CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

Size: px
Start display at page:

Download "CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED"

Transcription

1 FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2017

2 Corporate Information Name of the Legal Form Chemanex PLC A Public Quoted with Limited Liability Under the provisions of Companies Act No 7 of 2007 Registered Office P. O. Box 188, 52, Galle Face Court 2, Colombo-3. Date of Incorporation 28 th August 1974 Registration Number PQ 64 Directors S H Amarasekera Chairman S P S Ranatunga A V P Silva S A B Ekanayake P R Saldin L N D S Wijeyeratne Secretary Auditors Legal Advisers Subsidiary Companies Bankers T Wegodapola Ernst & Young Chartered Accountants 201, De Saram Place Colombo 10. Nithya Partners Attorneys-at - Law 51, Gregorys Road, Colombo 7. CAL Exports Lanka (Pvt) Limited Chemanex Exports (Pvt) Limited Chemcel (Pvt) Limited Yasui Lanka (Pvt) Limited (Under Liquidation) Commercial Bank of Ceylon PLC Standard Chartered Bank Hatton National Bank PLC National Development Bank PLC

3 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Quarter ended 31 st December Nine months ended 31 st December Variance % Variance % (In Rs. '000) Note Revenue 1 262, ,405 (27) 863,687 1,002,375 (14) Cost of sales (214,779) (294,530) (27) (694,340) (808,041) (14) Gross profit 48,075 67,875 (29) 169, ,334 (13) Other income ,329 (100) 53, ,446 (67) Net finance (expenses)/income 3 9,160 (6,123) (250) 28,048 (15,203) 284 Administrative expenses (151,497) (22,339) 578 (208,099) (62,810) 231 Distribution expenses (29,854) (57,720) (48) (85,217) (96,584) (12) Other expenses 4 (6,849) (727) 842 (8,135) (1,694) 380 Profit/(loss) before tax (130,641) 134,295 (197) (50,671) 178,489 (128) Income tax expense 9,120 (5,625) 262 (4,707) (17,452) (73) Profit/(loss) for the period (121,521) 128,670 (194) (55,378) 161,037 (134) Other comprehensive income Net gain/(loss) in fair value of available for sale financial assets 2,182 (1,771) (223) 2,849 1, Total comprehensive income for the period (119,338) 126,900 (194) (52,529) 162,441 (132) Basic/Diluted earnings per share (Rs.) (7.72) 8.17 (194) (3.52) (134) Figures in brackets indicate deductions. The above figures are provisional and unaudited.

4 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Quarter ended 31 st December 2017 Nine months ended 31 st December Variance % 2017 Variance % (In Rs. '000) Note Revenue 1 263, ,684 (25) 856, ,510 (14) Cost of sales (215,334) (285,844) (25) (688,083) (805,514) (15) Gross profit 47,666 66,840 (29) 168, ,996 (13) Other income ,993 (95) 50,205 9, Net finance (expenses) /income 3 11,116 (3,595) (409) 34,263 (10,173) 437 Administrative expenses (151,156) (23,324) 548 (209,625) (65,737) 219 Distribution expenses (29,554) (57,706) (49) (84,935) (96,357) (12) Other expenses 4 - (8,747) (100) (1,286) (9,714) (87) Share of profits of equity accounted investees, net of income tax 5 1,940 1, ,091 4, Profit/(loss) before tax (119,618) (17,471) 585 (35,238) 26,557 (233) Income tax expense 8,762 (5,958) (247) (5,757) (18,173) (68) Profit/(loss) after tax from continuing operations (110,856) (23,429) 373 (40,995) 8,384 (589) Profit/(loss) from discontinued operations, net of tax (73,255) (4,239) 1,628 (90,390) 26,332 (443) Comprehensive income for the period (184,111) (27,668) 565 (131,385) 34,716 (478) Other comprehensive income Net gain in fair value of available for sale financial assets 3,305 (1,860) 278 4,474 2, Other comprehensive income for the period, net of tax 3,305 (1,860) 278 4,474 2, Total comprehensive income for the period (180,806) (29,528) 512 (126,911) 37,406 (439) Comprehensive income attributable to : Equity holders of the (162,134) (26,472) 512 (104,267) 28,218 (470) Non-controlling interests (21,977) (1,196) 1,738 (27,118) 6,498 (517) Other comprehensive income attributable to : (184,111) (27,668) 565 (131,385) 34,716 (478) Equity holders of the 3,136 (1,860) 269 4,230 2, Non-controlling interests Basic/Diluted earnings/(deficit) per share from Continuing Operations (Rs.) Basic/Diluted earnings/(deficit) per share (Rs.) 3,305 (1,860) 278 4,474 2, (5.64) (1.41) 300 (0.88) 0.12 (836) (10.29) (1.68) 512 (6.62) 1.79 (470) Figures in brackets indicate deductions. The above figures are provisional and unaudited.

5 STATEMENT OF FINANCIAL POSITION As at 31 st March March (In Rs. '000) Note ASSETS Non-Current Assets Property, plant & equipment 235, , , , , ,412 Investment in subsidiaries 47,173 76,400 76, Investment in equity accounted investees 69,508 69,508 69, , , ,040 Available for sale financial assets-long term 281, , , , , ,578 Deferred tax assets 10,968 11,941 10,580 10,968 14,065 12, , , , , , ,307 Current Assets Inventories 156, , , , , ,623 Trade and other receivables 278, , , , , ,155 Due from related companies 94,410 81,009 85, ,977 1,121 Assets held for sale from discontinued operation 29, , ,580 Equity accounted investees held for distribution Financial assets held for trading 36,976 38,200 31,236 44,457 49,450 42,684 Assets held for sale - 40,247 40,247-40,247 40,247 Cash & cash equivalents 6 531, , , , , ,122 1,127,541 1,130,258 1,174,342 1,371,138 1,374,479 1,419,532 Total Assets 1,772,473 1,740,347 1,849,812 2,055,897 1,985,852 2,099,839 EQUITY AND LIABILITIES Stated capital 126, , , , , ,250 Capital reserves 220, , , , , ,170 Revenue reserves 1,207,120 1,203,844 1,275,399 1,389,651 1,428,323 1,505,438 Equity attributable to equity holders of the parent 1,554,335 1,551,059 1,622,614 1,754,071 1,792,743 1,869,858 Non - controlling interests ,217 40,970 42,507 Non-Current Liabilities 1,554,335 1,551,059 1,622,614 1,768,287 1,833,713 1,912,365 Employee retirement benefit liability 36,830 35,704 33,323 36,829 50,396 44,150 36,830 35,704 33,323 36,829 50,396 44,150 Current Liabilities Trade and other payables 148,468 26,068 60, ,997 39,869 74,594 Income tax payable - 6,387 11, ,418 9,965 Liabilities relating to discontinued operation ,542 1,165 1,508 Due to related companies 32, , ,063 32,840 52,819 57,168 Bank overdrafts - 2, , , , , , , ,324 Total Liabilities 218, , , , , ,474 Total Equity and Liabilities 1,772,473 1,740,347 1,849,812 2,055,897 1,985,852 2,099,839 Net Assets per share - Rs The above figures are provisional and unaudited. It is certified that the Financial Statements have been prepared in accordance with the requirements of the Companies Act No.07 of (Sgd. ) A N Sugathapala Chief Operating Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the board by; (Sgd.) S H Amarasekera (Sgd.) S P S Ranatunga (Sgd.) T Wegodapola Chairman Director Secretary 01 st February 2018 Colombo

6 STATEMENT OF CHANGES IN EQUITY FOR THE PERIOD ENDED 31 ST DECEMBER Capital Reserves Revenue Reserves Stated COMPANY Other capital Capital General Available for sale Capital (In Rs. '000) Reserve Reserve Reserve Reserve Retained Earnings Total Equity Balance as at 1 st April , , , , ,769 1,404,368 Profit for the period , ,037 Other comprehensive income Net gain on fair value of available for sale financial assets ,404-1,404 Dividends to shareholders Dividend (2015/16) (15,750) (15,750) Balance as at 31 st December , , , , ,056 1,551,059 Balance as at 1 st April , , , , ,075 1,622,614 Profit for the period (55,378) (55,378) Other comprehensive income Net gain on fair value of available for sale financial assets ,849-2,849 Dividends to Shareholders Dividend (2016/17) (15,750) (15,750) Balance as at 31 st December , , , , ,947 1,554,335

7 STATEMENT OF CHANGES IN EQUITY FOR THE PERIOD ENDED 31ST DECEMBER GROUP Capital Reserves Revenue Reserves (In Rs. '000) Stated Reserve on Other Available-for- General Retained Capital Revaluation script capital sale reserve earnings reserve issue Reserve Reserve Total Reserves Non Controlling Interest Total Equity Balance as at 1 st April ,250 3, , , ,841 1,032,395 1,777,785 36,611 1,814,396 Profit for the period ,218 28,218 6,498 34,716 Other comprehensive income Net gain on fair value of available for sale financial assets , , ,690 Dividend to shareholders Dividend (2015/16) (15,750) (15,750) - (15,750) Subsidiary dividend to non- controlling interests (2,339) (2,339) Balance as at 31 st December ,250 3, , , ,841 1,044,863 1,792,743 40,970 1,833,713 Balance as at 1 st April ,250 3, , , ,841 1,056,269 1,869,858 42,507 1,912,365 Loss for period (104,267) (104,267) (27,118) (131,385) Other comprehensive income Net gain on fair value of available for sale financial assets , , ,474 Dividend to shareholders Dividend (2016/17) (15,750) (15,750) - (15,750) Subsidiary dividend to non- controlling interests (1,419) (1,419) Balance as at 31 st December ,250 3, , , , ,252 1,754,071 14,217 1,768,286

8 Statement of Cash Flows For the period ended 31 st December Cash Flow from Operating Activities Rs.'000 Rs.'000 Rs.'000 Rs.'000 Profit before taxation (50,671) 178,489 (35,238) 26,557 Profit/ (Loss) from discontinued operations - - (88,745) 29,977 Adjustments for ; (50,671) 178,489 (123,983) 56,534 Depreciation on property, plant & equipment 2,600 2,693 3,063 4,221 Gain on disposal of assets held for sale (49,753) - (49,753) - (Gain)/ loss from capital reduction of assets held for distribution Chemcel (Pvt) Limited - (145,373) - 8,020 Share of profits of equity accounted investees - - (8,091) (4,806) Share of profits of discontinued operations (4,840) (Gain)/ loss on translation of foreign currencies (122) (84) 1,866 2,641 Profit on disposal of investment - (854) - (854) Interest expenses 69 15, ,188 Interest income (27,995) (537) (32,494) (8,259) Dividend income (3,632) (13,512) (563) (8,335) Provision for defined benefit plans 6,405 6,386 8,441 8,929 Operating profit before working capital changes (123,099) 43,031 (201,417) 69,438 Decrease in inventories 134,994 8, ,699 18,388 (Increase)/decrease in trade and other receivables 62,074 (942) 91,858 29,887 Increase/( decrease) in trade and other payables (1,380) 12, ,406 (34,520) Cash generated from/ (used in) operations 72,589 63, ,546 83,194 Interest paid (69) (15,824) (97) (16,188) Income tax paid (12,262) (21,241) (24,800) (25,649) Employment benefit paid (2,898) (4,658) (2,900) (6,115) Net cash inflow from operating activities 57,360 21, ,749 35,242 Cash flow from investing activities Proceeds from disposal of assets held for sale 90,000-90,000 - Proceeds from capital reduction of assets held for distribution Chemcel 417, ,555 Proceeds from disposal of investment - 15,706-15,706 Dividends received from equity accounted investees 3,308 8, Dividends income from non-group companies 324 5, ,335 Interest received 27, ,494 8,259 Acquisition of property, plant & equipment (1,071) (2,744) (3,015) (3,301) Acquisition of investments (2,891) (11,998) (4,778) (11,998) Subsidiary dividend to non-controlling interests - - (1,419) (2,339) Net cash inflow from investing activities 117, , , ,217 Cash flows from financing activities Dividend paid (15,750) (15,750) (15,750) (15,750) Net cash inflow/(outflow) from financing activities (15,750) (15,750) (15,750) (15,750) Net change in cash & cash equivalents 159, , , ,710 Cash & cash equivalents at the beginning of the period 372,424 (125,881) 549,033 34,394 Effect of exchange rate fluctuations (1,866) (2,641) Cash & cash equivalents at the end of the period 531, , , ,463 Analysis of cash & cash equivalents at the end of the period Bank & cash balance 531, , , ,935 Bank overdrafts - (2,472) (1,684) (2,472) 531, , , ,463

9 SEGMENTAL INFORMATION For the nine months ended 31 st December (In Rs. '000) (a) Industry segment revenue Chemicals 509, , , ,074 Paints 277, , , ,977 Consumer 57,122 29,503 57,122 29,503 Rent and service 20,414 22,924 20,414 22, ,687 1,002, ,769 1,011,478 Intra- revenue - - (11,637) (11,968) Total revenue from external customers 863,687 1,002, , ,510 (b) Gross revenue Gross revenue 867,125 1,012, ,453 1,009,113 Less : Nation Building tax (3,438) (9,720) (3,438) (9,720) Freight Commission - - (1,107) (80) Net revenue 863,687 1,002, , ,510 (c) PROFIT BEFORE TAXATION (In Rs. '000) Industry segment Chemicals 8,418 32,433 5,876 29,395 Paints (8,274) (21,964) (8,274) (21,964) Consumer (4,327) 2,464 (4,327) 2,464 Rent and service 20,214 22,007 20,214 22,007 16,031 34,940 13,489 31,902 Unallocated expenses (140,000) - (140,000) - Other income 53, ,446 50,205 9,736 Finance income/(expense) 28,048 (15,203) 34,263 (10,173) Other expenses (8,135) (1,694) (1,286) (9,714) Share of profits of equity accounted investees - 8,091 4,806 (net of income tax) Figures in brackets indicate deductions. The above figures are provisional and unaudited. (50,671) 178,489 (35,238) 26,557

10 Notes to the Financial Statements For the nine months ended 31 st December 2017 (In Rs. '000) Other Income Dividend Income from investments - Quoted Unquoted 3,308 12,718-7,260 Profit on sale of assets held for sale 49,753-49,753 - Gain from capital reduction of assets held for distribution Chemcel (Pvt) Limit - 145, Profit on sale of investment Income from investments in treasury bills , ,446 50,205 9,736 2 Net finance (expenses)/income (In Rs. '000) Interest Income on deposits 27, ,440 3,296 Interest Income on staff loans Gain/(Loss) on foreign currency Financing expenses (Note 3.1) ,866 2,641 (69) (15,824) (97) (16,188) 28,048 (15,203) 34,263 (10,173) 2.1 Financing expenses (In Rs. '000) Interest on short-term loans and overdrafts 69 15, , , ,188 3 Other expenses (In Rs. '000) Expenses incurred on assets held for sale 1,286 1,694 1,286 1,694 Provision for inter company receivable 6, Loss from capital reduction of assets held for distribution Chemcel (Pvt) Limited ,020 8,135 1,694 1,286 9,714 Notes to the Financial Statements (Cont..) 4 Share of profit/(loss) of equity accounted investment (net of tax) (In Rs. '000) 2017 Commercial Insurance Brokers (Pvt) Ltd 9,631 7,652 Rainforest Ecolodge (Pvt) Ltd (1,540) (2,846) 8,091 4,806 5 Cash and cash equivalents (In Rs. '000) Cash & bank - Local Currency 531, , , ,638 - Foreign Currency ,485 82,297 Bank Overdrafts - (2,472) (64) (2,472) 531, , , ,463 Cash and cash equivalent held for sale ,251 - Cash and cash equivalent for the purpose of cash flow statements 531, , , ,463

11 Notes to the Financial Statements (Cont..) 6 Market value of a share Quarter ended 31 st December Quarter ended 31 st December Highest Lowest Last traded Ratios For the nine months ended 31 st December Basic earnings/(deficit) per share (Rs.) (3.52) (6.62) 1.79 Net assets per share (Rs.) Share trading Quarter ended 31st December Quarter ended 31st December No of transactions during the period No of shares traded during the period 383,186 76,458 Value of shares traded during the period 19,080,126 4,740,984 9 Stated capital No of Value No of Value shares shares ('000) Rs.000 ('000) Rs.000 As at 31 st December 15, ,250 15, , Dividend paid For the nine months ended 31 st December Rs. Rs. Final Directors' shareholding Shareholdings of the Directors together with their spouses are as follows : As at 31 st December S H Amarasekera 30,777 30,777 30,777 30,777

12 Notes to the Financial Statements (Cont..) 12 Twenty largest shareholders Name of the shareholder No of shares % CIC Holdings PLC 7,939, CIC Holdings PLC/ Charitable & Education Trust Fund 1,627, Seylan Bank PLC/ Dr. Thirugnanasambandar Senthilverl 660, National Development Bank/ Sakuvi Investment Trust (PVT) Ltd 538, CIC Agri Businesses (Pvt) Ltd 446, Mr. S.Srikanthan 418, Mr. S.K Wickremesinghe Trust (Guarantee) Limited 400, Mr. S.K Wickremesinghe 315, Mr. D.A.De Zoysa 190, Bank of Ceylon Account No 1 100, Mr. D.F.G. Dalpethado 93, Bensons Limited 83, Mrs. M.C.Abeyasekera 81, Mr. H.R. Peries 69, Dr. H.S.D. Soysa 68, Mr. Z.G. Carimjee 66, Mrs. H. G.S. Ansell 65, Shalsri Investments (Private) Ltd 64, Dawi Investment Trust (Pvt) Ltd 61, Dr. H.R.& Mr. V.K. Wickramasinghe - Custodian Trustees Martin Wickremasinghe Trust Fund 60, ,350, Public Holding No of shares % Parent company & related companies CIC Holdings PLC 7,939, CIC Trustees for Charitable & Educational Trust Fund 1,627, CIC Agri Businesses (Pvt) Ltd 446, Commercial Insurance Brokers (Pvt) Limited 93 - Directors together with their spouses and the employees 31, ,044, Public holding 5,705, ,750, Public Holding Ordinary shares of the held by public as at 31 st December 2017 were as follows : Number of public shareholders 1,224 Percentage of public holding 36.23% The Accounting Policies followed in the preparation of the Comprehensive Income Statement for the period ended 31 st December 2017 and the Statement of financial position as at 31 st December 2017 are consistent with those followed in the preparation of Financial Statements for the year ended 31 March 2017 and are in compliance with Sri Lanka Accounting Standard 34 - Interim Financial Reporting. The presentation and classification of figures for the corresponding period of the previous period have been amended, where relevant to be comparable with those for the current year. The Board has decided to cease its' export business entirely since it has been deemed to be non-viable. Consequently, the company will exit from its' investments in CAL Exports Lanka ( Private) Limited and Chemanex Exports (Private) Limited by way of a sale or winding up. will also cease its' paints business in a managed manner. The voluntary retirement scheme offered to the staff as per the company disclosure dated 31 st October 2017, is now being implemented and Chemanex PLC has recognised Rs.140Mn and CAL Exports Lanka (Private) Limited Rs.43Mn, under administration expeness and loss from discontinued operations respectively. Loss from discontinued operations of Rs.90.39Mn includes provision for voluntary retirement scheme on CAL Exports Lanka (Private) Limited and ceaseing of operations in CAL Exports Lanka (Private) Limited, Yasui Lanka (Private) Limited and Chemcel (Private) Limited The company entered in to a sale agreement on 15 th January 2018 to sell Rathmalana property apperaing in the Statement of Financial Position at its' revalued sum of Rs.229.5Mn, for Rs Mn and advance payment of Rs.1Mn was paid on the same date. Deed of transfer in favor of the purchaser was signed on 19 th January 2018 and the first installment of Rs Mn was also received. Second installment is due on 19 th April 2017 and the third and final installment is receivable on 19 th July 2018 which are secured by bank guarantees. There have not been any significant changes in the nature of the Contingnet Liabilities which were disclosed in the Annual Report for the year ended 31 st March All known expenses including management fees and similar expenses have been provided for in these Financial Statements. 21 There were no events subsequent to the reporting date, which require disclosure in the Interim Financial Statements.

Corporate Information

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

More information

CIC Holdings PLC. CIC Holdings PLC

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

More information

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

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

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

HARISCHANDRA 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 information

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

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

More information

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

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

ROYAL CERAMICS LANKA PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS

More information

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

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

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

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

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016

More information

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

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE

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

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14

MADULSIMA 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 information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter 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 Rs.

More information

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

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

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

More information

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

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

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.

More information

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental

More information

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 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 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

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

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

More information

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information

Interim Financial Statement For the nine months ended 31 December 2012

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

More information

ACL CABLES PLC (PQ 102)

ACL CABLES PLC (PQ 102) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue

More information

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)

More information

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

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

More information

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

Revenue 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)

Revenue 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 information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014

More information

Ambeon Capital PLC Interim Financial Statements

Ambeon Capital PLC Interim Financial Statements Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations

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

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

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

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

More information

E B CREASY & COMPANY PLC (PQ 182)

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

More information

Corporate Information

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

More information

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

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

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

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

More information

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 Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company

More information

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

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

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

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

More information

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

RENUKA AGRI FOODS PLC

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

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

INTERIM 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

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

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

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC)

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC) Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017

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

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

THE FORTRESS RESORTS PLC

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

More information

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

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA 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 information

NET ASSETS PER SHARE (RS.)

NET ASSETS PER SHARE (RS.) STATEMENT OF FINANCIAL POSITION Audited 31.12.2017 31.12.2016 31.03.2017 As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178,179 193,923 189,525 Freehold

More information

Year ended

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

More information

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

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

More information

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

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

More information

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.

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

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC CORPORATE INFORMATION NAME OF THE COMPANY SECRETARIES & REGISTRARS Blue Diamonds Jewellery Worldwide PLC SSP Corporate Services (Pvt)Ltd 101,Inner Flower Road, LEGAL FORM Colombo 03 Tel : 2573894/4369305

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

C. 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 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 information

Financial Statements

Financial 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 information

THE FORTRESS RESORTS PLC

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

More information

DISTILLERIES COMPANY OF SRI LANKA PLC

DISTILLERIES COMPANY OF SRI LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 st MARCH 2018 STATEMENTS OF COMPREHENSIVE INCOME For the year ended 31st March 2018 2018 2017 Variance Rs.'000s Rs.'000s % Unaudited Audited Gross Revenue

More information

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

HORANA PLANTATIONS PLC

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

More information

INTERIM 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

LANKA MILK FOODS (CWE) PLC

LANKA MILK FOODS (CWE) PLC LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK

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

For the period ended 31 March 2018

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

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended 30th June 2018 2017 Change % 31.03.2018

More information

JOHN KEELLS HOLDINGS LIMITED. Interim Results to 31 December 2002

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

More information

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

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

Dolphin Hotels PLC Quarter ended 30 September 2017

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

More information

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

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)

SIERRA 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 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

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

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

More information

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

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

More information

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

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

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

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

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