CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

Size: px
Start display at page:

Download "CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT"

Transcription

1 INTERIM REPORT For the 4th Quarter Ended 31 st March 2018

2 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION 27 th March 1991 REGISTERED OFFICE Ceylon Biscuits Ltd, Makumbura, Pannipitiya, Sri Lanka. BUSINESS ACTIVITY Manufacture and Marketing of Textured Vegetable Protein (TVP) and other Food Products. DIRECTORS OF THE COMPANY Mr. R.S. Wickramasingha - Chairman Mr. E.T. De Zoysa - Managing Director Ms. D.S. Wickramasingha - Director Mr. N.A.Wickramage - Director Ms. N.K. Wickramasingha - Director Mr. M.U.S.G. Thilakawardana - Director Dr. D.M.A. Kulasooriya - Director Mr. M.S.Nanayakkara - Director AUDITORS Deloitte Sri Lanka, Chartered Accountants, No. 11, Castle Lane, Colombo 4, Sri Lanka. SECRETARIES & REGISTRARS P W Corporate Secretarial (Pvt) Ltd. No.3/17, Kynsey Road, Colombo 08. BANKERS Hatton National Bank PLC Peoples Bank DFCC Bank PLC

3 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31st MARCH 2018 Company Variance Group Variance Revenue 1,915,822,410 1,546,475, ,346,469 1,915,822,410 1,546,475, ,346,469 Cost of sales (1,220,138,719) (1,048,051,459) (172,087,260) (1,220,138,719) (1,048,051,459) (172,087,260) Gross profit 695,683, ,424, ,259, ,683, ,424, ,259,209 Other income 57,386,996 44,916,987 12,470,009 57,038,049 44,916,987 12,121,062 Distribution expenses (393,091,335) (314,034,204) (79,057,131) (393,091,335) (314,034,204) (79,057,131) Administrative expenses (102,324,916) (89,093,823) (13,231,093) (102,324,916) (89,093,823) (13,231,093) Finance expenses (327,338) (1,943,100) 1,615,762 (327,338) (1,943,100) 1,615,762 Profit before tax 257,327, ,270, ,056, ,978, ,270, ,707,807 Income tax expenses (86,944,533) (51,155,944) (35,788,589) (86,944,533) (51,155,944) (35,788,589) Profit for the period 170,382,565 87,114,400 83,268, ,033,618 87,114,400 82,919,218 Items that will not be reclassified subsequently to profit or loss: Re-measurement gain/(loss) on defined benefit plan (6,099,190) 6,824,511 (12,923,701) (6,099,190) 6,824,511 (12,923,701) Deferred tax effect on re-measurement of defined benefit plan 1,707,773 (1,910,863) 3,618,636 1,707,773 (1,910,863) 3,618,636 for the period (4,391,417) 4,913,648 (9,305,065) (4,391,417) 4,913,648 (9,305,065) Total comprehensive income for the period 165,991,149 92,028,048 73,963, ,642,202 92,028,048 73,614,153 Profit attributable to: Owners of the company 170,382,565 87,114,400 83,268, ,033,618 87,114,400 82,919,218 Non-controlling interest 170,382,565 87,114,400 83,268, ,033,618 87,114,400 82,919,218 Total comprehensive income attributable to: Owners of the company 165,991,149 92,028,048 73,963, ,642,202 92,028,048 73,614,153 Non-controlling interest 165,991,149 92,028,048 73,963, ,642,202 92,028,048 73,614,153 Earnings per share - basic Note: The above figures are not audited.

4 STATEMENT OF COMPREHENSIVE INCOME FOR THE QUARTER ENDED 31st MARCH 2018 Company Group 03 months 03 months Variance 03 months 03 months Variance Revenue 529,394, ,703, ,691, ,394, ,703, ,691,560 Cost of sales (331,478,195) (243,752,862) (87,725,334) (331,478,195) (243,752,862) (87,725,334) Gross profit 197,916, ,950,300 71,966, ,916, ,950,300 71,966,226 Other income 16,059,927 12,212,219 3,847,708 15,710,980 12,212,219 3,498,761 Distribution expenses (105,366,722) (83,889,002) (21,477,719) (105,366,722) (83,889,002) (21,477,719) Administrative expenses (25,824,796) (18,531,979) (7,292,817) (25,824,796) (18,531,979) (7,292,817) Finance expenses (78,010) (166,280) 88,270 (78,010) (166,280) 88,270 Profit before tax 82,706,927 35,575,259 47,131,667 82,357,980 35,575,259 46,782,720 Income tax expenses (30,552,480) (15,187,293) (15,365,187) (30,552,480) (15,187,293) (15,365,187) Profit for the period 52,154,447 20,387,966 31,766,480 51,805,502 20,387,966 31,417,535 Items that will not be reclassified subsequently to profit or loss: Re-measurement gain/(loss) on defined benefit plan (6,099,190) 6,824,511 (12,923,701) (6,099,190) 6,824,511 (12,923,701) Deferred tax effect on re-measurement of defined benefit plan 1,707,773 (1,910,863) 3,618,636 1,707,773 (1,910,863) 3,618,636 for the period (4,391,417) 4,913,648 (9,305,065) (4,391,417) 4,913,648 (9,305,065) Total comprehensive income for the period 47,763,030 25,301,615 22,461,415 47,414,085 25,301,615 22,112,470 Profit attributable to: Owners of the company 52,154,447 20,387,966 31,766,480 51,805,502 20,387,966 31,417,535 Non-controlling interest 52,154,447 20,387,966 31,766,480 51,805,502 20,387,966 31,417,535 Total comprehensive income attributable to: Owners of the company 47,763,030 25,301,615 22,461,415 47,414,085 25,301,615 22,112,470 Non-controlling interest 47,763,030 25,301,615 22,461,415 47,414,085 25,301,615 22,112,470 Earnings per share - basic Note: The above figures are not audited.

5 STATEMENT OF FINANCIAL POSITION AS AT 31 st MARCH 2018 Company Group As at Assets Rs. Rs. Rs. Rs. Rs. Non current assets Restated Restated Property, plant and equipment 253,135, ,843, ,135, ,843, ,042,879 Leasehold land 5,086,170 5,155,766 5,086,170 5,155,766 5,289,275 Intangible Assets 9,070,692 8,915,549 9,070,692 8,915,549 9,472,995 Investment in subsidiary Total non current assets 267,292, ,915, ,292, ,915, ,805,150 Current assets Inventories 160,131, ,320, ,131, ,320, ,110,383 Trade & other receivables 308,646, ,266, ,646, ,266, ,176,562 Amounts due from related parties 4,527,627 1,845,035 4,527,627 1,845,035 4,147,669 Other financial assets 476,498, ,682, ,498, ,682, ,009,301 Cash in hand and at bank 31,420,727 17,896,018 31,420,727 17,896,018 1,058,381 Total current assets 981,225, ,010, ,225, ,010, ,502,296 Total assets 1,248,517, ,925,766 1,248,517, ,925, ,307,446 Equity and liabilities Equity attributable to equity - holders of the parent Stated capital 52,521,178 52,521,178 52,521,178 52,521,178 52,521,178 Employee share trust loan reserve 41,613,945 41,613,945 41,613,945 Retained earnings 845,361, ,370, ,179, ,537, ,509,045 Total equity 897,883, ,891, ,314, ,672, ,644,168 Liabilities Non current liabilities Deferred Tax Liabilities 18,646,416 20,385,817 18,646,416 20,385,817 15,984,924 Interest bearing borrowing 1,481,482 Retirement benefit obligations 54,188,772 41,269,953 54,188,772 41,269,953 45,425,885 Total non current liabilities 72,835,188 61,655,770 72,835,188 61,655,770 62,892,291 Current liabilities Trade & other payables 225,382, ,574, ,951, ,142, ,942,201 Interest bearing borrowing 17,777,756 Current tax liabilities 48,053,685 15,898,090 48,053,685 15,898,090 2,846,834 Amounts due to related parties 4,362,992 3,905,928 4,362,992 3,556,981 2,481,016 Bank overdraft 29,723,179 Total current liabilities 277,799, ,378, ,367, ,597, ,770,986 Total liabilities 350,634, ,033, ,202, ,253, ,663,277 Total equity and liabilities 1,248,517, ,925,766 1,248,517, ,925, ,307,446 (0) Net assets value per share I certify that these financial statements comply with the requirements of the Companies Act No. 07 of Signed Dasun Mendis Finance Manager The Board of Directors is responsible for the preparation and presentation of these financial statements. Signed for and on behalf of the Board. Signed E T De Zoysa Managing Director Signed R S Wickramasingha Chairman 25 th May th May 2018 Note: The above figures are not audited.

6 STATEMENT OF CHANGES IN EQUITY FOR THE PERIOD ENDED 31 st MARCH 2018 Company Stated Retained Total Capital Earnings Rs. Rs. Rs. Balance as at 1 st April ,521, ,342, ,863,879 Profit for the period - 87,114,400 87,114,400 Re-measurement of defined benefit plan, net of tax - 4,913,648 4,913,648 Dividend paid for the year 2015/16 - (11,000,000) (11,000,000) Balance as at 31 st March ,521, ,370, ,891,927 Profit for the period - 170,382, ,382,565 Re-measurement of defined benefit plan, net of tax - (4,391,417) (4,391,417) Dividend paid for the year 2016/17 - (11,000,000) (11,000,000) Balance as at 31 st March ,521, ,361, ,883,076 Group Stated Employee share Retained Total Capital trust loan reserve Earnings Rs. Rs. Rs. Rs. Balance as at 1st April 2016 as previously reported 52,521, ,122, ,644,168 Adjustment for prior period error correction (note 4) - 41,613,945 (41,613,945) - Restated balance as at 1st April ,521,178 41,613, ,509, ,644,168 Profit for the period 87,114,400 87,114,400 Re-measurement of defined benefit plan, net of tax 4,913,648 4,913,648 Dividend paid for the year 2015/16 (11,000,000) (11,000,000) Restated balance as at 31st March ,521,178 41,613, ,537, ,672,216 Profit for the period 170,033, ,033,618 Re-measurement of defined benefit plan, net of tax (4,391,417) (4,391,417) Dividend paid for the year 2016/17 (11,000,000) (11,000,000) Balance as at 31 st March ,521,178 41,613, ,179, ,314,417 Note: The above figures are not audited.

7 STATEMENT OF CASH FLOWS FOR THE PERIOD ENDED 31 st MARCH 2018 Company Group Cash flows from/(used in) operating activities Profit before taxation 257,327, ,270, ,978, ,270, ,947 - Adjustments for: Depreciation 47,424,412 43,080,717 47,424,412 43,080,717 Amortization 1,229,955 1,119,860 1,229,955 1,119,860 Interest income (48,963,876) (32,916,502) (48,963,876) (32,916,502) Profits on disposal of assets - (4,724,174) - (4,724,174) Interest expense 26,170 1,284,285 26,170 1,284,285 Adjustment for leasehold asset - 63,913-63,913 Provision for gratuity 9,837,357 8,669,782 9,837,357 8,669,782 Operating profit before working capital changes 266,881, ,848, ,532, ,848,225 #REF! #REF! #REF! #REF! (Increase)/decrease in inventories (49,811,479) 13,790,024 (49,811,479) 13,790,024 - (Increase)/decrease in trade & other receivables (68,380,675) (44,089,728) (68,380,675) (44,089,728) (Increase)/decrease in amount due from related parties (2,682,592) 2,302,634 (2,682,592) 2,302,634 Increase/(decrease) in amount due to related parties 457,064 1,075, ,011 1,075,966 (348,947) - Increase/(decrease) in trade & other payables 81,808,331 (17,799,512) 81,808,331 (17,799,512) - Cash flow generated from/ (used in) operations 228,271, ,127, ,271, ,127, Retirement benefits paid (3,017,728) (6,001,202) (3,017,728) (6,001,202) - Tax paid (54,820,566) (35,614,660) (54,820,566) (35,614,660) Net cash flow generated from/ (used in) operations 170,433,471 68,511, ,433,471 68,511,746 Cash flows from investing activities Payments for property, plant & equipment (29,715,644) (23,023,151) (29,715,644) (23,023,151) Payments for intangible assets (1,315,502) (492,818) (1,315,502) (492,818) Proceeds from disposal of property plant and equipment - 4,865,548-4,865,548 Interest received 48,963,876 32,916,502 48,963,876 32,916,502 (Increase)/ decrease in short term investment (163,815,322) (4,673,489) (163,815,322) (4,673,489) Net cash flow from/ (used in) investing activities (145,882,592) 9,592,592 (145,882,592) 9,592,592 Cash flows from financing activities Repayments of borrowings - (19,259,238) - (19,259,238) Dividend Paid (11,000,000) (11,000,000) (11,000,000) (11,000,000) (10,973,830) (9,715,715) Interest paid (26,170) (1,284,285) (26,170) (1,284,285) 10,973,830 9,715,715 Net cash generated from /(used in) financing activities (11,026,170) (31,543,523) (11,026,170) (31,543,523) #REF! #REF! Net increase/ (decrease) in cash & cash equivalents 13,524,709 46,560,816 13,524,709 46,560,816 Cash & Cash Equivalents at the beginning of the period 17,896,018 (28,664,798) 17,896,018 (28,664,798) Cash & Cash Equivalents at the end of the period 31,420,727 17,896,018 31,420,727 17,896,018 Cash & Cash Equivalents at the end of the period Cash in hand and at bank 31,420,727 17,896,018 31,420,727 17,896,018 Bank overdraft 31,420,727 17,896,018 31,420,727 17,896,018 Note: The above figures are not audited.

8 NOTES TO THE INTERIM CONDENSED FINANCIAL STATEMENTS 1. Corporate information Convenience Foods (Lanka) PLC ('the Company') is engaged in the manufacture and marketing of Textured Vegetable Protein (TVP) and other food products. Convenience Foods (Lanka) PLC is a public limited company incorporated and domiciled in Sri Lanka and listed in the Colombo Stock Exchange Approval of financial statements The interim condensed financial statements of the group and the company for the period 31 st March 2018 were authorised for issues by the Board of Directors on 25 th May Basis of preparation The interim financial statements of the company and group for the period 31 st March 2018 have been prepared in accordance with the requirements of LKAS - 34 Interim Financial Reporting and have been prepared in accordance with the same accounting policies and methods set out in the Annual Audited Financial Statements for the year 31 st March Except for; Employee share trust loan In the consolidated financial statements of the group, the loan given by the Company to the Share Trust is recognised as a loan provided to buy back the Company s own shares. When the share held by the Trust, were disposed by the trust the amount received is recognised as an increase in equity, and the resulting surplus on the transaction is recognised in a separate reserve. These interim condensed financial statements do not include all the information and disclosures required in the annual financial statements, and should be read in conjunction with the Group s Annual Audited Financial Statement for the period 31 st March The presentation and classification of the financial statements of the previous year have been am, where relevant, for better presentation and to be comparable with those of the current period. These interim condensed financial statements are presented in Sri Lankan Rupees (Rs.) and all values are rounded to the nearest rupee except when otherwise indicated. 4. Explanation on restatement of financial statements During the financial year, Securities and Exchange Commission of Sri Lanka has bought into the attention of the company that the accounting treatment adopted by the Company in the consolidated financial statements of the group in relation to the loan provided to the Employee Share Trust had not been properly interpreted in accordance with the requirements of Sri Lanka Accounting Standards as detailed below. As stated in the annual report for the year 31 st March 2015, on 25 th February 1992 and 25 th June 1993, a total of 168,004 (One Hundred and Sixty Eight Thousand and Four) shares of the company were purchased at a cost of Rs. 1,386,055/- for the Share Trust setup by the company. As per Sri Lanka Accounting Standards, the company determined to classify the loan provided to Share Trust as available for sale financial assets and measured at fair value at each reporting date. During the year 31 st March 2015, the shares held by the Trustees of the Share Trust were disposed of to be in compliance with Sec of the CSE Listing Rules and the group recognised a total gain on disposal of the shares held by the Trust amounting to Rs. 41,613,945/- and recognized the said gain in the Profit and Loss Account. The said gain of Rs. 41,613,945/- includes the transfer of Rs.33,030,758/- from Available For Sale Reserve to the Profit and Loss upon de-recognition (including the current year increase in fair value of Rs. 8,655,242/-) and the gain on disposal of Rs. 8,583,187/- recognized during the year. Due to this adjustment, the total profit for the year and total comprehensive income for the year 31 st March 2015 is overstated by Rs.41,613,945/- and Rs.17,238,429/ respectively. Further, this adjustment resulted in the reduction of basic earnings per share from Rs to Rs The accounting treatment followed is in compliance with the requirements of the Sri Lanka Accounting Standards under the Company s separate financial statements. However, in the consolidated financial statements of the group, the said accounting treatment is considered inappropriate since, the loan given by the Company to the Share Trust requires to be recognised as a loan provided to buy back the Company s own shares. In compliance with the Sri Lanka Accounting Standards, when these shares were disposed of by the Trust, the amount received were recognised as an increase in equity, and the resulting surplus from the transaction were transferred to an appropriate reserve without recognising any adjustments to the profit or total comprehensive income for the respective year. The said inaccuracy in accounting in the consolidated financial statements of the group, does not result in changes to the reported total equity of the group amounting to Rs.574,789,866/- as at 31 st March Instead, a reclassification adjustment equivalent to Rs.41,613,945/- was made from retained earnings to a separate reserve titled Employee Share Trust Reserve. These errors have been corrected retrospectively in accordance with Sri Lanka Accounting Standards, LKAS 8 Accounting Policies, Changes in Accounting Estimates and Errors. The impact on the group statement of financial position and group statement of changes in equity as at 1 st April 2016 and 31 st March 2017 are given in note 4.1 and 4.2 respectively. 4.1 Consolidated statement of financial position and statement of changes in equity as at 1 st April 2016 Line item Balance as previously reported (Rs.) Adjustment for prior period error correction (Rs.) Restated balance (Rs.) Stated capital 52,521,178-52,521,178 Employee share trust loan reserve - 41,613,945 41,613,945 Retained earnings 609,122,990 (41,613,945) 567,509,045 Total equity 661,644, ,644,168

9 NOTES TO THE INTERIM CONDENSED FINANCIAL STATEMENTS 4.2 Consolidated statement of financial position and statement of changes in equity as at 31 st March 2017 Line item Balance as previously reported (Rs.) Adjustment for prior period error correction (Rs.) Restated balance (Rs.) Stated capital 52,521,178-52,521,178 Employee share trust loan reserve - 41,613,945 41,613,945 Retained earnings 690,151,038 (41,613,945) 648,537,093 Total equity 742,672, ,672, Segmental information Segmental information is not presented since the company does not have distinguishable components to be identified as a segment as all operations are treated as one segment. Change in ownership In accordance with the reorganisation of the CBL Group, CBL Investments Limited purchased 1,962,977 Ordinary Shares (constituting 71.38% of the issued shares) in Convenience Food (Lanka) PLC from Ceylon Biscuits Limited, through a transaction carried out on the Colombo Stock Exchange on 4 th September 2017 at a price of Rs. 315/- per share, for a total consideration of Rs. 618,337,755/- Significant unusual items affecting assets, liabilities, equity, net income or cash flows There were no unusual items affecting the assets, liabilities, equity, net income or cash flows due to their nature, size or incidence for the period 31 st March Events after the reporting period There were no significant events after the reporting period that would require adjustments to or disclosures in these interim financial statements for the period 31 st March Commitments and contingencies. Financial commitments Commitments on account of letter of credit as at 31 st March 2018 was Rs.114,692,755/- (31 st March 2017: Rs. 55,771,314/-). Shipping Guarantees as at 31 st March 2018 was Rs. 33,420,600/- (31 st March 2017: 65,948,400/-). Import Bills as at 31 st March 2018 was Rs. 16,765,397/- (31 st March 2017: Rs. 4,057,800/-). Capital Commitments There were no significant capital commitments as at reporting date. Contingencies - pending litigations There were no other significant contingent liabilities as at the reporting date, except for the following; The company had made an appeal to the court of Appeal on question of law arising from the determination of the Board of Review and is made under and in terms of Section 122 (1) of the Inland Revenue Act No. 28 of 1979 (as am). The income tax payable as per the Board of Review determination for the year of assessment 1991/1992 amounts to a sum of Rs. 8,871,886 and surcharge on income tax of Rs. 1,072,031 (plus any penalties payable thereon). Pending the final decision, no provision has been made in these financial statements.

10 Additional Notes 1 Share prices during the Quarter 03 Months 03 Months Ended Ended 2017/2018 4th Quater 2016/2017 4th Quater Rs. Rs. Highest Lowest Closing Names and the number of shares held by the 20 major shareholders As At 31 st March 2018 No of Shares % of holding 1.CBL INVESTMENTS LIMITED 1,962, % 2.DAWI INVESTMENT TRUST (PVT) LTD 184, % 3.PEOPLE'S LEASING & FINANCE PLC/C D KOHOMBANWICKRAMA 182, % 4.MR.H W M WOODWARD (DECEASED) 70, % 5.MR.A M D S JAYARATNE 18, % 6.MR.K C VIGNARAJAH 14, % 7.BANSEI SECURITIES CAPITAL PVT LTD/DAWI INVESTMENT PVT LTD 13, % 8.MR.E D K WEERASURIYA 10, % 9.MR. R J S JAYAMAHA 10, % 10.MR.L.H.S.PEIRIS 7, % 11.MRS.N A CHNDRASENA & MR.J U N CHANDRASENA 7, % 12.MR.U I SURIYABANDARA 6, % 13.MR.G W AMARATUNGA 6, % 14.MR.Z G CARIMJEE 6, % 15.MRS.S VIGNARAJAH 6, % 16.MR.A J RUMY 6, % 17.MRS.M M UDESHI 6, % 18.MR.D RATNAYAKE 5, % 19.NDB PLC/SAKUNI INVESTMENT TRUST (PVT) LTD 5, % 20.DR S YADDEHIGE 4, % Sub total 2,538, % Others 211, % Issued Capital 2,750, % 3 Director's shareholding as at 31 st March 2018 Mr. R S Wickramasingha Ms. D S Wickramasingha Mr. E T De Zoysa Mr. N A Wickramage Ms. N K Wickramasingha Mr. M U S G Thilakawardana Mr. D M A Kulasooriya Mr. M S Nanayakkara 4 Public Holding Percentage as at 31st March 2018 was 28.62% and comprised of approximately 1,546 Shareholders

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

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

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

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

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

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

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

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

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

Interim 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

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

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

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

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

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

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter Interim Statement - Third Quarter ( Nine months ended 31st December 2012 ) Consolidated Income Statement Quarter ended Nine months ended 31st December 31st December 2012 2011 Change 2012 2011 Change Rs.

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

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

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

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

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

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

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

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5

More information

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements

More information

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

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

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

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 Statements of Profit or Loss and Other Comprehensive Income Group For the three months ended

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 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

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

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

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

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

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 Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 Company Group Company Group 31st Mar 2017 31st Mar 2017 2017 30th 2017 30th 30th June June 2016 30th June June 2016 Rs.'000

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

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

Financial Statements

Financial Statements Financial Statements For the Quarter Ended 30.06.2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Quarter Accumulated Period of 03 Months For the Year Ended Ended Ended 03 Month Ended 30.06.2017 30.06.2016

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue

More information

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

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

More information

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

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

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 Statement Twelve 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

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

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

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

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

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

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

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

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

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

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

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

DISTILLERIES COMPANY OF SRI LANKA PLC

DISTILLERIES COMPANY OF SRI LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 st MARCH 2018 STATEMENTS OF COMPREHENSIVE INCOME For the year ended 31st March 2018 2018 2017 Variance Rs.'000s Rs.'000s % Unaudited Audited Gross Revenue

More information

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

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, 2017 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

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

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

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

More information

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 STATEMENT OF PROFIT OR LOSS For the year ended For the three months ended 31.12.2017 31.12.2016 Change 31.12.2017 31.12.2016 Change

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

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

More information

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed)

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Company Reg. No. PB 307 / PQ Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Review of Operations Twelve months ended 31st December 2016 Janashakthi Insurance PLC reported

More information

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

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

More information

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 31 December 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group Oct - Dec Company

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

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

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07.

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE MONTHS

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

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

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 30.06.2011 31.12.2010 Assets Investments 13,551,462 12,817,417 Investments -unit linked 312,535 168,109 Quoted equities

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

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

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

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

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

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

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

DIESEL & MOTOR ENGINEERING PLC

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

More information

DIESEL & MOTOR ENGINEERING PLC

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

More information

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

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

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

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