Lion Brewery (Ceylon) PLC

Size: px
Start display at page:

Download "Lion Brewery (Ceylon) PLC"

Transcription

1 Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Second Quarter ended 30th September 2018

2 Review On a turnover of Rs bn, the Company has earned a pre tax profit of Rs bn. These results are in line with those of the first two quarters of the financial year 15/16 when operating conditions were similar. Tourist arrivals have continued to increase during the first half of the year. Latterly, there has also been a shift from hard to mild alcohols and very encouragingly from illicit to soft liquor. In the meanwhile, due to prudent management, the Company s net borrowings have seen a gradual reduction. These factors have helped the company deliver an improved performance during the 6 months under review. The Company is one of the largest tax payers in the Country and during the 6 months under review it increased its contribution to Government by 52%. Whilst the beer industry has significantly enhanced its contribution to Government coffers, it s unfortunate that serious revenue leakages continue unabated in the spirits category. There are 24 licensed manufacturers in the spirits segment, far too many for a market the size of Sri Lanka. With a few exceptions many of these manufacturers resort to tax evasion. In some instances, the net revenue (i.e. MRP less excise duty & trade margins) earned per unit is insufficient to cover variable costs, a clear indication of tax evasion. It s unfortunate that the regulator is turning a Nelsonian eye to these goings on since if it is brought under control, Government revenue is likely to increase very significantly. Recent press articles have highlighted the dangers of toddy consumption. Apparently, some brands of bottled toddy available in the market are said to contain free ammonia as NH3. In some instances, the content of free ammonia in the toddy is said to exceed the upper limit for drinking water by 12,000 times. If correct, the likely source of the free ammonia is fertilizer which when introduced into a fermenting liquid acts as a nutrient source to yeast. The relevant authorities & regulators need to act quickly to check on the veracity of these reports in order to safeguard consumer interests.

3 BOARD OF DIRECTORS AS AT 30TH SEPTEMBER 2018 Mr. D. A. Cabraal (Chairman) Mr. H. Selvanathan (Deputy Chairman) Mr. S. K. Shah (Chief Executive Officer) Mr. D. C. R. Gunawardena Mr. K. Selvanathan (Director / Alternate Director to H. Selvanathan) Mr. D. R. P. Goonetilleke Mrs. S. J. F. Evans Mr. L. Lehmann Mr. R. H. Meewakkala Mr. Lim C. K.

4 CONDENSED STATEMENT OF FINANCIAL POSITION Company Group 30 Sep Mar Sep Mar 18 In Rs.'000s (Audited) (Audited) ASSETS Non Current Assets Property, plant & equipment 16,733,082 16,975,600 17,866,311 18,121,918 Intangible assets 2,401,559 2,385,622 2,401,559 2,385,622 Investments in subsidiary 1,029,623 1,029,623 Total Non Current Assets 20,164,264 20,390,845 20,267,870 20,507,540 Current Assets Inventories 1,686,411 1,614,004 1,686,411 1,614,004 Trade and other receivables 1,806,352 2,551,426 1,828,162 2,577,535 Amounts due from related companies 660, , , ,670 Cash and cash equivalents 9,468,594 7,968,516 9,588,817 8,089,976 Total Current Assets 13,622,194 12,751,943 13,764,227 12,895,185 Total Assets 33,786,458 33,142,788 34,032,097 33,402,725 EQUITY AND LIABILITIES Equity Stated capital 2,537,801 2,537,801 2,537,801 2,537,801 Capital reserves 782, , , ,824 Retained earnings 7,349,747 6,049,931 7,251,116 5,967,788 Total Equity 10,670,105 9,370,289 10,694,741 9,411,413 Non Current Liabilities Debentures (Note 4) 2,000,000 2,000,000 2,000,000 2,000,000 Loans and borrowings 3,980,280 4,814,620 3,980,280 4,814,620 Employee benefits 186, , , ,877 Net deferred tax liabilities 4,508,400 3,399,754 4,716,677 3,608,032 Total Non Current Liabilities 10,675,231 10,399,251 10,883,508 10,607,529 Current Liabilities Trade and other payables 1,113,642 1,227,923 1,126,368 1,235,475 Amounts due to related companies 30, ,560 30, ,560 Refundable deposits 1,300,978 1,164,261 1,300,978 1,164,261 Current tax liabilities 1,645,584 1,936,476 1,645,584 1,939,459 Debentures (Note 4) 78,715 1,110,582 78,715 1,110,582 Loans and borrowings 7,487,013 6,867,053 7,487,013 6,867,053 Bank overdrafts 784, , , ,393 Total Current Liabilities 12,441,122 13,373,248 12,453,848 13,383,783 Total Liabilities 23,116,353 23,772,499 23,337,356 23,991,312 Total Equity and Liabilities 33,786,458 33,142,788 34,032,097 33,402,725 Net assets per ordinary share (Rs.) The above figures are provisional and subject to audit. These financial statements are in compliance with the requirements of the Companies Act No. 07 of (sgd) D.R.P. Goonetilleke Director Finance The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Approved and signed on behalf of the Managers Approved and signed on behalf of the Board (sgd) V. Wijesinghe Director Finance Carsons Management Services ( Private) Limited 5 th November 2018 (sgd) S.K. Shah Director (sgd) K. Selvanathan Director

5 CONDENSED STATEMENT OF COMPREHENSIVE INCOME COMPANY In Sri Lankan Rs.'000s Quarter Ended Change Six Months Ended Change Year ended % % (Audited) Revenue 10,929,177 6,633, ,370,943 12,068, ,511,415 Cost of sales (7,894,647) (5,308,259) 49 (14,619,757) (9,804,258) 49 ( 23,709,592) Gross profit 3,034,530 1,325, ,751,186 2,264, ,801,823 Progressive insurance receipts on business interruption 96, ,085 1,205,359 Other income 35,548 14, ,318 25, ,569 3,070,078 1,436, ,808,504 2,995, ,080,751 Distribution expenses (1,027,654) (649,742) 58 (1,850,915) (1,159,523) 60 ( 3,019,413) Administrative expenses (356,517) (251,620) 42 (639,278) (484,023) 32 ( 1,079,326) Other expenses (171,109) (55,276) 210 (256,439) (102,309) 151 ( 323,679) Operating profit 1,514, , ,061,872 1,249, ,658,333 Progressive insurance receipts on property damage 752,263 Profit before finance cost 1,514, , ,061,872 1,249, ,410,596 Finance income 225, ,605 (1) 446, , ,523 Finance costs (478,026) (579,739) (18) (1,010,641) (1,084,826) (7) ( 2,154,433) Net finance costs (252,123) (352,134) (28) ( 564,103) ( 656,158) (14) ( 1,345,910) Profit before taxation 1,262, , ,497, , ,064,686 Income tax (710,055) (31,606) 2,147 (1,197,953) (177,224) 576 (1,044,071) Profit after taxation 552,620 95, ,299, , ,020,615 Other comprehensive income Items that will not be reclassified to profit or loss Remeasurement of employee benefit obligations (40,938) Deferred tax charge on actuarial loss 16,375 Deferred tax charge on land revaluation (351,672) Total other comprehensive loss for the period net of tax (376,235) Total comprehensive income for the period 552,620 95, ,299, , ,644,380 Earnings per ordinary share (Rs.) The above figures are provisional and subject to audit.

6 CONDENSED STATEMENT OF COMPREHENSIVE INCOME GROUP In Sri Lankan Rs.'000s Quarter Ended Change Six Months Ended Change Year Ended % % (Audited) Revenue 10,929,177 6,633, ,370,943 12,068, ,511,415 Cost of sales (7,903,723) (5,308,259) 49 (14,619,757) (9,804,258) 49 (23,709,592) Gross profit 3,025,454 1,325, ,751,186 2,264, ,801,823 Progressive insurance receipts on business interruption 96, ,085 1,205,359 Other income 35,838 14, ,816 25, ,788 3,061,292 1,436, ,809,002 2,995, ,082,970 Distribution expenses (1,018,578) (649,742) 57 (1,850,915) (1,159,523) 60 (3,019,413) Administrative expenses (364,825) (258,684) 41 (658,570) (497,780) 32 (1,109,720) Other expenses (171,109) (55,276) 210 (256,439) (102,309) 151 (323,679) Operating profit 1,506, , ,043,078 1,236, ,630,158 Progressive insurance receipts on property damage 752,263 Profit before finance cost 1,506, , ,043,078 1,236, ,382,421 Finance income 228, ,008 (1) 451, , ,652 Finance costs (478,026) (579,738) (18) (1,010,643) (1,084,837) (7) (2,154,443) Net finance costs (249,741) (349,730) (29) (559,227) (651,368) (14) (1,334,791) Profit before taxation 1,257, , ,483, , ,047,630 Income tax (711,405) (32,044) 2,120 (1,200,523) (178,098) 574 (1,209,754) Profit after taxation 545,634 90, ,283, , ,837,876 Other comprehensive income Items that will not be reclassified to profit or loss Remeasurement of employee benefit obligations (40,938) Deferred tax charge on actuarial loss 16,375 Deferred tax charge on land revaluation (396,293) Total other comprehensive loss for the period net of tax (420,856) Total comprehensive income for the period 545,634 90, ,283, , ,417,020 Earnings per ordinary share (Rs.) The above figures are provisional and subject to audit.

7 STATEMENT OF CHANGES IN EQUITY Company In Rs.'000s Stated Capital Revaluation Reserve Retained Earnings Total Equity Balance as at 1st April ,537,801 1,134,229 4,373,879 8,045,909 Total comprehensive income for the period Profit for the period 416, ,201 Total comprehensive income for the period 416, ,201 Balance as at 30th September ,537,801 1,134,229 4,790,080 8,462,110 Balance as at 1st April ,537,801 1,134,229 4,373,879 8,045,909 Total comprehensive income for the year Profit for the year 2,020,615 2,020,615 Total other comprehensive loss for the year (351,672) (24,563) (376,235) Total comprehensive income for the year (351,672) 1,996,052 1,644,380 Transactions with owners of the Company Distribution made to owners Ordinary dividends (320,000) (320,000) Balance as at 31st March ,537, ,557 6,049,931 9,370,289 Balance as at 1st April ,537, ,557 6,049,931 9,370,289 Total comprehensive income for the period Profit for the period 1,299,816 1,299,816 Total comprehensive income for the period 1,299,816 1,299,816 Balance as at 30th September ,537, ,557 7,349,747 10,670,105 GROUP In Rs.'000s Stated Capital Revaluation Reserve Retained Earnings Total Equity Balance as at 1st April ,537,801 1,302,117 4,474,475 8,314,393 Total comprehensive income for the period Profit for the period 406, ,635 Total comprehensive income for the period 406, ,635 Balance as at 30th September ,537,801 1,302,117 4,881,110 8,721,028 Balance as at 1st April ,537,801 1,302,117 4,474,475 8,314,393 Total comprehensive income for the year Profit for the year 1,837,876 1,837,876 Other comprehensive loss for the year (396,293) (24,563) (420,856) Total comprehensive loss for the year (396,293) 1,813,313 1,417,020 Transactions with owners of the Company Distribution made to owners Ordinary dividends (320,000) (320,000) Balance as at 31st March ,537, ,824 5,967,788 9,411,413 Balance as at 1st April ,537, ,824 5,967,788 9,411,413 Total comprehensive income for the year Profit for the period 1,283,328 1,283,328 Total comprehensive income for the year 1,283,328 1,283,328 Balance as at 30th September ,537, ,824 7,251,116 10,694,741

8 STATEMENT OF CASH FLOWS Company Group Period ended In Rs.'000s (Audited) (Audited) Cash flows from operating activities Profit/(Loss) before taxation 2,497, ,425 3,064,686 2,483, ,733 3,047,630 Adjustments for: Finance costs 1,008,910 1,082,205 2,159,789 1,008,912 1,082,215 2,159,799 Depreciation on property, plant & equipment 590, ,543 1,097, , ,787 1,124,376 Amortization on Intangible assets 26,814 26,696 53,364 26,814 26,696 53,364 Net inventory provision (85,811) 47,726 (26,549) (85,811) 47,726 (26,549) Provision for retirement benefit obligation 6,255 7,253 85,953 6,255 7,253 85,953 Impairment of property, plant & equipment 288 Progressive insurance receipts on property damage (752,263) (752,263) Loss /(gain) on disposal of property, plant & equipment 3,799 (12,212) 14,577 (12,211) Exchange loss/ (gain) on revaluation of foreign currency term loans (6,305) (6,305) Finance Income (446,538) (428,668) (808,523) (451,416) (433,469) (819,652) Operating cash flow before working capital changes 3,597,439 1,858,674 4,862,013 3,591,734 1,869,501 4,860,447 (Increase)/Decrease in inventories 13, , ,321 13, , ,321 (Increase)/Decrease in trade and other receivables 733,754 (211,100) (1,206,468) 738,053 (213,115) (1,213,846) (Increase)/Decrease in amounts due from related companies (42,840) 2,626 (584,921) (47,167) 2,626 (580,594) Increase/(Decrease) in tax payable (239,200) 93, ,134 (243,404) 95, ,199 Increase/(Decrease) in trade and other payables (114,281) 310, ,826 (109,107) 312, ,141 Increase/(Decrease) in amounts due to related companies (74,626) (82,872) (39,071) (74,626) (82,872) (39,071) Cash generated from operations 3,873,650 2,561,715 4,945,834 3,868,887 2,574,282 4,941,597 Finance expenses paid (921,816) (1,117,090) (2,057,521) (921,818) (1,117,100) (2,057,531) Retirement benefits paid (4,581) (11,814) (16,244) (4,581) (11,814) (16,244) Tax paid (141,000) (135,950) (142,350) (3,533) (135,952) Net cash generated from operating activities 2,806,253 1,432,811 2,736,119 2,800,138 1,441,835 2,731,870 Cash flows from investing activities Purchase and construction of property, plant & equipment (347,520) (527,834) (1,364,200) (347,520) (527,834) (1,364,200) Borrowing cost capitalized (27,614) (21,864) (27,614) (21,864) Purchase of intangible assets (42,752) (1,751) (2,038) (42,752) (1,751) (2,038) Proceeds from sale of property, plant & equipment 39,368 50,146 Agent deposits received 143,715 53, , ,715 53, ,362 Agent deposits refunded (6,999) (31,535) (54,458) (6,999) (31,535) (54,458) Interest received 446, , , , , ,652 Net cash generated from/(used in) investing activities 192,982 (106,353) (385,307) 197,860 (101,552) (363,400) Cash flows from financing activities Loans and borrowings received 500,000 1,700,000 1,500, ,000 1,700,000 1,500,000 Repayments of loans and borrowing (823,220) (808,455) (2,648,979) (823,220) (808,455) (2,648,979) Repayments of debentures (998,800) (799,400) (799,400) (998,800) (799,400) (799,400) Progressive insurance receipts on property damage 752, ,263 Dividend paid net of tax (288,000) (288,000) Net cash generated/ (used in) financing activities (1,322,020) 92,145 (1,484,116) (1,322,020) 92,145 (1,484,116) Net increase in cash & cash equivalents 1,677,215 1,418, ,696 1,675,978 1,432, ,354 Cash & cash equivalents at the beginning of the year 7,007,123 6,140,427 6,140,427 7,128,583 6,244,229 6,244,229 Cash & cash equivalents at the end of the year 8,684,338 7,559,030 7,007,123 8,804,561 7,676,657 7,128,583 Analysis of cash and cash equivalents Cash and cash equivalents 9,468,594 8,454,746 7,968,516 9,588,817 8,572,373 8,089,976 Bank overdraft (784,256) (895,716) (961,393) (784,256) (895,716) (961,393) 8,684,338 7,559,030 7,007,123 8,804,561 7,676,657 7,128,583

9 NOTES TO THE FINANCIAL STATEMENTS 1 CORPORATE INFORMATION Lion Brewery (Ceylon) PLC is a public limited liability Company incorporated and domiciled in Sri Lanka and is listed on the Colombo Stock Exchange. The parent company is Ceylon Beverage Holdings PLC and the ultimate parent company is Bukit Darah PLC. The registered office of the Company is situated at No 61, Janadhipathi Mawatha, Colombo 01 and the principal place of business is situated at No 254, Colombo Road, Biyagama. The Interim Consolidated Financial Statements comprise of the Company and its subsidiaries (together referred to as the "Group" and individually Group entities). The subsidiaries of the Company are set out below. Subsidiary Pearl Springs (Private) Limited Millers Brewery Limited Controlling interest Note 100% "PSPL" 100% 100% Subsidiary of PSPL 2 BASIS OF PREPARATION 2.1 Statement of Compliance The condensed Interim Financial Statements of the Company and Group have been prepared in accordance with Sri Lanka Accounting Standard LKAS 34 Interim Financial Reporting. This Interim Financial Statement should be read in conjunction with the Annual Financial Statements for the year ended 31st March 2018 including the changes to accounting policies as a result of adapting to Sri Lanka Financial Reporting Standards, (" SLFRSs/LKASs") 2.2 Basis of measurement The Financial Statements have been prepared on the historical cost basis and applied consistently with no adjustments being made for inflationary factors affecting the financial statements, except for the following; Freehold Land and buildings are measured at cost at the time of acquisition and construction and subsequently at revalued amounts, which are the fair values at the date of revaluation less accumulated depreciation and impairment losses, if any. Employee benefits are recognized as the net total of the plan assets, plus unrecognized past service cost and unrecognized actuarial losses, less unrecognized actuarial gains and the present value of the defined benefit obligation. 2.3 Functional Currency and Presentation Currency All values presented in the Financial Statements are in Sri Lankan Rupees Thousands (Rs.'000s) which is the Group's functional currency, unless otherwise indicated. 3 FINANCIAL COMMITMENTS AND CONTINGENT LIABILITIES 3. 1 Finance Commitments Document credits established for foreign purchases of the Company as at 30th September 2018 amounts to Rs. 127,153,457/ (2017 Rs.73,813,281/ ) 3.2 Contingencies (a) Contingent liabilities as at 30th September 2018 amounts to Rs. 43,451,323/ (2017 Rs. 171,362,831/ ), being bank guarantees given to Government bodies and foreign suppliers for operational purposes.

10 NOTES TO THE FINANCIAL STATEMENTS 4 DEBENTURES The Company issued 20,000,000 rated Unsecured Redeemable Debentures (Category 3 Type I) at a face value of Rs. 100/ each to raise Rs. 2,000,000,000/ on 11 th December The interest is paid on 30 th September and 31 st March for a period of 5 years. The categories of Debentures and its proportion of the different types of debentures in each category are as follows. Rs. 000's Category 03 Debentures Fixed Rate (Note 4.2) 2,000,000 2,000, Category 01 Debentures Floating Rate Category 01 Type E debentures amounting to Rs. 201,200,000/ were redeemed on June 16, Category 02 & 03 Debentures Fixed Rate Debentures Category Amount Rs. ('000) Interest Rate (per annum) AER (per annum) Redemption From the Date of Allotment Category 03 Type I 2,000, % 8.00% 60 Months (5 Years) Total 2,000,000 Category 02 Type H debentures amounting to Rs. 797,600,000/ were redeemed on June 16, 2018.

11 NOTES TO THE FINANCIAL STATEMENTS 4 Debentures (Contd.) 4.3 Composition of Debentures and Interest Payable Rs. ('000) Classified Under Non Current Liabilities Debentures falling due after one year (Category 3) 2,000,000 Classified Under Current Liabilities Debenture interest payable 78,715 78, Debenture trading Information Highest price (Rs.) Quarter Ended Quarter Ended Lowest Last Traded Highest price Lowest price price (Rs.) Price (Rs.) (Rs.) (Rs.) Last Traded Price (Rs.) Debentures issued on 11th Dec 2014 (Rs.100/ par value) Type I Fixed Rate 5 Year N/T N/T N/T N/T N/T N/T N/T Not traded during the quarter.

12 NOTES TO THE FINANCIAL STATEMENTS 4 Debentures (Contd.) 4.5 Debenture trading Information Interest rate of comparable government securities(%) Date Period Ended year treasury bonds % Debt related ratios Company Debt/equity ratio (times) 0.46 Quick asset ratio (%) 96% Interest cover (times) SEGMENTAL ANALYSIS The Company does not distinguish its products into significant components for different Geographical / Business segments as the differentiations are insignificant. 6 COMPARATIVE FIGURES Comparative figures/information have been reclassified where necessary in line with the changes to the new Sri Lanka Accounting Standards (SLFRS/LKAS). 7 EVENTS AFTER THE REPORTING PERIOD There were no material events taken place since September 30 th, 2018 that require adjustments or disclosure in these Financial Statements. 8 INVESTOR INFORMATION Investor Information Quarter Ended Six Months Ended Year Ended Share Information Price as at the end of the period (Rs.) Highest price (Rs.) Lowest price (Rs.) Trading Statistics No of Transactions ,252 No of Shares traded 978, ,195 1,616,668 1,907,474 6,682,337 Value of all shares traded (Rs. Mn.) ,415

13 NOTES TO THE FINANCIAL STATEMENTS 9 TWENTY MAJOR SHAREHOLDERS AS AT 30TH SEPTEMBER 2018 # Name Total Shares % 1 CEYLON BEVERAGE HOLDINGS PLC 41,798, CARLSBERG BREWERY MALAYSIA BERHAD 20,000, CARSON CUMBERBATCH PLC A/C NO. 02 4,107, RBC INVESTOR SERVICES BANK COELI SICAV I FRONTIER MARKETS FUND 1,773, HSBC INTL NOMINEES LTD JPMLU T ROWE PRICE FUNDS SICAV 1,631, PERSHING LLC S/A AVERBACH GRAUSON & CO. 1,353, BUKIT DARAH PLC A/C NO. 02 1,300, CARSON CUMBERBATCH PLC A/C NO , CITIBANK NEWYORK S/A NORGES BANK ACCOUNT 2 827, NORTHERN TRUST GLOBAL SERVICES LONDON S/A VERDIPAPIRFONDET ODIN EMERGING MARKETS 575, GF CAPITAL GLOBAL LIMITED 518, MELLON BANK N.A. FLORIDA RETIREMENT SYSTEM 498, HSBC INTL NOM BBH RONDURE NEW WORLD FUND 472, HINL SSBT AL MEHWAR COMMERCIAL INVESTMENTS L.L.C. 455, SAMPATH BANK PLC/MRS.PRIYANI DHARSHINI RATNAGOPAL 300, HSBC INTL NOM LTD SSBT RUSSELL INVESTMENTS INSTITUTIONAL FUNDS PUBLIC LIMITED COMPANY 264, HSBC INTL NOMINEES LTD SSBT FRANK RUSSEL TRUST COMPANY COMINGLED BENEFIT FUNDS TRUST GNA 253, JPMCB T.ROWE PRICE INSTITUTIONAL FRONTIER MARKETS EQUITY FUND 249, HSBC INTL NOM LTD SSBT RUSSELL TRUST COMPANY COMMINGLED EMPLOYEE BENIFIT FUND TRUST RUSSELL 172, FRONTIER MARKETS EQUITY FUND A/C PORTELET LIMITED 161, PUBLIC HOLDING The Company is in compliance with the Minimum Public Holding requirements for Companies listed on the Main Board as per Rule (a) of the Listing Rules of the Colombo Stock Exchange, under Option 3, i.e. Float Adjusted Market Capitalization of Rs.5 Billion with 500 Public Shareholders and a Public Holding percentage of 7.5%. The Company's Public Holding as at 30th September 2018 Market Capitalization of the Public Holding Rs.7.44 Billion Percentage of ordinary shares held by the public 14.55% Number of Public Shareholders 1, DIRECTOR'S SHAREHOLDINGS As at 30th September 2018 No. of Shares Mr. D. A. Cabraal (Chairman) Mr. H. Selvanathan (Deputy Chairman) 1,579 Mr. S. K. Shah (Chief Executive Officer) 6,016 Mr. D. C. R. Gunawardena 34 Mr. K. Selvanathan (Director / Alternate Director to H. Selvanathan) Mr. D. R. P. Goonetilleke 1 Mrs. S. J. F. Evans Mr. L. Lehmann Mr. R. H. Meewakkala Mr. Lim C. K. 12 STATED CAPITAL The Company's stated capital consists of 80,000,000 ordinary shares.

14 NOTES TO THE FINANCIAL STATEMENTS 13 RELATED PARTY TRANSACTIONS The Company carried out transactions in the ordinary course of its business with parties who are defined as related parties in Sri Lanka Accounting Standard LKAS 24 Related Party Disclosures, the details of which are reported below. (A) Transactions with Parent Company Ceylon Beverage Holdings PLC Messrs. Mr. D. A. Cabraal, H.Selvanathan, S.K.Shah, D.C.R.Gunawardena,Mr. L. Lehmann and Mr. R. H. Meewakkala Directors of the Company are also Directors of Ceylon Beverage Holdings PLC, with which the following contracts / transactions have been entered into during the period by the Company in the normal course of business. (i) (ii) As per the licensed brewing agreement with Ceylon Beverage Holdings PLC, the Company was charged Rs. 66,759,948/ (2017 Rs. 32,731,083/ ) as royalty during the period. Balance receivable from Ceylon Beverage Holdings PLC as at 30th September 2018 is Rs. 621,147,834/ (B) Transactions with Fellow Subsidiary Pubs 'N Places (Private) Limited Messrs. S.K. Shah and D.R.P. Goonetilleke, Directors of the Company are also Directors of Pubs 'N Places (Private) Limited, to which the Company sold beer for a total value of Rs. 86,035,368/ during the period (2017 Rs. 62,840,218/ ). (i) An amount of Rs.2,901,216/ was paid by the Company to Pubs 'N Places (Private) Limited as trade rebates on beer purchases during the period. (2017 Rs. 1,632,703/ ) (ii) Balance receivable from Pubs 'N Places (Private) Limited as at 30th September 2018 is Rs. 15,587,963/ (C) Transactions with Fellow Subsidiary Retail Spaces (Private) Limited Messrs. S.K. Shah and D.R.P. Goonetilleke, Directors of the Company are also Directors of Retail Spaces (Private) Limited, to which the Company sold beer for a total value of Rs. 97,016,832/ (2017 Rs. 67,955,508/ ) during the period. (D) Transactions with Fellow Subsidiary Luxury Brands (Private) Limited (i) Messrs. S.K. Shah and D.R.P. Goonetilleke, Directors of the Company are also Directors of Luxury Brands (Private) Limited, for which the Company provided distribution services for a fee amounting to Rs. 6,575,015/ (2017 Rs. 13,619,089/ ) during the period. (ii) Balance receivable from Luxury Brands (Private) Limited as at 30th September 2018 is Rs. 9,093,626/ (E) Transactions with Sub Subsidiary Millers Brewery Limited Messrs. S.K Shah & D.R.P. Goonetilleke Directors of the Company are also Directors of Millers Brewery Limited. (i) An amount of Rs. 2,448,000/ (2017 Rs.6,434,250/ ) was charged by Millers Brewery Limited for warehouse services provided to the Company during the period. (F) Transactions with Group entities Messrs. H.Selvanathan, S.K.Shah and K. Selvanathan, Directors of the Company, are also Directors of Carsons Management Services (Private) Ltd., which provides supporting services to the Company. An amount of Rs. 189,918,898/ (2017 Rs. 172,499,972/ ) was charged by Carsons Management Services (Private) Limited to the Company during the period.

15 NOTES TO THE FINANCIAL STATEMENTS (G) Transactions with other related entities (a) (i) Messrs. Mr. L. Lehmann and Mr. Lim C. K. Directors of the Company represents the Carlsberg Group with which the following contracts / transactions have been entered into during the period by the Company in the normal course of business. As per the licensed brewing agreement, a sum of Rs. 83,648,159/ (2017 Rs. 39,360,663/ ) was charged as royalty during the period by Carlsberg A/S. (ii) LBCL purchases part of its requirement of the raw material Aroma Hop From Carlsberg A/S. There were purchases during the period for a sum of Rs. 3,348,170/ (2017 Rs. 1,577,909/ ) (iii) The following table indicates the balance Receivable/(payable) to the Carlsberg Group affiliated breweries as at 30th September Receivables/(Payables) Rs. 30 Sep Mar 18 Carlsberg Myanmar Co. Ltd 5,534,096 Carlsberg A/S (30,934,019) (105,560,029) (30,934,019) (100,025,933) (b) (i) Mr. D.C.R. Gunawardena, Director of the Company, is also a Director of Equity Two PLC with which the Company entered into transactions. An amount of Rs. 61,224/ has been charged as parking fees to Equity Two PLC. (2017 Rs. 70,408/ ) (c) Messrs. D.C.R. Gunawardena and K. Selvanathan Directors of the Company are also Directors of Pegasus Hotels of Ceylon PLC with which the following transactions have been entered into during the period by the Company in the normal course of business. i) An amount of Rs. 1,081,477/ recognized as income from sale of Beer. (2017 1,367,583/ ) (H) Transactions with key management personnel (KMP) According to Sri Lanka Accounting Standard 24 "Related Party Disclosures", key management personnel are those having authority and responsibility for planning and controlling the activities of the entity. Accordingly, the Directors of the Company and its parent company (including executive and non executive directors) and their immediate family members have been classified as KMP of the Company. The compensation paid to key management personnel consist of short term employment benefits and no other payments such as post employment benefits, terminal benefits and share based payments have been paid to key management personnel during the period.

16 Corporate Information NAME OF COMPANY Lion Brewery (Ceylon) PLC LEGAL ADVISERS (A Carson Cumberbatch Company) Messrs. F. J. & G. De Saram 216, De Saram Place COMPANY REGISTRATION NUMBER Colombo 10, Sri Lanka PQ 57 Tel: Fax: LEGAL FORM A Public Quoted Company with Limited Liability. AUDITORS Incorporated in Sri Lanka in 1996 Messrs. KPMG Official listing of the Colombo Stock Exchange obtained in 1997 Chartered Accountants No. 32A, Sir Mohamed Macan Markar Mawatha SUBSIDIARY COMPANIES Colombo 3, Sri Lanka Pearl Springs (Private) Limited Tel: Millers Brewery Limited Fax: PARENT AND CONTROLLING ENTITY Ceylon Beverage Holdings PLC is the immediate Parent Company of Lion Brewery (Ceylon) PLC. In the opinion of the Directors, Carson Cumberbatch PLC is the Parent Company of Ceylon Beverage Holdings PLC and Bukit Darah PLC is the Ultimate Parent and Controlling Entity of Ceylon Beverage Holdings PLC. MANAGERS & SECRETARIES Carsons Management Services (Private) Limited No. 61, Janadhipathi Mawatha Colombo 01, Sri Lanka Tel : Fax: REGISTERED OFFICE DIRECTORS No. 61, Janadhipathi Mawatha Mr. D. A. Cabraal (Chairman) Colombo 01, Sri Lanka Mr. H. Selvanathan (Deputy Chairman) Tel : Mr. S. K. Shah (Chief Executive Officer) Fax: Mr. D. C. R. Gunawardena Mr. K. Selvanathan (Director / Alternate Director to H. Selvanathan) CORPORATE OFFICE & BREWERY Mr. D. R. P. Goonetilleke 254, Colombo Road, Biyagama, Sri Lanka Mrs. S.J.F.Evans Tel : (10 Lines) Mr. L. Lehmann Fax : Mr. R. H. Meewakkala Mr. Lim C. K. GROUP WEBSITE BANKERS Citibank Commercial Bank Deutsche Bank DFCC Bank Hatton National Bank HSBC Nations Trust Bank National Development Bank Standard Chartered Bank Sampath Bank Peoples' Bank

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2018 REVIEW On a revenue of Rs 9.4 billion, we have earned a posttax profit of Rs 738mn for the 1

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth Quarter ended 31st March 2018 REVIEW The Company earned a profit of Rs 1.107 billion for the year under review from normal

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth quarter ended 31st March 2014 BOARD OF DIRECTORS Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the First quarter ended 30th June 2014 BOARD OF DIRECTORS AS AT 30TH JUNE 2014 Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth Quarter ended 31st March 2017 BOARD OF DIRECTORS AS AT 31ST MARCH 2017 Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan

More information

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2014

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2014 Ceylon Beverage Holdings PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2014 BOARD OF DIRECTORS AS AT 30TH JUNE 2014 Mr. L. C. R. de C Wijetunge (Chairman) Mr. H. Selvanathan

More information

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2013

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2013 Ceylon Beverage Holdings PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2013 BOARD OF DIRECTORS Mr. L.C.R. de C. Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

More information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)

More information

COMPANY STATEMENT OF INCOME

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended

More information

CEYLON INVESTMENT PLC

CEYLON INVESTMENT PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 A CARSON CUMBERBATCH COMPANY Sept Dec Mar June Sept Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Managers Review For the

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

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

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

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

More information

PEGASUS HOTELS OF CEYLON PLC

PEGASUS HOTELS OF CEYLON PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - GROUP Three months ended Year ended 31st March 31st March 2017

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th September 2018 Adoption of SLFRS 9 and market decline leads to reversal

More information

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th June 2017 Financials and portfolio performance The Ceylon Guardian portfolio

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2017 CONTENTS Interim Comprehensive Income Statement

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST DECEMBER 2017 CONTENTS Interim Income Statement Interim Statement

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

More information

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue

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

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st December 2016 Financials and portfolio performance The Ceylon Guardian

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH JUNE 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information

BUKIT DARAH PLC INTERIM REVIEW FOR THE PERIOD ENDED 30TH SEPTEMBER 2018

BUKIT DARAH PLC INTERIM REVIEW FOR THE PERIOD ENDED 30TH SEPTEMBER 2018 BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 30th September 2018 Condensed Interim Financial Statements For the period ended 30th September 2018 BUKIT DARAH PLC INTERIM

More information

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

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

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

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2013 CONTENTS Managing Director's Review Interim

More information

BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 Condensed Interim Financial Statements For the Period ended 31st December 2017 2 3 BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 GROUP For the nine months ended 31st

More information

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

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

More information

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 - 31ST MARCH 2014 CONTENTS

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2014 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS Managing Director's Statement Interim Comprehensive

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months

More information

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010

ROYAL 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 information

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More information

The descriptions below further elaborate the segment-wise performance for the period under review.

The descriptions below further elaborate the segment-wise performance for the period under review. Carson Cumberbatch PLC Condensed Interim Financial Statements For the Nine months ended 31st December 2017 Carson Cumberbatch PLC For the Nine months ended 31st December 2017 1 Carson Cumberbatch PLC

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

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 217 CORPORATE INFORMATION

More information

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE NINE MONTHS ENDED 31st DECEMBER 217 CORPORATE INFORMATION

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -YEAR ENDED 31ST MARCH 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Unaudited Audited Unaudited Unaudited Year ended

More information

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 218 CORPORATE INFORMATION

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -THREE MONTHS ENDED 30TH JUNE 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Audited Audited Unaudited Unaudited Unaudited Unaudited

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated For

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

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

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

More information

Interim Financial Statement - For the six months ended June 30, to prosperity

Interim Financial Statement - For the six months ended June 30, to prosperity Interim Financial Statement - For the six months ended June 30, 2014 to prosperity Income Statement - Group 2 For the six months ended For the quarter ended 30.06.2014 30.06.2013 Change 30.06.2014 30.06.2013

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

Results for the Half year ended 30 September 2012

Results for the Half year ended 30 September 2012 Results for the Half year ended 30 September 2012 This commentary relates to the interim non-audited financial statements for half year ended 30 September 2012. GROUP PERFORMANCE The DFCC Group recorded

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

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

Interim Financial Statements Quarter ended 30 June 2017

Interim Financial Statements Quarter ended 30 June 2017 Interim Financial Statements Quarter ended 30 June 2017 Managing Director s Message Dear Shareholder, 02 Interim Financial Statements Watawala Plantations PLC (CSE: WATA) has recorded a Net Profit of LKR

More information

Interim Financial Statements Quarter Ended 30 September 2017

Interim Financial Statements Quarter Ended 30 September 2017 Interim Financial Statements Quarter Ended 30 September 2017 Managing Director s Message Dear Shareholder, Watawala Plantations PLC (CSE: WATA) recorded a Net Profit of LKR 807.6Mn for the six months ended

More information

TEEJAY LANKA PLC. (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 March 2017

TEEJAY LANKA PLC. (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 March 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 2017 Chairman s Review In spite of continuing uncertainty in global market conditions, Teejay Group endured

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

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

GOOD HOPE PLC Summarised Financial Report for the year ended 31st March 2011

GOOD HOPE PLC Summarised Financial Report for the year ended 31st March 2011 Summarised Financial Report for the year ended 31st March 2011 Income Statement (All figures in Sri Lankan Rupees '000) Quarter ended Year ended 31st March 31st March 2011 2010 Change 2011 2010 Change

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

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

December Interim Financial Statements For The Nine Months Ended 31st December 2015

December Interim Financial Statements For The Nine Months Ended 31st December 2015 December 2015 Interim Financial Statements For The Nine Months Ended 31st December 2015 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC Consolidated

More information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements CARSON CUMBERBATCH PLC Condensed Interim Financial Statements For the Year ended 31st March 2016 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements A ou ts expressed i Sri La ka Rs. 000

More information

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018 INTERIM FINANCIAL STATEMENTS For the Period Ended 30 th June 2018 INCOME STATEMENT For the nine months ended 30 September 2018 2017 CHANGE Note Rs. ' 000 Rs. ' 000 % Gross Written Premium 5 7,129,060 5,282,777

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

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

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access Engineering PLC. For the Nine Months Ended 31st December 2013 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December

More information

DIALOG AXIATA PLC AND ITS SUBSIDIARIES

DIALOG AXIATA PLC AND ITS SUBSIDIARIES Page 2 Balance sheet (all amounts in Sri Lanka Rupees thousands) As at 31 December 2010 As at 31 December 2009 Group Company Group Company ASSETS Non-current assets Property, plant and equipment 53,014,351

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

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

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

CHEVRON LUBRICANTS LANKA PLC

CHEVRON LUBRICANTS LANKA PLC CHEVRON LUBRICANTS LANKA PLC Chevron Lubricants Lanka Plc., INTERIM FINANCIAL STATEMENTS 30 JUNE 2012 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30 JUNE 2012 CONTENTS Managing Director's

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

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052)

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Income Statement for the 9 months ended 30th September 2010 2009 Change Year ended % 31.12.2009 Sales 7,092,863 6,599,484 7 8,690,554 Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Gross profit 2,338,280

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

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended Nine Months Ended Audited As At As At Audited Nine Month Ended

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

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2012 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Index Composit Ceylon Guardian

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

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

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THIRD QUARTER ENDED 30 SEPTEMBER 2017 Page 1 Report on Review of Condensed Consolidated Interim Financial Information To the Directors of Dialog

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

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

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

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

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

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

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

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

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the nine months ended 31st December 2017 Review of operations for the

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

FINANCIAL COMMENTARY FOR THE 03 MONTHS ENDED 31ST MARCH 2018

FINANCIAL COMMENTARY FOR THE 03 MONTHS ENDED 31ST MARCH 2018 Interim Financial Statements For the three months ended 31st March 2018 1 FINANCIAL COMMENTARY FOR THE 03 MONTHS ENDED 31ST MARCH 2018 HNB Group records Rs 7.2 Bn PBT in Q1 Group PAT Rs 5 Bn Bank Cost

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