Mantas India Private Limited. Directors Report

Size: px
Start display at page:

Download "Mantas India Private Limited. Directors Report"

Transcription

1 Mantas India Private Limited Directors Report Dear Members, Your Directors take pleasure in bringing you the Annual Report of your Company along with the Audited Accounts for the financial year from April 01, 2010 to March 31, Financial Results Rupees Particulars Year ended March 31, 2011 Year ended March 31, 2010 Earnings before Depreciation & Interest (5,27,589) (519,916) Less: Depreciation & Interest - - Profit after depreciation & interest (5,27,589) (519,916) Less: Provision for tax - - Profit after tax (5,27,589) (519,916) Profit from last years (3,42,615) 177,301 Balance carried to balance sheet (8,70,204) (342,615) Operations During the year, the Company earned Rs.73,099/- and incurred a total expenditure of Rs.6,00,688/-. Dividend The directors do not recommend any dividend for the year ended March 31, 2011 Transfer to reserves The Company does not propose to transfer any amount to the General Reserve. Share Capital The Authorised and paid-up Capital of the Company is Rs.1,50,00,000/- (Rupees One Crore Fifty Lakhs only) divided into 15,00,000 equity shares of Rs.10/- each. Your company is a subsidiary of Mantas Inc. The Company has no subsidiary company.

2 Directors Mr. Atul Kumar Gupta Director of the Company, retires by rotation at the ensuing Annual General Meeting of the Company and being eligible offers himself for re-appointment. The Board recommends to the members the resolution for re-appointment of Mr. Atul Kumar Gupta as a Director of the Company. Mr. S. Hariharan ceased to be a Director of the Company w.e.f. December 13, Mr. Manoj Jain ceased to be a Director of the Company w.e.f. February 28, The Board placed on record its appreciation of the contributions made by Mr. S. Hariharan and Mr. Manoj Jain during their tenure as Directors of the Company. Auditors M/s. Ashish & Company, Chartered Accountants, the present Statutory Auditors of the Company, hold office till the ensuing Annual General Meeting and have confirmed their eligibility and willingness to accept office, if re-appointed. Compliance certificate The Compliance certificate for the financial year issued by Practicing Company Secretary is enclosed to this report. Conservation of Energy, Technology Absorption, Foreign Exchange Earnings and Outgo The particulars pursuant to Companies (Disclosure of Particulars in the Report of Board of Directors) Rules, 1988: A. Conservation of Energy: The operations of your Company are not energy intensive. Adequate measures have, however, been taken to reduce energy consumption, wherever possible. As energy costs form a very small part of the cost, the impact on cost is not material. Your Company is primarily involved in providing services which do not result in significant consumption of power and energy, hence energy conservation measures are not very relevant. Also, the consultancy services are not covered under the schedule prescribing the list of industries that are required to furnish information in Form A.

3 B. Research and Development Expenditure on R& D for the year ended March 31, 2011 was nil (previous year nil). C. Technology Absorption Your Company s main line of activity is providing Information Technology Enabled Services, especially medical billing, coding and claim processing, including healthcare management. There is no usage of any particular technology or process. Hence the question of technology absorption does not arise. The Company has not imported any technology for its development work. D. Foreign exchange earnings and outgo: Sr. No. Particulars Year ended March 31, 2011 Year ended March 31, Expenditure in foreign currency Nil Nil 2 Earning in foreign currency Nil Nil Employees There was no employee who was in receipt of remuneration in aggregate of not less than the sum as specified pursuant to section 217(2A) of the Companies Act, Fixed Deposits During the financial year , the Company has not accepted any fixed deposits within the meaning of Section 58 A of the Companies Act, 1956, and as such no amount of principal or interest was outstanding as of the date of the Balance Sheet. Directors Responsibility Statement As required under section 217(2AA) of the Companies Act, 1956 the Directors hereby confirm that: (i) (ii) (iii) In preparation of the annual accounts, the applicable accounting standards have been followed along with proper explanation relating to material departures; The Directors have selected such accounting policies and applied them consistently and made judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the company at the end of the financial year and of the profit or loss of the company for that period; The directors have taken proper and sufficient care for the maintenance of adequate accounting records in accordance with the provisions of this Act for safeguarding the assets of the company and for preventing and detecting fraud and other irregularities.

4 (iv) The directors have prepared the annual accounts on a going concern basis. Acknowledgements The Directors take this opportunity to thank the Company s customers, shareholders and bankers for their continued support during the year. For and on behalf of the Board Makarand Padalkar Chairman May 10, 2011

5 MANTAS (INDIA) PRIVATE LIMITED Balance Sheet as at March 31, 2011 PARTICULARS SOURCES OF FUNDS Shareholders' Funds Schedule As At March 31, 2011 As At March 31st, 2010 a) Share Capital A 15,000,000 15,000,000 b) Reserve & Surplus B (870,204) (342,615) TOTAL 14,129,796 14,657,385 APPLICATION OF FUNDS Current Assets, Loans & Advances C a) Sundry Debtors - 9,849,890 b) Cash & Bank Balances 14,145,516 4,874,055 c) Loans & Advances 17,370 7,030 14,162,886 14,730,975 Less: Current Liabilities & Provisions D a) Current Liabilities 33,090 73,590 b) Provisions ,090 73,590 Net Current Assets 14,129,796 14,657,385 TOTAL 14,129,796 14,657,385 Accounting Policies & Notes on Accounts E

6 MANTAS (INDIA) PRIVATE LIMITED Profit & Loss Account For The Year Ended March 31, 2011 PARTICULARS Schedule Year Ended Year Ended March 31,2011 March 31,2010 Income Interest on FDR 73, ,584 Total 73, ,584 Expenditure Administration & Other Expenses F 600, ,500 Interest & Finance Expenses G Total 600, ,500 Profit/(Loss) before Tax (527,589) (519,916) Provision for Taxation - - Profit/(Loss) after Tax (527,589) (519,916) Profit from earlier years (342,615) 177,301 Transferred to Balance Sheet (870,204) (342,615) Accounting Policies & Notes on Accounts E

7 Schedules Forming Part of The Balance Sheet SCHEDULE A March 31,2011 March 31,2010 Amount(Rs.) Share Capital Authorised Capital 15,00,000 Equity Rs 10 each (Previous Year 15,00,000 Equity Rs. 10 each) 15,000,000 15,000,000 Issued, Subscribed & Paid Up Capital 15,00,000 Rs 10 each (Previous Year 15,00,000 Equity Rs. 10 each) 15,000,000 15,000,000 SCHEDULE B Reserve & Surplus 15,000,000 15,000,000 Profit & Loss Account (870,204) (342,615) SCHEDULE C (870,204) (342,615) Current Assets, Loans & Advances a) Sundry Debtors Debts Considered Good: Debts More Than Six Months (Unsecured) - 5,368,140 Debts Less Than Six Months (Unsecured) - - Other Debtors(Capital goods) - 4,481,750 b) Cash and Bank Balances - 9,849,890 Cash in hand 12,815 12,815 HSBC Bank 13,995,877 4,703,403 State Bank of India 126, ,837 Interest accrued on FDR 9,987 31,000 c) Loans & Advances 14,145,516 4,874,055 TDS on interest receivable 17,370 7,030 17,370 7,030 Unsecured Considered Good: Advance Recoverable in Cash or in Kind or for Value - - to be Received - -

8 SCHEDULE D March 31,2011 March 31,2010 Amount(Rs.) Current Liabilities & Provisions a) Current Liabilities TDS payable 3,309 8,709 Audit Fees payable 29,781 29,781 Manoj Jain - 30,600 Shanti Devi Mittal - 4,500 33,090 73,590 b) Provisions

9 Schedules Forming Part of the Profit and Loss Account SCHEDULE F - ADMINISTRATIVE & OTHER EXPENSES March 31,2011 March 31,2010 Auditors Remuneration 33,090 33,090 Postage & Telegrams 13,784 - Professional Charges (incl Director fees) 499, ,410 Warehousing Expenses 54,000 54, , ,500 SCHEDULE G - INTEREST & FINANCE CHARGES Bank Charges

10 MANTAS (INDIA) PRIVATE LIMITED SCHEDULE E: A) SIGNIFICANT ACCOUNTING POLICIES 1. System of Accounting The financial statements are prepared under the historical cost convention and on mercantile system of accounting, in accordance with applicable mandatory accounting standards issued by the Institute of Chartered Accountants of India (ICAI) and the relevant provisions of the Companies Act Revenue Recognition Income is accounted for on completion of services or at stages as per the applicable terms and conditions agreed upon with various coustmers. 3 Foreign Currency Transactions Transactions denominated in foreign currencies are recorded at the exchange rate prevailing at the time of transaction. 4. Going Concern The financial accounts of the company are prepared on the assumption of going concern concept. B) NOTES ON ACCOUNTS 1. Current assets and Loans and advances have value on realisation in the ordinary course of business atleast equal to the amount at which they are stated in the Balance sheet. 2. Legal and Professional charges include Rs. 3,96,000/- paid as consultancy charges to a Director (Previous year Rs. 4,32,000/-) 3.Balance of State Bank of India, cash in hand and Interest accrued on FDR remains unconfirmed. 4. In view of the substantial losses and no taxable income for the current year and also due to uncertainty of future taxable income, the Company has not recorded cumulative deferred tax assets on account of timing differences.

11 Profit and Loss Includes: A) Auditor's Remuneration For Statutory Audit 33, , For Income Tax Matters NIL NIL For Other Matters NIL NIL Total 33, , Director's Remuneration NIL NIL Salaries NIL NIL Contribution to Provident Fund NIL NIL Total NIL NIL Earning in Foreign Currency Export of Services & products NIL NIL CIF Value of Imports NIL NIL (Capital goods) NIL NIL Figures of the previous year have been regrouped/rearranged wherever necessary to compare with current year's figures.

Oracle (OFSS) Processing Services Limited. Directors Report

Oracle (OFSS) Processing Services Limited. Directors Report Directors Report Dear Members, Your Directors take pleasure in bringing you the Sixth Annual Report of your Company along with the Audited Accounts of the Company for the financial year from April 01,

More information

DIRECTORS REPORT. Your Directors are pleased to present the Third Annual Report of the Company for the financial year ended 31st March, 2010.

DIRECTORS REPORT. Your Directors are pleased to present the Third Annual Report of the Company for the financial year ended 31st March, 2010. To, The Members Future E-Commerce Infrastructure Limited DIRECTORS REPORT Your Directors are pleased to present the Third Annual Report of the Company for the financial year ended 31st March, 2010. FINANCIALS

More information

ANNUAL REPORT OF CAMBRIC MANAGED SERVICES

ANNUAL REPORT OF CAMBRIC MANAGED SERVICES ANNUAL REPORT OF CAMBRIC MANAGED SERVICES CAMBRIC MANAGED SERVICES INC. Directors of the Company 1 Directors Report 2-3 Financial Statements 4-5 Notes forming part of Financial Statements 6-10 CAMBRIC

More information

DIRECTORS REPORT TO THE MEMBERS

DIRECTORS REPORT TO THE MEMBERS DIRECTORS REPORT TO THE MEMBERS Your Directors present their Fourth Report together with the audited accounts of the Company for the year ended 31 st March, 2013. FINANCIAL HIGHLIGHTS Particulars For the

More information

DIRECTORS REPORT TO THE MEMBERS

DIRECTORS REPORT TO THE MEMBERS DIRECTORS REPORT TO THE MEMBERS Your Directors present their Fifth Report together with the audited accounts of the Company for the year ended 31 st March, 2013. FINANCIAL HIGHLIGHTS For the year ended

More information

ANNUAL REPORT OF MIDWEST MANAGED SERVICES

ANNUAL REPORT OF MIDWEST MANAGED SERVICES ANNUAL REPORT OF MIDWEST MANAGED SERVICES MIDWEST MANAGED SERVICES INC. Directors of the Company 1 Directors Report 2-3 Financial Statements 4-6 Notes forming part of Financial Statements 7-11 MIDWEST

More information

URBAN GAS SUPPLIERS LIMITED Regd. Office: 11B, Mittal Towers, Nariman Point, Mumbai 400 021 DIRECTORS REPORT

URBAN GAS SUPPLIERS LIMITED Regd. Office: 11B, Mittal Towers, Nariman Point, Mumbai 400 021 DIRECTORS REPORT URBAN GAS SUPPLIERS LIMITED Regd. Office: 11B, Mittal Towers, Nariman Point, Mumbai 400 021 DIRECTORS REPORT The Directors of your Company are pleased to present the Fourth Annual Report together with

More information

REPORT OF THE DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2014 1. Your Directors hereby submit their Report and Accounts for the financial year ended 31st March, 2014. 2. COMPANY PERFORMANCE Your

More information

Large Company Limited. Report and Accounts. 31 December 2009

Large Company Limited. Report and Accounts. 31 December 2009 Registered number 123456 Large Company Limited Report and Accounts 31 December 2009 Report and accounts Contents Page Company information 1 Directors' report 2 Statement of directors' responsibilities

More information

SUNRISE BISCUIT CO. PVT. LTD.

SUNRISE BISCUIT CO. PVT. LTD. SUNRISE BISCUIT CO. PVT. LTD. DIRECTORS REPORT The Directors present their Twenty-Fifth Annual Report and the Audited Statement of Accounts for the year ended 31 st March 2010. FINANCIAL RESULTS [ Rs.

More information

None of the Directors had an interest in the shares of the company at any time during the year.

None of the Directors had an interest in the shares of the company at any time during the year. EMAMI BANGLADESH LIMITED DIRECTORS REPORT FOR THE PERIOD 01 st APRIL 2014 TO 31 st MARCH 2015 The directors present their report and the financial statements for the period 1 st April 2014 to 31 st March

More information

How To Write An Audit On Jet Airways Training Academy

How To Write An Audit On Jet Airways Training Academy INDEPENDENT AUDITOR'S REPORT TO THE MEMBERS OF JET AIRWAYS TRAINING ACADEMY PRIVATE LIMITED Report on the Standalone Financial Statements We have audited the accompanying financial statements of JET AIRWAYS

More information

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010 David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4

More information

Dear Members, The Directors have pleasure in presenting their Annual report and Audited Accounts for the year ended December 31, 2014.

Dear Members, The Directors have pleasure in presenting their Annual report and Audited Accounts for the year ended December 31, 2014. DIRECTORS REPORT Dear Members, The Directors have pleasure in presenting their Annual report and Audited Accounts for the year ended December 31, 2014. 1. FINANCIAL HIGHLIGHTS: Particulars RMB Yuan 2014

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS CREDIT UNION REGISTRATION NUMBER 213400 MANCHESTER CREDIT UNION LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2010 HALLIDAYS ACCOUNTANTS LLP Chartered Accountants & Statutory Auditor Riverside

More information

LEGEND ENTERTAINMENT LIMITED 傳 奇 娛 樂 有 限 公 司 (Incorporated in Hong Kong with limited liability)

LEGEND ENTERTAINMENT LIMITED 傳 奇 娛 樂 有 限 公 司 (Incorporated in Hong Kong with limited liability) LEGEND ENTERTAINMENT LIMITED (Incorporated in Hong Kong with limited liability) REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST DECEMBER 2011 LEGEND ENTERTAINMENT LIMITED Reports and Contents

More information

WIPRO DOHA LLC FINANCIAL STATEMENTS AS AT AND FOR THE YEAR ENDED MARCH 31, 2016

WIPRO DOHA LLC FINANCIAL STATEMENTS AS AT AND FOR THE YEAR ENDED MARCH 31, 2016 WIPRO DOHA LLC FINANCIAL STATEMENTS AS AT AND FOR THE YEAR ENDED MARCH 31, 2016 WIPRO DOHA LLC BALANCE SHEET (Amount in ` except share and per share data, unless otherwise stated) As at March 31, 2016

More information

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements Registration Number 366326 The Edith Wilkins Street Children Foundation (India) Ltd Directors' Report and Financial Statements for the year ended 31 December 2009 Contents Page Directors and other information

More information

DIRECTORS REPORT. The issued share capital of the Company as at March 31, 2011, was Rs. 5,00,000 divided into 50,000 equity shares of Rs. 10/ each.

DIRECTORS REPORT. The issued share capital of the Company as at March 31, 2011, was Rs. 5,00,000 divided into 50,000 equity shares of Rs. 10/ each. DIRECTORS REPORT Dear Members, Your Directors are pleased to present the Second Annual Report of your Company together with the Audited Statement of Accounts for the financial year, April 1, 2010 to. FINANCIAL

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 2909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2011 Company Information Directors Mr Oliver Stocken (Chairman) Mr Daniel Alexander

More information

IDEA CELLULAR SERVICES LIMITED ANNUAL REPORT 2014-15

IDEA CELLULAR SERVICES LIMITED ANNUAL REPORT 2014-15 ANNUAL REPORT 2014-15 Independent Auditors Report To the Members of Idea Cellular Services Limited Report on the Financial Statements We have audited the accompanying financial statements of Idea Cellular

More information

Dear Members, The Directors have pleasure in presenting their Annual Report and Audited Accounts for the year ended March 31, 2015.

Dear Members, The Directors have pleasure in presenting their Annual Report and Audited Accounts for the year ended March 31, 2015. DIRECTORS REPORT Dear Members, The Directors have pleasure in presenting their Annual Report and Audited Accounts for the year ended March 31, 2015. 1. FINANCIAL HIGHLIGHTS: Particulars 2014-2015 2013-2014

More information

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009 Thames Water Utilities Cayman Finance Limited Annual report and voluntary financial statements for the year ended 31 March Registered no: MC-187772 (Cayman Islands) Thames Water Utilities Cayman Finance

More information

Small Company Limited. Report and Accounts. 31 December 2007

Small Company Limited. Report and Accounts. 31 December 2007 Registered number 123456 Small Company Limited Report and Accounts 31 December 2007 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss account

More information

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010 Rathlin Ferries Limited Directors report and financial statements Registered number SC306518 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

CARELINE SERVICES LIMITED

CARELINE SERVICES LIMITED Registered number: 03017799 CARELINE SERVICES LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS S Ghosh (appointed 21 June 2010) P Sarkar (appointed 21 June 2010) R C Cooper-Driver

More information

CROSSWORD CYBERSECURITY PLC

CROSSWORD CYBERSECURITY PLC Registered number: 08927013 CROSSWORD CYBERSECURITY PLC AUDITED CONSOLIDATED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 DECEMBER 2014 COMPANY INFORMATION DIRECTORS T Ilube J Bottomley Professor D Secher

More information

EMPOWER THE EMERGING MARKETS FOUNDATION (HONG KONG) LIMITED

EMPOWER THE EMERGING MARKETS FOUNDATION (HONG KONG) LIMITED EMPOWER THE EMERGING MARKETS FOUNDATION (HONG KONG) LIMITED REPORTS AND FINANCIAL STATEMENTS FOR THE PERIOD FROM 16 MARCH 2011 (DATE OF INCORPORATION) TO 30 JUNE 2011 James Ngai & Partners CPA Limited

More information

1) M.g.t. Cements Private Limited 03-16. 2) Chemical Limes Mundwa Private Limited 17-32. 3) Kakinada Cements Limited 33-40

1) M.g.t. Cements Private Limited 03-16. 2) Chemical Limes Mundwa Private Limited 17-32. 3) Kakinada Cements Limited 33-40 CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,

More information

Sable International Finance Limited

Sable International Finance Limited Company registration no. CD-207737 Sable International Finance Limited Registered Office: Card Corporate Services Limited Zephyr House, 122 Mary Street PO Box 709 Grand Cayman KY1-1107 Cayman Islands Contents

More information

924 RELIANCE COMMERCIAL LAND & INFRASTRUCTURE LIMITED. Reliance Commercial Land & Infrastructure Limited

924 RELIANCE COMMERCIAL LAND & INFRASTRUCTURE LIMITED. Reliance Commercial Land & Infrastructure Limited 924 RELIANCE COMMERCIAL LAND & INFRASTRUCTURE LIMITED Reliance Commercial Land & Infrastructure Limited RELIANCE COMMERCIAL LAND & INFRASTRUCTURE LIMITED 925 Independent Auditor s Report To the Members

More information

GlaxoSmithKline Capital plc

GlaxoSmithKline Capital plc (Registered number: 2258699) Annual Report for the year ended 31 December 2013 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Annual Report for the year ended 31 December 2013

More information

TVS Motor Company (Europe) B.V

TVS Motor Company (Europe) B.V TVS Motor Company (Europe) B.V Annual Report 2009-2010 Address: Claude Debussylaan 24 1082 MD Amsterdam Chamber of Commerce : Amsterdam File Number : 34.229.984 1. Management report The management of TVS

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies Act 2014

More information

Corporate Information 1. Directors Report 2. Auditors Report 4. Balance Sheet 6. Profit & Loss Account 7. Cash Flow Statement 8.

Corporate Information 1. Directors Report 2. Auditors Report 4. Balance Sheet 6. Profit & Loss Account 7. Cash Flow Statement 8. SHRIRAM EQUIPMENT FINANCE COMPANY LIMITED SECOND ANNUAL REPORT 2010-2011 Contents Corporate Information 1 Directors Report 2 Auditors Report 4 Balance Sheet 6 Profit & Loss Account 7 Cash Flow Statement

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies (Amendment)

More information

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014.

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014. (SMALL COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act

More information

AUDITORS REPORT. To, The Partners of Shri Ram Electricity LLP

AUDITORS REPORT. To, The Partners of Shri Ram Electricity LLP AUDITORS REPORT To, The Partners of Shri Ram Electricity LLP 1. We have audited the attached Balance Sheet of Shri Ram Electricity LLP for the year ended as at 31 st March, 2011. These financial statements

More information

Annual Report and Accounts 2013

Annual Report and Accounts 2013 Annual Report and Accounts 2013 Registered Company No 4495641 (Registered in England and Wales). Reference and administrative details Status The organisation is a company limited by share capital, incorporated

More information

The notes referred to above form an integral part of the balance sheet As per our report of even date attached for Appaji & co

The notes referred to above form an integral part of the balance sheet As per our report of even date attached for Appaji & co WIPRO TRAVEL SERVICES LIMITED BALANCE SHEET AS AT MARCH 31, 2015 Notes As on March 31, EQUITY AND LIABILITIES Shareholder's funds Share capital 3.1 661,710 661,710 Reserves and surplus 3.2 94,336,904 81,394,236

More information

ABN 17 006 852 820 PTY LTD (FORMERLY KNOWN AS AQUAMAX PTY LTD) DIRECTORS REPORT FOR THE YEAR ENDED 30 SEPTEMBER 2015

ABN 17 006 852 820 PTY LTD (FORMERLY KNOWN AS AQUAMAX PTY LTD) DIRECTORS REPORT FOR THE YEAR ENDED 30 SEPTEMBER 2015 DIRECTORS REPORT FOR THE YEAR ENDED 30 SEPTEMBER 2015 In accordance with a resolution of the Directors dated 16 December 2015, the Directors of the Company have pleasure in reporting on the Company for

More information

SHROPSHIRE CHAMBER LIMITED

SHROPSHIRE CHAMBER LIMITED Registered number: 1016036 SHROPSHIRE CHAMBER LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors I Davies P Guy N Howarth S D MacVicker D Peden H J Wakefield D Williams K

More information

English Ski Council Limited. Report and Accounts. 31 December 2010

English Ski Council Limited. Report and Accounts. 31 December 2010 Registered number 1517634 English Ski Council Limited Report and Accounts 31 December 2010 Registered number: 1517634 Directors' Report The directors present their annual report of the company together

More information

Subsidiary Companies. Annual Report 2013-14

Subsidiary Companies. Annual Report 2013-14 Subsidiary Companies Annual Report 2013-14 Contents Mahindra Insurance Brokers Limited Statutory Reports 01 Directors Report Financial Statements 06 Independent Auditors Report 08 Balance Sheet 09 Statement

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31st DECEMBER 2011 COMPANY BY GUARANTEE FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional

More information

Vimta Labs Limited NOTICE CALLING 20TH ANNUAL GENERAL MEETING

Vimta Labs Limited NOTICE CALLING 20TH ANNUAL GENERAL MEETING NOTICE CALLING 20TH ANNUAL GENERAL MEETING NOTICE is hereby given that the Twentieth Annual General Meeting of the members of VIMTA LABS LIMITED will be held on September 30, 2010 at 10.00 A M at the Registered

More information

SUBHAM VINIYOG PRIVATE LIMITED DIRECTORS REPORT

SUBHAM VINIYOG PRIVATE LIMITED DIRECTORS REPORT SUBHAM VINIYOG PRIVATE LIMITED DIRECTORS REPORT The Directors present herewith their Twenty Eighth Annual Report together with Audited Statements of Accounts for the year ended 31st March, 2015. FINANCIAL

More information

SYNDICATE ACCOUNTING BYELAW

SYNDICATE ACCOUNTING BYELAW SYNDICATE ACCOUNTING BYELAW Purpose The purpose of this byelaw is to set out the principal requirements in connection with the closing of years of account, accounting records, the form and content of syndicate

More information

The Barrow Cadbury Fund (A company limited by guarantee)

The Barrow Cadbury Fund (A company limited by guarantee) The Barrow Cadbury Fund (A company limited by guarantee) Directors' Report and Accounts For the year ended 31 March 2011 Company Registration Number (England and Wales) 503137 Contents Reports Directors

More information

DUBLIN CORE METADATA INITIATIVE LIMITED (Co. Reg. No. 200823602C) (Incorporated in the Republic of Singapore)

DUBLIN CORE METADATA INITIATIVE LIMITED (Co. Reg. No. 200823602C) (Incorporated in the Republic of Singapore) (Incorporated in the Republic of Singapore) AUDITED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE PERIOD FROM 23 DECEMBER 2008 (DATE OF INCORPORATION) TO 30 JUNE 2009 LAM/KCH DIRECTORS REPORT

More information

Directors Report 2013

Directors Report 2013 Directors Report 2013 Iris Insurance Brokers Limited Directors Report for the Year Ended 30 September 2013 Directors Report 2013 Contents Who we are 1 Key developments 1 Operational highlights 1 Financial

More information

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011 REGISTERED NUMBER: 04190868 (England and Wales) A Company Limited by Guarantee THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO

More information

ALL MEMBERS OF PRIZE PETROLEUM COMPANY LIMITED

ALL MEMBERS OF PRIZE PETROLEUM COMPANY LIMITED DIRECTORS REPORT To: ALL MEMBERS OF PRIZE PETROLEUM COMPANY LIMITED On behalf of the Board of Directors of your Company, it is my privilege to present the 10th Annual Report on the working of the Company

More information

GOVERNMENT OF MAURITIUS

GOVERNMENT OF MAURITIUS GOVERNMENT OF MAURITIUS Government Notice no 60 of 1988 THE INSURANCE ACT 1987 Regulations made by the Minister under section 78 of the Insurance Act 1987 1. These regulations may be cited as the Insurance

More information

Firstsource Process Management Services Limited

Firstsource Process Management Services Limited Firstsource Process Management Services Limited (Formerly known as Anunta Tech Infrastructure Services Limited) Financial Statements for the financial year ended March 31, 2016 (formerly known as

More information

2.1 Fixed Assets are stated at cost of acquisition less depreciation.

2.1 Fixed Assets are stated at cost of acquisition less depreciation. SCHEDULE - 16 SIGNIFICANT ACCOUNTING POLICIES 1. ACCOUNTING CONVENTION 1.1 The financial statements are drawn up in accordance with the Regulatory provisions of section 11(1) of the Insurance Act, 1938;

More information

CS MANOJ HURKAT PRACTISING COMPANY SECRETARY

CS MANOJ HURKAT PRACTISING COMPANY SECRETARY DISCLOSURES IN DIRECTORS REPORT FINANCIAL PERFORMANCE/OPERATIONS 1. Section 134 of the Companies Act, 2013: The state of the company s affairs. As per Rule 8(5) of The Companies (Accounts) Rules, 2014,

More information

CHILDREN'S MEDICAL FOUNDATION LIMITED (Incorporated in Hong Kong and limited by guarantee)

CHILDREN'S MEDICAL FOUNDATION LIMITED (Incorporated in Hong Kong and limited by guarantee) (Incorporated in Hong Kong and limited by guarantee) REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER Contents Pages Financial

More information

Financial report 2014. Deutsche Bahn Finance B.V. Amsterdam

Financial report 2014. Deutsche Bahn Finance B.V. Amsterdam Financial report 2014 Deutsche Bahn Finance B.V. Table of contents Annual report of the directors 3 Balance sheet as at 31 December 2014 4 Profit and loss account for the year ended 31 December 2014 6

More information

Snowsport England Limited

Snowsport England Limited Registration number: 01517634 Snowsport England Limited (A company limited by guarantee) Annual Report and Financial Statements for the Year Ended 31 December Stephen W Jones FCA Chartered Accountant &

More information

DESIGNIT OSLO A/S STANDALONE FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED MARCH 31, 2016

DESIGNIT OSLO A/S STANDALONE FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED MARCH 31, 2016 DESIGNIT OSLO A/S STANDALONE FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED MARCH 31, 2016 Payables include balances due to Micro & Small Enterprises ` NIL as on 31 st March 2016. *Trade 1. Company

More information

NEW AGE REALTY PRIVATE LIMITED. CIN: U70101WB2007PTC113240 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107

NEW AGE REALTY PRIVATE LIMITED. CIN: U70101WB2007PTC113240 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 NEW AGE REALTY PRIVATE LIMITED CIN: U70101WB2007PTC113240 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2015

More information

INNER CITY MINISTRIES LIMITED (incorporated in Hong Kong with liability limited by guarantee and not having a share capital)

INNER CITY MINISTRIES LIMITED (incorporated in Hong Kong with liability limited by guarantee and not having a share capital) REPORT OF THE DIRECTORS The directors present herewith their annual report together with the financial statements for the year ended 31 December 2014. PRINCIPAL ACTIVITY The principal activity of the association

More information

EFG HELLAS (CAYMAN ISLANDS) LIMITED

EFG HELLAS (CAYMAN ISLANDS) LIMITED Report and accounts 31 December 2003 Registered No. CR - 117363 Cayman Islands Registered office: PO Box 309 GT Ugland House South Church Street George Town Grand Cayman, Cayman Islands Report of the Directors

More information

Summary of Significant Accounting Policies FOR THE FINANCIAL YEAR ENDED 31 MARCH 2014

Summary of Significant Accounting Policies FOR THE FINANCIAL YEAR ENDED 31 MARCH 2014 46 Unless otherwise stated, the following accounting policies have been applied consistently in dealing with items which are considered material in relation to the financial statements. The Company and

More information

Sub: Buyback of equity shares by OnMobile Global Limited- Board Resolution Copy

Sub: Buyback of equity shares by OnMobile Global Limited- Board Resolution Copy February 5, 2016 Bangalore To Securities and Exchange Board of India Plot No. C4-A, G Block Bandra Kurla Complex, Bandra East Mumbai 400 051 Dear Sir/Madam, Sub: Buyback of equity shares by - Board Resolution

More information

G8 Education Limited ABN: 95 123 828 553. Accounting Policies

G8 Education Limited ABN: 95 123 828 553. Accounting Policies G8 Education Limited ABN: 95 123 828 553 Accounting Policies Table of Contents Note 1: Summary of significant accounting policies... 3 (a) Basis of preparation... 3 (b) Principles of consolidation... 3

More information

Example Directors' Report, Auditor's Report and Illustrative Financial Statements for Private Entities prepared in accordance with the HKFRS for

Example Directors' Report, Auditor's Report and Illustrative Financial Statements for Private Entities prepared in accordance with the HKFRS for Example Directors' Report, Auditor's Report and Illustrative Financial Statements for Private Entities prepared in accordance with the HKFRS for Private Entities (with Hong Kong Companies Ordinance disclosures)

More information

ICICI PRUDENTIAL LIFE INSURANCE COMPANY LIMITED Registered Office: ICICI PruLife Towers, 1089 Appasaheb Marathe Marg Prabhadevi, Mumbai 400 025

ICICI PRUDENTIAL LIFE INSURANCE COMPANY LIMITED Registered Office: ICICI PruLife Towers, 1089 Appasaheb Marathe Marg Prabhadevi, Mumbai 400 025 ICICI PRUDENTIAL LIFE INSURANCE COMPANY LIMITED Registered Office: ICICI PruLife Towers, 1089 Appasaheb Marathe Marg Prabhadevi, Mumbai 400 025 NOTICE Notice is hereby given that the Fourteenth Annual

More information

長 江 製 衣 有 限 公 司 YANGTZEKIANG GARMENT LIMITED (Incorporated in Hong Kong with limited liability) (Stock Code: 00294)

長 江 製 衣 有 限 公 司 YANGTZEKIANG GARMENT LIMITED (Incorporated in Hong Kong with limited liability) (Stock Code: 00294) Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

HDFC Asset Management Company Limited

HDFC Asset Management Company Limited HDFC Asset Management Company Limited A Subsidiary of Housing Development Finance Corporation Limited TENTH ANNUAL REPORT 2008-09 Board of Directors Directors Report Mr. Deepak S. Parekh Chairman Directors

More information

Roche Capital Market Ltd Financial Statements 2014

Roche Capital Market Ltd Financial Statements 2014 Roche Capital Market Ltd Financial Statements 2014 1 Roche Capital Market Ltd - Financial Statements 2014 Roche Capital Market Ltd, Financial Statements Roche Capital Market Ltd, statement of comprehensive

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the

More information

SIGNIFICANT ACCOUNTING POLICIES AND NOTES TO ACCOUNTS. Corporate Information

SIGNIFICANT ACCOUNTING POLICIES AND NOTES TO ACCOUNTS. Corporate Information SIGNIFICANT ACCOUNTING POLICIES AND NOTES TO ACCOUNTS Corporate Information Central Railside Warehouse Company Limited is a Public Company in India and incorporated under the provisions of the Companies

More information

STATEMENT BY THE BOARD

STATEMENT BY THE BOARD Financial Statements 1 FINANCIAL STATEMENTS STATEMENT BY THE BOARD In our opinion, (a) the accompanying consolidated financial statements of Info-communications Development Authority of Singapore (the

More information

TCS Financial Solutions Australia (Holdings) Pty Limited. ABN 61 003 653 549 Financial Statements for the year ended 31 March 2015

TCS Financial Solutions Australia (Holdings) Pty Limited. ABN 61 003 653 549 Financial Statements for the year ended 31 March 2015 TCS Financial Solutions Australia (Holdings) Pty Limited ABN 61 003 653 549 Financial Statements for the year ended 31 March 2015 Contents Page Directors' report 3 Statement of profit or loss and other

More information

Consolidated Interim Earnings Report

Consolidated Interim Earnings Report Consolidated Interim Earnings Report For the Six Months Ended 30th September, 2003 23th Octorber, 2003 Hitachi Capital Corporation These financial statements were prepared for the interim earnings release

More information

ANNUAL RETURN: FORM 1 - FUND BALANCE SHEET

ANNUAL RETURN: FORM 1 - FUND BALANCE SHEET ANNUAL RETURN: FORM - FUND BALANCE SHEET R98G General: Singapore Insurance Fund Annex Row No. ASSETS Equity securities A Debt securities B Land and buildings C Loans D Cash and deposits 5,96,57 Other invested

More information

Life Business Guidance Notes

Life Business Guidance Notes REVENUE ACCOUNT Income 1. Policyholders fund brought forward refers to policyholders fund and investment linked fund brought forward from the preceding financial/calendar year. It should correspond with

More information

Montepaschi Life (Ireland) Limited (formerly Grow Life Limited)

Montepaschi Life (Ireland) Limited (formerly Grow Life Limited) Directors report and financial statements Year ended 31 December 2003 Registered number 293822 Directors report and financial statements Contents Page Directors and other information 1-2 Directors report

More information

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010 Registered No 992726 PRUDENTIAL PENSIONS LIMITED Annual Report and Financial Statements for the year ended 31 December 2010 Incorporated and registered in England and Wales. Registered No. 992726. Registered

More information

VIVA NETWORK (HONG KONG) LIMITED

VIVA NETWORK (HONG KONG) LIMITED (Incorporated in Hong Kong under the Companies Ordinance and Limited by Guarantee) 2014 REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Page 1 REPORT OF THE DIRECTORS The directors have

More information

ANNUAL FINANCIAL RESULTS

ANNUAL FINANCIAL RESULTS ANNUAL FINANCIAL RESULTS For the year ended 31 July 2013 ANNUAL FINANCIAL RESULTS 2013 FONTERRA CO-OPERATIVE GROUP LIMITED Contents: DIRECTORS STATEMENT... 1 INCOME STATEMENT... 2 STATEMENT OF COMPREHENSIVE

More information

Management's Responsibility for the Financial Statements

Management's Responsibility for the Financial Statements AIRA Factoring Public Company Limited Report and financial statements 31 December 2012 Independent Auditor's Report To the Shareholders of AIRA Factoring Public Company Limited I have audited the financial

More information

Unaudited financial report for the. sixt-month period ended 30 June 2015. Deutsche Bahn Finance B.V. Amsterdam

Unaudited financial report for the. sixt-month period ended 30 June 2015. Deutsche Bahn Finance B.V. Amsterdam Unaudited financial report for the sixt-month period ended 30 June 2015 Deutsche Bahn Finance B.V. Table of contents Annual report of the directors 3 Balance sheet as at 30 June 2015 4 Profit and loss

More information

The Cayzer Trust Company Limited

The Cayzer Trust Company Limited Directors Report and Financial Statements Year ended 31 March 2012 Registered in England & Wales No. 4987694 Directors Michael G Wyatt MBE (Chairman) The Hon Charles Cayzer The Hon Mrs Gilmour Ian A Leeson

More information

Esk Energy (Yorkshire) Limited. Report of the Directors and. Unaudited Financial Statements for the Year Ended 31st March 2015

Esk Energy (Yorkshire) Limited. Report of the Directors and. Unaudited Financial Statements for the Year Ended 31st March 2015 REGISTERED NUMBER: 030534 R (England and Wales) Esk Energy (Yorkshire) Limited Report of the Directors and Unaudited Financial Statements DRAYCOTT & KIRK Cleveland House 92 Westgate Guisborough CLEVELAND

More information

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS Draft Financial Statements at 09 NOVEMBER 2011 at 12:50:49 Company Registration No. 484831 (Eire) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD FROM INCORPORATION 25 MAY 2010 TO 31

More information

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013 SO Europe Eurasia Foundation Reports and Financial Statements for the year ended 31 December 2013 REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2013 CONTENTS PAGE DIRECTORS AND OTHER

More information

Small Company Limited. Abbreviated Accounts. 31 December 2007

Small Company Limited. Abbreviated Accounts. 31 December 2007 Registered number 123456 Small Company Limited Abbreviated Accounts 31 December 2007 Abbreviated Balance Sheet as at 31 December 2007 Notes 2007 2006 Fixed assets Intangible assets 2 Tangible assets 3

More information

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS Company Registration No. 04834424 (England and Wales) STS INTERNATIONAL LIMITED DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Middleton L R Litwinowicz P D Miller

More information

Roche Capital Market Ltd Financial Statements 2009

Roche Capital Market Ltd Financial Statements 2009 R Roche Capital Market Ltd Financial Statements 2009 1 Roche Capital Market Ltd, Financial Statements Reference numbers indicate corresponding Notes to the Financial Statements. Roche Capital Market Ltd,

More information

THE REGISTERED TRUSTEES OF MICROLOAN FOUNDATION. Financial Statements For the year ended 31 st December 2008

THE REGISTERED TRUSTEES OF MICROLOAN FOUNDATION. Financial Statements For the year ended 31 st December 2008 Financial Statements For the year ended 31 st December 2008 Audit Services AUDIT I TAX I ADVISORY AMG Global Public Accountants and Business Advisors Delamere House, 2 nd Floor Victoria Avenue PO Box 2051

More information

<NAME OF THE BROKERING FIRM> STATEMENT OF FINANCIAL POSITION AS AT <.>

<NAME OF THE BROKERING FIRM> STATEMENT OF FINANCIAL POSITION AS AT <.> ASSETS STATEMENT OF FINANCIAL POSITION AS AT NOTES ANNEXURE 4 NON CURRENT ASSETS PROPERTY, PLANT & EQUIPMENT 1 INTANGIBLE ASSETS 2 INVESTMENT IN SUBSIDIARIES 3 INVESTMENT

More information

Indiabulls Housing Finance Limited (CIN: L65922DL2005PLC136029) Unaudited Consolidated Financial Results for the quarter and six months ended

Indiabulls Housing Finance Limited (CIN: L65922DL2005PLC136029) Unaudited Consolidated Financial Results for the quarter and six months ended Indiabulls Housing Finance Limited (CIN: L65922DL2005PLC136029) Unaudited Consolidated Financial Results for the quarter and six months ended September 30, 2015 PART I Statement of Consolidated Unaudited

More information

For the Year Ended 31 December 2015 Registered number: 04171695

For the Year Ended 31 December 2015 Registered number: 04171695 Financial Statements Heating Plumbing Supplies Limited Registered number: 04171695 Registered number:04171695 Company Information Directors R Walker A Curneen P Wilson A Meadows Company secretary CJ Hewer

More information

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 The Board of Abbey plc reports a profit before taxation of 18.20m which compares with a profit of 22.57m for

More information

AUDITORS REPORT TO THE BOARD OF DIRECTORS OF FCS SOFTWARE SOLUTIONS LTD. ON THE CONSOLIDATED FINANCIAL STATEMENTS OF FCS SOFTWARE SOLUTIONS LTD

AUDITORS REPORT TO THE BOARD OF DIRECTORS OF FCS SOFTWARE SOLUTIONS LTD. ON THE CONSOLIDATED FINANCIAL STATEMENTS OF FCS SOFTWARE SOLUTIONS LTD AUDITORS REPORT TO THE BOARD OF DIRECTORS OF FCS SOFTWARE SOLUTIONS LTD. ON THE CONSOLIDATED FINANCIAL STATEMENTS OF FCS SOFTWARE SOLUTIONS LTD. AND SUBSIDIARY We have audited the attached consolidated

More information

NAS 09 NEPAL ACCOUNTING STANDARDS ON INCOME TAXES

NAS 09 NEPAL ACCOUNTING STANDARDS ON INCOME TAXES NAS 09 NEPAL ACCOUNTING STANDARDS ON INCOME TAXES CONTENTS Paragraphs OBJECTIVE SCOPE 1-4 DEFINITIONS 5-11 Tax Base 7-11 RECOGNITION OF CURRENT TAX LIABILITIES AND CURRENT TAX ASSETS 12-14 RECOGNITION

More information

Indian Accounting Standard (Ind AS) 12. Income Taxes

Indian Accounting Standard (Ind AS) 12. Income Taxes Indian Accounting Standard (Ind AS) 12 Contents Income Taxes Paragraphs Objective Scope 1 4 Definitions 5 11 Tax base 7 11 Recognition of current tax liabilities and current tax assets 12 14 Recognition

More information