E B CREASY & COMPANY PLC (PQ 182)

Size: px
Start display at page:

Download "E B CREASY & COMPANY PLC (PQ 182)"

Transcription

1 E B CREASY & COMPANY PLC (PQ 182) INTERIM FINANCIAL STATEMENT For the Six Months Ended 30th September 2017

2 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME COMPANY For thesix Months Ended 30th September 2017 Quarter ended Six Months Ended Variance Variance Rs. '000 Rs. '000 % Rs. '000 Rs. '000 % Revenue 992, ,608 3% 1,976,401 1,948,568 1% Cost of Sales (645,287) (563,582) -14% (1,288,769) (1,168,444) -10% Gross Profit 347, ,026-13% 687, ,124-12% Other Income 2,870 24,555-88% 4,648 77,640-94% Selling and Distribution Expenses (98,725) (173,785) 43% (233,822) (352,475) 34% Administrative Expenses (122,917) (132,510) 7% (244,699) (272,726) 10% Net Finance Expenses (78,467) (31,624) -148% (138,044) (64,780) -113% Profit before Taxation 49,996 86,662-42% 75, ,783-55% Tax Expenses (13,221) (6,100) -117% (13,221) (15,642) 15% Profit for the Period 36,775 80,562-54% 62, ,141-59% Other Comprehensive Income / (Expenses) Net change in fair value of available for sale financial assets (107) % 62 (18) 444% Defined benefit plan actuarial gain/(losses) (1,000) (10,785) 91% (2,000) (21,569) 91% Other Comprehensive Income / (Expenses) for the period net of tax (1,107) (10,702) 90% (1,938) (21,587) 91% Total Comprehensive Income for the year 35,668 69,860-49% 60, ,554-54% Earnings per Share (Rs.) Dividend per share (Rs.) Figures in brackets indicate deductions. The above figures are provisional and subject to audit. 1

3 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME CONSOLIDATED For thesix Months Ended 30th September 2017 Quarter ended Six Months Ended Variance Variance Rs. '000 Rs. '000 % Rs. '000 Rs. '000 % Revenue 6,797,210 6,378,360 7% 13,209,161 12,287,992 7% Cost of Sales (5,106,846) (4,670,436) -9% (10,037,706) (9,053,070) -11% Gross Profit 1,690,364 1,707,924-1% 3,171,455 3,234,922-2% Other Income 146,297 87,302 68% 189, ,615 17% Share of Results of Equity Accounted Investees (3,583) (24,893) 86% 13,144 (57,612) 123% Selling and Distribution Expenses (576,766) (732,903) 21% (1,180,968) (1,413,679) 16% Administrative Expenses (900,619) (773,409) -16% (1,744,652) (1,596,885) -9% Other Expenses (880) 4, % (4,818) (457) 0% Net Finance Expenses (391,194) (285,499) -37% (772,240) (538,202) -43% Profit / (Loss) before Taxation (36,381) (16,525) 120% (328,139) (209,298) 57% Tax Expenses (64,211) (54,425) -18% (92,422) (100,532) 8% Profit / (Loss) for the period (100,592) (70,950) 42% (420,561) (309,830) 36% Other Comprehensive Income / (Expenses) Net change in fair value of available for sale financial assets (11,347) 2, % 5,698 7,846 27% Defined benefit plan actuarial gain/(losses) 6,842 (11,375) -160% 2,890 (23,489) 112% Share of Other Comprehensive Income of equity accounted Investees (3,304) % 886 2,859 69% Other Comprehensive Income / (Expenses) for the period net of tax (7,809) (8,712) 10% 9,474 (12,784) 174% Total Comprehensive Profit / (Loss) for the year (108,401) (79,662) 36% (411,087) (322,614) 27% Profit / (Loss) Attributable to: Equity Holders of the Company (13,867) (16,572) (147,097) (140,806) Non - Controlling interest (86,725) (54,378) (273,464) (169,024) Profit/ (Loss) for the period (100,592) (70,950) (420,561) (309,830) Total Comprehensive Profit / (Loss) attributable to: Equity Holders of the Company (14,351) (27,216) (141,774) (158,352) Non - Controlling interest (94,050) (52,446) (269,313) (164,262) Total Comprehensive Profit/ (Loss) for the period (108,401) (79,662) (411,087) (322,614) Earnings/ (Losses) per Share (Rs.) (5.47) (6.54) (58.02) (55.53) Dividend per share (Rs.) Figures in brackets indicate deductions. The above figures are provisional and subject to audit. 2

4 STATEMENT OF FINANCIAL POSITION GROUP COMPANY As at Unaudited Audited Unaudited Audited Rs. '000 Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Property, Plant & Equipment 8,361,851 8,331,782 1,306,994 1,325,510 Investment property 187, , Leasehold Right to Land 6,553 6, Intangible Assets 800, ,396 58,291 63,882 Investment in Subsidiaries , ,583 Investment in Equity Accounted Investees 293, , Financial Assets Available-for-sale 568, ,274 1,383 1,321 Deferred Tax Asset 213, , Total Non Current Assets 10,432,066 10,272,514 2,217,251 2,241,296 Current Assets Inventories 4,224,149 4,705, , ,061 Amount due from Related Companies 617, ,410 1,573,842 1,376,448 Trade & Other Receivables 5,478,389 6,237, , ,778 Income Tax Refund Due 57, Investment Classified as Fair value through Profit or Loss 160, , Investment Classified as Held to Maturity 4,116 4, Investment Classified as Assets Held for Sale 198, , Cash & Cash Equivalents 536, , , ,525 Total Current Assets 11,277,503 12,331,248 2,494,148 2,483,812 Total Assets 21,709,569 22,603,762 4,711,399 4,725,108 EQUITY AND LIABILITIES Equity Stated Capital 25,731 25,731 25,731 25,731 Capital Reserves 126, , General Reserves 21,679 21,679 9,548 9,548 Retained Earnings 2,302,985 2,456,197 1,724,660 1,664,104 Equity Attributable to Equity Holders of the Company 2,477,110 2,630,322 1,759,939 1,699,383 Non Controlling Interest 1,895,634 2,635, Total Equity 4,372,744 5,265,467 1,759,939 1,699,383 Non Current Liabilities Interest bearing Loans and Borrowings 2,808,930 2,946, , ,595 Deferred Income and Capital Grants 26,349 17, Deferred Tax Liability 242, ,682 30,286 30,285 Retirement Benefit Obligations 652, , , ,951 Total Non Current Liabilities 3,730,297 3,858, , ,831 Current Liabilities Interest Bearing Loans and Borrowings 6,776,866 6,209,331 1,261,119 1,166,930 Current Taxation Payable 152, ,682 29,789 32,208 Trade & Other Payables 3,782,006 4,450, , ,713 Amount Due to Related Companies 848, , ,526 67,885 Deferred Income and Capital Grants Bank Overdrafts 2,046,106 1,895, , ,158 Total Current Liabilities 13,606,528 13,479,997 2,214,546 2,329,894 Total Equity and Liabilities 21,709,569 22,603,762 4,711,399 4,725,108 Net Assets Value Per Share Rs , The above figures are provisional and subject to audit. It is certified that these Financial Statements are prepared in compliance with the requirements of the Companies Act No.7 of SGD P.M.A Sirimane Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. These Financial Statements were approved and signed for and on behalf of the Board of Directors of E.B.Creasy & Company PLC. SGD R.C.A. Welikala Director SGD S.W. Gunawardena Director 14th November

5 STATEMENTS OF CHANGES IN EQUITY Attributable to Equity Holders of Parent Non-Controling GROUP Stated Capital Reserves General Retained Total Interest Capital on Consolidation Reserve Earnings Total Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at 01st April , ,715 21,679 2,862,577 3,036,702 3,272,389 6,309,091 Adjustment due to change in holding (4,533) (4,533) (344,497) (349,030) Total Comprehensive Income Profit/ (Loss) for the period (140,806) (140,806) (169,024) (309,830) Other Comprehensive income for the period (17,546) (17,546) 4,762 (12,784) Dividend for the period (76,064) (76,064) (57,080) (133,144) Balance as at 30th September , ,715 21,679 2,623,628 2,797,753 2,706,550 5,504,303 Balance as at 01st April , ,715 21,679 2,456,197 2,630,322 2,635,145 5,265,467 Effect on Acqusitions, Disposal and changes in Percentage Holding in Subsidiaries (11,438) (11,438) (435,474) (446,912) Total Comprehensive Income Profit/ (Loss) for the period (147,097) (147,097) (273,464) (420,561) Other Comprehensive Loss for the period ,323 5,323 4,151 9,474 Dividend for the period (34,724) (34,724) Balance as at 30th September , ,715 21,679 2,302,985 2,477,110 1,895,634 4,372,744 COMPANY Stated General Retained Total Capital Reserve Earnings Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at 01st April ,731 9,548 1,480,732 1,516,011 Total Comprehensive Income Profit for the period , ,141 Other Comprehensive income for the period - - (21,587) (21,587) Dividend for the period - - (76,064) (76,064) Balance as at 30th September ,731 9,548 1,535,222 1,570,501 Balance as at 01st April ,731 9,548 1,664,104 1,699,383 Total Comprehensive Income Profit for the period ,494 62,494 Other Comprehensive income/(expenses) for the period - - (1,938) (1,938) Balance as at 30th September ,731 9,548 1,724,660 1,759,939 Figures in brackets indicate deductions. The above figures are provisional and subject to audit. 4

6 STATEMENT OF CASH FLOW For the Six Months ended 30th September 2017 GROUP COMPANY Note Rs.'000 Rs.'000 Rs.'000 Rs.'000 A Cash generated from operations Profit before tax (328,139) (209,298) 75, ,783 Adjustments for ; Depreciation on Property, Plant and Equipment 369, ,735 52,338 57,253 (Profit)/Loss on Disposal of Property, Plant & Equipment (91,775) Profit on Disposal of Investments (7,146) (11,708) - (9,220) Amortization of Intangible Assets 7,045 1,882 6, Gain/(Loss) on Translation of Foreign Currency (10,406) (17,479) - - Share of Results of equity (13,144) 114, Provision/(Reversal) for Bad and Doubtful Debts 12,185 (8,467) - - Provision for Falling Value of Inventories (8,663) 25,924 2,100 2,777 Provision for Retiring Gratuity 63,796 66,958 30,178 29,459 Amortization of Deferred Income & Capital Grants (1,241) (1,374) - - Interest Income (31,329) (11,647) - - Dividend Received (3,093) (3,093) - (64,110) Interest Expenses 878, , ,458 70,218 Gain or loss on Investments classified as FVTPL (92,508) (17,437) , , , ,237 (Increase) /Decrease in Inventories 480, , , ,478 (Increase) /Decrease in Trade and Other Receivables 758, ,581 (46,981) (326,032) (Increase) /Decrease in Related Party Receivables (223,042) (83,271) (85,121) (43,741) Increase / (Decrease) in Related Party Payables 100,817 46, (1,411) Increase / (Decrease) in Trade and Other Payables (668,575) 226,093 (131,373) (166,440) 1,193,196 1,876, ,773 (129,909) Cash Flows from Operating Activities Cash generated from Operations ( Note A) 1,193,196 1,876, ,773 (129,909) Gratuity paid/ Gratuity Payment Received From Gratuity Fund (7,696) (20,652) (4,547) (7,744) Interest Paid (910,982) (538,241) (140,458) (73,579) Income Taxes Paid (188,901) (163,094) (15,637) (30,940) Net cash flows from operating activities 85,617 1,154,408 2,131 (242,172) Cash Flows from Investing Activities Purchase and construction of Property, Plant & Equipment (180,578) (227,201) (33,821) (2,915) Proceeds on Disposal of Property, Plant & Equipment 106,123 16,253 (571) 9,220 Investmetn in Subsidiaries (352,223) (354,357) - - Investment in Software (8,286) (112,088) - (112,088) Dividend Received 6,515 80,703-64,110 Interest Received 35,755 9,291-3,450 Net Payments to Non Controlling Interest (86,035) (57,080) - - Net Cash flows from Investing Activities (478,728) (644,479) (34,392) (38,223) Cash flows from financing activities Lease Rental Paid - (2,265) - (2,004) Proceed from Long-Term loans 711,770 1,925, , ,169 Payments of Long Term Loan (700,146) (450,136) - - Proceeds/Payment of Short -Term loans 325,865 (1,880,555) 64,392 (197,534) Dividends paid - (76,064) - (76,064) Net Cash flows from Financing Activities 337,489 (483,413) 237,636 (110,433) Net increase /(decrease) in cash & cash equivalents (55,622) 26, ,375 (390,828) Cash & cash equivalents at the beginning of the year (1,453,656) (1,453,656) (411,632) (116,956) Cash & cash equivalents at the end of period ( Note B) (1,509,278) (1,427,140) (206,257) (507,784) B Analysis of cash & cash equivalents Bank borrowings (2,046,106) (1,888,749) (314,772) 75,855 Cash in hand & at Bank 536, , ,515 (583,639) (1,509,278) (1,427,140) (206,257) (507,784) The above figures are provisional and subject to audit. 5

7 NOTES TO THE FINANCIAL STATEMENTS SEGMENT ANALYSIS OF GROUP - REVENUE & PROFIT REVENUE Segment Revenue Inter Segment Group Net Revenue For the Six Months ended 30th September Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Trading Industrial Products 6,058,110 4,985,815 (402,062) (381,892) 5,656,048 4,603,923 Trading Consumer Products 8,753,427 9,020,387 (1,841,483) (1,976,517) 6,911,944 7,043,870 Leisure 588, ,871 - (1,074) 588, ,797 Other 113,702 84,633 (60,554) (25,231) 53,148 59,402 15,513,260 14,672,706 (2,304,099) (2,384,714) 13,209,161 12,287,992 PROFIT Profit/(Loss) Before Tax For the Six Months ended 30th September Rs.'000 Rs.'000 Trading Industrial Products (228,100) (276,265) Trading Consumer Products (16,552) 218,282 Leisure (105,727) (94,991) Plantations 13,144 (57,612) Other 9,096 1,288 (328,139) (209,298) 6

8 NOTES TO THE FINANCIAL STATEMENTS - CONTD: 1. Account Status The figures are provisional and subject to audit. 2. Accounting Policies The accounting policies and methods of computation are consistent with those policies and methods followed during the previous financial year and also in compliance with Sri Lanka Accounting Standard 34 - Interim Financial Reporting Change in Classification To facilitate comparison and where relevant, balances pertaining to the previous comparative period have been reclassified. The operational results of the period under review of this financial year did not indicate any significant variations in comparison to the same period of the previous financial year due to the seasonal & cyclical nature of the businesses in the Hotel Sector. There has been no significant change in the nature of the contingent liabilities which were disclosed in the audited financial statements for the year ended 31st March Events occurring after the Reporting Date There has been no material events subsequent to the interim period which require disclosure in the provisional Interim financial statements. 7 Market Value Market value of a share for the quarter ended Rs. Rs. Highest 1, , Lowest 1, , Last Traded (V.W.A.) 1, , Stated Capital Stated Capital (Rs.) 25,731,000 25,731,000 No. of shares represented by 2,535,458 2,535,458 the stated capital Percentage of shares held by 25.87% 25.88% the public No. of Public Shareholders Details pertaining to Directors direct shareholdings as at are as follows. Name of Director Position No. of Shares Mr.S.D.R.Arudpragasam Managing Director 2,000 2,000 7

9 NOTES TO THE FINANCIAL STATEMENTS - CONTD: 10. Twenty Major Shareholders as at 30th September 2017 Name Shareholding % Holding 1 The Colombo Fort Land & Building PLC 1,343, % 2 Seylan Bank PLC / Dr.Thirugnanasambandar Senthilverl 424, % 3 Union Investments (Pvt) Ltd. 167, % 4 Colombo Fort Investments PLC 158, % 5 C M Holdings PLC 100, % 6 Colombo Investment Trust PLC 74, % 7 Mr.Radhakrishnan Maheswaran 35, % 8 Miss.Meenambigai Priyadarshini Radhakrishnan 35, % 9 Miss.Andal Radhakrishnan 35, % 10 Commercial Bank of Ceylon PLC/ Colombo Investment Trust PLC 30, % 11 Mr.Thotawattage Rohan Lakshana Perera 14, % 12 Tranz Dominion,L.L.C. 7, % 13 Photokina Ltd. 6, % 14 Sisira Investors Limited. 6, % 15 Sampath Bank PLC / Dr. T.Senthilverl 4, % 16 Mr.Mohamed Hussain Mohammed Sanoon 3, % 17 Waldock Mackenzie Ltd/ Mr. M.A.N Yoosufali 3, % 18 The Incorporated Trustees of the Church of Ceylon 2, % 19 Consolidated Holdings (Pvt) Ltd 2, % 20 Dr. Hettiarachchige Walter Elliot Tissera 2, % 2,457, % 8

10 CORPORATE INFORMATION Legal Form Associated Farms Ltd. Public Quoted Company with Limited C.W Mackie PLC. Liability Incorporated in Sri Lanka under the Pettah Pharmacy (Pvt) Ltd Joint Stock Companies Ordinance 1861 Muller & Phipps Agency (Pvt) Ltd B.O.T Hotel Services Ltd Galle Fort Hotels (Pvt) Ltd Board of Directors Kelani Valley Canneries Limited Chairman/ Managing Director Duramedical (Lanka) Ltd S.D.R.Arudpragasam, FCMA (U.K.) Lak Kraft (Pvt) Limited Sherwood Holidays Limited Deputy Chairman Nature's Link Pvt Ltd R. Seevaratnam, B.Sc (Lond.), FCA (Eng. and Wales) FCA (ICASL) Kiffs (Pvt) Limited Alliance Five (Pvt) Limited Deputy Managing Director S. Rajaratnam, B.Sc. CA. Associates Directors Consolidated Tea Plantations Ltd A.Rajaratnam - FCA Waverly Power (Pvt) Ltd R. C. A. Welikala R.N. Bopearatchy, B.Sc. (Cey), Dip. BM, MBA P.M.A Sirimane, FCA,MBA Registered Office A.R.Rasiah, B.Sc. (Cey), FCA P.O. Box 37 S.N.P.Palihena, F.C.I.B (U.K.), F.I.B., Post Gr.Dip.Bus. & FA 98, Sri Sangaraja Mawatha A.M. Mubarak B.Sc. (Hons.) (Cey), Ph. D. Colombo 10. A.M.de S. Jayaratne B.Sc (Econ.) FCA (Eng.and Wales) FCA (ICASL) Telephone: S.W Gunawardena B.Sc., MBA Telex: DACREEL,CE Fax: 94(1) Secretaries Subsidiaries Corporate Managers & Secretaries (Private) Ltd. Darley Butler & Co. Ltd. 8-5/2, Leyden Bastian Road, Creasy Foods Ltd. York Arcade Building, Laxapana Batteries PLC. Colombo 1. Island Consumer Supplies (Pvt) Ltd. Filmpak Ltd. Auditors Group Three Associates (Pvt) Ltd. KPMG Corporate Systems Ltd. Chartered Accountants E. B. Creasy Logistics Ltd. P.O. Box 186 Muller & Phipps (Ceylon) PLC. Colombo 3. Lanka Special Steels Limited Lankem Ceylon PLC. Legal Advisers Lankem Paints Ltd. Julius & Creasy Lankem Consumer Products Ltd. P.O. Box 154, Lankem Chemicals Ltd. Colombo 1. Lankem Technology Services Ltd. SunAgro Farms Ltd. Bankers SunAgro Foods Ltd Hatton National Bank PLC SunAgro LifeScience Ltd. Standard Chartered Bank. Lankem Research Ltd. Commercial Bank of Ceylon PLC. Lankem Exports (Pvt) Ltd. Bank of Ceylon. Ceylon Tapes (Pvt) Ltd National Development Bank PLC. J.F.Packaging (Pvt) Ltd Pan Asia Banking Corporation PLC Sigiriya Village Hotels PLC. Union Bank of Colombo PLC Marawila Resorts PLC. People's Bank Colombo Fort Hotels Ltd. Seylan Bank PLC Beruwala Resorts PLC. Sampath Bank PLC York Hotels (Kandy) Ltd. Nations Trust Bank PLC 9

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018

More information

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

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

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More information

MARAWILA RESORTS PLC

MARAWILA RESORTS PLC INTERIM RESULTS For the Six Months Ended 30th September 2011 Leyden Bastain Road, Colombo.01. INCOME STATEMENT Year ended For the six months 31.03.2011 ended 30th September Audited 2011 2010 Variance Rs.'000

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

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More information

E. B. Creasy & Company PLC

E. B. Creasy & Company PLC E. B. Creasy & Company PLC Annual Report 2013/14 CONTENTS Financial Highlights 1 Notice of Meeting 2 Chairman s Review 3 Board of Directors 4 Group Profile 6 Enterprise Governance 9 Remuneration Committee

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

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

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

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

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

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

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

INTERIM FINANCIAL STATEMENTS 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

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

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

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

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

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

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

INTERIM FINANCIAL STATEMENTS 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

ANNUAL REPORT 2016/17

ANNUAL REPORT 2016/17 ANNUAL REPORT 2016/17 Our Mission Our mission is to provide best value energy generating products To our shareholders - We will continuously improve our manufacturing capabilities and technology as part

More information

DIESEL & MOTOR ENGINEERING PLC

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

More information

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

DIESEL & MOTOR ENGINEERING PLC

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

More information

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

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

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Nine Months Ended 31st December 2017 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

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

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

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Twelve Months Ended 31st March 2018 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

More information

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More information

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

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

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

More information

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

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

More information

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 217 CORPORATE INFORMATION

More information

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Interim Financial Statements For the twelve months ended 31 March 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18 June 1992 COMPANY

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

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

More information

Interim 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

VALLIBEL POWER ERATHNA PLC

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

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

Corporate Information

Corporate Information CIC HOLDINGS PLC INTERIM REPORT For the period ended 30 th September 2017 Corporate Information NAME OF THE COMPANY CIC Holdings PLC COMPANY REGISTRATION NO. PQ 88 LEGAL FORM A Public Quoted Company with

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access Engineering PLC. For the Nine Months Ended 31st December 2013 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

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

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED

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

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

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

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

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31.03.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

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

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company

More information

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION STATEMENT OF FINANCIAL POSITION As at 30 September 2018 2017 31 March 2018 2018 2017 31 March 2018 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 ASSETS Non Current Assets Leasehold property, plant

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

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 )

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 ) Interim Statement - 2nd Quarter ( For the six months ended 2015 ) Consolidated Income Statement Quarter ended Six months ended 2015 2014 2015 2014 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 2,821,769 2,900,925

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

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

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

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

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

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

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

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

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position

More information

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 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

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

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statements Nine months ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

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

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

PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.06.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated For

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. 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

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

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

More information

Interim 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

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

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

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information