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

Size: px
Start display at page:

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

Transcription

1 Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 )

2 Consolidated Income Statement Quarter ended Twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Unaudited Audited Revenue 6,330,421 5,610,637 18,250,581 16,055,386 Revenue Tax (147,389) (140,767) (481,042) (422,348) Net Revenue 6,183,032 5,469,870 17,769,539 15,633,038 Other Income (188,380) (230,963) 259,848 (98,600) Staff Costs (807,016) (744,274) (3,103,254) (2,746,929) Depreciation (424,597) (427,018) (1,702,725) (1,470,418) Amortisation (28,532) (27,785) (112,529) (112,819) Other Operating Expenses - Direct (1,105,505) (1,039,791) (3,898,583) (3,351,276) Other Operating Expenses - Indirect (1,738,656) (1,685,654) (6,198,462) (5,554,832) Profit from Operations 1,890,346 1,314,385 3,013,834 2,298,164 Finance Income 76,059 63, , ,613 Finance Expenses (233,277) (214,151) (949,117) (745,013) Net Finance (Expenses) (157,218) (150,573) (685,904) (577,400) 1,733,128 1,163,812 2,327,930 1,720,764 Share of Profit / (loss) of equity accounted investees net of tax (7,638) (47,860) (138,039) (171,202) Profit before Tax 1,725,490 1,115,952 2,189,891 1,549,562 Income Tax Expense (281,603) (264,535) (606,496) (535,823) Profit for the period 1,443, ,417 1,583,395 1,013,739 Attributable to: Equity Holders of the Parent Company 996, ,584 1,169, ,873 Non - controlling interests 447, , , ,866 1,443, ,417 1,583,395 1,013,739 Earnings per share for the period - Rs (Basic / Diluted) Colombo 22nd May

3 Company Income Statement Quarter ended Twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Unaudited Audited Revenue 326, , , ,545 Revenue Tax (7,056) (5,729) (18,119) (15,089) Net Revenue 319, , , ,456 Other Income 545, ,441 1,007, ,147 Staff Costs (46,115) (38,305) (176,836) (149,189) Depreciation (15,951) (16,695) (63,223) (59,128) Amortisation (174) (60,910) (656) (60,968) Other Operating Expenses - Direct (67,529) (57,470) (222,821) (178,574) Other Operating Expenses - Indirect (86,569) (103,067) (319,450) (314,981) Profit from Operations 648, ,738 1,030, ,763 Finance Income 33,767 3, ,119 29,819 Finance Expenses (50,180) (48,815) (216,329) (164,221) Net Finance (Expenses) (16,413) (45,565) (114,210) (134,402) Profit before Tax 631, , , ,361 Income Tax Refund/(Expense) (8,580) 13,738 6,506 20,927 Profit for the period 623, , , ,288 Earnings per share for the period - Rs (Basic/Diluted) Colombo 22nd May

4 Statement of Comprehensive Income GROUP Quarter ended Twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Unaudited Audited Profit for the period 1,443, ,417 1,583,395 1,013,739 Other Comprehensive Income Items that will never be reclassified to profit or loss Revaluation of property, plant and equipment 53, ,669 53, ,669 Share of other comprehensive income of equity accounted investees 2,193 51,513 2,193 51,513 Actuarial gains/ (losses) on defined benefit obligations (20,900) 7,515 (20,900) 7,515 Income tax on other comprehensive income (171,474) (1,160) (171,474) (1,160) (137,077) 265,537 (137,077) 265,537 Items that are or may be reclassified to profit or Loss Foreign Currency translation differences of foreign operations 66, , , ,324 Net change in fair value of available for sale financial assets (75,745) Net movement in cash flow hedging (213,504) (960,398) (146,874) 178,414 (727,090) 708,579 Other comprehensive income for the period net of tax (283,951) 443,951 (864,167) 974,116 Total comprehensive income for the period net of tax 1,159,936 1,295, ,228 1,987,855 Attributable to: Equity Holders of the Parent Company 830, , ,973 1,389,232 Non -controlling interests 329, ,261 62, ,623 1,159,936 1,295, ,228 1,987,855 3

5 Statement of Comprehensive Income Company Quarter ended Twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Unaudited Audited Profit for the period 623, , , ,288 Other Comprehensive Income Items that will never be reclassified to profit or loss Revaluation of property, plant and equipment 80,093 60,000 80,093 60,000 Actuarial gains/ (losses) on defined benefit obligations (5,417) 6,000 (5,417) 6,000 Income tax on other comprehensive income (95,513) (720) (95,513) (720) (20,837) 65,280 (20,837) 65,280 Items that are or may be reclassified to profit or Loss Foreign currency translation differences of foreign operations Net change in fair value of available for sale financial assets Other comprehensive income for the period net of tax (20,837) 65,280 (20,837) 65,280 Total comprehensive income for the period net of tax 602, , , ,568 Attributable to: Equity Holders of the Parent Company 602, , , ,568 Non -controlling interest , , , ,568 4

6 Consolidated Statement of Financial Position Aitken Spence Hotel Holdings PLC As at Rs. 000 Rs. 000 Unaudited Audited ASSETS Non Current Assets Property, plant and equipment 41,404,788 37,687,160 Leasehold properties 2,023,903 2,042,460 Prepaid operating leases 1,772,172 1,791,169 Intangible assets 416, ,612 Investment in equity accounted investees 1,158,581 1,294,427 Other financial assets 195, ,650 Deferred tax assets 143, ,760 47,114,431 43,504,238 Current Assets Inventories 428, ,821 Trade and other receivables 2,078,519 1,946,990 Amount due from ultimate holding company 1,464, ,663 Amount due from parent s group entities 957, ,096 Prepaid operating leases 533, ,549 Deposits and prepayments 66,203 71,557 Current tax receivable 23,233 11,077 Other financial assets 508,567 2,349,518 Cash and cash equivalents 5,418,970 2,315,478 11,478,966 8,673,749 TOTAL ASSETS 58,593,397 52,177,987 EQUITY AND LIABILITIES Equity Attributable to equity holders of the Parent Stated capital 3,554,587 3,554,587 Reserves 3,964,579 4,352,819 Retained earnings 12,252,049 11,254,420 19,771,215 19,161,826 Non Controlling Interests 8,122,788 8,270,862 Total Equity 27,894,003 27,432,688 Non Current Liabilities Interest - bearing borrowings 18,154,051 14,450,707 Government grants 143 Deferred tax liabilities 646, ,880 Other Liabilities 881, ,833 Employee benefits 195, ,462 19,876,906 15,595,025 Current Liabilities Trade payables 600, ,690 Other provisions and payables 2,950,425 2,847,517 Amount due to ultimate holding company 834, ,329 Amount due to parent s group entities 66, ,916 Interest bearing borrowings 4,320,375 3,311,162 Current tax payable 227, ,341 Short term bank borrowings 1,822,230 1,746,319 10,822,488 9,150,274 Total Liabilities 30,699,394 24,745,299 TOTAL EQUITY AND LIABILITIES 58,593,397 52,177,987 Net Asset value per share (Rs.) The Chief Financial Officer certifies that the Financial Statements have been prepared in compliance with the requirement of the Companies Act No. 07 of D.H.S Jayawardena J.M.S Brito D.G.P Ekanayake Chairman Managing Director Assistant Vice President - Finance Colombo 22nd May

7 Company Statement of Financial Position As at Rs. 000 Rs. 000 Unaudited Audited ASSETS Non Current Assets Property, plant and equipment 1,616,249 1,541,933 Intangible assets 1,505 1,423 Investments in subsidiaries 7,534,781 7,585,526 Investment in equity accounted investees 1,094,994 1,094,994 Other financial assets 91,667 - Deferred tax assets - 24,356 10,339,196 10,248,232 Current Assets Inventories 21,240 22,836 Trade and other receivables 192, ,119 Amount due from ultimate holding company 531,570 - Amount due from parent s group entities 905, ,952 Deposits and prepayments 9,921 23,410 Current tax receivable - 3,433 Other financial assets 6, ,000 Cash and cash equivalents 367, ,323 2,034,320 1,324,073 TOTAL ASSETS 12,373,516 11,572,305 EQUITY AND LIABILITIES Equity Attributable to equity holders of the parent Stated capital 3,554,587 3,554,587 Reserves 802, ,139 Retained earnings 5,820,055 5,082,452 Total Equity 10,176,874 9,359,178 Non Current Liabilities Interest - bearing borrowings 667, ,400 Deferred tax liabilities 46,169 - Employee benefits 35,162 29, , ,761 Current Liabilities Trade creditors 38,823 27,109 Other Provisions and payables 116, ,339 Amount due to ultimate holding company 276, ,530 Amount due to parent s group entities 717, ,903 Interest bearing borrowings 266,400 66,600 Current tax payable 9,108 - Short term bank borrowings 23, ,885 1,448,331 1,250,366 Total Liabilities 2,196,642 2,213,127 TOTAL EQUITY AND LIABILITIES 12,373,516 11,572,305 Net Asset value per share (Rs.) The Chief Financial Officer certifies that the Financial Statements have been prepared in compliance with the requirement of the Companies Act No. 07 of D.H.S Jayawardena J.M.S Brito D.G.P Ekanayake Chairman Managing Director Assistant Vice President - Finance Colombo 22nd May

8 Statement of Changes in Equity For the twelve months ended 2018 GROUP Attributable to Equity Holders of the parent Stated Reserves Foreign Available for Cashflow hedge Revaluation Retained Total Non Total Capital Currency Sale Reserve Reserve Earnings Controlling Equity Translation Reserve Interest Reserve Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Balance as at 01st April ,554,587 22,929 1,206,039 38,630 2,378,602 11,205,005 18,405,792 5,429,111 23,834,903 Profit for the period , , ,866 1,013,739 Other comprehensive income ,913 (38,630) - 232,336 6, , , ,116 Total Comprehensive Income ,913 (38,630) - 232, ,613 1,389, ,623 1,987,855 Share of net assets of equity accounted investees (14,990) (14,990) - (14,990) Effect of change in percentage holding in subsidiaries (17,094) (17,094) Effect of acquisition of subsidiaries during the year ,385,486 2,385,486 Dividends -2015/ (435,213) (435,213) - (435,213) Dividends -2016/ (182,995) (182,995) - (182,995) Dividends of subsidiaries to non controlling interest (125,264) (125,264) Balance as at ,554,587 22,929 1,718, ,610,938 11,254,420 19,161,826 8,270,862 27,432,688 Profit for the period ,169,314 1,169, ,081 1,583,395 Other comprehensive income ,980 - (576,239) 19,343 (183,425) (512,341) (351,826) (864,167) Total Comprehensive Income ,980 - (576,239) 19, , ,973 62, ,228 Effect of change in percentage holding in subsidiaries during the year , ,151 (160,151) - Transfer of revaluation reserves on disposal of subsidiries (59,324) 59, Purchase of owned shares by subsidiary (123,662) (123,662) (7,280) (130,942) Dividends / (84,073) (84,073) - (84,073) Dividends of subsidiaries to non controlling interest (42,898) (42,898) Balance as at ,554,587 22,929 1,946,932 - (576,239) 2,570,957 12,252,049 19,771,215 8,122,788 27,894,003 7

9 Statement of Changes in Equity For the twelve months ended 2018 COMPANY Stated Reserves Revaluation Retained Total Capital Reserve Earnings Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Balance as at 01st April ,554,587 22, ,210 5,044,092 9,260,818 Profit for the period 651, ,288 Other Comprehensive Income 60,000 5,280 65,280 Total Comprehensive Income 60, , ,568 Dividends /16 (435,213) (435,213) Dividends /17 (182,995) (182,995) Balance as at ,554,587 22, ,210 5,082,452 9,359,178 Profit for the period 922, ,606 Other Comprehensive Income 80,093 (100,930) (20,837) Total Comprehensive Income 80, , ,769 Dividends /17 (84,073) (84,073) Balance as at ,554,587 22, ,303 5,820,055 10,176,874 8

10 Cash Flow Statement GROUP COMPANY For the twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Unaudited Audited Cash flow from operating activities Profit before taxation 2,189,891 1,549, , ,361 Adjustments for Depreciation 1,702,725 1,470,418 63,223 59,128 Amortisation 112, , Amortisation of government grant (143) (156) - - Provision for impairment of debtors (11,989) 5,648 1, Impairment of investments in equity accounted investees ,777 Interest expense 949, , , ,221 Interest income (263,213) (167,613) (102,119) (29,819) Loss on disposal of investments Profit/ (Loss) on sale of Property, Plant and equipment (166) 2,720 (270) 22 Gain on disposal of subsidiaries (307,616) - (409,961) - Provision for Employee Benefits 43,430 37,439 6,228 5,680 Share of (Profit)/Loss of equity accounted investees net of tax 138, , Effect of movement in exchange rates 75, ,457 (13,714) (7,155) 4,627,966 4,050, , ,757 Operating profit before working capital changes (Increase) / Decrease in Inventories 43,798 (173,401) 1,596 (4,203) (Increase) / Decrease in Trade and other receivables (149,512) (86,670) (81,603) 22,198 (Increase) / Decrease in Amount due from ultimate Holding Company (1,108,501) (321,840) (531,570) 14,436 (Increase) / Decrease in Amount due from Parents Group Entities (515,439) (67,806) (583,251) 37,154 (Increase) / Decrease in Deposits and Prepayments 168,860 (2,004) 13,489 (18,237) Increase / (Decrease) in Trade Creditors ,978 11,714 (6,309) Increase / (Decrease) in Provisions and other Payables 102, ,528 (53,984) 68,549 Increase / (Decrease) in Amount due to ultimate Holding Company 486, ,525 68, ,204 Increase / (Decrease) in Amount due to parents Group Entities (63,197) 32,335 56,409 (140,435) Cash Generated/ (used in) from Operations 3,593,568 3,988,154 (420,710) 1,040,114 Interest Paid (949,117) (745,013) (216,329) (164,221) Gratuity Paid (38,850) (30,347) (5,844) (3,254) Income Tax Paid (392,361) (625,309) (5,961) (6,614) Net Cash generated /(used in) from operating activities 2,213,240 2,587,485 (648,844) 866,025 (Carried Forward to next page) 9

11 Cash Flow Statement GROUP COMPANY For the twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Unaudited Audited Net Cash generated/(used in) from operating activities 2,213,240 2,587,485 (648,844) 866,025 Cash Flows from Investing Activities Investments in debt and equity securities (100,000) (57,760) (407,000) (482,540) Proceeds from debt securities 1,787-1,787 - Disposal of equity investments ,000 - Purchase of owned shares by subsidiary (130,942) Acquisition of Property Plant and Equipment (5,097,080) (5,131,734) (57,472) (170,272) Purchase of Intangible Assets (7,633) (10,113) (738) (1,600) Net cash inflow on divestment of subsidiary (Note A) 722,725 2,948, ,706 - Proceeds from disposal of investments 22, Proceeds from sale of Property, Plant & equipment 3,928 23, Proceeds / (Purchase) of term deposits 1,847,497 (198,255) 100,000 26,013 Interest received from deposits 274, , ,233 (100,000) Net cash used in investing activities (2,462,057) (2,279,588) 504,812 (728,399) Cash Flows from financing activities Proceeds from long term borrowings 11,864,095 3,583,830-1,000,000 Repayment of long term borrowings (8,470,986) (2,719,576) (66,600) - Dividends paid (84,073) (618,208) (84,073) (618,208) Dividend paid to shareholders of non-controlling interest (42,898) (125,264) - - Net cash flow/(used in) from financing activities 3,266, ,782 (150,673) 381,792 Net Increase/(Decrease) in cash & cash equivalents 3,017, ,679 (294,705) 519,418 Cash & cash equivalents at the beginning of the year 579, , , ,020 Cash & cash equivalents at the end of the year 3,596, , , ,438 Analysis of cash & cash Equivalents at the end of the year Cash at Bank and in hand 4,473,848 1,386, , ,361 Short term deposits 945, , ,962 Bank Overdrafts (1,822,230) (1,746,319) (23,844) (117,885) Cash and cash equivalent as previously reported 3,596, , , ,438 Effect of movement in exchange rate - 10,260 13,714 Cash and cash equivalent as previously reported 3,596, , , ,152 Note A - Divestment of Investment of a Subsidiary The Company divested its investment in M.P.S Hotels (Pvt) Ltd during the year. The fair value of assets and liabilities divested are as follows: Rs. 000 Property, plant and equipment 444,877 Inventories 4,486 Trade and other receivables 18,497 Deposits and prepayments 2,451 Taxes receivable 1,655 Deferred tax (6,873) Employee benefits (9,494) Trade and other payables (40,490) Cash and cash equivalents (5,018) Total identifiable net assets 410,091 Gain on disposal of subsidiary 307,616 Cash and cash equivalents divested 5,018 Net cash inflow on divestment of subsidiary 722,725 10

12 Notes to the Interim Financial Statements Aitken Spence Hotel Holdings PLC 1 Segmental Results 1.1 Revenue GROUP External Intra Group Total Total For the twelve months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited Audited Sri Lanka Sector Resorts and Hotels 6,023,130 8,309 6,031,439 5,058,259 Others 48, , , ,316 Total Sri Lanka Sector 6,071, ,066 6,552,431 5,514,575 South Asian and Middle East Sector 12,179, ,794 12,325,010 11,098,705 Intra Group 18,250, ,860 18,877,441 16,613,280 (626,860) (557,894) Total 18,250,581 16,055, Profit/(Loss) before taxation GROUP For the twelve months ended Rs. 000 Rs. 000 Unaudited Audited Sri Lanka Sector Resorts and Hotels 822, ,724 Others 130,332 85, , ,135 Share of results of equity accounted investees (138,039) (171,202) Total Sri Lanka Sector 814, ,933 South Asian and Middle East Sector 1,375,545 1,341,629 Total 2,189,891 1,549, Total Assets GROUP For the twelve months ended Rs. 000 Rs. 000 Sri Lanka Sector Unaudited Audited Resorts and Hotels 25,858,011 23,337,193 Others 345, ,751 26,203,242 24,047,944 Share of assets of equity accounted investees 1,137,106 1,272,952 Total Sri Lanka Sector 27,340,348 25,320,896 South Asian and Middle East Sector 31,253,049 26,857,091 Total 58,593,397 52,177,987 11

13 Notes to the Interim Financial Statements 2 The Financial statements of the Company and those consolidated with such for the interim period have been prepared on the same accounting policies and methods of computations as in the most recent audited financial statements and are in compliance with LKAS 34-Interim Financial Reporting. 3 The accounting policies have been consistently applied by the Group and are consistent with those used in the previous year. The presentation and classification of the financial statements of the previous year have been amended where relevant to be comparable with those of the current year. 4 The company paid a final ordinary dividend of cts. 25 per share for the year ended 2017 on 11th July 2018 after it was approved by the board. Total interim ordinay dividend payment amounted to Rs. 84,072,503/-. The board resolved to recommend the payment of a final ordinary dividend of Rs per share for the year ended 2018 once approved by the shareholders at the Annual General Meeting. Other than the above there were no material events subsequant to the end of the reporting date which require disclosure in the interim financial statements. 5 Cash flow hedging During the period under review Ahungalla Resorts Ltd., a group company designated its identified foreign currency loan as the hedging instrument in order to hedge against the company exposure to the changes in foreign exchange rates on the variable cash flows from the highly probable future foreign currency revenue. Consequently the effective portion of gain or loss on the hedging instrument will be recognised in the cash flow hedge reserve, through other comprehensive income while any ineffective portion will be recognised immediately in the statement of profit or loss. 6 The Company divested its entire holding in its fully owned subsidiary M.P.S Hotels (Pvt) Ltd on 21/9/2017. The resultant gain on disposal of this subsidiary is reflected under other income. 7 Tax Expense The Inland Revenue Act, No 24 of 2017 which was certified on the 24th of October 2017 will be effective from 1st April The deferred tax asset/ liability of the Company and the Group for 2017/2018 is accounted based on the income tax rates that would be applicable as per the above Act. The income tax provisions for the period ending 2018 were made based on the rates applicable for the year of assessment 2017/ Six months of the period under review relates to the off season of the tourism industry both in Sri Lanka and overseas, the group operates. 9 Contingent liability as at 2018 on guarantees given by Aitken Spence Hotel Holdings PLC to third parties on facilities obtained by subsidiaries amounted to Rs. 13,733,032,000/-. 10 There was no liability to management fees or any other similar expenditure not provided for in the interim financial statements. Investor Information 1 Share Information For the Quarter Ended Market Price per Share - Highest Lowest Last Traded Price (Rs.) Dividend per ordinary share (Rs.) Number of shares represented by the stated capital - Ordinary 336,290, ,290,010 - Preference 16,500,000 16,500,000 2 Percentage of shares held by the public as at 2018 is 25.40%. Number of public shareholders as at 2018 was 3, The float adjusted market capitalisation as at 2018 was Rs. 2,861,660, with reference to the rule no.7.6 (iv) of the listing rules of the Colombo stock exchange. As the float adjusted market capitalisation is over 2.5 Bn, Aitken Spence Hotel Holdings PLC complies under option 3 with the minimum public holding requirement. 12

14 4 Shares held by the Directors are as follows: Name of the Director Position No of Shares No of Shares Deshamanya D.H.S. Jayawardena Chairman - - J.M.S. Brito Managing Director 314, ,023 D.S.T. Jayawardena Director 16,000 16,000 C.M.S. Jayawickrama Director - - G.P.J. Goonewardena (retired on and appointed w.e.f ) Director 5,460 5,460 R.N. Asirwatham Director 1,000 1,000 C.H. Gomez Director - - N.J. de S. Deva Aditya Director , ,483 5 Twenty Largest Shareholders as at 2018 Name of the Share Holder No of Shares % Aitken Spence PLC - A/C No ,472, % Employees Provident Fund 31,501, % Sri Lanka Insurance Corporation Ltd. - Life Fund 5,518, % Ace Cargo (Pvt) Ltd 4,423, % Aitken Spence Hotel Managements (Pvt) Ltd 3,530, % Aitken Spence Aviation (Pvt) Ltd. 2,604, % Bank of Ceylon No 01 Account 2,547, % Employees Trust Fund Board 2,370, % The Ceylon Guardian Investments Trust PLC A/C # 02 2,245, % National Savings Bank 2,102, % G.C. Wickremasinghe 2,082, % J B Cocoshell (Pvt) Ltd 1,913, % Ceylon Investments PLC # 02 1,283, % A.T. Wickramasinghe 1,245, % Bank of Ceylon A/C Ceybank Century Growth Fund 1,046, % M.J. Fernando 1,000, % K Fernando 991, % Ceylon Investments PLC # , % Phoenix Ventures Private Ltd 831, % Rubber Investment Trust Ltd A/C # , % 308,523, % 13

15 Corporate Information as at Directors Deshamanya D.H.S. Jayawardena (Chairman) J.M.S. Brito LLB, FCA, MBA (Managing Director) Ms. D.S.T. Jayawardena C.M.S. Jayawickrama FCMA G.P.J. Goonewardena - (retired on and appointed w.e.f ) R.N. Asirwatham FCA C.H. Gomez N.J. de Silva Deva Aditya DL, FRSA, MEP Legal Form A public quoted Company with limited liability Incorporated in Sri Lanka on 14th March 1978 Company registration No. PQ 97 Secretaries Aitken Spence Corporate Finance (Pvt) Ltd No 315, Vauxhall Street Colombo 02 Sri Lanka Tel: (9411) Fax: (9411) Registrars P.W Corporate Secretarial (Pvt) Ltd 3/17, Kynsey Road, Colombo 8 Tel: (9411) Fax: (9411) Registered Address No 315, Vauxhall Street Colombo 02 Sri Lanka Tel: (9411)

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More 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

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More 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

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

Corporate Information

Corporate Information CIC HOLDINGS PLC INTERIM REPORT For the period ended 30 th September 2017 Corporate Information NAME OF THE COMPANY CIC Holdings PLC COMPANY REGISTRATION NO. PQ 88 LEGAL FORM A Public Quoted Company with

More information

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

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

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

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More 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

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

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

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

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC INTERIM ACCOUNTS Three months ended 30 June 2009 Lanka ORIX LEASING Company PLC BALANCE SHEETS Lanka ORIX LEASING Company PLC Audited Group Company Group Company 31 Mar 2009 31 Mar 2009 As at 30 June 2009

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

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

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More 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

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More 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

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

Year ended

Year ended PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More 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

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 Chairman s Review It is with pleasure I announce that your Company R I L Property PLC (R I L) has recorded its highest Turnover

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The

More information

For the period ended 31 March 2018

For the period ended 31 March 2018 de For the period ended 31 March 2018 STATEMENT OF PROFIT OR LOSS Period ended 31 March 2018 For the three months ended For the three months ended 31.03.2018 31.03.2017 Change 31.03.2018 31.03.2017 Change

More information

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

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

More information

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

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

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

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

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

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY

More 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

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

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CONSOLIDATED INCOME STATEMENT Restated Change as a % 3 months to 3 months to Change as a % Continuing operations Revenue

More information

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Twelve Months Ended 31st March 2018 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

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

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,

More information

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

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 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388

More 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

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

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

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

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

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Nine Months Ended 31st December 2017 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

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

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

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

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

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

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More 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

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

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets

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 DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

CIC Holdings PLC. CIC Holdings PLC

CIC Holdings PLC. CIC Holdings PLC CIC Holdings PLC Interim Report CIC Holdings PLC For the Period Ended 30 th September 2012 Interim Report For the Period Ended 31 st March 2014 Corporate Information NAME OF THE COMPANY CIC Holdings PLC

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

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

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited

More 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

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

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

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 31 ST MARCH 2017 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 ST MARCH As.At As.At Change 31.03.2017 31.03.2016 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets Property,

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong

More information

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

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More 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

Financial Statements For the Financial Year Ended 31st March 2018

Financial Statements For the Financial Year Ended 31st March 2018 Financial Statements For the Financial Year Ended 31st March 2018 The first company in the banking and non-banking sector of Sri Lanka to be certified with ISO 9001:2015 Quality Management system and ISO

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

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statements Nine months ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information