XML 35 R21.htm IDEA: XBRL DOCUMENT v3.21.2
Related party transactions
12 Months Ended
Mar. 31, 2021
Related Party Transactions [Abstract]  
Related party transactions
  15 Related party transactions

 

  (a) The Company paid emoluments, commissions and/or consultancy fees to its directors and officers as follows:

 

Year ended   Mr. Anthony   Mr. Kim Wah   Mr. Woo-Ping   Mr. Andrew
March 31,   So   Chung   Fok   So
    Director   Director   Director   Director and Chief
Executive Officer
        $ in thousands   $ in thousands   $ in thousands   $ in thousands
                     
  2019     $643 (i), (iii)   $171 (iii)   Nil   $249 (iii)
  2020     $643 (i), (iii)   $171 (iii)   Nil   $265 (iii)
  2021     $643 (i), (iii)   $171 (iii)   $1(iv)   $370 (iii)

 

    Mr. Henry   Mr. Albert
    Schlueter   So
          Director and Assistant Secretary     Director, Chief Financial Officer and Secretary
          $ in thousands     $ in thousands
                 
  2019     $ 60 (ii)   $152 (iii)
  2020     $ 60 (ii)   $162 (iii)
  2021     $ 60 (ii)   $232 (iii)

 

The emoluments paid to the Company’s directors and officers were included in the salaries and related costs, while the consultancy fees or professional fees paid to Schlueter & Associates, P.C., were included in the administration and general expenses.

  (i) Apart from the emoluments paid by the Company as shown above, one of the properties of the Company in Hong Kong is also provided to Mr. Anthony So for his accommodation.

 

  (ii) The amounts for the years ended March 31, 2019, 2020 and 2021 represented professional fees paid to Schlueter & Associates, P.C., the Company’s SEC counsel, in which Mr. Henry Schlueter is one of the principals.

 

  (iii) The amount for the year ended March 31, 2019, included unpaid vacation payments of approximately $43,000 and $11,000 for Mr. Anthony So and Mr. Kim Wah Chung, respectively. The amount for the year ended March 31, 2020, included unpaid vacation payments of approximately $43,000, $11,000, $16,000 and $10,000 for Mr. Anthony So, Mr. Kim Wah Chung, Mr. Andrew So and Mr. Albert So, respectively. The amount for the year ended March 31, 2021, included unpaid vacation payments of approximately $43,000, $11,000, $14,000 and $11,000 for Mr. Anthony So, Mr. Kim Wah Chung, Mr. Andrew So and Mr. Albert So, respectively.

 

  (iv) The amounts for the year ended March 31, 2021 represented professional fees paid to C. K. Mok & Co. For professional services provided by Mr. Fok.

During the fiscal year ended March 31, 2015, one of the subsidiaries in Hong Kong borrowed an interest-free loan of approximately $538,000 from a director and stockholder, Mr. Anthony So, to provide working capital. This loan is to be repaid in 48 equal installments. During the fiscal year ended March 31, 2019, the subsidiary had repaid to Mr. Anthony So approximately $67,000. This loan had been fully repaid as of March 31, 2019.

During the fiscal year ended March 31, 2015, one of the subsidiaries in Shenzhen, PRC entered into a rental agreement with a director and stockholder, Mr. Anthony So, for three apartment units located in Shenzhen, PRC for office usage. Mr. Anthony So is the sole owner of these three apartment units. The monthly rental payment was approximately $2,000. Starting from August 1, 2016, rental of two of the apartment units was no longer required and the rental agreement was terminated, and a new rental agreement for one apartment unit for staff quarters was in place, for a monthly rental payment of $270. The total rental payment paid to Mr. Anthony So during the fiscal year ended March 31, 2021 was approximately $4,000 (2020: $3,000; 2019: $3,000).

During the fiscal year ended March 31, 2015, one of the subsidiaries in Xinxing, PRC entered into a rental agreement with a director and stockholder, Mr. Andrew So, for an apartment unit located in Xinxing, PRC for staff quarters. Mr. Andrew So is the sole owner of this apartment unit. The monthly rental payment was approximately $450. Starting from December 1, 2018, the monthly rental payment was approximately $600. The agreement ended on July 31, 2020, and the total rental payment paid to Mr. Andrew So during the fiscal year ended March 31, 2021 was approximately $2,000 (2020: $7,000; 2019: $6,000).