LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance
|
|
- Melvin Lynch
- 5 years ago
- Views:
Transcription
1 INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Revenue 158, ,366 31, , , ,276 Cost of Sales -126, ,808-22, , , ,709 Gross Profit 31,031 21,558 9,473 44,539 42,106 2,433 Other operating income Administration & General Expenses -26,047-23,972-2,075-38,327-34,513-3,814 Marketing Expenses -3,078-2, ,412-2,360-1,052 Profit from operation 2,056-4,432 6,488 3,168 6,084-2,916 Finance Income 1,793 2, ,471 2,495-1,024 Finance Expenses -6,629-3,741-2,888-9,458-14,210 4,753 Net Finance Expenses -4,836-1,246-3,590-7,987-11,715 3,729 Profit before taxation -2,780-5,678 2,898-4,819-5, Income tax expense -1,126-1,126-1, ,024 Profit/(loss) for the period -3,906-5,678 1,772-6,788-6, Attributable to : -Equity holders of the company -3,906-5,678 1,772-5,430-5, Minority Interests -1, ,906-5,678 1,772-6,788-6, Basic Earnings per share Market price per share Highest Rs Lowest Rs Closing value as at 30th June Rs The accounting policies and methods of computation are followed as compared with the annual financial statements. The above figures are provisional and unaudited. The Company paid a dividend of Rs.1.25 per ordinary share amounting to Rs.17.1 million in October 2010, on the profits made during the financial year ended 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 March 31, No circumstances have arisen since the Balance Sheet date,which would require adjustments to or disclosure in the financial statements. Dinal Peiris R.Seevaratnam Date: Managing Director Director
2 Statement of Changes in Equity-Company FOR THE THREE MONTHS ENDED Stated Advance Revalu- Capital Against ation Retained Stated Reserve Earnings Capital Total Rs 000's Rs 000's Rs 000's Rs 000's Rs 000's Balance as at 1st April , , , ,922 Net profit for the 3 months ended ,906-3,906 Dividends paid 0 Balance as at 30th June , , , ,016 FOR THE THREE MONTHS ENDED Balance as at 1st April , , , ,977 Net profit for the 3 months ended ,678-5,678 Dividends paid 0 Balance as at 30th June , , , ,299 Statement of Changes in Equity -Group Stated Advance Revalu- Capital Against ation Retained Stated Reserve Earnings Minority Capital Total Interest Equity Rs 000's Rs 000's Rs 000's Rs 000's Rs 000's Rs 000's Rs 000's FOR THE THREE MONTHS ENDED Balance as at 1st April , , , ,687 30, ,724 Part Settlement of Stated Capital 0 Net profit for the 3 months ended ,430-5,430-1,358-6,788 Dividends paid Balance as at 30th June , , , ,258 28, ,937 FOR THE THREE MONTHS ENDED Balance as at 1st April , , , ,511 23, ,684 Part Settlement of Stated Capital 0 Net profit for the 3 months ended ,822-5, ,576 Dividends paid 0 0 Net increase in Minority Shareholder's interest 0 Balance as at 30th June , , , ,689 22, ,108 Segment Information Sales analysis Profit analysis FOR THE THREE MONTHS ENDED Rs 000's Rs 000's Rs 000's Rs 000's Extrusions 158, ,366-2,780-5,678 Imported Extrusions 12,319 31,104 2,143 1,961 Fabrication -1,594 Billets 3,602 2, Tea 232, ,618-2,735-2, , ,961-4,193-5,631 Inter Group Transactions -4, , ,961-4,819-5,631
3 COMPANY GROUP BALANCE SHEET AS AT 30th June 31st March 30th June 31st March 2,011 2,011 2,011 2,011 Rs.000's Rs.000's Rs.000's Rs.000's ASSETS Non Current Assets Property,Plant & Equipment 209, , , ,194 Capital work -in-progress 2, , Investments in Subsidiaries 42,475 42,475 Other Investments 36,062 36,062 36,062 36,062 Goodwill Deferred Tax asset Total Non Current Assets 290, , , ,773 Inventories 187, , , ,052 Trade & Other Receivables 138, , , ,313 Amount due from Related Parties 42,233 18,447 2,662 3,103 Tax/ ESC Receivables ,268 0 Cash & Cash Equivalents 81,123 79, , ,365 Total Current Assets 450, , , ,833 Total Assets 741, ,701 1,201,550 1,213,606 EQUITY AND LIABILITIES Equity Stated Capital- 13,702,823 Ordinary Shares 137, , , ,028 Advances against Stated Capital Revaluation Reserves 120, , , ,256 Retained Earnings 103, , , ,002 Total Equity attributable to Equity Holders of the Co. 361, , , ,687 Minority Interest ,679 30,037 Total Equity 361, , , ,724 Non Current Liabilities Deferred Tax 7,974 8,124 11,354 9,584 Retirement Benefit Obligation 29,728 29,463 34,327 33,032 Total Non Current Liabilities 37,702 37,587 45,681 42,616 Current Liabilities Trade & other Payables 32,701 27,288 65,472 96,691 Current Taxation 3,443 3,772 12,687 Amounts due to Related Parties 2,516 1, ,236 Short Term Borrowings 212, , , ,171 Bank Overdraft 95,029 78, ,449 87,481 Total Current Liabilities 342, , , ,266 Total Liabilities 380, , , ,882 Total Equity & Liabilities 741, ,701 1,201,550 1,213,606 Net Assets per Ordinary Share The above figures are provisional and unaudited. Dinal Peiris R.Seevaratnam Date: Managing Director Director
4 CASH FLOW STATEMENT Company Group FOR THE THREE MONTHS ENDED ,011 2,010 2,011 2,010 Rs.000's Rs.000's Rs.000's Rs.000's Cash Flow from Operating Activities Profit before Taxation -2,780-5,678-4,819-5,631 Adjustments For :- Depreciation 6,003 5,390 6,300 5,667 Provision for gratuity 1, , Profit on Disposal of Property,Plant & Equipment 0 0 Write off of Property,Plant & Equipment Dividend income Interest income -1,793-2,495-1,471-2,495 Interest Expense 6,629 3,741 9,458 14,210 Operating Profit before working capital changes 9,478 1,601 11,031 12,537 (Increase)/Decrease in Inventories -49,527-13, ,717 24,004 (Increase)/Decrease in Trade & Other Receivables 17,144-6, ,460 18,417 (Increase)/Decrease in Inter Company Receivables -23,786-25, Increase/(Decrease) in Trade & other Payables 5,413 7,270-31,219 1,899 Increase/(Decrease) in Inter Company Payables , Cash generated from/(used in) operations -40,545-35,778-14,911 56,434 Tax paid -5,798-3,927-7,019-4,183 Interest paid -6,629-3,741-9,458-14,210 Gratuity Paid -1,111-1,111 0 Net cash from/ (used in) operating activities -54,083-43,446-32,499 38,041 Cash Flow from Investing Activities Purchase of property,plant & equipment -4,519-6,302-4,746-6,594 Reduction / (addition) to Capital work in progress -1,269-1,269 Dividend received 0 Interest Income 1,793 2,495 1,471 2,495 Investment in Quoted shares 0 Proceeds from disposal of property,plant & equipment 0 Net cash from / (used) in investing activities -3,995-3,807-4,544-4,099 Cash Flow from Financing Activities Dividend paid Short term loan obtained 221, , , ,267 Repayment of Short term loans -177,639-87, , ,833 Net increase in Minority Shareholder's interest Net cash from / ( used in) Financing Activities 43,861 45,530 16,735-21,566 Net Increase/(Decrease) in Cash & Cash equivalent -14,217-1,723-20,308 12,376 Cash & Cash equivalent at the beginning of the period ,399 46,384 26,594 Cash & Cash equivalent at the end of the period -13,906 12,676 26,076 38,970 Cash in hand & at bank 81,123 73, , ,092 Bank overdraft -95,029-60, ,449-77,122 Cash & Cash equivalent at the end of the period -13,906 12,676 26,076 38,
5 TWENTY (20) MAJOR SHAREHOLDERS AS AT 30TH JUNE 2011 NUMBER PERCEN- NO. OF SHARES TAGE 1 CLOVIS COMPANY LIMITED 6,863, MR. K. D. D. PERERA 3,989, DR. A. C. VISVALINGAM / MRS.V.I.VISVALINGAM 241, DR. H. S.D. SOYSA 138, MRS. L.J. WEERASINGHE 125, MRS. P. N. BHATT 78, MR. H.G.CARIMJEE 68, MR. Y. ESMAILJEE 50, PAN ASIA BANKING CORPORATION PLC MR. S.A.GULAMHUSEIN 45, MR. U.D. RAJAPAKSE 43, MR.T.M.L.IMTIAZ 34, MRS. S.HUSSAINSA 31, MR.U.W.J.P.A.SUMATHIPALA 30, MR. H. ESMAILJEE 28, MR.M.H.M.NAZEER 25, MR.R.R.S.ANANDA 25, ASSOCIATED ELECTRICALS CORPORATION LTD. 24, MR.D.S.PATHMASIRI/MRS.M.N.KEEMBIYAPATHIRANA 22, DR. R. S. DERANIYAGALA 22, MR.D.M.P. DE ZOYSA 19, PERCENTAGE OF SHARES HELD BY THE PUBLIC THE DIRECTORS DO NOT HOLD ANY SHARES
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 informationLANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018
Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000
More informationMARAWILA 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 informationLANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017
Provisional Financial Statements For the Nine months ended 31st December 2017 STATEMENT OF FINANCIAL POSITION As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000
More informationLANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016
Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000
More informationNon controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545
STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311
More informationKALAMAZOO SYSTEMS PLC Income Statements
Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.
More informationLANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017
Provisional Financial Statements For the Six months ended 30th September 2017 STATEMENT OF FINANCIAL POSITION As at 30.09.2017 31.03.2017 30.09.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000
More informationJohn Keells PLC Interim Financial Statements 30th June 2017
Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue
More informationJohn 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 informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018
More informationCEYLON 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 informationC. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013
C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September
More informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017
More informationSINGER INDUSTRIES (CEYLON) PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment
More informationTotal 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 informationLB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark
A-PDF Merger DEMO : Purchase from www.a-pdf.com to remove the watermark INTERIM FINANCIAL STATEMENT FOR THE THREE MONTHS ENDED JUNE 30, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS
More informationCEYLON 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 informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationTea 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 informationCEYLON 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 informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance
More informationADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017
AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited
More informationINTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017
INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 STATEMENT OF FINANCIAL POSITION Consolidated Consolidated Unaudited 31st March 2017 Unaudited 31st March 2017 AS AT 30th June 2017 30th
More informationTea 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 informationTotal assets 9,058,730 7,897,408 7,519,159 5,716,462
STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 31.12.16 31.12.15 31.12.16 31.12.15 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets
More informationProvisional financial statements
CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter
More informationLANKA 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 informationINTERIM 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 informationC. 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 informationFINANCIAL STATEMENTS For the Period Ended 31 March 2018
FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER
More informationFINANCIAL STATEMENTS For the Period Ended 30 June 2017
FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER
More informationTotal assets 8,547,489 9,609,584 6,822,941 7,817,028
STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 30.09.17 31.12.16 30.09.17 31.12.16 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets
More informationDolphin Hotels PLC Quarter ended 31st December 2017
Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity
More informationROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current
More informationINTERIM FINANCIAL STATEMENT FOR THE TWELVE MONTHS ENDED MARCH 31, LB Finance PLC
INTERIM FINANCIAL STATEMENT FOR THE TWELVE MONTHS ENDED MARCH 31, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 12 MONTHS ENDED Audited Audited 31.03.2010 31.03. Variance
More informationTrust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June
Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 30.06.2011 31.12.2010 Assets Investments 13,551,462 12,817,417 Investments -unit linked 312,535 168,109 Quoted equities
More informationInterim Financial Statement For the nine months ended 31 December 2012
Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'
More informationGroup Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030
01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited
More informationLANKA 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 informationSIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)
PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue
More informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position
More informationSigiriya 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 informationNET 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 informationACL CABLES PLC (PQ 102)
INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue
More informationTHE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter
Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted
More informationSIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015
SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit
More informationINTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016
INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS
More informationMADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14
833, Sirimavo Bandaranaike Mawatha - Colombo -14 Company Reg. No : PQ 184 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To be a trend setter to the Plantation industry by being a result oriented
More informationTHE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter
Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted
More informationDUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements
INCOME STATEMENT Group Company For the Quarter April ~ June April ~ June 2012 2011 2012 2011 Revenue 299,079 332,042 - - Cost of sales (234,257) (239,987) - - Gross profit 64,822 92,055 - - Other operating
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position
More informationCEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017
CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited
More informationWASKADUWA 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 informationTrust transparency. Trust in. Interim Report 03 months ended 31 March Union Assurance PLC Interim Report 03 months ended 31 March
Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 31.03.2011 31.12.2010 Assets Investments 13,417,634 12,817,417 Investments -unit linked 255,974 168,109 Quoted equities
More informationCAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015
INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended
More informationSigiriya 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 informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017
INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,
More informationSINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017
SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 30-June 30-June
More informationDolphin Hotels PLC Quarter ended 30 September 2017
Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity
More informationCHEMANEX 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 informationROYAL CERAMICS LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS
More informationINTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011
More informationSATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU
SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash
More informationHUNTER AND COMPANY PLC
HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit
More informationSERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17
SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position
More informationYORK ARCADE HOLDINGS PLC PQ 181
INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March, 2018 Statement of Financial Position Unaudited As at Audited As at 31.03.2018 31.03.2017 Rs.'000 Rs.'000 ASSETS Non-Current Assets Property,
More informationInterim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC
Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National
More informationDIPPED 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 informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement
More informationFinancial Statements
Financial Statements For the Quarter Ended 30.06.2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Quarter Accumulated Period of 03 Months For the Year Ended Ended Ended 03 Month Ended 30.06.2017 30.06.2016
More informationHORANA 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 informationRevenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)
INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371
More informationPROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017
PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734
More informationCorporate 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 informationDIPPED 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 informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationHORANA 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 informationPROPERTY DEVELOPMENT PLC INTERIM REPORT
INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets
More informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
More informationPROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017
PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationNAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS
NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016
More informationINTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016
(Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317
More informationCOMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS
PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December
More informationAS DnB NORD Banka. Unaudited Financial Statement For the period ended 30 June 2007
Unaudited Financial Statement For the period ended Appendix 1 Balance Sheet Position 30.6.2007 30.6.2007 31.12.2006 31.12.2006 Cash and balances with central banks 107$523 152$991 81$001 115$254 Due from
More informationCeylon Hotels Corporation PLC A Member of the Galle Face Hotel Group
Interim Financial Statement Twelve 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 informationSIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF COMPREHENSIVE INCOME For the quarter ended Change 31.03.2018 31.03.2017 LKR.000 LKR.000 % Gross income 1,582,207 1,043,304
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31st March 2012 Contents (1 ) Income Statement (2 ) Statement of Comprehensive Income (3) Statement of Financial Position (4) Statement of Changes in
More informationUNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018
UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's
More informationINTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main
More informationKELANI 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 informationKahawatte 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 informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED DECEMBER 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationINTERIM 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