VALLIBEL POWER ERATHNA PLC

Size: px
Start display at page:

Download "VALLIBEL POWER ERATHNA PLC"

Transcription

1 VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017

2 Statement of Financial Position As at Rs. Rs. (Audited) Rs. Rs. (Audited) ASSETS Non-Current Assets Property, Plant & Equipment 2,312,388,152 2,370,671, ,230, ,304,392 Investment in Subsidiary ,619, ,619,980 Intangible Assets 96,024, ,992,089 2,000,000 3,200,000 Deposit on Leasehold Land 4,500,000 4,500, Deferred Tax Asset 11,713,699 10,332, ,424,626,440 2,490,496,398 1,670,850,834 1,696,124,372 Current Assets Trade & Other Receivables 175,020,320 72,274,406 82,226,571 39,264,659 Amounts Due from Related Parties 1,057,815 1,067,593 2,854,280 2,854,049 Short Term Investments 451,883, ,575, ,467,219 72,958,162 Tax Receivables 844, Cash and Bank Balances 26,348,640 19,884,034 15,760,782 13,006, ,154, ,801, ,308, ,083,437 Total Assets 3,079,780,858 2,745,297,770 1,976,159,686 1,824,207,809 EQUITY AND LIABILITIES Company Equity Attributable to Equity Holders of the Parent Stated Capital 1,174,365,278 1,174,365,278 1,174,365,278 1,174,365,278 Accumulated Profit 1,316,538, ,422, ,574, ,444,554 2,490,904,002 2,073,787,437 1,828,939,794 1,699,809,832 Non - Controlling Interest 205,946, ,694, Total Equity 2,696,850,780 2,236,482,237 1,828,939,794 1,699,809,832 Non-Current Liabilities Interest Bearing Loans & Borrowings 11,110, ,403, Retirement Benefit Obligations 19,365,916 18,785,895 13,062,057 13,929,171 Deferred Tax Liability 80,361,109 81,377,602 80,361,109 81,377, ,837, ,566,553 93,423,166 95,306,773 Current Liabilities Trade and Other Payables 39,309,925 38,730,972 23,111,110 26,470,707 Interest Bearing Loans & Borrowings 202,096, ,320, Tax Payables 30,685,616 4,197,626 30,685,616 2,620, ,092, ,248,980 53,796,726 29,091,203 Total Equity and Liabilities 3,079,780,858 2,745,297,770 1,976,159,686 1,824,207,809 Net Asset Per Share These Financial Statements are in compliance with the requirements of the Companies Act, No. 7 of Sgd. Sgd. Sajithra Thanoj Russell De Zilva Accountant Jt.CEO The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the Board by. Sgd. S.H.Amarasekara Deputy Chairman January 26, 2018 / Colombo Sgd. H.Somashantha Director Page 1

3 Statement of Profit or Loss Company Quarter Nine Months Quarter Nine Months For the nine months ended 31st December Change Change Change Change Rs. Rs. % Rs. Rs. % Rs. Rs. % Rs. Rs. % Revenue 314,417, ,256, ,022,177, ,219, ,747,749 92,758, ,327, ,061, Cost of Sales (45,509,950) (34,118,379) 33 (119,389,260) (108,127,099) 10 (21,362,799) (12,347,201) 73 (47,861,825) (37,595,233) 27 Gross Profit 268,907, ,137, ,788, ,092, ,384,950 80,411, ,465, ,466, Other Operating Income 72,500 - >999 72,500 18, ,088,997 (100) Administration Expenses (24,705,845) (23,900,290) 3 (76,144,882) (75,743,182) 1 (11,877,090) (10,814,817) 10 (36,290,737) (35,550,470) 2 Other Operating Expenses (919,457) (1,243,763) (26) (1,620,645) (2,995,684) (46) (511,916) (449,646) 14 (930,128) (1,485,345) (37) Finance Cost (7,832,284) (15,368,963) (49) (29,351,451) (46,574,017) (37) (28,682) (56,068) (49) (124,405) (90,725) 37 Finance Income 10,737,859 10,950,017 (2) 22,918,571 32,672,544 (30) 7,497,796 4,997, ,621,312 15,246,548 2 Profit/(Loss) Before Tax 246,259, ,574, ,662, ,471, ,465,058 74,088, ,741, ,675,422 (7) Income Tax Expenses (17,320,122) (11,907,169) 45 (59,449,843) (67,067,827) (11) (16,829,921) (10,629,749) 58 (58,767,673) (51,736,071) 14 Net Profit/(Loss) For the Period 228,939,731 89,667, ,212, ,403, ,635,137 63,458, ,973, ,939,351 (9) Attributable to: Equity Holders of the Parent 213,512,263 86,028, ,960, ,995, ,635,137 63,458, ,973, ,939,351 (9) Non Controlling Interest 15,427,468 3,639, ,251,978 23,408, ,939,731 89,667, ,212, ,403, ,635,137 63,458, ,973, ,939,351 (9) Basic Earnings Per Share Figures in brackets indicate deductions Page 2

4 Statement of Comprehensive Income For the nine months ended 31st December Change Change Change Change Rs. Rs. % Rs. Rs. % Rs. Rs. % Rs. Rs. % Company Quarter Nine Months Quarter Nine Months Net Profit/(Loss) for the Period 228,939,731 89,667, ,212, ,403, ,635,137 63,458, ,973, ,939,351 (9) Other Comprehensive Income / (Loss) Total Comprehensive Income/(Loss) for the period, net of Tax 228,939,731 89,667, ,212, ,403, ,635,137 63,458, ,973, ,939,351 (9) Attributable to: Equity Holders of the Parent 213,512,263 86,028, ,960, ,995, ,635,137 63,458, ,973, ,939,351 (9) Non Controlling Interest 15,427,468 3,639, ,251,978 23,408, ,939,731 89,667, ,212, ,403, ,635,137 63,458, ,973, ,939,351 (9) Figures in brackets indicate deductions Page 3

5 Statement of Cash Flows For the nine months ended 31st December Rs. Rs. Rs. Rs. Cash Flows from/(used in) Operating Activities Net Profit Before Income Tax Expense 818,662, ,896, ,741, ,587,383 Adjustments for Amortization of Intangible Assets 8,967,500 5,978,333 1,200, ,000 Depreciation 58,795,669 40,128,530 24,223,263 16,357,300 Provision for Retirement Benefit Obligations 2,998,305 1,188,000 1,485, ,000 (Profit)/Loss on disposal of Property, Plant & Equipment (61,126) (3,819) - (18,500) Dividend Income (105,070,497) Interest Income (22,918,571) (21,722,527) (15,621,312) (10,249,247) Finance Cost 29,351,451 31,205, ,405 34,657 Operating Profit Before Working Capital Changes 895,795, ,669, ,152, ,041,095 Company ( Increase )/ Decrease in Trade and Other Receivables (99,409,981) (139,450,646) (40,375,339) (110,740,036) ( Increase )/ Decrease in Amounts Due from Related Parties 28,410 (547,595) (231) (450,050) Increase / (Decrease ) in Trade and Other Payables 1,789,592 (7,889,028) (2,109,439) (1,561,074) Cash Generated from /(used in) Operating Activities 798,203, ,782, ,667, ,289,936 Finance Cost Paid (29,311,916) (31,189,543) (124,405) (34,657) Interest Received 19,582,619 21,369,708 13,034,739 10,456,051 Retirement Benefit Obligations Paid (2,436,915) (173,550) (2,352,114) - Taxes Paid (36,203,917) (57,335,321) (31,719,047) (42,227,613) Net Cash from / (used in) Operating Activities 749,833, ,453, ,507, ,483,717 Cash Flows From / (Used in) Investing Activities Acquisitions of Property, Plant & Equipments (533,212) (2,462,091) (149,725) (987,960) Proceeds from disposal of property, plant & equipment 82, , ,947 Dividend Received ,070,497 Proceeds /(Investments) of Fixed Deposits (net) (200,281,394) 109,466,948 (120,509,056) 44,223,764 Net Cash Flow from / (Used In) Investing Activities (200,732,117) 107,542,804 (120,658,781) 148,844,248 Cash Flows from /(Used in) Financing Activities Repayments of Interest Bearing Loans & Borrowings (151,982,276) (103,173,371) - - Dividends Paid (300,094,051) (390,877,760) (300,094,051) (373,747,760) Net Cash Flows From / (Used In) Financing Activities (452,076,327) (494,051,131) (300,094,051) (373,747,760) Net Increase / (Decrease) In Cash & Cash Equivalents 97,024,955 (51,054,532) 13,754,215 (20,419,795) Cash and Cash Equivalents at the Beginning of the Period (Note A) 66,238, ,147,368 19,006,567 39,168,001 Cash and Cash Equivalents at the End of the Period (Note B) 163,263,020 84,092,836 32,760,782 18,748,206 Note A Note B Cash and Cash Equivalents at the Beginning of the Period Cash in Hand & at Bank / (Bank Overdraft) 19,350,384 28,394,389 13,006,567 8,068,001 Savings Accounts & REPO 46,887, ,752,979 6,000,000 31,100,000 Cash and Cash Equivalents at the End of the Period 66,238, ,147,368 19,006,567 39,168,001 Cash in Hand & at Bank / (Bank Overdraft) 26,348,640 11,192,836 15,760,782 10,548,206 Savings Accounts & REPO 136,914,380 72,900,000 17,000,000 8,200, ,263,020 84,092,836 32,760,782 18,748,206 Figures in brackets indicate deductions Page 4

6 Statement of Changes in Equity Stated Accumulated Non Controlling Total Equity Capital Profit Interest Rs. Rs. Rs. Rs. Balance as at 01 st April ,174,365,278 1,001,587, ,859,338 2,341,812,090 Net Profit for the Period - 504,995,029 23,408, ,403,202 Dividend - (373,554,866) (17,130,000) (390,684,866) Balance as at 31st December ,174,365,278 1,133,027, ,137,511 2,479,530,427 Balance as at 01 st April ,174,365, ,422, ,694,800 2,236,482,237 Net Profit for the Period - 715,960,457 43,251, ,212,435 Dividend - (298,843,892) - (298,843,892) Balance as at 31st December ,174,365,278 1,316,538, ,946,778 2,696,850,780 Company Stated Accumulated Total Equity Capital Profit Rs. Rs. Rs. Balance as at 01 st April ,174,365, ,096,745 1,771,462,023 Net Profit for the Period - 468,939, ,939,350 Dividend - (373,554,866) (373,554,866) Balance as at 31st December ,174,365, ,481,230 1,866,846,507 Balance as at 01 st April ,174,365, ,444,554 1,699,809,832 Net Profit for the Period - 427,973, ,973,854 Dividend - (298,843,892) (298,843,892) Balance as at 31st December ,174,365, ,574,516 1,828,939,794 Figures in brackets indicate deductions Page 5

7 Notes to the Interim Financial Statements 1. The above figures are provisional & subject to audit unless otherwise stated. 2. The interim financial statements of the and the Company for the nine months ended 31st December 2017 were authorised for issue by the Board of Directors on 26 th January The financial statements for the period ended 31st December 2017, includes the Company referring to Vallibel Power Erathna PLC as the Holding Company and the Subsidiary referring to Country Energy (Private) Limited whose accounts have been consolidated therein. 4. The Interim Financial Statements have been prepared in accordance with the accounting policies set out in the Annual report for the year ended 31 st March 2017 and comply with the Sri Lanka Accounting Standards (SLFRS/LKAS). These Interim Financial Statements should be read in conjunction with the annual financial statements for the year ended 31 st March They also provide the information required by the Colombo Stock Exchange and LKAS The number of shares representing the stated capital is 747,109, The Company paid Fifty cents (Rs. 0.40) per share as an Interim Dividend for the financial year 2017/18 on November 21, The had no significant contingent liabilities outstanding as at the reporting date. 8. No other circumstances have arisen since the reporting date, which would require adjustments to or disclosure in the Financial Statements. 9. Operating Segment Information For the nine months ended 31st December 2017 Erathna MHPP Denawaka Ganga MHPP Kiriwaneliya MHPP Power Generation kwh 41,187,576 19,092,797 15,447,049 75,727,422 Revenue Rs. 556,327, ,740, ,109,500 1,022,177,445 Gross Profit Rs. 508,465, ,897, ,092, ,788,185 Profit After Tax Rs. 427,973, ,547, ,358, ,212,435 Total Assets Rs. 1,976,159, ,114, ,247,528 3,079,780,858 Total Liabilities Rs. 147,219, ,833,484 81,697, ,930,078 For the nine months ended 31st December 2016 Erathna Denawaka Kiriwaneliya MHPP Ganga MHPP MHPP Power Generation kwh 33,343,635 12,799,607 9,734,026 55,877,268 Revenue Rs. 475,061, ,678, ,479, ,219,967 Gross Profit Rs. 437,466, ,468, ,825, ,092,868 Profit After Tax Rs. 468,939,351 95,535,549 87,340, ,403,202 Total Assets Rs. 1,999,635, ,450, ,432,679 3,046,094,224 Total Liabilities Rs. 132,788, ,078, ,288, ,563,797 Page 6

8 10. Related Party Transactions with the Company For the Period Ended Rs. Rs Key Management Personal (KMP) Directors Remuneration (2,766,667) (3,250,000) Key Management Compensation (4,312,422) (3,920,127) Close Family Members of KMP Nil Nil 10.2 Country Energy (Pvt) Ltd - Subsidiary Net operating expenses incurred on behalf of the Subsidiary (17,991,939) (19,172,671) Reimbursement of operating expenses by the Subsidiary 17,981,928 19,273, Other Related companies Alternate Power Systems (Pvt) Ltd (APSL) Net operating expenses incurred on behalf of APSL (10,350,516) (10,740,125) Reimbursement of operating expenses by APSL 10,343,926 10,774, Vallibel Finance PLC Investments in Fixed Deposit (267,077,622) (315,604,559) Withdrawal of Fixed Deposits 146,446, ,220,832 FD Interest Received 2,699,081 8,604, LB Finance PLC Investments in Fixed Deposit (116,040,104) (10,000,000) Withdrawal of Fixed Deposits 116,040,104 Nil FD Interest Received 2,543,978 Nil Greener Water Limited (GWL) Net operating expenses incurred on behalf of GWL (6,697,200) (3,766,194) Reimbursement of operating expenses by GWL 6,713,566 3,315, The Kingsbury PLC Payment made for services obtained (338,580) (338,580) Page 7

9 11. Standards Issued but not yet effective Certain new accounting standards and amendments / improvements to existing standards have been published, that are not mandatory for 31 March 2017 reporting periods. None of those have been early adopted by the Company and Subsidiary. SLFRS 9 Financial Instruments: Classification and Measurement SLFRS 9, as issued reflects the first phase of work on measurement of LKAS 39 and applies to classification and measurement of financial assets and liabilities. This standard is effective for the annual periods beginning on or after 01 January SLFRS 15 Revenue from Contracts with Customers SLFRS 15 establishes a comprehensive framework for determining whether, how much and when revenue is recognized. It replaces existing revenue recognition guidance, including LKAS 18 Revenue, LKAS 11 Construction Contracts and IFRIC 13 Customer Loyalty Programs. This standard is effective for the annual periods beginning on or after 01 January SLFRS 16 -Leases SLFRS 16 sets out the principles for the recognition, measurement, presentation and disclosure of leases and requires lessees to account for all leases under a single on balance sheet model similar to the accounting for finance leases, under LKAS 17 except for few exemptions for leases for low value assets and short term leases with a lease term of 12 months or less. This standard is effective for the annual periods beginning on or after 01 January Share Information The public share holding percentage as at 31st December 2017 was %, comprising of 4,266 shareholders Market price per share For the quarter ended Rs. Rs. Market Price Highest Market Price Lowest Market Price Last Traded Directors share holding as at 31st December 2017 Director No. of Shares Mr. K D.D Perera 144,812,225 Mr. S H Amarasekera 30 Mr. P K Sumanasekera 150,000 Mr. H Somashantha 15,000 Mr. S Shanmuganathan Nil Mr. C V Cabraal Nil Page 8

10 12.4. Major Shareholders as at 31st December 2017 Shareholder No. of Shares Percentage (%) 1. Vallibel Power Limited 299,425, Mr. K.D.D.Perera 144,812, Seylan Bank PLC / Dr. T. Senthilverl 85,636, Sampath Bank PLC/Dr. T. Senthilverl 53,203, Mr. K.D.A.Perera 18,750, Mr. K.D.H.Perera 18,750, Commercial Bank of Ceylon PLC / Metrocrop 9,636, (Pvt) Ltd. 8. Ms. K.D.C. Samanthi 9,375, Employees Trust Fund Board 5,197, Mr. P P Subasinghe 4,313, Ayenka Holdings (Pvt) Ltd 3,596, Mr. B.C. Tay 3,000, Seylan Bank PLC/Lasantha Chandika 2,803, Ranaweera Pathirana 14. DFCC Bank PLC A/C No.1 2,400, Mr. P Subasinghe 2,217, Mr. D. D. Gunaratne 2,100, Dr. Senthilverl 2,033, Deutsche Bank AG as Trustee to Candor 2,000, Opportunities Fund 19. Perera and Sons (Bakers) Ltd 1,900, Mr. M F Hashim 1,711, Page 9

11 Corporate Information Name of Company Vallibel Power Erathna PLC Legal Form A Public quoted company with limited liability incorporated under the Provisions of the Companies Act, No. 07 of Date of Incorporation 07 th November 2001 Company Registration Number P.Q. 103 Nature of the Business Generate and Supply Electric Power to the National Grid. Board of Directors Mr. K D D Perera Chairman Mr. S H Amarasekera - Deputy Chairman Mr. P K Sumanasekera Mr. H Somashantha Mr. S Shanmuganathan Mr. C V Cabraal Head Office and Registered Office 27-2, East Tower, World Trade Center Echelon Square, Colombo 01. Telephone: Fax: energy@vallibel.com Web Site: Subsidiary Company Country Energy (Pvt) Ltd. (unquoted) Company Secretaries P W Corporate Secretarial (Pvt) Limited No.3/17, Kynsey Road, Colombo 08. Telephone: Fax : pwcs@pwcs.lk Auditors Ernst & Young Chartered Accountants No.201, De Saram Place Colombo 10. Bankers Commercial Bank of Ceylon PLC DFCC Bank PLC Hatton National Bank PLC Pan Asia Banking Corporation PLC Page 10

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

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

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

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

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

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

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

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. 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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

More information

INTERIM FINANCIAL STATEMENTS 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

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

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

More information

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

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

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

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

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

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

CEYLON GRAIN ELEVATORS PLC

CEYLON GRAIN ELEVATORS PLC CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the first quarter ended 31 March 2018 The Group's revenue

More 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

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

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10 INTERIM FINANCIAL STATEMENT AS AT 30th JUNE 2017 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

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 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

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

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

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

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

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

CHEVRON LUBRICANTS LANKA PLC

CHEVRON LUBRICANTS LANKA PLC CHEVRON LUBRICANTS LANKA PLC Chevron Lubricants Lanka Plc., INTERIM FINANCIAL STATEMENTS 30 JUNE 2012 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30 JUNE 2012 CONTENTS Managing Director's

More information

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

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017 Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

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

More information

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

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

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

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

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

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

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

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

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

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

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

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

More information

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements

More 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

Colombo Dockyard PLC. Interim Financial Report

Colombo Dockyard PLC. Interim Financial Report Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For

More information

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS SECOND QUARTER 2016/2017 STATEMENT OF FINANCIAL POSITION ASSETS Company Six months ended 30 September As at 31 March Six months ended 30 September 2016 2016 2015 Audited 2016

More 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

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

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

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

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016 Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000

More information

CEYLON GRAIN ELEVATORS PLC

CEYLON GRAIN ELEVATORS PLC CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the third quarter ended 30 September 2018 The Group's

More information

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of

More information

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

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

More information

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

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

ACL CABLES PLC (PQ 102)

ACL CABLES PLC (PQ 102) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue

More information

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For the 6 months ended 30th September 2017 ( Company Registration No: PB641PQ ) STATEMENT OF COMPREHENSIVE INCOME PERIOD ENDED 30TH SEPTEMBER 2017 3 Months ended 6 Months ended

More information

Kahawatte Plantations PLC. Interim Financial Statements Nine Months Ended 30 th September 2017

Kahawatte Plantations PLC. Interim Financial Statements Nine Months Ended 30 th September 2017 Kahawatte Plantations PLC Interim Financial Statements Nine Months Ended 30 th September 2017 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30th SEPTEMBER 2017 INCOME STATEMENT Revenue 922,681

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

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2017 CONTENTS Interim Comprehensive Income Statement

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

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

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

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

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

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

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

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

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

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

More information

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

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

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

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

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

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

More information

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

RENUKA AGRI FOODS PLC

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

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

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

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2013 CONTENTS Managing Director's Review Interim

More information