BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

Size: px
Start display at page:

Download "BAIRAHA FARMS PLC. FINANCIAL STATEMENTS"

Transcription

1 BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018

2 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, Plant & Equipment 2,086,069,512 2,047,086, ,370, ,916,119 Investment Property ,976,310 62,092,942 Intangible Assets 3,791,480 3,369,725 3,791,480 3,369,725 Investments in Subsidiaries ,532, ,532,820 Investments in Joint Ventures 913,312, ,662, ,922, ,922,000 Other Investments 631,250 1,303, ,250 1,303,851 Biological Assets- Bearer 332,377, ,176,008 68,273,069 79,006,365 3,336,181,961 3,227,598,458 1,917,497,674 1,928,143,821 Current Assets Inventories 165,697, ,110, ,883, ,843,851 Biological Assets- Consumable 155,242, ,193,041 83,639,431 57,064,769 Trade and Other Receivables 490,686, ,712, ,798, ,072,310 Income Tax Receivable 18,239,780-15,898,992 - Amounts Due from Related Parties 24,409,463 24,388,320 53,403,908 55,129,761 Cash and Bank Balances 438,110, ,070, ,984, ,962,666 1,292,385,786 1,122,475, ,608, ,073,358 Total Assets 4,628,567,747 4,350,073,577 2,733,106,590 2,613,217,179 EQUITY AND LIABILITIES Equity Stated Capital 256,305, ,305, ,305, ,305,197 Revaluation Surplus 420,920, ,106, ,039, ,561,735 Available-for-Sale Reserve (1,616,907) (945,507) (1,616,907) (945,507) Actuarial Gain on Defined Benefit Plans (9,576,916) (131,831) (9,576,916) (131,831) Retained Earnings 2,893,507,004 2,600,928,897 1,409,024,318 1,278,204,481 Total Equity 3,559,539,178 3,281,263,137 1,797,175,638 1,676,994,075 Non-Current Liabilities Financing & Lease (Ijara) Payable 392,831, ,227, ,345, ,260,540 Deferred Tax Liabilities 164,180, ,494,449 64,400,901 73,438,227 Retirement Benefit Liability 72,370,606 52,035,278 64,347,946 44,260, ,383, ,756, ,094, ,959,616 Current Liabilities Trade and Other Payables 274,636, ,946, ,236, ,655,569 Dividends Payable 12,147,550 9,228,001 12,147,550 9,228,001 Amounts Due to Related Parties ,033,272 22,627,637 Income Tax Payable - 34,683,317-22,097,143 Financing & Lease (Ijara) Payable 152,860, ,195, ,419, ,655, ,645, ,053, ,836, ,263,488 Total Equity and Liabilities 4,628,567,747 4,350,073,577 2,733,106,590 2,613,217,179 The above figures are provisional and subject to audit. I certify that the above Financial Statements have been prepared in compliance with the reqirements of the Companies Act No. 07 of Sgd: Mr. Shafraz Hussaindeen Accountant The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Sgd: Mr. Yakooth Naleem Managing Director Sgd: Mr. Riyal Yakoob Executive Director 30/05/2018

3 Statement of Profit or Loss and Other Comprehensive Income - for the Year for the quarter for the quarter Change % Rs Rs Rs Rs +/(-) Revenue 4,214,570,306 4,363,614,158 1,042,989,797 1,106,167,151 (3) Cost of Sales (3,221,323,558) (3,160,549,595) (810,700,580) (899,067,239) 2 Gross Profit 993,246,748 1,203,064, ,289, ,099,912 (17) Other Operating Income 25,412,657 21,568,376 8,676,142 13,259, Distribution Costs (225,979,807) (200,262,478) (68,485,637) (65,172,495) 13 Administrative Expenses (239,852,912) (219,172,382) (40,671,066) (66,420,823) 9 Other Operating Expenses (653,943) (676,679) 5,908,047 5,453,538 (3) Finance Cost (86,681,603) (67,233,718) (20,742,538) (21,142,684) 29 Profit before Tax 465,491, ,287, ,974,165 73,077,348 (37) Share of Profit from Joint Venture Companies 34,248, ,833,469 26,777,059 44,008,496 (73) Income Tax Expense (95,161,838) (161,246,183) (28,530,656) (30,871,369) (41) Profit for the Period 404,578, ,874, ,220,568 86,214,475 (42) Other Comprehensive Income to be Reclassified to Profit or Loss in Subsequent Periods: Fair Value Gain / (Losses) - Other Investments (671,400.00) (651,700) (671,400.00) (651,700) Other Comprehensive Income not to be Reclassified to Profit or Loss in Subsequent Periods: Actuarial Gain on Defined Benefit Plans (10,982,657) 1,726,466 (10,982,657) 1,726,466 Deferred Tax Impact on Defined Benefit Plans 1,537,572 (189,911) 1,537,572 (189,911) Revaluation of Land 34,876,669-34,876,669 - Deferred Tax Impact on Revaluation (51,747,486) - (51,747,486) - Share of Other Comprehensive Income of Equity Accounted Investees 21,346,000 21,346,000 Deferred Tax Share of Equity Accounted Investments (8,660,764) (8,296,540) (13,630,666) 1,536,555 (13,266,442) 1,536,555 Other Comprehensive Income (14,302,066) 884,855 (13,937,842) 884,855 Total Comprehensive Income 390,276, ,759, ,282,727 87,099,330 (44) Earnings per Share - Basic (42) The above figures are provisional and subject to audit. I certify that the above Financial Statements have been prepared in compliance with the reqirements of the Companies Act No. 07 of Sgd: Mr. Shafraz Hussaindeen Accountant The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Sgd: Mr. Yakooth Naleem Managing Director Sgd: Mr. Riyal Yakoob Executive Director 30/05/2018

4 Statement of Profit or Loss and Other Comprehensive Income - Company for the quarter for the quarter Change Rs Rs Rs Rs +/(-) % Revenue 2,995,778,458 3,025,521, ,353, ,755,845 (1) Cost of Sales (2,598,837,045) (2,499,271,286) (661,511,781) (654,048,037) 4 Gross Profit 396,941, ,250,707 66,841, ,707,808 (25) Other Operating Income 259,124, ,301, ,373, ,272,305 (46) Distribution Costs (147,695,367) (133,403,830) (45,470,434) (44,510,215) 11 Administrative Expenses (154,540,457) (106,574,476) (50,938,067) (31,020,797) 45 Other Operating Expenses (646,579) (676,679) (206,017) (676,679) (4) Finance Cost (83,280,739) (64,945,774) (19,730,391) (20,199,714) 28 Profit before Tax 269,903, ,951,652 69,870, ,572,708 (62) Income Tax Expense (27,083,396) (97,214,026) (3,056,426) (46,287,327) (72) Profit for the Period 242,819, ,737,626 66,814, ,285,381 (60) Other Comprehensive Income to be Reclassified to Profit or Loss in Subsequent Periods: Fair Value Gain / (Losses) - Other Investments (671,400.00) (651,700) (671,400.00) (651,700) Other Comprehensive Income not to be Reclassified to Profit or Loss in Subsequent Periods: Actuarial Gain on Defined Benefit Plans (10,982,657) 1,726,466 (10,982,657) 1,726,466 Deferred Tax Impact on Defined Benefit Plans 1,537,572 (189,911) 1,537,572 (189,911) Revaluation of Land 946, ,500 - Deferred Tax Impact on Revaluation (1,468,289) - (1,468,289) - (9,966,874) 1,536,555 (9,966,874) 1,536,555 Other Comprehensive Income (10,638,274) 884,855 (10,638,274) 884,855 Total Comprehensive Income 232,181, ,622,481 56,175, ,170,236 (62) Earnings per Share - Basic (60) The above figures are provisional and subject to audit. I certify that the above Financial Statements have been prepared in compliance with the reqirements of the Companies Act No. 07 of Sgd: Mr. Shafraz Hussaindeen - Accountant The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Sgd: Mr. Yakooth Naleem Managing Director Sgd: Mr. Riyal Yakoob Executive Director 30/05/2018

5 Statement of Changes in Equity Stated Capital Revaluation Surplus Available-for- Sale Reserve Actuarial Gain on Defined Benefit Plans Retained Earnings Total Rs Rs Rs Rs Rs Rs Balance as at 1st April ,305, ,164,506 (293,807) (1,668,386) 2,019,053,929 2,698,561,439 Profit 31st March ,874, ,874,968 Other Comprehensive Income (Net) - - (651,700.00) 1,536, ,855 Surplus on Revaluation of Property, Plant & Equipment - (58,125) (58,125) Dividends (120,000,000) (120,000,000) Balance as at 31st March ,305, ,106,381 (945,507) (131,831) 2,600,928,897 3,281,263,137 Company Balance as at 1st April ,305, ,619,860 (293,807) (1,668,386) 792,466,855 1,190,429,719 Profit 31st March ,737, ,737,626 Other Comprehensive Income (Net) - - (651,700) 1,536, ,855 Surplus on Revaluation of Property, Plant & Equipment - (58,125) (58,125) Dividends (120,000,000) (120,000,000) Balance as at 31st March ,305, ,561,735 (945,507) (131,831) 1,278,204,481 1,676,994,075 Balance as at 1st April ,305, ,106,381 (945,507) (131,831) 2,600,928,897 3,281,263,137 Profit 31st March ,578, ,578,107 Other Comprehensive Income (Net) - (4,185,581) (671,400) (9,445,085.00) - (14,302,066) Dividends (112,000,000) (112,000,000) Balance as at 31st March ,305, ,920,800 (1,616,907) (9,576,916) 2,893,507,005 3,559,539,178 Company Balance as at 1st April ,305, ,561,735 (945,507) (131,831) 1,278,204,481 1,676,994,075 Profit 31st March ,819, ,819,837 Other Comprehensive Income (Net) - (521,789.00) (671,400.00) (9,445,085.00) - (10,638,274.00) Dividends (112,000,000) (112,000,000) Balance as at 31st March ,305, ,039,946 (1,616,907) (9,576,916) 1,409,024,318 1,797,175,638

6 Cash Flow Statement Cash Flows From/(Used in) Operating Activities Company Rs Rs Rs Rs Net Profit before Income Tax Expense 465,491, ,287, ,903, ,951,652 Adjustments for Allowance for Weight Loss 5,754,421 3,676,501 5,754,421 3,676,501 Depreciation 182,026, ,658, ,189,103 87,819,341 Transferred to Cost of Sales and Fair Value Gain 527,316, ,189, ,432,469 69,164,291 Realised Revaluation Surplus on Disposal of Property,Plant & Equipment. - (58,125) - (58,125) Fair Value Gain on Quoted Investments 1,201 12,352 1,201 12,352 Deferred Tax Impact on Retirement Benefit Obligation- Gratuity 1,537,572 (189,911) 1,537,572 (189,911) Intangible Assets Amortization 900, , , ,618 Gain on Disposal of Shares (369,887,691) Income from Investments (151) (503) (207,279,244) (109,805,265) Profit on Disposal of Property, Plant & Equipment (515,442) 779,265 (515,442) 779,265 Finance Cost 86,681,603 67,233,718 83,280,740 64,945,774 Provision for Defined Benefit Plans 10,305,086 8,962,265 9,415,405 7,270,776 Allowance for Impairment (2,018,405) 7,746,821 (2,309,960) 6,769,581 Operating Profit before Working Capital Changes 1,277,480,148 1,336,055, ,310, ,205,159 (Increase)/ Decrease in Inventories (15,340,505) (36,055,500) (17,794,300) (23,007,981) (Increase)/ Decrease in Biological Assets (40,049,562) 7,229,523 (26,574,662) 12,313,821 (Increase)/ Decrease in Trade and Other Receivables (38,475,841) (120,219,973) (8,416,244) (45,401,657) Increase/ (Decrease) in Related Company Balances (Net) (21,143) 232,688,290 5,131, ,100,025 Increase/ (Decrease) in Trade and Other Payables 56,690,188 (64,808,870) 100,581,412 (82,799,948) Cash Generated from Operations 1,240,283,285 1,354,888, ,237, ,409,419 Finance Costs Paid (86,681,603) (67,233,718) (83,280,739) (64,945,774) Defined Benefit Plan Costs Paid (952,415) (1,950,437) (310,965) (1,710,751) Income Tax Paid (151,146,022) (105,534,654) (75,585,146) (40,022,319) Net Cash Flows From Operating Activities 1,001,503,245 1,180,169, ,060, ,730,575 Cash Flows from /(Used in) Investing Activities Acquisition of Property, Plant & Equipment (186,225,730) (429,215,286) (103,515,807) (202,120,958) Acquisition of Intangible Asset (1,322,322) - (1,322,322) - Acquisition of Investment Property - - (158,058) (671,395) Investment in Subsidiaries (274,841,770) Investment in Joint Venture Company - (232,793,490) - (232,793,490) Proceeds from Sale of Property, Plant & Equipment 608,695 4,045, ,695 4,045,978 Net Acquisition of Biological Assets (555,518,054) (404,001,133) (177,699,174) (95,370,823) Dividend Received 4,805,201 3,862, ,279, ,805,265 Net Cash Flows Used in Investing Activities (737,652,210) (1,058,101,016) (74,807,422) (691,947,193) Cash Flows from (Used in) Financing Activities Dividend Paid (109,080,451) (117,163,830) (109,080,451) (117,163,830) Proceeds From Financing and Lease (Ijara) 74,150, ,742,961 63,450, ,342,961 Repayment of Financing Payable (157,539,397) (160,315,423) (150,941,223) (156,915,423) Principal Payment under Lease (Ijara) (903,364) (5,830,120) - - Proceeds From Disposal of Shares ,887,691 Net Cash Flows From Financing Activities (193,372,447) (112,566,412) (196,570,909) 289,151,399 Net Increase/(Decrease) in Cash and Cash Equivalents 70,478,588 9,502,302 75,682,578 (77,065,219) Cash and Cash Equivalents at the Beginning of the Period 336,212, ,710,032 72,881, ,947,177 Cash and Cash Equivalents at the End of the Period 406,690, ,212, ,564,536 72,881,958 Breakup of Cash and Cash Equivalents at the end of the Period Cash and Bank Balance 438,110, ,070, ,984, ,962,666 Bank Overdraft (31,419,805) (40,857,826) (31,419,805) (40,080,708) 406,690, ,212, ,564,536 72,881,958

7 Notes to the Financial Statements 1 Accounting Policies The Consolidated Financial Statements were prepared using the same accounting policies and methods of computation that were applied to prepare the Consolidated Financial Statements for the year 31 March 2017 and are in compliance with Sri Lanka Accounting Standard (LKAS) 34 - Interim Financial Reporting. 2 Net Asset Value per Share (Rs.) As at As at Market Value per share during the Quarter ( Rs.) Quarter to Quarter to Highest Lowest Closing Ordinary Shares ( No's ) As at As at Fully paid ordinary shares 16,000,000 16,000,000 5 There is no events / circumstances that have arisen since the reporting date which would require adjustments to or disclosure in the financial statements. 6 Company has given an additional Corporate Guarantee worth of Rs. 255 Mn to Commercial Bank of Ceylon PLC - Al Adalah Islamic Banking Unit on behalf of Fortune Agro Industries (Pvt) Ltd. for its working capital requirement. Except for the the above there has not been a significant change in the nature of the Contingent Liabilities and Contingent Assets which were disclosed in the Annual Report for the year 31st March Rs. 112,000,000/- dividend has been declared and paid for the nine months 31st December 2017, which is given below A second interim dividend for 2016/2017 amounting to Rs. 64,000,000/- was paid on 23rd May An interim dividend for 2017/2018 amounting to Rs. 48,000,000/- was paid on 20th November The Lands belonging to the group were revalued as at and were taken into the books for the purpose of providing deferred tax on the difference between carrying value and acquisition cost.

8 Additional Notes to the Financial Statements 1 Twenty Major Shareholders as at 31st March 2018 Name No. of Shares % 1 Mr. M.N.M. Yakooth 1,701, % 2 Mr. M.N.M. Mubarak 1,660, % 3 Mr. M.N.M. Kamil 1,603, % 4 Mr. M.N.M. Ilyas 1,532, % 5 Employees Trust Fund Board 1,199, % 6 Mr. M.Y.M. Riyal 824, % 7 Mrs. F.S. Imran 612, % 8 Seylan Bank PLC/ S.R Fernando 358, % 9 Mrs. A.W.M.S Rafeeka 300, % 10 Peoples Leasing & Finance PLC/ Hi Line Trading (Pvt) Ltd 271, % 11 Sand Wave Limited 259, % 12 Shehans Limited 213, % 13 Elgin Investments Ltd 163, % 14 Mr. A.C.M Riyaz 161, % 15 Bank of Ceylon No 1 Account 119, % 16 Mr.R.Pestonjee 119, % 17 Citizens Development Business Finance Plc 115, % 18 Seylan Bank PLC/ Mohamed Mushtaq Fuad 98, % 19 Venture Partners (Pvt) Ltd 90, % 20 Mr M.M.Salahudeen 86, % 11,493, % Others 4,506, % 16,000, % 2 Directors' and Chief Executive Officer's holding in shares as at 31st March 2018 Directors Name No. of Shares % 1 Desamanya Prof. M.T.A. Furkhan Chairman 81, % 2 Mr. M.N.M. Yakooth Managing Director / CEO 1,701, % 3 Mr. M.Y.M. Riyal Executive Director 824, % 4 Mr. M.N.M. Kamil 1,603, % 5 Mr. M.N.M. Mubarak 1,660, % 6 Mr. C.L. De Silva 60, % 7 Mr. H. Abeygunawardena Mr. M.I Wahid - - 5,932, % Others 10,067, % 16,000, % 3 Public Holding The percentage of shares held by the public as at 31st March 2018 is 62.92% comprising of 3,424 shareholders.

9 CORPORATE INFORMATION Directors: Auditors: Desamanya Prof. M.T.A. Furkhan - Chairman Messrs. Ernst & Young Mr. M.N.M. Yakooth - Managing Director Chartered Accountants Mr. M.Y.M. Riyal - Executive Director 201, De Saram Place, Mr. M.N.M. Kamil Colombo 10. Mr. M.N.M. Mubarak Mr. C.L. De Silva Secretaries & Registrars: Mr. H. Abeygunawardena P & W Corporate Secretarial (Pvt) Limited Mr. M.I Wahid 3/17, Kynsey Road, Colombo 08. Registered Office: 2nd Floor, Main Bankers: 407, Galle Road, Amana Bank Ltd, Colombo 03. No. 480, Galle Road, Colombo 03. Telephone : ( Hunting ) Facsimile : Bank of Ceylon, corporateoffice@bairaha.com Corporate Branch, Web : 4, Bank of Ceylon Mawatha Colombo 01.

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

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

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

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

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

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 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

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

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

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

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

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

More information

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 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

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

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

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

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

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

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

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

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

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

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

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

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

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

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

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

INTERIM FINANCIAL STATEMENTS. For The 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 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

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

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

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 Company Group Company Group 31st Mar 2017 31st Mar 2017 2017 30th 2017 30th 30th June June 2016 30th June June 2016 Rs.'000

More 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

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

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity To

More information

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

More 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

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

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

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

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right

More 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

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

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

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

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE

More 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

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

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

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

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

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

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

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

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

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

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

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018

More information

DISTILLERIES COMPANY OF SRI LANKA PLC

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

More information

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

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

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

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

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

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

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

Sri Lanka Telecom PLC

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

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st MARCH 2018 TESS AGRO PLC # 87, New Nuge Road, Kelaniya Balance Sheet As At 31st March 2018 Un-Audited Audited Period Ended Period Ended 31 st Mar.

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED 31.12.2017 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

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

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

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

SOFTLOGIC HOLDINGS PLC

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

More information

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

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.09.2017 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

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

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

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

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

More information

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

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

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

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

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

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

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

More information

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

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

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

More information

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

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

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

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

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

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

INTERIM FINANCIAL STATEMENTS. 31 st December 2017 INTERIM FINANCIAL STATEMENTS 31 st December 2017 INCOME STATEMENT COMPANY GROUP CHANGE* For the twelve months ended 31 December 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Un-Audited Audited Audited

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended 30th June 2018 2017 Change % 31.03.2018

More information

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

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

More information

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

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '000

More information

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

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

More information