GOOD HOPE PLC Summarised Financial Report for the year ended 31st March 2011

Size: px
Start display at page:

Download "GOOD HOPE PLC Summarised Financial Report for the year ended 31st March 2011"

Transcription

1 Summarised Financial Report for the year ended 31st March 2011

2 Income Statement (All figures in Sri Lankan Rupees '000) Quarter ended Year ended 31st March 31st March Change Change % % Revenue 59,480 39, , , Direct operating expenses (13,290) (8,089) 64 (46,832) (41,295) 13 Gross Profit 46,190 31, , , Other Operating Income/ (expenses) ,180-46,206 31, , , Administrative expenses - (4,356) (100) (18,488) (18,042) 2 Profit from operations 46,206 27, , , Finance expenses (48) (100) Profit before taxation 46,206 27, , , Income tax expense (11,747) (3,950) 197 (36,811) (26,175) 41 Net profit for the period 34,459 23, ,871 94, Earnings per ordinary share (Rs.) Dividend per share (Rs) Changes represent the percentage change in current period's results compared to comparative period of last year. Figures in brackets indicate deductions/negative changes. The above figures are subject to audit -01-

3 Balance Sheet As at 31st March (All figures in Sri Lankan Rupees '000) ASSETS Non-current assets Property, plant & equipment 1,012, ,734 Long term Investments 168, ,399 Trade and other receivables 274, ,362 1,455,518 1,400,495 Current Assets Inventories 1, Trade and other receivables 17,303 23,907 Taxation recoverable 1,986 - Cash and cash equivalents 142,549 64, ,141 89,375 Total Assets 1,618,659 1,489,870 EQUITY & LIABILITIES Stated Capital & Reserves Stated capital 68,713 68,713 Capital reserves 925, ,704 Revenue reserves 587, ,295 1,581,502 1,453,712 Non-current Liabilities Deferred tax liability 13,082 12,854 Retirement benefit obligations 2,830 3,542 15,912 16,396 Current Liabilities Trade payables and accruals 21,245 15,083 Taxation payable - 4,679 21,245 19,762 Total Equity & Liabilities 1,618,659 1,489,870 Net assets per ordinary share (Rs.) I certify that these financial statements are in compliance with the requirement of the Companies Act No. 7 of (Sgd.) C.S. Karunasena Deputy Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these financial statements. Approved & signed for and on behalf of the Managers, Approved & signed for and on behalf of the Board, (Sgd.) (Sgd.) (Sgd.) J. Mathavan H. Selvanathan P. C. P. Tissera Director Director Director Agro Harapan Lestari Sdn. Bhd. 25th April 2011 The above figures are subject to audit -02-

4 Statement of Changes in Equity (All figures in Sri Lankan Rupees '000) Currency Stated Capital Translation Retained Total Capital Reserve Reserve Profits Equity Balance as at 1st April, , ,289 2, ,481 1,302,491 Profit for the year ,864 94,864 Final Ordinary Dividend / (22,332) (22,332) Translation adjustment - 71,415 7,274-78,689 Balance as at 31st March, , ,704 9, ,013 1,453,712 Balance as at 1st April, , ,704 9, ,013 1,453,712 Profit for the period , ,871 Final Ordinary dividend / (82,457) (82,457) Translation adjustment - 51,444 3,932-55,376 Balance as at 31st March, , ,148 13, ,427 1,581,

5 Cash flow Statement For the year ended 31st March (All figures in Sri Lankan Rupees '000) Net cash inflows from operating activities 162,858 97,164 Net cash outflows from investing activities (6,023) (22,747) Net cash outflows from financing activities (79,142) (21,541) Increase in cash and cash equivalents 77,693 52,876 Cash and cash equivalents at the beginning of the year 64,856 11,980 Cash and cash equivalents at the end of the year 142,549 64,856 Cash and cash equivalents: Bank and cash balance 26,494 8,191 Short-term deposits 116,055 56,665 Figures in brackets indicate deductions The above figures are subject to audit 142,549 64,

6 1. Basis of preparation of Summarised Financial Report. The Interim Financial Statements of the Company have been prepared in consistence with the accounting policies and methods applied for the year ended 31st March, 2010 and are in compliance with Sri Lanka Accounting Standard 35 - 'Interim Financial Reporting'. 2. Revenue Revenue for the year includes dividend income received of Rs mn, compared to Rs mn received in the corresponding period, which is detailed out in the segmental analysis in note 10 to the Summarized Financial Report. 3. Related Party Transactions 3.1 Non Current Assets- Trade and other receivables This consists of amounts due from Shalimar Development Sdn. Bhd., a related party amounting to Rs mn which is non-interest bearing and pending capitalization in the future. 3.2 Current liabilities This consist of amount payable to Carson Management Service (Pvt) Ltd as secretariat fee payable amounted to Rs mn. 4. Events occurring after the Balance Sheet date Carson Cumberbatch PLC and Bukit Darah PLC (referred to as the Offerors) had made an offer to the shareholders of Malaysian Plantation Companies, namely Shalimar Malay PLC, Selinsing PLC, Indo Malay PLC and Good Hope PLC (collectively referred to as MPCs) to acquire the minority shareholding of these respective Companies that are currently not held by the Offerors. GAHL presently holds the controlling interests in the said MPCs. The terms of the offers were such that the Offerors will purchase all of the issued shares of the MPCs, i.e. the minority shareholdings which are not already owned by the Offerors or Goodhope Asia Holdings Ltd. (GAHL). The Offer was made on March 18th 2011 and was closed on April 7th, As at that date shareholders holding 4.25% of the issued share capital accepted the said offer. Subsequent to the completion of the aforesaid offers, the Offerors intend to eventually transfer the shares acquired from the MPC shareholders via the Offer to GAHL. 5. Contingent Liabilities There is no change in the material contingent liabilities, other than the following as at the balance sheet date of 31 March Malaysian plantation properties of Indo-Malay PLC and Selinsing PLC were charged as security to Standard Chartered Bank Singapore to secure a financing facility under Goodhope Asia Holding Ltd, the company s parent, in order to facilitate the Group's expansion programme of the plantation asset base and to refinance the Group's existing debt obligations. An internal arrangement was established to ensure equitability amongst the four Malaysian plantation companies ( Indo-Malay PLC, Selinsing PLC, Good Hope PLC, and Shalimar (Malay) PLC), with each of the four Malaysian plantation companies counter guaranteeing the combined liability that would crystallize in the event of a successful claim on properties mortgaged by the Company and Selinsing PLC. As such total loss incurred by Good Hope PLC in the event of a successful claim is limited to 25% of the combined loss. The above has been previously communicated via a Share Holder Circular dated 29 September 2009 and approved at the Extra Ordinary General Meeting held on 21 October

7 6. Restatement of comparative figures Certain comparative figures have been reclassified where applicable to conform to the classification and presentation as at 31st March Stated Capital Stated capital of the company consists of, As at As at Fully paid ordinary shares 6,871,307 6,871, Exchange rates The Financial Statements are presented in Sri Lankan Rupees,which is the company's presentation currency. As at the reporting date, the assets and liabilities of the Malaysian Operations are translated in to the presentation currency ( Sri Lankan Rupee) at the rate of exchange ruling at the Balance Sheet date and their Income Statements are translated at the average exchange rate for the period. The exchange difference arising on the translation are taken directly to currency translation reserve in the Equity Statement Malaysian Ringgit Average rate Year end rates US Dollar Average rate Year end rates Sterling Pound Average rate Year end rates Management Fees The Management fees charged by Agro Harapan Lestari Sdn. Bhd. of Rs mn for the year ended 31st March 2011 has been included in Direct Operating Expenses and Administrative Expenses. -06-

8 10. Segmental Analysis The following information is based on the Primary Segment (Industry Segment) results. For the year ended 31st March (All figures in Sri Lankan Rupees '000) Revenue Oil palm plantation activities 216, ,317 Interest & Dividend on long term investments 40,358 7,927 Profit after taxation 256, ,244 Oil palm plantation activities 119,103 88,150 Interest & Dividend on long term investments 35,768 6, ,871 94,864 PLANTED HECTARAGE As at Mature Immature Total INVESTOR INFORMATION Share information Year ended Highest price per share (Rs.) 1, Lowest price per share (Rs.) Last traded price (Rs.) Volume Traded (No. of Shares) 267,100 50,

9 Additional Notes I Names and the Number of Shares held by the top 20 shareholders as at 31st March 2011; Name of Shareholders Number of Shares % 1 GOODHOPE ASIA HOLDINGS LTD 6,142, * PERSHING LLC S/A AVERBACH GRAUSON & CO. 186, MISS B.R.L.B. DAVI (DECD) 146, MAJ.GEN N.S.S.J. BAHADUR RANA 41, * CHURCH MISSIONARY TRUST ASSOCIATION LTD 26, MR A.O. WANNER (DECD) 20, MRS M. VAN ROOYEN 20, MR. W.R.F. SPEARMAN 20, ** THURSTON INVESTMENTS LIMITED 17, MRS. S.C. GUNASEKERA 17, MRS D.T. PILLAI 13, * JAFFERJEES INVESTMENTS (PVT) LTD. 12, *** Reserve Account - VOLUNTARY OFFER MADE BY 13 CARSON CUMBERBATCH PLC AND BUKITH DARAH PLC TO ACQUIRE THE SHARES OF GOODHOPE PLC 11, MISS. N.M. JARVIS 10, MRS. S. VIGNARAJAH 10, MR. F.W. OBEYESEKERE (DECD) 8, MR. C.C.S. STEPHENSON (DECD) 8, MRS R.M.M. DEAN 7, MRS. R. THOMAS 7, MR.AMA VANDERSPAR 6, ,739, * ** *** These shareholders have accepted the voluntary offer made by CCPLC and BDPLC and have surrendered the shares as required. In accepting the voluntary offer made by CCPLC and BDPLC,the shareholder has surrendered 16,512 shares only. This account was opened by Central Depository Systems (Pvt) Ltd. (CDS), to facilitate the voluntary offer made by CCPLC & BDPLC to acquire the shares of the Company.The shares reflected above are shares of CDS shareholders who had accepted the said voluntary offer as at II Public Holding % as at 31 March % III Directors shareholdings as at 31st March 2011 Name of Director Number of Shares * Mr. H. Selvanathan 300 * Mr. M. Selvanathan 300 * Mr. T. Rodrigo 2,232 Mr. I. Paulraj - Mr. A.K. Sellayah - Mr. P.C.P.Tissera - Mr. D.C.R.Gunawardena - * The directors have accepted the voulnary offer made by CCPLC and BD PLC and hence have surrendered the shares accordingly. -08-

10 CORPORATE INFORMATION Name of the Company Good Hope PLC (A Carson Cumberbatch Company) Company No PQ 43 Legal Form Directors Alternate Directors Bankers Auditors Secretaries Managers Registered Office Corporate Website A Public Quoted Company with Limited Liability. Incorporated in Sri Lanka in Hari Selvanathan (Chairman) Mano Selvanathan Israel Paulraj Tennyson Rodrigo Allan Kenneth Sellayah D. Chandima R. Gunawardena P. Chandana P. Tissera Subramaniam Mahendrarajah (for Israel Paulraj) Standard Chartered Bank HSBC Bank Malaysia Berhad Commercial Bank of Ceylon PLC Deutsche Bank Messrs. Ernst & Young Chartered Accountants 201,De Saram Place, Colombo 10 Sri Lanka. Carsons Management Services (Private) Limited No. 61, Janadhipathi Mawatha Colombo 01 Sri Lanka. Tel; Tel; Agro Harapan Lestari Sdn. Bhd Suite 3.02, 3rd Floor, Wisma E&C No.2, Lorong Dungun Kiri Damansara Heights 50490, Kuala Lumpur Malaysia. Tel; Tel; No. 61, Janadhipathi Mawatha Colombo 01 Sri Lanka. Tel; Tel;

11 Good Hope PLC Additional Information to Shareholders Twenty Major Shareholders as at 3rd May 2011 No. Name of Shareholders No. of Shares % 1 Goodhope Asia Holdings Ltd. 6,450, Miss B.R.L.B. Davi (Decd) 146, Maj. Gen. N.S.S.J. Bahadur Rana 41, Mr. W.R.F. Spearman 20, Mr. A.O. Wanner (Decd) 20, Mrs. M. Van Rooyen 20, Mrs. D.T. Pillai 13, Mrs. S. Vignarajah 11, Miss N.M. Jarvis 10, Mr. F.W. Obeyesekere (Decd) 8, Mr. C.C.S. Stephenson (Decd) 8, Mrs. R.M.M. Dean 7, Mr. K.C. Vignarajah 7, Mrs. R. Thomas 7, Mr. A.M.A. Vanderspar 6, Mrs. C.M. Papageorge 6, Mrs. L.M. Wijeyaratne 6, Adminix. of the Estate of Ramiah (Decd) 5, Mrs. M.R. Layton (Decd) 5, Mr. R. Balasingam 4, ,811,

Good Hope PLC. Annual Report

Good Hope PLC. Annual Report Good Hope PLC Annual Report Summarised Financial Report for the year ended 31st March 2018 Statement of Profit or Loss Continuing operations Quarter ended Year ended 31st March 31st March Change 2018 2017

More information

Good Hope PLC. Annual Report

Good Hope PLC. Annual Report Good Hope PLC Annual Report Summarised Financial Report for the three months ended 30th June 2018 Review of operations for the period ended 30th June 2018 As disclosed to the shareholders and to the market,

More information

Good Hope PLC. Annual Report

Good Hope PLC. Annual Report Good Hope PLC Annual Report Summarised Financial Report for the year ended 31st March 2017 Statement of Profit or Loss (All figures in Sri Lankan Rupees '000) Continuing operations Quarter ended Year ended

More information

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the nine months ended 31st December 2016 Review of operations for the

More information

Shalimar (Malay) PLC

Shalimar (Malay) PLC CPO prices fluctuated Summarised Financial Report for the six months ended 30th September 2015 Deferred tax liabilities Shalimar (Malay) PLC Annual Report Summarised Financial Report for the year ended

More information

Shalimar (Malay) PLC

Shalimar (Malay) PLC CPO prices fluctuated Summarised Financial Report for the six months ended 30th September 2015 Deferred tax liabilities Shalimar (Malay) PLC Annual Report Summarised Financial Report for the nine months

More information

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the nine months ended 31st December 2017 Review of operations for the

More information

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the year ended 31st March 2018 Statement of Profit or Loss Quarter

More information

34.54 Summarised Financial Report for the nine months ended 31st December 2018

34.54 Summarised Financial Report for the nine months ended 31st December 2018 34.54 Summarised Financial Report for the nine months ended 31st December 2018 Review of operations for the period ended 31st December 2018 As disclosed to the shareholders and to the market, with due

More information

Summarised Financial Report. 30th September Indo-Malay PLC. Annual Report. Summarised Financial Report. for the six months ended

Summarised Financial Report. 30th September Indo-Malay PLC. Annual Report. Summarised Financial Report. for the six months ended Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the six months ended 30th September 2016 Review of operations for the

More information

Shalimar (Malay) PLC

Shalimar (Malay) PLC CPO prices fluctuated Summarised Financial Report for the six months ended 30th September 2015 Deferred tax liabilities Shalimar (Malay) PLC Annual Report Summarised Financial Report for the nine months

More information

Good Hope PLC. Annual Report 2017/18

Good Hope PLC. Annual Report 2017/18 Good Hope PLC Annual Report 2017/18 Financial Calendar Financial Year End 31st March 2018 Announcement of Results First Quarter ended 30th June 2017 14th August 2017 Second Quarter ended 30th September

More information

Annual Report 2013/14. Chairman s Statement

Annual Report 2013/14. Chairman s Statement Annual Report 2013/14 Chairman s Statement Dear Shareholders, On behalf of the Board of Directors, I am pleased to present the Annual Report and audited Financial Statements of Good Hope PLC for the year

More information

Corporate Information. Financial Calendar. Contents

Corporate Information. Financial Calendar. Contents Financial Calendar Financial Year End 31st March 2011 Annoucement of Results First Quarter ended 30th June 2010 3rd August 2010 Second Quarter ended 30th September 2010 12th November 2010 Third Quarter

More information

COMPANY STATEMENT OF INCOME

COMPANY 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 information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March

COMPANY 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 information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN 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 information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN 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 information

Selinsing PLC. Annual Report 2016/17

Selinsing PLC. Annual Report 2016/17 Selinsing PLC Annual Report 2016/17 Financial Calendar Financial Year End 31st March 2017 Announcement of Results First Quarter ended 30th June 2016 12th August 2016 Second Quarter ended 30th September

More information

Annual Report 2011/12. Chairman s Statement

Annual Report 2011/12. Chairman s Statement Annual Report 2011/12 Chairman s Statement Dear Shareholders, On behalf of the Board of Directors, I am pleased to present the Annual Report and audited Financial Statements of Indo- Malay PLC for the

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

PEGASUS HOTELS OF CEYLON PLC

PEGASUS 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 information

Financial Year End 31st March 2018

Financial Year End 31st March 2018 Selinsing PLC Financial Calendar Financial Year End 31st March 2018 Announcement of Results First Quarter ended 30th June 2017 14th August 2017 Second Quarter ended 30th September 2017 14th November 2017

More information

Shalimar (Malay) PLC

Shalimar (Malay) PLC Shalimar (Malay) PLC Annual Report 2016/17 Financial Calendar Financial Year End 31st March 2017 Announcement of Results First Quarter ended 30th June 2016 12th August 2016 Second Quarter ended 30th September

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was

More information

Indo-Malay PLC. Annual Report 2017/18

Indo-Malay PLC. Annual Report 2017/18 Indo-Malay PLC Annual Report 2017/18 Financial Calendar Financial Year End 31st March 2018 Announcement of Results First Quarter ended 30th June 2017 14th August 2017 Second Quarter ended 30th September

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY 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 information

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY 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 information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON 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 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

Shalimar (Malay) PLC Annual Report 2013/14

Shalimar (Malay) PLC Annual Report 2013/14 Shalimar (Malay) PLC Annual Report 2013/14 Financial Calendar Financial Year End 31st March 2014 Announcement of Results First Quarter ended 30th June 2013 14th August 2013 Second Quarter ended 30th September

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON 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 information

Shalimar (Malay) PLC. Annual Report 2015/16

Shalimar (Malay) PLC. Annual Report 2015/16 Shalimar (Malay) PLC Annual Report 2015/16 Financial Calendar Financial Year End 31st March 2016 Announcement of Results First Quarter ended 30th June 2015 14th August 2015 Second Quarter ended 30th September

More information

CEYLON INVESTMENT PLC

CEYLON 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 information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th September 2018 Adoption of SLFRS 9 and market decline leads to reversal

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON 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 information

BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 Condensed Interim Financial Statements For the Period ended 31st December 2017 2 3 BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 GROUP For the nine months ended 31st

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st December 2016 Financials and portfolio performance The Ceylon Guardian

More information

Interim Financial Statements Quarter ended 30 June 2017

Interim Financial Statements Quarter ended 30 June 2017 Interim Financial Statements Quarter ended 30 June 2017 Managing Director s Message Dear Shareholder, 02 Interim Financial Statements Watawala Plantations PLC (CSE: WATA) has recorded a Net Profit of LKR

More information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements CARSON CUMBERBATCH PLC Condensed Interim Financial Statements For the Year ended 31st March 2016 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements A ou ts expressed i Sri La ka Rs. 000

More information

Interim Financial Statements Quarter Ended 30 September 2017

Interim Financial Statements Quarter Ended 30 September 2017 Interim Financial Statements Quarter Ended 30 September 2017 Managing Director s Message Dear Shareholder, Watawala Plantations PLC (CSE: WATA) recorded a Net Profit of LKR 807.6Mn for the six months ended

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth quarter ended 31st March 2014 BOARD OF DIRECTORS Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

More information

NET ASSETS PER SHARE (RS.)

NET ASSETS PER SHARE (RS.) STATEMENT OF FINANCIAL POSITION Audited 31.12.2017 31.12.2016 31.03.2017 As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178,179 193,923 189,525 Freehold

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Second Quarter ended 30th September 2018 Review On a turnover of Rs. 20.37 bn, the Company has earned a pre tax profit of Rs. 2.48

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

ROYAL CERAMICS LANKA PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS

More information

BUKIT DARAH PLC INTERIM REVIEW FOR THE PERIOD ENDED 30TH SEPTEMBER 2018

BUKIT DARAH PLC INTERIM REVIEW FOR THE PERIOD ENDED 30TH SEPTEMBER 2018 BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 30th September 2018 Condensed Interim Financial Statements For the period ended 30th September 2018 BUKIT DARAH PLC INTERIM

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2018 REVIEW On a revenue of Rs 9.4 billion, we have earned a posttax profit of Rs 738mn for the 1

More information

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More information

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010

ROYAL 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 information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the First quarter ended 30th June 2014 BOARD OF DIRECTORS AS AT 30TH JUNE 2014 Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan

More information

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS

NAMUNUKULA 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 information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA 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 information

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2014

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2014 Ceylon Beverage Holdings PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2014 BOARD OF DIRECTORS AS AT 30TH JUNE 2014 Mr. L. C. R. de C Wijetunge (Chairman) Mr. H. Selvanathan

More information

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2013

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2013 Ceylon Beverage Holdings PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2013 BOARD OF DIRECTORS Mr. L.C.R. de C. Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

More information

LANKA MILK FOODS (CWE) PLC

LANKA 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 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

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

The descriptions below further elaborate the segment-wise performance for the period under review.

The descriptions below further elaborate the segment-wise performance for the period under review. Carson Cumberbatch PLC Condensed Interim Financial Statements For the Nine months ended 31st December 2017 Carson Cumberbatch PLC For the Nine months ended 31st December 2017 1 Carson Cumberbatch PLC

More information

Interim Financial Statements

Interim Financial Statements Interim Financial Statements Twelve Months Ended 31st December Ceylinco Insurance PLC Statement of Financial Position Consolidated Company As at 31.12. 31.12. 31.12. 31.12. Unaudited Audited Unaudited

More information

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052)

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Income Statement for the 9 months ended 30th September 2010 2009 Change Year ended % 31.12.2009 Sales 7,092,863 6,599,484 7 8,690,554 Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Gross profit 2,338,280

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

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

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Nine Months Ended 31st December 2012 A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Company are listed on the

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

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

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016

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

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

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended Nine Months Ended Audited As At As At Audited Nine Month Ended

More information

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

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

More information

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2017 QUARTERLY REVIEW for the first quarter ended 31 March 2017 The Group s revenue for the first quarter of 2017 was

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

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

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company

More information

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

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

More information

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar 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 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

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10 INTERIM FINANCIAL STATEMENT AS AT 30th JUNE 2017 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

More information

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access 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 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

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

Ambeon Capital PLC Interim Financial Statements

Ambeon Capital PLC Interim Financial Statements Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations

More information

" 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 NINE MONTHS ENDED 31st DECEMBER 217 CORPORATE INFORMATION

More information

THREE ACRE FARMS PLC

THREE 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 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

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 31st March 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2012 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Index Composit Ceylon Guardian

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

Corporate Information

Corporate 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 information

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

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

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 JUNE 2018 QUARTERLY REVIEW for the second quarter ended 30 June 2018 The Group s revenue for the second quarter of 2018 was

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & 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 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

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth Quarter ended 31st March 2018 REVIEW The Company earned a profit of Rs 1.107 billion for the year under review from normal

More information

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

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

More information

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