SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU

Size: px
Start display at page:

Download "SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU"

Transcription

1 SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU

2 CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash flow Statement 5. Explanatory Notes 6. Segment Reporting 7. Shareholders information

3 SATHOSA MOTORS PLC STATEMENT OF COMPREHENSIVE INCOME Page 01 Quarter ended 31 December Nine months ended 31st December Quarter ended 31st December Nine months ended 31st December Unaudited Unaudited Variance Unaudited Unaudited Variance Unaudited Unaudited Variance Unaudited Unaudited Variance Gross Turnover 2,327,283 1,259,572 85% 6,161,393 3,866,323 59% 1,201,062 1,072,050 12% 3,803,351 3,062,530 24% NBT (3,914) (3,468) (10,614) (15,014) (1,701) (1,306) (5,237) (4,739) Net Turnover 2,323,369 1,256,104 85% 6,150,779 3,851,309 60% 1,199,362 1,070,744 12% 3,798,114 3,057,791 24% Cost of Sales (1,950,196) (1,041,870) (5,065,356) (3,169,118) (959,302) (919,624) (3,008,342) (2,623,122) Gross Profit 373, ,234 74% 1,085, ,191 59% 240, ,120 59% 789, ,669 82% Other Income 19,809 23,030-14% 53,928 81,803-34% 17,988 17,830 1% 51,073 50,072 2% Administrative Expenses (158,469) (140,441) 13% (446,022) (411,986) 8% (80,590) (70,001) 15% (210,335) (198,787) 6% Selling & Distribution Expenses (33,919) (28,952) 17% (75,018) (84,739) -11% (28,278) (14,109) 100% (52,491) (29,142) 80% Other Operating Expenses (144) (11) (146) (611) Results from operating Activities 200,450 67, % 618, , ,180 84,840 76% 578, , % Finance Expenses (48,277) (18,062) 167% (121,048) (63,721) (22,337) (3,128) 614% (45,642) (20,112) 127% Profit/(Loss) before Taxation 152,173 49, % 497, , ,843 81,712 55% 532, , % Income Tax Expenses (32,936) (18,254) (138,083) (52,875) 161% (32,936) (18,291) (138,083) (52,875) Profit/(Loss) after taxation 119,237 31, % 359, , % 93,907 63,421 48% 394, , % Other Comprehensive Income Employee benefit plan acturial gain Total comprehensive Income 119,237 31, , ,062 93,907 63, , ,825 Total attributable to : Equity holders of the parent 106,573 48, , ,942 93,907 63, , ,825 Non- controlling interest 12,664 (16,833) (17,631) (16,880) ,237 31, , ,062-93,907 63, , ,825 Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Earnings per Share April to December The Board of Directors is responsible for the preparation and presentation of these financial statements. 2017/ /2017 Share Prices Rs. Rs. Lowest Highest Sgd S J S Perera Sgd T D Gunasekara Last Traded CHAIRMAN MANAGING DIRECTOR 23/01/2018

4 SATHOSA MOTORS PLC STATEMENT OF FINANCIAL POSITION Page 02 Rs. 000 As at As at As at As at As at As at 31/12/ /12/ /03/ /12/ /12/ /03/2017 Unaudited Unaudited Audited Unaudited Unaudited Audited ASSETS Non-Current Assets Property Plant & Equipment 1,059, , , , , ,094 Intangible Assets 1,080 2,324 2, Pre paid Lease Payment 53,979 69,055 65,286 5,229 5,305 5,286 Investment Property Investment in Subsidiary ,940 65, ,970 Investment in Debentures 620, , , , , ,378 1,734,812 1,210,173 1,249,510 1,657, ,990 1,012,728 Current Assets Inventories 2,045,860 1,219,569 1,885,018 1,061,978 1,003,729 1,385,582 Trade and Other Receivables 1,434, , , , , ,882 Amount due from Related Parties 6,385 7,616 4, Cash and Cash Equivalents 39,453 43,218 50,603 32,427 3,738 12,830 3,526,241 2,014,024 2,650,632 1,894,115 1,594,579 1,884,587 Total Assets 5,261,053 3,224,197 3,900,142 3,551,130 2,456,569 2,897,315 EQUITY AND LIABILITIES Share Capital and Reserves Stated Capital 115, , , , , ,924 Retained Earnings 1,651,270 1,359,223 1,365,110 1,655,755 1,334,226 1,351,967 Total equity attributable to equity holders of the the parent 1,767,194 1,475,147 1,481,034 1,771,679 1,450,150 1,467,891 Non controlling interest 260,452 90, , Total Equity 2,027,646 1,565,148 1,659,147 1,771,679 1,450,150 1,467,891 Non Current Liabilities Interest Bearing Borrowings 116, , , Asset Related Grants 6,143 6,362 6,143 6,143 6,362 6,143 Employee Benefit 30,967 27,416 29,818 21,737 21,224 20,588 Deferred Taxation 14,522 27,925 11,523 14,522 9,512 11, , , ,259 42,402 37,098 38,253 Current Liabilities Trade and Other Payables 1,164,659 1,056,348 1,469, , ,928 1,190,220 Amount due to Related Parties 167,328 21,056 11, Interest Bearing Borrowings 1,532,319 68, , , ,000 Dividend payable 3,120 2,408 3,120 2,408 Unclaimed Dividend - - 2, ,805 Income Tax Payable 91,237 36,394 9,593 91,099 6,381 9,454 Bank Overdraft 106, ,237 69,182 37, ,604 14,552 3,065,040 1,454,431 2,057,736 1,737, ,321 1,391,171 Total Liabilities 3,233,407 1,659,049 2,240,995 1,779,451 1,006,419 1,429,424 Total Equity and Liabilities 5,261,053 3,224,197 3,900,142 3,551,130 2,456,569 2,897,315 Rs. Rs. Rs. Rs. Rs. Rs. Net Asset Value per Share The above fugures are subject to Audit

5 STATEMENT OF CHANGES IN EQUITY Page 03 Stated Retained Non Controlling Total Capital Earnings Interest Balance as at 1st April ,924 1,282, ,881 1,505,590 Profit for the Period - 166,942 (16,880) 150,062 Other Comprehensive Income Dividend Paid - (90,504) - (90,504) Balance as at 31st December ,924 1,359,223 90,001 1,565,148 Balance as at 1st April ,924 1,365, ,113 1,659,147 Profit for the Period - 376,665 (17,631) 359,034 Other Comprehensive Income Right issue ,970 99,970 Dividend Paid - (90,505) - (90,505) Balance as at 31st December ,924 1,651, ,452 2,027,646 Stated Retained Capital Earnings Total Balance as at 1st April ,924 1,240,905 1,356,829 Profit for the Period - 183, ,825 Other Comprehensive Income Dividend Paid - (90,504) (90,504) Balance as at 31st December ,924 1,334,226 1,450,150 Balance as at 1st April ,924 1,351,966 1,467,890 Profit for the Period - 394, ,294 Other Comprehensive Income Dividend Paid - (90,505) (90,505) Balance as at 31st December ,924 1,655,755 1,771,679 The above fugures are subject to Audit

6 STATEMENT OF CASH FLOW For the nine months ended 31st December Unaudited Unaudited Unaudited Unaudited CASH FLOWS FROM OPERATING ACTIVITIES Profit before taxation 497, , , ,700 Adjustments for : Depreciation 85,237 79,129 23,334 19,551 Gratuity Provision 2,461 3,645 2,461 3,645 Interest Expenses 73,689 31, Operating Profit before Working Capital Changes 658, , , ,896 Page 04 (Increase)/Decrease in Inventories (160,843) (27,815) 323,604 (34,219) (Increase)/ Decrease in Trade and Other Receivables (723,992) (74,322) (313,473) (150,799) (Increase)/Decrease in Related Party Receivables (1,856) 3,017 (62) - Increase/(Decrease) in Trade and Other Payables (305,175) 118,624 (352,686) 49,223 Increase/ (Decrease) in Related Party Payables 156,118 1, Cash Generated from Operations (377,244) 338, , ,101 Interest paid (73,689) (31,931) - - Income Tax Paid (53,438) (81,906) (53,438) (77,906) Gratuity Paid (1,312) (2,501) (1,312) (2,501) Net Cash from Operating Activities (505,683) 222, ,981 43,694 CASH FLOWS FROM INVESTING ACTIVITIES Additions to Property, Plant & Equipment (583,276) (26,967) (580,389) (17,102) Sale of Debenture 12,738 54,390 12,738 54,390 Investment in Subsidiary - - (99,970) - Proceeds from Disposal of Property, Plant & Equipment Net cash generated from investing activities (570,538) 27,469 (667,621) 37,334 CASH FLOWS FROM FINANCING ACTIVITIES Proceeds from issue of shares 99, Net proceeds from borrowings 1,037,451 (134,548) 593,400 - Repayment of loan (19,040) (21,420) - - Dividends Paid (90,505) (90,504) (90,505) (90,504) Net Cash used in Financing Activities 1,027,876 (246,472) 502,895 (90,504) Net Increase/ (Decrease) in Cash and Cash Equivalents (48,345) 3,329 (3,745) (9,476) Cash & Cash Equivalents at the beginning of the year (18,579) (229,348) (1,722) (176,390) Cash & Cash Equivalents at the end of the year (66,924) (226,019) (5,467) (185,866) Analysis of cash and cash equivalents Cash at bank and in hand 39,453 43,218 32,427 3,738 Bank Overdraft (106,377) (269,237) (37,894) (189,604) (66,924) (226,019) (5,467) (185,866) The above fugures are subject to Audit

7 Explanatory Notes Page 05 (1) Same accounting policies & methods are followed as compared with the most recent annual financial statement as at 31st March (2) There has not been a significant change in the nature of the contingent liabilities,other than which were disclosed in the Annual Report for the year ended 31st March (3) The Interim financial statements have been presented, the current period figures based on SLFRS with effect from 01st April (4) Stated capital represented by 6,033,622 ordinary shares. (5) Comparative information- Where necessary comparative figures have been reclassified to conform with the current period's presentation. (6) These interim financial statements are subject to audit. (7) Event after the Reporting date The Board of Directors of the company approved (18/01/2018) the payment of a second interim dividend of Rs. 30/= per share for the 09 months period ended 31st December (8) Independence of non executive directors - It is confirmed that all directors have submitted declaration of their independence including non executive directors as at (9) Reference to rule 7.6 (vii) of SEC - There was no material issues pertaining to employees and industrial relations of the company during the year under review. (10) Consolidated financial statements- 's consolidated financial statements comprises the company and its subsidiary SML Frontier Automotive (Pvt) Ltd, having 50% ownership by the parent. (11) The value of fully depreciated assets are Rs. 86 Mn. as at of the parent. (12) The company purchased 6,500,002 shares, per share price being Rs of SML Frontier Automotive Pvt Ltd, through rights issue for a consideration of Rs.99,970, /-on 15th September (13) Transaction between Related Parties period ended Related Party Nature of Transaction Amount ( paid )/ received Amount ( paid )/ Nature of interest LKR LKR SML Frontier Automotive Pvt Ltd Received Workshop repair service - (36,084) Subsidiary Right issue of shares- purchase/ subscribed - (99,970,031) Subsidiary Access International Pvt Ltd Supply of workshop repair services 782, ,410 Affiliate Access International Projects Pvt Ltd Supply of workshop repair services 153, ,562 Affiliate Access Natural Water Pvt Ltd Purchase of mineral water & dispenser (348,512) (325,692) Affiliate Sale of vehicle 4,875,000 4,875,000 Affiliate Supply of workshop repair services 207, ,978 Affiliate Access Life style Pvt Ltd Supply of workshop repair services 693, ,987 Affiliate Access Real State Pvt Ltd Received Workshop repair service 89,510 - Affiliate Foresight Engineering Pvt Ltd Intercompany loan (150,000,000) - Affiliate Supply of workshop repair services (678,483) - Affiliate Access Projects (Private) Limited Project payment (7,796,014) - Affiliate ZPMC Lanka company Pvt Ltd Supply of workshop repair services 514, ,591 Affiliate Reprographics Pvt Ltd Purchase of toner and service agreement fee (149,845) (139,725) Affiliate Access Engineering PLC Rent payable to Boralesgamuwa land (8,128,890) - Parent Supply of spare parts 156, ,112 Parent Received Workshop repair service 417,699 - Parent Mrs R.S.Fernando Directors' Salary (1,000,000) - Director Mr. Sheran Fernando Directors' Salary (1,500,000) - Managing Director Service Income 1,980,919 Managing Director Mr. Darshana Munasinghe Service Income (313,016) - Director

8 Segment Reporting Page 06 Work Shop Repairs Vehicle Sales Spare Part Sales Vehicle Local Charges 09 Months Ended 31st December / / / / /2017 Unaudited Audited Unaudited Audited Unaudited Audited Unaudited Audited Unaudited Audited Revenue 294, ,233 5,336,390 4,133, , ,207 45, ,997 6,159,523 5,178,575 NBT Expense (4,778) (5,587) (133) (3,222) (4,803) (5,868) (901) (3,460) (10,614) (18,136) Net Revenue (After NBT) 289, ,647 5,336,257 4,129, , ,339 44, ,537 6,148,909 5,160,439 Agency Commission , ,777 Total Revenue from External 289, ,647 5,336,257 4,139, , ,339 44, ,537 6,148,909 5,170,216 Internal -Sales - 60,160 1, ,870 60,160 Total Revenue 289, ,807 5,338,127 4,139, , ,339 44, ,537 6,150,779 5,230,376 Segment Results 91, , , , , ,263 5,563-1,085, ,871 Unallocated Income 53, ,537 Unallocated Expenses (521,186) (676,920) Profit from Operation before Financing Cost 618, ,588 Net Financing Cost (121,048) (66,376) Profit from Operations 497, ,112 Income Tax Expenses (138,083) (76,545) Profit from Ordinary Activities 359, ,567 Capital expenditure (683,246) (81,262) Depreciation & amortization 85, ,880 Segment Reporting Page 07 Work Shop Repairs Vehicle Sales Spare Part Sales 09 Months Ended 31st December / / / /2017 Unaudited Audited Unaudited Audited Unaudited Audited Unaudited Audited Revenue 220, ,395 3,405,436 3,557, , ,452 3,801,481 3,992,970 NBT Expense (3,346) (3,870) (133) (6) (1,758) (2,425) (5,237) (6,301) Net Revenue (After NBT) 216, ,525 3,405,303 3,557, , ,028 3,796,244 3,986,669 Agency Commision - - 9, ,778 Total Revenue from External 216, ,525 3,405,303 3,566, , ,028 3,796,244 3,996,447 Internal -Sales - 60,161 1, ,870 60,161 Total Revenue 216, ,685 3,407,173 3,566, , ,028 3,798,114 4,056,607 Segment Results 82, , , , , , , ,212 Unallocated Income 51,073 87,301 Unallocated Expenses (262,826) (300,642) Profit from Operation before Financing Cost 578, ,872 Net Financing Cost (45,642) (22,448) Profit from Operations 532, ,424 Income Tax Expenses (138,083) (94,958) Profit from Ordinary Activities 394, ,466 Capital expenditure (680,359) (162,150) Depreciation & amortization 23,334 26,657 The above fugures are subject to Audit

9 SATHOSA MOTORS PLC TOP 20 SHAREHOLDER LIST AS AT 31ST DECEMBER 2017 Page 07 NAME OF SHAREHOLDER NO. OF SHARES % ACCESS ENGINEERING PLC 5,093, LAKSHMANS HOUSING AND CONSTRUCTION CO (PVT) LTD 619, MR M MAHIBALAN 27, BANK OF CEYLON NO. 1 ACCOUNT 16, HATTON NATIONAL BANK PLC/ MR T D GUNASEKARA 5, MR R D LEELARATNA 5, MR.S G N HERATH,MRS. A N HERATH AND MS.N E HERATH 5, MR. U I SURIYABANDARA 5, MR N A N D D GUNASEKARA 5, MR.G C GOONETILLEKE 4, MR. R D U A RANAMUKA 4, MR K C VIGNARAJAH 4, MR A H MUNASINGHA 3, MR S GOWRISANGAR 3, TEA CEYLON INVESTMENTS (PVT) LTD 2, MRS S A KALEEL 2, MR N L DIAS (DECEASED) 2, MR P K SAMBASIVAM 2, DR N I WIKRAMANAYAKE 2, MRS R R RUMY 2, SUB TOTAL 5,817, OTHERS 215, ,033, ( ii DIRECTORS HOLDING AS AT Name of Shareholder No of Shares % Mr.T D Gunasekara 5, MR M M N De SILVA 1, (iii) Public holding percentage as at 31st December 2017 being % comprising of 1,142 shareholders.

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

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

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 NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

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

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017 Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

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

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

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

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL 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 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

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

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

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS

SIYAPATHA 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 information

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

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016 Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM 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 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 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

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

LANKA 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 information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2017 Statement of Financial Position Group Company Group Company

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

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

FINANCIAL STATEMENTS For the Period Ended 30 September 2016 FINANCIAL STATEMENTS For the Period Ended 30 September 2016 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND

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

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL 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 information

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited)

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) Bank of Ceylon STATEMENT OF PROFIT OR LOSS 1 Rs. 000 Bank Group For the six months ended For the quarter ended For the six

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM 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 information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the three months ended 30th June 2018 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in Equity

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM 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 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

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

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

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 30.09.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 297,498,432 139,656,733

More information

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '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 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

Senkadagala Finance PLC

Senkadagala Finance PLC Income statement For the three months period ended 31st December 2016* 2015 2016* 2015 Rs. Rs. Rs. Rs. Interest income 1,260,677,648 967,178,485 1,261,093,253 967,387,872 Interest expense (648,980,580)

More information

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Nine Months Ended 31 st December 2017 STATEMENT OF COMPREHENSIVE INCOME 09 Months 09 Months Qtr Ended Qtr Ended Ended Ended Qtr 31.12.2017 31.12.2016 31.12.2017 31.12.2016

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM 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 information

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

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

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

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Year ended 31 st March 2018 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

More information

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Twelve Months Ended 31 st March 2017 STATEMENT OF COMPREHENSIVE INCOME 12 Months 12 Months Qtr Ended Qtr Ended Ended Ended Qtr 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Variance

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733

More information

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Six months ended 30 th September 2017 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

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

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

INTERIM FINANCIAL STATEMENTS FOR THE

INTERIM FINANCIAL STATEMENTS FOR THE INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2017 ASSOCIATED MOTOR FINANCE COMPANY PLC No 89, Hyde Park Corner, Colombo 2. Tel : 2687158 2687265 Tel : 2687158 2687265 Fax : 2688760

More information

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

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

More information

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Six Months Ended 30 th September 2017 STATEMENT OF COMPREHENSIVE INCOME 06 Months 06 Months Qtr Ended Qtr Ended Ended Ended Qtr 30.09.2017 30.09.2016 30.09.2017 30.09.2016

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

LANKA 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

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017

LANKA 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 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

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Six Months Ended 30 th September 2016 STATEMENT OF COMPREHENSIVE INCOME 06 Months 06 Months Qtr Ended Qtr Ended Ended Ended Qtr 30.09.2016 30.09.2015 30.09.2016 30.09.2015

More information

25 th Dece, 2016 UNION CHEMICALS LANKA PLC. Interim Financial Statements for the Period - Ended. Converting Science to Technology. Reg.

25 th Dece, 2016 UNION CHEMICALS LANKA PLC. Interim Financial Statements for the Period - Ended. Converting Science to Technology. Reg. Interim Financial Statements for the Period - Ended 25 th Dece, 2016 UNION CHEMICALS LANKA PLC. Converting Science to Technology Reg.No: PQ 140 04th Floor, 50, Sarathi Building, Hyde Park Corner, Colombo

More information

Interim Financial Statements for the Nine Months ended 31st December 2018

Interim Financial Statements for the Nine Months ended 31st December 2018 CONSOLIDATED INCOME STATEMENT NINE MONTHS ENDED 31ST DECEMBER 2018 31/Dec/18 31/Dec/17 Variance 31/Dec/18 31/Dec/17 Variance (Unaudited) (Unaudited) (Unaudited) (Unaudited) Interest income 4,114,594,385

More information

Interim Financial Statements

Interim Financial Statements Interim Financial Statements for the period ENDED 31 December 2017 INTERIM FINANCIAL STATEMENTS Content.. Description Page No. 1. Statement of Financial Position. 01 2. Statement of Profit or Loss and

More information

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

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

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

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS

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

More information

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030

Group 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 information

Sri Lanka Telecom PLC

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

More information

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

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

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

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

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

HAYLEYS 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 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 information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5

More information

LB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark

LB 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 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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Three Months Ended 30 th June 2018 STATEMENT OF COMPREHENSIVE INCOME Qtr Ended Qtr Ended Qtr 30.06.2018 30.06.2017 Variance Turnover 754,892,672 843,526,211-10.51% Cost of

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

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

More information

STATEMENT OF COMPREHENSIVE INCOME

STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF COMPREHENSIVE INCOME FOR THE 3 MONTHS ENDED VARIANCE FOR THE YEAR ENDED VARIANCE Audited Audited 2013 2012 % 2013 2012 % Rs.('000) Rs.('000) Rs.('000) Rs.('000) Income 3,068,185 2,340,716

More information

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

INTERIM 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 information

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the nine months ended 31 st December 2011 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three months ended 31st December 2011 2010 Income 540,902,098 422,572,068

More information

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

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

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 Statement of Financial Position Group Company Group Company 31-Mar-15 31-Mar-15 As at 30th June 2015 2015 2014 (Audited) (Audited) Rs.

More information

INTERIM FINANCIAL STATEMENTS For the six month ended

INTERIM FINANCIAL STATEMENTS For the six month ended INTERIM FINANCIAL STATEMENTS For the six month ended 30th September 2018 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

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

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 STATEMENTS For the Nine Months Period Ended 31st December 2016

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

More information

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

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

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

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the period ended 30 th June 2012 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three month period ended 30th June 2012 2011 Rs Rs Income 677,852,965 450,591,471

More information

INTERIM FINANCIAL STATEMENTS

INTERIM 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 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

KELANI CABLES PLC Company Reg. No. PQ 117

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

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 1st Quarter Ended 30 th June 2017 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

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

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018 Interim Financial Statements For the 03 Months Ended 31st March 2018 Income Statement (In terms of Rule 7.4 of the Colombo Stock Exchange) Bank For the Three Months Ended 31st March Group For the Three

More information

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

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

More information