AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited
|
|
- Gabriel Allen
- 6 years ago
- Views:
Transcription
1
2 Company Income Statement Year ended Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue % 2, Cost of sales (687.89) (578.41) 19% (2,192.75) Gross profit % Other income % Distribution expenses (13.87) (12.54) 11% (60.19) Administration expenses (31.41) (37.40) -16% (149.84) Other expenses - - (589.13) Net finance costs (9.21) % (38.24) Profit before tax % (341.84) Income tax expense (26.13) (25.43) 3% (63.96) Profit for the period % (405.80) Company Statement of Comprehensive Income Profit for the period % (405.80) Other comprehensive income: Revaluation of property,plant and equipment Deferred tax impact on revaluation of property, plant and equ Actuarial loss on post employment benefit obligations Income tax on other comprehensive income (0.92) Other comprehensive income for the period, net of tax Total comprehensive income for the period, net of tax % (403.43) Figures in brackets indicate deductions.
3 Consolidated Income Statement Three months ended 30th Year ended June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue % 2, Cost of sales (722.54) (614.64) 18% (2,268.93) Gross profit % Other income % Distribution expenses (21.09) (18.59) 13% (95.11) Administration expenses (48.13) (52.87) -9% (211.58) Other expenses - - (5.63) Net finance costs (13.30) % (38.46) Profit before tax % Income tax expense (26.54) (26.30) 1% (76.72) Profit for the period % Attributable to : Owners of the parent % Loss from discontinued operations (net of tax) (14.71) (30.33) 100% (189.85) % (22.47) Basic earnings per share (Rs.) % (0.07) Consolidated Statement of Comprehensive Income Profit for the period % (22.47) Other comprehensive income: Revaluation of property,plant and equipment Deferred tax impact on revaluation of property, plant and equipment Actuarial loss on post employment benefit obligations Income tax on other comprehensive income (0.93) Other comprehensive income for the period, net of tax Total comprehensive income for the period, net of tax % (20.07) Attributable to : Owners of the parent % Loss from discontinued operations (net of tax) (14.71) (30.33) 0% (189.85) % (20.07) Figures in brackets indicate deductions.
4
5 Statement of Changes in Equity (Rs.Mns) Group Equity attributable to owners of the parent Stated Revaluation Retained Total capital reserve earnings Non-controlling interests Total equity Balance as at 1st April , , , Profit for the year Other comprehensive income for the year Total comprehensive income for the year Balance as at 30th June , , , Re-stated balance as at 1st April , , , Profit for the year Other comprehensive income for the year Total comprehensive income for the year Balance as at 30th June , , , Company Stated capital Revaluation reserve Retained earnings Total equity Balance as at 1st April , , , Profit for the year Other comprehensive income for the year Total comprehensive income for the year Balance as at 30th June , , , Balance as at 1st April , , Profit for the year Other comprehensive income for the year Total comprehensive income for the year Balance as at 30th June , , Figures in brackets indicate deductions.
6 Year ended 31/03/2017 For the three months ended 30th June Group Company Group Company (Rs.Mns) Un Audited Un Audited Un Audited Un Audited Audited Audited Operating activities Profit before tax (341.84) Loss before tax from discontinued operations (14.71) (19.79) - - (199.95) - Adjustments for : Depreciation Amortisation on intangible assets Interest income (1.19) (0.57) (4.82) (2.42) Interest expenses Provision for impairment of investments in subsidiaries Provision for impairment of amount due from subsidiaries Trf.property plant and equipment (7.33) - - Impairment of property plant and equipment Impairment of goodwill Change in fair value of investment property (63.90) - Gain on disposal of property, plant and equipment (0.03) (0.02) (0.03) (0.02) (5.12) (5.12) Amortisation of deferred income (0.49) (0.37) (0.49) (0.37) (2.76) (2.76) Dividend income (50.40) Provision/(reversal) of imapairment on trade receivables Inventories writt off/adjustment to NRV Provision for retirement gratuity Changes in working capital: (Increase)/ decrease in inventories (158.39) (4.84) (169.65) (Increase)/ decrease in trade and other receivables (245.17) (447.03) (226.19) (403.93) (420.59) (350.97) (Increase)/ decrease in subsidy receivable (Increase)/ decrease in amounts due from related companies - - (11.88) - - (62.85) Increase/ (decrease) in trade and other payables (290.20) (300.48) (275.86) (238.74) Increase/ (decrease) in amounts due to related companies - - (1.15) - - (1.74) Cash generated from/(used in) operations (336.05) (159.95) (431.80) (124.32) Employ benefit paid (0.69) - (0.69) (0.43) (1.47) (1.47) Interest expense (30.09) (28.59) (16.06) (14.94) (157.91) (92.38) Income tax paid (43.63) (0.72) (43.08) - (168.38) (162.60) Net cash generated from/(used in) operating activities (410.46) (189.26) (491.62) (139.69) Investing activities Interest income received Dividend income received Proceeds from disposal of property, plant and equipment Purchase of property, plant and equipment (0.42) (8.38) (0.35) (5.74) (25.67) (24.00) Addition to investment property (4.60) - Net cash generated from/(used in) investing activities 0.80 (7.48) 0.25 (5.41) (20.33) Financing activities Dividend paid (65.00) (65.00) Borrowings - net movement (144.14) (205.51) (657.84) (671.43) Repayment of finance lease principal - (0.11) - - (0.33) Net cash generated from/(used in) financing activities (144.25) (205.51) (723.17) (736.43) Net increase/ (decrease) in cash and cash equivalents (340.99) (350.61) (408.05) (420.21) Cash and cash equivalents at the beginning of the perio (4.63) Net increase/ (decrease) in cash and cash equivalents at the end of the period (351.53) (350.61) (408.05) (420.21) Cash and cash equivalents at the end of the period (4.63) Analysis of cash and cash equivalent at the end of the period Cash at bank and in hand Short term deposits Bank overdrafts (7.12) (7.47) (4.62) (4.14) (44.64) (42.67) Cash and cash equivalents classified as held for sale (4.63) The above figures are subject to audit. Figures in brackets indicate deductions. AgStar PLC Statement of Cashflow
7 Notes to the Financial Statements 1 Basis of Preparation The interim condensed financial statements have been prepared in compliance with Sri Lanka Accounng Standards LKAS 34 - Interim Financial Reporting. These interim condensed financial statements should be read in conjunction with the annual financial statements for the year ended 31st March The presentation and classification of the financial statements of the previous year have been amended, where relevant, for better presentation and to be comparable with those of the current year. The interim condensed financial statements are presented in Sri Lankan Rupees and all values are in Millions, unless otherwise stated. 2 Segment information Management has determined the operating segments based on the reports reviewed by the Executive Board that are used to make strategic decisions. Trading - Items which are directly imported and sold without further processing are categorised under this. Non-trading - This segment includes the items which are further processed before sold. Rs. Mns Year ended 30/06/2017 Year ended 30/06/2016 Trading Non-trading Total Trading Non-trading Total Revenue Cost of sales (296.84) (425.71) (722.55) (349.32) (265.32) (614.64) Gross profit Unallocated expenses Distribution expenses (21.09) (18.59) Administrative expenses (48.13) (52.87) Other income Other Expenses - Operating profit Net finance cost (13.30) Profit before tax Tax expense (26.54) (26.30) Profit for the period from continuing operations Since the information on total assets and liabilities for each reportable segment are not provided to the Executive Board on regular basis, the segmented assets and liabilities are not provided. 3 Stated Capital Number of shares Value of ordinary shares Rs. As at 30th June voting 307,526,310 1,186,251,558 - non-voting 17,473,690 17,842, ,000,000 1,204,093,678 As at 31st March voting 307,526,310 1,186,251,558 - non-voting 17,473,690 17,842, ,000,000 1,204,093,678 4 Twenty Major Share holders -Voting shares Name of shareholders As at 30/06/2017 Number of Holding % shares As at 31/03/2017 Number of shares Sierra Holdings (Pvt) Ltd 97,514, % 97,514,400 Lanka Orix Leasing Company PLC 60,213, % 60,213,500 Browns Investments PLC 40,520, % 40,520,061 Sierra Construction (Pvt) Ltd 37,025, % 37,025,290 P & K Investments (Pvt) Ltd 20,500, % 20,500,000 Sampath Bank Plc/Dr.T.Senthilverl 10,627, % 10,627,982 Mr.N.G.R.Karunaratne 8,229, % 8,229,310 Mr.A.P.Weerasekera 8,053, % 8,053,310 FLMC Plantations (Pvt) Ltd 3,150, % 3,150,000 Mr.D.N.N.Lokuge 3,125, % 3,125,000 Mr.W.A.P.Perera 3,120, % 3,120,000 Mrs.A.C.P.Irugalbandara -Joint 1,500, % 1,500,000 Mr.S.Karunaratne 1,250, % 1,250,000 Sierra Engineering And Construction (Private) Limited 1,021, % 1,021,607 Mr.M.S.S.Ghazaly 1,000, % 1,000,000 Miss.G.S.M.Irugalbandara 1,000, % 1,000,000 Mrs.A.C.P.Irugalbandara 1,000, % 1,000,000 Mr. Samsudeen 601, % 550,000 Mrs. Mujahira 452, % 452,308 Commercial Bank Of Ceylon PLC/L.C.R.Pathirana 368, % 368,745 Total 300,272, %
8 Notes to the Financial Statements 5 Share holding -Non-voting shares Name of shareholders As at 30/06/2017 Number of Holding % shares As at 31/03/2017 Number of shares Sierra Holdings (Pvt) Ltd 11,648, % 11,648,140 Mr.A.P.Weerasekera 5,824, % 5,824,550 Mr.A.B.Weerasekera 1, % 1,000 17,473, % 17,473,690 6 Directors' share holdings As at 30/06/2017 As at 31/03/2017 Number of shares Number of shares Mr.N.G.R.Karunaratne (Chairman/CEO) 8,229,310 8,229,310 Mr.D.N.N.Lokuge 3,125,000 3,125,000 Mr.A.P.Weerasekera (Managing Director) 8,053,310 8,053,310 Mr.A.P.Weerasekera -Non-Voting Shares 5,824,550 5,824,550 Mr.W.A.P.Perera 3,120,000 3,120,000 Mr.D.S.K.Amarasekara - - Mr.I.C.Nanayakkara - - Mr.H.P.J.de Silva - - Mr.A.G.Weerasinghe - - Ms.S.Wickramasinghe Public holding The percentage of public holding in voting and non-voting shares as at 30th June 2017 were 16.17% and 0.01% respectively. 8 Market prices Rs. Highest during the period 5.90 Lowest during the period 4.20 As at 30th June Events after the reporting date There were no material events occurred after the reporting date that require adjustments to, or disclosure in the financial statements. 10 Commitments and contingencies The guarantees given to banks on behalf of AgStar Seeds (Pvt) Limited, AgStar Cropcare (Pvt) Limited, AgStar Grains (Pvt) Limited and Mahaweli Agro Trading (Pvt) Limited amounting to Rs.212 Mn, Rs.129 Mn, Rs.860 Mn and Rs.200 Mn respectively. The guarantees given to local suppliers amounting to Rs.11 Mn. Apart from the above, the Company has no material contingencies and commitments as at 30th June 2017 that would affect current and future profits.
9 Corporate Information The Company AgStar PLC Legal Form A public Quoted Company incorporated in Sri Lanka on 25th June 2002 Company Registration No. Registered Office PV1618 PB/PQ AgStar PLC 09, Bawa Place, Colombo 08 Tel: , Fax: info@agstaragri.com Website: Board of Directors Mr N.G.R.Karunaratne Chairman / Chief Executive Officer Mr D.N.N.Lokuge Deputy Chairman/ Non Executive Director Mr A.P.Weerasekera Managing Director Mr D.S.K.Amarasekera Non Executive Director Mr I.C.Nanayakkara Non Executive Director Mr W.A.P.Perera Non Executive Director Mr A.G.Weerasinghe Independent Non Executive Director Mr H.P.J.de Silva Independent Non Executive Director Ms S.Wickramasinghe Independent Non Executive Director Audit Committee Remuneration Committee Subsidiaries Secretaries Registrars Auditors Bankers Legal Consultants Mr H.P.J.de Silva Mr A.G.Weerasinghe Mr H.P.J.de Silva Mr A.G.Weerasinghe AgStar Seeds (Pvt) Limited AgStar Cropcare (Pvt) Limited AgStar Grains (Pvt) Limited AgStar Properties (Pvt) Limited Mahaweli Agro Trading (Pvt) Limited AgStar Exports (Pvt) Limited Prith Seeds (Pvt) Limited P R Secretarial Services (Pvt) Ltd 59, Gregory's Road, Colombo 07 SSP Corporate Services (Private) Limited 101, Inner Flower Road, Colombo 03 KPMG P O Box A, Sir Mohamed Macan Markar Mawatha, Colobmo 03 Bank of Ceylon Commercial Bank of Ceylon PLC DFCC Vardhana Bank PLC Hatton National Bank PLC MCB Bank Limited NDB Bank PLC Peoples' Bank Public Bank Sampath Bank PLC Seylan Bank PLC Nithya Partners 97A, Galle Road, Colombo 03 Paul Ratnayake Associates 59, Gregory's Road, Colombo 07 Sudath Perera Associates 5, 9th Lane, Nawala Road, Nawala
INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016
INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS
More informationAccess 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 informationSIERRA 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 informationBrowns 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 informationYear ended
PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016
More informationSIERRA 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 informationBrowns 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 informationINTERIM 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 informationBLUE DIAMONDS JEWELLERY WORLDWIDE PLC
CORPORATE INFORMATION NAME OF THE COMPANY SECRETARIES & REGISTRARS Blue Diamonds Jewellery Worldwide PLC SSP Corporate Services (Pvt)Ltd 101,Inner Flower Road, LEGAL FORM Colombo 03 Tel : 2573894/4369305
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationINTERIM 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 informationAccess Engineering PLC Financial Statements For the Year Ended 31st March 2018
Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter
More informationDIESEL & MOTOR ENGINEERING PLC
DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -THREE MONTHS ENDED 30TH JUNE 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Audited Audited Unaudited Unaudited Unaudited Unaudited
More informationROYAL CERAMICS LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS
More informationAccess Engineering PLC Financial Statements For the Period Ended 30th September 2017
Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended
More informationDILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY
DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,
More informationCargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.
Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement
More informationAccess Engineering PLC. Financial Statements For the Year Ended 31st March 2017
Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter
More informationBAIRAHA 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 informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationDIESEL & MOTOR ENGINEERING PLC
DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -YEAR ENDED 31ST MARCH 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Unaudited Audited Unaudited Unaudited Year ended
More informationPARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018
PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE
More informationSINGER 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 informationINTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017
BIMPUTH FINANCE PLC INTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017 If undelivered please return to: BIMPUTH FINANCE PLC No-362,Colombo Road, Pepiliyana, Borelesgamuwa STATEMENT OF COMPREHENSIVE
More informationDolphin 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 informationBOGAWANTALAWA TEA ESTATES PLC
STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right
More informationCOMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March
BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)
More informationCONVENIENCE FOODS (LANKA) PLC INTERIM REPORT
INTERIM REPORT For the 1st Quarter Ended 30 th June 2017 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationBOGAWANTALAWA TEA ESTATES PLC
STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right
More informationCOMPANY STATEMENT OF INCOME
Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended
More informationInterim 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 informationKELANI 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 informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months
More informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong
More informationDILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY
DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationINTERIM FINANCIAL REPORT NINE MONTHS ENDED 31ST DECEMBER 2016
Month ended 31 BIMPUTH FINANCE PLC INTERIM FINANCIAL REPORT NINE MONTHS ENDED 31ST DECEMBER 2016 If undelivered please return to: BIMPUTH FINANCE PLC No-362,Colombo Road, Pepiliyana, Borelesgamuwa STATEMENT
More informationINTERIM 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 informationINTERIM 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 informationSOFTLOGIC HOLDINGS PLC
SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583
More informationLANKA 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 informationC. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014
C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014
More informationLANKA MILK FOODS (CWE) PLC
LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK
More informationWATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements
WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message
More informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was
More informationWASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018
`y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited
More informationGroup Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030
01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited
More informationCEYLON GRAIN ELEVATORS PLC
CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the first quarter ended 31 March 2018 The Group's revenue
More informationPANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS SECOND QUARTER 2016/2017 STATEMENT OF FINANCIAL POSITION ASSETS Company Six months ended 30 September As at 31 March Six months ended 30 September 2016 2016 2015 Audited 2016
More informationBOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017
BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 Company Group Company Group 31st Mar 2017 31st Mar 2017 2017 30th 2017 30th 30th June June 2016 30th June June 2016 Rs.'000
More informationKELANI 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 informationTEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01.
No. 04, Leyden Bastian Road, Colombo 01. 17-Jan-2018 STATEMENT OF PROFIT OR LOSS For the quarter ended For the nine months ended 31st December 31st December Note Change Change 2017 2016 % 2017 2016 % Revenue
More informationHARISCHANDRA 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 informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationDISTILLERIES 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 informationCeylon 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 informationC. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013
C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September
More informationTHE 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 informationDolphin 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 informationCEYLON 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 informationINTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017
INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER
More informationRENUKA AGRI FOODS PLC
RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements
More informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed
More informationCorporate Information
CIC HOLDINGS PLC INTERIM REPORT For the period ended 30 th September 2017 Corporate Information NAME OF THE COMPANY CIC Holdings PLC COMPANY REGISTRATION NO. PQ 88 LEGAL FORM A Public Quoted Company with
More informationRENUKA AGRI FOODS PLC
RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5
More informationBAIRAHA 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 informationMELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED
INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated For
More informationFinancial Statements For the Financial Year Ended 31st March 2018
Financial Statements For the Financial Year Ended 31st March 2018 The first company in the banking and non-banking sector of Sri Lanka to be certified with ISO 9001:2015 Quality Management system and ISO
More informationLANKEM 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 informationCEYLON GRAIN ELEVATORS PLC
CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the third quarter ended 30 September 2018 The Group's
More informationPANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS THIRD QUARTER 2014/2015 STATEMENT OF FINANCIAL POSITION 09 months ended 31 December Year ended 31 March Group Company Group Company ASSETS 2014 2013 2014 2013 2014 2014 Rs
More informationROYAL 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 informationHUNTER AND COMPANY PLC
HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit
More informationCONVENIENCE FOODS (LANKA) PLC INTERIM REPORT
INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION
More informationCHAIRMAN S MESSAGE Transportation Leisure
. CHAIRMAN S MESSAGE Dear Stakeholder, As stated in my message at the end of the last quarter, the potential that has emerged as a result of the end of the conflict offers unprecedented opportunities to
More informationJohn Keells PLC Interim Financial Statements 30th June 2017
Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue
More informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT
More informationADAM 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 informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationLANKEM 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 informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months
More informationCorporate Information
Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The
More informationTHE 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 informationPEGASUS HOTELS OF CEYLON PLC
INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - GROUP Three months ended Year ended 31st March 31st March 2017
More informationRENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018
RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental
More informationCeylon 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 informationLion Brewery (Ceylon) PLC
Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth quarter ended 31st March 2014 BOARD OF DIRECTORS Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)
More informationJohn 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 informationCEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02
No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue
More informationINTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017
INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST MARCH 2017 QUARTER ENDED 31ST MARCH
More informationCargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018.
Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement
More informationRevenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)
INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371
More informationTHE 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 informationInterim Financial Statements For the year ended 31st December 2016
Interim Financial Statements For the year ended 31st December 2016 STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.12.2016 Quarter Ended 31st December Nine Month Ended
More informationCEYLON GRAIN ELEVATORS PLC
CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 st MARCH 2012 Page 1 QUARTERLY REVIEW for the first quarter ended 31 st March 2012 Group net turnover for the 1 st
More informationInterim Financial Statements For the period ended 30th June 2018
Interim Financial Statements For the period ended 30th June 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 30.06.2018 Quarter Ended 30th June Six Month Ended 30th
More informationHIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017
`y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016
More informationMELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months
More informationTHREE ACRE FARMS PLC
THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2017 QUARTERLY REVIEW for the first quarter ended 31 March 2017 The Group s revenue for the first quarter of 2017 was
More information