SINGER INDUSTRIES (CEYLON) PLC

Size: px
Start display at page:

Download "SINGER INDUSTRIES (CEYLON) PLC"

Transcription

1 SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017

2 December As at 30th June, Note Rs'000 Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment 952, , ,574 Investment Property 150, , ,000 Investment in Equity Accounted Investee 61,735 62,873 60,542 Other Receivables 1, ,165,709 1,174,423 1,168,069 Current Assets Inventories 150, , ,446 Trade and Other Receivables 6,065 3,931 3,911 Amounts Due from Related Parties 84,897 84, ,203 Prepayments 1,053 2,154 3,865 Income Tax Recoverable 2,978 - Investment in Fixed Deposits 116, , ,325 Cash and Cash Equivalents 517 4,454 18, , , ,180 Total Assets 1,525,061 1,505,571 1,542,249 E Q U I T Y A N D L I A B I L I T I E S Equity Interim Financial Statements For the Period Ended 30th June 2017 STATEMENT OF FINANCIAL POSITION Stated Capital 2 38,463 38,463 38,463 Capital Reserves 890, , ,077 Revenue Reserves 440, , ,229 Total Equity 1,368,700 1,377,067 1,387,769 Non-Current Liabilities Deferred Tax Liabilities 10,454 6,136 9,840 Employee Benefits 45,511 47,840 44,525 55,965 53,976 54,365 Current Liabilities Trade and Other Payables 82,187 59,147 83,659 Provisions 8,358 5,877 13,156 Income Tax Payable 1, Dividend Payable 1, Loans and Borrowings 6,396 8,659 1, ,396 74, ,115 Total Liabilities 156, , ,480 Total Equity and Liabilities 1,525,061 1,505,571 1,542,249 Net Assets per Share I certify that the Financial Statements of the Company comply with the requirements of the Companies Act No 7 of (sgd.) Chamil Ranaweera Chief Finance Officer 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.) H.A. Pieris Director Colombo 10th August 2017 (Sgd.) K.D.Kospelwatta Director SINGER INDUSTRIES (CEYLON) PLC 2

3 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Period Period Ended Ended Variance 30/06/ /06/2016 vs 2016 Variance Rs'000 Rs'000 Rs'000 % o Revenue 347, ,950 (53,616) -13% Cost of Sales (347,781.05) (386,224) 38,443 10% Gross Profit (447) 14,725 (15,172) -103% Other Income 5,500 3,731 1,768 47% Change in Fair Value of Investment Property - 24,000 (24,000) Administrative Expenses (3,605) (4,376) % Distribution Cost (1,791) (1,207) (584) -48% Voluntary Retirement Scheme - (2,800) 2,800 Finance Income 7,038 5,104 1,934 38% Finance Cost (113) (890) % Net Finance Income 6,925 4,213 2,711 64% Share of Profit of Equity Accounted Investee (Net of Income Tax) 1,193 1, % Profit Before Taxation 7,775 39,474 (31,699) -80% Income Tax Expense (1,843) (2,500) % Profit for the Period 5,932 36,975 (31,043) -84% Other Comprehensive Income Revaluation of Property, Plant and Equipment - 352,324 Remeasurements of Defined Benefit Liability/ (Asset) - - Related Tax - (1,425) Other Comprehensive Income - (Net of Tax) - 350,899 (350,899) 0% Total Comprehensive Income 5, ,874 (381,942) -98% Basic Earnings per Share Accounting Policies of Interim Accounts are the same as in 2016 Annual Financial Statements. Figures in brackets indicate deductions. Period Period Share Prices Ended Ended 30/06/ /06/2016 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs SINGER INDUSTRIES (CEYLON) PLC 3

4 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Quarter Quarter Ended Ended 30/06/ /06/2016 Variance Variance Rs'000 Rs'000 Rs'000 % Revenue 123, ,843 (13,922) -10% Cost of Sales (133,085) (136,132) (3,047) -2% Gross Profit (9,164) 1,711 (10,875) -636% Other Income 2,582 1, % Gains from Revaluation of Investments - - 0% Change in Fair Value of Investment Property - 24,000 (24,000) 100% Administrative Expenses (1,669) (1,676) (7) 0% Distribution Cost (721) (513) % Voluntary Retirement Scheme - (2,800) (2,800) -100% Finance Income 3,382 3, % Finance Cost (41) (195) (154) -79% Net Finance Income 3,341 3, % Share of Profit of Equity Accounted Investee (Net of Income Tax) (1) 0% Profit Before Taxation (5,039) 26,032 (31,071) -119% Income Tax Expense 1,576 1, % Profit for the Quarter (3,463) 27,129 (30,592) -113% Other Comprehensive Income Revaluation of Property, Plant and Equipment - 352,324 (352,324) 0% Remeasurements of Defined Benefit Liability/ (Asset) % Related Tax - (1,425) 1,425 0% Other Comprehensive Income - (Net of Tax) - 350,899 (350,899) 0% Total Comprehensive Income for the Quarter (3,463) 378,028 (30,592) -8% Basic Earnings per Share (0.90) 7.05 Accounting Policies of Interim Accounts are the same as in 2016 Annual Financial Statements. Figures in brackets indicate deductions. Share Prices 2nd Quarter 2nd Quarter of 2017 of 2016 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs SINGER INDUSTRIES (CEYLON) PLC 4

5 STATEMENT OF CHANGES IN EQUITY Capital Reserves Attributable to Owners of the Company Revenue Reserves Stated Revaluation General Retained Total Capital Reserve Reserve Earnings Equity Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Balance as at 1st January , ,454 61, , ,192 Total Comprehensive Income for the Six Months ended 30th June 2016 Profit for the six months ,976 36,976 Other Comprehensive Income Revaluation Land & Building 352, ,324 Related tax (1,425) - (1,425) Total other Comprehensive Income for the Six months - 350, ,899 Total Comprehensive Income for the year - 350, ,899 Realisation of Revaluation Surplus - (1,338) - 1,338 - Balance as at 30th June , ,016 61, ,105 1,377,067 Total Comprehensive Income for the Six Months ended 31st December 2016 Profit for the six months ,043 5,043 Other Comprehensive Income Revaluation Land & Building Remeasurements of defined benefit liability ,047 9,047 Related tax - (856) - (2,533) (3,389) Total Other Comprehensive Income for the Six months - (856) - 6,514 5,658 Total Comprehensive Income for the year - (856) Realisation of Revaluation Surplus - (1,083) - 1,083 - Balance as at 31st December , ,077 61, ,745 1,387,769 Total Comprehensive Income for the Six Months ended 30th June 2017 Profit for the Six months ,932 5,932 Other Comprehensive Income Revaluation Land & Building Related tax Other Comprehensive Income for the six months Transactions with the owners of the Company, recognised directly in the equity Dividend of Rs.6.50 per share for 2016 (25,001) (25,001) Realisation of Revaluation Surplus Balance as at 30th June , ,077 61, ,676 1,368,700 SINGER INDUSTRIES (CEYLON) PLC 5

6 STATEMENT OF CASH FLOW For the period ended 30th June Rs. '000 Rs. '000 Cash Flows From Operating Activities Profit Before Income Tax Expense 7,775 39,475 Adjustments for; Share of (Profit)/Loss of Equity Accounted Investee (1,193) (1,187) Depreciation on Property, Plant & Equipment 4,391 4,890 Gain on Disposal of Property, Plant & Equipment (300) - Change in Fair Value of Investment Property (24,000) Impairment of machineries - Interest Income (7,038) (5,104) Interest Expense Provision/(reversal) for Obsolete Inventories - - Provision for Employee Benefits 1, Operating Profit before Working Capital Changes 5,401 15,138 (Increase)/Decrease in Inventories (24,313) 23,767 (Increase)/ Decrease in Trade and Other Receivables (180) 40 (Increase )/Decrease in Trade Dues from Related Companies 26,306 13,032 (Increase)/Decrease in Pre - Payments 11,347 Increase /(Decrease) in Trade and Other Payables (6,271) (43,862) Cash Generated from Operations ,462 Interest Paid (113) (890) Retiring Gratuity Paid (667) (1,202) Income Tax Paid (2,636) - Net Cash Flows from/(used in) Operating Activities (2,472) 17,369 Cash Flows from Investing Activities Proceeds from Disposal of Property Plant & Equipment 300 (143) (Investment)/Withdrawal of Fixed Deposits (5,737) (3,958) Interest Income received 7,038 4,664 Net Cash Flows from/(used in) Investing Activities 1, Cash Flows From Financing Activities Dividends Paid (21,901) - Net Cash Flows used in Financing Activities (21,901) - Net Increase/(Decrease) in Cash and Cash Equivalents (22,772) 17,931 Cash and Cash Equivalents at the beginning of the year 16,893 (22,136) Cash and Cash Equivalents at the end of the period (5,879) (4,205) SINGER INDUSTRIES (CEYLON) PLC 6

7 Notes to the Financial Statements 1 Interim Financial Statements 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 December 2016, are in compliance with Sri Lanka Accounting Standards -LKAS 34 - "Interim Financial Reporting". * The Interim Financial Statements are provisional and subject to audit. 2 General 30th June th June 2016 Stated Capital 38,463,000 38,463,000 Number of Shares - Ordinary Shares 3,846,300 3,846,300 Voting Rights One vote per ordinary share One vote per ordinary share 3 Commitments and Contingencies 3.1 Capital Expenditure Commitments The company does not have significant capital commitments as at the reporting date. 3.2 Contingencies : Financial Commitments Document credit are effected for foreign purchases of the Company amounting to Rs.7,423,992 (CNY 318,900.00) 4 Events Occurring after the Reporting Date There have been no materials events occurring after the date of statement of financial position that require adjustment to or disclose in the financial statements. 5 Related Party Disclosure The Company carries out transaction in the ordinary course of its business with parties who are defined as related parties in Sri Lanka Accounting Standard (LKAS 24) -"Related Party Disclosure", the details of which are reported below. 5.1 Parent and Ultimate Controlling Party The Company's parent undertaking as at 31st December 2016 was Singer (Sri Lanka) PLC. The Company's ultimate parent undertaking and controlling party is Retail Holdings NV, which is incorporated in Curacao. Retail Holdings (Sri Lanka) B.V - formally Singer (Sri Lanka) B.V. the parent company of Singer Industries (Ceylon) PLC Sold its entire 83.55% equity stake in Singer Industries (Ceylon) PLC to Singer (Sri Lanka) PLC on 4th January 2016, after getting necessary regulatory approval. Subsequently, Singer (Sri Lanka) PLC acquired a further 4.15% through separate transactions at the Colombo Stock Exchange. Accordingly, Singer (Sri Lanka) PLC will be the immediate parent of the company holding an equity stake of 87.7% as at 31st December Retail Holdings(Sri Lanka) BV.will continue to be an intermediate Parent Company. 5.2 Transactions with Key Management Personnel ( KMP ) According to Sri Lanka Accounting Standard (LKAS) 24 Related Party Disclosure, Key Management Personnel are those having authority and responsibility for planning, directing and controlling the activities of the entity. Accordingly, the Directors (including Executives and Non Executive Directors) of the Company and their immediate family members have been classified as Key Personnel of the Company. Loans to Directors No loans have been given to the Directors of the Company. 5.3 Other Related Party Transactions (a) Transactions with Associate Company Name of the Company Nature of and Relationship Transaction Rs. Million Rs. Million Reality Lanka Ltd (Associate Company) Dividends Received - - June June SINGER INDUSTRIES (CEYLON) PLC 7

8 5.3 Other Related Party Transactions (b) Transactions with Parent Company Notes to the Financial Statements Name of the Company Nature of and Relationship Transaction Rs. Million Rs. Million Singer (Sri Lanka) PLC Corporate Guarantee for (Parent Company) Obtaining Short Term Loans 75.0 Balance Receivable at the beginning Sales ( Gross ) Net Finance Charge - (0.2) Expenses Reimbursed (1.3) 0.1 Lease Rental Received ( Gross ) Funds Received (407.3) (473.1) Balance as at 30th June June June (c) Transactions with Related Companies Regnis (Lanka) PLC Balance Receivable at the beginning - - (Related Company) Expenses Reimbursed 1.2 Warehouse Rent - - Settlement (0.6) Balance as at 30th June Singer Finance (Lanka) Withdrawal of Fixed Deposits - - PLC Investment in Fixed Deposits (Related Company) Interest Received on Fixed Deposits Regnis Appliances (Pvt) Ltd Balance Receivable at the beginning Purchases - Raw Materials 2.7 (3.7) Net Finance Charge 0.2 (Related Company) sales 38.5 Lease Rent reimbursed 0.3 Settlement Balance as at 30th June Terms and conditions of transactions with related parties: Transaction with related parties are carried out in the ordinary course of the business. Outstanding current account balances at the year end are unsecured,and the settlements will be made in cash subject to the following credit period. Singer (Sri Lanka) PLC Regnis Appliances (Pvt) Ltd Credit Period 30 Days 30 Days 5.4 The Company is authorized to use the name SINGER as part of its corporate name so long as Singer Asia Limited continues to hold, directly or indirectly, at least a majority of the voting stock of the Company. SINGER INDUSTRIES (CEYLON) PLC 8

9 5.5 Associate and Related Companies Notes to the Financial Statements (a) Transactions with Associate Company Company Name Principal Activity Directors Reality Lanka Ltd Investment on Properties Late Dr. S Kelegama (Decease 23rd June 2017) (Associate Company) Mr. H A Pieris (Group CEO) Mr. G J Walker (b) Transactions with Parent Company Singer (Sri Lanka) PLC Marketing Domestic and Industrial Sewing Machines, Late Dr. S Kelegama (Decease 23rd June 2017) (Parent Company) Consumer Electronics, Home Appliances, Furniture, Mr. H A Pieris (Group CEO) Agricultural Equipment and Personal Computers Manufacturing Furniture and Agricultural Equipments Mr. G J Walker Mr. Ranil De Silva (c) Transactions with Related Companies Regnis (Lanka) PLC Manufacturing Refrigerators and Bottle Coolers Late Dr. S Kelegama (Decease 23rd June 2017) (Related Company) Mr. H A Pieris (Group CEO) Mr. G J Walker Mr.Ranil De Silva Mr. A C M Irzan (Alternate Director) Singer Finance (Lanka) Finance Leasing, mobilising of fixed and saving Late Dr. S Kelegama (Decease 23rd June 2017) PLC deposits,financing of consumer durables under Mr. G J Walker (Related Company) loan scheme,factoring business including invoice discounting,granting loans including Micro loans and credit card business. Regnis Appliances (Pvt) Ltd (Related Company) Manufacturing and assembling of washing Late Dr. S Kelegama (Decease 23rd June 2017) machines,producing plastic components for Mr. H A Pieris (Group CEO) Refrigerators and plastic chairs. SINGER INDUSTRIES (CEYLON) PLC 9

10 Notes to the Financial Statements 6 Twenty Largest Shareholders June 2017 Name No of Shares % 1 Singer (Sri Lanka) Limited 3,373, Union Investments Private Ltd 31, J.B.Cocoshell (Pvt) Ltd 15, Mr.Udayathilaka Indrapala Suroyabandara 13, Mr. Gajath Chrysantha Goonetilleke 10, Mr. - Abdul Latiff Mohammed Hussain 10, Mrs. - Zohra Taher Jafferjee 8, Mrs. - Colombage Dona Danushika Kumari 6, Mr. - Sivarajah Nishyanthan 6, Mr. - Withanage Don Duleep Rohan Mahatantila 6, Mr. - Sivarajah Aravinthan 5, The Incorporated Trustees of the Church Of Ceylon 5, Mrs. - Marina Jayanthi Thambinayagam 5, Mr. - Shyamsunder Ramanathan 4, Mr. - Adasooriya Mudiyanselage Ranjith Adasooriya 4, Mr. - Abdul Nasser Majeed 4, Mr. - Loku Narangodage Sarath Kumara Samarasinghe 4, Mr. - Anushka Randika Jayasinghe 3, Mr. - Piyal Dushantha Hennayake 3, Mr.-Mohamedthamby Ahamed Jeffrey 3, Total 3,526, Director's and CEO's Shareholdings as at ; 30th June 30th June Name of the Director No of Shares No of Shares Late Dr. S Kelegama (Decease 23rd June 2017) - - Mr. H A Pieris - - Mr. V G K Vidyaratne Mr. G J Walker - - Mr. Ranil De Silva - - Mr. K D Kospelwatta Mr. A C M Irzan (Alternate Director) - - ** Mr.S.H.Goodman, who is the share holder/ Chairman of Retail Holdings N.V.the ultimate holding company of Singer Industries (Ceylon) PLC indirectly hols 9.68 % of Singer Industries (Ceylon) PLC ** Mr.G.J.Walker indirectly holds 2.97 % of Singer Industries (Ceylon) PLC 8 No. of Shareholders No. of Shares % Shares held by public , Company Secretary Mr. Eraj Fernando (ACA) Contact No: SINGER INDUSTRIES (CEYLON) PLC 10

11 SINGER INDUSTRIES (CEYLON) PLC Interim Financial Statements For the Period Ended 30th June 2017

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017 SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 30-June 30-June

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

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 31-March

More information

S I N G E R ( S R I L A N K A ) P L C

S I N G E R ( S R I L A N K A ) P L C S I N G E R ( S R I L A N K A ) P L C INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2015 Group Chief Executive Officer s Review The Singer Group Revenue grew by 28% over the prior

More information

S I N G E R ( S R I L A N K A ) P L C

S I N G E R ( S R I L A N K A ) P L C S I N G E R ( S R I L A N K A ) P L C INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30th SEPTEMBER 2017 Group Chief Executive Officer s Review The majority shares of Singer (Sri Lanka) PLC were

More information

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 STATEMENT OF FINANCIAL POSITION As At 31-March-2018 '31-March-2017 ASSETS '000 '000 Cash and Cash Equivalents

More information

S I N G E R ( S R I L A N K A ) P L C

S I N G E R ( S R I L A N K A ) P L C S I N G E R ( S R I L A N K A ) P L C INTERIM FINANCIAL STATEMENTS FOR THE FIFTEEN MONTHS ENDED 31ST MARCH 2018 Group Chief Executive Officer s Review Quarter ended 31st March 2018 The Singer Group revenue

More information

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

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

More information

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Three Months Ended 30 th June 2018 STATEMENT OF COMPREHENSIVE INCOME Qtr Ended Qtr Ended Qtr 30.06.2018 30.06.2017 Variance Turnover 754,892,672 843,526,211-10.51% Cost of

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 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

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

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

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

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

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

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

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

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

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

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

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

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Six Months Ended 30 th September 2017 STATEMENT OF COMPREHENSIVE INCOME 06 Months 06 Months Qtr Ended Qtr Ended Ended Ended Qtr 30.09.2017 30.09.2016 30.09.2017 30.09.2016

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

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Nine Months Ended 31 st December 2017 STATEMENT OF COMPREHENSIVE INCOME 09 Months 09 Months Qtr Ended Qtr Ended Ended Ended Qtr 31.12.2017 31.12.2016 31.12.2017 31.12.2016

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

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

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

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

More information

CEYLON 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

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

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

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National

More information

The 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

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

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

More information

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

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

Bogala Graphite Lanka PLC. Financial Statements

Bogala Graphite Lanka PLC. Financial Statements Bogala Graphite Lanka PLC Financial Statements Quarter ended 31st December 2017 BOGALA GRAPHITE LANKA PLC Statement of Profit or Loss and Other Comprehensive Income For the Period ended 31st December 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 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

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

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Six Months Ended 30 th September 2016 STATEMENT OF COMPREHENSIVE INCOME 06 Months 06 Months Qtr Ended Qtr Ended Ended Ended Qtr 30.09.2016 30.09.2015 30.09.2016 30.09.2015

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

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited INCOME STATEMENT COMPANY GROUP CHANGE For the three months ended 31 March 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited Continuing Operations Gross Written Premium 5

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Twelve Months Ended 31 st March 2017 STATEMENT OF COMPREHENSIVE INCOME 12 Months 12 Months Qtr Ended Qtr Ended Ended Ended Qtr 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Variance

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

CIC Holdings PLC. CIC Holdings PLC

CIC Holdings PLC. CIC Holdings PLC CIC Holdings PLC Interim Report CIC Holdings PLC For the Period Ended 30 th September 2012 Interim Report For the Period Ended 31 st March 2014 Corporate Information NAME OF THE COMPANY CIC Holdings PLC

More information

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

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

More information

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

ACL CABLES PLC (PQ 102)

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

More information

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

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

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited

More information

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

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended Nine Months Ended Audited As At As At Audited Nine Month Ended

More information

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

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

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

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 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

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

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

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

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

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

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

More information

INTERIM FINANCIAL STATEMENTS. For the year ended. 31st March 2018 LOLC FINANCE PLC

INTERIM FINANCIAL STATEMENTS. For the year ended. 31st March 2018 LOLC FINANCE PLC INTERIM FINANCIAL STATEMENTS For the year ended 31st March 2018 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Consolidated Statement of Profit or Loss and Other Comprehensive Income

More information

Sigiriya Village Hotels PLC

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

More information

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

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

More information

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

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

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

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

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 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

INTERIM FINANCIAL STATEMENTS For the six month ended

INTERIM FINANCIAL STATEMENTS For the six month ended INTERIM FINANCIAL STATEMENTS For the six month ended 30th September 2018 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

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

COMMERCIAL DEVELOPMENT COMPANY PLC

COMMERCIAL DEVELOPMENT COMPANY PLC INTERIM FINANCIAL STATEMENTS For the Three Months ended March 31, 2018 COMMERCIAL DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME 02 For the Three Months ended March 31, 2018 2017 Change Rs.'000

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 2017 Statement of Financial Position Group Company Group Company

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 YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited

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

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED DECEMBER 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More information

John Keells PLC Interim Financial Statements 30 th September 2017

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

More information

HAYLEYS 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

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

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

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 December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018 INTERIM FINANCIAL STATEMENTS For the Period Ended 30 th June 2018 INCOME STATEMENT For the nine months ended 30 September 2018 2017 CHANGE Note Rs. ' 000 Rs. ' 000 % Gross Written Premium 5 7,129,060 5,282,777

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the three months ended 30th June 2018 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in Equity

More information

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th

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

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

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

More information

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

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

More information

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

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

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

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