Contents 0AGE #HAIRMAN³S #%/³S E #HANNELLING "OARD 2EPORT 2EPORT "ALANCE )NCOME 3TATEMENT #ASH.OTES 3HARE.OTES.OTICE &ORM

Size: px
Start display at page:

Download "Contents 0AGE #HAIRMAN³S #%/³S E #HANNELLING "OARD 2EPORT 2EPORT "ALANCE )NCOME 3TATEMENT #ASH.OTES 3HARE.OTES.OTICE &ORM"

Transcription

1

2

3 Contents

4 Name of the Company Legal Form Directors Secretaries and Registers Auditors Bankers Registered Office of the Company

5 Chairmanʼs Review

6 CEOʼs Review

7 e-channelling Performance Charts

8 e-channelling Performance Charts

9 Board of Directors Mr. Suresh Bartlett Chairman / Independent, Non-Executive Director Mr. Chandima Hemachandra Non-Independent, Non-Executive Director Mr. Ruwan Silva Non-Independent, Non-Executive Director Mr. Thanuja Weeratne Non-Independent, Non-Executive Director

10 Board of Directors (Contd) MR. P. Kudabalage Non Independent, Non- Executive Director

11 Report of the Directors on the Affairs of the Company Review of the Year Principal Activity Auditorʼs Report Financial Statements Accounting Policies Directorsʼ Interest Directorsʼ Remuneration and Other Benefits Corporate Donations Directors and their Shareholdings Auditors

12 Report of the Directors on the Affairs of the Company (Contd) Dividends Investments Intangible Assets Property, Plant and Equipment Capital Commitments Stated Capital Reserves Events subsequent to the Balance Sheet date Employment Policies Taxation Disclosure as per Colombo Stock Exchange Rule No Shareholding Major Shareholders Statutory Payments

13 Report of the Directors on the Affairs of the Company (Contd) Environment, Health and Safety Corporate Governance Contingent Liabilities Annual General Meeting Post Balance Sheet Events

14 Report of the Auditors INDEPENDENT AUDITORS REPORT TO THE SHAREHOLDERS OF E-CHANNELLING PLC Report on the Financial Statements We have audited the accompanying financial statements of E-Channelling PLC(the Company ), which comprise the balance sheet as at March 31, 2010, and the income statement, statement of changes in equity and cash flow statement for the year then ended, and a summary of significant accounting policies and other explanatory notes. Management s Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with Sri Lanka Accounting Standards. This responsibility includes: designing, implementing and maintaining internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error; selecting and applying appropriate accounting policies; and making accounting estimates that are reasonable in the circumstances. Scope of Audit and Basis of Opinion Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with Sri Lanka Auditing Standards. Those standards require that we plan and perform the audit to obtain reasonable assurance whether the financial statements are free from material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting policies used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We have obtained all the information and explanations which to the best of our knowledge and belief were necessary for the purposes of our audit. We therefore believe that our audit provides a reasonable basis for our opinion. Opinion In our opinion, so far as appears from our examination, the Company maintained proper accounting records for the year ended March 31, 2010 and the financial statements give a true and fair view of the Company s state of affairs as at March 31, 2010 and of its profit and cash flows for the year then ended in accordance with Sri Lanka Accounting Standards. Report on Other Legal and Regulatory Requirements These financial statements also comply with the requirements of Section 151(2) of the Companies Act No.07 of 2007.However, it should be noted that the Company s net assets are less than half of its stated capital and the Board of Directors have resolved to address the situation as disclosed in note 27 to the financial statements. CHARTERED ACCOUNTANTS Colombo 19th August 2010 KPMG Ford, Rhodes, Thornton & Co, a Sri Lankan Partnership and a member firm of the KPMG network of independent member firms affiliated with KPMG International cooperative ( KPMG International ), a Swiss entity. A.N. Fernando FCA S. Sirikananathan FCA M.R. Mihular FCA Ms. M.P. Perera FCA P.Y.S. Perera FCA C.P. Jayatilake FCA T.J.S. Rajakarier FCA W.W.J.C. Perera FCA Ms. S. Joseph ACA Ms. S.M.B. Jayasekara ACA W.K.D.C. Abeyrathne ACA S.T.D.L. Perera ACA

15 Balance Sheet AS AT 31ST MARCH Note Rs. Rs. ASSETS Total Non Current Assets Total Current Assets Total Assets 94,391,956 87,102,220 EQUITY 11 Total Equity LIABILITIES 12 Total Non Current Liabilities Total Current Liabilities Total Liabilities Total Equity & Liabilities 94,391,956 87,102,220

16 Income Statement FOR THE YEAR ENDED 31ST MARCH 2010 Note Rs. Rs. Revenue Loss from Operating Activities Profit / (Loss) Before Taxation 22 Profit / (Loss) for the Year Profit / (Loss) per share - Basic 23

17 Statement of Changes in Equity FOR THE YEAR ENDED 31ST MARCH 2010 Stated Retained Total Capital Losses Rs. Rs. Rs. Balance as at 31st March ,516,633 (117,285,944) 70,230,689

18 Cash Flow Statement FOR THE YEAR ENDED 31ST MARCH Cash Flows From Operating Activities Rs. Rs. Adjustments for Cash Flows from/(used in) Investing Activities Cash Flows from/(used in) Financing Activities (Note -A) 309,680 (4,550,198) (Note -A) Cash & Cash Equivalents 309,680 (4,550,198)

19 Notes to the Financial Statements 1 REPORTING ENTITY 2 BASIS OF PREPARATION 2.1 Statement of Compliance 2.2 Approval of Financial Statements by Directors 2.3 Basis of Measurement 2.4 Use of Estimates and Judgements 3 SIGNIFICANT ACCOUNTING POLICIES 3.1 Property, Plant and Equipment (i) Recognition and Measurement

20 Notes to the Financial Statements (Contd) (ii) Subsequent Cost (iii) Depreciation (iv) Leased Assets (v) Impairment of Assets 3.2 Intangible Assets (i) Research and Development

21 Notes to the Financial Statements (Contd) (ii) License Fees (iii) Subsequent Expenditure (iv) Amortization 3.3 Investments (i) Investments in treasury bonds 3.4 Trade and Other Receivables 3.5 Cash and Cash Equivalents 3.6 Employee Benefits (i) Defined Contribution Plans Employeeʼs Provident Fund & Employees Trust Fund (ii) Retirement Benefits Obligations Gratuity

22 Notes to the Financial Statements (Contd) (iii) Liabilities and Provisions 3.7 Revenue Recognition (i) Rendering of Services (ii) Interest Income 3.8 Expenditure Recognition (i) Borrowing Costs (ii) Interest Costs 3.9 Income Tax Expense (i) Current Taxes (ii) Deferred Taxation

23 Notes to the Financial Statements (Contd) 3.10 Cash Flow Statement 3.11 Commitments and Contingencies 3.12 Comparative Figures 3.13 Directors Responsibility Statement 3.14 Segment Reporting 4. NEW ACCOUNTING STANDARDS ISSUED BUT NOT EFFECTIVE AS AT BALANCE SHEET DATE

24 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Property, Plant and Equipment Computer Computer Furniture and Office Motor Total Equipment Servers Fittings Equipment Vehicles Cost Rs. Rs. Rs. Rs. Rs. Rs. Accumulated Depreciation Carrying Amount As at 31st March ,805 4,315, , ,033-4,938,990 6 Leasehold Asset Laptop Total Cost Rs. Rs. Accumulated Depreciation Carrying Amount As at 31st March 2010

25 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Intangible Assets License Fee Hospital Net Cost Rs. Rs Rs. Rs. Accumulated Amortization Carrying Amount 8,680,986 9,817,997 8 Employeesʼ Share Ownership Trust (ESOT Fund) Rs. Rs. 3,350,000 3,350,000

26 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Rs. Rs. 9 Investments 9.1 Long Term Investment 5,743,822 9,085, Short Term Investment 58,075,737 45,700, Trade & Other Receivables 10,925,380 10,406, Stated Capital 12 Retirement Benefit Obligations 1,894,679 1,329,432

27 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Retirement Benefit Obligations (Contd) Rs. Rs. 13 Lease Creditors - 189, Trade & Other Payables 19,255,058 9,136, Related Party Payables 31, Current Tax Payable 612,995 1,227, Revenue 50,524,306 38,484,507

28 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Rs. Rs. 18 Other Operating Income 1,663, , The loss from operations was arrived after charging the following. 20 Financial Income 9,478,818 12,347, Financial Cost 9,417,778 12,272, Income Tax Expenses 2,336,769 2,771,239

29 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Income Tax Expenses (Contd) Rs. Rs. Reconciliation between the accounting loss and tax expenses 2,336,769 2,771, Deferred Tax 44,845,075 44,807,201

30 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Profit/(Loss) Per Share - Basic Rs. Rs. 24 Transactions with Related Parties 24.1Transactions with Related Entities Company Name of Director Relationship Nature of Transactions 24.2 Transactions with Key Management Personnel Rs. Rs. 25 Commitments & Contingencies

31 Notes to the Financial Statements (Contd) FOR THE YEAR ENDED 31ST MARCH Number of Employees 27 Events Occurring After The Balance Sheet Date 28 Comparative Information 29 Directors Responsibility

32 Share Information ANALYSIS OF SHAREHOLDERS ACCORDING TO THE NUMBER OF SHARES AS AT RESIDENT NON RESIDENT TOTAL Shareholdings Number of No. of Shares Percentage (%) Number of No. of Shares Percentage (%) Number of No. of Shares Percentage (%) Shareholders Shareholders Shareholders Categories of Shareholders No. of Shareholders No. of Shares LIST OF 20 MAJOR SHAREHOLDERS BASED ON THE SHAREHOLDINGS AS AT NAME SHAREHOLDINGS PERCENTAGE (%)

33 Notice of Annual General Meeting AGENDA Note:

34 Notes

35 Form of Proxy Note :

36 Instructions to Completion of Form of Proxy Note:

37

38

Contents. Page. Chairman s Review 1. CEO s Review 2. e-channelling Performance Charts 3. Board of Directors 5. Report of the Directors 7

Contents. Page. Chairman s Review 1. CEO s Review 2. e-channelling Performance Charts 3. Board of Directors 5. Report of the Directors 7 Contents Page Chairman s Review 1 CEO s Review 2 e-channelling Performance Charts 3 Board of Directors 5 Report of the Directors 7 Report of the Auditors 10 Balance Sheet 1 1 Income Statement 12 Statement

More information

Contents. Page. Chairman s Review 1. CEO s Review 2. e-channelling Performance Charts 3. Board of Directors 5. Report of the Directors 6

Contents. Page. Chairman s Review 1. CEO s Review 2. e-channelling Performance Charts 3. Board of Directors 5. Report of the Directors 6 Contents Page Chairman s Review 1 CEO s Review 2 e-channelling Performance Charts 3 Board of Directors 5 Report of the Directors 6 Report of the Auditors 9 Balance Sheet 10 Income Statement 11 Statement

More information

THE MERCANTILE SERVICE PROVIDENT SOCIETY

THE MERCANTILE SERVICE PROVIDENT SOCIETY THE MERCANTILE SERVICE PROVIDENT SOCIETY REPORT OF THE COMMITTEE AND ACCOUNTS FOR THE YEAR ENDED 31ST DECEMBER, 2016 (Inaugurated 20th December, 1939) TRUSTEE : THE CEYLON CHAMBER OF COMMERCE (Established

More information

Annual Report of the Board of Directors. - on the Affairs of the Company. Statement of Directors' Responsibility for

Annual Report of the Board of Directors. - on the Affairs of the Company. Statement of Directors' Responsibility for HARISCHANDRA MILLS PLC Annual Report 2011 2012 01 Notice of Meeting Corporate Information Chairman's Review Managing Director's Report Corporate Governance Risk Management Remuneration Committee Report

More information

Annual Report 2013/14. Muller & Phipps (Ceylon) PLC

Annual Report 2013/14. Muller & Phipps (Ceylon) PLC Annual Report 2013/14 Muller & Phipps (Ceylon) PLC CONTENTS Chairman s Review 1 Board of Directors 2-3 Annual Report of the Board of Directors 4-6 Corporate Governance 7-8 Audit Committee Report 9 Independent

More information

Revenue Growth Revenue (Rs. Million) / / /2006

Revenue Growth Revenue (Rs. Million) / / /2006 Chairmanʼs Review new hardware purchased, amortization costs relating to the HospitalNet solution (that finally is in live operation) and a provision for advance rental paid on a lease that is currently

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011

More information

COMMERCIAL LEASING AND FINANCE PLC. FOR nm YEAR ENDED 31 MARCH 21H5

COMMERCIAL LEASING AND FINANCE PLC. FOR nm YEAR ENDED 31 MARCH 21H5 COMMERCIAL LEASING AND FINANCE PLC FINANCIAl" STATEMENTS FOR nm YEAR ENDED 31 MARCH 21H5 KPMG (Chartered Accountants) 32A, Sir Mohamed Macan Markar Mawatha, P. O. Box 1B6, Colombo 00300, Sri Lanka. Tel

More information

WELCOMHOTELS LANKA PVT. LTD.

WELCOMHOTELS LANKA PVT. LTD. ANNUAL REPORT OF WELCOMHOTELS LANKA (PRIVATE) LIMITED FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2015 The Board of s of WelcomHotels Lanka (Private) Limited hereby submit their Third Annual Report for the

More information

WELCOMHOTELS LANKA PVT. LTD.

WELCOMHOTELS LANKA PVT. LTD. ANNUAL REPORT OF WELCOMHOTELS LANKA (PRIVATE) LIMITED FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016. The Board of Directors of WelcomHotels Lanka (Private) Limited hereby submit their fourth Annual Report

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

More information

Provisional financial statements Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C. Member of Ceylon Theatres Group

Provisional financial statements Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C. Member of Ceylon Theatres Group 2 0 0 9 Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C Member of Ceylon Theatres Group Income statements Group Company For the quarter ended 30 June 2009 2008 Variance 2009 2008

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

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

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements 17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For

More information

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

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

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

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

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

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

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

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

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

B.R.DE SILVA &CO. Chartered Accountants

B.R.DE SILVA &CO. Chartered Accountants B.R.DE SILVA &CO. Chartered Accountants INDEPENDENT AUDITOR S REPORT TO THE SHARE HOLDERS OF MRF LANKA (PVT) LTD 1. Report on the Financial Statements We have audited the accompanying financial statements

More information

Accounts of Subsidiary Companies Glass

Accounts of Subsidiary Companies Glass Accounts of Subsidiary Companies - 2013 Glass Piramal Glass Contents (UK) Limited Contents Piramal Glass Ceylon Plc 2 Piramal Glass International Inc. 56 Piramal Glass - USA, Inc. (Standalone) 66 Piramal

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

Chairman/CEO s Review 01. Performance Charts 02. Board of Directors 03. Corporate Governance 05. Report of the Remuneration Committee 08

Chairman/CEO s Review 01. Performance Charts 02. Board of Directors 03. Corporate Governance 05. Report of the Remuneration Committee 08 CONTENTS Page Chairman/CEO s Review 01 Performance Charts 02 Board of Directors 03 Corporate Governance 05 Report of the Remuneration Committee 08 Report of the Audit Committee 09 Review on Risk Management

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

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

Corporate Information Notice of Meeting Chairman s Review Board of Directors Annual Report of the Board of Directors...

Corporate Information Notice of Meeting Chairman s Review Board of Directors Annual Report of the Board of Directors... Contents Corporate Information... 2 Notice of Meeting... 3 Chairman s Review... 4 Board of Directors... 6 Annual Report of the Board of Directors... 8 Corporate Governance... 13 Audit Committee Report...

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

COLONIAL MOTORS PLC AND ITS SUBSIDIARIES 1. Annual Report of the Board of Directors. Report of the Independent Auditors

COLONIAL MOTORS PLC AND ITS SUBSIDIARIES 1. Annual Report of the Board of Directors. Report of the Independent Auditors COLONIAL MOTORS PLC AND ITS SUBSIDIARIES 1 CONTENTS 2 3-4 5 6-7 8-12 13-16 17-18 19-20 21 22 23-24 25 26-61 62-63 Corporate Information Notice of Meeting Chairman s Review Board of Directors Annual Report

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

COMPANY STATEMENT OF INCOME

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

More information

Cargills Bank Limited Interim Financial Statement 2016

Cargills Bank Limited Interim Financial Statement 2016 Cargills Bank Limited Interim Financial Statement 2016 For The Six Months Ended 30 June 2016 Income Statement Bank For the six months ended For the quarter ended 30-Jun-16 30-Jun-15 Change 30-Jun-16 30-Jun-15

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

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

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

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

Milestones /16

Milestones /16 Milestones... 2015/16 THE HOSTED CONNECTIVITY INFRASTRUCTURE; SWIFT ALLIANCE GATEWAY 7.0 RECORDED ITS 9 TH SUCCESSIVE YEAR WITH AN IMPECCABLE RECORD OF NETWORK AVAILABILITY 99.99%. THE HOSTED MESSAGING

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

Financial Statements. Annual Report 2010/11 Hemas Holdings PLC 57

Financial Statements. Annual Report 2010/11 Hemas Holdings PLC 57 Financial Statements Annual Report 2010/11 Hemas Holdings PLC 57 Statement of Directors Responsibilities in respect of the Annual Report and the Financial S tatements The directors are responsible for

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More information

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

Our Vision To be the most produc ve & dynamic automobile organiza on in Sri Lanka and achieve excellence in customer sa sfac on.

Our Vision To be the most produc ve & dynamic automobile organiza on in Sri Lanka and achieve excellence in customer sa sfac on. Our Vision To be the most produc ve & dynamic automobile organiza on in Sri Lanka and achieve excellence in customer sa sfac on. Our Mission To be a dynamic leader in the automo ve industry by providing

More information

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

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

More information

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

Aitken Spence Hotel Holdings PLC. Interim 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

C M HOLDINGS PLC AND ITS SUBSIDIARIES 1. Corporate Information. Annual Report of the Board of Directors. Corporate Governance. Audit Committee Report

C M HOLDINGS PLC AND ITS SUBSIDIARIES 1. Corporate Information. Annual Report of the Board of Directors. Corporate Governance. Audit Committee Report C M HOLDINGS PLC AND ITS SUBSIDIARIES 1 CONTENTS 2 3-4 5 6-7 8-11 12-14 15-16 17 18-19 20 21 22-23 24 25-83 84-85 Corporate Information Notice of Meeting Chairman s Review Directors Profiles Annual Report

More information

THE OMBUDSMAN STATEMENT OF ACCOUNTS FOR THE YEAR ENDED 31ST MARCH 2004

THE OMBUDSMAN STATEMENT OF ACCOUNTS FOR THE YEAR ENDED 31ST MARCH 2004 STATEMENT OF ACCOUNTS FOR THE YEAR ENDED 31ST MARCH 2004 AUDITORS REPORT TO THE OMBUDSMAN (established in Hong Kong pursuant to the Ombudsman Ordinance) We have audited the accounts on pages 2 to 9 which

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 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

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the period ended 30 th June 2012 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three month period ended 30th June 2012 2011 Rs Rs Income 677,852,965 450,591,471

More information

Senkadagala Finance PLC

Senkadagala Finance PLC Income statement For the three months period ended 31st December 2016* 2015 2016* 2015 Rs. Rs. Rs. Rs. Interest income 1,260,677,648 967,178,485 1,261,093,253 967,387,872 Interest expense (648,980,580)

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

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

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

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

More information

Annual Report 2012/13

Annual Report 2012/13 Annual Report 2012/13 30 th Annual Report Annual Report 201213 LANKA ASHOK LEYLAND PLC 1 Contents Corporate Information 4 Notice of Meeting 5 Financial Highlights 67 Directors' Report 89 The Chief Executive

More information

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter

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

More information

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

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC CORPORATE INFORMATION NAME OF THE COMPANY SECRETARIES & REGISTRARS Blue Diamonds Jewellery Worldwide PLC SSP Corporate Services (Pvt)Ltd 101,Inner Flower Road, LEGAL FORM Colombo 03 Tel : 2573894/4369305

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

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

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

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

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

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

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

SEYLAN MERCHANT BANK PLC INTERIM REPORT

SEYLAN MERCHANT BANK PLC INTERIM REPORT SEYLAN MERCHANT BANK PLC INTERIM REPORT QUARTER ENDED 31ST MARCH 2010 SEYLAN MERCHANT BANK INCOME STATEMENT BANK For the Period Ended 3 Months ended 31 st March 2010 3 Months ended 31 st March 2009 Change

More information

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

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

NANDA INVESTMENTS AND FINANCE PLC

NANDA INVESTMENTS AND FINANCE PLC NANDA INVESTMENTS AND FINANCE PLC Interim Financial Statement for the six months ENDED 30th September 2011 Ram Ratings RAM Ratings Lanka Limited: BB INCOME STATEMENT For Three Months ended 30th September

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

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

More information

INTERIM FINANCIAL STATEMENTS

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

More information

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Quarter ended 30 th June 2018

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Quarter ended 30 th June 2018 TRADE FINANCE Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC Subsidiary of COMMERCIAL CREDIT & FINANCE PLC 459, Union Place, Colombo - 02. +94 (0)112 688 421-2 / +94 (0)112 698 818 +94 (0)112

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed

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

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

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

INTERIM FINANCIAL STATEMENTS

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

More information

LIRNEasia and networks. Financial statements. L I R N E a s i a Annual Report

LIRNEasia and networks. Financial statements. L I R N E a s i a Annual Report LIRNEasia and networks Financial statements L I R N E a s i a Annual Report 2009-10 77 LIRNEasia and networks L I R N E a s i a Annual Report 2009-10 78 Report of the auditors To the members of LIRNEasia

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733

More information

P ylon Pr Office Eq int agon Ceyers PLC uipment PL lon PL Annual Rep Annual R eport epor 2017

P ylon Pr Office Eq int agon Ceyers PLC uipment PL lon PL Annual Rep Annual R eport epor 2017 Office Ceylon Paragon Equipment Printers Ceylon PLC Annual Report 2017 Notice of Meeting NOTICE IS HEREBY GIVEN that the sixtieth Annual General Meeting of Ceylon Printers PLC will be held in the Board

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

December Interim Financial Statements For The Nine Months Ended 31st December 2015

December Interim Financial Statements For The Nine Months Ended 31st December 2015 December 2015 Interim Financial Statements For The Nine Months Ended 31st December 2015 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC Consolidated

More information

THE SRI LANKAN SCHOOL, MUSCAT

THE SRI LANKAN SCHOOL, MUSCAT Financial statements 31 August 2015 Registered office and principal place of business: P.O. Box 2433, PC 112, Wadi Kabir, Sultanate of Oman Financial statements 31 August 2015 Contents Page Report of the

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

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

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

More information

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

CANADA WEST FOUNDATION

CANADA WEST FOUNDATION Financial Statements of CANADA WEST FOUNDATION Year ended December 31, 2017 KPMG LLP 205 5th Avenue SW Suite 3100 Calgary AB T2P 4B9 Telephone (403) 691-8000 Fax (403) 691-8008 www.kpmg.ca INDEPENDENT

More information

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

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

Financial Statements For the Financial Year Ended 31st March 2018

Financial Statements For the Financial Year Ended 31st March 2018 Financial Statements For the Financial Year Ended 31st March 2018 The first company in the banking and non-banking sector of Sri Lanka to be certified with ISO 9001:2015 Quality Management system and ISO

More information

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF COMPREHENSIVE INCOME For the quarter ended Change 31.03.2018 31.03.2017 LKR.000 LKR.000 % Gross income 1,582,207 1,043,304

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

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 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