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

Size: px
Start display at page:

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

Transcription

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

2 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % Revenue 5,297,972 \ \ 4,994, ,488,517 17,261, Cost of Sales (4,407,655) (4,115,169) - 7 (15,101,814) (13,775,960) - 10 Gross Profit 890, , ,386,703 3,485,247-3 Other Income 341,357 24, , , , Distribution Costs (318,867) (265,110) - 20 (1,269,461) (1,356,374) + 6 Administration Expenses (345,944) (426,334) + 19 (1,728,257) (1,801,510) + 4 Other Expenses (40,464) (80,313) + 50 (40,464) (80,313) + 50 Share of Profit/ (Loss) of Associates (147,486) 64, (54,524) (75,280) + 28 Net Finance Cost (300,280) (257,451) - 17 (1,218,004) (957,279) - 27 Profit / (Loss) before Tax 78,634 (61,423) (284,349) (613,132) + 54 Tax Expense (43,631) (148) - 29,380 (133,762) (118,332) - 13 Profit / (Loss) for the Period 35,003 (61,571) (418,111) (731,464) + 43 Other Comprehensive Income Net Gain / (Loss) on Financial Assets Available for Sale 7,861 (1,763) ,680 (1,568) + 1,100 Available for Sale Financial Asset - Reclassified to Profit or Loss (1,339) (13,710) Actuarial Gain / (Loss) on Defined Benefit Obligations (79,369) 47, (75,892) 48, Tax Effect on Actuarial Gain or loss 13,889 (9,283) ,889 (9,283) Other Comprehensive Income for the period, net of Tax (58,958) 36, (60,033) 37, Total Comprehensive Income / (Expense) (23,954) (25,382) + (6) (478,144) (694,080) + 31 Profit Attributable to Owners of the Company (53,751) (107,658) + 50 (535,866) (789,736) ,970 Non-controlling Interests 88,755 46, ,755 58, ,003 (61,571) (418,111) (731,464) + 43 Total Comprehensive Income Attributable to STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Owners of the Company (99,512) (78,539) - 27 (583,876) (759,855) + 23 Non-controlling Interests 75,558 53, ,732 65, (23,954) (25,382) + (6) (478,144) (694,080) + 31 Earnings/ (Loss) per Share (Rs.) (2.04) (4.49) + 55 (20.34) (32.91) + 38 Diluted Earnings/ (Loss) per Share (Rs.) (2.35) (5.52) + 57 (23.38) (40.48) + 42 Lankem Ceylon PLC 2/9

3 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % Revenue 994,802 1,174, ,204,150 4,577,590-8 Cost of Sales (845,996) (1,035,408) + 18 (3,471,902) (3,798,786) + 9 Gross Profit 148, , , ,804-6 Other Income 330,718 12, , , , Distribution Costs (131,943) (89,047) - 48 (536,598) (604,691) + 11 Administration Expenses (87,072) (94,148) + 8 (379,279) (421,585) + 10 Other Expenses (125,265) (62,688) (125,265) (62,688) Net Finance Cost (189,452) (163,083) - 16 (704,812) (529,320) - 33 Profit / (Loss) before Tax (54,208) (258,091) + 79 (561,114) (713,206) + 21 Tax Expense 21,828 33, ,828 33, Profit / (Loss) for the Period (32,380) (224,854) + 86 (539,286) (679,969) + 21 Other Comprehensive Income Net Gain on Financial Assets Available for Sale 9,381 (683) + 1,473 16,454 (3,057) Available for Sale Financial Asset - Reclassified to Profit or Loss (11,870) Actuarial Gain / (Loss) on Defined Benefit Obligations (45,059) 24, (45,059) 24, Tax Effect on Actuarial Gain or Loss 12,617 (6,838) ,617 (6,838) Other Comprehensive Income for the period, net of Tax (22,560) 16, (27,858) 14, Total Comprehensive Income (54,940) (207,955) + 74 (567,144) (665,444) + 15 Profit Attributable to Owners of the Company (32,380) (224,854) + 86 (539,286) (679,969) + 21 Non-controlling Interests (32,380) (224,854) + 86 (539,286) (679,969) + 21 Total Comprehensive Income Attributable to STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - COMPANY Owners of the Company (54,940) (207,955) + 74 (567,144) (665,444) + 15 Non-controlling Interests (54,940) (207,955) + 74 (567,144) (665,444) + 15 Earnings/ (Loss) per Share (Rs.) (1.23) (9.37) + 87 (20.47) (28.33) + 28 Diluted Earnings/ (Loss) per Share (Rs.) (1.41) (11.53) + 88 (23.53) (34.85) + 32 Lankem Ceylon PLC 3/9

4 STATEMENT OF FINANCIAL POSITION Consolidated Company As at As at As at As at Unaudited Audited Unaudited Audited ASSETS Property, Plant & Equipment 5,854,714 6,359, ,208 1,169,669 Investment Properties 448, , Intangible Assets 1,167, , Investments in Subsidiaries - - 3,245,272 3,079,943 Investments in Associates 527, , , ,500 Investments Classified as Available for Sale 55,142 54,164 52,162 62,878 Deferred Tax Assets ,058 61,198 Total Non - Current Assets 8,052,817 8,198,896 4,370,200 4,696,189 Inventories 2,026,676 2,691, ,092 1,244,693 Trade and Other Receivables 4,514,106 4,306,671 1,054,717 1,339,320 Amounts Due from Related Parties - Trade - - 9,164 7,560 Amounts Due from Related Parties - Non Trade 241, , , ,627 Loans Due from Related Parties 115,700 85,000 85,700 55,000 Income Tax Recoverable 53,103 52,795 24,457 24,457 Investments Classified as Fair Value through Profit or Loss 68, ,041 68, ,041 Bank & Cash Balances 1,209, , , ,032 Asset Held For Sale 60, ,956 60,000 - Total Current Assets 8,289,113 8,149,164 3,102,721 3,431,730 Total Assets 16,341,930 16,348,060 7,472,921 8,127,918 EQUITY Stated Capital 930, , , ,218 Other Capital Reserves 4,833 4, Available for Sale Reserves 3,720 1,750 5, Revenue Reserves 558,286 1,340, , ,600 Equity attributable to Owners of the Company 1,497,185 1,883,739 1,047,337 1,221,362 Non-controlling Interests 2,110,195 2,237, Total Equity 3,607,380 4,121,109 1,047,337 1,221,362 LIABILITIES Interest bearing Borrowings 2,607,274 2,577,296 1,536,621 1,641,109 Deferred Income 14,769 17, Deferred Tax Liabilities 15,381 41, Retirement Benefit Obligations 264, , ,503 75,468 Total Non - Current Liabilities 2,901,796 2,820,406 1,664,124 1,716,577 Interest bearing Borrowings 4,976,281 4,339,416 2,603,335 2,336,673 Loans Payable to Related Parties 158, , , ,050 Trade and Other Payables 2,563,190 3,000, ,894 1,357,287 Amounts Due to Related Parties - Trade ,355 3,585 Amounts Due to Related Parties - Non Trade 599, , , ,733 Income Tax Payable 133, , Bank Overdraft 1,401,975 1,142, , ,651 Total Current Liabilities 9,832,754 9,406,545 4,761,460 5,189,979 Total Liabilities 12,734,550 12,226,951 6,425,584 6,906,556 Total Equity and Liabilities 16,341,930 16,348,060 7,472,921 8,127,918 Net Assets per Share (Rs.) I certify that these Financial Statements have been prepared in compliance with the requirements of the Companies Act. No. 07 of Sgd Asoka Piyadigama Chief Financial Officer The Directors are responsible for the preparation and presentation of these Financial Statements. Approved and signed for and on behalf of the Board of Directors of Lankem Ceylon PLC. Sgd S.D.R.Arudpragasam Director Sgd D.L.Vitharana Director Colombo 30 th May 2018 Lankem Ceylon PLC 4/9

5 Consolidated LANKEM CEYLON PLC STATEMENT OF CHANGES IN EQUITY Equity Attributable to Equity Holders of the Parent Stated Other Capital Available for Sale Retained Total Non - Controlling Total Capital Reserves Reserves Profit/(Loss) Interest Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at ,218 4,833 1,750 1,340,938 1,883,739 2,237,370 4,121,109 Effect of Acquisitions, Disposals and changes in Percentage Holding in Subsidiaries (195,797) (195,797) (158,583) (354,380) Right Issue of Shares 394, , ,128 Direct cost on Right Issue (1,009) (1,009) - (1,009) Profit / (Loss) for the year (535,866) (535,866) 117,755 (418,111) Other Comprehensive Income for the Period Dividend Paid - - 1,970 (49,980) (48,010) (12,023) (60,033) (74,324) (74,324) Balance as at ,346 4,833 3, ,286 1,497,185 2,110,195 3,607,380 Balance as at ,218 3,409 3,713 2,118,926 2,662,266 2,609,592 5,271,858 Effect of Acquisitions, Disposals and changes in Percentage Holding in Subsidiaries - 1,424 - (20,096) (18,672) (354,492) (373,164) Profit / (Loss) for the year (789,736) (789,736) - 58,272 (731,464) Other Comprehensive Income for the Period - - (1,963) 31,844 29,881 7,503 37,384 Dividend Paid (83,505) (83,505) Balance as at ,218 4,833 1,750 1,340,938 1,883,739 2,237,370 4,121,109 Company Stated Available for Sale Retained Total Capital Reserves Profit/(Loss) Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at , ,600 1,221,362 Right Issue of Shares 394, ,128 Direct cost on Right Issue - - (1,009) (1,009) Profit / (Loss) for the year - - (539,286) (539,286) Other Comprehensive Income for the Period - 4,584 (32,442) (27,858) Balance as at ,346 5, ,863 1,047,337 Balance as at ,218 3,601 1,346,987 1,886,806 Profit / (Loss) for the year - - (679,969) (679,969) Other Comprehensive Income for the Period - (3,057) 17,582 14,525 Balance as at , ,600 1,221,362 Lankem Ceylon PLC 5/9

6 CASH FLOW STATEMENT Consolidated Unaudited Company Unaudited For the Year ended 31 st March Cash Flows from Operating Activities Profit / (Loss) before Tax (284,349) (613,132) (561,114) (713,206) Adjustments for : Depreciation /Amortisation on Property, Plant & Equipment 494, ,275 93,097 98,544 Dividend Income (2,692) (5,473) (77,023) (108,499) Interest Expense 1,380,445 1,043, , ,079 (Gain) / Loss on Disposal of Property, Plant & Equipment (450,861) (15,577) (284,652) (320) (Gain) / Loss on Translation of Foreign Currency (37,479) (55,409) (42,839) (48,297) Interest Income (55,680) (30,478) (94,008) (82,080) Share of (Profit) / Loss from Associates 54,524 75, Defined Benefit Plan Cost - Retiring Gratuity 46,303 49,844 16,514 18,722 Provision / (Reversal of Provision) for Doubtful Debts - Trade & Other Receivable 38,198 (68,686) 52, Provision /(Reversal of Provision) for Doubtful Debts - Related Parties (30,700) - 13, Reversal / (Provision) for Obsolete Inventories 2,684 16,950 34,561 45,413 Fair Value (Gain) / Loss on Investments classified as FVTPL (69,283) 618 (69,283) 618 Provision /(Reversal of Provision) for investments of subsidries ,759 16,699 Impairment of AFS investments 3,175-3,175 - Amortisation of Deferred Income (2,823) (2,748) - - Creditors no longer payable written back (3,576) (1,901) (2,538) (1,901) Provision for unrecoverable of receivables/ unclaimble ESC 37,289-37,289 - (Gain) / Loss on Disposal of Investments (20,020) - (45,239) - Profit before Working Capital Changes 1,099, ,070 24,922 (114,570) (Increase) / Decrease in Inventories 662,630 (211,719) 614,040 (233,712) (Increase) / Decrease in Trade and Other Receivables (343,230) 60, , ,546 (Increase) / Decrease in Amounts due from Related Parties 154,447 (44,396) (41,462) 127,731 Increase / (Decrease) in Trade and Other Payables (395,258) 726,713 (388,954) 66,360 Increase / (Decrease) in Amounts due to Related Parties 230,087 71,050 18,325 51,721 Cash generated from Operations 1,408,077 1,436, , ,076 Income Tax Paid (136,531) (155,061) - - Interest Paid (1,361,967) (1,002,012) (793,173) (485,216) Retiring Gratuity Paid (52,530) (31,937) (77,397) (13,896) Reimbursement from Gratuity Fund 67,859 8,763 67,859 - Net Cash generated from / (used in) Operating Activities (75,092) 256,358 (396,919) (383,036) Cash Flows from Investing Activities Purchase & Construction of Property, Plant & Equipment (626,275) (531,808) (56,655) (51,553) Investment in Subsidiaries (665,685) (354,357) (320,181) (404,357) Interest Received 41,970 30,478 4,443 - Dividend Received 2,692 5,473 77, ,487 Proceeds on Disposal of Subsidiaries ,122 - Acquisition of Investments classified as AFS & FVTPL (16,135) - (16,135) - Net Proceeds on disposal of Investments classified as AFS & FVTPL 159,911 4, ,383 4,328 Settlement of loan granted to related parties ,000 Proceeds on Disposal of Property, Plant & Equipment 950,600 14, ,405 1,497 Net Cash generated from / (used in) Investing Activities (152,921) (831,756) 739,405 (291,598) Cash Flows from Financing Activities Proceed from Right Issue & share issue 394, ,128 - Direct cost on Right Issue (1,009) - (1,009) - Proceeds from Long Term Loans 1,155,941 2,704, ,445 2,165,000 Repayment of Long Term Loans (931,461) (1,133,021) (541,025) (760,695) Repayment of Debentures - (200,000) - (200,000) Loans Obtained from Related Parties 262,544 80, , ,000 Settlement of Loans Payable to Related Parties (530,500) (82,000) (742,086) (2,000) Dividend Paid (74,324) (83,505) - - Net Lease payment during the year (3,026) (3,145) - - Net Movement in Short Term Borrowings 443,929 (122,020) 36,754 (469,929) Net Cash generated from / (used in) Financing Activities 716,222 1,160, , ,376 Net Increase in Cash & Cash Equivalents 488, , , ,742 Cash & Cash Equivalents at the beginning of the year (680,622) (1,265,948) (571,619) (729,361) Cash & Cash Equivalents at the end of the period (192,413) (680,622) (24,728) (571,619) Analysis of Cash & Cash Equivalents at the end of the Period Cash in Hand & Bank 1,209, , , ,032 Bank Overdraft (1,401,975) (1,142,237) (778,424) (750,651) (192,413) (680,622) (24,728) (571,619) Lankem Ceylon PLC 6/9

7 OPERATING SEGMENT INFORMATION Information based on the Group's Operating Segments Segment Revenue Consolidated Company For the year ended 31st March Trading Consumer Products 6,968,466 4,760, , ,118 Trading Industrial Products 10,296,614 11,426,938 4,091,610 4,436,472 Leisure 1,564,894 1,414, Others ,829,974 17,601,856 4,204,150 4,577,590 Less : Inter - Segment Revenue (341,457) (340,649) - - Segment Results - Consolidated LANKEM CEYLON PLC 18,488,517 17,261,207 4,204,150 4,577,590 Operating Profit Profit / (Loss) before Tax For the year ended 31st March Consumer Products 101, ,858 (98,802) 93,622 Industrial Products 676, ,359 (179,115) (510,281) Leisure 201,411 26,480 91,353 (105,793) Others 9,035 25,730 (97,786) (90,680) 988, ,427 (284,349) (613,132) Lankem Ceylon PLC 7/9

8 Notes to the Financial Statements 1 2 LANKEM CEYLON PLC The Interim Financial Statements have been prepared in accordance with the accounting policies set out in the audited financial statements for the year ended 31st March 2017, and also in compliance with Sri Lanka Accounting Standard 34 - Interim Financial Reporting. The presentation and classification of the financial statements of the previous period, have been amended, where relevant, for better presentation and to be comparable with those of the current period. 3 No circumstances have arisen since the Balance Sheet date that would require adjustments to or disclosures in the financial statements. 4 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 The figures in the financial statements are provisional and subject to audit. Share Information As at 31st March Stated Capital (Rs.'000) 930, ,218 Number of Ordinary Shares (Voting) Issued 33,853,200 24,000,000 7 Market Price recorded during the quarter Rs. Rs. - Highest Lowest Last traded price (Volume Weighted Average) Directors' direct shareholdings as at Name of Director No. of Shares Mr. S. D. R. Arudpragasam 25,000 Mr. Anushman Rajaratnam 1,500 Mr. K. P. David 8,150 Mr. R. T. Weerasinghe 7,000 9 Public Shareholders The number of public shareholders as at 31 st March 2018 were 1, The Percentage of Shares held by the Public as at 31 st March 2018 was 14.59%. 11 The Float Adjusted Market Capitalisation as at 31 st March 2018 was Rs Mn. Lankem Ceylon PLC 8/9

9 Notes to the Financial Statements LANKEM CEYLON PLC 12 The Twenty Major Shareholders as at 31 st March 2018 were as follows; Name of Shareholders No. of Shares % The Colombo Fort Land & Building PLC 15,000, E. B. Creasy & Company PLC 10,974, Associated Electrical Corporation Ltd. 1,507, Colombo Fort Investments PLC 965, Darley Butler & Company Ltd. 536, Seylan Bank PLC / Thirugnanasambandar Senthilverl 422, Guardian Asset Management Ltd 400, Sri Lanka Insurance Corporation Ltd. - General Fund 306, Capital Investments Ltd. 274, Acuity Partners (Pvt) Limited /Colombo Investment Trust PLC 225, C M Holdings PLC 160, Acuity Partners (Pvt) Limited /Colombo Fort Investment PLC 150, A E C Properties (Pvt) Ltd. 150, People's Leasing & Finance PLC. / Hi-Line Trading (Pvt) Ltd. 146, Employees Trust Fund Board 82, Bank of Ceylon No.01 Account 72, Mr Anthony Isidore De Silva & Mr. Francis Xavier Ranjith Pereira 55, Mr. Mohottige Don Hemantha Mannapperuma 51, Corporate Holdings (Private) Limited A/C 01 48, Colombo Investment Trust PLC 45, ,573, Lankem Ceylon PLC 9/9

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

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

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014

C. 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 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

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

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

YORK ARCADE HOLDINGS PLC PQ 181

YORK ARCADE HOLDINGS PLC PQ 181 INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March, 2018 Statement of Financial Position Unaudited As at Audited As at 31.03.2018 31.03.2017 Rs.'000 Rs.'000 ASSETS Non-Current Assets Property,

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

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 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 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

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

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

E B CREASY & COMPANY PLC (PQ 182)

E B CREASY & COMPANY PLC (PQ 182) E B CREASY & COMPANY PLC (PQ 182) INTERIM FINANCIAL STATEMENT For the Six Months Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME COMPANY For thesix Months Ended 30th

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

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

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC 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 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

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

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

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

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

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

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

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL 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 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

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken 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 information

Colombo Dockyard PLC. Interim Financial Report

Colombo Dockyard PLC. Interim Financial Report Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For

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

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

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

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

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

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited

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

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

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

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

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

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

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

ROYAL CERAMICS LANKA PLC

ROYAL 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 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

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

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CONSOLIDATED INCOME STATEMENT Restated Change as a % 3 months to 3 months to Change as a % Continuing operations Revenue

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

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

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Interim Financial Statements For the twelve months ended 31 March 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18 June 1992 COMPANY

More information

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC

Interim 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 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

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

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

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

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

More information

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

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

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

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

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 )

Aitken 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 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

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS . FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 CORPORATE INFORMATION Legal form A Public Company with Limited Liability incorporated in Sri Lanka, whose shares are Listed in the Colombo Stock Exchange. Subsidiary

More information

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS STATEMENT OF FINANCIAL POSITION AS AT 31.03.2015 RS '000 Bank 31.03.2015 31.12.2014 Increase Audited Assets Cash and cash equivalents 1,013,085 661,651 53% Placements with banks 1,375,515 2,223,162-38%

More information

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

INTERIM 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 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

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

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS

More information

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC)

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC) Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017

More information

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT 31.03.2016 RS '000 Bank 31.03.2016 31.12.2015 Increase Audited Assets Cash and cash equivalents 1,080,222 5,057,791-79% Placements with

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM 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 information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )

Aitken 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 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 Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

Interim 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 information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM 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 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

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 2017 Statement of Financial Position Group Company Group Company

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

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December

More information

INTERIM FINANCIAL STATEMENTS

INTERIM 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 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

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

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB 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 information

Interim Statement for the six months ended 30th September 2017

Interim 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 information

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000 INTERIM FINANCIAL STATEMENTS For the six months ended VALLIBEL FINANCE PLC Income Statement Quarter ended Six months ended 2017 Change 2017 Change % % Gross Income 2,123,880 1,665,795 27.5 4,092,644 3,210,169

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

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS

KELANI 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 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

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

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

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2017 Corporate Information Name of the Legal Form Chemanex PLC A Public Quoted with Limited Liability Under the provisions of Companies Act No 7

More information

Interim Statement for the nine months ended 31st December 2017

Interim 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 information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB 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 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

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB 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 information