Mar 31, 2015
The Members,
The Directors have pleasure in submitting their 83rd Annual Report
alongwith the audited annual accounts of the Company for the financial
year ended 31st March, 2015.
Financial Results and Appropriations
Rs. in lacs
Year ended Year ended
31st March, 2015 31st March, 2014
Revenue from Operations (Gross) 1,42,965.29 1,19,298.28
Profit before Finance Costs,
Tax, Depreciation and Amortisation
4,569.59 9,049.66
Less: Depreciation &
Amortisation Expenses 2,847.29 4,173.81
Finance Costs 12,887.11 15,734.40 13,198.47 17,372.28
Profit/(Loss) Before Tax (11,164.81) (8,322.62)
Less: Provision for Tax:
Deferred Tax Charge/(Credit) (3,777.71) (2,862.64)
Profit/(Loss) After Tax (7,387.10) (5,459.98)
Operating Performance
In face of overall subdued market conditions, your Company has
delivered top line growth and performed ahead of underlying sugar
season 2014-15 which is mainly due to having supply of good cane
quality resulting into higher recoveries and expedite sales. A detailed
analysis of the Company's operations, future expectations and business
environment has been given in the Management Discussion & Analysis
Report which is made an integral part of this Report and marked as
Annexure "A".
Financial Performance 2014-15
The Company had recorded Total Revenue of Rs. 1,38,386.60 lacs (including
other income aggregating to Rs. 173.11 lacs) during the financial year
ended 31st March, 2015. The Revenue from Operations (Gross) of the
Company for the year 2014-15 stood at Rs. 1,42,965.29 lacs.
The Profit before Finance Costs, Tax, Depreciation and Amortisation for
the year under review stood at Rs. 4,569.59 lacs representing 3.30% of
the total revenue. The decline in PBIDT of the Company during the
period under review in mainly attributed to subdued sugar sales
realisation.
There is no change in the nature of business of the Company. There were
no significant or material orders
passed by regulators, courts or tribunals impacting the Company's
operation in future. In view of continuing losses the Board does not
propose to carry any amount to Reserves.
There were no material changes and commitments affecting the financial
position of the Company which have occurred between the end of the
financial year i.e. 31st March 2015 and date of this report.
There exist a continuous process to identify, evaluate and manage
significant risk faced though a risk management process designed to
identify key risks facing each business. During the year risk analysis
and assessment were conducted.
Research & Development
During the year under review the Company has undertaken Research &
Development initiatives with an intention to improve the sugar recovery
ratio and to educate the cane growers to cultivate improved variety of
sugarcane and to otherwise increase the sucrose contents in their
produce.
Dividend
In view of the losses/accumulated losses the Board of Directors do not
recommend any dividend for the year under review.
Share Capital
During the year there were no changes in either the Equity Share
capital of the Company or the Preference Share Capital of the Company,
as the paid up Equity Share Capital as on 31st March 2015 stood at Rs.
2,604.43 lacs and whereas the paid up Preference Share Capital of the
Company stood at Rs. 5,000.00 lacs. However, in terms of authorisation
provided by the shareholders in their general meeting and subsequent to
in - principle approval of both the Stock Exchanges, your Company has
preferred an application for reduction of capital to the tune of Rs.
6,400/- only before the Hon'ble High Court at Allahabad, Lucknow Bench
and the proceedings in the said application are pending.
Scheme of Arrangement
The Board of Directors at its meeting held on March 13, 2015 has
consented to the Composite Scheme of Arrangement subject to approval of
Shareholders, Lenders, Creditors, Hon'ble High Court, SEBI, CCI and
other regulatory authorities, in order to rearrange its business
activities, to achieve the Business alignment as per market dynamics
and variant capital needs of each business, as well as ability to
recognise the true value of assets in the books which have
significantly appreciated over time and thereby improving the financial
position and key ratios of the businesses.
Corporate Governance
Pursuant to Clause 49 of the Listing Agreement, Management Discussion &
Analysis Report, the Report on Corporate Governance, Declaration of
Managing Director on Code of Conduct and Auditors' Certificate on
compliance of conditions of Corporate Governance form integral part of
this Report and are annexed to this Report as Annexure "A", "B", "C",
and "D" respectively.
Directors
The Board of Directors comprises of seven Non-Executive Directors
having experience in varied fields and a Chairman cum Managing
Director. Out of seven Non-Executive Directors, four of them are
Independent Directors.
Mr. Aniket Agarwal ceased to be the Director of the Company with effect
from 30th January, 2015 due to his resignation on account his illness &
increasing professional engagement. The Board of Directors record their
appreciation for the services rendered by him during his tenure as a
Director of the Company.
In order to fill up the casual vacancy caused in the office of
Independent Director upon resignation of Mr. Aniket Agarwal, the name
of Ms. Shashi Sharma as an Independent Director has been recommended
both by the Nomination and Remuneration Committee and by the Board of
Directors to ensure meeting compliances with the requirements of
Section 149(1) of the Companies Act, 2013, read with rule 3(i) of the
Companies (Appointment and Qualification of Directors) Rules, 2014,
subject to the approval of the shareholders at the ensuing Annual
General Meeting. She has given declaration that she fulfils and
complies with all the conditions specified in the Companies Act 2013
making her eligible to be appointed as an Independent Director. The
Board of Directors are also of the opinion that she fulfils all the
conditions specified in the Companies Act, 2013 making her eligible
for appointment as an Independent Director.
IDBI Bank had made substitution of their nominee Director Mr. Umesh
Jain with Mr. Arun Kumar Aggarwal with effect from 13th March, 2015.
The Board of Directors records the appreciation of the services
rendered by Mr. Jain during his tenure as a Director of the Company.
Mr. Chand Bihari Patodia will retire by rotation at the ensuing Annual
General Meeting and being eligible has offered himself for
re-appointment as Director of the Company. He is proposed to be
re-appointed as Director and will be liable to retire by rotation.
Mr. Anand Ashvin Dalal, Mr. Rohit Kumar Dhoot, Mr. Yashwant Kumar Daga
and Mr. Nirad Kant Bagla were severally appointed as Independent
Directors at the Annual General Meeting (AGM) held on 8th September,
2014 pursuant to the provisions of Section 149 of the Companies Act
2013 for a period of 5 years w.e.f. date of AGM and they will not be
liable to retire by rotation during their respective terms of 5 years.
The Independent Directors have confirmed and declared that they are not
disqualified to act as an Independent Directors in compliance with the
provisions of Section 149 of the Companies Act 2013 read with Listing
Agreement and the Board is also of the opinion that Independent
Directors fulfils all the conditions specified in the Companies Act,
2013 read with Listing Agreement to making them eligible to act as
Independent Director.
Other information on the Directors including required particulars of
Directors retiring by rotation is provided in the Report of Corporate
Governance annexed to this Report as Annexure "B".
Key Managerial Personnel
The following three persons were formally appointed as Key Managerial
Personnel of the Company in compliance with Section 203 of the
Companies Act 2013 viz:
a. Mr. Chandra Shekhar Nopany, Chairman - cum - Managing Director
b. Mr. Dilip Patodia, President and Chief Financial Officer
c. Mr. Anand Sharma, Company Secretary
All Directors, Key Managerial Personnel and Senior Management of the
Company have confirmed compliance with the Code of Conduct & Ethics
applicable to Directors & employees of the Company and a declaration to
the said effect by the Managing Director is made part of Corporate
Governance Report which forms part of this report. The Code is
available on the Company's website at www.birla- sugar.com. All
Directors have confirmed compliance with the provisions of Section 164
of the Companies Act, 2013.
Board Evaluation
Pursuant to the provisions of the Companies Act, 2013 and Clause 49 of
the Listing Agreement, the Board has carried out an annual performance
evaluation of its own performance, the Directors individually as well
as the evaluation of the working of its Committees. The manner in which
the evaluation has been carried out has been explained in the Corporate
Governance Report.
Audit Committee
The Audit Committee was constituted on 25.08.2000 and the Committee now
comprises of Mr. Anand Ashvin Dalal, Mr. Chand Bihari Patodia, Mr.
Yashwant Kumar Daga, Mr. Rohit Kumar Dhoot and Mr. Nirad Kant Bagla.
The Company Secretary acts as the Secretary to the Committee and the
Chief Financial Officer is a permanent invitee to the meetings. During
the year there were no instances where Board has not accepted the
recommendation of Audit Committee.
The Company has a vigil mechanism named Whistle Blower Policy to deal
with instance of fraud and mismanagement, if any. The details of the
Policy is explained in the Corporate Governance Report and also posted
on the website of the Company.
The details of the terms of reference, number and dates of meetings
held, attendance of the Directors and remuneration paid to them are
separately provided in the Corporate Governance Report.
Stakeholders' Relationship Committee
The Investors Grievance Committee was constituted on 25.08.2000 and was
renamed as Stakeholders' Relationship Committee w.e.f. 13.05.2014 to
comply with the requirements of the Companies Act 2013 and the Listing
Agreement. The Committee now comprises of Mr. Nirad Kant Bagla, Mr.
Yashwant Kumar Daga and Ms. Shashi Sharma. The Company Secretary acts
as the Secretary to the Committee. The details of the terms of
reference, number and dates of meetings held, attendance of the
Directors and remuneration paid to them are separately provided in the
Corporate Governance Report.
Nomination And Remuneration Committee
The Remuneration Committee was constituted on 02.09.2002 and was
renamed as Nomination and Remuneration Committee w.e.f. 13.05.2014 to
comply with the requirements of the Companies Act 2013 and the Listing
Agreement. The Committee now comprises of Mr. Rohit Kumar Dhoot, Mr.
Anand Dalal and Mr. Chand Bihari Patodia. The Company Secretary acts as
the Secretary to the Committee. The details of the terms of reference,
number and dates of meetings held, attendance of the Directors and
remuneration paid to them are separately provided in the Corporate
Governance Report.
Corporate Social Responsibility Committee
The Corporate Social Responsibility Committee was constituted on
13.05.2014 and the Committee now comprises of Mr. Chandra Shekhar
Nopany, Mr. Chand Bihari Patodia, and Mr. Yashwant Kumar Daga. The
Company Secretary acts as the Secretary to the Committee. The details
of the terms of reference, number and dates of meetings held,
attendance of the Directors and remuneration paid to them are
separately provided in the Corporate Governance Report.
Internal Complaints Committee
An Internal Complaints Committee was constituted by the Company in
terms of Sexual Harassment of Women at Workplace (Prevention,
Prohibition and Redressal) Act, 2013. The Act aims at protecting
women's right to gender equality, life and liberty at workplace to
encourage women participation at work. The Committee meets all
the criteria including its composition mentioned in the Act and
relevant Rules. No complaint has been received by the Committee during
the year under review.
Remuneration Policy
The Board has, on the recommendation of the Nomination & Remuneration
Committee framed a policy for selection and appointment of Directors,
Senior Management and their remuneration. The Remuneration Policy as
adopted by the Board of Directors is attached as Annexure "E" to this
Report. The Committee has also framed criteria for performance
evaluation of every Director and accordingly has carried out the
performance evaluation.
Corporate Social Responsibility Policy
The Company continues to spend to support local initiatives to improve
infrastructure as well as support in other corporate social
responsibilities. The disclosure requirement with respect to CSR spends
are not applicable to the Company in view of inadequate profits/ losses
during the three immediately preceding financial years. The CSR Policy
as approved by the Board is available on Company's website at
www.birla-sugar.com.
Meetings
A calendar of Meetings is prepared and circulated in advance to the
Directors. During the year under review five Board Meetings, five Audit
Committee Meetings, five Stakeholders' Relationship Committee Meetings,
two Nomination & Remuneration Committee Meetings and one Corporate
Social Responsibility Committee Meeting were convened and held, the
details of which are given in the Corporate Governance Report. The
intervening gap between the Meetings was within the period prescribed
under the Companies Act, 2013.
The Independent Directors of the Company have had a separate meeting on
January 29, 2015 to review the performance and evaluation of
Independent Directors and Board as a whole and assess the quality,
quantity and timeliness of flow of information from the Company
management to the Directors.
Directors' Responsibility Statement
To the best of their knowledge and belief and according to the
information and explanations obtained by them, your Directors make the
following statements in terms of Section 134(3)(c) of the Companies
Act, 2013:
a. that in the preparation of the annual financial statements for the
year ended March 31, 2015, the applicable accounting standards have
been followed along with proper explanation relating to material
departures, if any;
b. that such accounting policies as mentioned in Note 2.1 of the Notes
to the Financial Statements have been selected and applied consistently
and judgement and estimates have been made that are reasonable and
prudent so as to give a true and fair view of the state of affairs of
the Company as at March 31, 2015 and of the loss of the Company for the
year ended on that date;
c. that proper and sufficient care has been taken for the maintenance
of adequate accounting records in accordance with the provisions of the
Companies Act, 2013 for safeguarding the assets of the Company and for
preventing and detecting fraud and other irregularities;
d. that the annual financial statements have been prepared on a going
concern basis;
e. that proper internal financial controls were in place and that the
financial controls were adequate and were operating effectively.
f. that systems to ensure compliance with the provisions of all
applicable laws were in place and were adequate and operating
effectively.
Auditors, Audit Qualifications and Board's Explanations
Statutory Auditors
Messrs S R Batliboi & Co LLP, Chartered Accountants, hold office as
Auditors of the Company till the conclusion of ensuing Annual General
Meeting and being eligible, offered themselves for re-appointment.
According tc the certificate submitted to the Company by the said firm
of Auditors the said re-appointment, if made by the Shareholders, will
be well within the limits prescribed in Section 141 of the Companies
Act, 2013.
The Board, on the recommendation of the Audit Committee, proposed that
Messrs S R Batliboi & Co LLP, Chartered Accountants, be re-appointed as
the Statutory Auditors of the Company for a period beginning the
conclusion of the ensuing Annual General Meeting of the Company and
ending on the conclusion of the Annual General Meeting to be held next
thereafter.
The remarks / observations made by the Statutory Auditors in their
report are self explanatory and does not require any further
clarifications/ explanation. However, the Statutory Auditors have
commented upon recognition of Deferred Tax Asset (net) of Rs. 12,904.91
lacs (including Rs. 3,771.71 lacs for the year up to 31.03.2015) based on
the future profitability projections. The Industry is in active
discussions with Central and State Governments on the matter of pricing
of Sugarcane and other incentives in order to make operations viable.
The Company is hopeful of positive outcome of the discussions with the
Govt. and expects to be in a position to generate positive cash flows
and profitability and is certain that there would be sufficient taxable
income in future to claim the above tax credit.
Cost Auditors
Pursuant to Section 148 of the Companies Act, 2013 read with The
Companies (Cost Records and Audit) Amendment Rules, 2014, the cost
audit records maintained by the Company in respect of its Sugar
activity is required to be audited. Your Directors have, on the
recommendation of the Audit Committee, appointed Messrs D Radhakrishnan
& Co, Cost Accountants, as the Cost Auditors to audit the cost accounts
of the Company for the financial year 2015-16. As required under the
Companies Act, 2013, the remuneration payable to the cost auditor is
required to be placed before the Members in a general meeting for their
ratification.
Secretarial Auditor
Pursuant to the provisions of Section 204 of the Companies Act, 2013
and The Companies (Appointment and Remuneration of Managerial
Personnel) Rules, 2014, your Company had appointed Messrs Vinod Kothari
& Co., Practising Company Secretaries to undertake the Secretarial
Audit of the Company for the financial year 2014-15. The Secretarial
Audit Report is annexed herewith as "Annexure F" and which is self
explanatory.
Subsidiary Companies and Consolidated Financial Statements
The Company has following wholly owned subsidiaries, one step down
subsidiary and one joint venture company as per detail given below:
i. Hargaon Investment & Trading Company Limited
ii. Champaran Marketing Company Limited
iii. OSM Investment & Trading Company Limited
iv. Hargaon Properties Limited - step down subsidiary
v. Palash Securities Limited
vi. Allahabad Canning Limited
vii. Vaishali Sugar & Energy Limited
viii. Avadh Sugar & Energy Limited-AJoint Venture Company
During the year three wholly owned subsidiaries being no. (v), (vi) &
(vii) and one joint venture company being no. (viii) have been set up
to facilitate the proposed scheme of re-arrangement and the said
companies are yet to commence business.
The Company has also formulated a policy for determining material
subsidiaries in line with the requirement of Listing Agreement. The
said Policy is being disclosed on the Company's website at
www.birla-sugar.com.
The Consolidated Financial Statements of the Company prepared in
accordance with relevant Accounting Standards (AS) viz. AS 21, AS 23
and AS 27 issued by the Institute of Chartered Accountants of India
form part of this Annual Report.
The salient features of the financial statement of its subsidiaries are
also provided in a separate statement being "Annexure G" and made part
of this Report.
The Annual Accounts of the subsidiary companies will be made available
for inspection by any shareholder at the Registered Office of the
Company and would also be available on the Company's website at
www.birla- sugar.com. Furthermore, a hard copy of the detailed accounts
of the subsidiaries would be furnished to any shareholder on demand at
any point of time.
Fixed Deposits
The Company has not accepted any deposits from the public and as such
there are no outstanding fixed deposits in terms of Companies
(Acceptance of Deposit Rules) 2014.
Investor Education and Protection Fund
Pursuant to the provisions of Investor Education and Protection Fund
(Uploading of Information regarding unpaid and unclaimed amounts lying
with Companies) Rules, 2012, the Company has uploaded the details of
unpaid and unclaimed amounts lying with the Company as on the date of
the last Annual General Meeting held on 8th September, 2014 on the
website of the Company www.birla-sugar.com, as also on the website of
the Ministry of Corporate Affairs www.mca.gov.in.
Internal Control
The Company has in place an established internal control system
designed to ensure proper recording of financial and operational
information and compliances of various internal controls and other
regulatory and statutory compliances, commensurate with the size, scale
and complexity of its operations. The Internal Auditors monitor and
evaluate the efficacy and adequacy of internal control system in the
Company, its compliance with operating systems, accounting procedures
and policies at all locations of the Company. Based on the report of
internal auditors function, process owners undertake corrective action
in their respective areas and thereby strengthen the controls.
Significant audit observations and corrective actions thereon are
presented to the Audit Committee of the Board. The Committee reviews
the effectiveness of internal controls and compliance controls,
financial and operational risks, and related party transactions. Self
certification exercises are conducted by which senior management
certifies effectiveness of internal control system, their adherence to
the Company's code and policies for which they are responsible.
Loans, Guarantee and Investments
It is the Company's policy not to give any loans, directly or
indirectly, to any person (other than to employees under contractual
obligations) or to other body corporate or person. In compliance with
section 186 of the Companies Act, 2013, loans to employees bear
applicable interest rates. During the year under review, the Company
has made investment in securities of other body corporate as disclosed
for the purpose of proposed restructuring exercise.
The details of Investments, Loans and Guarantees covered under the
provisions of Section 186 of the Companies Act, 2013 are given in the
notes 13, 15 & 16 to the Standalone Financial Statements.
Related Party Contracts / Arrangements
All related party transactions that were entered into during the
financial year were on an arm's length basis and were in the ordinary
course of business. There were no materially significant related party
transactions made by the Company with Promoters, Directors, Key
Managerial Personnel or other designated persons which may have a
potential conflict with the interest of the Company at large.
Accordingly, no transaction are being reported in Form AOC-2 in terms
of Section 134 of the Act read with Rule 8 of the Companies (Accounts)
Rules, 2014.
All Related Party Transactions are placed before the Audit Committee as
also the Board for approval. Prior omnibus approval of the Audit
Committee is obtained for the transactions which are of a foreseen and
repetitive nature. The Company has developed a Related Party
Transactions Policy for purpose of identification and monitoring of
such transactions.
Energy Conservation, Technology Absorption and Foreign Exchange
Earnings & Outgo
The information on conservation of energy, technology absorption and
foreign exchange earnings and outgo as stipulated under Section
134(3)(m) of the Companies Act, 2013 read with Rule, 8 of The Companies
(Accounts) Rules, 2014, is annexed herewith as "Annexure H".
Particulars of Employees
The information required pursuant to Section 197 read with Rule 5 of
The Companies (Appointment and Remuneration of Managerial Personnel)
Rules, 2014 in respect of employees of the Company, is attached as a
separate "Annexure I" and forms an integral part of this Report.
Extract of Annual Return
The details forming part of the extract of the Annual Return in form
MGT 9 is annexed herewith as "Annexure J".
CEO/CFO Certification
Mr. Chandra Shekhar Nopany, the Chairman cum Managing Director and Mr.
Dilip Patodia, President (Finance) & Chief Financial Officer have
submitted certificates to the Board as contemplated in Clause 49 of the
Listing Agreement.
Acknowledgement
Your Directors take this opportunity of recording their appreciation of
the shareholders, financial institutions, bankers, suppliers and cane
growers for extending their support to the Company. Your Directors are
also grateful to various ministries in the Central Government and State
Governments of Uttar Pradesh and Bihar, the Sugar Directorate and the
Sugar Development Fund for their continued support to the Company. The
Directors also recognise the valuable contribution made by the
employees at all levels towards Company's progress.
For and on behalf of the Board
Mumbai Chandra Shekhar Nopany
Dated 7th May, 2015 Chairman-cum-Managing Director
Mar 31, 2013
To The Members,
The Directors take pleasure in presenting their report as a part of
the 81st Annual Report and the audited accounts of the Company for the
nine month financial year ended 31 st March, 2013.
2. FINANCIAL RESULTS AND APPROPRIATIONS
(Rs.in lacs)
Nine Months
Period Year Ended
Ended 31st
March, 2013 30th June, 2012
Gross Sales 98,527.82 1,05,589.17
Profit before Exceptional
Item, Finance 16,015.52 11,661.71
Costs, Depreciation&
Amortisation and Tax
Less : Depreciation &
Amortisation 3,185.61 4,248.54
Expenses
: Finance Costs 8,528.87 11,714.48 11,617.46 15,866.10
Profrt/(Loss)
Before Exceptional
Item and 4,301.04 (4,204.39)
Tax
Less : Loss on
account of
Exceptional 2,422.19
Item Less :
Provision for Tax:
- Deferred Tax
Charge/(Credit) 1,393.02 (2,133.97)
Profit/(Loss) After Tax 2,908,02 (4,492.61)
OPERATING PERFORMANCE
3. A detailed analysis of the Company''s operations, future
expectations and business environment has been given in the Management
Discussion and Analysis which is made an integral part of this Report
and marked as Annexure "A".
CHANGE OF FINANCIAL YEAR
4. The Board of Directors had approved the change of the Financial
Year from "1 st July of every year to 30th June of the subsequent year"
to "1 st April of every year to 31 st March of the subsequent year".
Accordingly, the above financial results are of nine months for the
period 1st July, 2012 to 31st March, 2013 and are not comparable with
the results of the Financial Year 2011 -12.
FINANCIAL PERFORMANCE 2012-13
5. The Company had recorded a Net Revenue of Rs. 96,693.03 lacs
(including other income aggregating to Rs. 1,104.83 lacs) for the nine
month period ended 31 st March, 2013. The Gross Sales of the Company
for the year 2012-13 stood at Rs. 98,527.82 lacs.
6. The Profit before Finance Costs, Depreciation & and Tax for the
nine months period under review stood at Rs. 16,015.52 Jacs representing
16.56 % of the net revenue. The improvement of PBIDT of the Company
during the period under review can be attributed to higher capacity
utilisation due to availability of sufficient quantity of sugarcane and
higher sales of all products.
7. During the period under review the sugar industry per se could have
performed better had the State Government of UP adopted a pragmatic
policy based on business considerations in so far fixation of State
Administered Price (SAP) of sugar cane was concerned. Prices of sugar
though were firm during August, 2012 to November, 2012 they started
softening once the crushing operations for the sugar season 2012-13
commenced and the pressure of cane payment forced the millers to
liquidate their finished goods stock.
8. The Cabinet Committee on Economic Affairs (CCEA) on 4th April, 2013
decided to do away with the regulated release mechanism and the
obligation of levy quota on sugar mills effective the sugar season
2012-13, still leaving the right with state governments to take call on
cane area reservation, minimum distance criteria and adoption of the
cane price fixation formula.
9. The State Government of UP fixed an exorbitant price of Rs. 280/- per
Quintal of sugarcane up from Rs. 240/- per Quintal of sugarcane for the
immediately previous season on extraneous considerations and
without any economic justification. The sugar industry of Bihar in
consultation with its State Government fixed a price of Rs. 255 per
Quintal which was accepted by all the farmers and the State Government
as a fair price. The high sugarcane price without a corresponding
increase in sugar price crippled the industry in UP.
10. The performance of the Industrial Alcohol division and the
renewable Power divisions of the Company improved during the year due
to better availability of molasses and bagasse. The Central Government
has made it mandatory for Oil Marketing Companies to achieve a minimum
blending of 5% of the ethanol with Petrol by 30th June, 2013 leading to
a better off take of Ethanol produced by the sugar industry per se.
Effective 1st April, 2013 the Public Sector Oil Marketing Companies
have increased the prices of ethanol to Rs. 34/- a litre from Rs. 27/- a
litre. This increase in prices of ethanol and minimum blending of
Ethanol with petrol will help sugar industry to improve its overall
profit performance. Still higher price is expected by the ethanol
manufacturers in view of the current landed cost of the imported
ethanol being Rs. 50-55 per litre.
SUB-DIVISION OF QUARTER EQUITY SHARES AND REDUCTION OF SHARE CAPITAL OF
THE COMPANY
11. The Company had subdivided 44 Quarter Equity Shares of Rs. 25/- into
110 Equity Shares of Rs. 10 each on 30th November, 2012. The National
Stock Exchange (NSE) and The Bombay Stock Exchange (BSE) have given
their In-Principle approval for listing of all these shares in their
respective stock exchanges. Trading permission is awaited.
12. The Board and the shareholders has decided that, subject to the
confirmation of the Allahabad High Court, the Bearer Equity Share
Coupons of a face value of Rs. 25/- and Rs. 12.50 and having an aggregate
realised capital of Rs. 6,400/- be cancelled and the Share Capital of the
Company be reduced to that extent in terms of Section 100 of the
Companies Act, 1956. Necessary Petitions to the Allahabad High Court in
terms of Section 101 is in the process of being filed shortly.
RESEARCH AND DEVELOPMENT
13. During the year under review the Company has undertaken Research
and Development initiatives with an intention to improve the sugar
recovery ratio and to educate the cane growers to cultivate improved
variety of sugarcane and to otherwise increase the sucrose contents in
their produce.
A detailed note on the initiative taken by the Company towards Research
and Development appears in the attachment marked as Annexure "B" to
this Report.
DIVIDEND
14. The Board of Directors does not recommend any dividend for the year
under review in view of the accumulated losses.
CORPORATE GOVERNANCE
15. Pursuant to Clause 49 of the Listing Agreement, Management
Discussion and Analysis, Statement in respect of Conservation of
Energy, the Report on Corporate Governance, Declaration of Managing
Director on Code of Conduct and Auditors'' Certificate on compliance of
conditions of Corporate Governance are all attached to and form
integral part of this Report and are annexed to this Report as Annexure
"A", "B", "E", "F" and "G" respectively.
DIRECTORS
16. The Company has ten Non Executive Directors having
experienceinvariedfieldsandaChairman-cum-Managing Director.
Twodirectors Mrs MadhuVaderaJayakumarand Mr Jayant Narayan Godbole
shall retire from the Board by rotation at the ensuing Annual General
Meeting and they are eligible for re-appointment. However, Mr Jayant
Narayan Godbole has not offered himself for re-appointment and
accordingly shall cease to be a Director upon conclusion of the ensuing
Annual General Meeting. Mr Godbole has served as a Director on the
Board of the Company for six years and the Board places on record its
deep appreciation for the services rendered by him during his tenure as
a Director of the Company.
17. Mr Haigreve Khaitan ceased to be the Director of the Company with
effect from 30th November, 2012. The Board places on record its deep
appreciation for the services rendered by him during his tenure as a
Director of the Company.
18. State Bank of India had replaced their nominee Director Mr Puskar
Sahay with Mr Pradeep Kumar Sarkar with effect from 22nd September,
2012.
19. Pursuant to the provision of Section 260 of the Companies Act,
1956, Mr Aniket Agarwal and Mr Nirad Kant Bagla were appointed as
Additional Directors on 31st January, 2013 and Mr Yashwant Daga was
appointed as an Additional Director on 15th May, 2013 accordingly they
would hold office up to the date of the ensuing Annual General Meeting.
The Company has received three notices in writing under Section 257 of
the Companies Act, 1956 from three different Members proposing the
candidatures of Mr Aniket Agarwal, Mr Nirad Kant Bagla and Mr Yashwant
Daga for the office of Director liable to retire by rotation.
20. Other information on the Directors including required particulars
of Directors retiring by rotation is provided in the Report of
Corporate Governance annexed to this Report as Annexure "E".
DIRECTORS'' RESPONSIBILITY STATEMENT
21. Pursuant to Section 217(2AA) of the Companies Act, 1956, the
Directors state as follows:
i) That in the preparation of the annual accounts for the nine month
period ended 31st March, 2013 all the applicable accounting standards
had been followed along with proper explanation relating to material
departures, if there be any;
ii) That the Directors had selected such accounting policies and
applied them consistently and made judgments and estimates that are
reasonable and prudent so as to give a true and fair view of the state
of affairs of the Company at the end of the financial year and of the
profit or loss of the Company for that period;
iii) That proper and sufficient care was taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 1956 for safeguarding the assets of the Company and for
preventing and detecting fraud and other irregularities.
To ensure this, the Company has established internal control systems,
consistent with its size and nature of operations, in weighing the
assurance provided by any such system of internal controls and in
recognising its inherent limitations. These systems are reviewed and
updated on an ongoing basis. Periodic internal audits are conducted to
provide reasonable assurance of compliance with these systems. The
Audit Committee meets at regular intervals to review the internal audit
functions;
iv) That the Directors had prepared the annual accounts on a ''going
concern'' basis.
AUDITORS, AUDIT QUALIFICATIONS AND BOARD''S EXPLANATIONS
22. The Auditors'' Report is self-explanatory. However, the Auditors
have made an observation regarding recognition of Deferred Tax
Liability amounting to f 1,393.02 lacs for the period. The recognition
of Deferred Tax Asset (DTA) got reduced from Rs. 7531.98 lacs to Rs.
6138.96 lacs as at March 31, 2013 due to reversal of Rs. 1393.02 during
the period ended 31 st March, 2013 on account of profit for the period.
Further, in view of partial decontrol of sugar industry as well as
strengthening of market prices of Company''s by products, the management
is certain that there would be sufficient profit in future to claim the
above deferred tax credit.
23. The Auditors, Messrs S. R. Batliboi & Co. LLP, Chartered
Accountants, retire at the forthcoming Annual General Meeting and are
eligible for re-appointment. According to the certificate submitted to
the Company by the said firm of Auditors the said re-appointment, if
made by the Shareholders, will be well within the limits prescribed in
Section 224(1 B) of the Companies Act, 1956.
24. The Board, on the recommendation of the Audit Committee, proposed
that Messrs S. R. Batliboi & Co. LLR Chartered Accountants, be
re-appointed as the Statutory Auditors of the Company for the period
beginning the conclusion of the ensuing Annual General Meeting of the
Company and ending on the conclusion of the Annual General Meeting to
be held next thereafter.
COST AUDITORS
25. In accordance with the directives of the Central Government under
Section 233B of the Companies Act, 1956, M/s. D Radhakrishnan & Co.,
Cost Accountants, were appointed as the Cost Auditors to audit the Cost
Accounting Records relating to the products viz. Sugar, Industrial
Alcohol and Power.
26. Cost Audit Reports for all the applicable products for which cost
audit is mandatory for the year ended 30th June, 2012 were filed on
30th January, 2013 with cost audit cell of Ministry of Corporate
Affairs department within specified due dates.
SUBSIDIARY COMPANIES AND CONSOLIDATED FINANCIAL STATEMENTS
27. The Company has three direct subsidiaries and one step down
subsidiary as per detail given below:
i) Hargaon Investment & Trading Company Limited ii) Champaran
Investment & Trading Company Limited iii) OSM Investment & Trading
Company Limited iv) Hargaon Properties Limited - step down subsidiary
28. The Audited statement of Accounts alongwith the Report of the
Board of Directors, and Auditors relating to the Company''s subsidiaries
and step down subsidiary are not annexed as required under Section
212(8) of the Companies Act, 1956. However, the Consolidated Financial
Statement conforming to the Accounting Standard 21, 23 and 27 and
including inter alia the financial performance of the said subsidiaries
forms an integral part of the annexed Audited Statement of Accounts. A
statement pursuant to Section 212 of the Companies Act, 1956 is
attached and marked as Annexure "D".
29. The Annual Accounts of the subsidiary companies and step down
subsidiary will be available for inspection by any shareholder at the
Registered Office of the Company and will also be available on the
website www.birla- sugar.com. Furthermore, a hard copy of the detailed
account of these subsidiaries will be furnished to any shareholder on
demand at any point of time.
PARTICULARS OF EMPLOYEES
30. Particulars of Employees as required under Section 217(2A) of the
Companies Act, 1956 is attached as a separate Annexure "C" and forms an
integral part of this Report.
TRANSFER OF UNPAID/UNCLAIMED DIVIDEND AMOUNTS TO INVESTOR EDUCATION AND
PROTECTION FUND
31. During the year under review, the Company has credited Rs. 1,86,153
lying in the unpaid/unclaimed dividend account, to the Investor
Education and Protection Fund (IEPF) pursuant to Section 205C of the
Companies Act, 1956 read with the Investor Education and Protection
Fund (Awareness and Protection of Investors) Rules, 2001 for the
financial year 2004-05.
ENERGY CONSERVATION, TECHNOLOGY ABSORPTION AND FOREIGN EXCHANGE
EARNINGS & OUTGO
32. Particulars in respect of conservation of energy, technology
absorption, R&D initiatives and foreign exchange earnings and outgo as
required under Section 217(l)(e) of the Companies Act, 1956 are as per
Annexure "B" and form part of this Report.
FIXED DEPOSITS
33. As on 31st March, 2013 your Company had 114 depositors with
outstanding fixed deposits of Rs. 96.07 lacs the entirety of which shall
fall due for repayment in the month of June/December, 2013. A cheque of
an amount of Rs. 1,20,288 towards maturity proceeds of a fixed deposit of
a principle amount of Rs. 99,551 has still not been encashed by the
depositor concerned. The Company had been regular in refunding the
deposits on maturity.
CEO/CFO CERTIFICATION
34. Mr Chandra Shekhar Nopany, the Chairman-cum- Managing Director and
Mr Dilip Patodia, President (Finance) & CFO have submitted certificates
to the Board as contemplated in Clause 49 of the Listing Agreement.
ACKNOWLEDGEMENTS
35. Your Directors take this opportunity of recording their
appreciation of the shareholders, financial institutions, bankers,
suppliers and cane growers for extending their support to the Company.
Your Directors are also grateful to various ministries in the Central
Government and State Governments of Uttar Pradesh and Bihar, the Sugar
Directorate and the Sugar Development Fund for their continued support
to the Company. The Directors also recognise the valuable contribution
made by the employees at all levels towards Company''s progress.
For and on behalf of the Board
Place: Kolkata Chandra Shekhar Nopany
Dated: 15th May, 2013 Chairman-cum-Managing Director
Jun 30, 2010
The Directors take pleasure in presenting their Report and the audited
Accounts of the Company for the year ended 30th June, 2010.
2. Financial Results And Appropriations
(Rs. in Lakh)
2009-10 2008 - 09
Net Revenue 53833.63 55912.40
Gross Profit/(Loss) before
Depreciation and Interest 1109.63 10578.35
Less : Interest 8105.81 4941.53
Depreciation 4077.30 12183.11 2632.03 7573.56
Profit/(Loss) Before Tax (11073.48) 3004.79
Less : Provision for Tax:
-Current 3.40 122.02
-Deferred Tax Charge/
(Credit) (3684.77) 1062.33
-MAT Credit (entitlement) /
Reversal 836.59 (119.02)
-Income Tax provisions no
longer required written back (3.62) (1.67)
-Fringe benefit Tax 2.82 (2845.58) 23.75 1087.41
Profit/(Loss) After Tax (8227.90) 1917.38
Add : Surplus brought
forward 1511.40 78.69
Transfer from General
Reserve 1725.12 3236.52 -- 78.69
Amount available for
Appropriation (4991.38) 1996.07
APPROPRIATIONS
- Transfer to General Reserve -- 100.00
- Dividend -- 328.79
- Dividend Tax (Net) -- 55.88 484.67
Balance carried to Balance
Sheet (4991.38) 1511.40
PERFORMANCE
3. The Company had recorded a Net Revenue of Rs. 53833.63 lakh
(including other income and Agricultural Profit aggregating to Rs.
261.30 lakh) for the year ended 30th June, 2010. The Gross
Sales(inclusive of Excise Duty) of the Company for the year 2009-10
declined by 4.82% to Rs. 55498.33 lakh from Rs. 58,309.13 lakh in the
year 2008-09.
The earning before interest, depreciation, tax for the year under
review stood at Rs. 1109.63 Lakh representing 2% of the Gross Sales of
the year though it was lower by 89.51% over previous years Rs.
10578.35 Lakh.
Sugar sales decreased from Rs. 48973.09 Lakh to Rs. 43869.48 Lakh in
2009-10 ,showing a decline of 10.42% fuelled by lower sales. Sale of
Industrial Alcohol based on Ethanol increased by 5.90% as a direct
result of increased generation of molasses. Revenue from bagasse based
power recorded an increase of 122.30 %.
The performance of sugar segment of the Company was marked with
oscillating operations. While the fi rst half of the current year under
review witnessed higher demand of sugar and lower availability of the
principal raw material namely the sugarcane and at unprecedented high
rate resulting in compressed production, the second half was affected
by considerably lower realisation of sugar prices due to various
measures taken by the Government of India. The profit performance of
the Company was also impacted due to doubling of the quota of levy
sugar and low recovery.
4. A detailed analysis of the Companys operations, future
expectations and business environment has been given in the Management
Discussion & Analysis, which is attached and is an integral part of
this Report.
CONVERSION OF DETACHABLE WARRANTS INTO EQUITY SHARES.
5. During the year under review, the Company had raised funds by way
of conversion of 39,98,240 Detachable Warrants into same number of
Equity Shares at a conversion price of Rs. 42.63 per warrant determined
in accordance with the formula suggested in the Letter of Offer dated
17th July, 2008.
EXPENDITURE ON CANE DEVELOPMENT
6. During the year under review the Company had incurred a sum of Rs.
192.52 lakhs on account of Research & Development to improve the
recovery ratio and in educating the cane growers to cultivate improved
variety of sugar cane.
DIVIDEND
7. The Board of Directors do not recommend any dividend for the year
under review.
CORPORATE GOVERNANCE
8. Pursuant to Clause 49 of the Listing Agreement, Management
Discussion & Analysis, Statement in respect of Conservation of Energy,
the Report on Corporate Governance, Declaration of Managing Director on
Code of Conduct and Auditors Certificate on compliance of conditions
of Corporate Governance are all attached to and form integral part of
this Report and are annexed to this Report as Annexure "A", "B", "E",
"F" and "G" respectively.
DIRECTORS
9. The Company has seven Non Executive directors having experience in
varied fi elds and a Chairman cum Managing
Director. Three directors Mr. J N Godbole, Mrs. Madhu Vadera Jayakumar
and Mr. S V Muzumdar retire from the Board by rotation and are eligible
for re-appointment.
10. Other information on the directors including required particulars
of directors retiring by rotation is provided in the Report of
Corporate Governance annexed to this Report as Annexure "E".
DIRECTORS RESPONSIBILITY STATEMENT
11. Your Directors confi rm that -
i) in the preparation of the annual accounts, the applicable accounting
standards have been followed and there is no material departures;
ii) such accounting policies have been selected and applied
consistently and judgments and estimates made 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 fi nancial year and of the profit of the
Company for that year;
iii) proper and suffi cient care has been taken for the maintenance of
adequate accounting records in accordance with the provisions of the
Companies Act, 1956 for safeguarding the assets of the Company and for
preventing and detecting fraud and other irregularities.
To ensure this, the Company has established internal control systems,
consistent with its size and nature of operations, in weighing the
assurance provided by any such system of internal controls and in
recognising its inherent limitations. These systems are reviewed and
updated on an ongoing basis. Periodic internal audits are conducted to
provide reasonable assurance of compliance with these systems. The
Audit Committee meets at regular intervals to review the internal audit
functions;
iv) the financial statements have been prepared on a going concern
basis.
v) the annual accounts have been prepared on a going concern basis.
AUDITORS, AUDIT QUALIFICATIONS AND BOARDS EXPLANATIONS
12. The Auditors Report is self-explanatory. However, the Auditors
have made an observation regarding recognition of Deferred Ta x Assets
amounting to Rs. 3054.68 lakh for the year. The Companys projections
are that there would be suffi cient taxable income in the future to
claim credit of Deferred Ta x Assets.
13. The Auditors, Messrs S. R. Batliboi & Co, Chartered Accountants,
retire and are eligible for re-appointment. According to the certifi
cate submitted to the Company by the said fi rm of Auditors the said
re-appointment, if made, will be in accordance with the provisions of
Section 224(1B) of the Companies Act, 1956.
The Board, on the recommendation of the Audit Committee, has proposed
that Messrs S. R. Batliboi & Co, Chartered Accountants, be re-appointed
as the Statutory Auditors of the Company and to hold Office till the
conclusion of the next Annual General Meeting of the Company.
COST AUDITORS
14. In accordance with the directives of the Central Government under
Section 233 B of the Companies Act, 1956, M/s. D
Radhakrishnan & Co., Cost Accountant, has been appointed as Cost
Auditor to audit the cost accounting records relating to Sugar and
Industrial Alcohol units situated at Hargaon, Rosa, Narkatiaganj and
Hata for the current year.
SUBSIDIARY COMPANIES
15. The audited accounts of Champaran Marketing Company Limited, OSM
Investment & Trading Company Limited, Hargaon Investment & Trading
Company Limited, subsidiaries of the Company and Hargaon Properties
Limited, a subsidiary of Hargaon Investment & Trading Company Limited,
for the year ended 31st March, 2010 are attached. In this regard, the
Statement pursuant to Section 212 of the Companies Act, 1956 is
attached and is marked as Annexure "D".
CONSOLIDATED FINANCIAL STATEMENTS
16. As required under the Listing Agreement with the Stock Exchanges,
Consolidated Financial Statements, conforming to the Accounting
Standard 21,23 and 27 are attached.
PARTICULARS OF EMPLOYEES
17. Particulars of employees as required under Section 217(2A) of the
Companies Act, 1956 is attached as a separate Annexure "C" and forms an
integral part of this Report.
ENERGY CONSERVATION, TECHNOLOGY ABSORPTION AND FOREIGN EXCHANGE
EARNINGS & OUTGO
18. Particulars in respect of conservation of energy, technology
absorption and foreign exchange earnings and outgo as required under
Section 217(1)(e) of the Companies Act, 1956 are as per Annexure "B"
and form part of this Report.
FIXED DEPOSITS
19. As on 30th June, 2010, your Company had 572 depositors with fi xed
deposits of Rs. 453.64 lakh. The depositors are being advised at
regular intervals to claim their deposits. Efforts are being made to
contact all such depositors to facilitate the refund of the dues to
them.
CEO/CFO CERTIFICATION
20. Mr Chandra Shekhar Nopany, the Chairman cum Managing Director and
Mr. B M Agarwal, CFO have given a certifi cate to the Board as
contemplated in Clause 49 of the Listing Agreement.
ACKNOWLEDGEMENTS
21. Your Directors take this opportunity of recording their
appreciation of the shareholders, fi nancial institutions , bankers,
suppliers and cane growers for extending their support to the Company.
Your Directors are also grateful to the various ministries in the
Central Government and State Governments of Uttar Pradesh, and Bihar,
the Sugar Directorate and the Sugar Development Fund for their
continued support to the Company. The Directors also recognise the
valuable contribution made by the employees at all levels to the
Companys progress.
For and on behalf of the Board
Place : Mumbai, Chandra Shekhar Nopany
Dated : 27th August, 2010 Chairman-cum-Managing Director
Disclaimer: This is 3rd Party content/feed, viewers are requested to use their discretion and conduct proper diligence before investing, GoodReturns does not take any liability on the genuineness and correctness of the information in this article