| 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 vizSl. 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 belowSl. 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 COMPANIESSL | 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 HOLDINGCategory 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 PROMOTERSr.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
| 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 ManagerSl.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 DIRECTORSSl. | 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/ WTDSN | 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 |
Penalty | - | - | - | - | - | Punishment | - | - | - | - | - | Compounding | - | - | - | - | - |
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 COMPANIESSl. 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 VENTURESStatement 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, MaharashtraDescription of state of companies affairDuring 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 conservationAs 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 outgoThe 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 statementIn 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 explanatoryEMPLOYEES 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
|