143

34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members
Page 2: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

34th

Annual Report

2014-2015

Page 3: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

CORPORATE INFORMATION

Non- ExecutiveChairman : Mr. Satish Chander Narang

Managing Director : Mr. Naveen Narang

Non-Executive Directors

: Mr. Dinesh Kumar

: Mr. Mukul Dhamija

: Mr. Rakesh Pahwa

Company Secretary : Ms. Bernadette Dominic (Resigned on 10 April, 2015)th

Auditor : M/s Deepak Narang & Associates

Chartered Accountants, New Delhi

Registered Office

SD-65, Tower Apartment, Pitampura, New Delhi–110034

Ph. No. 011-2731 4646, 2731 2522 Fax: 011-2731 5115

Website: www.maxheights.com

Email Id: [email protected]

Details of RTA

Skyline Financial Services Private Limited

D-153/A, 1st Floor, Okhla Industrial Area,

Phase – I, New Delhi - 110020

Ph. No. 011-6473 2681, 6473 2682 Fax: 011-2681 2682

Email Id: [email protected]

The Equity Shares of the Company are listed at Bombay Stock Exchange & Calcutta Stock Exchange.

& Chief Financial Officer

: Ms. Mansi Narang

: Ms. Jaspreet Kaur (Appointed on 3 June, 2015)rd

Page 4: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

CONTENTS

Page

1. Notice 1

2. Director’s Report 8

3. Management Discussion and Analysis 37

4. Standalone Financial Statements 41

Auditors’ Report

Balance Sheet

Statement of Profit and Loss

Cash Flow Statement

Notes to the Financial Statements

5. Consolidated Financial Statements 65

Auditors’ Report

Balance Sheet

Statement of Profit and Loss

Cash Flow Statement

Notes to the Financial Statements

6. 95

7. Attendance Slip & Proxy Form 137

Annexure-AA: The details of the natural persons who are the ultimate beneficial

owner(s)/person(s) in control of M/s Ranjitgarh Finance Company Private Limited

and M/s Nau Nidh Finance Limited (unlisted body corporate)

Annexure-A -Form AOC 1

Page 5: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

NOTICE

Notice is hereby given that the 34 Annual General Meeting of the Members of M/s Max Heights Infrastructure Limited will

be held on Saturday, the 12 day of September, 2015 at 12:30 P.M. at Twist 'n' Turn Banquet, 226-227 Shop in Park Mall,

Shalimar Bagh, New Delhi - 110088, to transact the following businesses:

To receive, consider and adopt the Audited Balance Sheet of the Company as at 31 March, 2015 and Profit and

Loss Account for the year ended on that date together with the Reports of the Auditors' and Directors' thereon.

To appoint a Director in place of Mr. Naveen Narang (DIN: 00095708), who retires by rotation and being eligible,

offers himself for re-appointment.

To approve the interim dividend of 2% (Two percent) per equity share, already paid during the year, for the

financial year ended 31 March 2015 as the final dividend.

Appointment of Auditors:

pursuant to the provisions of section 139 and other applicable provisions, if any, of the

Companies Act, 2013 and the Rules framed thereunder, as amended from time to time, the Company hereby

ratifies the appointment of M/s Deepak Narang & Associates, Chartered Accountants, New Delhi, as Auditors of

the Company to hold office from the conclusion of this Annual General Meeting (AGM) till the conclusion of the

35 AGM of the Company to be held in the year 2016 at such remuneration plus service tax, as may be mutually

agreed between the Board of Directors of the Company and the Auditors.”

Ms. Mansi Narang (DIN: 07089546), who was appointed as an Additional Director of the

Company with effect from 11 February 2015 by the Board of Directors and who holds office upto the date of this

Annual General Meeting of the Company under Section 161(1) of the Companies Act, 2013 (the Act), who is

eligible for appointment and in respect of whom the Company has received a notice in writing under Section

160(1) of the Act from a Member proposing her candidature for the office of Director, be and is hereby

appointed as Director of the Company.”

in continuation of the resolutions regarding preferential issue of equity shares passed at the

Extra Ordinary General Meeting of the Company held on 25 June 2014 and the Annual General Meeting held on

29 September 2014, the consent of the members of the Company be and is hereby accorded for ratification and

taking on record the identity of the ultimate beneficial owner(s)/ person(s) in control of M/s Ranjitgarh Finance

Co. Private Limited and M/s Nau-Nidh Finance Limited, the unlisted body corporate allottees to the said

preferential issue.

Ordinary Business:

3.

4.

To consider and if thought fit, to pass the following resolution as an Ordinary Resolution:

“RESOLVED THAT

Special Business

5. Appointment of Ms. Mansi Narang as Director

To Consider and if thought fit, to pass the following resolution as an Ordinary Resolution:

“RESOLVED THAT

6. Preferential Allotment

To Consider and if thought fit, to pass the following resolution as a Special Resolution:

“RESOLVED THAT

th

th

st

st

th

th

th

th

1.

2.

For and on Behalf of the Board

Max Heights Infrastructure Limited

Sd/-Naveen Narang

Managing Director & CFODIN: 00095708

Date : 14 August, 2015 Regd. Off.: SD-65, Tower Apartment,Place : New Delhi Pitampura,New Delhi-110034

For

th

1 ANNUAL REPORT 2014-2015

Page 6: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Notes:

A MEMBER ENTITLED TO ATTEND AND VOTE AT THE ANNUAL GENERAL MEETING (THE “MEETING”) IS

ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE INSTEAD OF HIMSELF/HERSELF AND THE PROXY NEED

NOT BE A MEMBER OF THE COMPANY. THE PROXY FORM IN ORDER TO BE EFFECTIVE MUST BE DEPOSITED

WITH THE COMPANY NOT LESS THAN 48 HOURS BEFORE THE TIME FIXED FOR COMMENCEMENT OF THE

MEETING

A person can act as proxy on behalf of members not exceeding fifty and holding in aggregate not more than

ten percent of the total share capital of the Company carrying voting rights. A member holding more than ten

percent of the total share capital of the Company carrying voting rights may appoint a single person as proxy

and such person shall not act as proxy for any other person or shareholder.

Annexure–A

Members who have not registered their e-mail addresses so far are requested to register their e-mail address

for receiving all communications including Annual Report, Circulars, etc. from the Company electronically.

Voting through electronic means:

Annexure–B

1.

2.

8.

10.

i.e. upto 12:30 p.m. on 10 September 2015.

Corporate Members intending to send their authorised representatives to attend the meeting are requested to

send to the Company a duly certified copy of the Board Resolution/ Authorisation together with the specimen

signatures authorising their representatives to attend and vote on their behalf at the Meeting.

The Register of Members and the Share Transfer Book of the Company shall remain closed from Wednesday 9

September 2015 to Saturday 12 September 2015 (both days inclusive).

Explanatory Statement as required under section 102 of the Companies Act, 2013, in respect of Special

Business under Item No. 5 and 6 is enclosed herewith.

Details under clause 49 of the Listing Agreement with the Stock Exchanges in respect of the Directors seeking

appointment/reappointment at the Meeting is annexed to the Notice as .

Notice of the Meeting of the Company, indicating the process and manner of e–voting along with

Attendance Slip and Proxy Form is being sent to the members, whose email ids are registered with the Company

and Depository Participant(s) for communication purposes unless any member has requested for a hard copy of

the same. For members who have not registered their email address, physical copies of the Notice of the

Meeting is being sent through permitted mode.

Members may also note that the Notice of the Meeting and the Annual Report will also be available on the

Company's website for download. The physical copies of the aforesaid documents will

also be available at the Company's Registered Office for inspection at any time between 10:00 a.m. to 1:00 p.m.

on any working day upto the date of Meeting. Even after registering for e-communication, members are entitled

to receive such communication in physical form, upon making a request for the same, by post free of cost. For

any communication, the shareholders may also send requests to the Company's investor email ID i.e.,

[email protected].

In compliance with provisions of section 108 of the Act and Rule 20 of The Companies [Management

and Administration] Rules, 2014 and clause 35B of the Listing Agreement, the Company is providing e-

voting facility as an alternative mode of voting which will enable the members to cast their votes

electronically.

Necessary arrangements have been made by the Company with Central Depository Services [India]

Limited [CDSL] to facilitate e-voting. The detailed process, instructions and manner for availing e-

Voting facility is annexed to the Notice as .

Ms. Pooja Bhatia, Practicing Company Secretary [Membership No. F7673] has been appointed as the

Scrutinizer to scrutinize the voting and remote e-voting process in a fair and transparent manner.

Members who have cast their vote by remote e-voting prior to the meeting may also attend the

meeting but shall not be entitled to cast their vote again.

Members can opt for only one mode of voting i.e. either by e-voting or poll paper. In case Members

th

th

th

3.

4.

5.

6.

7.

9.

(i)

(ii)

(iii)

(iv)

inter alia,

www.maxheights.com

2 ANNUAL REPORT 2014-2015

Page 7: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

cast their votes through both the modes, voting done by e-voting shall prevail and votes cast through Poll Paper

shall be treated as invalid.

The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11

September 2015 [5:00 p.m.]. During this period, Members holding shares either in physical form or

demat form, as on 5 September, 2015 i.e. cut-off date, may cast their vote electronically. The e-

voting module shall be disabled for voting thereafter. Once the vote on a resolution is cast by the

Member, he / she shall not be allowed to change it subsequently or cast vote again.

The voting rights of members shall be in proportion to their shares in the paid up equity share capital

of the Company as on cut-off date. A person, whose names is recorded in the register of members or

in the register of beneficial owners maintained by the depositories as on cut-off date only shall be

entitled to avail facility of remote e-voting and poll process at the venue of the meeting.

Any person, who acquires shares of the Company and becomes a member of the Company after

dispatch of the Notice and holding shares as on cut-off date, may cast vote after following the

instructions for e-voting as provided in the Notice convening the Meeting, which is available on the

website of the Company and CDSL. However, if you are already registered with CDSL for remote e-

voting then you can use your existing User ID and password for casting your vote.

The Scrutinizer shall, immediately after the conclusion of voting at the meeting, would count the

votes cast at the meeting, thereafter unblock the votes cast through remote e-voting in the presence

of at least two witnesses not in the employment of the Company and make, not later than three days

of conclusion of the meeting, a consolidated Scrutinizer's Report of the total votes cast in favour or

against, if any, to the Chairman, who shall countersign the same.

The results declared along with the Scrutinizer's Report shall be placed on the Company's website

and on the website of CDSL i.e., www.evotingindia.com immediately after the

result is declared. The Company shall simultaneously forward the results to BSE Limited [BSE] & CSE

Limited [CSE], where the equity shares of the Company are listed.

The route map giving the directions, to the venue of the AGM is annexed to the Notice as .

Members/Proxies attending the meeting are requested to bring their attendance slip along with their

copy of Annual Report to the Meeting.

Queries proposed to be raised at the Annual General Meeting may be sent to the Company at its

registered office at least seven days prior to the date of AGM to enable the management to compile

the relevant information to reply the same in the meeting.

Members holding shares in demat form are requested to intimate all changes pertaining to their bank

details, National Electronic Clearing Service [NECS], Electronic Clearing Services [ECS] mandates,

nominations, power of attorneys, change in address, change of name, email address, contact

numbers, etc. to their Depository Participant [DP]. Changes intimated to the DP will then be

automatically reflected in the Company's records which will help the Company and the Company's

Registrar and Transfer Agents to provide efficient and better services. Members holding shares in

physical form are requested to intimate such changes to Registrar and Transfer Agents of the

Company.

In case of joint holders attending the Meeting, only such joint holder who is higher in the order of

names will be entitled to vote. Members who hold shares in physical form in multiple folios in identical

names or joint holding in the same order of names are requested to send the share certificates to

Registrar, for consolidation into a single folio.

The Securities and Exchange Board of India (SEBI) has mandated the submission of Permanent

Account Number (PAN) by every participant in securities market. Members holding shares inelectronic form are, therefore, requested to submit their PAN to their Depository Participants with whom they

(v)

(vi)

(vii)

(viii)

(ix)

(i)

(ii)

(iii)

(iv)

(v)

th th

th

www.maxheights.com

11. Annexure–C

12. REQUEST TO MEMBERS

3 ANNUAL REPORT 2014-2015

Page 8: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

are maintaining their demat accounts. Members holding shares in physical form can submit their PAN

details to the Company / registrar and Share Transfer Agents.

Annexure-A: to the Notice dated 14 August 2015- Details of Director seeking Appointment/ Reappointmentth

Name of Director Naveen Narang Mansi Narang

Age 39 years 37 years

Date of Appointment by the Board of

Directors13

thMarch 2008 11

thFebruary, 2015

Brief Resume and nature of expertise

in functional areas17 years of experience in finance and

real estate development

Possesses appropriate skills,

experience and knowledge , inter alia,

in the field of accounts

Directorships held in other public

Companies [excluding foreign and

private Companies]

Pitam Pura Leasing And Housing

Finance Limited

Max Vision Securities Limited

Max Heights Finance Limited

Nil

Memberships / Chairmanships of

Committees of other Public

Companies

Nil Nil

Number of shares held in the

Company

41,93,861 Equity Shares @ 10/-

each5,11,500 Equity Shares of 10/ - each

Annexure-B: to the Notice dated 14 August 2015- Instructions for e-Voting. The instructions for members for voting

electronically are as under:

For Members holding shares in Demat and Physical Form

th

(i)

(ii)

(iii)

(iv)

(v)

(vi)

(vii)

(viii)

!

!

The voting period begins on Tuesday, 8 September 2015 from 9:00 a.m. and ends on Friday, 11 September

2015 at 5:00 p.m. During this period shareholders of the Company, holding shares either in physical form or in

dematerialized form, as on Saturday the 5 day of September 2015, being the Cut-Off date may cast their vote

electronically. The e-voting module shall be disabled by CDSL for voting thereafter.

Shareholders who have already voted prior to the meeting date would not be entitled to vote at the meeting

venue.

The shareholders should log on to the e-voting website .

Click on Shareholders.

Now Enter your User ID

a. For CDSL : 16 digits beneficiary ID,

b. For NSDL : 8 Character DP ID followed by 8 Digits Client ID,

c. Members holding shares in Physical Form should enter Folio Number registered with the Company.

Next enter the Image Verification as displayed and Click on Login.

If you are holding shares in demat form and had logged on to www.evotingindia.com and voted on an earlier

voting of any company, then your existing password is to be used.

If you are a first time user follow the steps given below:

PAN Enter your 10 digit alpha-numeric PAN issued by Income Tax Department (Applicable for shareholders

holding shares in demat as well as physical form)

Dividend Bank Details or Enter the Dividend Bank Details or Date of Birth (in dd/mm/yyyy format) Date of

th th

th

www.evotingindia.com

4 ANNUAL REPORT 2014-2015

Page 9: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Birth (DOB) as recorded in your demat account or in the company records in order to login.

If both the details are not recorded with the depository or company please enter the member id / folio

number in the Dividend Bank details field as mentioned in instruction (v).After entering these details appropriately, click on “SUBMIT” tab.

Members holding shares in physical form will then directly reach the Company selection screen. However,

members holding shares in demat form will now reach 'Password Creation' menu wherein they are required

to mandatorily enter their login password in the new password field. Kindly note that this password is to be

also used by the demat holders for voting for resolutions of any other company on which they are eligible to

vote, provided that company opts for e-voting through CDSL platform. It is strongly recommended not to

share your password with any other person and take utmost care to keep your password confidential.

For Members holding shares in physical form, the details can be used only for e-voting on the resolutions

contained in this Notice.

Click on the EVSN of MAX HEIGHTS INFRASTRUCTURE LIMITED on which you choose to vote.

On the voting page, you will see “RESOLUTION DESCRIPTION” and against the same the option “YES/NO” for

voting. Select the option YES or NO as desired. The option YES implies that you assent to the Resolution and

option NO implies that you dissent to the Resolution.

Click on the “RESOLUTIONS FILE LINK” if you wish to view the entire Resolution details.

After selecting the resolution you have decided to vote on, click on “SUBMIT”. A confirmation box will be

displayed. If you wish to confirm your vote, click on “OK”, else to change your vote, click on “CANCEL” and

accordingly modify your vote.

Once you “CONFIRM” your vote on the resolution, you will not be allowed to modify your vote.

You can also take a print of the votes cast by clicking on “Click here to print” option on the Voting page.

If a demat account holder has forgotten the login password then Enter the User ID and the image verification

code and click on Forgot Password & enter the details as prompted by the system.

Non-Individual shareholders (i.e. other than Individuals, HUF, NRI etc.) and Custodian are required to log on

to www.evotingindia.com and register themselves as Corporates.

A scanned copy of the Registration Form bearing the stamp and sign of the entity should be emailed to

.

After receiving the login details a Compliance User should be created using the admin login and password.

The Compliance User would be able to link the account(s) for which they wish to vote on.

The list of accounts linked in the login should be mailed to [email protected] and on approval

of the accounts they would be able to cast their vote.

A scanned copy of the Board Resolution and Power of Attorney (POA) which they have issued in favour of the

Custodian, if any, should be uploaded in PDF format in the system for the scrutinizer to verify the same.

(xx) In case you have any queries or issues regarding e-voting, you may refer the Frequently Asked Questions

(“FAQs”) and e-voting manual available at www.evotingindia.com, under help section or write an email to

[email protected].

Deputy Manager, CDSL

17th Floor, PJ Towers, Dalal Street, Fort, Mumbai–400 001.

Email: [email protected], Tel: 022-22723333/8588

!

(ix)

(x)

(xi)

(xii)

(xiii)

(xiv)

(xv)

(xvi)

(xvii)

(xviii)

!

!

!

!

!

(xix) Note for Non – Individual Shareholders and Custodians

Contact Details:

Mr. Wenceslaus Furtado

[email protected]

5 ANNUAL REPORT 2014-2015

Page 10: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure-C: to the Notice dated 14 August 2015- Route Map for Shop in Park Mallth

Shop in Park Narth

Azadpur

Mah

ara

ja N

ah

ar S

ing

h M

arg

Shaheed Udham S

ingh Marg

Wate

r Nahar

Pitampura TV

Tower

Shalimar Bagh

Wazirpur

Block A

Block c

Block GP

Block PP

PoorviPitampura

Block UP

Block WP

Block BM

Block BF

Karnal Byepass

Ou

ter

Rin

g R

oad

Outer R

ing R

oad

Outer R

ing R

oad

Jahangirpuri

JahangirpuriIndustrial Area

Block A-4

RajasthanUdyog Nagar

Block C

Kewal Park

Netaji

Subhash Place

6 ANNUAL REPORT 2014-2015

Page 11: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Explanatory Statement pursuant to the provisions of section 102 of the Companies Act, 2013

Item No.5:

Item No. 6:

Annexure-AA

The Board of Directors of the Company, pursuant to the provisions of Section 161(1) of the Act and the Articles of

Association of the Company, has appointed Ms. Mansi Narang as an Additional Director of the Company with effect from

11 February 2015. In terms of the provisions of Section 161(1) of the Act, Ms. Mansi Narang would hold office up to the

date of the ensuing Annual General Meeting. The Company has received a notice in writing along with the deposit of

requisite amount under Section 160 of the Act proposing the candidature of Ms. Mansi Narang for the office of Director of

the Company.

Ms. Mansi Narang is not disqualified from being appointed as a Director in terms of Section 164 of the Act and has given

her consent to act as a Director. Ms. Mansi Narang possesses appropriate skills, experience and knowledge.

Brief resume of Ms. Mansi Narang, nature of her expertise in specific functional areas and names of other public limited

companies in India in which she holds directorships and details of memberships / chairmanships of Board Committees of

the public limited companies in India and other details is enclosed with the notice.

Keeping in view her vast expertise and knowledge, it will be in the interest of the Company that Ms. Mansi Narang is

appointed as a Director.

Save and except Ms. Mansi Narang, Mr. Naveen Narang & Mr. Satish Chander Narang and their relatives, to the extent of

their shareholding interest, if any, in the Company, none of the other Directors / Key Managerial Personnel of the

Company / their relatives are, in any way, concerned or interested, financially or otherwise, in the resolution set out at

Item No. 5 of the Notice. The Board recommends the Ordinary Resolution set out at Item No. 5 of the Notice for approval

by the shareholders.

The members are requested to recall their approval accorded for making preferential allotment of 14,74,460 equity shares

of 10/- each at an issue price of 70/- per equity share (including premium of . 60/- per equity share) to certain Non

Promoter allottees. Out of which application of 3,85,700 equity shares was made by M/s Ranjitgarh Finance Company

Private Limited and the application for 3,00,000 equity shares was made by M/s Nau Nidh Finance Limited, by way of

Special resolution passed in the Extraordinary General Meeting held on 25 June 2014, in accordance to the provisions of

Regulation 73 (1) (e) of the SEBI (Issue of Capital and Disclosure Requirements), Regulation 2009 (including any statutory

modification(s) or re-enactment thereof for the time being in force) and further ratified in the Annual General Meeting

held on 29 September, 2014. BSE Limited had granted the in-principal approval for allotment of above said equity shares,

however, the Listing Approval for 3,85,700 equity shares and 3,00,000 equity shares, allotted respectively to M/s

Ranjitgarh Finance Company Private Limited and M/s Nau Nidh Finance Limited is still pending.

As required by BSE, the details of the natural persons who are the ultimate beneficial owner(s)/ person(s) in control of M/s

Ranjitgarh Finance Company Private Limited and M/s Nau Nidh Finance Limited (unlisted body corporate), being the

allottees of preferential allotment, is enclosed as an Annexure with this Annual Report and marked as , the

same is also made available for inspection for all the members from date of dispatch of the notice of AGM and shall also be

open for inspection to all members during the AGM.

th

th

th

For and on Behalf of the Board

Max Heights Infrastructure Limited

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Date : 14 August, 2015 Regd. Off.: SD-65, Tower Apartment,

Place : New Delhi Pitampura,New Delhi-110034

For

th

7 ANNUAL REPORT 2014-2015

Page 12: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

DIRECTOR'S REPORTTo,

The Members of

Max Heights Infrastructure Limited

Your Directors have pleasure in presenting the 34 Director's Report of your Company together with the Audited

Statement of Accounts and the Auditors' Report of your company for the financial year ended, 31st March, 2015.

th

1. FINANCIAL HIGHLIGHTS AND STATE OF COMPANY'S AFFAIRS

(a) ( Amount in )

Particulars Current year Previous Year

Sales 4,61,79,834.00 3,54,58,150.87

Other Income 1,15,510.00 69,054.00

Total Income 4,62,95,344.00 3,55,27,204.87

Depreciation 12,21,642.00 11,88,616.00

Tax

Current Tax 20,94,250.00 17,68,880.00

Earlier years tax (5,257.00) ---

Deferred Tax (4,01,481.00) 11,800.00

Profit/(Loss) after Tax 47,79,178.52 39,74,780.47

Earnings per share ( )

Basic

Diluted

0.31

0.31

0.28

0.28

(b) During the year, your Company recorded Total Revenue of (previous year ).

The Company recorded a Net Profit of during the financial year ended 31 March, 2015 as

compared to a Net Profit of in the previous year.

(c) During the year, the Company raised further capital by issuing 14,72,550 Equity shares of 10/- each for cash at a

premium of 60/- per share, aggregating to 10,30,78,500/- on preferential allotment basis. However, out of the

equity shares issued as mentioned above the Listing Approval for 3,85,700 equity shares and 3,00,000 equity

shares, allotted respectively to M/s Ranjitgarh Finance Company Private Limited and M/s Nau Nidh Finance

Limited is still pending. As required by BSE, a ratification resolution is proposed to be passed at ensuing AGM

giving the details of the natural persons who are the ultimate beneficial owner(s)/ person(s) in control of M/s

Ranjitgarh Finance Company Private Limited and M/s Nau Nidh Finance Limited (unlisted body corporate), being

the allottees of preferential allotment.

After the above issue, the total paid up share capital of the Company stands at 15,60,92,250/-. The proceeds are

being utilized for its present business operations.

(d)

For the financial year ended 31 March, 2015, the Company is not proposing to carry any amount to the General

Reserve Account.

(e)

The Board in its meeting held on 12 September 2014, declared an interim dividend of 2% (Two percent) per equity

share, already paid during the year, for the financial year ended 31 March 2015. Since the Board does not

recommend any further dividend, thus the Board recommends for approval of members the said interim dividend

as the final dividend.

All the shareholders/ Members, whose interim dividend has remain unpaid/ unclaimed, may contact the

Company Secretary for issuance/ change of Dividend Warrants.

4,62,95,344.00/- 3,55,27,204.87/-

47,79,178.52/-

39,74,780.47/-

Transfer To Reserves In Terms Of Section 134 (3) (J) Of The Companies Act, 2013

Dividend

st

st

th

st

8 ANNUAL REPORT 2014-2015

Page 13: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

(f)

There are no material changes from the end of Financial Year till the date of this report

2.

During the year under report, your Company did not accept any deposits from the public in terms of the provisions

of Chapter V of the Companies Act, 2013.

3.

During the year Ms. Mansi Narang (DIN : 07089546) was appointed as the Additional Director on the Board

of the Company on 11 February 2015, further the Board recommends her appointment as Director in the

ensuing AGM.

Ms. Bernadette Dominic, Company Secretary was elevated as the Chief Financial Officer of the Company

with effect from 21 March, 2015. Further consequent to the resignation of Ms. Bernadette Dominic (ACS

31629) from the post of Company Secretary & CFO of the Company w.e.f. 10 April 2015, Ms. Jaspreet Kaur

(ACS 38684) was appointed as the Company Secretary of the Company on 3 June 2015.

Further the Board, on recommendation of Nomination & Remuneration Committee, in its Meeting held on

14 August 2015,appointed Mr. Naveen Narang Managing Director of the Company as the CFO.

In accordance with the provisions of Section 152(6) of the Act and the Articles of Association of the

Company, Mr. Naveen Narang (DIN: 00095708) will retire by rotation at the ensuing Annual General

Meeting ('AGM') of the Company and, being eligible, offers himself for re-appointment. Your Board has

recommended his re-appointment.

The Independent Directors of your Company have confirmed that they meet with the criteria of

Independence as prescribed under Section 149(6) of the Act read with Rule 5 of the Companies

(Appointment and Qualification of Directors) Rules, 2014.

Framework for Familiarization Programme for the Independent Directors is made available on the website

of the Company http://www.maxheights.com/Policies.aspx

The Nomination and Remuneration Committee has adopted the attributes and qualifications as provided

in Section 149(6) of the Act and Rule 5 of the Companies (Appointment and Qualification of Directors)

Rules, 2014, in respect of Independent Directors. The Committee has also adopted the same attributes

and qualifications, to the extent applicable, in respect of Non-Independent Directors.

All the Non-Executive Directors of the Company, fulfil the fit and proper criteria for appointment as

Directors. Further, all Directors of the Company, other than Independent Directors, are liable to retire by

rotation. One-third of the Directors who are liable to retire by rotation, retire every year and are eligible for

re-election.

The Board, on the recommendation of the Nomination and Remuneration Committee, approved the

Remuneration Policy for the Directors, Key Managerial Personnel and other employees of the Company, a

copy of which is enclosed as to this Report.

The Board carried out annual performance evaluation of its own performance and that of the individual

Directors as also functioning of the Board Committees, as required in terms of Section 134(3) (p) of the Act.

The performance evaluation of the Board and individual Directors was based on criteria approved by the

Nomination and Remuneration Committee. The Directors expressed their satisfaction with the overall

evaluation process.

Material Changes And Commitments

PUBLIC DEPOSITS

DIRECTORS AND KEY MANAGERIAL PERSONNEL

(a) Changes in Directors and Key Managerial Personnel during the year

(b) Retirement by rotation

(c) Declaration of Independence by the Independent Directors

(d) Attributes, qualifications and appointment of Directors

(e) Remuneration Policy

Annexure: I

(f) Board Evaluation

th

st

th

rd

th

9 ANNUAL REPORT 2014-2015

Page 14: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

4.

During the year ended 31st March, 2015, 10 (Ten) meetings of the Board were held. Details of the same are

available in the Corporate Governance Report section of the Annual Report.

5.

Presently, the Committee has three Board Committees with the following members.:

NUMBER OF BOARD MEETINGS

BOARD COMMITTEES

Audit Committee

Mr. Dinesh Kumar, Chairman

Mr. Naveen Narang, Member

Mr. Mukul Dhamija, Member

Mr. Rakesh Pahwa, Member

Nomination and Remuneration Committee

Mr. Mukul Dhamija, Chairman

Mr. Satish Chander Narang, Member

Mr. Dinesh Kumar, Member

Mr. Rakesh Pahwa, Member

Shareholders/ Investor’s Grievance Committee

Mr. Satish Chander Narang, Chairman

Mr. Dinesh Kumar, Member

Mr. Mukul Dhamija, Member

Mr. Rakesh Pahwa, Member

6.

7.

8.

DIRECTORS' RESPONSIBILITY STATEMENT

.

CONSOLIDATED FINANCIAL STATEMENT

SUBSIDIARIES, ASSOCIATES AND JOINT VENTURES

As required under Section 134(5) of the Act, your Directors confirm having: -

i) followed in the preparation of the Annual Accounts, the applicable Accounting Standards with proper

explanation relating to material departures, if any;

ii) selected such accounting policies and applied them consistently and made judgements 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 of the Company for that period;

taken proper and sufficient care for the maintenance of adequate accounting records in accordance with

the provisions of the Act for safeguarding the assets of your Company and for preventing and detecting

fraud and other irregularities;

prepared the Annual Accounts on a going concern basis; and

proper systems have been devised to ensure compliance with the provisions of all applicable laws and such

systems are adequate and operating effectively

having laid down the internal financial controls to be followed by the Company and such internal financial

controls are adequate and operating effectively.

In accordance with the Companies Act, 2013 (“the Act”) and Accounting Standard (AS) - 21 on Consolidated

Financial Statements read with AS - 23 on Accounting for Investments in Associates, the audited consolidated

financial statement is provided in the Annual Report.

As at March 31, 2015, your Company had 3 (Three) Subsidiary Companies i.e., Max Heights Promoters Private

Limited, Max Heights Township & Projects Private Limited, Icon Realcon Private Limited and 1 (One) Associate

Company i.e., Max Heights Developers Private Limited.

The Board of directors of the Company has by resolution passed in its meeting held on 14 August 2015 given

consent for not attaching the Balance Sheets of the subsidiaries concerned.

iii)

iv)

v)

vi)

th

10 ANNUAL REPORT 2014-2015

Page 15: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

PARTICULARS OF EMPLOYEES AND RELATED DISCLOSURES

LISTING INFORMATION

11. DEMATERIALIZATION OF SHARES

12. CORPORATE GOVERNANCE

Annexure – II

MANAGEMENT DISCUSSION & ANALYSIS REPORT

RISK MANAGEMENT

15. INTERNAL FINANCIAL CONTROLS & INTERNAL AUDIT

A report on performance and financial position of each of the subsidiaries, associates and the joint venture

Companies as per the Companies Act, 2013 is provided as Annexure: A to the consolidated financial statements

hence not reproduced here for the sake of brevity. Please refer (AOC-1) annexed to the Consolidated Financial

Statements Section in the Annual Report.

The Annual Accounts of the subsidiary companies and the related detailed information shall be made available on

request to the shareholders of the Company and shall also be available at the registered office of the Company for

inspection.

The policy determining the material subsidiaries as approved is available on the website of the Company at

weblink

The Company provides a gender friendly workplace, during the year under review, there were no cases filed

pursuant to Sexual Harassment of Women at Workplace (Prevention, Prohibition and Redressal) Act, 2013.

None of the employees of your Company is covered under the provisions of Rule 5(2) of the Companies

(Appointment and Remuneration of Managerial Personnel) Rules, 2014.

The Equity Shares of the Company are listed on Bombay Stock Exchange Limited and Calcutta Stock Exchange

Limited. However the Application for delisting of the equity shares of the Company from the Calcutta Stock

Exchange Limited is pending with the Exchange.

The payment of Listing fees for year 2015-16 has been made to Bombay Stock Exchange.

The securities of the Company are admitted with NSDL and CDSL, the ISIN allotted to the Company is

INE393F01010.

To comply with the conditions of Corporate Governance, pursuant to Clause 49 of the Listing Agreement with the

Stock Exchanges, a Report on Corporate Governance and Auditor's Certificate, are included in the Annual Report

as to the Board Report.

Management's Discussion and Analysis Report for the year under review, as stipulated under Clause 49 of the

Listing Agreement with the Stock Exchanges in India, is presented in a separate section forming a part of the

Annual Report.

The Board has approved the Risk Management Policy of the Company. The Company's risk management

framework is designed to address risks intrinsic to operations, financials and compliances arising out of the overall

strategy of the Company. The Company manages, monitors and reports on the principal risks and uncertainities

that can impact its ability to achieve its objectives. The responsibility for management of risks vests with the

Managers/ officers responsible for the day-to-day conduct of the affairs of the Company. Risk focused audits are

carried out periodically by the Internal Auditors, which lead to identification of areas where risk management

processes need to be strengthened. Annual update is provided to the Board on the effectiveness of the Company's

risk management systems and policies.

The Company has adequate internal financial controls with respect to the financial statements, commensurate

with the size and scale of the operations of the Company. During the year such controls were tested and no

reportable material weakness in operation has been observed. Internal audit of the Company has been carried out

during the year. The Audit Committee reviews the internal audit findings, provides guidance on internal controls

and ensures that the internal audit recommendations are implemented.

http://www.maxheights.com/Policies.aspx

9.

10.

13.

14.

11 ANNUAL REPORT 2014-2015

Page 16: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

16.

17.

18.

19.

20.

21.

PARTICULARS OF LOANS, GUARANTEES AND INVESTMENTS

RELATED PARTY TRANSACTIONS

SIGNIFICANT AND MATERIAL ORDERS PASSED BY THE REGULATORS / COURTS / TRIBUNALS

EXTRACT OF ANNUAL RETURN

Annexure: IV

AUDITORS AND AUDIT REPORT

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

The details of the investments made during the year ended 31 March, 2015 are given in Note No. 11 & 14 of the

Notes to Accounts of Standalone Financial Statements.

During the year ended 31 March, 2015, all the contracts / arrangements/ transactions entered by the Company

during the financial year with related parties were in ordinary course of business / on an arm's length basis.

The Policy on materiality of related party transactions and dealing with related party transactions as approved by

the Board is available on the website of the Company at weblink

During the year under review, no significant or material orders were passed by the Regulators / Courts / Tribunals

which would impact the going concern status of the Company and its future operations.

The details forming part of the extract of the Annual Return in Form MGT-9 are provided under to

this Report.

The Company's Auditors, M/s Deepak Narang & Associates, Chartered Accountants, were appointed at the 33

AGM to hold such office till the conclusion of the 36th AGM. Your Board, in terms of Section 139 of the Act, on the

recommendation of the Audit Committee, has recommended for the ratification of the Members the

appointment of M/s Deepak Narang & Associates, Chartered Accountants from the conclusion of the ensuing

AGM till the conclusion of the 34th AGM. The Board, in terms of Section 142 of the Act, on the recommendation of

the Audit Committee, has also recommended for the approval of the Members the remuneration of M/s Deepak

Narang & Associates, Chartered Accountants, for the financial year 2015-16.

The comments made by the Auditors' in their Report are self explanatory and do not call for any further comments.

The Auditors' Report does not contain any qualification, reservation or adverse remark.

CONSERVATION OF ENERGY:

Steps taken on conservation of energy and impact thereof: Efforts to conserve electricity by operating only

necessary lights, fittings and fixtures were made during the financial year 2014-15.

Steps taken by the company for utilizing alternate sources of energy: NIL

Capital investment on energy conservation equipment: NIL.

TECHNOLOGY ABSORPTION:

Efforts, in brief, made towards technology absorption and benefits derived as a result of the above efforts,

e.g. product improvement, cost reduction, product development, import substitution, etc : Nil

In case of imported technology (imported during the last 3 years reckoned from the beginning of the

financial year), following information may be furnished:

A) Details of technology imported - NIL

B) Year of import –NIL

C) Whether the technology been fully absorbed - NIL

D) If not fully absorbed, areas where absorption has not taken place, and the reasons therefore – NIL

III) Expenditure incurred on research and development – NIL

There were no foreign exchange earnings or outflow during the year.

st

st

rd

The details in of material transactions entered into by the Company with its related party are provided in

to this Report.

AOC-2

Annexure: III

http://www.maxheights.com/Policies.aspx

(I)

(II)

12 ANNUAL REPORT 2014-2015

Page 17: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

22.

23.

24.

SECRETARIAL AUDITOR & SECRETARIAL AUDIT REPORT

Annexure: V

ESTABLISHMENT OF VIGIL MACHANISM

ACKNOWLEDGEMENT

For and on Behalf of the Board

Max Heights Infrastructure Limited

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693Date : 14 August, 2015 Regd. Off.: SD-65, Tower Apartment,

Place : New Delhi Pitampura,New Delhi-110034

In terms of Section 204 of the Companies Act, 2013, the Company has appointed M/s PB & Associates, Company

Secretaries, as the Secretarial Auditor of the Company for the financial year 2014-15. The Secretarial Audit Report

given by M/s PB & Associates, Company Secretaries, in MR- 3 is provided under to this Report.

The comments made by the Secretarial Auditor are self explanatory and do not require any further comments.

The Vigil Mechanism Policy of the Company is formulated in terms of section 177 (9) of the Companies Act, 2013

read with the provisions of the Listing Agreement with the Stock Exchange(s) and thereby also incorporates

Whistle Blower Policy. That as per the said policy protected disclosures can be made by the whistle blower to the

dedicated e-mail / telephone line/ letter to Chairman of Audit Committee.

The Policy on Vigil Mechanism and Whistle Blower Policy as approved by the Board is available on the website of

the Company at weblink

Your directors would like to express their sincere appreciation for the assistance and corporation received from the

financial institutions, banks, Government authorities, customers, vendors and members during the year under

review. Your directors also wish to place on record their deep sense of appreciation for the committed services by

the Company's executives, staff and workers.

For

http://www.maxheights.com/Policies.aspx

th

13 ANNUAL REPORT 2014-2015

Page 18: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

'Annexure-I'

(DIRECTORS, KMP & SENIOR MANAGEMENT)

INTRODUCTION

OBJECTIVE

PART – A

POLICY FOR APPOINTMENT AND REMOVAL OF DIRECTOR, KMP AND SENIOR MANAGEMENT

APPOINTMENT

TERM/ TENURE

EVALUATION

NOMINATION & REMUNERATION POLICY

In pursuance of the Company's philosophy to consider its employees as its invaluable assets, to pay equitable

remuneration to all Directors, Key Managerial Personnel (KMP) and employees of the Company, to harmonize the

aspirations of human resources consistent with the goals of the Company and, in terms of the provisions of the Companies

Act, 2013, this policy on nomination and remuneration of Directors, Key Managerial Personnel and Senior Management

has been formulated by the Nomination & Remuneration Committee and approved by the Board of Directors.

The objective and purpose of the Policy are as given below:

1. To lay down criteria and terms and conditions with regard to identifying persons who are qualified to become

Directors (Executive and Non-Executive) and persons who may be appointed in Senior Management and Key

Managerial positions and to determine their remuneration.

2. To carry out evaluation of the performance of Directors, as well as Key Managerial and Senior Management

Personnel.

3. To provide them reward linked directly to their effort, performance, dedication and achievement of

Organization's goals as entrusted on them.

4. To retain, motivate and promote talent and to ensure long term retention of talented managerial persons and

create competitive advantage. In the context of the aforesaid objectives the following policy has been framed

and recommended by the Nomination & Remuneration Committee and adopted by the Board of Directors.

1. The candidate for a position at Director, KMP or Senior Management level is met by the Managing Director in

consultation with the other Directors. The interview is targeted at assessing the candidate on his/ her functional

& leadership capabilities and cultural fitment to the organization.

2. The MD assesses the shortlisted candidates.

3. The selected candidate's details and the proposed compensation is shared with the Nomination &

Remuneration Committee for their review and suggestions. The same is shared with the Board at the next board

meeting.

The tenure for Directors shall be governed by the terms defined in the Companies Act, 2013. However, the tenure for other

KMP and Senior Management Personnel will be governed by Terms of Appointment in accordance with the Recruitment

Policy of the Company.

The performance of the KMP and Senior Management Personnel is evaluated at regular intervals (half yearly/ yearly) by

the Managing Director. The performance evaluation of Independent Directors shall be done by the Board, excluding the

Director being evaluated, basis the contributions made to the Board deliberations on various matters including business

strategy, financial strategy, operations, cost and risk management, etc., and suggestions given in this regard.

14 ANNUAL REPORT 2014-2015

Page 19: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

REMOVAL

RETIREMENT

PART – B

POLICY RELATING TO EVALUATION AND REMUNERATION OF THE KMP AND SENIOR MANAGEMENT PERSONNEL

EVALUATION PROCESS:

Due to reasons for any disqualification mentioned in the Companies Act, 2013, rules made thereunder or under any other

applicable Act, rules and regulations, the Managing Director may recommend, to the Committee and the Board with

reasons recorded in writing, removal of a Director, subject to the provisions and compliance of the said Act, rules and

regulations.

For other KMP or Senior Management Personnel, the removal will be governed by the Terms of Appointment in

accordance with the Recruitment Policy of the Company and the subsequent approval of the Managing Director.

The Director, KMP and Senior Management Personnel shall retire as per the applicable provisions of the Companies Act,

2013 and the prevailing policy of the Company. The Managing Director will have the discretion to retain the Director, KMP,

Senior Management Personnel in the same position / remuneration or otherwise even after attaining the retirement age,

for the benefit of the Company.

The three Point Rating scale for performance review of Executive Director, KMP and Senior Management is to be followed:

1. Rating on Basic Job Responsibilities: indicating whether the basic job responsibilities have been met during the

year.

2. Rating on Goals: Annual rating on each goal on a five-point scale. Weighted average of the ratings is calculated to

arrive at a 'Weighted Goal Score'.

3. Rating on Capabilities Factors: The qualitative aspects of the performance is assessed using the Capabilities

Factors by the supervisor on a five-point scale.

Based on a holistic view of the Three Point Rating, the supervisor provides an overall Rating. This rating is reviewed by the

Managing Director along with the immediate reporting officer, who does a Qualitative review of the performance based

on the efforts put in by the employee, results achieved and impact of the external and internal factors, to arrive at a 'Final

Annual Rating'.

The revision in the total remuneration is directly linked to the 'Final Annual Rating' for all employees.

1. The remuneration/ compensation/ commission etc. to the KMP and Senior Management Personnel will be

determined by the Managing Director in consultation with other Directors (except the Independent Directors)

in accordance with the Recruitment Policy of the Company, which is based upon the Final Annual Rating,

employee potential and market benchmark compensation. The revised remuneration is shared with the

Nomination & Remuneration Committee for review.

2. The remuneration/ compensation/ commission etc. shall be subject to the prior/ post approval of the

shareholders of the Company and Central Government, wherever required.

15 ANNUAL REPORT 2014-2015

Page 20: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

'ANNEXURE – II'

2.

MAX HEIGHTS INFRASTRUCTURE LIMITED

Report on Corporate Governance

Company's Philosophy on Code of Governance:

The Board of Directors:

In accordance with Clause 49 of the Listing Agreement with BSE Limited (BSE) and the Calcutta Stock Exchange Limited

(CSE), the report containing the details of Corporate Governance system is as follows:

It has been a constant endeavor on the part of the Company to achieve excellence in Corporate Governance by

following the principles of transparency, accountability and integrity in functioning so as to constantly enhance

value for all stakeholders and fulfill the social obligations entrusted upon the corporate sector.

The Company has also complied with the requirements of Corporate Governance Code, the disclosure

requirements of which are given below:

i. The Chairman of the Company is a promoter non-executive director and one half of the Directors on the Board

are independent directors.

ii. The Composition of the Board of Directors of the Company is as per the following details:

1.

S.

No.Name of Director Category

Executive/ Non

Executive

Remuneration paid

during the FY 2014-

15 (In Rs.)

1 Mr. Satish Chander Narang Promoter-Chairman Non Executive Nil

2 Mr. Naveen NarangPromoter-Managing

DirectorExecutive 8,40,000

3 Ms. Mansi Narang1

Promoter Non Executive Nil

4 Mr. Dinesh Kumar Independent Non Executive Nil

5 Mr. Mukul Dhamija Independent Non Executive Nil

6 Mr. Rakesh Pahwa Independent Non Executive Nil

Note:

1. Ms. Mansi Narang, was appointed as the Additional Director of the Company w.e.f. 11 February, 2015.

iii. The details of directorship, committee memberships and chairmanship of various committees held by the

Directors is as follows:

th

S. No. Name of DirectorNumber of

Directorship

Number of Committee

Membership Chairmanship

1 Mr. Satish Chander Narang 12 1 1

2 Mr. Naveen Narang 17 1 -

3 Ms. Mansi Narang1

1 - -

4 Mr. Dinesh Kumar 2 2 1

5 Mr. Mukul Dhamija 1 2 1

6 Mr. Rakesh Pahwa 3 3 -

Note:

1. Ms. Mansi Narang, was appointed as the Additional Director of the Company w.e.f. 11 February, 2015.

iv. The details of the Board Meeting/s held during the year and attendance thereat are as follows:

th

16 ANNUAL REPORT 2014-2015

Page 21: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S.

No.Date of Board Meeting

Total No. of

Directors

No. of Directors

attended the meeting

1 15th

April, 2014 5 5

2 29 May, 2014th

5 5

3 25th

June, 2014 5 5

4 14th

August, 2014 5 5

5 1st

September, 2014 5 5

6 12th

September, 2014 5 5

7 11th

November, 2014 5 5

8 4th

December, 2014 5 5

9 11th

February, 2015 5 5

10 21st

March, 2015 6 6

v. The Board Meetings were held with a gap not exceeding 120 (One Hundred and Twenty Days) between two

meetings.

vi. The details of the Board Meetings attended by each of Director are as follows:

S.

No.Name of Director

No. of Board

Meetings held

Total No. of Meetings

attended

1 Mr. Satish Chander Narang 10 10

2 Mr. Naveen Narang 10 10

3 Ms. Mansi Narang1

1 1

4 Mr. Dinesh Kumar 10 10

6 Mr. Mukul Dhamija 10 10

7 Mr. Rakesh Pahwa 10 10

Note:

Ms. Mansi Narang, was appointed as the Additional Director of the Company w.e.f. 11 February, 2015.

vii. The last Annual General Meeting held on 29 September 2014 was attended by Mr. Satish Chander Narang, Mr.

Naveen Narang, Mr. Dinesh Kumar and Mr. Mukul Dhamija.

viii. Code of Conduct

The Code of Conduct for all Directors and senior management personnel, laid down by the Board, is available on

the Company's website ( ). The Code of Conduct is applicable to all Board Members and

senior management executives. The Code is circulated annually among all Board members and senior

management; the compliance is affirmed by them annually. A declaration signed by Mr. Naveen Narang

Managing Director & CFO regarding affirmation of the compliance with the Code of Conduct by the Board

members and senior management. The same is provided as to this report.

i. The terms of reference of Audit Committee are stipulated by the Board of Directors, in accordance with the

clause 49 IIID of the Listing Agreement.

ii. The Composition of audit committee and the details of the meeting attended by the Directors are given below:

1.th

th

www.maxheights.com

Annexure IA

3. Audit Committee:

Name of Member CategoryNo. of Meetings held

during 2014-2015

No. of Meeting

attended during

2014-2015

Dinesh KumarIndependent Non Executive

Director – Chairman5 5

Naveen NarangPromoter Executive Director –

Member5 5

Mukul DhamijaIndependent Non Executive

Director – Member5 5

Rakesh PahwaIndependent Non Executive

Director – Member5 5

17 ANNUAL REPORT 2014-2015

Page 22: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

iii. The details of the Audit Committee Meetings during the year and attendance thereat are as follows:

S. No. Date of Audit Committee MeetingTotal No. of

Directors

No. of directors

attended the

meeting

1. 29th

May, 2014 4 4

2. 14th

August, 2014 4 4

3. 12th

September, 2014 4 4

4. 11th

November, 2014 4 4

5. 11th

February, 2015 4 4

4. Nomination and Remuneration Committee:

i. The terms of reference of the Nomination and Remuneration Committee are stipulated by the Board of

Directors, in accordance with the Listing Agreement.

ii. The Composition of Nomination and Remuneration Committee and the details of the meeting attended by the

Directors are given below:

Name of Member CategoryNo. of Meetings held

during 2014-2015

No. of Meeting

attended during

2014-2015

Mukul DhamijaIndependent Non Executive

Director – Chairman1 1

Satish Chander NarangPromoter Non Executive

Director – Member1 1

Dinesh KumarIndependent Non Executive

Director – Member1 1

Rakesh PahwaIndependent Non Executive

Director – Member1 1

iii. The details of the Nomination and Remuneration Committee Meeting during the year and attendance thereat

are as follows:

S. No.Date of Nomination and

Remuneration Committee Meeting

Total No. of

Directors

No. of directors

attended the

meeting

1. 29th

May, 2014 4 4

iv. Max pays remuneration to Executive Director(s) by way of salary and perquisites, based on the approval of the

Board and the Shareholders of the Company, which is separately disclosed in the financial statements. The

remuneration paid to Executive Director(s) is determined keeping in view the industry benchmark and the

relative performance of the Company. The minutes of the Committee are reviewed by the Board.

v. Details of payment of remuneration to all the directors are already mentioned in Clause No. 2 of this report.

The details of the Shareholders/ Investor's Grievance Committee during the year and attendance thereat are as

follows:

5. Shareholders/ Investor's Grievance Committee

18 ANNUAL REPORT 2014-2015

Page 23: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S. No.Date of Shareholders/ Investor’s

Grievance Committee Meeting

Total No. of

Directors

No. of directors

attended the

meeting

1. 15th

April, 2014 4 4

2. 29th

May, 2014 4 4

3. 25th

June, 2014 4 4

4. 14th

August, 2014 4 4

5. 1st

September, 2014 4 4

6. 12th

September, 2014 4 4

7. 11th

November, 2014 4 4

8. 4th

December, 2014 4 4

9. 11th

February, 2015 4 4

10. 21st

March, 2015 4 4

i. The Composition of Shareholders Committee and details of the meeting attended by Director/s are as follows:

Name Category

No. of Meetings

held during 2014-

2015

No. of Meeting

attended during the

year 2014 – 2015

Satish Chander NarangPromoter Non Executive Director

– Chairman10 10

Dinesh KumarIndependent Non Executive

Director – Member10 10

Mukul DhamijaIndependent Non Executive

Director – Member10 10

Rakesh PahwaIndependent Non Executive

Director – Member10 10

ii. Name and designation of Compliance Officer

Name and Designation Ms. Jaspreet Kaur, Company Secretary

Telephone 011-27314646, 27312522

Fax 011-27315115

E-mail Id [email protected]

iii.

During the year the Company has not received any complaints from any shareholders.

iv.

Not Applicable

v.

Not Applicable

All subsidiary companies are Board managed with their Boards having the rights and obligations to manage

such companies in the best interest of their stakeholders. The Company monitors performance of subsidiary

companies, , by the following means:

Financial statements, in particular investments made by unlisted subsidiary companies, are

reviewed quarterly by the Company's Audit Committee.

Minutes of Board meetings of unlisted subsidiary companies are placed before the Company's

Board regularly.

Number of shareholders' complaints received so far

Number not solved to the satisfaction of shareholders:

Number of pending complaints:

Subsidiary Companies' Monitoring Framework:6.

inter alia

!

!

19 ANNUAL REPORT 2014-2015

Page 24: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

!

i.

A statement containing all significant transactions and arrangements entered into by unlisted

subsidiary companies is placed before the Company's Board.

Location and time, where last three AGMs held.

7. General Body meetings:

Date Location Time Special Resolution Passed

29/09/2014

Twist ‘n’ Turn, Banquet, Shop in

Park Mall, Shalimar Bagh, New

Delhi – 110088

11:00 A.M. No Special Resolution Passed

21/09/2013

Narsingh Sewa Sadan, K P Block

Community Centre, Pitampura,

New Delhi -110034

9:00 A.M.

Yes, Special Resolution was passed

for the re -appointment of

Mr. Manan Narang as the Managing

Director of the Company for a term

of three years w.e.f 1st

April, 2013.

29/09/2012

Jagmohan Farms, Village Sawda,

Ghewra, Nizampur Road, New

Delhi – 110081

9:30 A.M. No Special Resolution Passed

ii. The Company had convened the Extra Ordinary General Meeting on 25 June 2014, in which the following

businesses were transacted:

The Company had passed Ordinary Resolution under Section 13 and Section 61 of the Companies Act 2013

for increasing the Authorised Share Capital of the Company from 14,65,00,000/- to 17,00,00,000/- by

creating 23,50,000 Equity Shares of 10/- each.

The Company had passed special resolution under Section 62 and Section 42 of the Companies Act, 2013,

authorizing the Board to make preferential allotment of upto 14,74,460 Equity Shares.

The Company had passed special resolution under Section 196, Section 197 and Section 203 read with

Schedule V of the Companies Act, 2013, for the appointment of Mr. Naveen Narang as Managing Director

of the Company.

During the year there was no materially significant related party transaction/s that may have potential conflict

with the interests of company at large.

The Company has complied with the requirements of the Stock Exchanges or SEBI or any other statutory

authority, on matter/s related to capital markets, during the last three years. BSE has sent an E-Mail on 21 July,

2015, imposing a compounding fee of 11,400/- for delayed filing of quarterly results for 31 March 2015 and

the Company had made the necessary payment to BSE.

The Company has adopted a Whistle Blower policy to provide a mechanism whereby the employees are given a

direct access to the Chairman and the Audit Committee to report about the unethical behaviour, fraud and

violation of Company's Code of Conduct and to provide sufficient provisions for the protection against the

victimization of employees who avail such mechanism and it is affirmated that no personnel has been denied

access to the audit committee.

The Company has complied with mandatory requirements of clause 49 of the Listing Agreement.

The certificate required under Clause 49(IX) of the Listing Agreement, duly signed by Mr. Naveen Narang, the

th

st

st

l

l

l

8.

Related Party Transaction

Statutory Compliances, Penalties and Structures

Whistle Blower policy

Details of compliance with mandatory requirements and adoption of the non mandatory requirements of

this clause.

CEO and CFO Certification

Disclosures:

20 ANNUAL REPORT 2014-2015

Page 25: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Managing Director & CFO of the Company, was placed before the Board. The same is provided as to

this report.

The quarterly results, published in the Performa prescribed by the Listing Agreement are approved and taken on

record by the Board of Directors. The approved results are forthwith sent to the Stock Exchange where the

shares of the Company are listed.

The quarterly results are normally published in Business Standard (English) and Business Standard (Hindi)

newspaper.

The results are also posted on the Company's website .

The Annual General Meeting of the Company is scheduled to be held on Saturday, the 12 day of

September, 2015 at 12:30 p.m. at Twist 'n' Turn, Banquet, Shop in Park Mall, Shalimar Bagh, New Delhi

- 110088.

The Financial Year of the Company ended on 31 March, 2015.

The register of members and share transfer books of the Company will remain closed from

Wednesday 9 September 2015 to Saturday 12 September 2015 (both days inclusive).

The Board had declared Interim dividend on 12 day of September, 2014, based on the current profits

of the Company @ 2% i.e. 0.20/‐ (Twenty Paisa Only) per equity share of the face value of

10/‐ each. The Board has not declared further dividend thus the interim dividend be treated as final

dividend for the financial year 31 March 2015. The Board has recommended the same for approval of

the Members at the ensuing AGM.

The Company's shares remain listed on the following two Stock Exchanges in India:

Bombay Stock Exchange, 25 Floor, P J Towers Dalal Street, Mumbai, Maharashtra- 400001, and

Calcutta Stock Exchange, 7 Lyons Range, Kolkata-700001.

Annexure IB

9.

Quarterly Results

Newspapers

10.

AGM : Date, time and venue

ii. Financial year

iii. Date of Book closure

iv. Dividend Payment Date

Listing on Stock Exchanges

*

*

Stock Code:

Means of communication:

General Shareholder Information:

www.maxheights.com

i.

v.

vi.

th

st

th th

th

st

thl

l

The Board of Directors of the Company passed a resolution on 4 September 2012 for delisting of

securities from Calcutta Stock Exchange pursuant to the provisions of the Securities and Exchange

Board of India (Delisting of Equity Shares) Regulations 2009 and the application for the same is

pending with the Exchange.

th

i. Bombay Stock Exchange 534338

ii. Calcutta Stock Exchange 28191

iii. International Securities Identification Number

(ISIN) of Equity SharesINE393F01010

21 ANNUAL REPORT 2014-2015

Page 26: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

vii. Market Price Data: High, Low during each month in last financial year

BOMBAY STOCK EXCHANGE

Month High Low No. of Shares

Apr-14 34.45 25 164279

May-14 50 24.05 425643

Jun-14 52 39.15 127981

Jul-14 55.45 46.5 122814

Aug-14 51 46.6 184772

Sep-14 57.95 45 399471

Oct-14 52.1 44 391431

Nov-14 53 44.75 184123

Dec-14 53 42.8 135287

Jan-15 54.55 48.1 29579

Feb-15 67.8 51 204703

Mar-15 58.1 50.5 199243

* Information taken from the website of BSE i.e.www.bseindia.com.

The Share of the Company continued to be listed on the Calcutta Stock Exchange, however no trading was carried

out during the financial year, thus no data is available in respect of market price.

viii. Registrar and Transfer Agents

Name and Address

Skyline Financial Services Private Limited

Add: D-153/A, 1st

Floor, Okhla Industrial Area, Phase – I, New

Delhi – 110020

Telephone +91-(0) 11-6473 2681/6473 2682

Fax +91-(0) 11-2681 2682

E-mail Id [email protected]

ix. Share Transfer System

x. Distribution of shareholding as on 31 March, 2015

Securities lodged for transfer at the Registrar's address are normally processed within 15 days from

the date of lodgment, if the documents are clear in all respects.st

S.

No.Shareholding

No. of

Shareholders

% to total no. of

shareholders

No. of Shares

held% of shareholding

1 upto 500 629 83.31 52158 0.33

2 501 to 1000 10 1.32 8507 0.05

3 1001 to 2000 13 1.72 20924 0.13

4 2001 to 3000 5 0.66 12711 0.08

5 3001 to 4000 1 0.13 3800 0.02

6 4001 to 5000 5 0.66 22898 0.15

7 5001 to 10000 7 0.93 42071 0.27

8 10001 & above 85 11.27 15446156 98.97

Total 755 100.00 15609225 100.00

22 ANNUAL REPORT 2014-2015

Page 27: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

xi.

xii.

Dematerialization of shares and liquidity

GDRs/ADRs/Warrants or any Convertible instruments

xiii. Plant Locations

xiv. Address for Correspondence

10.

Annexure IC

By the order of the Board

Max Heights Infrastructure Limited

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693Date : 14 August, 2015 Regd. Off.: SD-65, Tower Apartment,Place : New Delhi Pitampura,New Delhi-110034

Total 90.15% of shares of Company are in dematerialsed form out of which 44.78% of shares are

dematerialsed with the CDSL and 45.37% of shares are demateralised with the NSDL.

The Company has not issued GDRs/ADRs/Warrants or any Convertible instruments during the year.

Not Applicable

SD-65, Tower Apartment, Pitampura,

New Delhi – 110034

Ph. No. 011-2731 4646, 2731 2522, 2731 8772

Fax: 011-27315115

The Certificate of Compliance as stipulated under clause 49 of the listing agreement is obtained from Auditors of

the Company M/s Deepak Narang & Associates, Chartered Accountants. The same is provided as to

this report.

For

th

23 ANNUAL REPORT 2014-2015

Page 28: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

24 ANNUAL REPORT 2014-2015

Annexure IA

Max Heights Infrastructure Limited

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Date : 14 August, 2015 Regd. Off.: SD-65, Tower Apartment,

Place : New Delhi Pitampura, New Delhi-110034

DeclarationI, Naveen Narang, Managing Director & CFO of the Company , do hereby confirm that the Company has received from all

the members of the Board and Senior Management, for the financial year ended March 31, 2015, a confirmation that they

are in compliance with the Company's Code of Conduct.

By the order of the Board

For

th

Annexure IB

Chief Executive Officer (CEO)/Chief Financial Officer (CFO) certification

Max Heights Infrastructure Limited

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Date : 14 August, 2015 Regd. Off.: SD-65, Tower Apartment,

Place : New Delhi Pitampura,New Delhi-110034

I, Naveen Narang, Managing Director & CFO of Max Heights Infrastructure Limited certify to the Board that:

(a) I have reviewed financial statements and the cash flow statement for the year ended 31st March, 2015 and that

to the best of our knowledge and belief:

(i) these statements do not contain any materially untrue statement or omit any material fact or contain

statements that might be misleading;

(ii) these statements together present a true and fair view of the company's affairs and are in compliance

with existing accounting standards, applicable laws and regulations.

(b) There are, to the best of our knowledge and belief, no transactions entered into by the company during the year

which are fraudulent, illegal or violative of the company's code of conduct.

(c) I accept responsibility for establishing and maintaining internal controls for financial reporting and that I have

evaluated the effectiveness of internal control systems of the company pertaining to financial reporting and I

have disclosed to the auditors and the Audit Committee, deficiencies in the design or operation of such internal

controls, if any, of which I are aware and the steps I have taken or propose to take to rectify these deficiencies.

(d) I have indicated to the auditors and the Audit committee:

(i) significant changes in internal control over financial reporting during the year;

(ii) significant changes in accounting policies during the year and that the same have been disclosed in

the notes to the financial statements; and

(iii) instances of significant fraud of which I have become aware and the involvement therein, if any, of the

management or an employee having a significant role in the company's internal control system over

financial reporting.

By the order of the Board

For

th

ANNUAL REPORT 2014-2015

Page 29: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure IC

CERTIFICATE OF COMPLIANCE FROM AUDITORS AS STIPULATED UNDER CLAUSE 49 OF THE LISTING AGREEMENT WITH

THE STOCK EXCHANGES IN INDIA

CERTIFICATE

To the Shareholders

Max Heights Infrastructure Limited

Deepak Narang & Associates

Chartered Accountants

Firm Regn. No. 016594N

Sd/-

Deepak Narang

Date: 14 August, 2015 Partner

Place: New Delhi M.No.097348

We have examined the compliance of conditions of Corporate Governance by M/s Max Heights Infrastructure Limited for

the year ended on 31 March 2015, as stipulated in clause 49 of the Listing Agreement of the said Company with Bombay

Stock Exchange and Calcutta Stock Exchange (where the shares of the Company were listed).

The Compliance of conditions of Corporate Governance is the responsibility of the Management. Our Examination was

limited to procedures and implementation thereof, adopted by the company for ensuring the compliance of the condition

of Corporate Governance. It is neither an audit nor an expression of opinion on the financial statements of the Company.

In our opinion and to the best of our information and according to the explanations given to us, we certify that the

Company has complied with the conditions of Corporate Governance as stipulated in the above mentioned Listing

Agreement.

We further state that such compliance is neither an assurance as to the future viability of the Company nor the efficiency

or effectiveness with which the management has conducted the affairs of the Company.

For

st

th

25 ANNUAL REPORT 2014-2015

Page 30: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Form

No

. A

OC

-2

(Pu

rsu

an

t to

cla

use

(h

) o

f su

b-se

ctio

n (

3)

of

sect

ion

13

4 o

f th

e A

ct a

nd

Ru

le 8

(2)

of

the

Co

mp

an

ies

(Acc

ou

nts

) R

ule

s, 2

01

4)

Form

fo

r d

iscl

osu

re o

f p

art

icu

lars

of

con

tra

cts/

arr

an

ge

me

nts

en

tere

d i

nto

by

the

co

mp

an

y w

ith

re

late

d p

art

ies

refe

rre

d t

o i

n s

ub

-se

ctio

n (

1)

of

sect

ion

18

8 o

f th

e C

om

pa

nie

s

Act

, 2

01

3 i

ncl

ud

ing

ce

rta

in a

rms

len

gth

tra

nsa

ctio

ns

un

de

r th

ird

pro

vis

o t

he

reto

1.

De

tail

s o

f c

on

tra

cts

or

arr

an

ge

me

nts

or

tra

ns

ac

tio

ns

no

t a

t a

rm’s

le

ng

th b

as

is

2. D

eta

ils o

f m

ate

rial co

ntr

acts

or

arr

an

gem

en

t o

r tr

an

sacti

on

s a

t arm

’s len

gth

basis

SN

Na

me

(s)

of

the

re

late

d p

art

y a

nd

na

ture

of

rela

tio

nsh

ip

Na

ture

of

con

tra

cts

/

arr

an

ge

me

nts

/

tra

nsa

ctio

ns

Du

rati

on

of

the

co

ntr

act

s /

arr

an

ge

me

nts

/tr

an

sact

ion

s

Sa

lie

nt

term

s o

f th

e c

on

tra

cts

or

arr

an

ge

me

nts

or

tra

nsa

ctio

ns

incl

ud

ing

the

va

lue

, if

an

y

Da

te(s

) o

f a

pp

rova

l

by

th

e B

oa

rd,

if

an

y

Am

ou

nt

pa

id a

s

ad

van

ces,

if

an

y

1M

an

si N

ara

ng

Wif

e o

f th

e D

ire

cto

r o

f th

e C

om

pa

ny

Re

mu

ne

rati

on

01

/04

/20

15

to

10

/02

/20

15

6.0

0 L

acs

30

/04

/20

10

NIL

2H

eri

ka N

ara

ng

Wif

e o

f b

roth

er

of

the

Dir

ect

or

Re

mu

ne

rati

on

01

/04

/20

14

to

31

/03

/20

15

6.0

0 l

acs

30

/04

/20

10

Nil

3

Ma

xhe

igh

ts P

rom

ote

rs P

riva

te

Lim

ite

d

Su

bsi

dia

ry

Inve

stm

en

t in

Eq

uit

y

Sh

are

s0

2/0

8/2

01

42

5.0

0 L

acs

25

/06

/20

14

Nil

4

Sa

tish

Ch

an

de

r N

ara

ng

& S

on

s

H.U

.F.

Dir

ect

or

is k

art

a o

f H

.U.F

.

Re

nt

01

/04

/20

14

to

31

/03

/20

15

4.8

0 L

acs

30

/01

/20

10

Nil

SN

Na

me

(s)

of

the

re

late

d

pa

rty

an

d n

atu

re o

f

rela

tio

nsh

ip

Na

ture

of

con

tra

cts

/arr

an

ge

me

nts

/tra

ns

act

ion

s

Du

rati

on

of

the

con

tra

cts

/

arr

an

ge

me

nts

/

tra

nsa

ctio

ns

Sa

lie

nt

term

s o

f th

e

con

tra

cts

or

arr

an

ge

me

nts

or

tra

nsa

ctio

ns

incl

ud

ing

th

e

valu

e,

if a

ny

Just

ific

ati

on

fo

r e

nte

rin

g

into

su

ch c

on

tra

cts

or

arr

an

ge

me

nts

or

tra

nsa

ctio

ns

Da

te(s

) o

f

ap

pro

val

by

the

Bo

ard

Am

ou

nt

pa

id

as

ad

van

ces,

if a

ny

Da

te o

n w

hic

h t

he

spe

cia

l re

solu

tio

n w

as

pa

sse

d i

n g

en

era

l

me

eti

ng

as

req

uir

ed

un

de

r fi

rst

pro

vis

o t

o

Se

ctio

n1

88

NIL

'An

ne

xure

-III

'

26 ANNUAL REPORT 2014-2015

For

an

d o

n B

eh

alf

of

the

Bo

ard

Ma

x H

eig

hts

In

fra

stru

ctu

re L

imit

ed

For

Sd

/-

Sa

tish

Ch

an

de

r N

ara

ng

Ch

air

ma

n

DIN

: 0

00

95

69

3

Da

te:

14

thA

ug

ust

,2

01

5R

eg

d.

Off

.:S

D-6

5,

Tow

er

Ap

art

me

nt,

Pla

ce:

Ne

wD

elh

Pit

am

pu

ra,N

ew

De

lhi-

11

00

34

Page 31: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Form No. MGT-9

EXTRACT OF ANNUAL RETURN

As on the financial year ended on 31/03/2015

[Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]

I. REGISTRATION AND OTHER DETAILS :

i) CIN L67120DL1981PLC179487

ii) Registration Date 28/07/1981

iii) Name of the Company MAX HEIGHTS INFRASTUCTURE LIMITED

iv) Category / Sub-Category of the Company Public Company, Limited by Shares & Having Share Capital

v) Address of the Registered office and contact details SD-65, TOWER APARTMENT, PITAMPURA, NEW DELHI - 110034

Telephone : 011-27314646, 011-27312522

Fax Number : 011-27315115

Email : [email protected]

vi) Whether listed company Yes

vii) Name and Address of Registrar & Transfer Agents ( RTA )

Name of Registrar & Transfer Agents Skyline Financial Services Private Limited

Address

Town / City New Delhi

State Delhi

Pin Code 110020

Telephone +91-(0)11-64732681/64732682--

Fax Number -

Email Address [email protected]

'Annexure-IV'

D-153/A, First Floor, Okhla Industrial Area, Phase-1

+91-(0)11-26812682

27 ANNUAL REPORT 2014-2015

Page 32: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

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: -

SN Name and Description of main products / services NIC Code of the Product/ service % to total turnover of the

company

1 Construction of buildings carried out on own-account basis or on a fee or contract basis 41001 79.38

III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES :

[ No. of Companies for which information is being filled = 4]

SN NAME AND ADDRESS OF THE COMPANY CIN/GLN HOLDING/ SUBSIDIARY/

ASSOCIATE

% of shares held Applicable Section

1 Max Heights Township and Projects Private Limited U70109DL2006PTC150424 Subsidiary Nil Section 2(87)(i)

2 Icon Realcon Private Limited U70109DL2007PTC171994 Subsidiary Nil Section 2(87)(i)

3 Max Heights Promoters Private Limited U70102DL2013PTC248086 Subsidiary Nil Section 2(87)(i)

4 Max Heights Developers Private Limited U45400DL2007PTC162066 Associate Nil Section 2(6)

IV. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity) :

A. Category-wise Share Holding

Category of Shareholders No. of Shares held at the beginning of the year No. of Shares held at the end of the year % Change during the year

Demat Physical Total % of Total

Shares

Demat Physical Total % of Total

Shares

A. Promoters

(1) Indian

a) Individual/HUF 8069212 9900 8079112 57.15 8079112 0 8079112 51.76 -5.39

b) Central Govt 0 0 0 0 0 0

c) State Govt (s) 0 0 0 0 0 0

d) Bodies Corp. 0 0 0 0 0 0

e) Banks / FI 0 0 0 0 0 0

f) Any Other…. 0 0 0 0 0 0

Sub-total (A) (1):- 8069212 9900 8079112 57.15 8079112 0 8079112 51.76 -5.39

(2) Foreign

a) NRIs - Individuals 0 0 0 0 0 0

b) Other – Individuals 0 0 0 0 0 0

c) Bodies Corp. 0 0 0 0 0 0

d) Banks / FI 0 0 0 0 0 0

e) Any Other…. 0 0 0 0 0 0

Sub-total (A) (2):- 0 0 0 0 0 0

Total shareholding of

Promoter (A) =

(A)(1)+(A)(2)

8069212 9900 8079112 57.15 8079112 0 8079112 51.76 -5.39

28 ANNUAL REPORT 2014-2015

Page 33: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

lakh "

2100190 743550 2843740 20.12 1935223 503550 2438773 15.62 -4.50

c) Others (specify) 317364 0 317364 2.24 319137 0 319137 2.04 -0.20

Sub-total (B)(2):- 4965658 1091905 6057563 42.85 5992508 1537605 7530113 48.24 5.39

Total Public Shareholding

(B)=(B)(1)+(B)(2)

4965658 1091905 6057563 42.85 5992508 1537605 7530113 48.24 5.39

C. Shares held by

Custodian for GDRs &

ADRs

0 0 0 0 0 0

Grand Total (A+B+C) 13034870 1101805 14136675 100.00 14071620 1537605 15609225 100.00 0.00

(*)During the year, the Company has issued 14,72,550 Equity shares on preferential allotment basis, which resulted in change in shareholding % age during the year

52550 98355 150905 1.07 36291 98355 134646 0.86 -0.21

ii) Individual shareholders

holding nominal share

capital in excess of 1

B. Public Shareholding

1. Institutions

a) Mutual Funds 0 0 0 0 0 0

b) Banks / FI 0 0 0 0 0 0

c) Central Govt 0 0 0 0 0 0

d) State Govt(s) 0 0 0 0 0 0

e) Venture Capital Funds 0 0 0 0 0 0

f) Insurance Companies 0 0 0 0 0 0

g) FIIs 0 0 0 0 0 0

h) Foreign Venture Capital

Funds

0 0 0 0 0 0

i) Others (specify) 0 0 0 0 0 0

Sub-total (B)(1):- 0 0 0 0 0 0

2. Non-Institutions

a) Bodies Corp.

i) Indian 2495554 250000 2745554 19.42 3701857 935700 4637557 29.71 10.29

ii) Overseas 0 0 0 0 0 0

b) Individuals

i) Individual shareholders

holding nominal share

capital upto 1 lakh

29 ANNUAL REPORT 2014-2015

Page 34: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

B. Shareholding of Promoters

SN 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 NAVEEN NARANG 4193861 29.67 0 4193861 26.87 0 -2.8

2 SATISH CHANDER NARANG 1766351 12.49 0 1766351 11.32 0 -1.17

3 MANAN NARANG 819437 5.80 0 819437 5.25 0 -0.55

4 SUMITRA NARANG 586963 4.15 0 586963 3.76 0 -0.39

5 MANSI NARANG 511500 3.62 0 511500 3.28 0 -0.34

6 S C NARANG (HUF) 76500 0.54 0 76500 0.49 0 -0.05

7 PARVEEN KUMAR NARANG 60000 0.42 0 60000 0.38 0 -0.04

8 SUPRIYA NARANG 60000 0.42 0 60000 0.38 0 -0.04

9 NAVEEN NARANG (HUF) 3000 0.02 0 3000 0.02 0 0.00

10 NIDHI NARANG 1500 0.01 0 1500 0.01 0 0.00

(*) There is no change in the shareholding of the promoters of the Company. Further, it is pertinent to mention here that dur ing the year, the Company has issued 14,72,550 Equity shares on preferential

allotment basis, which resulted in change in shareholding % age during the year

C. Change in Promoters’ Shareholding

SN Name 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

“SAME AS ABOVE”

30 ANNUAL REPORT 2014-2015

Page 35: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

D. Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs)

SN Name Particulars Shareholding at the beginning of the

year

Cumulative Shareholding during the

year

No. of Shares% of total Shares of

the companyNo. of Shares

% of total Shares of

the company

1 BIGSEA TRADING COMPANY PRIVATE LIMITED BODY COPRORATE 529909 3.75 574423 3.68

2 SUPERFAST MEDIA PRIVATE LIMITED BODY COPRORATE 572710 4.05 572710 3.67

3 RANJITGARH FINANCE COMPANY PRIVATE LIMITED BODY COPRORATE 562500 3.98 948200 6.07

4 SKYLARGE REALCON PRIVATE LIMITED BODY COPRORATE 462486 3.27 462486 2.96

5 J.K. L'ATELIER LIMITED BODY COPRORATE 392800 2.52

6 PURBANCHAL TRADE AND INDUSTRIES LIMITED BODY COPRORATE 242936 1.72 385142 2.47

7 NAU NIDH FINANCE LIMITED BODY COPRORATE -- -- 300000 1.92

8 VANI COMMERCIALS LIMITED BODY COPRORATE -- -- 279550 1.79

9 SHRI PARASRAM HOLDINGS PVT.LTD. BODY COPRORATE -- -- 180166 1.15

10 OMANSH ENTERPRISES LIMITED BODY COPRORATE -- -- 114500 0.73

11 MANISH KAPOOR INDIVIDUAL 75000 0.53 75000 0.48

12 MEENU KAPOOR INDIVIDUAL 75000 0.53 75000 0.48

13 NAVNEET KUMAR INDIVIDUAL 189650 1.34 -- --

14 HITESH KUMAR LAKHINA INDIVIDUAL 62650 0.44 -- --

15 RAVINDER MUNJAL INDIVIDUAL 62625 0.44 -- --

16 ABHISHEK SAPRA INDIVIDUAL 62500 0.44 -- --

17 PRAMOD CHANDER SAPRA INDIVIDUAL 62500 0.44 -- --

18 SOURABH SAPRA INDIVIDUAL 62500 0.44 -- --

19 MURLI DHAR INDIVIDUAL 62500 0.44 -- --

20 KASHMIRI LAL INDIVIDUAL 62500 0.44 -- --

21 SAHIL LAKHINA MURLI DHAR INDIVIDUAL 62500 0.44 -- --

22 MANISH KAPOOR INDIVIDUAL 62500 0.44 -- --

23 RAKESH KAPOOR INDIVIDUAL 62500 0.44 -- --

24 PRAMOD CHAND SAPRA INDIVIDUAL 62500 0.44 -- --

25 NEELAM SAPRA INDIVIDUAL 62500 0.44 -- --

26 ISHA KAPOOR INDIVIDUAL 62500 0.44 -- --

27 UDAY KAPOOR INDIVIDUAL 62500 0.44 -- --

28 RAKESH KAPOOR INDIVIDUAL 62500 0.44 -- --

29 RAMESH KUMARI KAPOOR INDIVIDUAL 62500 0.44 -- --

30 ARCHANA KAPOOR INDIVIDUAL 62500 0.44 -- --

31 KARAN KAPOOR INDIVIDUAL 62500 0.44 -- --

32 SUNITA MITTAL INDIVIDUAL 62500 0.44 -- --

33 BALDEV RAJ KAPOOR INDIVIDUAL 62500 0.44 -- --

34 EXCELLENT COMPUTER SERVICES PVT LTD BODY COPRORATE 62500 0.44 -- --

35KAUTILYA MERCANTILE & SERVICES PRIVATE

LIMITEDBODY COPRORATE 62500 0.44 -- --

36 KNIT MAC INDIA LTD BODY COPRORATE 62500 0.44 -- --

37 NVG INDIA LIMITED BODY COPRORATE 62500 0.44 -- --

38 SUDESH MUNJAL INDIVIDUAL 61625 0.44 -- --

31 ANNUAL REPORT 2014-2015

Page 36: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

E. Shareholding of Directors and Key Managerial Personnel

SN Name Particulars Shareholding at the beginning of the

year

Cumulative Shareholding during the

year

No. of Shares% of total Shares of

the companyNo. of Shares

% of total Shares of

the company

1 NAVEEN NARANG MANAGING DIRECTOR 4193861 29.67 4193861 26.87

2 SATISH CHANDER NARANG DIRECTOR 1766351 12.49 1766351 11.32

3 MANSI NARANG DIRECTOR 511500 3.62 511500 3.28

(*) There is no change in the shareholding of the Directors of the Company. Further, it is pertinent to mention here that during the year, the Company has issued 14,72,550 Equity shares on private

placement basis

V. INDEBTEDNESS :

ParticularsSecured Loans excluding

depositsUnsecured Loans Deposits Total Indebtedness

Indebtedness at the beginning of the financial year

i) Principal Amount 11,62,474.90 4,75,11,000.00 - 4,86,73,474.90

ii) Interest due but not paid - - - -

iii) Interest accrued but not due - - - -

Total (i+ii+iii) 11,62,474.90 4,75,11,000.00 - 4,86,73,474.90

Change in Indebtedness during the financial year

Addition - 1,28,50,000.00 - 1,28,50,000.00

Reduction (11,62,474.90) (4,35,51,000.00) - (4,47,13,474.90)

Net Change (11,62,474.90) (3,07,01,000.00) - (3,18,63,474.90)

Indebtedness at the end of the financial year

i) Principal Amount - 1,68,50,000.00 - 1,68,50,000.00

ii) Interest due but not paid - - - -

iii) Interest accrued but not due - - - -

Total (i+ii+iii) - 1,68,50,000.00 - 1,68,50,000.00

VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL :

A. Remuneration to Managing Director, Whole -time Directors and/or Manager

SN Name of

MD/WTD/Manager

Gross salary Stock Option Sweat Equity Commission Others Total Ceiling as per

the Act

(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

as % of profit others

1 Mr. Naveen Narang 8,40,000.00 Nil Nil 8,40,000.00

32 ANNUAL REPORT 2014-2015

Page 37: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

B. Remuneration to other directors

SN Name of

Directors

Independent Directors Total (1) Other Non-Executive Directors Total (2) Total (1+2) Total

Managerial

Remuneration

Overall

Ceiling as per

the Act

Fee for

attending

board /

committee

meetings

Commission Others Fee for

attending

board

committee

meetings

Commission Others

Not Any

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

SN Name of Key Managerial

Personnel

Gross salary Stock Option Sweat Equity Commission Others Total

(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

as % of profit others

1. Ms. Bernadette Dominic 264000.00 264000.00

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 (give

Details)

A. COMPANY

Penalty

Not AnyPunishment

Compounding

B. DIRECTORS

Penalty

Not Any

For Max Heights Infrastucture Limited

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off: SD-65, Tower Apartment, Pitampura,

New Delhi - 110034

Punishment

Compounding

C. OTHER OFFICERS IN DEFAULT

Penalty

Not AnyPunishment

Compounding

33 ANNUAL REPORT 2014-2015

Page 38: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

'Annexure-V'

FORM NO. MR – 3

SECRETARIAL AUDIT REPORT

FOR THE FINANCIAL YEAR ENDED 2014-2015

[Pursuant to section 204(1) of the Companies Act, 2013 and rule No. 9 of the Companies (Appointment and

Remuneration of Managerial Personnel) Rules, 2014]

The Members,

M/s Max Heights Infrastructure Limited

SD-65, Tower Apartment,

Pitampura, New Delhi - 110034

I have conducted the secretarial audit of the compliance of applicable statutory provisions and the adherence to good

corporate practices by M/s Max Heights Infrastructure Limited, a Company incorporated under the provisions of the

Companies Act, 1956 and having its registered office at SD-65, Tower Apartment, Pitampura, New Delhi – 110034

(hereinafter referred to as the 'Company') for the period commencing from 1st April 2014 till 31st March 2015

(hereinafter referred to as the )

Secretarial Audit was conducted in a manner that provided us a reasonable basis for evaluating the corporate

conducts/statutory compliances and expressing my opinions thereon.

Based on my verification of the books, papers, minute books, forms and returns filed and other records maintained by the

Company and also the information provided by the company, its officers, agents and authorised representatives during

the conduct of secretarial audit, I hereby report that in my opinion, the Company has, during the audit period covering the

financial year ended on 31 March 2015 complied with the statutory provisions listed hereunder and also that the

Company has proper Board-processes and compliance-mechanism in place to the extent, in the manner and subject to

the reporting made hereinafter:

I have examined the books, papers, minute books, forms and returns filed and other records maintained by the Company

for the financial year ended on 31 March 2015, according to the provisions of:

The Companies Act, 2013 (the Act) and the rules made thereunder;

The Securities Contracts (Regulation) Act, 1956 ('SCRA') and the rules made thereunder;

The Depositories Act, 1996 and the Regulations and Bye-laws framed thereunder;

The following Regulations and Guidelines prescribed under the Securities and Exchange Board of India Act,

1992 ('SEBI Act'):-

The Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations,

2011;

The Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992;

The Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations,

2009;

The Securities and Exchange Board of India (Registrar to an Issue and Share Transfer Agents) Regulations,

1993 regarding the Companies Act and dealing with client;

I have also examined compliance with the Equity Listing Agreement with the Bombay Stock Exchange Limited and the

Calcutta Stock Exchange Limited.

It is pertinent to mention that all compliance with regard to the listing agreement were duly done, except the F

For which the penalty was imposed by BSE and the same was duly paid by the Company.

As informed to us the company had moved an application for delisting of its equity shares from Calcutta Stock Exchange,

however the same is pending till date.

Further as informed to us and as certified by the management of the Company there are no other laws which are

specifically applicable to the Company based on their sector/ industry.

Further the Secretarial Standards issued by The Institute of Company Secretaries of India, since not notified hence not

applicable to the Company during the audit period.

'Audit Period'

st

st

(i)

(ii)

(iii)

(iv)

(a)

(b)

(c)

(d)

inancial

Results for the Quarter ended 31 March 15 were submitted late as per the timelines stipulated in Clause 41 of the Listing

Agreement.

st

34 ANNUAL REPORT 2014-2015

Page 39: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

I further report that

I further report that

I further report that

I further report that

I further report that

For PB & Associates

Company Secretaries

Sd/-

Pooja Bhatia

FCS: 7673 Place: New Delhi

CP: 6485 Dated : 14 August, 2015

The Board of Directors of the Company is duly constituted with proper balance of Executive Directors, Non-Executive

Directors and independent Directors. The changes in the composition of the Board of Directors that took place during the

period under review were carried out in compliance with provisions of the Act.

Adequate notice is given to all directors to schedule the Board Meetings agenda and detailed notes on agenda were sent

at least seven days in advance, and a system exists for seeking and obtaining further information and clarifications on the

agenda items before the meeting and for meaningful participation at the meeting.

Majority decision is carried through unanimously.

there are adequate systems and processes in the Company commensurate with the size and

operations of the Company to monitor and ensure compliance with the applicable laws, rules, regulations and guidelines.

the Directors have complied with the disclosure requirements in respect of their eligibility of

appointment, their being independent and compliance with the Code of Conduct for Board of Directors and Members of

Senior Management;

:

The Company has complied with the provisions of the Depositories Act, 1996 and the Bye-laws framed

thereunder by the Depositories with regard to dematerialization/ rematerialisation of securities and

reconciliation of records of dematerialised securities with all securities issued by the Company.

The Company has complied with the provisions of the Securities and Exchange Board of India (Substantial

Acquisition of Shares and Takeovers) Regulations, 2011 including the provisions with regard to disclosures

and maintenance of records required under the said Regulations;

The Company has complied with the provisions of the Securities and Exchange Board of India (Prohibition

of Insider Trading) Regulations, 1992 including the provisions with regard to disclosures and maintenance

of records required under the said Regulations;

during the audit period the following major changes/events having bearing on the Company's affair

were taken place:

The Company has held Extra Ordinary General Meeting on 25 June, 2014 and the following resolutions

were passed:

Increase in Authorised Share Capital of the Company from 14,65,00,000/- to 17,00,00,000/- by

way of addition of 23,50,000 Equity Shares of 10/- each aggregating to 2,35,00,000/-.

Preferential Allotment of 14,74,460 equity shares of the Company of the face value of 10/- each

fully paid up for cash at an issue price of 70/- per equity share(including premium of 60/- per

equity share).

Appointment of Mr. Naveen Narang as the Managing Director of the Company.

That out of the abovementioned shares issued on preferential basis listing approval was granted by BSE for

7,86,850 equity shares of 10 each/- and the Listing Approval for 6,85,700 equity shares is still pending,

from Bombay Stock Exchange Limited. Further trading approval for 7,86,850 was granted by BSE on 12

March, 2015.

(i)

(ii)

(iii)

(a)

(i)

(ii)

(iii)

(b)

th

th

th

35 ANNUAL REPORT 2014-2015

Page 40: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

'Annexure A'

To,

The Members,

M/s Max Heights Infrastructure Limited

SD-65, Tower Apartment,

Pitampura, New Delhi – 110034

Maintenance of secretarial record is the responsibility of the management of the company. Our responsibility is

to express an opinion on these secretarial records based on our audit.

We have followed the audit practices and processes as were appropriate to obtain reasonable assurance about

the correctness of the contents of the Secretarial records. The verification was done on test basis to ensure that

correct facts are reflected in secretarial records. We believe that the processes and practices, we followed

provide a reasonable basis for our opinion.

We have not verified the correctness and appropriateness of financial records and Books of Accounts of the

Company.

Wherever required, we have obtained the Management representation about the compliance of laws, rules

and regulations and happening of events etc.

The compliance of the provisions of Corporate and other applicable laws, rules, regulations, standards is the

responsibility of management. Our examination was limited to the verification of procedures on test basis.

The Secretarial Audit report is neither an assurance as to the future viability of the company nor of the efficiency

and effectiveness with which the management has conducted the affairs of the company.

Our report of even date is to be read along with this letter.

For PB & Associates

Company Secretaries

Sd/-

Pooja Bhatia

FCS: 7673 Place: New Delhi

CP: 6485 Dated : 14 August, 2015

1.

2.

3.

4.

5.

6.

th

36 ANNUAL REPORT 2014-2015

Page 41: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

MANAGEMENT DISCUSSION AND ANALYSIS

Max Heights Infrastructure Limited (also referred to as 'Max' or 'the Company') a growing real estate company is under the

management control of the promoters having a rich experience in real estate sector and the promoters had proudly

completed and delivered a number of projects in recent past. Various internal and external factors had resulted in the

challenging and complex operating environment for the Company.

The financial statements have been prepared in compliance with the requirements of the Companies Act, 2013,

guidelines issued by the Securities and Exchange Board of India (SEBI) and the Generally Accepted Accounting Principles

(GAAP) in India. Our Management accepts responsibility for the integrity and objectivity of these financial statements, as

well as for the various estimates and judgments used therein. The estimates and judgments relating to the financial

statements have been made on a prudent and reasonable basis, so that the financial statements reflect in a true and fair

manner the form and substance of transactions, and reasonably present our state of affairs, profits and cash flows for the

year.

The Indian economy has been reporting a growth of less than 5% for the past two financial years. India's GDP

growth was 4.5% and 4.7% in FY12-13 and FY13-14, respectively. However since the start of FY14-15, business

and investor sentiments have been positive which coincided with the new government assuming power at the

Centre. According to Indian Finance Ministry, the annual growth rate of the Indian economy is projected to have

increased to 7.4% in 2014-15 as compared to 6.9% in the fiscal year 2013-14. Capital formation has been a major

problem for the economy with a slowdown in investment by both the private sector and government. The gross

fixed capital formation (GFCF) rate at current prices has come down continuously from 33.6% in FY11-12 to

28.6% in FY14-15. It is expected that with a revival in demand and the stalled projects getting back on-stream,

the GFCF rate would improve significantly in FY15-16.

Real estate is a critical sector for India's economy due to its large potential for employment generation, capital

attraction and revenue generation for the Government. It is one of the fastest growing sectors contributing

about 6 percent to India's GDP. After witnessing fluctuating business cycles in the last decade, the real estate

sector witnessed a slowdown in FY14-15 due to moderate end user demand, rising inventory and high finance

costs. However, despite adverse sector dynamics, prices were resilient in most cities and have dropped only in

select micro markets.

The Indian real estate sector has come a long way and is today one of the fastest growing markets in the world. It

comprises four sub-sectors – housing, retail, hospitality, and commercial. While housing contributes to five–six

percent of India's gross domestic product (GDP), the remaining three sub-sectors are also increasing at a fast

pace.

Real estate business has boomed in India over the past few decades. Despite the recession and credit crunch

periods, no severe effects have been seen in this sector of business. The real estate trade has always been all

time profitable one in the nation. India being one of the densely populated nations in the world and a rapidly

developing country with various foreign industries and investments coming at regular intervals, the business for

real estate has become extremely successful.

Your Company expects demand from the mid income residential segment to remain strong as we believe there

is significant demand in this category across the country. Increasing disposable incomes, rapid urbanization, and

strong demographics are some of the trends favouring the mid-income residential market.

Unfavorable changes in government policies and the regulatory environment can adversely impact the

performance of the sector. There are substantial procedural delays with regards to land acquisition, land use,

project launches and construction approvals. Retrospective policy changes and regulatory bottlenecks may

impact profitability and affect the attractiveness of the sector and companies operating within the sector.

The real estate market is inherently a cyclical market and is affected by macroeconomic conditions, changes in

applicable governmental schemes, changes in supply and demand for projects, availability of consumer

financing and illiquidity.

I. OVERVIEW OF THE ECONOMY

II. INDUSTRY STRUCTURE AND DEVELOPMENTS

III. OPPORTUNITIES AND THREATS

37 ANNUAL REPORT 2014-2015

Page 42: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

RESIDENTIAL REAL ESTATE

COMMERCIAL REAL ESTATE

RETAIL REAL ESTATE

OUTLOOK

The residential real estate sector in India witnessed moderation in sales, absorption and new launches.

Residential property prices have breached affordability limits in various metropolitan cities and certain

emerging locations near urban cities. Demand for urban housing will scale up by nearly twelve million units by

2017 and around 23% of this total demand would be generated from the top 8 cities. The increase in demand

will certainly prove to be a boost to the residential segment. Nevertheless, developers will have to factor in the

ground realities of the business while debating the lowering of prices. Obtaining the permissions to begin

construction of a project can take as much as two years. During this time, the cost of acquisition or even just

holding the land for a project rises. Builders are already beset with the increased costs of license and cost of

construction.

Prices remained largely sideways across markets with the exception of few micro markets in NCR which

witnessed some correction. Despite the subdued performance in recent years, India's demographics and

urbanization trends present an optimistic future for the residential market. Demand is expected to revive given

the reduction in interest rates and higher GDP growth.

Against the current economic and political backdrop, demand for commercial real estate is likely to remain

subdued in the medium term. Corporate are expected to continue their focus on optimal space utilization and

cost cutting measures and transaction activity is expected to be mainly restricted to take up of small and

medium sized space. Supply backlogs are likely to exert pressure on rental and capital values as well.

Overall vacancy is likely to gradually reduce over CY15- 17, owing to limited launches of new office space.

Corporate entities have already begun rolling out their expansion plans due to an improvement in business

fundamentals. The anticipated revival of the economy is expected to be a key trigger for the segment. Given that

the market has seen an oversupply in the last few years, the gap between demand and supply is likely to shorten,

leading to a further increase in rentals.

The real estate and construction sectors are playing a crucial role in the overall development of India's core

Infrastructure. The real estate industry's growth is linked to developments in the retail, hospitality and

entertainment (hotels, resorts, cinema theatres) industries, economic services (hospitals, schools) and

information technology (IT)-enabled services (like call centres) etc. and vice versa.

In the past few years, India's organised retail industry has posted high growth rates, given improvement in key

driving factors namely, lavish lifestyles, high disposable incomes and a propensity to spend. Keeping in step with

growth in the organised retail market, the retail real estate market recorded an increase in demand.

Cashing in on the retail real estate market boom, developers in most cities announced new malls, which

indicated a large amount of supply coming up in 2008. This, in turn, created an excess supply in the existent

weak demand scenario, a resultant of the economic slowdown.

The supply of organised retail real estate, which was mainly concentrated in Tier I cities until a few years back,

spread to Tier II and Tier III cities as well.

Some of the major challenges that the real estate industry in the country is facing today are deficiency of proper

industry status, Absence of Title insurance, Lack of land titles that are clear, Not having enough financial

sources, Scarcity of laborer, Increasing cost of material and manpower, difficulties in getting approval for

different procedures involved.

The year 2015 is expected to see a lot of action on the retail front due to the possible entry of multi-brand

retailers. The growth is expected to set in from the second half of 2015 when an increase in leasing activities

both on account of entry of new companies into the country, expansion of existing companies and indeed

relocation and consolidation activities that are expected to continue.

The headwinds facing the Indian economy over the past couple of years are quickly abating. A combination of

beneficial turns in commodity and interest rates cycles, a favourable policy environment and an improved

IV.

38 ANNUAL REPORT 2014-2015

Page 43: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

consumer and investor sentiment is likely to lead to a far improved demand environment.

The Company is exposed to different types of risks such as credit risk, market risk (including liquidity risk,

interest rate risk), operational risk and legal risk. The Company monitors credit and market risks, as well as

portfolio and operational risk through the oversight of senior management personnel in each of its business

segments. Legal risk is subject to the review of the Company's legal department and external advisers. The

Company is exposed to specific risks in connection with the management of investments and the environment

within which it operates. The Company aims to understand, measure and monitor the various risks to which it is

exposed and to ensure that it adheres, as far as reasonably and practically possible, to the policies and

procedures established by it to mitigate these risks.

Max has a proper and adequate system of internal controls to ensure that all assets are safeguarded and

protected against loss from unauthorized use or disposition, and to ensure that all transactions are authorised,

recorded and reported correctly and adequately.

The Company's internal controls are supplemented by an extensive programme of internal audits, review by

management and documented policies, guidelines and procedures. The internal control is designed to ensure

that financial and other records are reliable for preparing financial information and for maintaining

accountability of assets. All financial and audit control systems are also reviewed by the Audit Committee of the

Board of Directors of the Company.

The company has been engaged in the business of real estate and making all the effort to explore and excel in

the real estate market.

The summarized profit and loss statement of the Company is as detailed below:

V.

VI.

VII.

RISKS & CONCERNS

INTERNAL CONTROL SYSTEMS AND THEIR ADEQUACY

DISCUSSION ON FINANCIAL PERFORMANCE WITH RESPECT TO OPERATIONAL PERFORMANCE OF MAX

HEIGHTS INFRASTRUCTURE LIMITED

Operations & Financial Review (Standalone)

ParticularsFor the Financial Year Ended

31.03.2015 31.03.2014

Revenue

Revenue from Operations (net) 4,61,79,834.00 3,54,58,150.87

Other income 1,15,510.00 69,054.00

Total Revenue 4,62,95,344.00 3,55,27,204.87

Expenditure

Cost of materials consumed - -

Purchases of stock-in-trade 6,51,500.00 15,65,91,260.00

Changes in inventories of finished goods, work-in-progress and

stock-in-trade2,83,10,875.00 (13,76,70,350.00)

Employee benefits expense 39,23,668.00 37,60,333.00

Finance costs 30,14,084.48 35,34,457.47

Depreciation and amortisation expense 12,21,642.00 11,88,616.00

Other Expenses 27,06,884.00 23,67,427.93

Total 3,98,28,653.48 2,97,71,744.40

Profit / (Loss) before exceptional and extraordinary items and tax 64,66,690.52 57,55,460.47

Exceptional items - -

Profit / (Loss) before extraordinary items and tax 64,66,690.52 57,55,460.47

Extraordinary items - -

Profit / (Loss) before tax 64,66,690.52 57,55,460.47

Tax expense

Current tax 20,94,250.00 17,68,880.00

Earlier years tax (5,257.00) -

Deferred tax (4,01,481.00 11,800.00

Total Tax Expense 16,87,512.00 17,80,680.00

Profit / (Loss) from continuing operations 47,79,178.52 39,74,780.47

Profit / (Loss) for the year 47,79,178.52 39,74,780.47

39 ANNUAL REPORT 2014-2015

Page 44: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

The salient features of the performance are:

The total revenue has considerably increase from 3,55,27,204.87/- in 2013-14 to 4,62,95,344.00/- in 2014-

15.

The expenses of the Company have increased from 2,97,71,744.40/- in 2013-2014 to 3,98,28,653.48/- in

2014-2015 in order to generate higher revenue for the Company.

The Company has earned a profit of 47,79,178.52/- during the year 2014-2015.

The Earning per Share (EPS) for 2014-15 was 0.31 against 0.28 in 2013-2014.

Human resource continues to be the backbone of Max's business. The Company lays strong emphasis on

attracting and retaining the best talent. Personal developmental initiatives including training, both technical

and managerial, are regularly conducted to enhance human potential.

Statements in this Management Discussion and Analysis describing the company's objectives, projections, estimates and

expectations may be 'forward looking statements' within the meaning of applicable laws and regulations. Actual results

might differ substantially or materially from those expressed or implied. Important developments that could affect the

company's operations include a downtrend in the real estate sector, significant changes in political and economic

environment in India or key financial markets abroad, tax laws, litigation, labour relations, exchange rate fluctuations,

interest and other costs.

l

l

l

l

VIII. MATERIAL DEVELOPMENTS IN HUMAN RESOURCES / INDUSTRIAL RELATIONS FRONT, INCLUDING NUMBER

OF PEOPLE EMPLOYED.

CAUTIONARY STATEMENT

Sd/- Sd/-

Satish Chander Narang Naveen Narang

Chairman Managing Director & CFO

DIN: 00095693 DIN: 00095708

Date:

Place:

14th

August, 2015

New Delhi

Regd. Off.: SD-65, Pitampura,

New Delhi - 110034

Regd. Off.: SD-65, Pitampura,

New Delhi - 110034

For & on behalf of Board of Directors

For Max Heights Infrastructure Limited

40 ANNUAL REPORT 2014-2015

Page 45: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

INDEPENDENT AUDITOR'S REPORT

TO THE MEMBERS OF MAX HEIGHTS INFRASTRUCTURE LIMITED

Report on the Standalone Financial Statements

Management's Responsibility for the Standalone Financial Statements

Auditor's Responsibility

Opinion

Report on Other Legal and Regulatory Requirements

We have audited the accompanying standalone financial statements of MAX HEIGHTS INFRASTRUCTURE LIMITED, which

comprise the Balance Sheet as at 31 March, 2015, the Statement of Profit and Loss, the Cash Flow Statement for the year

then ended, and a summary of the significant accounting policies and other explanatory information.

The Company's Board of Directors is responsible for the matters stated in Section 134(5) of the Companies Act, 2013 (“the

Act”) with respect to the preparation of these standalone financial statements that give a true and fair view of the financial

position, financial performance and cash flows of the Company in accordance with the accounting principles generally

accepted in India, including the Accounting Standards specified under Section 133 of the Act, read with Rule 7 of the

Companies (Accounts) Rules, 2014. This responsibility also includes maintenance of adequate accounting records in

accordance with the provisions of the Act for safeguarding of the assets of the Company and for preventing and detecting

frauds and other irregularities; selection and application of appropriate accounting policies; making judgments and

estimates that are reasonable and prudent; and design, implementation and maintenance of adequate internal financial

controls, that were operating effectively for ensuring the accuracy and completeness of the accounting records, relevant

to the preparation and presentation of the financial statements that give a true and fair view and are free from material

misstatement, whether due to fraud or error.

Our responsibility is to express an opinion on these standalone financial statements based on our audit.

We have taken into account the provisions of the Act, the accounting and auditing standards and matters which are

required to be included in the audit report under the provisions of the Act and the Rules made thereunder.

We conducted our audit in accordance with the Standards on Auditing specified under Section 143(10) of the Act. Those

Standards require that we comply with ethical requirements and plan and perform the audit to obtain reasonable

assurance about whether the financial statements are free from material misstatement.

An audit involves performing procedures to obtain audit evidence about the amounts and the disclosures in the financial

statements. The procedures selected depend on the auditor's judgment, including the assessment of the risks of material

misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor

considers internal financial control relevant to the Company's preparation of the financial statements that give a true and

fair view in order to design audit procedures that are appropriate in the circumstances. An audit also includes evaluating

the appropriateness of the accounting policies used and the reasonableness of the accounting estimates made by the

Company's Directors, as well as evaluating the overall presentation of the financial statements.

We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion

on the standalone financial statements.

In our opinion and to the best of our information and according to the explanations given to us, the aforesaid standalone

financial statements give the information required by the Act in the manner so required and give a true and fair view in

conformity with the accounting principles generally accepted in India, of the state of affairs of the Company as at 31

March, 2015, and its profit/loss and its cash flows for the year ended on that date.

As required by Section 143 (3) of the Act, we report that:

We have sought and obtained all the information and explanations which to the best of our knowledge and

belief were necessary for the purposes of our audit.

In our opinion, proper books of account as required by law have been kept by the Company so far as it

appears from our examination of those books.

The reports on the accounts of the branch offices of the Company audited under Section 143 (8) of the Act

by branch auditors have been sent to us and have been properly dealt with by us in preparing this report

st

st

a)

b)

c)

41 ANNUAL REPORT 2014-2015

Page 46: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

d)

e)

f)

g)

h)

i)

j)

The Balance Sheet, the Statement of Profit and Loss, and the Cash Flow Statement dealt with by this Report

are in agreement with the books of account.

In our opinion, the aforesaid standalone financial statements comply with the Accounting Standards

specified under Section 133 of the Act, read with Rule 7 of the Companies (Accounts) Rules, 2014.

There are no observations and comments on the financial transactions or matters which have adverse

effect on the company.

On the basis of the written representations received from the directors as on 31 March, 2015 taken on

record by the Board of Directors, none of the directors is disqualified as on 31 March, 2015 from being

appointed as a director in terms of Section 164 (2) of the Act.

In our opinion the company has adequate internal financial control system in place and operative

effectiveness of such control.

On the basis of written representation received from director there is no litigation pending against the

company.

In our opinion and on the basis of written representation there is no material foreseeable losses therefore

no provision in respect of same has been made.

The company has not require to transfer the amount to the Investor Education and Protection Fund.

st

st

For Deepak Narang & Associates

Chartered Accountants

Firm Regn. No.: 016594N

Sd/-

Deepak Narang

Partner

M.No. 097348

Place : New Delhi

Date : 03.06.2015

42 ANNUAL REPORT 2014-2015

Page 47: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure to the Auditors' Report

The Annexure referred to in our report to the members of MAX HEIGHTS INFRASTRUCTURE LIMITED for the year Ended on

31 March 2015.

We report that:

st

S.No. Particulars

(i) (a) The company is maintaining proper records showing full particulars, including quantitative details and

situation of fixed assets.

(b) That the fixed assets of the Company have been physical verified by the management at reasonable intervals

during the year and no serious discrepancies have been noticed on such verifications.

(ii) (a) The inventory of the company has been physically verified by the management at reasonable intervals .

(b) The procedures of physical verification of inventory followed by the management are reasonable and

adequate in relation to the size of the company and the nature of its business.

(c) The company has maintained proper records of inventory and no material discrepancies were noticed on

physical verification as compare to book records .

(iii) The company has not granted loans, secured or unsecured to companies, firms or other parties covered in the

register maintained under section 189 of the Companies Act.

(iv) In our opinion and according to the information and explanations given to us, there are adequate internal control

procedures commensurate with the size of the company and the nature of the business with regard to business

of the company. During the course of our audit, we neither come across nor have been informed of any

weakness in the aforesaid internal control procedure .

(v) During the year under audit, the Company has not accepted deposits accordingly the directives issued by the

Reserve Bank of India and the provisions of sections 73 to 76 or any other relevant provisions of the Companies

Act and the rules framed there under are not applicable.

(vi) To the best of our knowledge Central Government has not prescribed maintenance of cost records under sub -

section (1) of section 148 of the Companies Act.

(vii) (a) According to our opinion the company is regular in depositing undisputed statutory dues including income -

tax, service tax, duty of customs, duty of excise, value added tax, cess and any other statutory dues with the

appropriate authorities.

(b) According to information and explanation given to us, there are no dues of income tax, sales tax, excise duty

or cess outstanding on account of any dispute.

(c) In our opinion and according to explanation given to us no amount is required to be transferred to investor

education and protection fund in accordance with the relevant provisions of the Companies Act, 1956 (1 of 1956)

and rules made thereunder.

(viii) The company has not any accumulated business loss at the end of the current financial year. The company does

not incurred cash loss during the financial year covered by our audit and no cash loss has been incurred in the

immediately preceding financial year.

(ix) In our opinion and according to the information and explanation given to us, the company has not defaulted in

the repayment of dues to financial institution, bank or debenture holders.

(x) According to the information and explanation given to us the company has not given any guarantee for loans

taken by others from bank or financial institution. (The terms and conditions whereof are prejudicial to the

interest of the company.)

(xi) In our opinion the company has applied the term loans for the purpose for which these were raised ;

(xii) Based upon the audit procedures performed and the information and explanations given by the management,

we report that no fraud on or by the company has been noticed or reported during the course of our audit.

For Deepak Narang & AssociatesChartered AccountantsFirm Regn. No.: 016594N

Sd/-Deepak NarangPartnerM.No. 097348

Place : New DelhiDate : 03.06.2015

43 ANNUAL REPORT 2014-2015

Page 48: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note

No.

As at March 31, 2015 As at March 31, 2014

I. EQUITY AND LIABILITIES

1 Shareholder’s Funds

(a) Share capital 4 156,092,250.00 141,366,750.00

(b) Reserves and surplus 5 107,443,424.55 19,214,899.03

263,535,674.55 160,581,649.03

2 Share application money pending allotment - 62,633,723.00

3 Non-current liabilities

(a) Long-term borrowings 6 16,850,000.00 4,000,000.00

(b) Deferred tax liabilities(net) - 87,607.00

(c) Other long term liabilities - -

(d) Long Term Provisions - -

16,850,000.00 4,087,607.00

4 Current liabilities

(a) Short-term borrowings 7 - 43,551,000.00

(b) Trade payables - -

(c) Other current liabilities 8 7,795,823.80 12,492,496.90

(d) Short-term provisions 9 2,094,250.00 1,768,880.00

9,890,073.80 57,812,376.90

TOTAL 290,275,748.35 285,115,355.93

II. ASSETS

1 Non-current assets

(a) Fixed assets

(i) Tangible assets 10 5,123,690.00 7,771,755.00

(ii) Intangible assets - -

(iii) Capital Work in Progress - -

(b) Non-current investments 11 28,900,000.00 26,400,000.00

(c) Deferred Tax Assets 12 313,874.00 -

(c) Long-term loans and advances 13 100,000.00 100,000.00

34,437,564.00 34,271,755.00

2 Current assets

(a) Current Investments 14 89,917.72 89,917.72

(b) Inventories 15 178,817,975.94 207,128,850.94

(c) Trade receivables 16 1,126,620.00 1,309,156.00

(d) Cash and cash equivalents 17 1,115,406.69 1,470,233.27

(e) Short-term loans and advances 18 74,688,264.00 40,845,443.00

(f) Other current assets - -

255,838,184.35 250,843,600.93

TOTAL 290,275,748.35 285,115,355.93

Accounting Policies 3

Notes to the Accounts 26

See accompanying notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITEDBalance Sheet as at March 31, 2015

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Particulars

1-26

44 ANNUAL REPORT 2014-2015

Page 49: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note No. For the year ended March

31, 2015

For the year ended March

31, 2014

1 Revenue from operations (gross) 19 46,179,834.00 35,458,150.87

Less: Excise duty - -

Revenue from operations (net) 46,179,834.00 35,458,150.87

2 Other income 20 115,510.00 69,054.00

3 Total revenue (1+2) 46,295,344.00 35,527,204.87

4 Expenses

(a) Cost of materials consumed - -

(b) Purchases of stock-in-trade 651,500.00 156,591,260.00

(c) Changes in inventories of finished goods, work-in-

progress and stock-in-trade

21 28,310,875.00 -137,670,350.00

(d) Employee benefits expense 22 3,923,668.00 3,760,333.00

(e) Finance costs 23 3,014,084.48 3,534,457.47

(f) Depreciation and amortisation expense 10 1,221,642.00 1,188,616.00

(g) Other expenses 24 2,706,884.00 2,367,427.93

Total expenses 39,828,653.48 29,771,744.40

5 Profit / (Loss) before exceptional and extraordinary items and

tax (3 - 4)

6,466,690.52 5,755,460.47

6 Exceptional items - - -

7 Profit / (Loss) before extraordinary items and tax (5 + 6) 6,466,690.52 5,755,460.47

8 Extraordinary items - - -

9 Profit / (Loss) before tax (7 + 8) 6,466,690.52 5,755,460.47

10 Tax expense:

(a) Current tax 2,094,250.00 1,768,880.00

(b) Earlier years tax (5,257.00) -

(c) Deferred tax (401,481.00) 11,800.00

1,687,512.00 1,780,680.00

11 Profit / (Loss) from continuing operations (9 +10) 4,779,178.52 3,974,780.47

12 Profit / (Loss) for the year 4,779,178.52 3,974,780.47

13 Earnings per share (of 10/- each):

Basic 25 0.31 0.28

Diluted 25 0.31 0.28

See accompanying notes forming part of the financial

statements

Accounting Policies 3

Notes to the Accounts 26

Statement of Profit and Loss for the year ended March 31, 2015

Particulars

MAX HEIGHTS INFRASTRUCTURE LIMITED

1-26

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

45 ANNUAL REPORT 2014-2015

Page 50: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Particulars For the year ended March

31,2015

For the year ended

March 31,2014

A. Cash flow from operating activities

Net Profit / (Loss) before extraordinary items and tax 6,466,690.52 5,755,460.47

Adjustments for:

Depreciation and amortisation 1,221,642.00 881,825.00

Profit on Sale of Vehicle (102,327.00)

Interest Received (4,956,633.00) -

Interest 3,014,084.48 3,534,457.47

-Operating profit / (loss) before working capital changes 5,643,457.00 10,171,742.94

Changes in working capital:

Adjustments for (increase) / decrease in operating assets:

Inventories 28,310,875.00 (137,670,350.00)

Trade receivables 182,536.00 253,157.00

Short Term Loans & Advances (33,842,821.00) 45,163,808.00

Other current assets - 15,880.00

Short Term Provisions 325,370.00 (621,870.00)

Trade Payable & Other liabilities (4,696,673.10) 944,685.30

Cash Generated from Operating activities (4,077,256.10) (81,742,946.76)

Taxes Paid 2,088,993.00 1,768,880.00

Net Cash Flow from operating activities (6,166,249.10) (83,511,826.76)

B. Cash Flow from Investing Activities

Addition to Fixed Assets - (1,379,494.00)

Deletion to Fixed Assets 277,500.00 1,733,219.00

Addition to Investments (2,500,000.00) (10,500,000.00)

Long Term Provisions - 3,030.00

Interest received 4,956,633.00 -

Net Cash Flow from Investing Activities 2,734,133.00 (10,143,245.00)

C. Cash Flow from Financing Activities

Cash from Issue of Shares 103,078,500.00 62,633,723.00

OD Limit from Bank - (3,621,539.50)

Share Application Money Refunded (62,633,723.00)

Proceeds from Borrowing 12,850,000.00 29,637,515.10

Repayment of Borrowing (43,551,000.00)

Dividend Paid (3,121,845.00)

DDT Paid (530,558.00)

Interest Payments (3,014,084.48) (3,534,457.47)

3,077,289.52 85,115,241.13

Net Cash Flow during the year (A+B+C) (354,826.58) (8,539,830.63)

Cash & Cash Equivalent (Opening Balance) (D) 1,470,233.27 10,010,063.90

Cash & Cash Equivalent (Closing Balance) (E) 1,115,406.69 1,470,233.27

Net Increase/(Decrease) in Cash & Cash Equivalents (354,826.58) (8,539,830.63)

Cash Flow Statement for the year ended March 31, 2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

46 ANNUAL REPORT 2014-2015

Page 51: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

MAX HEIGHTS INFRASTRUCTURE LIMITED

NOTES FORMING PART OF THE ACCOUNTS FOR THE YEAR ENDED 31 MARCH, 2015

Note 1:

CORPORATE INFORMATION

Note 2:

BASIS OF PREPARATION

Note 3:

ACCOUNTING POLICIES

3.1 Change in accounting policy - presentation and disclosure of financial statements

3.2 Use of estimates

3.3 Revenue recognition

3.4 Tangible Assets

3.5 Depreciation and Amortization

st

MAXHEIGHTS INFRASTRUCTURE LIMITED ('the Company') incorporated in India on July 28, 1981, a company

incorporated under the laws of India. The Company's shares are publicly traded on the Bombay Stock Exchange

('BSE'), India and Calcutta Stock Exchange. The Registered office of the Company is situated at SD – 65, Tower

Appartments Pitampura New Delhi - 110034

The financial statements of the Company have been prepared in accordance with the generally accepted accounting

principles in India (Indian GAAP). The financial statements have been prepared to comply in all material respects with

the accounting standards notified under the Companies (Accounts) Rules, 2015 and the relevant provisions of the

Companies Act, 2013. The financial statements have been prepared under the historical cost convention on an

accrual basis. The accounting policies have been consistently applied by the Company and are consistent with those

used in the previous year, except for the change as explained in note the below.

Significant accounting policies are summarized below:

The financial statements of the Company have been prepared and presented for the year ended March 31,

2015, as per the format prescribed under the Schedule III notified under the section 129 of Companies Act,

2013. The adoption of Schedule III does not impact recognition and measurement principles followed for the

preparation of the financial statements.

The Company has reclassified the previous year figures in accordance with the requirements applicable in the

current year and same had been notified wherever required.

The preparation of the financial statement in conformity with generally accepted accounting policies requires

management to make estimates and assumptions that affect the reported balances of assets & liabilities and

disclosure relating to contingent assets & liabilities as at the date of the financial statements and reported

amounts of income & expenses during the period.

Accounting estimates could change from period to period. Actual result could differ from those estimates.

Appropriate changes in estimates are made as the Management becomes aware of changes in circumstances

surrounding the estimates. Changes in estimates are reflected in the financial statements in the period in which

changes are made and, if material, their effects are disclosed.

Revenue from the sale of Real estate is recognized in the financial year in which agreement to sell is executed or

when the substantial risk and rewards of the ownership is transferred to buyer.

Interest accrues on the time basis determined by the amount outstanding and the rate applicable.

Revenue from commission is recognized only when service is completed.

Tangible assets are stated at cost, less accumulated depreciation and impairment, if any. Direct costs are

capitalized until such assets are ready for use.

Gains and losses arising from retirement or disposal of the tangible assets are determined as the difference

between the net disposal proceeds and the carrying amount of the asset and are recognized in statement of

profit and loss on the date of retirement and disposal.

Depreciation on tangible assets is provided on the straight-line method over the useful lives of assets estimated

by the Management. Depreciation for assets purchased / sold during a period is proportionately charged. The

Management estimates the useful lives for the other fixed assets as follows :

l

l

l

l

l

l

l

l

l

47 ANNUAL REPORT 2014-2015

Page 52: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S.No. Assets Life as per schedule II Life Taken

1. Vehicles 8 Years 8 Years

2. Computers 3 Years 3 Years

3. Mobile Phone 5 Years 5 Years

4. Office Equipment 5 years 5 years

3.6 Investments

3.7 Inventories

3.8 Foreign Currency Transactions

3.9 Employee Benefits

3.10 Borrowing Cost

3.11 Taxes on Income

l

l

l

l

l

l

l

l

l

l

l

l

Investments are either classified as current or long-term based on Management's intention at the time of

purchase. Current investments are carried at the lower of cost and fair value of each investment individually.

Long term investments are carried at cost less provisions recorded to recognize any decline, if any, other than

temporary, in the carrying value of each investment.

Inventories are valued as under:

Building material and consumable stores are valued at cost, which is determined on the basis of FIFO.

Land is valued at cost, which is determined on average method. Cost includes cost of acquisition and all related

costs.

Construction work in progress is valued at cost. Cost includes cost of material, services and other related

overheads related to project under construction.

Unsold Portion / Portion under construction is shown at cost under the head stock in trade Construction

Activity.

Inventory of shares has been valued at cost.

The Company had not done any foreign currency transactions during the year.

Short term employee benefits are recognized in the year during which the services have been rendered.

The employees of the Company are entitled to compensate absences which are non-accumulating in nature.

Expense on non-accumulating compensated absences is recognized in the period in which the absences occur.

No employee of the company has been into employment of the company for more than 5 Years. Therefore no

provision is accrued for gratuity and leave encashment.

Financial Costs relating to borrowed funds attributable to the acquisition or construction of fixed assets which

takes substantial period of time to get ready for its intended use is capitalized as part of the cost of that asset in

accordance to AS 16. The interest cost incurred for funding a qualifying asset during the construction period is

capitalized based on actual investment in the asset at the average interest rate for specific borrowings.

However, financing costs (including interest) on fixed assets purchased on deferred credit basis or on the

monies borrowed for the construction or acquisition of fixed assets are not capitalized to the extent that such

costs relate to periods after such assets are ready to be put to use.

Income taxes are accrued in the same period that the related revenue and expenses arise. A provision is made

for income tax annually, based on the tax liability computed, after considering tax allowances and exemptions.

Provisions are recorded when it is estimated that a liability due to disallowances or other matters is probable.

The Company offsets, on a year on year basis, the current tax assets and liabilities, where it has a legally

enforceable right and where it intends to settle such assets and liabilities on a net basis.

Provision for income tax of 20.94 Lacs has been made in the accounts for the year ending 31 March 2015,

which has been worked out on the basis of taxable income as per the Income Tax Act 1961.

Deferred income taxes reflects the impact of current year timing differences between taxable income and

accounting income for the year and reversal of timing differences of earlier years. Deferred tax is measured

based on the tax rates and the tax laws enacted or substantively enacted at the balance sheet date.

st

48 ANNUAL REPORT 2014-2015

Page 53: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Deferred Tax

Liability/(Asset)

Current Year Change Deferred Tax

Liability/(Asset)

As at 01.04.2014 As at 31.03.2015

Difference between book and tax

depreciation

437910.00 (432179.00) 5731.00

Brought Forward Unabsorbed Business

Loss (2007-08)

(267801.00) - (267801.00)

Brought Forward Unabsorbed

Depreciation (2007-08)

(53806.00) - (53806.00)

Others (Loss on Sale of Fixed Assets) (28696.00) 30698.00 2002.00

Total 87607.00 (401481.00) (313874.00)

3.12 Earnings Per Share

3.13 Cash & Cash equivalents

3.14 Current Assets

3.15 Cash Flow Statement

3.16 Provisions and Contingencies

As per our report of even date

For Deepak Narang & Associates

Chartered Accountants

Firm Reg. No. 016594N For and on Behalf of the Board

l

l

l

l

l

l

l

The earnings considered in ascertaining the Company's Earnings Per Share ('EPS') comprise of the net profit

after tax and dividend on preference shares attributable to equity shareholders. The number of shares used in

computing basic EPS is the number of shares outstanding during the year. The diluted EPS is calculated on the

same basis as basic EPS, after adjusting for the effects of potential dilutive equity shares (if any) unless impact is

anti dilutive.

Cash and cash equivalents comprise of cash and cash on deposit with banks and corporations. The Company

considers all highly liquid investments with a remaining maturity at the date of purchase of three months or less

and that are readily convertible to known amounts of cash to be cash equivalents.

Cash in hand has been certified by the management at the close of the year.

In the opinion of the management, current assets, loans & advances have the value on the realization in the

ordinary course of business equal to the amount at which they are stated and all known liabilities have been

adequately provided for.

Cash flows are reported using the indirect method, where by profit before tax is adjusted for the effects of

transactions of a non-cash nature, any deferrals or accruals of past or future operating cash receipts or

payments and item of income or expenses associated with investing or financing cash flows. The cash flows

from operating, investing and financing activities of the Company are segregated.

Provisions are recognized when the Company has a present obligation as a result of past event; it is more likely

than not that an outflow of resources will be required to settle the obligation, in respect of which a reliable

estimate can be made. Provisions are not discounted to its present value and are determined based on best

estimate required to settle the obligation at the balance sheet date. These are reviewed at each balance sheet

date and adjusted to reflect the current best estimates.

A contingent liability is a possible obligation that arises from past events whose existence will be confirmed by

the occurrence or non-occurrence of one or more uncertain future events not wholly within the control of the

Company or a present obligation that is not recognized because it is not probable that an outflow of resources

embodying economic benefits will be required to settle the obligation or the amount of the obligation cannot

be measured with sufficient reliability. Contingent liability has been disclosed in accordance with AS-29, issued

by The Institute of Chartered Accountants of India.

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

49 ANNUAL REPORT 2014-2015

Page 54: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Notes:

Particulars Opening Balance Fresh issue Closing Balance

Equity shares with voting rights

Year ended 31 March, 2015

- Number of shares 14,136,675 1,472,550.00 15,609,225

- Amount 141366750.00 14,725,500.00 156,092,250.00

Year ended 31 March, 2014

- Number of shares 14,136,675

- Amount -- 141,366,750.00

(ii) Equity shares: The company has only one class of equity shares having face value of 10/- each.

Each Shareholder is eligible for one vote per share held.

(i) Reconciliation of the number of shares and amount outstanding at the beginning and at the end of the reporting period:

Note 4: Share capital

Particulars

Number of shares Number of shares

(a) Authorised

17000000 Equity shares of 10 each with voting rights 17,000,000 170,000,000.00 14,650,000 146,500,000.00

(b) Issued

15609225 Equity shares of 10 each with voting rights 15,609,225 156,092,250.00 14,136,675 141,366,750.00

(c) Subscribed and fully paid up

15609225 Equity shares of 10 each with voting rights 15,609,225 156,092,250.00 14,136,675 141,366,750.00

Total 156,092,250.00 141,366,750.00

Notes forming part of the financial statements

As at 31 March, 2015st

As at 31 March, 2014st

MAX HEIGHTS INFRASTRUCTURE LIMITED

14,136,675

141,366,750.00

--

Particulars

Number of shares held % holding in that class

of shares

Number of shares held % holding in that class

of shares

Equity shares with voting rights

Sumitra Narang 586963 3.76 586963 4.15

Manan Narang 819437 5.25 819437 5.8

Naveen Narang 4193861 26.87 4193861 29.67

Satish Chander Narang 1766351 11.32 1766351 12.49

Ranjitgarh Finance Company Private Limited 948200 6.07 562500 3.98

Details of shares held by each shareholder holding more than 5% shares:

Class of shares / Name of shareholder As at 31 March, 2015st

As at 31 March, 2014st

50 ANNUAL REPORT 2014-2015

Page 55: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

As at 31 March, 2015st

As at 31 March, 2014st

A.

Secured - -

- -

Secured - -

- -

B. 16,850,000.00 4,000,000.00

C. - -

16,850,000.00 4,000,000.00

16,850,000.00 4,000,000.00

Note (i) Loans and Advances from related party - Unsecured

Balance as on Balance as on

31 March 2015st

31 March 2014st

Mansi Narang 4,250,000.00 4,000,000.00

(Additional Director) - -

Naveen Narang 12,600,000.00 -

(Director)

16,850,000.00 4,000,000.00

Additional Note:-

Mrs Mansi Narang became Additional Director on 11/02/2015 therefore 4,000,000/- loan outstaning from Mansi narang as31/03/2014

has been reclassified above

Total

Unsecured

From other parties

Term loans

From banks

Unsecured

Loans and advances from related parties -Unsecured (Refer Note i

below)

Loans and advances from others - Unsecured

Particulars

Particulars As at 31 March, 2015st

As at 31 March, 2014st

A. Security Premium 127,728,000.00 39,375,000.00

B. Profit & Loss Account

Opening balance 14,935,420.95 10,960,640.48

Add: Transferred from surplus in Statement of Profit and Loss 4,779,178.52 3,974,780.47

Less: Net Surplus of Transferor co's(As per Scheme of Amalgamation) (35,095,521.92) (35,095,521.92)

Less: Dividend (3,121,845.00) -

Less: DDT (530,558.00) -

Less: Depreciation Adjustment (1,251,250.00) -

(20,284,575.45) (20,160,100.97)

TOTAL 107,443,424.55 19,214,899.03

Note 5 : Reserves and Surplus

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

Note 6 : Long-term Borrowings

51 ANNUAL REPORT 2014-2015

Page 56: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 7 : Short-term Borrowings

As at 31 March, 2015st

As at 31 March, 2014st

A. Loans repayable on demand

From Related Parties - Refer Note Below

Secured - -

Unsecured - 31,850,000.00

B. Loans repayable on demand - From Others

Secured - -

Unsecured - 11,701,000.00

Total - 43,551,000.00

Loans and Advances from related party - Unsecured

Balance as on Balance as on

31 March 2015st

31 March 2014st

Naveen Narang - 17,500,000.00

Nidhi Narang - 50,000.00

Sumitra Narang - 1,000,000.00

New Dimension Edumark LLP - 5,300,000.00

Manan Narang - 2,500,000.00

Apex Safety Glass Pvt. Ltd. - 5,500,000.00

- 31,850,000.00

Note - OD Limit of 38 lakh from Nainital Bank is secured against Fixed Deposit of 40 lakhs with Nainital Bank. The same is not utilised

Particulars

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

Total

Note 8 : Other current liabilities

As at 31 March, 2015st

As at 31 March, 2014st

A.

ICICI Bank - 1,162,474.90

B. - -

C. Other payables - -

- -

TDS Payable 76,082.00 131,022.00

17,033.80

3,708.00 -

7,600,000.00 11,100,000.00

Audit fees 99,000.00 99,000.00

Total 7,795,823.80 12,492,496.90

(iii) Expenses payable

Current maturities of long-term debt - Secured

Interest accrued and due on borrowings

i) Statutory remittances

(ii) Advances from Customers

Service Tax Due

Dividend Payable

Particulars

52 ANNUAL REPORT 2014-2015

Page 57: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 9 : Short-term provisions

As at 31 March, 2015st

As at 31 March, 2014st

A.

2,094,250.00 1,768,880.00

- -

2,094,250.00 1,768,880.00

(ii) Provision - others

Total

Particulars

Provisions

(i) Provision for Income tax

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

53 ANNUAL REPORT 2014-2015

Page 58: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Ba

lan

ce

as

at

1A

pri

l, 2

01

4st

Ad

dit

ion

sD

isp

os

als

Oth

er

ad

jus

tme

nts

Ba

lan

ce

as

at

31

Marc

h, 2015

st

Ba

lan

ce

as

at

1A

pri

l, 2

014

st

De

pre

cia

tio

n /

am

ort

isa

tio

n

ex

pe

ns

e f

or

the

ye

ar

De

pre

cia

tio

n

Ad

jus

tme

nt

Eli

min

ate

d o

n

dis

po

sa

l o

f

as

se

ts

Ba

lan

ce

as

at

31

Ma

rch

,st 2

01

5

Ba

lan

ce

as

at

31

Ma

rch

,st 2

01

5

Ba

lan

ce

as

at

31

Ma

rch

,st 2

01

4

AO

ffic

e P

rem

ise

s1

00

,00

0.0

0-

10

0,0

00

.00

--

--

--

--

10

0,0

00

.00

BV

eh

icle

s(

Ca

r)

Ow

ne

d11

,99

0,2

45

.00

1,5

03

,47

4.0

0-

10

,48

6,7

71

.00

4,3

96

,69

5.0

01

,211

,83

1.0

01

,22

5,6

87

.00

1,4

28

,30

1.0

05

,40

5,9

12

.00

5,0

80

,85

9.0

07

,59

3,5

50

.00

CO

ffic

e e

qu

ipm

en

t

Ow

ne

d6

9,7

00

.00

--

-6

9,7

00

.00

60

,66

9.0

0-

5,5

46

.00

-6

6,2

15

.00

3,4

85

.00

9,0

31

.00

DC

om

pu

ter

Ow

ne

d1

37

,28

0.0

0-

--

13

7,2

80

.00

11

7,1

65

.00

-1

3,2

51

.00

-1

30

,41

6.0

06

,86

4.0

02

0,1

15

.00

EM

ob

ile Ow

ne

d6

1,0

00

.00

--

-6

1,0

00

.00

11

,94

1.0

09

,811

.00

6,7

66

.00

-2

8,5

18

.00

32

,48

2.0

04

9,0

59

.00

To

tal

12

,35

8,2

25

.00

-1

,60

3,4

74

.00

-1

0,7

54

,75

1.0

04

,58

6,4

70

.00

1,2

21

,64

2.0

01

,25

1,2

50

.00

1,4

28

,30

1.0

05

,63

1,0

61

.00

5,1

23

,69

0.0

07

,77

1,7

55

.00

MA

X H

EIG

HT

S I

NF

RA

ST

RU

CT

UR

E L

IMIT

ED

No

tes

fo

rmin

g p

art

of

the

fin

an

cia

l s

tate

me

nts

Ne

t b

loc

k

No

te 1

0 :

Fix

ed

as

se

ts

Ta

ng

ible

As

se

ts

Gro

ss

blo

ck

Ac

cu

mu

late

d d

ep

rec

iati

on

an

d i

mp

air

me

nt

-

54 ANNUAL REPORT 2014-2015

Page 59: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 11 : Non-current investments

As at 31 March, 2015st

As at 31 March, 2014st

Unquoted Unquoted

Investments (At cost):

A. Non Trade @

(a) Investment in equity instruments (Fully Paidup)

(i) of subsidiaries - -

(Maxheights Township & Projects Pvt. Ltd.) 6,000,000.00 6,000,000.00

Maxheights Promoters Pvt. Ltd. 13,000,000.00 10,500,000.00

Icon Realcon Pvt. Ltd. 7,400,000.00 7,400,000.00

(ii) of associates - -

Maxheights Developers Pvt. Ltd. 2,500,000.00 2,500,000.00

28,900,000.00 26,400,000.00

Note 12 : Deferred Tax Assets/(Liability)

As at 31 March, 2015st

As at 31 March, 2014st

Opening DTL (87,607.00) (75,807.00)

(a) Depreciation 432,179.00 (17,690.00)

(b) Others( Loss/Profit on Sale of Fixed Assets) (30,698.00) 5,890.00

313,874.00 (87,607.00)

Note 13: Long Term Loans and Advances

As at 31 March, 2015st

As at 31 March, 2014st

(a) Capital Advances - -

(b) Security Deposit Unsecured Considered Goood

- Ansal Prop. & Infra. Ltd. 100,000.00 100,000.00

- Other Security Deposit - -

100,000.00 100,000.00

Particulars

Particulars

Particulars

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

Total

Total

Total

55 ANNUAL REPORT 2014-2015

Page 60: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 14 : Current investments

As at 31 March, 2015st

As at 31 March, 2014st

Quoted Quoted

A. Non Trade, Unquoted and Fully Paid - -

(at lower of cost and fair value)

Invement in Mutual Funds

Axis Equity Fund 89,917.72 89,917.72

89,917.72 89,917.72

Particulars

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

Total

Note 15 : Inventories

(At lower of cost and net realisable value)

As at 31 March, 2015st

As at 31 March,st

2014

A. Raw materials - -

Goods-in-transit - -

- -

B. Work-in-progress - -

Goods-in-transit - -

- -

C. Finished Goods

Real Estate 178,054,757.00 206,365,632.00

Shares 763,218.94 763,218.94

178,817,975.94 207,128,850.94

Total 178,817,975.94 207,128,850.94

Note 16 : Trade receivables

As at 31 March, 2015st

As at 31 March,st

2014

A.Trade receivables outstanding for a period exceeding six

months from the date they were due for payment

Secured, considered good - -

Unsecured, considered good 1,126,620.00 1,309,156.00

Doubtful - -

1,126,620.00 1,309,156.00

Less: Provision for doubtful trade receivables - -

1,126,620.00 1,309,156.00

B. Other Trade receivables

Secured, considered good - -

Unsecured, considered good - -

Doubtful - -

- -

Less: Provision for doubtful trade receivables - -

- -

Total 1,126,620.00 1,309,156.00

Particulars

Particulars

56 ANNUAL REPORT 2014-2015

Page 61: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 17 : Cash and cash equivalents

As at 31 March, 2015st As at 31 March, 2014st

A. Cash on hand 224,579.03 378,626.03

B. Cheques, drafts on hand - -

C. Balances with banks

(i) In current accounts 890,827.66 1,091,607.24

-

Total 1,115,406.69 1,470,233.27

Particulars

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

Note 18 : Short-term loans and advances

As at 31 March, 2015st As at 31 March, 2014st

A. Loans and Advances to Customers

Unsecured, considered good 62,205,980.00 23,285,471.00

62,205,980.00 23,285,471.00

B. Loans and advances to employees

Unsecured, considered good 72,500.00 -

72,500.00 -

C. Prepaid expenses

-Insurance 65,395.00

65,395.00 -

D. Balances with government authorities

Unsecured, considered good

(i) FBT Refundable 37,878.00 37,878.00

(ii) Income Tax Refund Refundable 683,337.00 683,337.00

(iii) Advance Income Tax 922,000.00 927,000.00

(iv) Tax Deducted at Source 1,302,650.00 749,102.00

2,945,865.00 2,397,317.00

E. Advances to Suppliers[ Recoverable in cash or in kind for

value to be received]

Unsecured, considered good 700,000.00 5,700,000.00

700,000.00 5,700,000.00

F. Others

(i) Deposits (Booking of Plot & Flat) 8,676,207.00 9,462,655.00

(i) Other 22,317.00 -

8,698,524.00 9,462,655.00

Total 74,688,264.00 40,845,443.00

Particulars

57 ANNUAL REPORT 2014-2015

Page 62: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 19: Revenue from operations

For the year ended

31 March, 2015st

For the year ended

31 March, 2014st

(a) Sale of products (Refer Note (i) below) 36,750,000.00 24,546,890.00

(b) Other operating revenues (Refer Note (ii) below) 9,429,834.00 10,911,260.87

46,179,834.00 35,458,150.87

Less:

(c) Excise duty - -

Total 46,179,834.00 35,458,150.87

Note (i) & (ii)

For the year ended 31 March,st

2015

For the year ended 31st

March, 2014

(i) Sale of products comprises :

Real Estate 36,750,000.00 15,200,000.00

Shares - 9,346,890.00

Total - Sale 36,750,000.00 24,546,890.00

(ii) Other operating revenues comprise:

(a) Interest income comprises:

(i) Interest from banks on:

Deposits 40,981.00 92,054.00

other balances - -

(ii) Interest on loans and advances 4,915,652.00 3,862,539.00

(b) Consultancy Income 2,000,000.00 4,039,467.87

(c) Commission Income/ Brokerage 2,473,201.00 2,916,948.00

(d) Other Income - 252.00

Total - Interest income 9,429,834.00 10,911,260.87

Total - Other operating revenues 9,429,834.00 10,911,260.87

Note 20: Other income

For the year ended 31 March,st

2015

For the year ended 31st

March, 2014

(a) Other non-operating income

Profit on sale of vehicle 102,327.00 19,054.00

Others 13,183.00 50,000.00

Total 115,510.00 69,054.00

Particulars

Particulars

MAXHEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the financial statements

Particulars

58 ANNUAL REPORT 2014-2015

Page 63: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 21: Changes in inventories of finished goods, work-in-progress and stock-in-trade

For the year ended 31st

March, 2015

For the year ended

31 March, 2014st

A.

178,054,757.00 206,365,632.00

763,218.94 763,218.94

- -

- -

178,817,975.94 207,128,850.94

B.

206,365,632.00 68,695,282.00

763,218.94 763,218.94

- -

- -

207,128,850.94 69,458,500.94

28,310,875.00 (137,670,350.00 )Net increase / (decrease)

Real Estate

Shares

Work-in-progress

Stock-in-trade

Stock-in-trade

Inventories at the beginning of the year:

Finished goods( trading goods)

Inventories at the end of the year:

Finished goods( trading goods)

Real Estate

Shares

Work-in-progress

Particulars

Note 22: Employee benefits expense

For the year ended 31 March,st

2015

For the year ended 31st

March, 2014

Salaries 3,083,668.00 3,077,700.00

Staff welfare expenses - 60,633.00

Director's Remuneration 840,000.00 622,000.00

Total 3,923,668.00 3,760,333.00

Note 23: Finance costs

For the year ended 31 March,st

2015

For the year ended 31st

March, 2014

A. Interest expense on:

(i) Borrowings 2,964,433.00 3,414,570.00

(ii) Others

Interest on Service Tax 2,999.00 5,700.00

Interest on TDS 6,889.00 559.00

Interest on Car Loan 25,078.20 78,856.40

Interest on Overdraft Limit - 22,622.00

B. Bank Charges 14,685.28 12,150.07

Total 3,014,084.48 3,534,457.47

Particulars

Particulars

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

59 ANNUAL REPORT 2014-2015

Page 64: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 24: Other expenses

For the year ended 31 March,st

2015

For the year ended 31st

March, 2014

Rent 480,000.00 360,000.00

Insurance 10,605.00 199,235.00

Telephone Charges 44,404.00 29,115.00

Printing And Stationery 28,745.00 33,348.00

Electricity, GAS And Water Expenses 376,504.00 249,761.00

Conveyence 52,405.00 -

Advertisement 109,967.00 85,263.00

Business Promotion 84,775.00 25,494.00

General Expenses 71,266.00 40,461.00

STT Paid - 22,484.72

Service Tax on Shares - 4,070.16

Vehicle Running and Maintenance 98,010.00 116,805.00

Filing Fees 224,700.00 3,500.00

(including Rs. 211500/- for increse in authorised capital)

Legal and Professional Charges 843,158.00 903,262.00

Annual Fees (BSE) - 44,944.00

Postage and Courier 936.00 1,024.00

Service Tax Paid 50,676.00 -

Preliminery Exp W\off - 18,482.00

D.P CHARGES - 766.85

Processing Charges 6,309.00 -

Computer Maintenance Charges - 7,450.00

Penalty on ROC Filling 2,400.00 -

Income Tax (APPEAL) - 1,000.00

BROKERAGE - 31,186.20

Annual Custody Fees 106,724.00 79,776.00

DSC Charges 5,300.00 -

Payment to Auditors( refer note below]

As Auditors - Statutory Audit 110,000.00 110,000.00

Total 2,706,884.00 2,367,427.93

Particulars

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

For the year ended 31 March,st

2015

For the year ended 31st

March, 2014

Payments to the auditors comprises

As auditors - statutory audit

For taxation matters

For company law matters

110,000.00 110,000.00

Total

Particulars

-- --

-- --

110,000.00 110,000.00

60 ANNUAL REPORT 2014-2015

Page 65: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Notes forming part of the financial statements

MAX HEIGHTS INFRASTRUCTURE LIMITED

Note 25: Earning Per Share

For the year ended March

31 , 2015st

For the year ended March

31 , 2014st

A. 4,779,178.52 3,974,780.47

B. 15,609,225 14,136,675

C. 0.31 0.28

Net Profit Available for Shareholders

No. of Equity Shares

Particulars

EPS

61 ANNUAL REPORT 2014-2015

Page 66: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

26. Notes to the Accounts

I. BACKGROUND

a) INDOVEST FINANCIAL SERVICES LIMITED (IFSL)

NORTH DELHI CONSTRUCTION AND INVESTMENT PVT. LTD. (NDCIPL)

SHYAM MOTELS PRIVATE LIMITED (SMPL)

i.e. M/s MAX HEIGHTS INFRASTRUCTURE LIMITED (MHIL)

CURRENT ASSETS

III. EXPENDITURE/EARNINGS IN FOREIGN CURRENCY (ON ACCRUAL BASIS)

The Scheme of amalgamation was filed under section 391 read with section 394 of the Companies Act'1956

w.e.f. 01.04.2007 for amalgamation of the following transferor companies namely:-

(Which was into the business of finance and real estate.)

(Which was in to the business of Real

Estate activities.)

(Which was in to the business of entertainment activities.)

With the transferee Company

The same has been approved by the H'ble Delhi High Court vide order no 2246 dated 17th March '2009. The

Scheme of amalgamation where under the transferor Companies are to be amalgamated in its present form or

with any modification(s) approved or imposed or directed by members of the respective companies and/or by

competent authority and / or by the court.

In the opinion of the management, current assets, loans & advances have the value on the realization in the

ordinary course of business equal to the amount at which they are stated and all known liabilities have been

adequately provided for.

b)

c)

II.

Particulars For the year ended

March 31 , 201st 5

For the year ended

March 31 , 201st 4

Expenditure

On account of:

Traveling NIL NIL

Interest NIL NIL

Total:- NIL NIL

Earnings

Sale NIL NIL

Total:- NIL NIL

IV. CIF VALUE OF IMPORTS

Particulars For the year ended

March 31 , 201st 5

For the year ended

March 31 , 201st 4

Raw Materials NIL NIL

Consumables NIL NIL

Finished Goods NIL NIL

Capital Goods NIL NIL

Total:- NIL NIL

V. AUDITORS' REMUNERATION@

Particulars For the year ended

March 31 , 201st 5

For the year ended

March 31 , 201st 4

Audit Fee 110000.00 110000.00

Total:- 110000.00 110000.00

62 ANNUAL REPORT 2014-2015

Page 67: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

VI.

VII.

DETAILS OF DUES TO MICRO AND SMALL ENTERPRISES AS DEFINED UNDER THE MSMED ACT, 2006

DIRECTORS' REMUNERATION

The information regarding applicability of MSMED Act, 2006 to the various suppliers/parties is not

available with the assessee, hence information as required vide Clause 22 of Chapter V of MSMED Act,

2006 is not been given.

Particulars For the year ended

March 31 , 2015st

For the year ended

March 31 , 2014st

Salary 8.40 Lacs 6.22 Lacs

PF Contribution Nil Nil

Leave Salary Nil Nil

Medical Expenses Nil Nil

Others Nil Nil

Total:- 8.40 Lacs 6.22 Lacs

I. RELATED PARTY DISCLOSURES

Key Management Personnel

In accordance with the requirements of Accounting Standards (AS) -18 on Related Party Disclosures, the

names of the related parties where control exists and/or with whom transactions have taken place during

the year and description of relationships, as identified and certified by the management are:

Satish Chander Narang Chairman

Naveen Narang Managing Director

Mukul Dhamija Director

Dinesh Kumar Director

Rakesh Pahwa Director

Mansi Narang Director

Jaspreet Kaur Company Secretary

Nate (a): The details of the related party transactions entered into by the Company during the year ended

March 31, 2015.

( in Lacs)

Name of the Party Relationship between Parties Description Amount

Max Heights Promoters Private Limited Two of the Director are

common

Investment in Shares 25.00

Satish Chander Narang & Sons H.U.F. Director is Karta of H.U.F. Rent 4.80

Manan Narang Brother of Director Interest 1.38

Nidhi Narang Sister of Director Interest 0.05

Mansi Narang Wife of Director Salary

Interest

6.00

4.53

Naveen Narang Director Remuneration

Interest

8.40

5.68

New Dimension Edumark LLP Two Director are Partner Interest 0.77

Apex Safety Glass Pvt. Ltd. One of the Director is

common

Interest 5.07

Sumitra Narang Wife of Director Interest 1.08

Pitampura Leasing & Housing Finance Ltd. One of the Director are

common

Interest 0.63

Herika Narang Wife of Brother of Director Salary 6.00

Note (b): The details of amounts due to or due from the related parties as of March 31, 2015

63 ANNUAL REPORT 2014-2015

Page 68: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Name of the Party Relationship between

Parties

Nature of Balance Amount

ICON Realcon Private Limited Subsidiary Company Investment 74.00

Maxheights Developers Private Limited Associates Investment 25.00

Maxheights Promoters Private Limited Subsidiary Company Investment 130.00

Maxheights Township & Projects Private

Limited

Subsidiary Company Investment 60.00

Mansi Narang Wife of Director Unsecured Loan 42.50

Naveen Narang Director Unsecured Loan 126.00

IX. SEGMENTAL REPORTING

b)

c)

The segmental reporting of the company has been prepared in accordance with accounting standard (AS-17),

Accounting for Segment reporting issued by The Institute of Chartered Accountants of India.

Segment reporting Policies:-

Before Amalgamation the company was a single segment company. After amalgamation of three

Transferor Companies, the company has identified three reportable segments viz. financing of

vehicles and other finance, Real Estate business and dealing in stock and shares.

The company operates entirely in India and hence no geographical segment has been made.

have been identified to the segment on the basis of relationship to operating

activities of the segment. Revenue and expenses which relate to enterprise as a whole and are not

allocable to a segment on reasonable basis have been disclosed as unallocable expenses.

represent assets and liabilities in respective segments. Investments,

tax related assets and other assets and liabilities that cannot be allocated to a segment on reasonable

basis have been disclosed as unallocated assets and liabilities.

a) Identification of Segments :- Primary – Business Segment

Revenue and expenses

Segment assets and liabilities

Secondary – Geographical Segments

Particulars Finance Real Estate

Activity

Stock &

Shares

Total

EBITDA 45.31 61.72 --- 107.03

Depreciation 6.11 6.11 --- 12.22

Operating Profit 39.20 55.61 ---- 94.81

Interest 7.54 22.60 --- 30.14

EBT 31.66 33.01 --- 64.67

Less: Provision For Income Tax 20.94

Less: Provision of Deferred Tax Liability (4.06)

Net Profit Available 47.79

I. Notes 1 to 26 forms the integral part of the financial statements.

As per our report of even date

For Deepak Narang & Associates

Chartered Accountants

Firm Reg. No. 016594N

For and on Behalf of the Board

( in Lacs)

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

64 ANNUAL REPORT 2014-2015

Page 69: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

INDEPENDENT AUDITOR'S REPORT

TO THE MEMBERS OF MAX HEIGHTS INFRASTRUCTURE LIMITED

Report on the Consolidated Financial Statements

Management's Responsibility for the Consolidated Financial Statements

Auditor's Responsibility

Opinion

We have audited the accompanying consolidated financial statements of MAX HEIGHTS INFRASTRUCTURE LIMITED

(hereinafter referred to as “the Holding Company”) and its subsidiaries (the Holding Company and its subsidiaries

together referred to as “the Group”) its associates and jointly controlled entities, comprising of the Consolidated Balance

Sheet as at 31 March, 2015, the Consolidated Statement of Profit and Loss, the Consolidated Cash Flow Statement for the

year then ended, and a summary of the significant accounting policies and other explanatory information (hereinafter

referred to as “the consolidated financial statements”).

The Holding Company's Board of Directors is responsible for the preparation of these consolidated financial statements in

terms of the requirements of the Companies Act, 2013 (hereinafter referred to as “the Act”) that give a true and fair view

of the consolidated financial position, consolidated financial performance and consolidated cash flows of the Group

including its Associates and Jointly controlled entities in accordance with the accounting principles generally accepted in

India, including the Accounting Standards specified under Section 133 of the Act, read with Rule 7 of the Companies

(Accounts) Rules, 2014. The respective Board of Directors of the companies included in the Group and of its associates and

jointly controlled entities are responsible for maintenance of adequate accounting records in accordance with the

provisions of the Act for safeguarding the assets of the Group and for preventing and detecting frauds and other

irregularities; the selection and application of appropriate accounting policies; making judgments and estimates that are

reasonable and prudent; and the design, implementation and maintenance of adequate internal financial controls, that

were operating effectively for ensuring the accuracy and completeness of the accounting records, relevant to the

preparation and presentation of the financial statements that give a true and fair view and are free from material

misstatement, whether due to fraud or error, which have been used for the purpose of preparation of the consolidated

financial statements by the Directors of the Holding Company, as aforesaid.

Our responsibility is to express an opinion on these consolidated financial statements based on our audit.

While conducting the audit, we have taken into account the provisions of the Act, the accounting and auditing standards

and matters which are required to be included in the audit report under the provisions of the Act and the Rules made

thereunder.

We conducted our audit in accordance with the Standards on Auditing specified under Section 143(10) of the Act. Those

Standards require that we comply with ethical requirements and plan and perform the audit to obtain reasonable

assurance about whether the consolidated financial statements are free from material misstatement.

An audit involves performing procedures to obtain audit evidence about the amounts and the disclosures in the

consolidated financial statements. The procedures selected depend on the auditor's judgment, including the assessment

of the risks of material misstatement of the consolidated financial statements, whether due to fraud or error. In making

those risk assessments, the auditor considers internal financial control relevant to the Holding Company's preparation of

the consolidated financial statements that give a true and fair view in order to design audit procedures that are

appropriate in the circumstances but not for the purpose of expressing an opinion on whether the Holding Company has

an adequate internal financial controls system over financial reporting in place and the operating effectiveness of such

controls. An audit also includes evaluating the appropriateness of the accounting policies used and the reasonableness of

the accounting estimates made by the Holding Company's Board of Directors, as well as evaluating the overall

presentation of the consolidated financial statements.

We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion

on the consolidated financial statements

In our opinion and to the best of our information and according to the explanations given to us, the aforesaid consolidated

financial statements give the information required by the Act in the manner so required and give a true and fair view in

conformity with the accounting principles generally accepted in India, of the consolidated state of affairs of the Group, its

st

65 ANNUAL REPORT 2014-2015

Page 70: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

associates and jointly controlled entities as at 31 March, 2015, and their consolidated profit/loss and their consolidated

cash flows for the year ended on that date.

1. As required by the Companies (Auditor's Report) Order, 2015 (“the Order”), issued by the Central Government of India

in terms of sub-section (11) of Section 143 of the Act, based on the comments in the auditors' reports of the Holding

company, subsidiary companies, associate companies and jointly controlled companies incorporated in India, we give in

the Annexure a statement on the matters specified in paragraphs 3 and 4 of the Order, to the extent applicable.

2. As required by Section143(3) of the Act, we report, to the extent applicable, that:

We have sought and obtained all the information and explanations which to the best of our knowledge and

belief were necessary for the purposes of our audit of the aforesaid consolidated financial statements.

In our opinion, proper books of account as required by law relating to preparation of the aforesaid

consolidated financial statements have been kept so far as it appears from our examination of those books

and the reports of the other auditors.

The Consolidated Balance Sheet, the Consolidated Statement of Profit and Loss, and the Consolidated

Cash Flow Statement dealt with by this Report are in agreement with the relevant books of account

maintained for the purpose of preparation of the consolidated financial statements.

In our opinion, the aforesaid consolidated financial statements comply with the Accounting Standards

specified under Section 133 of the Act, read with Rule 7 of the Companies (Accounts) Rules, 2014.

On the basis of the written representations received from the directors of the Holding Company as on 31st

March, 2015 taken on record by the Board of Directors of the Holding Company and the reports of the

statutory auditors of its subsidiary companies, associate companies and jointly controlled companies

incorporated in India, none of the directors of the Group companies, its associate companies and jointly

controlled companies incorporated in India is disqualified as on 31 March, 2015 from being appointed as a

director in terms of Section 164 (2) of the Act.

In our opinion and to the best of our information and according to the explanations given to us there is

nothing to be included in other matters in the Auditor's Report in accordance with Rule 11 of the

Companies (Audit and Auditor's) Rules, 2014.

st

st

Report on Other Legal and Regulatory Requirements

For Deepak Narang & Associates

Chartered Accountants

Firm Regn. No.: 016594N

Sd/-

Deepak Narang

Partner

M.No. 097348

Place : New Delhi

Date: 03.06.2015

a)

b)

c)

d)

e)

f)

66 ANNUAL REPORT 2014-2015

Page 71: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure to the Auditors' Report

The Annexure referred to in our report to the members of MAX HEIGHTS INFRASTRUCTURE LIMITED for the year Ended on

31 March 2015.

We report that:

st

S.No. Particulars

(i) (a) the company is maintaining proper records showing full particulars, including quantitative details and

situation of fixed assets.

(b) That the fixed assets of the Company have been physical verified by the management at reasonable intervals

during the year and no serious discrepancies have been noticed on such verifications.

(ii) (a) The inventory of the company has been physically verified by the management at reasonable intervals .

(b) The procedures of physical verification of inventory followed by the management are reasonable and

adequate in relation to the size of the company and the nature of its business.

(c) The company has maintained proper records of inventory and no material discrepancies were noticed on

physical verification as compare to book records .

(iii) (iii) The company has not granted loans, secured or unsecured to companies, firms or other parties covered in

the register maintained under section 189 of the Companies Act.

(iv) In our opinion and according to the information and explanations given to us, there are adequate internal control

procedures commensurate with the size of the company and the nature of the business with regard to business

of the company. During the course of our audit, we neither come across nor have been informed of any

weakness in the aforesaid internal control procedure .

(v) During the year under audit, the Company has not accepted deposits accordingly the directives issued by the

Reserve Bank of India and the provisions of sections 73 to 76 or any other relevant provisions of the Companies

Act and the rules framed there under are not applicable.

(vi) To the best of our knowledge Central Government has not prescribed maintenance of cost records under sub-

section (1) of section 148 of the Companies Act;

(vii) (a) According to our opinion the company is regular in depositing undisputed statutory dues including income-

tax, service tax, duty of customs, duty of excise, value added tax, cess and any other statutory dues with the

appropriate authorities.

(b) According to information and explanation given to us, there are no dues of income tax, sales tax, excise duty

or cess outstanding on account of any dispute.

(c) In our opinion and according to explanation given to us no amount is required to be transferred to investor

education and protection fund in accordance with the relevant provisions of the Companies Act, 1956 (1 of 1956)

and rules made thereunder.

(viii) The company has not any accumulated business loss at the end of the current financial year. The company does

not incurred cash loss during the financial year covered by our audit and no cash loss has been incurred in the

immediately preceding financial year.

(ix) In our opinion and according to the information and explanation given to us, the company has not defaulted in

the repayment of dues to financial institution, bank or debenture holders.

(x) According to the information and explanation given to us the company has not given any guarantee for loans

taken by others from bank or financial institution, the terms and conditions whereof are prejudicial to the

interest of the company.

(xi) In our opinion the company has applied the term loans for the purpose for which these were raised .

(xii) Based upon the audit procedures performed and the information and explanations given by the management,

we report that no fraud on or by the company has been noticed or reported during the course of our audit.

For Deepak Narang & Associates

Chartered Accountants

Firm Regn. No.: 016594N

Sd/-

Deepak Narang

Partner

M.No. 097348

Place : New Delhi

Date: 03.06.2015

67 ANNUAL REPORT 2014-2015

Page 72: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

MAX HEIGHTS INFRASTRUCTURE LIMITED

Note No. As at 31 March, 2015st

As at 31 March, 2014st

A EQUITY AND LIABILITIES

1 Shareholder’s Funds

(a) Share capital 4 156,092,250.00 141,366,750.00

(b) Reserves and surplus 5 112,400,445.24 23,682,634.95

268,492,695.24 165,049,384.95

2 Share application money pending allotment - 62,633,723.00

3 Minority Interest 29,793,346.99 27,396,864.39

4 Non-current liabilities

(a) Long-term borrowings 6 204,610,000.00 46,060,000.00

(b) Deferred tax liabilities(net) - 98,063.00

(c) Other long term liabilities - -

(d) Long Term Provisions - -

204,610,000.00 46,158,063.005 Current liabilities

(a) Short-term borrowings 7 491,266,839.00 206,391,000.00

(b) Trade payables 8 305,750,470.34 370,809,302.40

(c) Other current liabilities 9 1,543,257,108.05 1,316,294,288.15

(d) Short-term provisions 10 2,417,370.00 1,891,140.00

2,342,691,787.39 1,895,385,730.55

2,845,587,829.62 2,196,623,765.89

B ASSETS

1 Non-current assets

(a) Fixed assets

(i) Tangible assets 11 10,081,559.52 11,303,417.40

(ii) Intangible assets - -

(iii) Capital Work in Progress - -

(b) Non-current investments - -

(c) Deferred Tax Assets 340,759.00 -

(c) Long-term loans and advances 12 1,659,100.00 1,427,000.00

12,081,418.52 12,730,417.40

2 Current assets

(a) Current Investments 13 89,917.72 89,917.72

(b) Inventories 14 2,317,521,816.02 2,037,214,664.47

(c) Trade receivables 15 1,126,620.00 1,309,156.00

(d) Cash and cash equivalents 16 140,198,120.55 21,015,451.48

(e) Short-term loans and advances 17 371,530,629.81 122,783,529.82

(f) Other current assets 18 3,039,307.00 1,480,629.00

2,833,506,411.10 2,183,893,348.49

2,845,587,829.62 2,196,623,765.89

See accompanying notes forming part of the financial

statements

Accounting Policies 3

Notes to the Accounts 26

Consolidated Balance Sheet as at 31 March, 2015st

Particulars

1-26

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

68 ANNUAL REPORT 2014-2015

Page 73: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

1 Revenue from operations (gross) 19 46,179,834.00 35,458,150.87

Less: Excise duty - -

Revenue from operations (net) 46,179,834.00 35,458,150.87

2 Other income 20 3,657,679.02 1,678,160.19

3 Total revenue (1+2) 49,837,513.02 37,136,311.06

4 Expenses

(a) Purchases 298,382,061.26 156,591,260.00

(b) Work-in-progress 10,887,465.29 825,991,244.60

(c) Changes in inventories of finished goods,

work-in-progress and stock-in-trade

21 (280,307,151.55) (963,661,594.60)

(d) Employee benefits expense 22 4,103,668.00 3,760,333.00

(e) Finance costs 23 3,785,017.56 3,557,329.47

(f) Depreciation and amortisation expense 11 2,165,077.00 1,801,380.00

(g) Other expenses 24 3,754,057.27 3,087,419.33

Total expenses 42,770,194.83 31,127,371.80

5 Profit / (Loss) before exceptional and

extraordinary items and tax (3 - 4)

7,067,318.19 6,008,939.26

6 Exceptional items - - -

7 Profit / (Loss) before extraordinary items and

tax (5 + 6)

7,067,318.19 6,008,939.26

8 Extraordinary items - - -

9 Profit / (Loss) before tax (7 + 8) 7,067,318.19 6,008,939.26

10 Tax expense:

(a) Current tax 2,417,370.00 1,891,140.00

(b) Earlier years tax (5,257.00)

(c) Deferred tax (438,822.00) 22,256.00

1,973,291.00 1,913,396.00

11 Profit / (Loss) from continuing operations (9

+10)

5,094,027.19 4,095,543.26

12 Minority Interest 138,810.90 120,762.79

13 Profit / (Loss) for the year Trasfereed to CPL

Adjustment A/c

4,955,216.29 3,974,780.47

14 Earnings per share (of Rs. 10/- each):

Basic 25 0.35 0.29

Diluted 25 0.35 0.29

See accompanying notes forming part of the

financial statements

Accounting Policies 3

Notes to the Accounts 26

Statement of Consolidated Profit and Loss for the year ended 31 March, 2015st

1-26

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

MAX HEIGHTS INFRASTRUCTURE LIMITED

Particulars Note

No.

69 ANNUAL REPORT 2014-2015

For the year ended March

31,2015

For the year ended

March 31,2014

Page 74: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

A. Cash flow from operating activities

Net Profit / (Loss) before extraordinary items and tax 7,067,318.19 6,008,939.26

Adjustments for:

Depreciation and amortisation 2,165,077.00 1,801,380.00

Profit/ loss on sale of vehicle (102,327.00) (19,054.00)

Interest Received (8,465,584.13) -

Preliminary Expenses 340,384.00 (1,079,727.81)

Interest 3,051,388.38 3,557,329.47

-Operating profit / (loss) before working capital changes 4,056,256.44 10,268,866.92

Changes in working capital:

Adjustments for (increase) / decrease in operating assets:

Inventories (280,307,151.55) (1,081,690,190.60)

Trade receivables 182,536.00 253,157.00

Short Term Loans & Advances (226,247,099.99) 126,559,551.04

Other current assets (1,558,678.00) (882,272.00)

Short Term Provisions 497,540.00 (625,580.00)

Trade Payable & other liabilities 169,403,987.84 642,230,433.90

Cash Generated from Operating activities (333,972,609.26) (303,886,033.74)

Minority Interest - 120,762.79

Taxes Paid 2,383,423.00 1,913,396.00

Net Cash Flow from operating activities (336,356,032.26) (305,920,192.53)

.B. Cash Flow from Investing Activities

Addition to Fixed Assets (2,375,145.42) (1,579,582.00)

Deletion to Fixed Assets 233,538.00 1,752,273.00

Sale/(Purchase) of Investments (2,500,000.00) 9,900,000.00

Interest Received 8,465,584.13 -

Long Term Loans & Advances (200,000.00) (288,470.00)

Net Cash Flow from Investing Activities 3,623,976.71 9,784,221.00

C. Cash Flow from Financing Activities

Proceeds from Issue of Shares 103,078,500.00 62,633,723.00

Proceeds from issue of shares of minorities & associates 4,780,000.00 17,550,000.00

Share Appliaction money refunded (62,633,723.00) -

Proceeds from Borrowing 592,816,839.00 (27,213,484.90)

Repayment of Borrowing (179,423,100.00) 242,888,240.50

Interest Payments (3,051,388.38) (3,557,329.47)

Dividend Paid (3,121,845.00) -

DDT Paid (530,558.00) -

Net Cash Flow from Financing Activities 451,914,724.62 292,301,149.13

Net Cash Flow during the year (A+B+C) 119,182,669.07 (3,834,822.40)

Cash & Cash Equivalent (Opening Balance) (D) 21,015,451.48 24,850,273.88

Cash & Cash Equivalent (Closing Balance) (E) 140,198,120.55 21,015,451.48

Net Increase/(Decrease) in Cash & Cash Equivalents 119,182,669.07 (3,834,822.40)

Consolidated Cash Flow Statement for the year ended March 31, 2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Particulars For the year ended March

31,2015

For the year ended

March 31,2014

70 ANNUAL REPORT 2014-2015

Page 75: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

MAXHEIGHTS INFRASTRUCTURE LIMITEDNOTES FORMING PART OF THE CONSOLIDATED ACCOUNTS FOR THE YEAR ENDED 31 MARCH, 2015

Note 1 :

CORPORATE INFORMATION

Note 2 :

BASIS OF PREPARATION

Note 3 :

ACCOUNTING POLICIES

3.1 BASIS OF CONSOLIDATION

3.2 PRINCIPLES OF CONSOLIDATION:

3.3 CAPITAL RESERVE:

st

MAXHEIGHTS INFRASTRUCTURE LIMITED ('holding Company') incorporated in India on July 28, 1981, a company

incorporated under the laws of India. The Company's shares are publicly traded on the Bombay Stock Exchange

('BSE'), and Calcutta Stock Exchange. The Registered office of the Company is situated at SD – 65, Tower

Appartments Pitampura, New Delhi - 110034

The financial statements of the Company have been prepared in accordance with the generally accepted accounting

principles in India (Indian GAAP). The financial statements have been prepared to comply in all material respects with

the accounting standards notified under the Companies (Accounts) Rules, 2015 and the relevant provisions of the

Companies Act, 2013. The financial statements have been prepared under the historical cost convention on an

accrual basis. The accounting policies have been consistently applied by the Company and are consistent with those

used in the previous year, except for the change as explained in note the below.

Significant accounting policies are summarized below:

The consolidated financial statements are prepared in accordance with Accounting Standard 21 (AS 21) on

Consolidated Financial Statemets as notified under the Companies (Accounting Standards) Rules, 2006, as

amended. Reference in these notes to the Company, Holding Company, Companies or Group shall mean to

include Max Heights Infrastructure Limited (“MHI”) (“The Company”) or any of its Subsidiaries and associates,

unless otherwise stated.

The Consolidated Financial Statements comprise of the Financial Statements of Max Heights Infrastructure

Limited (“Parent Company”) and its Subsidiary Enterprises and Associated concerns. The Consolidated

Financial Statements are prepared according to uniform accounting policies, in accordance with accounting

principles generally accepted in India. The Consolidated Financial Statements are combined on a line-by-line

basis by adding together the book values of like items of assets, liabilities, income and expenses, after fully

eliminating intra-group balances and intra-group transactions resulting in unrealized profits or losses in

accordance with Accounting Standard 21 (AS 21) Consolidated Financial Statements as notified under the

Companies (Accounting Standards) Rules, 2006, as amended.

The difference between the cost of investment in the subsidiaries and the net assets at the time of acquisition of

shares in the subsidiaries is recognized in the Consolidated Financial Statements as Capital Reserve. Capital

Reserve represents the difference between the Company's share in the net worth of subsidiaries and the

associates and the cost of acquisition at each point of time of making the investment in the subsidiaries and the

associates. For this purpose, the Company's share of net worth is determined on the basis of the latest financial

statements of such subsidiaries, prior to the acquisition, after making the necessary adjustments for material

events between the date of such financial statements and the date of such respective acquisition.

71 ANNUAL REPORT 2014-2015

Page 76: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

3.4 MINORITY INTEREST:

3.5 COMPANIES INCLUDED IN CONSOLIDATION:

The portion of a Subsidiary Company stock that is not owned by the Parent Company is recognized in the

Consolidated Financial Statements as Minority Interest. Minority Interests in the net income of Consolidated

Subsidiaries for the period is adjusted against the income of the group in order to arrive at the net income

attributable to the Parent Company. The amount of equity attributable to minorities at the date on which investment

in the subsidiaries is made and the minorities' share of movements in equity since the date the parent-subsidiary

relationship came into existence is identified and presented in the Consolidated Balance Sheet.

NAME OF THE ENTERPRISE PROPORTION OF

OWNERSHIP INTEREST

YEAR/ PERIOD ENDED

INCLUDED IN

CONSOLIDATION

MAX HEIGHTS TOWNSHIP & PROJECTS PRIVATE LIMITED (SUBSIDIARY) 54.86% April 01, 201 4 to March

31,2015

MAX HEIGHTS DEVELOPERS PRIVATE LIMITED (ASSOCIATE) 47.17% April 01, 201 4 to March

31,2015

ICON REALCON PRIVATE LIMITED (SUBSIDIARY) 74.00% April 01, 201 4 to March

31,2015

MAX HEIGHTS PROMOTERS PRIVATE LIMITED (SUBSIDIARY) 65.00% April 01, 201 4 to March

31,2015

3.6 Change in accounting policy - presentation and disclosure of financial statements

3.7 Use of estimates

3.8 Revenue recognition

The Company has reclassified the previous year figures in accordance with the requirements applicable in the

current year and same had been notified wherever required.

Accounting estimates could change from period to period. Actual result could differ from those estimates.

Appropriate changes in estimates are made as the Management becomes aware of changes in circumstances

surrounding the estimates. Changes in estimates are reflected in the financial statements in the period in which

changes are made and, if material, their effects are disclosed.

A. Based on the stage of completion at the balance sheet date, taking into

account the contractual price and revision thereto by estimating total revenue including claims / variations as

per Accounting Standard 7 and total cost till completion of the contract and the profit so determined has been

accounted for proportionate to the percentage of the actual work done.

B. Under the completed contract method, revenue is recognized only when the

contract is completed or substantially completed; that is, when only minor work is expected other than

warranty obligation. Costs and progress payments received are accumulated during the course of the contract

l

l

l

l

The financial statements of the Company have been prepared and presented for the year ended March31, 2015, as per the format prescribed under the Schedule III notified under the section 129 ofCompanies Act, 2013. The adoption of Schedule III does not impact recognition and measurementprinciples followed for the preparation of the financial statements.

The preparation of the financial statement in conformity with generally accepted accounting policiesrequires management to make estimates and assumptions that affect the reported balances of assets& liabilities and disclosure relating to contingent assets & liabilities as at the date of the financialstatements and reported amounts of income & expenses during the period.

Construction Contract : Revenue recognition and Valuation of Contract WIP are as per the AccountingStandard – 7 (AS 7).

AS perAS 7 revenue is recognized as per following method:

Percentage of Completion Method :

Completed Contract Method :

72 ANNUAL REPORT 2014-2015

Page 77: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

but revenue is not recognized until the contract activity is substantially complete.

Maxheights Township & Projects Private Limited follow Completed Contract method for the purpose of revenue

reorganization.

On the other hand Icon Realcon Private Limited, Maxheights Promoter Private Limited follows Percentage of

Completion method.

Amount received against sale of residential Units the construction work of which is in progress and not

substantially completed are accounted for under the head current liabilities as and when received.

: Revenue from sale of products which majorly comprises of Real Estate and Sale of Shares is

recognized in the financial year in which the agreement to sell is executed.

: Interest income from deposits and others is recognized on accrual basis (i.e. time proportion basis).

: Profit on sale of investment is recognized on the date of transaction of sale and is

computed with reference to the cost of investments.

Gains and losses arising from retirement or disposal of the tangible assets are determined as the difference

between the net disposal proceeds and the carrying amount of the asset and are recognized in statement of

profit and loss on the date of retirement and disposal.

Depreciation on tangible assets is provided on the straight-line method over the useful lives of assets estimated

by the Management. Depreciation for assets purchased / sold during a period is proportionately charged. The

Management estimates the useful lives for the other fixed assets as follows :

l

l

l

l

l

l

Sale of Products

Interest

Profit on sale of Investment

3.9 Tangible Assets

3.10 Depreciation and Amortization

Tangible assets are stated at cost, less accumulated depreciation and impairment, if any. Direct costsare capitalized until such assets are ready for use.

S.No. Assets Life as per schedule II Life Taken

1. Vehicles 8 Years 8 Years

2. Computers 3 Years 3 Years

3. Mobile Phone 5 Years 5 Years

4. Office Equipment 5 years 5 years

5. Fax Machine 5 Years 5 Years

6. Furniture and Fixtures 10 Years 10 Years

7. Air conditioner 5 years 5 years

8. Photocopier Machine 5 Years 5 Years

9. Water Purifier 5 Years 5 Years

10. Mixer Machine Set 5 Years 5 Years

11. Note Counting Machine 5 Years 5 Years

12. DG Set 5 Years 5 Years

13. Printer 3 Years 3 Years

14. Refrigerator 5 Years 5 Years

15. Motorcycle 10 Years 10 Years

3.11 Investments

3.12 Inventories

l Investments are either classified as current or long-term based on Management's intention at the timeof purchase. Current investments are carried at the lower of cost and fair value of each investmentindividually. Long term investments are carried at cost less provisions recorded to recognize anydecline, if any, other than temporary, in the carrying value of each investment.

Inventories are valued as under:

73 ANNUAL REPORT 2014-2015

Page 78: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Building material and consumable stores are valued at cost, which is determined on the basis of FIFO.

Land is valued at cost, which is determined on average method. Cost includes cost of acquisition and all related

costs.

Construction work in progress is valued at cost. Cost includes cost of material, services and other related

overheads related to project under construction.

Unsold Portion / Portion under construction is shown at cost under the head stock in trade Construction

Activity.

Inventory of shares has been valued at cost.

The Company had not done any foreign currency transactions during the year.

Short term employee benefits are recognized in the year during which the services have been rendered.

The employees of the Company are entitled to compensate absences which are non-accumulating in nature.

Expense on non-accumulating compensated absences is recognized in the period in which the absences occur.

No employee of the company has been into employment of the company for more than 5 Years. Therefore no

provision is accrued for gratuity and leave encashment.

Financial Costs relating to borrowed funds attributable to the acquisition or construction of fixed assets which

takes substantial period of time to get ready for its intended use is capitalized as part of the cost of that asset in

accordance to AS 16. The interest cost incurred for funding a qualifying asset during the construction period is

capitalized based on actual investment in the asset at the average interest rate for specific borrowings.

However, financing costs (including interest) on fixed assets purchased on deferred credit basis or on the

monies borrowed for the construction or acquisition of fixed assets are not capitalized to the extent that such

costs relate to periods after such assets are ready to be put to use.

Income taxes are accrued in the same period that the related revenue and expenses arise. A provision is made

for income tax annually, based on the tax liability computed, after considering tax allowances and exemptions.

Provisions are recorded when it is estimated that a liability due to disallowances or other matters is probable.

The Company offsets, on a year on year basis, the current tax assets and liabilities, where it has a legally

enforceable right and where it intends to settle such assets and liabilities on a net basis.

Provision for income tax of Rs. 20.94 Lacs has been made in the accounts for the year ending 31 March 2015,

which has been worked out on the basis of taxable income as per the Income Tax Act 1961.

Deferred income taxes reflects the impact of current year timing differences between taxable income and

accounting income for the year and reversal of timing differences of earlier years. Deferred tax is measured

based on the tax rates and the tax laws enacted or substantively enacted at the balance sheet date.

l

l

l

l

l

l

l

l

l

l

l

l

3.13 Foreign Currency Translation

3.14Employee Benefits

3.15 Borrowing Cost

3.16 Taxes on Income

st

S.No. Company Deferred Tax Liability / (Assets)

As on 31st

March 2015 As on 31st

March 2014

1. Maxheights Infrastructure Limited (313874.00) 87607.00

2. Maxheights Township & Projects Private limited (33024.00) -

3. ICON Realcon Private Limited 6139.00 10456.00

4. Maxheights Developers Private limited - -

5. Max Heights Promoters Private Limited - -

Consolidated Deferred Tax (Assets)/Liability (340759.00) 98063.00

74 ANNUAL REPORT 2014-2015

Page 79: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

3.17 Earnings Per Share

3.18 Cash & Cash equivalents

3.19 Current Assets

3.20Cash Flow Statement

3.21 Amalgamation Expenditure

3.22 Provisions and contingencies

l

l

l

l

l

l

l

l

The earnings considered in ascertaining the Company's Earnings Per Share ('EPS') comprise of the net profit

after tax and dividend on preference shares attributable to equity shareholders. The number of shares used in

computing basic EPS is the number of shares outstanding during the year. The diluted EPS is calculated on the

same basis as basic EPS, after adjusting for the effects of potential dilutive equity shares (if any) unless impact is

anti dilutive.

In the opinion of the management, current assets, loans & advances have the value on the realization in the

ordinary course of business equal to the amount at which they are stated and all known liabilities have been

adequately provided for.

Cash flows are reported using the indirect method, where by profit before tax is adjusted for the effects of

transactions of a non-cash nature, any deferrals or accruals of past or future operating cash receipts or

payments and item of income or expenses associated with investing or financing cash flows. The cash flows

from operating, investing and financing activities of the Company are segregated.

These are amortized and charged to expenses over a period of five years.

A contingent liability is a possible obligation that arises from past events whose existence will be confirmed by

the occurrence or non-occurrence of one or more uncertain future events not wholly within the control of the

Company or a present obligation that is not recognized because it is not probable that an outflow of resources

embodying economic benefits will be required to settle the obligation or the amount of the obligation cannot

be measured with sufficient reliability.

Cash and cash equivalents comprise of cash and cash on deposit with banks and corporations. TheCompany considers all highly liquid investments with a remaining maturity at the date of purchase ofthree months or less and that are readily convertible to known amounts of cash to be cash equivalents.

Cash in hand has been certified by the management at the close of the year.

Provisions are recognized when the Company has a present obligation as a result of past event; it ismore likely than not that an outflow of resources will be required to settle the obligation, in respect ofwhich a reliable estimate can be made.

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

75 ANNUAL REPORT 2014-2015

Page 80: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 4 : Share capital

Number of shares Number of shares

(a) Authorised

17000000 Equity shares of 10 each with voting rights 17,000,000 170,000,000.00 14,650,000 146,500,000.00

(b) Issued

15609225 Equity shares of 10 each with voting rights 15,609,225 156,092,250.00 14,136,675 141,366,750.00

(c) Subscribed and fully paid up

15609225 Equity shares of 10 each with voting rights 15,609,225 156,092,250.00 14,136,675 141,366,750.00

Total 156,092,250.00 141,366,750.00

Notes:

Particulars Opening Balance Fresh issue Closing Balance

Equity shares with voting rights

Year ended 31 March, 2015

- Number of shares 14,136,675 1,472,550 15,609,225

- Amount 141366750.00 14,725,500.00 156,092,250.00

Year ended 31 March, 2014 -

- Number of shares 14,136,675 - 14,136,675

- Amount 141366750.00 - 141,366,750.00

(ii) Shares: The company has only one class of equity shares having face value of 10/- each.

Each Shareholder is eligible for one vote per share held.

Number of shares

held

% holding in that class

of shares

Number of shares

held

% holding in that class

of shares

Equity shares with voting rights

Sumitra Narang 586963 3.76 586963 4.15

Manan Narang 819437 5.25 819437 5.8

Naveen Narang 4193861 26.87 4193861 29.67

Satish Chander Narang 1766351 11.32 1766351 12.49

Ranjitgarh Finance Company Private Limited 948200 6.07 562500 3.98

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

(iii) Details of shares held by each shareholder holding more than 5% shares:

Class of shares / Name of shareholder As at 31 March, 2015st

As at 31 March, 2014st

As at 31 March, 2015st

As at 31 March, 2014st

(i) Reconciliation of the number of shares and amount outstanding at the beginning and at the end of the reporting period:

Particulars

76 ANNUAL REPORT 2014-2015

Page 81: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 6 : Long-term borrowings

As at 31 March, 2015st As at 31 March, 2014st

A. 204,610,000.00 46,060,000.00

B. - -

204,610,000.00 46,060,000.00

204,610,000.00 46,060,000.00

Loans and advances from related parties -Unsecured

Loans and advances from others - Unsecured

Total

ParticularsS.No.

As at 31 March,st

2015

As at 31 March,st

2014

A. Capital Reserve 5,568,802.08 5,568,802.08

B. Security Premium Reserve 127,728,000.00 39,375,000.00

C. Profit & Loss Account

Opening balance 15,012,321.39 10,984,395.40

Add: Profit as per Statement of Profit 4,955,216.29 3,974,780.47

Share in Profit of Subsidairy - 53,145.52

Less: Dividend paid (3,121,845.00) -

DDT Paid (530,558.00) -

Depreciation Adjustment (1,278,387.00) -

Net Surplus (As per Scheme of Amalgamation) (35,095,521.92) (35,095,521.92)

Preliminary Expenses not written off (837,582.60) (20,896,356.84) (1,177,966.60) (21,261,167.13)

Total 112,400,445.24 23,682,634.95

MAX HEIGHTS INFRASTRUCTURE LIMITED

Note 5 Reserves and surplus

Notes forming part of the Consolidated financial statements

Particulars

77 ANNUAL REPORT 2014-2015

Page 82: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 8 : Trade payables

As at 31 March, 2015st As at 31 March, 2014st

Trade payables:

Sundry Creditors 305,750,470.34 370,809,302.40

(See Note below) - -

Total 305,750,470.34 370,809,302.40

Particulars

As the company has not received any information from any of the creditors of their being a micro or small scale industries

undertaking hence amount due to micro or small scale industrial undertaking as on the balance sheet are not ascertainable.

Note 7 : Short-term borrowings

As at 31 March, 2015st As at 31 March, 2014st

A Loans repayable on demand from Bank

OD Limit From SBI 150,826,839.00 -

B Loans repayable on demand

(From related parties)

Secured - -

Unsecured - 155,990,000.00

C Loans repayable on demand

(Shareholders & Others)

Secured - -

Unsecured 340,440,000.00 50,401,000.00

Total 491,266,839.00 206,391,000.00

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

ParticularsS.No.

78 ANNUAL REPORT 2014-2015

Page 83: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Note 9 : Other current liabilities

As at 31 March, 2015st As at 31 March, 2014st

A. Current maturities of long-term debt - Secured

ICICI Bank - 1,162,474.90

B. Other payables

(i) Statutory remittances

TDS Payable 1,541,648.00 466,812.00

Service Tax Due 50,562.00 112,860.00

(ii) Advances from customers 19,883,408.00 4,000,000.00

Against Booking 1,520,781,375.25 1,308,711,768.25

(iii) Expenses payable 540,882.80 1,381,141.00

(v) Security Deposits 459,232.00 459,232.00

Total 1,543,257,108.05 1,316,294,288.15

ParticularsS.No.

Note 10 : Short-term provisions

As at 31 March, 2015st As at 31 March, 2014st

A. Provision for employee benefits - -

B. Provision for taxation 2,417,370.00 1,891,140.00

Total 2,417,370.00 1,891,140.00

ParticularsS.No.

79 ANNUAL REPORT 2014-2015

Page 84: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Balan

ce

as at

1 Apri

l, 201

3

Addit

ions

Dispo

sals

Othe

r adju

stmen

tsBa

lance

as at

31 M

arch,

2014

Balan

ce

as at

1 Apri

l, 201

3

Depre

ciatio

n /

amort

isatio

n exp

ense

for

the ye

ar

Depre

ciatio

n

Adjus

tmen

t

Elimina

ted on

dispo

sal

of ass

ets

Balan

ce

as at

31 M

arch,

2014

Balan

ce

as at

31 M

arch,

2014

Balan

ce

as at

31 M

arch,

2013

(i)Air

condit

ioner

109,0

00.00

--

-10

9,000

.0028

,640.2

014

,348.0

017

,519.8

0-

60,50

8.00

48,49

2.00

80,35

9.80

(ii)Off

ice Pr

emise

s10

0,000

.00-

100,0

00.00

--

--

--

-10

0,000

.00

(iii)

Comp

uter

348,9

38.00

52,00

0.00

--

400,9

38.00

287,6

40.80

19,69

7.00

15,73

5.00

-32

3,072

.8077

,865.2

061

,297.2

0

(iv)Fax

Mach

ine5,9

00.00

--

-5,9

00.00

2,820

.452,7

85.00

--

5,605

.4529

4.55

3,079

.55

(v)Fur

niture

and F

ixture

s13

7,688

.00-

--

137,6

88.00

23,26

3.30

16,17

0.00

--

39,43

3.30

98,25

4.70

114,4

24.70

(vi)Mo

biles

61,00

0.00

46,00

0.00

--

107,0

00.00

11,94

1.00

16,15

6.00

6,766

.00-

34,86

3.00

72,13

7.00

49,05

9.00

(vii)

Mixer

Mach

ine Se

t53

,760.0

0-

--

53,76

0.00

14,91

8.00

12,05

1.00

--

26,96

9.00

26,79

1.00

38,84

2.00

(viii)

Note

Coun

ting M

achine

30,37

5.00

--

-30

,375.0

08,4

28.25

6,809

.00-

-15

,237.2

515

,137.7

521

,946.7

5

(ix)Off

ice eq

uipme

nt10

5,388

.00-

--

105,3

88.00

80,91

6.50

3,555

.0012

,092.0

0-

96,56

3.50

8,824

.5024

,471.5

0

(x)Pri

nter

11,90

0.00

--

-11

,900.0

059

2.00

5,357

.00-

-5,9

49.00

5,951

.0011

,308.0

0

(xi)Ph

otocop

ier M

achine

45,00

0.00

--

-45

,000.0

028

,027.5

0-

14,72

2.50

-42

,750.0

02,2

50.00

16,97

2.50

(xii)

Refrig

erator

7,500

.00-

--

7,500

.0043

4.00

1,673

.00-

-2,1

07.00

5,393

.007,0

66.00

(xiii)

Water

Purifi

er20

,812.0

0-

--

20,81

2.00

11,57

8.15

-8,1

93.00

-19

,771.1

51,0

40.85

9,233

.85

(xiv)

Vehic

les17

,993,1

35.00

1,655

,045.4

21,5

03,47

4.00

-18

,144,7

06.42

7,227

,778.4

52,0

06,49

7.00

1,225

,687.0

01,4

28,30

1.00

9,031

,661.4

59,1

13,04

4.97

10,76

5,356

.55

(XV)

Platin

a 100

CC Al

loy-

43,96

2.00

--

43,96

2.00

-1,0

41.00

--

1,041

.0042

,921.0

0-

(XVI)

DG Se

ts-

622,1

00.00

--

622,1

00.00

-58

,938.0

0-

-58

,938.0

056

3,162

.00-

Total

19,03

0,396

.002,4

19,10

7.42

1,603

,474.0

0-

19,84

6,029

.427,7

26,97

8.60

2,165

,077.0

01,3

00,71

5.30

1,428

,301.0

09,7

64,46

9.90

10,08

1,559

.5211

,303,4

17.40

Previo

us yea

r19

,184,0

33.00

1,579

,582.0

01,7

33,21

9.00

-19

,030,3

96.00

6,250

,871.6

01,8

01,38

0.00

-32

5,273

.007,7

26,97

8.60

11,30

3,417

.4012

,933,1

61.40

MA

X H

EIG

HT

S I

NF

RA

ST

RU

CT

UR

E L

IMIT

ED

No

tes

form

ing

pa

rt o

f th

e C

on

soli

da

ted

fin

an

cia

l st

ate

me

nts

Net b

lock

No

te 1

1 :

Fix

ed

ass

ets

Tangib

le asse

ts

Gross

block

Accum

ulated

depre

ciatio

n and

impa

irmen

t

S.No.

80 ANNUAL REPORT 2014-2015

Page 85: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 12 : Long Term Loans and Advances

S.No. ParticularsAs at 31 March, 2015st As at 31 March, 2014st

A. Capital Advances - -

B. Security Deposit Unsecured Considered Goood 959,100.00 1,427,000.00

C. Other Loans & Advances 700,000.00 -

1,659,100.00 1,427,000.00

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Note 13 : Current investment

As at 31 March, 2015st

As at 31 March, 2014st

Non Trade, Unquoted and Fully Paid

(at lower of cost and fair value)

Invement in Mutual Funds

Axis Equity Fund 89,917.72 89,917.72

89,917.72 89,917.72

Particulars

81 ANNUAL REPORT 2014-2015

Page 86: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 14 : Inventories

(At lower of cost and net realisable value)

As at 31 March, 2015st

As at 31 March, 2014st

A. Raw materials - -

B. Work-in-progress 2,138,703,840.08 1,830,085,813.53

C. Finished Goods

- Real Estate 178,054,757.00 206,365,632.00

- Shares 763,218.94 763,218.94

Total 2,317,521,816.02 2,037,214,664.47

Note 15 : Trade receivables

As at 31 March, 2015st

As at 31 March, 2014st

Trade receivables outstanding for a period exceeding six months from

the date they were due for payment

Secured, considered good - -

Unsecured, considered good 1,126,620.00 1,309,156.00

Doubtful - -

1,126,620.00 1,309,156.00

Less: Provision for doubtful trade receivables - -

1,126,620.00 1,309,156.00

Other Trade receivables

Secured, considered good - -

Unsecured, considered good - -

Doubtful - -

- -

Less: Provision for doubtful trade receivables -

- -

Total 1,126,620.00 1,309,156.00

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Particulars

Particulars

S.No.

82 ANNUAL REPORT 2014-2015

Page 87: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 16 : Cash and cash equivalents

As at 31 March, 2015st

As at 31 March, 2014st

A Cash in hand 2,864,435.03 1,148,554.03

B Cheques, drafts on hand - -

C Balances with banks

(i) In current accounts 109,716,084.52 11,575,647.45

(ii) In deposit accounts 27,617,601.00 8,291,250.00

Total 140,198,120.55 21,015,451.48

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

ParticularsS. NO.

83 ANNUAL REPORT 2014-2015

Page 88: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 17 : Short-term loans and advances

As at 31 March, 2015 As at 31 March, 2014

A. Loans and Advances to Customers

Secured Considered Good - -

Unsecured, considered good 62,391,450.00 23,985,471.00

Doubtful - -

62,391,450.00 23,985,471.00

B. Loans and advances to employees

Secured, considered good - -

Unsecured, considered good 80,539.00 61,295.00

Doubtful - -

80,539.00 61,295.00

C. Prepaid expenses - Unsecured, considered good 97,935.00 21,259.00

97,935.00 21,259.00

D. Balances with government authorities

Unsecured, considered good

(i) FBT Refundable 37,878.00 37,878.00

(ii) Income Tax Refund Refundable 1,253,872.00 1,180,335.00

(iii) Advance Income Tax 922,000.00 927,000.00

(iv) Vat Credit Receivable 15,904,637.38 12,692,895.83

(v) Service Tax Credit 8,207,430.14 6,081,174.00

(vi) Tax Deducted at Source 1,721,092.00 917,571.00

(vii)Tax Collected at source 825.00 59,752.00

(viii) Vat Deposited 636,567.00 -

28,684,301.52 21,896,605.83

E. Advances to Suppliers[ Recoverable in cash or in kind for

value to be received]

Secured, considered good - -

Unsecured, considered good 49,246,376.29 39,356,243.99

Doubtful - -

49,246,376.29 39,356,243.99

F. Others

(i) Deposits (Booking of Plot & Flat) - 9,462,655.00

(ii) Others 231,030,028.00 28,000,000.00

231,030,028.00 37,462,655.00

Total 371,530,629.81 122,783,529.82

Note 18 : Other Current Assets

As at 31 March, 2015 As at 31 March, 2014

Interest accrued on Deposits with Bank 3,039,307.00 1,480,629.00

Total 3,039,307.00 1,480,629.00

Particulars

Particulars

84 ANNUAL REPORT 2014-2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Page 89: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 19 : Revenue from operations

As at 31 March, 2015 As at 31 March, 2014

(a) Sale of products (Refer Note (i) below) 36,750,000.00 24,546,890.00

(b) Other operating revenues (Refer Note (ii) below) 9,429,834.00 10,911,260.87

46,179,834.00 35,458,150.87

Less:

(c) Excise duty - -

Total 46,179,834.00 35,458,150.87

Note (i) & (ii)

As at 31 March, 2015 As at 31 March, 2014

(i) Sale of products comprises :

Real Estate 36,750,000.00 15,200,000.00

Sale of shares - 9,346,890.00

Total - Sale 36,750,000.00 24,546,890.00

(ii) Other operating revenues comprise:

(i) Interest income comprises:

(a) Interest from banks on:

deposits 40,981.00 92,054.00

other balances - -

(b) Interest on loans and advances 4,915,652.00 3,862,539.00

( c) Profit on sale of Commodities - 4,039,467.87

Consultancy Income 2,000,000.00

(d) Commission Income 2,473,201.00 2,916,948.00

(e) Income from sale of booking 252.00

Total - Interest income 9,429,834.00 10,911,260.87

Others - -

Total - Other operating revenues 9,429,834.00 10,911,260.87

Note 20 : Other income

Particulars As at 31 March, 2015 As at 31 March, 2014

A Net gain on foreign currency transactions and translation (other than

considered as finance cost)

- -

B Other non-operating income - 15,570.19

C Interest Income:

From Banks 1,980,214.00 1,174,105.00

From Others 1,483,663.00 407,071.00

D Profit on sale of vehicle 102,327.00 19,054.00

E Misc Income 91,475.02 62,360.00

Total 3,657,679.02 1,678,160.19

Particulars

Particulars

85 ANNUAL REPORT 2014-2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Page 90: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 21 : Changes in inventories of finished goods, work-in-progress and stock-in-trade

As at 31 March, 2015 As at 31 March, 2014

Inventories at the end of the year:

Finished goods( trading goods)

Real Estate 178,054,757.00 206,365,632.00

Shares 763,218.94 763,218.94

Work-in-progress 2,138,703,840.08 1,830,085,813.53

2,317,521,816.02 2,037,214,664.47

Inventories at the beginning of the year:

Finished goods( trading goods)

Real Estate 206,365,632.00 68,695,282.00

Shares 763,218.94 763,218.94

Work-in-progress

2,037,214,664.47 1,073,553,069.87

Net increase / (decrease) (280,307,151.55) (963,661,594.60)

Particulars

Note 22 : Employee benefits expenses

As at 31 March, 2015 As at 31 March, 2014

(i) Salaries and wages 3,263,668.00 3,077,700.00

(ii) Director's Remuneration 840,000.00 622,000.00

(iii) Staff welfare expenses - 60,633.00

Total 4,103,668.00 3,760,333.00

Note 23 : Finance costs

As at 31 March, 2015 As at 31 March, 2014

A. Interest expense on:

(i) Borrowings 2,964,433.00 620,520.00

(ii) Others

Interest on Service Tax 11,394.00 9,635.00

Interest on TDS 24,483.00 819.00

Interest On IT 3,566.00 -

Interest On Car Loan 25,078.20 92,381.40

Interest Paid - 2,794,050.00

B. Other borrowing costs

Interest on Over draft - 22,622.00

Bank Charges 756,063.36 17,302.07

Total 3,785,017.56 3,557,329.47

Particulars

Particulars

86 ANNUAL REPORT 2014-2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

1,830,085,813.53 1,004,094,568.93

Page 91: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 24 : Other expenses

As at 31 March 2015 As at 31 March 2014

Advertisement 209,967.00 85,263.00

Annual Fees (CDSL & NSDL) 106,724.00 79,776.00

Annual maintenance expenses 23,667.00 20,666.00

Books & Periodicals 24,250.00 2,936.00

Business Promotion 84,775.00 25,494.00

BROKERAGE - 31,186.20

Conveyance Expenses 52,405.00 -

Computer Maintenance Charges 47,800.00 68,968.00

DSC CHARGES 5,300.00 766.85

Electricity, GAS And Water Expenses 376,504.00 249,761.00

Fees & Subscription - 8,000.00

Filing Fees 262,500.00 188,221.00

General Expenses 113,866.00 40,461.00

Income Tax (APPEAL) - 5,930.00

Insurance on Vehicle 29,709.00 222,286.00

Listing fees - 44,944.00

Office & Administration Charges 32,332.00 62,549.00

Printing And Stationery 40,198.00 33,348.00

Postage and Courier 936.00 1,039.00

Preliminery Exp W\off 340,384.00 116,346.40

Payment to Auditors 310,000.00 280,000.00

Penalty 2,400.00 400.00

Professional Charges 955,658.00 912,762.00

Processing Charges 6,309.00 -

Repair & Maintenance - 20,700.00

Rent 480,000.00 360,000.00

Royalty 500.00 -

STT Paid 51,912.00 22,484.72

Service Tax on Shares - 4,070.16

Short & excess 0.27 -

Telephone Charges 44,404.00 57,157.00

Testing Expenses 2,247.00 -

Tour & Travel Expenses - 2,750.00

Vehicle Running and Maintenance 149,310.00 139,154.00

Total 3,754,057.27 3,087,419.33

As at 31 March 2015 As at 31 March 2014

Payments to the auditors comprises

As auditors - statutory audit 3,10,000.00 210,000.00

For taxation matters - 70,000.00

For company law matters - -

Total 3,10,000.00 280,000.00

Particulars

Particulars

87 ANNUAL REPORT 2014-2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Page 92: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note 25 : EARNING PER SHARE

For the year ended March 31,

2015

For the year ended

March 31, 2014

Net Profit Available for Shareholders 4,955,216.29 4,095,543.26

No. of Equity Shares 14,136,675 14,136,675

EPS 0.35 0.29

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Particulars

88 ANNUAL REPORT 2014-2015

Page 93: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

26. Notes to Account

I. BACKGROUND AND NATURE OF OPERATIONS:

II. AMALGAMATION

III. CURRENT ASSETS

MAX HEIGHTS INFRASTRUCTURE LIMITED

MAX HEIGHTS TOWNSHIP AND PROJECTS PRIVATE LIMITED

ICON REALCON PRIVATE LIMITED

MAX HEIGHTS DEVELOPERS PRIVATE LIMITED

MAX HEIGHTS PROMOTERS PRIVATE LIMITED

is a Delhi Based professionally managed company incorporated

on 28.07.1981 a growing real estate company having its registered office at SD-65, Tower Apartments,

Pitampura, New Delhi-110034 is under the management control of the promoters having rich experience

in Real Estate Sector. The company is listed in Bombay Stock Exchange.

The company is carrying on the business as owners, builders, colonizers, developers, promoters of

residential, commercial and industrial buildings, mall and multiplexes, township projects and factory

shed's and buildings and to deal in all kinds of immovable properties whether belonging to the Company or

not. The promoters have proudly completed and delivered a number of projects in recent past and looking

forward to many more projects.

was incorporated on 13th June, 2006.

The Company's registered office is at SD-65, Tower Apartments, Pitampura, New Delhi-110034. The

company is not listed on any Stock Exchange. It is the Subsidiary of Max Heights Infrastructure Limited.

Presently the company is developing a group housing complex in Sonepat, Haryana.

was incorporated on 28th December, 2007. The Company's registerd

office is at SD-65, Tower Apartments, Pitampura, New Delhi. Also the company is Subsidiary of Max

Heights Infrastructure Limited. The Company is not listed on any Stock Exchange. Presently the company

is developing a group housing complex in Fardiabad, Haryana.

was incorporated on 16th April, 2007. The Company's

registered office at 124 N. N. Mall, Mangalam Place, Sector-3, Rohini, Delhi-110085. The Company is

engaged in Property Development and are also the Estate Agents. The company is the Associate of Max

Heights Infrastructure Limited. The Company is not listed on any Stock Exchange.

was incorporated on 8th February, 2013. The Company's

registered office is at 409-411 4th Floor N N Mall Rohini, Delhi - 110085. The company is the Subsidiary of

Max Heights Infrastructure Limited. The Company is not listed on any Stock Exchange. The Company is

going to acquire the land for group housing compex at Sonepat Haryana.

The Scheme of amalgamation was filed under section 391 read with section 394 of the Companies

Act'1956 w.e.f. 01.04.2007 for amalgamation of the following transferor companies namely:-

a) INDOVEST FINANCIAL SERVICES LIMITED (IFSL)( Which is into the business of finance and real estate.

b) NORTH DELHI CONSTRUCTION AND INVESTMENT PVT. LTD. (NDCIPL) (Which is in to the business of Real

Estate activities.

c) SHYAM MOTELS PRIVATE LIMITED (SMPL) (Which is in to the business of entertainment activities.)

With the transferee Company i.e. M/s MAX HEIGHTS INFRASTRUCTURE LIMITED (MHIL)

The same has been approved by the H'ble Delhi High Court vide order no 2246 dated 17th March '2009.

The Scheme of amalgamation where under the transferor Companies are to be amalgamated in its present

form or with any modification(s) approved or imposed or directed by members of the respective

companies and/or by competent authority and / or by the court.

In the opinion of the management, current assets, loans & advances have the value on the realization in

the ordinary course of business equal to the amount at which they are stated and all known liabilities have

been adequately provided for.

89 ANNUAL REPORT 2014-2015

MAX HEIGHTS INFRASTRUCTURE LIMITED

Notes forming part of the Consolidated financial statements

Page 94: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Particulars For the year ended

March 31, 2015

For the year ended

March 31, 2014

Expenditure

On account of:

Traveling NIL NIL

Interest NIL NIL

Total: - NIL NIL

Earnings

Sale NIL NIL

Total: - NIL NIL

Particulars For the year ended

March 31, 2015

For the year ended

March 31, 2014

Audit Fee 310000.00 210000.00

Other Services - 70000.00

Reimbursement of Expenses - -

Total: - 310000.00 280000.00

VI.AUDITORS' REMUNERATION@

Particulars For the year ended

March 31, 2015

For the year ended

March 31, 2014

Raw Materials NIL NIL

Consumables NIL NIL

Finished Goods NIL NIL

Capital Goods NIL NIL

Total: - NIL NIL

V.CIF VALUE OF IMPORTS

@Inclusive of service tax

VII. DETAILS OF DUES TO MICRO AND SMALL ENTERPRISES AS DEFINED UNDER THE MSMED ACT, 2006

VIII. DEBTORS & CREDITORS

IX. DIRECTORS' REMUNERATION

The information regarding applicability of MSMED Act, 2006 to the various suppliers/parties is not available with

the assessee, hence information as required vide Clause 22 of Chapter V of MSMED Act, 2006 is not been given.

Balances appearing as Debtors & Creditors are subject to confirmation.

Particulars For the year ended

March 31, 2015

For the year ended

March 31, 2014

Salary 8.40 Lacs 6.22 Lacs

PF Contribution Nil Nil

Leave Salary Nil Nil

Medical Expenses Nil Nil

Others Nil Nil

Total: - 8.40 Lacs 6.22 Lacs

90 ANNUAL REPORT 2014-2015

IV.EXPENDITURE/EARNINGS IN FOREIGN CURRENCY (ON ACCRUAL BASIS)

Page 95: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

X. RELATED PARTY DISCLOSURES

Key Management Personnel

In accordance with the requirements of Accounting Standards (AS) -18 on Related Party Disclosures, the names of

the related parties where control exists and/or with whom transactions have taken place during the year and

description of relationships, as identified and certified by the management are:

S.C. Narang Chairman

Naveen Narang Managing Director

Mukul Dhamija Director

Dinesh Kumar Director

Rakesh Pahwa Director

Mansi Narang Director

Jaspreet Kaur Company Secretary

Note (a): The details of the related party transactions entered into by the Company during the year ended March

31, 2015.

( In Lacs)

Name of the Party Relationship between Parties Description Amount

Max Heights Promoters Private Limited Two of the Director are

common

Investment in Shares 25.00

Satish Chander Narang & Sons H.U.F. Director is Karta of H.U.F. Rent 4.80

Manan Narang Brother of Director Interest 1.38

Nidhi Narang Sister of Director Interest 0.05

Mansi Narang Wife of Director Salary

Interest

6.00

4.53

Naveen Narang Director Remuneration

Interest

8.40

5.68

New Dimension Edumark LLP Two Director are Partner Interest 0.77

Apex Safety Glass Pvt. Ltd. One of the Director is

common

Interest 5.07

Sumitra Narang Wife of Director Interest 1.08

Pitampura Leasing & Housing Finance Ltd. One of the Director is

common

Interest 0.63

Herika Narang Wife of Brother of Director Salary 6.00

91 ANNUAL REPORT 2014-2015

Page 96: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Note (b): The details of amounts due to or due from the related parties as of March 31, 2015

Name of the Party Relationship between

Parties

Nature of Balance Amount

ICON Realcon Private Limited Subsidiary Company Investment 74.00

Maxheights Developers Private Limited Associates Investment 25.00

Maxheights Promoters Private Limited Subsidiary Company Investment 130.00

Maxheights Township & Projects Private

limited

Subsidiary Company Investment 60.00

Mansi Narang Wife of Director Unsecured Loan 42.50

Naveen Narang Director Unsecured Loan 126.00

XI.Note 1 to 26 Forms the integral part of the balance sheet and profit and loss account.

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

92 ANNUAL REPORT 2014-2015

( In Lacs)

Page 97: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Sl. No. Particulars I II III

1 Serial No.

2 Name of the Subsidiary Max Heights Promoters

Private Limited

Max Heights

Township & Projects

Private Limited

Icon Realcon Private

Limited

3

Reporting period for the subsidiary

concerned, if different from the holding

company's reporting period

NA NA NA

4

Reporting currency and Exchange rate as on

the last date of the relevant Financial year in

the case of foreign subsidiaries.

NA NA NA

5 Share Capital 20000000.00 10936100.00 10000000.00

6 Reserves & surplus -697758.45 10378746.14 -86585.01

7 Total assets 262024669.55 1493083730.73 803475426.99

8 Total liabilities 242722428.00 1471768884.59 793562012.00

9 Investments 0.00 0.00 0.00

10 Turnover 945730.00 1663174.13 129540.89

11 Profit before taxation 92841.55 285411.13 4128.99

12 Profit for taxation 92841.55 285411.13 4128.99

13 Profit after taxation 64151.55 204005.13 1765.99

14 Proposed Dividend 0.00 0.00 0.00

15 % of Shareholding 65.00 54.86 74.00

Part "A": Subsidiaries

(Information in respect of each subsidiary to be presented with amounts in Rs. )

Form AOC - I

(Pursuant to first provision to sub - section (3) of section 129 read with rule 5 of Companies (Accounts) Rules, 2014)

Statement containing salient features of the financial statement of subsidiaries/ associate companies/ joint ventures

93 ANNUAL REPORT 2014-2015

'Annecure-A'

Page 98: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S. No. Name of Associates/ Joint Ventures

1 Latest audited Balance Sheet Date

2Shares of Associate/ Joint Ventures held by

the company on the year end

No.

Amount of Investment in Associates / Joint

Venture

Extend of Holding %

4Reason why the associate/ joint venture is

not consolidated

5Networth attributable to Shareholding as per

latest audited Balance Sheet

6 Profit /Loss for the year

(i) Considered in Consolidation

(ii) Not Considered in Consolidation

2. Holding Company holds more that 20% of paidup share capital of the

company

Description of how there is significant

influence

3

Max Heights Developers Private Limited (Associate Company)

03/06/20015

Part "B": Associates and Joint Ventures

Statement pursuant to Section 129 (3) of the Companies Act, 2013 related to Associate companies and joint ventures

250000

2500000.00

47.17

1. Two out of Three Directors of The Company are common

NA

24.75 per Equity Share of 10/- each

44926.00

21115.22

23810.78

In terms of our report attached

For Deepak Narang & Associates

Chartered Accountants

Firm Regd. No. 016594N

For and on behalf of the Board of Directors

Sd/-

Deepak Narang

Partner

Membership No.097348

Place: New Delhi

Date: 03/06/2015

Sd/-

Satish Chander Narang

Chairman

DIN: 00095693

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Sd/-

Naveen Narang

Managing Director & CFO

DIN: 00095708

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

94 ANNUAL REPORT 2014-2015

Sd/-

Jaspreet Kaur

Company Secretary

M.No.A38684

Regd. Off.: SD-65 Tower Apartment

Pitampura, New Delhi-1100034

Page 99: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S. No. F. No. Name Category No. of shares Held % age of holding Details

1 10 Mukesh Kumar Individual 64363 1.65 Add: FU - 26, Pitampura, New Delhi - 110034

2 11 Pooja Bhatia Individual 58435 1.50Add: HU-12, IInd Floor, Pitampura, New

Delhi - 110034

3 14 Rashmi Khatri Individual 24438 0.63Add: FU - 26, Pitampura, New Delhi -

110034

4 15 Adonis Infosoft Private Limited Unlisted-Body Corporate 101500 2.60Merged into Sonal Mercantile Limited (a

Listed Company)

5 16 Ambey Suppliers Private Limited Unlisted-Body Corporate 182125 4.67 Annexure I

6 18 Briston Infotech Private Limited Unlisted-Body Corporate 124000 3.18 Annexure II

7 19 Gaurav Bhatia Individual 16775 0.43Add: HU-12, IInd Floor, Pitampura, New

Delhi - 110034

8 20 Komal Malhotra Individual 11750 0.30Add: FU - 26, Pitampura, New Delhi -

110034

9 21 Myra Apparels Private Limited Unlisted-Body Corporate 20000 0.51 Annexure III

10 22 Neelam Bhatia Individual 2000 0.05Add: HU-12, IInd Floor, Pitampura, New

Delhi - 110034

11 23 Om Prakash Individual 103890 2.67Add: FU - 26, Pitampura, New Delhi -

110034

12 24 P Seven General Finance Private Limited Unlisted-Body Corporate 186500 4.78 Annexure IV

13 25 Pushpa Wanti Individual 14000 0.36Add: 13, Avtar Enclave, Paschim Vihar, New

Delhi-110063

14 26 Raj Kanta Individual 5250 0.13 Add: FU - 26, Pitampura, New Delhi - 110088

15 29 J.K. L’atelier Limited Listed-Body Corporate 360700 9.25 Listed Company

16 30 Rising Portfolio India Private Limited Unlisted-Body Corporate 50000 1.28 Annexure V

17 31 Omexpo Enterprises Private Limited Unlisted-Body Corporate 25000 0.64 Annexure VI

18 32 New Millennium Consultants Private Limited Unlisted-Body Corporate 50000 1.28 Annexure VII

19 33 Advik Industries Limited Listed-Body Corporate 60000 1.54 Listed Company

20 34 Sumit Khanna Individual 11000 0.28Add: GH-13, Paschim Vihar, New Delhi -

110059

21 35 Shweta Pathak Individual 7000 0.18 Add: NP-91, Pitampura, New Delhi - 110034

22 36 Ajay Pathak Individual 15000 0.38 Add: NP-91, Pitampura, New Delhi - 110034

23 37 Ramashrey Pandey Individual 7500 0.19Add: A-297, Shahabad Dairy, Badli, Delhi -

110042

24 38 Amit Arora Individual 750 0.02Add: 215, Tarun Enclave, Pitampura, New

Delhi-110034

25 39 Gaurav Mutreja Individual 12000 0.31Add: U & V – 6A, Shalimar Bagh, Block – B,

New Delhi - 110088

26 40 Geet Infracon Private Limited Unlisted-Body Corporate 24750 0.63 Annexure VIII

27 41 Noor Hasan Individual 7500 0.19Add: 686, H-Block, Shakur Pur, JJ Colony,

Delhi - 110034

28 42 Paarth Consultants Private Limited Unlisted-Body Corporate 2500 0.06 Annexure IX

29 43 Vijay Kumar Individual 7525 0.19Add: 9/3, Block – C, Hardev Nagar, Jharoda,

Mazra, Burari, Delhi - 110084

List of Shareholders of Ranjitgarh Finance Company Private Limited

95 ANNUAL REPORT 2014-2015

'Annexure-AA'

Page 100: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S. No. F. No. Name Category No. of shares Held % age of holding Details

List of Shareholders of Ranjitgarh Finance Company Private Limited

30 44 Achyut Properties Private Limited Unlisted-Body Corporate 10000 0.26 Annexure X

31 45 Chander Bhan Individual 12500 0.32Add: U & V – 6A, Shalimar Bagh, Block – B,

New Delhi - 110088

32 46 Gaurav Sukhija Individual 13813 0.35 Add: FU - 26, Pitampura, New Delhi - 110034

33 47 Geeta Individual 9375 0.24Add: U & V – 6A, Shalimar Bagh, Block – B,

New Delhi - 110088

34 48 Maa Sharda Distributors Private Limited Unlisted-Body Corporate 31250 0.80 Annexure XI

35 49 Manju Bala Individual 112500 2.89 Add: Opp. Shiv Mandir, Sivaji Colony, Rohtak

36 50 Neelam Rani Individual 8750 0.22Add: U & V – 6A, Shalimar Bagh, Block – B,

New Delhi - 110088

37 51 P.L. Finlease Private Limited Unlisted-Body Corporate 34500 0.89 Annexure XII

38 52 Radhey Shayam Individual 10012 0.26Add: A-297, Shahabad Dairy, Badli, Delhi -

110042

39 53 Ravi Pandey Individual 7500 0.19Add: A-297, Shahabad Dairy, Badli, Delhi -

110042

40 54 Ritu Bajaj Individual 1375 0.04Add: Flat No.12, 2nd Floor, Pocket - II, Sector

- 5, Rohini, Delhi - 110085

41 55 River Infracon Private Limited Unlisted-Body Corporate 10500 0.27 Annexure XIII

42 56 Sapna Pandey Individual 12000 0.31Add: A-297, Shahabad Dairy, Badli, Delhi -

110042

43 57Ranjitgarh Finance Company Private Limited -

Shares Benefit TrustTrust 1624582 41.68 Add: LP-11C, Pitampura, New Delhi-110034

44 58 Shilpa Bhatia Individual 10500 0.27 Add: 4/42, Roop Nagar, Delhi - 110006

45 59 Toor Finance Company Limited Unlisted-Body Corporate 232250 5.96 Annexure XIV

46 60 Vandana Individual 9375 0.24Add: U & V – 6A, Shalimar Bagh, Block – B,

New Delhi - 110088

47 61 Vemuri Finvest Private Limited Unlisted-Body Corporate 190625 4.89 Annexure XV

3897658 100.00

96 ANNUAL REPORT 2014-2015

Page 101: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure I

Details of shareholders of Ambey Suppliers Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1 Kavita Tour & Travels Private Limited 1678000 50

2 Axis Music Source Private Limited 1678000 50

Details of shareholders of Kavita Tour & Travels Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Meghraj Singh Shekhawat

Add: 28, Hanuman Nagar, Gautam Marg, Vaishali

Nagar, Jaipur

6000 60

2

Saroj Kanwar

Add: 28, Hanuman Nagar, Gautam Marg, Vaishali

Nagar, Jaipur

4000 40

Details of shareholders of Axis Music Source Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Divya Rathore

Add: 338, Shekhawat Mansingh Road, Nemi Sagar

Colony, Jaipur

9999 99.99

2

Gajraj Singh Solanki

Add: Plot No. 13, Shiv Nagar, Ajmer Road, Jaipur,

Rajasthan

1 0.01

Annexure II

Details of shareholders of Briston Infotech Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1 Mastro Consultancy Private Limited 1127900 50

2 Collegare Trading Private Limited 1127900 50

Details of shareholders of Mastro Consultancy Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Rakesh Garg

Add: H.No. 1322/15, Sector - 12, Huda, Panipat -

132103, Haryana

2500 25

2

Komal Garg

Add: H.No. 1322, Sector - 12, Huda, Panipat -

132103, Haryana

2500 25

3

Suresh Kumar Garg

Add: H.No. 1322, Sector - 12, Huda, Panipat -

132103, Haryana

5000 50

Details of shareholders of Collegare Trading Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Suresh Kumar Garg

Add: H.No. 1322, Sector - 12, Huda, Panipat -

132103, Haryana

5000 50

2

Komal Garg

Add: H.No. 1322, Sector - 12, Huda, Panipat -

132103, Haryana

2500 25

3

Rakesh Garg

Add: H.No. 1322/15, Sector - 12, Huda, Panipat -

132103, Haryana

2500 25

97 ANNUAL REPORT 2014-2015

Page 102: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1 Mangalam Viniyog Pvt. Ltd. 26350 16.56 holds maximum shares of the Company

Details of shareholders of Mangalam Viniyog Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldAnnexure

1

Balkrishna Singhania

S/o Radha Krishna Singhania

Add: 129/7, M.G. Road, Kolkata, West

Bengal-700007

400 0.03 -

2

Pravin Kumar Agarwal

S/o Jagadish Prasad Agarwal

Add: Khorddabahera Purba, Adarshnagar,

Kanipur, Uttarpara, Hooghly, West Bengal -

712246

400 0.03 -

3 K.S. Clothing Private Limited 688000 49.97 Annexure III A

4 S.S. Apparels Private Limited 688000 49.97 Annexure III B

Annexure III

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Myra Apparels

Private Limited

Annexure III A

Details of shareholders of K.S. Clothing Private Limited

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1

Sima Singh

Add: Khorddabahera Purba, Adarshnagar,

Kanipur, Uttarpara, Hooghly, West Bengal -

712246

5000 29.41

2

Mukesh Kumar Agarwal

Add: P-169, Lake Town, B Lake Town,

Kolkata, West Bengal - 700089

5000 29.41

3 Jasmine Merchants Private Limited 7000 41.18

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1 Marina Commodeal Private Limited 65000 14.41 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Jasmine Merchants Private Limited

Details of shareholders of Marina Commodeal Private Limited

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1

Sumedh Khemka

S/o Nirmal Khemka

Add: P-338, Lake Town, Block-A, Kolkata,

West Bengal - 700089

10 0.01

2 Sapphire Agents Pvt. Ltd. 183795 99.98

3

Pesu Ram

S/o Loku Mal

Add: Lokumal Topandas Cold Storage,

Pakka Bagh, Etawah, UP

10 0.01

98 ANNUAL REPORT 2014-2015

Page 103: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1 Vikas Transport Service Private Limited 15000 37.50the only shareholder holding more than 25%

shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Sapphire Agents Pvt. Ltd.

Details of shareholders of Vikas Transport Service Private Limited

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1 Ambition Tie-up Pvt. Ltd. 91970 99.97

2

Sagun Khemka

Add: P-338, Lake Town, Block-A, Kolkata,

West Bengal - 700089

30 0.03

Details of shareholders of Ambition Tie-up Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1

Mohunta Ayodhya Singh

Add: 25B, Raja Raj Ballav Street, Kolkata,

West Bengal - 700003

76950 49.97

2

Mohunta Ayodhya Singh

Add: 3, Raja Debendra Narayan Debel,

Kolkata, West Bengal - 700005

76950 49.97

3

Sarman Sharma

Add: 28B, Kalicharan Ghosh Road, Kolkata,

West Bengal - 700050

100 0.06

Annexure III B

Details of shareholders of S.S. Apparels Private Limited

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1

Sima Singh

Add: Khorddabahera Purba, Adarshnagar,

Kanipur, Uttarpara, Hooghly, West Bengal -

712246

5000 29.41

2

Rajit Srivastva

Add: Adarshnagar, Barabahera, Kanipur,

Uttarpara, Hooghly, West Bengal -712246

5000 29.41

3 FastFlow Financial Advisory Pvt. Ltd. 7000 41.18

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1 Improve Distributors Pvt. Ltd. 61300 42.99the only shareholder holding more than 25%

shares of the Company

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark Annexure

1 WellPlan Financial Management Pvt. Ltd. 74000 36.82 holds more than 25% shares of the Company Annexure III B (i)

2 Trimurti Financial Consultants Pvt. Ltd. 70000 34.83 holds more than 25% shares of the Company Annexure III B (ii)

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of FastFlow Financial Advisory Pvt. Ltd.

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Improve Distributors Pvt. Ltd.

99 ANNUAL REPORT 2014-2015

Page 104: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure III B (i)

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1 Rise High Tracom Pvt. Ltd. 33200 19.29 holds maximum shares of the Company

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1 Axiom Commotrade Pvt. Ltd. 156495 49.84 holds more than 25% shares of the Company

2 Desire Commodeal Pvt. Ltd. 157500 50.16 holds more than 25% shares of the Company

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1

Ranjit Srivastva

S/o Babulal Srivastva

Add: Adarshnagar, Barabahera, Kanipur,

Uttarpara, Hooghly, West Bengal -712246

5000 40 holds more than 25% shares of the Company

2

Surendra Sharma

S/o Ram Gopal Sharma

Add: 50A, Deoanji Street, 8, Rishra,

Hooghly, West Bengal - 712205

5000 40 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Rise High Tracom Pvt. Ltd.

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Axiom Commotrade Pvt. Ltd.

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of WellPlan Financial Management Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1

Ranjit Srivastva

S/o Babulal Srivastva

Add: Adarshnagar, Barabahera, Kanipur,

Uttarpara, Hooghly, West Bengal -712246

5000 40 holds more than 25% shares of the Company

2

Surendra Sharma

S/o Ram Gopal Sharma

Add: 50A, Deoanji Street, 8, Rishra,

Hooghly, West Bengal - 712205

5000 40 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Desire Commodeal Pvt. Ltd.

Annexure III B (ii)

Details of shareholders of Trimurti Financial Consultants Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1

Paresh Kumar Mahala

S/o. Dibankar Mahala

Add: 75, Charu Charan Singh Lane,Kolkata,

West Bengal - 711101

5000 50

2

Alak Panda

S/o Brundaban Panda

Add: 78, Charu Charan Singh Lane,

Howarah, West Bengal - 711101

5000 50

100 ANNUAL REPORT 2014-2015

Page 105: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure IV

Details of shareholders of P Seven General Finance Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1 Ranjan Exim Pvt. Ltd. 874750 50

2 Savera Garments Pvt. Ltd. 874750 50

Details of shareholders of Ranjan Exim Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Manti Das

Add: Near AB Electricals, Bongaon,

Beltola College Road, Near Shiv

Mandir, 3rd Bye Lane, Guwahati,

Assam -781028

5000 50

2

Nreepen Das

Add: College Road, Bongaon, Beltola,

Guwahati, Assam-781028

5000 50

Details of shareholders of Savera Garments Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Manti Das

Add: Near AB Electricals, Bongaon,

Beltola College Road, Near Shiv

Mandir, 3rd Bye Lane, Guwahati,

Assam -781028

5000 50

2

Nreepen Das

College Road, Bongaon, Beltola,

Guwahati, Assam-781028

5000 50

101 ANNUAL REPORT 2014-2015

Page 106: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure V

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark Annexure

1Mithilianchal Investment and Finance

Private Limited119000 38.64

holds more than 25% shares of

the CompanyAnnexure V A

2 Omexpo Enterprises Private Limited 105000 34.09holds more than 25% shares of

the CompanyAnnexure V B

Annexure V A

Sr. No.Details of the ultimate beneficial owner/

controller

No. of shares

held% of shares held

1

Balbir Kumar Singh

S/o Sukhbir Kumar Singh

Add: A-34, Jai Vihar, Phase - I, Najafgarh,

Delhi - 110043

5250 1.06

2

Gajender Singh

S/o Harwinder Singh

Add: 14A/33, Basement WEA Channa

Market, Karol Bagh, Delhi - 110005

4850 0.98

Annexure V B

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark Annexure

1 Allegiance Trading Pvt. Ltd. 99000 34.66holds more than 25% shares of

the CompanyAnnexure V B (i)

2Mithilianchal Investment and Finance

Private Limited120000 42.01

holds more than 25% shares of

the CompanyAnnexure V B (ii)

Annexure V B (i)

Details of shareholder holding maximum shares of Allegiance Trading Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held% of shares held

1Mithilianchal Investment and Finance

Private Limited66000 38.06

Sr. No.Details of the ultimate beneficial owner/

controller

No. of shares

held% of shares held

1

Balbir Kumar Singh

S/o Sukhbir Kumar Singh

Add: A-34, Jai Vihar, Phase - I, Najafgarh,

Delhi - 110043

5250 1.06

2

Gajender Singh

S/o Harwinder Singh

Add: 14A/33, Basement WEA Channa

Market, Karol Bagh, Delhi - 110005

4850 0.98

Sr. No.Details of the ultimate beneficial owner/

controller

No. of shares

held% of shares held

1

Balbir Kumar Singh

S/o Sukhbir Kumar Singh

Add: A-34, Jai Vihar, Phase - I, Najafgarh,

Delhi - 110043

5250 1.06

2

Gajender Singh

S/o Harwinder Singh

Add: 14A/33, Basement WEA Channa

Market, Karol Bagh, Delhi - 110005

4850 0.98

Details of the ultimate beneficial owner/ controller of Mithilianchal Investment and Finance Private Limited

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Rising Portfolio India Private Limited

Details of the ultimate beneficial owner/ controller of Mithilianchal Investment and Finance Private Limited

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Omexpo Enterprises Private Limited

Details of the ultimate beneficial owner/ controller of Mithilianchal Investment and Finance Private Limited

Annexure V B (ii)

102 ANNUAL REPORT 2014-2015

Page 107: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure VI

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark Annexure

1 Allegiance Trading Pvt. Ltd. 99000 34.66 holds more than 25% shares of the Company Annexure VI A

2Mithilianchal Investment and Finance Private

Limited120000 42.01 holds more than 25% shares of the Company Annexure VI B

Annexure VI A

Details of shareholder holding maximum shares of Allegiance Trading Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held

% of shares

held

1Mithilianchal Investment and Finance Private

Limited66000 38.06

Sr. No. Details of the ultimate beneficial owner/ controllerNo. of shares

held

% of shares

held

1

Balbir Kumar Singh

S/o Sukhbir Kumar Singh

Add: A-34, Jai Vihar, Phase - I, Najafgarh, Delhi -

110043

5250 1.06

2

Gajender Singh

S/o Harwinder Singh

Add: 14A/33, Basement WEA Channa Market, Karol

Bagh, Delhi - 110005

4850 0.98

Annexure VI B

Sr. No. Details of the ultimate beneficial owner/ controllerNo. of shares

held

% of shares

held

1

Balbir Kumar Singh

S/o Sukhbir Kumar Singh

Add: A-34, Jai Vihar, Phase - I, Najafgarh, Delhi -

110043

5250 1.06

2

Gajender Singh

S/o Harwinder Singh

Add: 14A/33, Basement WEA Channa Market, Karol

Bagh, Delhi - 110005

4850 0.98

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Omexpo Enterprises Private Limited

Details of the ultimate beneficial owner/ controller of Mithilianchal Investment and Finance Private Limited

Details of the ultimate beneficial owner/ controller of Mithilianchal Investment and Finance Private Limited

Annexure VII

Sr. No. Name of Shareholder No. of shares held% of shares

heldRemark Annexure

1 White Collar Management Services Pvt. Ltd. 426000 42.68holds more than 25% shares of

the CompanyAnnexure VII A

2 PHV Securities Pvt. Ltd. 326000 32.66holds more than 25% shares of

the CompanyAnnexure VII B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of New Millennium Consultants Private Limited

103 ANNUAL REPORT 2014-2015

Page 108: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure VII A (i)

Details of shareholder holding maximum shares of City Life Promoters Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held% of shares

held

1 Soffpro Technologies Pvt. Ltd. 870000 43.69

Details of the ultimate beneficial owner/ controller of Soffpro Technologies Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held% of shares

held

1Balbir Singh

Add: 38, Yashwat Place, New Delhi15000 0.53

2

Shree Ram Yadav

Add: A-34, Jai Vihar Najafgarh Road, New

Delhi - 110043

5150 0.18

3

Dinesh Kumar

Add: A-34, Jai Vihar, Phase - I, Najafgarh

Road, Near Solanki Public School, New Delhi -

110043

5000 0.18

Annexure VII A (ii)

Sr. No. Name of Shareholder No. of shares held% of shares

heldRemark

1 Soffpro Technologies Pvt. Ltd. 370000 36.18

the only shareholder holding

more than 25% shares of the

Company

Details of the ultimate beneficial owner/ controller of Soffpro Technologies Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held% of shares

held

1Balbir Singh

Add: 38, Yashwat Place, New Delhi15000 0.53

2

Shree Ram Yadav

Add: A-34, Jai Vihar Najafgarh Road, New

Delhi - 110043

5150 0.18

3Dinesh Kumar

Add: A-34, Jai Vihar, Phase - I, Najafgarh

Road, Near Solanki Public School, New Delhi -

110043

5000 0.18

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of PHV Securities Pvt. Ltd.

Annexure VII A

Sr. No. Name of Shareholder No. of shares held% of shares

heldRemark Annexure

1 City Life Promoters Pvt. Ltd. 720000 36.96holds more than 25% shares of

the CompanyAnnexure VII A (i)

2 PHV Securities Pvt. Ltd. 810000 41.58holds more than 25% shares of

the CompanyAnnexure VII A (ii)

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of White Collar Management Services Pvt. Ltd.

104 ANNUAL REPORT 2014-2015

Page 109: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure VII B

Sr. No. Name of Shareholder No. of shares held% of shares

heldRemark

1 Soffpro Technologies Pvt. Ltd. 370000 36.18

the only shareholder holding

more than 25% shares of the

Company

Details of the ultimate beneficial owner/ controller of Soffpro Technologies Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held% of shares

held

1Balbir Singh

Add: 38, Yashwat Place, New Delhi15000 0.53

2

Shree Ram Yadav

Add: A-34, Jai Vihar Najafgarh Road, New

Delhi - 110043

5150 0.18

3Dinesh Kumar

Add: A-34, Jai Vihar, Phase - I, Najafgarh

Road, Near Solanki Public School, New Delhi -

110043

5000 0.18

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of PHV Securities Pvt. Ltd.

105 ANNUAL REPORT 2014-2015

Page 110: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure VIII

Sr.

No.Name of Shareholder

No. of

shares held

% of shares

heldRemark

1 Toor Finance Co. Ltd 23250 17.24holds maximum shares of the

Company

Sr.

No.Name of Shareholder

No. of

shares held

% of shares

heldRemark Annexure

1 Shajha Automations Pvt. Ltd. 928550 49.42holds more than 25% shares of

the CompanyAnnexure VIII A

2Shri Mahaluxmi Aerated Aqua

Pvt. Ltd.929860 49.49

holds more than 25% shares of

the CompanyAnnexure VIII B

Annexure VIII ADetails of shareholders of Shajha Automations Pvt. Ltd.

Sr.

No.Name of Shareholder

No. of

shares held

% of shares

held

1

Purushotam Agrawal

Add: 147, Bavari Ki Dhani,

Khandela Tehsil, Shrimadhopur,

Sikar - 332001, Rajasthan

6600 66

2

Shyam Lal Agrawal

Add: 147, Bavari Ki Dhani,

Khandela Tehsil, Shrimadhopur,

Sikar - 332001, Rajasthan

3400 34

Annexure VIII B

Details of shareholders of Shri Mahaluxmi Aerated Aqua Pvt. Ltd.

Sr.

No.Name of Shareholder

No. of

shares held

% of shares

held

1

Vinit Kumar Bansal

Add: 1/9553, Gali N0-3, Pratap

pura, West Rohtash Nagar,

Shahdara, New Delhi - 110032

6000 60

2

Varsha Bansal

Add: D-10/3, Model Town, New

Delhi - 110009

4000 40

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Geet Infracon

Private Limited

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Toor Finance Co.

Ltd

106 ANNUAL REPORT 2014-2015

Page 111: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure IX

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1

Prem Kumar

Prop. of Vinayak Enterprises

Add: 2/4/7, M.S. Flats (S.Q.), Sector 13,

R.K. Puram, New Delhi - 110066

20000 35.09

the only shareholder

holding more than 25%

shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Paarth

Consultants Private Limited

Annexure X

Sr.

No.Name of Shareholder

No. of shares

held% of shares held Remark

1J.K. L’atelier Limited

(Listed Company)10000 50

the only shareholder holding more than 25%

shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Achyut

Properties Private Limited

Annexure XI

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1 Vrindavan Infra Developers Pvt. Ltd. 600000 22.82 holds maximum shares of the Company

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1 Trimurti Vinimay Pvt. Ltd. 55500 8.97 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Maa Sharda Distributors Private

Limited

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Vrindavan Infra Developers (P) Ltd

107 ANNUAL REPORT 2014-2015

Page 112: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1 Shagun Consumer Goods (P) Ltd. 144250 49.02the only shareholder holding more than 25% shares of

the Company

Details of shareholders of Shagun Consumer Goods (P) Ltd.

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1

Indar Dugar

S/o Jagdish Prasad Dugar

Add: 15A, Ramesh Mitra Road,

Bhowanipore, Kolkata, West Bengal -

700025

45000 45.80the only shareholder holding more than 25% shares of

the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Trimurti Vinimay Pvt. Ltd.

Annexure XII

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark Annexure

1 Mahabali Horticulture Private Limited 577225 49.52holds more than 25% shares of

the CompanyAnnexure XII A

2 Mahadev Realtech Private Limited 578450 49.62holds more than 25% shares of

the CompanyAnnexure XII B

Annexure XII A

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1

Jag Mohan Soni

Add: 1/2182, Mandoli Road, Shahadara,

Delhi - 110032

14000 40.00shareholder holding more than

25% shares of the Company

2

Uttam Chand Verma

Add: 1/3314, 2nd Floor, Ram Nagar,

Shahadara, Delhi - 110032

11000 31.43shareholder holding more than

25% shares of the Company

3Mool Chand Verma

Add: 201/1, Ashok Vihar, Delhi - 11005210000 28.57

shareholder holding more than

25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of P.L. Finlease Private Limited

Details of shareholders of Mahabali Horticulture Private Limited

108 ANNUAL REPORT 2014-2015

Page 113: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XII B

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1

Prahlad Gupta

Add: 1/2074, 2nd Floor, Gali No.8, Durga

Mandir, Shahadara, Delhi - 110032

12300 14.47holds maximum shares of the

Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Mahadev Realtech Private Limited

Annexure XIII

Sr. No. Name of Shareholder No. of shares held % of shares held

1Mukesh Kumar

Add: Fu 26, Pitampura, New Delhi - 1100345000 2.02

2Pooja Bhatia

HU 12, Pitampura, New Delhi -1100345000 2.02

Details of the ultimate beneficial owner/ controller of River Infracon Private Limited

Annexure XIV

Sr.

No.Name of Shareholder

No. of shares

held% of shares held Remark Annexure

1 Shajha Automations Pvt. Ltd. 928550 49.42holds more than 25% shares of

the CompanyAnnexure XIV A

2 Shri Mahaluxmi Aerated Aqua Pvt. Ltd. 929860 49.49holds more than 25% shares of

the CompanyAnnexure XIV B

Annexure XIV A

Details of shareholders of Shajha Automations Pvt. Ltd.

Sr.

No.Name of Shareholder

No. of shares

held% of shares held

1

Purushotam Agrawal

Add: 147, Bavari Ki Dhani, Khandela

Tehsil, Shrimadhopur, Sikar - 332001,

Rajasthan

6600 66

2

Shyam Lal Agrawal

Add: 147, Bavari Ki Dhani, Khandela

Tehsil, Shrimadhopur, Sikar - 332001,

Rajasthan

3400 34

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Toor Finance Co. Ltd

109 ANNUAL REPORT 2014-2015

Page 114: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XIV B

Details of shareholders of Shri Mahaluxmi Aerated Aqua Pvt. Ltd.

Sr.

No.Name of Shareholder

No. of shares

held% of shares held

1

Vinit Kumar Bansal

Add: 1/9553, Gali N0-3, Pratap pura,

West Rohtash Nagar, Shahdara, New

Delhi - 110032

6000 60

2

Varsha Bansal

Add: D-10/3, Model Town, New Delhi -

110009

4000 40

Annexure XV

Details of shareholders of Vemuri Finvest Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1 K.P.Designs Pvt. Ltd. 805598 50.00

2Wateen Mobile Infrastructure Pvt.

Ltd.805597 50.00

Details of shareholders of K.P.Designs Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Sanjaykumar Agarwal

Add: 7/1A, Grant Lane, 2nd Floor,

Kolkata - 700012

5000 50

2

Bal Krishna Singhania

Add: 129/7, M.G. Road, Kolkata -

70007

5000 50

Details of shareholders of Wateen Mobile Infrastructure Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Purushotam Agrawal

Add: 147, Barari Ki Dhani, Khandela,

Tehsil Shrimadhopur Sikar, Rajasthan

- 332001

5000 50

2

Shyam Lal Agrawal

Add: 147, Barari Ki Dhani, Khandela,

Tehsil Shrimadhopur Sikar, Rajasthan

- 332001

5000 50

110 ANNUAL REPORT 2014-2015

Page 115: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

1 GURMEET SINGH INDIVIDUAL 20000 0.41ADD: OPP COLD STORE, CHARIK RD, MOGA-

142001, PUNJAB

2 KULWANT SINGH INDIVIDUAL 32000 0.65ADD: 325, MOH. KHAIRIAN DA, PURANA

MOGA, PUNJAB

3 AMAR SINGH INDIVIDUAL 59700 1.21ADD: VPO SALINA, DISTT. MOGA, PUNJAB-

142001

4 RAGHUBIR SINGH INDIVIDUAL 4000 0.08ADD: VPO BUKANWALA, DISTT. MOGA,

PUNJAB-142001

5 HARDIAL SINGH & SURJIT KAUR INDIVIDUAL 5000 0.10ADD: AGWAR HAKAM KA, PURANA MOGA,

PUNJAB

6 PARAMJIT KAUR INDIVIDUAL 14000 0.28ADD: VPO SALINA, DISTT. MOGA, PUNJAB-

142001

7 NIRANJAN SINGH INDIVIDUAL 2500 0.05ADD: PARASRAM NAGAR, GURUKUL ROAD,

BHATINDA, PUNJAB

8 JASPAL KAUR INDIVIDUAL 2500 0.05ADD: PARASRAM NAGAR, GURUKUL ROAD,

BHATINDA, PUNJAB

9 JAGDEV SINGH INDIVIDUAL 3200 0.06ADD: 325, MOH. KHAIRIAN DA, PURANA

MOGA, PUNJAB

10 PARAMJIT KAUR INDIVIDUAL 36000 0.73ADD: 325, MOH. KHAIRIAN DA, PURANA

MOGA, PUNJAB

11 SUKHDEV SINGH INDIVIDUAL 134080 2.72 ADD: NEW SODHI NAGAR, MOGA, PUNJAB

12 NIRMAL SINGH INDIVIDUAL 2500 0.05ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

13 BALJIT KAUR INDIVIDUAL 2500 0.05ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

14 KARTAR SINGH INDIVIDUAL 2000 0.04ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

15 NACHHATAR SINGH INDIVIDUAL 25000 0.51ADD: OPP COLD STORE, CHARIK RD, MOGA-

142001, PUNJAB

16 GURDEV KAUR INDIVIDUAL 38000 0.77ADD: MOH. LAHORIAN DA, PURANA MOGA,

PUNJAB

17 KARNAIL SINGH & BHAGWAN KAUR INDIVIDUAL 3000 0.06ADD: VPO FEROZE SHAH, DISTT.

FEROZEPUR

18 KAMAL SHARMA INDIVIDUAL 2500 0.05ADD: 374, SECTOR-15, PANCHKULA,

HARYANA

19 MAHESH SHARMA INDIVIDUAL 2500 0.05ADD: 374, SECTOR-15, PANCHKULA,

HARYANA

20 SUKHDEV SINGH INDIVIDUAL 62500 1.27ADD: VPO MUKANDWAL, DISTT. FARIDKOT,

PUNJAB

21 SUKHDEV KAUR INDIVIDUAL 12350 0.25ADD: VPO FEROZE SHAH, DISTT.

FEROZEPUR

22 SHARANJIT SINGH INDIVIDUAL 62300 1.26ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

23 PARAMJIT KAUR & SHARANJIT SINGH INDIVIDUAL 1300 0.03ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

24 GURPAL SINGH INDIVIDUAL 5000 0.10ADD: VPO LAMME JATT PURA, DISTT.

LUDHIANA, PUNJAB

25 BALWINDER SINGH INDIVIDUAL 5000 0.10ADD: VPO LAMME JATT PURA, DISTT.

LUDHIANA, PUNJAB

26 NIRLEP SINGH & LAKHWINDER KAUR INDIVIDUAL 10030 0.20ADD: DASHMESH NAGAR, DHANOL ROAD,

BARNALA, PUNJAB

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

27 HARBANS SINGH INDIVIDUAL 24900 0.50ADD: VPO TALWANDI BHAI, DISTT. FIROZEPUR

PUNJAB

111 ANNUAL REPORT 2014-2015

Page 116: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

28 TARLOK SINGH INDIVIDUAL 11700 0.24ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

29 GURMAIL SINGH INDIVIDUAL 2960 0.06ADD: VPO KOKARI KALAN, DISTT. MOGA,

PUNJAB

30 PARAMJIT KAUR INDIVIDUAL 1800 0.04ADD: VPO KOKARI KALAN, DISTT. MOGA,

PUNJAB

31 MANJINDER SINGH INDIVIDUAL 1540 0.03 ADD: BOHANA CHOWK, MOGA, PUNJAB

32 GURJIT KAUR INDIVIDUAL 1500 0.03 ADD: BOHANA CHOWK, MOGA, PUNJAB

33 GURDEV SINGH INDIVIDUAL 8500 0.17 ADD: GEETA COLONY, MOGA, PUNJAB

34 INDERJIT KAUR INDIVIDUAL 2900 0.06 ADD: GEETA COLONY, MOGA, PUNJAB

35 JATINDERPAL SINGH INDIVIDUAL 1700 0.03ADD: 237/2, VEDANT NAGAR, MOGA,

PUNJAB

36 SWARAN KAUR INDIVIDUAL 1700 0.03ADD: 237/2, VEDANT NAGAR, MOGA,

PUNJAB

37 VISHAVPREET KAUR INDIVIDUAL 1600 0.03ADD: 237/2, VEDANT NAGAR, MOGA,

PUNJAB

38 PARAMJIT KAUR INDIVIDUAL 2500 0.05 ADD: GEETA COLONY, MOGA, PUNJAB

39 DAVINDER PAL SINGH INDIVIDUAL 1000 0.02 ADD: GEETA COLONY, MOGA, PUNJAB

40 NAVJOT KAUR INDIVIDUAL 1700 0.03ADD: VPO CHATAR CHUCK, DISTT.

FEROZEPUR, PUNJAB

41 RAJINDER SINGH INDIVIDUAL 3000 0.06 ADD: VPO LOPO, MOGA, PUNJAB

42 JAGJIT SINGH INDIVIDUAL 5000 0.10ADD: VPO SANGAT PURA(JAGRAO), DISTT.

LUDHIANA, PUNJAB

43 GURMEET KAUR INDIVIDUAL 26650 0.54 ADD: VPO MEHANA, DISTT. MOGA, PUNJAB

44 BALDEV SINGH INDIVIDUAL 6500 0.13 ADD: VPO MEHANA, DISTT. MOGA, PUNJAB

45 HARMANDEEP KAUR INDIVIDUAL 3000 0.06ADD: VPO LAMME, THE. JAGRAON, DISTT.

LUDHIANA, PUNJAB

46 SHARANJIT SINGH & PARAMJIT KAUR INDIVIDUAL 81600 1.65ADD: PATTI MOHABAT KI, PURANA MOGA,

PUNJAB

47 JOGINDER SINGH INDIVIDUAL 5500 0.11 ADD: VPO SEKHAN KALAN, MOGA, PUNJAB

48 GURMAIL SINGH INDIVIDUAL 10000 0.20 ADD: VPO BUKAN KALAN, MOGA, PUNJAB

49 SIKANDER SINGH INDIVIDUAL 2500 0.05 ADD: VPO LOPO, DISTT. MOGA, PUNJAB

50 SATNAM SINGH INDIVIDUAL 2500 0.05 ADD: VPO LOPO, DISTT. MOGA, PUNJAB

51 PARAMJIT SINGH INDIVIDUAL 2500 0.05 ADD: VPO LOPO, DISTT. MOGA, PUNJAB

52 KULWANT KAUR INDIVIDUAL 2500 0.05 ADD: VPO LOPO, DISTT. MOGA, PUNJAB

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

112 ANNUAL REPORT 2014-2015

Page 117: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

53 BHAJAN SINGH & KIRPAL KAUR INDIVIDUAL 9000 0.18 ADD: BASTI GOBINDGARH, MOGA, PUNJAB

54 HARDEV SINGH & SURJIT KAUR INDIVIDUAL 10000 0.20 ADD: VPO BUKAN WALA, MOGA, PUNJAB

55 SURJIT KAUR INDIVIDUAL 4500 0.09ADD: 636, AGWAR HAKAM KA, MOGA,

PUNJAB

56 AMARJIT KAUR INDIVIDUAL 8000 0.16ADD: BAGHA PURANA, DISTT. MOGA,

PUNJAB

57 RAGHUBIR SINGH INDIVIDUAL 1000 0.02 ADD: VPO BUKAN WALA, MOGA, PUNJAB

58 JAGDEV SINGH BRAR & KULWANT KAUR INDIVIDUAL 5000 0.10ADD: 329, GALI MISTRI HAZARA SINGH,

MOGA, PUNJAB

59 GURDEV CHAND INDIVIDUAL 2200 0.04 ADD:689, CIVIL LINES, MOGA, PUNJAB

60 HAZARA SINGH INDIVIDUAL 6500 0.13ADD: 432, KIRTI NAGAR, FEROZEPUR,

PUNJAB

61 GURDEEP SINGH INDIVIDUAL 10000 0.20ADD: AKALSAR CHOWK, DUSANJ ROAD,

MOGA, PUNJAB

62 KIRANBIR SINGH INDIVIDUAL 1250 0.03ADD: VPO SULTANPUR LODHI, DISTT.

KAPURTHALA

63 HARBHAJAN SINGH INDIVIDUAL 1250 0.03ADD: VPO SULTANPUR LODHI, DISTT.

KAPURTHALA

64 CAPT. DARSHAN SINGH INDIVIDUAL 5000 0.10ADD: VPO JEEWANWALA, DISTT. MOGA,

PUNJAB

65 SURINDER KAUR & PARTAP SINGH INDIVIDUAL 30000 0.61ADD: GALI NO. 6, GILL ROAD, MOGA,

PUNJAB

66 RANJIT SINGH & KULWANT KAUR INDIVIDUAL 10000 0.20ADD: 1056/4, NANAK NAGRI, MOGA,

PUNJAB

67 NAIB SINGH INDIVIDUAL 10000 0.20 ADD: BASTI GOBINDGARH, MOGA, PUNJAB

68 KULWANT KAUR INDIVIDUAL 10000 0.20ADD: 1056/4, NANAK NAGRI, MOGA,

PUNJAB

69 GIAN KAUR INDIVIDUAL 10000 0.20ADD:1056/4, NANAK NAGRI, MOGA,

PUNJAB

70 DALJEET SINGH INDIVIDUAL 5000 0.10ADD: 155, OPP. KHALSA GIRLS SCHOOL,

MOGA, PUNJAB

71 CHAMKOUR SINGH INDIVIDUAL 3900 0.08 ADD: BEDI NAGAR, MOGA, PUNJAB

72 JOGINDER SINGH INDIVIDUAL 4900 0.10ADD: GALI NI. 6, SARDAR NAG, MOGA,

PUNJAB

73 GURMAIL SINGH SOHI INDIVIDUAL 10000 0.20ADD: VPO PHARWALI, DISTT, SANGRUR,

PUNJAB

74 NIRMAL SINGH INDIVIDUAL 10000 0.20ADD: VILL. JHANDEWALA, DISTT. MOGA,

PUNJAB

75 AMAR KAUR INDIVIDUAL 1900 0.04 ADD: GANJI GULAB SINGH, MOGA, PUNJAB

76 SATNAM SINGH INDIVIDUAL 1900 0.04 ADD: GANJI GULAB SINGH, MOGA, PUNJAB

77 SANDEEP KAUR DILLON INDIVIDUAL 1900 0.04 ADD: GANJI GULAB SINGH, MOGA, PUNJAB

78 LAKHVIR SINGH INDIVIDUAL 1900 0.04 ADD: GANJI GULAB SINGH, MOGA, PUNJAB

113 ANNUAL REPORT 2014-2015

Page 118: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

79 RAGHBIR SINGH INDIVIDUAL 1900 0.04 ADD: GANJI GULAB SINGH, MOGA, PUNJAB

80 GURDEEP KAUR INDIVIDUAL 1500 0.03 ADD: GANJI GULAB SINGH, MOGA, PUNJAB

81 JOGINDER SINGH INDIVIDUAL 14500 0.29ADD: VPO SHEKHAN KALAN, DISTT. MOGA,

PUNJAB

82 SITA GUPTA INDIVIDUAL 2500 0.05 ADD: AJIT ROAD, BHATINDA, PUNJAB

83 VARUN KUMAR GUPTA INDIVIDUAL 2500 0.05 ADD: AJIT ROAD, BHATINDA, PUNJAB

84 GURDEV SINGH INDIVIDUAL 12500 0.25ADD: 312, AGWAR HAKAM KA, MOGA,

PUNJAB

85 GURDEV SINGH INDIVIDUAL 15000 0.30 ADD: VPO GHOLIA KHURD, MOGA, PUNJAB

86 RAJINDER SINGH INDIVIDUAL 6550 0.13 ADD: VPO DHALLE-KE, MOGA, PUNJAB

87 VERENDER PARTAP SINGH INDIVIDUAL 7000 0.14 ADD: VPO SALINA, MOGA, PUNJAB

88 GURMEJ SINGH INDIVIDUAL 20000 0.41 ADD: VPO NATHUWALA, MOGA, PUNJAB

89 LAKHWINDER KAUR INDIVIDUAL 50000 1.01 ADD: VPO KARYAL, DISTT. MOGA, PUNJAB

90 BALWINDER SINGH INDIVIDUAL 10000 0.20 ADD: VPO GHALL KALAN, MOGA, PUNJAB

91 RANJIT KAUR INDIVIDUAL 15000 0.30 ADD: 258, PATTU DHILLON, MOGA, PUNJAB

92 GURMEET KAUR INDIVIDUAL 10000 0.20 ADD: VPO CHARIK, MOGA, PUNJAB

93 RUPINDER KAUR INDIVIDUAL 70000 1.42 ADD: GREENFIELD COLONY, MOGA, PUNJAB

94 ASHA RANI INDIVIDUAL 10000 0.20 ADD: PREET NAGAR, MOGA, PUNJAB

95 BALWANT KAUR & DILMANDEEP SODHI INDIVIDUAL 23700 0.48ADD: OPP. DILSHAD HOTEL, G.T. ROAD,

MOGA, PUNJAB

96 AVTAR SINGH INDIVIDUAL 11900 0.24ADD: NEAR LAXMAN DI CHAKKI, PURANA

MOGA, PUNJAB

97 BALWINDER KAUR INDIVIDUAL 50000 1.01ADD: KUNDAN NAGAR, FEROZEPUR,

PUNJAB

98 GURMAIL SINGH INDIVIDUAL 50000 1.01 ADD: BASTI GOBINDGARH, MOGA, PUNJAB

99 BHAJAN SINGH INDIVIDUAL 30000 0.61ADD: VPO MULLANPUR, DISTT. LUDHIANA,

PUNJAB

100 DAVINDER SINGH INDIVIDUAL 20000 0.41 ADD: KOTKAPURA ROAD, MOGA, PUNJAB

101 AMARAJIT KAUR INDIVIDUAL 20000 0.41ADD: H.NO. 5, ST.3, GREEN AV., FRIDKOT,

PUNJAB

102 RAMAN DEEP SINGH INDIVIDUAL 401700 8.14ADD: 94/324, GREEN FIELD CLY., MOGA-

142001, PUNJAB

103 RAM PRAKASH INDIVIDUAL 40000 0.81ADD: 145, BASTI GOBINDGARH, MOGA,

PUNJAB

104 VINOD KUMAR INDIVIDUAL 15000 0.30ADD: 145, BASTI GOBINDGARH, MOGA,

PUNJAB

105 DILMANDEEP KAUR & BALWANT KAUR INDIVIDUAL 2500 0.05ADD: OPP. DILSHAD HOTEL, G.T. ROAD,

MOGA, PUNJAB

114 ANNUAL REPORT 2014-2015

Page 119: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

106 BALWANT KAUR INDIVIDUAL 2500 0.05ADD: OPP. DILSHAD HOTEL, G.T. ROAD,

MOGA, PUNJAB

107 VARINDER SINGH INDIVIDUAL 2000 0.04ADD: 83-II, SHASTRI NAGAR, OPP, NANAK

PURA GURUDWARA, NEW DELHI

108 PRITAM KAUR INDIVIDUAL 25800 0.52 ADD: CIA STAFF, GALI 5, MOGA, PUNJAB

109 RACHHPAL SINGH INDIVIDUAL 41100 0.83ADD: VPO SHERPUR KALAN, LUDHIANA,

PUNJAB

110 PARAMJIT KAUR INDIVIDUAL 70000 1.42 ADD: SECTOR-69, MOHALI, PUNJAB

111 BHAJAN SINGH INDIVIDUAL 120000 2.43 ADD: BASTI GOBINDGARH, MOGA, PUNJAB

112 ROOP RANI & KEWAL SINGH INDIVIDUAL 20000 0.41 ADD: 1492, CIVIL LINES, MOGA, LUDHIANA

113 RAJINDER KAUR & BALWINDER SINGH INDIVIDUAL 12500 0.25 ADD: C-367, RAJGURU NAGAR, LUDHIANA

114 DAMNINDER SINGH INDIVIDUAL 30000 0.61 ADD: 377, RAMA COLONY, MOGA, PUNJAB

115 PREM LATA INDIVIDUAL 20000 0.41 ADD: 377, RAMA COLONY, MOGA, PUNJAB

116 SWARAN SINGH INDIVIDUAL 80000 1.62ADD: VPO SURAKHPUR, KAPURTHALA,

PUNJAB

117 GURIQBAL SINGH & AJIT SINGH INDIVIDUAL 20000 0.41 ADD: STADIUM ROAD, MOGA

118 SURINDER KAUR INDIVIDUAL 28000 0.57ADD: BEHIND OLD BUS STAND, JAGRAON,

PUNJAB

119 SUKHMANDER SINGH INDIVIDUAL 30000 0.61ADD: VPO SADDA SINGH WALA, MOGA,

PUNJAB

120 GURSEWAK SINGH INDIVIDUAL 30000 0.61ADD: VPO SADDA SINGH WALA, MOGA,

PUNJAB

121 SHAMSHER SINGH INDIVIDUAL 30000 0.61ADD: VPO SADDA SINGH WALA, MOGA,

PUNJAB

122 KULWANT KAUR INDIVIDUAL 50000 1.01ADD: VPO SHEKHAN KALAN, DISTT. MOGA,

PUNJAB

123 GAGANDEEP SINGH & SHAVINDER KAUR INDIVIDUAL 43500 0.88ADD: BEHIND OLD BUS STAND, JAGRAON,

PUNJAB

124 GURPAL SINGH INDIVIDUAL 160000 3.24 ADD: BOHANA CHOWK, MOGA, PUNJAB

125 KULDEEP KAUR INDIVIDUAL 20000 0.41ADD: BEHIND OLD BUS STAND, JAGRAON,

PUNJAB

126 BALAJINDER SINGH INDIVIDUAL 15000 0.30ADD: BEHIND OLD BUS STAND, JAGRAON,

PUNJAB

127 BHAJAN SINGH INDIVIDUAL 8000 0.16ADD: KUNDAN NAGAR, FEROZEPUR,

PUNJAB

128 VARINDER SINGH INDIVIDUAL 6500 0.13ADD: KUNDAN NAGAR, FEROZEPUR,

PUNJAB

129 SHAVINDER KAUR & GAGANDEEP KAUR INDIVIDUAL 14000 0.28ADD: OPP. DILSHAD HOTEL, G.T. ROAD,

MOGA, PUNJAB

130 SARABJIT KAUR INDIVIDUAL 15000 0.30 ADD: GEETA COLONY, MOGA, PUNJAB

131 BALDEV SINGH INDIVIDUAL 50000 1.01ADD: 28, BEHIND OLD BUS STAND,

FEROZEPUR

132 BAKHSISH SINGH HUF HUF 20000 0.41 ADD: BOHANA CHOWK, MOGA, PUNJAB

133 BALDEV SINGH INDIVIDUAL 39000 0.79ADD: VPO SURAKHPUR, KAPURTHALA,

PUNJAB

134 ACHYUT PROPERTIES PRIVATE LIMITEDUNLISTED-BODY

CORPORATE3000 0.06 ANNEXURE I

115 ANNUAL REPORT 2014-2015

Page 120: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

135 OMANSH PROPERTIES PRIVATE LIMITEDUNLISTED-BODY

CORPORATE50000 1.01

MERGED INTO RANJITGARH FINANCE CO.

PRIVATE LIMITED (ONE OF THE PROPOSED

ALLOTTEE TO THE PREFERENTIAL ISSUE)

136ERUDITE SHARES AND SECURITIES PRIVATE

LIMITED

UNLISTED-BODY

CORPORATE18000 0.36 ANNEXURE II

137 EVERGREEN REALCON PRIVATE LIMITEDUNLISTED-BODY

CORPORATE70000 1.42 ANNEXURE III

138GOOSE SHARES AND SECURITIES PRIVATE

LIMITED

UNLISTED-BODY

CORPORATE76000 1.54 ANNEXURE IV

139 EXCELLENT COMPUTERS PRIVATE LIMITEDUNLISTED-BODY

CORPORATE20000 0.41 ANNEXURE V

140 JAIN ENTERTAINMENT PRIVATE LIMITEDUNLISTED-BODY

CORPORATE174000 3.53 ANNEXURE VI

141 JAIN IMPEX PRIVATE LIMITEDUNLISTED-BODY

CORPORATE59000 1.20 ANNEXURE VII

142

JATADHARI MARKETING PRIVATE LIMITED

(NOW KNOWN AS WONDROUS MARKETING

PRIVATE LIMITED)

UNLISTED-BODY

CORPORATE25000 0.51 ANNEXURE VIII

143

JIGYASA INFRASTRUCTURE PRIVATE LIMITED

(NOW KNOWN AS JIGYASA

INFRASTRUCTURE LIMITED)

UNLISTED-BODY

CORPORATE70000 1.42 ANNEXURE IX

144

MADHUBAN CONSTRUCTIONS PRIVATE

LIMITED

(NOW KNOWN AS MADHUBAN

CONSTRUCTIONS LIMITED)

UNLISTED-BODY

CORPORATE88000 1.78 ANNEXURE X

145 MADONIS VYAPAR PRIVATE LIMITEDUNLISTED-BODY

CORPORATE45000 0.91 ANNEXURE XI

146 MEGA MASS BUILDTECH PRIVATE LIMITEDUNLISTED-BODY

CORPORATE30000 0.61 ANNEXURE XII

147PSB FREIGHT AND FORWARDERS PRIVATE

LIMITED

UNLISTED-BODY

CORPORATE87000 1.76

KAMAL PIYUSH

AND SHIPRA BANSAL

(ADD: 10, BIRBAL ROAD, FIRST FLOOR,

JANGPURA EXTENTION, NEW DELHI,

110014)

ULTIMATE BENEFICIAL OWNER/

CONTROLLER

148 RAJANI INVESTMENT PRIVATE LIMITEDUNLISTED-BODY

CORPORATE42000 0.85 ANNEXURE XIII

149 RK INVESTMENT LIMITEDUNLISTED-BODY

CORPORATE55000 1.11 ANNEXURE XIV

150 SHARK FINVEST PRIVATE LIMITEDUNLISTED-BODY

CORPORATE20000 0.41 ANNEXURE XV

151

SHREEPATI RASAYNI UDYOG PRIVATE

LIMITED

(NOW KNOWN AS JAGAN NATH INDIA PVT.

LTD.)

UNLISTED-BODY

CORPORATE130000 2.63 ANNEXURE XVI

152 SKYHIGH BUILDTECH PRIVATE LIMITEDUNLISTED-BODY

CORPORATE156000 3.16

SANJAY GARG

(ADD: H. No. 676, KAILASH NAGAR,

GHAZIABAD, UP)

AND ASHISH SHARMA

(A-22, GROUND FLOOR, GALI NO. 3,

GURUNANAK PURA, LAXMI NAGAR, DELHI-

92)

ULTIMATE BENEFICIAL OWNER/

CONTROLLER

153 UNICORN INFRASOL PRIVATE LIMITEDUNLISTED-BODY

CORPORATE20000 0.41

SANJAY GARG

(ADD: H. No. 676, KAILASH NAGAR,

GHAZIABAD, UP)

AND ASHISH SHARMA

(A-22, GROUND FLOOR, GALI NO. 3,

GURUNANAK PURA, LAXMI NAGAR, DELHI-

92)

ULTIMATE BENEFICIAL OWNER/

CONTROLLER

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

116 ANNUAL REPORT 2014-2015

Page 121: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

154

PRISM FINCON PRIVATE LIMITED

(NOW KNOWN AS UDIT INFRATECH PVT.

LTD.)

UNLISTED-BODY

CORPORATE50000 1.01 ANNEXURE XVII

155 ANGAD COMMERCIAL PRIVATE LIMITEDUNLISTED-BODY

CORPORATE55,000 1.11 ANNEXURE XVIII

156 BANGABHUMI VINCOM PRIVATE LIMITEDUNLISTED-BODY

CORPORATE36,000 0.73 ANNEXURE XIX

157 BLUEMOTION TREXIM PRIVATE LIMITEDUNLISTED-BODY

CORPORATE117,500 2.38 ANNEXURE XX

158 HUMBLE AGENCIES PRIVATE LIMITEDUNLISTED-BODY

CORPORATE40,000 0.81 ANNEXURE XXI

159 K.R. OVERSEAS PRIVATE LIMITEDUNLISTED-BODY

CORPORATE30,000 0.61 ANNEXURE XXII

160 LOYAL SUPPLIERS PRIVATE LIMITEDUNLISTED-BODY

CORPORATE70,000 1.42 ANNEXURE XXIII

161 MANGALVANI TRADECON PRIVATE LIMITEDUNLISTED-BODY

CORPORATE80,000 1.62 ANNEXURE XXIV

162RITESHWARI TRADING & INVESTMENTS

PRIVATE LIMITED

UNLISTED-BODY

CORPORATE70,000 1.42 ANNEXURE XXV

163 SPECTRA VANIJYA PRIVATE LIMITEDUNLISTED-BODY

CORPORATE47,000 0.95 ANNEXURE XXVI

164 BAKSHISH SINGH INDIVIDUAL 1,350 0.03 ADD: FEROZEPUR

165 BALDEV SINGH INDIVIDUAL 500 0.01 ADD: MOGA

166 BRAHMDAS INDIVIDUAL 10,650 0.22 ADD: MOGA

167 RAJINDER KAUR INDIVIDUAL 4,550 0.09 ADD: C-367, RAJGURU NAGAR, LUDHIANA

168 SURJIT KAUR INDIVIDUAL 2,600 0.05ADD: BAGHA PURANA, DISTT. MOGA,

PUNJAB

169 N.R. BUILDCON PRIVATE LIMITEDUNLISTED-BODY

CORPORATE222,222 4.50

NASEEM AHMED

(ADD: A-15, (F/S), NIZAMUDDIN WEST,

NEW DELHI, 110013)

AND ROHIT JAIN

(ADD: 26, BRZAR LANE, BHOGAL, NEW

DELHI, 110014)

ULTIMATE BENEFICIAL OWNER/

CONTROLLER4,933,832 100.00Total

S.

NO.NAME CATEGORY NO. OF SHARES % OF SHARES DETAILS

LIST OF SHAREHOLDER OF NAU-NIDH FINANCE LIMITED

117 ANNUAL REPORT 2014-2015

Page 122: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure II

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Erudite Shares and Securities Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Minimum Shares and Securities Private Limited 67000 16.26 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Minimum Shares and Securities Pvt. Ltd

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Goose Shares and Securities Private Limited 61250 17.82 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Goose Shares and Securities Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Madonis Vyapar Private Limited 127500 25.06the only shareholder holding more than 25% shares of the

Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Madonis Vyapar Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 RK Investment Private Limited 118500 16.91 holds maximum shares of the Company

Details of the ultimate beneficial owner/ controller of RK Investment Private Limited

Sr. No. Details No. of shares held % of shares held

1

Raj Kumar Bardia

S/o. Late Sh. Dharm Chand Bardia

Add: 49/29, Rabindra Sarani Rishra, Hoogly, West Bengal

14200 9.30

2

Rohit Bardia

S/o Raj Kumar Bardia

Add: 20B, Old Gupta Colony, Delhi

7000 4.58

Annexure I

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Achyut Properties Private Limited

Sr.

No.Name of Shareholder

No. of shares

held

% of shares

heldRemark

1J.K. L’atelier Limited

(Listed Company)10000 50

the only shareholder holding more than 25% shares of

the Company

Annexure III

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Evergreen Realcon Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held Remark

1

Jai Kishan

Add: DA-4/106, Main Vikas Marg, Laxmi

Nagar, New Delhi

5000 33.33 holds more than 25% shares of the Company

2

Sandeep Singh

Add: USB-107, Mandawali, Delhi -

110092

4500 30.00 holds more than 25% shares of the Company

118 ANNUAL REPORT 2014-2015

Page 123: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure IV

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Goose Shares and Securities Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Madonis Vyapar Private Limited 127500 25.06the only shareholder holding more than 25% shares of

the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Madonis Vyapar Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 RK Investment Private Limited 118500 16.91 holds maximum shares of the Company

Details of the ultimate beneficial owner/ controller of RK Investment Private Limited

Sr. No. Details No. of shares held % of shares held

1

Raj Kumar Bardia

S/o. Late Sh. Dharm Chand Bardia

Add: 49/29, Rabindra Sarani Rishra, Hoogly, West

Bengal

14200 9.30

2

Rohit Bardia

S/o Raj Kumar Bardia

Add: 20B, Old Gupta Colony, Delhi

7000 4.58

Annexure V

Details of shareholders of Excellent Computers Private Limited

Sr.

No.Details of Shareholder No. of shares held % of shares held

1

Mohit Gupta

S/o. Ashok Kumar Gupta

Add: 36/44, West Punjabi Bagh, New Delhi -

110026

5000 50

2

Neerja Gupta

Add:36/44, West Punjabi Bagh, New Delhi -

110026

5000 50

Annexure VI

Details of shareholders of Jain Entertainment Private Limited

Sr. No. Details of Shareholder No. of shares held% of shares

held

1

Ajay Kumar Jain

Add: WZ-232/6, Sadh Nagar, Palam

Colony, New Delhi-45

5000 50

2

Suresh Chand Jain

Add: WZ-232/6, Sadh Nagar, Palam

Colony, New Delhi-45

5000 50

119 ANNUAL REPORT 2014-2015

Page 124: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure VII

Details of shareholders of Jain Impex Private Limited

Sr. No. Name of Shareholder No. of shares held% of shares

held

1

Ajay Kumar Jain

Add: WZ-232/6, Sadh Nagar, Palam Colony, New

Delhi-45

5000 50

2

Suresh Chand Jain

Add: WZ-232/6, Sadh Nagar, Palam Colony, New

Delhi-45

5000 50

Annexure VIII

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Wondrous Marketing Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Overall Vincom Private Limited 30500 36.16the only shareholder holding more than 25% shares of

the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Overall Vincom Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark Annexure

1 Veronica Sales Private Limited 2312490 46.88 holds more than 25% shares of the Company Annexure VIII A

2 Dignity Vincom Private Limited 2313525 46.90 holds more than 25% shares of the Company Annexure VIII B

Annexure VIII A

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Veronica Sales Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Stepan Commotrade Private Limited 8000 23.53 holds maximum shares of the Company

2 Sri Karani Exports Private Limited 8000 23.53 holds maximum shares of the Company

Details of ultimate beneficial owners/controller of Stepan Commotrade Pvt. Ltd.

Sr. No. Details No. of shares held % of shares held

1

Anand Sagar Thakur

S/o. Subhod Thakur

Address: Radha Nagar Santra Para, 26 Bauria,

Howrah, West Bengal - 711310

10000 0.24

2

Amit Sharma

S/o Hiralal Sharma

95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

10000 0.24

120 ANNUAL REPORT 2014-2015

Page 125: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of ultimate beneficial owners/controller of Sri Karani Exports Private Limited

Sr. No. Details No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

1000 0.54

2

Subhendu Mitra

S/o Jatin Chandra Mitra

Add: Part No. - 0262, Rajarhat, Gopalpur, Kolkata,

North 24, Parganas,West Bengal - 700059

1000 0.54

3

S. Mitra

Add: Damayanti Appartments, GR. FL. Ghosh Para,

Jyangra, Kolkata, West Bengal-700059

100850 53.94

Annexure VIII B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Dignity Vincom Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Bholebaba Suppliers Private Limited 8000 24.81 holds maximum shares of the Company

2 East Coast Export Import Pvt. Ltd. 8000 24.81 holds maximum shares of the Company

Details of ultimate beneficial owners/controller of Bholebaba Suppliers Private Limited

Sr. No. Details No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

205000 4.52

2

Samir Manna

S/o Dulal Manna

Add: Deulti Dakshinpurba, Deulti Bagnan, Howrah,

West Bengal - 711303

205000 4.52

Details of ultimate beneficial owners/controller of East Coast Export Import Pvt. Ltd.

Sr. No. Details No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

30000 1.30

2

Pradipta Kumar Barick

Add: 19, R.N. Mukherjee Road, TI Busin, ESS Centre,

IInd Floor, RM No. -11, Howrah, West Bengal -

700001

30000 1.30

121 ANNUAL REPORT 2014-2015

Page 126: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure IX

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Jigyasa Infrastructure Limited

Sr.

No.Name of Shareholder

No. of shares

held% of shares held Remark

1 Golas Computech Private Limited 3885000 31.49 holds more than 25% shares of the Company

2 Sanjay Pharma Private Limited 3885000 31.49 holds more than 25% shares of the Company

Details of shareholders of Golas Computech Pvt. Ltd.

Sr.

No.Name of Shareholder

No. of shares

held% of shares held

1

Jai Kishan

S/o Lallan Singh

Add: DA-4, 106, Main Vikas Marg,

Shakarpur, Delhi - 110092

5000 50

2

Arvind Gupta

S/o Kali Charan Gupta

Add: R 10. A-44, Priyadarshani Vihar,

Delhi - 110092

5000 50

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Sanjay Pharma Pvt. Ltd.

Sr.

No.Name of Shareholder

No. of shares

held% of shares held Remark

1

Harish

S/o. Ram Shanker

Add: Arikhada

3300 5.02 holds maximum shares of the Company

Annexure X

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Madhuban Constructions Limited

Sr. No. Name of ShareholderNo. of shares

held% of shares held Remark

1 Ridevel Gears Private Limited 2735000 22.67 holds maximum shares of the Company

Details of shareholders of Ridevel Gears Pvt. Ltd.

Sr. No. Name of ShareholderNo. of shares

held% of shares held

1

Gaurav Jain

S/o Sh. Surakshah . K. Jain

Add: B-38, Satyawati Nagar, Ashok Vihar,

Ph-3, Delhi - 110052

5000 50

2

Rajan Bakshi

S/o Krishan Lal Bakshi

Add: BB-3B, East Shalimar Bagh, Delhi -

110088

5000 50

122 ANNUAL REPORT 2014-2015

Page 127: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XI

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Madonis Vyapar Private Limited

Sr. No. Name of Shareholder No. of shares held% of shares

heldRemark

1 RK Investment Private Limited 118500 16.91 holds maximum shares of the Company

Details of the ultimate beneficial owner/ controller of RK Investment Private Limited

Sr. No. Details No. of shares held% of shares

held

1

Raj Kumar Bardia

S/o. Late Sh. Dharm Chand Bardia

Add: 49/29, Rabindra Sarani Rishra, Hoogly,

West Bengal

14200 9.30

2

Rohit Bardia

S/o Raj Kumar Bardia

Add: 20B, Old Gupta Colony, Delhi

7000 4.58

Annexure XII

Details of shareholders of Mega Mass Buildtech Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held

1

Sanjay Garg

S/o. Sh Ram Avatar

Add: H. No. 676, Kailash Nagar, Ghaziabad, Uttar Pradesh

5000 50

2

Ashish Sharma

S/o Sh. Hari Om Sharma

Add: A-22, Ground Floor, Gali No. 3, Guru Nanak Pura,

Laxmi Nagar, Delhi - 92

5000 50

123 ANNUAL REPORT 2014-2015

Page 128: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XIII

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Rajani Investment Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Jasnath Infrastructure Pvt. Ltd. 21570 20.50 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Jasnath Infrastructure Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Madonis Vyapar Pvt. Ltd. 34050 21.82 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Madonis Vyapar Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 RK Investment Private Limited 118500 16.91 holds maximum shares of the Company

Details of the ultimate beneficial owner/ controller of RK Investment Private Limited

Sr. No. Details No. of shares held % of shares held

1

Raj Kumar Bardia

S/o. Late Sh. Dharm Chand Bardia

Add: 49/29, Rabindra Sarani Rishra, Hoogly, West

Bengal

14200 9.30

2

Rohit Bardia

S/o Raj Kumar Bardia

Add: 20B, Old Gupta Colony, Delhi

7000 4.58

Annexure XIV

Details of the ultimate beneficial owner/ controller of R.K. Investment Private Limited

Sr. No. Details No. of shares held % of shares held

1

Raj Kumar Bardia

S/o. Late Sh. Dharm Chand Bardia

Add: 49/29, Rabindra Sarani Rishra, Hoogly, West Bengal

14200 9.30

2

Rohit Bardia

S/o Raj Kumar Bardia

Add: 20B, Old Gupta Colony, Delhi

7000 4.58

Annexure XV

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Shark Finvest Private Limited

Sr.

No.Details of Shareholder

No. of shares

held% of shares held Remark

1Sunil Kumar Agarwal

Add: F-14B, Laxmi Nagar, Delhi2100 21 holds maximum shares of the Company

124 ANNUAL REPORT 2014-2015

Page 129: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XVI

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Jagan Nath India Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held % of shares held Remark

1Desh Bandhu Gupta

Add: D-92, Preet Vihar, New Delhi - 110092120000 13.24 holds maximum shares of the Company

2Satya Prakash Gupta

Add: D-3, Preet Vihar, New Delhi - 110092120000 13.24 holds maximum shares of the Company

3Shakuntala Gupta

Add: D-3, Preet Vihar, New Delhi - 110092120000 13.24 holds maximum shares of the Company

4Sunita Gupta

Add: D-3, Preet Vihar, New Delhi - 110092120000 13.24 holds maximum shares of the Company

Annexure XVII

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Udit Infratech Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Sector Agencies Private Limited 252000 48.55 holds more than 25% shares of the Company

2 Memorial Agencies Private Limited 257000 49.52 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Sector Agencies Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held Remark

1

Mukul Agarwal HUF

Karta - Mukul Agarwal

Add: 3, Madan Mohan Burman Street, Kolkata,

West Bengal - 700007

17000 48.23the only shareholder holding more than 25% shares of the

Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Memorial Agencies Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held Remark

1

Udit Agarwal

Add: 3, Madan Mohan Burman Street, Kolkata,

West Bengal - 700007

18000 50the only shareholder holding more than 25% shares of the

Company

Annexure XVIII

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Angad Commercial Private Limited

Sr. No. Name of ShareholderNo. of shares

held

% of shares

heldRemark

1

Ajit Singh

S/o LT. Sh. Tarak Nath Singh

Add: 1/H/34, Ramesh Dutta Street, PO. - Bidon Street,

Kolkata, West Bengal - 700006

56000 25.87the only shareholder holding more than 25% shares of the

Company

125 ANNUAL REPORT 2014-2015

Page 130: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XIX

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Bangabhumi Vincom Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark Annexure

1 Delicate Goods Pvt. Ltd 233300 47.94 holds more than 25% shares of the Company Annexure XIX A

2 Chen Vyapaar Pvt. Ltd. 150000 30.83 holds more than 25% shares of the Company Annexure XIX B

Annexure XIX A

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Delicate Goods Pvt. Ltd

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Kirti Goods Pvt. Ltd. 93750 19.77 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Kirti Goods Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Laxmidhan Mercantile Private Limited 266000 49.28 holds more than 25% shares of the Company

2 Parasnath Merchandise Private Limited 263750 48.87 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (which ver is higher) of Laxmidhan Mercantile Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Sushil Karwa

S/o Arwind Karwa

Add: 13, B.B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

2

Raju Agarwal

S/o Sunderial Agarwal

Add: 13, B. B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Parasnath Merchandise Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Ramji Yadav

S/o Bishashar Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata -

700 005

5000 31.75 holds more than 25% shares of the Company

2

Umesh Yadav

S/o Ghanshyam Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata -

700 005

5000 31.75 holds more than 25% shares of the Company

Annexure XIX B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Chen Vyapaar Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Bluemotion Trexim Private Limited 200000 28.56the only shareholder holding more than 25% shares of the

Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Bluemotion Trexim Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Delicate Goods Pvt. Ltd 43300 26.32the only shareholder holding more than 25% shares of the

Company

126 ANNUAL REPORT 2014-2015

Page 131: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Delicate Goods Pvt. Ltd

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Kirti Goods Pvt. Ltd. 93750 19.77 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Kirti Goods Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Laxmidhan Mercantile Private Limited 266000 49.28 holds more than 25% shares of the Company

2 Parasnath Merchandise Private Limited 263750 48.87 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Laxmidhan Mercantile Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Sushil Karwa

S/o Arwind Karwa

Add: 13, B.B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

2

Raju Agarwal

S/o Sunderial Agarwal

Add: 13, B. B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Parasnath Merchandise Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Ramji Yadav

S/o Bishashar Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata -

700 005

5000 31.75 holds more than 25% shares of the Company

2

Umesh Yadav

S/o Ghanshyam Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata -

700 005

5000 31.75 holds more than 25% shares of the Company

Annexure XX

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Bluemotion Trexim Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Delicate Goods Pvt. Ltd 43300 26.32the only shareholder holding more than 25% shares of the

Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Delicate Goods Pvt. Ltd

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Kirti Goods Pvt. Ltd. 93750 19.77 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Kirti Goods Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Laxmidhan Mercantile Private Limited 266000 49.28 holds more than 25% shares of the Company

2 Parasnath Merchandise Private Limited 263750 48.87 holds more than 25% shares of the Company

127 ANNUAL REPORT 2014-2015

Page 132: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Laxmidhan Mercantile Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Sushil Karwa

S/o Arwind Karwa

Add: 13, B.B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

2

Raju Agarwal

S/o Sunderial Agarwal

Add: 13, B. B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Parasnath Merchandise Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Ramji Yadav

S/o Bishashar Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata -

700 005

5000 31.75 holds more than 25% shares of the Company

2

Umesh Yadav

S/o Ghanshyam Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata -

700 005

5000 31.75 holds more than 25% shares of the Company

Annexure XXI

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Humble Agencies Private Limited

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1 Mao Vyapaar Pvt. Ltd. 29000 27.23the only shareholder holding more than 25% shares of

the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Mao Vyapaar Pvt. Ltd.

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark Annexure

1 VKJ Trexim Private Limited 110950 26.29 holds more than 25% shares of the Company Annexure XXI A

2 Anupriya Vinimay Private Limited 110000 26.07 holds more than 25% shares of the Company Annexure XXI B

Annexure XXI A

Details of the ultimate beneficial owner/ controller of VKJ Trexim Private Limited

Sr.

No.Details of Shareholder No. of shares held % of shares held

1

Shiv Shankar Gupta

S/o Late Ram Bali Gupta

Add: 178, M.G. Road, Kolkata - 700007

5000 0.92

2

Kamal Ray

S/o Ganga Bisnu Ray

Add: 18, Giri Babu Lane, Kolkata - 700012

5000 0.92

128 ANNUAL REPORT 2014-2015

Page 133: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Annexure XXI B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Anupriya Vinimay Private Limited

Sr.

No.Details of Shareholder No. of shares held % of shares held Remark

1 Laxmidhan Mercantile Private Limited 290000 48.62 holds more than 25% shares of the Company

2 Parasnath Merchandise Private Limited 296500 49.71 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Laxmidhan Mercantile Private Limited

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1

Sushil Karwa

S/o Arwind Karwa

Add: 13, B.B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

2

Raju Agarwal

S/o Sunderial Agarwal

Add: 13, B. B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Parasnath Merchandise Private Limited

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1

Ramji Yadav

S/o Bishashar Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata - 700

005

5000 31.75 holds more than 25% shares of the Company

2

Umesh Yadav

S/o Ghanshyam Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata - 700

005

5000 31.75 holds more than 25% shares of the Company

Annexure XXII

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of K.R. Overseas Private Limited

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark Annexure

1 Anugrah Vinimay Pvt. Ltd. 11535600 49.99 holds more than 25% shares of the Company Annexure XXII A

2 Chaturbhuj Dealers Pvt. Ltd. 11536100 49.99 holds more than 25% shares of the Company Annexure XXII B

Annexure XXII A

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Anugrah Vinimay Pvt. Ltd.

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1 Ambala trafin Pvt. Ltd. 15000 37.50 holds more than 25% shares of the Company

2 Robot Commercial Private Limited 15000 37.50 holds more than 25% shares of the Company

Details of the ultimate beneficial owner/ controller of Ambala trafin Pvt. Ltd.

Sr.

No.Details of Shareholder No. of shares held % of shares held

1

Sarika Churaria

Add: 334, Jessore Road, Kolkata, West Bengal

- 700089

290000 1.38

2

Anil Kumar Churaria

Add: 334, Jessore Road, Kolkata, West Bengal

- 700089

920000 4.37

3

Madhulika Churaria

Add: 334, Jessore Road, Kolkata, West Bengal

- 700089

240000 1.14

129 ANNUAL REPORT 2014-2015

Page 134: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Robot Commercial Private Limited

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1 Signature Dealtrade Private Limited 17500 16.22 holds maximum shares of the Company

Details of the ultimate beneficial owner/ controller of Signature Dealtrade Private Limited

Sr.

No.Details of Shareholder No. of shares held % of shares held

1

Prem Nath Mali

S/o Dukhram Mali

Add: 4D, 3rd Floor, Madan Mohan Burman

Street, Kolkata, West Bengal - 700007

5000 4.41

2

Jitendra Chaudhery

S/o Mewa Lal Chaudhery

Add: 59B/H/4, Sambhu Babu Lane, 55,

Entally, Kolkata, West Bengal - 700014

5000 4.41

Annexure XXII B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Chaturbhuj Dealers Pvt. Ltd

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1 Robot Commercial Private Limited 27500 42.31 holds more than 25% shares of the Company

2 Signature Dealtrade Private Limited 27500 42.31 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Robot Commercial Private Limited

Sr.

No.Name of Shareholder No. of shares held % of shares held Remark

1 Signature Dealtrade Private Limited 17500 16.22 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Signature Dealtrade Private Limited

Sr.

No.Details of Shareholder No. of shares held % of shares held

1

Prem Nath Mali

S/o Dukhram Mali

Add: 4D, 3rd Floor, Madan Mohan Burman

Street, Kolkata, West Bengal - 700007

5000 4.41

2

Jitendra Chaudhery

S/o Mewa Lal Chaudhery

Add: 59B/H/4, Sambhu Babu Lane, 55,

Entally, Kolkata, West Bengal - 700014

5000 4.41

Annexure XXIII

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Loyal Suppliers Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark Annexure

1 Delicate Goods Pvt. Ltd 17500 21.88 holds maximum shares of the Company Annexure XXIII A

2 Mao Vyapaar Pvt. Ltd. 17500 21.88 holds maximum shares of the Company Annexure XXIII B

Annexure XXIII A

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Delicate Goods Pvt. Ltd

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Kirti Goods Pvt. Ltd. 93750 19.77 holds maximum shares of the Company

130 ANNUAL REPORT 2014-2015

Page 135: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Kirti Goods Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Laxmidhan Mercantile Private Limited 266000 49.28 holds more than 25% shares of the Company

2 Parasnath Merchandise Private Limited 263750 48.87 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Laxmidhan Mercantile Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Sushil Karwa

S/o Arwind Karwa

Add: 13, B.B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

2

Raju Agarwal

S/o Sunderial Agarwal

Add: 13, B. B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Parasnath Merchandise Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Ramji Yadav

S/o Bishashar Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata - 700 005

5000 31.75 holds more than 25% shares of the Company

2

Umesh Yadav

S/o Ghanshyam Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata - 700 005

5000 31.75 holds more than 25% shares of the Company

Annexure XXIII B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Mao Vyapaar Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 VKJ Trexim Private Limited 110950 26.29 holds more than 25% shares of the Company

2 Anupriya Vinimay Private Limited 110000 26.07 holds more than 25% shares of the Company

Details of the ultimate beneficial owner/ controller of VKJ Trexim Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Shiv Shankar Gupta

S/o Late Ram Bali Gupta

Add: 178, M.G. Road, Kolkata - 700007

5000 0.92

2

Kamal Ray

S/o Ganga Bisnu Ray

Add: 18, Giri Babu Lane, Kolkata - 700012

5000 0.92

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Anupriya Vinimay Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held Remark

1 Laxmidhan Mercantile Private Limited 290000 48.62 holds more than 25% shares of the Company

2 Parasnath Merchandise Private Limited 296500 49.71 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Laxmidhan Mercantile Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Sushil Karwa

S/o Arwind Karwa

Add: 13, B.B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

2

Raju Agarwal

S/o Sunderial Agarwal

Add: 13, B. B. Ganguly Street, Kolkata - 700012

5000 32.05 holds more than 25% shares of the Company

131 ANNUAL REPORT 2014-2015

Page 136: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Parasnath Merchandise Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1

Ramji Yadav

S/o Bishashar Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata - 700 005

5000 31.75 holds more than 25% shares of the Company

2

Umesh Yadav

S/o Ghanshyam Yadav

Add: 4, Raja Sri Radhakanta Deb Lane Kolkata - 700 005

5000 31.75 holds more than 25% shares of the Company

Annexure XXIV

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Mangalvani Tradecon Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Athena Mercantile Pvt Ltd 30600 24.25 holds maximum shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Athena Mercantile Pvt Ltd

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Topflow Mercantile Private Limited 220000 22.75 holds maximum shares of the Company

Details of the ultimate beneficial owner/ controller of Topflow Mercantile Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Susanta Pal

S/o Subhash Chandra Pal

Add: 32, Ajoy Nagar, 2nd Floor Kolkata, West

Bengal - 700075

5000 1.72

2

Kartik Jana

S/o Anil Jana

Add: 302, New Wing, 7A, Bentinck Street,

Kolkata, West Bengal - 700001

5000 1.72

Annexure XXV

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Riteshwari Trading & Investment Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark Annexure

1 Achintaya Trading Pvt. Ltd. 12199000 52.34 holds more than 25% shares of the Company Annexure XXV A

2 Pinakini Mercantile Pvt. Ltd. 10000000 42.91 holds more than 25% shares of the Company Annexure XXV B

Annexure XXV A

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Achintaya Trading Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Bholebaba Suppliers Private Limited 12500 17.24 holds maximum shares of the Company

2 East Coast Export Import Pvt. Ltd. 12500 17.24 holds maximum shares of the Company

3 Pujitha Infratech Private Limited 12500 17.24 holds maximum shares of the Company

4 Overall Vincom Pvt. Ltd. 12500 17.24 holds maximum shares of the Company

5 Stepan Commotrade Pvt. Ltd. 12500 17.24 holds maximum shares of the Company

132 ANNUAL REPORT 2014-2015

Page 137: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of ultimate beneficial owners/controller of Bholebaba Suppliers Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

205000 4.52

2

Samir Manna

S/o Dulal Manna

Add: Deulti Dakshinpurba, Deulti Bagnan, Howrah,

West Bengal - 711303

205000 4.52

Details of ultimate beneficial owners/controller of East Coast Export Import Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

30000 1.30

2

Pradipta Kumar Barick

Add: 19, R.N. Mukherjee Road, TI Busin, ESS Centre,

Iind Floor, RM No. -11, Howrah, West Bengal -

700001

30000 1.30

Details of ultimate beneficial owners/controller of Pujitha Infratech Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Anand Sagar Thakur

S/o Subodh Thakur

Add: Radha Nagar Santra Para, 26 Bauria, Howrah,

West Bengal - 711310

1000 0.10

2

Subhendu Mitra

S/o Jatin Chandra Mitra

Add: Part No. 0262, Gopalpur, North 24, Pargana,

Kolkata, West Bengal - 700059

1000 0.10

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Overall Vincom Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Veronica Sales Private Limited 2312490 46.88 holds more than 25% shares of the Company

2 Dignity Vincom Private Limited 2313525 46.90 holds more than 25% shares of the Company

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Veronica Sales Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Stepan Commotrade Private Limited 8000 23.53 holds maximum shares of the Company

2 Sri Karani Exports Private Limited 8000 23.53 holds maximum shares of the Company

Details of ultimate beneficial owners/controller of Stepan Commotrade Pvt. Ltd.

Sr. No. Details No. of shares held % of shares held

1

Anand Sagar Thakur

S/o. Subhod Thakur

Address: Radha Nagar Santra Para, 26 Bauria,

Howrah, West Bengal - 711310

10000 0.24

Amit Sharma

2S/o Hiralal Sharma

95, Dr. Abani Dutta Road Sadar, Howrah, West Bengal

- 711101

10000 0.24

133 ANNUAL REPORT 2014-2015

Page 138: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of ultimate beneficial owners/controller of Sri Karani Exports Private Limited

Sr. No. Details No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

1000 0.54

2

Subhendu Mitra

S.o Jatin Chandra Mitra

Add: Part No. - 0262, Rajarhat, Gopalpur, Kolkata,

West Bengal - 700059

1000 0.54

3

S. Mitra

Add: Damayanti Appartments, GR. FL. Ghosh Para,

Jyangra, Kolkata, West Bengal-700059

100850 53.94

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Dignity Vincom Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Bholebaba Suppliers Private Limited 8000 24.81 holds maximum shares of the Company

2 East Coast Export Import Pvt. Ltd. 8000 24.81 holds maximum shares of the Company

Details of ultimate beneficial owners/controller of Bholebaba Suppliers Private Limited

Sr. No. Details No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

205000 4.52

2

Samir Manna

S/o Dulal Manna

Add: Deulti Dakshinpurba, Deulti Bagnan, Howrah,

West Bengal - 711303

205000 4.52

Details of ultimate beneficial owners/controller of East Coast Export Import Pvt. Ltd.

Sr. No. Details No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

30000 1.30

2

Pradipta Kumar Barick

Add: 19, R.N. Mukherjee Road, TI Busin, ESS Centre,

Iind Floor, RM No. -11, Howrah, West Bengal -

700001

30000 1.30

Details of ultimate beneficial owners/controller of Stepan Commotrade Pvt. Ltd.

Sr. No. Details No. of shares held % of shares held

1

Anand Sagar Thakur

S/o. Subhod Thakur

Address: Radha Nagar Santra Para, 26 Bauria,

Howrah, West Bengal - 711310

10000 0.24

2

Amit Sharma

S/o Hiralal Sharma

95, Dr. Abani Dutta Road Sadar, Howrah, West Bengal

- 711101

10000 0.24

Annexure XXV B

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Pinakini Mercantile Pvt. Ltd.

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Bholebaba Suppliers Private Limited 12500 20.8 holds maximum shares of the Company

2 East Coast Export Import Pvt. Ltd. 12500 17.24 holds maximum shares of the Company

3 Pujitha Infratech Private Limited 12500 17.24 holds maximum shares of the Company

5 Stepan Commotrade Pvt. Ltd. 12500 17.24 holds maximum shares of the Company

134 ANNUAL REPORT 2014-2015

Page 139: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of ultimate beneficial owners/controller of Bholebaba Suppliers Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

205000 4.52

2

Samir Manna

S/o Dulal Manna

Add: Deulti Dakshinpurba, Deulti Bagnan, Howrah,

West Bengal - 711303

205000 4.52

Details of ultimate beneficial owners/controller of East Coast Export Import Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Amit Sharma

S/o Hiralal Sharma

Add:95, Dr. Abani Dutta Road Sadar, Howrah, West

Bengal - 711101

30000 1.30

2

Pradipta Kumar Barick

Add: 19, R.N. Mukherjee Road, TI Busin, ESS Centre,

Iind Floor, RM No. -11, Howrah, West Bengal -

700001

30000 1.30

Details of ultimate beneficial owners/controller of Pujitha Infratech Private Limited

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Anand Sagar Thakur

S/o Subodh Thakur

Add: Radha Nagar Santra Para, 26 Bauria, Howrah,

West Bengal - 711310

1000 0.10

2

Subhendu Mitra

S/o Jatin Chandra Mitra

Add: Part No. 0262, Gopalpur, North 24, Pargana,

Kolkata, West Bengal - 700059

1000 0.10

Details of ultimate beneficial owners/controller of Stepan Commotrade Pvt. Ltd.

Sr. No. Details No. of shares held % of shares held

1

Anand Sagar Thakur

S/o. Subhod Thakur

Address: Radha Nagar Santra Para, 26 Bauria,

Howrah, West Bengal - 711310

10000 0.24

2

Amit Sharma

S/o Hiralal Sharma

95, Dr. Abani Dutta Road Sadar, Howrah, West Bengal

- 711101

10000 0.24

Spectra Vanijya Private Limited - Annexure XXVI

Details of shareholders holding maximum shares or more than 25% shares (whichever is higher) of Spectra Vanijya Private Limited

Sr. No. Name of Shareholder No. of shares held % of shares held Remark

1 Chhaya Rani Si 50000 27.86holds more than 25% shares of the

Company

2 Morgan Enterprises Pvt. Ltd. 78000 43.45holds more than 25% shares of the

Company

135 ANNUAL REPORT 2014-2015

Page 140: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Details of ultimate beneficial owners/controller of Morgan Enterprises Pvt. Ltd.

Sr. No. Details of Shareholder No. of shares held % of shares held

1

Surojit Das Gupta

Add:29, Deben Basu Road, P.O.-

Kanchrapara, Kolkata, 24, Parganas

(North), West Bengal - 743145

72000 5.61

2

Mrinal Sinha

Add: 2, Corporation Palace, 2nd

Floor, Kolkata, West Bengal - 700087

53500 4.17

3

Brijesh Kumar Mishra

Add: 114, Andul Road, B. Garden,

Shibpur, Howrah, West Bengal -

711103

22500 1.75

4

Niranjan Kumar Si

Add: Vill-Osmanpur, PO-Sasati,

Howrah, West Bengal - 7111326

72500 5.64

5

Raj Kumar Shah HUF

Add: 19A, Harish Mukerjee Road,

Kolkata, West Bengal - 700025

50400 3.92

6

Bimla Devi Soni

Add:23, Rajendra, Mullick Street,

Kolkata, West Bengal-700007

47600 3.71

7

Madhu Verma

Add: P-17, Kalakar Street, Kolkate,

West Bengal -700007

62500 4.87

8

Prem Shankar Dey

Add: Vill & PO-Rajivpur, Thana,

Habra, Kolkata, 24-parganas (N),

West Bengal -743702

63500 4.94

9

Vijay Shankar Mishra

Add: 114, Andul Road, B.Garden,

Shibpur, Howrah, West Bengal -

711103

110000 8.56

10

Swapan Das

Add: Vill-Basudevpur, PS-Belkulai,

Howrah, West Bengal -711322

60000 4.67

11

Tarun Surolia HUF

Karta-Tarun Surolia

Add: 33, Balaramdey Street, Kolkata,

West Bengal-700006

60000 4.67

12

Sagar Mal Sharma

Add:33, Balaramdey Street, Kolkata,

West Bengal-700006

63900 4.97

136 ANNUAL REPORT 2014-2015

Page 141: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

MAX HEIGHTS INFRASTRUCTURE LIMITED

CIN: L67120DL1981PLC179487

Regd. Off. : SD-65, Tower Apartment, Pitampura, New Delhi -110034 Tel : 011-2731 4646, Fax: 011-2731 5115

Website: www.maxheights.com; Email ID: [email protected]

PROXY FORM – MGT – 11

[Pursuant to Section 105(6) of the Companies Act, 2013 and Rule 19(3) of Companies (Management and Administration) Rules, 2014]

CIN: L67120DL1981PLC179487

Name of the Company: Max Heights Infrastructure Limited

Registered Office: SD-65, Tower Apartment, Pitampura, New Delhi -110034

Name of the Members(s)

Registered Address

Email ID

DP ID and Client Id/ Folio No.

I/we being the member (s) of ________ Equity Shares of Max Heights Infrastructure Limited, hereby appoint:

1. Name_____________________________Address:________________________________________________________

Email ID_________________________________Signature:___________________________________ or failing him/her

2. Name_____________________________Address:________________________________________________________

Email ID_________________________________Signature:___________________________________ or failing him/her

3. Name_____________________________Address:________________________________________________________

Email ID_________________________________Signature:____________________________ ____________________

MAX HEIGHTS INFRASTRUCTURE LIMITED

CIN: L67120DL1981PLC179487

Regd. Off. : SD-65, Tower Apartment, Pitampura, New Delhi -110034

Tel: 011-2731 4646, Fax: 011-2731 5115

Website: www.maxheights.com; Email ID: [email protected]

ATTENDANCE SLIP

Members or their proxies are requested to present this form for admission, duly signed in accordance with their specimen

signatures registered with the Company.

DP Id & Client Id / Regd. Folio No.*

No. of Shares

Name and Address of the Shareholder

Name and Address of the Proxy

*Applicable for member holding shares in physical form.

I/We hereby record my/ our presence at the Thirty Fourth Annual General Meeting of the Company being held on Saturday, 12th

September, 2015 at 12:30 p.m. at Twist ‘n’ Turn Banquet, 226 – 227, Shop-in Park Mall, Shalimar Bagh, New Delhi – 110088.

Please (√) in the box

□ Member □ Proxy __________________________

Signature of Member/ Proxy

137 ANNUAL REPORT 2014-2015

Page 142: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members

Signed this________ day of _______

Signature of shareholder_________________________

Signature of Proxy holder(s) ______________________

Note: This form of proxy in order to be effective should be duly completed and deposited at the registered office of the

Company, not being less than 48 hours before the commencement of the meeting.

Affix Revenue

Stamp of 1

As my/or our proxy to attend and vote (on a poll) for me/us and on my/our behalf at the Thirty Fourth Annual General Meeting

of the Company scheduled to be held on Saturday, 12th

September, 2015 at 12:30 p .m. at Twist ‘n’ Turn Banquet, 226 – 227,

Shop-in Park Mall, Shalimar Bagh, New Delhi -110088 and at any adjournment thereof in respect of such resolutions as are

indicated below:

Res.

No.Description

1To receive, consider and adopt the audited standalone and consolidated financial statements of the Company for the

financial year ended 31st March, 2015.

2 Re-appointment of Mr. Narang Narang, who retires by rotation

3To approve the interim dividend of 2% (Two percent) per equity share, already paid during the year, for the financial

year ended 31st March 2015 as final dividend.

4 Appointment of M/s Deepak Narang & Associates, Chartered Accountants, as the Statutory Audi tors of the Company

5 Appointment of Ms. Mansi Narang as Director

6

For ratification and taking on record the identity of the ultimate beneficial owner/controller of the unlisted body

corporate allottees to the preferential issue approved by the members in continuation of the resolutions regarding

preferential issue of equity shares passed at the Extra Ordinary General Meeting of the Company held on 25th June

2014 and the Annual General Meeting held on 29th September 2014

138 ANNUAL REPORT 2014-2015

Page 143: 34th - Bombay Stock Exchange · The e-voting period commences on Tuesday, 8 September 2015 [9:00 a.m.] and ends on Friday, 11 September 2015 [5:00 p.m.]. During this period, Members