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

Size: px
Start display at page:

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

Transcription

1 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

2 CORPORATE INFORMATION Page 1 of 11 NAME OF THE COMPANY Tokyo Cement Company (Lanka) PLC COMPANY REGISTRATION NO PQ 115 LEGAL FORM A public Quoted Company with Limited Liability, Incorporated in Sri Lanka in 1982 and Listed on 1st January 1984 BOARD OF DIRECTORS Dr Harsha Cabral Mr S. R. Gnanam Mr A.S.G. Gnanam Mr E. J. Gnanam Mr R Seevaratnam Mr Ravi Dias Mr W.C Fernando Mr Asite Talwatte Mr Susumo Ando Chairman and Non Executive Independent Director Managing Director Non Executive Director Non Executive Director Non Executive Independent Director Non Executive Independent Director Executive Director and Group General Manager Non Executive Independent Director Non Executive Director & Nominee Director of Ube Singapore Holdings Pte. Ltd ) COMPANY SECRETARY Seccom (Private) Limited, (Company Secretaries) 1E 2/1, De Fonseka Place, Colombo 5 T Phone Fax E_Mail kmaahamed@hotmail.com HEAD OFFICE 469 1/1 Galle Road, Colombo 3 T Phone Fax Web Site SUBSIDIARY COMPANIES Tokyo Super Cement Company Lanka (Private) Limited Tokyo Cement Power (Lanka) (Private) Limited Tokyo Eastern Cement Company (Private) Limited Tokyo Super Aggregate (Private) Limited Tokyo Supermix (Private) Limited AUDITORS BDO Partners, (Chartered Accountants) Chittambalam A Gardiner Mawatha, Colombo 2 LEGAL ADVISORS Neelakandan & Neelakandan (Attorney at Law and Notaries Public)) M & N Building Level 5 2, Deal Place, Colombo 3

3 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 218 COMPANY Page 2 of 11 COMPANY (For the 1st Quarter ) Three Mths Ended 3th Jun 218 Three Mths Ended 3th Jun 217 % Change +/ () Continuing Operations Rs ' Rs ' Turnover 5,213,542 5,362,565 3% Cost of Sales Gross Profit (4,538,27) 675,335 (4,273,649) 1,88,916 6% 38% Other Income 3,91 679,245 1,11,445 2,1,361 1% 68% Distribution Expenses (497,957) (445,467) 12% Administrative Expenses Profits / (Loss) from Operations Loss on Sale of Vessel (223,85) (41,797) (38,233) (199,47) 1,455,424 12% 13% Finance Income 1,154 4,35 73% Finance Expenses Profit / (Loss) before Taxation (242,173) (663,49) (129,138) 1,33,591 88% 15% Income Tax Expenses Profit / (Loss) for the Period (14,323) (677,372) (11,963) 1,228,628 86% 155% Other Comprehensive Income Total Comprehensive Income / (Loss) for the Period (677,372) 1,228,628 = 155% Basic Earnings Per Share ( Rs) (1.69) % 3rd August 218 COLOMBO The above figures are provisional and subject to Audit Mr Ajith Kumara Acting Chief Financial Officer

4 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE THREE MONTHS ENDED 3th JUNE 218 GROUP Page 3 of 11 GROUP (For the 1st Quarter ) Three Mths Ended 3th June 218 Three Mths Ended 3th June 217 % Change +/ () Continuing Operations Turnover Rs ' 7,763,765 Rs ' 8,93,982 4% Cost of Sales Gross Operating Profit (6,262,278) 1,51,487 (6,27,551) 2,66,431 4% 27% Other Income 373 1,51, ,67,34 38% 27% Distribution Expenses (852,44) (742,164) 15% Administrative Expenses Profits from Operations Loss on Sale of Vessel (371,319) 278,11 (38,233) (281,25) 1,43,665 32% 73% Finance Income 1,197 24,918 95% Finance Expenses Profit / (Loss) before Taxation (38,498) (481,433) (139,815) 928, % 152% Income Tax Expenses Profit / (Loss) for the Period (123,271) (64,74) (126,724) 82,44 3% 175% Other Comprehensive Income Total Comprehensive Income / (Loss) for the Period (64,74) 82,44 175% Attributable to Equity of the Parent (67,36) 82,774 Non Controlling Interest 2,62 (73) Basic Earning Per Share ( Rs) (1.51) 2. The above figures are provisional and subject to Audit

5 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 3th JUNE 218 Page 4 of 11 Group Company 3th Jun st Mar 218 3th Jun st Mar 218 ASSETS Rs ' Rs ' Rs ' Rs ' Non Current Assets Property, Plant & Equipment Capital Work in Progress Investments in Subsidiary Intangible Assets Operating Lease Prepayment Total Non Current Assets Current Assets 22,979,57 3,581,64 49,552 43,188 27,39,861 23,819,626 2,952,631 52, ,37 27,256,345 6,757,28 3,564,553 11,431,644 1,299 43,188 22,193,712 9,47,88 2,945,931 9,959,16 11, ,37 22,394,873 Inventories Trade and Other Receivables Operating lease Prepayments Amount Due from Related Parties Financial Investments Cash and Cash Equivalents Total Current Assets 2,846,274 4,919,548 4,726 6, ,91 8,398,34 2,53,53 4,486,184 4,726 6, ,641 7,745,269 1,336,24 3,429,52 4,726 1,23,88 384,438 6,385,12 1,256,856 2,947,768 4, , ,85 5,599,534 TOTAL ASSETS 35,438,165 = 35,1,614 28,578,832 27,994,47 Figures in brackets indicate deductions Statement of Financial Position of the Company as at 3th June 218 and the Consolidated Statement of Comprehensive Income for the Period then ended are drawn up from the unaudited accounts of the Company, and they provide the information required by the Colombo Stock Exchange The Board of Directors at its meeting held on 3rd August 218, on the Recommendation of the Audit Committee, approved the accounts for circulation to the members of the Company in terms of Rule 7.4 of the Colombo Stock Exchange 3rd August 218 COLOMBO Sgd Mr S R Gnanam Managing Director Mr W C Fernando Executive Director

6 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 3th JUNE 218 Page 5 of 11 Group Company 3th Jun st Mar 218 3th Jun st Mar 218 EQUITY AND LIABILITIES Capital and Reserves Rs ' Rs ' Rs ' Rs ' Stated Capital Retained Earnings Equity Attributable to Equity holders of Parent 1,581,651 14,821,262 11,188,957 15,428,568 9,87,611 14,11,222 1,547,983 14,787,594 Non Controlling Interest Total Equity 64,57 14,885,832 61,968 15,49,536 14,11,222 14,787,594 Non Current Liabilities Interest Bearing Borrowing Finance Lease Obligation Deferred Tax Liability Retirement Benefits Obligations CURRENT LIABILITIES 6,119,559 3,824 2,595, ,236 8,94,54 5,761,474 4,544 2,544, ,964 8,492,46 5,614,565 1,526, ,74 7,3,768 5,16,984 1,512, ,37 6,831,79 Trade and Other Payables Amount Due to Related Parties Short Term Borrowings Finance Lease Obligation Bank Overdraft Total Current Liabilities 2,177,64 8,391,931 2,877 1,75,381 11,647,829 2,639,279 7,195,578 2,877 1,18,884 11,18,618 1,282, ,266 4,546, ,775 7,167,842 1,829, ,65 3,37,8 76,199 6,375,23 TOTAL EQUITY AND LIABILITIES 35,438,165 = 35,1,614 28,578,832 27,994,47 Net Assets Represented by Ordinary Shares Ordinary Shares 267,3, 133,65, 267,3, 133,65, 267,3, 133,65, 267,3, 133,65, Net Assets Per Share

7 CASH FLOW STATEMENT Cash Flow from Operating Activities GROUP Rs ' Rs ' Page 6 of 11 COMPANY Rs ' Rs ' A Cash Generated from Operations Profit before Taxation and Finance Cost Adjustment for Depreciation Provision for Gratuity Loss on Sale of Vessel PPE Amortization of Operating Lease/Intangible Assets Dividend Income Operating Profit before Working Capital Change (1,935) 364,41 8,429 38,233 4, ,116 1,68, ,486 4,869 6,189 1,334,127 (42,876) 16,43 6,554 38,233 2, ,575 1,459, ,224 4,28 4,13 (1,5,377) 651,887 (Increase) / Decrease in Inventory (Increase) / Decrease in Receivables Increase / (Decrease) in Payables (316,221) (363,611) (533,53) (557,219) 49,456 (68,649) (748,421) 395,513 (257,7) (429,624) (547,439) (1,15,558) 9,59 (26,7) (474,179) 8,228 Interest Paid Income Tax Paid Gratuity Paid (38,498) (69,753) (5,157) (139,815) (45,65) (242,173) (51,66) (5,157) (129,138) (31,38) Net Cash from Operating Activities (1,12,627) 21,633 (1,44,548) (152,218) Cash Flow from Investing Activities Purchase of Property, Plant and Equipment Sale Proceeds from Disposal of Vessel PPE Withdrawals/ (Investments) in Short Term Investment Dividend Received Investment in Subsidiary Company (1,2,924) 488,786 (961,741) (119) 24,5 (652,62) 488,786 (25,574) 1,5,377 (25,5) Net Cash Generated in Investing Activities (532,138) (937,36) (163,834) 729,33 Cash Flow from Financing Activities Receipt/(Repayment) of Term Loans ( net) Advance to/from Subsidiary Companies Lease Rental Paid 1,554,438 (72) (82,689) 1,629,739 (21,3) (7,199) (34,181) Net Cash Generated /(used) in Financing Activities 1,553,718 (82,689) 1,428,439 (374,38) Net Increase / (Decrease) in Cash and Cash Equivalent Cash and Cash Equivalents at Beginning of Period 8,953 (463,243) (89,416) 1,979,124 (139,943) (16,394) 22,75 977,595 Cash and Cash Equivalents at End of Period (454,29) 1,169,78 (3,337) 1,18,3 B Analysis of Cash and Cash Equivalents Bank and Cash Balances Bank Overdrafts 621,91 (1,75,381) 1,661,861 (492,153) 384,438 (684,775) 1,45,728 (225,428) (454,29) 1,169,78 (3,337) 1,18,3

8 STATEMENT OF CHANGES IN EQUITY Page 7 of 11 Attributable to Equity Shareholders GROUP Stated Capital Retained Total Non TOTAL and Earnings Controlling EQUITY Interest Rs ' Rs ' Rs ' Rs ' Rs ' Balance as at 1st April 217 2,893,756 11,478,371 14,372,127 52,186 14,424,313 Profit for the Period 82,774 82,774 (73) 82,44 Capitalization of Reserves 1,345,855 (1,345,855) Acquisition and Changes in Non controlling Interest 24,5 24,5 Balance 3th June 217 1,935,29 15,174,91 75,956 15,25,857 = = ======= Balance as at 1st April ,188,957 15,428,568 61,968 15,49,536 Profit for the Period (67,36) (67,36) 2,62 (64,74) Balance 3th June 218 1,581,651 14,821,262 64,57 14,885,832 = = ======= COMPANY Stated Capital Retained TOTAL and Earnings EQUITY Rs ' Rs ' Rs ' Balance as at 1st April 217 2,893,756 8,37,36 1,931,62 Profit for the Period 1,228,628 1,228,628 Capitalization of Reserves 1,345,855 (1,345,855) Balance 3th June 217 7,92,79 12,159,69 = = Balance as at 1st April 218 1,547,983 14,787,594 Profit for the Period (677,372) (677,372) Balance 3th June 218 9,87,611 14,11,222 = =

9 NOTES Page 8 of 11 1 Dividend Payments Date Paid Ord Share Ord Share First and Final Dividends 217/18 27th Mar 218 Rs 1/25 Rs 1/25 per share per share 2 Share Trading from 1 st April 218 to 3th June 218 3th Jun 18 3th Jun 17 3th Jun 18 3th Jun 17 Transactions 1,864 3,88 1,1 2,976 Shares Traded 6,581,842 36,733,58 4,415,398 18,287,985 Value of Shares Traded (Rs) 33,846,625 2,64,398, ,49,176 1,143,292,442 Market Value (Rs) Stated Capital of Rs,75/= is Represented by Ordinary Shares Ordinary Shares 267,3, 133,65, 4 Deferred Liabilities Deferred Taxation is provided on the liability method in respect of the excess of capital allowances over historical cost depreciation and other material timing differences. It also includes sums provided for retirement benefit obligations. 5 Accounting Policies The Company has followed the same Accounting Policies as disclosed in the Annual Report for the financial year ended 31 st March 218 and are in compliance with LKAS 34 Interim Financial Reporting of the Company and Group. 6 Sale of Electricity to The National Grid The excess power generated from the Biomass power plant is sold to the National Grid. 7 Comparative Information The accounting policies have been consistently applied by the Company and are consistent with those of the previous year. The previous year's figures and phrases have been rearranged wherever necessary to conform to the current year's presentation. 8 Events After the Reporting Period No material events subsequent to the period have occurred where adjustments are necessary. There has been no significant change in the nature of the contingent liability and contingent asset which were disclosed in the previous annual report

10 9 Holding and Subsidiary Companies Page 9 of 11 Subsidiary Companies % holding Tokyo Super Cement Company Lanka (Pvt) Ltd Tokyo Cement Power (Lanka) (Pvt) Limited Tokyo Eastern Cement Company (Pvt) Limited Tokyo Super Aggregate (Pvt) Limited Tokyo Supermix ( Pvt) Limited 1 % 1 % 1 % 51 % 1 % The Group accounts for the period 218/19 includes the operating results of the subsidiary companies 1 Market Price per Share 3th Jun 18 3th Jun 17 3th Jun 18 3th Jun 17 Highest for The Period Lowest for The Period Last Traded for The Period Public Shareholding 3th Jun 18 3th Jun 17 3th Jun 18 3th Jun 17 The percentage of shares held by Public Public Shareholders % 3, % 2,958 1 % 3,189 1 % 3,59

11 TOKYO CEMENT COMPANY (LANKA) PLC Page 1 of 11 Twenty Largest Shareholders as at 3th Jun 18 3th Jun 17 Shares % Shares % St. Anthony's Consolidated (Pvt) Ltd 73,57, % 73,57, % South Asian Investment (Pvt) Ltd 53,82, % 53,82, % Ube Singapore Holdings Pte. Ltd 26,73, 1.% 26,73, 12.% Marina Bay Holding And Investment Pte.Ltd. 16,38, 6.% Not in Top 2 list.% Capital City Holdings (Private) Limited 8,19,367 3.% 8,19, % Hsbc Intl Nominees LtdJpmluT Rowe Price Funds Si 6,375,5 2.4% Not in Top 2 list.% J.B. Cocoshell (Pvt) Ltd 4,541, % 5,19, % Deutsche Bank AgNational Equity Fund 3,6, 1.3% 3,6, 1.62% Ceylon Guardian Investment Trust Plc A/C # 2 3,527, % 5,583, % Northern Trust Company S/A Apollo Asia Fund Limite 3,245,63 1.2% Not in Top 2 list.% Pictet And Cie (Europe) S.A. S/A Lloyd George Indi 3,,88 1.1% 3,14, % Hsbc Intl Nom LtdState Street Luxembourg C/O Ssbt 2,4,.9% Not in Top 2 list.% Seb AbTundra Frontier Opportunities Fund 2,315,592.9% 1,315,592.59% Ceylon Investment Plc A/C # 2 2,17,374.8% 5,7, 2.56% Deutsche Bank Ag As Trustee For Namal Acuity Value 1,8,.7% 1,8,.81% Hatton National Bank Plc/Capital Trust Holdings Li 1,486,265.6% Not in Top 2 list.% Mrs. M.T. Moosajee 1,32,.5% Not in Top 2 list.% Mr. T.L.M. Imtiaz 1,183,459.4% 1,291,356.58% Mr. R. Maheswaran 1,96,94.4% 1,96,94.49% Miss A. Radhakrishnan 1,96,939.4% 1,96,939.49% TOTAL 217,212, % 191,811, % Twenty Largest Shareholders as at 3th Jun 18 3th Jun 17 Shares % Shares % Bnymsanv ReButterfield Trust ( Bermuda ) Limited 16,258, % 16,258, % Northern Trust Company S/A Apollo Asia Fund Limite 1,561, % 5,49, % Seb AbTundra Frontier Opportunities Fund 7,56, 5.7% 2,52, 2.26% Hsbc Intl Nom LtdState Street Luxembourg C/O Ssbt 6,827, % 6,827, % Pershing Llc S/A Averbach Grauson & Co. 5,774, % 4,621, % Employees Provident Fund 5,643, % 5,643, % Deutsche Bank Ag As Trustee For Jb Vantage Value E 4,914,66 3.7% 4,914, % Deutsche Bank AgNational Equity Fund 3,72, 2.8% 3,72, 3.34% Mas Capital (Private) Limited 3,466,55 2.6% 3,493,3 3.14% Citibank London S/A Old Mutual Global Investors Se 2,875,11 2.2% 2,698, % Phoenix Ventures Private Limited 2,827,5 2.1% 2,827,5 2.54% Deutsche Bank Ag As Trustee For Namal Acuity Value 2,782, % 2,782, % Seb AbFim Frontier Fund 2,181,61 1.6% 2,181, % Seylan Bank Plc/Arrc Capital (Pvt) Ltd 1,976, % 1,5, 1.35% Peoples Leasing & Finance Plc/Hi Line Trading (Pv 1,852, % Not in Top 2 list.% J.B. Cocoshell (Pvt) Ltd 1,837,11 1.4% 5,165, % Union Assurance Plc/No1A/C 1,729, % 1,989, % Gf Capital Global Limited 1,476, 1.1% 1,476, 1.33% Dfcc Bank Plc A/C 1 1,472, % 1,472, % Mr. A. Hassenally Rajkotwala 1,223,58.9% Not in Top 2 list.% TOTAL 86,96, ,582,

12 TOKYO CEMENT COMPANY (LANKA) PLC Page 11 of 11 Directors / CEO's Shareholdings Ordinary Shares Shares Held Shares Held 3/6/18 3/6/17 Ordinary Shares Shares Held Shares Held 3/6/18 3/6/17 Local Joint Venture Partner St Anthony's Consolidated (Private) Limited 73,57,172 73,57,172 Gnanam A S G Gnanam S R Managing Director/CEO Gnanam E J Ube Singapore Holdings Pte. Ltd 16,38, Mr Susumu Ando (Non Executive and Nominee Director of UBE Singapore Pte. Ltd ) Mr W.C Fernando Executive Director and GGM 71,28 59,4 Independent Non Executive Directors Mr Ranjeevan Seevaratnam Dr Harsha Cabral Mr Ravi Dias Mr Asite Talwatte 89,545,214 73,57,214 71,28 59,4 ==== === === ==== Total Shares in Issue 267,3, 222,75, 133,65, 111,375, Chief Executive Officer's Shareholding Mr S R Gnanam, the Managing Director and Chief Executive Officer is also director and shareholder of the following companies Ordinary Shares Shares Held Shares Held 3/6/18 3/6/17 Ordinary Shares Shares Held Shares Held 3/6/18 3/6/17 St Anthony's Consolidated ( Pvt) Limited 73,57,172 73,57,172 South Asian Investment (Pvt) Limited 53,82,756 53,82,756 Capital City Holdings (Pvt) Limited 8,19,367 8,19,367 St Anthony's Hardware (Pvt) Limited 545, ,292 TOTAL 135,892, ,892,587 ==== === === ====... End...

" 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

" 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

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

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

Building on our foundation of over 170 Years

Building on our foundation of over 170 Years Building on our foundation of over 170 Years Cargills (Ceylon) PLC Condensed Interim Financial Statements Three months ended 30 June 2017 Cargills (Ceylon) PLC Condensed Interim Financial Statements June

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

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

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

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

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

More information

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

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

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

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

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

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

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

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

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

Interim Financial Statements Interim Financial Statements Twelve Months Ended 31st December Ceylinco Insurance PLC Statement of Financial Position Consolidated Company As at 31.12. 31.12. 31.12. 31.12. Unaudited Audited Unaudited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position

More information

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

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 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

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

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period.

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. Managing Director s Statement 1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. While there was a reasonably good momentum of consumption in the market

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

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More 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

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

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

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

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

Interim Financial Statements

Interim Financial Statements Interim Financial Statements Period Ended 30th September Ceylinco Insurance PLC Statement of Financial Position Consolidated Company As at 30.09. 31.12. 30.09. 31.12. Unaudited Audited Unaudited Audited

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

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

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

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

More information

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

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

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

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

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

More information

Provisional financial statements Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C. Member of Ceylon Theatres Group

Provisional financial statements Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C. Member of Ceylon Theatres Group 2 0 0 9 Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C Member of Ceylon Theatres Group Income statements Group Company For the quarter ended 30 June 2009 2008 Variance 2009 2008

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

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

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 December 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2017 Chairman s Review Teejay Group recorded strong profits coupled with a YoY growth in profit before tax of 7% for

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

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

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

Colombo Dockyard PLC. Interim Financial Report

Colombo Dockyard PLC. Interim Financial Report Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For

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

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIALS FOR THE THREE MONTHS ENDED 30 JUNE 2014

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIALS FOR THE THREE MONTHS ENDED 30 JUNE 2014 INTERIM FINANCIALS FOR THE THREE MONTHS ENDED 30 JUNE 2014 Statement of Comprehensive Income For the Three months ended Variance 2014 2013 % Rs. ' 000 Rs. ' 000 Interest income 1,825,897 1,745,967 5% Interest

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

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

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

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

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

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

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

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

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

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

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

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

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

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 )

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 ) Interim Statement - 2nd Quarter ( For the six months ended 2015 ) Consolidated Income Statement Quarter ended Six months ended 2015 2014 2015 2014 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 2,821,769 2,900,925

More information

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC INTERIM ACCOUNTS Three months ended 30 June 2009 Lanka ORIX LEASING Company PLC BALANCE SHEETS Lanka ORIX LEASING Company PLC Audited Group Company Group Company 31 Mar 2009 31 Mar 2009 As at 30 June 2009

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

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2018 Chairman s Review Teejay Group has recorded a strong performance during the fourth quarter delivering a YOY top

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

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

INCOME STATEMENT BANK GROUP

INCOME STATEMENT BANK GROUP Interim Financial Statements for the Nine Months Ended 30th September 2014 1 INCOME STATEMENT BANK GROUP For the 9 months ended 30th September For the quarter ended 30th September For the 9 months ended

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

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

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

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

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

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st MARCH 2018 TESS AGRO PLC # 87, New Nuge Road, Kelaniya Balance Sheet As At 31st March 2018 Un-Audited Audited Period Ended Period Ended 31 st Mar.

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

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 Three months ended 30th June 2017 Quarter-1 (2017/18) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

Ceylon Tobacco Company PLC Summary of Performance for the 3 months ended 31 March 2012

Ceylon Tobacco Company PLC Summary of Performance for the 3 months ended 31 March 2012 Summary of Performance for the 3 months ended 31 March 2012 During the first quarter of 2012, Ceylon Tobacco increased its contribution to government revenues to Rs 15 billion while profit after tax stood

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 2016 Quarter-2 (2016/17) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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 Three months ended 30th June 2014 Quarter-1 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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