KELANI TYRES PLC. (Reg: No. PQ 123) INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED DECEMBER 31, 2018

Size: px
Start display at page:

Download "KELANI TYRES PLC. (Reg: No. PQ 123) INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED DECEMBER 31, 2018"

Transcription

1 KELANI TYRES PLC (Reg: No. PQ 123) INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED DECEMBER 31, 2018 Corporate Office 203, Union Place Colombo 02.

2 CONSOLIDATED STATEMENT OF COMPREHENSIVE INCOME Group Company Group Company Apr. -Dec. Apr. - Dec. Oct. -Dec. Oct. - Dec (Un audited) (Audited) (Un audited) (Audited) Revenue 289, , , ,436 86, ,886 85, ,036 Direct costs (264,770) (384,417) (261,859) (384,417) (80,001) (232,135) (78,962) (233,903) Gross margin 24,747 40,652 24,905 38,019 6,776 25,752 6,817 23,133 Other operating income 8,022 5, ,324 5,379 4,345 1,817 4,336 1,816 Administrative costs (38,134) (37,318) (38,057) (37,205) (11,055) (9,033) (11,015) (8,960) Management Expenses (22,558) (18,799) (22,558) (18,799) (9,632) (8,196) (9,632) (8,196) Depriciation (3,075) (4,476) (3,075) (1,828) (1,197) (3,586) (1,197) (938) Operating profit (30,999) (14,540) 128,540 (14,433) (10,763) 6,753 (10,691) 6,856 Finance Income 10,036 27,319 10,036 27,319 1,949 5,872 1,949 5,872 Finance costs (2,664) (3,719) (2,446) (3,315) (804) (1,213) (746) (1,097) Profit/(Loss) before tax (23,627) 9, ,130 9,571 (9,619) 11,412 (9,488) 11,631 Tax Profit/(Loss) after tax (23,627) 9, ,130 9,571 (9,619) 11,412 (9,488) 11,631 Share of results of JV 401, , , , Profit/(Loss) for the period 377, , ,130 9, , ,676 - (9,488) 11,631 Other comprehensive income: Items that may be subsequently reclasified to profit or (loss) Share of other comprehensive - 3, , ,312 1, Income/expenses from Joint Venture Total comprehensive income - -for the period, net of tax 381, , ,130 9, , ,997 (9,488) 11,631 Earning per share (for the period) (0.12) 0.14

3 CONSOLIDATED STATEMENT OF FINANCIAL POSSITION Group Company ASSETS (un-audited) (Audited) (un-audited) (Audited) Non-current assets Property, plant and equipment 44,211 30,687 43,931 31,009 Investment Property 376, , , ,000 Intangible assets Deferred income tax assets Investments in subsidiaries Investment in JV 3,917,006 3,671, , ,607 4,337,487 4,078, , ,657 Current assets Trade and other receivables 509, , , ,093 Income Tax Refund Cash and cash equivalents 162, , , , , , , ,578 Total assets 5,009,592 4,836,223 1,230,600 1,301,235 EQUITY AND LIABILITIES Equity attributable to equity holders Stated capital 402, , , ,000 Revaluation reserves Other reserves 486, , Retained earnings 4,058,724 3,878, , ,751 Total equity 4,948,330 4,767,686 1,170,850 1,235,722 Non - current liabilities Borrowings Retirement benefit obligations 4,096 4,344 4,096 4,344 5,039 5,288 4,096 4,344 Current liabilities Trade and other payables 12,700 9,887 12,604 9,694 Borrowings 472 1, Bank Overdraft 43,050 51,475 43,050 51,475 56,222 63,249 55,654 61,169 Total liabilities 61,261 68,537 59,749 65,513 Total equity and liabilities 5,009,592 4,836,223 1,230,600 1,301,235 Net Asset Value Per share I certify that these financial statements have been prepared in compliance with requirements of the Companies Act, No. 07 of sgd P. R. Mann Finance Officer The Board of Directors is responsible for the preparation and presentation of these Financial statements. Sgd Rohan T. Fernando Managing Director 28th January 2019 Sgd (Mrs). S. S Jayatilaka Director

4 CONSOLIDATED STATEMENT OF CHANGES IN EQUITY (all amounts in Sri Lanka Rupees Thousands) Company Stated Revaluation Other Retained capital Reserve Reserve Earnings Total Balance at 1 April 2017 (audited) 402, ,012,381 1,415,352 Profit for the Period ,571 9,571 Dividend paid (201,000) (201,000) Balance at 31st Dec (Audited) 402, ,952 1,223,923 Balance at 1 April 2018 (Audited) 402, ,751 1,235,722 Profit for the Period , ,130 Dividend paid (201,000) (201,000) Balance at 31st Dec (un-audited) 402, ,879 1,170,850 KELANI TYRES PL AND ITS GROUP CONSOLIDATED STATEMENT OF CHANGES IN EQUITY (all amounts in Sri Lanka Rupees Thousands) Group Stated Revaluation Other Retained capital Reserve Reserve Earnings Total Balance at 1 April 2017 (audited) 402, ,815 3,498,647 4,139,433 Profit for the Period , ,016 Other comprehensive income ,821 3, ,734 Dividend paid (201,000) (201,000) Balance at 31st Dec (Audited) 402, ,635 3,736,577 4,626,183 Balance at 1 April 2018 (Audited) 402, ,636 3,878,079 4,767,686 Profit for the Period , ,708 Other comprehensive income - - 3,936 3,936 Dividend paid (201,000) (201,000) Balance at 31st Dec (un-audited) 402, ,636 4,058,724 4,948,330

5 Cash flow statement Nine months ended Nine months ended 31 Dec Dec Group Company Group Company Cash flows from operating activities Cash generated from (used in) operations 213,620 51,946 (219,633) (222,126) Interest received 10,036 10,036 27,319 27,319 Interest paid (2,664) (2,446) (3,719) (3,315) Tax paid - - (114) - Gratuity paid (249) (249) - - Net cash generated from (used in) operating activities 220,742 59,287 (196,147) (198,122) Cash flows from investing activities Purchases of property, plant and equipment (27,341) (23,841) (12,076) (12,076) Dividend received - 159, Proceeds from sale of property, plant and equipment 10,201 10, Net cash (used in)/generated from investing activities (17,140) 145,680 (12,076) (12,076) Cash flows from financing activities Dividend payment (201,000) (201,000) (201,000) (201,000) Change in Bank borrowings (1,415) - (1,415) - Net cash (used in)generated from financing activities (202,415) (201,000) (202,415) (201,000) Net (decrease)/increase in cash and cash equivalents 1,187 3,967 (410,638) (411,198) Movement in cash and cash equivalents At the start of period 118, , , ,507 (Decrease)/increase 1,187 3,967 (410,638) (411,198) At the end of period 119, , , ,310

6 NOTES TO THE INTERIM FINANCIAL STATEMENTS: (all amounts are in Sri Lanka Rupees thousands) 1 General Information Company The company is a limited liability company incorporated and domiciled in Sri Lanka and listed on the Colombo Stock Exchange. The address of its registered office is P.O.Box 8, Nungamugoda, Kelaniya. Group Joint Venture (JV): The JV's principal activity is the manufacture of tyres and tubs locally and its sale thereof locally and internationaly. Subsidiary company: The principal business activity is to hire out motor vehicles. 2 Basis of preparation The Interim Financial Statements have been prepared in compliance with Sri Lanka Accounting Standard (SLAS)/LKAS-34 Interim Financial reporting.these interim financial statements should be read in conjunction with the annual financial statement for the year ended 31 Mar. 2018, 3 Significant Accounting Policies The Company has adopted consistent accounting policies and method applied for the year ended 31st March 2018 and the presentation and classification of the financial statements of the previous year have been ammended where relevent for better presentation and to be comparable with those of the current year. 4 Stated Capital Stated Capital represented by issued shares is given below: 12/31/18 3/31/18 3/31/17 Ordinery shares as at 80,400 80,400 80,400 5 There have been no other events subsequent to the Balance Sheet date, which require disclosure in the Interim Financial Statements. 6 Provision was made for taxation by joint venture CEAT SRI LANKA as follows: Rs. Profit before Tax JV 1,043,075,076 Less: Provision for Tax (240,404,457) Profit after Tax 802,670,619 7 There were no Contingent Liabilities or Contingent Assets since the Balance Sheet date. 8 There were no Liability towards Management fee or any similar expenditure not provided for in the Interim Financial Statements. 9 Dividend per share Group Company 12/31/18 12/31/17 12/31/18 12/31/17 Dividend received from the JV Nill Nill 159,320 Nill Dividend declared & paid to shareholders 201, , , ,000 Number of shares in issue (thousands) 80,400 80,400 80,400 80,400 Dividend per share - (Rs.) The figures have been presented in these financial statements are provisional and subject to audit, and also comparative figures have been reclasified where necessary. 11 Market price per share: for the Nine months ended 31st Dec Rs. Rs. Highest Price (01/11/18 & 02/10/17) Lowest Price (15/10/18 & 27/12/17) Last Traded Price

7 KELANI TYRES PLC TOP 20 SHARE HOLDERS LIST AS AT No. Name No of Shares % 1 SILVERSTOCK LIMITED 36,170, BANCK OF CEYLON A/C CEYBANK UNIT TRUST 8,037, MR. GANARAJAH N 6,441, MR. UDESHI M M & MR. UDESHI H M 4,072, LOMBARD ODIER DARIER HENTSCH AND CIE 1,933, BANK OF CEYLON ACCOUNT CEYBANK - CENTURY GROWTH FUND 1,649, EMPLOYEES PROVIDENT FUND 1,553, MR. PUSPARAJ N. & MRS. PUSPARAJ. K 1,255, BANK OF CEYLON NO. 1 ACCOUNT 1,016, ASSETLINE LEASING CO. LTD / DON AND DON HOLDINGS PVT LTD 655, MRS. SARASWATHI V. 601, MR. S. VASUDEVAN 537, MR. R. C. D. DE SILVA 525, Mr. TIRATHDAS A. 441, ARUNA ENTERPRISES (PVT) LTD 437, HATTON NATIONAL BANK PLC / A. SITHAMPALAM 386, MR. POBRAN B. 350, MR. DANGAMPOLA G./MRS. DANGAMPOLA N. P. 341, RANSIRI ENTERPRISES PRIVATE LTD 310, MRS. N. MULJIE 291, PUBLIC HOLDING The percentage of shares held by the public as at 31st December 2018 is % comprising of 8,227 shareholders (31st December % comprising of 8,259 shareholders) FLOAT ADJUSTED MARKET CAPITALIZATION AS AT 31ST DECEMBER RS. 1,568,705,678/30 The Company is in compliance with Option 5 of Section (a) of the Listing Rule of the Colombo Stock Exchange pertaining to minimum public holding. SHARE HOLDINGS BY THE DIRECTORS AS AT 31st DECEMBER 2018 Names of Directors No of Shares as at 31st Dec % Mr. Chanaka De Silva 525, % Mr. Rohan T. Fernando Nil Mr. T. Bevan Perera % Mr. D. S. Kamantha Amarasekera Nil Mrs. S. S. Jayatilaka % Mr. Eraj T. Fernando Mr. R. P. Weerasooria Nil Nil

8 NOTES TO THE INTERIM FINANCIAL STATEMENTS (cont..): Joint Venture Performance The assets and liabilities and the income and the expenses of the Joint venture as follows: Summarised Financial Position Non-Current Assets 5,351,798 4,555,541 Current Assets 5,572,505 4,887,855 Total Assets 10,924,303 9,443,396 Capital and Reserves 7,834,013 7,079,592 Non-Current Liabilities 1,091, ,845 Current Liabilities 1,998,571 1,578,959 Total Equity & Liabilities 10,924,303 9,443,396 Summarised Income Statement Apr. to Dec. Apr. to Dec. Production (MT) 12,215 12,739 Total Sales (MT) 12,772 12,369 Domestic Sales 5,782,884 6,217,908 Export Sales 1,831,729 1,450,604 Total Sales 7,614,613 7,668,512 Cost of Sales (5,783,445) (5,452,439) Contribution 1,831,168 2,216,073 Distribution/Administrative Cost (884,901) (1,264,204) Finance Cost less income 51,427 84,274 Other Operating Income 45,381 35,002 Pofit BeforeTax 1,043,075 1,071,144 Taxation (240,404) (219,233) Profit for the period 802, ,911 Other Comprehensive income/(expenses) 7, ,469 Total Comprehensive income 810,543 1,357,380

9 Segmenting reporting 1. Segmental Income Statements Income statement for the period ended 31st Dec Revenue Investment Vehicle Adjustments Local sales Hiring Group of tyres Income Local Sales 333, ,109 Hiring Income - 3,230-3,230 Tax - Value Added Tax (43,449) - (421) - (43,870) Nation Building Tax (2,897) - (56) - (2,953) Net Turnover 286,763-2, ,516 Direct expenses of production (261,859) - (2,911) (264,770) Addministrative and - Other expenses (63,689) - (77) - (63,767) Other operating expenses Dividend received from JV - 159,320 - (159,320) - Rent Income - 4, ,478 Other Income 3, ,544 Interest Cost (2,446) - (218) - (2,664) Interest Income 10, ,036 Tax Share of Results of JV - 401, ,335 Net Profit (27,668) 565,133 (437) (159,320) 377,708

10 Income statement for the period ended 31st Dec Revenue Investment Vehicle Adjustments Local sales Hiring Group of tyres Income Local Sales 490, ,709 Hiring Income - 3,089-3,089 Tax - Value Added Tax (64,005) - (403) - (64,408) Nation Building Tax (4,267) - (54) - (4,321) Net Turnover 422,436-2, ,069 Direct expenses of production (384,417) - - (384,417) Addministrative and - Other expenses (57,832) - (2,761.20) - (60,593) Rent Income - 4,449 4,449 Other Income Interest Cost (3,314) - (405) - (3,718) Interest Income 27, ,319 Tax Share of Results of JV 425, , Net Profit/(Loss) 5, ,405 (511) - 435,016

11 Segmenting reporting 1. Segmental financial position Statement of Financial Position as at 31st Dec Investment Vehicle Adjustments Local sales Hiring Group ASSETS of tyres Income Non-current assets Property, plant and equipment 43,931-2,845 (2,565) 44,211 Intangible assets Deferred income tax asset Investment Property - 376, ,000 Investments in subsidiaries (10) - Investment in JV - 4,056,613 - (139,607) 3,917,006 Current assets 43,937 4,432,623 3,109 (142,182) 4,337,487 Trade and other receivables 509, ,631 Cash and cash equivalents 162, , ,046-1, ,105 Total assets 714,983 4,432,623 4,168 (142,182) 5,009,592 EQUITY AND LIABILITIES Equity attributable to equity holders Stated capital 402, (10) 402,000 Other reserve - 486, ,636 Revaluation reserve Retained earnings 767,879 3,430,371 2,480 (142,006) 4,058,724 Total equity 1,170,850 3,917,006 2,490 (142,016) 4,948,330 Minority Interest Preferance Shares Non - current liabilities Borrowings Retirement benefit obligations 4, ,096 4, ,039 Current liabilities Trade and other payables 12, (166) 12,700 Borrowings Bank Overdraft 43, ,050 55, (166) 56,222 Total liabilities 59,749-1,678 (166) 61,261 Total equity and liabilities 1,230,600 3,917,006 4,168 (142,182) 5,009,592

12 Statement of Financial Position as at 31st Dec Investment Vehicle Adjustments Local sales Hiring Group ASSETS of tyres Income Non-current assets Property, plant and equipment 31,937-3,184 (2,565) 32,555 Capital working progress - Intangible assets Deferred income tax asset - - 1,414-1,414 Investment Property - 352, ,000 Investments in subsidiaries (10) - Investment in JV - 3,679,403 - (139,607) 3,539,796 31,976 4,031,413 4,617 (142,182) 3,925,823 Current assets Trade and other receivables 596, ,289 Income Tax Refund Cash and cash equivalents 148,214-3, , ,488-3, ,932 Total assets 776,463 4,031,413 8,061 (142,182) 4,673,755 EQUITY AND LIABILITIES Equity attributable to equity holders Stated capital 402, (10) 402,000 Revaluation reserve - 486, ,636 Other reserve Retained earnings 820,952 3,053,160 4,468 (142,004) 3,736,577 Total equity 1,223,923 3,539,796 4,478 (142,014) 4,626,183 Non - current liabilities Borrowings - - 1,887-1,887 Retirement benefit obligations 1, ,793 1,793-1,887-3,680 Current liabilities Trade and other payables 9, (168) 9,267 Provision for Taxation Borrowings - - 1,415-1,415 Bank Overdraft 32, ,904-42,363-1,696 (168) 43,891 Total liabilities 44,157-3,583 (168) 47,572 Total equity and liabilities 1,268,079 3,539,796 8,061 (142,182) 4,673,755

123) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED JUNE

123) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED JUNE KELANI TYRES PLC (Reg: No. PQ 123) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED JUNE 30, 2017 Corporate Office 203, Union Place Colombo 02. CONSOLIDATED STATEMENT OF COMPREHENSIVE INCOME Group Company

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

KELANI CABLES PLC Company Reg. No. PQ 117

KELANI CABLES PLC Company Reg. No. PQ 117 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER

More information

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited

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

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More information

PROVISIONAL FINANCIAL STATEMENTS

PROVISIONAL FINANCIAL STATEMENTS PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 REVIEW OF OPERATIONS First Capital Holdings PLC (the Group) recorded a Loss after Tax of Rs. 65Mn for the 1 st half of 2018/19 compared

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

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

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

More information

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

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

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

Seylan Developments PLC

Seylan Developments PLC Seylan Developments PLC Level 15, Seylan Towers, No: 90, Galle Road, Colombo 03. Interim Financial Statements For the Year ended 31st December 2017 STATEMENT OF FINANCIAL POSITION DEC 31, 2017 DEC 31,

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

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

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

More information

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

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

Provisional financial statements

Provisional financial statements CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter

More information

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

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

More information

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

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

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance

More information

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

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

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

MACKWOODS ENERGY PLC 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 NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS BLUE DIAMONDS JEWELLERY WORLDWIDE PLC. INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30th September 2018 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD

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

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

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

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018 Lanka WallTiles PLC For the Three months ended 30th June 2018 As at 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Non-current assets (Unaudited) (Audited) (Unaudited) (Audited) Rs.'000 Rs.'000 Rs.'000

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

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

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

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 30.09.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 297,498,432 139,656,733

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

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733

More information

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

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

More information

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2017 Corporate Information Name of the Legal Form Chemanex PLC A Public Quoted with Limited Liability Under the provisions of Companies Act No 7

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 DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

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 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements 17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.

More information

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash

More information

ACL CABLES PLC (PQ 102)

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

More information

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

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

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

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

Colombo Dockyard PLC. Interim Financial Report

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

More information

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 Income Statement For the Six months ended 30 th June Change For the Quarter ended 30 th June Change 2018

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

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '000

More information

INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017

INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 STATEMENT OF FINANCIAL POSITION Consolidated Consolidated Unaudited 31st March 2017 Unaudited 31st March 2017 AS AT 30th June 2017 30th

More information

Aitken Spence Hotel Holdings PLC Interim Statement

Aitken Spence Hotel Holdings PLC Interim Statement Interim Statement ( For the nine months ended 2013 ) Consolidated Income Statement Quarter ended Nine months ended 2013 2012 Change 2013 2012 Change Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Gross Revenue 3,405,129

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More information

Corporate Information

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

More information

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 30 September 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group July - Sep Group

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

NANDA INVESTMENTS AND FINANCE PLC

NANDA INVESTMENTS AND FINANCE PLC NANDA INVESTMENTS AND FINANCE PLC Interim Financial Statement for the six months ENDED 30th September 2011 Ram Ratings RAM Ratings Lanka Limited: BB INCOME STATEMENT For Three Months ended 30th September

More information

HORANA PLANTATIONS PLC

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

More information

INTERIM FINANCIAL STATEMENTS 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

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

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

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

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

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

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

Interim Financial Statements

Interim Financial Statements Interim Financial Statements for the period ENDED 31 December 2017 INTERIM FINANCIAL STATEMENTS Content.. Description Page No. 1. Statement of Financial Position. 01 2. Statement of Profit or Loss and

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

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

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.

More information

INTERIM FINANCIAL STATEMENTS

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

More information

INTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017

INTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017 INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST MARCH 2017 QUARTER ENDED 31ST MARCH

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

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

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

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

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

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS. For the nine months ended. 31st December 2017 LOLC FINANCE PLC

INTERIM FINANCIAL STATEMENTS. For the nine months ended. 31st December 2017 LOLC FINANCE PLC INTERIM FINANCIAL STATEMENTS For the nine months ended 31st December 2017 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

More information

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

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

More information

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

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

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

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

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

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

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

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

More information