SENSEX -383.97 -0.53%
71642.18
 
NIFTY -103.35 -0.48%
21607.45
 
Nasdaq 13.77 0.09%
14524.07
 
Nikkei 225 89.13 0.27%
33377.42
 
FTSE 100 -33.50 -0.43%
7689.60
 
YOU ARE ON
Equity
Equity Analysis
Price
Gainers & Losers
Out & Under Performers
Only Buyers & Sellers
Advances & Declines
New Highs & Lows
Weightage
5 Day's Up & Down
Historical Returns
Volume
Analysis
News Analysis
Corporate Action
Corporate Info
Other Market
 
Landmark Cars Ltd.
 
March 2020

Disclosure in board of directors report explanatory

DIRECTORS REPORT
To
The Members
Landmark Cars Private Limited

Your Directors have pleasure in presenting their 14th Directors Report for the Financial Year 2019-20 hereinafter referred as “During the year under review” presented under Companies Act, 2013 along with applicable rules hereinafter referred to as “The Act”

FINANCIAL RESULTS (Standalone and Consolidated)
The financial performance of your Company, for the financial year 2019-20 as under:

PARTICULARS

Amount (In Lakhs Rs.)

Standalone 

Consolidated

2019-20

2018-19

2019-20

2018-19

Income from Business Operations

       65,845.95

     76,493.31

   221,861.37

      271,244.67

Other Income

          492.82

         442.99

       866.65

           725.23

Profit/loss before Depreciation, Finance Costs, Exceptional items and Tax Expense

       1,487.53

      2,718.87

     3,696.64

        5,685.61

Less: Depreciation/ Amortisation/ Impairment

          846.98

         858.01

      2,800.66

         2,448.52

Profit /loss before Finance Costs, Exceptional items and Tax Expense

         640.55

      1,860.86

       895.98

        3,237.09

Less: Finance Costs

          855.96

       1,121.70

      3,195.54

         3,909.31

Profit /loss before Exceptional items and Tax Expense

        (215.41)

        739.16

   (2,299.56)

         (672.22)

Add/(less): Expenses

-

              - 

             - 

                 - 

Add/(less): Exceptional items

-

              - 

             - 

                 - 

Profit /loss before Tax Expense

        (215.41)

        739.16

   (2,299.56)

         (672.22)

Less: Tax Expense (Current & Deferred)

         (48.70)

        239.14

       372.31

          720.41

Profit /loss for the year after tax

        (166.71)

        500.02

   (2,671.87)

       (1,392.63)

Attributable to:

              - 

                 - 

Minority Interest

         19.80

           (88.43)

To the shareholders of the Company

        (166.71)

        500.02

   (2,652.07)

       (1,481.06)

*Balance of profit /loss for earlier years

      21,719.64

      4,329.26

     2,325.68

        3,965.95

Add: Securities Premium Account

               - 

       4,252.74

      4,252.74

         4,252.74

Add: Capital Redemption Reserve

               - 

           0.20

          0.20

              0.20

Add: Capital Reserve (Prusuant to Amalgamation)

               - 

     12,788.04

    12,951.79

        12,951.79

Add: Share Option outstanding

               - 

          10.32

         10.55

            10.32

Surplus in Statement of Profit and Loss

    (2,652.07)

        (1,479.33)

Less: Transfer to Debenture Redemption Reserve

               - 

              - 

             - 

                 - 

Less: Transfer to Reserves

               - 

              - 

             - 

                 - 

Less: Dividend paid on Equity Shares

               - 

         133.72

             - 

           133.72

Less: Dividend paid on Preference Shares

               - 

              - 

             - 

                 - 

Less: Dividend Distribution Tax

               - 

          27.22

             - 

            27.22

Balance carried forward

      21,552.92

    21,719.64

   16,888.89

       19,540.74


STATE OF COMPANY AFFAIRS AND FUTURE OUTLOOK:


During the period under review, considering the standalone performance of the Company the total income has been decreased to Rs. 66,338.77 Lakhs to Rs. 76,936.30 Lakhs. However, due slow-down/ recession in the auto sector which has impacted the earnings of the Company pursuant to which the Company has registered a loss of Rs. 215.41 lakhs as compared to a profit of Rs. 739.16 lakhs of previous year.

During the period under review, National Company Law Tribunal, Ahmedabad Bench vide order dated 4th April, 2019 & 15th April, 2019 had sanctioned the Composite Scheme Arrangement and Amalgamation between

Automark Motors Private Limited and Watermark Vehicles Private Limited (“The Company”) and Landmark Cars Private Limited and their shareholders and Creditors pursuant to which the residual business of Automark Motors Private Limited was amalgamated with the Company.

Landmark Automobiles Private Limited and Watermark Automobiles Private Limited (“The Company”) and Landmark Cars Private Limited and their shareholders and Creditors pursuant to which the residual business of Landmark Automobiles Private Limited was amalgamated with the Company.

Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited (“The Company”) and Landmark Cars Private Limited and their shareholders and Creditors pursuant to which the residual business of Landmark Commercial Vehicles Private Limited was amalgamated with the Company.

During the period under review, considering the consolidated performance of the Company along with subsidiary companies (“Group Landmark”), the income from operations has been decreased to Rs. 2,22,861.37 Lakhs compared to previous year of Rs. 2,71,244.67 Lakhs. Further, the total expenses incurred by the Group Landmark has been decreased to Rs. 2,25,027.58 Lakhs to Rs. 2,72,646.12 Lakhs. Overall Group Landmark has registered a loss of Rs. 2,654.07 Lakhs as compared to loss of Rs. 1,479.33 Lakhs of previous year. Your Directors are hopeful and working towards the strategies to get better results in the upcoming years on Standalone and Consolidated basis.

DIVIDEND

No Dividend is declared for the period under review due to loss registered by the Company.

CHANGE IN NATURE OF BUSINESS

During the period under review, there has been no change in the business of the Company.

TRANSFER OF UNCLAIMED DIVIDEND TO INVESTOR EDUCTION AND PROTECTION FUND

During the period under review, there are no unpaid/unclaimed dividend declared and paid last year, the provisions of Section 125 of the Act do not apply.

TRANFER TO RESERVES

The Board of Directors does not propose to transfer any amount to general reserve.

SHARE CAPITAL

A) EMPLOYEES STOCK OPTION PLAN
During the period under review, the Board of Directors of the Company at their meeting held on 11th September, 2019 have adopted 2 (Two) Employee Stock Option Schemes (‘ESOP’) pursuant to the order passed under respective schemes by National Company Law Tribunal, Ahmedabad Bench dated 4th April, 2019 & 15th April, 2019, the details of the adopted ESOP Scheme as under:

Sanctioned Scheme

Scheme Adopted

NCLT Order Dated.

Composite Scheme of Arrangement and Amalgamation between Watermark Automobiles Private Limited and Landmark Automobiles Private Limited and Landmark Cars Private Limited

LAPL Employee Stock Option Scheme

4th April, 2019 &
15th April, 2019

Composite Scheme of Arrangement and Amalgamation between Watermark Vehicles Private Limited and Automark Motors Private Limited and Landmark Cars Private Limited

AMPL Employee Stock Option Scheme

4th April, 2019 &
15th April, 2019


Pursuant to Rule 12 of the Companies (Share Capital and Debentures) Rules, 2014, the disclosures as on 31st March, 2020 are as follows:

Particulars

LAPL EMPLOYEE STOCK OPTION SCHEME

AMPL EMPLOYEE STOCK OPTION SCHEME

Options at the beginning of the period

Nil

Nil

Options granted during the period

4,39,515

27469

Price Per Share (Rs.)

As determined by Board

As determined by Board

Pricing Policy 

The exercise price and/or the pricing formula is derived by the board based on the report and based on the report the price be consider, adopted, approved and thereafter have recommended the same to the shareholder. Employee shall bear all tax liability in relation to grant of options.

The exercise price and/or the pricing formula is derived by the board based on the report and based on the report the price be consider, adopted, approved and thereafter have recommended the same to the shareholder. Employee shall bear all tax liability in relation to grant of options.

Options Vested

The options granted shall vest so long as the employee continues to be in the employment of the Company.

The options granted shall vest so long as the employee continues to be in the employment of the Company.

Options Lapsed

The options lapsed when the employee leaves the organization.

The options lapsed when the employee leaves the organization.

Options available for exercise

The details about the Exercise Period and the process of exercise are indicated in the proposed LAPL Employee Stock Scheme.

The details about the Exercise Period and the process of exercise are indicated in the proposed AMPL Employee Stock Scheme.

Options Exercised

Nil

Nil

Total number of Shares arising as a result of exercise of Options

439515

27469

Variations of terms of Options

No

No

Money realized by exercise of Options

Nil

Nil

Total number of Options in force

Nil

Nil

Options granted to key managerial personnel/employees of the company during the year: Nil
Variation of terms of options: The Scheme has not got modified during the financial year as hereunder.
Money realized by exercise of options: Nil

AUTHORIZED SHARE CAPITAL :

Pursuant order passed by the Hon’ble National Company Law Tribunal, Ahmedabad Bench on 4th April, 2019 & 15th April, 2019 for sanctioning the Composite Scheme of Arrangement and Amalgamation between

Automark Motors Vehicles Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their shareholders and creditors

Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited and their shareholders and creditors

Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited and Landmark Cars Private Limited and their shareholders and creditors,

Pursuant to the above NCLT Orders, the Authorized Share Capital of the Company has been increased from Rs. 19 Crores to Rs. 27.05 Crores which is divided into 2,68,50,000 equity shares of face value of Rs. 10/- each and 2,00,000 Redeemable Preference Shares of Rs. 10/- each.

PAID UP AND ISSUE SHARE CAPITAL

During the period under review, the paid-up and issue share capital changes are as under:


During the period under review, pursuant to sanction of Composite Scheme of Arrangement and Amalgamation between Automark Motors Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their respective shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019 the Board of Directors have allotted equity shares as per below events of the Scheme

ALLOTED 3571426 EQUITY SHARES FOR DEMERGER OF M/S. AUTOMARK MOTORS PRIVATE LIMITED, AUTO DEALERSHIP BUSINESS INTO M/S. WATERMARK VEHICLES PRIVATE LIMITED

The Board of Directors of the Company at their meeting held on 13th May, 2019 has allotted 3571426 equity shares of the Company of Rs. 10/- each ranking pari passu in all respect and carry the same rights as the existing fully paid equity shares of the Company and which are allotted to the shareholders of Automark Motors Private Limited for the demerger of auto business into Watermark Vehicles Pvt. Ltd, whose names were appear in the Register of Members of Automark Motors Private Limited as on the Record Date.

ALLOTED 22282EQUITY SHARES FOR AMALGAMATION OF M/S. AUTOMARK MOTORS PRIVATE LIMITED WITH RESIDUAL BUSINESS INTO M/S. LANDMARK CARS PRIVATE LIMITED

The Board of Directors of the Company at their meeting held on 13th May, 2019 has allotted 22282 equity shares of the Company of Rs. 10/- each ranking pari passu in all respect and carrying the same rights as the existing fully paid equity shares of the Company and which are allotted to the shareholders of Automark Motors Private Limited for amalgamation of residual business into Landmark Cars Pvt. Ltd, whose names were appear in the Register of Members of Automark Motors Private Limited as on the Record Date.

During the period under review, pursuant to sanction of Composite Scheme of Arrangement and Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited and their shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019 the Board of Directors have allotted equity shares as per below events of the Scheme

ALLOTED 4875347 EQUITY SHARES FOR DEMERGER OF M/S. LANDMARK AUTOMOBIELS PRIVATE LIMITED, AUTO DEALERSHIP BUSINESS INTO M/S. WATERMARK AUTOMOBIELS PRIVATE LIMITED

The Board of Directors of the Company at their meeting held on 13th May, 2019 has allotted 4875347 equity shares of the Company of Rs. 10/- each ranking pari passu in all respect and are carrying the same rights as the existing fully paid equity shares of the Company and which are allotted to the shareholders of Landmark Automobiles Private Limited  for the demerger of auto business into Watermark Automobiles Pvt. Ltd, whose names were appear in the Register of Members of Landmark Automobiles Private Limited as on the Record Date.

ALLOTED 1357023 EQUITY SHARES FOR AMALGAMATION OF M/S. LANDMARK AUTOMOBILES PRIVATE LIMITED WITH RESIDUAL BUSINESS INTO M/S. LANDMARK CARS PRIVATE LIMITED

The Board of Directors of the Company at their meeting held on 13th May, 2019 has allotted 1357023 equity shares of the Company of Rs. 10/- each ranking pari passu in all respect and carrying the same rights as the existing fully paid equity shares of the Company and which are allotted to the shareholders of Landmark Automobiles Private Limited for amalgamation of residual business into Landmark Cars Pvt. Ltd, whose names were appear in the Register of Members of Landmark Automobiles Private Limited as on the Record Date.

During the period under review, pursuant to sanction of Composite Scheme of Arrangement and Amalgamation between Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited and Landmark Cars Private Limited and their shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019 the Board of Directors have allotted equity shares as per below events of the Scheme

ALLOTED 572150 EQUITY SHARES FOR DEMERGER OF M/S. LANDMARK COMMERCIAL VEHICLES PRIVATE LIMITED, AUTO DEALERSHIP BUSINESS INTO M/S. WATERMARK COMMERCIAL VEHICLES PRIVATE LIMITED

The Board of Directors of the Company at their meeting held on 13th May, 2019 has allotted 572150 equity shares of the Company of Rs. 10/- each ranking pari passu in all respect and are carrying the same rights as the existing fully paid equity shares of the Company and which are allotted to the shareholders of Landmark Commercial Vehicles Private Limited  for the demerger of auto business into Watermark Commercial Vehicles Pvt. Ltd, whose names were appear in the Register of Members of Landmark Commercial Vehicles Private Limited as on the Record Date.

ALLOTED 1992 EQUITY SHARES FOR AMALGAMATION OF M/S. LANDMARK COMMERCIAL VEHICLES PRIVATE LIMITED WITH RESIDUAL BUSINESS INTO M/S. LANDMARK CARS PRIVATE LIMITED

The Board of Directors of the Company at their meeting held on 13th May, 2019 has allotted 1992 equity shares of the Company of Rs. 10/- each ranking pari passu in all respect and carrying the same rights as the existing fully paid equity shares of the Company and which are allotted to the shareholders of Landmark Commercial Vehicles Private Limited for amalgamation of residual business into Landmark Cars Pvt. Ltd, whose names were appear in the Register of Members of Landmark Commercial Vehicles Private Limited as on the Record Date.

DIRECTORS AND KEY MANAGERIAL PERSONNEL

During the year under review, there are no changes the structure of the Board and Key Managerial Personnel of the Company.  

EXTRACT OF THE ANNUAL RETURN

The extracts of Annual Return pursuant to the provisions of Section 92 read with Rule 12 of the Companies (Management and administration) Rules, 2014 under the Act is enclosed as Annexure – I, and is also available on the Company’s website.
URL. https://www.benchmarkcars.mercedes-benz.co.in/content/dam/india/retailer/retail-in/benchmark/Corporate-Documents/LCPL%20Extract%20of%20Annual%20Return%2019-20.pdf.asset._71wbwYOhifp_9Ag3P7wAmAHGgw0Wj5IwoSUK1T3KaU.pdf


NUMBER OF MEETINGS OF THE BOARD OF DIRECTORS:
BOARD OF DIRECTORS MEETING:
During the year under review, your board met 6 (Six) times as per details below. The intervening gap between any two meetings was within the prescribed period as per the Companies Act, 2013.

Date of Board Meeting

No. of Directors attended

13th May, 2019

4

24th June, 2019

4

11th September, 2019

4

30th September, 2019

4

15th November, 2019

4

29th January, 2020

4


COMMITTEE OF DIRECTORS MEETING
During the period under review, the Committee of Directors met 12 (Twelve) times and the date of meeting along with their attendance is as under:

Date of Committee of Directors Meeting

No. of Committee Members attended

2nd April, 2019

3

17th June 2019

3

26th June, 2019

3

13th July, 2019

3

6th November, 2019

3

12th December, 2019

3

27th December, 2019

3

11th January, 2020

2

23rd January, 2020

3

1st February, 2020

3

27th February, 2020

3

19th March, 2020

3


CORPORATE SOCIAL RESPONSIBILITY COMITEE MEETING:
During the period under review, the Committee of Corporate Social Responsibility had met 1 (One) Time and the date of the meeting along with the Committee member attendance at the meeting as under:

Date of Corporate Social Responsibility Meeting

No. of Committee Members attended

28th March, 2020

2


DETAILS OF HOLDING / SUBSIDIARY/ JOINT VENTURES / ASSOCIATE COMPANIES:

The salient features pursuant to provisions of section 129(3) of the Act, the financial statement of the below subsidiary companies in Form AOC-1, as Annexure - II. Further, the details of the companies are as below:

The Company is not a subsidiary of any company.

The Company has a 6 (Six) wholly owned subsidiary under section 2(87) of the Act in India viz

Sl. No

Name of the Company

Corporate Identification Number

Holding %

Watermark Cars Private Limited

U50500GJ2016PTC094392

100 %

Benchmark Motors Private Limited

U50400GJ2016PTC094085

100 %

Landmark Lifestyle Cars Private Limited

U50500GJ2015PTC084794

100 %

Landmark Automobiles Private Limited (Formerly known as Watermark Automobiles Private Limited)

U50100GJ2018PTC101082

100 %

Automark Motors Private Limited (Formerly known as Watermark Vehicles Private Limited)

U50500GJ2018PTC101476

100 %

Landmark Commercial Vehicles Private Limited (Formerly known as Watermark Commercial Vehicles Private)

U50500GJ2018PTC102015

100 %


The Company has the below is subsidiary company of the Company.

Sl. No

Name of the Company

Corporate Identification Number

Holding %

Landmark Cars (East) Private Limited

U50404GJ2013PTC073332

97.65


There are no Associate Company & joint venture company within the meaning of section 2(6) of the Act.

STATUTORY AUDITORS:

The Shareholders at their 13th Annual General Meeting had approved the appointment of M/s. Deloitte Haskins & Sells, Chartered Accountants, Firm Registration No.: 117365W, to act as the statutory auditor of the Company for the term of 5 (Five) consecutive years period commencing from fincnail year 2019-20 and who shall hold office from the conclusion 13th Annual General Meeting till the conclusion of 18th Annual General Meeting to be held for the financial year 2023-24.

COMMENT ON AUDITORS REPORT

The Auditor‘s Report for the period under review does not contained any qualification, observation or adverse remarks.

MAINTENANCE OF COST RECORDS

The provisions for maintenance of cost records under section 148 of the Act and rules made thereunder are not applicable to the Company.

VIGIL MECHANISM

A vigil mechanism policy is in placed wherein the genuine concerns expressed by the employees and other Directors. The Company has also provided adequate safeguards against victimization of employees and Directors, who express their concern for reporting to the management of the instances of unethical behavior, actual or suspected fraud or violation of the Company's code of conduct or ethics policy. During the period under review, no concerns have been reported to the Company.

STATEMENT INDICATING DEVELOPMENT AND IMPLEMENTATION OF RISK MANAGEMENT POLICY

The Board is of the opinion that the risk elements associated with the business are minimum or negligible which would not affect the on-going concern of the business of the Company. Therefore, The Company does not have any Risk Management Policy.


MATERIAL CHANGES AND COMMITMENT IF ANY AFFECTING THE FINANCIAL POSITION OF THE COMPANY OCCURRED BETWEEN THE END OF THE FINANCIAL YEAR TO WHICH THIS FINANCIAL STATEMENT RELATES AND THE DATE OF THE REPORT

No material changes and commitment occurred between the end of the financial year to which this financial statement relates and the date of the report .

DETAILS OF SIGNIFICANT AND MATERIAL ORDERS PASSED BY THE REGULATORS OR COURTS OR TRIBUNALS IMPACTING THE GOING CONCERN STATUS AND COMPANY’S OPERATIONS IN FUTURE

During the year under review no significant or material orders were passed by the Regulators or Courts or Tribunals which impact the going concern status and Company’s operation in future. 

DETAILS IN RESPECT OF ADEQUACY OF INTERNAL FINANCIAL CONTROLS WITH REFERENCE TO THE FINANCIAL STATEMENTS

There are adequate policies and procedures in place for ensuring the orderly and efficient conduct of its business, including adherence to the Company’s policies, compliance of local laws, safeguarding of its assets, prevention and detection of frauds and errors against financial losses and unauthorized use, accuracy and completeness of the accounting records, and timely preparation of the reliable financial disclosures stated in the Guidance Note on Audit of Internal Financial Controls Over Financial Reporting issued by The Institute of Chartered Accountants of India. Further, the Company has appointed Internal Auditor and based on findings of internal audit report, the Company further took action to strengthen control measures.

INTERNAL AUDITORS & CONTROLS
During the period under review, the Board of Directors at their meeting held on 24th June, 2019 has appointed M/s J.K. Brahmin, Chartered Accountants, as Internal Auditor of the Company under Section 138 of the Act, read with applicable rules. The Internal Auditors from time to time conduct internal audit of the Company and their findings have been reviewed regularly by the management.

PARTICULARS OF LOANS, GUARANTEES OR INVESTMENTS UNDER SECTION 186:
During the period under review, the Company has given / provided Loans to its subsidiaries companies which are in accordance of Section 186 of the Companies Act, 2013 and which are form part of the notes to the financial statements.

During the period under review, the Company has and issued Corporate Guarantee on behalf of its subsidiaries companies to bankers or public financial institutions which are in accordance of Section 186 of the Companies Act, 2013 and which are form part of the notes to the financial statements.

During the period under review, pursuant order passed by the Hon’ble National Company Law Tribunal, Ahmedabad Bench on 4th April, 2019 & 15th April, 2019 for sanctioned Composite Scheme of Arrangement and Amalgamation between Automark Motors Vehicles Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their shareholders and creditors, the Board of Directors at their meeting held on 11th September, 2019 had approved to make application by the Company for acquiring shares (investment) of 10,00,000., 7.5% Non-Convertible Non-Cumulative Redeemable Preference Shares of Rs. 10/- each fully paid of Watermark Cars Private Limited.

During the period under review, pursuant order passed by the Hon’ble National Company Law Tribunal, Ahmedabad Bench on 4th April, 2019 & 15th April, 2019 for sanctioned Composite Scheme of Arrangement and Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited and their shareholders and creditors, the Board of Directors at their meeting held on 11th September, 2019 had approved to make application by the Company for acquiring shares (investments) as below

Sl. No

Type of Share

Shares issued by

No. of RPS held

1

7.5% Non-Convertible Non-Cumulative Redeemable Preference Shares of Rs. 10/- each fully paid (“RPS”)

Benchmark Motors Private Limited

3,30,00,000

2

7.5% Non-Convertible Non-Cumulative Redeemable Preference Shares of Rs. 10/- each fully paid (“RPS”)

Landmark Lifestyle Cars Private Limited

1,50,00,000

3

7.5% Non-Convertible Non-Cumulative Redeemable Preference Shares of Rs. 10/- each fully paid (“RPS”)

Watermark Cars Private Limited

20,00,000


During the period under review, the Board of Directors at their meeting held on 15th November, 2020 have approved to make investment in M/s. Chatpay Commerce Private Limited (“CCPL”) by way of subscribing and/or purchasing from existing shareholders the Equity Shares and/or 0.01%, Cumulative Compulsory Convertible Preference Shares not exceeding Rs. 8 (Eight) Crores, which are within the approved limits of Section 186 of the Companies Act, 2013.

During the period under review, the Committee of Directors at their meeting held on 19th March, 2020, have approved to investment the funds of the Company in Mutual Funds, an amount not exceeding Rs. 10 (Ten) Crores, the given investment are within the approved limits of Section 186 of the Companies Act, 2013.

DEPOSITS

The Company has not accepted / renewed any public deposits under Chapter V of the Companies Act, 2013 and the Companies (Acceptance of Deposit) Rules, 2014 during the financial year. Further, no amount of principal or interest on deposits from public is outstanding. Hence, details to be given under the Rule 8(5) (v) of the Companies (Accounts) Rule, 2014 are not applicable.

PARTICULARS OF CONTRACTS OR ARRANGEMENTS WITH RELATED PARTIES REFERED TO IN SECTION 188 (1)

The particulars of every contract or arrangements entered into by the Company with related parties referred to in sub-section (1) of section 188 of the Act as disclosed in Form AOC – 2 as Annexure – III.

DETAILS IN RESPECT OF FRAUDS REPORTED BY THE AUDITORS UNDER SECTION 143(12) OF THE COMPANIES ACT, 2013 OTHER THAN THOSE REPORTABLE TO THE CENTRAL GOVERNMENT.

During the period under review, there are no frauds reported in the Company. This is also being supported by the report of the auditors of the Company as no fraud has been reported in their audit report.

DISCLOSURES UNDER SEXUAL HARASSMENT OF WOMEN AT WORKPLACE (PREVENTION, PROHIBITION & REDRESSAL) ACT, 2013

The Company has in place an Anti-Sexual Harassment Policy in line with the requirements of the Sexual Harassment of Women at Workplace (Prevention, Prohibition and Redressal) Act, 2013 and Rules made thereunder. An Internal Complaints Committee has been set up to redress complaints received regarding sexual harassment.

The following is the summary of sexual harassment complaints received and disposed off during the year.
No. of complaints received: NIL
No. of complaints disposed off: NIL

CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION AND FOREIGN EXCHANGE EARNINGS AND OUTGO

As required u/s 134(3)(m) of the Act read with Companies (Accounts) Rules, 2014, particulars with respect to Conservation of Energy, Technology Absorption are as below

CONSERVATION OF ENERGY

The Company has been working effectively for the conservation of all types of energies
used across all locations of the Company.

The Company is using LED lighting system, to ensure that consumption of energy is at
minimal levels in the operations.

The Company has not taken any steps for alternative source of energy.

The Company has installed requisite Energy Management System to save energy.

Technology absorption: Not applicable to the Company.

The details of Foreign Exchange Earnings & Outgo as under: (Amount in Lakhs Rs.)

Particulars

F.Y. 2019-20

F.Y. 2018-19

Foreign Exchange Earnings

-

6.68

Foreign Exchange Outgo

2.34

10.45


CORPORATE SOCIAL RESPONSIBILITY

The report on CSR activities pursuant to clause (o) sub-section (3) of section 134 of the Act read with the Companies (Corporate Social Responsibility Policy) Rules, 2014, details as Annexure – IV.

SECRETARIAL STANDARDS

Your Company has complied with the Secretarial Standards issued by the Institute of Company Secretaries of India.

DIRECTORS’ RESPONSIBILITY STATEMENT:

In accordance with the provisions of Section 134(5) of the Companies Act, 2013 (“the Act”) the Board hereby submits its responsibility Statement:—

in the preparation of the annual accounts, the applicable accounting standards had been followed along with proper explanation relating to material departures;

the directors had selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the company at the end of the financial year and of the profit and loss of the company for that period;

the directors had taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of this Act for safeguarding the assets of the company and for preventing and detecting fraud and other irregularities;

the directors had prepared the annual accounts on a going concern basis; and

The directors had devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively.

ACKNOWLEDGEMENT:

The Directors place on record their appreciation of the cooperation and continued support extended by customers, shareholders, investors, partners, vendors, bankers, the Government and statutory authorities for the Company’s growth. We thank employees at all levels across the Group for their valuable contribution to our progress and look forward to their continued support. 

On behalf of the Board of Directors
For Landmark Cars Private Limited




Sanjay Thakker Parasbhai Somani
Director Director
DIN: 00156093 DIN: 02742256

Date: 31st December, 2020
Place: Worli, Mumbai, Maharashtra
ANNEXURE I | FORM MGT-9
EXTRACT OF ANNUAL RETURN
As on the financial year ended on 31st March, 2020
LANDMARK CARS PRIVATE LIMITED
[Pursuant to Section 92(3) of the Companies Act, 2013 & Rule 12(1) of the Companies (Mgt. and Administration) Rules, 14]

REGISTRATION AND OTHER DETAILS:

i)

CIN:

U50100GJ2006PTC058553

Foreign Company Registration Number/GLN

Not Applicable

ii)

Registration Date [DDMMYY]

23-02-06

iiii)

Name of the Company

Landmark Cars Private Limited

iv)

Category of the Company [Pl. tick]

Public Company    

Private Company    v

Sub Category of the Company [ Please tick whichever are applicable]

1

Government Company

2

Small Company

3

One Person Company

4

Subsidiary of Foreign Company 

5

NBFC

6

Guarantee Company

7

Limited by shares v

8

Unlimited Company

9

Company having share capital v

10

Company not having share capital

11

Company Registered under Sec. 8

v)

NAME AND REGISTERED OFFICE ADDRESS OF COMPANY AND CONTACT DETAILS:

Address

Sun Court, Survey No. 383/P, FP-37 & 38, Near Sola Flyover, S. G. Road,

Town / City  

Ahmedabad

State 

Gujarat

Pin Code:

380 063

Country Name  :             

India

Country Code

91

Telephone (With STD Area Code no)

079 - 6618 5555

Fax Number  :

-

Email Address

shrikant.k@landmarkinida.net

Website

Name of the Police Station having jurisdiction where the registered office is situated

Sarkhej Police Station

Address for correspondence, if different from address of registered office:

N.A.

vi)

Whether shares listed on recognized Stock Exchange(s)

No

If yes, details of stock exchanges where shares are listed

SN

Stock Exchange Name

N.A

vii)

Name and Address of Registrar & Transfer Agents ( RTA ):- Full address and contact details to be given.

Registrar & Transfer Agents ( RTA ):-

Purva Sharegistry (India) Pvt. Ltd.

Address

9, Shiv Shakti Industrial Estate, J. R. Boricha Marg, Opp. Kasturba Hospital, Lower Parel (East),

Town / City  

Mumbai

State 

Maharastra

Pin Code:

400 011

Telephone   (With STD Area Code No.)

022-2301 6761 / 8261

Fax Number  :

22-2301 2517

Email Address

busicomp@vsnl.com


II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY
(All the business activities contributing 10 % or more of the total turnover of the company shall be stated)

Sr. No.

Name and Description of main products / services

NIC Code of the Product/service

% to total turnover of the Company

1

Wholesale and retail sale of new vehicles (passenger motor vehicles)

4510

75.45

2

Maintenance and repair of motor vehicles

4520

18.85


III.PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES

SL

NAME AND ADDRESS OF THE COMPANY

CIN/GLN

HOLDING/ SUBSIDIARY /ASSOCIATE

1.     

Landmark Cars (East) Private Limited.                     Reg. off:- Sun Court, Survey No. 383/P, Fp-37 & 38, Near Sola Flyover, S.G. Road, Ahmedabad 380063

U50404GJ2013PTC073332

Subsidiary

2.     

Watermark Cars Private Limited                         Reg. Off:- Opp. AEC, Nr. Gurudwara Thaltej Cross Road, Sarkhej Highway, Thaltej, Ahmedabad 380059.

U50500GJ2016PTC094392

Wholly Owned Subsidiary

3.     

Landmark Lifestyle Cars Private Limited                   Reg. Off:- Opp. AEC, Nr. Gurudwara Thaltej Cross Road, Sarkhej Highway, Thaltej, Ahmedabad 380059.

U50500GJ2015PTC084794

Wholly Owned Subsidiary

4.     

Benchmark Motors Private Limited.                      Reg. Off:- Opp. AEC, Nr. Gurudwara Thaltej Cross Road, Sarkhej Highway, Thaltej, Ahmedabad 380059.

U50400GJ2016PTC094085

Wholly Owned Subsidiary

5.     

Landmark Automobiles Private Limited (Formely known as Watermark Automobiles Private Limited)                         Reg. Off:- Opp. AEC, Nr. Gurudwara Thaltej Cross Road, Sarkhej Highway, Thaltej, Ahmedabad – 380 059.

U50100GJ2018PTC101082

Wholly Owned Subsidiary

6.     

Automark Motors Private Limited (Formely known as Watermark Vehicles Private Limited)                     Reg Off:- Plot No. 206, Next To Sola Fly Over, Near New High Court of Gujarat, S. G. Highway, Ahmedabad 382481

U50500GJ2018PTC101476

Wholly Owned Subsidiary

7

Landmark Commercial Vehicles Private Limited (Formely known as Watermark Commercial Vehicles Private Limited)                                          Reg. Off:- Opp. AEC, Nr. Gurudwara Thaltej Cross Road, Sarkhej Highway, Thaltej, Ahmedabad 380059.

U50500GJ2018PTC102015

Wholly Owned Subsidiary



IV.SHARE HOLDING PATTERN (Equity Share Capital break up as % of total equity)
CATEGORY-WISE SHARE HOLDING

Category of Shareholders

No. of Shares held at the beginning of the year April 1, 19

No. of Shares held at the end of the year March 31, 20

% Change

Demat

Physical

Total

% of Total Shares

Demat

Physical

Total

% of Total Shares

the year

A. Promoter’ s

(1) Indian

a) Individual/ HUF

   5,562,252

            - 

   5,562,252

                         70

   11,031,189

         - 

   11,031,189

                    60.25

            10.05

b) Central Govt

-

-

-

-

-

-

-

-

-

c) State Govt(s)

-

-

-

-

-

-

-

-

-

d) Bodies Corp.

-

-

-

-

-

-

-

-

-

e) Banks / FI

-

-

-

-

-

-

-

-

-

f) Any other

-

-

-

-

-

-

-

-

Sub-total(A)(1):-

  5,562,252

            - 

  5,562,252

                        70

  11,031,189

         - 

  11,031,189

                    60.25

         (10.05)

(2) Foreign

(a) NRIs- Individuals

-

-

-

-

-

-

-

-

-

(b) Other- Individuals

-

-

-

-

-

-

-

-

-

(c) Bodies Corp.

-

-

-

-

-

-

-

-

-

(d)Banks FI

-

-

-

-

-

-

-

-

-

(e) Any Other….

-

-

-

-

-

-

-

-

-

Sub-total(A)(2):-

-

-

-

-

-

-

-

-

-

Total Shareholding of Promoter(A)= (A)(1)+(A)(2)

  5,562,252

            - 

  5,562,252

                        70

  11,031,189

         - 

  11,031,189

                    60.25

         (10.05)

B. Public Shareholding

1. Institutions

-

-

-

-

-

-

-

-

-

a) Mutual Funds

-

-

-

-

-

-

-

-

b) Banks / FI

-

-

-

-

-

-

-

-

-

c) Central Govt

-

-

-

-

-

-

-

-

-

d) State Govt(s)

-

-

-

-

-

-

-

-

-

e) Venture Capital Funds

-

-

-

-

-

-

-

-

-

f) Insurance Companies

-

-

-

-

-

-

-

-

-

g) FIIs

-

-

-

-

h) Foreign Venture Capital Funds

-

-

-

-

-

-

-

-

-

i) Others (specify)(Trusts)

-

-

-

-

-

-

-

-

-

Sub-total (B)(1):-

-

-

-

-

2. Non-Institutions

-

-

-

-

-

-

-

-

-

a) Bodies Corp.

i) Indian

-

-

-

-

-

-

-

-

-

ii) Overseas

   2,350,338

            - 

   2,350,338

                         30

     6,170,821

         - 

     6,170,821

                    33.69

             3.99

b) Individuals

-

-

-

-

-

-

-

-

-

i) Individual shareholders holding nominal share capital upto Rs. 1 lakh

-

-

-

-

      100,152

-

      100,152

                      0.54

-

ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh

-

-

-

-

     1,010,648

-

     1,010,648

                      5.52

-

c)Others(specify)

-

-

-

-

-

-

-

-

-

Sub-total (B)(2):-

  2,350,338

            - 

  2,350,338

                        30

   7,281,621

         - 

   7,281,621

                    39.75

          10.05

Total Public Shareholding (B)=(B)(1)+(B)(2)

  2,350,338

            - 

  2,350,338

                        30

   7,281,621

         - 

   7,281,621

                    39.75

          10.05

C. Shares held by Custodian for GDRs & ADRs

-

-

-

-

-

-

-

Grand Total (A+B+C)

  7,912,590

            - 

  7,912,590

                       100

  18,312,810

         - 

  18,312,810

                  100.00

               - 




(ii) SHAREHOLDING OF PROMOTER

Sr.No.

Shareholder’s Name

Shareholding at the beginning of the year

Share holding at the end of the year

% change in share holding during the year

No. of Shares

% of total Shares of the company

% of Shares Pledged / encumbered to total shares

No. of Shares

% of total Shares of the company

%of Shares Pledged / encumbered to total shares

1

Sanjay Thakker

     5,320,356

67.24

-

       7,577,384

41.43

-

        (25.81)

2

Ami Thakker

       241,896

3.06

-

       2,792,424

15.25

-

         12.19

3

Aryaman Thakker

-

-

-

        282,520

1.54

-

1.54

4

Sanjay Karsandas Thakker(HUF)

-

-

-

        378,861

2.07

-

2.07

Total

    5,562,252

70.30

-

    11,031,189

60.29

-

(10.01)


(iii)CHANGE IN PROMOTERS’ SHAREHOLDING (Please specify, if there is no change)

Sr. No.

Particulars

Shareholding at the beginning of the year

Cumulative Shareholding during the year

No. of shares

% of total shares of the company

No. of shares

% of total shares of the company

    1

SANJAY THAKKER

At the beginning of the year

      5,320,356

                            67.24

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

Shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited

13-May-19

               2,135,948

Shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited and Landmark Cars Private Limited

13-May-19

                 121,080

At the end of the year

     5,320,356

                            67.24

              7,577,384

                   41.38

    2

AMI THAKKER

At the beginning of the year

        241,896

                              3.06

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

Increase due to shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Watermark Vehicles Private Limited and Automark Motors Private Limited and Landmark Cars Private Limited

13-May-19

               1,136,580

Increase due to shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited

13-May-19

               1,368,948

Increase due transfer of shares from Aastha Ltd

29-Jan-20

                  45,000

At the end of the year

       241,896

                             3.06

              2,792,424

                   15.25

    3

ARYAMAN THAKKER

At the beginning of the year

-

              - 

-

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

-

-

Shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited and Landmark Cars Private Limited

13-May-19

-

-

                282,520

                    1.54

At the end of the year

-

-

-

                 282,520

                     1.54

    4

SANJAY KARSANDAS THAKKER - HINDU UNDIVIDED FAMILY

-

At the beginning of the year

-

              - 

-

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

Increase due to shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Watermark Vehicles Private Limited and Automark Motors Private Limited and Landmark Cars Private Limited

13-May-19

-

-

                378,861

                    2.07

At the end of the year

-

-

-

                 378,861

                     2.07

Total Shares

       5,562,252

              11,031,189




vi)SHAREHOLDING PATTERN OF TOP TEN SHAREHOLDERS
(Other than Directors, Promoters and Holders of GDRS AND ADRS)

Sl. No.

For Each of the Top 10 Shareholders

Shareholding at the beginning of the year

Cumulative Shareholding during the year

No. of shares

% of total shares of the Company

No. of shares

% of total shares of the Company

1

TPG Growth II SF Pte. Ltd 

At the beginning of the year

         2,350,338

29.70

-

-

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

-

-

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Automark Motors Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their respective shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

             1,067,467

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited and their shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

             1,851,250

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited and Landmark Cars Private Limited and their shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

               170,542

At the end of the year (or on the date of separation, if separated during the year)

        2,350,338

29.70

            5,439,597

29.70

2

AASTHA LIMITED

At the beginning of the year

0

0

0

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited and their shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

               731,224

3.99

At the end of the year (or on the date of separation, if separated during the year)

0

0

              731,224

3.99

3

GARIMA MISRA

At the beginning of the year

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Automark Motors Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their respective shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

               506,006

2.76

At the end of the year (or on the date of separation, if separated during the year)

0

0

              506,006

2.76

4

HINA MEHTA

At the beginning of the year

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Automark Motors Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their respective shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

               504,642

2.76

At the end of the year (or on the date of separation, if separated during the year)

0

0

              504,642

2.76

5

SANIT RUPIT PATEL

At the beginning of the year

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

Increase in shares - Transfered from Aastha Limited

10-Jan-20

                 65,000

0.35

At the end of the year (or on the date of separation, if separated during the year)

0

0

                65,000

0.35

6

RUPIT SANAT PATEL

At the beginning of the year

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

Increase in shares - Transfered from Aastha Limited

10-Jan-20

                 35,000

0.19

At the end of the year (or on the date of separation, if separated during the year)

0

0

                35,000

0.19

7

PROMILA MITTAL

At the beginning of the year

Date wise Increase/Decrease in Promoters Share holding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc):

Increase due to allotment prusuant to Composite Scheme of Arrangement and Amalgamation between Automark Motors Private Limited and Watermark Vehicles Private Limited and Landmark Cars Private Limited and their respective shareholders and creditors vide order dated 4th April, 2019 and 15th April, 2019.

13-May-19

152

0

At the end of the year (or on the date of separation, if separated during the year)

0

0

152

0

TOTAL SHARES

        2,350,338

     29.70

            6,710,615

          39.75




(v) SHAREHOLDING OF DIRECTORS AND KEY MANAGERIAL PERSONNEL:

Sr. No.

Particulars

Shareholding at the beginning of the year

Cumulative Shareholding during the year

No. of shares

% of total shares of the company

No. of shares

% of total shares of the company

1

SANJAY THAKKER - DIRECTOR

At the beginning of the year

  5,320,356

      67.24

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

-

-

Shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited

13-May-19

          - 

          - 

     2,135,948

         - 

Shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited and Landmark Cars Private Limited

13-May-19

          - 

          - 

      121,080

         - 

At the end of the year

 5,320,356

      67.24

     7,577,384

      41.38

2

AMI THAKKER - DIRECTOR

At the beginning of the year

    241,896

3.06

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

-

-

Increase due to shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Watermark Vehicles Private Limited and Automark Motors Private Limited and Landmark Cars Private Limited

13-May-19

-

-

     1,136,580

-

Increase due to shares alloted prusuant to Composite Scheme of Arrangement of Amalgamation between Landmark Automobiles Private Limited and Watermark Automobiles Private Limited and Landmark Cars Private Limited

13-May-19

-

-

     1,368,948

-

Increase due transfer of shares from Aastha Ltd

29-Jan-20

-

-

        45,000

-

At the end of the year

   241,896

       3.06

   2,792,424

      15.25

3

PARASBHAI SOMANI - DIRECTOR

At the beginning of the year

-

-

-

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

-

-

At the end of the year

-

-

-

-

-

4

MAYANK BAJPAI - DIRECTOR

-

At the beginning of the year

-

-

-

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

-

-

At the end of the year

-

-

-

-

-

5

SHRIKANT RASHMIKANT KHATRI - COMPANY SECRETARY

-

At the beginning of the year

-

-

-

-

-

Date wise Increase / Decrease in Promoters Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment /transfer / bonus/ sweat equity etc):

-

-

-

-

-

At the end of the year

-

-

-

-

-


V) INDEBTEDNESS
Indebtedness of the company including interest outstanding/accrued but not due for payment

Amount in Lakhs Rs.

Secured Loans excluding deposits

Unsecured Loans

Deposits

Total Indebtedness

Indebtedness at the beginning of the financial year

i) Principal Amount

             14,516.26

         2.78

         - 

     14,519.04

ii) Interest due but not paid

                    - 

           - 

         - 

             - 

iii) Interest accrued but not due

                 51.56

           - 

         - 

         51.56

Total (i+ii+iii)

             14,567.82

        2.78

         - 

    14,570.60

Change in Indebtedness during the financial year

* Addition

                    - 

    1,773.06

         - 

      1,773.06

* Reduction

            (1,654.16)

           - 

         - 

     (1,654.16)

Net Change

             (1,654.16)

    1,773.06

         - 

       118.90

Indebtedness at the end of the financial year

i) Principal Amount

             12,913.66

    1,775.84

         - 

     14,689.50

ii) Interest due but not paid

iii) Interest accrued but not due

                 56.21

           - 

         - 

         56.21

Total (i+ii+iii)

             12,969.87

     1,775.84

         - 

      14,745.71


VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL
(A)Remuneration To Managing Director, Whole-Time Directors and/or Manager

Sl.No.

Particulars of Remuneration

Name of MD/WTD/ Manager (Rs. In Lakhs)

Sanjay Thakkar, Director

Paras Somani, Director

Ami Thakkar, Director

Total Amount

1

Gross salary

70.76

67.01

28.07

165.84

(a) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961

-

-

-

-

(b) Value of perquisites u/s 17(2) Income-tax Act, 1961

-

-

-

-

(c) Profits in lieu of salary under section 17(3) Income- tax Act, 1961

-

-

-

-

2

Stock Option

-

-

-

-

3

Sweat Equity

-

-

-

-

4

Commission

-

-

-

-

- as % of profit

-

-

-

-

- others, specify…

-

-

-

-

5

Others, please specify

-

-

-

-

Total (A)

70.76

67.01

28.07

165.84

Ceiling as per the Act

Not Applicable



B. REMUNERATION TO OTHER DIRECTORS

Sl.

Particulars of Remuneration

Name of Independent/Non-Executive Director

1

Independent Directors

-

Fee for attending board

-

Committee meetings

-

Commission

-

Others, please specify

-

Total (1)

-

2

Other Non-Executive Directors

-

Fee for attending board committee meetings

-

Commission

-

Others, please specify

-

Total (2)

-

Total (B)=(1+2)

-

Total Managerial

-

Remuneration

-

Overall Ceiling as per the Act

-

C. REMUNERATION TO KEY MANAGERIAL PERSONNEL OTHER THAN MD/ MANAGER/ WTD

SN

Particulars of Remuneration

Key Managerial Personnel        (Amount in Lakhs Rs.)

CEO

CFO

CS

Total

1

Gross salary

-

-

9.50

9.50

(a) Salary as per provisions contained in section 17(1) of the Income-tax Act, 1961

-

-

-

-

(b) Value of perquisites u/s 17(2) Income-tax Act, 1961

-

-

-

-

(c) Profits in lieu of salary under section 17(3) Income-tax Act, 1961

-

-

-

-

2

Stock Option

-

-

-

-

3

Sweat Equity

-

-

-

-

4

Commission

-

-

-

-

as % of profit

-

-

-

-

others, specify…

-

-

-

-

5

Others, please specify

-

-

-

-

Total

-

-

9.50

9.50


VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES:

Type

Section of the Companies Act

Brief Description

Details of Penalty / Punishment/ Compounding fees imposed

Authority [RD / NCLT/ COURT]

Appeal made, if any

A. COMPANY

Penalty

-

-

-

-

-

Punishment

-

-

-

-

-

Compounding

-

-

-

-

-

B. DIRECTORS

Penalty

-

-

-

-

-

Punishment

-

-

-

-

-

Compounding

-

-

-

-

-

C. OTHER OFFICERS IN DEFAULT

Penalty

-

-

-

-

-

Punishment

-

-

-

-

-

Compounding

-

-

-

-

-


For Landmark Cars Private Limited


Sanjay Thakker Parasbhai Somani
Director Director Date: 31st December, 2020
DIN: 00156093 DIN: 02742256 Place: Worli, Mumbai, Maharashtra

ANNEXURE – II
FORM AOC 1 AS ON 31ST MARCH, 2020
STATEMENT CONTAINING SALIENT FEATURES OF THE FINANCIAL STATEMENT OF SUBSIDIARIES/ASSOCIATE COMPANIES/JOINT VENTURES (PURSUANT TO FIRST PROVISO TO SUB-SECTION (3) OF SECTION 129 READ WITH RULE 5 OF COMPANIES (ACCOUNTS) RULES, 2014
PART A: SUBSIDIARY COMPANIES

Sl. No

Particulars

(Amount in Lakhs Rs.)

(WoS 1)

(WoS 2)

(Wos 3)

(WoS 4)

(WoS 5)

(WoS 6)

(SC 7)

1

Name of the Subsidiary

Landmark Lifestyle Cars Pvt. Ltd.

Benchmark Motors Pvt. Ltd.

Watermark Cars Pvt. Ltd.

Landmark Automobiles Private Limited (Formely known as Watermark Automobiles Pvt. Ltd)

Automark Motors Private Limited (Formely Known as Watermark Vehicles Pvt. Ltd.)

Landmark Commercial Vehicles Pvt Ltd (Formely known as Watermark Commercial Vehicles Pvt. Ltd)

Landmark Cars (East) Pvt. Ltd

2

Share Capital

       1,600.00

    3,400.00

     400.00

                  0.01

                  0.01

                   0.01

     100.00

3

Reserve & Surplus

   (1,190.96)

   (2,947.52)

  (1,661.29)

             3,623.84

              4,599.79

                309.54

     371.67

4

Total Assets

       7,661.20

    7,359.38

     616.41

             9,050.24

              6,296.24

                846.09

   9,528.65

5

Total Liabilities

       7,661.20

    7,359.38

     616.41

             9,050.24

              6,296.24

                846.09

   9,528.65

6

Investments

          - 

-

                      - 

           - 

7

Turnover

      34,602.68

   24,633.47

   2,446.80

            47,635.30

            19,613.84

             14,212.94

  14,340.59

8

Profit before Taxation

      (1,026.94)

     (620.78)

    (711.33)

                50.71

               549.36

               (159.36)

    (165.79)

9

Provision for Taxation

         189.58

      178.82

          - 

               (40.16)

               142.09

                      - 

     (49.31)

10

Profit After Taxation

      (1,216.52)

     (799.60)

    (711.33)

                90.87

               407.27

               (159.36)

    (116.48)

11

Proposed Dividend

               - 

          - 

-

           - 

12

% of shareholding

         100.00

      100.00

     100.00

               100.00

               100.00

                100.00

      97.68


Notes: The following information shall be furnished at the end of the statement:
1. Names of subsidiaries which are yet to commence operations: Nil
2. Names of subsidiaries which have been liquidated or sold during the year: Nil
PART B: ASSOCIATES AND JOINT VENTURES

Statement pursuant to Section 129 (3) of the Companies Act, 2013 related to Associate Companies and Joint Ventures Name of Associates/Joint Ventures

Name 1

Name 2

Name 3

1. Latest audited Balance Sheet Date

Nil

2. Shares of Associate/Joint Ventures held by the company on the year end

No.

Amount of Investment in Associates/Joint Venture

Extend of Holding %

3. Description of how there is significant influence

4. Reason why the associate/joint venture is not consolidated

5. Networth attributable to Shareholding as per latest audited Balance Sheet

6. Profit / Loss for the year

i. Considered in Consolidation

i. Not Considered in Consolidation


On behalf of the Board of Directors
For Landmark Cars Private Limited



Sanjay Thakker Parasbhai Somani
Director Director
DIN: 00156093 DIN: 02742256
Date: 31st December, 2020
Place: Worli, Mumbai, Maharashtra

ANNEXURE III
FORM AOC – 2
Pursuant to clause (h) of sub-section (3) of section 134 of the act and rule 8(2) of the companies (accounts) rules, 2014] form for disclosure of particulars of contracts/arrangements entered into by the company with related parties referred to in sub-section (1) of section 188 of the act including certain arm’s length transactions under third proviso thereto

1. DETAILS OF CONTRACTS OR ARRANGEMENTS OR TRANSACTIONS NOT AT ARM’S LENGTH BASIS: NOT APPLICABLE
Name(s) of the related party and nature of relationship:
Nature of contracts/arrangements/transactions:
Duration of the contracts / arrangements/transactions:
Salient terms of the contracts or arrangements or transactions including the value, if any:
Justification for entering into such contracts or arrangements or transactions:
Date(s) of approval by the Board:
Amount paid as advances, if any:
Date on which the special resolution was passed in general meeting as required under first proviso to section 188:

2. DETAILS OF MATERIAL CONTRACTS OR ARRANGEMENT OR TRANSACTIONS AT ARM’S LENGTH BASIS:
(1)
Name(s) of the related party and nature of relationship:
Name of Related Party: M/s. Wild Dreams Media and Communications Pvt. Ltd
Relationship: Mr. Sanjay Thakker and Mrs. Ami Thakker, Directors of the Company are also directors and members in M/s. Wild Dreams Media & Communications Pvt. Ltd.
Nature of contracts / arrangements / transactions: Arrangement for advertisement, event management and/or other related services
Duration of the contracts / arrangements/transactions: From 01.04.2019 to 31.03.2020
[During the period under review, the amount paid for the arrangement was Rs. 69.74 Lakhs]
Salient terms of the contracts or arrangements or transactions including the value, if any: Availing advertisement, event management and/or other related services not exceeding Rs. 2 (Two) Crores.
Date(s) of approval by the Board, if any: 24.06.2019
Amount paid as advances, if any: As per terms of arrangement
(2)
Name(s) of the related party and nature of relationship:
Name of Related Party: M/s. Automark Motors Pvt. Ltd
Relationship: Mr. Sanjay Thakker, Director of the Company is also Director & shareholder of M/s. Automark Motors Pvt. Ltd
Nature of contracts / arrangements / transactions: Arrangement availing vehicle repairing (including service related purchase of spares etc.), painting, and/or other related services Duration of the contracts / arrangements/transactions: From 01.04.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: Availing vehicle painting, repairing and/or other related services not exceeding Rs. 50 (Fifty) Lakhs
[During the period under review the amount paid for the arrangement was Rs. 0.36 Lakhs]
Date(s) of approval by the Board, if any: 24.06.2019.
Amount paid as advances, if any: As per terms of arrangement
(3)
Name(s) of the related party and nature of relationship:
Name of Related Party: M/s. Landmark Automobiles Pvt. Ltd
Relationship: Mr. Sanjay Thakker & Mrs. Ami Thakker, Director of the Company are also a Director & Shareholder of Landmark Automobiles Pvt. Ltd.
Nature of contracts / arrangements / transactions: Arrangement Purchase and / or sale of goods or materials including accessories and spares parts etc. not exceeding Rs. 2.50 Crores 
Duration of the contracts / arrangements/transactions: From 1.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: Arrangement Purchase and / or sale of goods or materials including accessories and spares parts etc. not exceeding Rs. 2.50 Crores 
[During the period under review, the arrangement value for Sale of Goods is Rs. 59.82 Lakhs & for purchase of Goods is Rs. 8.46]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement

(4)
Name(s) of the related party and nature of relationship:
Name of Related Party: M/s. Automark Motors Pvt. Ltd
Relationship: Mr. Sanjay Thakker, Director of the Company are also a Director & Shareholder of Automark Motors Pvt. Ltd.
Nature of contracts / arrangements / transactions: Arrangement Purchase and / or sale of goods or materials including accessories and spares parts etc. not exceeding Rs. 2.50 Crores 
Duration of the contracts / arrangements/transactions: From 1.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: Arrangement Purchase and / or sale of goods or materials including accessories and spares parts etc. not exceeding Rs. 1 Crores 

[During the period under review, the arrangement value for Sale of Goods is Rs. 39.92 Lakhs & for purchase of Goods is Nil]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement.
(5)
Name(s) of the related party and nature of relationship:
Name of Related Party: M/s. Landmark Cars (East) Private Limited
Relationship: Mr. Sanjay Thakker, Mrs. Ami Thakker and Mr. Paras Somani Directors of the Company are also directors of Landmark Cars (East) Pvt. Ltd. and Mr. Sanjay Thakker, Mrs. Ami Thakker, directors of the Company are also members in Landmark Cars (East) Pvt. Ltd.
Nature of contracts / arrangements / transactions: Arrangement Purchase and / or sale of goods or materials including accessories and spares parts etc.
Duration of the contracts / arrangements/transactions: 01.04.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: Arrangement Purchase and / or sale of goods or materials including accessories and spares parts etc not exceeding Rs. 20 Crores
[During the period under review, the arrangement value for Sale of Goods is Rs. 251.04 Lakhs & for purchase of Goods is Rs. 423.73]
Date(s) of approval by the Board, if any: 24.06.2019
Amount paid as advances, if any: As per terms of arrangement
(6)
Name(s) of the related party and nature of relationship:
Name of Related Party: M/s. Adron Studios LLP
Relationship: Mrs. Ami Thakker, Director of the Company is also Designated Partner & Contributor in M/s. Adron Studios LLP
Nature of contracts / arrangements / transactions: Arrangement for purchase of sales promotion materials
Duration of the contracts / arrangements/transactions: 01.04.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: Arrangement for purchase of sales promotion materials not exceeding Rs. 20 (Twenty) Lakhs
[During the period under review, the arrangement value for Arrangement for purchase of sales promotion materials is Rs. 0.20 Lakhs]
Date(s) of approval by the Board, if any: 24.06.2019
Amount paid as advances, if any: As per terms of arrangement
(7)
Name(s) of the related party and nature of relationship: M/s. Landmark Lifestyle Cars Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Landmark Lifestyle Cars Private Limited
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 10 Crores
[During the period under review, the amount paid under the arrangement is Rs. 159.39 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(8)
Name(s) of the related party and nature of relationship: M/s. Benchmark Motors Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Benchmark Motors Private Limited
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 10 Crores
[During the period under review the amount paid for the arrangement was Rs. 150.03 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(9)
Name(s) of the related party and nature of relationship: M/s. Watermark Cars Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Watermark Cars Private Limited
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 10 Crores
[During the period under review the amount paid for the arrangement was Rs. 14.85 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(10)
Name(s) of the related party and nature of relationship: M/s. Landmark Automobiles Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Landmark Automobiles Private Limited.
Mrs. Ami Thakker, Director of the Company is also Director of Landmark Automobiles Private Limited.
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 30 Crores
[During the period under review the amount paid for the arrangement was Rs. 596.81 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(11)
Name(s) of the related party and nature of relationship: M/s. Automark Motors Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Landmark Automobiles Private Limited
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 30 Crores
[During the period under review the amount paid for the arrangement was Rs. 276.96 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(12)
Name(s) of the related party and nature of relationship: M/s. Landmark Commercial Vehicles Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Landmark Commercial Vehicles Private Limited
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 10 Crores
[During the period under review the amount paid for the arrangement was Rs. 38.90Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(13)
Name(s) of the related party and nature of relationship: M/s. Landmark Pre-Owned Cars Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Landmark Pre-Owned Cars Private Limited
Nature of contracts/arrangements/transactions: An arrangement for providing manpower and/or support services
Duration of the contracts/arrangements/transactions: From 01.04.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for providing manpower and/or support services not exceeding Rs. 1 Crore
[During the period under review the amount paid for the arrangement was Rs. 25.69Lakhs]
Date(s) of approval by the Board, if any: 24.06.2019
Amount paid as advances, if any: As per terms of arrangement
(14)
Name(s) of the related party and nature of relationship: M/s. Landmark Commercial Vehicles Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Landmark Commercial Vehicles Private Limited
Nature of contracts/arrangements/transactions: An arrangement for purchase and / or sale of goods or materials including accessories and spares parts etc. not exceeding Rs. 20 Lakhs
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for purchase and / or sale of goods or materials including accessories and spares parts etc. not exceeding Rs. 20 Lakhs
[During the period under review, the arrangement value for Sale of Goods is Rs. 0.04 Lakhs & for purchase of Goods is Rs. 0.01]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: As per terms of arrangement
(15)
Name(s) of the related party and nature of relationship: M/s. Watermark Cars Private Limited
Relationship: Sanjay Thakker, Director of the Company is also Director & shareholder of Watermark Cars Private Limited
Nature of contracts/arrangements/transactions: An arrangement for purchase of asset
Duration of the contracts/arrangements/transactions: From 01.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: An arrangement for purchase of asset
[During the period under review the amount paid for the arrangement was Rs. 0.12 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: Nil
(16)
Name(s) of the related party and nature of relationship: Name of Related Party: i) Mr. Udayan Karsandas Thakker ii) Sanjay Karsandas Thakker HUF iii) Udayan Karsandas Thakker HUF
Relationship: Mr. Sanjay Thakker, Director & Shareholder of the Company and Mr. Udayan Thakker relative (brother) of Sanjay Thakker, Director of the Company are the owner of the Premises.
Nature of contracts/arrangements/transactions: Leave and License Agreement for taking on the premises located at Landmark, Worli, Mumbai

Duration of the contracts/arrangements/transactions: As per terms of Leave & License agreement from 01.06.2019 up to such tenure as may be decided mutually
Salient terms of the contracts or arrangements or transactions including the value, if any: Arrangement for taking premises on Leave & License basis with license fee of Rs. 1.45 Lakhs p.m.
During the period under review the amount paid for the arrangement was as under
Mr. Udayan Karsandas Thakker : Rs. 7.65 Lakhs
ii) Sanjay Karsandas Thakker HUF: Rs. 2.87 Lakhs
iii) Udayan Karsandas Thakker HUF: Rs. 3.98 Lakhs
(e) Date(s) of approval by the Board, if any: 13.05.2019
(f) Amount paid as advances, if any: As per terms of arrangement
(17)
Name of Related Party: M/s. Landmark Automobiles Pvt. Ltd
Relationship: Mr. Sanjay Thakker & Mrs. Ami Thakker, Director of the Company are also a Director & Shareholder of Landmark Automobiles Pvt. Ltd.
Nature of contracts / arrangements / transactions: Arrangement for availing vehicle repairing (including service related purchase of spares etc.), painting and/or other related services
Duration of the contracts / arrangements/transactions: From 1.11.2019 to 31.03.2020
Salient terms of the contracts or arrangements or transactions including the value, if any: Arrangement for availing vehicle repairing (including service related purchase of spares etc.), painting and/or other related services not exceeding Rs. 50 Lakhs
[During the period under review, the arrangement value was Rs. 0.11 Lakhs]
Date(s) of approval by the Board, if any: 24.06.2019
Amount paid as advances, if any: As per terms of arrangment
(18)
Name of Related Party: Ms. Aparajita Thakker
Relationship: Ms. Aparajita Thakker Daughter of Mr. Sanjay Thakker & Mrs. Ami Thakker
Nature of contracts / arrangements / transactions: To appoint as General Manager holding office or place of profit in the company w.e.f. 1stDecember, 2019
Duration of the contracts / arrangements/transactions: As per terms of arrangement with the Company
Salient terms of the contracts or arrangements or transactions including the value, if any: Appointed as General Manager in the company at an remuneration amount not exceeding Rs. 40 Lakhs per annum 
[During the period under review, the remuneration paid was Rs. 8.33 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: No
Date(s) of approval by the Shareholder, if any: 29.01.2020
(19)
Name of Related Party: Mr. Aryaman Thakker
Relationship: Mr. Aryaman Thakker Son of Mr. Sanjay Thakker& Mrs. Ami Thakker
Nature of contracts / arrangements / transactions: Appointed as Associate Dir of the Company at office or place of profit in the company
Duration of the contracts / arrangements/transactions: As per terms of arrangement with the Company
Salient terms of the contracts or arrangements or transactions including the value, if any: Appointed as Associate Director in the company at an remuneration amount not exceeding Rs. 50 Lakhs per annum 
[During the period under review, the remuneration paid was Rs. 12.62 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: No
Date(s) of approval by the Shareholder, if any: 29.01.2020
(20)
Name of Related Party: Ms. Urvi Mody
Relationship: Ms. Urvi Mody, relative (sister) of Mrs. Ami Thakker, Director of the Company
Nature of contracts / arrangements / transactions: As per terms of arrangement with the Company
Duration of the contracts / arrangements/transactions: As per terms of arrangement with the Company
Salient terms of the contracts or arrangements or transactions including the value, if any: Appointed as business head in the company at an remuneration amount not exceeding Rs. 75 Lakhs per annum 
[During the period under review, the remuneration paid was Rs. 28.92 Lakhs]
Date(s) of approval by the Board, if any: 29.01.2020
Amount paid as advances, if any: No
Date(s) of approval by the Shareholder, if any: 29.01.2020
(21)
Name of Related Party: Mr. Paras Somani
Relationship: Director of the Company
Nature of contracts / arrangements / transactions: As per terms of arrangement with the Company
Duration of the contracts / arrangements/transactions: As per terms of arrangement with the Company
Salient terms of the contracts or arrangements or transactions including the value, if any: Sales of Goods, Spares and Services
[During the period under review, the amount of transaction was Rs. 0.23 Lakhs]
Date(s) of approval by the Board, if any: N.A.
Amount paid as advances, if any: Nil

On behalf of the Board of Directors
For Landmark Cars Private Limited



Sanjay Thakker Parasbhai Somani
Director Director
DIN: 00156093 DIN: 02742256
Date: 31st December, 2020
Place: Worli, Mumbai, Maharashtra

ANNEXURE –IV
ANNUAL REPORT ON CSR ACTIVITIES
A brief outline of the company's CSR policy, including overview of projects or programs proposed to be undertaken and a reference to the web-link to the CSR policy and projects or programs. The CSR policy of the Company is available on the Company’s website. The focus areas for CSR activities will be Environmental Sustainability, and such other activities as CSR Committee or Board may consider to be appropriate.

The Composition of the CSR Committee:
The CSR Committee of the Company comprises of following directors.
a) Mr. Sanjay Thakker - Chairman
b) Mrs. Ami Thakker - Member
c) Mr. Mayank Bajpai - Member

Average net profit of the company for last three financial years: Rs. 1402.30 Lakhs

Prescribed CSR Expenditure (two per cent. of the amount as in item 3 above) CSR expenditure is Rs.28.05 Lakhs. (2% of Rs. 1402.30 Lakhs)

Details of CSR spent during the financial year.
(a) Total amount to be spent for the financial year: Rs. 28.05 Lakhs
(b) Amount unspent, if any: 26.77 Lakhs
(c) Manner in which the amount spent during the financial year is detailed below:

Sr. No.

CSR project/ activity identified

Sector in which the Project is covered

Projects/ Programmes
1.Local area/other
2. Specify the state and district where project or programs was undertaken

Amount outlay (budget) project/ programs wise

Amount spent on the project/ programs
Subheads:
1.Direct expenditure on project or programs 2.Overheads

Cumulative
Expenditure upto to the reporting period.

Amount spent: Direct or through implementing agency

1

Pangea EcoNetAssets Pvt. Ltd

Towards tree plantation ensuing environment sustainability and ecological balance

Maharashtra & Gujarat

32,635/-

1

-

*Implementing agency

2

Distributing of 3 ply mask

COVID 19

Gujarat

94,500/-

1

-

Direct


In case the company has failed to spend the two percent of the average net profit of the last three financial years or any part thereof, the company shall provide the reasons for not spending the amount:
The board hereby confirms that the amount spend in the financial year 2019-20 towards Corporate Social Responsibility activities amounting to Rs. 1,27,135/- (Rupees One Lakh Twenty Seven Thousand One Hundred Thirty Five Only) out of Rs. 28,05,000/- (Rupees Twenty Nine Lakhs Only) and the Company is unable to spend amount of Rs. 26,77,865/- (Rupees Twenty Six Lakhs Seventy Seven Thousand Eight Hundred Sixty Five Only) towards CSR activities attributing to the reason of loss incurred in the FY 2019-20.

A responsibility statement of the CSR Committee that the implementation and monitoring of CSR policy, is in compliance with CSR objectives and Policy of the Company. The CSR Committee confirms that CSR Committee is responsible for monitoring process of the CSR activities and the implementation and monitoring of CSR Policy is in compliance with CSR objectives and Policy of the Company.

On behalf of the Board of Directors
For Landmark Cars Private Limited



Sanjay Thakker Parasbhai Somani
Director & Chairman CSR Committee Director
DIN: 00156093 DIN: 02742256
Date: 31st December, 2020
Place: Worli, Mumbai, Maharashtra

Description of state of companies affair

During the period under review, considering the standalone performance of the Company the total income has been decreased to Rs. 66,338.77 Lakhs to Rs. 76,936.30 Lakhs. However, due slow-down/ recession in the auto sector which has impacted the earnings of the Company pursuant to which the Company has registered a loss of Rs. 215.41 lakhs as compared to a profit of Rs. 739.16 lakhs of previous year. During the period under review, National Company Law Tribunal, Ahmedabad Bench vide order dated 4th April, 2019 & 15th April, 2019 had sanctioned the Composite Scheme Arrangement and Amalgamation between 1) Automark Motors Private Limited and Watermark Vehicles Private Limited (“The Company”) and Landmark Cars Private Limited and their shareholders and Creditors pursuant to which the residual business of Automark Motors Private Limited was amalgamated with the Company. 2) Landmark Automobiles Private Limited and Watermark Automobiles Private Limited (“The Company”) and Landmark Cars Private Limited and their shareholders and Creditors pursuant to which the residual business of Landmark Automobiles Private Limited was amalgamated with the Company. 3) Landmark Commercial Vehicles Private Limited and Watermark Commercial Vehicles Private Limited (“The Company”) and Landmark Cars Private Limited and their shareholders and Creditors pursuant to which the residual business of Landmark Commercial Vehicles Private Limited was amalgamated with the Company. During the period under review, considering the consolidated performance of the Company along with subsidiary companies (“Group Landmark”), the income from operations has been decreased to Rs. 2,22,861.37 Lakhs compared to previous year of Rs. 2,71,244.67 Lakhs. Further, the total expenses incurred by the Group Landmark has been decreased to Rs. 2,25,027.58 Lakhs to Rs. 2,72,646.12 Lakhs. Overall Group Landmark has registered a loss of Rs. 2,654.07 Lakhs as compared to loss of Rs. 1,479.33 Lakhs of previous year. Your Directors are hopeful and working towards the strategies to get better results in the upcoming years on Standalone and Consolidated basis.

Details regarding energy conservation

As required u/s 134(3)(m) of the Act read with Companies (Accounts) Rules, 2014, particulars with respect to Conservation of Energy, Technology Absorption are as below CONSERVATION OF ENERGY The Company has been working effectively for the conservation of all types of energies used across all locations of the Company. The Company is using LED lighting system, to ensure that consumption of energy is at minimal levels in the operations. The Company has not taken any steps for alternative source of energy. The Company has installed requisite Energy Management System to save energy. Technology absorption: Not applicable to the Company. The details of Foreign Exchange Earnings & Outgo as under: (Amount in Lakhs Rs.) Particulars F.Y. 2019-20 F.Y. 2018-19 Foreign Exchange Earnings - 6.68 Foreign Exchange Outgo 2.34 10.45

Details regarding foreign exchange earnings and outgo

The details of Foreign Exchange Earnings & Outgo as under: (Amount in Lakhs Rs.) Particulars F.Y. 2019-20 F.Y. 2018-19 Foreign Exchange Earnings - 6.68 Foreign Exchange Outgo 2.34 10.45

Disclosures in director’s responsibility statement

In accordance with the provisions of Section 134(5) of the Companies Act, 2013 (“the Act”) the Board hereby submits its responsibility Statement:— (a) in the preparation of the annual accounts, the applicable accounting standards had been followed along with proper explanation relating to material departures; (b) the directors had selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the company at the end of the financial year and of the profit and loss of the company for that period; (c) the directors had taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of this Act for safeguarding the assets of the company and for preventing and detecting fraud and other irregularities; (d) the directors had prepared the annual accounts on a going concern basis; and (e) The directors had devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively.

Disclosures relating to employee stock option scheme explanatory

EMPLOYEES STOCK OPTION PLAN
During the period under review, the Board of Directors of the Company at their meeting held on 11th September, 2019 have adopted 2 (Two) Employee Stock Option Schemes (‘ESOP’) pursuant to the order passed under respective schemes by National Company Law Tribunal, Ahmedabad Bench dated 4th April, 2019 & 15th April, 2019, the details of the adopted ESOP Scheme as under:

Sanctioned Scheme

Scheme Adopted

NCLT Order Dated.

Composite Scheme of Arrangement and Amalgamation between Watermark Automobiles Private Limited and Landmark Automobiles Private Limited and Landmark Cars Private Limited

LAPL Employee Stock Option Scheme

4th April, 2019 &
15th April, 2019

Composite Scheme of Arrangement and Amalgamation between Watermark Vehicles Private Limited and Automark Motors Private Limited and Landmark Cars Private Limited

AMPL Employee Stock Option Scheme

4th April, 2019 &
15th April, 2019


Pursuant to Rule 12 of the Companies (Share Capital and Debentures) Rules, 2014, the disclosures as on 31st March, 2020 are as follows:

Particulars

LAPL EMPLOYEE STOCK OPTION SCHEME

AMPL EMPLOYEE STOCK OPTION SCHEME

Options at the beginning of the period

Nil

Nil

Options granted during the period

4,39,515

27469

Price Per Share (Rs.)

As determined by Board

As determined by Board

Pricing Policy 

The exercise price and/or the pricing formula is derived by the board based on the report and based on the report the price be consider, adopted, approved and thereafter have recommended the same to the shareholder. Employee shall bear all tax liability in relation to grant of options.

The exercise price and/or the pricing formula is derived by the board based on the report and based on the report the price be consider, adopted, approved and thereafter have recommended the same to the shareholder. Employee shall bear all tax liability in relation to grant of options.

Options Vested

The options granted shall vest so long as the employee continues to be in the employment of the Company.

The options granted shall vest so long as the employee continues to be in the employment of the Company.

Options Lapsed

The options lapsed when the employee leaves the organization.

The options lapsed when the employee leaves the organization.

Options available for exercise

The details about the Exercise Period and the process of exercise are indicated in the proposed LAPL Employee Stock Scheme.

The details about the Exercise Period and the process of exercise are indicated in the proposed AMPL Employee Stock Scheme.

Options Exercised

Nil

Nil

Total number of Shares arising as a result of exercise of Options

439515

27469

Variations of terms of Options

No

No

Money realized by exercise of Options

Nil

Nil

Total number of Options in force

Nil

Nil

Options granted to key managerial personnel/employees of the company during the year: Nil
Variation of terms of options: The Scheme has not got modified during the financial year as hereunder.
Money realized by exercise of options: Nil

ADINATH STOCK BROKING PVT LTD  :   SEBI REGISTRATION NUMBERS : Bombay Stock Exchange(BSE): CASH -INZ000204337 & DERIVATIVE -INZ000204337 Member ID-3175 National Stock Exchange(NSE): CASH- INZ000204337 & DERIVATIVES -INZ000204337 Member ID-12805 MCX-SX Stock Exchange(MCX-SX): Currency Derivative : INZ000204337 Member ID-44400 United Stock Exchange(USE): Currency Derivative: Central Depository Services Ltd(CDSL)- IN -DP-452/2008 DP ID 12055200
ADINATH COMMODITIES  :   COMMODITIES SEBI REGISTRATION NUMBERS : INZ000042629 MultiCommodity Exchange Ltd (MCX):Member ID -10140 National Commodity and Derivatives Exchange Ltd (NCDEX):Member ID -00622.
ATTENTION INVESTORS :   "Prevent unauthorised transactions in your Broking & demat account--> Update your mobile numbers/email IDs with your stock brokers & depository participate. Receive information of your transactions directly from Exchange & CDSL on your mobile/email at the end of the day......................Issued in the interest of Investors"
ATTENTION INVESTORS :   "KYC is one time exercise while dealing in securities markets - once KYC is done through a SEBI registered intermediary (broker, DP, Mutual Fund etc.), you need not undergo the same process again when you approach another intermediary."
ATTENTION INVESTORS :   "No need to issue cheques by investors while subscribing to IPO. Just write the bank account number and sign in the application form to authorise your bank to make payment in case of allotment. No worries for refund as the money remains in investor's account."
ATTENTION INVESTORS :   1. Stock Brokers can accept securities as margin from clients only by way of pledge in the depository system w.e.f. September 1, 2020. 2. Update your mobile number & email Id with your stock broker/depository participant and receive OTP directly from depository on your email id and/or mobile number to create pledge. 3. Pay 20% upfront margin of the transaction value to trade in cash market segment 4. Investors may please refer to the Exchange's Frequently Asked Questions (FAQs) issued vide circular reference NSE/INSP/45191 dated July 31, 2020 and NSE/INSP/45534 dated August 31, 2020 and other guidelines issued from time to time in this regard. 5. Check your Securities /MF/ Bonds in the consolidated account statement issued by NSDL/CDSL every month. "Issued in the interest of Investors"
| Disclaimer | Privacy Policy | Feedback | Terms and Conditions | Careers | Investor Grievances | Download | Investor Protection | SCORES | Site Map
Investor Charter - DP | Investor Charter - Stock Broker | e-voting | Investor Education
Useful links: NSE | BSE | MCX-SX | CDSL | SEBI | MCX | NCDEX | FMC | Smart ODR
SEBI Registration No.INZ000042629
Copyright © 2011 Adinath Stock Broking Pvt Ltd                             Designed, Developed & Content Powered By Accord Fintech Pvt.Ltd.