CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015
|
|
- Anissa Jones
- 5 years ago
- Views:
Transcription
1 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015
2 Statement of Comprehensive Income For the period ended For the Six month ended (Unaudited) Variance For the quarter ended (Unaudited) Variance 30Sep15 30Sep14 % 30Sep15 30Sep14 % Interest Income 80,653,339 93,080,767 (13) 39,686,520 44,842,918 (11) Interest Expense (35,635,444) (50,429,108) (29) (17,749,324) (22,795,952) (22) Net Interest Income 45,017,895 42,651, ,937,196 22,046,966 (0) Fee and commission income 1,567,475 1,134, , ,767 (6) Fee and commission expenses (172,966) (361,898) (52) (45,180) (243,298) (81) Net fee and commission income 1,394, , , , Net gains/(losses) from Trading 169,485 2,346,048 (93) 44,284 2,083,243 (98) Other operating income 5,100,343 7,988,210 (36) 1,858,410 5,073,583 (63) Impairment expenses for loans and advances and other losses (8,356,585) (18,127,457) (54) (3,847,993) (10,721,311) (64) Net operating income 43,325,646 35,631, ,754,041 19,093,951 9 Operating Expenses Personnel Cost (20,028,274) (18,668,524) 7 (11,060,151) (10,177,695) 9 Depreciation and amortization (2,097,034) (2,390,255) (12) (1,102,135) (1,211,506) (9) General and Administrative Expenses (16,194,086) (18,150,112) (11) (8,845,522) (9,628,646) (8) Operating profit before VAT on financial services and Income Tax 5,006,253 (3,577,696) 240 (253,768) (1,923,895) (87) Value added tax (VAT) on financial services (1,606,567) (561,623) 186 (815,000) (394,394) 107 Profit/(Loss) before Tax for the Period 3,399,686 (4,139,319) 182 (1,068,768) (2,318,290) (54) Income tax expenses 3,498,180 (100) 3,498,180 (100) Profit/(Loss) for the Period 3,399,686 (641,140) 630 (1,068,768) 1,179,890 (191) Other Comprehensive Income Revaluation surplus 3,500,000 (100) 3,500,000 (100) Actuarial gains/(losses) on defined benefit plans Total Comprehensive Income for the Period 3,399,686 2,858, (1,068,768) 4,679,890 (123) Earnings/(loss) per share (Annualized) 0.18 (0.03) (0.11) 0.12 Figures in brackets indicate deductions.
3 STATEMENT OF FINANCIAL POSITION AS AT th September 31st March (Unaudited) (Audited) ASSETS Cash and Cash Equivalents 38,054,155 14,744,068 Investment In Repurchase Agreement 45,208,940 57,373,525 Financial assets at fair value through profit or loss 2,244,447 2,074,962 Loans and receivablesleases 282,097, ,263,375 Loans and receivableshire purchase 158,424, ,214,791 Loans and receivablesother 552,585, ,140,091 Financial investments Availableforsale 345, ,775 Financial investments Held To Maturity 41,698,143 40,565,220 Property, Plant & Equipment 48,714,224 49,888,588 Other assets 28,699,091 27,479,744 Intangible assets 9,574,457 10,448,352 Deferred tax assets 5,063,014 4,478,232 Total Assets 1,212,709,751 1,151,016,723 LIABILITIES Due to customers 693,730, ,438,675 Other borrowings 163,469, ,990,538 Retirement Benefit Obligations 3,514,915 3,066,225 Trade & Other Payables 19,069,719 32,995,749 Total Liabilities 879,784, ,491,187 CAPITAL AND RESERVES Stated Capital 193,590, ,590,566 Statutory Reserve Fund 11,123,465 11,123,465 Retained Earnings 54,023,691 50,624,005 Other reserves 74,187,500 74,187,500 Total Capital and Reserves 332,925, ,525,536 Total Equity and Liabilities 1,212,709,751 1,151,016,723 Net Asset Per Share Figures in brackets indicate deductions. It is certified that the financial statements have been prepared in compliance with the requirements of the Companies Act No. 07 of K.M.U.Koswatta ManagerFinance (Sgd).. W.L.S Fonseka Chief Executive Officer (Sgd) The Board of Directors is responsible for the preparation of these Financial Statements. Approved and signed for on behalf of the Board:.... Director (Sgd) 14Oct15 Colombo.. Director (Sgd)
4 STATEMENT OF CHANGES IN EQUITY For the Period ended For the six month ended(unaudited) Stated Capital Retained Statutory Investment Revaluation General Total Earnings Reserve Fund Reserve Fund Reserve Reserve Balance as at 01st April 2015 (Closing balance) 193,590,566 50,624,005 11,123,465 14,187,500 60,000, ,525,536 Profit for the Period 3,399,686 3,399,686 Other comprehensive income Transferred to Investment Fund Transferred to Statutory Reserve Fund Balance as at 30th September 2015 (Closing balance) 193,590,566 54,023,691 11,123,465 14,187,500 60,000, ,925,222 Balance as at 01st April 2014 (Closing balance) 193,590,566 40,744,880 10,685,144 1,463,751 10,687,500 60,000, ,171,842 Profit for the period (641,140) (641,140) Other comprehensive income Transferred to Investment Fund Transferred to Statutory Reserve Fund Balance as at 30th September 2014 (Closing balance) 193,590,566 40,103,740 10,685,144 1,463,751 10,687,500 60,000, ,530,702
5 STATEMENT OF CASH FLOWS For the Period Ended September September For the six month period Ended (Unaudited) (Unaudited) Cash Flow From Operating Activities Profit Before Income Tax 3,399,686 (641,140) Adjustment For, Depreciation 2,097,034 2,390,255 Profit on disposal of Property Plant & Equipment (4,847) Investment Income (2,785,292) (11,067,296) Provision for retirement benefits obligation 448, ,570 Net gain/(loss) from financial instruments at fair value through profit or loss (169,485) (2,346,048) Adjustment of non cash item 552,000 Impairment on loans and advances 8,356,585 18,127,457 Operating Profit Before Working Capital Changes 11,899,217 6,749,951 (Increase)/ Decrease in Loans and Advances (22,170,016) (70,494,585) (Increase) / Decrease in Margin Trading Receivable (35,675,818) (34,334,197) (Increase)/ Decrease in Inventories (2,569,505) 1,113,120 (Increase) / Decrease in Other Assets 1,350,157 (1,654,354) Increase / (Decrease) in deposits from Customers 13,292, ,143,276 Increase / (Decrease) in Trade and Other Liabilities (14,510,811) (27,983,046) Cash Generated from Operations (48,384,622) (18,459,836) Payment of retirement gratuity Income Tax Paid Net Cash Flows from Operating Activities (48,384,622) (18,459,836) Cash Flows from Investing Activities Acquisition of Property Plant & Equipment (600,776) (1,201,303) Disposal of Property Plant & Equipment 15,000 Investment in Treasury Bills (1,132,922) 13,170,647 Investment Income Received 2,785,292 11,067,296 Net investment in Government Security 12,164,585 29,074,443 Net investment in commercial Papers 143,996,877 Other Financial Assets 80,000,000 Net Cash Flows from Investing Activities 13,216, ,122,962 Cash Flows from Financing Activities Cash Received from Borrowings (243,585,521) Net Cash Flows from Financing Activities (243,585,521) Net Increase/(Decrease) in Cash and Cash Equivalents (35,168,442) 14,077,604 Cash and Cash Equivalents at the Beginning of the Period 14,744,068 24,562,713 Bank Overdraft at the Beginning of the period (104,990,538) Cash and cash equivalents at the end of the period (125,414,912) 38,640,317 Analysis of cash and cash equivalents at the end of the Period Cash and Bank Balances 38,054,155 38,640,317 Bank Overdraft (163,469,066) (125,414,912) 38,640,317 Figures in brackets indicate deductions.
6 FINANCIAL REPORTING BY SEGMENT For the Period ended FINANCIAL REPORTING BY SEGMENT For the six month ended 30th September Factoring,Cheque discounting Lease & Hire Purchase Loans & Advances Investments Margin Trading Unallocated Total and Revolving loan External Operations Interest 39,145,373 47,344,326 9,538,369 12,396,774 2,697,777 13,300,948 9,046,345 10,425,129 20,225,475 11,959,639 80,653,339 95,426,815 Fee Base Income & Others 645, ,981 26, , , , , ,677 1,567,475 1,134,632 Capital gains Dividends 87, ,396 87, ,396 Other 2,980,648 4,595, , , ,485 1,703,929 2,975,244 5,182,313 7,875,814 Total Revenue 42,771,666 52,423,006 9,892,638 12,940,618 2,954,777 13,413,344 9,046,345 10,425,129 20,845,298 12,081,639 1,979,918 3,265,921 87,490, ,549,657 Profit before tax 3,399,686 (641,140) Taxation (expense)/reversal Profit after tax 3,399,686 (641,140) Other Information As at 30th September Segment assets 440,522, ,820, ,944, ,206,721 89,497, ,791, ,756, ,632, ,884, ,326, ,104, ,995,731 1,212,709,751 1,091,774,037 36% 40% 10% 12% 7% 11% 15% 12% 21% 13% 11% 12% 100% 100% Segment Liabilities 319,585, ,189,511 91,368,847 90,625,605 64,927,609 81,849, ,956,955 95,168, ,558, ,019,998 94,387,230 91,890, ,784, ,743,335
7 NOTES TO THE FINANCIAL STATEMENTS INFORMATION ON ORDINARY SHARES OF THE COMPANY Market Price Per Share Market Prices per ordinary share for the quarter ended 30th September 2015 were as follows; Highest Price Lowest Price Last Traded Price SHAREHOLDERS' INFORMATION Twenty Largest Shareholders as at No of Shares % of Holding 1 Cargills Bank Limited 29,660, % 2 Pan Asia Banking Corporation PLC/ Lankem Ceylon PLC 3,376, % 3 Pan Asia Banking Corporation PLC/ Divasa Equity (Pvt) Ltd 1,119, % 4 Seylan Bank PLC/ HVA Lanka Exports (Pvt) Ltd. 929, % 5 Seylan Bank PLC/ Divasa Equity (Pvt) Ltd. 687, % 6 South Asian Investment (Pvt) Ltd 307, % 7 Mr. A R H Fernando 246, % 8 Mrs. S G De Silva 181, % 9 Mr De W A S P Saram 152, % 10 Navara Capital Limited 75, % 11 People's Leasing & Finance PLC/Mr M.A.U Gunathilake 71, % 12 Mr Y J Perera 56, % 13 Lankem Ceylon PLC 56, % 14 Sampath Bank PLC/Mr D B N Samaratunge 52, % 15 Mr M G A R Cooray 50, % 16 Mr A N William 50, % 17 Lankem Developments PLC 47, % 18 Mrs P Reichberger 41, % 19 First Capital Markets Ltd/Mr D B N Samaratunge 39, % 20 First Capital Markets Ltd/Bimputh Finance PLC 38, % 37,237, % Others 1,528, % Total 38,766, %
8 NOTES TO THE FINANCIAL STATEMENTS Directors'/ CEO's Holding in Shares as at 30th September 2015 Mr. W.A.T.Fernando Mr.E.R.G.C.G. Hemachandra Mr. P.S. Mathavan Mr.E.M.M Boyagoda Mrs.S.M.G Dunuwille Mr.W.L.S Fonseka Public shareholding percentage was 14.78% and number of shareholders representing the public holding was 730 as at 30th Septmber 2015 EXPLANATORY NOTES 1 Events after the reporting period There have been no material events occurring after the balance sheet date that require adjustments to or disclosure in the Financial Statements. 2 There were no material contingent liabilities as at the reporting date which require adjustments to/ or disclosures in the Financial Statements. 3 The company has adopted the revaluation model for land with effect from quarter ended December These Interim Financial Statements of the Company have been prepared based on the Sri Lanka Accounting Standards that came into effect from 01st April 2012 (SLFRS/LKAS). There were no changes to the Accounting Policies and methods of computation since the publication of the Audited Financial Statements for the year ended 31st March 2015 Further, these Interim Financial Statements have been prepared in compliance with the requirements of Sri Lanka Accounting Standard LKAS 34 on 'Interim Financial Reporting.
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 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 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 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 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 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 informationINTERIM 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 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 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 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 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 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 informationAMW 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 informationCargills Bank Limited Interim Financial Statement 2016
Cargills Bank Limited Interim Financial Statement 2016 For The Six Months Ended 30 June 2016 Income Statement Bank For the six months ended For the quarter ended 30-Jun-16 30-Jun-15 Change 30-Jun-16 30-Jun-15
More informationCITRUS 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 informationBrowns 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 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 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 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 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 informationBrowns 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 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 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 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 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 informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE
More informationInterim 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 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 informationHAYLEYS 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 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 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 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 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 informationMULTI 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 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 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 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 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 informationCorporate 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 informationINTERIM 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 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 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 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 informationINTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017
INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER
More informationAMW 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 informationTHE 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 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 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 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 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 informationEDEN 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 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 informationHARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS
. FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 CORPORATE INFORMATION Legal form A Public Company with Limited Liability incorporated in Sri Lanka, whose shares are Listed in the Colombo Stock Exchange. Subsidiary
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 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 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 informationSIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)
PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)
More 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 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 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 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 informationINTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017
BIMPUTH FINANCE PLC INTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017 If undelivered please return to: BIMPUTH FINANCE PLC No-362,Colombo Road, Pepiliyana, Borelesgamuwa STATEMENT OF COMPREHENSIVE
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 informationUNAUDITED 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 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 informationTHE 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 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 informationSOFTLOGIC 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 informationBAIRAHA 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 informationCOMMERCIAL 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 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 informationTALAWAKELLE 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 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 informationCOMMERCIAL 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 informationCOMMERCIAL 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 informationSINGER 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 informationVALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000
INTERIM FINANCIAL STATEMENTS For the Year ended VALLIBEL FINANCE PLC Income Statement Quarter ended Year ended Change Change % (Audited) % Gross Income 1,989,355 1,465,433 35.8 6,929,201 5,114,694 35.5
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 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 informationHIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017
`y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016
More informationHIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017
`y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase
More informationYear 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 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 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 informationCOMMERCIAL 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 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 informationBAIRAHA FARMS PLC. FINANCIAL STATEMENTS
BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited
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 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 informationFINANCIAL 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 informationINTERIM 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 informationAgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited
Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)
More 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 informationCHIEF 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 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 informationCOMMERCIAL 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 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 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 information