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

Size: px
Start display at page:

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

Transcription

1 Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 )

2 Income Statement Quarter ended Nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595 11,920,160 10,444,749 Revenue Tax (127,163) (111,384) (333,653) (281,581) Net Revenue 4,497,280 4,320,211 11,586,507 10,163,168 Other Income 21, , , ,363 Staff Costs (783,303) (745,594) (2,296,238) (2,002,655) Depreciation (425,328) (477,685) (1,278,128) (1,043,400) Amortisation (28,197) (27,958) (83,997) (85,034) Other Operating Expenses - Direct (1,098,214) (1,000,086) (2,793,078) (2,311,485) Other Operating Expenses - Indirect (1,447,342) (1,522,276) (4,459,806) (3,869,178) Profit from Operations 736, ,187 1,123, ,779 Finance Income 73,580 29, , ,035 Finance Expenses (223,662) (226,710) (715,840) (530,862) Net Finance Income/(Expenses) (150,082) (197,344) (528,686) (426,827) 586, , , ,952 Share of Profit /(Loss) of equity accounted investees net of tax (42,154) 81,658 (130,401) (123,342) Profit/(Loss) before Tax 544, , , ,610 Income Tax Expense (125,290) (55,734) (324,893) (271,288) Profit/(Loss) for the period 419, , , ,322 Attributable to: Equity Holders of the Parent Company 288, , ,216 57,289 Non - controlling interests 130,897 94,747 (33,708) 105, , , , ,322 Earnings/(Loss) per share for the period - Rs (Basic / Diluted) Colombo 08th February

3 Company Income Statement Quarter ended Nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 211, , , ,072 Revenue Tax (4,664) (4,201) (11,063) (9,360) Net Revenue 206, , , ,712 Other Income 1, , ,706 Staff Costs (43,972) (38,667) (130,721) (110,884) Depreciation (15,729) (14,242) (47,272) (42,433) Amortisation (215) (44) (482) (58) Other Operating Expenses - Direct (60,110) (46,100) (155,292) (121,104) Other Operating Expenses - Indirect (80,016) (80,866) (232,881) (211,914) Profit from Operations 8,874 7, , ,025 Finance Income 38,625 10,524 68,352 26,569 Finance Expenses (56,957) (47,786) (166,149) (115,406) Net Finance Income/(Expenses) (18,332) (37,262) (97,797) (88,837) Profit /(Loss) before Tax (9,458) (29,342) 284,160 49,188 Income Tax Expense (3,100) 3,992 15,086 7,189 Profit /(Loss) for the period (12,558) (25,350) 299,246 56,377 Earnings per share for the period - Rs. (0.05) (0.09) (Basic/Diluted) Colombo 08th February

4 Statement of Comprehensive Income GROUP Quarter ended Nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Profit for the period 419, , , ,322 Other Comprehensive Income Items that will never be reclassified to profit or loss Revaluation of property, plant and equipment Share of other comprehensive income of equity accounted investees Actuarial gains/ (losses) on defined benefit obligations Income tax on actuarial gains / (losses) arising from retirement benefit obligations Items that are or may be reclassified to profit or Loss Foreign Currency translation differences of foreign operations 71, , , ,910 Net movement in cashflow hedging (2,394) (746,894) Net change in fair value of available for sale financial assets - - (75,745) 69, ,523 (580,216) 530,165 Other comprehensive income for the period net of tax 69, ,523 (580,216) 530,165 Total comprehensive income for the period net of tax 488, ,290 (440,708) 692,487 Attributable to: Equity Holders of the Parent Company 330, ,999 (173,748) 481,125 Non -controlling interests 158, ,291 (266,960) 211, , ,290 (440,708) 692,487 3

5 Statement of Comprehensive Income Company Quarter ended Nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Profit for the period (12,558) (25,350) 299,246 56,377 Other Comprehensive Income Items that will never be reclassified to profit or loss Revaluation of property, plant and equipment Actuarial gains/ (losses) on defined benefit obligations Income tax on actuarial gains / (losses) arising from retirement benefit obligations Items that are or may be reclassified to profit or Loss Foreign currency translation differences of foreign operations Net change in fair value of available for sale financial assets Other comprehensive income for the period net of tax Total comprehensive income for the period net of tax (12,558) (25,350) 299,246 56,377 Attributable to: Equity Holders of the Parent Company (12,558) (25,350) 299,246 56,377 Non -controlling interest (12,558) (25,350) 299,246 56,377 4

6 Consolidated Statement of Financial Position As at Rs. 000 Rs. 000 Rs. 000 ASSETS Non Current Assets Property, plant and equipment 40,124,984 36,064,129 37,687,160 Leasehold properties 2,009,551 2,028,459 2,042,460 Prepaid operating leases 1,762,306 1,784,676 1,791,169 Intangible assets 408, , ,612 Investment in equity accounted investees 1,164,026 1,273,483 1,294,427 Other financial assets 203, , ,650 Deferred tax assets 189, , ,760 45,862,154 41,804,714 43,504,238 Current Assets Inventories 439, , ,821 Trade and other receivables 1,584,564 2,234,508 1,946,990 Amount due from ultimate holding company 1,596, , ,663 Amount due from parent s group entities 974, , ,096 Prepaid operating leases 595,517 67, ,549 Deposits and prepayments 49, ,794 71,557 Current tax receivable 32,370 12,956 11,077 Other financial assets 916,072 2,411,989 2,349,518 Cash and cash equivalents 959,275 2,171,800 2,315,478 7,147,713 8,633,418 8,673,749 TOTAL ASSETS 53,009,867 50,438,132 52,177,987 EQUITY AND LIABILITIES Equity Attributable to equity holders of the Parent Stated capital 3,554,587 3,554,587 3,554,587 Reserves 3,946,531 4,070,036 4,352,819 Retained earnings 11,373,292 10,817,560 11,254,420 18,874,410 18,442,183 19,161,826 Non Controlling Interests 7,990,732 7,957,981 8,270,862 Total Equity 26,865,142 26,400,164 27,432,688 Non Current Liabilities Interest - bearing borrowings 15,819,968 15,718,794 14,450,707 Government grants Deferred tax liabilities 484, , ,880 Other Liabilities 801, , ,833 Employee benefits 182, , ,462 17,288,392 16,680,890 15,595,025 Current Liabilities Trade payables 723, , ,690 Other provisions and payables 2,674,655 3,366,271 2,847,517 Amount due to ultimate holding company 486, , ,329 Amount due to parent s group entities 113, , ,916 Interest bearing borrowings 2,866,677 1,780,653 3,311,162 Current tax payable 167, , ,341 Short term bank borrowings 1,824,049 1,062,975 1,746,319 8,856,333 7,357,078 9,150,274 Total Liabilities 26,144,725 24,037,968 24,745,299 TOTAL EQUITY AND LIABILITIES 53,009,867 50,438,132 52,177,987 Net Asset value per share (Rs.) The Chief Financial Officer certifies that the Financial Statements have been prepared in compliance with the requirement of the Companies Act No. 07 of D.H.S Jayawardena J.M.S Brito D.G.P Ekanayake Chairman Managing Director Assistant Vice President - Finance Colombo 08th February

7 Company Statement of Financial Position As at Rs. 000 Rs. 000 Rs. 000 ASSETS Non Current Assets Property, plant and equipment 1,535,468 1,389,066 1,541,933 Intangible assets 1,679 1,556 1,423 Investments in subsidiaries 7,584,780 4,659,200 7,585,526 Investment in equity accounted investees 1,094,994 4,059,336 1,094,994 Other financial assets 76, Deferred tax assets 51,796 16,123 24,356 10,345,384 10,125,281 10,248,232 Current Assets Inventories 30,607 29,728 22,836 Trade and other receivables 133, , ,119 Amount due from ultimate holding company 3, Amount due from parent s group entities 923, , ,952 Deposits and prepayments 16,257 26,496 23,410 Current tax receivable 2,775 1,283 3,433 Other financial assets 23, , ,000 Cash and cash equivalents 586,375 48, ,323 1,720, ,609 1,324,073 TOTAL ASSETS 12,066,223 10,756,890 11,572,305 EQUITY AND LIABILITIES Equity Attributable to equity holders of the parent Stated capital 3,554,587 3,554,587 3,554,587 Reserves 722, , ,139 Retained earnings 5,297,625 4,665,256 5,082,452 Total Equity 9,574,351 8,881,982 9,359,178 Non Current Liabilities Interest - bearing borrowings 733,600 1,000, ,400 Employee benefits 32,963 36,312 29, ,563 1,036, ,761 Current Liabilities Trade creditors 28,414 29,918 27,109 Other Provisions and payables 135, , ,339 Amount due to ultimate holding company 481, , ,530 Amount due to parent s group entities 769, , ,903 Interest bearing borrowings 266,400 66,600 Current tax payable 8,894 6,934 - Short term bank borrowings 35, , ,885 1,725, ,596 1,250,366 Total Liabilities 2,491,872 1,874,908 2,213,127 TOTAL EQUITY AND LIABILITIES 12,066,223 10,756,890 11,572,305 Net Asset value per share (Rs.) The Chief Financial Officer certifies that the Financial Statements have been prepared in compliance with the requirement of the Companies Act No. 07 of D.H.S Jayawardena J.M.S Brito D.G.P Ekanayake Chairman Managing Director Assistant Vice President - Finance Colombo 08th February

8 Statement of Changes in Equity For the nine months ended 2017 GROUP Attributable to Equity Holders of the parent Stated Reserves Foreign Available for Cashflow hedge Revaluation Retained Total Non Total Capital Currency Sale Reserve Reserve Earnings Controlling Equity Translation Reserve Interest Reserve Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Balance as at 01st April ,554,587 22,929 1,206,039 38,630 2,378,602 11,205,005 18,405,792 5,429,111 23,834,903 Profit/(Loss) for the period 57,289 57, , ,322 Other comprehensive income 462,466 (38,630) 423, , ,165 Total Comprehensive Income 462,466 (38,630) 57, , , ,487 Share of net assets of equity accounted investees (9,521) (9,521) (9,521) Effect of acquisitions, disposals and change to percentage holding in subsidiaries 2,368,393 2,368,393 Dividends -2015/16 (435,213) (435,213) (435,213) Dividends of Subsidiaries to non controlling interest (50,885) (50,885) Balance as at ,554,587 22,929 1,668,505 2,378,602 10,817,560 18,442,183 7,957,981 26,400,164 Balance as at 01st April ,554,587 22,929 1,718,952 2,610,938 11,254,420 19,161,826 8,270,862 27,432,688 Profit/ (Loss) for the period 173, ,216 (33,708) 139,508 Other comprehensive income 101,172 (448,136) (346,964) (233,252 (580,216) Total Comprehensive Income 101,172 (448,136) 173,216 (173,748) (266,960) (440,708) Transfers (59,324) 59,324 Effect of acquisitions, disposals and change to percentage holding in subsidiaries (29,595) (29,595) 29,595 Dividends /17 (84,073) (84,073) (84,073) Dividends of subsidiaries to non controlling interest (42,765) (42,765) Balance as at ,554,587 22,929 1,820,124 (448,136) 2,551,614 11,373,292 18,874,410 7,990,732 26,865,142 7

9 Statement of Changes in Equity For the nine months ended 2017 COMPANY Stated Reserves Revaluation Retained Total Capital Reserve Earnings Rs 000 Rs 000 Rs 000 Rs 000 Rs 000 Balance as at 01st April ,554,587 22, ,210 5,044,092 9,260,818 Profit for the period 56,377 56,377 Other Comprehensive Income Total Comprehensive Income 56,377 56,377 Dividends /16 (435,213) (435,213) Balance as at 30th September ,554,587 22, ,210 4,665,256 8,881,982 Balance as at 01st April ,554,587 22, ,210 5,082,452 9,359,178 Profit for the period 299, ,246 Other Comprehensive Income Total Comprehensive Income 299, ,246 Dividends /17 (84,073) (84,073) Balance as at ,554,587 22, ,210 5,297,625 9,574,351 8

10 Cash Flow Statement GROUP COMPANY For the nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Cash flow from operating activities Profit/(Loss) before taxation 464, , ,160 49,188 Adjustments for Depreciation 1,278,128 1,043,400 47,272 42,433 Amortisation 83,997 85, Amortisation of government grant (117) (117) Provision for impairment of debtors 627 8,810 3, Interest expense 715, , , ,406 Interest income (187,154) (104,035) (68,352) (26,569) Loss on disposal of investments Profit on disposal of Subsidiaries (307,616) (409,961) - Profit/(Loss) on sale of property, plant and equipment (181) 1,559 Provision for Employee Benefits 33,859 30,355 6,346 5,910 Share of (Profit)/Loss of equity accounted investees net of tax 130, ,342 2,212,501 2,152,820 29, ,753 Operating profit before working capital changes (Increase) / Decrease in Inventories 33,228 (214,432) (7,771) (11,095) (Increase) / Decrease in Trade and other receivables 349,290 (963,318) (26,366) (20,771) (Increase) / Decrease in Amount due from ultimate Holding Company (1,240,660) (168,048) (3,563) 14,436 (Increase) / Decrease in Amount due from Parents Group Entities (532,517) 34,320 (602,029) 83,151 (Increase) / Decrease in Deposits and Prepayments 106,581 15,156 7,153 (21,323) Increase / (Decrease) in Trade Creditors 82, ,860 1,305 (3,500) Increase / (Decrease) in Provisions and other Payables (132,372) 1,014,823 (34,792) 87,307 Increase / (Decrease) in Amount due to ultimate Holding Company 138,241 (52,954) 273,634 79,185 Increase / (Decrease) in Amount due to parents Group Entities (16,730) 141, ,250 (410,683) Cash Generated/ (used in) from Operations 1,000,433 2,218,873 (254,490) (16,540) Interest Paid (715,840) (530,862) (166,149) (115,406) Gratuity Paid (22,536) (33,528) (2,743) (2,533) Income Tax Paid (215,465) (442,794) (2,802) (2,315) Net Cash generated /(used in) from operating activities 46,592 1,211,689 (426,185) (136,794) (Carried Forward to next page) 9

11 Cash Flow Statement GROUP COMPANY For the nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Net Cash generated/(used in) from operating activities 46,592 1,211,689 (426,185) (136,794) Cash Flows from Investing Activities Investments made during the period (100,000) (35,000) (407,000) (459,780) Purchase of property, plant and equipment (3,924,382) (3,786,606) (40,807) (60,688) Purchase of intangible assets (4,847) (9,521) (738) (1,600) Proceeds from sale of property, plant and equipment 2,419 4,905 Net cash inflow on divesment of subsidiary (Note A) 722,725 Proceeds from disposal of investments 22, ,707 Proceeds / (Purchase) of term deposits 1,433,446 (260,726) 100,000 (100,000) (Assets)/Liabilities vested on business combination 2,948,687 Interest received from deposits 181,166 91,975 67,297 25,887 Net cash used in investing activities (1,666,500) (1,046,286) 436,459 (596,181) Cash Flows from financing activities Proceeds from long term borrowings 6,060,966 2,976,700 1,000,000 Repayment of long term borrowings (6,034,727) (2,040,149) Dividends paid (84,073) (435,213) (84,073) (435,213) Dividend paid to shareholders of non-controlling interest (42,765) (50,885) Net cash flow/(used in) from financing activities (100,599) 450,453 (84,073) 564,787 Net Increase/(Decrease) in cash & cash equivalents (1,720,507) 615,856 (73,799) (168,188) Cash & cash equivalents at the beginning of the period 855, , ,438 97,865 adjusted for effect of exchange rate change Cash & cash equivalents at the end of the period (864,774) 1,108, ,639 (70,323) Analysis of cash & cash Equivalents at the end of the period Cash at Bank and in hand and short term deposits 959,275 2,171, ,376 48,158 Bank Overdrafts (1,824,049) (1,062,975) (35,737) (118,481) (864,774) 1,108, ,639 (70,323) Note A - Divestment of Investment of a Subsidiary The Company divested its investment in M.P.S Hotels (Pvt) Ltd during the period. The fair value of assets and liabilities divested are as follows: Rs. 000 Property, plant and equipment 444,877 Inventories 4,486 Trade and other receivables 18,497 Deposits and prepayments 2,451 Taxes receivable 1,655 Deferred tax (6,873) Employee benefits (9,494) Trade and other payables (40,490) Cash and cash equivalents (5,018) Total identifiable net assets 410,091 Gain on disposal of subsidiary 307,616 Cash and cash equivalents divested 5,018 Net cash inflow on divestment of subsidiary 722,725 10

12 Notes to the Interim Financial Statements Aitken Spence Hotel Holdings PLC 1 Segmental Results 1.1 Revenue GROUP External Intra Group Total Total For the nine months ended Rs. 000 Rs. 000 Rs. 000 Rs. 000 Sri Lanka Sector Resorts and Hotels 3,660,865 3,659 3,664,524 3,071,135 Others 28, , , ,022 Total Sri Lanka Sector 3,689, ,200 3,956,398 3,386,157 South Asian and Middle East Sector 8,230,962 89,046 8,320,008 7,418,570 Intra Group 11,920, ,246 12,276,406 10,804,727 (356,246) (359,978) Total 11,920,160 10,444, Profit/(Loss) before taxation GROUP For the nine months ended Rs. 000 Rs. 000 Sri Lanka Sector Resorts and Hotels 145,878 19,465 Others 85,025 85, , ,130 Share of results of equity accounted investees (130,401) (123,342) Total Sri Lanka Sector 100,502 (18,212) South Asian and Middle East Sector 363, ,822 Total 464, , Total Assets GROUP For the nine months ended Rs. 000 Rs. 000 Sri Lanka Sector Resorts and Hotels 23,160,906 22,447,703 Others 817, ,169 23,978,713 23,199,872 Share of assets of equity accounted investees (13,220) 1,252,008 Total Sri Lanka Sector 23,965,493 24,451,880 South Asian and Middle East Sector 29,044,374 25,986,252 Total 53,009,867 50,438,132 11

13 Notes to the Interim Financial Statements 2 The Financial statements of the Company and those consolidated with such for the interim period have been prepared on the same accounting policies and methods of computations as in the most recent audited financial statements and are in compliance with LKAS 34-Interim Financial Reporting. 3 The accounting policies have been consistently applied by the Group and are consistent with those used in the previous year. The presentation and classification of the financial statements of the previous year have been amended where relevant to be comparable with those of the current year. 4 The company paid a final ordinary dividend of cts. 25 per share for the year ended 31st March 2017 on 11th July 2017 after it was approved by the board. Total interim ordinay dividend payment amounted to Rs. 84,072,503/-. 5 Cash flow hedging During the period under review Ahungalla Resorts Ltd., a group companym designated its identified foreign currency loan as the hedging instrument in order to hedge against the company exposure to the changes in foreign exchange rates on the variable cash flows from the highly probable future foreign currency revenue. Consequently the effective portion of gain or loss on the hedging instrument will be recognised in the cash flow hedge reserve, through other comprehensive income while any ineffective portion will be recognised immediately in the statement of profit or loss. 6 The Company divested its entire holding in its fully owned subsidiary M.P.S Hotels (Pvt) Ltd on 21/9/2017. The resultant gain on disposal of this subsidiary is reflected under other income. 7 Tax Expense The Inland Revenue Act, No 24 of 2017 which was certified on the 24th of October 2017 will be effective from 1st April The deferred tax asset/ liability of the Company and the Group for 2017/2018 is accounted based on the income tax rates that would be applicable as per the above Act, other than for any deferred tax impact arising from the revaluation of land pending further guidance and clarification. The income tax provisions for the period ending 2017 were made based on the rates applicable for the year of assessment 2017/ There were no material events subsequant to the end of the reporting date which require disclosure in the interim financial statements. 9 Six months of the period under review relates to the off season of the tourism industry both in Sri Lanka and overseas, the group operates. 10 There were no material change in contingent liabilities which were disclosed in the Annual Report for the year ended 31st March There was no liability to management fees or any other similar expenditure not provided for in the interim financial statements. Investor Information 1 Share Information For the Quarter Ended Market Price per Share - Highest Lowest Last Traded Price (Rs.) Number of shares represented by the stated capital - Ordinary 336,290, ,290,010 - Preference 16,500,000 16,500,000 2 Percentage of shares held by the public as at 2017 is 25.40%. Number of public shareholders as at 31st December 2017 was 3, Shares held by the Directors are as follows: Name of the Director Position No of Shares No of Shares D.H.S Jayawardena Chairman - - J.M.S Brito Managing Director 314, ,596 Ms. D.S.T Jayawardena Director 16,000 6,000 C.M.S Jayawickrama Director - - R.N Asirwatham Director 1,000 1,000 C.H Gomez Director - - N.J. de Silva Deva Aditya Director - -

14 Notes to the Interim Financial Statements Aitken Spence Hotel Holdings PLC 4 Twenty Largest Shareholders as at 2017 Name of the Share Holder No of Shares % Aitken Spence PLC - A/C No ,472, % Employees Provident Fund 31,501, % Sri Lanka Insurance Corporation Ltd. - Life Fund 5,518, % Ace Cargo (Pvt) Ltd 4,423, % Aitken Spence Hotel Managements (Pvt) Ltd 3,530, % Aitken Spence Aviation (Pvt) Ltd. 2,604, % Bank of Ceylon No 01 Account 2,547, % Employees Trust Fund Board 2,370, % The Ceylon Guardian Investments Trust PLC A/C # 02 2,245, % National Savings Bank 2,102, % G.C Wickremasinghe 2,082, % Ceylon Investments PLC # 02 1,283, % A.T Wickramasinghe 1,245, % Bank of Ceylon A/C Ceybank Century Growth Fund 1,039, % F. A.A Mack 1,004, % M.J Fernando 1,000, % K Fernando 991, % Ceylon Investments PLC # , % Phoenix Ventures Private Ltd 831, % Rubber Investment Trust Ltd A/C # , % 307,607, % 13

15 Corporate Information as at Directors D.H.S Jayawardena (Chairman) J.M.S Brito LLB, FCA, MBA (Managing Director) Ms. D.S.T. Jayawardena C.M.S Jayawickrama FCMA G.P.J Goonewardena - (resigned with effect from ) R.N Asirwatham FCA C.H Gomez N.J. de Silva Deva Aditya DL, FRSA, MEP Legal Form A public quoted Company with limited liability Incorporated in Sri Lanka on 14th March 1978 Company registration No. PQ 97 Secretaries P.W Corporate Secretarial (Pvt) Ltd 3/17, Kynsey Road, Colombo 8 Tel: (9411) Fax: (9411) Registered Address No 315, Vauxhall Street Colombo 02 Sri Lanka Tel: (9411)

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 ) Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited

More information

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

Aitken Spence Hotel Holdings PLC Interim Statement

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

More information

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

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

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

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter

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

More information

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

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

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

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

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

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

Provisional financial statements

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

More information

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

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

Sri Lanka Telecom PLC

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

More information

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

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

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

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

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

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

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

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

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access Engineering PLC. For the Nine Months Ended 31st December 2013 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December

More information

Corporate Information

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

More information

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

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

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

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

Year ended

Year ended PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016

More information

DISTILLERIES COMPANY OF SRI LANKA PLC

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

More information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More information

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

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

HORANA PLANTATIONS PLC

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

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP 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 information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CONSOLIDATED INCOME STATEMENT Restated Change as a % 3 months to 3 months to Change as a % Continuing operations Revenue

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

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

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

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

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

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

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

Beruwala Resorts PLC. The Palms

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

More information

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016

More information

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

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

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

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY

More information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

RENUKA AGRI FOODS PLC

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

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)

More information

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

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

More information

HAYLEYS PLC. Interim Report

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

More information

ROYAL CERAMICS LANKA PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS

More information

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

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

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

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

More information

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

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

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

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The

More information

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

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

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets

More information

RENUKA AGRI FOODS PLC

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

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH 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 information

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

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

More information

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

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

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

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

More information

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Twelve Months Ended 31st March 2018 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

More information

For the period ended 31 March 2018

For the period ended 31 March 2018 de For the period ended 31 March 2018 STATEMENT OF PROFIT OR LOSS Period ended 31 March 2018 For the three months ended For the three months ended 31.03.2018 31.03.2017 Change 31.03.2018 31.03.2017 Change

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

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 September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

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

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

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

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

More information

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION

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

More information

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

Sri Lanka Telecom PLC

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

More information

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 31 ST MARCH 2017 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 ST MARCH As.At As.At Change 31.03.2017 31.03.2016 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets Property,

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

COMPANY STATEMENT OF INCOME

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended

More information

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

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

More information

Ambeon Capital PLC Interim Financial Statements

Ambeon Capital PLC Interim Financial Statements Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP 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 information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH 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 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

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

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC)

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC) Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017

More information

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

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

More information

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

Access 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 information