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

Size: px
Start display at page:

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

Transcription

1 HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

2 Audited 31st Mar As at Unaudited 31st Dec 31st Dec Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current Assets 68,400 Property, Plant & Equipment 50,259 67, ,893 Investment Property - 186,949 54,227 Investment in Equity Accounted Investee 73,176 51,557 92,596 Other Non Current Financial Assets 92,796 92,123 - Deferred Tax Assets ,116 Total Non Current Assets 216, ,356 Current Assets 59,783 Inventories 40,470 26,122 60,482 Trade and Other Receivables 54,440 53,185 3,922 Other Current Assets 3,227 4,396 4,486 Income Tax Recoverable 3,750-30,282 Amounts Due from Related Parties 46, ,774 1,491 Amounts Due from Equity Accounted Investee - 1,172 - Short Term Investment 150,000-21,290 Cash and Cash Equivalents 22,532 16,139 - Assets Classified as Held for Sale 204, ,736 Total Current Asset 525, , ,852 Total Assets 741, ,144 EQUITY AND LIABILITIES Equity STATEMENT OF FINANCIAL POSITION 80,000 Stated Capital 2 80,000 80, ,787 Other Components of Equity 240, ,314 50,625 Amalgamation Reserves 50,625 50, ,510 Revenue Reserves 137,882 89, ,922 Total Equity Attributable to Equity Holders of the Company 509, ,963 Non-Current Liabilities 2,082 Deferred Tax Liabilities 2,082-12,550 Retirement Benefit Obligations 15,250 21,061 14,632 Total Non-Current Liabilities 17,332 21,061 Current Liabilities 28,893 Trade and Other Payables 28,333 19,728 7,163 Other Current Liabilities 10,448 6,619 3,261 Amount Due to Related Parties 153,599 5,431 - Income Tax Payable - 1,251 51,981 Interest Bearing Borrowings 22, ,091 91,298 Total Current Liabilities 214, , ,930 Total Liabilities 232, , ,852 Total Equity and Liabilities 741, , Net Assets per Share (Rs.) I certify that the financial statements of the company comply with the requirements of the Companies Act No 7 of Sgd. M.C.Sampath Chief Financial Officer Figures in brackets indicate deductions. The above figures are provisional and subject to audit. The Board of Directors is responsible for the preparation and presentation of these financial statements. Signed for and on behalf of the Board by, Sgd. A.M.Pandithage Chairman Sgd. H.C.S.Mendis Managing Director 2nd February 2017 Colombo HAYLEYS FIBRE PLC 1

3 INCOME STATEMENT Audited 31st Mar Unaudited 31st Dec 31st Dec Variance Rs.'000 Rs.'000 Rs.'000 Rs.' ,038 Revenue 346, ,221 14,112 - (401,364) Cost of Sales (310,156) (308,158) (1,998) 40,674 Gross Profit 36,177 24,063 12,114 20,390 Other Income 12,484 15,408 (2,924) (44,334) Administrative Expenses (38,105) (35,744) (2,361) (1,084) Distribution Expenses (728) (491) (237) 15,646 Profit from Operations 9,828 3,236 6,592 14,974 Finance Income 6,616 11,866 (5,250) (28,885) Finance Expenses (6,208) (24,074) 17,866 (13,911) Net Finance Gain / (Expenses) 408 (12,208) 12,616 14,284 Share of Profit of Equity Accounted Investee (Net of Income Tax) 26,642 11,610 15,032 16,019 Profit Before Taxation 36,878 2,638 34, Income Tax Expenses ## (1,506) (2,503) ,385 Profit/(Loss) for the period 35, , Earnings per Share (Rs.) Share Prices Period Ended Period Ended 31/12/ /12/2015 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs The Notes on pages 8 & 9 form an integral part of these Financial Statements. Figures in brackets indicate deductions. HAYLEYS FIBRE PLC 2

4 STATEMENT OF COMPREHENSIVE INCOME Audited 31st Mar For the Nine Months Ended Unaudited 31st Dec 31st Dec Rs.'000 Rs.'000 Rs.'000 16,385 Profit/ (Loss) for the Period 35, Other Comprehensive Income 704 Net Gain on Available-For-Sale Financial Assets ,404 Actuarial Gain on Defined Benefit Plans - - (168) Deferred Tax on Other Comprehensive Income - - 1,940 Other Comprehensive Income for the Period, Net of Tax ,325 Other Comprehensive Income for the Period, Net of Tax 35, Figures in brackets indicate deductions. HAYLEYS FIBRE PLC 3

5 INCOME STATEMENT Quarter Ended Quarter Ended 31st Dec 31st Dec Variance Rs.'000 Rs.'000 Rs.'000 Revenue 115, ,735 8,613 Cost of Sales (102,730) (96,900) (5,830) Gross Profit 12,618 9,835 2,783 Other Income 1,547 4,761 (3,214) Administrative Expenses (12,533) (8,446) (4,087) Distribution Expenses (159) (194) 35 Profit from Operations 1,473 5,956 (4,484) Finance Income 4,682 2,572 2,110 Finance Expenses (2,226) (5,610) 3,384 Net Finance Gain / (Expenses) 2,456 (3,038) 5,494 Share of Profit of Equity Accounted Investee (Net of Income Tax) 5,254 2,826 2,428 Profit Before Taxation 9,183 5,744 3,439 Income Tax Expenses (175) (1,653) 1,478 Profit for the Quarter 9,008 4,091 4,917 Earnings per Share (Rs.) Figures in brackets indicate deductions. Share Prices 3rd Quarter 3rd Quarter of 2016 of 2015 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs HAYLEYS FIBRE PLC 4

6 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31st Dec 31st Dec Rs.'000 Rs.'000 Profit for the Quarter Ended 9,008 4,091 Other Comprehensive Income Deferred Tax on Other Comprehensive Income - - Other Comprehensive Income for the Quarter,Net of Tax - - Other Comprehensive Income for the Quarter,Net of Tax 9,008 4,091 Figures in brackets indicate deductions. HAYLEYS FIBRE PLC 5

7 STATEMENT OF CASH FLOW Audited For the Nine Months Ended Unaudited 31st Mar 31st Dec 31st Dec Rs.'000 Rs. '000 Rs. '000 Cash Flows from Operating Activities 16,019 Profit before Income Taxation 36,878 2,638 Adjustments for (14,284) Share of Profit/(Loss) of Equity Accounted Investee (26,642) (11,610) 2,998 Depreciation 3,393 2,745 (488) Profit on Disposal of Property,Plant & Equipment ,122 Interest Expense 3,822 8,181 (609) Dividend Income - (609) (55) Interest Income (3,640) (111) (676) Provision for Obsolete Inventories 800 1,200 (667) Provision for Bad and Doubtful Debts - - 3,457 Provision for Retiring Gratuity 2,700 2,733 15,817 Operating Profit before Working Capital Changes 17,311 5,289 10,627 (Increase)/Decrease in Inventories 18,513 42,411 17,041 (Increase)/ Decrease in Trade and Other Receivables 6,737 23, ,387 (Increase)/Decrease in Dues from Related Parties (14,280) 63,214 (54,327) Increase/(Decrease) in Trade Dues to Related Parties 150,338 (52,157) 4,108 Increase /(Decrease) in Trade and Other Payables 2,725 (5,601) 165,653 Cash Generated from Operations 181,344 76,354 (10,122) Interest Expense (3,822) (8,181) (20,954) Retiring Gratuity Paid - (13,126) (5,313) Income Tax Paid (777) (5,311) 129,264 Net Cash Flows from Operating Activities 176,745 49,736 Cash Flows from / (Used in) Investing Activities (2,535) Acquisition of Property, Plant & Equipment (3,236) (1,714) 610 Proceeds from Disposal of Property, Plant & Equipment Dividend Received Dividend Received from Equity Accounted Investee 7, Interest Received 3, (1,261) Net Cash flows from Investing Activities 8,101 (994) Dividends Paid (4,000) Net Cash Flows from Financing Activities (4,000) - 128,003 Net Increase/(Decrease) in Cash and Cash Equivalents 180,846 48,742 (158,694) Cash and Cash Equivalents at the Beginning of the Year (30,691) (158,694) (30,691) Cash and Cash Equivalents (Note A) 150,155 (109,952) A. Analysis of Cash and Cash Equivalents 21,290 Cash & Bank Balance 22,532 16,139 - Short Term Investment 150,000 - (51,981) Short Term Loan and Overdrafts (22,377) (126,091) (30,691) 150,155 (109,952) Figures in brackets indicate deductions. - - HAYLEYS FIBRE PLC 6

8 STATEMENT OF CHANGES IN EQUITY Other Component of Equity` Attributable to Owners of the Company Amalgamation Amalgamation Retained Total Stated Revaluation Available Capital Revenue Earnings Capital Reserve for Sale Reserve Reserve Reserve Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Balance as at 1st April , ,001 51,082 14,000 36,625 91, ,487 Provision for Super Gain Tax (2,890) (2,890) Adjusted Balance as at 1st of April , ,001 51,082 14,000 36,625 88, ,597 Profit for the Year Net Gain on Available for Sale Finanacial Assets Balance as at 31st December , ,001 51,313 14,000 36,625 89, ,963 Balance as at 1st April , ,001 51,786 14,000 36, , ,922 Profit for the Year ,372 35,372 Acturial Gain on Employee Benefit Obligations Income Tax on Other Comprehensive Income Net Gain on Available for Sale Finanacial Assets Dividend Paid * (4,000) (4,000) Balance as at 31st December , ,001 51,983 14,000 36, , ,491 HAYLEYS FIBRE PLC 7

9 Notes to the Financial Statements 1 The Interim Financial Statements of the Company have been prepared on the basis of the same accounting policies and methods applied for the year ended 31st March 2016, are in compliance with Sri Lanka Accounting Standards -LKAS 34 - "Interim Financial Reporting". where necessary, comparative figures have been re-classified to confirm with the current presentation as per the SLFRS/LKAS adjustment. 2 Stated Capital 31st Dec st Dec 2015 Value - ordinary shares (Rs.) 80,000,000 80,000,000 No of shares - ordinary shares 8,000,000 8,000,000 Voting rights One vote per One vote per ordinary share ordinary share 3 Contingencies There has not been a significant change in the nature of contingent liabilities, which were disclosed in the Annual Report for the year ended Events occurring after the Reporting Date The Company disposed its Ekala Property to Alumex PLC (which is a subsidiary of Hayleys PLC) at a consideration of Rs.420,000,000/=. Deed of transfer was executed on 10th January 2017 subsequent to the reporting date. This had been approved by the shareholders at the EGM held on 27th of July The gain on disposal of above property amounts to Rs. 215,000, Share Trading from 1st April 2016 to 31st December 2016 No of transactions 18,559 No of shares traded 8,279,103 Value of shares traded (Rs.) 639,434,572 HAYLEYS FIBRE PLC 8

10 NOTES TO THE FINANCIAL STATEMENTS 6 Twenty Largest Shareholders Dec 2016 Name No of Shares % 1 HAYLEYS PLC NO.3 SHARE INVESTMENT ACCOUNT 5,200, NATION LANKA CAPITAL LTD/ K. L. G. UDAYANANDA 126, NATION LANKA CAPITAL LTD/ J. P. N. P. K. JAYASEKERA 70, MR. N. K. C. J. DE SILVA 32, MBSL / MR. N. K. C. J. DE SILVA 31, MR. S. SRIKANTHAN & MRS. S. SRIKANTHAN 60, MR. J. A. A. M. JAYASINGHE 54, MR. C. G. N. PREMATILLAKE 48, MRS. M. J. NIHARA 42, MR. A. R. IBRAHIM 39, DR. D. JAYANNTHA 32, MR. R. RASARETNAM 26, PEOPLE'S LEASING & FINANCE PLC / MR. DEEPTHI NILUPUL 24, MRS. L. P. THENABADU & MR. S. K. THENABADU 23, DR. A. K. A. JAYAWARDENE 22, MRS. K. J. M. DE SILVA 21, COLOMBO TRUST FINANCE PLC / G. R. D. S. GAMLATH 21, NATION LANKA CAPITAL LTD/ J. P. R. KARUNARATHNE 20, MR. T. D. DE JONK 20, MBSL / C. P. EDIRISINGHA 19, MR. G. RAJANNIRUBASINGHAM 19, MR. K. H. R. THILAKARATHNA 19, MR. M. J. M. AMJAD 18, Total 5,992, Dividends Paid Company paid first and final dividend of cents 50 per share on 7th July 2016 for the financial year 8 Director's Shareholdings as at 31st Dec 31st Dec Name of the Director No of Shares No of Shares MR. A. M. PANDITHAGE MR. F. R. ALLES 11,200 11,200 MR. H. C. S. MENDIS DR. S. A. B. EKANAYAKE NIL NIL MR. S. C. GANEGODA MR. T. G. THORADENIYA NIL NIL MR. B. D. A. PERERA NIL NIL MR. N. UDAGE NIL NIL MR.K.S.PADIWITA 1,280 1,280 9 Total Number of Shareholders representing the % public holding Shares held by public 3, There were no non voting shares as at 31st Dec HAYLEYS FIBRE PLC 9

11

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ

More information

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

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

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

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2017 Quarter-1 (2017/18) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2016 Quarter-2 (2016/17) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Twelve months ended 31st March 2018 Quarter-4 (2017/18) Corporate Information NAME OF COMPANY (A quoted public company

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

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

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

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

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

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

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Three months ended 30th June 2017 STATEMENT OF PROFIT OR LOSS Audited Unaudited Unaudited 12 months ended 03 months ended 03 months ended 31.03.2017

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

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

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

FINANCIAL STATEMENTS For the Period Ended 30 September 2016 FINANCIAL STATEMENTS For the Period Ended 30 September 2016 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND

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

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

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

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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2014 Quarter-1 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2014 Quarter-2 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

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

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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2018 Quarter-2 (2018/19) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017 Interim Financial Statements for the Fourth quarter Ended 31st March 2017 STATEMENT OF FINANCIAL POSITION As at Un Audited Audited 31 March 31 March 2017 2016 ASSETS Rs. 000 Rs. 000 Non-Current Assets

More information

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

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

More information

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

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

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

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

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

More information

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

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Twelve months ended 31st March 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Audited 12 months ended 12 months ended 03 months ended

More information

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

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 Statement Twelve Months Ended 31st March 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

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

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

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

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December

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

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

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

More information

Provisional financial statements

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

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

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

LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance

LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED 30.06. 2011 2010 Variance 2011 2010 Variance Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Revenue 158,009 126,366 31,643 401,685 514,961-113,276

More information

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 December As at 30th June, 2017 2016 2016 Note Rs'000 Rs'000 Rs'000 A S S E T S Non-Current Assets Property,

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

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

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

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

Interim Financial Statements for the Nine Months ended 31st December 2018

Interim Financial Statements for the Nine Months ended 31st December 2018 CONSOLIDATED INCOME STATEMENT NINE MONTHS ENDED 31ST DECEMBER 2018 31/Dec/18 31/Dec/17 Variance 31/Dec/18 31/Dec/17 Variance (Unaudited) (Unaudited) (Unaudited) (Unaudited) Interest income 4,114,594,385

More information

GALADARI HOTELS (LANKA) PLC INTERIM FINANCIAL STATEMENTS

GALADARI HOTELS (LANKA) PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For the 3 months ended 31st March 2018 STATEMENT OF FINANCIAL POSITION As at 31st March 2018 2017 31.12.2017 Rs. Rs. Rs. ASSETS (Unaudited) NON CURRENT ASSETS Property, Plant

More information

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Year ended 31 st March 2018 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

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

Bogala Graphite Lanka PLC. Financial Statements

Bogala Graphite Lanka PLC. Financial Statements Bogala Graphite Lanka PLC Financial Statements Quarter ended 30th September 2017 BOGALA GRAPHITE LANKA PLC Statement of Profit or Loss and Other Comprehensive Income For the Period ended 30th September

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

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

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

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

More information

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

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

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

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

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

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

More information

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

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

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017 Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)

More information

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

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

More information

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

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

More information

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

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

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

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

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

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

More information

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

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the period ended 30 th June 2012 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three month period ended 30th June 2012 2011 Rs Rs Income 677,852,965 450,591,471

More information

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

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

More information

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Six months ended 30 th September 2017 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

More information

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION STATEMENT OF FINANCIAL POSITION As at 30 September 2018 2017 31 March 2018 2018 2017 31 March 2018 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 ASSETS Non Current Assets Leasehold property, plant

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

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

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

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Nine Months Ended 31st December 2017 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS . FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 CORPORATE INFORMATION Legal form A Public Company with Limited Liability incorporated in Sri Lanka, whose shares are Listed in the Colombo Stock Exchange. Subsidiary

More information

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

INTERIM FINANCIAL STATEMENTS FOR THE

INTERIM FINANCIAL STATEMENTS FOR THE INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2017 ASSOCIATED MOTOR FINANCE COMPANY PLC No 89, Hyde Park Corner, Colombo 2. Tel : 2687158 2687265 Tel : 2687158 2687265 Fax : 2688760

More information

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF COMPREHENSIVE INCOME For the quarter ended Change 31.03.2018 31.03.2017 LKR.000 LKR.000 % Gross income 1,582,207 1,043,304

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

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