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

Size: px
Start display at page:

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

Transcription

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

2 BOARD OF DIRECTORS Mr. L.C.R. de C. Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman) Mr. M. Selvanathan (Director / Alternate Director to Mr. H. Selvanathan) Mr. S. K. Shah (Chief Executive Officer) Mr. D.C.R. Gunawardena Mr. G.J. Fewkes

3 REVIEW A turnover of Rs.6.2 billion was recorded for the quarter ended 30th June 2013 compared to Rs.5.3 billion for the same period last year, an improvement of 17%, driven mainly by an Excise Duty increase of Rs.10/- per litre which came in to effect in October However, notwithstanding the improvement in turnover, pre-tax profit declined by 18% to Rs million from Rs million in the comparative period due to cost increases in input materials & operational areas. The total contribution to Government coffers by way of taxes paid by the Group for the 3 months ended 30th June 2013 amounted to Rs.3,434.2 million compared to Rs.3,150.3 million paid in the corresponding period last year - an increase of 9%. During the quarter the Group successfully raised Rs.3 billion in debentures through a public issue to fund the ongoing modernization of the plant & other infrastructure. The debenture issue was meant to be kept open between the periods 11th to the 28th of June However, the issue was oversubscribed on the first day and was therefore closed within two days of its opening. The Group acknowledges with gratitude the trust & confidence placed in it by investors who subscribed to the debenture issue. Work on the ongoing modernization of the plant & other infrastructure is progressing as planned. Once completed, the production facility will include a number of technological innovations that have taken place within the industry since the time the brewery was originally set up in The resultant improvements in productivity & scale will place the Group on a strong footing to face the challenges in the years ahead. With effect from 31st July 2013, Excise Duties applicable on beer was increased. In response, the Group was compelled to raise prices of most of its products to recover the cost of increased taxes. Beer being a non essential, its consumption is dependent on the discretionary spending power of consumers. The impact of the price increases on the demand for the Group s products will be seen in the months ahead.

4 CONDENSED STATEMENT OF FINANCIAL POSITION In Rs.'000s Company Group As at 30th June 30th June 31st March 30th June 30th June 31st March (Audited) (Audited) ASSETS Non-Current Assets Property, plant & equipment 124, , ,065 9,055,288 5,626,042 8,322,402 Intangible assets ,793 44,817 49,970 Investments in subsidiaries 1,528,291 1,478,536 1,518, Amounts due from related companies 366, , , Total Non-Current Assets 2,019,644 1,843,759 1,971,204 9,103,081 5,670,859 8,372,372 Current Assets Inventories ,123,856 1,430,399 2,406,716 Trade & other receivables 15,122 3,475 11,586 2,756,357 1,571,472 3,101,079 Amounts due from related companies 23,917 8,339 23,288 2, Short term investments ,500,000-1,578,014 Cash and cash equivalents 2,337 9,189 1,131 4,874,877 3,615,866 2,158,287 Total Current Assets 41,376 21,003 36,005 15,257,171 6,617,737 9,244,096 Total Assets 2,061,020 1,864,762 2,007,209 24,360,252 12,288,596 17,616,468 EQUITY AND LIABILITIES Equity Stated capital 533, , , , , ,384 Capital reserves 126, , , , , ,331 Revenue reserves 870, , ,601 2,000,049 1,675,065 2,044,186 Equity Attributable To Equity Holders of the Company 1,530,568 1,477,886 1,512,399 3,025,764 2,701,012 3,069,901 Non Controlling interest ,806,706 2,472,333 2,822,132 Total Equity 1,530,568 1,477,886 1,512,399 5,832,470 5,173,345 5,892,033 Non Current Liabilities Debentures ,000, Loans and borrowings 15,000 15,000 15,000 2,297,687 2,080,820 2,738,907 Employee benefits ,246 73,113 79,694 Deferred taxation , , ,578 Total Non- Current Liabilities 15,000 15,000 15,000 6,225,042 2,739,438 3,608,179 Current Liabilities Trade and other payables 9,148 7,388 9, , , ,312 Amounts due to related companies ,468 48,186 40,613 Refundable deposits , , ,333 Current tax liabilities 14,559 13,329 11, ,737 1,201,379 1,026,651 Loans and borrowings 22,500 52,500 30,000 3,717, ,471 1,394,077 Bank overdraft 469, , ,568 5,930,298 1,192,050 3,874,270 Total Current Liabilities 515, , ,810 12,302,740 4,375,813 8,116,256 Total Liabilities 530, , ,810 18,527,782 7,115,251 11,724,435 Total Equity and Liabilities 2,061,020 1,864,762 2,007,209 24,360,252 12,288,596 17,616,468 Net assets per ordinary share (Rs.) I certify that the above Financial Statements comply with the requirements of Companies Act No.07 of (Sgd.) D.R.P. Goonetilleke Head of 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.) (Sgd.) (Sgd.) A. Weeratunge M. Selvanathan Suresh K. Shah Director Director Director Carsons Management Services (Private) Limited 05th August 2013

5 CONDENSED INCOME STATEMENT - COMPANY In Rs.'000s Quarter Ended Year Ended Change % (Audited) Revenue 183, , ,905 Cost of Sales Gross Profit 183, , ,905 Administrative Expenses (3,493) (3,832) (9) (17,232) Profit from Operations 179, , ,673 Finance Income 7,395 4, ,566 Finance Costs (18,584) (13,311) 40 (62,477) Net Finance Costs (11,189) (8,610) 30 (44,911) Profit Before Taxation 168, ,154 (0) 216,762 Income Tax Expenses (3,430) (4,927) (30) (18,022) Profit After Taxation 165, , ,740 Other Comprehensive Income Total Comprehensive Income 165, , ,740 Earnings per Ordinary Share (Rs.) Dividend per Ordinary Share (Rs.) Figures in brackets indicate deductions.

6 CONDENSED INCOME STATEMENT - GROUP In Rs.'000s Quarter Ended Year Ended Change % (Audited) Revenue 6,214,543 5,314, ,983,570 Cost of Sales (4,754,499) (4,017,015) 18 (17,695,809) Gross Profit 1,460,044 1,297, ,287,761 Other Income 11,398 1,033 1,003 59,640 1,471,442 1,298, ,347,401 Distribution Expenses (705,255) (551,368) 28 (2,700,177) Administrative Expenses (258,088) (183,057) 41 (876,898) Other Expenses (38,909) (43,791) (11) (166,338) Profit from Operations 469, ,366 (10) 1,603,988 Finance Income 149, , ,212 Finance Costs (228,120) (167,352) 36 (548,166) Net Finance Income/(Costs) (78,841) (46,425) 70 (13,954) Profit Before Taxation 390, ,941 (18) 1,590,034 Income Tax Expenses (150,195) (173,141) (13) (570,620) Profit After Taxation 240, ,800 (20) 1,019,414 Profit Attributable to - Equity Holders of the Company 102, ,143 (32) 519,994 - Minority Shareholders 137, ,657 (8) 499,420 Profit Available for Appropriation 240, ,800 (20) 1,019,414 Other Comprehensive Income Total Comprehensive Income 240, ,800 (20) 1,019,414 Earnings per Ordinary Share (Rs.) Dividend per Ordinary Share (Rs.) Figures in brackets indicate deductions.

7 STATEMENTS OF CHANGES IN EQUITY In Rs.'000s Attributable to Equity Holders of the Parent Non- Stated Capital Revaluation Reserve Revenue Reserve Retained Profits Total COMPANY Balance as at 1st April , ,638 5, , ,616 1,439,588-1,439,588 Profit for the Period , , ,227 Other comprehensive income Total Comprehensive income 533, ,638 5, , ,843 1,603,815-1,603,815 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (125,929) (125,929) - (125,929) Balance as at 30th June , ,638 5, , ,914 1,477,886-1,477,886 General Capital Reserve Controlling Interests Total Equity Balance as at 1st April , ,638 5, , ,616 1,439,588-1,439,588 Profit for the period , , ,740 Other comprehensive income Total Comprehensive income 533, ,638 5, , ,356 1,638,328-1,638,328 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (125,929) (125,929) - (125,929) Balance as at 31st March 2013 (Audited) 533, ,638 5, , ,427 1,512,399-1,512,399 Balance as at 1st April , ,638 5, , ,427 1,512,399-1,512,399 Profit for the period , , ,086 Other comprehensive income Total Comprehensive income 533, ,638 5, , ,513 1,677,485-1,677,485 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (146,917) (146,917) - (146,917) Balance as at 30th June , ,638 5, , ,596 1,530,568-1,530,568 GROUP Balance as at 1st April , ,555 5, ,174 1,478,897 2,688,786 2,487,346 5,176,132 Profit for the Period 151, , , ,800 Other comprehensive income Total Comprehensive income 533, ,555 5, ,174 1,630,040 2,839,929 2,637,003 5,476,932 Transactions with owners, recorded directly in equity contribution by and distribution to owners Adjustments on returnable containers (13,121) (13,121) (11,991) (25,112) Adjustment for deferred tax liability Dividends (125,929) (125,929) (152,800) (278,729) Inter company unrealized profit (99) (99) (91) (190) Balance as at 30th June , ,787 5, ,174 1,490,891 2,701,012 2,472,333 5,173,345 Balance as at 1st April , ,555 5, ,174 1,478,897 2,688,786 2,487,346 5,176,132 Profit for the Period , , ,420 1,019,414 Other comprehensive income Total Comprehensive income 533, ,555 5, ,174 1,998,891 3,208,780 2,986,766 6,195,546 Transactions with owners, recorded directly in equity contribution by and distribution to owners Adjustments on returnable containers (13,121) (13,121) (11,991) (25,112) Dividends (125,929) (125,929) (152,800) (278,729) Inter company unrealized profit Balance as at 31st March 2013 (Audited) 533, ,555 5, ,174 1,860,012 3,069,901 2,822,132 5,892,033 Balance as at 1st April , ,555 5, ,174 1,860,012 3,069,901 2,822,132 5,892,033 Profit for the Period 102, , , ,154 Other comprehensive income Total Comprehensive income 533, ,555 5, ,174 1,962,792 3,172,681 2,959,506 6,132,187 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (146,917) (146,917) (152,800) (299,717) Balance as at 30th June , ,555 5, ,174 1,815,875 3,025,764 2,806,706 5,832,470

8 STATEMENTS OF CASH FLOW In Rs.'000s Company Group Quarter Ended (Audited) (Audited) Net cash generated from/(used in) operating activities 154, , ,170 1,013,284 2,435 (1,950,888) Net cash (used in)/generated from investing activities (41,179) (50,141) (165,124) 574,928 (625,934) (4,538,383) Net cash (used in)/ generated from financing activities (152,470) (131,736) (155,143) 4,572, ,169 2,368,142 Net (decrease)/increase in cash & cash equivalents (39,471) (32,131) (170,097) 6,160,562 18,670 (4,121,129) Cash & cash equivalents at the beginning of the period (427,437) (257,339) (257,340) (1,715,983) 2,405,146 2,405,146 Cash & cash equivalents at the end of the period (466,908) (289,470) (427,437) 4,444,579 2,423,816 (1,715,983) Analysis of cash and cash equivalents Cash and cash equivalents 2,337 9,189 1,131 4,874,877 3,615,866 2,158,287 Short Term Investments ,500, ,337 9,189 1,131 10,374,877 3,615,866 2,158,287 Bank overdrafts (469,245) (298,659) (428,568) (5,930,298) (1,192,050) (3,874,270) (466,908) (289,470) (427,437) 4,444,579 2,423,816 (1,715,983) Figures in brackets indicate deductions.

9 NOTES TO THE FINANCIAL STATEMENTS 1 CORPORATE INFORMATION Ceylon Beverage Holdings PLC is a public limited liability Company incorporated and domiciled in Sri Lanka and listed on the Colombo Stock Exchange. The parent Company is Carson Cumberbatch PLC (CCPLC). The Interim Consolidated Financial Statements for the 1st quarter ended 30 th June 2013 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 Controlling interest Lion Brewery (Ceylon) PLC 52.25% Pubs 'N Places (Private) Limited 99.9% Retail Spaces (Private) Limited 100% Luxury Brands (Private) Limited 100% The principal activities of the Group is brewing and marketing of high quality beers for both local & export markets and retailing of beer & alcohol products through its owned/managed wine shops & pubs. The Group is also engaged in the import & marketing of globally renowned high quality beer and spirits brands. 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 2013 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.

10 NOTES TO THE INTERIM FINANCIAL STATEMENTS 3 FINANCIAL COMMITMENTS AND CONTINGENT LIABILITIE 3. 1 Finance Commitments Lion Brewery (Ceylon) PLC Document credits established for foreign purchases of the Company as at 30th June 2013 amounts to Rs. 700,251,202/-. ( Rs.673,894/-) 3.2 Contingencies Following legal matters are outstanding against the Group and no provision has been made in the Financial Statements in this regard Company In 2008 the Customs Department instituted a prosecution in the Fort Magistrate's Court (MC) in Case No. S/65898/07/B against the Company and its Directors for the recovery of Rs. 48,121,634/29 comprising of Rs.23,062,080/43 being the amount of Excise (Special Provision) Duty (the 'duty')purportedly in arrears during the period 1998/IVq to 2001/IIIq and Rs.25,059,553/86 as its penalty. The Company and the Directors filed an application for Writ in the Court of Appeal (CA) to quash the Certificate of Excise Duty in Default issued by the Director General of Customs and Excise Duty and obtained a Stay Order in respect of the proceedings of the Fort MC Case. A sum of Rs. 23,062,080/43 being the duty amount in dispute was paid to Sri Lanka Customs by the Company as required before submitting its appeal. Subsequently the CA Application was dismissed and the Company appealed against the order to the Supreme Court and was greanted Special Leave to Appeal by the Court. The Court also ordered the staying all further proceedings in the MC Case until final hearing and determination of the appeal. No provision has been made for the penalty of Rs.25,059,553/86 pending an outcome in the Supreme Court matter Lion Brewery (Ceylon) PLC The Customs Department instituted a prosecution in the Magistrate's Court of Kaduwela in Case No /Customs against the company and its directors to recover Excise Duty amounting to Rs. 58,753,582/94 comprising of the disputed Excise Duty of Rs. 29,376,791/47 and its penalty of Rs. 29,376,791/47. The Company and the directors have filed an application for Writ in the Court of Appeal to quash the Certificate Excise Duty in Default issued by the DG of Customs and Excise Duty to recover the said sum and obtained a Stay Order in respect of the proceedings of the MC Kaduwela Case. The Court of Appeal matter is currently pending. (ii) Contingent liabilities as at 30th June 2013 amount to Rs. 865,547,891/- (2012 -Rs. 498,326,767/-), being bank guarantees given to government bodies for operational purposes and shipping guarantees for clearing cargo pending the receipt of original documents. Apart from the above there were no other material contingent liabilities which would require adjustments to or disclosure in the Financial Statements. 4 COMPARATIVE FIGURES Comparative figures/information have been restated/reclassified where necessary in line with the changes to the new Sri Lanka Accounting Standards (SLFRS/LKAS) which are effective from 01st January 2012 and wherever necessary to conform to the current presentation. 5 STATED CAPITAL The company's stated capital consists of 20,988,090 ordinary shares. 6 SEGMENTAL ANALYSIS The Company does not distinguish its products into significant components for different Geographical / Business segments as the differentiations are insignificant. 7 INVESTER INFORMATON Investor Information Quarter Ended 12 Months Ended Share Information Price as at the end of the period (Rs.) Highest price (Rs.) Lowest price (Rs.) Trading Statistics No of Transactions No of Shares traded 17,997 14, ,345 46,081 Value of all shares traded (Rs. Mn.)

11 NOTES TO THE INTERIM FINANCIAL STATEMENTS 8 DEBENTURES The Lion Brewery (Ceylon) PLC ( A subsidiary) issued 3,000,000 Rated Unsecured Redeemable Debentures at the face value of Rs. 1,000/- each to raise Rs. 3,000,000,000/- on 17th June The interest is paid on 30th June, 30th September, 31st December and 31st March for a period of 5 years. The categories of Debentures and Proportion of each types of debenture in each category are as follows. Category 01 Debentures - Floating Rate Types in Category 01 Debentures Amount Rs. Proportion (From and out of the Category 01 Debentures issued) Interest Rate (per annum) payable quarterly Redemption From the Date of Allotment Type A 201,200,000 20% AWPLR % 12 Months (1 Year) Type B 201,200,000 20% AWPLR % 24 Months (2 Years) Type C 201,200,000 20% AWPLR % 36 Months (3 Years) Type D 201,200,000 20% AWPLR % 48 Months (4 Years) Type E 201,200,000 20% AWPLR % 60 Months (5 Years) Total 1,006,000,000 Category 02 Debentures - Fixed Rate Types in Category 02 Debentures Amount Rs. Proportion (From and out of the Category 01 Debentures issued) Interest Rate (per annum) payable quarterly AER (per annum) Redemption From the Date of Allotment Type F 598,200,000 30% 13.50% 14.20% 36 Months (3 Years) Type G 598,200,000 30% 13.75% 14.48% 48 Month (4 Years) Type H 797,600,000 40% 14.00% 14.75% 60 Months (5 Years) Total 1,994,000,000

12 NOTES TO THE INTERIM FINANCIAL STATEMENTS 9 DIRECTOR'S SHAREHOLDINGS AS AT 30TH JUNE 2013 Directors No of Shares Mr. L.C.R. de C Wijetunge (Chairman) - Mr. H. Selvanathan (Deputy Chairman) 690 Mr. M. Selvanathan (Director / Alternate Director to Mr. H. Selvanathan) 690 Mr. S. K. Shah (Chief Executive Officer) 2,632 Mr. D.C.R. Gunawardena 15 Mr. G.J. Fewkes - 10 TWENTY MAJOR SHAREHOLDERS AS AT 30TH JUNE 2013 Name of Shareholder No.of Shares % CARSON CUMBERBATCH PLC A/C NO.2 15,726, CARLSBERG A/S 1,676, GF CAPITAL GLOBAL LIMITED 1,537, HINL-JPMCB-BUTTERFIELD TRUST (BERMUDA) LIMITED 800, CACEIS BANK LUXEMBOURG S/A BARCA GLOBAL MASTER FUND LP 291, HSBC INTERNATIONAL NOMINEES LTD-SSBT-DEUSTCHE BANK AG SINGAPORE A/C , TRANZ DOMINION,L.L.C. 72, PERSHING LLC S/A CHAMBERS STREET GLOBAL FUND, LP 50, MR. H.W.M. WOODWARD 40, MRS. J.K.P. SINGH 37, HSBC INTL NOM LTD-UBS AG ZURICH 34, EST OF LAT M. RADHAKRISHNAN (DECEASED) 24, MR. H.A. VAN STARREX 24, GUINNESS MORISON INTERNATIONAL LIMITED 20, MR. H.A. PIERIS 17, SECRETARIAL SERVICES LIMITED. 12, MR. N.J. GAMADIA 8, SEYLAN BANK LIMITED/PRIYANI DHARSHINI RATNAGOPAL 8, MISS R.E.W. JAYASURIYA 8, THE CEYLON DESICCATED COCONUT AND OIL COMPANY PVT LTD 8, PUBLIC HOLDING Percentage of shares held by the public as at 30th June 2013 was 17.05%. 12 EVENTS AFTER THE BALANCE SHEET DATE Subsequent to the Balance Sheet date, no circumstances have arisen which would require adjustments to or disclosure in the Financial Statements.

13 NOTES TO THE INTERIM FINANCIAL STATEMENTS 13 RELATED PARTY TRANSACTIONS The Group carries out transactions in the ordinary course of 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 Transactions with subsidiary companies (a) Lion Brewery (Ceylon) PLC (LBCPLC) Messers. L.C.R.de C. Wijetunge (Chairman), H.Selvanathan, S.K.Shah, D.C.R.Gunawardena, Directors of the Company, are also Directors of Lion Brewery (Ceylon) PLC, with which the following contracts/ transactions have been entered into during the period by the Company in the normal course of business. (i) was charged Rs. Rs. 32,722,529/- ( Rs. 31,120,610/-) as royalty in accordance with the licensed brewing agreement with the Company. (ii) As at 30th June 2013 the balance receivable to the Company is Rs. 9,239,171/-. (2012 -Rs. 8,339,013/-) (b) Pubs 'N Places (Private) Limited (i) Mr. S.K. Shah, Director of the Company is also a Director of Pubs 'N Places (Private) Limited, to which the LBCPLC sold beer for a total value of Rs. 44,414,901/- ( Rs. 34,482,567/-) during the period. (ii) An amount of Rs. 366,422,138/- was receivable from Pubs 'N Places (Private) Limited to the Company as at 30th June ( Rs.239,820,,279/-) (c) Retail Spaces (Private) Limited (i) Messrs. S.K. Shah, C.P. Amerasinghe and D.R.P. Goonetilleke, Directors of the LBCPLC are also Directors of Retail Spaces (Private) Limited, to which the Company sold beer for a total value of Rs. 39,819,208 /- ( Rs. 19,727,454/-) during the period. (ii) An amount of Rs. 14,677,637/- was receivable from Retail Spaces (Private) Limited to the Company as at 30th June ( Nill/-) (d) Luxury Brands (Private) Limited Messrs. S.K. Shah, C.P. Amerasinghe and D.R.P. Goonetilleke, Directors of the LBCPLC are also Directors of Luxury Brands (Private) Limited, from which the LBCPLC obtained management services amounted to Rs. 2,355,830/- ( Nil). An amount of Rs. 67,711,246/- was receivable from Luxury Brands (Private) Limited to LBCPLC as at 30th June 2013.( Nill/) 13.2 Transactions with group entities Messrs. H.Selvanathan and S.K.Shah Directors of the Company, are also Directors of Carsons Management Services (Private) Limited, which provides management and secretarial services to the Group. An amount of Rs. 51,951,828/-(2012 -Rs. 53,205,774 /) was paid by the Group during the year to Carsons Management Services (Private) Limited which included management and secretaries fees of Rs. 31,218,645/- ( Rs. 32,813,227) and other reimbursable expenses incurred by Carsons Management Services (Private) Limited on behalf of the Group. No balances were payable to Carsons Management Services (Private) Ltd. as at 30th June 2013 (2012 -Nill) Transactions with other related entities (i) Messrs. S.G.Lauridsen and H.J.Andersen, Directors of the LBCPLC represent Carlsberg Brewery Malaysia Berhad with which the following contracts / transactions have been entered into by LBCPLC during the period in the normal course of business. As per the licensed brewing agreement, a sum of Rs. 22,461,120/- ( Rs.17,229,576/-) was paid by LBCPLC as royalty during the period to Carlsberg A/S. An amount of Rs. 22,461,120/- is payable to Carlsberg A/S by LBCPLC as at 30th June ( Rs. 17,229,576/-). (ii) Messrs. K. Selvanathan and S.G.Lauridsen, Directors of LBCPLC are also Directors of Carlsberg India (Pvt) Limited from which LBCPLC purchased finished beer cans for the purpose of resale during the period for a sum of Rs. 138,640,521/- ( Rs. 151,912,624/-) (iii) An amount of Rs. 22,461,120/- is payable to Carlsberg A/S from LBCPLC as at 30th June 2013 ( Rs. 17,229,574/-).

14 NOTES TO THE INTERIM FINANCIAL STATEMENTS 13 RELATED PARTY TRANSACTIONS (Contd) (iv) Lion Brewery (Ceylon) PLC (LBCPLC) purchases a part of its requirement of the raw material rice from Ran Sahal (Private) Limited. The entire production of Ran Sahal (Private) Limited is exclusively sold to the LBCPLC. Towards this the LBCPLC advances funds to Ran Sahal (Private) Limited from time to time in against of future purchases. As at the reporting date an amount of Rs.42,318,147/- ( Rs.21,295,642/-) has been advanced to Ran sahal (Private) Limited which remains to be settled from future As at the Balance Sheet date an amount of Rs. 85,506,445/- ( Rs. 87,266,400/-) has been advanced to Ran sahal (Private) Limited which remains to be settled from future purchases. (v) Messrs D.C.R. Gunawardene, Director of the LBCPLC, is also a Director of Equity Two PLC and Equity One with which the LBCPLC entered into transactions. (a) An amount of Rs. 10,285/- has been paid as parking fees to Equity Two PLC. ( Rs.10,285/-) (b) No amount has been paid as rental to Equity One PLC as at 30th June ( Rs. 6,342/-) (vi) Messrs D.C.R. Gunawardene and Mr. H. Selvanathan, Directors of the LBCPLC, are also Directors of Carsons Air Line Services (Private) Limited and Pegasus Hotels of Ceylon PLC with which the group entered into transactions. (a) The Group purchased air line tickets and obtained other services from Carsons Air Line Services (Private) Limited for which amount of Rs. 4,708,911/- ( Rs.2,649,310/-) was paid during the period. (b) The Group has obtained services from Pegasus Hotels of Ceylon PLC for which an amount of Rs. 17,400/- ( Rs. 146,464/-) was paid during the period Transactions with key management personnel (KMP) (I) 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. (II) The compensation paid to key management personnel as short-term employment benefits and no other payments such as postemployment benefits, termination benefits and share based payments have been paid to key management personnel during the period. (iii) During the period LBCPLC sold a motor vehicle to Mr. C.T.Liyanage, one of its Directors, for Rs.3,080,000/-. When the disposal was made the carrying value of the motor vehicle was Rs. 4,861,462/-.

15 CORPORATE INFORMATION NAME OF COMPANY LEGAL ADVISERS Ceylon Beverage Holdings PLC Messrs. F.J.& G. De.Saram (A Carson Cumberbatch Company) No.216, De Saram Place Colombo 10 COMPANY REGISTRATION NUMBER Sri Lanka PQ 35 Tel: Fax: LEGAL FORM A public Quoted Company with Limited Liability AUDITORS Incorporated in Sri Lanka in 1910 Messers. KPMG Chartered Accountants SUBSIDIARY COMPANIES No. 32A, Sir Mohamed Macan Markar Mawatha Lion Brewery (Ceylon) PLC Colombo 3 Pubs 'N Places (Private) Limited [previously known as CBL Retailers (Private) Limited] Sri Lanka Retail Spaces (Private) Limited Tel: Luxury Brands (Private) Limited Fax: PARENT COMPANY Carson Cumberbatch PLC REGISTERED OFFICE No: 61, Janadhipathi Mawatha DIRECTORS Colombo 1 L. C. R. de C. Wijetunge (Chairman) Sri Lanka H. Selvanathan (Deputy Chairman) Tel: M. Selvanathan (Director / Alternate Director to H. Selvanathan) Fax: S. K. Shah (Chief Executive Officer) D. C. R. Gunawardena CORPORATE OFFICE & BREWERY G. J. Fewkes No.254, Colombo Road, Biyagama Sri Lanka MANAGERS & SECRETARIES Tel: (10 Lines) Carsons Management Services (Private) Limited Fax: No: 61, Janadhipathi Mawatha Colombo 1 GROUP WEBSITE Sri Lanka Tel: Fax: BANKERS Bank of Ceylon Citibank Commercial Bank Deutsche Bank Hatton National Bank HSBC Nations Trust Bank Peoples Bank Standard Chartered Bank Sampath Bank DFCC NDB

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

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 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 Second Quarter ended 30th September 2018 Review On a turnover of Rs. 20.37 bn, the Company has earned a pre tax profit of Rs. 2.48

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 2017 BOARD OF DIRECTORS AS AT 31ST MARCH 2017 Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan

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

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

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

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

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 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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

Access Engineering PLC. 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

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

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 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

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

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

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

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

" 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

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 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

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

" 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

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

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

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

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

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

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

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

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

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

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

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

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

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

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 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

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

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

" 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

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

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

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 4 T H Q U A R T

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

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2017 QUARTERLY REVIEW for the first quarter ended 31 March 2017 The Group s revenue for the first quarter of 2017 was

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 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

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

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14 833, Sirimavo Bandaranaike Mawatha - Colombo -14 Company Reg. No : PQ 184 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To be a trend setter to the Plantation industry by being a result oriented

More information

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

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

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

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

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

More information

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

Dolphin Hotels PLC Quarter ended 30 September 2017

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

More information

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

INTERIM FINANCIAL STATEMENTS. 31 st December 2017 INTERIM FINANCIAL STATEMENTS 31 st December 2017 INCOME STATEMENT COMPANY GROUP CHANGE* For the twelve months ended 31 December 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Un-Audited Audited Audited

More information

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of

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

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

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

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

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

More information

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

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

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

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

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

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

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

More information

Interim 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

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 JUNE 2018 QUARTERLY REVIEW for the second quarter ended 30 June 2018 The Group s revenue for the second quarter of 2018 was

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

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

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

More information

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605) INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371

More information

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

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

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED ANILANA HOTELS & PROPERTIES PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH 2017 - UNAUDITED Page 1 STATEMENT OF COMPREHENSIVE INCOME (UNAUDITED) Group Company For The Quarter

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