Annual Report 2014-15
Annual Report 2014-15
2014-15
DIRECTORS’ REPORT AND ANNEXURES THERETO
CHIEF FINANCIAL
OFFICER (CFO)
Mr. Kirti J. Vagadia
(ICAI Membership No. 042833)
(Appointed as Group CFO
w.e.f. August 1, 2015)
Mr. Amit Agarwal
(ICAI Membership No. 056880)
(Resigned as CFO w.e.f.
August 1, 2015)
OUR VALUE
SYSTEM
The foundation of our organization is built
on strong values that help us in achieving
our vision. These values ensure that
we stay true to everything we do.
COMMITTED INTEGRITY
I will commit my energies and partner I will abide by truth, transparency, honesty and sincerity in everything
with all stakeholders to achieve the that I do and encourage my co-workers to do the same. I will strive to uphold
Suzlon Corporate Objectives. the highest standards of ethics and all the laws that apply to our business.
Greener tomorrow
The Global renewable energy landscape is poised for
progressive growth. The world leaders are championing the
cause of energy security, aiming for affordable and
accessible energy for all, within the gambit of climate change.
The Indian wind energy sector is also poised for exponential
growth with government' s thrust on clean energy coupled
with conducive policy framework and improved business
environment.
We aim to establish 3 rotor blade manufacturing units in Our vision is to be the best renewable energy company in the
India during this fiscal year and over the next 5 years we aim world and to work towards social, economic and sustainable
to leverage our technology to attain 15% reduction in COE development to create a better life for our future generations.
averaging at a 3% reduction per year. Additionally, we are
conducting techno-commercial analysis along the coastline On behalf of the entire Suzlon management team, I’m
of Gujarat to examine the potential of India’s pilot offshore sincerely thankful to all our key stakeholders including but
wind project. Our technological expertise has led us to offer not limited to - Investors, customers, suppliers, government
several customized solutions suiting all wind class sites to bodies, bankers and employees who have held great patience
our customers and a continuous up-gradation of our product and supported us through difficult times. It has been your
portfolio. tremendous support that has paved the path for our
resurgence and with it we continue on our path to powering
20 Years journey a greener tomorrow.
As we discuss about our vision to build a better tomorrow,
I would like to take a moment to take you through Suzlon’s Best wishes
journey since its inception in 1995. It has been 20 years and
we’ve had our share of ups and downs that we endured with Tulsi Tanti
great resilience. Two decades back Suzlon Energy Ltd., was
incorporated in Rajkot, Gujarat, with a small team of Mumbai, July 31, 2015
20 members.
Suzlon Energy Ltd., Annual Report 2014-15 07
USA
Wind farm
Rs in Crore
* After exceptional item of provision towards impairment of goodwill amounting to Rs 6,072 Crore.
Prior year amounts have been reclassified wherever necessary to confirm with current year presentation.
Rs in Crore
REVENUE FROM OPERATIONS
22,000
21,082
21,000
20,212
20,000 19,837
19,000 18,743
18,000 17,879
17,000
16,000
Financial
2013-14
2011-12
2014-15
2010-11
2012-13
Year
• India
• Huge opportunities available as
Hon’ble Prime Minister Mr. Narendra Modi
declares a 175 GW renewable energy target by 2020
• Brazil
• Suzlon operates five of the country’s top 10 wind farms, all thanks
to our high product performance and reliability
• China
• Remains a strong volume market for Suzlon. We shall continue to
leverage our best practices to benefit further from this market
• North America
• North America remains an important market with
focus on the US, Canada and Mexico
• Customer-centric culture
• Performance-oriented organization
• First time right commitment
• No compromise on integrity
Almost 100% waste 40% reduction in potable water Saving more than 140,000 KWh
water treatment and consumption through water of electricity per annum through
100% recycling of efficient flushing systems, solar water heating systems.
waste water for faucets, sensors and pressure
internal usage. compensated pipelines.
• Built in perfect harmony with five elements of nature – Air, Water, Fire, Earth and Ether
• Zero discharge of waste water in public sewage or drainage systems
• Highest-rated Leadership in Energy and Environmental Design (LEED) Platinum-certified building
in the world, in the new construction category with respect to its area*.
• Largest corporate campus with highest Green Rating for Integrated Habitat Assessment (GRIHA) five star certification.
• Awarded the 'Asia Pacific Property Award' in 2011 as the best Office Development in Asia – Pacific region.
THE WORLD. OVER THE YEARS, WE HAVE TAKEN OUR WIND ENERGY
2001
• SE Blades Technology for
rotor blades evolves after
strategic partnership with
1996 Aerpac (Almelo, NL)
• First 0.27 MW turbine in
Dhank, Gujarat for IPCL
2002
• Commissioning of 1.25 MW
wind turbine for
1997
M/s. Velathal Spinning
• DNV (Det Norse Veritas)
Mills Ltd.
ISO 9001/2 certification
1998
• Commissioning first wind 2003
turbine in Satara, Maharashtra • First wind turbine
commissioned in the US
1999
• First foray into Tamil Nadu
2004
• CVC International &
ChrysCapital invested in
Suzlon, Vertical Integration
in Tower and Generators
2000
• Formation of Suzlon Green
Power Ltd.
2012
2007 • Work begins on S111,
• Acquisition of REpower, an latest addition to
asset with strategic importance 2.1 MW fleet
2008
• Achieves Superbrand status 2013
• Crossed 20 GW in
global installations
2009
• Ranked 3rd globally
in BTM report
2014
• World’s first
120m hybrid tower
turbine installed in Kutch
2010
• First S88 Turbine generates
power in China
Corporate Social Responsibility at Suzlon means living corporate values, with a goal towards:
• Having minimal impact on the natural environment
• Enabling local communities to develop their potential
• Empowering employees to be responsible civil society members
• Committing ourselves to ethical business practices that are fair to all stakeholders
So that we can collectively contribute towards creating a better world for all.
Suzlon made a positive choice of engaging in a business that cares for the environment by reducing pollution from
electricity generation. As a responsible corporate, we implement many activities in a focused manner to enhance
natural resources through CSR.
Suzlon Foundation, a Section 25 non-profit company formed in 2007, leads Suzlon’s efforts in achieving environmental,
social and economic sustainability by enhancing natural, social, human, physical and financial resources around its wind
farms and factory areas. Going beyond plain philanthropy, we have incorporated sustainability into all CSR programs
implemented by the Suzlon Foundation.
Empowering employees
An organization can only be as responsible as its employees. Thus, employee involvement forms a considerable part of
our CSR. Employees are encouraged to participate in socially and environmentally responsible programs. Overall, 1,766
employees participated in these activities, dedicating a total of 1,138 days to the cause.
2. COMPANY’S PERFORMANCE
On a standalone basis, the Company achieved revenue from operations of Rs 2,261.49 Crore and EBIT of Rs (538.79) Crore as
against Rs 3,036.36 Crore and Rs (569.91) Crore respectively in the previous year. Net loss for the year is Rs 6,032.34 Crore as
compared to net loss of Rs 924.47 Crore in the previous year. The increase in loss during the year compared to previous year is
primarily due to provisions for diminution in investments of subsidiaries.
On consolidated basis, the Group achieved revenue from operations of Rs 19,836.68 Crore and EBIT of Rs (493.03) Crore as against
Rs 20,211.58 Crore and Rs (917.97) Crore respectively in the previous year. Net loss for the year is Rs 9,157.69 Crore as compared to
loss of Rs 3,519.97 Crore in the previous year. The increase in loss during the year compared to previous year is primarily due to
provision towards impairment in value of goodwill.
3. APPROPRIATIONS
a) Transfer to reserves
During the financial year under review, the Company was not required to transfer any amount to any reserves.
b) Dividend
In view of losses incurred by the Company, the Board of Directors express its inability to recommend any dividend on equity
shares for the year under review.
Sale of Senvion SE, a step down wholly owned subsidiary - During the year under review, a binding agreement was signed with
Centerbridge Partners LP, USA on January 22, 2015 to sell 100% stake in Senvion SE, a step down wholly owned subsidiary of the
Company. The deal was valued at Euro one Billion equity value in an all cash transaction and future earn out of up to an additional
Euro 50 Million, the closing of which was subject to regulatory, financing and other customary closing conditions.
On April 29, 2015, the sale transaction got concluded. The sale of Senvion SE is aligned with the group’s strategy to reduce the debt
and focus on the home market and high growth market like USA and emerging markets like China, Brazil, South Africa, Turkey and
Mexico. As a part of the deal, Senvion will give Suzlon license for off-shore technologies for the Indian market and Suzlon will give
Senvion the S111-2.1 MW license for the USA market.
Equity Investment by Dilip Shanghvi Family and Associates - During the year under review, the Company signed definitive
agreements with Dilip Shanghvi Family and Associates (the “Investor Group”) on February 13, 2015 for equity investments of Rs
1,800 Crore in Suzlon Energy Limited. Post March 31, 2015, the Company, on May 15, 2015, allotted 1,000,000,000 equity shares of
Rs 2/- each of the Company at an issue price of Rs 18/- per equity share on preferential basis under Chapter VII of the Securities
and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009 (“ICDR Regulations”) to the Investor
Group in terms of the approval granted by the shareholders of the Company by way of postal ballot conducted vide postal ballot
notice dated February 13, 2015, the results of which were declared on March 19, 2015 and approval of the Competition
Commission of India dated May 1, 2015. Post allotment, the shareholding (based on paid-up capital as on date of this Report) of
Investor Group in the Company is 20.72%, while the shareholding of existing Promoters is 21.82%.
The Investor Group has also agreed to set-up a joint venture with the Company for setting-up of independent power projects in the
renewable sector. The Investor Group will also assist in providing incremental project specific working capital facility to the
Company for execution of the said projects. In addition to the above, the Company will also be availing working capital facilities
through credit enhancement provided by one or more of the entities owned by one or more of the Investor Group.
Decision to enter into new ventures - Post March 31, 2015, the Board of Directors of the Company at its meeting held on May 29,
2015, decided to embark further in the renewable sector by venturing into the solar space.
5. CAPITAL
a) Increase in paid-up share capital - During the year under review, the Company has allotted following Securities:
Post March 31, 2015, the Company has allotted following securities:
Date of No. of Securities Remarks
allotment
April 18, 105,249,608 equity Allotment pursuant to conversion of 27,018 USD 546,916,000 Step-up Convertible Bonds
2015 shares of Rs 2/- each due 2019
May 15, 10,704,934 equity Allotment pursuant to conversion of 2,748 USD 546,916,000 Step-up Convertible Bonds
2015 shares of Rs 2/- each due 2019
May 15, 1,000,000,000 equity Preferential allotment to the Investor Group being Dilip Shanghvi Family and Associates in
2015 shares of Rs 2/- each terms of ICDR Regulations
June 25, 2,088,007 equity shares Allotment pursuant to conversion of 536 USD 546,916,000 Step-up Convertible Bonds
2015 of Rs 2/- each due 2019
Accordingly, the paid-up share capital of the Company as on the date of this Report is Rs 965.15 Crore divided into
4,825,757,744 equity shares of Rs 2/- each.
b) Global Depository Receipts (GDRs) – The outstanding GDRs as on March 31, 2015 are 2,114,631 representing 8,458,524
equity shares of Rs 2/- each. Each GDR represents four underlying equity shares in the Company.
c) Foreign Currency Convertible Bonds (“FCCBs”) – The Company had following outstanding convertible securities as on April
1, 2014:
USD 200,000,000 Zero Coupon Convertible Bonds Due 2012 (0% October 2012 Bonds) 121,368,000
USD 20,796,000 7.5% Convertible Bonds Due October 2012 (7.5% New October 2012 Bonds) 20,796,000
USD 90,000,000 Zero Coupon Convertible Bonds Due 2014 (0% July 2014 Bonds) 90,000,000
USD 175,000,000 5% Convertible Bonds Due 2016 (5% April 2016 Bonds) 175,000,000
The 0% October 2012 Bonds, 7.5% New October 2012 Bonds, 0% July 2014 Bonds and 5% April 2016 Bonds are collectively
referred to as “the Existing Bonds”.
During the year under review, in terms of the approval of the Board of Directors of the Company for cashless restructuring of
the Existing Bonds, the Company had issued separate notices each dated May 6, 2014 convening meetings of the holders of
the 0% October 2012 Bonds, 7.5% New October 2012 Bonds, 0% July 2014 Bonds and 5% April 2016 Bonds to consider the
restructuring of the Existing Bonds. In furtherance to the same, the Company had issued a consent solicitation
memorandum and an information memorandum each dated June 17, 2014, providing further information in relation to the
commercial terms of the proposed restructuring of the Existing Bonds, including the terms and conditions of the new
foreign currency convertible bonds. The meetings of the holders of the respective series of the Existing Bonds were held on
July 9, 2014 and the proposed restructuring of the Existing Bonds, including the terms and conditions of the new foreign
currency convertible bonds (the “Restructured Bonds”), have been approved by the holders of the Existing Bonds in their
respective meetings.
Pursuant to the approvals received from the holders of the Existing Bonds as also approval of the Corporate Debt
Restructuring Empowered Group for the restructuring proposal and Reserve Bank of India, the Securities Issue Committee
of the Board of Directors of the Company has, on July 15, 2014, approved the allotment of Restructured Bonds amounting to
USD 546,916,000 to the holders of the Existing Bonds on satisfaction of certain conditions precedents in accordance with
the terms of the consent solicitation and applicable laws and regulations. Pursuant to the consent solicitation in relation to
the Existing Bonds, the Restructured Bonds will mature on July 16, 2019 and the 0% October 2012 Bonds, the 7.5% New
October 2012 Bonds and 0% July 2014 Bonds have ceased to exist in full. In respect of the USD 175,000,000 5% April 2016
Bonds, USD 146,200,000 of the principal amount of the 5% April 2016 Bonds have also been substituted by the Restructured
Bonds and USD 28,800,000 of the principal amount of the 5% April 2016 Bonds remain outstanding.
During the year under review, 848,432,304 equity shares of Rs 2/- each have been allotted to the Bondholders pursuant to
conversion of 217,796 USD 546,916,000 Step-up Convertible Bonds due 2019. The details of outstanding convertible
securities as on March 31, 2015 are as under:
Post March 31, 2015 and till the date of this report, certain Bondholders forming part of the Restructured Bonds have elected to
convert their respective bonds aggregating to 30,302 bonds worth USD 30,302,000 into 118,042,549 equity shares of the Company
and accordingly the details of outstanding convertible securities as on date of this Report are as under:
1. CIN L40100GJ1995PLC025447
2. Registration Date April 10, 1995
3. Name of the Company SUZLON ENERGY LIMITED
4. Category/Sub-category of the Company Company limited by shares
5. Address of the Registered office & contact details “Suzlon”, 5, Shrimali Society, Near Shri Krishna Complex,
Navrangpura, Ahmedabad-380009, Gujarat, India;
Tel.: +91.79.66045000; Fax: +91.79.26565540;
Email: investors@suzlon.com; Website: www.suzlon.com.
6. Whether listed company (Yes / No) Yes, National Stock Exchange of India Limited and BSE Limited
7. Name, Address & contact details of the Karvy Computershare Private Limited,
Registrar & Transfer Agent, if any. Unit: Suzlon Energy Limited, Karvy Selenium,
Tower B, Plot 31 & 32, Gachibowli, Financial District,
Nanakramguda, Hyderabad-500032
Sr. Name and Description of main NIC Code of the % to total turnover
No. products / services Product / Service of the company
1. Sale of Wind Turbine Generators and related components of 27101 ~93
various capacities
64. Suzlon Wind Energy Italy s.r.l., Italy N.A. Subsidiary 100 2(87)(ii)
65. Suzlon Wind Energy Limited, United Kingdom N.A. Subsidiary 100 2(87)(ii)
66. Suzlon Wind Energy Nicaragua Sociedad Anonima, Nicaragua N.A. Subsidiary 100 2(87)(ii)
67. Suzlon Wind Energy Portugal Energia Elocia Unipessoal Lda, N.A. Subsidiary 100 2(87)(ii)
Portugal
68. Suzlon Wind Energy Romania SRL, Romania N.A. Subsidiary 100 2(87)(ii)
69. Suzlon Wind Energy South Africa (PTY) Ltd, South Africa N.A. Subsidiary 80 2(87)(ii)
70. Suzlon Wind Energy Uruguay SA, Uruguay N.A. Subsidiary 100 2(87)(ii)
71. Suzlon Wind Enerji Sanayi Ve Ticaret Limited Sirketi, Turkey N.A. Subsidiary 100 2(87)(ii)
72. Suzlon Wind International Limited: 806A, 8th Floor, Prestige U40108KA2006PLC041191 Subsidiary 100 2(87)(ii)
Towers, # 99 & 100, Residency Road, Bangalore-560025, India
73. Suzlon Windenergie GmbH, Germany N.A. Subsidiary 100 2(87)(ii)
74. Tarilo Holding B.V., The Netherlands N.A. Subsidiary 100 2(87)(ii)
75. Valum Holding B.V., The Netherlands N.A. Subsidiary 100 2(87)(ii)
77. Ventinveste Indústria, SGPS, SA, Portugal* N.A. Subsidiary 100 2(87)(ii)
78. WEL Windenergie Logistik GmbH, Germany* N.A. Subsidiary 100 2(87)(ii)
79. Windpark Blockland GmbH & Co KG, Germany* N.A. Subsidiary 100 2(87)(ii)
80. Yorke Peninsula Wind Farm Project Ltd (Ceres), Australia* N.A. Subsidiary 80 2(87)(ii)
IV. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity)
No. of Shares held at the beginning of the year No. of Shares held at the end of the year
(As on April 1, 2014 based on shareholding (As on March 31, 2015 based on shareholding %
pattern as on March 31, 2014) pattern as on March 31, 2015) Change
Category of
during
Shareholders % of % of the
Demat Physical Total Total Demat Physical Total Total year
Shares Shares
A. Promoters
(1) Indian
a) Individual/ HUF 598,384,000 - 598,384,000 24.05 598,384,000 - 598,384,000 16.14 (7.91)
b) Central Govt - - - - - - - - -
c) State Govt(s) - - - - - - - - -
d) Bodies Corp. 376,620,942 - 376,620,942 15.14 454,400,456 - 454,400,456 12.26 (2.88)
e) Banks / FI - - - - - - - - -
f) Any other - - - - - - - - -
Sub-total (A)(1) 975,004,942 - 975,004,942 39.19 1,052,784,456 - 1,052,784,456 28.39 (10.79)
(2) Foreign
a) NRIs – - - - - - - - - -
Individuals
b) Other – - - - - - - - - -
Individuals
c) Bodies Corp. - - - - - - - - -
d) Bank / FI - - - - - - - - -
c) Others- (specify)
Qualified Foreign 24,822 - 24,822 0.00 - - - - 0.00
Investor
Non Resident 38,680,942 - 38,680,942 1.55 41,618,678 - 41,618,678 1.12 (0.43)
Indians
Foreign Nationals 57,000 - 57,000 0.00 62,500 - 62,500 0.00 0.00
Sub-total (B)(2) 778,023,917 33,623 778,057,540 31.27 1,295,813,429 39,792 1,295,853,221 34.95 3.68
Total Public 1,505,942,904 33,623 1,505,976,527 60.53 2,477,631,026 168,841,189 2,646,472,215 71.38 10.85
Shareholding [(B)
= (B)(1)+ (B)(2)]
C. Shares held by 7,164,712 - 7,164,712 0.29 8,458,524 - 8,458,524 0.23 (0.06)
Custodian for
GDRs & ADRs
Grand Total 2,488,112,558 33,623 2,488,146,181 100.00 3,538,874,006 168,841,189 3,707,715,195 100.00 -
(A+B+C)
Shareholding at the beginning of the year Shareholding at the end of the year
(as on April 1, 2014 based on (as on March 31, 2015 based on
shareholding pattern as on March 31, shareholding pattern as on March 31, %
2014) 2015) change
in
Sr.
Shareholder’s Name % of Shares shareho-
No. % of total % of total % of Shares
Pledged / Pledged/
lding
No. of Shares of No. of Shares of
encumbered encumbered during
Shares the Shares the to total the year
to total
company company shares
shares
Notes :
1. For changes in shareholding of each Promoter, refer point no. IV (ii)
2. The shareholding of Promoters has reduced due to various allotments made by the Company to non-promoters
during the year.
(iv) Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs)
* The shares of the Company are traded on a daily basis and hence the date wise increase / decrease in shareholding is not provided.
Shareholding at the
beginning of the year Cumulative Shareholding
(as on April 1, 2014 based during the year as on
Sr. Shareholding of each Directors and each Key on shareholding pattern as March 31, 2015
on March 31, 2014) Remarks
No. Managerial Personnel
% of % of
No. of No. of
total total
shares shares
shares shares
Paid up capital 2,488,146,181 3,707,715,195
1. Tulsi R.Tanti, Managing Director (MD)* 3,905,000 0.16 3,905,000 0.11
2. Girish R.Tanti, Non-executive Director 100,019,000 4.02 100,019,000 2.70
3. Vaidhyanathan Raghuraman, Independent - - - -
Director
11. Amit Agarwal, Chief Financial Officer (CFO) 0 0.00 405,000 0.01 Change pursuant
to allotment of
405,000 equity
shares under ESPS
2014 on May 16,
2014
12. Hemal A.Kanuga, Company Secretary (CS) 20,528 0.00 59,928 0.00 Change pursuant
to allotment of
39,400 equity
shares under ESPS
2014 on May 16,
2014
* Mr. Tulsi R.Tanti and Mr. Vinod R.Tanti also hold shares in the capacity as karta of HUF and jointly with others.
V. INDEBTEDNESS
The Indebtedness of the Company including interest outstanding/accrued but not due for payment as on March 31, 2015 is as under:
Particulars Secured Loans Unsecured Deposits Total
excluding deposits Loans Indebtedness
(Rs in Crore) (Rs in Crore) (Rs in Crore) (Rs in Crore)
Indebtedness at the beginning of the
financial year
i) Principal Amount 7,517.03 2,541.17 – 10,058.20
ii) Interest due but not paid 5.38 91.22 – 96.60
iii) Interest accrued but not due 4.23 30.14 – 34.37
Total (i+ii+iii) 7,526.64 2,662.53 – 10,189.17
Change in Indebtedness during the
financial year
Addition 2,281.27 – – 2,281.27
Reduction 919.70 404.16 – 1,323.86
Net Change 1,361.57 (404.16) – 957.41
Indebtedness at the end of the financial year
i) Principal Amount 8,709.69 2,237.00 – 10,946.69
ii) Interest due but not paid 169.61 8.90 – 178.51
iii) Interest accrued but not due 8.91 12.47 – 21.38
Total (i+ii+iii) 8,888.21 2,258.37 – 11,146.58
Details of Penalty
Section of the / Punishment / Authority Appeal made, if
Type Brief description
Companies Act Compounding [RD/NCLT/Court] any (give details)
fees imposed
A. COMPANY
Penalty
Punishment
Compounding
B. DIRECTORS
Penalty
There were no penalties, punishment or compounding of offences during the year ended March 31,
Punishment 2015.
Compounding
C. OTHER OFFICERS
IN DEFAULT
Penalty
Punishment
Compounding
.
For and on behalf of the Board of Directors
Place : Mumbai Tulsi R.Tanti
Date : July 31, 2015 Chairman & Managing Director
DIN.: 00002283
A. Conservation of energy
The Company’s Corporate Headquarter in Pune, India named ‘ONE EARTH’ is an environmental-friendly campus, with a minimal
carbon footprint on the surrounding environment. As already informed in the previous years, the Campus has been awarded the
coveted LEED (Leadership in Energy and Environmental Design) Platinum rating and GRIHA (Green Rating for Integrated Habitat
Assessment) green building certifications for its approach towards sustainability and green practices towards infrastructure. The
Company continues its efforts to reduce and optimise the use of energy consumption at its Corporate Headquarter and at its
manufacturing facilities by installing hi-tech energy monitoring and conservation systems to monitor usage, minimise wastage and
increase overall efficiency at every stage of power consumption. The Company is also emphasising to utilise the maximum natural
sources of energy instead of using electricity.
• Steps taken or impact on conservation of energy – The energy conservation measures taken are given as under:
Sr. No. Measures Taken
1. Power consumption for Air compressor system reduced by 10% through implementing effective air leakage
systems on Filter Regulator Lubricator & Moisture Separator units and fitting non isolation valves for non-
operational air lines at Coimbatore-Panel Unit
2. Saved energy up to 30% by enhancing oven size to increase the no. of product per cycle for curing processes in
Generator Chakan Plant
3. Save energy by reducing no. of Electrically operated Over Head cranes used for shear web bonding operation
from three to two by providing improved lifting tools at RBU-Padubudri
The impact of above measures undertaken by the Company result in optimisation of energy consumption, savings in energy
cost and environment protection.
• Steps taken by the Company for utilising alternate sources of energy - The Company along with its subsidiaries being in the
business of selling and installing wind turbine generators and related equipment, it is very active in promoting renewable
sources of energy and supporting conservation. The Company concentrates on reengineering of process to facilitate optimum
utilisation of energy. The Company has further decided to embark in the renewable sector by venturing into the solar space.
• Capital Investment on energy conservation equipments – Rs 0.05 Crore
B. Technology absorption
• The Company and its subsidiaries operate world class research and testing centres in India and overseas locations relating to
wind turbine technology. Its Blade testing centre at Baroda, India, R&D centres at Germany, Netherlands and Denmark
continue to drive its R&D programme.
• Following up on the development of the S111 concept, during the financial year 2014-15, the Company has successfully
installed the prototype products in field and has progressed in the activities of validation of the technological constructs of
the product.
• In the FY 2013-14, the 120m Hybrid Tower prototype was realized and the successful operation of this technological innovation,
increasing the hub-height, has been considered for adapting in the S111 product to further enhance the power generation. In
the form of initial steps in this direction, two new concepts of tower designs have been conceived and the technology source
has been identified. It is planned to implement a prototype of either of these two designs during the FY 2015-16.
• Future plan of action - The Company and its subsidiaries continue to drive its R&D programme towards developing future
cost efficient and reliable wind turbine technology by harnessing latest technologies.
• Expenditure on R&D -
• The technology transfer for the S111 generator was initiated in the FY 2014-15, and the first step involving complete
theoretical training and document transfer was done by the Technology provider, to the Company.
• Patent has been filed with the Indian Patent Authority for the innovative joining method used in the construction of
the 120m Hybrid Tower.
FORMAT FOR THE ANNUAL REPORT ON CSR ACTIVITIES TO BE INCLUDED IN THE DIRECTORS’ REPORT
1. A brief outline of the Company’s CSR Policy, including overview of projects or programs proposed to be undertaken and a reference
to the weblink to the CSR policy and projects or programs:
CSR in Suzlon is based on the premise that business and its environment are inter-dependent, and the organic link between them
should be strengthened. A higher degree of sustainability can be achieved in business by balancing growth in all aspects of
development - financial, natural, social, human and physical. Suzlon Foundation established in 2007 is the implementing arm of
Suzlon’s CSR. More information on its CSR policy and programs can be availed from the Company’s website (www.suzlon.com).
Clubbed under six thematic areas (Natural Resource Management, Livelihood, Health, Education, Empowerment and Civic
Amenities) Suzlon’s CSR Project include – Soil and Water Conservation, Integrated Agriculture based Livelihood Program, Skill
Development, Enhancing preventive and curative health practices, E-learning for schools, Enhancing green cover, enhancing
availability of drinking water and alternative energy sources.
2. The Composition of the CSR Committee: Mr. Tulsi R.Tanti is the Chairman, Mr. Girish R.Tanti and Mr. V.Raghuraman are the members
of the CSR Committee, which was constituted on May 30, 2014. The role of CSR Committee includes:
a) formulate and recommend to the Board, a Corporate Social Responsibility Policy which shall indicate the activities to be
undertaken by the Company as specified in Schedule VII to the Companies Act, 2013, as amended, read with Rules framed
thereunder;
b) recommend the amount of expenditure to be incurred on such activities; and
c) monitor the Corporate Social Responsibility Policy of the Company from time to time.
3. Average net profit of the Company for last three financial years:
Particulars Last three financial years Average net profit for calculating
(Rs in Crore) CSR expenditure (Rs in Crore)
2014-15 2013-14 2012-13
Net Profit (Loss) (6,032.34) (924.47) (2,989.80) (3,315.54)
4. Prescribed CSR expenditure (2% of the amount as mentioned in item 3 above) : The Company has incurred losses during last three
financial years and hence the average net profit for last three financial years is in negative. Hence the figure for prescribed CSR
expenditure for the financial year under review is NIL.
Total
Sr. Age Date of Date of Experience Previous Employment /
Name Designation Qualification Remuneration
No. (Years) Joining Leaving (Years) Designation
(Rs in Crore)
1 Mangal Ishwar Chief Sales Officer BE (Mechanical) 45 25/3/1996 – 21.1 2.70 Shri Ganesh Group /
Chand Manager - Marketing
2 Vagadia Kirti Group Head - Corporate M.Com, CA 50 1/1/1995 – 25.3 1.98 Gujarat Infrastructure Ltd /
Finance General Manager - Finance
3 Jain Manish Vice President - Corporate B.Com, CA 45 1/10/1999 – 24.6 1.00 Poggen AMP Nagarsheth
Finance Power Electronics Limited /
Manager - Finance
4 Shah Bipin Head - Tower India B.Com, LLB, CA 58 7/8/2000 – 33.5 1.17 ABIR Chemical Ltd / VP -
Accounts & Finance
5 Rao V.B. Sr Vice President - Sales & PHD(E) 56 1/10/2000 – 35.5 1.26 NEG Micon India/ GM-
Marketing Marketing & Projects
6 Mahadik Santosh Sr General Manager - Sales BE (Mechanical) 52 5/2/2001 – 30 0.66 Baker Gauges India Ltd /
& Marketing (MH & Goa) National Sales Manager
7 Bagrecha Vice President - Accounting B.Com, CA 48 22/6/2001 – 29.8 0.95 Metrochem Industries Ltd /
Anandkumar & Reporting General Manager - Finance
& Accounts
8 Gami Mahendra Vice President & Head - HR BE (Chemical 66 29/6/2001 – 43 0.66 GIIC Ltd / General Manager
SSC Engineering)
9 Mondal Harish Head - Manufacturing B.Sc, B.Tech 50 29/3/2002 – 22.5 0.61 Enercon India Ltd /
Engineering (Blade) (Polymer), M.Tech Sr. Manager
(Polymer),
P.G.Diploma
(Marketing)
10 Alchiya Fatehali Vice President - TSG DESE (Diploma In 55 17/6/2004 – 33.8 1.08 Gujarat Ambuja Cements
Electronics & Sound Ltd/General Manager - E&I
Engg.), Post Diploma
(Instrumentation &
Control)
11 Parmar Balrajsinh Sr. President - Strategy Mechanical & 58 4/12/1995 – 34 1.20 Suzlon Gujarat Wind Park
Electrical Engineer Ltd./ Director
with specialization in
instrumentation &
control
12 Parmar Ranjitsinh Sr. President - India Diploma in Civil 59 15/12/1999 – 17 1.20 Synefra Engineering &
Business Engineer Construction Ltd./ Director
13 Venkateswararao V. Chief Human Resource B.Sc, M.Sc., PHD 53 1/4/2006 – 27 1.31 Suzlon, Advisor -
Officer and Chief Quality (Physics), DCA Systems & IT
Officer
14 Asnani Vijay U. Operations Head- Blades B.Sc, LLB, Company 58 22/1/2007 – 32.6 0.64 Rasna Pvt. Ltd / Vice
(VP) Secretary President - Operations
15 Gupta Vipon Kumar Vice President & Head - LLB, BE (Mechanical), 60 5/3/2007 – 35.6 0.61 ESSAR Steel / Vice President
Excise & Customs MBA (Bussiness - Customs & Excise)
Mgmt)
16 Gupta Dinesh Kumar Sr General Manager - Sales B.Com, CA 47 19/7/2007 – 24 0.66 Reliance Group / AVP -
& Marketing (IPP Central) Finance
17 Pillai Suresh R. Vice President & Global B.Tech (Mechanical) 47 7/12/2007 – 22.8 0.68 Enercon India Ltd /
Head – Wind & Site Functional Head - WRD
18 Mehta Harish H. Senior President - C2C Chartered 63 1/4/2008 – 21 1.20 Senergy Global Limited/
Accountant Director
19 Lonkar Sandeep President -Nacelle & BE (Mechanical), PG 48 16/6/2008 – 25 0.89 Rolastar Pvt. Ltd / Executive
Electrical Business Diploma Vice President
(Management)
20 Kholkute Saurabh P. Vice President - Corporate BE (Mechanical), 44 2/7/2008 – 21.7 0.75 ABC Consultants Pvt Ltd /
HR MMS Head
21 Bakul R. President -Supply Chain BE (Electrical), BE 55 1/9/2008 – 26 1.00 SE Energy Tech
Engineering, R&D (Mechanical)
22 Shah Chintan President - SBD and BE (Chemical) 43 1/4/2012 – 22.3 1.20 Tata Energy Research
Corporate Affairs Institute / Research
Associate
23 Modi Rohit Chief Executive Officer - BA, MA (Economics) 53 1/9/2012 – 30 3.44 Gammon India Ltd
International Operations &
New Business
24 Chockalingam Vice President - Finance B.Com, ICAI, CA 45 14/3/2013 – 24.7 0.92 Sesa Goa Ltd / AVP - Risk
Palaniappan Management, Capex & IT
25 Agarwal Amit Chief Financial Officer B.Com, ICAI, CA, 46 21/3/2013 – 27 3.15 ESSAR Steel / Chief
Executive Education Financial Officer & Director
(USA) Finance
26 Mehta Praful C. Head - Global Purchase & BE (Mechanical) 60 1/6/2013 – 38 1.63 Self Employed
Logistics
27 Muthreja Ravi Vice President - Corporate MMM, B.Com 40 17/12/2013 – 18 0.75 Jindal Steel & Power /
Pitamber Communication Sr.Vice President & Group
Head - Communications
1 Vetal Dattatray Vice President - Operations BE (Mechanical) 56 23/3/2015 – 32 0.02 Kirloskar Brothers Ltd / Sr.
Yado Vice President & Head
1 Tanti Tulsi R. Chairman & Managing B.Com, Diploma in 57 10/4/1995 – 35 1.71 SNS Textiles Ltd
Director Mechanical Engg
Notes:
(1) Gross remuneration includes salary, allowances, taxable value of perquisites and the Company's contribution to Superannuation
Funds.
(2) The remuneration as indicated above, includes performance linked payments for employees for the previous year, wherever
applicable.
(3) None of the employees mentioned above at point no. (A) and (B) are related to any Director of the Company. Mr. Tulsi R.Tanti,
Chairman & Managing Director is related to Mr. Vinod R.Tanti and Mr. Girish R.Tanti, the Non-executive Directors of the Company.
(4) None of the employee mentioned above at point no. (A) and (B) holds by himself or along with his spouse and dependent children
two percent or more of the paid-up equity shares of the Company.
(5) The employees have adequate experience to discharge responsibilities assigned to them.
(6) The nature of employment is permanent.
.
For and on behalf of the Board of Directors
Place : Mumbai Tulsi R.Tanti
Date : July 31, 2015 Chairman & Managing Director
DIN.: 00002283
i) The ratio of the remuneration of each director to the median remuneration of the employees of the Company for the financial
year under review:
Executive director: The details of remuneration paid to the Executive Director during the financial year 2014-15 are as under:
Non-executive directors (including independent directors): The non-executive directors are not paid any remuneration except
sitting fees for attending the meetings of the Board and / or Committees thereof which is within the limits prescribed by the
Companies Act, 2013. The details of sitting fees paid to the Non-executive directors during the financial year 2014-15 are as under:
1. Independent Directors:
ii) The percentage increase in remuneration of each Director, Chief Financial Officer and Company Secretary in the financial year :
Note: Refer justification for increase in managerial remuneration given under point no.(viii) below.
iv) The number of permanent employees on the rolls of the Company as at the end of the financial year:
v) The explanation on the relationship between average increase in remuneration and company performance
vi) Comparison of the remuneration of KMP against the performance of the Company:
vii) Variations in the market capitalisation of the Company, price earnings ratio as at the closing date of the current financial year
and previous financial year and percentage increase over decrease in the market quotations of the shares of the Company in
comparison to the rate at which the Company came out with the last public offer in case of listed companies, and in case of
unlisted companies, the variations in the net worth of the Company as at the close of the current financial year and previous
financial year:
Particulars Closing market price Issue price for Issue price for Change
as on March 31, 2015 the Initial Initial Public ~Increase /
Public Offer Offer adjusted (decrease) %
for sub-division
viii) Average percentile increase already made in the salaries of employees other than the key managerial personnel in the last
financial year and its comparison with the percentile increase in the key managerial remuneration and justification thereof and
point out if there are any exceptional circumstances for increase in managerial remuneration
In terms of approval granted by the shareholders of the Company at the Sixteenth Annual General Meeting, Mr. Tulsi R.Tanti, Chairman
and Managing Director was entitled to a remuneration of Rs.2,00,00,000/- for a period from April 1, 2011 till March 31, 2014; however
since the Company had incurred losses, his remuneration for the financial year 2013-14 was restricted to Rs. 48,00,000/- i.e. the limits
as prescribed under Section II(B) of Part II of Schedule XIII to the Companies Act, 1956. Further the shareholders of the Company by way
of postal ballot conducted vide postal ballot notice dated February 14, 2014, the results of which were declared on March 27, 2014,
approved payment of remuneration to an extent of Rs.3,00,00,000/- to Mr. Tulsi R.Tanti which was subject to approval of Central
Government. In terms of approval of Central Government dated October 28, 2014, Mr. Tulsi R.Tanti is entitled to a remuneration of
Rs.1,70,50,000/- per annum for a period between April 1, 2014 and March 31, 2017.
ix) Comparison of each remuneration of the Key Managerial Personnel against the performance of the Company:
x) The key parameters for any variable component of remuneration availed by the Directors:
The non-executive directors are not paid any remuneration except sitting fees for attending the meetings of the Board and / or
Committees thereof which is within the limits prescribed by the Companies Act, 2013. The remuneration of Executive Director has
been approved by Central Government and does not contain any variable component.
xi) The ratio of the remuneration of the highest paid director to that of the employees who are not directors but receive
remuneration in excess of highest paid director during the financial year:
Financial Name and Remuneration Name and Designation of the Employee Remuneration ~ Ratio
Year designation of the (Rs. in Lacs) (Rs. in Lacs)
highest paid
Director
Mr. Tulsi R.Tanti, Amit Agarwal, Chief Financial Officer 315.00 1:1.85
2014-15 Chairman & 170.50
Ishwar Chand Mangal, 270.00 1:1.58
Managing Director
Chief Sales Officer
xii) Affirmation that the remuneration is as per the remuneration policy of the Company:
The Company affirms that the remuneration is as per the remuneration policy of the Company.
EMPLOYEE STOCK OPTION PLANS (ESOPs) / EMPLOYEE STOCK PURCHASE SCHEME (ESPS)
The details of options granted under various ESOPs / ESPS of the Company as required to be provided in terms of Rule 12(9) of the Companies (Share Capital and
Debentures) Rules, 2014 and the Securities and Exchange Board of India (Share Based Employee Benefits) Regulations, 2014 / the Securities and Exchange Board of India
(Employee Stock Option Scheme and Employee Stock Purchase Scheme) Guidelines, 1999 are given as under:
1. Date of May 22, 2008 August 13, 2009 August 13, 2009 August 13, 2009 August 13, 2009 August 13, 2009 August 13, 2009 August 13, 2009 August 13, 2009 March 27, 2014 March 27, 2014
shareholders
approval
2. Date of Grant May 21, 2009 October 5, 2009 January 30, 2010 July 28, 2010 October 30, 2010 February 21, 2011 April 27, 2011 July 31, 2011 May 25, 2012 March 31, 2014 June 23, 2014
3. Vesting
requirements
Tranche 1 May 21, 2010 - October 5, 2010 - January 30, 2011 July 28, 2011 - October 30, 2011 February 21, April 27, 2012 - August 1, 2012 - May 26, 2013 - April 15, 2014 - June 23, 2015 -
75% 50% - 50% 50% - 50% 2012 - 50% 50% 50% 50% 100% 50%
Tranche 2 May 21, 2011 - October 5, 2011 - January 30, 2012 July 28, 2012 - October 30, 2012 February 21, April 27, 2013 - August 1, 2013 - May 26, 2014 - - June 23, 2016 -
25% 25% - 25% 25% - 25% 2013 - 25% 25% 25% 25% 50%
Tranche 3 - October 5, 2012 - January 30, 2013 July 28, 2013 - October 30, 2013 February 21, April 27, 2014 - August 1, 2014 - May 26, 2015 - - -
25% - 25% 25% - 25% 2014 - 25% 25% 25% 25%
4. Maximum term of Till May 21, 2015 Till October 5, Till January 30, Till July 28, 2015 October 30, 2015 February 21, April 27, 2016 July 31, 2016 May 25, 2017 Till April 15, 2014 Till March 31,
options granted / 2014 2015 2016 2017
Exercise period
5. Pricing formula The closing price For all Employees (except US )-20% Discount to the 20% Discount to The closing price The closing price The closing price The closing price N.A. 10% Discount to
of Equity Shares closing price of Equity Shares of the Company on BSE as the closing price of Equity Shares of Equity Shares of Equity Shares of Equity Shares the closing price
of the Company on date of grant of Equity Shares of the Company of the Company of the Company of the Company of Equity Shares
on BSE as on date of the Company on BSE as on date on BSE as on date on BSE as on on BSE as on date of the Company
of grant on BSE as on date of grant of grant August 1, 2011 of grant on NSE as on
For US Employees – the closing price of Equity Shares of
of grant date of grant
51
Special ESOP 2009 forming part of ESOP Perpetual I
Special ESOP
ESOP 2007 ESPS 2014
Sr. 2014
Particulars (Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche V) (Tranche VI) (Tranche VII) (Tranche VIII)
No.
52
Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme VIII Scheme X Scheme XI Scheme XII Scheme XIII Scheme XIV
6. Sources of shares Primary Primary Primary Primary Primary Primary Primary Primary Primary Primary Primary
(primary, secondary
or combination)
7. Options granted 1,878,000 10,916,787 135,000 175,000 50,000 75,000 50,000 65,000 25,000 12,301,100 45,000,000
under the Plan as
at March 31,
2015 (Nos.)
8. Options 865,000 3,787,081 35,000 35,000 Nil Nil Nil 10,000 12,500 12,301,100 Nil
outstanding as at
April 1, 2014 (Nos.)
9. Options granted Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil 45,000,000
10. Options vested Nil Nil Nil Nil Nil Nil Nil 2,500 3,125 N.A. Nil
during the year
ended March 31,
2015 (Nos.)
11. Options exercised Nil Nil Nil Nil Nil Nil Nil Nil Nil 10,095,000 Nil
during the year
ended March 31,
2015 (Nos.)
12. Total number of Nil Nil Nil Nil Nil Nil Nil Nil Nil 10,095,000 Nil
shares arising as a
result of exercise
of options (Nos.)
13. Options forfeited 50,000 70,004 Nil Nil Nil Nil Nil Nil Nil Nil 734,400
/ cancelled during
the year ended
March 31, 2015
(Nos.)
14. Options lapsed / Nil 3,717,077 35,000 Nil Nil Nil Nil Nil Nil 2,206,100 Nil
expired during the
year ended March
31, 2015 (Nos.)
Special ESOP 2009 forming part of ESOP Perpetual I
Special ESOP
ESOP 2007 ESPS 2014
Sr. 2014
Particulars (Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche V) (Tranche VI) (Tranche VII) (Tranche VIII)
No.
Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme VIII Scheme X Scheme XI Scheme XII Scheme XIII Scheme XIV
15. Options in force 815,000 Nil Nil 35,000 Nil Nil Nil 10,000 12,500 Nil 44,265,600
as at March 31,
2015 (Nos.)
16. Options 815,000 Nil Nil 35,000 Nil Nil Nil 10,000 9,375 Nil 22,132,800
exercisable at the
end of the year
17. Variation of Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil
terms of options
during the year
ended March 31,
2015
18. Money realised Nil Nil Nil Nil Nil Nil Nil Nil Nil 81,769,500 Nil
by exercise of
options (Rs)
19. Loan repaid by N.A. N.A. N.A. N.A. N.A. N.A. N.A. N.A. N.A. N.A. N.A.
the Trust during
the year ended
March 31, 2015
20. Lock-in period, if N.A. N.A. N.A. N.A. N.A. N.A. N.A. N.A. N.A. One year from N.A.
any the date of
allotment
ii) Employees Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil
receiving 5% or
more of the total
number of
options granted
during the year
ended March 31,
iii) Employees Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil
53
granted options
equal to or
exceeding 1% of
the issued capital
Special ESOP 2009 forming part of ESOP Perpetual I
Special ESOP
ESOP 2007 ESPS 2014
Sr. 2014
Particulars (Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche V) (Tranche VI) (Tranche VII) (Tranche VIII)
No.
54
Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme VIII Scheme X Scheme XI Scheme XII Scheme XIII Scheme XIV
23. Method used to The Company uses intrinsic value based method of accounting for determining the compensation cost for the Schemes
account for the
Plan
24. Difference The Company has provided Rs Nil (Rs Nil) at the rate of Rs 182.60 per option under Scheme II, Rs Nil (Rs Nil) at the rate of Rs 2.20 per option under Scheme III, Rs Nil (Rs. Nil) at the rate of Rs 22.25 per option and Rs 4.75 per
between
employee option under Scheme IV– Tranche I, Rs 0.09 Crore (Rs Nil) at the rate of Rs 15.45 per option and Rs Nil per option under Scheme V– Tranche II, Rs Nil (Rs 0.05 Crore) at the rate of Rs 12.29 per option and Rs 0.60 per option under
25. Weighted average exercise price and weighted average fair value of options, exercise price of which is less than the market price on the date of grant:
i) Weighted 90.50 70.00 / 87.50 61.80 / 77.25 46.76 / 58.45 44.36 47.70 54.35 54.15 20.85 8.10 26.95
average exercise
price (Rs)
ii) Weighted 43.32 42.54/49.28 34.27/39.95 26.39 / 30.73 28.68 21.16 24.50 22.67 9.25 1.77 13.18
average fair value
(Rs)
Special ESOP 2009 forming part of ESOP Perpetual I
Special ESOP
ESOP 2007 ESPS 2014
(Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche V) (Tranche VI) (Tranche VII) (Tranche VIII) 2014
Sr.
Particulars
No.
Scheme IV Scheme VII Scheme VIII Scheme X Scheme XI Scheme XII Scheme XIII Scheme XIV
Scheme III Scheme V Scheme VI
26. Significant assumptions used to estimate fair values of options granted during the year
i) Risk free interest 8.20% 8.20% 8.20% 8.20% 8.20% 8.20% 8.20% 8.20% 8.20% N.A. 8.0%
rate
iii) Expected 48.90% 48.90% 48.90% 48.90% 48.90% 48.90% 48.90% 48.90% 48.90% N.A. 65.10%
volatility
iv) Dividend yield Nil Nil Nil Nil Nil Nil Nil Nil Nil N.A. Nil
v) The price of the 92.70 92.25 77.25 59.05 55.45 47.70 54.85 52.40 20.85 N.A. 29.95
underlying share
in market at the
time of option
grant (Rs)
The Securities and Exchange Board of India (SEBI) has issued SEBI (Share Based Employee Benefits) Regulations, 2014 which are effective from October 28, 2014. Prior to that SEBI (Employee Stock Option Scheme and
Employee Stock Purchase Scheme) Guidelines, 1999 were in force for all stock option schemes established after June 19, 1999. In accordance with SEBI (Employee Stock Option Scheme and Employee Stock Purchase Scheme)
Guidelines, 1999, the excess of the market price of the underlying equity shares as of the date of grant over the exercise price of the option, including upfront payments, if any, had to be recognised and amortised on a straight
line basis over the vesting period. The equity shares issued / to be issued under ESOP 2007, Special ESOP 2009, ESPS 2014 and Special ESOP 2014 of the Company rank / shall rank pari passu in all respects including dividend
with the existing equity shares of the Company.
Notes:
1. During the year under review, in terms of Special ESOP 2009 – Tranche I (Scheme IV) and Tranche II (Scheme V), all vested options had to be exercised on or before October 5, 2014 and January 30, 2015 respectively and
accordingly 3,717,077 and 35,000 unexercised options under Special ESOP 2009 – Tranche I (Scheme IV) and Tranche II (Scheme V)respect ively have lapsed / expired during the year under review. Similarly in terms of
ESPS 2014 (Scheme XIII), all vested options had to be exercised on or before April 15, 2014 and accordingly 2,206,100 unexercised options under ESPS 2014 (Scheme XIII) have lapsed / expired during the year under
review. During the previous year, 225,500 unexercised options under ESOP 2006 (Scheme II) had lapsed / expired on November 23, 2013 and 5,919,000 unexercised options under Special ESOP 2007 (Scheme IX) had
lapsed / expired on March 31, 2014 and hence details of ESOP 2006 (Scheme II) and Special ESOP 2007 (Scheme IX) have not been provided.
Name of senior Designation No. of stock No. of stock No. of No. of Stock
managerial personnel options options granted equity options
granted under under Special shares granted
ESOP 2007 ESOP 2009 under Under Special
ESPS 2014 ESOP 2014
1
Appointed as Group Chief Financial Officer with effect from August 1, 2015.
2
Resigned as Chief Financial Officer with effect from August 1, 2015.
SECRETARIAL AUDIT REPORT FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2015
[Pursuant to section 204(1) of the Companies Act, 2013 and ruleNo.9 of the Companies (Appointment and
Remuneration Personnel) Rules, 2014]
To,
The Members,
SUZLON ENERGY LIMITED
CIN L40100GJ1995PLC025447
"Suzlon", 5, Shrimali Society, Near Shri Krishna Complex,
Navrangpura, Ahmedabad-380009
We have conducted the secretarial audit of the compliance of applicable statutory provisions and the adherence to good corporate
practices by SUZLON ENERGY LIMITED (hereinafter called the company). Secretarial Audit was conducted in a manner that provided us a
reasonable basis for evaluating the corporate conducts/statutory compliances and expressing our opinion thereon.
Based on our verification of the SUZLON ENERGY LIMITED’s books, papers, minute books, forms and returns filed and other records
maintained by the company and also the information provided by the Company, it's officers, agents and authorized representatives during
the conduct of secretarial audit, we hereby report that in our opinion, the company has, during the audit period covering the financial year
ended on 31st March, 2015, generally complied with the statutory provisions listed hereunder and also that the Company has proper
Board-processes and compliance-mechanism in place to the extent, in the manner and subject to the reporting made hereinafter:
We have examined the books, papers, minute books, forms and returns filed and other records maintained by SUZLON ENERGY LIMITED
(“the Company”) for the financial year ended on 31st March, 2015 according to the provisions of:
(i) The Companies Act, 2013 (the Act) and the rules made thereunder;
(ii) The Securities Contracts (Regulation) Act, 1956 (‘SCRA’) and the rules made there under;
(iii) The Depositories Act, 1996 and the Regulations and Bye-laws framed thereunder;
(iv) Foreign Exchange Management Act, 1999 and the rules and regulations made there under to the extent of Foreign Direct
Investment, Overseas Direct Investment and External Commercial Borrowings;
(v) The following Regulations and Guidelines prescribed under the Securities and Exchange Board of India Act, 1992 (‘SEBI Act’)
(a) The Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations, 2011;
(b) The Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992;
(c) The Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009;
(d) The Securities and Exchange Board of India (Employee Stock Option Scheme and Employee Stock Purchase Scheme)
Guidelines, 1999:
(e) The Securities and Exchange Board of India (Issue and Listing of Debt Securities) Regulations, 2008: (Not applicable to
the Company during the Audit Period)
(f) The Securities and Exchange Board of India (Registrars to an Issue and Share Transfer Agents) Regulations, 1993
regarding the Companies Act and dealing with client:
(g) The Securities and Exchange Board of India (Delisting of Equity Shares) Regulations, 2009: (Not applicable to the
Company during the Audit Period)
and
(h) The Securities and Exchange Board of India (Buyback of Securities) Regulations, 1998: (Not applicable to the Company
during the Audit Period)
(vi) As informed to us there are no other laws as applicable specifically to the company;
We have also examined compliance with the applicable clauses of the following:
(i) Secretarial Standards issued by The Institute of Company Secretaries of India. Secretarial Standards are not made
mandatory by the Government of India during the period, hence clauses of such standards are not made applicable and
hence not commented upon.
(ii) The Listing Agreements entered into by the Company with BSE Limited and National Stock Exchange of India Limited.
During the period under review the Company has generally complied with the provisions of above mentioned Acts,
Rules, Regulations, Guidelines, Standards, etc. subject to the following observations:
• The company has not requisite number of Independent Directors as required under the clause 49 of the listing
agreement.
• Company has not complied with the Clause 49(III)(B) of the Listing Agreement in relation to Audit Committee
meeting held on 31st October, 2014.
To,
The Members,
SUZLON ENERGY LIMITED
CIN L40100GJ1995PLC025447
"Suzlon", 5, Shrimali Society, Near Shri Krishna Complex,
Navrangpura,
Ahmedabad-380009
Our report of even date is to be read along with this letter.
1. Maintenance of Secretarial record is the responsibility of the management of the Company. Our responsibility is to express an
opinion on these secretarial record based on our audit.
2. We have followed the audit practices and process as were appropriate to obtain reasonable assurance about the correctness of the
contents of the Secretarial records. The verification was done on test basis to ensure that correct facts are reflected in secretarial
records. We believe that the process 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.
4. Wherever required, we have obtained the Management representation about the compliance of laws, rules and regulations and
happening of events, etc.
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.
After a slump in calendar year (CY) 2013, the wind market bounced back strongly in CY 2014 by growing 44% with an annual installation of
49 GW. The market was mainly driven by surge in installations in China, USA, Germany and Brazil. The offshore wind segment grew
marginally with over 4 GW under construction.
Indian market experienced significant growth of 34% with 2.3 GW capacity installed in CY2014 due to restoration of Accelerated
Depreciation (AD) and continued investment from Independent Power Producers (IPPs). Healthy project pipeline by IPPs coupled with
ambitious target of 60 GW by 2022 from current level of 23 GW set by the new Government will continue to drive the market growth in
India. The government has also gone ahead for amending the Electricity Act 2003, which is lying with the Parliament for approval and
national tariff policy. The proposed amendments will lead to two distinct things as under:
• Renewable Generation Obligation (RGO), which will be applicable to Greenfield conventional power capacities in the future, where
in they will have to procure certain percentage of off-take from Renewable Energy as a function of their installed capacity;
• Stricter enforcement of Renewables Purchase Obligation (RPO) as specified by various State Electricity Regulatory Commissions
(SERCs)
The industry is poised for a record volume in CY 2015 to reach annual market size of 58 GW. The growth will be driven mainly by the end of
the policy cycle in key markets particularly in China, USA and carryover of offshore wind capacity in Germany. Brazil and Canada will also
witness huge installations.
Wind Market Outlook (in GW)
Europe
14.4 14.1
10.9 12.2
ROW
3.9
11.4 10.6 10.1
10.6 India
2.5 3.3
1.7 2.5 2.7 3.0
1.7 1.6 2.3 1.7 3.3 2.2 Offshore
2013 2014 2015e 2016e
Source : MAKE Consulting
The long term outlook of wind market continues to remain strong with Levelized Cost Of wind Energy becoming competitive vis-à-vis new
fossil fuel plants in key markets. Wind market is likely to undergo a transition to market mechanism from 2017 to 2020 responding to
regulatory reforms underway in key wind markets. The long-term future for wind is underpinned mainly by its efficiency and cost
effectiveness in relationship with other conventional fossil fuels. New products are being introduced with a significantly improved yield
curve and also to harness wind energy from low wind sites. In addition to cost competitiveness, energy security concerns and climate
change issue continues to play key roles in shaping the future growth of renewables including wind energy.
Group Outlook
The Suzlon Group (‘the Group’) today is well positioned for a new phase of growth. The Group has over a billion dollar order book in India
and a sizeable pipeline in International business markets. The Group remains a leading wind turbine manufacturer globally with over 14.5
GW of wind installation in 17 countries. Financial restructuring, including Senvion sale and turnaround efforts are making the Group leaner
and stronger to harness growing opportunities both in turbine business and Operations and Maintenance Service (OMS) business. On top
of a 60GW Wind Energy target, the Government has also set ambitious targets for Solar Energy of 100 GW by 2022. This is opening up
opportunity to diversify and grow for the Group. India will remain a key market for Suzlon’s growth in near term. The Group also have a
major share in the volume from Public Sector Units (PSU) / tender segment wherein wind installations over 1.5 GW completed till date and
with an amended circular issued by Ministry of Corporate Affairs (MCA), there is going to be a larger investment by both central and state
owned PSUs in the future, where the Group is in a position to grab a major market share.
Products and technology
Technology is the key enabler for competitiveness in the wind space. The Group’s state of the art R&D facilities in Europe and India have led
to the development of a comprehensive product portfolio, ranging from sub MW to 2.1 MW wind turbines and tower height of up to 120
meter. With a focus on reducing the cost of energy and thereby improving IRR for the customers, the Group launched two new products
over the last two years.
Suzlon has started serial production of S97 with 120 meter hybrid tower which is the tallest and first of its kind wind tower in India. This will
enhance energy output by 10 per cent to 15 per cent over S97 with 90 meter tower, converting many low wind sites into commercially
viable sites. The prototype of new product S111 – 2.1 MW has already been installed both in India and USA. S111 is specially designed for
lower wind-speed sites delivering energy yield improvements of about 20 per cent over the existing platform of S97 at same Hub height.
This product is likely to give Suzlon a huge competitive advantage particularly in Indian wind market. The Group continued its product
innovation and research and development drive at R&D centers in Germany, The Netherlands, Denmark and India.
Despite a tough year, Suzlon Group, including Senvion, achieved seventh and sixth place globally in annual and cumulative capacity
installations respectively, in CY 2014. The global market share in 2014 as per MAKE Consulting was 4.9% in Annual and 7.1% on Cumulative
basis. Suzlon Group, including Senvion, featured amongst top 5 OEMs in both America and EMEA (Europe, Middle East and Africa) region with
a market share of 6% and 9% respectively as per the Make Report. Suzlon would limit its focus on key and profitable International markets.
Suzlon also maintained a top three position in India with installations of 442 MW in FY 2014-15. Indian Wind market is forecasted to
rebound on the back of reinstatement of Accelerated Depreciation (AD), increasing Feed-in-Tariffs in several states and with GBI benefits
continuing to be in place for five years. Suzlon is well positioned to continue its market dominance.
Our focus as a Group during FY 2014-15 was on comprehensive liability management, de-leveraging of balance sheet and on operational
turnaround. The successful steps towards financial restructuring by the end of the year along with improving business efficiency and
reduced fixed cost have helped Suzlon Wind to commence process of increasing volumes and reducing losses. However, in the process
Suzlon has to book sizeable losses related to divestment of Senvion. Suzlon is now well positioned for resuming a new phase of growth with
higher focus on key market.
Key initiatives
The Management Team has laid out clear plans to address key priorities in FY16, namely –
The Group has an active risk management and mitigation strategy, taking a fairly wholesome view of the internal and external
environment to proactively address challenges, to the extent possible. Key elements of the program are summarized below:
Operational risks
Technology: Introducing and improving salability of turbines for low-wind sites has been one of the subjects of continuous focus, with the
objective to make technology deliver the maximum output at the lower wind speed sites.
In addition to improving the technology for the future, optimizing existing models to deliver maximum power output at low wind is of
significant importance to ensure best utilization of the current model. With these objectives, the technology for the existing S97 90m
turbine was explored for improvement by realizing a prototype for 120m height. Now we entered into serial production and based on the
demand ramp-up is under progress. Last year we had conceptualized S111 turbines and now the proto turbine of S111 is up and running
successfully and this product will go for serialized production.
Technological efforts in Operations and Maintenance of installed turbines continue to be employed for the assurances of supply of
alternatives, particularly when there is a component phase-out. Technology continues to collect, compile and analyse field reports for
possible technical issues that may be critical for future designs.
Supply chain risk: Critical components like Gearbox, Bearings, Converter and Blades have a long ramp-up duration which would inhibit
agility. The group is working constantly to create alternative sources through expansion of the vendor base, localisation and
standardisation of certain components to keep the costs of procurement under check.
Financial risks
Foreign exchange risk: A significant part of the Suzlon Group’s revenue, costs, assets and liabilities are denominated in foreign currencies.
Un-hedged trade and financial exposure thus creates potential to adversely impact our projects and overall profitability. Foreign Exchange
Risks arising from imports and exports relating to our operating cycle are recognized at the contractual juncture and are attempted to be
hedged progressively at various stages of project life cycle, depending upon the nature of the transactions and in accordance with the
hedging policy and strategy of the Company. During the year, risk management practices continued to focus on minimizing the economic
impact on company’s profitability arising from fluctuations in exchange rates.
Interest rate risk: We were exposed to high interest rates at the Group level. Post formalisation of Corporate Debt Restructuring Proposal (CDR
Proposal), risks associated with interest rate fluctuation have been substantially mitigated with fixing the interest rate regime on the term
debts for a longer period. However, our INR borrowing interest rates continue to be linked to banks’s base rate. And any upward revision in
banks base rate will have a corresponding impact on our overall borrowing costs. In the present macroeconomic environments, such a risk is
rather remote due to softening INR interest rates with declining inflation scenario and the trend is expected to continue in near future.
We also have significant amount of foreign currency borrowings which are denominated in USD. Besides, we also avail buyer’s credit in
some of our import transaction which creates interest rate risk exposure.
We currently do not hedge our interest rate exposures.
Suzlon has always been a proponent of environmental, social and economic sustainability. Being a renewable energy company, it already
contributes substantially towards mitigation of climate change. Sustainability aspects are addressed through various initiatives taken up
by business units and CSR team. Aiming to enhance sustainability in supply chain, Suzlon has taken up focused activities to improve:
• Energy Efficiency
• Waste Management
• Strengthening Environment Management System ISO 14001
Indicator CO2e*
A. Sources of funds
1. Share capital
Rs in Crore
Particulars March 31, 2015 March 31, 2014
Authorised share capital 1,500 1,100
Issued share capital 745 501
Subscribed and fully paid-up share capital 742 498
The subscribed and fully paid-up share capital stood at Rs 742 Crore as compared to Rs 498 Crore on March 31, 2014. The
increase of Rs 244 Crore is primarily on account issuance of equity shares to CDR Lenders, bondholders on conversion of
Foreign Currency Convertible Bonds and Promoters.
The securities premium account stood at Rs 6,833 Crore as compared to Rs 5,193 Crore on March 31, 2014. The
increase of Rs 1,640 Crore is on account of issuance of new equity shares during the year.
The change in FCTR is due to exchange fluctuation resulting from translation of the accounts of overseas subsidiaries
into reporting currency of the parent company i.e. INR.
Statement of profit and loss moved significantly due to the impairment provision in the value of goodwill on
divestment of Senvion in addition to the business losses incurred during the year..
3. Loan funds
a. Long-term borrowings
Rs in Crore
Particulars March 31, 2015 March 31, 2014
The Group has availed long-term borrowings of Rs 7 Crore and has repaid Rs 308 Crore during the year. Long- term
borrowings of Rs 2,449 Crore due for repayment in next financial year are disclosed as ‘current maturities of long-term
borrowings’ in other current liabilities and this figure primarily represents repayment obligation of term loans.
b. Short-term borrowings
Rs in Crore
Particulars March 31, 2015 March 31, 2014
Short-term borrowings stood at Rs 4,576 Crore as compared to Rs 3,523 Crore on March 31, 2014. The increase of Rs 1,053
Crore is primarily on account of additional working capital loans and facilities. Majority of secured borrowings are part of
CDR package.
2. Investments
Rs in Crore
Particulars Non-current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Non-trade investments 2 4 0* 660**
Investments in Government 0* 0* – –
or trust securities
Investments in SBI mutual – – 250 –
fund
Investments in Debentures 13 – – 43
Total investments 15 4 250 703
*Less than Rs 1 Crore
** Includes investment in Big Sky Wind LLC of Rs 620 Crore which got sold to EverPower during May 2014. As at
March 31, 2015, there was an investment of Rs 250 Crore in SBI mutual fund.
a. Inventories
Inventories stood at Rs 3,361 Crore as compared to Rs 4,033 Crore on March 31, 2015. During the year
inventory holding period has marginally reduced from 102 days to 99 days. There is reduction of Rs 672 Crore
which is primarily on account of improved project execution.
b. Trade receivables
Trade receivables stood at Rs 2,754 Crore as compared to Rs 2,687 Crore on March 31, 2014. During the year
there is marginal increase of Rs 67 Crore.
c. Cash and bank balance
Cash and bank balance stood at Rs 2,673 Crore as compared to Rs 2,630 Crore on March 31, 2014. Cash and
bank balance with Senvion stands at Rs 2,067 Crore, the same being under ‘ring fencing’ mechanism agreed
with the lenders of Senvion.
d. Loans and advances
Loans and advances stood at Rs 1,760 Crore as compared to Rs 2,363 Crore on March 31, 2014. This includes
advances to vendors for goods, services and land, tax credits and payments, security deposits, prepaid
expense etc.
e. Due from customers
Due from customers stood at a reduced figure of Rs 2,091 Crore as compared to Rs 3,258 Crore on March 31,
2014. It represents unbilled revenue in relation to construction contracts, primarily outside India.
Rs in Crore
Particulars Non-current Current Total
March 31, March 31, March 31, March 31, March 31, March 31,
2015 2014 2015 2014 2015 2014
Trade payables – – 4,556 5,285 4,556 5,285
Other payables 103 81 1,537 1,780 1,640 1,861
Premium payable on redemption – – – 399 – 399
of FCCBs
Due to customers – – 131 211 131 211
Advance from customers – – 2,093 2,409 2,093 2,409
Interest accrued on borrowings – – 242 147 242 147
Provisions 288 274 1,574 2,201 1,862 2,475
Total 391 355 10,133 12,432 10,524 12,787
Liabilities and provisions stood at Rs 10,524 Crore as compared to Rs 12,787 Crore on March 31, 2015. There is an overall
reduction of Rs 2,263 Crore which is primarily on account of:
a. Reduction in trade and other payables on account of payment to vendors and movement in exchange rates.
b. Reduction in advances from customers on account of order execution.
c. Conversion of premium payable on redemption of FCCBs into new FCCBs.
d. Utilisation from guarantee and warranty provisions.
C. Cash Flow
Net cash generated from operating activities is Rs 1,119 Crore. Net cash used in investing activities is Rs 787 Crore, of which Rs 250
Crore is towards investment in mutual fund and Rs 736 Crore is towards purchase of fixed assets. Net cash used in financing
activities of Rs 199 Crore is primarily on account of proceeds from long-term and short-term borrowings of Rs 1,112 Crore and cash
utilized towards repayment of long-term borrowings of Rs 308 Crore and payment of interest of Rs 1,010 Crore.
D. Results of operations
Rs in Crore
Particulars March 31, 2015 March 31, 2014
Revenue from operations 19,837 20,212
Other operating income 118 191
EBIDTA 316 (141)
Depreciation and amortisation 809 777
EBIT (493) (918)
Finance costs 2,065 2,070
Finance income 53 71
Loss before tax and exceptional items (2,505) (2,917)
Exceptional items (gain)/loss 6,312 487
Tax 317 144
Share of (profit) / loss of minority (24) 28
Loss after tax (9,158) (3,520)
Cautionary Statement
Suzlon Group has included statements in this discussion, that contain words or phrases such as “will”, “aim”, “likely result”, “believe”,
“expect”, “will continue”, “anticipate”, “estimate”, “intend”, “plan”, “contemplate”, “seek to”, “future”, “objective”, “goal”, “project”,
“should”, “will pursue” and similar expressions or variations of such expressions that are “forward-looking statements”.
All forward-looking statements are subject to risks, uncertainties and assumptions that could cause actual results to differ materially from
those contemplated by the relevant forward-looking statement. Important factors that could cause actual results to differ materially from
the Suzlon Group’s expectations include:
• Variation in the demand for electricity;
• Changes in the cost of generating electricity from wind energy and changes in wind patterns;
• Changes in or termination of policies of state governments in India that encourage investment in power projects;
• General economic and business conditions in India and other countries;
• Suzlon’s ability to successfully implement its strategy, growth and expansion plans and technological initiatives;
• Changes in the value of the INR and other currencies;
• Potential mergers, acquisitions or restructurings and increased competition;
• Changes in laws and regulations;
• Changes in political conditions;
• Changes in the foreign exchange control regulations; and
• Changes in the laws and regulations that apply to the wind energy industry, including tax laws.
The Company’s corporate governance philosophy rests on the pillars of integrity, accountability, equity, transparency and
environmental responsibility that conform fully with laws, regulations and guidelines. The Company’s philosophy on corporate
governance is to achieve business excellence and maximise shareholder value through ethical business conduct, which also
includes building partnerships with all stakeholders, employees, customers, vendors, service providers, local communities and
government.
The Company is in compliance with the requirements of the corporate governance code as per Clause 49 of the Listing Agreement
except for Clause 49(II)(A)(2) of the Listing Agreement.
2. Board of Directors (the Board): The Board is entrusted and empowered to oversee the management, direction and performance
of the Company with a view to protect interest of the stakeholders and enhance value for shareholders. The Board monitors the
strategic direction of the Company.
Composition – As on March 31, 2015, the Board consists of ten directors, out of whom one is an executive director, two are non-
executive directors, three are nominee directors (including two women directors) and four are independent directors. The
Company is in compliance with Clause 49(II)(A)(1) pertaining to optimum combination of executive and non-executive directors
with at least one woman director and not less than fifty percent of the Board comprising of non-executive directors. The Chairman
of the Board is an executive director and in terms of Clause 49(II)(A)(2), at least half of the Board should comprise of independent
directors. The Company is in the process of reconstituting the Board in order to comply with Clause 49(II)(A)(2) pertaining to
independent directors. In terms of Section 149(4) of the Companies Act, 2013, the Company is in compliance of the requirement of
the appointment of independent directors.
Independent Directors: The Company has, at its Nineteenth Annual General Meeting held on September 25, 2014, appointed Mr.
V.Raghuraman, Mr. Marc Desaedeleer and Mr. Ravi Uppal as Independent Directors for a term of five years with effect from
September 25, 2014 to September 24, 2019. Further, Mr. V.Subramanian was appointed as an Additional Director of the Company
in the capacity as an Independent Director for a term of five years with effect from September 25, 2014 to hold office up to the next
Annual General Meeting of the Company and then till September 24, 2019 subject to his appointment approved by the
shareholders of the Company at the next Annual General Meeting of the Company. In terms of Section 149(7) of the Companies Act,
2013, Mr. V.Raghuraman, Mr. Marc Desaedeleer, Mr. Ravi Uppal and Mr. V.Subramanian, the Independent Directors have given a
declaration to the Company that they meet the criteria of independence as specified under Section 149(6) of the Companies Act,
2013 and Clause 49(II)(B)(1) of the Listing Agreement. Further, in terms of Clause 49(II)(B)(2) of the Listing Agreement, none of the
Independent Directors hold directorship as independent director in more than seven listed companies and none of the
Independent Directors, who is / are serving as a wholetime director, if any, in any listed company, is not serving as independent
director in more than three listed companies. The terms and conditions of appointment of Independent Directors have been
disclosed on the website of the Company as required in terms of Clause 49(II)(B)(4)(b).
All the directors have certified that they are not members of more than ten mandatory committees and do not act as chairman of
more than five mandatory committees in terms of the Listing Agreement across all the companies in which they are directors.
Board Procedure – The Board meets at regular intervals and apart from regular Board business, it discusses policies and strategy
matters. All the necessary documents and information pertaining to the matters to be considered at each Board and Committee
meetings, is made available to enable the Board and Committee members to discharge their responsibilities effectively.
Meetings held during the financial year 2014-15 - During the financial year 2014-15, the Board met seven times on May 30, 2014,
July 25, 2014, August 12, 2014, September 25, 2014, October 31, 2014, January 20, 2015 and February 13, 2015. The gap between
any two board meetings did not exceed one hundred and twenty days. Apart from the physical meetings, the Board / the
Committees also considered and approved certain matters by circular resolutions, which were ratified at the next meeting of the
Board as required in terms of the Companies Act, 2013.
Attendance, Directorships and Committee Positions - The names and categories of the directors on the Board, their attendance
record, the number of directorships and committee positions as on March 31, 2015, are noted below:
Notes:
i) While considering the total number of directorships, directorships in private companies, foreign companies and companies
incorporated under Section 8 of the Companies Act, 2013 have been excluded.
ii) In terms of Clause 49(VIII)(E)(2) of the Listing Agreement, it is hereby disclosed that Mr. Tulsi R.Tanti, Chairman & Managing Director,
is brother of Mr. Vinod R.Tanti and Mr. Girish R.Tanti, the non-executive directors. Except for the relationship between Mr. Tulsi
R.Tanti, Mr. Vinod R.Tanti and Mr. Girish R.Tanti, there is no other inter-se relationship amongst other directors.
Code of Ethics - The Company has prescribed a Code of Ethics for its directors and senior management. The Code of Ethics of the
Company has been posted on its website www.suzlon.com. The declaration from the Chairman & Managing Director in terms of
Clause 49(II)(E)(2) of the Listing Agreement stating that as of March 31, 2015, the Board members and Senior Management
Personnel have affirmed compliance with the Code of Ethics laid down by the Company has been included in this report.
Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information and revised Code of Conduct to
regulate, monitor and report trading by Insiders - The Board of Directors of the Company has approved and adopted the Code of
Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information and the revised Code of Conduct to
regulate, monitor and report trading by Insiders with effect from May 14, 2015 in terms of Regulation 8 and 9 of Securities and
Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015 respectively.
The Chairman of the Stakeholders Relationship Committee was present at the Nineteenth Annual General Meeting of the
Company held on September 25, 2014.
Terms of Reference - The broad terms of reference of Stakeholders Relationship Committee includes the following:
a) Redressal of grievances of shareholders, debenture-holders, deposit-holders and any other security holders
including but not limiting to transfer of shares and issue of duplicate share certificates, non-receipt of balance sheet,
non-receipt of declared dividends and any other related grievances;
b) Monitoring transfers, transmissions, dematerialisation, rematerialisation, splitting and consolidation of shares
issued by the Company;
c) And such other acts, deeds, matters and things as may be stipulated in terms of the Companies Act, 2013 and the Listing
Agreement with the Stock Exchanges and / or such other regulatory provisions as also as the Board of Directors may
consider think fit for effective and efficient redressal of grievances of the security holders of the Company.
Name, designation and contact details of the Compliance Officer - Mr. Hemal A.Kanuga, Company Secretary
(M.No.F4126), is the Compliance Officer of the Company. The Compliance Officer can be contacted at the Registered Office
of the Company at: “Suzlon”, 5, Shrimali Society, Near Shri Krishna Complex, Navrangpura, Ahmedabad-380009, Gujarat,
India; Tel.: +91.79.6604 5000; Fax: +91.79.2656 5540; Email: investors@suzlon.com; Website: www.suzlon.com.
Separate email-id for redressal of investors’ complaints - As per Clause 47(f) of the Listing Agreement, the Company has
designated a separate email id (investors@suzlon.com) exclusively for registering complaints by investors.
There were no complaints pending for more than seven days. There were no pending requests for transfer of shares of the
Company as on March 31, 2015.
(iii) Nomination and Remuneration Committee - The Nomination and Remuneration Committee of the Board has been
constituted as per the requirements of Section 178(1) of the Companies Act, 2013 and Clause 49 of the Listing Agreement.
Composition – As on March 31, 2015 and as on date of this report, the Nomination and Remuneration Committee consists of
three members, out of whom two are independent directors (including the Chairman) and one is non-executive director. The
composition of the Nomination and Remuneration Committee is in compliance with the requirements of Section 178(1) of the
Companies Act, 2013 and Clause 49(IV)(A) of the Listing Agreement as on March 31, 2015 and as on date of this report.
Meetings and Attendance - During the financial year 2014-15, the Nomination and Remuneration Committee met three
times on May 30, 2014, July 25, 2014 and September 25, 2014. The attendance of the members is noted below:
The Chairman of the Nomination and Remuneration Committee was present at the Nineteenth Annual General Meeting of
the Company held on September 25, 2014.
Terms of Reference - The broad terms of reference / role / authority of the Nomination and Remuneration Committee shall,
inter alia, include the following:
a) Formulation of the criteria for determining qualifications, positive attributes and independence of a director and
recommend to the Board a policy, relating to the remuneration of the directors, key managerial personnel and other
employees;
b) Formulation of criteria for evaluation of Independent Directors and the Board;
c) Devising a policy on Board diversity;
d) Identifying persons who are qualified to become directors and who may be appointed in senior management in
accordance with the criteria laid down, and recommend to the Board their appointment and removal;
e) to determine the remuneration of the directors of the Company;
f) for effective implementation and operations of various existing and future employee stock option plans / employee
stock purchase schemes of the Company and to do all such acts, deeds, matters and things including but not limiting to:
• determining the number of options / shares to be granted / offered to each employee and in the aggregate
and the times at which such grants / offers shall be made,
• determining the eligible employee(s) to whom options / shares be granted / offered,
• determining the eligibility criteria(s) for grant of options / shares,
• determining the performance criteria(s), if any for the eligible employees,
• laying down the conditions under which options / shares vested in the optionees / grantees may lapse in case
of termination of employment for misconduct, etc.,
• determining the exercise price which the optionee / grantee should pay to exercise the options / shares;
• determining the vesting period,
• determining the exercise period within which the optionee / grantee should exercise the options / apply for
shares and that options / shares would lapse on failure to exercise the same within the exercise period,
• specifying the time period within which the optionee / grantee shall exercise the vested options / offered
shares in the event of termination or resignation of the optionee / grantee,
Name of the Salary (Rs) Retirement Gratuity Bonus/ Total (Rs) Service Notice
Executive benefits (Rs) Commission/ Contract Period
Director (Rs) Stock options
Non-executive directors - The non-executive directors are not paid any remuneration except sitting fees for
attending the meetings of the Board and / or Committees thereof which is within the limits prescribed by the
Companies Act, 2013. The details of the sitting fees paid, stock options granted and shares held by the non-executive
directors during the financial year 2014-15 are as under:
Name of the non-executive director Sitting fees (Rs) Stock options Shareholding
granted in the Company
Mr. Girish R.Tanti 1,40,000 - 100,019,000
1
Mr. Vinod R.Tanti 6,00,000 - 11,367,000
Mr. V. Raghuraman 4,00,000 - -
Mr. Rajiv Ranjan Jha2 60,000 - -
3
Mr. Marc Deseadeleer 1,60,000 - -
Mrs. Bharati Rao4 1,20,000 - -
Mr. Ravi Uppal 60,000 - 1,000
Mrs. Medha Joshi5 2,60,000 - -
6
Mr. V. Subramanian 80,000 - -
Mrs. Pratima Ram7 N.A. - -
1
Mr. Vinod R.Tanti also holds shares in the capacity as karta of HUF and jointly with others.
2
sitting fees paid to Power Finance Corporation Limited.
3
as stated by Mr. Marc Deseadeleer, sitting fees are paid to TRG Management LP, his employer.
4
ceased as a nominee director on Board w.e.f. March 27, 2015.
5
sitting fees paid to IDBI Bank Limited.
6
appointed on Board w.e.f. September 25, 2014.
7
appointed on Board as a nominee director w.e.f. March 27, 2015.
Terms of Reference - The broad terms of reference of the Securities Issue Committee includes the following:
a) to offer, issue and allot in one or more tranches, whether rupee denominated or denominated in foreign currency, in
the course of international and / or domestic offering(s) in one or more foreign markets and / or domestic market,
representing such number of Global Depository Receipts (GDRs), American Depository Receipts (ADRs), Foreign
Currency Convertible Bonds (FCCBs) and / or Fully Convertible Debentures and / or Non Convertible Debentures with
warrants or any Other Financial Instruments (OFIs) convertible into or linked to equity shares and / or any other
instruments and / or combination of instruments with or without detachable warrants with a right exercisable by the
warrant holders to convert or subscribe to the equity shares or otherwise, in registered or bearer form (hereinafter
collectively referred to as the ‘Securities’) or any combination of Securities to any person including foreign / resident
investors, whether institutions, incorporated bodies, mutual funds and / or individuals or otherwise, Foreign
Institutional Investors, Promoters, Indian and / or Multilateral Financial Institutions, Mutual Funds, Non-Resident
Indians, employees of the Company and / or any other categories of investors, whether they be holders of shares of
the Company or not through public issue(s) by prospectus, rights issue(s), private placement(s) or a combination
thereof at such time or times, at such price or prices, at a discount or premium to the market price or prices and on
such terms and conditions including security, rate of interest, etc. as may be thought fit in its absolute discretion;
b) to take initiatives for liability management including debt reduction initiatives;
c) to allot equity shares of the Company as may be required to be allotted on exercise of the conversion rights to such
bondholders of various series of bonds issued by the Company and / or as may be issued by the Company from time
to including but not limiting to US$ 200 million Zero Coupon Foreign Currency Convertible Bonds due 2012, US$
20,796,000 7.5% Foreign Currency Convertible Bonds due 2012, US$ 90 million Zero Coupon Foreign Currency
Convertible Bonds due 2014, US$ 175 million 5% Foreign Currency Convertible Bonds due 2016;
d) to allot equity shares of the Company as may be required to be allotted to lenders, promoters and others by way of
preferential allotment or otherwise as part of the CDR package or otherwise;
e) to do all such other acts, deeds, matters and things as already delegated and / or as may be delegated by the Board of
Directors from time to time;
f) to do all such other acts, deeds, matters and things as may be incidental and ancillary to one or more of the above and
/ or to such other acts as already delegated and / or as may be delegated by the Board of Directors from time to time;
g) to sign deeds, documents, forms, letters and such other papers as may be necessary, desirable and expedient.
Composition - As on March 31, 2015 and as on date of this report, the ESOP Committee of the Board consists of two
members out of whom, the Chairman is an executive director and the other member is a non-executive director.
Meetings and Attendance - During the financial year 2014-15, the ESOP Committee met once on May 16, 2014. The
attendance of the members is noted below:
Name of the member Chairman / No. of meetings No. of meetings
Member held attended
Mr. Tulsi R.Tanti Chairman 1 1
Mr. Vinod R.Tanti Member 1 1
Terms of Reference - The broad terms of reference of CSR Committee includes the following:
a) formulate and recommend to the Board, a Corporate Social Responsibility Policy which shall indicate the activities to
be undertaken by the Company as specified in Schedule VII to the Companies Act, 2013, as amended, read with Rules
framed thereunder;
b) recommend the amount of expenditure to be incurred on such activities; and
c) monitor the Corporate Social Responsibility Policy of the Company from time to time.
The Board has also approved CSR Policy which has been placed on the website of the Company www.suzlon.com. The Annual
Report on CSR Activities as required to be given under Section 135 of the Companies Act, 2013 and Rule 8 of the Companies
(Corporate Social Responsibility Policy) Rules, 2014 has been provided in an Annexure which forms part of the Directors’
Report.
(vii) Risk Management Committee – During the financial year 2014-15, the Board of Directors constituted a Risk Management
Committee and also approved Risk Management Policy in accordance with the provisions of revised Clause 49 of the Listing
Agreement which has been placed on the website of the Company www.suzlon.com. The Risk Management Committee
consists of three members out of whom one is an executive director, one is non-executive director and the other member is
the Chief Financial Officer of the Company.
Meetings and Attendance – As on March 31, 2015, no meeting was held of Risk Management Committee. The composition of
members is noted below:
Name of the member Chairman / No. of meetings No. of meetings
Member held attended
Mr. Tulsi R.Tanti Chairman – –
Mr. Vinod R.Tanti Member – –
Mr. Amit Agarwal1 Member – –
1
ceased to be a member since resigned as the Chief Financial Officer w.e.f. August 1, 2015.
(viii) Takeover Committee – In terms of the approval of the Board of Directors of the Company at its meeting held on February 13,
2015, the Company and Dilip Shanghvi family & associates (the ‘Investor Group’) have entered into a share subscription
agreement and the Company, the Existing Promoters (‘PACs’) and the Investor Group have entered into a shareholders’
agreement, consequent to which the requirement for an open offer has been triggered in terms of the Regulation 3(2) and
Regulation 4 of the Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations,
2011, as amended (‘SAST Regulations’) (the ‘Open Offer’). The Public Announcement of the Open Offer was made on
February 13, 2015 and the Detailed Public Statement has been issued on February 24, 2015 in terms of the SAST Regulations.
The draft Letter of Offer dated March 3, 2015 has been filed with Securities and Exchange Board of India (“SEBI”). Once public
announcement for acquisition of equity shares has been made, the target company is required to fulfil certain obligations in
terms of Regulation 26 of the SAST Regulations. Accordingly, a ‘Takeover Committee’ was formed consisting of two members,
both of whom are independent directors. In terms of Regulation 26(7) of the SAST Regulations, the Committee is required to
provide its written reasoned recommendations on the Open Offer to the shareholders of the Company, which are required to
be published in the format specified under the SAST Regulations, at least two working days before the commencement of the
tendering period. As on March 31, 2015 and as on date of this report, no meeting of the Takeover Committee was required to
be held since observations from SEBI on the draft letter of offer have not yet been received and thus the date for
commencement of the tendering process has not yet been decided.
Meetings and Attendance – As on March 31, 2015, no meeting was held of Takeover Committee. The composition of
members is noted below:
2011-12 J.B. Auditorium, AMA Complex Monday, August i) Issue of Securities to the extent of Rs 5,000 Crores.
Seventeenth AGM ATIRA, Dr. Vikram Sarabhai 13, 2012 at 11.00 a.m.
Marg, Ahmedabad - 380 015
2012-13 J.B. Auditorium, AMA Complex Friday, September 20, i) Issue of Securities to the extent of Rs 5,000 Crores;
Eighteenth AGM ATIRA, Dr. Vikram Sarabhai 2013 at 11.00 a.m. ii) Issue of compulsorily convertible debentures of the
Marg, Ahmedabad - 380 015 Company on preferential basis in terms of ICDR
Regulations to the promoters in consideration of
conversion of the Promoter Unsecured Loan of Rs 145
Crores;
iii) To approve appointment of Mr. Vinod R.Tanti to a place of
profit being the office of Chief Operating Officer in Suzlon
Wind International Limited, wholly owned subsidiary of
the Company.
2013-14 J.B. Auditorium, AMA Complex Thursday, September i) Increase in Authorised Share Capital and Alteration of the
Nineteenth AGM ATIRA, Dr. Vikram Sarabhai 25, 2014 at 11.00 a.m. Capital Clause of the Memorandum of Association of the
Marg, Ahmedabad - 380 015 Company
ii) Issue of equity shares on preferential basis in terms of
ICDR Regulations for the sacrifice by ICICI Bank Limited in
terms of the CDR package
iii) Issue of Securities to the extent of Rs 5,000 Crores
(ii) Details of resolutions passed by way of Postal Ballot – Pursuant to Section 110 of the Companies Act, 2013 read with the
Rules made thereunder, during the financial year 2014-15, the Company had conducted a postal ballot process vide notice
dated February 13, 2015, for obtaining approval of shareholders for the following special resolutions, the results of which
were declared on March 19, 2015. The details of special resolutions passed and voting pattern are noted below:
Resolution No. 1
Special Resolution : To approve divestment in Senvion SE, Germany:
% of Votes % of Votes % of Votes
No. of
No. of shares No. of votes Polled on No. of votes - in favour against on
votes -
Description held polled Outstanding in favour on votes votes
against
shares polled polled
Resolution No. 2
Special Resolution : To make investments, give loans, guarantees and provide securities beyond the prescribed limits
Resolution No. 4
Special Resolution : To approve issue of up to 100 Crores equity shares of the Company on preferential basis in terms of ICDR
Regulations to certain persons / entities
The voting rights on these shares lying in the demat suspense account shall remain frozen till the rightful owners of such
shares claim the shares.
*GDRs are listed on Luxembourg Stock Exchange only, however are traded on both Luxembourg Stock Exchange and London
Stock Exchange.
vi) International Securities Identification Number (ISIN):
Security ISIN
Equity Shares INE040H01021
GDRs US86960A1043
FCCBs:
USD 175,000,000 5% Convertible Bonds Due 2016 (5% April 2016 Bonds) XS0614325156
USD 546,916,000 Step-up Convertible Bonds due 2019 (Restructured Bonds)
- For Restricted Global Certificates XS1081332873
- For Unrestricted Global Certificates XS1081332527
ix) Performance of share price of the Company in comparison with broad-based indices
c) Comparison of the Company’s share price with BSE capital goods index
a) Distribution of shareholding as per nominal value of shares held as on March 31, 2015:
xiii) Dematerialisation of shares: The equity shares of the Company are compulsorily traded in dematerialised form and are
available for trading under National Securities Depository Limited (NSDL) and Central Depository Services (India) Limited
(CDSL). The International Security Identification Number (ISIN) of the Company under Depository System is INE040H01021.
Number of shares held in dematerialised and physical mode as on March 31, 2015 are noted below:
Particulars No. of shares % of total
of Rs 2 each shares
Shares held in dematerialised form with NSDL 3,131,242,545 84.46
Shares held in dematerialised form with CDSL 407,631,461 10.99
Shares held in physical form 168,841,189 4.55
Total 3,707,715,195 100.00
xiv) Outstanding GDRs or any other convertible instruments, conversion date and likely impact on equity:
a) Global Depository Receipts (GDRs): The outstanding GDRs as on March 31, 2015 are 2,114,631 representing
8,458,524 equity shares of Rs.2/- each. Each GDR represents four underlying equity shares in the Company.
b) Foreign Currency Convertible Bonds (FCCBs): During the year under review, 84,84,32,304 equity shares of Rs.2/-
each have been allotted to the Bondholders pursuant to conversion of 217,796 USD 546,916,000 Step-up
Convertible Bonds due 2019. The details of outstanding convertible securities as on March 31, 2015 are as under:
Post March 31, 2015 and till the date of this Report, certain Bondholders forming part of the Restructured Bonds
have elected to convert their respective bonds aggregating to 30,302 bonds worth USD 30,302,000 into 118,042,549
equity shares of the Company and accordingly the details of outstanding convertible securities as on date of this
Report are as under:
Series Outstanding Exchange Convertible Conversion
Amount (USD) Rate on or before Price
as on date of
this Report
USD 546,916,000 Step-up 298,818,000 60.225 July 9, 2019 15.46
Convertible Bonds due 2019
(Restructured bonds)
USD 175,000,000 5% Convertible 28,800,000 44.5875 April 6, 2016 54.01
Bonds due 2016
(5% April 2016 bonds)
Plot No.H-24 & H-25, M.G. Udyognagar Plot No.77, 13, Opp.GDDIC, Vanakbara Road,
Indl. Estate, Dabhel, Daman-396210 Village Malala, Diu-362520
Plot No.306/1 & 3, Bhimpore, Nani Daman, Survey No.86/3-4, 87/1-3-4, 88/1-2-3, 89/1-2,
Daman-396210 Kadaiya Road, Daman-396210
Survey No.42/2 & 3, 54, 1 to 8, Plot No. A/4, OIDC, M.G.Udhyog Nagar, Dabhel,
Bhenslore Road, Dunetha, Daman-396210 Nani Daman, Daman-396210
RS.No.9/1A,9/1B,9/3,9/1C,9/2,10/1,10/3,58/1, Block No. 93, Opp. Gayatri Petroleum,
9/4A,9/4B,57/1,57/3,58/2,58/3,58/5,58/6,57/4, National Highway No.8, Village Vadsala-Varnama,
59, Thiruvandralkoil, Opp. Whirlpool India Ltd., Vadodara-391242
Pondicherry – 605107
Survey No.588, Paddar, Bhuj-370105 Survey No.282, Chhadvel (Korde), Sakri, Dhule-424305
Technical Service Centre - Plot No. H-24 & H-25,
M.G. Udyognagar Indl. Estate, Dabhel,
Daman – 396210
xvi) Address for correspondence: Registered Office: “Suzlon”, 5, Shrimali Society, Near Shri Krishna Complex, Navrangpura,
Ahmedabad-380009, Gujarat, India; Tel.: +91.79.6604 5000; Fax: +91.79.2656 5540; Email: investors@suzlon.com;
Website: www.suzlon.com.
Dear Sirs,
Sub.: Declaration regarding compliance with the Code of Ethics of the Company.
Ref.: Clause 49(II)(E)(2) of the Listing Agreement.
I, Tulsi R.Tanti, Chairman & Managing Director of Suzlon Energy Limited hereby declare that, as of 31st March 2015, the Board Members and
Senior Management Personnel have affirmed compliance with the Code of Ethics laid down by the Company.
Thanking you,
Yours faithfully,
For Suzlon Energy Limited
-sd-
Tulsi R.Tanti,
Chairman & Managing Director.
DIN : 00002283
____________________________________________________________________________________________________________
Auditors' certificate
To,
The Members of Suzlon Energy Limited,
We have examined the compliance of conditions of corporate governance by Suzlon Energy Limited, for the year ended on March 31, 2015,
as stipulated in Clause 49 of the Listing Agreement of the said Company with stock exchanges.
The compliance of conditions of corporate governance is the responsibility of the management. Our examination was limited to
procedures and implementation thereof, adopted by the Company for ensuring the compliance of the conditions of the Corporate
Governance. It is neither an audit nor an expression of opinion on the financial statements of the Company.
In our opinion and to the best of our information and according to the explanations given to us, except for compliance of clause 49(II)(A)(2)
of the Listing Agreement relating to the minimum number of independent directors; we certify that the Company has complied with the
conditions of corporate governance as stipulated in the above mentioned Listing Agreement.
We further state that such compliance is neither an assurance as to the future viability of the Company nor the efficiency or effectiveness
with which the management has conducted the affairs of the Company.
For SNK & Co. For S.R. BATLIBOI & Co. LLP
ICAI Firm Registration No.109176W ICAI Firm Registration No.301003E
Chartered Accountants Chartered Accountants
1. We have audited the accompanying standalone financial statements of Suzlon Energy Limited (“the Company”), which comprise
the Balance Sheet as at March 31, 2015, the Statement of Profit and Loss, Cash Flow Statement for the year then ended, and a
summary of significant accounting policies and other explanatory information.
2. The Company’s Board of Directors is responsible for the matters stated in Section 134(5) of the Companies Act, 2013 (“the Act”) with
respect to the preparation of these standalone financial statements that give a true and fair view of the financial position, financial
performance and cash flows of the Company in accordance with accounting principles generally accepted in India, including the
Accounting Standards specified under Section 133 of the Act, read with Rule 7 of the Companies (Accounts) Rules, 2014. This
responsibility also includes maintenance of adequate accounting records in accordance with the provisions of the Act for safeguarding
of the assets of the Company and for preventing and detecting frauds and other irregularities; selection and application of appropriate
accounting policies; making judgments and estimates that are reasonable and prudent; and the design, implementation and
maintenance of adequate internal financial controls that were operating effectively for ensuring the accuracy and completeness of the
accounting records, relevant to the preparation and presentation of the financial statements that give a true and fair view and are free
from material misstatement, whether due to fraud or error.
Auditor’s Responsibility
3. Our responsibility is to express an opinion on these standalone financial statements based on our audit. We have taken into account
the provisions of the Act, the accounting and auditing standards and matters which are required to be included in the audit report
under the provisions of the Act and the Rules made thereunder. We conducted our audit in accordance with the Standards on
Auditing, issued by the Institute of Chartered Accountants of India, as 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.
4. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements.
The procedures selected depend on the auditor’s judgment, including the assessment of the risks of material misstatement of the
financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal financial
control relevant to the Company’s preparation of the financial statements that give a true and fair view in order to design audit
procedures that are appropriate in the circumstances 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 effectiveness of such internal controls.
An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of the accounting
estimates made by the Company’s Directors, as well as evaluating the overall presentation of the financial statements. We believe
that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion on the standalone
financial statements.
Opinion
5. In our opinion and to the best of our information and according to the explanations given to us, the aforesaid standalone financial
statements give the information required by the Act in the manner so required and give a true and fair view in conformity with the
accounting principles generally accepted in India of the state of affairs of the Company as at March 31, 2015, its loss, and its cash
flows for the year ended on that date.
Emphasis of Matter
6. We draw attention to Note 5 of the accompanying financial statements in respect of contingency related to 'compensation payable
in lieu of bank sacrifice', the outcome of which is materially uncertain and cannot be determined currently. Our opinion is not
qualified in respect of this matter.
7. As required by the Companies (Auditor’s report) Order, 2015 (“the Order”) issued by the Central Government of India in terms of sub-
section (11) of section 143 of the Act, we give in the Annexure a statement on the matters specified in paragraphs 3 and 4 of the Order.
(a) We have sought and obtained all the information and explanations which to the best of our knowledge and belief were
necessary for the purposes of our audit;
(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, Statement of Profit and Loss, and Cash Flow Statement dealt with by this Report are in agreement with
the books of account;
d. There were no amounts which were required to be transferred to the Investor Education and Protection Fund by the
Company in accordance with the relevant provisions of the Companies Act, 1956 (1 of 1956) and rules made thereunder.
viii. The Company’s accumulated losses at the end of the financial year are more than fifty percent of its net worth. The Company has
incurred cash losses in the current and immediately preceding financial year.
ix. Based on our audit procedures and as per the information and explanations given by management, the Company had defaulted on
redemption of foreign currency convertible bonds (FCCBs) and repayment of dues aggregating to Rs. 1,253 Crore (USD 209 million)
(including redemption premium) . In July 2014, the company has restructured the liabilities relating to FCCBs into new FCCBs which
are due for payment in 2019.
During the year the Company has also defaulted in repayment of dues to a financial institution and banks in respect term loan,
Letters of Credit/Buyers’ Credit/Bills Discounting and Interest Liabilities. Following are the details of these defaults:
x. According to the information and explanations given to us, the Company has given guarantee for loans taken by others from banks
and financial institutions, the terms and conditions whereof, in our opinion, are not prima-facie prejudicial to the interest of the
Company.
xi. Based on the information and explanations given to us by the management, term loans were applied for the purpose for which the
loans were obtained.
xii. Based upon the audit procedures performed for the purpose of reporting the true and fair view of the financial statements and as
per the information and explanations given by the management, we report that no fraud on or by the Company has been noticed or
reported during the year.
Particulars Notes As at As at
March 31, 2015 March 31, 2014
Assets
Non-current assets
(i) Fixed assets
(a) Tangible assets 16 503.91 594.72
(b) Intangible assets 16 83.84 124.40
(c) Capital work-in-progress 19.83 15.71
(ii) Investments 17 2,501.54 7,730.07
(iii) Loans and advances 18 1,580.55 3,139.24
(iv) Other non-current assets 19.2 404.97 260.11
5,094.64 11,864.25
Current assets
(i) Investments 17 250.00 –
(ii) Inventories 20 610.92 740.99
(iii) Trade receivables 19.1 1,580.35 1,547.88
(iv) Cash and bank balances 21 67.47 60.57
(v) Loans and advances 18 4,082.48 1,948.75
(vi) Other current assets 19.2 4,068.34 2,448.90
10,659.56 6,747.09
Total 15,754.20 18,611.34
Summary of significant accounting policies 3
The accompanying notes are an integral part of the financial statements.
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No.: F4126 Membership No. : 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
Income
Expenses
Earnings/(loss) before interest, tax and exceptional items (EBIT) (538.79) (569.91)
Tax expense:
Earlier years tax – (0.33)
- Basic and diluted [Nominal value of share Rs 2 (Rs 2)] 29 (20.09) (4.13)
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No.: F4126 Membership No. : 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
Adjustments for:
Depreciation / amortisation 157.81 174.00
(Gain) / Loss on assets sold / discarded, net (0.53) 8.06
Interest income (333.69) (227.95)
Interest expenses 1,083.26 1,112.82
Dividend income – (0.00)*
Compensation in lieu of bank sacrifice 52.02 45.66
Amortization of ancillary borrowing costs 35.13 9.22
Operation, maintenance and warranty expenditure 78.77 94.82
Prior period expense – 52.09
Liquidated damages expenditure 97.45 33.34
Performance guarantee expenditure 17.93 (21.18)
Bad debts written off 0.23 1.01
Provision for doubtful debts and advances 66.81 2.33
Exchange differences, net 322.97 140.54
Employee stock option scheme 7.76 (4.55)
Net cash (used in) generated from operating activities (14.75) (162.86)
Net cash (used in) / generated from investing activities (566.30) (539.51)
Net cash (used in) / generated from financing activities 587.95 623.96
67.47 60.57
Notes
** Includes a balance of Rs 0.10 Crore (Rs 0.16 Crore) not available for use by the Company as they represent corresponding unpaid
dividend liabilities.
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No. : F4126 Membership No. : 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
1. Corporate information
Suzlon Energy Limited (‘SEL’ or the ‘Company’) having CIN: L40100GJ1995PLC025447 is a public company domiciled in India. Its shares
are listed on two stock exchanges in India. The Company is primarily engaged in the business of manufacturing of wind turbine
generators (‘WTGs’) and related components of various capacities.
2. Basis of preparation
The financial statements of the Company have been prepared in accordance with generally accepted accounting principles in India
(Indian GAAP). The Company has prepared these financial statements to comply in all material respects with the accounting
standards notified under section 133 of the Companies Act 2013 read together with paragraph 7 of the Companies (Accounts)
Rules 2014. The financial statements have been prepared on an accrual basis and under the historical cost convention, except in
case of assets for which provision for impairment is made and derivative instruments which have been measured at fair value.
The accounting policies adopted in the preparation of financial statements are consistent with those of previous year, except for
the change in accounting policy explained below.
3. Summary of significant accounting policies
Change in accounting policy
Employee stock compensation cost
Till October 27, 2014, the SEBI (Employee Stock Option Scheme and Employee Stock Purchase Scheme) Guidelines, 1999, dealt
with the grant of share-based payments to employees. Among other matter, these guidelines prescribed accounting for grant of
share-based payments to employees. Hence, the company being a listed entity was required to comply with these Guidelines as
well as the Guidance Note on Accounting for Employee Share-based Payments with regard to accounting for employee share-based
payments. Particularly, in case of conflict between the two requirements, the SEBI guidelines were prevailing over the ICAI
Guidance Note. For example, in case of equity settled option expiring unexercised after vesting, the SEBI guidelines required
expense to be reversed through the statement of Profit and Loss whereas the reversal of expense through the statement of profit
and loss is prohibited under the ICAI Guidance Note. In these cases, the Company was previously complying with the requirement
of SEBI guidelines.
From October 28, 2014, the SEBI (Employee Stock Option Scheme and Employee Stock Purchase Scheme) Guidelines, 1999 have
been replaced by the SEBI (Share Based Employee Benefits) Regulations, 2014. The new regulations don’t contain any specific
accounting treatment; rather, they require ICAI Guidance Note to be followed. Consequent to the application of the new
regulations, the Company has changed its accounting for equity settled option expiring unexercised after vesting in line with
accounting prescribed in the Guidance Note, i.e., expense is not reversed through the statement of profit and loss. The
management has decided to apply the revised accounting policy prospectively from the date of notification of new regulation, i.e.
October 28, 2014.
The change in accounting policy did not have any material impact on financial statements of the Company for the current year.
However due to application of the regulation, the manner of presentation of “Employee Stock Option Outstanding Account” under
the head “Reserves and Surplus” has changed. The Company has changed this presentation for the current as well as previous year.
a. Use of estimates
The preparation of financial statements in conformity with Indian GAAP requires the management to make judgements,
estimates and assumptions that affect the reported amounts of revenues, expenses, assets and liabilities and disclosure of
contingent liabilities, at the end of the reporting period. Although, these estimates are based upon management’s best
knowledge of current events and actions, uncertainty about these assumptions and estimates could result in the outcomes
requiring a material adjustment to the carrying amounts of assets or liabilities in future periods.
b. Tangible fixed assets
Fixed assets are stated at cost, net of accumulated depreciation and accumulated impairment losses, if any. The cost
comprises the purchase price and borrowing costs if capitalisation criteria are met and directly attributable cost of bringing
the asset to its working condition for the intended use. Any trade discounts and rebates are deducted in arriving at the
purchase price. The manufacturing costs of internally generated assets comprise direct costs and attributable overheads.
Capital work-in-progress comprises of the cost of fixed assets that are not yet ready for their intended use as at the balance
sheet date. Assets held for disposal are stated at the lower of net book value and the estimated net realisable value.
Subsequent expenditure related to an item of fixed asset is added to its book value only if it increases the future benefits
from the existing asset beyond its previously assessed standard of performance. All other expenses on existing fixed assets,
including day-to-day repair and maintenance expenditure and cost of replacing parts, are charged to the statement of profit
and loss for the period during which such expenses are incurred.
The company adjusts exchange differences arising on translation/settlement of long-term foreign currency monetary items
pertaining to the acquisition of a depreciable asset to the cost of the asset and depreciates the same over the remaining life
of the asset. In accordance with MCA circular dated 09 August 2012, exchange differences adjusted to the cost of fixed
assets are total differences, arising on long-term foreign currency monetary items pertaining to the acquisition of a
depreciable asset, for the period. In other words, the company does not differentiate between exchange differences arising
from foreign currency borrowings to the extent they are regarded as an adjustment to the interest cost and other exchange
differences.
The Company has used the following lives to provide depreciation on its tangible assets:
Leasehold land is amortized on a straight line basis over the period of lease i.e. up to 99 years depending upon the period of
lease.
d. Intangible assets
Intangible assets acquired separately are measured on initial recognition at cost. Following initial recognition, intangible
assets are carried at cost less accumulated amortisation and accumulated impairment losses, if any. Internally generated
intangible assets, excluding capitalised development costs, are not capitalised and expenditure is reflected in the statement
of profit and loss in the year in which the expenditure is incurred. Intangible assets are amortised on a straight line basis over
the estimated useful economic life.
The amortisation period and the amortisation method are reviewed at least at each financial year end. If the expected
useful life of the asset is significantly different from previous estimates, the amortisation period is changed accordingly. If
there has been a significant change in the expected pattern of economic benefits from the asset, the amortisation method is
changed to reflect the changed pattern. Such changes are accounted for in accordance with AS 5 Net Profit or Loss for the
Period, Prior Period Items and Changes in Accounting Policies.
Gains or losses arising from derecognition of an intangible asset are measured as the difference between the net disposal
proceeds and the carrying amount of the asset and are recognised in the statement of profit and loss when the asset is
derecognised.
Research and development costs
Research costs are expensed as incurred. Development expenditure incurred on an individual project is recognised as an
intangible asset when the Company can demonstrate all the following:
i. The technical feasibility of completing the intangible asset so that it will be available for use or sale
ii. Its intention to complete the asset
iii. Its ability to use or sell the asset
iv. How the asset will generate future economic benefits
v. The availability of adequate resources to complete the development and to use or sell the asset
vi. The ability to measure reliably the expenditure attributable to the intangible asset during development.
Following the initial recognition of the development expenditure as an asset, the cost model is applied requiring the asset to
be carried at cost less any accumulated amortisation and accumulated impairment losses. Amortisation of the asset begins
when development is complete and the asset is available for use. It is amortised on a straight line basis over the period of
expected future benefit from the related project, i.e., the estimated useful life. Amortisation is recognised in the statement
of profit and loss. During the period of development, the asset is tested for impairment annually.
A summary of amortisation policies applied to the Company’s intangible assets is as below:
Type of asset Basis
Design and drawings Straight line basis over a period of five years
SAP and other software Straight line basis over a period of five years
On June 17, 2014, the Company entered into consent solicitation memorandum, with representative of the bond holders. As per
consent solicitation memorandum, bond holders had given consent that if the requisite majority of the bond holders pass the
resolution, then Company can issue new bonds to replace existing FCCB liability, redemption premium, coupon interest and default
interest on FCCBs.
7. Sale of Senvion SE
On January 21, 2015, AE Rotor Holding B.V. a step-down wholly owned subsidiary of the Company and its subsidiaries signed a
binding agreement with Centerbridge Partners LP, USA to sell 100% stake in Senvion SE, for consideration of Euro 1,000 Million and
future earn out of up to Euro 50 Million. Post regulatory and customary clearance, the deal has been concluded on April 29, 2015.
Accordingly, the Company has made an impairment provision of Rs 5,920.00 Crore in the value of investments and disclosed the
same under exceptional items. The future earn out of EURO 50 Million is not considered as part of sale consideration as it is subject
to conditions.
8. Going Concern
The matter of emphasis reported by the auditors in the previous several quarters on account of uncertainty of the Company to
continue as going concern has been resolved due to various positive developments, primarily on account of sale of Senvion SE
aggregating to Euro 1,000 Million and preferential allotment to investor group aggregating to Rs 1,800 Crore. These developments
have infused sufficient liquidity in the business of the Company which was earlier lacking and accordingly, the uncertainty of the
Company to continue as going concern is resolved.
9. On March 29, 2014, the Company had sold its Operation and Maintenance ("OMS") Business Undertaking to one of its subsidiaries,
Suzlon Global Services Limited ('SGSL') (formerly SISL Green Infra Limited) on a slump sale basis. Accordingly, the financial
statement as at and for the year ended March 31, 2015 are to that extent not comparable with the financial statements of the prior
periods presented.
Authorised shares
The Company has only one class of equity shares having a par value of Rs 2 each. Each holder of equity shares is entitled to
one vote per share except for the underlying depository shares held against the Global Depository Receipts (‘GDRs’).
Holders of the GDR have no voting rights with respect to the equity shares represented by the GDRs. Deutsche Bank Trust
Company Americas (the ‘Depository’), which is the shareholder on record in respect of the equity shares represented by the
GDRs, will not exercise any voting rights in respect of the equity shares against which GDRs are issued, unless it is required to
do so by law. Equity shares which have been withdrawn from the Depository facility and transferred on the Company's
register of members to a person other than the Depository, ICICI Bank Limited (the ‘Custodian’) or a nominee of either the
Depository or the Custodian may be voted by the holders thereof.
As regard the shares which did not have voting rights as on March 31, 2015 are GDRs – 2,114,631 / (equivalent shares –
8,458,524) and as on March 31, 2014 are GDRs – 1,791,178 / (equivalent shares – 7,164,712).
The Company declares and pays dividends in Indian rupees. The dividend proposed by the Board of Directors is subject to
approval of the shareholders in the ensuing Annual General Meeting.
In the event of liquidation of the Company, the holder of equity shares will be entitled to receive remaining assets of the
Company, after distribution of all preferential amounts. The distribution will be in proportion to the number of equity shares
held by the shareholders.
c. Aggregate number of bonus shares issued, share issued for consideration other than cash and shares bought back during
the period of five years immediately preceding the reporting date:
In addition, the Company has issued 8,000 shares (32,000 shares) during the period of five years immediately preceding the
reporting date on exercise of options granted under the employee stock option plan (ESOP) wherein part consideration was
received in the form of employee services. In addition to this, during the year the Company has allotted 10,095,000 equity
shares (Nil shares) to employees under ESPS Scheme.
For details of shares reserved for issue under the employee stock option (ESOP) plan of the Company, Note 31(b), under
heading of “Closing balance”.
For details of shares reserved for issue on conversion of FCCBs, refer Note 12(II)(a) for terms of conversion/ redemption.
For details of shares reserved for issue on conversion of Funded Interest Term Loan into equity shares or compulsory
convertible debentures and issue of equity shares in lieu of sacrifice of the CDR Lenders, refer Note 4(d) for terms of
conversion. The shares were issued during the current year. There are no shares reserved for issue under options as at the
balance sheet date.
For details of shares reserved for issue on conversion of existing promoter loans and promoter contribution in lieu of bank
sacrifice and to certain vendors, refer Note 4(g). The shares were issued during the current year. There are no shares
reserved for issue under options as at the balance sheet date.
For details of shares reserved for issue to an Investor Group, refer Note 10(ii) for terms of issue.
Note: As per records of the Company, including its register of shareholders/ members and other declarations received from
shareholders regarding beneficial interest, the above shareholding represents both legal and beneficial ownerships of
shares.
1 CDR lenders – – –
(6.92) (18.51) (128.04)
2 Specified vendors – – –
(3.24) (10.48) (33.98)
3 Investor Group* 100.00 18.00 1,800.00
(–) (–) (–)
* The Company on February 13, 2015 signed a Shareholder Agreement ("agreement") with an Investor Group in terms of
which the Investor Group agreed to subscribe to 100 Crore equity shares at the rate of Rs 18 per shares aggregating to Rs
1,800 Crore. This is in addition to shares to be acquired under an Open Offer under SEBI takeover regulations. Subsequent
to the year-end and pending completion of the Open Offer, the Company has allotted 100 Crore equity shares to this
Investor Group in terms of approval granted by the Competition Commission of India vide its letter dated May 01, 2015.The
key important terms of the Agreement with the Investor Group are as follows;
• Right to appoint Directors till the time the shareholding percentage of the Investor Group is in excess of 5 %. The
percentage holding of the investor group shall be calculated excluding further issue of equity shares to third parties,
except right issues.
• There are certain decisions specified in the Agreement which need a Unanimous Vote of the Investor Group and the
Promoter in writing.
• The Investor Group has irrevocably agreed that it will exercise voting rights, including at General Meetings or Board
Meetings, in accordance with the recommendations provided by the Main Promoter (except for Unanimous vote
items where it will have sole discretion) with a view to ensuring that the control of the Company in all respects
including control over management and day to day operations shall remain with the Promoters.
• The Investor Group and the Promoters of the Company shall be considered as 'persons acting in concert' under
regulation 2(1)(q) of the SEBI Takeover regulations based on the Voting Arrangement.
• If the Promoters decide to transfer any of their shareholding in the Company, they shall first offer these to the
Investor Group.
• If the Investor Group decide to transfer any of their shareholding in the Company, they shall first offer these to the
Promoter Group.
• The Investor Group shares shall be subject to a lock-in period applicable under applicable regulations or one-year
whichever is later.
Apart from the amount shown as share application money as on March 31, 2015, the Company issued 0.75 Crore equity
shares at Rs 15.46 each aggregating to Rs 11.60 Crore to bondholders, post March 31, 2015.
Pursuant to the approval of its Board of Directors, CDR EG, RBI and bond holders of each of its outstanding FCCB series, the
Company successfully restructured each of its existing FCCB series, wherein, 100% of USD 200 Million 0% October 2012
bonds, USD 20.80 Million 7.5% October 2012 bonds and USD 90 Million 0% July 2014 bonds got fully substituted by the new
FCCBs on July 15, 2014 and thus ceased to exist. In respect of USD 175 Million 5% April 2016 series, USD 28.80 million in
principal value remain outstanding; the remaining holders opted to substitute their existing bonds with the new foreign
currency convertible bonds.
Since the date of issuance, bonds equivalent to USD 217.80 Million of July 2019 have been converted into shares
by March 31, 2015. The bondholders have exercised their rights to convert bonds of USD 217.80 million of July
2019 bonds during the year ended on March 31, 2015.
b. Redemption premium:
Due to restructuring of bonds, as explained in Note 6, the Company provided for the proportionate redemption
premium of Rs 36.24 Crore (Rs 110.95 Crore). Following are the scheme-wise details of the redemption premium as
of the year end date:
Rs in Crore
Phase March 31, 2015 March 31, 2014
Phase II (0% October 2012) – 326.59
Phase II (new) (7.5% October 2012) – 72.08
Phase III (0% July 2014) – 171.18
Phase IV (5% April 2016) 12.01 49.66
Restructured bonds 24.23 –
The Company has made adequate provisions for all obligations, including long-term contracts and derivative contracts as required
under the Accounting Standards.
In pursuance of Accounting Standard-29 (AS-29) ‘Provisions, contingent liabilities and contingent assets’, the provisions required
have been incorporated in the books of account in the following manner:
Particulars Performance Operation, Liquidated
guarantee maintenance and damages
warranty
Opening balance 52.18 230.10 150.04
(149.06) (144.73) (154.60)
Additions during the year 17.93 78.77 97.45
(54.43) (186.59)** (33.34)
Utilisation 23.76 123.21* 25.89
(37.82) (101.22)* (37.90)
Reversal – – –
(75.61) (–) (–)
Transferred to SGSL on account of sale – – –
(37.88) (–) (–)
Closing balance 46.35 185.66 221.60
(52.18) (230.10) (150.04)
Performance guarantee ('PG') represents the expected outflow of resources against claims for performance shortfall expected in
future over the life of the guarantee assured. The period of performance guarantee varies for each customer according to the terms
of contract. The key assumptions in arriving at the performance guarantee provisions are wind velocity, plant load factor, grid
availability, load shedding, historical data, wind variation factor etc.
Operation, maintenance and warranty ('O&M') represents the expected liability on account of field failure of parts of WTG and
expected expenditure of servicing the WTGs over the period of free operation, maintenance and warranty, which varies according
to the terms of each sales order.
Liquidated damages ('LD') represents the expected claims which the Company may need to pay for non-fulfilment of certain
commitments as per the terms of the respective sales/purchase contracts. These are determined on a case to case basis
considering the dynamics of each contract and the factors relevant to that sale.
The figures shown against ‘Utilisation’ represent withdrawal from provisions credited to statement of profit and loss to offset the
expenditure incurred during the year and debited to statement of profit and loss.
The rate of interest on the working capital loans from banks, financial institutions and others ranges between 11% p.a. to 14% p.a.
depending upon the prime lending rate of the banks and financial institutions, wherever applicable, and the interest rate spread
agreed with the banks. For details of security given for short-term borrowings, refer Note 12 (I) above.
Non-Current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Current maturities of long-term – – 1,926.61 1,722.97
borrowings
a) As per requirements of Schedule II to the Companies Act 2013 in case of assets, where the useful life has expired on April 1, 2014, carrying amount of asset needs to be charged to opening balance of retained
earnings. Considering the applicability of Schedule II, the management has re-estimated useful lives and residual values of computers, office equipment, furniture and fixtures and plant and machinery
which has resulted in charge of Rs 8.03 Crore in the general reserve.
The details of fixed assets held for disposal forming part of and included in tangible assets schedule.
105
Total 216.60 151.56 65.04 11.53
Previous year 224.72 146.34 78.38 9.12
17. Investments
Non-current investments
Unquoted
0.01 0.01
Indian
14,524,600 (14,524,600) equity shares of Rs 10 each of Suzlon Structures Limited 17.80 17.80
46,882,430 (46,882,430) equity shares of Rs 10 each of Suzlon Generators Limited 46.88 46.88
45,915,359 (45,915,359) equity shares of Rs 10 each of Suzlon Gujarat 45.92 45.92
Windpark Limited
Less: Provision for diminution in value of investment (45.92) (45.92)
3,010,000 (3,010,000) equity shares of Rs 10 each of Suzlon Power 3.01 3.01
Infrastructure Limited
Less: Provision for diminution in value of investment – (3.01)
10,000,000 (10,000,000) equity shares of Rs 10 each of SE Electrical Limited 10.00 10.00
10,000,000 (10,000,000) equity shares of Rs 10 each of Suzlon Wind 10.00 10.00
International Limited
Less: Provision for diminution in value of investment (10.00) (10.00)
15,000,000 (15,000,000) equity shares of Rs 10 each of SE Blades Limited 15.00 15.00
Less: Provision for diminution in value of investment (15.00) (15.00)
49,000 (49,000) equity shares of Rs 10 each of Suzlon Global Services Ltd. 0.05 0.05
(formerly SISL Green Infra Limited)
996,750 (800,000) equity shares of Rs 10 each of SE Solar Limited 1.00 0.80
Less: Provision for diminution in value of investment (1.00) (0.80)
750,000 (750,000) 8% cumulative redeemable preference shares of Rs 100 each 7.50 7.50
of Suzlon Structures Limited
19,329,550 (19,329,550) 9% cumulative redeemable preference shares of 193.30 193.30
Rs 100 each of Suzlon Wind International Limited
Less: Provision for diminution in value of investment (193.30) (186.00)
8,590,000 (8,590,000) 9% cumulative redeemable preference shares of 85.90 85.90
Rs 100 each of SE Electrical Limited
52,398,000 (52,398,000) 9% cumulative redeemable preference shares of 523.98 523.98
Rs 100 each of SE Blades Limited
Less: Provision for diminution in value of investment (317.98) (299.98)
10,327,817 (10,327,817) 3% compulsory convertible preference shares of 10.32 10.32
Rs 10 each of Suzlon Generators Limited
20,000,000 (20,000,000) 9% cumulative redeemable preference shares of 200.00 200.00
Rs 100 each of Suzlon Gujarat Windpark Limited
Less: Provision for diminution in value of investment (200.00) (200.00)
566,254,125 (416,254,125) equity shares of Rs 10 each of SE Forge Limited 716.96 566.96
Less : Provision for diminution in value of investment – (566.96)
1,104.42 409.75
Overseas
244,000 (244,000) equity shares of 10 Euro each fully paid up of AE Rotor 13.15 13.15
Holding B.V., The Netherlands
19,114,865 (19,114,864) equity shares of 1 Euro each fully paid up of Suzlon 580.93 503.72
Energy A/S, Denmark, [Euro 69,769,999 (Euro 59,770,000) invested as additional
paid-up-capital]
1,000 (1,000) equity shares of 1 USD each fully paid up of Suzlon Rotor 116.47 116.47
Corporation, USA [USD 27,999,000 (USD 27,999,000) invested as additional
paid in capital]
Suzlon Wind Energy Equipment Trading (Shanghai) Co. Limited, China 10.11 10.11
1,338.77 7,261.97
7,550 (7,550) equity shares of Rs 10 each of Saraswat Co-operative Bank Ltd 0.01 0.01
0.01 0.01
Current investments
Quoted
Total 250.00 –
Non-current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Capital advances
Unsecured, considered good 0.07 0.03 – –
(a) 0.07 0.03 – –
Security deposits
Unsecured, considered good 20.51 32.35 10.71 11.19
(b) 20.51 32.35 10.71 11.19
Loans and advances to related parties*
Unsecured loans to subsidiaries 1,472.34 3,212.76 3,386.22 1,108.12
(refer Note 28(b))
Less: Adjustment for interest – (153.20) – –
derecognition as per AS-9**
1,472.34 3,059.56 3,386.22 1,108.12
Unsecured, security deposits 64.48 30.00 – 34.48
Unsecured advances for goods and services – – 560.25 654.49
Unsecured, considered doubtful 87.02 601.77 – –
1,623.84 3,691.33 3,946.47 1,797.09
Less: Provision for diminution in loans (87.02) (601.77) – –
(c) 1,536.82 3,089.56 3,946.47 1,797.09
Advances recoverable in cash or in kind
Unsecured, considered good 0.71 2.58 84.08 99.56
Unsecured, considered doubtful 58.65 22.62 – –
59.36 25.20 84.08 99.56
Less : Allowance for bad and doubtful (58.65) (22.62) – –
advances
(d) 0.71 2.58 84.08 99.56
Other loans and advances
Unsecured, considered good
Advance income tax (net of provisions) 22.44 14.72 7.59 17.79
Other assets – – 33.63 23.12
(e) 22.44 14.72 41.22 40.91
Total (a+b+c+d+e) 1,580.55 3,139.24 4,082.48 1,948.75
*Refer Note 34
** This amount pertains to interest on loans to Indian subsidiaries aggregating to Nil (Rs 145.59 Crore) and to foreign subsidiaries
aggregating to Nil (Rs 7.61 Crore) which had been derecognised from the statement of profit and loss in previous year due to
uncertainty towards recoverability of the amount, the same has been recognised in current year. The Company has reassessed its
business plans, including the business plans of its subsidiaries. Based on the revised business plans and valuation reports obtained
from an independent valuation firm, the Company has reversed the impairment provision on loans. The Company has also
recognised interest income on the loans given to these subsidiaries pertaining to previous years and current year.
19. Trade receivables and other assets
19.1 Trade receivable
Non-current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Unsecured
Outstanding for a period exceeding
six months from due date
Considered good* – – 1,201.48 888.80
Considered doubtful 56.11 45.87 – –
56.11 45.87 1,201.48 888.80
Other receivable – – 378.87 659.08
56.11 45.87 1,580.35 1,547.88
Provision for doubtful receivables (56.11) (45.87) – –
Total – – 1,580.35 1,547.88
*On February 13, 2015, the Company entered into a Share Subscription Agreement ("SSA") for preferential allotment of
equity shares to an investor group. The Company has received funds amounting to Rs 1,800 Crore as part of this process on
May 14, 2015 and allotment of shares was completed on May 15, 2015. The agreement was irrevocable and binding and the
shareholder approval for the same was obtained on March 19, 2015. Further, only Competition Commission of India (CCI)
approval was pending as at March 31, 2015 which was subsequently obtained on May 1, 2015. Accordingly, as at March 31,
2015, the Company has recognised share application money receivable in the financial statements with a corresponding
credit to share application money account.
**Interest includes interest receivable from Suzlon Global Services Limited of Rs 148.64 Crore (Rs Nil) on consideration for
sale of business undertaking.
***The Company incurs expenditure on development of infrastructure facilities for power evacuation arrangements as per
authorization of the State Electricity Boards ('SEB')/Nodal agencies in Maharashtra and Tamil Nadu. The expenditure is
reimbursed, on agreed terms, by the SEB/Nodal agencies. In certain cases, the Company recovers the cost from customers
in the ordinary course of business. The cost incurred towards development of infrastructure facility inventory is reduced by
the reimbursements received from SEB/Nodal agencies and the net amount is shown as ‘Infrastructure Development Asset’
under other current assets. The excess of cost incurred towards the infrastructure facilities net of reimbursement received
from SEB/Nodal agencies/customers is charged to statement of profit and loss as infrastructure development expenses.
Other assets include Rs 385.13 Crore (Rs 366.63 Crore) towards infrastructure development which is similar in nature of
power evacuation inventory.
20. Inventories (valued at lower of cost and net realisable value)
March 31, 2015 March 31, 2014
Raw materials [including goods in transit of Rs 54.98 Crore (Rs 67.87 Crore)] 234.87 314.67
(refer Note 40e)
Semi-finished goods and work- in- progress [(including goods in transit of
Rs 10.90 Crore (Rs 91.94 Crore)] 311.42 364.35
Land and land lease rights 28.79 25.24
Stores and spares 35.84 36.73
Total 610.92 740.99
Payment to auditor:
March 31, 2015 March 31, 2014
As auditor:
Statutory audit fees 0.91 1.39
Tax audit fees 0.10 0.08
In other capacities:
Certification and other advisory services 0.27 2.37
Reimbursement of out of pocket expenses 0.14 0.38
Total 1.42 4.22
a) The Company has provided various Employee Stock Option and Purchase Schemes to its employees. During the year ended
March 31, 2015 the following schemes were in operation:
ESOP
ESOP ESOP ESOP ESOP ESOP ESOP ESOP
Perpetual-I Special ESOP
Particulars ESOP 2007 Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I ESPS 2014
(Tranche 2014
(Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche V) (Tranche VI) (Tranche VII)
VIII)
Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme VIII Scheme X Scheme XI Scheme XII Scheme XIII Scheme XIV
Grant date 21-May-09 5-Oct-09 30-Jan-10 28-Jul-10 30-Oct-10 21-Feb-11 27-Apr-11 31-Jul-11 25-May-12 31-Mar-14 23-Jun-14
Board approval date 15-Apr-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 14-Feb-14 14-Feb-14
Shareholder approval 22-May-08 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 27-Mar-14 27-Mar-14
Options granted (Nos) 1,878,000 10,916,787 135,000 175,000 50,000 75,000 50,000 65,000 25,000 12,301,100 45,000,000
Exercise Price (Rs) 90.50 70.00/87.50 61.80/77.25 46.76/58.45 44.36 47.70 54.35 54.15 20.85 8.10 26.95
Method of settlement Equity Equity Equity Equity Equity Equity Equity Equity Equity Equity Equity
Tranche 1 21-May-10 5-Oct-10 30-Jan-11 28-Jul-11 30-Oct-11 21-Feb-12 27-Apr-12 1-Aug-12 26-May-13 23-Jun-15
Tranche 2 21-May-11 5-Oct-11 30-Jan-12 28-Jul-12 30-Oct-12 21-Feb-13 27-Apr-13 1-Aug-13 26-May-14 23-Jun-16
Vesting % 100%
Tranche 1 75% 50% 50% 50% 50% 50% 50% 50% 50% 50%
Tranche 2 25% 25% 25% 25% 25% 25% 25% 25% 25% 50%
Exercise period (end Till 21-May- Till 5-Oct- Till 30-Jan- Till 28-July- Till 30-Oct- Till 21-Feb- Till 27-Apr- Till 31-Jul- Till 25-May- Till 15-Apr- Till 31-Mar-
date) 2015 2014 2015 2015 2015 2016 2016 2016 2017 2014 2017
b) The movement in the stock options during the year ended March 31, 2015 was as per the table below:
Scheme III Scheme IV Scheme V Scheme VI Scheme XI Scheme XII Scheme XIII Scheme XIV
Opening balance 865,000 3,787,081 35,000 35,000 10,000 12,500 12,301,100 –
Granted during the year – – – – – – – 45,000,000
c) The movement in the stock options during the year ended March 31, 2014 was as per the table below:
Particulars ESOP 2006 ESOP 2007 ESOP ESOP ESOP ESOP ESOP ESOP ESOP Special ESPS
Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I ESOP 2014
(Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche VI) (Tranche VII) (Tranche VIII) 2007
Scheme II Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme X Scheme XI Scheme XII Scheme IX Scheme XIII
Opening balance 225,500 996,000 4,793,654 135,000 100,000 50,000 50,000 40,000 25,000 7,099,500 –
Granted during the year – – – – – – – – – – 12,301,100
Forfeited / cancelled – 131,000 1,006,573 100,000 65,000 50,000 50,000 30,000 12,500 1,180,500 –
during the year
Exercised during the year – – – – – – – – – – –
Expired during the year 225,500 – – – – – – – – 5,919,000 –
Closing balance – 865,000 3,787,081 35,000 35,000 – – 10,000 12,500 – 12,301,100
Exercisable at the end – 865,000 3,787,081 35,000 35,000 – – 7,500 6,250 – –
of the year (Included
in closing balance of
option outstanding)
The Company applies intrinsic value based method of accounting for determining compensation cost for Scheme II to Scheme XIV.
2014 and cost
Following are the details of the amounts that would have been charged to the statement of profit and loss, rate per option,
ESPS
per option calculated based on ‘Black-Scholes’ Model.
Nil Nil Nil 0.09 Nil Nil Nil Nil Nil Nil Nil Nil 7.67
Charge to profit
and loss account
(Nil) (Nil) (Nil) (Nil) (0.05) (Nil) (Nil) (Nil) (Nil) (Nil) (Nil) (1.77) (Nil)
Black Scholes'
Model - Cost per
249.11 43.32 42.54 49.28 34.27 39.95 26.39 30.73 28.68 21.16 29.12 24.50 22.67 9.25 1.77 13.18
option (Rs)
If the cost per option was calculated based on the ‘Black-Scholes’ model, the loss after tax would have been higher by Rs 26.00
Crore (Rs 0.02 Crore).
Consequently the basic and diluted earnings/(loss) per share after factoring the above impact would be as follows:
a. Premises
The Company has taken certain premises under cancellable operating leases. However there is no escalation clause. Each
renewal is at the option of lessee. There are no restrictions placed upon the company by entering into these leases. The total
rental expense under cancellable operating leases during the period was Rs 6.30 Crore (Rs 11.26 Crore). The Company has
also taken furnished/ unfurnished offices and certain other premises under non-cancellable operating lease agreement.
The lease rental charge during the year is Rs 0.44 Crore (Rs 0.50 Crore) and maximum obligations on long–term non-
cancellable operating lease payable as per the rentals stated in respective agreement are as follows:
Obligation on non-cancellable operating leases March 31, 2015 March 31, 2014
Not later than one year 0.44 0.44
Later than one year and not later than five years 1.84 1.81
Later than five years 1.30 1.77
b. WTG's
During the year ended March 31, 2014, the Company had sold some of its WTG’s which were let out on operating lease
earlier. The lease charges were on the basis of net electricity generated and delivered. Lease rental income recognised in
statement of profit and loss for the period is Rs Nil (Rs 2.60 Crore) and depreciation charged to statement of profit and loss is
Rs Nil (Rs 1.00 Crore).
During the year, the Company has entered into commercial lease of certain premises. These leases are of cancellable nature
and there are no restrictions placed upon the Company by entering into these leases. Lease rental income recognised in
statement of profit and loss for the period is Rs 4.35 Crore (Rs Nil).
As permitted by paragraph 4 of Accounting Standard-17 (AS-17), 'Segment Reporting', if a single financial report contains both
consolidated financial statements and the separate financial statements of the parent, segment information need be presented
only on the basis of the consolidated financial statements. Thus, disclosures required by AS-17 are given in consolidated financial
statements.
Note:- The remuneration to the key managerial personnel does not include the provisions made for gratuity and
leave benefits, as they are determined on an actuarial basis for the company as a whole.
Note :
a. No loans have been granted by the Company to any person for the purpose of investing in the shares of Suzlon Energy
Limited or any of its subsidiaries.
Note: The Company has given various letter of supports, which otherwise is not a guarantee, towards financing operations of its
domestic and overseas subsidiaries and maintaining their financial creditworthiness, as and when required during the last fiscal
year; the amount of which are not determinable as at Balance Sheet date
* includes demand from tax authorities for various matters. The Company / tax department has preferred appeals on these matters
and the same are pending with various appellate authorities. Considering the facts of the matters, no provision is considered
necessary by management.
A few law suits have been filed on the Company and few subsidiaries of the Company by some of their suppliers for disputes in
fulfilment of obligations as per supply agreements. Further, few customers of the Company has disputed certain amount as
receivable which the Company believes is contractually not payable. These matters are pending for hearing before respective
courts, the outcome of which is uncertain. The management has provided for an amount as a matter of prudence which it believes
shall be the probable outflow of resources.
The Company along with other borrowers has provided securities to secure Stand-by Letter of Facilities (“SBLC”) facilities of USD
655.41 Million issued for securing covered bonds issued by AE Rotor Holding B.V. a wholly owned subsidiary. The borrowers are also
obliged to provide corporate guarantee of USD 117.45 Million in relation to above SBLC to certain lenders.
a. Derivative instruments
Sell EUR 398,385,213 Buy USD 455,433,364 (Nil) Hedge for foreign currency loans and receivables
Sell EUR 386,614,787 Buy USD 425,824,935 (Nil) Hedge for foreign currency Investments
Sell USD 455,433,364 (Nil) Hedge for foreign currency loans and receivables
Sell USD 412,566,635 (Nil) Hedge for foreign currency Investments
38. Details of dues to micro and small enterprises as defined under MSMED Act, 2006
-*Interest payable as per section 16 of the Micro, Small and medium Enterprises Development, 2006, for the year is Rs 14.18 Crore
(Rs 11.09 Crore). The same has not been accrued in the books of the Company as amount is not contractually payable.
39. Disclosure required under Sec 186(4) of the Companies Act, 2013
For details of loans and guarantees given to related parties refer Note 34 and Note 36.
For details of securities provided on behalf of Borrowers under the CDR package refer Note 4 and Note 12(I).
For details of investments made refer Note 17.
40. Additional information pursuant to the provisions of Schedule III of the Companies Act, 2013
The Company has, consequent to the notification issued by the Ministry of Corporate Affairs on December 29, 2011 giving an option
to the companies to amortise the exchange differences pertaining to long term foreign currency monetary items up to March 31,
2020 (from March 31, 2012 earlier), adopted the said option given under paragraph 46A of Accounting Standard 11. Accordingly, the
Company has revised the amortisation period for such items to the maturity of the long term foreign currency monetary items (all
before March 31, 2020).
Net foreign exchange loss aggregating Rs 271.32 Crore (gain of Rs 227.35 Crore) on long term foreign currency monetary items has
been adjusted in the foreign currency monetary item translation difference account during the year. Further, foreign exchange loss
aggregating Rs 95.19 Crore (loss of Rs 23.18 Crore) have been amortised during the year. FCMITDA relating to restructured bonds of
5% April 2016 Series amounting to Rs 103.43 Crore has been charged off in the statement of profit and loss and disclosed under
exceptional items.
42. Prior year amounts have been reclassified wherever necessary to conform with current year presentation. Figures in the brackets
are in respect of the previous year.
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No. : F4126 Membership No. : 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
Profit / Profit
Provision
Sl. Country of Reporting Exchange Share Reserve Total Total (loss) /(loss) Proposed % of
Name of subsidiary Investment Turnover for
No. incorporation currency rate (INR) capital surplus assets liabilities before after dividend Holding
taxation
taxation taxation
1 AE-Rotor Holding B.V. The EURO 67.1906 4,276.28 (4,468.86) 7,043.20 7,043.20 826.09 22.09 (1,363.89) 0.34 (1,364.23) – 100%
Netherlands
2 Avind Desenvolvimento De Brazil BRL 19.350 - (0.01) – – – – – – – – 100%
Projetos De Energia Ltda
3 Parque Eolico El Almendro S.L. Spain EURO 67.1906 0.02 (0.02) – – – – – – – – 100%
4 RPW Investments SGPS,SA Portugal EURO 67.1906 280.17 31.50 320.39 320.39 282.47 - 0.78 - 0.78 - 100%
5 SE Blades Limited India INR 1.0000 538.98 (536.31) 1,153.04 1,153.04 -* 130.25 (135.55) - (135.55) - 100%
6 SE Blades Technology B.V. The EURO 67.1906 0.12 7.67 111.73 111.73 - 35.53 (5.70) - (5.70) - 100%
Netherlands
7 SE Drive Technik GmbH Germany EURO 67.1906 0.17 (1,897.90) 6,096.93 6,096.93 6,087.16 0.04 (683.72) - (683.72) - 100%
8 SE Electricals Ltd. India INR 1.0000 95.90 (32.22) 534.61 534.61 - 173.45 (24.52) (5.04) (19.48) - 100%
9 SE Forge Limited India INR 1.0000 566.25 (560.56) 776.43 776.43 - 175.84 (181.49) - (181.49) - 100%
10 SE Solar Limited India INR 1.0000 1.00 (1.05) 0.01 0.01 - - (0.01) - (0.01) - 100%
11 Sure Power LLC USA USD 62.5000 - (0.95) 1.08 1.08 - - 0.29 - 0.29 - 100%
12 Suzlon Energia Elocia do Brasil Brazil BRL 19.3505 1.88 (1,029.13) 289.13 289.13 12.68 1,345.30 (332.18) - (332.18) - 100%
Ltda
13 Suzlon Energy A/S Denmark EURO 67.1906 513.81 (492.78) 700.06 700.06 139.60 53.59 (20.34) - (20.34) - 100%
14 Suzlon Energy Australia Pty. Australia AUD 47.5375 26.38 (283.87) 712.05 712.05 - 99.29 (11.36) - (11.36) - 100%
Ltd.
15 Suzlon Energy Australia RWFD Australia AUD 47.5375 - (12.97) 11.98 11.98 - - (2.66) - (2.66) - 100%
Pty Ltd
16 Suzlon Energy B.V. The USD 62.5000 36.28 (371.13) 1,041.70 1,041.70 - 308.59 32.19 - 32.19 - 100%
Netherlands
17 Suzlon Energy GmbH Germany EURO 67.1906 0.17 170.55 293.94 293.94 - 38.58 (7.55) (0.09) (7.46) - 100%
18 Suzlon Energy Korea Co., Ltd. Republic of KRW 0.0563 0.55 (0.55) - - - - - - - - 100%
South Korea
19 Suzlon Energy Limited, Mauritius EURO 67.1906 8,002.85 (7,074.56) 933.96 933.96 933.95 - (7,064.09) - (7,064.09) - 100%
Mauritius
20 Suzlon Generators Ltd. India INR 1.0000 76.28 (36.03) 108.83 108.83 - 89.80 0.30 - 0.30 - 75%
21 Suzlon Global Services Ltd. India INR 1.0000 0.05 (269.46) 2,045.57 2,045.57 - 838.04 (270.59) - (270.59) - 100%
22 Suzlon Gujarat Wind Park Ltd. India INR 1.0000 245.92 (1,027.57) 340.44 340.44 0.01 347.49 (231.85) - (231.85) - 100%
23 Suzlon Power Infrastructure India INR 1.0000 3.01 (169.77) 760.68 760.68 - 69.08 (54.40) - (54.40) - 100%
Ltd.
24 Suzlon Project VIII LLC USA USD 62.5000 - (28.24) 21.07 21.07 - - (21.44) - (21.44) - 100%
25 Suzlon Rotor Corporation USA USD 62.5000 0.01 (173.92) 26.56 26.56 - 1.54 (4.55) 0.02 (4.57) - 100%
26 Suzlon Structures Ltd. India INR 1.0000 29.37 18.90 138.55 138.55 -* 152.45 (1.43) (0.05) (1.38) - 75%
27 Suzlon Wind Energy (Lanka) Pvt Sri Lanka LKR 0.4696 0.01 3.86 5.15 5.15 - 3.02 2.21 0.22 1.99 - 100%
Limited
28 Suzlon Wind Energy BH Bosnia and BAM 34.3265 0.01 (0.62) - - - - (0.10) - (0.10) - 100%
Herzegovina
29 Suzlon Wind Energy Bulgaria Bulgaria BGN 34.3548 - 1.31 9.58 9.58 - 1.93 0.22 0.02 0.20 - 100%
EOOD
30 Suzlon Wind Energy USA USD 62.5000 0.01 135.42 828.25 828.25 - 431.36 12.76 0.51 12.25 - 100%
Corporation
31 Suzlon Wind Energy Equipment China RMB 10.0811 15.01 (14.03) 9.67 9.67 - 8.04 0.33 - 0.33 - 100%
Trading (Shanghai) Co., Ltd.
32 Suzlon Wind Energy Espana, S.L Spain EURO 67.1906 0.02 39.39 98.08 98.08 - 41.89 8.67 2.70 5.97 - 100%
33 Suzlon Wind Energy Italy s.r.l. Italy EURO 67.1906 0.07 (5.76) 9.58 9.58 - 0.20 (0.56) - (0.56) - 100%
34 Suzlon Wind Energy Limited United EURO 67.1906 6,423.19 (5,395.67) 1,027.53 1,027.53 1,028.04 - (238.69) - (238.69) - 100%
Kingdom
35 Suzlon Wind Energy Nicaragua Nicaragua EURO 67.1906 – (15.27) 11.82 11.82 - 11.29 (5.57) 0.11 (5.68) – 100%
Sociedad Anonima
36 Suzlon Wind Energy Portugal Portugal EURO 67.1906 15.12 (25.95) 21.46 21.46 – 15.05 2.50 – 2.50 – 100%
Energia Elocia Unipessoal Lda
37 Suzlon Wind Energy Romania Romania RON 15.2313 – 3.61 11.75 11.75 – 3.90 0.56 0.15 0.41 – 100%
SRL
38 Suzlon Wind Energy South South Africa ZAR 5.1173 – (201.98) 106.65 106.65 – 123.20 (96.67) – (96.67) – 80%
Africa (PTY) Ltd
39 Suzlon Wind Energy Uruguay Uruguay USD 62.5000 – (27.25) 205.86 205.86 – 610.47 (22.65) – (22.65) – 100%
SA
40 Suzlon Wind Enerji Sanayi Ve Turkey TRY 23.8782 0.02 10.64 17.75 17.75 – 24.75 4.71 0.94 3.77 – 100%
Ticaret Limited Sirketi
41 Suzlon Wind International Ltd. India INR 1.0000 203.30 (480.41) 1,637.12 1,637.12 7.86 279.54 (280.19) (0.01) (280.18) – 100%
42 Suzlon Windenergie GmbH Germany EURO 67.1906 0.17 2,302.33 2,302.96 2,302.96 1,662.08 – – – – – 100%
43 Tarilo Holding B.V. The EURO 67.1906 0.12 93.30 100.22 100.22 – – (3.33) – (3.33) – 100%
Netherlands
44 Valum Holding B.V. The EURO 67.1906 0.12 2.12 8.27 8.27 2.30 – 8.99 – 8.99 – 100%
Netherlands
Profit / Profit
Provision
Sl. Country of Reporting Exchange Share Reserve Total Total (loss) /(loss) Proposed % of
Name of subsidiary Investment Turnover for
No. incorporation currency rate (INR) capital surplus assets liabilities before after dividend Holding
taxation
taxation taxation
45 Senvion SE and its Germany EURO 67.1906 61.95 4,438.01 10,344.52 10,344.52 0.44 12,942.55 508.57 189.12 319.45 – 100%
subsidiaries**
Sl.
Name of joint venture Suzlon Energy (Tianjin) Limited
No.
1 Latest audited Balance Sheet date December 31, 2014
a Number N. A.
c % of holding 25%
Note:
*Less than Rs 0.01 Crore.
On January 22, 2015, AE Rotor Holding B.V., a step-down wholly owned subsidiary of the Company and its subsidiaries signed a binding
agreement with Centerbridge Partners LP, USA to sell 100% stake in Senvion SE.
The closing was subject to customary closing conditions which got concluded on April 29, 2015 and from this date Senvion SE and its
subsidiaires ('Senvion Group') ceased to be the subsidiaries of the Company. Accordingly, the consolidated details about the Senvion Group
have been provided in the above statement, being the manner in which the information has been shared by the Senvion Group post ceasing
to be the subsidiary of the Company.
**Senvion SE and its subsidiaries consists of below entities:
(a) Senvion SE (b) PowerBlades GmbH (c) PowerBlades Industries Inc. (d) PowerBlades SA (e) REpower North China Ltd. (f) RETC Renewable
Energy Technology Center GmbH (g) RiaBlades S.A. (h) Senvion (Beijing) Trading Co. Ltd. (formerly REpower Wind Systems Trading Inc.)
(i) Senvion Australia Pty Ltd. (j) Senvion Austria GmbH (k) Senvion Benelux b.v.b.a. (l) Senvion Betriebs-und Beteiligungs GmbH (formerly
REpower Betriebs–und Beteiligungs GmbH) (m) Senvion Canada Inc. (n) Senvion Deutschland GmbH (o) Senvion France S.A.S. (p) Senvion
Holdings Pty Ltd. (formerly RECA Holdings Pty Ltd) (q) Senvion India Ltd (formerly REpower Systems India Limited) (r) Senvion Investitions-
und Projektierungs GmbH & Co. KG (formerly REpower Investitions-und Projektierungs GmbH & Co. KG) (s) Senvion Italia s.r.l (t) Senvion
Netherlands B.V. (u) Senvion Polska Sp.z o.o (v) Senvion Portugal S.A. (w) Senvion Romania SRL (x) Senvion Scandinavia AB (y) Senvion Turkey
Rüzgar Türbinleri Limited Şirketi (z) Senvion UK Ltd. (aa) Senvion USA Corp. (ab) Senvion Windpark Betriebs GmbH (formerly REpower
Windpark Betriebs GmbH) (ac) Ventinveste Indústria, SGPS, SA, (ad) Ventipower S.A. (ae) WEL Windenergie Logistik GmbH (af) Windpark
Blockland GmbH & Co KG (ag) Yorke Peninsual Wind Farm Project Ltd (Ceres).
Place : Pune
Date : May 29, 2015
(i) (a) The Holding Company and the Covered entities of the Group have maintained proper records showing full particulars, including
quantitative details and situation of fixed assets.
(b) All fixed assets have not been physically verified by the management of the Holding Company and Covered entities of the Group
during the year but there is a regular programme of verification which, in our opinion is reasonable having regard to the size of
the Holding Company and the Covered entities of the Group and the nature of its assets. No material discrepancies were
noticed on such verification. However, the management is in the process of physically marking the asset numbers on the Fixed
assets as per Fixed asset register in case of one Covered entity of the Group.
(ii) (a) The management of the Holding Company and the Covered entities of the Group have conducted physical verification of
inventory at reasonable intervals during the year. Inventories lying with outside parties have been confirmed by them as at
year end.
(b) The procedures of physical verification of inventory followed by the management of the Holding Company and each
Covered Entity of the Group, are reasonable and adequate in relation to the size of the respective entity of the Group and
the nature of their business.
(c) The Holding Company and the Covered entities of the Group are maintaining proper records of inventory. Discrepancies
noted on physical verification of inventories were not material and have been properly dealt with in the books of account of
the respective entity of the Group.
(iii) According to the information and explanations given to us, the Holding Company and the Covered entities of the Group have not
granted any loans, secured or unsecured to companies, firms or other parties covered by section 184 of the Companies Act, 2013
and which are required to be entered in the register maintained under section 189 of the Companies Act, 2013. In our opinion, the
transactions of granting loans are not covered in the specified list of transactions under section 188 (1) of the Companies Act, 2013.
Accordingly, the provisions of clause 3(iii) (a) and (b) of the Order are not applicable to the Holding Company and the Covered
entities of the Group and hence not commented upon.
(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 Holding Company and the Covered entities of the Group and the nature of their businesses, for
the purchase of inventory and fixed assets and for the sale of goods and services, to the extent applicable to the nature of the
business of the Covered entities of the Group. During the course of our audit, no major weakness was observed or continuing
failure to correct any major weakness in the internal control system of the Holding Company or the Covered entities of the Group in
respect of these areas.
(v) The Holding Company and the Covered entities of the Group have not accepted any deposits from public. Accordingly, the
provisions of clause 3(v) of the Order are not applicable to the Holding Company and the Covered entities of the Group and hence
not commented upon.
(vi) We have broadly reviewed the books of account maintained by Holding Company and the Covered entities of the Group, to the
extent applicable and relevant, pursuant to the rules made by the Central Government for the maintenance of cost records under
section 148(1) of the Companies Act, 2013, related to the construction of power infrastructure facilities, manufacture of wind
turbine generators of various capacities and manufacture of fabricated structural products of Iron and Steel (Tubular towers for
wind turbine generators) and are of the opinion that prima facie, the specified accounts and records have been made and
maintained. The detailed examination of the same has not been made by us.
(vii) (a) Undisputed statutory dues including provident fund, employees’ state insurance, income-tax, sales-tax, wealth-tax, service
tax, customs duty, excise duty, value added tax, cess and other material statutory dues have not been regularly deposited
with the appropriate authorities and there have been serious delays in large number of cases by the Holding Company and
Covered entities of the Group. Three entities of the Group, i.e. Suzlon Structures Limited, Suzlon Generators Limited and
Senvion India Limited have been generally regular in depositing dues with appropriate authorities though there has been a
slight delay in a few cases.
(b) According to the information and explanations given to us, no undisputed amounts payable in respect of provident fund,
employees’ state insurance, income-tax, wealth-tax, service tax, sales-tax, customs duty, excise duty, value added tax, cess
and other material statutory dues were outstanding, at the year end, for a period of more than six months from the date
they became payable for the Holding Company and the Covered entities of the Group.
(c) According to the records of the Holding Company and the Covered entities of the Group, the dues outstanding of income-
tax, sales-tax, wealth-tax, service tax, customs duty, excise duty, value added tax and cess on account of any dispute, are as
follows:
(viii) The accumulated losses of the Holding Company and the Covered entities of the Group at the end of the financial year are
individually more than fifty percent of its respective net worth except in case of Suzlon Structures Limited and Senvion India
Limited. The Holding Company and the Covered entities of the Group have incurred cash losses during the year and in the
immediately preceding financial year, except in case of Suzlon Global Services Limited, Suzlon Structures Limited, Suzlon
Generators Limited and Senvion India Limited.
(ix) Based on our audit procedures and as per the information and explanations given by management, the Holding Company had
defaulted on redemption of foreign currency convertible bonds (FCCBs) and repayment of dues aggregating to Rs. 1,253 Crore
(USD 209 million) (including redemption premium). In July 2014, the Holding Company has restructured the liabilities relating to
FCCBs into new FCCBs which are due for payment in 2019.
Additionally, during the year, the Holding Company and Covered entities of the Group have also defaulted in repayment of dues to a
financial institution and banks in respect term loans, Letters of Credit/Buyers' Credit/Bills Discounting and Interest Liabilities.
Following are the details of these defaults:
(Amount in Rs Crore)
Particulars Delay upto Delay 31 to Delay 91 to Delay beyond Total
30 days 90 days 180 days 180 days Amount#
The Holding Company and Covered entities of the Group did not have any dues payable to debenture holders during the year.
(x) According to the information and explanations given to us, the Holding Company and Covered entities of the Group, have given
guarantee for loans taken by others (Others include other Covered entities of the Group as well as subsidiaries not forming part of
Covered entities of the Group) from banks and financial institutions, the terms and conditions whereof, in our opinion, are not
prima-facie prejudicial to the interest of the respective entity.
(xi) Based on the information and explanations given to us by management of the Holding Company and the Covered entities of the
Group, term loans, where availed, were applied for the purpose for which the loans were obtained.
(xii) Based upon the audit procedures performed for the purpose of reporting the true and fair view of the consolidated financial
statements and as per the information and explanations given by the management of the Holding Company and the Covered
entities of the Group, we report that no fraud on or by the Holding Company and the Covered entities of the Group have been
noticed or reported during the year.
Particulars Notes As at As at
March 31, 2015 March 31, 2014
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No.: F4126 Membership No.: 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
Income
Revenue from operations 22 19,836.68 20,211.58
Other operating income 117.76 191.28
19,954.44 20,402.86
Expenses
Cost of raw materials and components consumed 23 13,625.86 13,375.84
(Increase)/decrease in inventories of finished goods, 23 (7.19) 1,059.57
work-in-progress and stock-in-trade
Employee benefits expense 24 2,227.46 2,231.37
Other expenses 25 3,792.57 3,825.08
Prior period expenses – 52.09
19,638.70 20,543.95
Earnings/ (loss) before interest, depreciation, tax and 315.74 (141.09)
exceptional items (EBITDA)
Depreciation / amortisation 15 808.77 776.88
Earnings/ (loss) before interest, tax and exceptional items (EBIT) (493.03) (917.97)
Finance costs 26 2,064.69 2,069.96
Finance income 27 53.30 71.48
Earnings/ (loss) before tax and exceptional items (2,504.42) (2,916.45)
Exceptional items 28 6,311.66 487.30
Profit/ (loss) before tax (8,816.08) (3,403.75)
Tax expense 29 317.28 144.43
Profit / (loss) after tax (9,133.36) (3,548.18)
Share of loss of minority (24.33) 28.21
Net profit/ (loss) for the year (9,157.69) (3,519.97)
The accompanying notes are an integral part of the consolidated financial statements.
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No.: F4126 Membership No.: 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
As at As at
Components of cash and cash equivalents March 31,2015 March 31,2014
The accompanying notes are an integral part of the consolidated financial statements.
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. : 105754 Membership No.: F4126 Membership No.: 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
1. Corporate information
Suzlon Energy Limited (‘SEL’ or ‘the ‘Company’) is a public company domiciled in India. Its shares are listed on two stock exchanges
in India. The Company is primarily engaged in the business of manufacturing of wind turbine generators (‘WTGs’) and related
components of various capacities.
2. Basis of preparation
The consolidated financial statements comprise the financial statements of Suzlon Energy Limited (‘SEL’ or ‘the Company’) and its
subsidiaries and joint venture (together referred to as ‘Suzlon’ or ‘the Group’). The consolidated financial statements are prepared
under the historical cost convention, on accrual basis of accounting except in case of assets for which provision for impairment is
made and derivative instruments which have been measured at fair value to comply in all material respects, with the mandatory
accounting standards as notified under section 133 of the Companies Act 2013 read with Rule 7 of the Companies (Accounts) Rules
2014. The accounting policies have been consistently applied by the Group; and the accounting policies not referred to otherwise,
are in conformity with Indian Generally Accepted Accounting Principles (‘Indian GAAP’).
Till October 27, 2014, the SEBI (Employee Stock Option Scheme and Employee Stock Purchase Scheme) Guidelines, 1999, dealt
with the grant of share-based payments to employees. Among other matter, these guidelines prescribed accounting for grant of
share-based payments to employees. Hence, the company being a listed entity was required to comply with these Guidelines as
well as the Guidance Note on Accounting for Employee Share-based Payments with regard to accounting for employee share-based
payments. Particularly, in case of conflict between the two requirements, the SEBI guidelines were prevailing over the ICAI
Guidance Note. For example, in case of equity settled option expiring unexercised after vesting, the SEBI guidelines required
expense to be reversed through the statement of profit and loss whereas the reversal of expense through the statement of profit
and loss is prohibited under the ICAI Guidance Note. In these cases, the Company was previously complying with the requirement
of SEBI guidelines.
From October 28, 2014, the SEBI (Employee Stock Option Scheme and Employee Stock Purchase Scheme) Guidelines, 1999 have
been replaced by the SEBI (Share Based Employee Benefits) Regulations, 2014. The new regulations don’t contain any specific
accounting treatment; rather, they require ICAI Guidance Note to be followed. Consequent to the application of the new
regulations, the Company has changed its accounting for equity settled option expiring unexercised after vesting in line with
accounting prescribed in the Guidance Note, i.e., expense is not reversed through the statement of profit and loss. The
management has decided to apply the revised accounting policy prospectively from the date of notification of new regulation, i.e.
October 28, 2014.
The change in accounting policy did not have any material impact on financial statements of the Company for the current year.
However due to application of the regulation, the manner of presentation of “Employee Stock Option Outstanding Account” under
the head “Reserves and Surplus” has changed. The Company has changed this presentation for the current as well as previous year.
a. Principles of consolidation
The consolidated financial statements of the Group are prepared in accordance with Accounting Standard 21 –
‘Consolidated Financial Statements’, Accounting Standard 23 – ‘Accounting for Investments in Associates in Consolidated
Financial Statements’ and Accounting Standard 27 – ‘Financial Reporting of Interests in Joint Ventures’ as notified by the
Rules.
The consolidated financial statements are presented, to the extent possible, in the same format as that adopted by the
Company for its standalone financial statements.
Subsidiaries
Subsidiaries are fully consolidated from the date of acquisition, being the date on which the Group obtains control, and
continue to be consolidated until the date that such control ceases.
The financial statements of the Company and its subsidiaries have been combined on a line-by-line basis by adding together
the book values of like items of assets, liabilities, income and expenses, after eliminating intra group balances and intra
group transactions. The unrealised profits or losses resulting from the intra group transactions and intra group balances
have been eliminated.
The excess of the cost to the Company of its investment in the subsidiaries over the Company's portion of equity on the
acquisition date is recognised in the financial statements as goodwill and is tested for impairment annually. The excess of
Company’s portion of equity of the Subsidiary over the cost of investment therein is treated as Capital reserve.
The Company’s portion of the equity in the subsidiaries at the date of acquisition is determined after realigning the material
accounting policies of the subsidiaries to that of the parent and the charge/(reversal) on account of realignment is adjusted
to the accumulated reserves and surplus of the subsidiaries at the date of acquisition.
Share of minority interest in the net profit is adjusted against the income to arrive at the net income attributable to
shareholders of the parent Company. Minority interest’s share of net assets is presented separately in the balance sheet.
If the losses attributable to the minority in a consolidated subsidiary exceed the minority's share in equity of the subsidiary,
then the excess, and any further losses applicable to the minority, are adjusted against the Group's interest except to the
extent that the minority has a binding obligation to, and is able to, make good the losses. If the subsidiary subsequently
reports profits, all such profits are allocated to the Group's interest until the minority’s share of losses previously absorbed
by the Group has been adjusted.
A change in the ownership interest of a subsidiary, without a loss of control is accounted for as an equity transaction.
c) derecognises the cumulative translation differences, recorded in foreign currency translation reserve;
Associates
The Group’s investment in its associate is accounted for using the equity method. An associate is an entity in which the
Group has significant influence.
Under the equity method, the investment in the associate is carried in the balance sheet at cost plus post acquisition
changes in the Group’s share of net assets of the associate. Goodwill relating to the associate is included in the carrying
amount of the investment and is neither amortised nor individually tested for impairment. The statement of profit and loss
reflects the share of the results of operations of the associate. Unrealised gains and losses resulting from transactions
between the Group and the associate are eliminated to the extent of the interest in the associate.
After application of the equity method, the Group determines whether it is necessary to recognise decline, other than
temporary, in the value of the Group’s investment in its associates. The Group determines at each reporting date whether
there is any objective evidence that the investment in the associate is impaired. If this is the case the Group calculates the
amount of provision for diminution as the difference between the recoverable amount of the associate and its carrying
value and recognises the amount in the statement of profit and loss.
Joint venture
The Group recognises its interest in the joint venture using the proportionate consolidation method as per Accounting
Standard 27 – Financial Reporting of Interests in Joint Ventures as notified by the Rules. The Group combines its
proportionate share of each of the assets, liabilities, income and expenses of the joint venture with similar items, line by
line, in its consolidated financial statements.
b. Use of estimates
The preparation of financial statements in conformity with Indian GAAP requires the management to make judgements,
estimates and assumptions that affect the reported amounts of revenues, expenses, assets and liabilities and disclosure of
contingent liabilities, at the end of the reporting period. Although, these estimates are based upon management’s best
knowledge of current events and actions, uncertainty about these assumptions and estimates could result in the outcomes
requiring a material adjustment to the carrying amounts of assets or liabilities in future periods.
Fixed assets are stated at cost, net of accumulated depreciation and accumulated impairment losses, if any. The cost
comprises purchase price, borrowing costs if capitalisation criteria are met and directly attributable cost of bringing the
asset to its working condition for the intended use. The manufacturing costs of internally generated assets comprise direct
costs and attributable overheads.
Capital work-in-progress comprises of the cost of fixed assets that are not yet ready for their intended use as at the balance
sheet date. Assets held for disposal are stated at the lower of net book value and the estimated net realisable value.
Subsequent expenditure related to an item of fixed asset is added to its book value only if it increases the future benefits
from the existing asset beyond its previously assessed standard of performance. All other expenses on existing fixed assets,
including day-to-day repair and maintenance expenditure and cost of replacing parts, are charged to the statement of profit
and loss for the period during which such expenses are incurred.
Gains or losses arising from derecognition of fixed assets are measured as the difference between the net disposal proceeds
and the carrying amount of the asset on the date of disposal and are recognised in the statement of profit and loss when the
asset is derecognised.
From the current year, Schedule XIV to the Companies Act, 1956 has been replaced by Schedule II to the Companies Act,
2013, which prescribes useful lives for fixed assets. Considering the applicability of Schedule II, the management has re-
estimated useful lives and residual value of its fixed assets in the entities to which provisions of Schedule II where applicable.
Depreciation is provided on the written down value method (‘WDV’) unless otherwise stated, pro-rata to the period of use
of assets based on the useful lives. Leasehold land is amortised on a straight line basis over the period of lease.
Some of the subsidiaries of the Group provide depreciation on straight line method (‘SLM’).
Intangible assets acquired separately are measured on initial recognition at cost. Following initial recognition, intangible
assets are carried at cost less accumulated amortisation and accumulated impairment losses, if any. Internally generated
intangible assets, excluding capitalised development costs, are not capitalised and expenditure is reflected in the statement
of profit and loss in the year in which the expenditure is incurred. Intangible assets are amortized on a straight line basis over
the estimated useful economic life.
The amortisation period and the amortisation method are reviewed at least at each financial year end. If the expected
useful life of the asset is significantly different from previous estimates, the amortisation period is changed accordingly. If
there has been a significant change in the expected pattern of economic benefits from the asset, the amortisation method is
changed to reflect the changed pattern. Such changes are accounted for in accordance with AS 5 Net Profit or Loss for the
Period, Prior Period Items and Changes in Accounting Policies.
Gains or losses arising from derecognition of an intangible asset are measured as the difference between the net disposal
proceeds and the carrying amount of the asset on the date of disposal and are recognised in the statement of profit and loss
when the asset is derecognised.
Research costs are expensed as incurred. Development expenditure incurred on an individual project is recognised as an
intangible asset when the Group can demonstrate all the following:
i) The technical feasibility of completing the intangible asset so that it will be available for use or sale.
ii) Its intention to complete the asset.
iii) Its ability to use or sell the asset.
iv) How the asset will generate future economic benefits.
v) The availability of adequate resources to complete the development and to use or sell the asset.
vi) The ability to measure reliably the expenditure attributable to the intangible asset during development.
Following the initial recognition of the development expenditure as an asset, the cost model is applied requiring the asset to
be carried at cost less any accumulated amortisation and accumulated impairment losses. Amortisation of the asset begins
when development is complete and the asset is available for use. It is amortised on a straight line basis over the period of
expected future benefit from the related project, i.e., the estimated useful life. Amortisation is recognised in the statement
of profit and loss. During the period of development, the asset is tested for impairment annually.
Intangible assets are amortised on a straight line basis over the estimated useful economic life which generally does not
exceed five years.
f. Leases
Leases, where the lessor effectively retains substantially all the risks and benefits of ownership of the leased item,
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. Initial direct costs such as legal costs, brokerage costs, etc. are
recognised immediately in the statement of profit and loss.
Leases in which the Group does not transfer substantially all the risks and benefits of ownership of the asset are
classified as operating leases. Assets subject to operating leases are included in fixed assets. Lease income on an
g. Borrowing costs
Borrowing cost primarily includes interest and amortisation of ancillary costs incurred in connection with the arrangement
of borrowings.
Borrowing costs directly attributable to the acquisition, construction or production of an asset that necessarily takes a
substantial period of time to get ready for its intended use or sale are capitalised as part of the cost of the respective asset.
All other borrowing costs are expensed in the period they occur.
The Group assesses at each reporting date whether there is an indication that an asset may be impaired. If any indication
exists, or when annual impairment testing for an asset is required, the Group estimates the asset’s recoverable amount. An
asset’s recoverable amount is the higher of an asset’s or cash-generating unit’s (‘CGU’) net selling price and its value in use.
The recoverable amount is determined for an individual asset, unless the asset does not generate cash inflows that are
largely independent of those from other assets or groups of assets. Where the carrying amount of an asset or CGU exceeds
its recoverable amount, the asset is considered impaired and is written down to its recoverable amount. Impairment losses
are recognised in the statement of profit and loss.
In assessing value in use, the estimated future cash flows are discounted to their present value using a pre-tax discount rate
that reflects current market assessments of the time value of money and the risks specific to the asset. In determining net
selling price, recent market transactions are taken into account, if available. If no such transactions can be identified, an
appropriate valuation model is used.
After impairment, depreciation is provided on the revised carrying amount of the asset over its remaining useful life.
The impairment loss recognised in prior accounting periods is reversed if there has been a change in estimates of
recoverable amount. The carrying value after reversal is not increased beyond the carrying value that would have prevailed
by charging usual depreciation if there was no impairment.
Grants and subsidies from the government are recognised when there is reasonable assurance that (i) the Group will comply
with the conditions attached to them, and (ii) the grant/subsidy will be received.
When the grant or subsidy relates to revenue, it is recognised as income on a systematic basis in the statement of profit and
loss over the periods necessary to match them with the related costs, which they are intended to compensate. Where the
grant relates to an asset, it is recognised as deferred income and released to income in equal amounts over the expected
useful life of the related asset.
j. Investments
Investments which are readily realisable and intended to be held for not more than one year from the date on which such
investments are made, are classified as current investments. All other investments are classified as long-term investments.
On initial recognition, all investments are measured at cost. The cost comprises purchase price and directly attributable
acquisition charges such as brokerage, fees and duties. If an investment is acquired, or partly acquired, by the issue of shares
or other securities, the acquisition cost is the fair value of the securities issued.
Current investments are carried in the financial statements at the lower of cost and fair value, determined on an individual
investment basis.
Long-term investments are carried at cost. However, provision for diminution is made to recognise a decline, other than
temporary, in the value of the investments. Investments in associates are accounted for using the equity method.
On disposal of an investment, the difference between its carrying amount and net disposal proceeds is charged or credited
to the statement of profit and loss.
k. Inventories
Inventories of raw materials including stores and spares and consumables, packing materials, semi-finished goods, work-in-
progress, project work-in-progress and finished goods are valued at the lower of cost and estimated net realisable value.
Cost is determined on weighted average basis.
The cost of work-in-progress, project work-in-progress, semi-finished goods and finished goods includes the cost of
material, labour and a proportion of manufacturing overheads.
Stock of land and land lease rights is valued at lower of cost and estimated net realisable value. Cost is determined on
weighted average basis. Net realisable value is determined by management using technical estimates.
l. Revenue recognition
Revenue is recognised to the extent it is probable that the economic benefits will flow to the Group and that the revenue can
Sales
Revenue from sale of goods is recognised in the statement of profit and loss when the significant risks and rewards in respect
of ownership of goods has been transferred to the buyer as per the terms of the respective sales order and the income can
be measured reliably and is expected to be received.
Fixed price contracts to deliver wind power systems (turnkey and projects involving installation and/or commissioning apart
from supply) are recognised in revenue based on the stage of completion of the individual contract using the percentage
completion method, provided the order outcome as well as expected total costs can be reliably estimated. Where the profit
from a contract cannot be estimated reliably, revenue is only recognised equalling the expenses incurred to the extent that it
is probable that the expenses will be recovered.
Due from customers, if any, are measured at the selling price of the work performed based on the stage of completion less
interim billing and expected losses. The stage of completion is measured by the proportion that the contract expenses
incurred to date bear to the estimated total contract expenses. The value of components is recognised in 'Contracts in
progress' upon dispatch of the complete set of components which are specifically identified for a customer and are within
the scope of contract, or on completion of relevant milestones, depending on the type of contracts. Where it is probable
that total contract expenses will exceed total revenues from a contract, the expected loss is recognised immediately as an
expense in the statement of profit and loss.
Where the selling price of a contract cannot be estimated reliably, the selling price is measured only on the expenses
incurred to the extent that it is probable that these expenses will be recovered. Prepayments from customers are recognised
as liabilities. A contract in progress for which the selling price of the work performed exceeds interim billings and expected
losses is recognised as an asset. Contracts in progress for which interim billings and expected losses exceed the selling price
are recognised as a liability. Expenses relating to sales work and the winning of contracts are recognised in the statement of
profit and loss as incurred.
Revenues from operation and maintenance contracts are recognised pro-rata over the period of the contract and when
services are rendered.
Revenue from services relating to project execution is recognised on completion of respective service, as per terms of the
respective sales order.
Revenue from power evacuation infrastructure facilities is recognised upon commissioning and electrical installation of the
Wind Turbine Generator (WTG) to the said facilities followed by approval for commissioning of WTG from the concerned
authorities.
Land revenue
Revenue from land lease activity is recognised upon the transfer of leasehold rights to the customers. Revenue from sale of
land/right to sale land is recognised when significant risks and rewards in respect of title of land are transferred to the
customers as per the terms of the respective sales order. Revenue from land development is recognised upon rendering of
the service as per the terms of the respective sales order.
Interest income
Interest income is recognised on a time proportion basis taking into account the amount outstanding and the rate
applicable. In case of interest charged to customers, interest is accounted for on availability of documentary evidence that
the customer has accepted the liability.
Dividend income
Dividend income from investments is recognised when the right to receive payment is established.
Royalty and license income is recognised on accrual basis in accordance with the terms of the relevant agreements.
Foreign currency transactions are recorded in the reporting currency, by applying to the foreign currency amount the
exchange rate between the reporting currency and the foreign currency at the date of the transaction.
Foreign currency monetary items are retranslated using the exchange rate prevailing at the reporting date. Non-
monetary items, which are measured in terms of historical cost denominated in a foreign currency, are reported
using the exchange rate at the date of the transaction. Non-monetary items, which are measured at fair value or
other similar valuation denominated in a foreign currency, are translated using the exchange rate at the date when
such value was determined.
Foreign currency transactions entered into by branches, which are integral foreign operations are accounted in the
same manner as foreign currency transactions described above. Branch monetary assets and liabilities are restated
at the year-end rates.
The Group accounts for exchange differences arising on translation/ settlement of foreign currency monetary items
as below:
1. Exchange differences arising on long-term foreign currency monetary items related to acquisition of a fixed
asset are capitalised and depreciated over the remaining useful life of the asset. The Group treats a foreign
currency monetary item as “long-term foreign currency monetary item”, if it has a term of 12 months or more
at the date of its origination.
2. Exchange differences arising on other long-term foreign currency monetary items are accumulated in the
“Foreign Currency Monetary Item Translation Difference Account” and amortized over the remaining life of
the concerned monetary item. It is presented as a part of “Reserves and surplus”.
3. All other exchange differences are recognised as income or as expense in the period in which they arise.
In case of exchange differences adjusted to the cost of fixed assets or arising on long-term foreign currency
monetary items, the Group does not consider exchange differences as an adjustment to the interest cost.
(iv) Forward exchange contracts entered into to hedge foreign currency risk of an existing asset/ liability
The premium or discount arising at the inception of forward exchange contract is amortised and recognised as an
expense/ income over the life of the contract. Exchange differences on such contracts are recognised in the
statement of profit and loss in the period in which the exchange rates change. Any profit or loss arising on
cancellation or renewal of such forward exchange contract is also recognised as income or as expense for the period.
The financial statements of integral foreign operations are translated as if the transactions of the foreign operations
have been those of the Group itself.
In translating the financial statements of a non-integral foreign operation, the assets and liabilities, both monetary
and non-monetary, are translated at the closing rate; income and expense items are translated at average exchange
rates (Average rates approximates the rate on the date of transaction) prevailing during the year and all resulting
exchange differences are accumulated in a foreign currency translation reserve until the disposal of the net
investment in the non-integral foreign operation.
On the disposal of a non-integral foreign operation, the cumulative amount of the exchange differences which have
been deferred and which relate to that operation are recognised as income or as expenses in the same period in
which the gain or loss on disposal is recognised.
When there is a change in the classification of a foreign operation, the translation procedures applicable to the
revised classification are applied from the date of the change in classification.
n. Derivatives
As per the Institute of Chartered Accountants of India (‘ICAI’) announcement, derivative contracts, other than those
covered under AS-11, are marked to market on a portfolio basis and the net loss after considering the offsetting effect on the
underlying hedge items is charged to the statement of profit and loss. Net gains on marked to market basis are not
recognised.
Employee benefits in the nature of defined contributions are charged to the statement of profit and loss of the year, when an
employee renders the related service. There are no other obligations other than the contribution payable to the respective
statutory authorities.
Defined contributions to superannuation fund are charged to the statement of profit and loss on accrual basis.
Retirement benefits in the form of gratuity and pension are defined benefit obligations and are provided for on the basis of
an actuarial valuation, using projected unit credit method as at each balance sheet date.
Actuarial gains/losses are taken to statement of profit and loss and are not deferred.
p. Taxes on income
Tax expense comprises current and deferred tax. Current income-tax is measured at the amount expected to be paid to the
tax authorities in accordance with the Income-tax Act, 1961 enacted in India and tax laws prevailing in the respective tax
jurisdictions where the Group operates. The tax rates and tax laws used to compute the amount are those that are enacted
or substantively enacted, at the reporting date. Current income tax relating to items recognised directly in equity is
recognised in equity and not in the statement of profit and loss.
Deferred income taxes reflect the impact of timing differences between taxable income and accounting income originating
during the current year and reversal of timing differences for the earlier years. Deferred tax is measured using the tax rates
and the tax laws enacted or substantively enacted at the reporting date. Deferred income tax relating to items recognised
directly in equity is recognised in equity and not in the statement of profit and loss.
Deferred tax liabilities are recognised for all taxable timing differences. Deferred tax assets are recognised for deductible
timing differences only to the extent that there is reasonable certainty that sufficient future taxable income will be available
against which such deferred tax assets can be realised. In situations where the Group has unabsorbed depreciation or carry
forward tax losses, all deferred tax assets are recognised only if there is virtual certainty supported by convincing evidence
that they can be realised against future taxable profits.
In the situations where the Group is entitled to a tax holiday under the Income-tax Act, 1961 enacted in India or tax laws
prevailing in the respective tax jurisdictions where it operates, no deferred tax (asset or liability) is recognised in respect of
timing differences which reverse during the tax holiday period, to the extent the Group’s gross total income is subject to the
deduction during the tax holiday period. Deferred tax in respect of timing differences which reverse after the tax holiday
period is recognized in the year in which the timing differences originate. However, the Group restricts recognition of
deferred tax assets to the extent that it has become reasonably certain or virtually certain, as the case may be, that sufficient
future taxable income will be available against which such deferred tax assets can be realised. For recognition of deferred
taxes, the timing differences which originate first are considered to reverse first.
At each reporting date, the Group re-assesses unrecognised deferred tax assets. It recognises unrecognised deferred tax
asset to the extent that it has become reasonably certain or virtually certain, as the case may be, that sufficient future
taxable income will be available against which such deferred tax assets can be realised.
The carrying amount of deferred tax assets are reviewed at each reporting date. The Group writes-down the carrying
amount of deferred tax asset to the extent that it is no longer reasonably certain or virtually certain, as the case may be, that
sufficient future taxable income will be available against which deferred tax asset can be realised. Any such write-down is
reversed to the extent that it becomes reasonably certain or virtually certain, as the case may be, that sufficient future
taxable income will be available.
Deferred tax assets and deferred tax liabilities are offset, if a legally enforceable right exists to set-off current tax assets
against current tax liabilities and the deferred tax assets and deferred taxes relate to the same taxable entity and the same
taxation authority.
Minimum alternate tax (MAT) paid in a year is charged to the statement of profit and loss as current tax. The Group
recognises MAT credit available as an asset only to the extent that there is convincing evidence that the Group will pay
normal income tax during the specified period, i.e., the period for which MAT credit is allowed to be carried forward. In the
year in which the Group recognises MAT credit as an asset in accordance with the Guidance Note on Accounting for Credit
Available in respect of Minimum Alternative Tax under the Income-tax Act, 1961, the said asset is created by way of credit to
the statement of profit and loss and shown as “MAT Credit Entitlement.” The Group reviews the “MAT credit entitlement”
asset at each reporting date and writes down the asset to the extent the Group does not have convincing evidence that it will
pay normal tax during the specified period in future.
Employees of the Group receive remuneration in the form of share based payment transactions, whereby employees
render services as consideration for equity instruments (equity-settled transactions).
In accordance with the SEBI (Share Based Employee Benefits) Regulations, 2014 and the Guidance Note on Accounting for
Employee Share-based Payments, the cost of equity-settled transactions is measured using the intrinsic value method and
recognised, together with a corresponding increase in the “Employee stock options outstanding” account in ‘Reserves and
surplus’. The cumulative expense recognised for equity-settled transactions at each reporting date until the vesting date
reflects the extent to which the vesting period has expired and the Group’s best estimate of the number of equity
instruments that will ultimately vest. The expense or credit recognised in the statement of profit and loss for a period
represents the movement in cumulative expense recognised as at the beginning and end of that period and is recognised in
employee benefits expense.
Basic earnings / (loss) per share are calculated by dividing the net profit / (loss) for the period attributable to equity
shareholders (after deducting preference dividends and attributable taxes) by the weighted average number of equity
shares outstanding during the period. The weighted average number of equity shares outstanding during the period are
adjusted for any bonus shares issued during the year and also after the balance sheet date but before the date the financial
statements are approved by the board of directors. For the purpose of calculating diluted earnings/(loss) per share the net
profit/(loss) for the period attributable to equity shareholders and the weighted average number of shares outstanding
during the period are adjusted for the effects of all dilutive potential equity shares.
The number of equity shares and potentially dilutive equity shares are adjusted for bonus shares as appropriate. The
dilutive potential equity shares are adjusted for the proceeds receivable, had the shares been issued at fair value. Dilutive
potential equity shares are deemed converted as of the beginning of the period, unless issued at a later date.
s. Provisions
A provision is recognised when the Group has a present obligation as a result of past events and it is probable that an outflow
of resources will be required to settle the obligation and in respect of which a reliable estimate can be made of the amount
of obligation. Provisions are not discounted to their present value and are determined based on best estimate required to
settle the obligation at the balance sheet date. These estimates are reviewed at each balance sheet date and adjusted to
reflect the current best estimates.
t. Contingent liabilities
A contingent liability is a possible obligation that arises from past events whose existence will be confirmed by the
occurrence or non-occurrence of one or more uncertain future events beyond the control of the Group or a present
obligation that is not recognised because it is not probable that an outflow of resources will be required to settle the
obligation. A contingent liability also arises in extremely rare cases where there is a liability that cannot be recognised
because it cannot be measured reliably. The Group does not recognise a contingent liability but discloses its existence in the
financial statements unless the possibility of an outflow is remote.
Cash and cash equivalents in the cash flow statement comprise cash at bank and in hand, cheques on hand and short-term
investments with an original maturity of three months or less.
The Group has elected to present earnings before interest, tax, depreciation and amortisation (‘EBITDA’) and earnings before
interest and tax (‘EBIT’) as a separate line item on the face of the statement of profit and loss. In the measurement of EBITDA,
the Group does not include depreciation and amortisation expense, finance cost, finance income, exceptional and
extraordinary items and tax expense. The Group reduces depreciation and amortisation expense from EBITDA to measure EBIT.
3.1 List of subsidiaries which are included in the consolidation and the Company’s effective holdings therein are as under:
3.4 In respect of the following components of consolidated financial statements, it is not practicable to align the accounting
policies followed by the subsidiary companies:
During the financial year ended March 31, 2013, Suzlon Energy Limited (SEL) along with its 7 identified domestic subsidiaries
collectively referred to as the ‘Borrowers’ and individually as the ‘Borrower’, had restructured various financial facilities
(restructured facilities) from the secured CDR lenders under the Corporate Debt Restructuring Proposal. Pursuant to approval of
CDR Package by the CDR Empowered Group (‘CDR EG’), the implementation of the CDR package was formalised upon execution of
Master Restructuring Agreement (MRA) between the CDR Lenders and Borrowers during the financial year ending March 31, 2013.
The MRA inter-alia covers the provisions to govern the terms and conditions of restructured facilities. Suzlon Global Services
Limited was included as Borrower under the CDR package.
a. Repayment of Restructured Term Loans (‘RTL’) after moratorium of 2 years from cut-off date in 32 structured quarterly
instalments commencing from December 2014 to September 2022. The moratorium period of 2 years has expired on
September 30, 2014.
b. Conversion of various irregular/outstanding/devolved financial facilities into Working Capital Term Loan (‘WCTL’) and the
repayment terms of which are in similar to that of RTL with enabling mandatory prepayment obligations on realisation of
proceeds from certain asset sale and capital infusion.
c. Restructuring of existing fund based and non-fund based working capital facilities, subject to renewal and reassessment
every year.
d. Unpaid Interest due on certain existing facilities on cut off date, interest accrued during the moratorium period on RTL and
WCTL and interest on fund based working capital facilities for certain period were to be converted into Funded Interest Term
Loans (‘FITLs’) and which were to be converted into equity shares of the Company.
e. The rate of interest on RTL, WCTL, FITL and fund based working capital facilities were reduced to 11% per annum with reset
option in accordance with MRA.
f. Waiver of existing events of defaults, penal interest and charges etc. in accordance with MRA.
g. Contribution of Rs 250.00 Crore in SEL by promoters, their friends, relatives and business associates in lieu of bank sacrifice
in the form of equity shares/CCDs including conversion of existing promoter’s loan of Rs 145.00 Crore into equity
shares/CCDs at the price determined in compliance with Securities and Exchange Board of India.
a. Right of Recompense to CDR Lenders for the relief and sacrifice extended, subject to provisions of CDR Guidelines and MRA and;
b. SEL issued equity shares in lieu of sacrifice of the CDR Lenders for the first three years from cut off date at the price
determined in compliance with Securities and Exchange Board of India, if demanded by CDR lenders.
In case of financial facilities availed from the non-CDR Lenders, the terms and conditions shall continue to be governed by the
provisions of the existing financing documents.
During the year ended March 31, 2015, the restructuring proposal with Power Finance Corporation (‘PFC’) which is a non-CDR
lender was approved by CDR EG. As per the terms of restructuring, the PFC has converted certain portion of interest accrued into
FITL I and FITL II. Repayment of outstanding term loan will be in accordance with terms and conditions similar to those of RTL,
whereas repayment of FITL I will be made in 32 equal quarterly instalments and shall be co-terminus with RTL. Repayment of FITL II
will be made in 12 quarterly instalments from December 2022 to September 2025.
5. Recompense
The Company and its certain specified subsidiaries (collectively ‘the Group’) and the CDR lenders executed a Master Restructuring
Agreement (‘MRA’) during the financial year ending March 31, 2013. The MRA as well as the provisions of the Master Circular on
Corporate Debt Restructuring issued by the Reserve Bank of India, gives a right to the CDR lenders to get a recompense of their
waivers and sacrifice made as part of the CDR Proposal. The recompense amount payable by the Borrowers is contingent on various
factors including improved performance of Borrowers and many other conditions, the outcome of which currently is materially
uncertain. Further, as mentioned in Note 4 to the consolidated financial statements, the Borrowers have an obligation to issue
equity shares in lieu of the sacrifice for the first three years from cut-off date, if demanded by CDR lenders. In case of CDR lenders
who have exercised the right for issuance of equity shares, the cost is amortised over the period of sacrifice. In case of CDR lenders
who have not exercised this right, the recompense amount due to the date of this balance sheet is not ascertainable.
On June 17, 2014, the Company entered into consent solicitation memorandum, with representative of the bondholders. As per
consent solicitation memorandum, bondholders had given consent that if the requisite majority of the bondholders pass the
resolution, then Company can issue new bonds to replace existing FCCB liability, redemption premium, coupon interest and default
interest on FCCBs.
7. Sale of Senvion SE
On January 22, 2015, AE Rotor Holding B.V. a step-down wholly owned subsidiary of the Company and its subsidiaries signed a
binding agreement with Centerbridge Partners LP, USA to sell 100% stake in Senvion SE, for consideration of Euro 1,000 Million and
future earn out of up to Euro 50 Million. Post regulatory and customary clearance, the deal has been concluded on April 29, 2015.
Accordingly, the Group has made an impairment provision of Rs 6,072.22 Crore in the value of goodwill and disclosed the same
under exceptional items. The future earn out of Euro 50 Million is not considered as part of sale consideration as it is subject to
conditions.
8. Going concern
The matter of emphasis reported by the auditors in the previous several years on account of uncertainty of the Group to continue as
going concern has been resolved due to various positive developments, primarily on account of sale of Senvion SE aggregating to
Euro 1,000 Million and preferential allotment to investor group aggregating to Rs 1,800 Crore. These developments have infused
sufficient liquidity in the business of the Company which was earlier lacking and accordingly, the uncertainty of the Company to
continue as going concern is resolved.
9. i) Share capital
Authorised shares
Subscribed and fully paid-up shares March 31, 2015 March 31, 2014
3,707,715,195 (2,488,146,181) equity shares of Rs 2/- each 741.54 497.63
741.54 497.63
c. Aggregate number of bonus shares issued, share issued for consideration other than cash and shares bought back
during the period of five years immediately preceding the reporting date:
In addition, the Company has issued 8,000 shares (32,000 shares) during the period of five years immediately
preceding the reporting date on exercise of options granted under the employee stock option plan (ESOP) wherein
part consideration was received in the form of employee services. In addition to this, during the year the Company
has allotted 10,095,000 equity shares (Nil shares) to employees under ESPS Scheme.
For details of shares reserved for issue under the employee stock option (ESOP) plan of the Company, refer Note
32(b), under heading of “Closing balance”.
For details of shares reserved for issue on conversion of FCCBs, refer Note 11(II)(a) for terms of conversion / redemption.
For details of shares reserved for issue on conversion of Funded Interest Term Loan into equity shares or compulsory
convertible debentures and issue of equity shares in lieu of sacrifice of the CDR Lenders, refer Note 4(d) for terms of
conversion. The shares were issued during the current year. There are no shares reserved for issue under options at
the balance sheet date.
For details of shares reserved for issue on conversion of existing promoter loans and promoter contribution in lieu of
bank sacrifice and to certain vendors, refer Note 4(g). The shares were issued during the current year. There are no
shares reserved for issue under options as at the balance sheet date.
For details of shares reserved for issue to an Investor Group, refer Note 9(ii) for terms of issue.
Note: As per records of the Company, including its register of shareholders/ members and other declarations
received from shareholders regarding beneficial interest, the above shareholding represents both legal and
beneficial ownership of shares.
1 CDR lenders – – –
(6.92) (18.51) (128.04)
2 Specified vendors – – –
(3.24) (10.48) (33.98)
3 Investor Group* 100.00 18.00 1,800.00
(–) (–) (–)
* The Company on February 13, 2015 signed a Shareholder Agreement ("Agreement") with an Investor Group in terms of
which the Investor Group agreed to subscribe to 100 Crore equity shares at the rate of Rs 18 per shares aggregating to Rs
1,800 Crore. This is in addition to shares to be acquired under an Open Offer under SEBI takeover regulations. Subsequent
to the year-end and pending completion of the Open Offer, the Company has allotted 100 Crore equity shares to this
Investor Group in terms of approval granted by the Competition Commission of India vide its letter dated May 1, 2015. The
key important terms of the Agreement with the Investor Group are as follows:
• Right to appoint Directors till the time the shareholding percentage of the Investor Group is in excess of 5 %. The
percentage holding of the investor group shall be calculated excluding further issue of equity shares to third parties,
except right issues.
• There are certain decisions specified in the Agreement which need a Unanimous Vote of the Investor Group and the
Promoter in writing.
• The Investor Group has irrevocably agreed that it will exercise voting rights, including at General Meetings or Board
Meetings, in accordance with the recommendations provided by the Main Promoter (except for Unanimous vote
items where it will have sole discretion) with a view to ensuring that the control of the Company in all respects
including control over management and day to day operations shall remain with the Promoters.
• The Investor Group and the Promoters of the Company shall be considered as 'persons acting in concert' under
regulation 2(1)(q) of the SEBI Takeover regulations based on the Voting Arrangement.
• If the Promoters decide to transfer any of their shareholding in the Company, they shall first offer these to the
Investor Group.
• If the Investor Group decide to transfer any of their shareholding in the Company, they shall first offer these to the
Promoter Group.
• The Investor Group shares shall be subject to a lock-in period applicable under applicable regulations or one-year
whichever is later.
Apart from the amount shown as share application money as on March 31, 2015, the Company issued 0.75 Crore equity
shares at Rs 15.46 each aggregating to Rs 11.60 Crore to bondholders, post March 31, 2015.
Since the date of issuance, bonds equivalent to USD 217.80 Million of July 2019 have been converted into shares by
March 31, 2015. The bondholders have exercised their rights to convert bonds of USD 217.80 Million of July 2019
bonds during the year ended on March 31, 2015.
b) Redemption premium:
Due to restructuring of bonds, as explained in Note 6, the Company provided for the proportionate redemption
premium of Rs 36.24 Crore (Rs 110.95 Crore). Following are the scheme-wise details of the redemption premium as
of the year end date:
Phase March 31, 2015 March 31, 2014
12. Provisions
Long-term Short-term
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Employee benefits 68.69 64.86 56.37 33.33
Performance guarantee, operation, 183.42 159.55 1,515.80 1,994.36
maintenance and warranty and
liquidated damages
Provision for FCCB redemption premium 36.24 49.66 – 171.18
Provision for taxation – – 1.75 1.95
Total 288.35 274.07 1,573.92 2,200.82
In pursuance of Accounting Standard-29 (AS-29) ‘Provisions, contingent liabilities and contingent assets’, the provisions required
have been incorporated in the books of account in the following manner:
The rate of interest on the working capital facilities ranges between 4.90% p.a. to 14.00% p.a. depending upon the prime lending
rate of the banks and financial institutions, wherever applicable, and the interest rate spread agreed with the banks. For details of
security given for short-term borrowings, refer Note 11(I) above.
Non-current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Current maturities of long-term borrowings – – 2,448.62 1,889.05
Interest accrued but not due on borrowings – – 22.94 42.36
Interest accrued and due on borrowings – – 218.82 104.38
Unclaimed dividend – – 0.10 0.16
Advance from customer – – 2,093.11 2,409.18
Statutory dues – – 401.14 283.39
Premium payable on redemption of FCCBs – – – 398.67
Others* 102.74 80.64 1,135.95 1,497.41
Total 102.74 80.64 6,320.68 6,624.60
Fixed Assets As at As at As at As at
As at Translation Deductions/ Sale of For the Impairment Translation Deductions/ Sale of As at March
Additions March 31, April 1, March 31, March 31,
156
April 1, 2014 adjustment adjustments subsidiary year for the year adjustment adjustments subsidiary 31, 2015
2015 2014 2015 2014
a. Tangible assets
Land 185.10 4.69 (3.65) – – 186.14 22.94 1.27 – 0.06 – – 24.27 161.87 162.16
Buildings 2,097.22 48.73 (183.75) 2.34 – 1,959.86 717.71 78.89 1.88 (29.14) 27.87 – 741.46 1,218.40 1,379.51
Site development 105.25 – – – – 105.25 28.25 2.61 – – – – 30.86 74.39 77.00
Plant and machinery 2,883.30 166.37 (190.54) 88.99 – 2,770.14 1,583.31 302.50 22.40 (101.80) 40.05 – 1,766.36 1,003.78 1,299.99
Wind research and measuring 84.76 2.41 (2.90) 8.23 – 76.04 69.44 9.04 – (2.55) 9.18 – 66.75 9.29 15.32
equipments
Computer and office equipments 322.21 3.21 (14.97) 3.94 – 306.51 241.62 59.91 – (11.70) 6.33 – 283.50 23.01 80.59
b. Intangible assets
Goodwill on consolidation* 9,147.85 19.06 (1,657.55) – – 7,509.36 – – 6,072.22 (641.62) – – 5,430.60 2,078.76 9,147.85
Design and drawings 1,667.51 334.48 (255.09) 0.01 – 1,746.89 734.34 228.81 – (85.19) – – 877.96 868.93 933.17
Software 364.49 107.25 (46.13) 1.10 – 424.51 209.63 34.02 – (34.63) (26.03) – 235.05 189.46 154.86
Total intangible assets 11,179.85 460.79 (1,958.77) 1.11 – 9,680.76 943.97 262.83 6,072.22 (761.44) (26.03) – 6,543.61 3,137.15 10,235.88
Previous year 9,294.96 261.30 1,637.57 13.98 – 11,179.85 650.37 229.16 – 78.40 13.96 – 943.97 10,235.88 –
* refer Note 7.
i) The depreciation / amortisation (including impairment losses) charged in the statement of profit and loss account amounting to Rs 808.77 Crore (Rs 776.88 Crore) includes Rs 0.31 Crore (Rs 0.46 Crore) for
depreciation charged on capital work-in-progress.
ii) As per requirements of Schedule II to the Companies Act 2013 in case of assets, where the useful life has expired on April 1, 2014, carrying amount of asset needs to be charged to opening balance of retained
earnings. Considering the applicability of Schedule II, the management has re-estimated useful lives and residual values of computers, office equipment, furniture and fixtures and plant and machinery which have
resulted in charge of Rs 8.03 Crore in the general reserve.
iii) Deductions to gross block and accumulated depreciation are on account of sale of stake in Suzlon Energy Tianjin Ltd, China (“SETL”) which amounts to Rs Nil (Rs 332.60 Crore) and Rs Nil (Rs 189.02 Crore) respectively
(refer Note 28c).
iv) The details of fixed assets held for disposal forming part of and included in tangible assets schedule.
v) Gross block includes Rs 3,799.88 Crore (Rs Nil) and accumulated depreciation includes Rs 1,621.51 Crore (Rs Nil) towards assets
held for sale (refer Note 7).
16. Investments
Non-current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Unsecured
Outstanding for a period exceeding
six months from due date
Considered good * – – 974.00 1,067.18
Considered doubtful 76.50 56.66 141.37 156.06
76.50 56.66 1,115.37 1,223.24
Other receivables 0.15 0.15 1,780.32 1,619.67
76.65 56.81 2,895.69 2,842.91
Provision for doubtful receivables 76.50 56.66 141.37 156.06
Total 0.15 0.15 2,754.32 2,686.85
* The Company has a trade receivable of Rs. 144.70 Crore from one of its customer towards sale of WTG's. The customer has
withheld payment subject to receipt of No Objection Certificate (NOC) from statutory authorities. The Company has
obtained an opinion from a Senior Legal Counsel that statutory agencies cannot deny the NOC since the sites at which the
windfarms are located are beyond the specified radius wherein permission is required. The Company along with the
customer is in discussions with statutory authorities to resolve this matter amicably. The customer has not cancelled the
contract and has not indicated any intention to cancel the contract. Pending resolution of this matter, no adjustments have
been made to the financial statements.
Non-current Current
March 31, 2015 March 31, 2014 March 31, 2015 March 31, 2014
Unsecured, considered good
unless stated otherwise
Non-current bank balances 130.23 181.96 – –
Prepaid compensation in lieu of – 22.83 22.83 45.66
bank sacrifice
Ancillary cost of arranging the 60.64 37.69 9.22 9.22
borrowings
Interest receivable 0.01 – 7.50 7.48
Receivable towards share – – 1,800.00 –
application money*
Forward contract receivable – – 249.50 –
Infrastructure development asset** 272.69 77.43 112.45 294.81
Others 0.02 0.56 92.36 138.79
Total 463.59 320.47 2,293.86 495.96
a) The Indian Wind Energy Association ("InWEA") of which the Group is a member has filed a civil appeal in the Supreme Court
against an order of the Appellate Tribunal for Electricity in regard to levy of Infrastructure Development Charges ("IDC") by
Tamil Nadu State Electricity Board, and the matter is pending the hearing of the Supreme Court. The Group continue to
expect a favourable outcome. However, in view of delay in hearing, as a prudent measure, the Group made a provision of Rs
55.00 Crore and disclosed the same under exceptional items.
b) The Group has made a provision of Rs 81.01 Crore on account of certain tax litigations for projects executed in past in
overseas subsidiaries and the same has been disclosed under exceptional items.
c) During the financial year ended March 31, 2014, the Company sold 75% of its stake in Suzlon Energy Tianjin Ltd, China
(“SETL”) and thus SETL ceased to be a wholly owned subsidiary of the Company. The Company holds 25% stake in SETL as on
March 31, 2014 and has accounted it as a joint venture. Accordingly the consolidated financial statements for the year ended
March 31, 2014 inter alia include the financial figures of SETL till November 30, 2013 as subsidiary and subsequently as a
joint venture. The provision for impairment made in tangible assets of SETL during the financial year ended March 31, 2013
has been adjusted to the extent of loss incurred in the transaction and the balance has been disclosed as gain under
exceptional items in the consolidated financial statements for the year ended March 31, 2014.
d) During the financial year ended March 31, 2014, Suzlon Wind Energy Corporation, USA (“SWECO”), a wholly owned
subsidiary of the Company had acquired 100% equity stake of Big Sky windfarm from Edison Mission Midwest II, Inc and sold
to EverPower. The net loss of Rs 216.58 Crore in the transaction for the year ended March 31, 2014 was after considering
provision of Rs 401.60 Crore done during the financial year ended March 31, 2013 and accordingly the same had been
disclosed as an exceptional item in the consolidated financial statements for the year ended March 31, 2014.
e) As part of the ongoing cost optimisation plan of the Group, an overseas subsidiary along with its step-subsidiaries had
undertaken an "organisational redesign", and in this connection incurred cost towards lay-off and other related costs of Rs
308.34 Crore during year ended March 31, 2014 and the same had been disclosed under exceptional items.
* Since the earnings / (loss) per share computation based on diluted weighted average number of shares is anti-dilutive, the basic
and diluted earnings/(loss) per share is the same.
** This does not include the impact of possible conversion of foreign currency convertible bonds arising out of the standstill
agreement entered into with the bondholders.
The Group has a defined benefit gratuity plan. Every employee who has completed five or more years of service is eligible for
gratuity. Gratuity is computed based on 15 days salary based on last drawn salary for each completed year of service. The scheme is
funded with an insurance company in the form of a qualifying insurance policy.
Net employees benefit expense recognised in the statement of profit and loss:
March 31,
2015 2014 2013 2012 2011
Defined benefit obligation 43.19 33.12 34.12 31.99 23.39
Plan assets 22.18 21.59 25.52 17.46 17.71
Surplus / (deficit) 21.01 11.53 8.60 14.53 5.68
Experience adjustments on plan liabilities 8.94 1.42 5.41 (3.95) (2.18)
Experience adjustments on plan assets (6.37) 0.57 0.01 0.43 0.01
The principal assumptions with respect to discount rate, expected return on plan assets, salary escalation rate and attrition rate
used in determining the defined benefit plan obligations differ from subsidiary to subsidiary. The estimates of future salary
increases take into account the inflation, seniority, promotion and other relevant factors.
The Company has provided various employee stock option and purchase schemes to its employees.
a) During the year ended March 31, 2015, the following schemes were in operation:
ESOP
ESOP ESOP ESOP ESOP ESOP ESOP ESOP Perpetual-I
Special ESOP
Particulars ESOP 2007 Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I (Tranche ESPS 2014
2014
(Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche V) (Tranche VI) (Tranche VII) VIII)
Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme VIII Scheme X Scheme XI Scheme XII Scheme XIII Scheme XIV
Grant date 21-May-09 5-Oct-09 30-Jan-10 28-Jul-10 30-Oct-10 21-Feb-11 27-Apr-11 31-Jul-11 25-May-12 31-Mar-14 23-Jun-14
Board approval date 15-Apr-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 16-Jun-08 14-Feb-14 14-Feb-14
Shareholder approval 22-May-08 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 13-Aug-09 27-Mar-14 27-Mar-14
Options granted (Nos) 1,878,000 10,916,787 135,000 175,000 50,000 75,000 50,000 65,000 25,000 12,301,100 45,000,000
Exercise Price (Rs) 90.50 70.00/87.50 61.80/77.25 46.76/58.45 44.36 47.70 54.35 54.15 20.85 8.10 26.95
Method of settlement Equity Equity Equity Equity Equity Equity Equity Equity Equity Equity Equity
Tranche 1 21-May-10 5-Oct-10 30-Jan-11 28-Jul-11 30-Oct-11 21-Feb-12 27-Apr-12 1-Aug-12 26-May-13 22-Jun-15
Tranche 2 21-May-11 5-Oct-11 30-Jan-12 28-Jul-12 30-Oct-12 21-Feb-13 27-Apr-13 1-Aug-13 26-May-14 22-Jun-16
Vesting % 100%
Tranche 1 75% 50% 50% 50% 50% 50% 50% 50% 50% 50%
Tranche 2 25% 25% 25% 25% 25% 25% 25% 25% 25% 50%
Exercise period (end Till 21-May- Till 5-Oct- Till 30-Jan- Till 28-July- Till 30-Oct- Till 21-Feb- Till 27-Apr- Till 31-Jul- Till 25-May- Till 15-Apr- Till 31-Mar-
date) 2015 2014 2015 2015 2015 2016 2016 2016 2017 2014 2017
Scheme III Scheme IV Scheme V Scheme VI Scheme XI Scheme XII Scheme XIII Scheme XIV
Opening balance 865,000 3,787,081 35,000 35,000 10,000 12,500 12,301,100 –
Exercisable at the end of the year 815,000 – – 35,000 10,000 9,375 – 22,132,800
(Included in closing balance of
option outstanding)
(c) The movement in the stock options during the year ended March 31, 2014 was as below:
Particulars ESOP 2006 ESOP 2007 ESOP ESOP ESOP ESOP ESOP ESOP ESOP Special ESPS
Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I Perpetual-I ESOP 2014
(Tranche I) (Tranche II) (Tranche III) (Tranche IV) (Tranche VI) (Tranche VII) (Tranche VIII) 2007
Scheme II Scheme III Scheme IV Scheme V Scheme VI Scheme VII Scheme X Scheme XI Scheme XII Scheme IX Scheme XII
Opening balance 225,000 996,000 4,793,654 135,000 100,000 50,000 50,000 40,000 25,000 7,099,500 –
Granted during the year – – – – – – – – – – 12,301,100
Forfeited / cancelled – 131,000 1,006,573 100,000 65,000 50,000 50,000 30,000 12,500 1,180,500 –
during the year
Exercised during the year – – – – – – – – – – –
Expired during the year 225,000 – – – – – – – – 5,919,000 –
Closing balance – 865,000 3,787,081 35,000 35,000 – – 10,000 12,500 – 12,301,100
Exercisable at the end – 865,000 3,787,081 35,000 35,000 – – 7,500 6,250 – –
of the year (Included
in closing balance of
option outstanding)
The Company applies intrinsic value based method of accounting for determining compensation cost for Scheme II to
Scheme XIV. Following are the details of the amounts that would have been charged to the statement of profit and loss, rate
per option, and cost per option calculated based on ‘Black-Scholes’ Model.
Nil Nil Nil 0.09 Nil Nil Nil Nil Nil Nil Nil Nil 7.67
Charge to profit
and loss account
(Nil) (Nil) (Nil) (Nil) (0.05) (Nil) (Nil) (Nil) (Nil) (Nil) (Nil) (1.77) (Nil)
Black Scholes'
Model - Cost per
249.11 43.32 42.54 49.28 34.27 39.95 26.39 30.73 28.68 21.16 29.12 24.50 22.67 9.25 1.77 13.18
option (Rs)
If the cost per option was calculated based on the ‘Black-Scholes’ model, the loss after tax would have been higher by Rs 26.00
Crore (Rs 0.02 Crore).
Consequently the basic and diluted earnings/(loss) per share after factoring the above impact would be as follows:
Earnings per share March 31, 2015 March 31, 2014
The Group has taken certain premises under operating leases. Further, there are certain shipping charter agreements for offshore
systems.
During the year ended March 31, 2014, the Company sold some of its WTG’s which were let out on operating lease earlier. The lease
charges were on the basis of net electricity generated and delivered. Lease rental income recognized in statement of profit and loss
for the period is Rs Nil (Rs 2.60 Crore) and depreciation charged to statement of profit and loss is Rs Nil (Rs 1.00 Crore).
During the year, the Company has entered into commercial lease of certain premises. These leases are of cancellable nature and
there are no restrictions placed upon the Company by entering into these leases. Lease rental income recognised in statement of
profit and loss for the period is Rs 4.35 Crore (Rs Nil).
34. Details of the Company's share in joint venture included in the consolidated financial statements are as follows (before inter-
company eliminations) :
The Group has disclosed business segment as the primary segment. Segments have been identified taking into account the nature
of the products, the differing risks and returns, the organisation structure and internal reporting system.
The Group’s operations predominantly relate to sale of WTGs and allied activities including sale/sub-lease of land, project
execution; and sale of foundry and forging components. Others primarily include power generation operations.
Segment revenue, segment results, segment assets and segment liabilities include the respective amounts identifiable to each of
the segments allocated on a reasonable basis. Inter segment transfers have been carried out at mutually agreed prices.
The accounting principles consistently used in the preparation of the financial statements are also consistently applied to record
income and expenditure in individual segments. These are as set out in the note on significant accounting policies.
Discontinuing
Continuing operations Continuing operations
Elimination
Elimination
Particulars Total operations
Grand Grand
Sale of Foundry & Others Total total Sale of Others Total Foundry & total
WTG Forging* WTG Forging
Total external sales 19,707.94 118.42 10.32 19,836.68 – 19,836.68 20,115.31 11.88 20,127.19 84.39 – 20,211.58
Add: Inter segment sales 1.33 57.42 – 58.75 (58.75) – 1.33 – 1.33 41.51 (42.84) –
Segment revenue 19,709.27 175.84 10.32 19,895.43 (58.75) 19,836.68 20,116.64 11.88 20,128.52 125.90 (42.84) 20,211.58
Segment results before exceptional items (400.58) (79.70) (12.78) (493.06) 0.03 (493.03) (869.26) 2.21 (867.05) (51.71) 0.79 (917.97)
Segment assets 15,853.84 728.99 73.24 16,656.07 – 16,656.07 26,222.12 82.84 26,304.96 799.04 – 27,104.00
Segment liabilities 10,136.36 108.24 – 10,244.60 – 10,244.60 11,853.21 – 11,853.21 165.29 – 12,018.50
Capital expenditure during the year 735.20 2.15 18.72 756.07 – 756.07 703.58 – 703.58 10.90 – 714.48
Segment depreciation 725.17 62.39 21.21 808.77 – 808.77 721.73 7.55 729.28 47.60 – 776.88
* There was an intent and decision to divest the business of SE Forge Limited. As there is improved liquidity and business outlook, it has been
decided not to divest the business of SE Forge Limited, unless a value more than the carrying value in the financial statements is realised.
Considering the uncertainty of timing of this event in the future, the business is now not considered as discontinued operation. The results of
operation of SE Forge Limited are included as part of ordinary activity and has also been disclosed separately under segment reporting. The
Company, however, would continue exploring options for getting correct valuation for divestment.
(B) Geographical business segment
Year ended March 31, 2015 Year ended March 31, 2014
Particulars India Europe USA & China Australia Others Total India Europe USA & China Australia Others Total
Canada Canada
Segment revenue 3,015.37 11,827.66 2,367.66 57.63 1,248.94 1,319.42 19,836.68 2,615.87 11,076.56 2,821.09 54.93 1,306.60 2,336.53 20,211.58
Segment assets 5,361.39 9,691.87 918.02 190.90 140.03 353.86 16,656.07 5,910.21 17,985.67 1,663.09 137.28 576.57 831.18 27,104.00
Capital expenditure 61.64 645.15 38.82 0.09 9.38 0.99 756.07 30.11 629.23 53.09 – 0.65 1.40 714.48
incurred
e. Employee funds
SE Blades Limited Superannuation Fund
SE Blades Limited Employees Group Gratuity Scheme
SE Electricals Limited Superannuation Fund
SE Electricals Limited Employees Group Gratuity Scheme
Suzlon Energy Limited Superannuation Fund
Suzlon Energy Limited Employees Group Gratuity Scheme
Suzlon Generators Limited Superannuation Fund
Suzlon Generators Limited Employees Group Gratuity Scheme
Suzlon Gujarat Wind Park Limited Superannuation Fund
Suzlon Gujarat Wind Park Limited Employees Group Gratuity Scheme
Suzlon Power Infrastructure Limited Superannuation Fund
Suzlon Power Infrastructure Limited Employees Group Gratuity Scheme
Suzlon Structures Limited Employees Group Gratuity Scheme
Suzlon Wind International Limited Superannuation Fund
Suzlon Wind International Limited Employees Group Gratuity Scheme
Suzlon Global Services Limited Employees Group Gratuity Scheme
(B) Transactions between the Group and related parties during the year and the status of outstanding balances as at March
31, 2015
Particulars Entities where Joint KMP RKMP Employee
KMP / RKMP Venture funds
has significant
influence
Purchase of fixed assets (including intangibles) 0.01 0.12 – – –
(–) (–) (–) (–) (–)
Sale of fixed assets 8.48 – – – –
(–) (–) (–) (–) (–)
Purchase of goods and services 238.78 – – – –
(255.00) (0.28) (–) (–) (–)
Sale of goods and services 0.53 0.11 0.18 0.68 –
(0.42) (0.47) (0.18) (0.73) (–)
CCDs / Shares issued 92.00 – – – –
(203.00) (–) (–) (–) (–)
Deposit given 0.09 – – – –
(–) (–) (–) (–) (–)
Loans taken – – – – –
(290.65) (–) (–) (–) (–)
Interest expense 0.98 – – – –
(18.30) (–) (–) (–) (–)
Lease rent income 1.02 – – – –
(0.89) (–) (–) (–) (–)
Lease rent expense 18.77 – – – –
(18.71) (–) (–) (–) (–)
Donation given 2.70 – – – –
(1.52) (–) (–) (–) (–)
Royalty income – 2.89 – – –
(–) (2.77) (–) (–) (–)
Managerial remuneration – – 7.53 – –
(–) (–) (6.74) (–) (–)
Remuneration paid – – – 2.56 –
(–) (–) (–) (2.40) (–)
Contribution to various funds – – – – 1.12
(–) (–) (–) (–) (0.35)
Reimbursement of expenses 0.34 – – – –
(0.39) (–) (–) (–) (–)
Type of transaction Type of relationship Name of the entity / person March 31,
2015 2014
Purchase of fixed assets Joint venture Suzlon Energy (Tianjin) Limited 0.12 –
(including intangibles)
Sale of fixed assets Entities where KMP / PT Wind Energy 8.48 –
RKMP has significant
influence
Purchase of goods and Entities where KMP / Aspen Infrastructure Limited 43.90 38.05
services RKMP has significant SE Freight & Logistics India Private 191.49 213.83
influence Limited
Sale of goods and Entities where KMP / Aspen Infrastructure Limited 0.10 0.09
services RKMP has significant Sarjan Realities Limited 0.11 0.10
influence PT Wind Energy 0.27 –
Joint venture Suzlon Energy (Tianjin) Limited 0.11 0.47
KMP Tulsi R. Tanti 0.18 0.18
RKMP Rambhaben Ukabhai 0.15 0.19
Girish R. Tanti 0.17 0.18
Vinod R. Tanti 0.17 0.18
Jitendra R. Tanti 0.19 0.18
Shares issued Entities where KMP / Sugati Holdings Private Limited 92.00 203.00
RKMP has significant
influence
Loans taken Entities where KMP / Sugati Holdings Private Limited – 290.65
RKMP has significant
influence
Deposit given Entities where KMP / Aspen Infrastructures Limited 0.09 –
RKMP has significant
influence
Interest expenses Entities where KMP / Tanti Holdings Private Limited – 15.68
RKMP has significant Sugati Holdings Private Limited 0.98 2.62
influence
Lease rent income Entities where KMP / Suzlon Green Power Limited 0.45 0.35
RKMP has significant Synefra Infrastructure Limited 0.57 0.54
influence
Lease rent expenses Entities where KMP / Aspen Infrastructures Limited 17.96 17.93
RKMP has significant
influence
Note: - The remuneration to the key managerial personnel does not include the provisions made for gratuity and leave benefits,
as they are determined on an actuarial basis for the company as a whole.
As per our report of even date For and on behalf of the Board of Directors of
Suzlon Energy Limited
For SNK & Co. For S.R. Batliboi & Co. LLP Tulsi R. Tanti Vinod R. Tanti
Chartered Accountants Chartered Accountants Chairman and Managing Director Director
ICAI Firm Registration number: 109176W ICAI Firm Registration number: 301003E DIN : 00002283 DIN : 00002266
per Sanjay Kapadia per Paul Alvares Hemal A.Kanuga Amit Agarwal
Partner Partner Company Secretary Chief Financial Officer
Membership No. : 38292 Membership No. :105754 Membership No. : F4126 Membership No. : 056880
Place: Mumbai Place: Mumbai Place: Mumbai
Date: May 29, 2015 Date: May 29, 2015 Date: May 29, 2015
Notice
NOTICE is hereby given that the Twentieth Annual General Meeting of the shareholders of Suzlon Energy Limited will be held on Monday, September 28,
2015 at 11.00 a.m. at J.B.Auditorium, AMA Complex, ATIRA, Dr. Vikram Sarabhai Marg, Ahmedabad-380015 to transact the following businesses:
ORDINARY BUSINESS:
1. To adopt Financial Statements, etc. for the financial year 2014-15
To receive, consider and adopt the Financial Statements of the Company for the year ended on March 31, 2015 including the audited Balance
Sheet as at March 31, 2015 and the Statement of Profit and Loss for the year ended on that date on standalone and consolidated basis and the
reports of the Board of Directors and Auditors thereon.
2. To re-appoint Mr. Vinod R.Tanti as Director
To appoint a director in place of Mr. Vinod R.Tanti (DIN: 00002266), who retires by rotation and being eligible offers himself for
re-appointment.
3. To re-appoint Mr. Rajiv Ranjan Jha as Director
To appoint a director in place of Mr. Rajiv Ranjan Jha (DIN: 03523954), who retires by rotation and being eligible offers himself for re-appointment.
4. To ratify the appointment of M/s. SNK & Co., Chartered Accountants and M/s. S.R.Batliboi & Co. LLP, Chartered Accountants as the Statutory
Auditors of the Company for financial year 2015-16
To consider and if thought fit to pass, with or without modification, the following resolution as an Ordinary Resolution:
“RESOLVED THAT pursuant to the provisions of Sections 139, 142 and other applicable provisions, if any, of the Companies Act, 2013 and the
Rules made thereunder (including any statutory modification(s) or re-enactment thereof for the time being in force), and recommendation of
the Audit Committee and the Board of Directors of the Company, the appointment of M/s. SNK & Co., Chartered Accountants (Firm Registration
No.109176W) and M/s. S.R.Batliboi & Co. LLP, Chartered Accountants (Firm Registration No.301003E) as the Statutory Auditors of the Company
to hold office from the conclusion of this Annual General Meeting till the conclusion of the Twenty First Annual General Meeting of the
Company be and is hereby ratified and they be paid such remuneration in addition to the reimbursement of the service tax, out-of-pocket
expenses, etc., as may be mutually determined by the Chairman and M/s. SNK & Co., Chartered Accountants and M/s. S.R.Batliboi & Co. LLP,
Chartered Accountants.”
SPECIAL BUSINESS:
5. To appoint Mr. Venkataraman Subramanian as an Independent Director
To consider and if thought fit to pass, with or without modification, the following resolution as an Ordinary Resolution:
“RESOLVED THAT pursuant to the provisions of Sections 149, 150, 152, 161 read with Schedule IV and other applicable provisions, if any, of the
Companies Act, 2013 and the Rules made thereunder (including any statutory modification(s) or re-enactment thereof for the time being in
force) and Clause 49 of the Listing Agreement, Mr. Venkataraman Subramanian (DIN: 00357727), who was appointed as an Additional Director
in the capacity of an Independent Director with effect from September 25, 2014 and holds office up to the ensuing Annual General Meeting of
the Company in terms of Section 161 of the Companies Act, 2013 and who has submitted a declaration that he meets the criteria of
independence as provided in Section 149(6) of the Companies Act, 2013 and in respect of whom the Company has received a notice in writing
pursuant to Section 160 of the Companies Act, 2013 proposing his candidature for the office of the Director, be and is hereby appointed as an
Independent Director of the Company for a term of 5 (Five) consecutive years with effect from September 25, 2014 to September 24, 2019,
whose period of Office shall not be liable to determination by retirement of directors by rotation.”
6. To regularise Mrs. Pratima Ram, a nominee of State Bank of India as Director
To consider and if thought fit to pass, with or without modification, the following resolution as an Ordinary Resolution:
“RESOLVED THAT Mrs. Pratima Ram (DIN: 03518633) who was appointed as an Additional Director in the capacity of a Nominee Director of the Company
with effect from March 27, 2015 and holds office up to the ensuing Annual General Meeting of the Company in terms of Section 161 of the Companies
Act, 2013 and in respect of whom the Company has received a notice in writing pursuant to Section 160 of the Companies Act, 2013 proposing her
candidature for the office of the Director, be and is hereby appointed as a Director of the Company whose period of Office shall not be liable to
determination by retirement of directors by rotation.”
7. To approve remuneration of the Cost Auditors
To consider and if thought fit, to pass with or without modification, the following resolution as an Ordinary Resolution:
“RESOLVED THAT pursuant to the provisions of Section 148 and other applicable provisions, if any, of the Companies Act, 2013 and the Rules
made thereunder (including any statutory modification(s) or re-enactment thereof for the time being in force), M/s. N.I.Mehta & Co., Cost
Accountants (Firm Registration No.000023), the Cost Auditors appointed by the Board of Directors of the Company to conduct the audit of the
cost accounting records of the Company for the financial year ending March 31, 2016, be paid a remuneration of Rs.3,00,000/- (Rupees Three
Lacs Only) per annum in addition to the reimbursement of service tax, out-of-pocket expenses.”
“RESOLVED FURTHER THAT the Board of Directors of the Company be and is hereby authorised to do all such acts, deeds, matters and things and sign
agreements, forms, declarations, returns, letters and papers as may be necessary, desirable and expedient to give effect to this resolution.”
8. To contribute to bona fide and charitable funds, etc. in excess of limits provided under Section 181 of the Companies Act, 2013
To consider and if thought fit to pass, with or without modification, the following resolution as an Ordinary Resolution:
“RESOLVED THAT in modification of the earlier resolution passed under Section 293(1)(e) of the Companies Act, 1956 at the Fifteenth Annual
General Meeting of the Company held on August 13, 2010, consent of the Company be and is hereby accorded under the provisions of Section
181 and other applicable provisions, if any, of the Companies Act, 2013 to the Board of Directors of the Company to contribute to bona fide
charitable and other funds from time to time, as it may deem requisite; provided however that the total amount up to which the Board of
Directors may contribute to the bona fide charitable and other funds from time to time shall not exceed, in aggregate, the sum of
Rs.10,00,00,000/- (Rupees Ten Crores Only) in any one financial year.”
9. To issue Securities to the extent of Rs.5,000 Crores
To consider and if thought fit, to pass with or without modification, the following resolution as a Special Resolution:
“RESOLVED THAT pursuant to the provisions of Sections 42, 62 and other applicable provisions, if any, of the Companies Act, 2013 and the Rules
made thereunder (including any statutory modification(s) or re-enactment thereof for the time being in force) and subject to such approvals,
Regd. Office: “Suzlon”, 5, Shrimali Society, Near Shri Krishna Complex, Navrangpura, Ahmedabad-380009.
Notes:
1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE INSTEAD OF HIMSELF
AND A PROXY NEED NOT BE A MEMBER OF THE COMPANY. A person can act as proxy on behalf of members not exceeding 50 (Fifty) and holding
in aggregate not more than 10 (Ten) percent of the total share capital of the Company carrying voting rights. A member holding more than 10
(Ten) percent of the total share capital of the Company carrying voting rights may appoint a single person as proxy and such person shall not act
as a proxy for any other person or shareholder.
2. The instrument appointing proxy in order to be effective must be deposited at the Company’s Registered Office not less than 48 (Forty Eight)
hours before commencement of the Twentieth Annual General Meeting of the Company.
3. An Explanatory Statement pursuant to Section 102 of the Companies Act, 2013 in respect of the aforesaid items of Ordinary / Special Business is
enclosed herewith.
4. The Register of Members and Share Transfer Books of the Company shall remain closed from Wednesday, September 23, 2015 to Monday,
September 28, 2015 (both days inclusive) for the purpose of the Twentieth Annual General Meeting of the Company.
5. Profile of directors seeking appointment / re-appointment as stipulated under Clause 49(VIII)(E)(1) of the Listing Agreement is enclosed herewith.
6. Corporate members intending to send their authorised representatives to attend the Twentieth Annual General Meeting are requested to send
a certified copy of the board resolution authorising their representative to attend and vote on their behalf at the meeting.
7. Members desirous of asking any questions at the Twentieth Annual General Meeting are requested to send in their questions so as to reach the
Company’s Registered Office at least 7 (Seven) days before the date of the Twentieth Annual General Meeting so that the same can be suitably
replied to.
8. Members / proxies are requested to bring their attendance slip along with their copy of Annual Report to the meeting.
9. Keeping in view the “Green Initiative in Corporate Governance” of Ministry of Corporate Affairs and in continuation to the practice adopted in
previous years, the Company proposes to continue to send notices / documents including annual reports, etc. to the members in electronic
form. Members who have still not registered their email addresses are requested to register their email addresses, in respect of electronic
holdings with the Depository through the concerned Depository Participants and in respect of physical holdings with the Company’s Registrar
and Share Transfer Agents, Karvy Computershare Private Limited, Karvy Selenium, Tower B, Plot 31 & 32, Gachibowli, Financial District,
Nanakramguda, Hyderabad-500032, India, Toll Free No. 1800-3454-001; Website: www.karvycomputershare.com; Email:
einward.ris@karvy.com. Those members who have already registered their email addresses are requested to keep their email addresses
validated with their Depository Participants to enable servicing of notices / documents / Annual Reports electronically to their email address.
Please note that as a valued Member of the Company, you are always entitled to request and receive all such communication in physical form
free of cost. Further, the documents served through email are available on the Company’s website www.suzlon.com and are also available for
inspection at the Company’s Registered Office and Corporate Office during specified office hours.
10. In terms of provisions of Section 205A read with Section 205C of the Companies Act, 1956, as amended, the amount of dividend remaining
unpaid or unclaimed for a period of 7 (Seven) years is required to be transferred to the Investor Education and Protection Fund (IEPF) set up by
the Government of India. During the year under review, the Company has transferred the unpaid or unclaimed interim dividend for the financial
year 2006-07 aggregating to Rs 0.06 Crore to the IEPF set up by the Government of India. Further the unpaid or unclaimed final dividend for the
financial year 2007-08 aggregating to Rs 0.10 Crore, if not claimed, then will be transferred to IEPF before due date. Please note that no claim
shall lie against the Company or IEPF for such unclaimed dividend once such amount is transferred to IEPF.
11. All documents specifically stated to be open for inspection in the Explanatory Statement are open for inspection at the Company's Registered
Office and Corporate Office between 2.00 p.m. and 5.00 p.m. on all working days (except Saturdays, Sundays and Holidays) up to the date of the
Twentieth Annual General Meeting. Such documents shall also be available for inspection at the venue till the conclusion of the Twentieth
Annual General Meeting.
12. Remote e-voting
Pursuant to Clause 35B of the listing agreement and Section 108 of Companies Act, 2013 and Rules made thereunder, the Company is providing
facility for voting by electronic means (“remote e-voting”) to the shareholders of the Company to enable them to cast their votes electronically
on the items mentioned in the Notice. The facility for voting by ballot or polling paper shall also be made available at the Annual General
Meeting and the shareholders attending the meeting who have not already cast their vote by remote e-voting shall be able to exercise their
right at the meeting. The members who have already cast their vote by remote e-voting prior to the meeting may also attend the meeting but
shall not be entitled to cast their vote again.
The Company has appointed Mr. Ravi Kapoor, Practicing Company Secretary (Membership No.F2587 and Certificate of Practice No.2407) as the
Scrutinizer for conducting the remote e-voting process in a fair and transparent manner. E-voting is optional. The e-voting rights of the
shareholders / beneficiary owners shall be reckoned on the equity shares held by them as on September 22, 2015, being the Cut-off date for
the purpose. The shareholders of the Company holding shares either in dematerialised or in physical form, as on the Cut-off date, may cast their
vote electronically. A person who is not a Shareholder on the Cut-off date should treat this notice for information purpose only.
The process and manner for remote e-voting are as under:
1. The Company has entered into an arrangement with Karvy Computershare Private Limited (“Karvy”) for facilitating remote e-voting for
the ensuing Annual General Meeting. The instructions for remote e-voting are as under:
(i) Open your web browser during the voting period and navigate to ‘https://evoting.karvy.com’.
(ii) Enter the login credentials, i.e. user-id & password, mentioned on the Attendance Slip / Email forwarded through the electronic
notice:
EXPLANATORY STATEMENT
[Pursuant to Section 102 of the Companies Act, 2013]
Agenda Item No.4: To ratify the appointment of M/s. SNK & Co., Chartered Accountants and M/s. S.R.Batliboi & Co. LLP, Chartered Accountants as
the Statutory Auditors of the Company for financial year 2015-16
M/s. SNK & Co., Chartered Accountants (Firm Registration No.109176W) and M/s. S.R.Batliboi & Co. LLP, Chartered Accountants (Firm Registration
No.301003E) were appointed as the Joint Statutory Auditors of the Company to hold office from the conclusion of the Nineteenth Annual General
Meeting till the conclusion of the Twenty Second Annual General Meeting of the Company, i.e. for a period of 3 (Three) years (subject to ratification of
their appointment at every annual general meeting).
The Board of Directors recommend ratification of appointment of M/s. SNK & Co., Chartered Accountants and M/s. S.R.Batliboi & Co. LLP, Chartered
Accountants, to hold office from the conclusion of this Annual General Meeting till the conclusion of the Twenty First Annual General Meeting of the Company.
In light of above, you are requested to accord your approval to the Ordinary Resolution as set out at Agenda Item No.4 of the accompanying Notice.
None of the Directors and Key Managerial Personnel of the Company and their relatives has any concern or interest, financial or otherwise, in the
proposed resolution.
Agenda Item No.5: To appoint Mr. Venkataraman Subramanian as an Independent Director
Mr. Venkataraman Subramanian (DIN: 00357727) has been appointed as an Additional Director in the capacity of an Independent Director on the Board
of the Company for a term of 5 (Five) years with effect from September 25, 2014 to hold office up to the Twentieth Annual General Meeting of the
Company and then till September 24, 2019 subject to regularisation of such appointment by the shareholders of the Company. The Nomination and
Remuneration Committee and the Board has recommended appointment of Mr. V.Subramanian as an Independent Director of the Company to hold
office for a term of 5 (Five) years with effect from September 25, 2014 till September 24, 2019, in terms of Section 149 of the Companies Act, 2013 read
PROXY FORM
(Form MGT.11)
[Pursuant to section 105(6) of Companies Act, 2013 and Rule 19(3) of the Companies (Management and Administration) Rules, 2014]
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 : E-mail Id :
Address :
Signature :
or failing him
2. Name : E-mail Id :
Address :
Signature :
or failing him
3. Name : E-mail Id :
Address :
Signature :
as my / our proxy to attend and vote (on a poll) for me / us and on my / our behalf at the Twentieth Annual General Meeting of the Company, to be
held on Monday, September 28, 2015 at 11 a.m. at J.B.Auditorium, AMA Complex, ATIRA, Dr. Vikram Sarabhai Marg, Ahmedabad-380015 and at any
adjournment thereof in respect of such resolutions as are indicated below:
Resolution Particulars Ordinary / Special
No. Resolution
1. To adopt Financial Statements, etc. for the financial year 2014-15 Ordinary Resolution
2. To reappoint Mr. Vinod R.Tanti as Director Ordinary Resolution
3. To reappoint Mr. Rajiv Ranjan Jha as Director Ordinary Resolution
4. To ratify the appointment of M/s. SNK & Co., Chartered Accountants and M/s. S.R.Batliboi & Co. LLP, Ordinary Resolution
Chartered Accountants as the Statutory Auditors of the Company for financial year 2015-16
5. To appoint Mr. Venkataraman Subramanian as an Independent Director Ordinary Resolution
6. To regularise Mrs. Pratima Ram, a nominee of State Bank of India as Director Ordinary Resolution
7. To approve remuneration of the Cost Auditors Ordinary Resolution
8. To contribute to bona fide and charitable funds, etc. in excess of limits provided under Section 181 of the Ordinary Resolution
Companies Act, 2013.
9. To issue Securities to the extent of Rs.5,000 Crores Special Resolution
10. To approve the appointment of Mr. Girish R.Tanti to a place of profit being the office of Chief Mentoring Special Resolution
Officer of SE Forge Limited, a wholly owned subsidiary of the Company
11. To approve appointment of Mr. Pranav T.Tanti to a place of profit being the office of Chief Executive Special Resolution
Officer of Sirocco Renewables Limited, a subsidiary of the Company
12. To approve variation in the terms of Special Employee Stock Option Plan 2014 for employees of the Company Special Resolution
13. To approve variation in the terms of Special Employee Stock Option Plan 2014 for employees of the Special Resolution
Company’s subsidiary company(ies)
14. To issue equity shares to the eligible employees of the Company under Employee Stock Option Plan 2015 Special Resolution
15. To issue equity shares to the eligible employees of the Company’s subsidiary company(ies) under Employee Special Resolution
Stock Option Plan 2015
Note: This form of proxy in order to be effective should be duly completed and deposited at the Company’s Registered Office, not less
than 48 (Forty Eight) hours before the commencement of the Twentieth Annual General Meeting of the Company.
MAP OF VENUE OF THE TWENTIETH ANNUAL GENERAL MEETING
OF SUZLON ENERGY LIMITED [CIN:L40100GJ1995PLC025447]
J.B. Auditorium, AMA Complex, ATIRA, Dr. Vikram Sarabhai Marg, Ahmedabad - 380 015.
ATTENDANCE SLIP
Twentieth Annual General Meeting on Monday, September 28, 2015
I / we hereby record my / our presence at the Twentieth Annual General Meeting of the Company, to be held on Monday, September 28,
2015 at 11 a.m. at J.B.Auditorium, AMA Complex, ATIRA, Dr. Vikram Sarabhai Marg, Ahmedabad-380015.
Signature of shareholder/proxy
E-voting Details
6 CONTINENTS
20 YEARS
OF LEADERSHIP IN THE WIND INDUSTRY
CIN: L40100GJ1995PLC025447
REGISTERED OFFICE: “Suzlon” 5, Shrimali Society, Near Shri Krishna Complex, Navrangpura, Ahmedabad - 380 009, India
Tel.: +91-79-6604 5000 / 2640 7141 Fax: +91-79-2656 5540 / 2644 2844
GROUP HEADQUARTERS: One Earth, Hadapsar, Pune - 411 028, India
Tel.: +91-20-6702 2000 / 6135 6135 Fax.: +91-20-6702 2100 / 6702 2200
Website: www.suzlon.com