Download as pdf or txt
Download as pdf or txt
You are on page 1of 86

SABMiller India Limited

Annual Report 2014 - 15

SABMiller India Limited


Annual Report 2014-15

Contents
General Information

Board of Directors

Our Brands

Sustainable Development Report

Managing Directors Statement

13

Notice 15
Directors Report

24

Auditors Report

38

Balance Sheet

43

Statement of Profit & Loss

44

Cash Flow Statement

45

Notes to the financial statements

47

Letter on Green Initiative

80

Attendance Slip and Proxy Form

81

General Information
BOARD OF DIRECTORS
Mr. Ari Mervis - Chairman
Mr. Stephen Shapiro
Mr. Shalabh Seth - Managing Director - From 01.01.2015
Ms. Anna Jane Swaithes - From 03.02.2015
Mr. Arun Monappa - From 01.04.2015
Ms. Shwetambari Rao Chandrakant - From 01.04.2015

Directors resigned during the year


Mr. Grant Liversage - Upto 31.12.2014
Mr. T.S.R. Subramanian - Upto 03.02.2015
Ms. Catherine May - Upto 31.10.2014

REGISTERED OFFICE
Unit No.301-302, Third Floor
Dynasty Business Park, B Wing
Andheri Kurla Road, Andheri (East)
Mumbai 400059

CORPORATE OFFICE
6th Floor, Green Heart Building, Mfar Manyata Tech Park
Phase IV, Nagavara, Bengaluru - 560045

BANKERS
Standard Chartered Bank
Royal Bank of Scotland
Citi Bank N.A.
First Rand Bank Limited
J P Morgan Chase Bank

AUDIT COMMITTEE
Mr. Ari Mervis - Chairman
Ms. Catherine May - Upto 31.10.2014
Mr. Stephen Shapiro - Upto 31.03.2015
Ms. Anna Jane Swaithes - From 03.02.2015

To 31.03.2015
Mr. Arun Monappa - From 01.04.2015
Ms. Shwetambari Rao - From 01.04.2015

NOMINATION & REMUNERATION


COMMITTEE
Mr. Ari Mervis
Mr. Arun Monappa - From 01.04.2015
Ms. Shwetambari Rao Chandrakant - From 01.04.2015
Mr. Stephen Shapiro - Upto 31.03.2015
Ms. Catherine May - Upto 31.10.2014
Ms. Anna Swaithes - Upto 31.03.2015

CORPORATE SOCIAL RESPONSIBILITY


COMMITTEE
Mr. Ari Mervis - Upto 31.03.2015
Mr. Stephen Shapiro - From 01.04.2015
Mr. Shalabh Seth - Upto 31.03.2015
Ms. Shwetambari Rao Chandrakant - From 01.04.2015
Ms. Catherine May - Upto 31.10.2014
Ms. Anna Swaithes - From 03.02.2015

STAKEHOLDERS RELATIONSHIP
COMMITTEE
Mr. Ari Mervis - From 08.05.2014
Mr. Tejvir Singh - From 06.08.2014
Mr. Suyog Karajgi - From 06.08.2014
Mr. Sridhar S - From 06.08.2014

STATUTORY AUDITORS
B S R & Co LLP
Chartered Accountants
Maruthi Info-Tech Centre
11-12/1, Inner Ring Road, Koramangala
Bangalore 560071

REGISTRAR AND
SHARE TRANSFER AGENT
Sharepro Services (India) Pvt Ltd
Samhita Warehousing Complex
Gala No.52 to 56, Bldg No.13A-B
Near Sakinaka Telephone Exchange
Andheri-Kurla Road, Sakinaka
Mumbai 400072

BREWERIES
Bangalore, Karnataka
Medak, Telangana
Sonepat, Haryana
Aurangabad, Maharashtra
Meerut, Uttar Pradesh
Neemrana, Rajasthan
Chalakudy, Kerala
Cuttack, Orissa
Puducherry Union Territory

SABMiller India Limited


Annual Report 2014-15

Board Of Directors

Mr. Ari Mervis


Chairman and Member of
Audit Committee

Mr. Shalabh Seth


Managing Director
From 1st January 2015

Mr. Stephen Victor Shapiro


Director

Mr. Arun Monappa


Independent Director & Member of
Audit Committee
From 1st April 2015

Ms. Shwetambari Rao Chandrakant


Independent Director & Member of
Audit Committee
From 1st April 2015

Ms. Anna Jane Swaithes


Director
From 3rd February 2015

Mr. T.S.R. Subramanian


Director
Upto 3rd February 2015

Mr. Grant Murray Liversage


Managing Director
Upto 31st December 2014

Ms. Catherine May


Director & Member of
Audit Committee
Upto 31st October 2014

Our Brands
Our trusted
and time tested
home grown
brands

International
Brands for the
discerning

Trend setting
new premium
strong beer

SABMiller India Limited


Annual Report 2014-15

OUR BRANDS

SUSTAINABLE DEVELOPMENT REPORT

MANAGING DIRECTORS STATEMENT

NOTICE

DIRECTORS REPORT

ANNUAL FINANCIAL STATEMENTS

SABMiller India Limited


Annual Report 2014-15

SABMiller India Limited


Annual Report 2014-15

OUR BRANDS

SUSTAINABLE DEVELOPMENT REPORT

MANAGING DIRECTORS STATEMENT

NOTICE

DIRECTORS REPORT

ANNUAL FINANCIAL STATEMENTS

SABMiller India Limited


Annual Report 2014-15

SABMiller India Limited


Annual Report 2014-15

OUR BRANDS

SUSTAINABLE DEVELOPMENT REPORT

MANAGING DIRECTORS STATEMENT

NOTICE

DIRECTORS REPORT

ANNUAL FINANCIAL STATEMENTS

SABMiller India Limited


Annual Report 2014-15

Sustainability In Action
SABMiller Indias success is built upon
a clear strategic direction and a shared
commitment to the companys vision,
mission and values.

When our business


does well, so do the
local communities,
economies and
environment around us.
When they prosper, so do
we.

While the substance of our 10


sustainable development priorities
remains, and is integrated into the
day-to-day management and reporting
of our business, the focus is now on
5 shared imperatives that will enable
our businesses to benefit as local
communities prosper. Through these
we aim to tackle the five issues which
are most material for our business at
local and international level.

The five shared imperatives are as follows:

Accelerate growth and social development in our value chains


Make beer a natural choice for moderate and responsible drinkers
Secure shared water resources for SABMillers businesses and local communities
Create value through reducing waste and carbon emission
Support responsible, sustainable use of land for brewing crops

SABMiller India Limited


Annual Report 2014-15

Secure shared water resources for our


business and local communities

water availability assessment and


externally
support
collaborative
resource management initiatives.

The project is supported by our


operations partner, International Crops
Research Institute for the Semi-Arid
Tropics (ICRISAT).

DIRECTORS REPORT

In India, numerous projects have been


initiated for water resource management
in our areas of operation along with
partners, such as Confederation of
Indian Industry (CII), International
Crops Research Institute for the
Semi-Arid Tropics (ICRISAT) and the

NOTICE

Water, one of SABMillers primary


sustainable development priorities,
is a global focus area. The company
adopted a clear water strategy based
on 5 Rs: reduce, reuse and recycle
water within the company, and recharge
and redistribute water outside the
company. Measures are on to reduce,
reuse, recycle water at the breweries,
drive performance improvement in
water efficiency, enhance focus on

Spent Malt is a high quality cattle


feed which when fed regularly to the
animal helps increase milk production.
The project is underway in 2 villages Priyadarshini Women SHG in Fasalvadi
village and Tejasri Women SHG in
Adarsha watershed, Kothapally village.

MANAGING DIRECTORS STATEMENT

The Spent Malt Project around our


Charminar Brewery aims at making
provision of spent malt (by-product of
beer brewing which consists of residue
of malt Sand grain) to the farmers to
strengthen and improve their livelihoods
and financial security, especially the
women self-help groups (SHGs).

SUSTAINABLE DEVELOPMENT REPORT

Creating Community
Partnerships -The Spent Malt
Project in Medak, Telangana

OUR BRANDS

Advanced Center for Water Resources


Development
and
Management
(ACWADAM).

ANNUAL FINANCIAL STATEMENTS

10

SABMiller India Limited


Annual Report 2014-15

Key Achievements:
Priyadarshini Women SHG in Fasalvadi village:

Tejasri Women SHG in Adarsha watershed, Kothapally village:

58 farmers are utilizing the spent malt (1437 kg/day)


and feeding 377 milch animals
With the use of spent malt as animal feed, farmers have
observed increased milk production of 1 liter/animal per
day with improved fat content
The project has led to an increase in net income per
family by Rs. 4,520 & Rs. 2,62,350 for the entire village
per month

54 farmers are utilizing the spent malt (1080 kg/day)


and feeding 268 milch animals
With the use of spent malt as animal feed, farmers have
observed increased milk production of 1.5 liter/animal
per day with improved fat content
The project has led to an increase in net income per
family by Rs. 5,400 & Rs. 2,91,420 for the entire village
per month

Potential of the initiative



The spent malt initiative will be expanded within the current year to few more Self Help Groups (SHGs) from the surrounding
villages, near the Charminar brewery in Medak.
The project empowers women SHGs through micro-entrepreneurship, increase income of farmers from milch animals and
improves their livelihoods.

Make beer a natural choice for moderate and


responsible drinkers
India has one of the worst road
traffic accident rates worldwide.
Recognising
this,
SABMiller
India embarked on an innovative
programme that goes beyond
spreading awareness of responsible
alcohol consumption and provides
solutions to drinking and driving,
in the form of alternates such as
hiring a chauffeur, renting a cab or
designating a buddy.
Launched in 2011 with the support
of Gurgaon Traffic Police, the
programme continued its efforts to
spread awareness about responsible
drinking and road safety. Since
last year, Rapid Metro Gurgaon
Limited (RMGL) has become a
new programme partner helping
in promoting the message of
responsible drinking and road safety.
Programme messages are promoted
both at the platforms and inside
the trains to encourage people to
follow road safety rules and spread
awareness to all.

This year, the programme has tied


up with popular restaurants in
Cyber Hub Gurgaon such as The
Wine Company, Beer Caf, Caf
Delhi Heights, Brix and others to
promote responsible drinking and to
encourage customers to be safe and
use alternatives mentioned above to
avoid drinking and driving.
During the year, various initiatives
successfully launched to promote the
programme and spread awareness
Outdoor hoardings with road
safety messages across the city
and in Rapid Metro Gurgaon
Radio was used extensively
to promote the message in
a creative manner during
the festive season, urging
people to enjoy responsibly.
The programme was extensively
promoted on Digital through
posts, contests, regular updates
on road safety.

11

Rapid Metro Gurgaon


philosophy is to provide
safe and convenient
mode of transportation and
contribute towards developing
a Smart City. We are very
happy to be associated with
SABMiller Indias Respect The
Road campaign which is yet
another step towards making
the city a safer place. We look
forward to more such initiatives
from corporates to spread
awareness towards road safety
and individual social
responsibility.
Mr. Rajiv Banga
CEO
Rapid Metro

SABMiller India Limited


Annual Report 2014-15

Saanjhi Unnati

Achievements of the Initiative

MANAGING DIRECTORS STATEMENT

The Saanjhi Unnati programme


started in 2005 with only 3 centers
in Rajasthan and currently, in 2015,
the programme had expanded
to 36 centers in 5 states. The
productivity of barley has improved
over the period by about 50% over
the project period (from 3 Mt/Ha to
4.50 Mt/Ha). The market insulated

price assurance to the member


farmers rolled out from 2013-14 and
14-15 has resulted in higher price
realization to a member farmer by
about 10%. Currently over 70% of
barley requirement for the company is
being met from Saanjhi Unnati. Over
the period, upon collaborating with
maltsters and brewers, the quality
of barley-malt is improved by over
5%, mainly due to control on barley
origination and management through
Saanjhi Unnati. To further boost the
R&D work being undertaken inhouse, a fully equipped lab is set up
in Neemrana which acts as a nodal
center for malt barley breeding, malt
process improvement & for Lab-toLand technology transfer.

SUSTAINABLE DEVELOPMENT REPORT

Saanjhi Unnati (Progress through


Partnership), launched in 2005-06
by SABMiller India Limited to bring
about the transformation of barley
cultivation from feed barley to malt
barley and to establish a viable &
sustainable barley supply chain for
SABMiller India Limited, is in its 10
year of operations currently (201516).Malt barley breeding suitable for
India are being bread in-house by a
dedicated team of barley breeders
and scientists; a team of over 40
agronomists / extension workers,
disseminates improved package of
practices for malt barley cultivation

and post-harvest technology to


member farmers and the barley thus
produced is purchased back directly
from the farmers, eliminating the
middlemen and enabling farmers
to realize higher returns for their
produce.

OUR BRANDS

Malt Barley Development


Programme

NOTICE
DIRECTORS REPORT
ANNUAL FINANCIAL STATEMENTS

12

SABMiller India Limited


Annual Report 2014-15

Managing Directors Statement


Continuing the good progress we
have made on cost containment in
previous years, we also managed to
restrict our cost of goods sold to well
below inflation. Your company was
also able to successfully increase
operational capacity through the
contract manufacturing route in the
states of Chhattisgarh and Daman
thereby avoiding the need for capital
investment while increasing volumes.

Sustainable Development

Dear Shareholders,

Business performance
This year was another challenging year
for the Beer industry and for SABMiller
India due to several regulatory and
other issues. However, I am pleased to
inform you that your company was able
to grow Volume by c.1% in FY 201415 despite significant environmental
challenges during the year such as the
bifurcation of Andhra Pradesh which is
one of the largest volume contributing
states in the country, declaration by
the Kerala state government of a policy
for phased prohibition of alcohol and
the imposition of the election code of
conduct in several states during the
peak season in April and May.
During the year we successfully
launched Miller Ace a strong beer
variant of our premium Miller brand.
The initial response from Consumers
has been very positive. This launch
further strengthens our position as the
only beer company with a complete
portfolio straddling all segments.

Sustainable development is integral to


the way we do business. Underpinning
our approach are our new 5 shared
imperatives which inform how we focus
our efforts and prioritise our resources.
SABMiller India believes in inclusive
growth. We know that by helping
the businesses in our value chains
and their local communities to grow,
our business will grow too. Keeping
this in mind, we have taken the next
step in our sustainable development
(SD) strategy - building from our10
SD priorities since 2007 - to sharpen
our focus on tackling the sustainable
development challenges we jointly
face with our value chain partners and
communities.
While the substance of our 10
sustainable development priorities
remains, and is integrated into the
day-to-day management and reporting
of our business, the focus is now on
five shared imperatives that will enable
our businesses to benefit as local
communities prosper. Through these
we aim to tackle the five issues which
are most material for our business at
local and international level. These are:

13

Accelerate growth and social


development in our value chains;

Make beer the natural choice for


the moderate and responsible
drinkers;

Secure shared water resources


for our business and local
communities;

Create value through reducing


waste and carbon emission; and

Support responsible, sustainable


use of land for crops.

In India, we will continue to explore


innovative local solutions to address
shared
challenges
through
our
collaborative initiatives in the area
of water, alcohol and enterprise
development and striving towards
achieving reduction in carbon and
energy footprint across all our
locations.

Water
Water is crucial to our business and its
potential scarcity can affect us and the
communities we operate in. This has
triggered our efforts to be more efficient
in our water use and better understand
our watersheds. Water is a shared risk
and requires collective stakeholder
action. Recognizing this, we are
engaging in building partnerships with
Industry bodies, Non-Governmental
Organizations (NGOs), other important
institutes and the communities to
collectively address the challenge we
all face. Our projects in India on Ground
Water Management and Livelihood

SABMiller India Limited


Annual Report 2014-15

Managing Directors Statement continued


We continue to believe that the future
of the Indian beer industry is bright and
will be driven by increasing disposable
incomes and a steady growth in legal
drinking age consumers. However,
regulatory barriers affecting distribution,
pricing and low outlet density will still be
significant factors hampering growth.

NOTICE

Our strong portfolio of brands spanning


all segments puts us in a good position
to tackle the challenges facing us in
an increasingly competitive market.
We have a robust business plan that
focuses our attention on key markets
where we believe we can win. I look
forward to reporting on our progress on
these plans in the next annual report.

MANAGING DIRECTORS STATEMENT

We recognize the need to encourage


and support a culture of responsible
drinking behavior amongst those adults
who choose to enjoy our products and
share the societal concerns about
potential abuse of alcohol. Through
our various on ground initiatives we
strive to engage and inform people
about responsible alcohol behaviour.
Respect the Road, our flagship
programme initiated with the support
of local traffic police in Gurgaon,
Haryana now enters into the third year
of operation with plans to extend it in
terms of scope and reach. Rapid metro
is the new partner in our programme.

The company has recorded an


impairment loss of Rs.16 Crores during
the year. The same is on account of
impairment of the acquisition costs
for land and other related costs for a
proposed new brewery at Nanjangud
in Karnataka. Given several regulatory
and other issues we have not been
able to proceed with the same and
hence the Management believes that it
is more likely than not we will setup the
new Karnataka brewery in an alternate
site and not at the existing land
acquired at Nanjangud. Accordingly, it
believes that the costs incurred till date
at Nanjangud including the land costs
may not be recoverable and hence has
recorded an impairment loss of approx.
Rs.16 crores.

Future Outlook

SUSTAINABLE DEVELOPMENT REPORT

Alcohol Responsibility

Exception reporting on
Financials

OUR BRANDS

Generation in the States of Rajasthan,


Haryana, Telengana and most recently
in Maharashtra are representative of
this approach.

Cheers!
Shalabh Seth

Area of Concern
Enterprise Development

14

ANNUAL FINANCIAL STATEMENTS

The proposed exclusion of the


alcoholic beverages industry from the
GST regime would spell a significant
adverse effect on this industry due to an
inability to claim set off of taxes levied
on input materials. Your company
along with other industry players is
actively engaged in representations
to the central and state governments
on the subject of inclusion of alcohol
under GST.

DIRECTORS REPORT

Our
Malt
Barley
Development
Programme -Saanjhi Unnati, which
started in Rajasthan with 1500
farmers in 2005, goes from strength
to strength. It has now been extended
to 36 centers in 5 States with about
9,500 farmers mirroring the trust and
continuous engagement of our teams
with the local communities. Your
company is now procuring more than
70% of its barely requirement through
this programme.

SABMiller India Limited


Annual Report 2014-15

Notice to Members
SABMiller India Limited

Regd. Office: Unit No.301-302, Dynasty Business Park, 3rd Floor


Andheri-Kurla Road, Andheri (East), Mumbai 400 059
Tel: (022) 39499999 | Fax: (022) 30913666
Website: www.sabmiller.in
CIN: U65990MH1988PLC049687

NOTICE

members at each annual general


meeting in terms of Section 139 of
the Companies Act, 2013 read with
Illustration 2 to Rule 6 of Companies
(Audit and Auditors) Rules, 2014
and who have offered themselves
to continue as Statutory Auditors
for the Financial Year 2015-16 and
have confirmed their eligibility to
be appointed as Auditors in terms
of provisions of Section 141 of
the Act, and Rule 4 of the Audit
and Auditors Rules, 2014, be and
is hereby ratified to continue as
Statutory Auditors of the Company
for the Financial Year 2015-16
at such remuneration as may be
decided by the Board of Directors.

is hereby given that the


26th Annual General Meeting of the
members of the Company will be
held at Janssen Delite Hall, Holy Spirit
Hospital Campus, Mahakali Caves
Road, Andheri (East), Mumbai 400 093
on Wednesday, the 12th August, 2015
at 3.30 p.m. to transact the following
business:

Ordinary Business
1. To receive, consider and adopt the
Audited Balance Sheet as at 31st
March, 2015 and the Statement
of Profit & Loss for the year ended
on that date and the Report of the
Directors and Auditors thereon.
2. To appoint a Director in place of
Mr. Stephen Victor Shapiro, who
retires by rotation at this meeting
and being eligible, offers himself for
re-appointment.

Special Business
4. Appointment of Managing Director

3. Appointment of Auditors

To consider, and if thought fit, to


pass with or without modification(s)
the following resolution as an
Ordinary Resolution:
RESOLVED THAT M/s B S R &
Co. LLP, Chartered Accountants
(ICAI firm registration number
101248W), who were appointed as
Statutory Auditors of the company
in the last annual general meeting,
who hold office upto the Financial
Year 2016-17 i.e. upto 31st March
2017, subject to ratification of

To consider and, if thought fit to


pass with or without modification(s),
the following resolution as a Special
Resolution:
RESOLVED THAT pursuant to
provisions of sections 196, 197,
203 read with Schedule V and
all other applicable provisions,
if any, of the Companies Act,
2013 (including any statutory
modification(s) or re-enactment(s)
thereof, for the time being in
force) together with applicable
Rules under the Companies
(Appointment and Remuneration
of Managerial Personnel) Rules,
2014, consent of the Company

15

be and is hereby accorded for the


appointment of Mr. Shalabh Seth,
who is a resident and who satisfies
the conditions specified in Part I of
Schedule V to the Companies Act,
2013 as Managing Director of the
Company for a period of 5 years.

RESOLVED FURTHER THAT


pursuant to provisions of sections
196, 197, 203 read with Schedule
V and all other applicable
provisions, if any, of the Companies
Act, 2013 (including any statutory
modification(s) or re-enactment(s)
thereof, for the time being in
force) together with applicable
Rules under the Companies
(Appointment and Remuneration of
Managerial Personnel) Rules, 2014,
consent of the Company be and is
hereby accorded for payment of
remuneration for period of 3 years
to Mr. Shalabh Seth, Managing
Director as detailed hereunder:
I. Salary: Upto a maximum of
Rs.3,50,00,000/-(Rupees Three
Crore Fifty Lakhs only) per
annum including performance
bonus as may be determined
by the Board of Directors.
II. Perquisites:
(a) Contribution to Provident
Fund and Superannuation Fund
as per the Companys Rules.
(b) Earned/Privilege Leave and
Encashment of leave at the
end of the tenure as per the
Companys Rules.

SABMiller India Limited


Annual Report 2014-15

Notice to Members

To consider and, if thought fit to pass


with or without modification(s), the

RESOLVED THAT pursuant to the


provisions of Section 161(4) of the
Companies Act, 2013, Ms. Anna
Jane Swaithes, who has given her
consent to act as Director and has
given a declaration that she is not
disqualified to act as Director under
the Act in terms of Section 152(4) of
the said Act and appointed by the
Board at its meeting held on 3rd
February, 2015, be and is hereby
appointed Director of the Company
in the casual vacancy caused by the
resignation of Ms. Catherine May,
Director and she will hold office upto
the date upto which Ms. Catherine
May, former Director would have
held the office.

6. Appointment of Independent Director


To consider and, if thought fit to pass


with or without modification(s), the
following resolution as an Ordinary
Resolution:

RESOLVED THAT pursuant to the


provisions of sections 149, 152
and other applicable provisions, if
any, of the Companies Act, 2013
(the Act) and the Rules framed
thereunder, read with Schedule IV
to the Act, as amended from time
to time, Ms. Shwetambari Rao
Chandrakant (DIN 01240062), who
has submitted a declaration that she
meets the criteria for independence
as provided in section 149(6) of the
Act and appointed by the Board at
its meeting held on 3rd February,
2015, and is eligible for appointment,
be and is hereby appointed as
an Independent Director of the

16

8. Borrowing Powers

To consider and, if thought fit to pass


with or without modification(s), the
following Resolution as a Special
Resolution:

RESOLVED THAT pursuant to


Section 180(1)(c) of the Companies
Act, 2013 and other enabling and
applicable provisions, if any, of the
said Act, consent be and is hereby
accorded to the Board of Directors
of the Company for borrowing any
sum or sums of money from time
to time from one or more persons,

ANNUAL FINANCIAL STATEMENTS

To consider and, if thought fit to pass


with or without modification(s), the
following resolution as an Ordinary
Resolution:

DIRECTORS REPORT

5. Appointment of Independent Director

NOTICE

RESOLVED FURTHER THAT the


Key Managerial Personnel or any
of the directors of the Company be
and are hereby severally authorized
to file applicable e-forms with
the Registrar of Companies,
Maharashtra, Mumbai/MCA portal.

7. Appointment of Director to fill the


casual vacancy

MANAGING DIRECTORS STATEMENT

RESOLVED THAT pursuant to the


provisions of sections 149, 152 and
other applicable provisions, if any, of
the Companies Act, 2013 (the Act)
and the Rules framed thereunder,
read with Schedule IV to the Act, as
amended from time to time, Mr. Arun
Monappa (DIN 00050840), who has
submitted a declaration that he
meets the criteria for independence
as provided in section 149(6) of the
Act and appointed by the Board at
its meeting held on 3rd February,
2015, and is eligible for appointment,
be and is hereby appointed as
an Independent Director of the
Company for a period of One Year
with effect from 1st April 2015 up to
31st March 2016.

SUSTAINABLE DEVELOPMENT REPORT

RESOLVED FURTHER THAT in


the event of loss or absence or
inadequacy of profits during any
financial year, the remuneration
mentioned above shall be treated
as minimum remuneration payable
to Mr. Shalabh Seth, Managing
Director, subject to the provisions
of Schedule V.
RESOLVED FURTHER THAT
the Board of Directors or any
Committee of the Board be and is
hereby authorized to amend, alter,
modify or otherwise vary the terms
and conditions of appointment
of Mr. Shalabh Seth, Managing
Director including the components
of the remuneration within the
overall limit as stated above and do
all such acts, deeds and things as
in its absolute discretion it may think
necessary, expedient or desirable,
settle any question or doubt that
may arise in relation thereto in
order to give effect to the foregoing
resolution.

Company for a period of One Year


with effect from 1st April 2015 up to
31st March 2016.

following resolution as an Ordinary


Resolution:

OUR BRANDS

III. Other Terms: Mr. Shalabh


Seth, Managing Director shall
not be paid any sitting fees for
attending the meetings of the
Board and/or Committee of
Directors.

continued

SABMiller India Limited


Annual Report 2014-15

Notice to Members
firms, body corporates, banks,
financial institutions or from others
by way of cash credit, advances,
deposits or other loans whether
secured or unsecured by mortgage,
charge, hypothecation, lien or
pledge of the Companys assets
and properties whether movable
and/or immovable or stock-in-trade
(including book debts, bills, raw
materials, stores and spare parts and
components in stock or in transit)
work-in-progress and debts and
advances notwithstanding that the
sum or sums so borrowed together
with the moneys, if any, already
borrowed by the Company (apart
from the temporary loans obtained
from the Companys bankers in the
ordinary course of business) may
exceed in the aggregate the paid up
capital of the Company and its free
reserves which have not been set
apart for any specific purpose but so
that the total amount upto which the
moneys may be so borrowed shall
not at any time exceed Rs.2,500
Crores (Rupees Two thousand five
hundred crores).

BY ORDER OF THE BOARD



Sridhar S
Company Secretary

Place: New Delhi


Date: 19th May, 2015

NOTES:
1. A member entitled to attend and vote
at the meeting is entitled to appoint
a proxy to attend and vote on a poll
in his/her stead. A proxy need not
be a member of the company.

Proxies in order to be effective must


be deposited at the registered office

continued

of the company not less than fortyeight hours before the meeting. A
blank proxy form is enclosed.

E-mail: sharepro@shareproservices.
com
5. Voting through electronic means:

2. For convenience of members an


attendance slip is also annexed.
Members are requested to affix their
signature at the space provided
therefore and hand over the same
at the place of Meeting. The Proxy
of a member should mark on the
attendance slip as Proxy. Members
are also requested to bring their
copies of the Annual Report to the
venue of the Meeting. Please refer to
inside of back cover page for route
map to reach the AGM venue.
3. Under the Companies Act, 2013
and the rules thereunder, the
company is permitted to serve on
the Members documents including
Annual Report and notices through,
inter alia, the electronic mode.
The company may send to the
Members the Annual Report and
other documents/communications
either physically to their registered
address or by e-mail at the e-mail
addresses registered with the
company/received through the
respective Depository.
4. All queries relating to non-receipt
of share certificates after transfer/
transmission/
dematerialization/
rematerialization, mandates, change
of address, nomination etc. may be
sent to the Registrar & Share Transfer
Agents, Sharepro Services (India)
Pvt. Ltd., Samhita Warehousing
Complex, Gala No.52 to 56,
Bldg No.13 A-B, Near Sakinaka
Telephone Exchange, Andheri-Kurla,
Road, Sakinaka, Mumbai - 400 072,
Tel: 022- 67720300 / 67720400 Fax
No: 022- 28591568 / 28508927,

17

I. In compliance with provisions of


Section 108 of the Companies
Act, 2013, Rule 20 of the
Companies
(Management
and
Administration)
Rules,
2014 as amended by the
Companies (Management and
Administration)
Amendment
Rules, 2015, the Company is
pleased to provide members
facility to exercise their right to
vote on resolutions proposed
to be considered at the Annual
General Meeting (AGM) by
electronic means and the
business may be transacted
through e-Voting Services. The
facility of casting the votes by
the members using an electronic
voting system from a place other
than venue of the AGM (remote
e-voting) will be provided by
National Securities Depository
Limited (NSDL).
II. The facility for voting through
polling paper shall be made
available at the AGM and the
members attending the meeting
who have not cast their vote by
remote e-voting shall be able
to exercise their right at the
meeting through polling paper.
III. The members who have cast
their vote by remote e-voting
prior to the AGM may also
attend the AGM but shall not be
entitled to cast their vote again.
IV. The remote e-voting period
commences on 9th August,

SABMiller India Limited


Annual Report 2014-15

Notice to Members

(viii) Now you are ready for


remote e-voting as Cast
Vote page opens.
(ix) Cast your vote by selecting
appropriate option and
click on Submit and also
Confirm when prompted.

REVEN
(Remote
e-voting
Event Number) USER ID
PASSWORD/PIN
(ii) Please follow all steps from
Sl. No. (ii) to Sl. No. (xii)
above, to cast vote.

(xi) Once you have voted on


the resolution, you will not
be allowed to modify your
vote.

VI. In case of any queries, you


may refer the Frequently Asked
Questions (FAQs) for Members
and remote e-voting user
manual for Members available
at the download section of
www.evoting.nsdl.com or call
on toll free no.: 1800-222-990.

(xii) Institutional shareholders


(i.e. other than individuals,
HUF, NRI etc.) are required
to send scanned copy
(PDF/JPG Format) of the

VII. If you are already registered


with NSDL for remote e-voting
then you can use your existing
user ID and password/PIN for
casting your vote.

(iii) Click on Shareholder - Login


(iv) Put user ID and password as
initial password/PIN noted in
step (i) above. Click Login.

18

ANNUAL FINANCIAL STATEMENTS

(x) Upon confirmation, the


message
Vote
cast
successfully
will
be
displayed.

(i) Initial password is provided


as below/at the bottom of
the Attendance Slip for the
AGM.

DIRECTORS REPORT

(ii) Launch internet browser by


typing the following URL:
https://www.evoting.nsdl.
com

of

NOTICE

(i) Open email and open PDF


file remote e-voting.pdf
with your Client ID or Folio
No. as password. The said
PDF file contains your user
ID and password/PIN for
remote e-voting. Please
note that the password is
an initial password.

(vii)
Select
REVEN
SABMiller India Limited

B. In case a Member receives


physical copy of the Notice
of AGM [for members whose
email IDs are not registered
with the Company/Depository
Participants(s) or requesting
physical copy] :

MANAGING DIRECTORS STATEMENT

A. In case a Member receives


an email from NSDL [for
members whose email IDs are
registered with the Company/
Depository Participants(s)]:

(vi) Home page of remote


e-voting opens. Click on
remote e-voting: Active
Voting Cycles.

relevant Board Resolution/


Authority letter etc. together
with attested specimen
signature of the duly
authorized
signatory(ies)
who are authorized to vote,
to the Scrutinizer through
e-mail to scrutiniser@snaco.
net with a copy marked to
evoting@nsdl.co.in

SUSTAINABLE DEVELOPMENT REPORT

V. The process and manner for


remote e-voting are as under:

(v) Password change menu


appears.
Change
the
password/PIN with new
password of your choice
with minimum 8 digits/
characters or combination
thereof.
Note
new
password. It is strongly
recommended
not
to
share your password with
any other person and take
utmost care to keep your
password confidential.

OUR BRANDS

2015 (9:00 am) and ends on


11th August, 2015 (5:00 pm).
During this period members of
the Company, holding shares
either in physical form or in
dematerialized form, as on the
cut-off date of 5th August, 2015,
may cast their vote by remote
e-voting. The remote e-voting
module shall be disabled by
NSDL for voting thereafter. Once
the vote on a resolution is cast
by the member, the member
shall not be allowed to change
it subsequently.

continued

SABMiller India Limited


Annual Report 2014-15

Notice to Members
VIII. You can also update your mobile
number and e-mail id in the user
profile details of the folio which
may be used for sending future
communication(s).
IX. The voting rights of members
shall be in proportion to their
shares of the paid up equity
share capital of the Company
as on the cut-off date of 5th
August, 2015.
X. Any person, who acquires shares
of the Company and become
member of the Company after
dispatch of the notice of AGM
and holding shares as of the
cut-off date i.e. 5th August,
2015, may obtain the login ID
and password by sending a
request at evoting@nsdl.co.in or
contacting the RTA at sharepro@
shareproservices.com

If you forgot your password,


you can reset your password
by using Forgot User Details/
Password option available
on www.evoting.nsdl.com or
contact NSDL at the following
toll free no.: 1800-222-990.

XI. A person, whose name is


recorded in the register of
members or in the register of
beneficial owners maintained by
the depositories as on the cutoff date only shall be entitled
to avail the facility of remote
e-voting as well as voting at the
AGM through polling paper.
XII. M/s S.N. Ananthasubramanian
& Co., Practising Company
Secretaries
have
been
appointed as the Scrutinizer to

continued

scrutinize the voting and remote


e-voting process in a fair and
transparent manner.
XIII. The Chairman shall, at the AGM,
at the end of discussion on the
resolutions on which voting is
to be held, allow voting with the
assistance of scrutinizer, by use
of Polling Paper for all those
members who are present at
the AGM but have not cast their
votes by availing the remote
e-voting facility.
XIV. The Scrutinizer shall after the
conclusion of voting at the AGM,
will first count the votes cast
at the meeting and 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 shall make, not later than
three days of the conclusion
of the AGM, a consolidated
scrutinizers report of the total
votes cast in favour or against,
if any, to the Chairman or a
person authorized by him in
writing, who shall countersign
the same and declare the result
of the voting forthwith.
XV. The Results declared along with
the report of the Scrutinizer
shall be placed on the website
of the Company www.sabmiller.
in and on the website of NSDL
immediately after the declaration
of result by the Chairman or
a person authorized by him in
writing.
6. All documents referred to in the
accompanying Notice and the
Explanatory
Statement
shall

19

be open for inspection at the


Registered Office of the Company
during normal business hours (9.00
am to 5.00 pm) on all working
days except Saturdays, up to and
including the date of the Annual
General Meeting of the Company.
7. This Notice has been updated with
the instructions for voting through
electronic means as per the
Amended Rules 2015.

Explanatory Statement
(Pursuant to section 102 of
the Companies Act, 2013)
As required by Section 102 of the
Companies Act, 2013 (the Act), the
following explanatory statement sets
out all material facts relating to the
business mentioned under Item Nos. 4
to 8 of the accompanying Notice:
Item No.4
Mr. Grant Liversage has resigned
as a Managing Director w.e.f 31st
December 2014. The Board of Directors
of the Company at its meeting held
on 11th November, 2014 appointed,
subject to approval of the members
of the Company Mr. Shalabh Seth as
the Managing Director of the Company
effective from 1st January, 2015 for
a period of five years and approved
limits for payment of remuneration for
a period not exceeding three years
as detailed in the Resolution forming
part of the accompanying notice. The
remuneration approved by the Board of
Directors and as proposed in this Notice
for confirmation by the Shareholders
is a reasonable remuneration not
with standing the limits prescribed in
Schedule V to the Act considering the
nature and type of responsibilities and

SABMiller India Limited


Annual Report 2014-15

Notice to Members

None of the Directors or Key Managerial


Personnel (KMP) or relatives of
Directors or KMP are either directly or
indirectly concerned or interested in
the said Resolution except Mr. Shalabh
Seth, Managing Director.
Information provided hereinabove sets
out all such facts as are required to
enable the members to understand the
meaning, scope and implications of the
item of business and to take a decision
thereon.

MANAGING DIRECTORS STATEMENT


NOTICE

Mr. Shalabh Seth has over all experience


of more than 20 years. He joined
SABMiller India in 2003 and brings
along rich experience and extensive
industry knowledge across functions
like manufacturing, logistics, product
development, human resources and

Mr. Shalabh Seth has filed with the


Company his consent pursuant
to Sections196(4) and 197(5) and
Companies
(Appointment
and
Remuneration of Managerial Personnel)
Rules, 2014. He satisfies the conditions
set out in Part I of Schedule V to the
Act, for being eligible for appointment
as Managing Director. He is not
disqualified from being appointed as a
Director in terms of Section 164(2) of
the Companies Act, 2013.

Your Directors are of the opinion that


the appointment of Mr. Shalabh Seth
as a Managing Director would be
in the interest of the Company and
accordingly recommend the passing of
the resolution proposed at Item No.4
of the Notice.

SUSTAINABLE DEVELOPMENT REPORT

Mr. Shalabh Seth has completed


his MBA from INSEAD France and
holds a B.E. Degree in Mechanical
Engineering from BITS Pilani, India. He
has undergone General Management
Development Program at Wharton
Business School, United States.

sales. Mr. Shalabh has a proven track


record in the Indian business and over
the years has progressed through various
senior roles in the organization including
Head of Manufacturing Development,
Supply Chain Director, and has been the
Sales Director since October 2011. Prior
to joining SABMiller India, he worked
with ITC Ltd for over 8 years.

OUR BRANDS

obligations cast upon the Managing


Director, the nature and size of business
and the complexities associated with the
alcoholic liquor industry that needs to be
managed and is also comparable with
the remuneration drawn by Managing
Director / wholetime director of similarly
placed company in the industry.

continued

Resolution is commended for the


consent of the shareholders.

Statement containing Particulars as prescribed in sub-clause (iv) of second proviso to Clause (B) of
Section II of Part II of Schedule V of the Act.

Nature of Industry

The Company is engaged in manufacture and sale of Beer

Date or expected date of commencement of The Company was incorporated on 18th November 1988
commercial production

In case of new companies, expected date of Not Applicable


commencement of activities as per project
approved by financial institutions appearing in the
prospectus

Financial performance based on given indicators

Rs. Crores

Revenue from operations


Profit Before tax
5

Foreign investments or collaborations, if any

31-03-2013

31-03-2014

31-03-2015

1996.53

1920.23

1939.70

(88.35)

(99.73)

(127.36)

SABMiller plc the ultimate holding company holds 99.43% equity


shares through its subsidiaries SABMiller Asia B.V., holding
51.76%, SABMiller Breweries Private. Limited, holding 45.36%,
SABMiller India Holdings, holding 1.79% and Austindia Pty Ltd,
holding 0.53%.

20

ANNUAL FINANCIAL STATEMENTS

DIRECTORS REPORT

I. GENERAL INFORMATION

SABMiller India Limited


Annual Report 2014-15

Notice to Members

continued

II. INFORMATION ABOUT THE APPOINTEE:


1

Background details

Mr. Shalabh Seth is aged 43 years, Mechanical Engineer from BITS, Pilani and MBA
from INSEAD. Mr. Seth has experience of more than 20 years and has held various
positions in the Company since 2003. He was the Director-Sales of the Company prior
to appointment as Managing Director.

Past remuneration

Rs.13,815,629/- for the period from 1st April 2014 to 31st December 2014

Recognition or awards

Nil

Job profile and his suitability

Mr. Shalabh Seth as Managing Director shall be responsible to deliver the strategic
business objectives of the company as set by the Board of Directors.
Mr. Shalabh has a proven track record in the Indian business and over the years has
progressed through various senior roles in the organization including Head of Manufacturing
Development, Supply Chain Director, and was the Sales Director since October 2011.
Prior to joining SABMiller India, he has worked with ITC Ltd for over 8 years.
He has the relevant industry experience in various functions in a leadership role and
accordingly he is well suited to lead the Company as a Managing Director.

Remuneration proposed

The terms and conditions of appointment along with details of remuneration are set out
in the Special Resolution proposed in the Notice of Annual General Meeting.

Comparative remuneration
profile with respect to industry,
size of the company, profile
of the position and person
(in case of expatriates, the
relevant details would be w.r.t.
the country of his origin)

The remuneration drawn by Managing Director is comparable with the remuneration


drawn by Managing Director / Wholetime Director of similarly sized companies in the
Consumer Goods industry. The compensation is determined in accordance with the
Remuneration Policy of the SABMiller Group and basis the remuneration for persons
of his qualification, experience and the responsibility assigned.

Pecuniary relationship directly


or indirectly with the company,
or relationship with the
managerial personnel, if any

Mr. Shalabh Seth has no pecuniary relationship directly or indirectly either with
the company or with any managerial personnel, except to the extent of proposed
remuneration.

III. OTHER INFORMATION:


1

Reasons of loss or inadequate profits

The losses made by the company are largely on account of the


current comparatively low profitability of the beer industry in India
as well as the interest expenses incurred on borrowings used to
fund the large capital investments made in the business.

Steps taken or proposed to be taken for


improvement

The business is investing aggressively on expanding its Premium


brands portfolio which have a higher profitability. In addition the
business is also accessing and expanding capacity to support
increased volumes and improving efficiencies to reduce costs.
These steps will improve the profitability of the business.

Expected increase in productivity and profits in


measurable terms

Rs. Crores

Revenue from operations


EBITDA

21

31-03-2016

31-03-2017

31-03-2018

2205.40

2578.20

2970.00

259.14

310.09

370.43

SABMiller India Limited


Annual Report 2014-15

Notice to Members

continued
OUR BRANDS

IV. DISCLOSURES
1

Disclosure as required in the Board of Directors Report under the heading


Corporate Governance if any attached to the Annual Report.
Not Applicable

(ii)

Details of fixed component and performance linked incentives along


with the performance criteria.

Not Applicable

(iii)

Service Contracts, notice period, severance fees.

Not Applicable

(iv)

Stock Option Details, if any, and whether the same has been issued
at a discount as well as the period over which accrued and over
which exercisable.

Not Applicable

Item No.5

Mr. Arun Monappa is a Non-Executive


Independent Director of Tata Coffee
Limited since March 31, 2006. He
has international experience having
worked in corporates in Sweden, USA
and in India besides being a Planter.
He served as a Professor of Personnel
Management & Industrial Relations at
IIM, Ahmedabad. He holds a Masters
degree in Political Science & Public
Administration, M.Sc. in Industrial
Relations and is a J.N.Tata Scholar at
L.S.E.

A brief profile of the Independent


Director to be appointed is given
below:

None of the Directors or Key Managerial


Personnel (KMP) or relatives of Directors
or KMP are either directly or indirectly
concerned or interested in the said
Resolution.
Information provided hereinabove sets
out all such facts as are required to
enable the members to understand the
meaning, scope and implications of the
item of business and to take a decision
thereon.

22

Ms. Shwetambari Rao Chandrakanth


has given a declaration to the Board that
she meets the criteria of independence
as provided under section 149(6) of
the Act. In the opinion of the Board,
the person fulfils the conditions
specified in the Act and the Rules
framed thereunder for appointment
as Independent Director and she is
independent of the management.
In compliance with the provisions of
section 149 read with Schedule IV of
the Act, the appointment of the above
person as Independent Directors is
now being placed before the Members
for approval.

ANNUAL FINANCIAL STATEMENTS

In compliance with the provisions of


section 149 read with Schedule IV of
the Act, the appointment of the above
person as Independent Directors is
now being placed before the Members
for approval.

The Board has appointed Mr. Arun


Monappa as Independent Director
based on his qualification, experience
and standing as provided hereinabove.

Ms. Shwetambari Rao Chandrakanth


has been appointed as Independent
Director of the Company at the Board
meeting held on 3rd February, 2015 for
a period of One Year effective from1st
April 2015 up to 31st March 2016, who
is not liable to retire by rotation.

DIRECTORS REPORT

Mr. Arun Monappa has given a


declaration to the Board that he meets
the criteria of independence as provided
under section 149(6) of the Act. In
the opinion of the Board, the person
fulfils the conditions specified in the
Act and the Rules framed thereunder
for appointment as Independent
Director and he is independent of the
management.

Item No. 6

NOTICE

Mr. Arun Monappa has been appointed


as Independent Director of the
Company at the Board meeting held on
3rd February, 2015 for a period of One
Year effective from1st April 2015 upto
31st March 2016, who is not liable to
retire by rotation.

Resolution is commended for the


consent of the shareholders.

MANAGING DIRECTORS STATEMENT

All elements of remuneration package such as Salary, benefits,


bonuses, stock options, pension, etc. of all the Directors.

SUSTAINABLE DEVELOPMENT REPORT

(i)

SABMiller India Limited


Annual Report 2014-15

Notice to Members

continued

A brief profile of the Independent Director


to be appointed is given below:

May, former Director would have held


the office.

Ms. Shwetambari Rao Chandrakant


is a Law graduate from ILS Law
College, Pune and has 10 years of rich
experience in K Law, a leading Law
firm in Bangalore. She is a specialist
in Corporate and Commercial Laws
and advisor on high value transactions
involving structuring and setting up of
business operations in India.

A brief profile of Ms. Anna Jane


Swaithes is provided below:

The
Board
has
appointed
Ms. Shwetambari Rao Chandrakant
as Independent Director based on her
qualification, experience and standing
as provided hereinabove.
None of the Directors or Key Managerial
Personnel (KMP) or relatives of Directors
or KMP are either directly or indirectly
concerned or interested in the said
Resolution.
Information provided hereinabove sets
out all such facts as are required to
enable the members to understand the
meaning, scope and implications of the
item of business and to take a decision
thereon.
Resolution is commended for the
consent of the shareholders.
Item No. 7
Ms. Anna Jane Swaithes has been
appointed as a Director pursuant to
the provisions of Section 161(4) of the
Companies Act, 2013 at the Board
Meeting held on 3rd February, 2015
to fill the casual vacancy caused on
the resignation of Ms. Catherine May,
Director and she holds the office upto
the date upto which Ms. Catherine

Ms. Anna Jane Swaithes is Head of


Livelihoods, Land and Food Security at
SABMiller plc. Anna joined SABMiller
in 2012, and Anna works closely with
colleagues in local business units,
procurement, technical and sales
functions to develop and implement
strategies to support sustainable
agriculture, enterprise development and
livelihoods. She leads engagement on
these topics with external stakeholders
such as UN bodies and NGO partners.
Immediately prior to joining SABMiller
plc, Anna was Head of Development,
Cocoa Partnership at Kraft Foods.
She
led
the
multi-stakeholder
Cadbury Cocoa Partnership from its
establishment in 2008 until 2012.
She studied Law and German, and
subsequently worked for 8 years as
a strategy consultant to the food and
beverage sector.
None of the Directors or Key Managerial
Personnal (KMP) or relatives of directors
or KMP are either directly or indirectly
concerned or interested in the said
Resolution.
Information provided hereinabove sets
out all such facts as are required to
enable the members to understand the
meaning, scope and implications of the
item of business and to take a decision
thereon.
Resolution is commended for the
consent of the shareholders.

23

Item No.8
At the Annual General Meeting of the
Company held on 29th August, 2012,
the Members empowered the Board
of Directors under Section 293(1)(d) of
the Companies Act, 1956 to borrow
monies for the business purposes of
the Company upto a limit of Rs.2,500
Crores over and above the paid
up capital and free reserves of the
company.
In view of introduction of new
Companies Act, 2013, the above
limits shall have to be approved by
the Shareholders under Section 180(1)
(c) of the said Act. Hence, approval of
members is sought through resolution
proposed under item No.8.
None of the Directors or Key Managerial
Personnal (KMP) or relatives of directors
or KMP are either directly or indirectly
concerned or interested in the said
Resolution.
Information provided hereinabove sets
out all such facts as are required to
enable the members to understand the
meaning, scope and implications of the
item of business and to take a decision
thereon.
Resolution is commended for the
consent of the shareholder.
BY ORDER OF THE BOARD

Sridhar S
Company Secretary
Place: New Delhi
Date: 19th May, 2015

SABMiller India Limited


Annual Report 2014-15

Directors Report
OUR BRANDS

Dear Members,

SUSTAINABLE DEVELOPMENT REPORT

Your Directors have pleasure in


presenting their 26th Report and the
Statement of accounts for the year
ended 31st March 2015.

State of Affairs
(Rupees in Crores)
Particulars

Financial
Year

2014-15

2013-14

Revenue from operations

1939.70

1920.23

Profit/(Loss) before taxation

(127.36)

(99.73)

(127.36)

(99.73)

Less:Provision for taxation


Profit/(Loss) after taxation

Events subsequent to
the date of financial
statements
There are no material changes and
commitments
affecting
financial
position of the company between 31st
March 2015 and the date of Boards
Report.

Dividend
As the Company has incurred loss
during the year, the Directors do not

24

Our Brands
Haywards 5000
The brand continued its successful
journey during 2014-15 as well and
gained both in terms of brand equity
measures and market share in key
states. Our Haywards 5000 Hausla
Buland Academy initiative is now
in its second year of existence and
the program has already touched
more than 60,000 people across
the country. This year the Hausla
Buland Academy extended its reach
through a skills development program
and conducted many on-ground
activations across the country to help
people fuel their resolve to reach their
next milestone in life in line with the
brands positioning.

ANNUAL FINANCIAL STATEMENTS

Losses for the year increased over


the prior year due to commodity cost
inflation in the country and higher
inter-state taxes due to bifurcation of
state of Andhra Pradesh. The extent
of the increase in losses was partially
mitigated by several management
initiatives during the year including
price increase taken across 17 states

Your Board enjoys the unqualified


support of all its financiers whose
confidence in the future of your
company is evidenced by the fact that
all borrowings have been made without
the bankers taking any charges over
your companys assets and are used for
both short term and long term purposes.

recommend any dividend on the equity


capital of the Company.

DIRECTORS REPORT

Your company achieved over 5.2


million hectoliters of sales during the
year which is c.1% growth over the
previous year. The overall Indian beer
industry was impacted by National
and State assembly election related
restrictions during the year coupled
with regulatory changes in a number of
key states. Despite this, your company
was able to achieve increase in turnover
from Rs.3363 Crores in 2013-14 to
Rs.3412 Crores in 2014-15 helped by
price increases taken across states,
launch of a new brand Miller Ace and
repositioning of brand Fosters.

as well as continued Fit for Purpose


cost initiatives on our brewing and
packaging costs.

NOTICE

Operations

MANAGING DIRECTORS STATEMENT

Financial
Year

SABMiller India Limited


Annual Report 2014-15

Directors Report

continued

Royal Challenge

Miller Franchise

Royal Challenge continued to build


its Smoothness brand proposition
and entrenched it through outlet
level promotions and other initiatives
that helped consumers experience
the product proposition of the
smoothest beer first hand.

Miller High Life is an easy drinking


premium American lager that is
produced with the highest standards
of quality. Miller High Life was
launched in India in the year 2011
and the brand perfectly balances
bitterness and smoothness, is
known for its golden color, high
carbonation, the elegantly shaped
clear glass bottle and its consistently
crisp smooth taste. Also in 2014
Miller High Life continued to be the
fastest growing Premium Mild beer
in the industry as more and more
urban consumers are discovering
the easy drinking taste of Miller.

Knock Out
Knock Out continued its focus
in its core markets of Karnataka,
Maharashtra, Telangana and Andhra
Pradesh also during 2014. We
launched a new thematic through
the line campaign in the second half
of the year and introduced regional
celebrities as brand ambassadors.
As a result our brand equity
measures for Knock Out in all above
states have improved over the past
year.
Fosters
Fosters plays a critical role for our
business in the Upper-Mainstream
beer segment. We have re-launched
the brand in 2014 with a new
refreshing brew, have innovated
our packaging to include thermochromatic elements that show
consumers when their beer is
most refreshing and have imported
world class extra-cold assets to
deliver Fosters always extra-cold
and most refreshing. Since the
re-positioning of Fosters to the
extra-cold refreshment platform,
all consumer measures for the
brand have improved and this has
translated into volume and market
share growth across key states for
the year.

Miller ACE instead is the newly


introduced American style premium
strong beer that we launched in
late 2014. This beer is brewed to
perfection using a perfect blend of
pale and caramel malt with imported
barley and light-stable hops for a
bold flavor and a smooth finish. Miller
ACE was launched to address the
increasing consumer demand for a
world class quality premium strong
beer and has already achieved
important sales milestones since its
launch.
Peroni Nastro Azzurro
Peroni Nastro Azzurro was launched
in 7 major metros and its positioning
of Italian style has been brought
alive with world class activations in
top key accounts which received
a very positive response from
both consumers and customers.
Subtle branding and effortless style
combined with a crisp taste has
made Peroni Nastro Azzurro the

25

beer of choice for cosmopolitan and


stylish drinkers that demand the best
in everything they choose.

Human Resource
It is our people which really
set SABMiller India apart. We
consciously attract, retain and
develop employees with ability,
commitment and the ambition to
succeed in a result driven, fast
paced global business. Its our
people; their belief and commitment
to best practices, our values and
our quality products which make
SABMiller one of the leading and
most admired brewers across
the globe. SABMillers people
philosophy has been to enable an
organizational culture that values
decentralized and entrepreneurial
working. We are committed to
creating a transparent organization
that helps our employees hone their
skills and enable them to deliver
superior performance. During the
fiscal year 2014-15, SABMiller
India focused on various strategic
learning programmes, employee
engagement and health and safety
initiatives aimed at the holistic
development
of
our
dynamic
workforce. SABMiller Indias Talent
Management strategy incorporated
a structured approach in employee
engagement,
resourcing,
performance and compensation
management, competency-based
development, career and succession
planning and organization building.
Our
maiden
Global
Employee
Effectiveness Survey was conducted
by Towers Watsons in the month
of July 2014. In India we had a

SABMiller India Limited


Annual Report 2014-15

Directors Report

Directors
In accordance with the Clause (c)
sub-Clause (6) of Section 152 of the
Companies Act, 2013 at every Annual
General Meeting of the Company, one
third of the total numbers of Directors
are liable to retirement by rotation.

26

Ms. Anna Jane Swaithes has been


appointed as Director w.e.f. 3rd
February, 2015 to fill the casual
vacancy caused by the resignation of
Ms. Catherine May, Director and she
will hold office upto the date upto which
Ms. Catherine May, former Director
would have held the office.
Mr. T.S.R. Subramanian has resigned
as a Director of the company w.e.f. 3rd
February, 2015 on personal grounds.
The Board placed on record their
appreciation for the meritorious services
rendered by Mr. T.S.R. Subramanian
during his tenure as Director of the
company.

ANNUAL FINANCIAL STATEMENTS

The Board of Directors met 4 times


during the financial year i.e., on 8th May
2014, 6th August 2014, 11th November
2014 and 3rd February 2015.

Mr. Shalabh Seth has been appointed


as Managing Director of the company
w.e.f. 1st January, 2015.

DIRECTORS REPORT

Board Meetings

Mr. Grant Liversage has resigned


as a Managing Director w.e.f. 31st
December, 2014. The Board placed
on record their appreciation for the
meritorious services rendered by
Mr. Grant Liversage during his
tenure as Managing Director of the
company.

NOTICE

SABMiller India continues to maintain


its impressive record on industrial
relations without any interruption in
work. Indeed, this year, SABMiller
India has amicably signed 4 long
term settlements.

Ms. Catherine May has resigned from


the Group and as such resigned as a
Director of the company w.e.f. 31st
October, 2014. The Board placed
on record their appreciation for the
meritorious services rendered by
Ms. Catherine May during her tenure
as Director of the company.

MANAGING DIRECTORS STATEMENT

SABMiller India has always endeavoured


to maintain transparency, fairness
and uniformity in all our people
management
processes.
An
Employee Handbook- Genuine

At SABMiller India, we believe that


creating and maintaining a diverse
workforce is a business imperative.
We see diversity as a competitive
advantage and key ingredient for
growth. Hence, we are striving
to build an inclusive workplace
that promotes cultural agility, a
global mind-set and diversity of
experience and thoughts. Towards
this end, your Company has seen a
growing number of women joining
the workforce through targeted
lateral hiring and hiring at B-School
campuses.

Accordingly Mr. Stephen Victor


Shapiro, Director of the company, who
is the longest in the office of Director
retires by rotation at this Annual
General Meeting and being eligible,
offer himself for reappointment.

SUSTAINABLE DEVELOPMENT REPORT

This financial year, we introduced a


customized Development Centre
capability enhancement initiative. Initially
launched in the technical organization,
this enables our employees to know
where they stand vis-a-vis organizational
expectations and helps the individual
further build requisite skills and grow in
their career within the organization. On
the other hand in 2014-15 we launched
Brew a Career an innovative case
study approach to our campus hiring
programme to attract the right top talent
from leading B-Schools and institutes.
Our Management/Executive programImbibe, has been further strengthened
by making it more versatile and enhancing
the focus on On the Job training.
Some of the fresh hires were even given
overseas exposure as a part of our
Global Graduate programme. Further,
on the development front of employees
and to support external hires and
internal career paths, the Commercial
Acumen Test was introduced in Sales
and Marketing functions. This will see
a more pervasive entrenchment in the
months to follow.

Draught was launched in 2014-15


with the objective to percolating
this philosophy across all levels of
the organisation. The book provides
an insight into conditions of
employment, responsible behaviour
and self-regulation.

OUR BRANDS

participation rate of 99% and achieved


a score of 92% in the Employee
Engagement category. Collaboration
emerged as a Key strength at 88%
followed by Enablement and Energy
(well-being) at 85%. EVP Employee
Value Proposition Wi Scale which
was introduced last year was deeper
enabled through various touch points
and is steadily moving ahead in its
journey of actualization.

continued

SABMiller India Limited


Annual Report 2014-15

Directors Report
Key Managerial Personnel
During the year Mr. Shalabh Seth,
Managing Director, Mr. Tejvir Singh,
Chief Finance Officer and Mr. Sridhar
S, Company Secretary were appointed
as Key Managerial Personnel of the
Company.
During the year Mr. Paul DSilva, Chief
Finance Officer who was appointed
as Key Managerial Personnel has
resigned.

Independent Directors
Mr.
Arun
Monappa
and
Ms. Shwetambari Rao Chandrakant
were appointed as Independent
Directors by the Board at their meeting
held on 3rd February 2015 effective 1st
April 2015.

Declaration from
Independent Directors
The Company has received declaration
from Independent Directors of the
Company under Section 149(7)
of the Companies Act, 2013 that
the Independent Directors of the
Company meet with the criteria of their
Independence laid down in Section
149(6).

Composition of Audit
Committee
During the year, the Audit Committee
was re-constituted. The present
members of the Committee are
Mr. Ari Mervis, Mr. Arun Monappa,
Independent
Director
and
Ms. Shwetambari Rao Chandrakant,
Independent Director. The company
has revised the Terms of Reference of
the Audit Committee during the year

continued

to comply with the provisions of the


Companies Act, 2013.

and Reportable Matters are reported


to the Audit Committee.

Nomination and
Remuneration Committee

Report as per Sexual


Harassment of Women at
Workplace (Prevention,
Prohibition and Redressal)
Act, 2013

The Nomination and Remuneration


Committee was re-constituted during
the year as required under sub section
(1) and (3) of Section 178 of the
Companies Act, 2013. The present
members of the Committee are Mr. Ari
Mervis, Mr. Arun Monappa, Independent
Director and Ms. Shwetambari Rao
Chandrakant, Independent Director.

Stakeholders Relationship
Committee
The
Stakeholders
Relationship
Committee was constituted during the
year as required under sub section (1)
and (5) of Section 178 of the Companies
Act, 2013. The present members of
the Committee are Mr. Ari Mervis,
Mr. Tejvir Singh, Mr. Suyog Karajgi and
Mr. Sridhar S.

Vigil Mechanism
The company has an established
mechanism
for
Directors
/
Employees to report concerns
about unethical behaviour, actual or
suspected fraud, or violation of the
code of conduct or ethics policy of
the Company prior to the enactment
of Companies Act, 2013 and the
same has been construed as Vigil
Mechanism in terms of Section 177
of the said Act. It also provides
for adequate safeguards against
victimization of directors/ employees
who avail of the mechanism. The
company affirms that no personnel
has been denied access to the audit
committee. All suspected violations

27

The Company has adopted a Policy


on
Prevention,
Prohibition
and
Redressal of Sexual Harassment at
the Workplace as per the Act and has
also constituted Internal Complaints
Committees to inquire into complaints
of sexual harassment and recommend
appropriate action.
There were no complaints received by
the Internal Complaints Committees
during the financial year 2014-15.

Directors Responsibility
Statement
In pursuance of Section 134(5) of the
Companies Act, 2013, the Directors
hereby confirm that:
1. In the preparation of the annual
accounts,
the
applicable
accounting standards had been
followed along with proper
explanation relating to material
departures.
2. The Directors had selected such
accounting policies and applied
them consistently and made
judgments and estimates that are
reasonable and prudent so as to
give a true and fair view of the
state of affairs of the company
at the end of the financial year
and of the profit and loss of the
company for that period.

SABMiller India Limited


Annual Report 2014-15

Directors Report

Extract of Annual Return

Secretarial Audit
Pursuant to the provisions of Section
204(1) of the Companies Act, 2013,

2.
Robust
reporting
&
review
mechanisms for detailed analysis
of Energy usages in Breweries
and ranking them according to
the individual performances on
common scale.
3. Knowledge sharing across the
Breweries with more focus and
implement cross brewery best-inclass practices very quickly.
4. Focused Actions on reducing CO2
emissions from our operations
through utilization of renewable
Energy sources like Bio-mass
Boilers, Solar Heating systems,
Vapor absorption Refrigeration
plants and Bio gas usage in
Boiler as ancillary fuel. Actions
on Electricity usage reduction,
focusing the reduction in CO2

28

Regular reviews of investments for


energy improvement initiatives viz.,
Condensate recovery Improvement
& Flash Steam recovery in Steam
Systems, Vapor Heat recovery systems
in Brewing, De Super heaters in
Refrigeration plants to recover waste
heat and used for hot water generation,
Variable Speed Drives on refrigeration
& Air Compressors and Bio gas usage
in Boiler are done on a continuous
basis. Such investments are made
at appropriate times after a thorough
review of benefits, costs, existing
practices and people capabilities.
The company has not made any
purchases of technology or made
payments
towards
transfer
of
technology during the year under
review.

C. Foreign Exchange
Earnings and Outgo
During the year, the company has earned
Rs.74.80 Crores in foreign exchange.

ANNUAL FINANCIAL STATEMENTS

M/s. B S R & Co. LLP, Chartered


Accountants have been appointed as
Statutory Auditors of the Company
in the last Annual General Meeting
of the Company to hold office upto
the financial year 2016-17. The Audit
Committee and the Board has no
objection in continuation of B S R
& Co. LLP as Statutory Auditors for
the financial year 2015-16 subject to
ratification by the Shareholders at the
ensuing Annual General Meeting.

1. Extensive benchmarking against


global standards across SABMiller
group industry standards.

B. Technology Absorption

DIRECTORS REPORT

Auditors

Energy efficiency in breweries is


achieved through a process of
continuous improvement. The company
continues to identify opportunities
through benchmarking globally against
breweries of the SABMiller group.
The company has a robust energy
management practice that involves:

6. Focused Improvement Projects


in all the Breweries through
Manufacturing Way (Mway) with
Employees Team work resulted in
innovative ideas for improvement
and Energy reduction in their
respective Area. A significant part
of energy savings is due to such
improved operational practices.

NOTICE

Pursuant to section 92(3) of the


Companies Act, 2013 and rule 12(1)
of the Companies (Management and
Administration) Rules, 2014, an extract
of Annual Return in MGT 9 is annexed
to this Report.

A. Conservation of Energy

5. Highly focused Audits through global


Energy Auditing tools to identify
opportunities for improvements
and implementation.

MANAGING DIRECTORS STATEMENT

5. The Directors had devised proper


systems to ensure compliance
with the provisions of all applicable
laws and that such systems were
adequate and operating effectively.

Conservation of Energy,
Technology Absorption,
Foreign Exchange
Earnings and Outgo

emission as well as overall Energy


reduction.

SUSTAINABLE DEVELOPMENT REPORT

4. The Directors had prepared the


annual accounts on a going
concern basis and

the Secretarial Audit Report of


M/s Kedarnath & Associates, Practising
Company Secretary is annexed to this
report.

OUR BRANDS

3. The Directors had taken proper and


sufficient care for the maintenance
of adequate accounting records in
accordance with the provisions of
the Companies Act for safeguarding
the assets of the company and for
preventing and detecting fraud and
other irregularities.

continued

SABMiller India Limited


Annual Report 2014-15

Directors Report
An amount of Rs. 93.07 Crores was
incurred in foreign exchange.

Details relating to Deposits


During the year, the Company has
not accepted any public deposits as
defined in the Companies (Acceptance
of Deposits) Rules, 2014.

Corporate Social
Responsibility Policy
The Company has adopted a policy
on Corporate Social Responsibility and
the Corporate Social Responsibility
Committee comprises of Mr. Stephen
Shapiro, Ms. Shwetambari Rao
Chandrakant and Ms. Anna Swaithes.
The Company has not made any
profits during the last several years
including last three financial years and
as such spending of 2% of profits of the
Company does not arise. However, as
a good corporate citizen, the company
is carrying out CSR activities suo
moto in some of the areas. For more
details, please refer to the Sustainable
Development Report.

Risk Management Policy


The Company has had a Risk
Management
system
in
place
even prior to the enactment of the
Companies Act, 2013. The Risk
Management system encompasses
all aspects of Risk Management
on how risks should be identified,
prioritized and reported to facilitate
the management of those risks.
The Company has adopted a Risk
Management Policy as a part of its
Risk Management system. All the

continued

Functions, Breweries and Offices and


employees at all levels are tasked with
the requirement of identifying and
reporting risks. The employees are
guided by the process and practice
as enumerated in the Enterprise
Risk Management and Reporting
Manual adopted by the Company.
The Manual incorporates industrywide and SABMiller Group level
best practices in Risk Management.
Top strategic and operational risks
are reviewed and action plans to
mitigate such risks are monitored by
the top management and the Audit
Committee.

Particulars of loans,
guarantees or investments
Pursuant to the provisions of Section
186 of the Companies Act, 2013,
the Company has provided loan of
Rs.34,47,707/- to SABMiller Breweries
Private Limited, a company wholly
owned by the SABMiller group.

Formal Annual Evaluation


of Board performance
In terms of the newly enacted
Companies Act, 2013 a formal annual
evaluation of the performance of
the board and that of its committees
and individual directors needs to be
carried out by the board. The Act also
stipulates evaluation of performance
of independent directors by the
Board. Further, the Nomination and
Remuneration Committee is inter alia
required to carry out the performance
evaluation of every director. It may
be noted that the Nomination and
Remuneration
Committee
shall
comprise of three or more non-

29

executive directors out of which not


less than one-half shall be independent
directors. The Central Government
had extended time for induction of
independent directors into the Board
upto 31st March 2015 and accordingly
the constitution of Nomination and
Remuneration Committee in terms of
the Companies Act, 2013 as stated
above had to be ensured on or before
31st March 2015. The Company after
efforts to bring in independent directors
on the board, could identify and appoint
two independent directors effective
from 1st April 2015 and the Nomination
and Remuneration Committee was
also reconstituted effective from 1st
April 2015 in compliance with the
requirements under the Companies
Act, 2013. Accordingly, the Nomination
and Remuneration Committee will
carry out the performance evaluation
of the directors from the Financial Year
2015-16.

Acknowledgement
Your Directors wish to place on record
their appreciation for contribution
made by the employees at all levels.
The Directors would also like to
acknowledge the continued support
extended by Bankers, Distributors,
Shareholders,
Customers
and
Suppliers.
FOR AND ON BEHALF OF THE BOARD
Ari Mervis
Shalabh Seth
Director

Place: New Delhi


Date: 19th May, 2015

Managing Director

SABMiller India Limited


Annual Report 2014-15

Directors Report

continued
OUR BRANDS

Form No. MGT-9


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

SUSTAINABLE DEVELOPMENT REPORT

EXTRACT OF ANNUAL RETURN


as on the financial year ended on 31st March 2015
I.

REGISTRATION AND OTHER DETAILS:


CIN

U65990MH1988PLC049687

Registration Date

18th November 1988

Name of the Company

SABMiller India Limited

Category/Sub-Category of the company

Company limited by shares

Address of the registered office and


contact details

Unit No.301-302, Dynasty Business Park


B Wing, Andheri Kurla Road
Andheri (East), Mumbai 400 059
Tel: (022) 39499999 | Fax: (022) 30913666

Whether listed company Yes/No

No

Name, address and contact details of


Registrar and Transfer Agent, if any

Sharepro Services (India) Pvt Ltd


Samhita Warehousing Complex, Gala No.52 to 56, Building No.13AB
Near Sakinaka Telephone Exchange, Andheri Kurla Road, Sakinaka
Mumbai 400 072
Tel: (022) 67720300 / 67720400 | Fax: (022) 2850 8927

DIRECTORS REPORT

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)
Name and Description of
main products/services

NIC Code of the


product/service

% of total turnover of the company

Beer

15531

100%

PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES

Sl.No.

Name and Address


of the company

CIN/GLN

Holding / Subsidiary
/ Associates

% of shares
held

Applicable
Section

SABMiller Asia B.V

Holding company

51.76

2(46)

SABMiller Breweries
Private Limited

U99999MH1995PLC138600

Associate company

45.36

2(6)

30

ANNUAL FINANCIAL STATEMENTS

Sl.No.

III.

NOTICE

MANAGING DIRECTORS STATEMENT

SABMiller India Limited


Annual Report 2014-15

Directors Report

continued

IV.

SHAREHOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity)

i.

Category-wise Share Holding


No. of shares held at the beginning of the year

Category of shareholders

No. of shares held at the end of the year

Demat

Physical

Total

% of
total
shares

Demat

Physical

Total

% of total
shares

0.00

0.00

% of
change
during the
year

A. PROMOTERS
1) Indian
a) Individual/HUF

0.00

b) Central Govt

0.00

0.00

0.00

c) State Govt(s)

0.00

0.00

0.00

142069512

142069512

45.36

142069372

153

142069525

45.36

0.00

d) Bodies Corporate
e) Banks/FI

0.00

0.00

0.00

f) Any other

0.00

0.00

0.00

142069512

142069512

45.36

142069372

153

142069525

45.36

0.00

Sub Total (A) (1)


2) Foreign
a) NRI Individual

0.00

0.00

0.00

b) Other individuals

0.00

0.00

0.00

c) Bodies Corporate

167676855

1651174

169328029

54.07

167676855

1651174

169328029

54.07

0.00

d) Banks/FI

0.00

0.00

0.00

e) Any other

0.00

0.00

0.00

Sub Total (A) (2)

167676855

1651174

169328029

54.07

167676855

1651174

169328029

54.07

0.00

Total shareholding of Promoter


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

309746367

1651174

311397541

99.43

309746227

1651327

311397554

99.43

0.00

B. PUBLIC SHAREHOLDING
1) Institutions
a) Mutual Funds
b) Banks/FI

2240

2240

0.00

2240

2240

0.00

0.00

1312

2696

4008

0.00

1312

2696

4008

0.00

0.00

c) Central Govt

0.00

0.00

0.00

d) State Govt(s)

0.00

0.00

0.00

e) Venture Capital Funds

0.00

0.00

0.00

f) Insurance Companies

0.00

0.00

0.00

g) FIIs

0.00

0.00

0.00

h) Foreign Venture Capital Funds

0.00

0.00

0.00

i) Others (Specify)

0.00

0.00

0.00

1312

4936

6248

0.00

1312

4936

6248

0.00

0.00

35406

14363

49769

0.02

35996

15178

51174

0.02

0.00

0.00

0.00

0.00

Sub Total (B) (1)


2) Non Institutions
a) Bodies Corporate
i) Indian
ii) Overseas

31

SABMiller India Limited


Annual Report 2014-15

Directors Report

continued
OUR BRANDS

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

c) Others (specify)

1267890

1604580

0.51

330499

1258256

1588755

0.51

0.01

18800

18800

0.01

33327

33327

0.01

0.00

87554

93798

0.03

8834

84844

93678

0.03

0.00

397140

1369807

1766947

0.56

408656

1358278

1766934

0.56

0.00

Total public shareholding (B)=(B)


(1)+(B)(2)

398452

1374743

1773195

0.57

409968

1363214

1773182

0.57

0.00

0.00

0.00

0.00

310144819

3025917

313170736

100.00

310156195

3014541

313170736

100.00

0.00

C. Shares held by Custodian for


GDRs & ADRs
Grand Total (A+B+C)

ii.

Shareholding of Promoters
Shareholding at the beginning of the year

Sl.
No.

Shareholders Name

No. of shares

% of total
shares of the
company

Shareholding at the end of the year

% of shares
Pledged/
encumbered to
total shares

% of total
shares of the
company

No. of
shares

% of shares
Pledged/
encumbered to
total shares

% of
change
in share
holding
during the
year

SABMiller Asia B.V

162086038

51.76

0.00

162086038

51.76

0.00

0.00

SABMiller Breweries Pvt Ltd

142069512

45.36

0.00

142069525

45.36

0.00

0.00

SABMiller India Holdings

5590817

1.79

0.00

5590817

1.79

0.00

0.00

Austindia Pty Limited


Total

Sl.
No.

0.53

0.00

1651174

0.53

0.00

0.00

99.44

0.00

311397554

99.44

0.00

0.00

Change in Promoters Shareholding (please specify, if there is no change)


Shareholding at the beginning of the year
Particulars
At the beginning of the year

Datewise increase/decrease in promoters


shareholding during the year specifying the reasons
for increase/decrease (eg. Allotment/transfer/bonus/
sweat equity, etc)
- Increase on transfer
14.07.2014
20.10.2014
08.12.2014
16.01.2015
- Decrease on transfer
20.06.2014

At the end of the year

No. of shares

Cumulative shareholding during the year


% of total shares of
the company

No. of shares

311397541

99.44

311397541

99.44

4
50
800
80

0.00
0.00
0.00
0.00

4
50
800
80

0.00
0.00
0.00
0.00

117

0.00

117

0.00

311398358

99.44

311398358

99.44

32

ANNUAL FINANCIAL STATEMENTS

% of total shares of
the company

DIRECTORS REPORT

iii.

1651174
311397541

NOTICE

1
2

MANAGING DIRECTORS STATEMENT

6244

Sub Total (B) (2)

SUSTAINABLE DEVELOPMENT REPORT

ii) Individual shareholders


holding nominal share capital in
excess of Rs.1 lakh

336690

SABMiller India Limited


Annual Report 2014-15

Directors Report
iv.

Sl.
No.

continued

Shareholding Pattern of top ten Shareholders


(other than Directors, Promoters and Holders of GDRs and ADRs):
Shareholding at the beginning of the year
For each of the top 10 shareholders

Cumulative shareholding during the year

% of total shares of
the company

No. of shares

% of total shares of
the company

No. of shares

SUNIL KUMAR JUVVADI

18800

0.01

18800

0.01

BARMALT (INDIA) PVT LTD

18040

0.01

18040

0.01

MADHU SHEKHAR BHANDARI

12560

0.00

12560

0.00

LAXMIKANT RAMPRASAD KABRA

7720

0.00

14527

0.00

SRINIVAS NAYAK P

7177

0.00

7177

0.00

ATUL SARIN

6989

0.00

6989

0.00

KAMALAKAR VASUDEO KAMAT

6847

0.00

6847

0.00

LEKHA PATEL

6000

0.00

6000

0.00

ATUL PROMOTERS PRIVATE LIMITED

5440

0.00

5997

0.00

10

ANIL KUMAR DHIR

5383

0.00

4440

0.00

v.

Shareholding of Directors and Key Managerial Personnel:

Sl.
No.

Shareholding at the beginning of the year


For each of the directors and KMP

% of total shares of
the company

No. of shares

At the beginning of the year

Datewise increase/decrease in promoters


shareholding during the year specifying the reasons
for increase/decrease (eg. Allotment/transfer/bonus/
sweat equity, etc)

At the end of the year

Cumulative shareholding during the year


% of total shares of
the company

No. of shares

14

0.00

14

0.00

0.00

0.00

14

0.00

14

0.00

V. INDEBTEDNESS
Indebtedness of the Company including interest outstanding/accrued but not due for payment
Particulars

Secured Loans
excluding deposits

Unsecured Loans

Deposits

(Rs.)
Total indebtedness

INDEBTEDNESS AT THE BEGINNING OF THE FINANCIAL YEAR


i) Principal Amount

10,98,25,05,588

10,98,25,05,588

ii) Interest due but not paid

iii) Interest accrued but not due

7,42,71,549

7,42,71,549

Total (i+ii+iii)

11,05,67,77,137

11,05,67,77,137

CHANGE IN INDEBTEDNESS DURING THE FINANCIAL YEAR


Addition

69,46,31,22,711

69,46,31,22,711

Reduction

(68,24,84,78,542)

(68,24,84,78,542)

Net Change

1,21,46,44,169

1,21,46,44,169

33

SABMiller India Limited


Annual Report 2014-15

Directors Report

continued
OUR BRANDS

INDEBTEDNESS AT THE END OF THE FINANCIAL YEAR


i) Principal Amount

12,23,16,01,654

12,23,16,01,654

3,98,19,652

3,98,19,652

Total (i+ii+iii)

12,27,14,21,306

12,27,14,21,306

VI.

REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL

A.

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

SUSTAINABLE DEVELOPMENT REPORT

ii) Interest due but not paid


iii) Interest accrued but not due

(Rs.)
Sl.
No.
1

Particulars of Remuneration

Managing Director
Mr. Grant Murray Liversage
Upto 31st December 2014

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

Managing Director
Mr. Shalabh Seth
From 1st January 2015

Total Amount

40,94,106

135,82,701

202,27,016

1,91,475

204,18,491

Stock Option

48,96,662

48,96,662

Sweat Equity

Commission
- as % of profit
- others, specify

(b) Value of perquisites u/s 17(2) of the Income-Tax


Act, 1961
(c)Profits in lieu of salary under section 17(3) Incometax Act, 1961
2

Others, please specify

B.
Sl.
No.

42,85,581

388,97,854

Remuneration to other Directors

(Rs.)

Particulars of Remuneration

Name of MD/WTD/Manager

Total Amount

Independent Directors
Fee for attending board/committee meetings
Commission
Others, please specify

Total (1)

40,000
-

40,000
-

Other Non-Executive Directors


Fee for attending board/committee meetings
Commission
Others, please specify
Total (2)

40,000

40,000

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

40,000

40,000

34

ANNUAL FINANCIAL STATEMENTS

346,12,273

DIRECTORS REPORT

Total (A)

NOTICE

94,88,595

MANAGING DIRECTORS STATEMENT

Name of MD/WTD/Manager

SABMiller India Limited


Annual Report 2014-15

Directors Report
C.

continued

Remuneration to Key Managerial Personnel other than MD/Manager/WTD

(Rs.)

Key Managerial Personnel


Sl.
No.
1

Particulars of Remuneration

Mr. Paul DSilva, CFO


Upto June 2014

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

Total

77,16,880

80,06,320

18,71,481

175,94,681

11,70,732

11,70,732

(c) Profits in lieu of salary under section 17(3)


Income- tax Act, 1961

Stock Option

(b) Value of perquisites u/s 17(2) of the Income-Tax


Act, 1961

Mr. Sridhar S
Company
Secretary

Mr. Tejvir Singh, CFO


From July 2014

Sweat Equity

Commission
- as % of profit
- others, specify

Others, please specify

18,71,481

187,65,413

Total

VII.

88,87,612

80,06,320

PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES

Type

Section of the
Companies Act

Details of Penalty/
Punishment/
Compounding fees
imposed

Brief Description

Authority [RD/NCLT/
COURT]

Appeal made, if any


(give Details)

A. COMPANY
PENALTY

PUNISHMENT

COMPOUNDING

B. DIRECTORS
PENALTY

PUNISHMENT

COMPOUNDING

C. OTHER OFFICERS IN DEFAULT

Penalty

PUNISHMENT

COMPOUNDING

35

SABMiller India Limited


Annual Report 2014-15

Directors Report

continued
OUR BRANDS

SECRETARIAL AUDIT REPORT

FOR THE FINANCIAL YEAR ENDED 31st MARCH, 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]

(iii) Foreign Exchange Management Act,


1999 and the rules and regulations
made there under to the extent of
External Commercial Borrowings;
(iv) There were no issues during the year
which required specific compliance
by the Company in respect of the
provisions of the following Acts
since the Company is not a listed
Company: (a) The Securities and Exchange
Board of India (Issue of Capital
and Disclosure Requirements)
Regulations, 2009;

(c) Securities Contracts (Regulation)


Act, 1956 (SCRA) and the Rules
made under that Act.

(v) We further report that based on the


clarification issued by the ICSI with
respect to applicability of specific
law to the Company and based
on the information received and

36

b) Food Safety & Standards Act,


2006.

c) Legal Metrology Act, 2009

d)
Legal Metrology (Packaged
Commodities) Rules 2011
e) The Environmental Protection
Act, 1986.
f) The Water (Prevention and
control of Pollution) Act, 1974.

g) The Air (Prevention and control


of Pollution) Act, 1981.


h)
The
Hazardous
(Management and
Rules, 1989.

Waste
Handling)

i) The Factories Act, 1948.

We have not examined compliance with


the applicable clauses of:
(i) Secretarial Standards issued by The
Institute of Company Secretaries of
India as it was not notified by the
Central Government;
(ii) The listing Agreements entered into
by the Company with BSE and NSE

ANNUAL FINANCIAL STATEMENTS

(b) The Securities and Exchange


Board of India (Issue and Listing
of Debt Securities) Regulations,
2008;

DIRECTORS REPORT

We have examined the books, papers,


minute books, forms and returns filed
and other records maintained by the

(ii) The Depositories Act, 1996 and the


Regulations and Bye-laws framed
there under;

a) The State wise Excise Acts


(Abkari Acts) of different States
in which their units are situated.

NOTICE

Based on my verification of the


Companys 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
authorized 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 31st March,
2015 complied with the statutory
provisions listed hereunder and also
that the Company has proper Boardprocesses and compliance-mechanism
in place to the extent, in the manner
and subject to the reporting made
hereinafter:

(i) The Companies Act, 2013 (the Act)


and the rules made there under;

MANAGING DIRECTORS STATEMENT

We have conducted the Secretarial


Audit
of
the
compliance
of
applicable statutory provisions and
the adherence to good corporate
practices by SABMiller India Limited
(the Company). Secretarial Audit was
conducted in a manner that provided
me a reasonable basis for evaluating
the
corporate
conducts/statutory
compliances and expressing my opinion
thereon.

records maintained, the Company


has, in our opinion, complied with
the provisions of following specific
laws which are applicable to it:

Company for the financial year ended


on 31st March, 2015 according to the
provisions of:

SUSTAINABLE DEVELOPMENT REPORT

To,
The Members
SABMiller India Limited,
Unit No.301-302, Dynasty Business Park
B Wing,3rd Floor, Andheri Kurla Road
Andheri (East), Mumbai 400059
CIN: U65990MH1988PLC049687

SABMiller India Limited


Annual Report 2014-15

Directors Report
Stock Exchanges as the Company
is not a listed Company.
During the period under review the
Company has complied with the
provisions of the Act, Rules, Regulations,
Guidelines, Standards, etc. mentioned
above except to the extent mentioned
below:
1) The Company has appointed
at the Board Meeting held on
3rd February 2015 Independent
Directors with effect from 1st April
2015 referred under Section 149
of the Companies Act 2013.
We further report that:
The Board of Directors of the Company
is duly constituted during the financial
year with proper balance of Executive
Directors, Non-Executive Directors
except Independent Directors for which
a threshold period upto 31st March 2015
is provided under the Companies Act,
2013. The changes in the composition
of the Board of Directors that took
place during the period under review
were carried out in compliance with the
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
voting at the meeting. Minutes of
the Meetings are self explanatory
with respect to recording dissenting
members view if any.

continued

We further report that there are


adequate systems and processes in
the company commensurate with the
size and operations of the company to
monitor and ensure compliance with
labour and other applicable laws, rules,
regulations and guidelines.
We further report that during the audit
period there were no specific events/
actions having a major bearing on the
Companys affairs in pursuance of the
above referred laws, rules, regulations,
guidelines, standards, etc.
For S Kedarnath & Associates
Company Secretaries
S. KEDARNATH
Company Secretary
C P No 4422
Place : Bangalore
Date : 19th May, 2015
Note: This report is to be read with our
letter of even date which is annexed as
Annexure A and forms an integral part
of this report.
Annexure A
To,
SABMiller India Limited
Unit No.301-302, Dynasty Business Park
B Wing,3rd Floor, Andheri Kurla Road
Andheri (East), Mumbai 400059
Our report of even date is to be read
along with this letter.
1. Maintenance of secretarial records is
the responsibility of the management
of the Company. Our responsibility
is to express an opinion on these
secretarial records based on our
audit.
2. We have followed the audit
practices and processes as were
appropriate to obtain reasonable

37

assurance about the correctness of


the contents of secretarial Records.
The verification was done on test
basis to ensure that correct facts are
reflected in the secretarial records.
We believe that the processes and
practices, we followed provide a
reasonable basis for our opinion.
3. We have not verified the correctness
and appropriateness of financial
records and Books of Accounts of the
Company including income tax, central
excise, Customs, and other local state
wise laws which are applicable in
general to the Company.
4. Where ever required, we have
obtained
the
Management
representation about the compliance
of all laws, rules and regulations
and happening of events which are
applicable to Company.
5. 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.
6. The secretarial Audit report is
neither an assurance as to the future
viability of the Company nor of the
efficacy or effectiveness with which
the Management has conducted
the affairs of the Company.
For S Kedarnath & Associates
Company Secretaries
S. KEDARNATH
Company Secretary
C P No 4422
Place : Bangalore
Date : 19th May, 2015

SABMiller India Limited


Annual Report 2014-15

Auditors Report
Report on the financial statements

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 believe that the audit evidence


we have obtained is sufficient and
appropriate to provide a basis for
our audit opinion on the financial
statements.
Opinion

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.

Report on other legal and regulatory


requirements
1. As required by the Companies
(Auditors Report) Order, 2015
(the Order), issued by the Central
Government of India in terms of
sub-section (11) of Section 143 of
the Act, we give in the Annexure a
statement on the matters specified
in paragraph 3 and 4 of the Order.
2. As required by Section 143 (3) of
the Act, we report that:
(a) we have sought and obtained all
the information and explanations

ANNUAL FINANCIAL STATEMENTS

38

DIRECTORS REPORT

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 auditors
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
Companys preparation of the 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 Company has
in place an adequate internal financial
controls system over financial reporting
and the operating effectiveness of

In our opinion and to the best of our


information and according to the
explanations given to us, the aforesaid
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 loss and its cash
flows for the year ended on that date.

NOTICE

The Companys 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 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 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

Our responsibility is to express an


opinion on these financial statements
based on our audit.

MANAGING DIRECTORS STATEMENT

Managements responsibility for the


financial statements

Auditors responsibility

such controls. An audit also includes


evaluating the appropriateness of
the accounting policies used and the
reasonableness of the accounting
estimates made by the Companys
Directors, as well as evaluating the
overall presentation of the financial
statements.

SUSTAINABLE DEVELOPMENT REPORT

We have audited the accompanying


financial statements of SABMiller
India Limited (the Company), 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
significant accounting policies and other
explanatory information.

from material misstatement, whether


due to fraud or error.

OUR BRANDS

Independent Auditors Report


To the Members of SABMiller India Limited

SABMiller India Limited


Annual Report 2014-15

Auditors Report continued


which to the best of our
knowledge and belief were
necessary for the purposes of
our audit;
(b) 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;
(c) 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;
(d) in our opinion, the aforesaid
financial statements comply
with the Accounting Standards
specified under Section 133 of
the Act, read with Rule 7 of the
Companies (Accounts) Rules,
2014;
(e) 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;
and
(f) with respect to the other matters
to be included in the Auditors
Report in accordance with Rule
11 of the Companies (Audit and
Auditors) Rules, 2014, in our
opinion and to the best of our
information and according to
the explanations given to us:
i. the Company has disclosed
the impact of pending
litigations on its financial
position in its financial

statements Refer Note 2.35


to the financial statements;
ii. the Company has made
provision,
as
required
under the applicable law or
accounting standards, for
material foreseeable losses,
if any, on derivative contracts
Refer Note 2.38 to the
financial statements; and
iii. there were no amounts
which were required to be
transferred to the Investor
Education and Protection
Fund by the Company.
for B S R & Co. LLP
Chartered Accountants
Firm registration number: 101248W/
W-100022

in a phased manner over a period


of three years. In our opinion, this
periodicity of physical verification
is reasonable having regard to
the size of the Company and
the nature of its fixed assets.
No material discrepancies were
noticed on such verification.
ii. (a) The inventory, except for goodsin-transit and stock lying with
third parties, has been physically
verified by the management
during the year. In our opinion,
the frequency of such verification
is reasonable. For stocks lying
with third parties at the yearend, written confirmations have
been obtained.

Supreet Sachdev
Partner
Membership No. 205385
Bangalore
Date: 19 May 2015
Annexure to the
Auditors Report

Independent

Annexure referred to in the Independent


Auditors Report to the Members of
SABMiller India Limited (the Company)
for the year ended 31 March 2015, We
report that:

i. (a) The Company has maintained


proper records showing full
particulars, including quantitative
details
and situation of fixed
assets.
(b)
The Company has a regular
programme
of
physical
verification of its fixed assets by
which all fixed assets are verified

39

(b) The procedures for the physical


verification
of
inventories
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 is maintaining


proper records of inventory.
The discrepancies noticed on
verification between the physical
stocks and the book records
were not material.
iii.
The
Company
has
granted
unsecured loan to one company
covered in the register maintained
under Section 189 of the Companies
Act, 2013 (the Act).

(a) In the case of loan granted to the


company listed in the register
maintained under Section 189 of
the Act, there was no stipulation
as to repayment of principal and
interest amounts during the year
under audit.

SABMiller India Limited


Annual Report 2014-15

Auditors Report continued

Nature of the Dues

Punjab Excise Act,


1914

Duty on beer loss

Orissa and Bihar


Excise Act, 1965

Adhesive label fees


Duty on sediment beer
Overtime wages of
excise staff
Bottling fees

Bombay Prohibition
Act, 1949
Karnataka Excise
Act, 1965

Supervision charges of
excise staff
Duty on expired beer
Overtime wages of
excise staff

Period to which the


amount relates

11,245,236 1973-74 to 1990-91


3,222,705 1988-89
10,877,028 2001-02 to 2004-05

Forum where dispute is


pending
Financial Commissioner
(Appeals), Haryana
Orissa High Court
Orissa High Court

1,284,936 2002-03

Orissa High Court

327,231 2005-06

Orissa High Court

57,037,609 2008-09 to 2014-15


550,930 1983-84 to 1988-89
1,037,085 2000-01
193,805 1999-00 to 2003-04

40

Orissa High Court


Bombay High Court
Commissioner of State
Excise, Maharashtra
Commissioner of State
Excise, Karnataka

ANNUAL FINANCIAL STATEMENTS

Interest on Excise Loan


Draw Back scheme

Amount (Rs.)

DIRECTORS REPORT

Name of the
Statute

NOTICE

vi. We have broadly reviewed the


books of accounts maintained
by the Company pursuant to
rules prescribed by the Central
Government for maintenance of

(b) According to the information


and explanations given to us,
there are no dues of Wealth tax,
which have not been deposited
with the appropriate authorities
on account of any dispute. The
following dues of Income-tax,
Sales tax, Service tax Duty of
Customs, Duty of Excise and
Value Added Tax have not been
deposited by the Company on
account of disputes.

MANAGING DIRECTORS STATEMENT

v. The Company has not accepted


any deposits from public.

vii. (a) According to the information and


explanations given to us and on
the basis of our examination of
the records of the Company,
amounts deducted / accrued
in the books of account in
respect of undisputed statutory
dues including Provident Fund,
Employees State Insurance,
Income-tax, Sales Tax, Wealth
Tax, Service Tax, Duty of
Customs, Duty of Excise, Value
Added Tax and other material
statutory dues have generally
been regularly deposited during
the year by the Company with
the
appropriate
authorities
though there has been a slight
delay in a few cases.

SUSTAINABLE DEVELOPMENT REPORT

iv. In our opinion and according to the


information and explanations given
to us, there is an adequate internal
control system commensurate with
the size of the Company and the
nature of its business with regard
to purchase of inventories and fixed
assets and with regard to the sale
of goods and services. We have
not observed any major weakness
in the internal control system during
the course of the audit.

According to the information


and explanations given to us,
no undisputed amounts payable
in respect of Provident Fund,
Employees State Insurance,
Income-tax, Sales Tax, Wealth
Tax, Service Tax, Duty of
Customs, Duty of Excise, Value
Added Tax and other material
statutory dues were in arrears as
at 31 March 2015, for a period
of more than six months from
the date they became payable.

OUR BRANDS

cost records under Section 148(1)


of the Act and are of the opinion that
prima facie, the prescribed accounts
and records have been made and
maintained. However, we have not
made a detailed examination of the
records.

(b) There is no overdue amount


of more than Rs. 100,000 in
respect of loan granted to the
company listed in the register
maintained under Section 189
of the Act.

SABMiller India Limited


Annual Report 2014-15

Auditors Report continued


Period to which the
amount relates

Forum where dispute is


pending

35,029,024 1994-95 to 2000-01

Sales Tax Tribunal, Orissa

Name of the Statute

Nature of the Dues

Amount (Rs.)

Orissa Sales Tax Act,


1947

Sales Tax

Orissa Entry Tax Act,


1999

Sales Tax

242,508 2000-01

Sales Tax Tribunal, Orissa

Sales Tax

576,486 2002-03

Assistant Commissioner of
Commercial Taxes (Appeals),
New Delhi

Sales Tax

217,200,913 2007-08

Sales Tax

1,514,943 1992-93

Trade Tax Tribunal,


Maharashtra

Sales Tax

3,639,154 1995-96

Sales Tax Tribunal,


Maharashtra

Sales Tax

1,445,537 1996-97

Sales Tax Tribunal,


Maharashtra

Sales Tax

12,317,495 2001-02

Sales Tax Tribunal,


Maharashtra

Sales Tax

4,334,290 2002-03

Delhi Sales Tax Act,


1975

Bombay Sales Tax Act,


1959

Bombay Sales Tax Act,


1959 & Central Sales
Tax Act, 1956

1981-82 to 1984-85,
1997-98 to 1998-99

Pondicherry General
Sales Tax Act, 1967

Sales Tax

Haryana Sales Tax Act,


1973

Sales Tax

754,349 1989-90 to 2002-03

Sales Tax

383,506,898 2008-09 to 2012-13

The Madhya Pradesh


Value Added Tax Act,
2002

Uttar Pradesh Tax on


Entry of Goods Act,
2000

Maharashtra Value
Added Tax Act, 2002

Joint Commissioner
(Appeals), Mumbai
Assessing Authority,
Pondicherry
Joint Excise and Taxation
Commissioner (Appeals)
Additional Commissioner,
Commercial Taxes (Appeals),
Gwalior

Entry Tax

1,289,754 2008-09

Additional Commissioner
(Appeals), Gwalior

Entry Tax

2,000,117 2005-06

Uttar Pradesh High Court

Entry Tax

690,569 2008-09

Additional Commissioner
(Appeals)

Value Added Tax

48,052,847 2008-09

Joint Commissioner of Sales


Tax (Appeals), Aurangabad

Value Added Tax

77,585,742 2005-06 to 2008-09

Joint Commissioner
(Appeals), Aurangabad

2005-06 to 2007-08,
2009-10 to 2010-11

Joint Commissioner
(Appeals), Aurangabad

Value Added Tax


Andhra Pradesh Value
Added Tax, 2005

11,982,000

Additional Commissioner-II,
Department of Trade & Taxes,
New Delhi

Value Added Tax

173,412,657

24,418,480 2010-11 to 2012-13


41

Joint Commissioner
(Appeals), Andhra Pradesh

SABMiller India Limited


Annual Report 2014-15

Auditors Report continued


Forum where dispute is
pending

Nature of the Dues

West Bengal Value


Added Tax Act,
2003

Value Added Tax

Haryana Local Area


Development Tax
Act, 2000

Local Area Development


Tax

10,050,426 2000-01 to 2003-04

Service Tax and penalty

224,456,392 2005-06 to 2007-08

Karnataka High Court

Service Tax and penalty

400,760,640 2005-06 to 2009-10

Customs Excise and


Service Tax Appellate
Tribunal, Bangalore

Income-tax Act,
1961

Customs Duty

161,555 2007-08

Joint Excise and Taxation


Commissioner (Appeals)

Customs Excise and


Service Tax Appellate
Tribunal, Mumbai

40,808,341 2006-07

Commissioner of Income
tax (Appeals)

Income-tax

60,253,760 2007-08

Income Tax Appellate


Tribunal, Mumbai

Income-tax

63,295,869 2008-09

Income Tax Appellate


Tribunal, Mumbai

NOTICE

Fringe benefit tax

MANAGING DIRECTORS STATEMENT

Customs Act, 1962

Joint Commissioner of
Commercial Tax, Kolkata

429,000 2009-10

SUSTAINABLE DEVELOPMENT REPORT

Finance Act, 1994

Amount (Rs.)

OUR BRANDS

Period to which the


amount relates

Name of the
Statute

Note: The amounts paid under protest have been reduced from the amounts demanded in arriving at the aforesaid disclosure.

ix. In our opinion and according to


the information and explanations

x. According to the information


and explanations given to us,
the Company has not given any
guarantee for loans taken by others
from banks or financial institutions.
xi. In our opinion and according to the
information and explanations given
to us, the term loans taken by the
Company have been applied for
the purpose for which they were
raised.
xii. According to the information and
explanations given to us, no material

42

fraud on or by the Company has


been noticed or reported during the
course of our audit.
for B S R & Co. LLP
Chartered Accountants
Firm registration number: 101248W/
W-100022
Supreet Sachdev
Partner
Membership No. 205385
Bangalore
Date: 19 May 2015

ANNUAL FINANCIAL STATEMENTS

viii. The Company has accumulated


losses
amounting
to
Rs.8,068,533,375 at the end of
the financial year which is less than
fifty per cent of its net worth. The
Company has not incurred cash
losses in the current financial year
and in the immediately preceding
financial year.

given to us, the Company has not


defaulted in repayment of dues to
its bankers. The Company did not
have any outstanding dues to any
financial institutions or debenture
holders during the year.

DIRECTORS REPORT

(c) According to the information


and explanations given to us
no amounts are required to
be transferred to the investor
education and protection fund
in accordance with the relevant
provisions of the Companies
Act, 1956 (1 of 1956) and rules
there under.

SABMiller India Limited


Annual Report 2014-15

Balance sheet

Note

EQUITY AND LIABILITIES


Shareholders funds

Share capital

Reserves and surplus

As at 31 March 2015

2.1
2.2

3,131,707,360
3,131,707,360
1,699,030,559
2,972,618,629
4,830,737,919 6,104,325,989

Deferred government grants

As at 31 March 2014

2.41

144,348,809 111,964,306

Non-current liabilities

Long-term borrowings
2.3

Other long-term liabilities
2.4

Long-term provisions
2.5

3,981,601,654
2,850,345,761
152,961,656
128,257,373
216,938,587
180,607,569
4,351,501,897 3,159,210,703

Current liabilities

Short-term borrowings
2.6

Trade payables
2.7

Other current liabilities
2.8

Short-term provisions
2.9

8,250,000,000
7,629,160,411
1,902,732,743
2,237,900,721
3,961,560,201
3,807,817,533
561,593,328
518,810,800
14,675,886,272 14,193,689,465

24,002,474,897 23,569,190,463

ASSETS
Non-current assets

Fixed assets
Tangible assets
2.10
Intangible assets
2.10
Capital work-in-progress

8,607,378,642
1,905,701,799
435,400,751

10,948,481,192 11,012,194,980

2.11

Non-current investments

8,355,244,081
2,047,279,458
609,671,441

2,282,873 2,282,873

Long-term loans and advances


2.12
Other non-current assets
2.13

Current assets

Inventories
2.14

Trade receivables
2.15

Cash and bank balances
2.16

Short-term loans and advances
2.17

Other current assets
2.18

597,468,549
529,282,024
505,124,425 580,298,110
12,053,357,039 12,124,057,987

11,949,117,858 11,445,132,476

3,677,053,126
6,006,868,669
671,852,758
1,450,678,369
142,664,936

24,002,474,897

Significant accounting policies


The notes referred to above form an integral part of balance sheet
As per our report of even date attached
for B S R & Co. LLP
Chartered Accountants
Firm registration number: 101248W/ W-100022

for SABMiller India Limited 

Supreet Sachdev
Partner
Membership No. 205385

Shalabh Seth
Managing Director

Ari Mervis
Director

Bangalore
Date: 19 May 2015


Tejvir Singh
Chief Financial Officer

Sridhar S
Company Secretary

New Delhi
Date: 19 May 2015

43

3,446,164,218
6,185,620,612
71,156,066
1,683,829,661
58,361,919

23,569,190,463

SABMiller India Limited


Annual Report 2014-15

Statement of profit and loss


Note

For the year ended


31 March 2015

For the year ended


31 March 2014

Income

33,630,386,968
(15,556,015,270)
18,074,371,698
555,522,671
18,629,894,369
572,402,654
19,202,297,023

2.20

68,609,620

164,692,546

19,465,597,114

19,366,989,569

Other income

8,819,193,352
424,755,714

9,444,144,301
300,722,349

(172,693,746)
1,660,996,143
1,031,627,328
1,146,371,521
-
7,828,934,872

(314,288,077)
1,652,127,546
1,115,770,907
1,105,198,336
32,858,966
7,027,766,834

20,739,185,184

20,364,301,162

NOTICE

(Loss) before tax


(1,273,588,070) (997,311,593)
Tax expense:

- current tax
-

- deferred tax (credit) / charge
2.37
-
-

MANAGING DIRECTORS STATEMENT

Expenses

Cost of materials consumed

Purchase of stock-in-trade

Changes in inventories of finished goods,

work-in-progress and traded goods
2.21

Employee benefits expense
2.22

Finance cost
2.23

Depreciation and amortisation
2.10

Impairment loss
2.10

Other expenses
2.24

SUSTAINABLE DEVELOPMENT REPORT

34,119,273,692
(16,536,336,086)
17,582,937,606
813,349,181
18,396,286,787
1,000,700,707
19,396,987,494

OUR BRANDS

Revenue from operations



Sale of products, gross

Sale of manufactured goods, gross

Less: Excise duty

Sale of manufactured goods, net

Sale of traded goods

Sale of products, net

Other operating revenues
2.19

(Loss) for the year


(1,273,588,070)
(997,311,593)

(4.07)

(3.18)

DIRECTORS REPORT

Earnings per equity share (par value; Rs.10 each)



- Basic and diluted
2.29

Significant accounting policies

The notes referred to above form an integral part of the statement of profit and loss
ANNUAL FINANCIAL STATEMENTS

As per our report of even date attached


for B S R & Co. LLP
Chartered Accountants
Firm registration number: 101248W/ W-100022

for SABMiller India Limited

Supreet Sachdev
Partner
Membership No. 205385

Shalabh Seth
Managing Director

Ari Mervis
Director

Bangalore
Date: 19 May 2015


Tejvir Singh
Chief Financial Officer

Sridhar S
Company Secretary

New Delhi
Date: 19 May 2015

44

SABMiller India Limited


Annual Report 2014-15

Cash flow statement




Cash flows from operating activities
(Loss) before tax
Adjustments:

Depreciation and amortisation

Release of deferred government grants

Dividend income

Interest and financing charges, excluding bank charges

Interest income

Loss / (profit) on sale of fixed assets

Net gain on sale of investments

Impairment of capital work-in-progress [refer to note 2.10(ii)]

Impairment loss

Unrealised foreign exchange difference
Operating cash flows before working capital changes

(Increase) in inventories

Decrease in trade receivables

Decrease / (increase) in loans and advances

Decrease in bank balances (other than cash and cash equivalents)

Increase in liabilities and provisions
Cash (used in) / generated from operations

Taxes (paid) / refunded, net of refund/ (payments)

For the year ended


31 March 2015

For the year ended


31 March 2014

(1,273,588,070)

(997,311,593)

1,146,371,521
(20,753,497)
(23,359)
1,025,934,114
(28,258,568)
(17,623,787)
-
158,797,020
-
(16,360,826)
974,494,548
(230,888,908)
178,751,943
79,137,503
2,487,270
332,774,563
1,336,756,919

1,105,198,336
(9,265,931)
(333,634)
1,106,422,319
(16,255,829)
9,067,708
(8,450,067)
39,051,751
32,858,966
17,031,918
1,278,013,944
(772,041,825)
12,925,201
(968,686,830)
1,916,510
331,679,546
(116,193,454)

(30,673,833)

(4,960,349)

1,306,083,086

(121,153,803)

Cash flows from investing activities



Purchase of fixed assets

Receipt of government grant

Proceeds from sale of fixed assets

Dividend income

Loans given to related parties (refer note 2.36), net

Interest received

Advance for purchase of shares (trade investment)

Sale/ (purchase) of investments, net

(1,107,743,789)
53,138,000
12,959,416
23,359
-
31,839,818
(50,000,000)
-

(1,085,710,933)
97,117,000
2,096,661
333,634
(422,849)
13,350,934
17,574,641

(1,059,783,196)

(955,660,912)

Net cash (used in)/ provided by operating activities

Net cash (used in) investing activities

Cash flows from financing activities



Proceeds from borrowings, net
1,221,376,738
1,610,022,208

Interest and financing charges paid
(946,535,172)
(1,110,897,681)
274,841,566 499,124,527

Net cash provided by financing activities

Effect of exchange rate changes on cash and cash equivalents

d 2,919,372 1,625,657

Net increase/ (decrease) in cash and cash equivalents e = a+b+c+d


Cash and cash equivalents at the beginning of the year (refer note below)
Cash and cash equivalents at the end of the year
(refer note below)

g = e + f

45

524,060,828

(576,064,531)

31,729,464

607,793,995

555,790,292

31,729,464

SABMiller India Limited


Annual Report 2014-15

Cash flow statement continued



For the year ended


31 March 2015

For the year ended


31 March 2014

555,790,292

31,729,464

OUR BRANDS

Note:
Components of cash and cash equivalents

Cash and cash equivalents (refer note 2.16)
671,852,758
51,708,459

Book overdraft (refer note 2.8)
(116,062,466)
(19,978,995)

The notes referred to above form an integral part of the cash flow statement
SUSTAINABLE DEVELOPMENT REPORT

As per our report of even date attached


for SABMiller India Limited

Supreet Sachdev
Partner
Membership No. 205385

Shalabh Seth
Managing Director

Ari Mervis
Director

Tejvir Singh
Chief Financial Officer

Sridhar S
Company Secretary

Bangalore
Date: 19 May 2015




MANAGING DIRECTORS STATEMENT

for B S R & Co. LLP


Chartered Accountants
Firm registration number: 101248W/ W-100022

New Delhi
Date: 19 May 2015

NOTICE
DIRECTORS REPORT
ANNUAL FINANCIAL STATEMENTS

46

SABMiller India Limited


Annual Report 2014-15

Notes to the financial statements


1. Significant accounting policies
SABMiller
India
Limited
(the
Company), formerly SKOL Breweries
Limited, was incorporated as a private
limited company under the Companies
Act, 1956 on 18 November 1988. With
effect from 22 June 2012 the name
of the Company was changed from
SKOL Breweries Limited to SABMiller
India Limited. The Company is primarily
engaged in the business of brewing,
packaging, distribution, marketing and
sale of beer.
1.1 Basis of preparation
These
financial
statements
are prepared and presented in
accordance with Indian Generally
Accepted Accounting Principles
(GAAP) under the historical
cost convention on the accrual
basis except for certain financial
instruments which are measured
at fair values. GAAP comprises
mandatory accounting standards
as prescribed under section 133
of the Companies Act, 2013 (Act)
read with Rule 7 of the Companies
(Accounts)
Rules,2014,
the
provisions of the Act (to the
extent notified and applicable) and
guidelines issued by the Securities
and Exchange Board of India
(SEBI).
1.2 Going concern
These
financial
statements
have been prepared on a going
concern basis, notwithstanding
accumulated losses and reliance
on short term borrowings due to
the following considerations:

- Expected steady future growth


reflected in financial projections

manufactured and traded


goods is recognised on
transfer of all the significant
risks
and
rewards
of
ownership to the buyer
which normally takes place
on despatch of goods. The
amount recognised as sale is
net of sales tax, sales returns
and trade discount. Sales are
presented both gross and net
of excise duty.

prepared by the management;

Background

- Expected continual technical and


financial support by the SABMiller
group; and

- Subsequent renewal of shortterm borrowings from banks.

These
financial
statements,
therefore,
do
not
include
any adjustments relating to
recoverability and classification of
asset amounts or to classification
and amount of liabilities that may
be necessary if the Company was
unable to continue as a going
concern.

(ii) Income from contract bottling


1.3 Use of estimates


The preparation of financial
statements in conformity with
generally accepted accounting
principles in India requires
management to make estimates
and assumptions that affect
the reported amounts of assets
and liabilities and disclosure
of contingent liabilities on the
date of the financial statements
and the results of operations
during the reporting period end.
Actual results could differ from
those estimates. Any revision to
accounting estimates is recognised
prospectively in current and future
periods.

(iii) Interest

Revenue is recognised to the


extent that it is probable that the
economic benefits will flow to the
Company and the revenue can be
measured reliably.
(i) Sale of goods
Revenue

from

47

sale

of

Interest income is recognised


using the time proportion
basis taking into account the
amount outstanding and the
interest rate applicable.

(iv) Sale of spent malt and scrap


1.4 Revenue recognition


Income from contract bottling


is recognised when the right
to receive bottling fee is
established which normally
takes place on dispatch of
goods by contract bottlers to
its customers.

Revenue from sale of spent


malt and scrap is recognised
on transfer of all the significant
risks and rewards of ownership
to the buyer which normally
takes place on despatch
of goods. The amount
recognised as sale is net of
sales tax and sales returns.

1.5 Fixed assets


Fixed assets are carried at cost


of acquisition or construction less
accumulated depreciation and
provision for impairment of assets.
The cost of fixed assets includes
freight, duties, taxes and other

SABMiller India Limited


Annual Report 2014-15

Notes to the financial statements

The costs of the fixed assets, which


are not ready for their intended use
on such date, are disclosed as
capital work-in-progress.

Depreciation on tangible assets is


provided on the straight-line method
over the useful life of assets estimated
by the Company. Depreciation for
assets purchased/ sold during a
period is proportionately charged.
Intangible assets are amortised over
their respective individual estimated

Assets, costing individually Rs 5,000


or less, are depreciated in full in the
year of purchase.

The useful life of brands, which


primarily
represent
brands
purchased, have been determined

The Company estimates the useful lives for fixed assets as follows:
Class of assets
Buildings

Number of years
5-28

- Brewing plant and vessels

20

- Packing plant

15

- Chillers

- Others

14-18

Computer equipment

Furniture and fixtures

Office equipment

Motor vehicles

Brands

20

Computer software

48

After recognition of impairment


loss, depreciation is provided on
the revised carrying amount of
the asset, less its residual value (if
any), over its remaining useful life.

If at the balance sheet date there


is an indication that if a previously
assessed impairment loss no
longer exists, the recoverable
amount is reassessed and the
asset is reflected at the recoverable

ANNUAL FINANCIAL STATEMENTS

Plant and machinery

The
Company
periodically
assesses whether there is any
indication that an asset or a
group of assets comprising a
cash generating unit may be
impaired. If any such indication
exists, the Company estimates the
recoverable amount of the asset.
For an asset or group of assets
that does not generate largely
independent cash inflows, the
recoverable amount is determined
for the cash generating unit to
which the asset belongs. If such
recoverable amount of the asset or
the recoverable amount of the cash
generating unit to which the asset
belongs is less than its carrying
amount, the carrying amount is
reduced to its recoverable amount.
The reduction is treated as an
impairment loss and is recognised
in the statement of profit and loss.
The recoverable amount is higher
of the assets net selling price and
value in use.

DIRECTORS REPORT

Freehold land is not depreciated.


Leasehold land is amortised
over the lease term. Leasehold
improvements are amortised over
the lease term or its estimated useful
life of 5 years, whichever is lower.

1.7 Impairment

NOTICE

1.6 Depreciation

The Company believes that the


useful lives as given above best
represent the useful lives of these
assets based on internal assessment
and supported by technical advice
where necessary which is different
from the useful lives as prescribed
under Part C of Schedule II of the
Companies Act, 2013.

MANAGING DIRECTORS STATEMENT

based
on
managements
assessment of market conditions
in India, intent to use and ability
to maintain these assets, previous
history of these brands and
internationally accepted practices.

useful lives on a straight-line basis,


commencing from the date the
asset is available to the Company
for its use.

SUSTAINABLE DEVELOPMENT REPORT

incidental expenses related to


the acquisition or construction of
the respective assets. Borrowing
costs directly attributable to
acquisition or construction of those
fixed assets which necessarily
take a substantial period of time
to get ready for their intended
use are capitalised to the extent
they relate to the period till such
assets are ready to be put to use.
Intangible assets are recorded at
their acquisition cost.

OUR BRANDS

1. Significant accounting policies

SABMiller India Limited


Annual Report 2014-15

Notes to the financial statements


1. Significant accounting policies

1.8 Borrowing costs


Borrowing
costs
directly
attributable to acquisition or
construction of those fixed
assets, which necessarily take a
substantial period of time to get
ready for their intended use, are
capitalised. Other borrowing costs
are accounted as an expense.
1.9 Investments

The comparison of cost and


net realisable value is made on
an item-by-item basis. The net
realisable value of work-in-progress
is determined with reference to the
selling prices of related finished
goods in the ordinary course of
business, less estimated cost of
completion and estimated costs
necessary to make the sale. Raw
materials, packing materials and
other supplies held for use in
production of inventories are not
written below cost except in cases
where material prices have declined,
and it is estimated that the cost of
the finished products will exceed
their net realisable value.

1.11 Foreign exchange

Long-term investments are carried


at cost less any other-thantemporary diminution in the value,
as determined by management
on commercial consideration
determined separately for each
individual investment.

Foreign exchange transactions are


recorded at the rates of exchange
prevailing on the date of the
respective transactions. Exchange
differences arising on foreign
exchange transactions settled
during the year are recognised in
the statement of profit and loss for
the year.

Monetary assets and liabilities


denominated in foreign currencies
as at the balance sheet date
are translated at the closing

1.10 Inventories

exchange rate on that date and


the resultant exchange differences
are recognised in the statement of
profit and loss.

and condition.

amount subject to a maximum


of depreciable historical cost. An
impairment loss is reversed only to
the extent that the carrying amount
of asset does not exceed the net
book value that would have been
determined, if no impairment loss
had been recognised.

Inventories are valued at lower of


cost and net realisable value. Cost
of inventories comprises purchase
price, costs of conversion and
other costs incurred in bringing the
inventories to their present location

The methods of determination of cost of various categories of inventories are


as follows:
Raw materials, packing materials,
stores and spares and traded goods

First-in-first-out (FIFO) method

Work-in-progress and finished goods


(including goods in transit)

FIFO method. Production overheads


are allocated on the basis of normal
capacity of production facilities

Maintenance spares, which are in regular use and are not an integral part of any
fixed asset, are treated as inventory and valued at cost.

49

Forward contracts and other


derivatives are entered into to
hedge the foreign currency risk of
the underlying outstanding at the
balance sheet date. The premium
or discount on all such contracts
arising at the inception of each
contract is amortised as income
or expense over the life of the
contract. Any profit or loss arising
on the cancellation or renewal of
forward contracts is recognised
as income or as expense for the
period.

The exchange difference on


the forward exchange contract
entered into to hedge the foreign
currency risk of the underlying
outstanding at the balance sheet
date, is calculated as the difference
between the foreign currency
amount of the contract translated
at the exchange rate at the
reporting date, or the settlement
date where the transaction is
settled during the reporting period,
and the corresponding foreign
currency amount translated at the
later of the date of inception of the
forward exchange contract and the
last reporting date. Such exchange
differences are recognised in the
statement of profit and loss in
the reporting period in which the
exchange rates change.

For forward exchange contracts


and other derivatives that are
not covered by AS 11 The
Effects of Changes in Foreign
Exchange Rates and that relate

SABMiller India Limited


Annual Report 2014-15

Notes to the financial statements

and

Deferred tax assets are reviewed


as at each balance sheet date and
written down or written up to reflect
the amount that is reasonably/
virtually certain (as the case may
be) to be realised.

The Company offsets, the current


(on a year on year basis) and

contingent

The Company recognises a


provision when there is a present
obligation as a result of an
obligating event that probably
requires outflow of resources and
a reliable estimate can be made
of the amount of the obligation. A
disclosure of a contingent liability
is made when there is a possible
obligation or a present obligation
that may, but probably will not,
require an outflow of resources.
When there is a possible obligation
or a present obligation that the
likelihood of outflow of resources is
remote, no provision or disclosure
is made.
Provisions for onerous contracts,
i.e. contracts where the expected
unavoidable costs of meeting the

50

ANNUAL FINANCIAL STATEMENTS

Leases where the lessor effectively


retains substantially all the risks
and rewards of ownership of the
leased asset are classified as
operating leases. Operating lease
payments are recognised as an
expense in the statement of profit
and loss on a straight-line basis
over the lease term.

1.14
Provisions
liabilities

Income-tax expense comprises


current tax (i.e. amount of tax for
the year determined in accordance
with the Income-tax law) and
deferred tax charge or credit
(reflecting the tax effects of timing
differences between accounting
income and taxable income for
the year). The deferred tax charge
or credit and the corresponding
deferred tax liabilities or assets
are recognised using the tax
rates that have been enacted
or substantively enacted by the
balance sheet date.
Deferred
tax assets are recognised only
to the extent there is reasonable
certainty that the assets can be
realised in future; however, where
there is unabsorbed depreciation
or carried forward business loss
under taxation laws, deferred tax
assets are recognised only if there
is a virtual certainty of realisation of
such assets.

DIRECTORS REPORT

(iii) Gratuity, which is a defined


benefit scheme, is provided
for based on an actuarial
valuation carried out by an
independent actuary as at the
balance sheet date. Actuarial
gains/ losses are recognised
immediately in the statement
of profit and loss and are
not deferred. The Company
makes contributions towards
gratuity into the approved
gratuity fund administered by

NOTICE

1.15 Taxation

MANAGING DIRECTORS STATEMENT

(i) Contributions to provident fund,


which is a defined contribution
scheme, are charged to the
statement of profit and loss on
an accrual basis.

(ii)
The
Company
has
an
arrangement
with
Life
Insurance
Corporation
of India to administer its
superannuation
scheme,
which is a defined contribution
scheme. The contributions to
the said scheme are charged
to the statement of profit and
loss on an accrual basis.

(iv) Compensated absences are


provided for based on an
actuarial valuation carried out
by an independent actuary as
at the balance sheet date.

1.13 Leases

1.12 Employee benefits


obligations under the contract


exceed the economic benefits
expected to be received under it,
are recognised when it is probable
that an outflow of resources
embodying economic benefits
will be required to settle a present
obligation as a result of an obligating
event, based on a reliable estimate
of such obligation.

Life Insurance Corporation


of India. Only such changes
in legislation are taken into
account while providing for
gratuity that has been enacted
upto the balance sheet date.

SUSTAINABLE DEVELOPMENT REPORT

to a firm commitment or highly


probable forecast transactions,
the Company has adopted the
principles of AS 30 - Financial
Instruments: Recognition and
Measurement with effect from 1
April 2008. Derivative instruments
that relate to a firm commitment
or a highly probable forecast
transaction have been recorded
at fair value at the reporting date
and the resultant exchange loss/
gain has been debited/ credited to
statement of profit and loss for the
year.

OUR BRANDS

1. Significant accounting policies

SABMiller India Limited


Annual Report 2014-15

Notes to the financial statements


1. Significant accounting policies
been issued on conversion of all
potentially dilutive equity shares.
Potential dilutive equity shares
are deemed converted as of the
beginning of the year, unless they
have been issued at a later date.
The potentially dilutive equity
shares have been adjusted for
the proceeds receivable had the
shares been actually issued at a
fair value (i.e. the average market
value of the outstanding shares).
In computing the dilutive earnings
per share, only potential equity
shares that are dilutive and that
either reduces the earnings per
share or increases loss per share
are included.

deferred 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.

Minimum Alternative Tax (MAT)


credit is recognised as an asset
only when and to the extent there
is convincing evidence that the
Company will pay normal Incometax during the specified period. In
the year in which the MAT credit
becomes eligible to be recognised
as an asset in accordance with
the recommendations contained
in the Guidance Note issued
by the Institute of Chartered
Accountants of India (ICAI), the
said asset is created by way of a
credit to the statement of profit
and loss. The Company reviews
the same at each balance sheet
date and writes down the carrying
amount of MAT credit entitlement
to the extent there is no longer
convincing evidence to the effect
that Company will pay normal
Income-tax during the specified
period.

1.16 Earnings per share


The basic earnings per share is


computed by dividing the net
profit or loss attributable to equity
shareholders for the year by the
weighted average number of
equity shares outstanding during
the year. The number of equity
shares used in computing diluted
earnings per share comprises
the weighted average number of
shares considered for deriving
basic earnings per share, and also
the weighted average number of
equity shares, which would have

options will be met is dealt with by


estimating the probability of shares
vesting and therefore the cost is
adjusted and readjusted for the
probability of vesting in the vesting
period.
1.18 Cash flow statement

Cash flows are reported using the


indirect method, whereby the net
profit before tax is adjusted for
the effects of transactions of a
non-cash nature and any deferrals
or accruals of past or future
cash receipts or payments. The
cash flows from regular revenue
generating, investing and financing
activities of the Company are
segregated.

1.17 Employee stock compensation


cost

1.19 Government grants

Government grants are recognised


under the income approach as
per AS 12 Accounting for
Government Grants specified
under Companies (Accounting
Standard) Rules, 2006.

Grants related to depreciable


assets are treated as deferred
income which is recognised in
the statement of profit and loss
on a systematic and rational basis
over the useful life of such assets.
Grants related to non-depreciable
assets are credited to capital
reserve.

The Company applies intrinsic


value method of accounting for
stock options granted by the
ultimate holding company to the
employees of the Company after
1 April 2005. The intrinsic value
of the employee services received
in exchange for the grant of
such options is recognised as an
expense. The amount recognised
is spread over the vesting period
which is also the period over which
some of the scheme performance
criteria relate. At each balance
sheet date, the estimates of
the number of options that are
expected to become exercisable
are revised. It recognises the
impact of the revision of the
original estimates, if any, in the
statement of profit and loss over
the remaining vesting period. The
effect of uncertainty as to whether
any performance criteria of share

51

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


As at
31 March 2015

As at
31 March 2014

3,200,000,000
3,200,000,000
3,200,000,000 3,200,000,000

3,131,707,360

3,131,707,360

3,131,707,360

3,131,707,360

(a) Reconciliation of the number of shares outstanding at the beginning and at the end of the year

At the end of the year

As at 31 March 2014
No. of shares
Amount (Rs.)

313,170,736
-

3,131,707,360
-

313,170,736
-

3,131,707,360
-

313,170,736

3,131,707,360

313,170,736

3,131,707,360

(b) Rights, preferences and restrictions attached to equity shares


The Company has issued only one class of equity shares having a par value of Rs. 10 each. All equity shares rank equally with regard
to dividends and share in the Companys residual assets. Each holder of equity shares is entitled to one vote per share.

MANAGING DIRECTORS STATEMENT

As at 31 March 2015
No. of shares
Amount (Rs.)

SUSTAINABLE DEVELOPMENT REPORT

Name of the share holder




Equity shares
At the commencement of the year
Add: Issued during the year

OUR BRANDS

2.1 Share capital




Authorised
320,000,000 (previous year: 320,000,000) equity shares of Rs.10 each

Issued, subscribed and paid up
313,170,736 (previous year: 313,170,736) equity shares of Rs.10 each
fully paid up

(c) Shares held by holding / ultimate holding company and / or their subsidiaries / associates
As at
31 March 2014

NOTICE

162,086,038

142,069,512
5,590,817
1,651,174

DIRECTORS REPORT

Name of the share holder


As at

31 March 2015

Equity shares of Rs.10 each, fully paid up
I) SABMiller Asia BV
162,086,038
II) Step-down subsidiaries of SABMiller plc, the ultimate holding company,

other than at I above

- SABMiller Breweries Private Limited
142,070,329

- SABMiller India Holdings
5,590,817

- Austindia Pty Ltd
1,651,174
* SABMiller plc is the ultimate holding company
(d) List of persons holding more than 5 percent shares in the Company
As at 31 March 2015
No. of shares
% holding

162,086,038
142,070,329

51.76
45.37

As at 31 March 2014
No. of shares
% holding

162,086,038
142,069,512

51.76
45.36

(e) Number of shares allotted as fully paid up pursuant to contract(s) without payment being received in cash/ issued as bonus
shares/ bought back (during five years immediately preceding 31 March 2015)
31 March 2015
Equity shares allotted
Pursuant to a contract
Bonus shares issued
Equity shares bought back

-
-
-
-

31 March 2014
-
-
-
-

52

31 March 2013

31 March 2012

31 March 2011

7,241,991
-
-
-

-
-
-
-

ANNUAL FINANCIAL STATEMENTS

Name of the share holder




Equity shares 
SABMiller Asia BV
SABMiller Breweries Private Limited

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.2 Reserves and surplus


As at
31 March 2015

As at
31 March 2014

2,000,000 2,000,000

Capital reserve

2,000,000 2,000,000



Securities premium account

9,576,907,748

9,576,907,748

9,576,907,748

9,576,907,748

(1,029,743,130)

(1,029,743,130)

Amalgamation adjustment reserve/ (deficit) account

(1,029,743,130) (1,029,743,130)

1,218,399,316 1,218,399,316

General reserve

1,218,399,316

1,218,399,316

(Deficit) in the statement of profit and loss

Opening balance

(6,794,945,305)

(5,797,633,712)

Add: (Loss) for the year

(1,273,588,070)

(997,311,593)

(8,068,533,375) (6,794,945,305)

1,699,030,559



2.3 Long-term borrowings

As at
31 March 2015

Unsecured
Term loans

- External commercial borrowings (ECB) from Standard Chartered Bank

2,972,618,629

As at
31 March 2014

1,871,006,998


Loans and advances from related parties (refer to note 2.36)

- External commercial borrowings

- Others

3,896,044,402
85,557,252

899,102,095
80,236,668

3,981,601,654

2,850,345,761

(a)
(b)

Corporate guarantees have been given by SABMiller plc for the external commercial borrowings from banks.
Terms of repayment:

Particulars
Repayment terms
Interest rate

ECB from Standard Chartered
Bank
ECB from related party (SABMiller
Asia BV)

Other loans and advances


from related party (SKOL Beer
Manufacturing Company Limited)

Bullet repayment at the end of 5 years from each


drawdown date*

Bullet repayment at the end of 5 years from each
drawdown date, except Rs.1,833,626,902 which
is repayable on 31 March 2017

Not repayable before 1 April 2018

* ECB from Standard Chartered Bank have been foreclosed during the year ended 31 March 2015.

53

Currency
Swap premium

LIBOR + 350 basis


points

6.40% to 9.43%

LIBOR + 60 to 150
basis points

6.45% to 7.33%

9% per annum

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.3 Long-term borrowings continued
As at
31 March 2015

OUR BRANDS

Due for repayment in financial year


As at
31 March 2014

SUSTAINABLE DEVELOPMENT REPORT

ECB from Standard Chartered Bank


2014-15 * -
502,999,414
2015-16
-
822,931,998
2016-17
-
1,048,075,000
ECB from related party (SABMiller Asia BV)
2016-17
1,833,626,902
2018-19
937,462,500
899,102,095
2019-20
1,124,955,000

* Balance as at 31 March 2014 has been disclosed under current maturities of long-term debt (refer to note 2.8)

(c) There have been no defaults in repayment of principal and interest as at 31 March 2015 (previous year: Nil).
(d) The Company had entered into an interest rate swap in the previous year to pay fixed LIBOR in the range of 3.10% - 3.35% and

receive floating LIBOR. The Company has foreclosed these swaps during the year ended 31 March 2015.
As at
31 March 2015

Derivative financial liabilities


Deposits from customers and del-credere agents
Deferred revenue

MANAGING DIRECTORS STATEMENT

2.4 Other long-term liabilities

As at
31 March 2014
5,225,190
116,686,357

10,171,595

6,345,826

152,961,656

128,257,373

As at
31 March 2015

As at
31 March 2014

159,657,312

120,694,517

NOTICE

142,790,061

2.5 Long-term provisions


Provision for gratuity (refer to note 2.33)
Provision for compensated absences

59,913,052
180,607,569

As at
31 March 2015

As at
31 March 2014

279,160,411

DIRECTORS REPORT

2.6 Short-term borrowings

57,281,275
216,938,587

Loan repayable on demand

- from banks
- bank overdraft
Other loans and advances
Unsecured
- from banks
- working capital loans
- commercial paper issued to related party (refer note 2.36)

5,250,000,000

7,350,000,000

3,000,000,000

8,250,000,000

7,629,160,411

(a) Working capital loan from banks are due for repayment or renewal within a period of 12 months.

(b) There has been no defaults in repayment of principal and interest as at 31 March 2015 (previous year: Nil).
(c) Of the above working capital loan from banks, Nil (previous year: Rs. 1,650,000,000) is covered by corporate guarantees given
by SABMiller plc.
(d) Commercial paper having face value of Rs 3,000,000,000 have been issued during the current year at a discount of 8.55%. The
maturity date of the commercial paper is 20 October 2015.

54

ANNUAL FINANCIAL STATEMENTS

Unsecured

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


As at
31 March 2015

2.7 Trade payables

As at
31 March 2014

Trade payables
- Due to micro and small enterprises (refer to note 2.40)

21,639,708

- Due to other creditors


- Acceptances

2.8 Other current liabilities


59,654,166

1,656,020,428

1,910,533,493

225,072,607

267,713,062

1,902,732,743

2,237,900,721

As at
31 March 2015

Current maturities of long term debts (refer to note 2.3)

Interest accrued but not due on borrowings

39,819,652

74,271,549

Payable to related parties for expenses (refer to note 2.36)

162,268,123

103,370,477

Book overdraft

116,062,466

19,978,995

Deposits from customers

14,256,401

19,075,088

770,017,594

577,294,249

Excise duty payable

Other liabilities

As at
31 March 2014
502,999,414

- statutory dues

311,273,588

424,700,235

- creditors for capital goods

152,867,337

119,270,846

- derivative financial liabilities

- deferred revenue

- for expenses

2.9 Short-term provisions




Provision for compensated absences

Provision for claims (refer to note 2.35)

Provision for fringe benefit tax (net of advance tax)

Provision for income-tax (net of advance tax and tax deducted at source)

55

9,804,476

8,303,208

5,265,394

2,386,691,832

1,951,786,810

3,961,560,201

3,807,817,533

As at
31 March 2015

As at
31 March 2014

11,131,908

11,398,404

525,601,507

482,552,483

5,047,648

5,047,648

19,812,265

19,812,265

561,593,328

518,810,800

18,280,343

Leasehold improvements

10,380,013

13,969,697,612

Motor vehicles

1,252,264,052

17,563,015,348

16,894,411,225

Total

Previous year

194,044,625
1,146,371,521
1,105,198,336

1,546,038,278
7,026,269,182
6,002,052,650

3,620,770,302
18,511,249,045
17,563,015,348

304,030,355
92,146,173

25,014,400

102,171

174,342

Furniture and fixtures

Office equipment

60,487,947

35,806,926

Plant and machinery

ANNUAL FINANCIAL STATEMENTS

Total

24,404,508

Accelerated depreciation
charge

Buildings

Description

1,573,155,421
141,913,082
1,715,068,503
7,965,309,638
7,026,269,182

25,014,400
207,331,065
80,981,804

6,250,241,135

6,531,298

28,067,126

60,775,715

135,022,864

5,265,114,306

728,869,202

13,858,633

12,001,991

As at
31 March 2015

25,014,400

182,316,665

341,748

3,586,696

2,502,164

46,661,922

127,547,168

1,676,967

Deletions

134,222,627

32,858,966

32,858,966

22,458,966

10,400,000

Provision for
impairment
as at
31 March 2015
(refer to note iii
below)

38,968,622
2,047,279,458

1,905,701,799
10,402,523,539

10,513,080,441 10,402,523,539

2,008,310,836
67,936,975

8,355,244,081

4,966,045

24,058,619

6,510,879

7,786,239

5,898,550,914

2,004,412,775

4,760,943

25,850,860

378,346,807

As at
31 March 2014

(Rs.)

1,837,764,824

8,607,378,642

9,104,902

27,684,243

5,281,755

873,094

6,054,311,110

2,102,130,092

4,421,710

25,224,929

378,346,807

As at
31 March 2015

Net block

32,858,966

(787,113)
(237,338)
(101,363,661)
-

787,113
237,338
134,222,627
101,363,661

134,222,627

32,858,966

22,458,966

10,400,000

As at
31 March 2015

(Rs.)

During the year ended 31 March 2014, the Management decided to discontinue operations at one of its breweries and has accordingly created a provision for
impairment against freehold land, the realisable value of which is considered to be nil. Also refer note (ii) above for impairment of leasehold land. During the
year ended 31 March 2015, the Company sold its assets at one of its non-operational brewery, which was impaired, for a total consideration of Rs. 5,000,000.
Accordingly, the provision for impairment for these assets have been reversed/ deleted pursuant to such sale.

Previous year

Total

Motor vehicles

Office equipment

(860,707)

860,707

(72,835,054)

Computer equipment

(10,043,449)
72,835,054

22,458,966

Plant and machinery

(16,600,000)

27,000,000
10,043,449

Addition

(Reversal)/
deletions
As at
1 April 2014

Provision for impairment

Buildings

Leasehold land

Freehold land

Description

(iii) Provision for impairment comprises

During year ended 31 March 2014, the Management decided to discontinue the construction of a brewery and had accordingly impaired leasehold land
amounting to Rs. 22,458,966 and capital work-in-progress amounting to Rs. 39,051,751. Further,pursuant to a decision in the current year for a potential
change in the location of a project under development, the Company has impaired capital work-in-progress amounting to Rs. 158,797,020.

23,498,613

(ii)

170,546,012

952,326,896

1,696,416

3,213,162

14,519,791

25,918,848

806,629,271

99,384,244

339,233

143,428,869

25,014,400

Depreciation charge for year ended 31 March 2014 includes accelerated depreciation
amounting to Rs. 60,487,947 (refer table below) on account of revision in the useful life of
certain assets.

(Rs.)

625,931

Charge during
the year
(refer to note
i below)

1,402,609,409

5,480,230,904

5,176,630

28,440,660

48,758,088

155,765,938

4,586,032,203

631,161,925

13,519,400

11,376,060

As at
1 April 2014

209,850,057

14,890,478,743

15,636,200

55,751,369

66,057,470

135,895,958

11,319,425,416

2,830,999,294

18,280,343

59,685,886

388,746,807

As at
31 March 2015

Accumulated depreciation and amortisation

3,410,920,245

279,015,955

551,152

4,107,528

4,162,023

46,937,212

197,440,978

9,217,062

16,600,000

Deletions

DIRECTORS REPORT

(i)

Notes:

52,466,966

3,593,317,736

760,750,296

52,466,966

6,572,505

14,950,526

182,397,491

Computer software

Brands

3,410,920,245

53,286,392

Office equipment

Intangible assets

5,807,339

1,199,797,086

55,268,967

Furniture and fixtures

18,420,286

164,412,884

959,448,223

10,557,418,171

Computer equipment

194,598,207

Plant and machinery

2,645,618,149

59,685,886

Leasehold land

Buildings

405,346,807

Freehold land

Tangible assets

Additions

NOTICE

As at
1 April 2014

Gross block

MANAGING DIRECTORS STATEMENT

Description

SUSTAINABLE DEVELOPMENT REPORT

56

OUR BRANDS

2.10 Fixed assets

2. Notes to the financial statements

SABMiller India Limited


Annual Report 2014-15

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.11 Non-current investments

As at
31 March 2015

Non trade - at cost

80,000 (previous year: 80,000) fully paid up equity shares of Rs. 3


(previous year: Rs. 3) each in Vulcan Leasing and Investments Limited

Investment in equity shares - unquoted

295 (previous year: 295) fully paid up equity shares of Rs. 100
each in Haryana State Cooperative Bank Limited


80,000

29,500
109,500

Less: Provision for, other than temporary, diminution in the value of
investments

(109,500)

80,000

29,500
109,500

(109,500)

- -

As at
31 March 2014

Investment in government or trust securities

National Savings Certificates


Indira Vikas Patra

2,256,323
26,550
2,282,873

2,256,323
26,550
2,282,873



Aggregate market value of quoted investments
Aggregate provision for diminution in value of investments

2,282,873

11,407,447

-
(109,500)

2.12 Long-term loans and advances















As at
31 March 2015

-
(109,500)

As at
31 March 2014

Unsecured, considered good


Advance for purchase of shares (trade investment)
Capital advances
Security deposits
Rental deposits
Advance tax and tax deducted at source (net of provision for income-tax)
Fringe benefit tax (net of provision for fringe benefit tax)
Minimum alternate tax credit entitlement
Loans and advances to related parties (refer to note 2.36 and 2.43)
Advance to contract bottler
Other loans and advances
- Prepaid expenses
- Others

57

50,000,000
35,239,922
98,670,625
33,150,420
201,784,226
1,973,463
3,250,000
1,466,653
131,250,000

119,859,265
98,048,876
30,190,310
171,110,393
1,973,463
3,250,000
1,466,653
70,000,000

6,133,034
34,550,206

3,811,219
29,571,845

597,468,549

529,282,024

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


Unsecured, considered doubtful

Other loans and advances


Less: Provision for doubtful loans and advances

As at
31 March 2015

As at
31 March 2014

87,410,130
(87,410,130)

80,614,224
(80,614,224)

-
597,468,549


2.13 Other non-current assets

As at
31 March 2015

529,282,024
As at
31 March 2014

Unsecured, considered good

Derivative financial assets

401,498,855

323,198,351

76,766,970

247,201,496

Balances with banks:

- in current account *

5,161,504

5,161,504


- in margin money deposit accounts maturing after 12 months
21,697,096
4,736,759


505,124,425
580,298,110

MANAGING DIRECTORS STATEMENT

Deposit made under protest



SUSTAINABLE DEVELOPMENT REPORT

OUR BRANDS

2.12 Long-term loans and advances continued


* Out of the amounts held in current account, Rs 5,161,504 (previous year: Rs 5,161,504) is held in lien by government authorities.
NOTICE

2.14 Inventories

Raw materials

Goods in transit - raw materials

As at
31 March 2015
1,451,285,592
22,775,983

Finished goods

Goods in transit - finished goods

Stores and spares

236,952,324

Stock-in-trade

37,878,320
241,378,208

1,499,218,273

1,112,049,568

3,859,873

4,938,809

446,580,427

351,353,916

16,380,654

7,826,301
3,446,164,218

Refer note 1.10 of significant accounting policies on disclosure of method for valuation of inventories
2.15 Trade receivables



Unsecured

As at
31 March 2015


Outstanding for a period exceeding six months

Considered good

Considered doubtful

Less: Provision for doubtful debts

571,191,526

498,936,838

(571,191,526)

(498,936,838)

58

As at
31 March 2014

ANNUAL FINANCIAL STATEMENTS

3,677,053,126

1,690,739,096
DIRECTORS REPORT

Work-in-progress

As at
31 March 2014

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.15 Trade receivables continued

As at
31 March 2015

As at
31 March 2014

Others

Considered good
6,006,868,669
6,185,620,612

44,065,428



Less: Provision for doubtful debts

Considered doubtful

6,006,868,669
-

6,229,686,040
(44,065,428)

6,006,868,669

6,185,620,612

6,006,868,669

6,185,620,612

2.16 Cash and bank balances



Cash and cash equivalents

Balances with banks:


- in current accounts
- in exchange earners foreign currency account

As at
31 March 2015

As at
31 March 2014

650,504,390
21,348,368

31,716,718
19,991,741



Other bank balances

Balances with banks:

- in margin money deposit accounts maturing within 12 months

671,852,758

51,708,459

-
-

19,447,607
19,447,607

671,852,758

2.17 Short-term loans and advances



Unsecured, considered good

Loans and advances to related parties (refer to note 2.36)

As at
31 March 2015

10,205,369

71,156,066
As at
31 March 2014

5,547,008

Others

- Loans and advances to employees
272,221
3,749,385

- Advances for supply of goods and rendering of services
188,987,072
235,266,414

- Duty drawback receivable
10,826,652
13,966,079

- Prepaid expenses
168,437,272
114,680,613

- Loan to contract bottler
113,750,000
80,000,000

- Balances with excise and other government authorities
957,056,330
1,225,895,459

- Interest accrued but not due
1,143,453
4,724,703
1,450,678,369


2.18 Other current assets



Derivative financial assets

Unamortised discount on issue of commercial paper

As at
31 March 2015
-
142,664,936

1,683,829,661
As at
31 March 2014
58,361,919
-

142,664,936 58,361,919

59

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


For the year ended

31 March 2015

641,905,187
322,211,417
15,023,981
21,560,122
1,000,700,707

2.20 Other income


For the year ended

31 March 2015

31 March 2014
194,946,126
339,445,323
16,388,258
21,622,947
572,402,654

For the year ended

31 March 2014

Interest income

Dividend income

Net gain on foreign currency translation and transactions

Other non-operating income

- Profit on sale of fixed assets, net

- Profit on sale of investments

- Write back of provision for doubtful advances

- Release of deferred government grants (refer note 2.41)

- Miscellaneous income

2.21 Changes in inventories of finished goods,



work-in-progress and traded goods

55,107,159

17,623,787

8,450,067

68,800,000

20,753,497

9,265,931

1,950,409

6,479,926

68,609,620

164,692,546

For the year ended

31 March 2014

1,116,988,377

Less: Excise duty on opening stock

7,826,301

1,366,192,886

769,188,494

619,351,300

336,634,985

746,841,586

432,553,509

236,952,324

241,378,208

Closing stock

Work-in-progress

Finished goods, including in transit

1,503,078,146

Stock-in-trade

Less: Excise duty on closing stock

16,380,654

(B)

(Increase)/decrease in finished goods, work-in-progress and traded goods (A-B)

60

1,116,988,377
7,826,301

1,756,411,124

1,366,192,886

836,875,792

619,351,300

919,535,332

746,841,586

(172,693,746)

(314,288,077)

ANNUAL FINANCIAL STATEMENTS

(A)

554,187,165

DIRECTORS REPORT

Finished goods

241,378,208 215,001,329

333,634

31 March 2015

Stock-in-trade

23,359

For the year ended


Opening stock
Work-in-progress

16,255,829

NOTICE

28,258,568

MANAGING DIRECTORS STATEMENT

SUSTAINABLE DEVELOPMENT REPORT


Income from contract bottling

Sale of spent malt and scrap

Duty draw back on exports

Royalty income

For the year ended


OUR BRANDS

2.19 Other operating revenues


SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.22 Employee benefits expense

For the year ended

31 March 2015

Salaries and wages

Contributions to

1,500,977,005

For the year ended

31 March 2014
1,521,794,936

- provident and other funds

59,558,482

55,350,826

- gratuity (refer to note 2.33)

49,313,271

16,849,294

467,263

10,792,466

50,680,122

47,340,024

1,660,996,143

1,652,127,546

Compensated absences

Staff welfare expense

2.23 Finance cost



Interest expense

Other borrowing costs

For the year ended

31 March 2015

2.24 Other expenses



31 March 2014

1,014,589,978

1,096,640,013

17,037,350

19,130,894

1,031,627,328

1,115,770,907

For the year ended

31 March 2015

Sales scheme expenses

For the year ended

For the year ended

31 March 2014

857,212,161

716,553,666

381,736,925
1,440,551,234
776,671,081
1,216,949,912
599,401,387
219,817,103
203,767,790
344,124,652
198,342,526
255,327,624
128,515,721

390,211,468
1,405,142,596
929,146,306
1,039,957,197
419,562,912
216,004,294
143,904,456
288,402,393
208,801,840
223,074,534
120,545,423

28,024,448
136,751,974
98,748,262
158,797,020
44,477,014
-
28,189,260
6,795,906
5,072,789
352,000
43,049,024
69,225,547

25,179,295
121,505,576
100,779,375
39,051,751
47,499,271
9,067,708
24,222,015
52,979,730
-

Miscellaneous

587,033,512

506,175,028

7,828,934,872

7,027,766,834

Commission on sales

Freight outward

Power and fuel

Advertisement and publicity

Management group service charge

Rates and taxes

Legal and professional

Clearing and forwarding

Travel and conveyance

Consumption of stores and spare parts

Rent (refer to note 2.39)
Repairs

- buildings

- plant and machinery

- others

Impairment of capital work-in-progress [refer to note 2.10(ii)]

Insurance

Loss on sale of fixed assets, net

Provision for doubtful debts

Provision for doubtful loans and advances
Bad and doubtful debt written off
Doubtful loans and advances written off
Provision for claims, net
Net loss on foreign currency translation and transactions

61

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.25. Contingent liabilities and other commitments
As at
31 March 2015

As at
31 March 2014

Contingent liabilities

Claims against the Company not acknowledged as debts in respect of:


a) Sales tax matters
568,610,382
61,228,234

b) Excise matters

c) Service tax matters

d) Custom matters

e) Other matters

19,931,526

19,516,818

234,523,299

394,807,316

261,555

261,555

169,003,814

169,003,814

b) Other commitments

- Purchase of raw materials (Hops and cans)

1,173,024,674

134,171,067

NOTICE

2.26. Income from contract bottling operations pertains to the revenue share the Company has earned on sales made by the
tie-up units (contract bottlers). These revenues are recorded on a net basis in order to comply with relevant statutory
regulations, where by tie-up units raise invoices on their customers, discharge statutory dues and taxes and record
sales on a gross basis in the financial statements. The contract bottling agreement further specifies that the dealing
between the Company and the contract bottlers is on a principal to principal basis. The above practice is consistent
with prevalent industry practice.

MANAGING DIRECTORS STATEMENT

(ii) Commitments

a) Estimated amount of contracts remaining to be executed on

capital account (net of advances) and not provided for
359,735,166
428,446,204

SUSTAINABLE DEVELOPMENT REPORT

(i)

OUR BRANDS

Particulars

2.27. Auditors remuneration, net of service tax (included under legal and professional expenses)
For the year ended

31 March 2015

For the year ended

31 March 2014

DIRECTORS REPORT

Particulars

As auditor

- Statutory audit
10,700,000
11,450,000

- Tax audit

62

1,000,000

584,358

528,364

ANNUAL FINANCIAL STATEMENTS

Reimbursement of expenses

1,000,000

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.28. Additional information pursuant to general instructions for preparation of the statement of profit and loss
(a) Details of finished goods (including goods in transit) and turnover (gross)
Beer

For the year ended

31 March 2015

Opening stock
Sales (gross of excise duty)
Closing stock

1,116,988,377
34,119,273,692
1,503,078,146

For the year ended

31 March 2014

554,187,165
33,630,386,968
1,116,988,377

(b) Details of traded goods


Beer

For the year ended

31 March 2015

Opening stock
Purchases
Sales
Closing stock

7,826,301
424,755,714
813,349,181
16,380,654

For the year ended

31 March 2014

-
300,722,349
555,522,671
7,826,301

(c) Consumption of raw materials and packing materials


Particulars

For the year ended

31 March 2015

Malt (including raw barley used directly in manufacturing process)


Bottles
Cans
Others *

1,376,747,426
2,997,819,028
1,362,177,797
3,082,449,101
8,819,193,352

For the year ended

31 March 2014

1,659,726,315
3,277,070,292
1,340,166,765
3,167,180,929
9,444,144,301

* Individual items are less than 10% of the total value of consumption.

(d) Consumption of imported and indigenous raw materials and packing materials
Particulars

For the year ended

31 March 2015
%
2

For the year ended

31 March 2014



Imported

Amount (Rs.)
194,010,441

Amount (Rs.)
164,198,828

%
2

Indigenous

8,625,182,911 98

9,279,945,473 98

8,819,193,352 100

9,444,144,301 100

(e) Consumption of imported and indigenous stores and spares


Particulars

For the year ended

31 March 2015

Amount (Rs.)
60,163,069



Imported
Indigenous

%
24

195,164,555 76
255,327,624 100

63

For the year ended

31 March 2014

Amount (Rs.)
37,368,507

%
17

185,706,027 83
223,074,534 100

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.29. Earnings per share

(Figures in Rs. except number of shares)

For the year ended

31 March 2015

Loss for the year attributable to equity shareholders


Weighted average number of equity shares of Rs.10 each used for
calculation of basic and diluted earnings per share

31 March 2014

(1,273,588,070)

(997,311,593)

313,170,736

313,170,736

(4.07)

(3.18)

2.30. Value of imports on CIF basis


Particulars

For the year ended

31 March 2015

Stores and spares


Capital goods

31 March 2014

131,621,624

120,931,455

47,016,218

37,367,665

89,575,976

75,493,948

268,213,818

233,793,068

MANAGING DIRECTORS STATEMENT

Raw materials

For the year ended

SUSTAINABLE DEVELOPMENT REPORT

Basic and diluted earnings per share

For the year ended

OUR BRANDS

Particulars

2.31. Expenditure in foreign currency (accrual basis)


For the year ended

31 March 2015

Travel and conveyance

For the year ended

31 March 2014

11,785,062

480,118,590

336,068,548

37,118,863

40,742,539

292,339,678

272,987,445

9,105,705

22,744,556

Others

102,051,075

82,104,732

930,722,756

766,432,882

Management group service charge *


Salaries, wages and bonus
Interest expense *
Legal and professional

2.32. Earnings in foreign currency (accrual basis)


Particulars

For the year ended

31 March 2015

Export sales at FOB value

748,046,036

64

For the year ended

31 March 2014
694,434,738

ANNUAL FINANCIAL STATEMENTS

* net of withholding tax and service tax, as applicable

DIRECTORS REPORT

9,988,845

NOTICE

Particulars

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.33. Gratuity 

The Company has a gratuity plan for the employees of the Company. Every employee who has completed 5 years or
more of service is eligible for gratuity on separation, worked out at 15 days salary (last drawn salary) for each completed
year of service. The obligation under the scheme is partially funded by contributions being made towards qualifying
insurance policies obtained from the insurer.

Statement of profit and loss


Net employee benefits expense (recognised in employee benefits expense)
Particulars

For the year ended

For the year ended

31 March 2015

31 March 2014

Current service cost

17,595,747

17,273,685

Interest cost on defined benefit obligation

13,634,981

11,070,886

Expected return on plan assets

(2,332,006)

(2,359,670)

Net actuarial loss/ (gain) recognised for the year

20,414,549

(9,135,607)

Net benefits expense

49,313,271

16,849,294

Balance sheet
Details of provision for gratuity
Particulars

As at


Defined benefit obligations
Less: Fair value of plan assets
Plan liabilities

As at

31 March 2015

31 March 2014

191,795,550

150,874,487

32,138,238

30,179,970

159,657,312

120,694,517

Changes in the present value of the defined benefit obligation


Particulars

For the year ended

For the year ended

31 March 2015

31 March 2014

150,874,487

144,274,427

Current service cost

17,595,747

17,273,685

Interest cost

13,634,981

11,070,886

Benefits paid

(8,523,586)

(11,776,694)

Actuarial loss/ (gain) on obligation

18,213,921

(9,967,817)

191,795,550

150,874,487

Opening defined benefit obligation

Closing defined benefit obligation

65

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


Changes in the fair value of plan assets
For the year ended

For the year ended

31 March 2014

30,179,970

34,272,013

2,332,006

2,359,670

(2,200,628)

(832,210)

3,578,559

445,471

Benefits paid

(1,751,669)

(6,064,974)

Closing fair value of plan assets

32,138,238

30,179,970

Opening fair value of plan assets


Expected return on plan assets
Actuarial (loss)/ gain on plan assets
Contributions by employer

Particulars


As at


Qualifying insurance policies from the insurer

As at

31 March 2015

31 March 2014

100%

100%

Particulars

As at

As at

31 March 2014

Discount rate

7.90%

9.30%

Expected rate of return on plan assets

7.50%

7.50%

Salary increase

9.00%

9.00%

1% to 15%
across categories

1% to 15%
across categories

58 Years

58 Years

Employee turnover

Retirement age

The overall expected rate of return on plan assets is determined based on the market prices prevailing on that date,
applicable to the period over which the obligation is to be settled.

66

ANNUAL FINANCIAL STATEMENTS

The estimates of future salary increases, considered in actuarial valuation, take account of inflation, seniority, promotion and
other relevant factors such as supply and demand factors in the employment market.

DIRECTORS REPORT

31 March 2015

NOTICE

Principal assumptions used in determining gratuity benefit obligations for the Companys plan

MANAGING DIRECTORS STATEMENT

Major categories of plan assets as a percentage of the fair value of total plan assets

SUSTAINABLE DEVELOPMENT REPORT

31 March 2015

OUR BRANDS

Particulars

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


Amounts for the current and previous four years
Particulars
As at

31 March 2015

Defined benefit
obligation
Plan assets
Deficit
Experienced adjustments
 n plan liabilities
o
Experienced adjustments
on plan assets

As at
31 March 2014

As at
31 March 2013

As at
31 March 2012

191,795,550

150,874,487

144,274,427

114,415,667

96,375,972

32,138,238

30,179,970

34,272,013

32,598,237

29,994,116

(159,657,312) (120,694,517) (110,002,414)

As at
31 March 2011

(81,817,430)

(66,381,856)

(944,740)

(2,526,892)

(7,431,281)

(593,065)

(3,036,056)

(2,200,628)

(832,210)

2,664,285

148,949

564,021

2.34. Segmental reporting

segment, while the remainder of costs are apportioned on


an appropriate basis. Certain expenses are not specifically
allocable to the individual segments as these expenses are
common in nature. The Company therefore believes that
it is not practicable to provide segment disclosure relating
to such expenses and accordingly such expenses are
separately disclosed as unallocated and directly charged
against total income.

Business segments
The Companys sole business segment is Manufacture and
Sale of Beer. Consequently, the requirement for separate
business segment disclosures as required under AS 17
Segment Reporting is not applicable.
Geographical segments

Certain segment assets and liabilities are directly attributable


to the segment. Segment assets include all operating
assets used by the segment and consist principally of
fixed assets, inventories, trade receivables and loans and
advances. Segment liabilities include trade payables and
other operating liabilities and provisions. Certain assets and
liabilities that are not specifically allocable to the individual
segments have been separately disclosed as unallocated.

The Company operates in two principal geographical areas


of the world: India and Rest of the world.
The accounting principles used in the preparation of the
financial statements are also consistently applied to record
income and expenditure in individual segments. Income
and direct expenses in relation to segments are categorised
based on items that are individually identifiable to that

Revenue from sale of products (net of duties, taxes and discount)



India

For the year ended

31 March 2015

For the year ended

31 March 2014

17,648,240,751

17,935,459,631

748,046,036

694,434,738

18,396,286,787

18,629,894,369

Segment asset

31 March 2015

31 March 2014

India

24,002,309,102

23,565,239,053

165,795

3,951,410

24,002,474,897

23,569,190,463

Rest of the world

As at

Rest of the world


67

As at

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


For the year ended

31 March 2015

India

1,107,743,789

Rest of the world


1,107,743,789

For the year ended

31 March 2014
1,085,710,933

-
1,085,710,933

31 March 2015

For the year ended

31 March 2014

Provision for indirect-tax cases


Opening balance

Add: Addition during the year


Less: Unused amounts reversed during the year

Closing balance

375,320,491

43,049,024

60,329,571

(7,349,841)

471,349,245

428,300,221

54,252,262

54,252,262

NOTICE

428,300,221

Provision for water charges


MANAGING DIRECTORS STATEMENT

For the year ended

SUSTAINABLE DEVELOPMENT REPORT

2.35. Provision for claims



The provisions are utilised to settle previously anticipated and determined adverse outcomes of legal cases against the
Company. The provision is based on independent advice obtained by the Company from external legal counsel. The
time frame of utilisation of the provision is determined by the course of the legal proceedings.
Particulars

OUR BRANDS

Capital expenditure (on cash basis)


Opening balance
Add: Addition during the year

Less: Utilised during the year

Closing balance

54,252,262

54,252,262

525,601,507

482,552,483

Provision for water charges


The Maharashtra Industrial Development Corporation (MIDC) had, vide order number EE/E&M/785/2005 dated 25
May 2005, made a demand for increase in water charges with retrospective effect from 1 November 2011. Waluj
Industries Association (the Association), of which the Company is a member has filed a writ petition against such
demand in the Honorable High Court of Bombay. The Honorable High Court of Bombay has passed an order against
the appeal and has directed the Association to release the demand amount with retrospective effect. Accordingly the
Company has made the payment of the principal amount outstanding. However with respect to interest for which
the above provision is recognised, the Association has given a representation on behalf of the Company for waiver of
interest demanded by MIDC. The matter is currently pending final settlement.

68

ANNUAL FINANCIAL STATEMENTS

Provision for indirect-tax cases


Several litigations are in process against the Company relating to Excise, Sales tax, Service tax and Customs duty
related matters. In respect of such provision, the disclosures required by Accounting Standard 29 - Provisions,
Contingent liabilities and Contingent assets have not been provided in accordance with paragraph 72 of Accounting
Standard 29 - Provisions, Contingent liabilities and Contingent assets. Timing of outflow of resources will depend
upon timing of decision of these litigations.

DIRECTORS REPORT

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.36. Related parties
(i)

Names of related parties and description of relationship with the Company:

Enterprises where control exists

Ultimate holding company

SABMiller plc

Holding company

SABMiller Asia BV

Significant influence

SABMiller Breweries Private Limited

Other related parties with whom transactions have taken place

Fellow subsidiaries

S.p.A. Birra Peroni

SKOL Beer Manufacturing Company Limited

SABMiller Management (IN) BV

MBL Breweries Limited (formerly known as MBL Property Developers Limited)

SABMiller Europe AG

SABMiller (Asia) Limited

SABMiller Procurement GmbH

SABEX

MillerCoors LLC

Miller Brewing International Inc.

SABMiller Asia - Africa

SABMiller Vietnam

CUB Pty Ltd.

Grant Liversage, Managing Director (upto 31 December 2014)

Key managerial personnel

(ii)

Shalabh Seth , Managing Director (with effect from 1 January 2015)

Related party transactions

For the year ended

31 March 2015

SABMiller Breweries Private Limited


Unsecured loan given, net
Interest income
Expenses incurred by the Company on behalf of related party
MBL Breweries Limited (formerly known as MBL Property Developers Limited)
Expenses incurred by the Company on behalf of related party
Unsecured loan given
Unsecured loan given, recovered
SABMiller plc
Expenses incurred by related party on behalf of the Company
Expenses incurred by the Company on behalf of related party

31 March 2014

-
254,858
3,558,786

421,368
101,521
1,205,316

36,000
-
-

200,000
200,000

2,508,736
17,774,109

69

For the year ended

8,360,080

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


(ii)

Related party transactions (continued)


For the year ended

31 March 2015

For the year ended

31 March 2014

OUR BRANDS

SABMiller Management (IN) BV


Management group service charge
533,465,100
373,409,498

SKOL Beer Manufacturing Company Limited


Interest expense
7,194,882
8,430,394
Unsecured loan taken/ (repayment), net

(1,154,810)

(9,068,711)

SABMiller (Asia) Limited


Expenses incurred by the Company on behalf of related party
4,932,175
20,069,156
SABMiller Europe AG
Expenses incurred by related party on behalf of the Company
-
75,420

MANAGING DIRECTORS STATEMENT

MillerCoors LLC
Purchase of raw materials
23,129,354
2,184,716

SUSTAINABLE DEVELOPMENT REPORT

S.p.A. Birra Peroni


Purchase of stock in trade
-
436,765

SABMiller Procurement GmbH


Commission paid on purchase of raw materials
77,097,062
57,172,790

NOTICE

Miller Brewing International Inc.


Royalty expenses (grouped under miscellaneous expenses)
11,115,446
6,063,258
SABMiller Asia BV
Commercial paper issued
3,000,000,000
Unsecured loan taken/ (repayment), net
2,929,588,671
889,750,000
Interest expense
34,624,493
17,413,410

SABMiller Vietnam
Expenses incurred on behalf of other companies
142,783
-

SABEX
Purchase of capital goods

152,650

Paolo Lanzarotti
Remuneration
-
62,519,912
Grant Liversage
Remuneration 34,770,778
22,714,244
Shalabh Seth
Remuneration*
25,707,512
-

* Amount paid during year ended 31 March 2014 as remuneration has not been disclosed as he was not a key managerial person then.

70

ANNUAL FINANCIAL STATEMENTS

CUB Pty Ltd


Expenses incurred on behalf of other companies
2,124,810
Expenses incurred by related party on behalf of the Company
7,367,093
Purchase of raw materials
5,718,933
-

DIRECTORS REPORT

SABMiller Asia - Africa


Expenses incurred on behalf of other companies
1,321,972
-

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


(iii) Amount outstanding as at the balance sheet date:

As at

SABMiller Breweries Private Limited


Long-term loans and advances
Short-term loans and advances

As at

31 March 2015

31 March 2014

1,466,653
3,016,661

1,466,653
2,149,618

SABMiller plc
Short-term loans and advances
3,613,976
1,966,977
Other current liabilities
3,773,536
1,264,800
Miller Brewing International Inc.
Other current liabilities
2,442,629
2,246,238
SKOL Beer Manufacturing Company Limited
Long-term borrowings
85,557,252
80,236,668
SABMiller Management (IN) BV
Other current liabilities
120,482,680
94,570,885
SABMiller Europe AG
Other current liabilities
75,420
75,420
SABMiller Asia BV
Long-term borrowings
Short-term borrowings

3,896,044,402
3,000,000,000

899,102,095
-

S.p.A. Birra Peroni


Other current liabilities
236,017
236,017
SABMiller Procurement GmbH
Other current liabilities
27,805,686
4,908,507
MillerCoors LLC
Other current liabilities
85,062
68,610
SABMiller Asia - Africa
Short-term loans and advances
1,321,972
SABMiller Vietnam
Short-term loans and advances
142,783
CUB Pty Ltd
Short-term loans and advances
1,607,449
Other current liabilities
7,367,093
SABMiller (Asia) Limited
Short-term loans and advances
466,528
1,430,413
MBL Breweries Limited (formerly known as MBL Property Developers Limited)
Short-term loans and advances
36,000
-

(iv) Corporate guarantees have been given by SABMiller plc for loan facility obtained by the Company as at the balance

sheet date amounting to Nil (previous year: Rs.4,024,006,412).

71

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


Particulars

As at
31 March 2015

As at
31 March 2014

OUR BRANDS

2.37. Deferred tax assets/ (liabilities)

Deferred tax assets


35,527 35,527

Trade receivables

177,974,138

168,828,133

Loans and advances

21,936,107

19,731,175

Provision for retirement benefits

73,997,472

62,296,338

134,106,699

120,139,443

Unabsorbed depreciation

987,847,694

1,047,123,863

1,395,897,637

1,418,154,479

Deferred tax liabilities


Fixed assets
1,395,897,637
1,418,154,479

1,395,897,637

Deferred tax asset/ (liabilities), net

1,418,154,479
-

NOTICE

In view of the accumulated losses and in accordance with AS 22 Accounting for taxes on income, deferred tax assets
on unabsorbed depreciation and other temporary timing differences have been recognised only to the extent of those timing
differences, the reversal of which will result in sufficient taxable income.

MANAGING DIRECTORS STATEMENT

Provision for claims

SUSTAINABLE DEVELOPMENT REPORT

Investments

2.38. Derivative instruments and un-hedged foreign currency exposure


Derivative instruments

Forward contract

Towards repayment of interest on


foreign currency loans

Forward contract

Towards repayment of foreign currency loans

72

-
-
USD 37,339,204

As at
31 March 2014
JPY 87,124,272
USD 1,715,163
-

- JPY 2,285,455,000
USD 25,000,000
USD 32,500,000

ANNUAL FINANCIAL STATEMENTS

Currency swap contract


Towards repayment of foreign currency loans

As at
31 March 2015

DIRECTORS REPORT

Particulars Purpose

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


Un-hedged foreign currency exposures
Underlying
asset/liability

Foreign
currency

As at 31 March 2015
Amount in
Amount (Rs.)
foreign currency

As at 31 March 2014
Amount in
Amount (Rs.)
foreign currency

Balances with banks

USD

388,299

24,267,740

333,112

19,991,741

Trade receivables

USD

2,653

165,795

65,840

3,951,410

Trade payables

USD

236,912

14,218,284

548,444

45,343,460

5,184

29,525

2,855

236,017

EURO

ZAR

Payable to related parties

EURO

-
693,811
-
2,855

-
46,531,174
-
236,017

GBP

12,639

1,264,800

CHF

1,119

75,420

USD

1,658,719

99,548,002

2,399,083

149,936,679

2.39. Operating leases


The Company was obligated under non-cancellable operating leases for a brewing facility and other office premises
which were renewable at the option of both the lessor and lessee. Total rental expense under non-cancellable operating
leases amounted to Rs. 23,300,000 (previous year: Rs. 19,026,750) for the year ended 31 March 2015. Future minimum
lease payments under non-cancellable operating leases are as follows:

Period

As at

31 March 2014

Not later than 1 year

23,300,000

23,300,000

Later than 1 year and not later than 5 years

46,600,000

69,900,000

Later than 5 years

As at

31 March 2015

The Company is also obligated under cancellable lease for residential and office premises and motor vehicles which
are renewable at the option of both the lessor and lessee. Total rental expense under cancellable operating leases
amounted to Rs. 101,565,721 (previous year: Rs.101,518,673) for the year ended 31March 2015.

2.40. The Ministry of Micro, Small and Medium Enterprises has issued an office memorandum dated 26 August 2008 which
recommends that the Micro and Small Enterprises should mention in their correspondence with its customers the
Entrepreneurs Memorandum Number as allocated after filing of the Memorandum in accordance with the Micro, Small
and Medium Enterprises Development Act, 2006 (the Act). Accordingly, the disclosure in respect of the amounts
payable to such enterprises as at 31 March 2015 has been made in the financial statements based on information
received and available with the Company. Further in view of the Management, the impact of interest, if any, that may
be payable in accordance with the provisions of the Act is not expected to be material. The Company has not received
any claim for interest from any supplier as at the balance sheet date.

73

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


As at

31 March 2014

18,993,129

57,007,587

(ii) The amount of interest paid by the Company along with the amounts of the

payment made to the supplier beyond the appointed day during the year;

(iii)

The amount of interest due and payable for the period of delay in making
payment (which have been paid but beyond the appointed day
during the year) but without adding the interest specified under this Act;

2,646,579

2,646,579

(v) The amount of further interest remaining due and payable even

in the succeeding years, until such date when the interest dues as

above are actually paid to the small enterprise.

2,646,579

2,646,579

MANAGING DIRECTORS STATEMENT

(iv) The amount of interest accrued and remaining unpaid at the end of the year; and

SUSTAINABLE DEVELOPMENT REPORT

(i) The principal amount remaining unpaid to any supplier as at the



end of each accounting year;

As at

31 March 2015

OUR BRANDS

Particulars

2.41. Government grant


NOTICE

The Company is entitled to receive grant from Government of Maharashtra under Package Scheme of Incentives, 2007
towards capital expansion of units set up in the developing region of the State of Maharashtra. As at 31 March 2015,
the Company has received a total grant of Rs 211,803,000 (previous year: Rs 158,665,000). The Company recognises
the grant to the statement of profit and loss over the useful life of the asset in the proportion in which depreciation on
related assets are charged. Accordingly an amount of Rs. 20,753,497 (previous year: Rs. 9,265,931) has been credited
to the statement of profit and loss.

2.42. Employee stock compensation cost

(i) During the year ended 31 March 2015, the Group had the following share-based payment arrangements for the
employees of the Company.

Executive Share Option Scheme [Approved and (No 2) Scheme]


Particulars

As at
31 March 2015

Date of grant

As at
31 March 2014

2 June 2014

3 June 2013

44,699

105,550

Equity

Equity

Contractual life

10 years

10 years

Vesting period

3 years

3 years

Achievement of a
target growth in
earning per share

Achievement of a
target growth in
earning per share

Number of shares granted


Method of settlement

Vesting condition

74

ANNUAL FINANCIAL STATEMENTS

Guidance Note on Accounting for Employee Share Based Payments issued by the ICAI (the Guidance Note)
establishes financial and reporting principles for employees share based payments plans. The Guidance Note applies
to employee share based payment plans, the grant date in respect of which falls on or after 1 April 2005. SABMiller plc
(the Group) operates a variety of equity-settled share-based compensation plans for the employees of the Company.

DIRECTORS REPORT

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


SABMiller plc Share Award Plan 2008
Particulars

As at
31 March 2015

Date of grant

As at
31 March 2014

2 June 2014

3 June 2013

13,292

16,000

Equity

Equity

Contractual life

10 years

10 years

Vesting period

3 years

Number of shares granted


Method of settlement

Vesting conditions

3 years

Achievement of a
target growth in
earning per share

Achievement of a
target growth in
earning per share

As at
31 March 2015

As at
31 March 2014

SABMiller plc Stock Appreciation Rights Plan 2008


Particulars

Date of grant
Number of shares granted
Method of settlement

2 June 2014

3 June 2013

14,498

59,950

Equity

Equity

Contractual life

10 years

10 years

Vesting period

3 years

3 years

Vesting conditions

Achievement of a
target growth in
earning per share

Achievement of a
target growth in
earning per share

(ii) Details of the activity of shares issued after 1 April 2005 under Executive Share Option Scheme [Approved and (No 2)
Scheme] are as follows:
Particulars
31 March 2015
31 March 2014

Number
Weighted
Number
Weighted

of options
average exercise
of options average exercise

price (Rs.)
price (Rs.)
Outstanding at the beginning of the year
Granted during the year
Transferred in/ (out) during the year, net*
Lapsed during the year
Exercised during the year

419,800

2,093

400,718

1,629

44,699

2,890

105,550

3,323

(103,500)

1,865

(28,500)

(1,471)

4,500

2,776

13,000

2,062

98,950

1,475

44,968

1,251

Outstanding at the end of the year

257,549

2,548

419,800

2,093

Exercisable at the end of the year

44,400

1,477

90,200

1,195

* The options transferred represents options relating to employees transferred from companies within the SABMiller Group
during earlier years.

75

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


OUR BRANDS

The weighted average share price at the date of exercise for stock options exercised during the year was Rs. 3,425 (previous
year: Rs. 3,092). The options outstanding as at 31 March 2015 had a weighted average remaining contractual life of 7.56
years (previous year: 7.64 years).
The details of the activity of shares issued after 1 April 2005 under SABMiller plc Share Award Plan 2008 are as follows:

21,000

27,000

Granted during the year

13,292

16,000

(11,542)

(6,000)

Transferred (out) during the year, net*


Lapsed during the year

Vested during the year

16,000

21,000

Outstanding at the end of the year

22,750

Exercisable at the end of the year

MANAGING DIRECTORS STATEMENT

Outstanding at the beginning of the year

SUSTAINABLE DEVELOPMENT REPORT

Particulars
31 March 2015
31 March 2014

Number
Weighted
Number
Weighted

of options
average exercise
of options average exercise

price (Rs.)
price (Rs.)

NOTICE

* The options transferred represents options relating to employees transferred from companies within the SABMiller Group
during earlier years.
The weighted average share price at the date of exercise for stock options exercised during the year was Nil (previous year:
Nil). The options outstanding as at 31 March 2015 had a weighted average remaining contractual life of Nil years (previous
year: Nil years).

Particulars
31 March 2015
31 March 2014

Number
Weighted
Number
Weighted

of options
average exercise
of options average exercise

price (Rs.)
price (Rs.)

Granted during the year


Transferred (out) during the year
Lapsed during the year

42,500

34,122

1,223

59,950

3,323

(15,000)

(3,166)

(17,450)

(3,323)

10,000

3,323

Vested during the year


Outstanding at the end of the year

51,622

Exercisable at the end of the year

1,935

42,500

3,323
-

The weighted average share price at the date of exercise for stock options exercised during the year was Nil (previous year:
Nil). The options outstanding as at 31 March 2015 had a weighted average remaining contractual life of 8.63 years (previous
year: 9.18 years).

76

ANNUAL FINANCIAL STATEMENTS

Outstanding at the beginning of the year

DIRECTORS REPORT

The details of the activity of shares issued after 1 April 2005 under SABMiller plc Stock Appreciation Rights Plan 2008 are as
follows:

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


The details of the activity of shares issued after 1 April 2005 under SABMiller plc South African Scheme and South African
Share Option Plan 2008 are as follows:
Particulars
31 March 2015
31 March 2014

Number
Weighted
Number
Weighted

of options
average exercise
of options average exercise

price (Rs.)
price (Rs.)
Outstanding at the beginning of the year

8,500

917

Granted during the year

Transferred in/ (out) during the year

Lapsed during the year

Vested during the year

8,500

917

-
34,500

750

26,000

695

Outstanding at the end of the year

8,500

917

Exercisable at the end of the year

8,500

917

The weighted average share price at the date of exercise for stock options exercised during the year was Rs. 3,257 (previous year:
Rs. 3,060). The options outstanding as at 31 March 2015 had a weighted average remaining contractual life of Nil years (previous
year: 3.13 years).
The weighted average fair value of stock options granted during the year is Rs. 856 (previous year: Rs. 811). The estimate of fair value
on the date of the grant was made using the Binomial model valuation and Monte Carlo model with the following assumptions:
SABMiller plc operates a variety of equity-settled share-based compensation plans for few select employees of the Company, costs
of which are not re-charged to the Company.
Particulars

For the year ended


31 March 2015

Share price at the grant date


Exercise price at the grant date

For the year ended


31 March 2014

2,848

3,303

Rs.2,879/ Rs.Nil

Rs.3,323/ Rs.Nil

Expected volatility

21.40%

27.60%

Contractual life (vesting and exercise period)

10 years

10 years

Expected dividends

2.06%

2.33%

Average risk-free interest rate

1.67% 1.15%

The expected volatility was determined based on historical daily share price volatility of SABMiller plc share price.
(iii) Since the Company uses the intrinsic value method, the impact on the reported net loss and earnings per share is computed by
applying the fair value based method. The Guidance Note requires the proforma disclosures of the impact of the fair value method

77

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements

Particulars

For the year ended


31 March 2015
(1,273,588,070)

Add: Employee stock compensation under intrinsic value method


Less: Employee stock compensation under fair value method
Proforma net income

For the year ended


31 March 2014
(997,311,593)

(26,370,014)

(25,573,040)

(1,299,958,084)

(1,022,884,633)

SUSTAINABLE DEVELOPMENT REPORT

Net loss as reported

OUR BRANDS

of accounting of employee stock compensation in the financial statements. Applying the fair value based method defined in the
said Guidance Note, the impact on the reported net loss and earnings per share would be as follows:

Earnings per share as reported


- Basic

(4.07)

(3.18)

- Diluted

(4.07)

(3.18)

Proforma earnings per share


- Basic

(4.15)

(3.27)

- Diluted

(4.15)

(3.27)

MANAGING DIRECTORS STATEMENT

2.43. Details of inter-corporate loans given


NOTICE

(a) Terms and conditions on which inter-corporate loans have been given
Party name

Interest rate

Repayment terms

Purpose

SABMiller Breweries Private Limited

10.50%

Not repayable before 1 April 2018

General

As at
31 March 2015

As at
31 March 2014

DIRECTORS REPORT

(b) Reconciliation of inter-company loans given as at the beginning and as at the end of the year

SABMiller Breweries Private Limited


At the commencement of the year
1,466,653
1,045,285
-

421,368

At the end of the year

1,466,653

78

1,466,653

ANNUAL FINANCIAL STATEMENTS

Add: Given during the year


Less: Repaid during the year

SABMiller India Limited


Annual Report 2014-15

2. Notes to the financial statements


2.44. The Company has established a comprehensive system of maintenance of information and documents as required by the
transfer pricing legislation under sections 92-92F of the Income-tax Act, 1961. Management is of the opinion that its international
transactions are at arms length so that the aforesaid legislation will not have any impact on the financial statements, particularly
on the amount of tax expense and that of provision for taxation.
2.45. Previous years figures have been regrouped and reclassified as per the current years presentation for the purpose of
comparability. The following significant regrouping/ reclassification of the previous year figures have been made:
Particulars

Previous year grouping

Current year grouping

Power and fuel

Cost of materials consumed

Other expenses

69,975,862

As per our report of even date attached


for B S R & Co. LLP
Chartered Accountants
Firm registration number: 101248W/ W-100022

for SABMiller India Limited 

Supreet Sachdev
Partner
Membership No. 205385

Shalabh Seth
Managing Director

Ari Mervis
Director

Tejvir Singh
Chief Financial Officer

Sridhar S

Company Secretary

New Delhi
Date: 19 May 2015

Bangalore
Date: 19 May 2015

79

Amount (Rs.)

SABMiller India Limited


Annual Report 2014-15

SABMiller India Limited

Regd. Office: Unit No.301-302, Dynasty Business Park, 3rd Floor


Andheri-Kurla Road, Andheri (East), Mumbai 400 059
Tel: (022) 39499999 | Fax: (022) 30913666
Website: www.sabmiller.in
CIN: U65990MH1988PLC049687
19th May 2015

Dear Shareholder,
As a responsible corporate citizen, your Company welcomes and supports the Green Initiative taken by the Ministry
of Corporate Affairs, Government of India (MCA), vide its Circular Nos. 17/2011 dated April 21, 2011 and 18/2011 dated
April 29, 2011 and provisions of Companies Act, 2013. Accordingly, the Company is desirous of effecting electronic
delivery of documents including the Annual Report to you on an email ID to be registered by you for this purpose.
For supporting this initiative:
1) If you hold shares in electronic form - please intimate your email ID to your Depository Participant (DP). The same will
be deemed to be your registered email address for serving notices/documents.
2) If you hold shares in physical form - please intimate your email ID to the Companys Registrars & Transfer Agents
(RTA) at the following address:






Sharepro Services (India) Pvt. Ltd


(Unit: SABMiller India Limited)
Samhita Warehousing Complex
Gala No-52 to 56, Bldg No.13 A-B
Near Sakinaka Telephone Exchange
Andheri - Kurla Road, Sakinaka
Mumbai - 400072

The request letter should be signed by the first/sole holder as per the specimen signature recorded with the RTA and
should mention your correct folio number. Alternatively, you may send a scanned copy of your above request letter on
sharepro@shareproservices.com
If you do not register your mail ID, a physical copy of the Annual Report and other communication/documents will be sent
to you free of cost, as per the current practice.
The Annual Report and other communication sent electronically will also be displayed on the Companys website
www.sabmiller.in
We are sure that you will support this initiative of Green Initiative and co-operate with the Company to make it a
success.
For SABMiller India Limited
Sridhar S
Company Secretary

80

SABMiller India Limited


Annual Report 2014-15

ATTENDANCE SLIP

SABMiller India Limited

Attendance by (Please tick the


appropriate box)
Member
Proxy
Authorized Representative

Regd Office: Unit No. 301-302


Third Floor, Dynasty Business Park
B Wing, Andheri Road, Andheri (East), Mumbai - 400059
CIN: U65990MH1988PLC049687

I hereby record my presence at the 26th Annual General Meeting of the Company being held on Wednesday, 12th August, 2015 at 3.30 p.m
at Janssen Delite Hall, Holy Spirit Hospital Campus, Mahakali Caves Road, Andheri (East), Mumbai 400 093.

Name of Shareholder / Proxy (IN BLOCK LETTERS)

Shareholders/ Proxys Signature

FORM NO. MGT 11

PROXY FORM

[Pursuant to section 105(6) of the Companies Act, 2013 and rule 19(3) of the Companies (Management and Administration) Rules, 2014]
CIN: U65990MH1988PLC049687
Name of the company: SABMILLER INDIA LIMITED
Registered Office: Unit No. 301-302, Third Floor, Dynasty Business Park, B Wing, Andheri Road, Andheri (East), Mumbai - 400059
Name of the Member(s):
Registered address:
Email Id:
Folio No/Client Id & DP ID

I/We, being the Member(s) of________________________________shares of the above named company, hereby appoint:
1. Name : ______________________________________________________________________________________________________________

Address: _____________________________________________________________________________________________________________

E-mail Id: ________________________________________Signature: ___________________________________ or failing him

2. Name : ______________________________________________________________________________________________________________
Address:_____________________________________________________________________________________________________________

E-mail Id: ________________________________________Signature: ___________________________________ or failing him

3. Name : ______________________________________________________________________________________________________________
Address:_____________________________________________________________________________________________________________

E-mail Id: ________________________________________Signature: ___________________________________

as my/our proxy to attend and vote for me/us and on my/our behalf at the 26th Annual General Meeting of the Company, to be held on
Wednesday, 12th August, 2015 at 3.30 p.m at Janssen Delite Hall, Holy Spirit Hospital Campus, Mahakali Caves Road, Andheri (East),
Mumbai 400093 and at any adjournment thereof in respect of such resolutions as are indicated below:
Resolution Nos.
1.
2.
3.
4.

Adoption of Accounts and Reports


Appointment of Director retiring by rotation
Appointment of Auditors
Appointment of Managing Director

5.
6.
7.
8.

Appointment of Independent Director


Appointment of Independent Director
Appointment of Director to fill the casual vacancy
Borrowing Powers

Affix
Revenue
Stamp

Signed this________________________________ day of ______________________________ 2015


Signature of shareholder:
Signature of Proxy holder(s):
Note: This form of proxy in orderto be effective should be duly completed and deposited at the Registered Office of the Company, not less than 48 hours before the commencement of the Meeting.

81

Route map for AGM Venue

SABMiller India Limited


Annual Report 2014-15

SABMiller India Limited


(Formerly known as SKOL Breweries Limited)

Regd. Office: Unit No.301-302, Dynasty Business Park, 3rd Floor


Andheri-Kurla Road, Andheri (East), Mumbai 400 059
CIN: U65990MH1988PLC049687
www.sabmiller.in

You might also like