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

Size: px
Start display at page:

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

Transcription

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

2 STATEMENT OF FINANCIAL POSITION Group Company ASSETS Rs. 000 Rs. 000 Rs. 000 Rs. 000 Non-Current Assets Unaudited Unaudited Unaudited Unaudited Property, Plant and Equipment 5,713,113 5,975,858 12,024 11,147 Investment Property 216, Leasehold Property 73,667 73,868 52,282 52,425 Intangible Assets 1,199 1, Investments in Subsidiaries - - 3,239,548 3,239,548 Investment in Associates 2,264,813 2,261, Amounts Due from Related Parties , ,096 Deferred Tax Assests 14,782 14, ,284,199 8,327,740 3,541,801 3,458,227 Current Assets Inventories 28,796 28, Trade and Other Receivables 169, ,056 85, ,605 Advances and Prepayments 31,827 32,656 5,184 6,909 Tax Receivables 10,429 9, Other Current Financial Assets 58, , Cash and Bank Balances 63,138 60,098 10,186 12, , , , ,056 Total Assets 8,645,870 9,014,157 3,642,568 3,605,282 EQUITY AND LIABILITIES Stated Capital 2,403,276 2,403,276 2,403,276 2,403,276 Revaluation Reserve 975, , Retained Earnings (92,565) 66, , ,900 3,286,039 3,445,246 2,633,364 2,656,177 Non Controlling Interest 939, , Total Equity 4,225,966 4,390,646 2,633,364 2,656,177 Non-Current Liabilities Interest Bearing Loans and Borrowings 2,069,349 1,581, Retirement Benefit Obligation 19,458 18,397 2,867 2,694 Advance Received for Leasehold Rights , ,157 Amounts Due to Related Parties 297, , , ,101 Deferred Tax Liability 188, , ,574,575 1,985, , ,952 Current Liabilities Trade and Other Payables 811, , , ,336 Tax Payables 14,972 32,757 1,649 2,040 Interest Bearing Loans and Borrowings 1,018,990 1,802,334 39,613 61,778 1,845,328 2,637, , ,154 Total Equity and Liabilities 8,645,870 9,014,157 3,642,568 3,605,282 These Financial Statements are in compliance with the requirements of the Companies Act No. 7 of Signed Group Accountant The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the Signed.. Director Signed Director 15th August 2018 Colombo Page 2 of 10

3 STATEMENT OF COMPREHENSIVE INCOME GROUP 03 Months Ended Year Ended Variance Rs. 000 Rs. 000 % Rs. 000 Unaudited Unaudited Unaudited Revenue 252, ,342 4% 1,276,644 Cost of Sales (69,914) (61,868) 13% (309,905) Gross Profit 182, ,474 1% 966,739 Other Income 1,651 4,477-63% 23,120 Operating Expenses (89,676) (77,579) 16% (336,542) Selling and Marketing Expenses (10,958) (9,497) 15% (42,911) Administrative Expenses (127,232) (138,173) -8% (557,875) Finance Cost (131,300) (120,574) 9% (500,831) Finance Income 7,204 8,389-14% 33,376 Share of Associate Company's Profit/ (Loss) (net of tax) 3,000 (359) -936% 557,594 Profit/ (Loss) Before Tax (164,680) (151,842) 8% 142,670 Income Tax Expense - (10,017) -100% (78,020) Profit/ (Loss) for the Period (164,680) (161,859) 2% 64,649 Other Comprehensive Income/ (Loss) Revaluation Gain on Land and Building (Note 05) , (134,383) Deferred Tax effect on Revaluation of Land and Building Actuarial Gain/ (Loss) on Defined Benefit Plan - - (1,592) Deferred Tax effect on Actuarial Gain/ (Loss) on Defined Benefit Plan Total Other Comprehensive Income ,095 Total Comprehensive Income/ (Loss) for the period, net of tax (164,680) (161,859) 824,744 Total Comprehensive Income/ (Loss) Attributable to; Equity Holders of the Parent (159,207) (125,032) 722,631 Non-Controlling Interest (5,472) (36,827) 102,113 (164,680) (161,859) 824,744 Loss per Share (Basic) (Rs.) (1.65) (1.29) (0.02) Page 3 of 10

4 STATEMENT OF COMPREHENSIVE INCOME Company 03 Months Ended Year Ended Variance Rs. 000 Rs. 000 % Rs. 000 Unaudited Unaudited Unaudited Revenue 9,978 9,997 0% 65,425 Cost of Sales - - 0% - Gross Profit 9,978 9,997 0% 65,425 Other Income % 1,793 Operating Expenses (8,152) (5,997) 36% (28,546) Selling and Marketing Expenses - - 0% (379) Administrative Expenses (8,191) (6,762) 21% (81,018) Finance Cost (22,763) (21,639) 5% (90,991) Finance Income 5,867 6,760-13% 29,397 Loss before Tax (22,813) (17,193) 33% (104,320) Tax Expenses - - 0% - Loss for the period (22,813) (17,193) 33% (104,320) Other Comprehensive Income for the period, net of tax Total Comprehensive Loss for the period, net of tax (22,813) (17,193) (104,290) Total Comprehensive Loss Attributable to; Equity Holders of the Parent (22,813) (17,193) (104,290) Non-Controlling Interest (22,813) (17,193) (104,290) Page 4 of 10

5 STATEMENT OF CHANGES IN EQUITY GROUP Attributable to Equityholders of the Parent Stated Capital Retained Earnings Revaluation Reserve Non-Controlling Interest Total Equity Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Balance as at 01st April ,403,276 58, , ,236 3,566,305 Loss for the period - (125,032) - (36,827) (161,859) Balance as at 30th June ,403,276 (66,168) 258, ,408 3,404,446 Balance as at 01st April ,403,276 66, , ,400 4,390,646 Loss for the Period - (159,207) - (5,472) (164,680) Balance as at 30th June ,403,276 (92,565) 975, ,928 4,225,966 COMPANY Stated Capital Retained Earnings Total Equity Rs.'000 Rs.'000 Rs.'000 Balance as at 01st April ,403, ,622 2,764,898 Loss for the period - (17,193) (17,193) Balance as at 30th June ,403, ,429 2,747,705 Balance as at 01st April ,403, ,900 2,656,177 Loss for the period - (22,813) (22,813) Balance as at 30th June ,403, ,088 2,633,364 Page 5 of 10

6 CASH FLOW STATEMENT Cash Flows From/(Used in) Operating Activities Group Company Rs.000' Rs.000' Rs.000' Rs.000' Unaudited Unaudited Unaudited Unaudited Loss before Income Tax Expense (164,680) (151,842) (22,813) (17,193) Adjustments for : Depreciation 54,034 55, Amortization of Intangible Assets Amortization of leasehold Property Fair Value Gain/Loss on Financial Assets 14 (41) - - Finance Costs 131, ,574 22,340 21,215 Finance Income (7,204) (8,347) (5,867) (6,760) Mortgage Fee Charge Deferred Lease Income - - (448) (448) Provision for Defined Benefit Plans 1, Share of Associate Companies Profit (net of tax) (3,000) Operating Profit/ (Loss) before Working Capital Changes 12,186 17,523 (5,401) (2,005) Increase in Inventories (625) (1,035) - - (Increase)/Decrease in Trade and Other Receivables 46,577 13,709 47,803 (4,224) Increase in Advances & Prepayments 829 1,560 1,725 1,296 Increase/ (Decrease) in Trade and Other Payables (29,166) 23,507 2,469 55,554 Cash Generated from Operations 29,801 55,263 46,596 50,621 Finance Cost Paid (93,317) (77,290) (1,726) (1,083) Income Tax Paid (18,437) (3,841) (390) - Net Cash Flow from/(used in) Operating Activities (81,953) (25,869) 44,479 49,538 Cash Flows from/(used in) Investing Activities Acquisition of Property, Plant and Equipment (7,914) (5,675) (1,516) (49) Investments in Fixed Deposits (1,456) (3,923) - - Proceeds from Withdrawal of Fixed Deposits 224, Net Finance to Related Parties - - (82,848) (15,500) Finance Income Received 7,204 8, Net Cash Flow from/(used in) Investing Activities 222,155 (1,251) (84,094) (15,300) Cash Flows from/(used in) Financing Activities Proceeds from Interest Bearing Loans and Borrowings 405, Net Finance from Related Parties 100,000-59,424 (38,654) Repayment of Interest Bearing Loans and Borrowings (81,397) (39,094) - - Principal Payments under Lease Liabilities (758) (937) - - Net Cash flows from/ (Used in) Financing Activities 422,845 (40,031) 59,424 (38,654) Net Increase/ (Decrease) in Cash and Cash Equivalents 563,048 (67,150) 19,809 (4,415) Cash and Cash Equivelents at the beginning of the period (1,358,778) (1,188,892) (49,236) (397) Cash and Cash Equivelents at the end of the period (795,731) (1,256,041) (29,427) (4,812) Page 6 of 10

7 NOTES TO THE INTERIM FINANCIAL STATEMENTS 01 Corporate Information Citrus Leisure PLC, is a public limited liability company incorporated and domiciled in Sri Lanka listed on the Colombo Stock Exchange. 02 Interim Condensed Financial Statements The financial statements for the period ended 30th June 2018, includes "the Company" referring to Citrus Leisure PLC as the holding company and "the Group" referring to the companies whose accounts have been consolidated therein. 03 Approval of Financial Statements The interim condensed financial statements of the Group and the Company for the period ended 30th June 2018 were authorised for issue by the Board of Directors on 15th August Basis of Preparation The interim condensed financial statements have been prepared in compliance with Sri Lanka Accounting Standard - LKAS 34 - Interim Financial Reporting and also provide the information required by the Colombo Stock Exchange. These interim condensed financial statements should be read in conjunction with the annual financial statements for the year ended 31 March The Company has adopted consistent accounting policies and method of computation as disclosed in the Annual Report for the year ended 31st March The Interim condensed Financial Statements are presented in Sri Lankan Rupees and all values are rounded to the nearest Rupee except when otherwise indicated. 05 Revaluation Gain on Land and Building The land and buildings belonging to Hikkaduwa Beach Resort PLC and Waskaduwa Beach Resorts PLC were revalued as at 31st March The results of such revaluation were incorporated in these financial statements from its effective date which is 31 March The surplus arising from the revaluation was transferred to the revaluation reserve. Page 7 of 10

8 NOTES TO THE INTERIM FINANCIAL STATEMENTS 06 Utilisation of funds raised through the Initial Public Offering (IPO) of Hikkaduwa Beach Resort PLC As unanimously resolved at the Extraordinary General Meeting held on 21st May 2018, Hikkaduwa Beach Resort PLC (CITH), a subsidiary of the Company, utilized the remaining IPO funds of Rs. 13,900,000 to reduce the debts of CITH by way of settling the Permanent Overdraft Facility obtained from Sampath Bank PLC. 07 Events Subsequent to the Reporting Date No circumstances have arisen since the Statement of Financial Position date, which would require adjustments to or disclosure in the Financial Statements except disclosed in Note Contingencies There has not been a significant change in the nature of the contingent liabilities, which were disclosed in the Annual Report for the year ended 31st March There was no liability to Management Fees or any other similar expenditure not provided for in the interim accounts. 09 Comparative Figures Where necessary, comparative figures have been re-stated to conform with SLFRS/LKAS. Quarter Ended Quarter Ended Year Ended 10 Share information Basic Earnings/(Loss) Per Share (Rs.) Group (1.65) (1.29) (0.02) As at As at Net Assets Per Share (Rs.) Company Group Quarter Ended Quarter Ended 10.3 Market Price Per Share (Rs.) Highest Lowest Last Traded Per Share information has been calculated for all periods, based on fully paid Ordinary Shares in issue as at 30th June 2018, amounting to 96,650, Stated Capital Ordinary Shares Number Amount (Rs.) As at ,650,427 2,403,276,182 As at ,650,427 2,403,276, The percentage of the shares held by public as at 30th June 2018 was % (As at 30th June 2017 was %) and the number of public shareholders was 3,301 (As at 30th June 2017 was 3,374). The Float Adjusted Market Capitalisation of the Company as at 30th June 2018 is Rs. 363,541,952 and the Company complies with the minimum public holding requirement under Option 5 of the Listing Rules (a). Page 8 of 10

9 NOTES TO THE INTERIM FINANCIAL STATEMENTS 10.7 The number of shares held by the Board of Directors are as follows: Director Name As at As at Mr.E.P.A Cooray 11,500 11,500 Mr. D.S Jayaweera 30,240 30,240 Ms.V.S. F. Amunugama 30,240 30,240 Mr.J.M.B Pilimatalawwe - - Mr.S.D.De Mel 100, ,000 Mr.P.C.B Talwatte - - Mr. S.A. Ameresekere - - Mr.P.V.S Premawardhane - - Mr. Rajinda G. Seneviratne Shares held in the following manner Mr. Rajinda G Seneviratne 248,665 Mr. Rajinda G Seneviratne & Mrs Amitha Seneviratne 175, , ,665 Ms Keshini K K Goonathileke Seneviratne & Mr Rajinda G Seneviratne 5,900 * The fractional shares of 14 issued jointly in the names of Messrs E P A Cooray and D S Jayaweera 10.8 Twenty largest Ordinary Shareholders of the Company as follows; Serial No. Shareholder As at Number of Shares % 1 Union Bank of Colombo PLC / George Steuart & Company Limited 25,655, % Pan Asia Banking Corporation Plc / Divasa Equity (Pvt) Ltd 8,677,070 2 Divasa Equity (Pvt) Ltd 909,518 9,592, % Seylan Bank PLC/ Divasa Equity (Pvt) Ltd 5,900 3 Vallibel One PLC 8,672, % 4 Seylan Bank PLC / George Steuart Engineering (Pvt) Ltd 8,389, % 5 Lotus Technologies (Pvt) Ltd 7,063, % 6 Hatton National Bank PLC/ Capital Trust Holdings Limited 5,945, % 7 Royal Ceramics Lanka PLC 2,768, % 8 George Steuart & Co Ltd A/C No 1 1,846, % 9 Corona T Stores (Pvt) Ltd 1,585, % 10 Capital Trust Holdings Limited 1,525, % 11 Laugfs Gas Limited 1,500, % 12 Mr C N Samarathunga/ Mrs W M Botheju 1,263, % 13 Seylan Bank PLC / Jayantha Dewage 1,131, % 14 Mr. T. G. Thoradeniya 732, % 15 Mrs W M Botheju 568, % 16 Peoples Leasing and Finance PLC/ K L Udayananda 549, % 17 Mrs K M Goonewardene 486, % 18 Pan Asia Banking Corporation PLC/Mr.Ravindra Erle Rambukwella 446, % 19 Pan Asia Banking Corporation PLC/ S S Weerabahu 417, % 20 Mrs L A I Silva 389, % 80,529, % Others 16,120, % Total 96,650, % Page 9 of 10

10 Corporate Information Name of Company : Citrus Leisure PLC Legal Form : Public Quoted Company with limited liability Incorporated in Sri Lanka. Stock Exchange Listing : The issued ordinary shares of the Company are listed on the Main Board of the Colombo Stock Exchange of Sri Lanka. Company Registration No. : PQ 211 Registered Office : No: 7/5, Gregory's Road, Colombo 07. Telephone : Fax : direct@citrusleisure.com Website : : Board of Directors : Mr.E.P.A Cooray (Chairman ) Mr. D.S Jayaweera Ms.V.S. F. Amunugama Mr.S.A.Ameresekere Mr.P.C.B Talwatte Mr.P.V.S Premawardhene Mr. R. Seneviratne Mr.J.M.B Pilimatalawwe Mr.S.D.De Mel Director/ CEO Mr.P.C.B Talwatte Company Secretaries : P W Corporate Secretarial (Pvt) Ltd. No.3/17, Kynsey Road, Colombo 08. Auditors : Ernst & Young Chartered Accountants 201, de Saram Place, Colombo 10. Bankers : Sampath Bank PLC Pan Asia Banking Corporation PLC Commercial Bank of Ceylon PLC Bank of Ceylon Hatton National Bank PLC Subsidiaries : Public Listed 1. Waskaduwa Beach Resort PLC 2. Hikkaduwa Beach Resort PLC 3. Kalpitiya Beach Resort PLC (ceased to exist w.e.f as a result of the Citrus Group Restructure) : Non Public Listed 1. Citrus Vacations Ltd 2. Citrus Aqua Ltd 3. Passikudah Beach Resorts Ltd (ceased to exist w.e.f as a result of the Citrus Group Restructure) 4. Citrus Silver Ltd Page 10 of 10

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

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase

More information

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016

More 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

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

ROYAL CERAMICS LANKA PLC

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

More information

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

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

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended

More information

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

THE FORTRESS RESORTS PLC

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

More information

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

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

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

THE FORTRESS RESORTS PLC

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

More information

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

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

More information

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 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

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

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More information

Corporate Information

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

More information

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

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

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030 01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited

More information

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

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited

More information

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

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

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

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

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 (Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317

More information

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS

More information

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

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

More information

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

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

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 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

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

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

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

More information

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

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

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

More information

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017 Interim Report 3rd Quarter Ended 31st December 2017 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME- GROUP Nine months ended 31st December Nine months ended 31st December Quarter ended 31st

More information

Total assets 9,058,730 7,897,408 7,519,159 5,716,462

Total assets 9,058,730 7,897,408 7,519,159 5,716,462 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 31.12.16 31.12.15 31.12.16 31.12.15 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets

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

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

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

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated)

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 06 Months Ended 30th September 2nd Quarter Ended 30th September

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

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

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 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right

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

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

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.09.2017 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

More information

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

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. The Finance Company PLC Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) For the 3

More information

Ambeon Capital PLC Interim Financial Statements

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

More information

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

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

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

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

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628

More information

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED 31.12.2017 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

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

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

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

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

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

More information

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 30.09.18 31.12.17 30.09.18 31.12.17 LKR LKR LKR LKR ASSETS Non - current assets Property,Plant

More information

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017 INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER

More information

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. The Finance Company PLC Statement of Comprehensive Income For the 3 Months Ended For the Year Ended 2017 2016

More information

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

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

More information

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

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 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

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

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

More information

Total assets 8,547,489 9,609,584 6,822,941 7,817,028

Total assets 8,547,489 9,609,584 6,822,941 7,817,028 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 30.09.17 31.12.16 30.09.17 31.12.16 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets

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

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

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

More information

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

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

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011

More information

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

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017 Provisional Financial Statements For the Six months ended 30th September 2017 STATEMENT OF FINANCIAL POSITION As at 30.09.2017 31.03.2017 30.09.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More 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

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000

More information

P OVI V S I I S O I NAL L FI F N I ANCI C A I L L ST S A T TE T M E E M N E TS T

P OVI V S I I S O I NAL L FI F N I ANCI C A I L L ST S A T TE T M E E M N E TS T THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.09.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of was as follows : Quarter

More information

TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01.

TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01. No. 04, Leyden Bastian Road, Colombo 01. 17-Jan-2018 STATEMENT OF PROFIT OR LOSS For the quarter ended For the nine months ended 31st December 31st December Note Change Change 2017 2016 % 2017 2016 % Revenue

More information

CITRUS LEISURE PLC [Company Reg. No. PQ 211] No.7/5, Gregory s Road Colombo 7

CITRUS LEISURE PLC [Company Reg. No. PQ 211] No.7/5, Gregory s Road Colombo 7 CITRUS LEISURE PLC [Company Reg. No. PQ 211] No.7/5, Gregory s Road Colombo 7 Circular to Shareholders Dear Shareholder CITRUS GROUP RESTRUCTURE We refer to the Corporate Disclosure made by the Company

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

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017 Provisional Financial Statements For the Nine months ended 31st December 2017 STATEMENT OF FINANCIAL POSITION As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

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

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388

More information

Interim Statement for the year ended 31st March 2018

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

More information

Prime Finance PLC STATEMENT OF FINANCIAL POSITION

Prime Finance PLC STATEMENT OF FINANCIAL POSITION Prime Finance PLC STATEMENT OF FINANCIAL POSITION As at 30 th September 2018 As At 30.09.2018 As At 31.03.2018 Unaudited Audited Assets Cash & Cash Equivalents 97,254,290 417,958,339 Loans and Advances

More information

PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.06.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

More information