CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

Size: px
Start display at page:

Download "CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02"

Transcription

1 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June Change % Continuing operations Sale of goods 12,342,740 10,279, Revenue 12,342,740 10,279, Cost of sales (10,683,367) (8,508,671) 26 Gross profit 1,659,373 1,770,756 (6) Other operating income 328, , Distribution expenses (473,277) (400,135) 18 Administrative expenses (364,664) (278,998) 31 Other operating expenses (174,659) (156,289) 12 Results from operating activities 975,001 1,184,292 (18) Finance cost (2,067) (2,023) 2 Finance income 31,664 57,194 (45) Net finance income 29,597 55,171 (46) Share of results of equity accounted investments (5,430) (3,832) 42 Profit before tax 999,168 1,235,631 (19) Tax expense (323,373) (380,365) (15) Profit for the period 675, ,266 (21) Attributable to: Equity holders of the Parent 675, ,266 (21) LKR LKR Earnings per share Basic Dividend per share

2 No. 117, Sir Chittampalam A Gardiner Mawatha 2 CONSOLIDATED STATEMENT OF COMPREHENSIVE INCOME For the three months ended 30th June Profit for the period 675, ,266 Other comprehensive income Other comprehensive income to be reclassified to income statement in subsequent periods Share of other comprehensive income of equity accounted investees 54,317 (59,991) Net other comprehensive income to be reclassified to income 54,317 (59,991) Total comprehensive income for the period, net of tax 730, ,275 Attributable to: Equity holders of the Parent 730, , , ,275

3 3 No. 117, Sir Chittampalam A Gardiner Mawatha CONSOLIDATED STATEMENT OF FINANCIAL POSITION As at ASSETS Non-current assets Property, plant and equipment 8,666,385 8,107,133 Lease rentals paid in advance 148, ,701 Investment property 207, ,042 Intangible assets 148, ,156 Investment in equity accounted investees 6,063,291 6,029,201 Non-current financial assets 182, ,263 Other non-current assets 572, ,337 15,987,977 15,393,833 Current assets Inventories 3,478,698 3,540,542 Trade and other receivables 1,829,344 2,227,914 Amounts due from related parties 5,088 5,570 Other current assets 702, ,250 Short term investments 913, ,660 Cash in hand and at bank 268, ,236 7,197,597 7,061,172 Total assets 23,185,574 22,455,005 EQUITY AND LIABILITIES Equity attributable to equity holders of the Parent Stated capital 918, ,200 Revenue reserves 10,001,061 10,102,361 Other components of equity 2,247,272 2,168,837 Total equity 13,166,533 13,189,398 Non-current liabilities Interest-bearing loans and borrowings 248, ,525 Deferred tax liabilities 998, ,308 Employee benefit liabilities 494, ,353 Other non-current liabilities 192, ,465 Other deferred liabilities 52,753 55,489 1,986,495 1,842,140 Current liabilities Trade and other payables 5,034,708 4,804,967 Amounts due to related parties 167, ,142 Income tax liabilities 638, ,168 Interest-bearing loans and borrowings 324, ,667 Other current liabilities 785,899 1,005,919 Bank overdrafts 1,081, ,604 8,032,546 7,423,467 Total equity and liabilities 23,185,574 22,455,005 LKR LKR Net assets per share I certify that the financial statements comply with the requirements of the Companies Act, No.7 of S R Jayaweera Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these financial statements. J R Gunaratne J R F Peiris Director Director 24th July 2017

4 No. 117, Sir Chittampalam A Gardiner Mawatha 4 CONSOLIDATED STATEMENT OF CASH FLOWS For the three months ended 30th June Note CASH FLOWS FROM OPERATING ACTIVITIES Profit before working capital changes A 1,268,605 1,378,724 (Increase) / Decrease in inventories 61,844 68,768 (Increase) / Decrease in trade and other receivables 398, ,983 (Increase) / Decrease in amounts due from related parties 482 2,898 (Increase) / Decrease in other current assets (33,778) (219,250) (Increase) / Decrease in non-current financial assets (12,003) (8,177) (Increase) / Decrease in other non-current assets (18,018) (16,546) Increase / (Decrease) in trade and other payables 229,741 (77,089) Increase / (Decrease) in amounts due to related parties 12,786 38,540 Increase / (Decrease) in other current liabilities (220,020) 4,186 Increase / (Decrease) in deferred liabilities (2,736) 33,217 Increase / (Decrease) in other non-current liabilities (1,265) 12,787 Cash generated from operations 1,684,208 1,395,041 Finance income received 31,664 57,194 Finance costs paid (2,067) (2,023) Tax paid (268,298) (137,941) Gratuity paid (13,231) (13,278) Net cash flow from operating activities 1,432,276 1,298,993 CASH FLOWS FROM/(USED IN) INVESTING ACTIVITIES Purchase and construction of property, plant and equipment (777,653) (376,174) Proceeds from sale of property, plant and equipment 12,595 4,187 Net cash flow used in investing activities (765,058) (371,987) CASH FLOWS FROM/(USED IN) FINANCING ACTIVITIES Dividend paid to equity holders of Parent (760,320) (950,400) Dividend paid to preference shareholders (14) (14) Proceeds from/(repayment of) interest bearing borrowings (net) 301,500 (20,524) Net cash flow used in financing activities (458,834) (970,938) NET INCREASE / (DECREASE) IN CASH AND CASH EQUIVALENTS 208,384 (43,932) CASH AND CASH EQUIVALENTS AT THE BEGINNING (107,708) 1,705,258 CASH AND CASH EQUIVALENTS AT THE END 100,676 1,661,326 ANALYSIS OF CASH AND CASH EQUIVALENTS Favorable balances Short term investments 913,715 2,038,695 Cash in hand and at bank 268, ,891 Unfavorable balances Bank overdrafts (1,081,763) (799,260) Total Cash and cash equivalents 100,676 1,661,326

5 No. 117, Sir Chittampalam A Gardiner Mawatha 5 CONSOLIDATED STATEMENT OF CASH FLOWS For the three months ended 30th June A. Profit before working capital changes Profit before tax 999,168 1,235,631 Adjustments for: Finance income (31,664) (57,194) Finance cost 2,067 2,023 Share-based payment expense 24,118 19,134 Share of results of equity accounted investments 5,430 3,832 Amortisation of lease rentals paid in advance 26,169 - Realised gain on lease rights forgone (1,964) (11,997) Depreciation of property, plant and equipment 212, ,945 (Profit)/Loss on sale of property, plant and equipment (6,206) 99 Amortisation of intangible assets 3,050 2,733 Gratuity provision and related costs 36,425 23,518 1,268,605 1,378,724

6 No. 117, Sir Chittampalam A Gardiner Mawatha 6 CONSOLIDATED STATEMENT OF CHANGES IN EQUITY Attributable to equity holders of Parent Stated ESOP Revaluation Foreign Cash flow Revenue Total capital reserve reserve currency hedge reserves Equity translation reserve reserve As at 1 April , , , ,693-9,744,890 12,345,731 Profit for the period , ,266 Other comprehensive income (59,991) - - (59,991) Total comprehensive income (59,991) - 855, ,275 Share based payments - 19, ,134 Final dividend paid / (950,400) (950,400) Preference dividend paid / (14) (14) Changes of holding in associate (61,882) (61,882) As at 30 June , , , ,702-9,587,860 12,147,844 As at 1 April , , , ,703 82,825 10,102,361 13,189,398 Profit for the period , ,795 Other comprehensive income ,940 (5,623) - 54,317 Total comprehensive income ,940 (5,623) 675, ,112 Share based payments - 24, ,118 Final dividend paid / (760,320) (760,320) Preference dividend paid / (14) (14) Changes of holding in associate (16,761) (16,761) As at 30 June , , , ,643 77,202 10,001,061 13,166,533

7 No. 117, Sir Chittampalam A Gardiner Mawatha 7 COMPANY INCOME STATEMENT For the three months ended 30th June Change % Continuing operations Sale of goods 3,383,238 3,554,326 (5) Revenue 3,383,238 3,554,326 (5) Cost of sales (2,214,311) (2,178,246) 2 Gross profit 1,168,927 1,376,080 (15) Dividend income 291, ,023 7 Other operating income 15,050 3, Distribution expenses (381,763) (327,405) 17 Administrative expenses (170,053) (127,253) 34 Other operating expenses (71,722) (79,917) (10) Results from operating activities 851,462 1,117,584 (24) Finance cost (501) (1,965) (75) Finance income 16,246 34,928 (53) Net finance income 15,745 32,963 (52) Profit before tax 867,207 1,150,547 (25) Tax expense (160,597) (249,363) (36) Profit for the period 706, ,184 (22) Rs. Rs. Dividend per share

8 No. 117, Sir Chittampalam A Gardiner Mawatha 8 COMPANY STATEMENT OF COMPREHENSIVE INCOME For the three months ended 30th June Profit for the period 706, ,184 Other comprehensive income for the period - - Total comprehensive income for the period, net of tax 706, ,184

9 No. 117, Sir Chittampalam A Gardiner Mawatha 9 COMPANY STATEMENT OF FINANCIAL POSITION As at ASSETS Non-current assets Property, plant and equipment 4,083,085 4,122,304 Investment property 207, ,042 Intangible assets 7,885 8,727 Investment in subsidiaries 1,492,892 1,492,892 Investment in equity accounted investees 5,392,863 5,392,863 Non-current financial assets 103,287 91,078 Other non-current assets 25,045 20,585 11,312,099 11,335,491 Current assets Inventories 1,217,999 1,192,696 Trade and other receivables 1,234,092 1,720,333 Amounts due from related parties 37,462 38,882 Other current assets 228, ,501 Short term investments 602, ,746 Cash in hand and at bank 123,835 73,759 3,444,785 3,542,917 Total assets 14,756,884 14,878,408 EQUITY AND LIABILITIES Stated capital 918, ,200 Revenue reserves 9,423,631 9,477,355 Other components of equity 1,077,318 1,063,107 Total equity 11,419,149 11,458,662 Non-current liabilities Deferred tax liabilities 603, ,326 Employee benefit liabilities 378, ,698 Other non-current liabilities 192, ,465 1,173,892 1,168,489 Current liabilities Trade and other payables 1,014,842 1,007,558 Amounts due to related parties 10,249 3,276 Income tax liabilities 407, ,821 Interest-bearing loans and borrowings 7,500 15,000 Other current liabilities 406, ,216 Bank overdrafts 317, ,386 2,163,843 2,251,257 Total equity and liabilities 14,756,884 14,878,408 Rs. Rs. Net assets per share I certify that the financial statements comply with the requirements of the Companies Act, No.7 of S R Jayaweera Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these financial statements. J R Gunaratne J R F Peiris Director Director 24th July 2017

10 No. 117, Sir Chittampalam A Gardiner Mawatha 10 COMPANY STATEMENT OF CASH FLOWS For the three months ended 30th June CASH FLOWS FROM OPERATING ACTIVITIES Profit before tax 867,207 1,150,547 Adjustments for: Finance income (16,246) (34,928) Dividend income (291,023) (273,023) Finance cost 501 1,965 Depreciation of property, plant and equipment 117,166 95,726 Loss on sale of property, plant and equipment Amortisation of intangible assets Share based payment expenses 14,211 11,148 Gratuity provision and related costs 19,338 16,186 Profit before working capital changes 712, ,652 (Increase) / Decrease in inventories (25,303) (14,080) (Increase) / Decrease in trade and other receivables 486, ,511 (Increase) / Decrease in amounts due from related parties 1,420 (521) (Increase) / Decrease in other current assets (72,959) (57,295) (Increase) / Decrease in non-current financial assets (12,209) 2,386 (Increase) / Decrease in other non-current assets (4,460) 520 Increase / (Decrease) in trade and other payables 7,284 (143,988) Increase / (Decrease) in amounts due to related parties 6,973 10,527 Increase / (Decrease) in other current liabilities (169,045) (4,024) Increase / (Decrease) in other non-current liabilities (1,265) 12,787 Cash generated from operations 928, ,475 Finance income received 16,246 34,928 Finance expenses paid (501) (1,965) Tax paid (182,516) (90,647) Gratuity paid (4,583) (8,072) Net cash flow from operating activities 757, ,719 CASH FLOWS FROM/ (USED IN) INVESTING ACTIVITIES Purchase and construction of property, plant and equipment (78,016) (128,679) Proceeds from sale of property, plant and equipment Dividend income received 291, ,023 Net cash flow used in investing activities 213, ,386 CASH FLOWS FROM / (USED IN) FINANCING ACTIVITIES Dividend paid to equity holders (760,320) (950,400) Dividend paid to preference shareholders (14) (14) Repayment of long term borrowings (net) (7,500) (20,524) Net cash flow used in financing activities (767,834) (970,938) NET INCREASE/ (DECREASE) IN CASH AND CASH EQUIVALENTS 202,561 (14,833) CASH AND CASH EQUIVALENTS AT THE BEGINNING 207,119 1,239,789 CASH AND CASH EQUIVALENTS AT THE END 409,680 1,224,956 ANALYSIS OF CASH AND CASH EQUIVALENTS Favorable balances Short term investments 602,937 1,296,107 Cash in hand and at bank 123, ,305 Unfavorable balances Bank overdrafts (317,092) (219,456) Total cash and cash equivalents 409,680 1,224,956

11 11 No. 117, Sir Chittampalam A Gardiner Mawatha COMPANY STATEMENT OF CHANGES IN EQUITY Stated ESOP Revaluation Revenue Total capital reserve reserve reserves Equity As at 1 April , , ,364 9,363,562 11,185,409 Profit for the period , ,184 Total comprehensive income , ,184 Share based payments - 11, ,148 Final dividend paid / (950,400) (950,400) Preference dividend paid / (14) (14) As at 30 June , , ,364 9,314,332 11,147,327 As at 1 April , , ,042 9,477,355 11,458,662 Profit for the period , ,610 Total comprehensive income , ,610 Share based payments - 14, ,211 Final dividend paid / (760,320) (760,320) Preference dividend paid / (14) (14) As at 30 June , , ,042 9,423,631 11,419,149

12 12 No. 117, Sir Chittampalam A Gardiner Mawatha OPERATING SEGMENT INFORMATION Business segments The following tables present revenue, profit information and other disclosures regarding Group's business segments. Manufacturing Retail Group Total For the three months ended 30th June External revenue 3,307,816 3,473,415 9,034,924 6,806,012 12,342,740 10,279,427 Inter segment revenue 75,422 80, ,422 80,911 Total Segment revenue 3,383,238 3,554,326 9,034,924 6,806,012 12,418,162 10,360,338 Eliminations of inter segment revenue (75,422) (80,911) Net revenue 12,342,740 10,279,427 Segment result 842,495 1,117, , ,614 1,269,398 1,435,198 Finance cost (508) (1,965) (1,559) (58) (2,067) (2,023) Finance income 17,452 34,928 14,212 22,266 31,664 57,194 Share of results of equity accounted investments (5,430) (3,832) Eliminations / adjustments (294,397) (250,906) Profit before tax 859,439 1,150, , , ,168 1,235,631 Tax expense (160,935) (249,363) (162,438) * (131,002) * (323,373) (380,365) Profit for the period 698, , , , , ,266 Reportable Segment Assets 7,664,087 7,667,037 8,335,652 6,446,550 16,800,235 14,093,788 Capital Expenditure 78, , , , , ,174 Reportable Segment Liabilities 3,337,735 3,246,869 6,130,559 4,721,805 10,019,041 7,945,325 Inter-segment revenue and inter-company balances are eliminated on consolidation Segment Asset do not include Goodwill, Investment Property, Investment in Subsidiaries and Investment in Associate * Retail segment tax expense includes tax on consolidation adjustments

13 13 No. 117, Sir Chittampalam A Gardiner Mawatha NOTES TO 1 CORPORATE INFORMATION Ceylon Cold Stores PLC is a Public Limited Company incorporated and domiciled in Sri Lanka and listed on the Colombo Stock Exchange. Ordinary shares of the Company are listed on the Colombo Stock Exchange. 2 The consolidated financial statements for the quarter ended 30th June 2017, comprise the Company referring to Ceylon Cold Stores PLC as the Holding Company and the Group referring to the companies whose accounts have been consolidated therein. 3 APPROVAL OF FINANCIAL STATEMENTS The interim condensed financial statements of the Group and the Company for the quarter ended 30 June 2017 were authorised for issue by the Board of Directors on 24th July BASIS OF PREPARATION The interim condensed financial statements have been prepared in compliance with Sri Lanka Accounting Standard (SLAS) LKAS 34 - Interim Financial Reporting. These interim condensed financial statements should be read in conjunction with the annual financial statements for the year ended 31 March The interim condensed financial statements are presented in Sri Lankan Rupees and all values are rounded to the nearest thousand except when otherwise indicated. 5 OPERATING SEGMENTS For management purposes, the Group is organised into business units based on their products and services and has two reportable operating segments as follows: Manufacturing Retail

14 No. 117, Sir Chittampalam A Gardiner Mawatha 14 NOTES TO 6 RELATED PARTY TRANSACTIONS Group Company In LKR '000s Transactions with related parties Ultimate parent Sale of goods Receiving of services (34,114) (35,223) (17,427) (14,329) Subsidiaries Sale of goods ,422 80,911 Receiving of services - - (4,724) (2,318) Companies under common control Sale of goods 2,382 6,637 1,015 5,137 Purchase of goods (165,304) (156,990) - - Rendering of services 7,908 5,227 5,399 3,727 Receiving Services (141,846) (111,801) (7,581) (6,689) Post employment benefit plan Contributions to the provident fund (25,212) (27,354) (23,271) (25,133) Transactions with related parties - equity accounted investees of Ultimate Parent Interest received Share information 7.1 Stated capital Stated capital is represented by number of shares in issue as given below: As at Ordinary shares 95,040,000 95,040,000 Preference shares 25,000 25, Net assets per share Net assets per share have been calculated, for all periods, based on the number of shares in issue as at 30 June Market price per share For the quarter ended 30th June Rs. Rs. Highest 1, Lowest Last traded Public share holdings The percentage of shares held by the public as at 30 June 2017 was 18.60% (31 March %). The number of public shareholders as at 30 June 2017 was 1,993 (31 March ,906). 7.5 Directors' share holdings The number of shares held by the Board of Directors (including their spouses) are as follows: As at Mr. S.C. Ratnayake (Chairman) 3,344 3,344 Mr.A.D Gunewardene 30,800 30,800 Mr.J.R.F Peiris Mr.J.R Gunaratne (CEO) 5,080 5,080 Mr. M. Hamza 1,000 1,000 Dr.R.S.W Wjeratnam Nil Nil Ms.S.T. Ratwatte Nil Nil

15 No. 117, Sir Chittampalam A Gardiner Mawatha 15 NOTES TO 7.6 Twenty largest shareholders of the company are as follows: As at Number of shares % Number of shares % 1 John Keells Holdings PLC 67,109, % 67,109, % 2 Whittal Boustead (Pvt) Ltd 10,165, % 10,165, % 3 GF Capital Global Limited 2,074, % 2,074, % 4 HSBC International Nominees Ltd - BBH - Matthews Emerging Asia Fund 1,350, % Standard Chartered Bank Mauritius S/A Chambers Street Global Fund, LP 1,053, % 2,682, % 6 HSBC International Nominees Ltd - JPMLU - T Rowe Price Funds SICVA 509, % Northern Trust Co S/A Caravel Fund (International) Ltd 435, % CB London S/A Verdipapirfondet Holberg Rurik 380, % 189, % 9 HSBC International Nominees Ltd-Ssbt-Deutsche Bank Ag Singapore A/C , % 298, % 10 Life Insurance Corporation of India 272, % 272, % 11 Northern Trust Company S/A Coupland Cardiff Funds 262, % 262, % 14 Sisira Investors Limited 259, % 259, % 12 Hsbc Intl Nom Ltd - BBH - Fidelity Funds 253, % 253, % 13 Ayenka Holdings Private Limited 222, % 150, % 15 Seylan Bank PLC/Channa Nalin Rajah money 190, % 175, % 16 HSBC Intl Nom Ltd-Jpmcb Na-Fidelity Asian Values PLC 184, % 184, % 17 Deutsche Bank AG Singapore Branch 175, % 175, % 18 Est of Late M. Radhakrishnan (Deceased) 169, % 169, % 19 J.R. Printer (Deceased) 167, % 167, % 20 Hsbc Intl Nom Ltd-Jpmcb-T.Rowe Price Institutional Frontier Markets Equity Fund 164, % 165, % 8 Dividends paid Final dividend of Rs 8.00 per share for the financial year ending 31 March 2017 was paid on 01 June Comparative Information The presentation and classification of the financial statements of the previous year have been amended, where relevant for better presentation and to be comparable with those of the current year. 10 Contingencies, capital and other commitments There has been no significant change in the nature of the contingencies and other commitments, which were disclosed in the annual report for the year ended 31 March Resignation and appointment of Directors Mr A.R.Rasiah came up for re-election in terms of section 84 of the Articles of Association at the Annual General Meeting of the Company held on the 07 of June Having served the Board over 12 years, he informed us that he would not be seeking re-election and resigned with effect from 07 June Events after the reporting period There have been no events subsequent to the reporting date, which require disclose in the interim condensed financial statement.

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

More information

John Keells PLC Interim Financial Statements 30th June 2017

John 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 information

TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01.

TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01. No. 04, Leyden Bastian Road, Colombo 01. 17-Jan-2018 STATEMENT OF PROFIT OR LOSS For the quarter ended For the nine months ended 31st December 31st December Note Change Change 2017 2016 % 2017 2016 % Revenue

More information

Keeping our eye on the next level

Keeping our eye on the next level Keeping our eye on the next level INTERIM CONDENSED FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2013 JOHN KEELLS HOLDINGS PLC Keeping our eye on the next level Chairman s Message 1 Consolidated

More information

CorporateCraftsmanship

CorporateCraftsmanship CorporateCraftsmanship John Keells Holdings PLC Interim Condensed Financial Statements Three months ended 30th June 2017 1 Chairman's Review Dear Stakeholder, The Group profit before tax (PBT) at Rs.4.09

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

PARTNERSHIPS 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 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 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

DIALOG AXIATA PLC AND ITS SUBSIDIARIES

DIALOG AXIATA PLC AND ITS SUBSIDIARIES Page 2 Balance sheet (all amounts in Sri Lanka Rupees thousands) As at 31 December 2010 As at 31 December 2009 Group Company Group Company ASSETS Non-current assets Property, plant and equipment 53,014,351

More information

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 December 2017

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 December 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2017 Chairman s Review Teejay Group recorded strong profits coupled with a YoY growth in profit before tax of 7% for

More information

John Keells Holdings PLC

John Keells Holdings PLC H E L P I N G Y O U T O S E E U S M O R E CLEARLY John Keells Holdings PLC Interim Condensed Financial Statements Nine months ended 31st December 2015 CHAIRMAN S MESSAGE 1 Dear Stakeholder, The Group

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

More information

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Period Ended 30 September 2014

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Period Ended 30 September 2014 Condensed Interim Financial Statements Period Ended 2014 Chairman's Review Textured Jersey Lanka PLC (TJL) reported a top line of Rs. 3.5bn and net profit of Rs. 282mn for the quarter ended 30th September

More information

TEEJAY LANKA PLC. (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 March 2017

TEEJAY LANKA PLC. (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 March 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 2017 Chairman s Review In spite of continuing uncertainty in global market conditions, Teejay Group endured

More information

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2018 Chairman s Review Teejay Group has recorded a strong performance during the fourth quarter delivering a YOY top

More information

Cargills (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. 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 information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH JUNE 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS Interim Comprehensive Income Statement Interim

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

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

Access 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 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

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

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

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information

" 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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

More information

HUNTER AND COMPANY PLC

HUNTER 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 information

Building on our foundation of over 170 Years

Building on our foundation of over 170 Years Building on our foundation of over 170 Years Cargills (Ceylon) PLC Condensed Interim Financial Statements Three months ended 30 June 2017 Cargills (Ceylon) PLC Condensed Interim Financial Statements June

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

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

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED ANILANA HOTELS & PROPERTIES PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH 2017 - UNAUDITED Page 1 STATEMENT OF COMPREHENSIVE INCOME (UNAUDITED) Group Company For The Quarter

More information

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2014 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS Managing Director's Statement Interim Comprehensive

More information

DISTILLERIES COMPANY OF SRI LANKA PLC

DISTILLERIES COMPANY OF SRI LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 st MARCH 2018 STATEMENTS OF COMPREHENSIVE INCOME For the year ended 31st March 2018 2018 2017 Variance Rs.'000s Rs.'000s % Unaudited Audited Gross Revenue

More information

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter

Aitken 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 information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST DECEMBER 2017 CONTENTS Interim Income Statement Interim Statement

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

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 30 September 2017

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 30 September 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2017 Chairman s Review Teejay Group continued its revenue growth recording 16% YoY for the 2nd Quarter, stemming from

More information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

Aitken Spence Hotel Holdings PLC Interim Statement

Aitken Spence Hotel Holdings PLC Interim Statement Interim Statement ( For the nine months ended 2013 ) Consolidated Income Statement Quarter ended Nine months ended 2013 2012 Change 2013 2012 Change Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Gross Revenue 3,405,129

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

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

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2013 CONTENTS Managing Director's Review Interim

More information

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

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 ) Interim Statement - 2nd Quarter ( For the six months ended 2015 ) Consolidated Income Statement Quarter ended Six months ended 2015 2014 2015 2014 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 2,821,769 2,900,925

More information

Keeping our eye on the next level

Keeping our eye on the next level Keeping our eye on the next level INTERIM CONDENSED FINANCIAL STATEMENTS THREE MONTHS ENDED 30TH JUNE 2013 JOHN KEELLS HOLDINGS PLC Keeping our eye on the next level Chairman s Message 1 Consolidated Income

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2017 CONTENTS Interim Comprehensive Income Statement

More information

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

More information

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

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Third Quarter Ended 31 December 2013

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Third Quarter Ended 31 December 2013 Condensed Interim Financial Statements Third Quarter Ended 2013 Chairman's Review Textured Jersey Lanka PLC (TJL) recorded net profit of Rs. 805mn for the nine month period ended 31st December 2013, up

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

FINANCIAL STATEMENTS. Building. Value

FINANCIAL STATEMENTS. Building. Value FINANCIAL STATEMENTS Building Value The Financial Statements provide the reader with a detailed analysis of performance, results and financial strength. 175 Annual Report of the Board of Directors 180

More information

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

Access 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 information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

More information

JOHN KEELLS HOLDINGS LIMITED

JOHN KEELLS HOLDINGS LIMITED JOHN KEELLS HOLDINGS LIMITED Interim Report Nine months ended 31st December 2006 CHAIRMAN S MESSAGE The Profit of Rs.1953 million Attributable to Equity Holders for the nine months ended 31 December 2006

More information

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea 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 information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

Trust transparency. Trust in. Interim Report 03 months ended 31 March Union Assurance PLC Interim Report 03 months ended 31 March

Trust transparency. Trust in. Interim Report 03 months ended 31 March Union Assurance PLC Interim Report 03 months ended 31 March Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 31.03.2011 31.12.2010 Assets Investments 13,417,634 12,817,417 Investments -unit linked 255,974 168,109 Quoted equities

More information

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 30.06.2011 31.12.2010 Assets Investments 13,551,462 12,817,417 Investments -unit linked 312,535 168,109 Quoted equities

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

Share of profits of associate and joint venture ,270 96,966 3,997 12,294

Share of profits of associate and joint venture ,270 96,966 3,997 12,294 DFCC Bank PLC Income Statement Bank Group For the year ended For the quarter ended For the year ended For the quarter ended For the period ended 31.03.15 31.03.14 31.03.15 31.03.14 31.03.15 31.03.14 31.03.15

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

LANKA 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 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

CHAIRMAN S MESSAGE Transportation Leisure

CHAIRMAN S MESSAGE Transportation Leisure . CHAIRMAN S MESSAGE Dear Stakeholder, As stated in my message at the end of the last quarter, the potential that has emerged as a result of the end of the conflict offers unprecedented opportunities to

More information

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

ACL CABLES PLC (PQ 102)

ACL 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 information

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements INCOME STATEMENT Group Company For the Quarter April ~ June April ~ June 2012 2011 2012 2011 Revenue 299,079 332,042 - - Cost of sales (234,257) (239,987) - - Gross profit 64,822 92,055 - - Other operating

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

More information

Interim 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

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

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

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More information

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

Integrated. John Keells Holdings PLC l Nine months ended 31st December 2014 Interim condensed financial statements

Integrated. John Keells Holdings PLC l Nine months ended 31st December 2014 Interim condensed financial statements Integrated John Keells Holdings PLC l Nine months ended 31st December 2014 Interim condensed financial statements For a growing major city and its main builiding project, an icon has to stamp a contemporary

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

More information

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017 Interim Report 3rd Quarter Ended 31st December 2017 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME- GROUP Nine months ended 31st December Nine months ended 31st December Quarter ended 31st

More information

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM 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 information

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THIRD QUARTER ENDED 30 SEPTEMBER 2017 Page 1 Report on Review of Condensed Consolidated Interim Financial Information To the Directors of Dialog

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

PURPOSE DRIVEN. Interim Condensed Financial Statements

PURPOSE DRIVEN. Interim Condensed Financial Statements PURPOSE DRIVEN Interim Condensed Financial Statements Six Months Ended 30th September 2012 Chairman s Message Financial Information Dear Stakeholder, The profit attributable to equity holders for the

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 1st Quarter Ended 30 th June 2017 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 information

Ceylon Tobacco Company PLC Summary of Performance for the 6 months ended 30 June 2012

Ceylon Tobacco Company PLC Summary of Performance for the 6 months ended 30 June 2012 Ceylon Tobacco Company PLC Summary of Performance for the 6 months ended 30 June 2012 Ceylon Tobacco Company contributed Rs. 31.2 billion to government revenue in the first half of 2012, up eight per cent

More information

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements First Quarter Ended 30 June 2013

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements First Quarter Ended 30 June 2013 Condensed Interim Financial Statements First Quarter Ended 30 June 2013 Chairman's Review Textured Jersey Lanka PLC (TJL) continued its strong performance into the new financial year, posting a net profit

More information

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

More information

ASCOT Holdings PLC INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT For the Year ended 31st March 2017

ASCOT Holdings PLC INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT For the Year ended 31st March 2017 INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT Change Change 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Notes Unaudited Audited Unaudited Audited Revenue 1 182,913 171,400 6.7% 20,855 22,116-5.7%

More information

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000

More information

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 Statements of Profit or Loss and Other Comprehensive Income Group For the three months ended

More information

Ceylon Tobacco Company PLC Summary of Performance for the 9 months ended 30 September 2012

Ceylon Tobacco Company PLC Summary of Performance for the 9 months ended 30 September 2012 Ceylon Tobacco Company PLC Summary of Performance for the 9 months ended 2012 Ceylon Tobacco Company contributed Rs. 47.8 billion to government revenue in the first nine months of 2012, up by 9% over the

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

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

More information

CHEVRON LUBRICANTS LANKA PLC

CHEVRON 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 information

INCOME STATEMENT - GROUP

INCOME STATEMENT - GROUP INTERIM FINANCIAL STATEMENTS For the year ended December 31, 2017 INCOME STATEMENT - GROUP 2 For the year ended For the quarter ended 31.12.2017 31.12.2016 Change 31.12.2017 31.12.2016 Change ( Audited)

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

INTERIM FINANCIAL STATEMENTS. 31 st December 2017 INTERIM FINANCIAL STATEMENTS 31 st December 2017 INCOME STATEMENT COMPANY GROUP CHANGE* For the twelve months ended 31 December 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Un-Audited Audited Audited

More information

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018

More information

Results for the nine months Ended 31 December 2015

Results for the nine months Ended 31 December 2015 Results for the nine months Ended 31 December 2015 This commentary relates to the financial statements for 9 months ended 31 December 2015. These Financial Statements are presented in accordance with Sri

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