annual Return
FY 2019-2020
FY 2020-2021
FY 2021-2022
Subsidiary Financials
Years
Avalon Technology and Services Private Ltd
2019-2020
2020-2021
2021-2022
Nov 21 – Nov 22
Sienna ECAD and Technologies Private Ltd
2019-2020
2020-2021
2021-2022
Nov 21 – Nov 22
ABV Electronics,Inc (SIENNA CORPORATION)
2019-2020
2020-2021
2021-2022
Nov 21 – Nov 22
Industry Report
Other Information
IPO
Material Contracts to the Offer
– Offer Agreement
– Registrar Agreement
– Cash Escrow and Sponsor Bank Agreement
– Share Escrow Agreement
– Syndicate Agreement
– Monitoring Agency Agreement
– Underwriting Agreement
Material Documents in relation to the Offer
– Audited standalone financial statements of the Company for the Fiscals 2022, 2021 and 2020 eight months ended November 30, 2022 and November 30, 2021
– Audited standalone financial statements of all Subsidiaries for the Fiscals 2022, 2021 and 2020 eight months ended November 30, 2022 and November 30, 2021
– Translated audited standalone financial statements of Sienna Corporation, Fiscals 2022, 2021 and 2020 and the eight months ended November 30, 2022 and November 30, 2021
– Details of outstanding dues to the Material Creditors as on 30 November 2022
Updated Memorandum of Association and Articles of Association
– Certified copies of updated AOA
– Certified copies of updated MOA
Certificate of incorporation
Fresh certificate of incorporation
– COI July 29 2022
– Shareholders for change in name of Company
Resolution to the Offer and other related matters
Resolution to the Fresh Issue and other related matters
Resolution approving the Draft Red Herring Prospectus
Resolution of the Board dated 23 March 2023 approving the Red Herring Prospectus
Consent letters from the Selling Shareholders in relation to the Offer for Sale
Share purchase agreement dated 25 September 2019
Stock purchase agreement dated 21 October 2020 between the Company and Anand Kumar
Agreement dated 16 December 2020 executed between the Company and Sienna
Stock purchase agreement dated 10 December 2020 between the Company and Bhaskar Srinivasan
Stock purchase agreement dated 10 December 2020 between the Company and Kunhamed Bicha
Share purchase agreement dated 27 May 2021 Company, V.S. Chandrashekhar and Sienna ECAD Technologies Private Limited
Share purchase agreement dated 27 May 2021
Share subscription agreement dated 1 March 2018, M A Murugappan Holdings
Share subscription agreement dated 1 March 2018, the Waiver Cum Amendment Agreement
Share subscription agreement dated 20 October 2022, UNIFI Financial Private Limited, Bhaskar Srinivasan and Kunhamed Bicha and the Company
Share subscription agreement dated 8 February 2023 Ashoka India Equity Investment
Shareholders agreement dated 20 October 2022 amongst (i) UNIFI Financial Private Limited; (ii) Bhaskar Srinivasan and Kunhamed Bicha; (iii) Sareday Sheshu Kumar, Anand Kumar, Luquman Veedu Ediyanam, T P Imbichammad Bicha and Mariyam Bicha; and (iv) the Company
Share purchase agreement dated 8 February 2023
Managing director appointment agreement
Resolution passed by the Board and Shareholders 12 July 2022
Copies of annual reports
– Annual Report FY 19-20
– Annual Report FY 20-21
– Annual Report FY 21-22
Consent letter dated 1 March 2023 Red Herring Prospectus and Restated Consolidated Financial Information
Consent dated 9 August 2022 from Mohan & Venkataraman
Consent dated 28 February 2023 from Protech Consultants
The examination reports of the Statutory Auditors
Industry report titled “Market Assessment for India EMS Industry”
– EMS Industry report
– Consent letter dated 24 February 2023 from F&S
Engagement letter dated 25 March 2022
Statement of Special Tax Benefits dated 1 March 2023
Consents of the BRLMs, the Syndicate Members, Registrar to the Offer, Bankers to the Offer, Escrow Banks, Refund Banks, Sponsor Bank(s), Monitoring Agency, legal advisors, Directors, Company Secretary, Compliance Officer and Legal Head, as referred to act, in their respective capacities.
In-principle listing approvals
Tripartite Agreement dated 5 April 2022
Tripartite Agreement dated 7 April 2022
Due diligence certificate
SEBI observation letters
Certificate on key performance indicators
For Grievance Redressal
Name Dr. V. Rajesh
Designation Company Secretary and Compliance Officer
Company Name Avalon Technologies Ltd
Regd. Office B7, First Main Road, MEPZ – SEZ, Tambaram,
Chennai – 600045
Email ID investorsrelations@avalontec.com
Telephone No. 044-42220 – 0400