KELANI CABLES PLC Company Reg. No. PQ 117
|
|
- Vincent Ross
- 5 years ago
- Views:
Transcription
1 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017
2 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER ENDED QUARTER ENDED Rs. Rs. Rs. Rs. Revenue 1,895,077,342 1,540,999,395 1,895,077,342 1,540,999,395 Cost of sales (1,644,979,375) (1,212,549,346) (1,644,979,375) (1,212,549,346) Gross profit 250,097, ,450, ,097, ,450,049 Other income 4,481,698 4,347,601 4,481,698 4,347,601 Distribution expenses (124,884,096) (52,966,114) (124,884,096) (52,966,114) Administrative expenses (56,967,245) (70,988,358) (56,967,245) (68,157,791) Profit from operations 95,478, ,843,178 95,478, ,673,745 Net finance income/(expenses) (367,749) (1,353,825) (367,749) (1,353,825) Share of profit/(loss) on equity accounted investee, net of tax (1,246,384) 2,862, Profit before tax 93,864, ,352,070 95,110, ,319,920 Income tax expense (26,630,918) (57,122,641) (26,630,918) (57,122,641) Profit for the period 67,233, ,229,429 68,479, ,197,279 Other comprehensive income Actuarial loss on defined benefit plans 1,657,544 2,040,259 1,657,544 2,040,259 Tax on other comprehensive income (464,112) (251,619) (464,112) (251,619) 1,193,432 (409,320) 1,193,432 1,788,640 Total comprehensive income for the quarter 68,426, ,820,109 69,673, ,985,919 Earnings per share -Rs Market value per share Highest price Lowest price Last traded price Number of shares representing the stated capital 21,800,000 21,800,000
3 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE YEAR ENDED MARCH 31, 2017 AND INVESTEE PERIOD ENDED PERIOD ENDED Rs. Rs. Rs. Rs. Revenue 7,116,785,305 6,619,776,295 7,116,785,305 6,619,776,295 Cost of sales (6,018,181,618) (5,317,427,456) (6,018,181,618) (5,317,427,456) Gross profit 1,098,603,687 1,302,348,839 1,098,603,687 1,302,348,839 Other income 14,478,945 12,716,746 14,478,945 12,716,746 Change in fair value of investment property 22,750,000 23,000,000 22,750,000 23,000,000 Distribution expenses (440,136,479) (417,566,531) (440,136,479) (417,566,531) Administrative expenses (229,110,298) (227,338,453) (229,110,298) (224,507,886) Profit from operations 466,585, ,160, ,585, ,991,168 Net finance income/(expenses) 12,594,208 (17,368,937) 12,594,208 (17,368,937) Share of profit/(loss) on equity accounted investee net of tax (1,393,635) 4,830,361 - Profit before tax 477,786, ,622, ,180, ,622,231 Income tax expense (134,170,375) (181,895,240) (134,170,375) (181,895,240) Profit for the period 343,616, ,726, ,009, ,726,991 Other comprehensive income Actuarial gain on defined benefit plans 6,617,557 3,360,767 6,617,557 3,360,767 Equity accounted investee-share of OCI (2,197,960) - - Tax on other comprehensive income (1,852,916) (621,361) (1,852,916) (621,361) 4,764, ,446 4,764,641 2,739,406 Total comprehensive income for the period 348,380, ,268, ,774, ,466,397 Earnings per share -Rs Market value per share Highest price Lowest price Last traded price Number of shares representing the stated capital 21,800,000 21,800,000
4 STATEMENT OF FINANCIAL POSITION AS AT MARCH 31, 2017 ASSETS NON CURRENT ASSETS & INVESTEE As At As At As At As At Rs. Rs. Rs. Rs. Property, plant and equipment 660,854, ,381, ,854, ,381,144 Intangible Assets Investment property 253,750, ,000, ,750, ,000,000 Investment in equity accounted investee 12,085,834 13,479,469 14,409,234 14,409,234 CURRENT ASSETS 926,690, ,860, ,013, ,790,378 Inventories 1,648,317,826 1,299,620,252 1,648,317,826 1,299,620,252 Trade and other receivables 2,060,684,307 1,598,975,160 2,060,684,307 1,598,975,160 Amount due from related companies 41,854,955 41,854,000 41,854,955 41,854,000 Value added tax recoverable 246,915, ,746, ,915, ,746,354 Deposits and prepayments 10,688,325 9,956,018 10,688,325 9,956,018 Investment in Sri Lanka Development Bonds 164,143, ,035, ,143, ,035,300 Cash and cash equivalents 498,866, ,570, ,866, ,570,166 4,671,470,805 4,170,757,250 4,671,470,805 4,170,757,250 TOTAL ASSETS 5,598,161,104 5,094,617,863 5,600,484,504 5,095,547,628 EQUITY AND LIABILITIES EQUITY Stated capital 218,000, ,000, ,000, ,000,000 Capital reserves 300,457, ,457, ,444, ,444,530 General reserves 431,136, ,136, ,136, ,136,000 Retained earnings 2,493,636,739 2,243,356,045 2,535,973,137 2,284,298,808 NON-CURRENT LIABILITIES 3,443,230,267 3,192,949,573 3,445,553,667 3,193,879,338 Employee benefits 93,469,920 83,681,977 93,469,920 83,681,977 Deferred taxation 72,968,587 72,968,586 72,968,587 72,968,586 Interest bearing borrowings 7,841,000 31,841,000 7,841,000 31,841,000 CURRENT LIABILITIES 174,279, ,491, ,279, ,491,563 Trade payables 1,333,872,715 1,039,634,030 1,333,872,715 1,039,634,030 Other payables 140,564, ,369, ,564, ,369,808 Current taxation 266,731, ,327, ,731, ,327,044 Unclaimed dividends 11,102,821 8,670,493 11,102,821 8,670,493 Interest bearing borrowings 24,000,000 24,000,000 24,000,000 24,000,000 Bank overdrafts 204,379, ,175, ,379, ,175,352 1,980,651,330 1,713,176,727 1,980,651,330 1,713,176,727 TOTAL LIABILITIES 2,154,930,837 1,901,668,290 2,154,930,837 1,901,668,290 TOTAL EQUITY AND LIABILITIES 5,598,161,104 5,094,617,863 5,600,484,504 5,095,547,628 Net Asset Per Share It is certified that these Financial Statements have been prepared in compliance with the requirements of Companies Act No. 7 of Sgd. Sgd. U. G. Madanayake Suren Madanayake Chairman Deputy Chairman Colombo May 26, 2017 Sgd. Ms. Hemamala Karunasekara Chief Financial Officer
5 STATEMENT OF CHANGES IN EQUITY FOR THE YEAR ENDED MARCH 31, 2017 Company & Investee Stated Capital General Retained Total Capital Reserves Reserves Earnings Rs. Rs. Rs. Rs. Rs. Balance As At 1st April ,000, ,457, ,136,000 1,809,487,814 2,759,081,342 Comprehensive income for the period Profit for the period ,726, ,726,785 Other comprehensive Income , ,446 Total comprehensive Income 218,000, ,457, ,136,000 2,308,756,045 3,258,349,573 Dividend Paid (65,400,000) (65,400,000) Balance As At 31st March ,000, ,457, ,136,000 2,243,356,045 3,192,949,573 Balance As At 1st April ,000, ,457, ,136,000 2,243,356,045 3,192,949,573 Comprehensive income for the period Profit for the period ,616, ,616,053 Other comprehensive Income ,764,641 4,764,641 Total comprehensive Income 218,000, ,457, ,136,000 2,591,736,739 3,541,330,267 Dividend Paid (98,100,000) (98,100,000) Balance As At 31st Marchr ,000, ,457, ,136,000 2,493,636,739 3,443,230,267 Stated Capital General Retained Total Capital Reserves Reserves Earnings Rs. Rs. Rs. Rs. Rs. Balance As At 1st April ,000, ,444, ,136,000 1,850,232,411 2,759,812,941 Comprehensive income for the period Profit for the period ,726, ,726,991 Other comprehensive Income ,739,406 2,739,406 Total comprehensive Income 218,000, ,444, ,136,000 2,349,698,808 3,259,279,338 Dividend Paid (65,400,000) (65,400,000) Balance As At 31st March ,000, ,444, ,136,000 2,284,298,808 3,193,879,338 Balance As At 1st April ,000, ,444, ,136,000 2,284,298,808 3,193,879,338 Comprehensive income for the period Profit for the period ,009, ,009,688 Other comprehensive Income ,764,641 4,764,641 Total comprehensive Income 218,000, ,444, ,136,000 2,634,073,137 3,543,653,667 Dividend Paid (98,100,000) (98,100,000) Balance As At 31st Marchr ,000, ,444, ,136,000 2,535,973,137 3,445,553,667
6 STATEMENT OF CASH FLOW FOR THE YEAR ENDED MARCH 31, 2017 & INVESTEE PERIOD ENDED PERIOD ENDED Rs. Rs. Rs. Rs. Cash Flow From Operating Activities Profit before taxation 477,786, ,622, ,180, ,622,231 Adjustments for: Share of loss from equity accounted investee (net of tax) 1,393,635 (4,830,361) - - Provision for the fall in value in investment in association (2,830,567) Interest income (24,362,410) (22,218,632) (24,362,410) (22,218,632) Interest expense 36,481,690 39,587,569 36,481,690 39,587,569 Revaluation gain on investment property (22,750,000) (23,000,000) (22,750,000) (23,000,000) Depreciation of property, plant and equipment 78,223,374 79,831,951 78,223,374 79,831,951 Amortisation of Intangible Assets - 1,122,821-1,122,821 Impairment on capital wok-in-progress - 507, ,688 Impairment of obsolete inventories 18,674,223 16,786,098 18,674,223 16,786,098 Dividend Income - (93) - (93) Exchange rate gain on investment in - Sri Lanka Development Bonds (9,933,800) - (9,933,800) - Gain on disposal of property, plant and equipment (2,157,069) (1,801,476) (2,157,069) (1,801,476) Provision for employee benefits 28,851,492 14,652,408 28,851,492 14,652,408 Operating Profit before working capital changes 582,207, ,259, ,207, ,259,998 Changes in working capital Decrease/ (increase) in inventories (367,371,797) 171,750,631 (367,371,797) 171,750,631 Decrease/ (increase) in trade and other receivables (580,878,332) 219,456,755 (580,878,332) 219,456,755 Decrease/ (increase) in amount due from related companies (955) 917,473 (955) 917,473 Decrease/(increase) in deposits and prepayments and VAT (732,307) 36,302,738 (732,307) 36,302,738 Increase/(decrease) in trade payables 294,238,685 74,404, ,238,685 74,404,898 Increase/ (decrease) in other payables (11,805,512) 21,552,329 (11,805,512) 21,552,329 Cash (used in) /generated from operations (84,342,655) 1,305,644,822 (84,342,655) 1,305,644,822 Gratuity paid (12,445,992) (3,915,395) (12,445,992) (3,915,395) Current tax paid (228,618,413) (83,000,000) (228,618,413) (83,000,000) Interest paid (36,481,690) (39,587,569) (36,481,690) (39,587,569) Net Cash (used in)/ Generated from Operating Activities (361,888,750) 1,179,141,858 (361,888,750) 1,179,141,858 Cash Flow from Investing Activities Proceeds from disposal of property, plant and equipment 5,180,180 1,976,301 5,180,180 1,976,301 Acquisition of property, plant and equipment (62,719,806) (45,716,716) (62,719,806) (45,716,716) Interest received 24,362,410 22,218,632 24,362,410 22,218,632 Investment withdrawn/(invest) - SLDB 334,825,300 (489,035,300) 334,825,300 (489,035,300) Dividend income Net Cash Used in Investing Activities 301,648,084 (510,556,990) 301,648,084 (510,556,990) Cash Flow from Financing Activities Dividend paid (95,667,672) (63,455,629) (95,667,672) (63,455,629) Loan obtained /(Repayment ) during the period (24,000,000) (424,000,000) (24,000,000) (424,000,000) Net Cash generated from/ (used in) Financing Activities (119,667,672) (487,455,629) (119,667,672) (487,455,629) Net Increase in Cash and Cash Equivalents (179,908,338) 181,129,239 (179,908,338) 181,129,239 Cash and Cash Equivalents at beginning of the period 474,394, ,265, ,394, ,265,575 Cash and Cash Equivalents at the end of the period 294,486, ,394, ,486, ,394,814
7 NOTES TO THE FINANCIAL STATEMENTS 1. The above figures are provisional and subject to audit. 2. The consolidated interim financial statements have been prepared in accordance with the accounting policies set out in the Annual Report for the year ended 31 March 2016 and are in compliance with Sri Lanka Accounting Standards - LKAS 34 -Interim Financial Reporting. 3. The previous period figures have been re-classified to confirm with the current year's presentation. 4. The contingent liability as at March 31, 2017 on guarantees given to third parties amounted to Rs.123,985,782/-. 5. The Board of Directors declared an Interim Dividend of Rs.4/50 per share for the year ended 31st March 2016 amounting to Rs.98.1 Mn on 27th June 2016 which was paid on 18th July There have been no other material events subsequent to the interim period which require disclosure in the Financial Statements. 7. The number of shares held by the Board of directors are as follows : As at March 31, 2017 As at March 31, 2016 No. of Shares % Holding No. of Shares % Holding Mr. U. G. Madanayake - Chairman 56, % 56, % Mr. Suren Madanayake - Deputy Chairman 61, % 61, % Mrs. N. C. Madanayake - Director - - Dr. Bandula Perera - Director - - Dr. Ranjith Cabral - Director - - Mr. Mahinda Saranapala - Director/CEO Shares held by public No. of Shares % Holding No. of Share holders Share held by public as at March 31, ,399, % Largest Shareholders of the Company as at March 31, 2017 were as follows: No. of Shares % Holding 1 Lanka Olex Cables (Private) Ltd 16,349, % 2 ACL Cables PLC 933, % 3 Deutche bank AG as trustee to candor opport. 357, % 4 Bank of Ceylon-No 2 A/c 323, % 5 National Industries Group (Holdings) (S.A.K) 275, % 6 Deutche bank AG as trustee to Amana Candor S. 270, % 7 Deutsche Bank AG As Trustee to Candor Growth 119, % 8 Thaha I. M. 103, % 9 Employees trust Fumd Board 95, % 10 Waldock Mackenzie Ltd/Ceylinco Shriram Capital Management 76, % 11 People's Leasing & Finance PLC/L. P. Hapangama 74, % 12 Goonesekera C. D. M. (Mrs) 62, % 13 Madanayake H. A. S. 61, % 14 Madanayake U.G. 56, % 15 De Silva C. P. 56, % 16 Waldock Mackenzie Ltd/Mrs. G. Soysa 46, % 17 Vignarajah K. C. 42, % 18 Leonard D. S. 41, % 19 Kannangara N. L. & De Silva S.S. 40, % 20 Waldock Mackenzie Limited/Dr. H. S. D. Soysa 38, %
8 Corporate Information Name of the Company - Kelani Cables PLC Company Registration No. - PQ 117 Legal Form - A Quoted Public Company with Limited Liability Incorporated as Ceylon Non-Ferrous Metal Industries Limited on 27th January Thereafter on 18th December 1973 the name was changed to Kelani Cables Limited. With the adoption of the Companies Act No. 07 of 2007, re-registered as Kelani Cables PLC in February Registered Office - No. 60, Rodney Street, Colombo 08, Sri Lanka Telephone : , Fax : Principal Place of Business - P.O. Box 14, Wewelduwa, Kelaniya, Sri Lanka Telephone : , Fax : info@kelanicables.com Website : Board of Directors - Mr. U. G. Madanayake Mr. Suren Madanayake Mrs. N. C. Madanayake Dr. Bandula Perera Dr. Ranjith Cabral Mr. Mahinda Saranapala Company Secretary - Corporate Affairs (Private) Limited. Auditors - KPMG No. 68/1, Dawson Street, Colombo 02, Sri Lanka (Chartered Accountants) 32A, Sir Mohamed Macan Marker Mawatha P. O. Box 186 Colombo 3 Sri Lanka Bankers - Hatton National Bank PLC Hongkong and Shanghai Banking Corporation Limited Standard Chartered Bank Peoples Bank Nations Trust Bank PLC
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 informationACL CABLES PLC (PQ 102)
INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue
More informationSIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)
PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)
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 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 informationLANKA MILK FOODS (CWE) PLC
LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK
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 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 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 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 informationPEGASUS HOTELS OF CEYLON PLC
INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - GROUP Three months ended Year ended 31st March 31st March 2017
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationSIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)
PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue
More 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 informationCEYLON INVESTMENT PLC
INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 A CARSON CUMBERBATCH COMPANY Sept Dec Mar June Sept Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Managers Review 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 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 informationBrowns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ
Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change
More informationPARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018
PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationDISTILLERIES COMPANY OF SRI LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 st MARCH 2018 STATEMENTS OF COMPREHENSIVE INCOME For the year ended 31st March 2018 2018 2017 Variance Rs.'000s Rs.'000s % Unaudited Audited Gross Revenue
More informationAccess Engineering PLC Financial Statements For the Year Ended 31st March 2018
Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter
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 informationINTERIM 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 informationEQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY
INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018
More informationRENUKA AGRI FOODS PLC
RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5
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 informationDolphin Hotels PLC Quarter ended 31st December 2017
Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity
More informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months
More 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 informationEQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental
More informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed
More informationCorporate Information
CIC HOLDINGS PLC INTERIM REPORT For the period ended 30 th September 2017 Corporate Information NAME OF THE COMPANY CIC Holdings PLC COMPANY REGISTRATION NO. PQ 88 LEGAL FORM A Public Quoted Company with
More informationRENUKA AGRI FOODS PLC
RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements
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 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 informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong
More informationYear ended
PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016
More 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 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 informationJohn Keells PLC Interim Financial Statements 30th June 2017
Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue
More 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 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 informationNon 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 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 informationFINANCIAL 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 informationInterim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC
Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National
More informationCOMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March
BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)
More informationBAIRAHA FARMS PLC. FINANCIAL STATEMENTS
BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,
More 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 informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017
AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited
More informationHARISCHANDRA 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 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 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 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 informationCargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.
Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement
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 informationProvisional financial statements
CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter
More informationINTERIM FINANCIAL STATEMENTS 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 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 informationMELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months
More informationINTERIM 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 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 informationDIESEL & MOTOR ENGINEERING PLC
DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -YEAR ENDED 31ST MARCH 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Unaudited Audited Unaudited Unaudited Year ended
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 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 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 informationDIESEL & MOTOR ENGINEERING PLC
DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -THREE MONTHS ENDED 30TH JUNE 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Audited Audited Unaudited Unaudited Unaudited Unaudited
More informationROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current
More informationE 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 informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017
More informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT
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 informationEDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017
EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'
More informationCOMPANY STATEMENT OF INCOME
Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended
More informationSIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015
SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit
More informationMELSTACORP 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 informationNAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS
NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016
More informationKELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58
Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY
More 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 informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th June 2017 Financials and portfolio performance The Ceylon Guardian portfolio
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 informationPANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS SECOND QUARTER 2016/2017 STATEMENT OF FINANCIAL POSITION ASSETS Company Six months ended 30 September As at 31 March Six months ended 30 September 2016 2016 2015 Audited 2016
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 informationDIPPED 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 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 informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance
More informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current
More informationVALLIBEL POWER ERATHNA PLC
VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.
More informationBLUE DIAMONDS JEWELLERY WORLDWIDE PLC
CORPORATE INFORMATION NAME OF THE COMPANY SECRETARIES & REGISTRARS Blue Diamonds Jewellery Worldwide PLC SSP Corporate Services (Pvt)Ltd 101,Inner Flower Road, LEGAL FORM Colombo 03 Tel : 2573894/4369305
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 informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2015 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2015 QUARTER
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 informationVALLIBEL POWER ERATHNA PLC
VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.
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 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 informationINTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017
INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST MARCH 2017 QUARTER ENDED 31ST MARCH
More informationRevenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)
INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371
More information