INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC)

Size: px
Start display at page:

Download "INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC)"

Transcription

1 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC) City Office, 61,D.S Senanayake Mawatha, Colombo 08. Tel : (+94) / (+94) / (+94) Fax: (+94) info@primefinance.lk Web :

2 Prime Finance PLC STATEMENT OF FINANCIAL POSITION AS AT 31ST DECEMBER 2017 As At As At (Unaudited) (Audited) Assets Cash & Cash Equivalents 317,231, ,416,689 Financial Investments - Held for Trading Loans and Advances 1,439,116,758 1,074,545,486 Lease Rentals Receivable & Stock Out on Hire 165,787,554 91,555,419 Financial Investments - Available for Sale 56,300 56,300 Financial Investments - Held to Maturity 91,617,275 89,482,222 Other Financial Assets 544,117, ,682,831 Inventories - Real Estate Stock 109,368,558 38,532,048 Other Non Financial Assets 25,494,018 21,217,539 Property, Plant & Equipment 26,999,366 19,464,312 Intangible Assets 1,507,099 2,328,269 Deferred Tax Asset 22,488,656 22,488,656 Total Assets 2,743,784,700 1,701,770,291 Liabilities Due to Banks 113,489,126 39,424,575 Due to Customers 1,778,147,651 1,311,055,978 Other Financial Liabilities 228,611,144 6,434,521 Other Non-Financial Liabilities 80,698,065 26,231,948 Retirement Benefit Liability 3,930,312 2,184,180 Total liabilities 2,204,876,297 1,385,331,202 Shareholders' Funds Stated Capital 508,500, ,000,000 Retained Earnings 22,371,733 83,402,419 Other Reserves 8,036,670 8,036,670 Total Shareholders' Funds 538,908, ,439,089 Total Liabilities and Shareholders' Funds 2,743,784,700 1,701,770,291 Commitments and Contingencies 6,300,975 7,052,353 Net Assets Per Share () I certify that these Financial Statements are in compliance with the requirements of the Companies Act No. 07 of Sgd. Sgd. E. D. A. Sanjeewa Rasika Kaluarachchi Assistant Accountant Chief Executive Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the Board by, Sgd. Sgd. M. D. Saddha Mangala Goonetilleke H. M. Hennayaka Bandara Director Director 09th February 2018 Colombo -1-

3 Prime Finance PLC STATEMENT OF COMPREHENSIVE INCOME FOR THE NINE MONTHS ENDED FOR THE THREE MONTHS ENDED Variance Variance (Unaudited) (Unaudited) (Unaudited) (Unaudited) % % Interest Income 277,795, ,876,319 26% 109,205,753 75,012,124 46% Interest Expenses (122,259,830) (95,713,877) -28% (55,353,779) (33,341,041) -66% Net Interest Income 155,535, ,162,443 25% 53,851,974 41,671,083 29% Fee and Commission Income 5,238,075 3,757,036 39% 2,108,105 2,009,669 5% Fee and Commission Expenses - - 0% - - 0% Net Fee and Commission Income 5,238,075 3,757,036 39% 2,108,105 2,009,669 5% Net Gain/(Loss) from Trading (70) (140) 50% % Other Operating Income (net) 27,655,607 1,406, % 20,403, , % Total Operating Income 188,428, ,325,995 46% 76,363,366 44,357,688 72% Impairment (Charges)/Reversals for Loans and Other Credit Losses (126,656,186) (13,416,818) -844% (55,125,635) (968,619) -5591% Net Operating Income 61,772, ,909,177-47% 21,237,731 43,389,069-51% Operating Expenses Personnel Costs (52,813,111) (45,377,873) -16% (15,739,250) (15,753,888) 0% Depreciation of Property Plant & Equipment (7,870,370) (7,187,930) -9% (2,710,123) (2,467,898) -10% Amortisation of Intangible Assets (821,169) (596,475) -38% (274,719) (199,548) -38% Other Operating Expenses (61,221,625) (48,427,533) -26% (24,742,879) (16,839,415) -47% Profit/ (Loss) before VAT on financial services (60,953,488) 14,319, % (22,229,240) 8,128, % Value Added Tax on Financial Services (77,199) (5,576,879) 99% - (2,869,992) -100% Profit/( Loss) from Operations before Taxation (61,030,687) 8,742, % (22,229,240) 5,258, % (Provision)/Reversal for Income Taxation - (839,230) -100% (839,230) -100% Profit/(Loss) for the Year (61,030,687) 7,903, % (22,229,240) 4,419, % Other Comprehensive Income / (Expenses) Other Comprehensive Income not to be reclassified to Profit or Loss Actuarial Gain / ( Loss ) on Retirement Benefit Obligations - Other Comprehensive Income/(Expense) for the Year, net of taxes - Total Comprehensive Income/(Expense) for the Year (61,030,687) 7,903, % (22,229,240) 4,419, % Earnings Per Share (Rs) (2.17) 0.35 (0.62)

4 Prime Finance PLC STATEMENT OF CHANGES IN EQUITY Stated Capital Retained Earnings Statutory Reserve Total Note Balance as at 01st April ,000,000 86,272,137 7,910, ,182,659 Net Profit for the Year - 7,903,256-7,903,256 Other Comprehensive Income Transfer to Statutory Reserve Balances as at 31st December ,000,000 94,175,393 7,910, ,085,916 Restated Balances as at 01st April ,000,000 83,402,420 8,036, ,439,090 Net Profit for the Year (61,030,687) (61,030,687) Other Comprehensive Income - - Transfer to Statutory Reserve Rights Issue 283,500, ,500,000 Balances as at 31st December ,500,000 22,371,733 8,036, ,908,403-3-

5 Prime Finance PLC STATEMENT OF CASH FLOWS Cash Flows From / (Used in) Operating Activities (Unaudited) (Unaudited) Profit/( Loss) before Income Tax Expense (61,030,687) 8,742,486 Adjustments for Depreciation 7,870,370 7,187,930 Amortisation of Intangible Assets 821, ,475 Impairment Provision 126,656,186 13,416,818 Interest Cost on Finance Lease 128, ,983 Diminution/(Appreciation) in value of investments Provision/(Reversal) for Defined Benefit Plans 1,938, ,000 Dividend Received (180,000) (58,502) Operating Profit before Working Capital Changes 76,203,367 31,052,331 (Increase)/Decrease in Real Estate Stock (70,836,510) - (Increase)/Decrease in Loans and Advances (512,938,044) (57,222,304) (Increase)/Decrease in Lease Rentals Receivable & Stock out on hire (52,521,548) 44,329,425 (Increase)/Decrease in Other Financial Assets(Excluding Investments in Banks & other financial Institutions) (475,999) (317,646) (Increase)/Decrease in Financial Investments - 16,602,880 (Increase)/Decrease in Other Non Financial Assets (4,276,479) (2,236,691) Increase/(Decrease) in Amounts Due to Customers 467,091,673 (29,598,745) Increase/(Decrease) in Other Financial Liabilities (3,848,227) (204,126) Increase/(Decrease) in Other Non Financial Liabilities 54,466,117 (4,275,115) Cash Generated from/( Used in) Operations (47,135,649) (1,869,991) Retirement Benefit Liabilities Paid (192,000) - Net Cash From/(Used in) Operating Activities (47,327,649) (1,869,991) Cash Flows from / (Used in) Investing Activities Acquisition of Property, Plant & Equipment (15,405,424) (5,723,887) Proceeds from Sales of Shares 450 Investments in Banks & Other Fnancial Institutions (329,958,684) 7,257,035 Sale/(Purchase) of Financial Investments- Held to Maturity (2,135,053) (17,723,423) Dividend Received 180,000 58,502 Net Cash Flows from/(used in) Investing Activities (347,318,711) (16,131,773) Cash Flows from / (Used in) Financing Activities Right Issue 283,500,000 - Payment under Finance Lease Liabilities (733,776) (825,498) Cash Flow from borrowings 325,991,516 - Net Cash Flows from/(used in) Financing Activities 608,757,740 (825,498) Net Increase in Cash and Cash Equivalents 214,111,380 (18,827,262) Net Cash and Cash Equivalents at the beginning of the Year 90,198,372 30,620,745 Cash and Cash Equivalents at the end of the year (Note A) 304,309,752 11,793,483 Note A Analysis of Cash and Cash Equivalents Cash & Cash Equivalents 317,231,603 25,227,109 Bank Overdrafts (12,921,851) (13,433,627) Net Cash & Cash Equivalents 304,309,752 11,793,483-4-

6 Prime Finance PLC SEGMENTAL INFORMATION For management purposes, the Company is organised into three operating segments based on services offered to customers as follows. The following table presents income and profit and certain asset and liability information regarding the Company s operating segments. Leasing & Stock out on Hire Loans & Receivables Others Total Interest Income 15,584,667 17,353, ,707, ,798,828 26,503,518 15,724, ,795, ,876,319 Interest Expenses (6,858,933) (7,553,971) (103,736,491) (81,314,987) (11,664,405) (6,844,918) (122,259,830) (95,713,877) Net Interest Income/(Expenses) 8,725,733 9,799, ,970, ,483,841 14,839,113 8,879, ,535, ,162,442 Fee and Commission Income 293, ,514 4,444,465 3,191, , ,682 5,238,075 3,757,036 Other Operating Income ,655,537 1,406,516 27,655,537 1,406,516 Impairment (Charge)/Reversal for Loans and Other 21,710, ,999 (148,366,773) (13,868,818) - - (126,656,186) (13,416,818) Credit Losses Net Operating Income 30,730,183 10,547,715 (11,951,793) 94,806,863 42,994,397 10,554,598 61,772, ,909,176 Other Costs 6,397,495 7,403,350 96,757,565 79,693,620 10,879,676 6,708, ,034,736 93,805,406 Depreciation & Amortisation 487, ,364 7,374,702 6,613, , ,697 8,691,540 7,784,405 Profit/ (Loss) before VAT on financial services 23,845,082 2,530,001 (116,084,060) 8,499,899 31,285,491 3,289,466 (60,953,488) 14,319,365 Value Added Tax on Financial Services & Income Tax (77,199) (6,416,109) Profit/(Loss) for the Year (61,030,687) 7,903,256 Segmental Assets 193,562,967 94,446,860 1,680,220,884 1,156,331, ,000, ,496,650 2,743,784,700 1,432,275,404 Segmental Liabilities 155,545,149 72,878,216 1,350,207, ,262, ,123, ,048,617 2,204,876,297 1,105,189,487-5-

7 PRIME FINANCE PLC 1. The Interim Financial Statements of the Company have been prepared based on the Sri Lanka Accounting Standards that came into effect from January 01, 2012 (SLFRS/LKAS). There were no changes to the Accounting Policies and methods of computation since the publication of the Audited Financial Statements for the Year Ended 31st March Further, these Interim Financial Statements have been prepared in compliance with the requirements of the Sri Lanka Accounting Standard (LKAS 34) on Interim Financial Reporting and provide the information required by the Colombo Stock Exchange. 2. There were no significant changes in the nature of contingent liabilities which were disclosed in the Audited Financial Report for the year ended 31st March Public share holdings The percentage of shares held by the public as at 31st December 2017 was 10.05% and the number of public shareholders as at 31st December 2017 were Director's share holding as at 31st December 2017 The number of shares held by the Board of Directors are as follows; Name of the director No. of shares ( % ) Mr. M. D. Saddha Mangala Goonetilleke 10, Ms. H. K. Sadamini Rukmal Perera 50, Mr. B. Premalal 50, Mr. Nandana A. Wickramage 20, Mr. P. Anura Wijesiri Perera 10, Mr. H. M. Hennayaka Bandara Nil Nil Mr. Mahinda Perera Nil Nil Mr. Dhammika Hemantha Kalapuge Nil Nil 3.2 Twenty largest shareholders as at 31st December 2017 Name No. of shares % of holding 1 Seylan Bank PLC/MS.Prime Lands (Pvt) Ltd 32,191, % 2 Mr.Peramuna Gamaethige Kumaradasa 1,227, % 3 Mr. Ruminda Randeniya 152, % 4 Mr. Francis Jayarupan Pradeep Raj 125, % 5 Mr.Lalith Rukman Jayaweera 113, % 6 Mr.Premadasa Manamperi 103, % 7 Mrs. Deyalage Janitha Shamali 100, % 8 Mr. Ranasinghe Halnetti Padmaperuma Dushantha Rangana 100, % 9 Mr. Mallikage Adisha Sagara Wijerathne 80, % 10 Bansei Securities Capital (Pvt) Ltd/M.A.U. Gnanatilake 66, % 11 The Victoria International Private Limited 65, % 12 Mr. Heenatigala Mudiyanselage Nalinda Udesh Kumara 50, % 13 Mrs.Hena Kankanamge Sandamini Rukmal Perera 50, % 14 Mr.Brahammanage Premalal 50, % 15 Mr. Herath Mudiyanselage Prabath Krishantha Bandara 50, % 16 Ms. Shehana Sonali Ann Piumi Brahamanage 50, % 17 Citizens Development Business Finance PLC/W.G.J.Banda 48, % 18 Mr.Herath Mudiyanselage Gayan Buddhika Piyabashitha Herath 48, % 19 Mr.Don Hema Jayantha Wijeratna Ponnamperuma 40, % 20 People's Leasing & Finance Plc/ Mr.M.A.U.Gnanathilake 34, % 34,747, % Others 1,252, % 36,000, % 6

8 PRIME FINANCE PLC 3.3 Computation of Public Share Holding as at 31st December 2017 No. of shares % of shares as at 31st December Parent, subsidiary or associate entities or any subsidiary or associates of its Parent Entity Seylan Bank PLC/MS.Prime Lands (Pvt) Ltd 32,191, % Directors of the entity, their spouses and children under 18 years of age Mr. M. D. Saddha Mangala Goonetilleke 10, % Ms. H. K. Sadamini Rukmal Perera 50, % Mr. B. Premalal 50, % Mr. Nandana A. Wickramage 20, % Mr. P. Anura Wijesiri Perera 10, % Mr. H. M. Hennayaka Bandara Nil Nil Mr. Mahinda Perera Nil Nil Mr. Dhammika Hemantha Kalapuge Nil Nil Key Management personnel and their close family members Nil Nil Other related entites/ parties Mr. H.M.N.U. Kumara 50, % Total non-public share holding 32,381, % Public Share Holding 3,618, % Total Issued Share Capital 36,000, % Total number of non-public shareholders as at Total number of public shareholders as at Total number of shareholders as at Stated Capital Stated Capital is represented by number of shares in issue as given below: No of Shares as at 31-Dec Mar-17 Ordinary Shares 36,000,000 22,500, Continuous Disclosure regarding status of utilization of funds raised Via Right Issue Right Issue proceeds utilization as at Objective Number 1 Obective as per circular Expand the income earning assets base of the company. Amount allocated as per circular in LKR 283,500,000 Proposed date of utilization as per circular Financial Year 2017/2018 Amount allocated from proceeds in LKR (A) Precentage of total proceeds Amount utilized in LKR (B) Precentag e utilized against allocation (B/A) Clarification if funds are not fully utilized including where the funds are invested (Whether lent to related party/s etc.) 283,500, % 283,500, % N/A 3.6 Earning per share Earning per share has been calculated, for all periods, based on the number of shares in issue as at 31st December Market value per share for the quarter ended 31-Dec Dec-16 Highest Price Lowest Price Last Traded

9 PRIME FINANCE PLC 4. Impairment charges for loans & other credit losses of 126,656,186 mainly represents the provisions made for Loans & Advances granted prior to acquisition. 5. Commitments and Contingencies There were no material contingent liabilities and /or capital commitments as at reporting date except for the undrawn loan commitment as follows : 31-Dec Mar-17 Commitment for Unutilised Facilities 6,300,975 7,052, Events occuring after Balance Sheet date Company Name was changed as Prime Finance PLC on 02nd October 2017 with the approval of registrar of companies. There were no material events that have taken place subsequent to the balance sheet date, which require adjustments to or disclosure in the Financial Statements except as explained above. 7. Comparative figures Comparative period's figures have been presented with out any amendment. 8

10 PRIME FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 ST DECEMBER RELATED PARTY DISCLOSURES Quarter Ended 31 st December Transactions with Parent Company During The Quarter Ended Land Sold to Parent Company (Prime Lands Private Limited) 54,300,000 54,300,000 Items in Statement of Comprehensive Income Reported under Net gain From Land Sale Net Gain/(Loss) from Trading 18,986, Transactions with Subsidary of Parent's Company (Prime Residencies) Interest payable on Fixed Deposit for the quarter ened ,652,219 Items in statement of Financial Position Assets Reported under Deposit made by Prime Residencies as at ,113,452 Interest payable on Deposits for the quarter ended Due to Customers 1,652,219 Balance as at Due to Customers 52,765,671 Items in Statement of Comprehensive Income Reported under Interest Expense on Deposits for the quarter ended Interest Expenses 1,652, Transactions with Directors' and CEO of the Company B. Premalal H.K.S.R. Perera N.A. Rasika Wickramage Kaluarachchi Deposits made directors their spouces and CEO and his spouce as at 30th September ,425,298 6,198,220 5,183 - Items in statement of Financial Position Reported under Assets Deposits made during the quarter ended 31st December 2017 Due to Customers - 26,444,263-33,925 Interest payable on Deposits for the quarted ended Due to Customers 423, , Balance as at Due to Customers 11,848,869 33,195,652 5,288 34,056 Items in Statement of Comprehensive Income Interest Expense on Deposits for the quarter ended Interest Expenses 423, , , , Related Party transactions for the quarter ended 31st December 2017 exceeding 10% of the Equity or 5% of the total Assets of the entity as per Audited Financial Statements, whichever is lower. Name of the Related Party Relationship Terms of the Transaction Date Of Transaction Amount ( ) Rationale for Entering Transaction Prime Lands (Pvt) Ltd. Parent Company Sale of land 15/12/ ,300,000 Normal course of business H.K.S.R. Perera Director of the Company Fixed Deposits placed at the Company 28/11/ ,444,263 Normal course of business 9

11 PRIME FINANCE PLC Name of the Company Prime Finance PLC Legal Form Public Limited Liability Company domiciled in Sri Lanka and incorporated on 10 th September 2004 under the Companies Act No. 17 of 1982 and re-registered under the Companies Act No. 07 of The Company is licensed under the Finance Business Act, No. 42 of Company registration number is PB 351 PQ Stock Exchange Listing The Company was listed on the Diri Savi Board of the Colombo Stock Exchange on 12th September Board of Directors 1. Mr. M. D. Saddha Mangala Goonetilleke - Chairman/Independent Non Executive Director 2. Mrs. H. K. Sadamini Rukmal Perera - Executive Director 3. Mr. B. Premalal - Non Independent Non Executive Director 4. Mr. Nandana A. Wickramage - Non Independent Non Executive Director 5. Mr. P. Anura Wijesiri Perera - Non Independent Non Executive Director 6. Mr. H. M. Hennayaka Bandara - Independent Non Executive Director 7. Mr. Mahinda Perera - Independent Non Executive Director 8. Mr. Dhammika Hemantha Kalapuge - Independent Non Executive Director Secretaries to the Company S S P Corporate Services (Private) Limited No 101, Inner Flower Road, Colombo 03 Head office & registered office of the company Registered Office :- No.61,D.S Senanayake Mawatha, Colombo 08. Head Office :- No.61,D.S Senanayake Mawatha, Colombo 08. Telephone No :- (+94) / (+94) / (+94) / (+94) Fax No :- (+94) Corporate Website :- Bankers of the Company Hatton National Bank PLC Commercial Bank PLC Seylan Bank PLC Union Bank PLC DFCC Bank PLC Bank of Ceylon People's Bank Sampath Bank PLC Nations Trust Bank PLC Nations Development Bank Auditors Messrs Ernst & Young No. 201, De Saram Place, P.O.Box 101,Colombo.10,Sri Lanka 10

Prime Finance PLC STATEMENT OF FINANCIAL POSITION

Prime Finance PLC STATEMENT OF FINANCIAL POSITION Prime Finance PLC STATEMENT OF FINANCIAL POSITION As at 30 th September 2018 As At 30.09.2018 As At 31.03.2018 Unaudited Audited Assets Cash & Cash Equivalents 97,254,290 417,958,339 Loans and Advances

More information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 (Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317

More information

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030

Group 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 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

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

More information

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

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

More information

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605) INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371

More information

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

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

More information

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

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

More information

THE 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

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended

More information

INTERIM FINANCIAL STATEMENTS

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

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

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

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

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 ASIA ASSET FINANCE PLC

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

More information

INTERIM FINANCIAL STATEMENTS

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

More information

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

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

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)

More information

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

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

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

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

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

More information

Interim Financial Statements

Interim Financial Statements Interim Financial Statements for the period ENDED 31 December 2017 INTERIM FINANCIAL STATEMENTS Content.. Description Page No. 1. Statement of Financial Position. 01 2. Statement of Profit or Loss and

More information

INTERIM FINANCIAL STATEMENTS

INTERIM 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 information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

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

More information

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Access 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 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

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

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

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK

More information

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

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

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

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

More information

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017 INTERIM FINANCIAL STATEMENTS For 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 information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

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

More information

Interim Financial Statements For the year ended 31st December 2016

Interim 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 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

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

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

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase

More information

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016

More information

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 Financial Statements For the period ended 31st March 2018

Interim Financial Statements For the period ended 31st March 2018 Interim Financial Statements For the period ended 31st March 2018 echannelling PLC STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.03.2018 Quarter Ended 31st March Un-audited

More information

RENUKA 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 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 information

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. The Finance Company PLC Statement of Comprehensive Income For the 3 Months Ended For the Year Ended 2017 2016

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

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

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

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

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 1st Quarter Ended 30 th June 2017 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.

More information

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

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

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

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

STATEMENT OF COMPREHENSIVE INCOME

STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF COMPREHENSIVE INCOME FOR THE 3 MONTHS ENDED VARIANCE FOR THE YEAR ENDED VARIANCE Audited Audited 2013 2012 % 2013 2012 % Rs.('000) Rs.('000) Rs.('000) Rs.('000) Income 3,068,185 2,340,716

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

NET ASSETS PER SHARE (RS.)

NET ASSETS PER SHARE (RS.) STATEMENT OF FINANCIAL POSITION Audited 31.12.2017 31.12.2016 31.03.2017 As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178,179 193,923 189,525 Freehold

More information

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

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

Interim Financial Statements For the period ended 30th June 2018

Interim 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 information

Financial Statements For the Financial Year Ended 31st March 2018

Financial 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 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

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

Financial Statements

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

More information

ABANS FINANCE PLC INTERIM FINANCIAL STATEMENTS

ABANS FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF COMPREHENSIVE INCOME For the Six Months For the Quarter Ended September Ended September 2018 2017 2018 2017 Change Rs. Rs.

More information

INTERIM FINANCIAL REPORT NINE MONTHS ENDED 31ST DECEMBER 2016

INTERIM 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 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

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

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

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

More information

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. The Finance Company PLC Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) For the 3

More information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

DIESEL & MOTOR ENGINEERING PLC

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

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS BLUE DIAMONDS JEWELLERY WORLDWIDE PLC. INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30th September 2018 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD

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

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

Interim Financial Statements For the period ended 31 st March 2015

Interim Financial Statements For the period ended 31 st March 2015 Interim Financial Statements For the period ended 31 st March 2015 echannelling PLC STATEMENT OF COMPREHENSIVE INCOME For the year ended 31.03.2015 GROUP COMPANY Quarter Ended 31st March Year ended 31st

More information

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

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 31st March 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

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

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

More information

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

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

More information

CEYLON GRAIN ELEVATORS PLC

CEYLON 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 information

Interim Financial Statements For the period ended 31st December 2015

Interim Financial Statements For the period ended 31st December 2015 Interim Financial Statements For the period ended 31st December 2015 echannelling PLC STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.12.2015 GROUP COMPANY Quarter Ended

More information

DIESEL & MOTOR ENGINEERING PLC

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

More information

ASCOT Holdings PLC INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT For the Year ended 31st March 2017

ASCOT Holdings PLC INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT For the Year ended 31st March 2017 INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT Change Change 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Notes Unaudited Audited Unaudited Audited Revenue 1 182,913 171,400 6.7% 20,855 22,116-5.7%

More information

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current

More information

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

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.

More information