COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015

Size: px
Start display at page:

Download "COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015"

Transcription

1 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015

2 Statement of Financial Position Group Company Group Company 31-Mar Mar-15 As at 30th June (Audited) (Audited) Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Assets 639, ,680 Cash & cash equivalents 1,030, , , , ,345 Financial assets held for trading 276, , ,245 5,893,126 5,874,610 Other investments 5,796,413 5,796,413 2,752,736 12,815,032 12,718,721 Rentals receivable on lease & hire purchase 13,617,598 13,571,047 12,109,261 20,800,941 17,849,803 Loans and advances 23,732,736 19,147,628 14,190,737 2,413,883 2,413,883 Factoring receivables 2,586,458 2,606,878 1,754,690 1,406 3,302 Amounts due from related company 110 3, , ,620 Value Added Tax (VAT) recoverable 323, , , , , Other receivables 519, , ,369 71,457 71,457 Investment in equity accounted investee 73,142 73,142 73,275 10,700 10,700 Investment properties 10,700 10,700 14, ,863 Investment in subsidiary companies - 967, Deferred tax assets ,211 - Goodwill on acquisition 253, ,068,739 1,040,374 Property, plant & equipment 1,102,018 1,052,483 1,072,178 45,429,078 42,385,342 Total Assets 49,323,106 45,073,448 33,400,107 Liabilities and Equity Liabilities 1,326,488 1,310,845 Bank overdraft 1,472,370 1,472, , , ,492 Derivative liabilities - fair value through profit or loss 21,825 21, ,367 9,795,029 9,701,570 Deposits liabilities 10,961,432 10,876,886 8,940,715 19,595,870 18,398,143 Interest bearing loans & borrowings 20,225,941 19,025,941 12,694, , ,235 Current tax liabilities 491, , ,277 1,753, ,278 Amounts due to related companies 3,138, ,393 85,865 1,579,625 1,302,811 Other payables 1,749,324 1,347, , , ,356 Deferred tax liabilities 469, , ,924 54,496 48,226 Retirement benefit obligations 57,051 49,426 41,218 35,262,550 32,269,956 Total Liabilities 38,586,924 34,442,283 24,290,787 Equity 1,425,947 1,425,947 Stated capital 1,425,947 1,425,947 1,425, , ,303 Reserves 868, ,208 1,121,364 7,990,108 7,939,136 Retained earnings 8,395,815 8,294,010 6,562,009 10,123,276 10,115,386 Equity attributable to shareholders of the Company 10,689,887 10,631,165 9,109,320 43,252 - Non-controlling interests 46, ,166,528-10,736, ,429,078 42,385,342 Total Liabilities and Equity 49,323,106 45,073,448 33,400, Net asset value per share I certify that these Financial Statements have been prepared and presented in compliance with the requirements of the Companies Act, No.07 of (sgd.) Mrs. S.S. Kotakadeniya Chief Financial Officer - LOLC Group The Board of Directors is responsible for the preparation and the presentation of these Financial Statements. Approved and signed for and on behalf of the Board; (sgd.) Mr. I.C Nanayakkara (sgd.) Mr. W.D.K.Jayawardena Chairman Director 11th August 2015 Colombo

3 Statement of Profit or Loss and Other Comprehansive Income Group Company For the three months ended Variance Unaudited Unaudited Unaudited % Rs. ' 000 Rs. ' 000 Rs. ' 000 Interest income 2,219,358 1,955,696 1,825,897 7% Interest expense (702,279) (637,828) (636,069) - Net interest income 1,517,079 1,317,868 1,189,828 11% Other operating income 152, , ,245 10% Expenses Personnel costs (292,228) (212,071) (159,919) 33% Premises, equipment & establishment expenses (81,622) (73,608) (63,116) 17% Depreciation on property plant & equipment (22,166) (19,840) (20,459) (3%) Net impairment loss on financial assets (245,845) (239,467) (360,362) (34%) Other operating expenses (407,858) (386,779) (308,001) 26% VAT on financial services (59,648) (44,646) (33,671) 33% Profit from operations 559, , ,545 29% Share of profit of equity accounted investee (net of tax) 1,685 1,685 1,744 (3%) Profit before tax 561, , ,289 29% Income tax expense (152,851) (137,351) (106,273) 29% Profit for the period 408, , ,016 29% Other comprehensive income Net Change in fair value of available for sale finance assets 6,825 6,825 7,659 (11%) Effective portion of changes in fair value of cash flow 154, ,079 (29,563) - Other comprehensive income/ (expense) for the period, net of tax 160, ,904 (21,904) - Total comprehensive income for the period 569, , , % Profit attributable to; Equity holders of the Company 405, , ,016 Non-controlling interests 3, Profit for the period 408, , ,016 Tota comprehensive income attributable to; Equity holders of the Company 566, , ,112 Non-controlling interests 3, Total comprehensive income for the period 569, , ,112 Earnings per share Rs Figures in brackets indicate deductions

4 Statement of changes in equity - Company For the three months ended 30 June 2015 Revaluation Hedging Fair Value Statutory Invetsment Fund Stated Capital General Reserve Retained Earnings Total Reserves reserve Reserve on AFS Reserves Reserve Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Balance as at 01st April ,425, ,980 (2,734) 29, , , ,075 6,295,922 8,856,208 Total comprehensive income for the period Profit for the period , ,016 Other comprehensive income - - (29,563) 7, (21,904) Total comprehensive income for the period - - (29,563) 7, , ,112 Transferred to/(from) during the period ,929 (8,929) - Balance as at 30th June ,425, ,980 (32,297) 36, , , ,004 6,562,009 9,109,320 Total comprehensive income for the period Profit for the period ,151,006 1,151,006 Other comprehensive income - (147,773) 3, (583) (144,940) Total comprehensive income for the period - - (147,773) 3, ,150,423 1,006,066 Deferred tax on revaluation Transferred to/(from) during the period ,302 (298,004) 226,702 - Balance as at 31st March ,425, ,980 (180,070) 40, , ,905-7,939,135 10,115,386 Total comprehensive income for the period Profit for the period , ,875 Other comprehensive income ,079 6, ,904 Total comprehensive income for the period ,079 6, , ,779 Transferred to/(from) during the period Balance as at 30th Jun ,425, ,980 (25,992) 47, , ,905-8,294,010 10,631,165 Market prices of ordinary shares recorded during the quarter ended 30-Jun Jun-14 Highest price (Rs.) Lowest price (Rs.) Closing price (Rs.)

5 Commercial Leasing & Finance PLC Statement of Changes in Equity - Group For the three months ended 30th June 2015 Revaluation Hedging Fair Value General Statutory Invetsment Retained Non-controlling Stated Capital Total Total Equity Reserve Reserve Reserve on AFS Reserve Reserve Fund Fund Reserve Earnings Interest Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Balance as at 01st April ,425, ,980 (180,070) 40, , ,261-7,990,108 10,123,276 43,252 10,166,528 Total comprehensive income for the period Additional acquisition of NCI , ,707 3, ,750 Other comprehensive income ,079 6, , ,904 Total comprehensive income for the period ,079 6, , ,611 3, ,654 Transactions with Owners directly recorded in the Equity Transferred to/(from) during the period Balance as at 30th June ,425, ,980 (25,991) 47, , ,261-8,395,815 10,689,887 46,295 10,736,182

6 Statement of Cash Flow For the three months ended Group Company Rs. '000 Rs. '000 Rs. '000 CASH FLOW FROM OPERATING ACTIVITIES Profit before income tax expense 561, , ,289 Adjustment for: Depreciation and amortization 22,166 19,840 20,459 Provision for gratuity 2,555 1,200 1,200 Allowances for doubtful debts 245, , ,362 Provision for fall/(increase) in value of investments (33,031) (33,031) (3,994) Investment income (65,527) (65,362) (82,231) Dividend Income (284) (225) (1,972) Interest cost 702, , ,069 Share of profit of equity accounted investees (1,685) (1,685) (1,744) Operating profit before working capital changes 1,433,919 1,290,258 1,309,438 Working capital changes (Increase)/decrease in accounts receivables & others 389,258 (146,480) 54,648 Increase/(decrease) in accounts payables 1,468, ,646 (81,184) (Increase)/decrease investment in leases (941,691) (972,645) 367,993 (Increase)/decrease in factoring account receivable (190,966) (190,966) 4,112 (Increase)/decrease investment in advances and other loans (3,020,124) (1,337,052) (1,216,959) Net proceed from customer deposits 1,166,404 1,175,316 1,262,437 Cash generated from operations 305, ,078 1,700,485 Interest paid (751,658) (687,207) (626,083) Income tax paid (60,054) (60,000) (281,844) Gratuity paid - - (320) Net cash from /(used in) operating activities (506,612) (603,129) 792,238 CASH FLOW FROM INVESTING ACTIVITIES Purchased of property, plant and equipment (55,445) (31,948) (22,824) Purchases of short term investments 88,782 84,721 (200,457) Interest received 65,527 65,363 67,366 Dividend received ,972 Net cash flow from investing activities 99, ,361 (153,943) CASH FLOW FROM FINANCING ACTIVITIES Net proceed from short term borrowings (71,008) (149,000) (100,000) Proceeds from long term loans 1,500,000 1,500,000 - Repayments of long term loans (777,097) (777,097) (1,105,686) Net cash generated from financing activities 651, ,903 (1,205,686) Net increase/(decrease) in cash & cash equivalents during the period 244,431 89,135 (567,391) Cash & cash equivalents at the beginning of the period (686,772) (795,165) 80,529 Cash & cash equivalents at the end of the period (442,341) (706,030) (486,862) Analysis of cash & cash equivalents at the end of the period Cash at bank and in hand 1,030, , ,492 Bank overdraft (1,472,370) (1,472,356) (962,354) (442,341) (706,030) (486,862)

7 Commercial Leasing & Finance PLC Notes to the Interim Financial Statements 1. The Statement of Financial Position as at 30 June 2015, the Statement of Profit or Loss & other Comprehensive Income, Cash Flow Statements and Statements of Changes in Equity of the Company & the Group for the three months ended 30 June 2015 are drawn up from unaudited Financial Statements of the Company & its subsidiary, and provide information as required by the Colombo Stock Exchange and in accordance with LKAS 34 Interim Financial Reporting and do not include all of the information required for a full set of financial statements. Further, provisions of the Companies Act No.7 of 2007 and Finance Business Act No.42 of 2011,has been considered in preparing the said financial statements of the Company & of the Group. 2. Accounting policies and method of computation as stated in the Audited financial statements for the year 2014/15 are followed in preparing of these Interim Financial Statements. 3. The Stated Capital of the Company is represented by 6,377,711,170 ordinary shares. 4. Income represents gross income receivable for the year on all performing contracts, rentals on operating leases and income on factoring client debtors. It includes all income related to operations such as interest on overdue rentals,profit/loss on contracts terminated and collection on contracts written-off. 5. Other operating income includes interest on government securities, interest on Fixed Deposits, commision income, capital gains and losses arising from marked to market valuation of quoted shares held for trading purposes,and dividends. 6. All expenses related to management expenditure is fully provided for in the financial statements. 7. Previous period figures and notes have been restated and reclassified wherever necessary to conform to the current year s presentation. 8. Events after reporting date The company issued rated,senior,unsecured,redeemable debentures amounting Rs.5Bn subsequent to the reporting date with the approval of the Central Bank of Sri Lanka (CBSL). There have been no material events occurring after the reporting date that require adjustment to or disclosure in these Financial Statements other than those disclosed above. 9. There are no significant changes in the nature of the contingent liabilities disclosed in the Audited financials for the year ended 31 March 2015.

8 Segment Information - Company For the three months ended 30th June Business Segment Leasing Hire Purchase Loans Factoring Others Total Rs.' 000 Rs.' 000 Rs.' 000 Rs.' 000 Rs.' 000 Rs.' 000 For the three months ended 30th June 2015 Total revenue 789,821 15,218 1,009, , ,084 2,104,780 Net interest cost (252,275) (898) (338,561) (46,094) - (637,828) Profit before operating expenses 537,546 14, ,194 94, ,084 1,466,952 Operating expenses (390,753) (8,814) (398,708) (63,133) (70,357) (931,765) Value Added Tax on financial services - (99) (39,209) (5,338) - (44,646) Profit from operations 146,793 5, ,277 26,337 78, ,541 For the three months ended 30th June 2014 Total revenue 813,546 63, , , ,874 1,961,142 Net interest cost (279,939) (7,030) (319,875) (29,225) (636,069) Profit before operating expenses 533,607 56, , , ,874 1,325,073 Operating expenses (438,530) (39,475) (298,021) (89,270) (46,561) (911,857) Value Added Tax on financial services - (643) (30,263) (2,765) - (33,671) Profit from operations 95,077 16, ,353 16,176 65, ,545 For the three months ended 30th June 2015 Capital expenditure ,948 31,948 Depreciation of property plant and equipment ,840 19,840 Provision for/(reversal of provision for)doubtful debts and bad debts written off 137,069 2,056 81,952 18, ,467 For the three months ended 30th June 2014 Capital expenditure ,824 22,824 Depreciation of property plant and equipment ,459 20,459 Provision for/(reversal of provision for)doubtful debts and bad debts written off 216,443 15,858 83,829 44, ,362 As at 30- June Total assets 13,522,923 48,124 19,147,628 2,606,878 9,747,895 45,073,448 Total liabilities 13,234,616 47,098 17,761,248 2,418, ,193 34,442,283 As at 30- June Total assets 11,920, ,347 14,078,323 1,286,263 5,815,876 33,400,107 Total liabilities 10,277, ,102 11,744,049 1,072, ,786 24,290,787

9 Segment Information - Group For the three months ended 30th June Business Segment Leasing Hire Purchase Loans Factoring Others Total Rs.' 000 Rs.' 000 Rs.' 000 Rs.' 000 Rs.' 000 Rs.' 000 For the three months ended 30 June 2015 Total revenue 792,990 19,249 1,266, , ,204 2,371,562 Net interest cost (246,511) (1,497) (409,629) (44,642) - (702,279) Profit before operating expenses 546,479 17, ,587 96, ,204 1,669,283 Operating expenses (400,236) (10,605) (500,835) (64,746) (73,297) (1,049,719) Value Added Tax on financial services - (186) (53,618) (5,844) - (59,648) Profit from operations 146,243 6, ,134 25,671 78, ,916 For the three months ended 30 June 2015 Capital expenditure ,445 55,445 Depreciation of property plant and equipment ,166 22,166 Provision for/(reversal of provision for)doubtful debts and bad debts written off 137,069 2,056 88,329 18, ,845 As at 30- June Total assets 13,535,407 82,191 23,732,736 2,586,458 9,386,316 49,323,106 Total liabilities 13,179,726 80,031 21,900,851 2,386,814 1,039,502 38,586,924

10 Statement of Director s holding and Chief Executive Officer s holding in shares of the Entity As at 30th June 2015 Directors Name No. of shares % 1 Mr. I. C. Nanayakkara - - Chairman 2 Mr. W. D. K. Jayawardena Mrs. K. U. Amarasinghe Dr. L. J. S.H. Cabral Mr. P.D.J.Fernando Mr. D.M.D.K.Thilakarathne - - Director / CEO Top 20 Shareholders As At 30th June 2015 Shareholder No. of % of Issued Shares Capital 1 LANKA ORIX LEASING COMPANY PLC 6,308,876, BROWNS INVESTMENTS PLC 40,000, SINHARAJA HILLS PLANTATION PVT LIMITED 5,302, CHEMICAL INDUSTRIES (COLOMBO)LTD/CIC CHARITABLE & EDUCATIONNAL TRUST FUND 4,000, CEYLON BISCUITS LIMITED 2,000, SEYLAN DEVELOPMENTS PLC 2,000, MISS N.R. MATHER 1,000, MRS. R.L. MATHER 1,000, MR. S.R. MATHER 1,000, MR. D.N.N. LOKUGE 890, MR. A.N. WILLIAM 650, MR. W.V.A.N. FERNANDO & MRS. K.M.M.V.R. JAYASURIYA 500, PEOPLE`S LEASING & FINANCE PLC/K.L.UDAYANANDA 460, DR. H.S.D.SOYSA 400, BANSEI SECURITIES FINANCE (PVT) LTD/C.P.A.GUNASEKERA 400, MR. P.B. JAYASUNDARA 260, MR. S.M.M. ABDUL GHAFFOOR 200, ASSETLINE LEASING COMPANY LTD/M.J.T.WAAS 200, MR. H.E.P. BABAPULLE 200, MR. J.B.W. KELEGAMA 200, Total shares held by Top 20 Shareholders 6,369,539, Public Holding Percentage as at 30th June 2015 being 1.076% comprising of 842 shareholders.

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

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIALS FOR THE THREE MONTHS ENDED 30 JUNE 2014

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIALS FOR THE THREE MONTHS ENDED 30 JUNE 2014 INTERIM FINANCIALS FOR THE THREE MONTHS ENDED 30 JUNE 2014 Statement of Comprehensive Income For the Three months ended Variance 2014 2013 % Rs. ' 000 Rs. ' 000 Interest income 1,825,897 1,745,967 5% Interest

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

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

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

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

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

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

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

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

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC INTERIM ACCOUNTS Three months ended 30 June 2009 Lanka ORIX LEASING Company PLC BALANCE SHEETS Lanka ORIX LEASING Company PLC Audited Group Company Group Company 31 Mar 2009 31 Mar 2009 As at 30 June 2009

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

INTERIM FINANCIAL STATEMENTS. For the nine months ended. 31st December 2017 LOLC FINANCE PLC

INTERIM FINANCIAL STATEMENTS. For the nine months ended. 31st December 2017 LOLC FINANCE PLC INTERIM FINANCIAL STATEMENTS For the nine months ended 31st December 2017 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

More information

INTERIM FINANCIAL STATEMENTS. For the nine months ended. 31st December 2016 LOLC FINANCE PLC

INTERIM FINANCIAL STATEMENTS. For the nine months ended. 31st December 2016 LOLC FINANCE PLC INTERIM FINANCIAL STATEMENTS For the nine months ended 31st December 2016 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

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

INTERIM FINANCIAL STATEMENTS. For the year ended. 31st March 2018 LOLC FINANCE PLC

INTERIM FINANCIAL STATEMENTS. For the year ended. 31st March 2018 LOLC FINANCE PLC INTERIM FINANCIAL STATEMENTS For the year ended 31st March 2018 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Consolidated Statement of Profit or Loss and Other Comprehensive Income

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

INTERIM FINANCIAL STATEMENTS For the six month ended

INTERIM FINANCIAL STATEMENTS For the six month ended INTERIM FINANCIAL STATEMENTS For the six month ended 30th September 2018 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

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

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 MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

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

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018 Interim Financial Statements For the 03 Months Ended 31st March 2018 Income Statement (In terms of Rule 7.4 of the Colombo Stock Exchange) Bank For the Three Months Ended 31st March Group For the Three

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

Interim Financial Statements

Interim Financial Statements Interim Financial Statements for the period ENDED 31 December 2017 INTERIM FINANCIAL STATEMENTS Content.. Description Page No. 1. Statement of Financial Position. 01 2. Statement of Profit or Loss and

More information

Interim Financial Statements

Interim Financial Statements Interim Financial Statements for the period ENDED 30 June 2017 INTERIM FINANCIAL STATEMENTS Content.. Description Page No. 1. Statement of Financial Position. 01 2. Statement of Profit or Loss and Other

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

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

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

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

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Year ended 31 st March 2018 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

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

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

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

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

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

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

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

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

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Six months ended 30 th September 2017 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

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

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

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP 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 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 FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM 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 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

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

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

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

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

Cargills Bank Limited Interim Financial Statement 2016

Cargills Bank Limited Interim Financial Statement 2016 Cargills Bank Limited Interim Financial Statement 2016 For The Six Months Ended 30 June 2016 Income Statement Bank For the six months ended For the quarter ended 30-Jun-16 30-Jun-15 Change 30-Jun-16 30-Jun-15

More information

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the nine months ended 31 st December 2011 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three months ended 31st December 2011 2010 Income 540,902,098 422,572,068

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated For

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

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

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

INTERIM FINANCIAL STATEMENTS FOR THE

INTERIM FINANCIAL STATEMENTS FOR THE INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2017 ASSOCIATED MOTOR FINANCE COMPANY PLC No 89, Hyde Park Corner, Colombo 2. Tel : 2687158 2687265 Tel : 2687158 2687265 Fax : 2688760

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

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

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

LANKA ASHOK LEYLAND PLC STATEMENT OF FINANCIAL POSITION AS AT 30TH SEPTEMBER 2018

LANKA ASHOK LEYLAND PLC STATEMENT OF FINANCIAL POSITION AS AT 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION AS AT 30TH SEPTEMBER 2018 31-Mar-18 As at 30-Sep-18 30-Sep-17 Audited ASSETS Non Current Assets 524,689,982 Property Plant & Equipment 515,074,698 532,793,824 246,817 Intangible

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

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM 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 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 FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31st March 2012 Contents (1 ) Income Statement (2 ) Statement of Comprehensive Income (3) Statement of Financial Position (4) Statement of Changes in

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

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

DISTILLERIES COMPANY OF SRI LANKA PLC

DISTILLERIES 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 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

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 30 September 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group July - Sep Group

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

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

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

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

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

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE 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 information

RENUKA AGRI FOODS PLC

RENUKA 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 information

Interim Financial Statements for the Nine Months ended 31st December 2018

Interim Financial Statements for the Nine Months ended 31st December 2018 CONSOLIDATED INCOME STATEMENT NINE MONTHS ENDED 31ST DECEMBER 2018 31/Dec/18 31/Dec/17 Variance 31/Dec/18 31/Dec/17 Variance (Unaudited) (Unaudited) (Unaudited) (Unaudited) Interest income 4,114,594,385

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

RENUKA AGRI FOODS PLC

RENUKA 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 information

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 Income Statement For the Six months ended 30 th June Change For the Quarter ended 30 th June Change 2018

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

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 218 CORPORATE INFORMATION

More information

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 STATEMENT OF FINANCIAL POSITION As At 31-March-2018 '31-March-2017 ASSETS '000 '000 Cash and Cash Equivalents

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

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

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

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

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

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

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 31 December 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group Oct - Dec Company

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

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

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 217 CORPORATE INFORMATION

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

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14 833, Sirimavo Bandaranaike Mawatha - Colombo -14 Company Reg. No : PQ 184 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To be a trend setter to the Plantation industry by being a result oriented

More information