Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545
|
|
- Horace Horton
- 5 years ago
- Views:
Transcription
1 STATEMENT OF FINANCIAL POSITION As at Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311 1,057, ,337 Investment property 134, , , ,483 Investment in subsidiary , ,784 Non current assets 2,586,804 1,885,794 1,421,353 1,152,604 Inventories 1,605, , , ,977 Trade & other receivables 1,145,437 1,092, , ,340 Amounts due from related parties 27,433 4,828 27,765 5,150 Cash & cash equivalents 65,633 75,202 2,818 14,860 Current assets 2,843,602 1,984, , ,327 Total assets 5,430,406 3,870,775 1,731,632 1,388,931 EQUITY Stated capital 368, , , ,256 Reserve 616, , , ,356 Retained Earnings / (losses) 991, , ,663 62,933 Equity attributable to owners of the company 1,975,967 1,870,029 1,038,847 1,100,545 Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 Liabilities Retirement benefits obligation 20,648 17,170 6,343 5,501 Loans from related companies - 21,797-21,797 Deferred tax liability 309,877 46, ,252 6,544 Long term borrowings payable after one year 590, , ,490 28,562 Non current liabilities 920, , ,085 62,404 Trade & other payables 959, ,583 96,833 87,791 Long term borrowings payable within one year 183,832 79,764 37,500 5,376 Short term loans 1,027, , ,658 65,863 Amount due to related parties 4,620 4,958 4,620 4,958 Loans payable to related companies 21,797 30,835 21,797 30,835 Income tax payable 2,698 27,575-7,068 Bank overdrafts 165, ,867 45,292 24,091 Current liabilities 2,366,008 1,469, , ,982 Total liabilities 3,286,792 1,856, , ,386 Total equity and liabilities 5,430,406 3,870,775 1,731,632 1,388,931 Net asset value per share ( Rs.) Signed on behalf of the Board of Directors of Swisstek (Ceylon) PLC. Director Director 23rd May 2018
2 STATEMENT OF COMPREHENSIVE INCOME Period ended Variance Variance Unaudited Audited % for the Unaudited Audited % for the Quarter 12 Months Quarter 12 Months Twelve Quarter 12 Months Quarter 12 Months Twelve Rs.'000 Rs.'000 Rs.'000 Rs.'000 months Rs.'000 Rs.'000 Rs.'000 Rs.'000 months Gross sales ( inclusive of tax ) 1,323,020 4,774,544 1,402,596 4,192, , , , , Sales ( net of tax) 1,129,146 4,077,367 1,042,420 3,433, , , , , Cost of sales (819,979) (2,888,763) (693,684) (2,334,629) (24) (161,964) (561,592) (118,757) (451,062) (25) Gross profit 309,167 1,188, ,736 1,099, , ,192 38, , Other operating income 38,110 92,421 29,363 78, , ,905 48, , Distribution expenses (99,461) (446,650) (110,982) (382,600) (17) (12,963) (48,194) (11,976) (44,074) (9) Administration expenses (54,569) (199,289) (53,687) (185,351) (8) (7,323) (34,571) (6,197) (30,061) (15) Profit from operating activities 193, , , , , ,332 68, , Other operating expenses (5,036) (5,036) (1,001) (1,001) (403) (5,036) (5,036) (1,021) (1,021) (393) Net finance cost (39,082) (145,262) (34,006) (106,821) (36) (7,183) (28,641) (6,186) (18,813) (52) Profit before taxation 149, , , ,525 (3) 107, ,655 61, , Taxation (31,096) (106,718) (42,636) (72,803) (47) (4,612) (21,740) (12,417) (29,785) 27 Profit for the period 118, , , ,722 (12) 102, ,915 48, , Other Comprehensive income Gain on Revaluation of Land 56,289 56, ,285 51, Defined benefit plan actuarial gain/(losses) (156) (156) 4,184 4,184 - (534) (534) Deferred tax on other comprehensive income (200,300) (200,300) (883) (883) - (195,562) (195,562) (161) (161) - for the period (144,167) (144,167) 3,301 3,301 - (144,811) (144,811) for the period (26,134) 233, , ,023 (46) (41,975) 34,104 49, ,699 (76) Attributable to: Owners of the company 109, , , ,624 (11) 102, ,915 48, , Non-controlling interest 8,865 32,081 10,974 41,098 (22) Profit for the year 118, , , ,722 (12) 102, ,915 48, , attributable to: Owners of the company (35,081) 201, , ,560 (48) (41,975) 34,104 49, ,699 (76) Non-controlling interest 8,947 32,162 11,338 41,463 (22) for the period (26,134) 233, , ,023 (46) (41,975) 34,104 49, ,699 (76) Basic earnings per share (Rs.) (11)
3 CASH FLOW STATEMENT Group Company Period ended Unaudited Unaudited Unaudited Unaudited Rs.'000 Rs. 000 Rs.'000 Rs. 000 CASH FLOW FROM OPERATING ACTIVITIES Profit/(loss) before tax 484, , , ,070 Adjustments for; Depreciation 79,494 74,822 17,026 10,633 Provision for gratuity 5,305 4,793 1,305 1,270 Interest cost 149, ,439 33,779 19,997 Interest income (5,138) - (5,138) (1,184) Dividend income - - (55,053) (36,335) Exchange gain 993 1, (Profit)/loss on disposal of fixed assets (Gain)/ Loss on revaluation of investment property (16,517) (13,659) (16,517) (13,659) Provision for impairment of trade receivables (2,539) Inventory provision 3,565 (835) 3,582 (835) Operating profit/(loss) before working capital changes 699, , , ,133 Changes in working capital (Increase)/Decrease in inventory (796,333) (410,632) (10,380) (58,992) (Increase)/Decrease in trade & other receivables (50,187) (469,656) (56,642) (3,999) (Increase)/Decrease in amounts due from/to related parties (22,944) (11,438) (22,954) (10,785) Increase/(Decrease) in trade & other payables 527, ,752 9,042 17,384 Cash generated from operations 357, ,419 98, ,603 Interest paid (149,407) (99,440) (33,779) (19,631) Tax paid (68,938) (31,046) (22,752) (27,007) Gratuity payments (1,984) (2,425) (998) (2,040) Net cash generated from/(used) in operating activities 136, ,508 41,328 84,925 CASH FLOW FROM INVESTING ACTIVITIES Acquisition of property, plant and equipment (707,698) (362,627) (217,971) (73,141) Proceeds on disposal of property, plant & equipment - 1,567-1,522 Loans granted to related parties ,430 Dividend income ,053 36,335 Net cash generated from/(used) in investing activities (707,698) (361,060) (162,918) (12,854) CASH FLOW FROM FINANCING ACTIVITIES Dividend paid (104,637) (74,261) (95,802) (68,430) Interest income from related party loan 5,138-5,138 1,184 Loan repayment for related party (30,835) (30,834) (30,835) (30,834) Obtaining/(repayment) of borrowings 648, , ,848 28,735 Net cash generated from/(used) in financing activities 517, ,259 88,349 (69,345) Net Increase/ (Decrease) in cash and cash equivalents (53,238) (31,293) (33,241) 2,727 Cash & cash equivalents at the beginning of the year (46,665) (42,472) (9,231) - Cash & cash equivalents at the end of the year (Note a) (99,903) (73,765) (42,472) 2,727 Note a Analysis of cash and cash equivalent at the end of the year Cash at banks and cash in hand (265,437) 48,102 (87,764) 26,818 Bank Overdraft 165,534 (121,867) 45,292 (24,091) Cash and cash equivalent at the end of the year (99,903) (73,765) (42,472) 2,727
4 STATEMENT OF CHANGES IN EQUITY Group Stated Revaluation General Retained Shareholders' Non-controlling Total capital reserve reserve earnings funds Interest Equity Balance as at 1st April , ,420 19, ,381 1,547, ,688 1,656,587 - Profit for the year , ,624 41, ,722 - Defined benefit plan actuarial gains/(losses) ,729 3, ,184 - Deferred tax on other comprehensive income (792) (792) (91) (883) ,937 2, ,301 - Dividend paid (68,430) (68,430) (5,831) (74,261) Balance as at 31st March , ,420 19, ,512 1,870, ,319 2,014,349 Balance as at 1st April , ,420 19, ,511 1,870, ,320 2,014,349 - Profit for the year , ,989 32, ,070 - Defined benefit plan actuarial gains/(losses) (204) (204) 48 (156) - Gain on revaluation of land - 55, , ,289 - Deferred tax on other comprehensive income - (199,785) - 83 (199,702) (598) (200,300) - (144,128) - (121) (144,249) 82 (144,167) - Dividend paid (95,802) (95,802) (8,835) (104,637) Balance as at 31st March , ,292 19, ,577 1,975, ,648 2,143,615 Company Stated Revaluation General Retained Total capital reserve reserve earnings Equity Balance as at 1st April , ,514 19,842 (12,336) 1,025,276 - Profit for the year , ,286 - Defined benefit plan actuarial gains/(losses) Deferred tax on other comprehensive income (161) (161) Dividend paid (68,430) (68,430) Balance as at 31st March , ,514 19,842 62,934 1,100,546 Balance as at 1st April , ,514 19,842 62,933 1,100,545 - Profit for the year , ,915 - Defined benefit plan actuarial gains/(losses) (534) (534) - Gain on revaluation of land - 51, ,285 - Deferred tax on other comprehensive income - (195,712) (195,562) - (144,427) - (384) (144,811) - Dividend paid (95,802) (95,802) Balance as at 31st March , ,087 19, ,662 1,038,847 Segmental Information For the year ended 31st March Variance Variance Rs.'000 Rs.'000 % Rs.'000 Rs.'000 % Turnover Flooring and tile accessories 736, , % 736, , % Aluminium products 3,340,583 2,982, % % Consolidated turnover 4,077,367 3,433, % 736, , % Profit/ (Loss) before tax Flooring and tile accessories 200, , % 200, , % Aluminium products 284, , % % Consolidated profit/ (Loss) before tax 484, , % 200, , %
5 Notes 1. These figures are provisional and subject to audit. 2. The accounting policies followed in the preparation of interim financial statements are consistent with those followed in the preparation of financial statements for the year ended 31st March 2017 and are in compliance with LKAS 34 - Interim Financial Reporting ,372,000 ordinary shares are in issue and included under Stated Capital The presentation and classification of figures for corresponding period of the previous year have been amended, where relevant, to be comparable with those for the current year. The subsidiary Swisstek Aluminium Ltd incurred Rs Mn. for the services rendered in improving the manufacturing processes. This service has been provided by related Company, Royal Ceramics Lanka PLC - Rs Mn., Lanka Walltiles PLC- Rs Mn. & Vallibel One PLC- Rs Mn. There have been no changes in contingent assets and contingent liabilities since 31st March There have been no material events occurring after the balance sheet date that require adjustment or disclosure in the financial statement. 8. Market prices recorded during the quarter ended 31st March Variance Rs.cts Rs.cts Rs.cts % Highest market price per share (4.20) (6) Lowest market price per share (7.00) (11) Closing market price per share (6.30) (10) 9. Directors' Holdings as at 31st March Shareholding Director's name No. of Shares % Mr. A M Weerasinghe (Chairman) 20, Mr. J A P M Jayasekera (Managing Director) 25, , Major Shareholders as at 31st March Shareholding Shareholder's Name No. of Shares % 1 Lanka Tiles PLC 13,085, Lanka Walltiles PLC 3,141, Royal Ceramics Lanka PLC 1,882, Deutsche Bank AG as Trustee to Candor Opportunities Fund 600, Seylan Bank PLC / Rizmy Ahamed Rishard 410, National Industries Group (Holdings) (S.A.K.) 392, Citizens Development Business Finance PLC 390, Sri Lanka Insurance Corporation Ltd-Life Fund 368, Mellon Bank N A - Commonwealth of Massachusetts 321, Rubber Investment Trust Limited 260, Arunodhaya (Pvt) Limited 250, Arunodhaya Industries (Private) Limited 250, Andysel Private Limited 250, Mr. M M Fuad 243, Elgin Investments Limited 200, Deutsche Bank AG as Trustee to Candor Growth Fund 190, Guardian Fund Management Limited/The Aitken Spence and Associated Companies Executive Staff Provident Fund 185, Mr. A S Ratnayake 178, Central Finance Company PLC - Account No , Arunodhaya Investments (Private) Limited 170, Sub Total 22,947, Others 4,424, Grand Total 27,372, Percentage of public holding as at 31st March 2018 was %, comprising of 969 shareholders.
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 informationLANKA 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 informationLANKA 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 informationLANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017
Provisional Financial Statements For the Six months ended 30th September 2017 STATEMENT OF FINANCIAL POSITION As at 30.09.2017 31.03.2017 30.09.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000
More informationLANKA 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 informationSINGER 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 informationROYAL CERAMICS LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS
More informationEDEN 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 informationLANKEM 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 informationACL 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 informationBAIRAHA 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 informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position
More informationBAIRAHA 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 informationProvisional 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 informationINTERIM 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 informationCAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015
INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended
More informationSOFTLOGIC HOLDINGS PLC
SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583
More informationCEYLON 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 informationROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current
More informationLANKEM 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 informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )
Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position
More informationAitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 )
Interim Statement - 2nd Quarter ( For the six months ended 2015 ) Consolidated Income Statement Quarter ended Six months ended 2015 2014 2015 2014 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 2,821,769 2,900,925
More informationKALAMAZOO 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 informationTHE 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 informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position
More informationCEYLON 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 informationHORANA 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 informationLANKEM 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 informationC. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014
C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE
More informationC. 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 informationKELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS
Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED JUNE 30, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME AND INVESTEE FOR THE PERIOD/QUARTER ENDED 30.06.2017
More informationHORANA 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 informationCITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016
CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 Statements of Profit or Loss and Other Comprehensive Income Group For the three months ended
More informationINTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main
More informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )
Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595
More informationCEYLON 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 informationJohn 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 informationDolphin 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 informationMARAWILA 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 informationINTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011
More informationLANKA 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 informationHAYLEYS 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 informationINTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016
(Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317
More informationINTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC
KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.
More informationKELANI 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 informationINTERIM 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 informationLANKA 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 informationSigiriya 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 informationAitken Spence Hotel Holdings PLC Interim Statement
Interim Statement ( For the nine months ended 2013 ) Consolidated Income Statement Quarter ended Nine months ended 2013 2012 Change 2013 2012 Change Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Gross Revenue 3,405,129
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 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 informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationHUNTER AND COMPANY PLC
HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit
More informationAgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited
Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)
More informationInterim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC
Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National
More informationALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017
Interim Financial Statements for the Fourth quarter Ended 31st March 2017 STATEMENT OF FINANCIAL POSITION As at Un Audited Audited 31 March 31 March 2017 2016 ASSETS Rs. 000 Rs. 000 Non-Current Assets
More informationSIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)
PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue
More informationInterim Statement for the six months ended 30th September 2017
Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)
More informationJohn 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 informationCITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31st December 2017
CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31st December 2017 Statements of Profit or Loss and Other Comprehensive Income Group For the three months ended
More informationInterim Statement for the nine months ended 31st December 2017
Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)
More informationFinancial Statements
Financial Statements For the Quarter Ended 30.06.2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Quarter Accumulated Period of 03 Months For the Year Ended Ended Ended 03 Month Ended 30.06.2017 30.06.2016
More informationRENUKA 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 informationSINGER 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 informationSIGIRIYA 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 informationTHE 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 informationMULTI 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 informationDUNAMIS 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 informationCorporate 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 informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
More informationDolphin 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 informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK
More informationINTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 Chairman s Review It is with pleasure I announce that your Company R I L Property PLC (R I L) has recorded its highest Turnover
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED DECEMBER 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationCEYLON 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 informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ
More informationINTERIM 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 informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
More informationBogala Graphite Lanka PLC. Financial Statements
Bogala Graphite Lanka PLC Financial Statements Quarter ended 30th September 2017 BOGALA GRAPHITE LANKA PLC Statement of Profit or Loss and Other Comprehensive Income For the Period ended 30th September
More informationLB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark
A-PDF Merger DEMO : Purchase from www.a-pdf.com to remove the watermark INTERIM FINANCIAL STATEMENT FOR THE THREE MONTHS ENDED JUNE 30, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS
More informationTHE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements
Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public
More informationFINANCIAL 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 informationTea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017
Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE
More informationRENUKA 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 informationMELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months
More informationPROPERTY 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 informationBrowns 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 informationTotal 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 informationSIGIRIYA 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 informationSTATEMENT OF COMPREHENSIVE INCOME
STATEMENT OF COMPREHENSIVE INCOME FOR THE 3 MONTHS ENDED VARIANCE FOR THE YEAR ENDED VARIANCE Audited Audited 2013 2012 % 2013 2012 % Rs.('000) Rs.('000) Rs.('000) Rs.('000) Income 3,068,185 2,340,716
More informationUNAUDITED 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 informationSigiriya 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 informationCITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018
CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.
More informationInterim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC
Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company
More informationDISTILLERIES COMPANY OF SRI LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 st MARCH 2018 STATEMENTS OF COMPREHENSIVE INCOME For the year ended 31st March 2018 2018 2017 Variance Rs.'000s Rs.'000s % Unaudited Audited Gross Revenue
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 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 informationYear ended
PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016
More informationInterim 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