YORK ARCADE HOLDINGS PLC PQ 181

Size: px
Start display at page:

Download "YORK ARCADE HOLDINGS PLC PQ 181"

Transcription

1 INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March, 2018

2 Statement of Financial Position Unaudited As at Audited As at Rs.'000 Rs.'000 ASSETS Non-Current Assets Property, Plant & Equipment - 12,923 Investment Property - 91,569 Available For Financial Assets 10,812 5,772 Held to Maturity Financial Assets 20,721 20,721 Defeered Tax Liability 7-31, ,985 Current Assets Trade and other Receivables 3,922 9,830 Amounts due from Related Companies 50,974 61,615 Short Term Investments 39,856 38,058 Cash & Cash Equivalents 44,152 20, , ,564 Total Assets 170, ,549 EQUITY & LIABILITIES Equity Stated Capital 14,400 14,400 Property Development Reserve 10,000 10,000 Retained Earnings 109, ,778 Fair Value Reserve 4,241 4,292 Total Equity 137, ,470 Non-Current Liabilities Rent Advance and other Deposits - - Deferred Tax Liability - 26,183-26,183 Current Liabilities Trade and Other Payables 25,225 3,123 Income Tax Payable 6,782 8,211 Amounts due to Related Companies Rent Advance and other Deposits - 15,059 Bank Overdraft ,507 26,896 Total Liabilities 32,507 53,079 Total Equity and Liabilities 170, ,549 Net Assets per Share The Board of Directors responsible for Preparation and Presentation of these Financial Statements. For and behalf of the Board. (Sgd.) (Sgd.) S.D.R.Arudpragasam S.Rajaratnam Director Director

3 Statement of Comprehensive Income Unaudited Unaudited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended ( + / - ) % ended ended ( + / - ) % Rs. '000 Rs. '000 Rs. '000 Rs. '000 Revenue 2,000 21, ,631 80, Direct Cost 16 (9,616) (16,903) (40,365) + 58 Gross Profit 2,016 11, ,728 39, Other Income (1,909) 37-5, , Administration Expenses (1,415) (1,199) - 18 (6,279) (5,350) - 17 Other Expenses (1) - - (12,018) - - Net Finance Income / (Cost) 3,253 2, ,686 6, Profit before Income Tax 1,944 13, ,885 44, Income Tax (4,102) (2,924) - 40 (5,867) (10,999) + 47 Profit for the period (2,158) 10, ,018 33, Fair Value Gain (Loss) From Available for sale Financial Assets 72 (733) (22) (1,053) + 98 Available for sale financial Asset Reclassified to Profit or Loss (29) (29) Total Comprehensive Income For the Period (2,115) 9, ,967 32, Earnings / (Deficit) per share (Rs.) (2.88) STATEMENT OF CHANGES IN EQUITY Stated Property Retained Fair Value Total Capital Dev.Res. Earnings Reserve Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Balance as at 01st April ,400 10, ,296 5, ,041 Net Profit / (Loss) for the period ,082-33,082 Other Comprehensive Income (1,053) (1,053) Dividend Paid - - (3,600) - (3,600) Balance as at 31st March ,400 10, ,778 4, ,470 Balance as at 01st April ,400 10, ,778 4, ,470 Net Profit / (Loss) for the period - - 7,018-7,018 Other Comprehensive Income (51) (51) Dividend Paid - - (76,500) - (76,500) Balance as at 31st March ,400 10, ,296 4, ,937

4 CASH FLOW STATEMENT Unaudited Audited Year Year ended ended CASH FLOWS FROM OPERATING ACTIVITIES Rs. '000 Rs. '000 Profit before Income Tax 12,885 44,081 Adjustments for : Interest Income (10,686) (6,951) Interest Expense - - Amortisation of advance paid on Leasehold Land Depreciation on Investment Property 4,707 11,297 Depreciation on Property, Plant & Equipment Net Transfer of Fixed Assets 12,561 - Other Income (46) - Profit on Sale of Shares (3) - Transfer of rversal gain on disposal of shares (29) - Unclaimed Capital Repayment Write Back - (2,189) Rent Advance Utilised during the year (15,807) (31,612) Dividend Income (448) (450) Profit before Working Capital Changes 3,376 15,265 (Increase) / Decrease in Trade and Other Receivables 5,439 (2,523) (Increase) / Decrease in Amount due from related companies 11,388 (6,775) Increase / (Decrease) in Trade and other payables 22,102 (57) Increase / (Decrease) in Amount due to related companies - - Cash Generated from Operations 42,305 5,910 Rent Advance Received ,137 Interest paid - - Income Tax paid (9,177) (12,980) Net Cash generated from / (used in) Operating Activities 33,876 33,067 CASH FLOWS FROM INVESTING ACTIVITIES Investment in Capital Work in Progress - (980) Acquisition of Property Plant & Equipment (240) - Proceeds from disposal of Property,Plant & Equipoment 360 Investment in Short term Investment (1,798) (38,058) Investment in held to Maturity Financial Assets (5,040) Proceeds from disposal of Investments 33 Dividend Received Interest Received 10,420 5,049 Proceeds from disposal of Investment Property 62,541 - Net Cash generated from / (used in) Investing Activities 66,718 (33,540) CASH FLOWS FROM FINANCING ACTIVITIES Dividend Paid (76,500) (3,600) Net Cash flow used in Financing Activities (76,500) (3,600) Net Increase / (Decrease) in Cash & Cash Equivalents 24,094 (4,073) Cash & Cash Equivalents at the beginning of the Year 19,613 23,686 Cash & Cash Equivalents at the end of the period 43,707 19,613 Cash & Cash Equivalents at the end of the period Fixed Deposits 39,500 15,713 Cash at Bank 4,652 4,342 Cash in Hand - 6 Bank Overdraft (445) (448) 43,707 19,613

5 NOTES TO THE INTERIM FINANCIAL STATEMENTS For the Period Ended 31st March' The accounting policies and methods of computation are consistent with those accounting policies and methods set out in the audited financial statements for the year ended 31st March 2017, and also in compliance with Sri Lanka Accounting Standard LKAS 34 - Interim Financial Reporting. 2 The balances pertaining to the comparative period have been reclassified, where relevant, for better presentation and to be comparable with those of the current period. 3 The interim financial statements have been prepared on historical cost basis except for the following material item in the statement of financial position: - Available for Sale Financial Instruments at Fair Value No circumstances have arisen since the reporting period, that required adjustments to or disclosures in the financial statements. The figures in the Financial Statements are provisional and subject to audit. There has been no significant change in the nature of the contingent liabilities which were disclosed in the audited financial statements for the year ended 31st March Investment Property :- The Financial Statements of the Company does not state the Value of Investment Property as a result of the termination of the land lease agreement with the Parent Company, The Colombo Land & Building PLC (CFLB). Consequent to such termination CFLB has paid the Company 66% of the cost of construction of the building, amounting to Rs. 86,862,268/-. 8 Directors direct shareholdings as at 31st March, 2018 are as follows: Name of Director No. of Shares Mr. A. Rajaratnam 49 Mr. S. Shanmugalingam 195* (* 16 Shares are held in personal capacity * Consequent to the Consolidation of Shares, Fractional shares aggregating 179 shares are held in trust) 9 10 The percentage of shares held by the public as at 31st March, 2018 was 48.75% The Number of Public Shareholders as at were 1,397

6 NOTES TO THE INTERIM FINANCIAL STATEMENTS For the Period Ended 31st March' The applicable option under CSE Rule on minimum public holding is option 5 and the Float Adjusted Market Capitalization as of was Rs. 40,218, Market Prices Rs. Rs. Highest Lowest Close Stated Capital The Stated Capital of the Company is Rs. 14,400,000/- represented by 750,000 Ordinary shares 14 The twenty major Shareholders as at were as follows : Name of Shareholders No. of Shares % 1. The Colombo Fort Land & Building PLC 369, Mr. A. M. Weerasinghe 35, Merchant Bank of Sri Lanka and Finance PLC/ R.R.S.Ananda 16, Mr.I. D. Bandarigodage 8, Mr. D. S. D. De Lanerolle 8, Mr. K. T.H. Kalugalla 8, Mr. L.L. Hettiarachchi 5, Mrs. M. R. C. Hettiarachchi 5, Merchant Bank of Sri Lanka PLC/ J.A.S. Priyantha 5, Commercial Bank of Ceylon PLC/ U.C. Bandaranayake 5, Chatham House Ltd 4, Mr.D.P. Navaratnam 4, Darley Butler & Company Ltd 4, Mr. Y.A.H. Rajkotwala 4, Colombo Investment Trust PLC 4, Mrs. P.K.S. Arachchige 3, Mr.P.I.Keembiyage 3, Mr.L.S. Prasad 3, Mr.H.A.S. Madanayake 3, Merchant Bank of Sri Lanka PLC& Finance PLC/ W.G.M.L.K.Wanigasekara 3, ,

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More information

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements 17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Nine Months Ended 31st December 2017 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

MARAWILA RESORTS PLC

MARAWILA RESORTS PLC INTERIM RESULTS For the Six Months Ended 30th September 2011 Leyden Bastain Road, Colombo.01. INCOME STATEMENT Year ended For the six months 31.03.2011 ended 30th September Audited 2011 2010 Variance Rs.'000

More information

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

FINANCIAL STATEMENTS For the Period Ended 30 September 2016 FINANCIAL STATEMENTS For the Period Ended 30 September 2016 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND

More information

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Twelve Months Ended 31st March 2018 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended 30th June 2018 2017 Change % 31.03.2018

More information

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More information

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018 Lanka WallTiles PLC For the Three months ended 30th June 2018 As at 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Non-current assets (Unaudited) (Audited) (Unaudited) (Audited) Rs.'000 Rs.'000 Rs.'000

More information

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 30.09.18 31.12.17 30.09.18 31.12.17 LKR LKR LKR LKR ASSETS Non - current assets Property,Plant

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

Provisional financial statements

Provisional financial statements CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter

More information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 STATEMENT OF PROFIT OR LOSS For the year ended For the three months ended 31.12.2017 31.12.2016 Change 31.12.2017 31.12.2016 Change

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016 Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000

More information

ACL CABLES PLC (PQ 102)

ACL CABLES PLC (PQ 102) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue

More information

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited)

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) Bank of Ceylon STATEMENT OF PROFIT OR LOSS 1 Rs. 000 Bank Group For the six months ended For the quarter ended For the six

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

More information

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

More information

Senkadagala Finance PLC

Senkadagala Finance PLC Income statement For the three months period ended 31st December 2016* 2015 2016* 2015 Rs. Rs. Rs. Rs. Interest income 1,260,677,648 967,178,485 1,261,093,253 967,387,872 Interest expense (648,980,580)

More information

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The

More information

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

More information

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

More information

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2018

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2018 INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2018 STATEMENT OF PROFIT OR LOSS For the year For the three months ended ended 31.12.2017 31.03.2018 31.03.2017 Change Rs. % (Audited)

More information

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017 Provisional Financial Statements For the Nine months ended 31st December 2017 STATEMENT OF FINANCIAL POSITION As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000

More information

PROVISIONAL FINANCIAL STATEMENTS

PROVISIONAL FINANCIAL STATEMENTS PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 REVIEW OF OPERATIONS First Capital Holdings PLC (the Group) recorded a Loss after Tax of Rs. 65Mn for the 1 st half of 2018/19 compared

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

INTERIM FINANCIAL STATEMENTS for the nine months ended (Un-audited)

INTERIM FINANCIAL STATEMENTS for the nine months ended (Un-audited) INTERIM FINANCIAL STATEMENTS for the nine months ended 30.09.2013 (Un-audited) Bank of Ceylon CONSOLIDATED INCOME STATEMENT 1 Rs. 000 30th September For the nine months ended 2013 2012 Change % Bank For

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance

LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED 30.06. 2011 2010 Variance 2011 2010 Variance Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Revenue 158,009 126,366 31,643 401,685 514,961-113,276

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 30.09.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 297,498,432 139,656,733

More information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 31st March 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was

More information

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '000

More information

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION STATEMENT OF FINANCIAL POSITION As at 30 September 2018 2017 31 March 2018 2018 2017 31 March 2018 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 ASSETS Non Current Assets Leasehold property, plant

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited

More information

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,

More information

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the period ended 30 th June 2012 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three month period ended 30th June 2012 2011 Rs Rs Income 677,852,965 450,591,471

More information

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements INCOME STATEMENT Group Company For the Quarter April ~ June April ~ June 2012 2011 2012 2011 Revenue 299,079 332,042 - - Cost of sales (234,257) (239,987) - - Gross profit 64,822 92,055 - - Other operating

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position

More information

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED ANILANA HOTELS & PROPERTIES PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH 2017 - UNAUDITED Page 1 STATEMENT OF COMPREHENSIVE INCOME (UNAUDITED) Group Company For The Quarter

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

More information

Total assets 9,058,730 7,897,408 7,519,159 5,716,462

Total assets 9,058,730 7,897,408 7,519,159 5,716,462 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 31.12.16 31.12.15 31.12.16 31.12.15 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets

More information

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, 2017 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628

More information

Contents. (1 ) Income Statement. (2 ) Statement of Comprehensive Income. (3) Statement of Financial Position. (4) Statement of Changes in Equity

Contents. (1 ) Income Statement. (2 ) Statement of Comprehensive Income. (3) Statement of Financial Position. (4) Statement of Changes in Equity INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 30th June 2017 Contents (1 ) Income Statement (2 ) Statement of Comprehensive Income (3) Statement of Financial Position (4) Statement of Changes in Equity

More information

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF COMPREHENSIVE INCOME For the quarter ended Change 31.03.2018 31.03.2017 LKR.000 LKR.000 % Gross income 1,582,207 1,043,304

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

More information

Ambeon Capital PLC Interim Financial Statements

Ambeon Capital PLC Interim Financial Statements Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

KELANI CABLES PLC Company Reg. No. PQ 117

KELANI CABLES PLC Company Reg. No. PQ 117 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the three months ended 30th June 2018 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in Equity

More information

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of

More information

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07.

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE MONTHS

More information

GALADARI HOTELS (LANKA) PLC INTERIM FINANCIAL STATEMENTS

GALADARI HOTELS (LANKA) PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For the 3 months ended 31st March 2018 STATEMENT OF FINANCIAL POSITION As at 31st March 2018 2017 31.12.2017 Rs. Rs. Rs. ASSETS (Unaudited) NON CURRENT ASSETS Property, Plant

More information