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

Size: px
Start display at page:

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

Transcription

1 Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018

2 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, % Change % Change Continuing Operations LKR LKR LKR LKR Revenue 4,432,333,222 2,392,866,540 85% 90,516,994 14,766, % Direct Cost (3,465,112,095) (2,128,338,390) 63% Gross Profit 967,221, ,528, % 90,516,994 14,766, % Investment and Other Income 194,456,828 93,873, % 8,345,024 8,000,607 4% Selling and Distribution Expenses (131,001,994) (25,600,353) 412% Administrative Expenses (664,256,804) (384,421,592) 73% (74,601,045) (18,608,712) 301% Impairment of Investment Property - (58,399,713) -100% Change in Fair Value of Financial Assets Held for Trading 3,115,240 (164,413,059) - (13,109,599) (20,783,452) -37% Gain From Disposal of subsidiaries ,911, Reversal of impairment of investment in subsidiary ,707, Changes in Fair Value of Investment Property 21,000, ,900,263-84% 4,000,000 2,000, % Finance Cost (139,171,934) (145,306,582) -4% (134,814,447) (141,488,282) -5% Profit /(Loss) Before Income Tax from Continuing Operations 251,362,463 (289,839,077) - 708,956,066 (156,112,855) - Income Tax Expense 58,703,184 (30,735,284) - 66,640,716 (141,765) - Profit/(Loss) for the Period from Continuing Operations 310,065,647 (320,574,361) - 775,596,783 (156,254,620) - Discontinued Operations Profit/(Loss) after tax for the period from discontinued operations 15,484, ,442,865-89% Profit/(Loss) for the period 325,549,991 (179,131,496) - 775,596,783 (156,254,620) - Profit Attributable to: Equity Holders of the Company 187,277,396 (172,060,048) - 775,596,783 (156,254,620) - Non - Controlling Interests 138,272,596 (7,071,449) ,549,991 (179,131,497) - 775,596,783 (156,254,620) - Basic Earnings / (Deficit) Per Share 0.19 (0.17) 0.77 (0.16) The Notes form an integral part of these Financial Statements Figures in bracket indicate deductions Page 2

3 STATEMENT OF OTHER COMPREHENSIVE INCOME GROUP COMPANY For the Quarter Ended 31st March, LKR LKR LKR LKR Profit/ (Loss) for the Period 325,549,991 (179,131,496) 775,596,783 (156,254,620) Other Comprehensive Income Items that will never be reclassified to profit or loss Defined Benefit Obligations Actuarial Gain / (Loss) (32,800,240) 22,990, , ,088 Related Tax 7,411,104 (6,109,110) (45,909) (63,865) (25,389,135) 16,881, , ,223 Items that are or may be reclassified to profit or loss Revaluation Gain of Land and Bulding 949,194,215 93,024, Tax on Revaluation Gain (463,779,330) (7,485,531) - - Change in Fair Value - AFS Investments - 32,842, Currency Translation of Foreign Operation (40,515) (9,253,207) - - Currency Translation of Foreign Operation reserve reclassified to profit or loss - (18,261,300) ,374,370 90,866, Total Other Comprehensive Income 459,985, ,747, , ,223 Total Comprehensive Income for the Period 785,535,226 (71,383,531) 775,714,835 (156,090,396) Total Comprehensive Income Attributable to: Equity Holders of the Company 516,647,756 (100,659,998) 775,714,835 (156,090,396) Non - Controlling Interests 268,887,470 29,276, ,535,226 (71,383,531) 775,714,835 (156,090,396) Page 3

4 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Period Ended 31st March, % Change % Change Continuing Operations LKR LKR LKR LKR Revenue 12,581,851,323 10,967,821,495 15% 280,869, ,721,654 67% Direct Cost (10,090,686,642) (9,112,770,865) 11% Gross Profit 2,491,164,681 1,855,050,630 34% 280,869, ,721,654 67% Investment and Other Income 293,863, ,089,174 6% 14,938,972 47,211,907-68% Selling and Distribution Expenses (451,842,532) (372,039,375) 21% Administrative Expenses (1,724,064,450) (1,167,501,125) 48% (142,385,483) (59,586,038) 139% Impairment of Investment Property - (58,399,713) -100% Change in Fair Value of Financial Assets Held for Trading 222,469,301 (82,690,557) -369% - 426, % Gain From Disposal of subsidiaries ,911, Reversal of impairment of investment in subsidiay ,707, Changes in Fair Value of Investment Property 240,234, ,400,263-34% 4,000,000 2,000, % Finance Cost (713,693,196) (713,807,939) 0% (572,728,205) (535,700,739) 7% Profit /(Loss) Before Income Tax from Continuing Operations 358,131, ,101, % 413,314,076 (377,926,947) - Income Tax Expense (22,500,370) (125,169,177) -82% 66,640,716 (141,765) - Profit/(Loss) for the Period from Continuing Operations 335,631,430 (23,067,820) -1555% 479,954,793 (378,068,712) Discontinued Operations Profit/(Loss) after tax for the period from discontinued operations 13,747, ,976,300-91% Profit/(Loss) for the period 349,378, ,908, % 479,954,793 (378,068,712) - Profit Attributable to: Equity Holders of the Company 121,737,372 (49,742,653) 479,954,793 (378,068,712) Non - Controlling Interests 227,641, ,651, ,378, ,908, % 479,954,793 (378,068,712) - Basic Earnings / (Deficit) Per Share 0.12 (0.05) 0.48 (0.38) The Notes form an integral part of these Financial Statements Figures in bracket indicate deductions Page 4

5 STATEMENT OF OTHER COMPREHENSIVE INCOME GROUP COMPANY For the Period Ended 31st March, LKR LKR LKR LKR Profit/ (Loss) for the Period 349,378, ,908, ,954,793 (378,068,712) Other Comprehensive Income Items that will never be reclassified to profit or loss Defined Benefit Obligations Actuarial Gain / (Loss) (32,800,240) 22,990, , ,088 Related Tax 7,411,104 (6,109,110) (45,909) (63,865) (25,389,135) 16,881, , ,223 Items that are or may be reclassified to profit or loss Revaluation Gain of Land and Bulding 949,194,215 93,024, Tax on Revaluation Gain (463,779,330) (7,485,531) - - Currency Translation of Foreign Operation (40,515) 18,083, Currency Translation of Foreign Operation reserve reclassified to profit or loss - (18,261,300) ,374,370 85,360, Total Other Comprehensive Income 459,985, ,242, , ,223 Total Comprehensive Income for the Period 809,363, ,150, ,072,845 (377,904,488) Total Comprehensive Income Attributable to: Equity Holders of the Company 451,107,733 15,518, ,072,845 (377,904,488) Non - Controlling Interests 358,255, ,632, ,363, ,150, ,072,845 (377,904,488) Page 5

6 STATEMENT OF FINANCIAL POSITION GROUP COMPANY As at, 31-Mar Mar Mar Mar-17 LKR LKR LKR LKR ASSETS Non-Current Assets Property, Plant & Equipment 5,416,599,772 4,785,156, , ,514 Intangible Assets 844,543,172 81,612, Biological Assets 48,281,950 45,881, Investment Property 1,618,065,353 1,164,600,686 29,000,000 25,000,000 Investment in Subsidiaries - - 5,149,202,175 4,779,561,060 Other Financial Assets 25,234,242 36,166, Deferred Tax Asset 260,106,944 71,588,610 67,632, ,831 Deposit with Colombo Stock Exchange - 2,750, ,212,831,433 6,187,757,783 5,246,280,830 4,806,250,405 Current Assets Inventories 3,720,239,459 2,407,814, Other Financial Assets 2,409,040,716 1,746,969, ,790, ,974,190 Trade & Other Receivables 3,972,380,955 1,801,538, ,765,555 45,845,248 Income Tax Recoverable 16,172,242 32,258, Cash & Cash Equivalents 1,348,146, ,416, , ,750 11,465,980,092 6,803,997, ,928, ,926,188 Assets classified as Held for Sale - 945,070, Total Assets 19,678,811,525 13,936,825,326 6,109,209,357 4,996,176,593 EQUITY AND LIABILITIES Equity Stated Capital 1,053,643,405 1,053,643,405 1,053,643,405 1,053,643,405 Foreign Currency Translation Reserve (420,570) (394,994) - - Retained Earnings 2,128,193,180 2,016,509,173 1,082,771, ,698,453 Revaluation Reserves 785,250, ,801, Merger Reserve ,920,263 - Equity Attributable to Equity Holders of the Company 3,966,666,886 3,515,559,152 2,395,334,967 1,656,341,858 Non Controlling Interests 2,409,073,122 2,069,496, Total Equity 6,375,740,008 5,585,055,349 2,395,334,967 1,656,341,858 Non-Current Liabilities Interest Bearing Loans & Borrowings 1,560,370, ,471, Retirement Benefit Obligations 336,315, ,078,371 4,615,058 3,888,054 Deferred Tax Liability 652,235, ,772, Deferred Income - 387, ,548,921,044 1,413,709,799 4,615,058 3,888,054 Current Liabilities Trade and Other Payables 2,725,596, ,025,853 63,499,158 4,801,758 Income Tax Payable 253,750,727 52,648, Deferred Income 748,054, Interest Bearing Loans & Borrowings 7,026,749,177 6,260,653,702 3,645,760,174 3,331,144,923 10,754,150,473 6,934,327,953 3,709,259,332 3,335,946,681 Liabilities Directly Associated with Assets Classified as Held for Sale - 3,732, Total Equity and Liabilities 19,678,811,525 13,936,825,326 6,109,209,357 4,996,176,593 Net Assets Per Share (Rs.) The notes form an integral part of these financial statements. Figures in brackets indicate deductions I certify that the Financial Statements have been prepared in compliance with the requirements of Companies Act No. 07 of Sgd. Haritha C. Perera Chief Financial Officer The Directors are responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the Board. 28th May 2018 Colombo Sgd. Sgd. A. L. Devasurendra Murali Prakash Deputy Chairman Group Managing Director/ CEO Page 6

7 STATEMENT OF CHANGES IN EQUITY GROUP Stated Capital Revaluation Reserve Foreign Currency Translation Reserve Retained Earnings Rs. Rs. Rs. Rs. Rs. Balance as at 31 March ,053,643, ,065,147 (6,022,629) 2,218,276,530 3,672,962,453 1,730,158,022 5,403,120,475 Profit / (Loss) for the period (49,742,653) (49,742,653) 171,651, ,908,480 Other Comprehensive Income 52,722,831 (114,599) 12,652,996 65,261,227 36,980, ,242,131 Total Comprehensive Income for the period - 52,722,831 (114,599) (37,089,657) 15,518, ,632, ,150,611 Transactions with owners of the Company Contributions and Distributions Subsidiary Dividend Paid to Minority Share Holders - - (33,332,155) (33,332,155) Subsidiary Dividend Declared to Minority Share Holders (14,625,816) (14,625,816) Total Contributions and Distributions (47,957,971) (47,957,971) Transfer of Revaluation Reserve Upon Disposal - (13,986,409) - 13,986, Reclassification of Exchange Reserve - - 5,742,234-5,742,234-5,742,234 Prior Year Adjustment (5,918,551) (5,918,551) 5,918,551 - Changes in ownership interest Changes in ownership interest without changes in control (172,745,558) (172,745,558) 172,745,558 - Total changes in ownership interest (164,677,700) (172,921,875) 178,664,109 5,742,234 Total Transactions with owners of the Company - - (164,677,700) (172,921,875) 130,706,138 (42,215,737) Balance as at 31 March ,053,643, ,801,569 (394,994) 2,016,509,173 3,515,559,153 2,069,496,197 5,585,055,349 Changes in ownership interest Attributable to Equity Holders of the Company Changes in ownership interest without changes in control - (128,570,671) (128,570,671) Holding changes to Indirect share holdings - 122,140, ,140,172 Profit / (Loss) for the period 121,737, ,737, ,641, ,378,454 Other Comprehensive Income 339,449,302 (25,576) (10,053,366) 329,370, ,614, ,985,235 Subsidiary Dividend to Minority Shareholders - (12,248,532) (12,248,532) Balance as at 31 March ,053,643, ,250,871 (420,570) 2,128,193,180 3,966,666,886 2,409,073,122 6,375,740,008 Total Non Controlling Interests Total Equity COMPANY Stated Capital Merger Reserve Retained Earnings Total Equity Rs. Rs. Rs. Rs. Balance as at 31 st March ,053,643, ,602,941 2,034,246,346 Profit for the period - (378,068,712) (378,068,712) Other Comprehensive Income - 164, ,223 Total Comprehensive Income for the period (377,904,489) (377,904,489) Balance as at 31 st March ,053,643, ,698,453 1,656,341,858 Profit / (Loss) for the period - 479,954, ,954,793 Other Comprehensive Income 118, ,053 Impact from Merger 258,920, ,920,263 Balance as at 31 March ,053,643, ,920,263 1,082,771,299 2,395,334,967 Page 7

8 CASH FLOW STATEMENT CONSOLIDATED COMPANY For the period Ended 31st March, Rs. Rs. Rs. Rs. Cash flows From Operating Activities Profit before Taxation 358,131, ,101, ,314,076 (377,926,946) Profit/(Loss) before tax from discontinued operations 13,747, ,289, Adjustment for Depreciation, amortization and impairment charges 344,497, ,121, , ,673 Amortisation of Intangible Assets - 8,979,630 - Impairment of Property Plant & Equipment - 16,007, Change in Fair Value of Financial Assets Held for Trading (222,469,300) (963,964) - - Provision for Retirement Gratuity 62,362,715 50,519, , ,999 Impairment of investment property - 58,399, Write-off of Lease Hold Property - 25,113, Change in fair value of investment property (237,834,192) (365,400,263) (4,000,000) (2,000,000) Change in Fair Value of Biological Assets (2,400,000) (6,180,000) - - Gain on Liquidation of Subsidiary - (153,224,580) - - Interest Income (23,766,952) Interest Expense 299,201, ,807, Dividend Income (540,698) (Gain)/Loss on disposal of Property, Plant & Equipment (4,117,408) (4,183,554) - - Impairment of Inventories - 27,702, Income from Investments (2,223,904) Impairment of trade and other receivables 2,083,386 55,739,062 2,083,386 1,070,788 Amortization of Deferred Income - (422,963) - - Reversal Of Impairment - - (218,707,472) - (Gain)/Loss on disposal of Subsidiary - - (609,911,667) - Impairment of property plant & equipment 906, Profit on Disposal Of Current Investment (34,305,355) Exchange (Gain) / Losses - (177,907) - - Write back of Interest Bearing loans and Borrowings - (28,309,107) - - (Profit)/Loss on disposal of Assets Held for Sale (47,223,490) Operating Profit before Working Capital Changes 506,049, ,919,667 (416,086,714) (377,698,486) (Increase)/Decrease in Inventories (494,087,432) (16,829,852) - - (Increase)/Decrease in Trade & Other Receivables (1,169,885,257) 7,555,654 (61,003,693) 37,166,647 Increase/(decrease) in Deferred income 241,635, Increase/(Decrease) in Trade & Other Payable (356,450,628) (74,069,217) 58,697,400 1,804,398 Cash Generated from Operations (1,272,738,702) 873,576,252 (418,393,006) (338,727,442) Interest Paid (299,177,441) (691,789,181) - - Income Tax Paid (101,926,308) (121,189,870) - (13,902,991) Retiring Gratuity Paid (35,442,353) (33,981,292) - (665,500) Net Cash Flow from Operating Activities (1,709,284,805) 26,615,909 (418,393,006) (353,295,933) Cash Flow from Investing Activities Net Proceeds from Government Securities (613,846,352) 726,348,731 (613,846,352) 726,348,731 Acquisition of Property, Plant & Equipment (184,414,743) (208,860,937) (38,500) (106,010) Purchase of Intangible Assets (9,948,142) (14,697,115) - - Investments in Subsidiaries - - (513,416,776) 24,166,667 Proceeds from disposal of Subsidiaries ,345,000 - Net investment on Acquisition of subsidiary (131,359,042) Investment in Other current Financial assets (494,925,355) Investment In Other Financial Assets (210,884) (252,506,482) - - Dividend Received 540, Proceeds from disposal of Assets Held for sales 1,000,000, Proceeds on Disposal of Property, Plant & Equipment 18,382, ,270, Proceeds from sale of Investments 571,849, Additions toassets Held for sale (4,835,475) - - Redemption of Preferrence Shares ,000,000 - Interest Income Received 23,113, Net Cash Flow Used in Investing Activities 174,345, ,554, ,043, ,409,388 Cash Flow from Financing Activities Loan Received 173,889,659, ,351,183, ,334,199, ,268,557,877 Repayments of Loans (172,242,530,326) (187,066,780,281) (173,162,993,567) (180,996,182,297) Dividend Paid (12,848,532) (33,332,155) - - Net Cash Flow from Financing Activities 1,634,280,913 (748,929,299) 171,205,660 (727,624,420) Net Increase/Decrease in Cash & Cash Equivalent during the period 99,341,857 (344,759,079) (143,143,974) (330,510,964) Cash & Cash Equivalents Net movement during the period 1,174,008,132 (344,759,079) (143,143,974) (330,510,964) At the beginning of the period (2,584,634,209) (2,239,875,126) (1,866,578,861) (1,536,067,896) At the end of the year (Note A) (1,410,626,077) (2,584,634,209) (2,009,722,835) (1,866,578,860) Note A-Cash and Equivalents are as follows Cash in Hand & Bank 1,348,146, ,416, , ,750 Bank & Other Borrowings (2,758,772,797) (3,400,050,468) (2,010,095,203) (1,866,685,610) (1,410,626,077) (2,584,634,209) (2,009,722,835) (1,866,578,860) Page 8

9 NOTES TO THE FINANCIAL STATEMENTS 1 Corporate Information The Company was incorporated in Sri Lanka on 20th September 2006 as a public limited liability company and re-registered under the Company s Act No 7 of 2007on 3rd August On 17th May 2012 the company was successfully listed on the Diri Savi Board of Colombo Stock Exchange and subsequently changed its name to Taprobane Holdings PLC on 13th July The Interim Financial Statements of the Group and the Company for the three months ended 31st March 2018 were authorised for issue by the Board of Directors on 28th May Basis of Preparation The Institute of Chartered Accountants of Sri Lanka has issued a new volume of Sri Lanka Accounting Standards which became applicable for financial periods beginning on or after 1st January The Consolidated Financial Statements of the Group and the Financial Statements of the company which comprise the Statement of Financial Position, Statement of Comprehensive Income, Statement of Changes in Equity, Statement of Cash Flows and Notes thereto have been prepared in accordance with these Sri Lanka Accounting Standards (SLFRSs and LKASs) laid down by the Institute of Chartered Accountants of Sri Lanka. These interim consolidated financial statements should be read in conjunction with the annual financial statements for the year ended 31 March The Accounting policies are in line with the policies published in the annual financial statements for the year ended 31 March Segment Information - Group CONSOLIDATED 2017/ /17 12 Months 12 Months (a) Revenue Manufacturing 10,464,149,394 10,657,258,692 Financial Services 449,564, ,276,150 Services 1,562,444,695 - Others 105,692,814 23,286,652 Revenue 12,581,851,323 10,967,821,495 Direct Expenses (10,090,686,642) (9,112,770,865) Gross Profit 2,491,164,681 1,855,050,630 (b) Industry Segment Profit Manufacturing 71,222, ,159,589 Financial Services (340,722,437) (504,928,943) Services 323,231,932 - Others 304,399, ,870,712 Profit Before Income Tax 358,131, ,101,357 Income Tax Expense (22,500,370) (125,169,177) Profit/(Loss) for the period from continuing operations 335,631,430 (23,067,820) Discontinued operations 13,747, ,976,300 Profit/(Loss) for the Period 349,378, ,908,480 Other Comprehensive Income for the period (Net of Tax) 459,985, ,242,131 Total Comprehensive Income for the period 809,363, ,150,612 Sector comprise of, Manufacturing Financial Services Services Others : Footwear, Porcelain & Textile : Money broking, Stock broking, Corporate Finance, Margin Trading & Investment : IT Solutions : Property, Leisure & Plantation Page 9

10 NOTES TO THE FINANCIAL STATEMENTS 4 Stated Capital Stated Capital is represented by number of shares in issue as given below: Ordinary Shares 1,002,724,815 1,002,724,815 5 Related Party Transactions The nature of Related Party Transactions in the period under review is similar to those reported in the annual report for the year 2016/17. 6 Share Information 6.1 Market Price per Share The market value of an ordinary share of Taprobane Holdings PLC was as follows: Last traded price recorded for 3 months ended Highest price recorded for 3 months ended Lowest price recorded for 3 months ended Public Share Holdings The percentage of shares held by the public as at 31st March 2018 was 0.79%. No of public shareholders as at 31st March 2018 were Twenty Major Shareholders Name of Shareholders Number of (%) 1 CHC INVESTMENT (PVT) LTD 568,327, % 2 SEYLAN BANK PLC/ARRC CAPITAL(PVT) LIMITED (COLLATERAL) 180,000, % 3 SEYLAN BANK PLC/ARRC CAPITAL (PVT) LTD 175,526, % 4 COMMERCIAL BANK CEYLON PLC/ARC CAPITAL (PVT) LTD 51,190, % 5 SEYLAN BANK LIMITED/RUWAN PRASANNA SUGATHADASA 18,241, % 6 MR. SARINDA WASANTH UNAMBOOWE 915, % 7 MS FLEUR ANNALEEN ANN MACK 825, % 8 MR. RANIL PRASAD PATHIRANA 500, % 9 HATTON NATIONAL BANK PLC/SANKA RAMOORTHY NADARAJ KUMAR 497, % 10 MRS. SHIRANI SUNILA SILVA 355, % 11 MRS. BANURI KUMARI VANYA WICKRAMASINGHE 300, % 12 MR. KANGASU CHELVADURAI VIGNARAJAH 274, % 13 SEYLAN BANK PLC/DR.THIRUGNANASAMBANDAR SENTHILVERL 259, % 14 MR. DINAL GITANJAN WIJEMANNA 250, % 15 BANSEI SECURITIES CAPITAL(PVT) LTD/W.B.S. DE ALWIS 233, % 16 MBSL/U.L.M. NOWFER 183, % 17 ASHA FINANCIAL SERVICES LIMITED/MR.C.N.PAKIANATHAN 152, % 18 MR. PATHIRAGE HEMANTHA DEVAPRIYA PERERA 150, % 19 MR. RAVINDRA ERLE RAMBUKWELLE 149, % 20 MR. KALYANAPRIYA JAYANTHA KIRIELLA 142, % 998,473, % Shares Page 10

11 NOTES TO THE FINANCIAL STATEMENT 6.4 Director's and Chief Executive Officers Share Holding as at 31st March 2018 Number of Shares Mr. S.E. Gardiner Nil Mr. P. D. J. Fernando Nil Mr. A. L. Devasurendra 138 Mr. S.H. Amarasekera Nil Mr. R.P. Pathirana 500,000 Mr. S.W. Unamboowe 915,700 Mr. P.D. Rodrigo Nil Mr. N.M. Prakash 20,477 Mr. R. P. Sugathadasa (CEO) 18,241,706 19,678, Earnings per Share The computation of the Basic Earnings per Ordinary Share has been done based on net profit attributable to ordinary shareholders for the year, divided by Group Company 31/03/ /03/ /03/ /03/2017 Amounts used as the Numerator Net Profit / (Loss) Attributable to Ordinary Shareholders Weighted Average Number of Ordinary Shares in Issue (Nos.) Basic Earnings per Ordinary Share (Rs.) 121,737,372 (49,742,653) 479,954,793 (378,068,712) 1,002,724,815 1,002,724,815 1,002,724,815 1,002,724, (0.05) 0.48 (0.38) Comparative Information The presentation and classification of the financial statements of the previous years have been amended, where relevant for better presentation and to be comparable with those of the current year. Commitment and Contingencies LCI has provided corporate guarantee facilities to banks on behalf of its subsidiaries to obtain banking facilities. The details are as follows. Name of the Company Royal Fernwood Porcelain Ltd Peoples Bank Rs. 65 Mn Millennium Information Technologies (Pvt) Limited Seylan Bank Rs. 2BN Bank Amount Outstanding Balance as at 31st March Rs. 35Mn Rs. 276Mn 10 Acquisition - Lexinton Resorts (Pvt) Ltd On 15th February 2018 company purchased 100% of the issued shares of Lexinton Resorts (Pvt) Ltd for a total consideration of Rs. 513,416, being the Net Assets Value of Lexinton Resorts (Pvt) Ltd from its subsidiary Lexinton Holdings (Pvt) Ltd. Millennium Information Technologies (Pvt) Limited The Lanka Century Investments PLC has acquired the millennium information technologies (Pvt) Limited for the consideration of LKR 1,081,383,980 on 28 December 2017 and completion payment or receivable will be paid or received within 75 days from the acquisition date. However competion payment has not concluded due to dispute arise in completion balance sheet,hence the company has shared the dispute balances and waiting for LSEG response. Provisional Goodwill on acquisition - LKR 765,000,000 South Asia Textile Limited During the quarter The Lanka Century Investments PLC has acquired the South Asia Textile Limited from Ceylon Leather Products PLC amounting to LKR 1,684Mn (89,39% stake) Investment in Taprobane Capital Plus During the quater The Lanka Century Investments PLC has invested LKR 671Mn in Taprobane capital Plus (Pvt) Limited.Taprobane Capital Plus (Private) Limited was incorporated recently to acquire the entirety of the shares held by Taprobane Holdings PLC in Taprobane Securities (Private) Limited, Taprobane Investments (Private) Limited and Taprobane Wealth Plus (Private) limited Investment in Palla and Company During the quarter The Lanka Century Investments PLC has acquired 99.9% of palla and company (Pvt) limted at LKR 10, Disposals On 15th February 2018 the Company sold its 03 subsidiaries namely Taprobane Securities (Pvt) Ltd, Taprobane Investments (Pvt) Ltd & Taprobane Wealth Plus (Pvt) Ltd to Taprobane Capital Plus (Pvt) Ltd for a consideration of Rs. 671,345,000 and Recorded a gain of Rs. 609,911, Events after the Balance Sheet date No circumstances have arisen since the reporting date, which would require adjustment to or disclosure in the financial statements except the following, Millennium Information Technologies (Pvt) Limited (MIT) - As a part of MIT management buyout the company has disposed 20% holding to MIT management for the consideration of LKR 132MN. 13 Name Change The Company has received the certificate of incorporation from the Register of Companies certifying that the Taprobane Holdings PLC has changed its name to Ambeon Capital PLC with effect of 10th May Interim figures are provisional and subject to an audit. Page 11

12 CORPORATE INFORMATION Name of the Company Ambeon Capital PLC Legal Form A Public Limited Liability Company Quoted on the Colombo Stock Exchange on the 17th May 2012 and Incorporated in Sri Lanka on 20th September 2006 Company Registration Number PB 1090 PQ Board of Directors Mr. Sanjeev Edward Gardiner- Chairman Mr. Ajith Lasantha Devasurendra - Deputy Chairman Mr. Nadarajah Muralee Prakash - Group Managing Director/CEO Mr. Priyantha Damian Joseph Fernando - Independent Non- Executive Director Mr. Shiran Harsha Amarasekera - Non Independent Non- Executive Director Mr. Ranil Prasad Pathirana- Non Independent Non - Executive Director Mr. Sarinda Wasanth Unamboowe - Independent Non- Executive Director Mr. Parakrama Devasiri Rodrigo - Independent Non- Executive Director Secretaries Managers & Secretaries (Pvt) Ltd No. 08, Tickell Road, Colombo 08. Business & Registered Office No.10, Gothami Road, Colombo 08 Telephone : Fax : Auditors ERNST & YOUNG Chartered Accountants, No. 201, De Saram Place, Colombo 10. Bankers Seylan Bank PLC - Millennium Branch Pan Asia Banking Corporation PLC - Head Office National Development Bank PLC - Head Office Page 12

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

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

More information

Interim 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

PROVISIONAL FINANCIAL STATEMENTS

PROVISIONAL FINANCIAL STATEMENTS PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 31 ST DECEMBER 2016 REVIEW OF OPERATIONS Kelsey Developments PLC recorded a consolidated loss before tax of Rs. 42.1 Mn during the third quarter of 2016/17

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

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

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

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 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 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

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

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

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

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

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

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 ) Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595

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

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

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 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

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

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

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS

More 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

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited

More information

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

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014

More 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

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

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

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

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED JUNE 30, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME AND INVESTEE FOR THE PERIOD/QUARTER ENDED 30.06.2017

More information

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

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

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

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

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

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5

More information

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

INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC) 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) 112 679 280-82 / (+94) 112

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More 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

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

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More 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

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

Unaudited Financial Statements

Unaudited Financial Statements Unaudited Financial Statements For the Six months ended 30 September 2017 The information contained in these statements have been extracted from the unaudited financial statements of the Company unless

More information

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed)

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Company Reg. No. PB 307 / PQ Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Review of Operations Twelve months ended 31st December 2016 Janashakthi Insurance PLC reported

More information

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017 Interim Report 3rd Quarter Ended 31st December 2017 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME- GROUP Nine months ended 31st December Nine months ended 31st December Quarter ended 31st

More information

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

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628

More information

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

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

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

More information

COMMERCIAL LEASING & FINANCE PLC 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