SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015
|
|
- Ellen Kelley
- 5 years ago
- Views:
Transcription
1 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015
2 Quarter ended 30th September 2018 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 5 Statement of Cash Flows 6 Notes to the Financial Statements 7 Investor Information 8-9
3 0.02 STATEMENT OF FINANCIAL POSITION 1.56 As at Audited Rs. Rs. Rs. ASSETS Non-current assets Property, plant and equipment 335,735, ,469, ,640,438 Leasehold property 1,808,296 2,004,046 1,939,396 Intangible assets 13,156,506 20,002,123 13,615,327 Other non current financial assets 4,000,000 4,000,000 4,000, ,700, ,475, ,195,161 Current assets Inventories 6,902,345 5,584,741 5,846,787 Trade and other receivables 45,642,120 30,016,401 42,481,411 Other current financial assets 35,000,000 52,026,306 - Cash and cash equivalents 34,240,346 41,243,470 78,242, ,784, ,870, ,570,718 Total Assets 476,485, ,346, ,765,879 EQUITY AND LIABILITIES Equity Stated capital 97,650,000 97,650,000 97,650,000 Revaluation Reserve 143,779, ,223, ,779,268 Retained earnings 131,169, ,020, ,515,579 Total equity 372,599, ,894, ,944,847 Non-current liabilities Deferred tax liabilities 36,304,798 21,523,063 35,190,292 Employee benefit obligation 9,286,190 8,829,945 9,464,328 45,590,988 30,353,008 44,654,620 Current liabilities Trade and other payables 42,849,543 68,654,266 59,476,515 Income tax liability 280,374 1,174,701 1,463,244 Dividends payable 1,710,617 1,571,238 1,710,617 Bank Overdraft 13,455,029 7,699,157 11,516,036 58,295,563 79,099,362 74,166,412 Total Equity and Liabilities 476,485, ,346, ,765,879 Net Assets Per Share (Rs.) The above figures are provisional & subject to audit. These Financial Statements are in compliance with the requirements of the Companies Act No.07 of K D D Gunasekera - Director Finance The Board of Directors is responsible for these financial statements. Signed for and on behalf of the board by,. A N Esufally - Chairman Colombo 13 November 2018 W M De F Arsakularatne - Director 2
4 STATEMENT OF PROFIT OR LOSS 03 Months 03 Months 06 Months 06 Months Ended Ended Variance Ended Ended Variance % % Rs. Rs. Rs. Rs. Revenue 105,632,909 91,823,020 15% 163,484, ,423,518 16% Cost of sales (25,911,890) (24,108,943) 7% (44,073,844) (39,453,390) 12% Gross profit 79,721,019 67,714,077 18% 119,410, ,970,128 17% Other operating income 2,126,090 1,406,954 51% 2,485,381 1,970,772 26% Sales and marketing costs (2,938,118) (2,933,065) 0% (5,801,442) (5,406,430) 7% Administrative expenses (56,435,549) (47,595,372) 19% (110,391,976) (96,296,395) 15% Operating profit 22,473,442 18,592,594 21% 5,702,476 2,238, % Finance costs (1,229) (34) 3515% (9,914) (8,571) 16% Finance income 1,311,074 2,693,541-51% 3,049,070 4,049,571-25% Profit before tax 23,783,287 21,286,101 12% 8,741,632 6,279,075 39% Income tax expense (1,973,778) (7,221,067) -73% (3,087,423) (5,762,137) -46% Profit for the period 21,809,509 14,065,034 55% 5,654, , % Earnings per share The above figures are provisional & subject to audit. 3
5 STATEMENT OF COMPREHENSIVE INCOME 03 Months 03 Months Variance 06 Months 06 Months Variance Ended Ended % Ended Ended % Rs. Rs. Rs. Rs. Profit for the Period 21,809,509 14,065,034 55% 5,654, , % Other Comprehensive Income for the Period, Net of Tax Total Comprehensive Income for the Period, Net of Tax 21,809,509 14,065,034 55% 5,654, , % The above figures are provisional & subject to audit. 4
6 STATEMENT OF CHANGES IN EQUITY Stated Capital Revaluation Reserve Retained Earnings Total Rs. Rs. Rs. Rs. Balance as at April 01, ,650, ,223, ,221, ,095,329 Net profit/(loss) for the period , ,938 Total comprehensive income for the period , ,938 Dividend - - (11,718,000) (11,718,000) Balance as at September 30, ,650, ,223, ,020, ,894,267 Balance as at April 01, ,650, ,779, ,515, ,944,847 Net profit/(loss) for the period - - 5,654,209 5,654,209 Total comprehensive income for the period - - 5,654,209 5,654,209 Balance as at September 30, ,650, ,779, ,169, ,599,056 5
7 STATEMENT OF CASH FLOWS Period Period Ended Ended Rs. Rs. Cash Flows generated from Operating Activities Net Profit before Income Tax 8,741,632 6,279,075 Adjustments for Depreciation 10,940,281 12,907,568 Amortisation of intangible assets 458,821 2,570,623 Amortisation of leasehold property 131,100 64,649 Impairment of Debtors 98,725 - (Write backs)/ Write offs - (157,095) Finance income (3,049,070) (4,049,571) Finance costs 9,914 8,571 Provision for defined benefit plans 600, ,000 17,931,403 18,343,820 Working capital adjustments (Increase) / decrease in inventories (1,055,559) (558,626) (Increase) / decrease in trade and other receivables (2,496,156) 12,502,063 Increase / (decrease) in trade and other payables (16,626,970) 1,852,665 Cash generated from operations (2,247,282) 32,139,922 Interest paid (9,914) (8,571) Defined benefit obligation paid (778,138) (253,800) Income tax paid (3,155,787) (2,724,884) Net cash generated from operating activities (6,191,121) 29,152,667 Cash Flows From / (Used in) Investing Activities Purchase of property, plant & equipment (7,035,838) (8,551,034) Loans given to related parties (35,000,000) - Loans settlements from related parties - 56,689,434 Investment in Money Market - (50,878,773) Interest received 2,285,792 4,018,763 Net cash flows used in investing activities (39,750,046) 1,278,390 Net Cash Flows From / (Used in) Financing Activity Dividend paid - (11,952,450) Net cash flows used in financing activity - (11,952,450) Net increase / (decrease) in cash and cash equivalents (45,941,167) 18,478,607 Cash and cash equivalents at the beginning of the period 66,726,484 15,065,706 Cash and cash equivalents at the end of the period 20,785,317 33,544,313 Analysis of Cash & Cash Equivalents Cash at Bank and in hand 34,240,346 41,243,470 Bank Overdraft (13,455,029) (7,699,157) 20,785,317 33,544,313 The above figures are provisional & subject to audit. 6
8 NOTES TO THE FINANCIAL STATEMENTS 1 2 The condensed interim financial statements have been prepared in accordance with Sri Lanka Accounting Standard LKAS- 34, Interim Financial Reporting. The condensed interim financial statements should be read in conjunction with the annual financial statements for the year ended 31 March Further, provisions of the Companies Act No. 7 of 2007 have been considered in preparing the interim financial statements. The accounting policies adopted in the preparation of the interim condensed financial statements are consistent with those followed in the preparation of the Company s annual financial statements for the year ended 31 March 2018, except for the adoption of SLFRS 15 which is effective as of 1 April The Company has not early adopted any other standard, interpretation or amendment that have been issued but is not yet effective. Unaudited previous quarter's figures have been restated wherever necessary for better presentation and to be comparable with those of the current period. The Sri Lanka Accounting Standard SLFRS 9 (Financial Instruments) is effective for annual periods beginning on or after 1 January However, CA Sri Lanka has granted the option, via the Statement of Alternative Treatment (SoAT) to prepare the interim financial statements continuing the application of LKAS 39 (Financial Instruments: Recognition and Measurement). As permitted by the above SoAT, the Company prepared Interim Financial Statements based on LKAS 39. The Company applies, SLFRS 15 Revenue from Contracts with Customers for the first time using the full retrospective method of adoption. As required by LKAS 34, the nature and effect of these changes are as below. Basis of preparation and changes to the Company s accounting policies on SLFRS 15 - Revenue from Contracts with Customers SLFRS 15 supersedes LKAS 11 Construction Contracts, LKAS 18 Revenue and related Interpretations and it applies to all revenue arising from contracts with customers, unless those contracts are in the scope of other standards. The new standard establishes a five-step model to account for revenue arising from contracts with customers. Under SLFRS 15, revenue is recognised at an amount that reflects the consideration to which an entity expects to be entitled in exchange for transferring goods or services to a customer. The standard requires the exercise of judgement, taking into consideration all of the relevant facts and circumstances when applying each step of the model to contracts with their customers. Accordingly, based on the gap analysis carried out between current accounting practice and the requirements of the new standard, the Company concluded that SLFRS 15 does not have a material impact on Company's financial statements. 3 4 There has been no significant change in the nature of the contingent liabilities as disclosed in the Annual Report of 2017/18. No circumstances have arisen after the reporting date, which would require adjustments to or disclosure in the Financial Statements. 7
9 INVESTOR INFORMATION Earnings / (Loss) per Share (Rs.) Debt/Equity Ratio (%) Interest Cover (Times) Quick Asset Ratio (Times) No. of shares representing Stated Capital 5,859,000 5,859,000 5,859,000 Market Price - Highest (Rs.) Lowest (Rs.) Last Traded (Rs.) The above figures are provisional & subject to audit. 8
10 DIRECTORS' SHAREHOLDING No. of Shares Mr. B S M De Silva 19,500 Mrs. A R Gamage 2,100 Mr. W M De F Arsakularatne Mr. A N Esufally Mr. W D U Perera LIST OF 20 MAJOR SHAREHOLDERS Name No. of Shares % Serendib Hotels PLC 3,696, Bansei Securities Capital (Pvt) Ltd./ R C J Goonewardene 324, Freudenberg Shipping Agencies Ltd. 299, Mr. D D F George /(Joint) Mrs. H F A K D Fonseka 74, Mr. E J De Soysa 70, Mr. S K Kanapathipillai 66, Merchant Bank of Sri Lanka PLC/ Mr. P S M Fernando 65, Mr. N Balasingam 52, Mr. J R De Silva 42, Mrs. J K P Singh 37, Rosewood (Pvt) Ltd - Account No.1 35, Mr. A J F Ivers 35, Alliance Finance Company PLC 35, Dr. S Yaddehige 33, People's Leasing & Finance PLC /Dr.H S D Soysa & Mrs.G Soysa 29, Mr. B V Selvanayagam 27, Mr. H M S Mohammed 26, Mr. N Sahayanathan 26, Ms. E K N Selvadurai 25, Mr. A M E Fernando 25, NIL NIL NIL 5,028, Shares held by the balance shareholders 830, ,859, MINIMUM PUBLIC HOLDING REQUIREMENT AS PER SECTION OF CSE LISTING RULES Category Float Adjusted Market Capitalization(Rs.) Public Holding Percentage No. of Shareholders Option Ordinary (Voting) Shares 102,790, %
11 CORPORATE INFORMATION LEGAL FORM A quoted public company with Limited Liability Incorporated in Sri Lanka in 1971 Company Registration No. PQ 81 Directors Mr. A N Esufally Chairman Mrs. A R Gamage Mr. B S M De Silva Mr. W D U Perera Mr. W M De F Arsakularatne Registered Office 'Hemas House' Level 3 75, Braybrooke Place Colombo 02 Tel: + 94 (11) Fax: + 94 (11) inquiries@serendibleisure.lk Website : Secretaries Hemas Corporate Services (Pvt) Ltd. Level 9, Hemas House 75, Braybrooke Place Colombo 02 Tel: + 94 (11) Fax: + 94 (11) Managing Agent Serendib Leisure Management Ltd. 10
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 informationDolphin Hotels PLC Quarter ended 30 September 2017
Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position
More informationL 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 informationSINGER INDUSTRIES (CEYLON) PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment
More informationL 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 informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ
More informationAMW 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 informationCorporate 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 informationINTERIM 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 informationGUARDIAN 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 informationEQUITY 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 informationVALLIBEL 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 informationCOMMERCIAL 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 informationPROPERTY DEVELOPMENT PLC INTERIM REPORT
INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets
More informationINTERIM 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 informationCOMMERCIAL 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 informationAccess Engineering PLC. For the Nine Months Ended 31st December 2013
Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December
More informationAMW CAPITAL LEASING AND FINANCE PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 30.09.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 297,498,432 139,656,733
More informationLANKA 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 informationDILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY
DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,
More informationSeylan 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 informationTHE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter
Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted
More informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationTHE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter
Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted
More informationDILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY
DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,
More informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationINTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main
More informationSigiriya Village Hotels PLC
Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June
More informationWASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018
`y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited
More informationSigiriya Village Hotels PLC
Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the
More informationBrowns 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 informationSOFTLOGIC HOLDINGS PLC
SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583
More informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )
Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited
More informationUNAUDITED 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 informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance
More informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK
More informationSERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07.
QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE MONTHS
More informationSERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office
QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, 2017 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE
More informationINTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011
More informationSINGER FINANCE (LANKA) PLC
SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '000
More informationUNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018
UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's
More informationCHEVRON LUBRICANTS LANKA PLC
CHEVRON LUBRICANTS LANKA PLC Chevron Lubricants Lanka Plc., INTERIM FINANCIAL STATEMENTS 30 JUNE 2012 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30 JUNE 2012 CONTENTS Managing Director's
More informationRENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018
RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental
More informationTea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017
Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE
More informationLANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016
Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000
More informationMULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements
17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For
More informationAitken Spence Hotel Holdings PLC Interim Statement - Third Quarter
Interim Statement - Third Quarter ( Nine months ended 31st December 2012 ) Consolidated Income Statement Quarter ended Nine months ended 31st December 31st December 2012 2011 Change 2012 2011 Change Rs.
More informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388
More informationFINANCIAL STATEMENTS For the Period Ended 31 March 2018
FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER
More informationCOMMERCIAL 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 informationSenkadagala 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 informationAmbeon 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 informationACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME
ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th
More informationARPICO 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 informationINTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017
INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER
More informationInterim Statement for the six months ended 30th September 2017
Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)
More informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement
More informationTHE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements
Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public
More informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months
More informationHAYLEYS 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 informationCOMMERCIAL 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 informationLANKA 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 informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )
Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595
More informationBogala Graphite Lanka PLC. Financial Statements
Bogala Graphite Lanka PLC Financial Statements Quarter ended 30th September 2017 BOGALA GRAPHITE LANKA PLC Statement of Profit or Loss and Other Comprehensive Income For the Period ended 30th September
More informationInterim 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 informationPROVISIONAL FINANCIAL STATEMENTS
PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 REVIEW OF OPERATIONS First Capital Holdings PLC (the Group) recorded a Loss after Tax of Rs. 65Mn for the 1 st half of 2018/19 compared
More informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
More informationINTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016
(Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317
More informationSINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017
SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 31-March
More informationInterim Statement for the year ended 31st March 2018
Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)
More informationCONVENIENCE FOODS (LANKA) PLC INTERIM REPORT
INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION
More informationINTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited)
INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) Bank of Ceylon STATEMENT OF PROFIT OR LOSS 1 Rs. 000 Bank Group For the six months ended For the quarter ended For the six
More informationINTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC
KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.
More informationHUNTER AND COMPANY PLC
HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit
More informationInterim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC
Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company
More informationINTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION
STATEMENT OF FINANCIAL POSITION As at 30 September 2018 2017 31 March 2018 2018 2017 31 March 2018 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 ASSETS Non Current Assets Leasehold property, plant
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018
More informationKELANI CABLES PLC Company Reg. No. PQ 117
Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER
More informationCEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017
CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited
More informationCOMMERCIAL 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 informationLANKA 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 informationARPICO 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 informationROYAL CERAMICS LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS
More informationGUARDIAN 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 informationFINANCIAL 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 informationSIYAPATHA 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 informationAccess Engineering PLC. Financial Statements For the Year Ended 31st March 2017
Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter
More informationAccess Engineering PLC Financial Statements For the Period Ended 30th September 2017
Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended
More informationVALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000
INTERIM FINANCIAL STATEMENTS For the nine months ended VALLIBEL FINANCE PLC Income Statement Quarter ended Nine months ended 2017 Change 2017 Change % % Gross Income 2,278,675 1,729,677 31.7 6,371,320
More informationC. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014
C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014
More informationTHREE ACRE FARMS PLC
THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of
More informationVALLIBEL POWER ERATHNA PLC
VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.
More informationKALAMAZOO SYSTEMS PLC Income Statements
Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.
More informationAgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited
Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)
More informationInterim 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