KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

Size: px
Start display at page:

Download "KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58"

Transcription

1 Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011

2 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY NUMBER PQ58 DIRECTORS A.M. Pandithage Chairman J.A.G. Anandarajah (Managing Director - DPLP) G.K. Seneviratne ( Managing Director ) R. Seevaratnam F. Mohideen S.Siriwardana S.C.Ganegoda L.T.Samarawickrama S.T.Gunatilleke Dr.K.I.M.Ranasoma SUBSIDIARIES Kelani Valley Green Tea (Private) Limited Kalupahana Power Company (Private) Limited Kelani Valley Instant Tea (Private) Limited Mabroc Teas (Private) Limited SECRETARIES Hayleys Group Services (Private) Limited 400, Deans Road, Colombo 10, Sri Lanka Telephone: (4 Lines) Fax: info.sec@hayleys.com STOCK EXCHANGE LISTING The ordinary shares of the Company are listed with the Colombo Stock Exchange of Sri Lanka REGISTERED OFFICE/HEAD OFFICE 400, Deans Road, Colombo 10, Sri Lanka Telephone: (2Lines) / Fax: postmaster@kvpl.com Website : PRINCIPAL LINES OF BUSINESS Producing and Processing of Tea and Rubber KELANI VALLEY PLANTATIONS PLC

3 Company Reg. No. - PQ 58 KELANI VALLEY PLANTATIONS PLC Interim Financial Statements as at 31st December 2011 Balance Sheets As at As at As at As at Rs. '000 Rs. '000 Rs. '000 Rs. '000 ASSETS Non-Current Assets Leasehold property, plant & equipment 429, , , ,071 Freehold property, plant & equipment 1,313,432 1,276, , ,683 Improvements to leasehold property 1,842,496 1,600,354 1,842,496 1,600,354 Investment in subsidiaries , ,700 Goodwill on acquisition 33,310 33, Total non - current assets 3,618,605 3,363,527 3,561,877 3,336,808 Current Assets Inventories 678, , , ,616 Amounts due from subsidiaries ,473 48,530 Amounts due from other related companies 134, , , ,807 Trade and other receivables 565, , , ,461 Short-term investments 8,299 8, Short term deposits 363, , , ,157 Cash and cash equivalents 44,948 28,688 32,090 20,134 Total current assets 1,795,432 1,440,990 1,157, ,705 Total assets 5,414,037 4,804,517 4,719,309 4,317,513 EQUITY AND LIABILITIES Equity Stated capital 340, , , ,000 Revenue reserves 1,825,116 1,500,627 1,786,907 1,490,370 Total equity attributable to equity holders of the company 2,165,116 1,840,627 2,126,907 1,830,370 Non controlling interest 17,162 14, Total equity 2,182,278 1,855,269 2,126,907 1,830,370 Non-Current Liabilities Interest-bearing borrowings 136, , , ,414 Deferred income 476, , , ,963 Deferred tax liability 197, , , ,673 Retirement benefit obligations 980, , , ,754 Net liability to lessor 352, , , ,693 Total non - current liabilities 2,143,646 2,083,831 2,101,662 2,027,497 Current Liabilities Trade and other payables 478, , , ,877 Net liability to lessor payable within one year 5,370 5,161 5,370 5,161 Amounts due to subsidiaries - - 6, Amounts due to other related companies 6,051 12,405 6,051 12,405 Income tax payable 3, Interest-bearing borrowings payable within one year 71,463 73,300 49,463 54,300 Short-term interest bearing borrowings 518, , Bank overdraft 4,772 13, ,962 Total current liabilities 1,088, , , ,646 Total liabilities 3,231,759 2,949,248 2,592,402 2,487,143 Total equity and liabilities 5,414,037 4,804,517 4,719,309 4,317,513 It is certified that the Financial Statements have been prepared in compliance with the requirements of the Companies Act No 7 of Sgd. Sarath Siriwardana Director - Finance The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the Board, Sgd. A.M.Pandithage Chairman 14th February 2012 Sgd. G.K.Seneviratne Managing Director

4 Interim Financial Statements for theyear ended 31st December 2011 INCOME STATEMENTS - GROUP Year Ended Year Ended Increase/ 3 Months to 3 Months to Increase/ (Decrease) (Decrease) Rs. '000 Rs. '000 % Rs. '000 Rs. '000 % Revenue 6,110,371 3,883, ,548,858 1,044, Cost of sales (5,209,884) (3,287,682) 58 (1,230,826) (837,941) 47 Gross profit 900, , , , Other income 75,507 36, ,159 26,859 (3) Administrative expenses (342,085) (161,662) 112 (82,618) (38,821) 113 Trading expenses (38,270) (8,988) Interest paid to Government. on finance lease (45,780) (66,833) (32) (12,733) (11,028) 15 Net finance cost (5,230) (20,236) (74) (1,771) (3,651) (51) Share of profit /(loss) of associate (net of tax) - -27,962 (100) - 2,994 (100) Profit before tax 544, , , , Tax expense (81,590) (29,538) 176 (50,937) (16,494) 209 Profit for the year 463, , , , Attributable to; Equity holders of the Company 460, , , , Non controlling interest 2,550 5,475 (53) (64) Profit for the period 463, , , , Earnings per share ( Rs ) Basic / Diluted

5 Interim Financial Statements for the Year ended 31st December 2011 INCOME STATEMENTS - COMPANY Year Ended Year Ended Increase/ 03 months to 03 months to Increase/ (Decrease) (Decrease) Rs. '000 Rs. '000 % Rs. '000 Rs. '000 % Revenue 4,264,561 3,838, ,078,840 1,022,884 5 Cost of sales (3,564,927) (3,281,850) 9 (810,118) (831,243) (3) Gross profit 699, , , , Other income 61,596 38, ,401 27,785-9 Administrative expenses (217,905) (157,025) 39 (53,679) (37,270) 44 Interest paid to Government. on finance lease (45,780) (66,833) (32) (12,733) (11,028) 15 Net finance cost 3,261 (14,053) (123) 8,898 (2,409) (469) Profit before tax 500, , , , Tax expense (68,269) (18,095) 277 (49,809) (8,464) 488 Profit for the year 432, , , , Earnings per share ( Rs ) Basic / Diluted

6 Interim Financial Statements as at 31st December 2011 Company Reg. No. - PQ 58 STATEMENTS OF CHANGES IN EQUITY Group Attributable to equity holders of the company Non controlling Total Stated General Retained Total interest equity capital reserve earnings Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at 01st January , , ,593 1,556,593 22,324 1,578,917 Profit for the period 320, ,677 5, ,152 Dividends (34,000) (34,000) - (34,000) Transfers 270,000 (270,000) Adjustment due to changes in holding (2,643) (2,643) (13,157) (15,800) Balance as at 31st December ,000 1,205, ,627 1,840,627 14,642 1,855,269 Profit for the period 460, ,489 2, ,039 Dividends (136,000) (136,000) -30 (136,030) Transfers 155,000 (155,000) Balance as at 31st December ,000 1,360, ,116 2,165,116 17,162 2,182,278 Company Stated General Retained Total capital reserve earnings equity Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at 01st January , , ,749 1,524,749 Profit for the period 339, ,621 Dividends (34,000) (34,000) Transfers 270,000 (270,000) - Balance as at 31st December ,000 1,205, ,370 1,830,370 Profit for the period 432, ,537 Dividends (136,000) (136,000) Transfers 155,000 (155,000) - Balance as at 31st December ,000 1,360, ,907 2,126,907

7 Interim Financial Statements for the year ended 31st December 2011 Company Reg. No. - PQ 58 CASH FLOW STATEMENT Group Company Year Ended Year Ended Year Ended Year Ended Rs. '000 Rs. '000 Rs. '000 Rs. '000 Cash Flows from Operating Activities Cash generated from operations( Note A) 633, , , ,337 Interest paid -91,290 (110,754) (67,701) (104,494) Taxes paid -15,895 (9,220) (10,740) (8,927) Retirement benefit obligations paid (74,143) (58,739) (73,184) (58,739) Net cash flow from operating activities 451, , , ,177 Cash Flows from Investing Activities Field development expenditure (288,070) (211,726) (288,070) (211,726) Interest received 32,593 23,685 21,617 23,608 Exchange gain 4, Dividend received Acquisition of property, plant & equipment (148,733) (80,780) (78,028) (80,545) Net cash paid on investment in Mabroc Teas (Pvt) Ltd - (90,880) - - Proceeds from disposal of property, plant & equipment 30,732 3,929 22,573 3,929 Investment In subsidiaries - - (14,193) (212,000) Loans repayment by group companies - 75,000-75,000 Net cash used in investing activities (369,354) (280,772) (335,228) (401,734) Net cash Inflow before financing activities 82, , , ,443 Cash flows from financing activities Dividend paid (136,515) (30,426) (135,041) (30,426) Capital settlement of net liability to lessor (5,161) (4,959) (5,161) (4,959) Short term loans obtained during the year 200, Long term loans repaid during the year (91,425) (175,949) (72,425) (158,585) Grants received 13,977 55,181 13,977 54,821 Net cash used in financing activities -18,150 (156,153) -198,650 (139,149) Net increase/(decrease) in cash and cash equivalents 64,492 93, ,809 (26,706) Cash and cash equivalents at the beginning of the year 338, , , ,035 Cash and cash equivalents at the end of the period (Note B) 403, , , ,329 Note A : Cash generated from operations Profit before tax 544, , , ,716 Adjustments for : Share of loss of associate - 27, Net finance expenses 51,010 87,069 42,519 80,886 Profit on disposal of property, plant & equipment (26,202) (3,929) (20,290) (3,929) Dividend income (1) - (873) - Depreciation 153, , , ,527 Lease amortisation 23,698 23,694 23,698 23,694 Provision for retirement benefit obligations 182, , , ,626 Amortisation of capital grants (18,018) (17,378) (17,991) (17,342) Provision for falling value of investment Provision/(reversal) for obsolete stocks 2,042 (110) (103) (110) Provision/(reversal) for doubtful debts -1,246 (1,940) 764 (1,940) Operating profit before working capital changes 912, , , ,128 (increase)/ decrease in inventories -25,973 (38,303) -71,275-14,748 (increase)/ decrease in trade and other receivables (273,605) (41,919) 27,189 (34,940) (increase)/ decrease in amounts due from related companies 19,306 (36,304) 34,362 (49,887) increase/ (decrease) in trade and other payables 7,207 40,703 37,662 40,224 increase/ (decrease) in amount due to related companies (6,354) 3,619 (938) 4,560 Cash generated from operating activities 633, , , ,337 Note B : Analysis of cash and cash equivalents Cash and bank balances 44,948 28,688 32,090 20,134 Short - term deposits 363, , , , , , , ,291 Bank overdraft (4,772) (13,158) (1) (1,962) Cash and cash equivalents 403, , , ,329

8 Notes to the Financial Statements: 1 These interim financial statements which have not been audited, comply with the Sri Lanka Accounting Standards 35 - Interim Financial Reporting and they also provide the information required by the Colombo Stock Exchange. 2 There has not been a significant change in the nature of the contingent liabilities, which were disclosed in the Annual Report for the year ended No circumstances have arisen since the balance sheet date, which would require adjustment to or disclosure in the interim financial statements. 4 The managing agent DPL Plantations (Pvt) Ltd has waived the management fees in its entirety effective from Dividends Final proposed Rs.5/- per share ( Rs.4/- per share) Rs.170,000,005 /- Dividends are subject to the 10% tax deduction 6 Segmental Information (Rs.'000) - Group Revenue Gross profit Year Ended Year Ended Year Ended Year Ended Tea 4,359,956 2,539, ,062 95,743 Rubber 1,783,573 1,373, , ,401 Others 21,481 38,580 14,581 26,811 Less : Intra-group sales (Tea) (54,639) (68,031) - - 6,110,371 3,883, , ,955 Segmental Information (Rs.'000) - Company Revenue Gross pprofit/(loss) Year Ended Year Ended Year Ended Year Ended Tea 2,480,988 2,463,048 (56,210) 85,182 Rubber 1,783,573 1,373, , ,401 Others - 2,267 - (1,880) 4,264,561 3,838, , ,703

9 Investor Information Market value of shares Rs. Rs. Closing price on Highest price recorded for the year ending Lowest price recorded for the year ending Highest price recorded for the three months ending Lowest price recorded for the three months ending Market capitalisation (Rs.Mn) 3, , Share trading from 01st January 2011 to 31st December 2011 No. of Transactions 1,585 2,407 No. of Shares traded 1,148,300 4,265,600 Value of shares traded ( Rs. ) 190,264, ,191,980 Ratios Net assets per share Price earning ratio (times) (Annualised) First twenty shareholders as at 31st December 2011 No. of Shares Name of Shareholder as at % 1 DPL Plantations (Private) Limited 24,200, Waldock Mackenzie Limited/Mr.Lalith Prabash Hapangama 2,776, Bank of Ceylon A/c Ceybank Unit Trust 1,919, Mabroc Holdings (Private) Limited 512, Bank of Ceylon A/c Ceybank Century Growth Fund 424, Aviva NDB Insurance PLC-A/C No.7 357, Mr.T.T.T.Al-Nakib 128, Mr.M.M.Udeshi 119, Mr.H.G.Carimjee 110, Aviva NDB Insurance PLC-A/C No.3 109, Deutsche Bank AG-Comtrust Equity Fund 85, Dr.(Mrs.) V.Sivaprakasapillai 80, Dr.D.Jayanntha 76, Cargo Boat Development Company PLC 71, Mr.M.I.Abdul Hameed 70, Gampaha District Co-Operative Rural Bank Union Ltd 66, Mrs.P.N.Bhatt 51, Mrs.R.S.L.De Mel 50, Mr.K.C.Viganarajah 46, HSBC International Nominees Ltd-SSBT-Deutsche Bank 45, TOTAL 31,302, There were no non-voting shares as at 31st December The Public Holding percentage, as defined under Colombo Stock Exchange rules, was 28.82% as at 31st December The Golden Share holder The Golden share of Rs.10/- held by the Secretary to the Treasury, enjoy the following special rights. The concurrence of the Golden Shareholder should be obtained to sub-lease estate lands and amend the Articles of Association of the company in which the Golden shareholders rights are given. The Golden Shareholder, or his nominee, has the right to examine the books and accounts of the Company. The Company is required to submit a detailed quarterly report to the Golden Shareholder. The Golden Shareholder can request the Board of Directors of the Company to meet with him. Directors Shareholdings as at 31st December Name of shareholder No. of shares Mr.G K Seneviratne 4,000 Mr.S. Siriwardana 193

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Interim Financial Statements For the twelve months ended 31 March 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18 June 1992 COMPANY

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2014 Quarter-1 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Three months ended 30th June 2017 STATEMENT OF PROFIT OR LOSS Audited Unaudited Unaudited 12 months ended 03 months ended 03 months ended 31.03.2017

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

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Twelve months ended 31st March 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Audited 12 months ended 12 months ended 03 months ended

More information

Tea Estates Sri Lanka

Tea Estates Sri Lanka Tea Estates Sri Lanka Hapugastenne Plantations PLC (Company Registration Number PQ 62) Provisional Un- audited Financial Statements Six months ended 30th June 2011 CHAIRMAN S MESSAGE The company recorded

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2014 Quarter-2 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

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

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 nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

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 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

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 ) Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited

More information

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance

More information

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

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED JUNE 30, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME AND INVESTEE FOR THE PERIOD/QUARTER ENDED 30.06.2017

More information

KELANI CABLES PLC Company Reg. No. PQ 117

KELANI CABLES PLC Company Reg. No. PQ 117 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER

More information

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

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

More information

Interim 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

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

Sri Lanka Telecom PLC

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

More information

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 Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 ) Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595

More 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

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2017 Quarter-1 (2017/18) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

More information

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

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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2016 Quarter-2 (2016/17) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Twelve months ended 31st March 2018 Quarter-4 (2017/18) Corporate Information NAME OF COMPANY (A quoted public company

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

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

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More information

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

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

Sri Lanka Telecom PLC

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

More information

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

Colombo Dockyard PLC. Interim Financial Report

Colombo Dockyard PLC. Interim Financial Report Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For

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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2018 Quarter-2 (2018/19) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

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

Kahawatte Plantations PLC. Interim Financial Statements Nine Months Ended 30 th September 2017

Kahawatte Plantations PLC. Interim Financial Statements Nine Months Ended 30 th September 2017 Kahawatte Plantations PLC Interim Financial Statements Nine Months Ended 30 th September 2017 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30th SEPTEMBER 2017 INCOME STATEMENT Revenue 922,681

More information

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018 Lanka WallTiles PLC For the Three months ended 30th June 2018 As at 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Non-current assets (Unaudited) (Audited) (Unaudited) (Audited) Rs.'000 Rs.'000 Rs.'000

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

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

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements 17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE

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

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

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

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

More information

MARAWILA RESORTS PLC

MARAWILA RESORTS PLC INTERIM RESULTS For the Six Months Ended 30th September 2011 Leyden Bastain Road, Colombo.01. INCOME STATEMENT Year ended For the six months 31.03.2011 ended 30th September Audited 2011 2010 Variance Rs.'000

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

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

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ

More 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

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

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

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

Sri Lanka Telecom PLC

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

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

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

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period.

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. Managing Director s Statement 1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. While there was a reasonably good momentum of consumption in the market

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months

More information

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

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

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

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

JOHN KEELLS HOLDINGS LIMITED. Interim Results to 31 December 2002

JOHN KEELLS HOLDINGS LIMITED. Interim Results to 31 December 2002 JOHN KEELLS HOLDINGS LTD. - Interim Report Nine months ended 31 December 2002 Interim Results to 31 December 2002 Chairman's Message The relatively improved economic environment, a period devoid of conflict,

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

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

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)

More 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

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More 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

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

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES Company Number PQ 118 INTERIM FINANCIAL STATEMENTS For the Three months ended March 31, 2017 Nations Trust Bank 1Q profits up by 22% The Bank closed the first

More information

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 30.09.18 31.12.17 30.09.18 31.12.17 LKR LKR LKR LKR ASSETS Non - current assets Property,Plant

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

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

E B CREASY & COMPANY PLC (PQ 182)

E B CREASY & COMPANY PLC (PQ 182) E B CREASY & COMPANY PLC (PQ 182) INTERIM FINANCIAL STATEMENT For the Six Months Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME COMPANY For thesix Months Ended 30th

More information

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

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

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017 Interim Financial Statements for the Fourth quarter Ended 31st March 2017 STATEMENT OF FINANCIAL POSITION As at Un Audited Audited 31 March 31 March 2017 2016 ASSETS Rs. 000 Rs. 000 Non-Current Assets

More information

Ceylon Tobacco Company PLC Summary of Performance for the 3 months ended 31 March 2012

Ceylon Tobacco Company PLC Summary of Performance for the 3 months ended 31 March 2012 Summary of Performance for the 3 months ended 31 March 2012 During the first quarter of 2012, Ceylon Tobacco increased its contribution to government revenues to Rs 15 billion while profit after tax stood

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements

More 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

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -THREE MONTHS ENDED 30TH JUNE 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Audited Audited Unaudited Unaudited Unaudited Unaudited

More information