SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)

Size: px
Start display at page:

Download "SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)"

Transcription

1 PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)

2 INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH (Un-Audited) (Audited) (Un-Audited) (Audited) Revenue 4,231,492,100 4,044,449,473 3,839,979,821 3,724,981,774 Cost of Sales (3,588,068,112) (3,165,556,059) (3,233,036,125) (2,880,335,542) Gross Profit 643,423, ,893, ,943, ,646,232 Other Income 83,943,843 26,903,100 10,725,060 26,902,525 Selling and Distribution Expenses (259,913,447) (238,232,735) (241,616,693) (213,485,628) Administrative Expenses (184,804,408) (156,899,782) (152,536,729) (155,481,754) Other Operating Expenses (34,675,077) (11,801,897) (31,833,474) (57,500,000) Profit/(Loss) from Operations 247,974, ,862, ,681, ,081,375 Net Finance Costs (189,823,840) (152,067,336) (154,198,234) (123,600,270) Share of Profit of Equity-Accounted Investees, (Net of Tax) 4,863, , Profit Before Taxation 63,014, ,668,988 37,483, ,481,105 Income Tax Expense (21,312,244) (80,243,893) (21,312,244) (81,809,721) Profit from Continuing Operation 41,701, ,425,095 16,171, ,671,384 Discontinued Operation Loss from Discontinued Operations - (1,965,557) - - Profit for the Year 41,701, ,459,538 16,171, ,671,384 Profit/(Loss) Attributable to : Owners of the Company 48,942, ,293,076 16,171, ,671,384 Non - Controlling Interests (7,240,373) (5,833,538) - - Profit for the Year 41,701, ,459,538 16,171, ,671,384 Basic Earnings Per Share Figures in brackets indicate deductions.

3 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company FOR THE YEAR ENDED 31ST MARCH (Un-Audited) (Audited) (Un-Audited) (Audited) Profit for the Year 41,701, ,459,538 16,171, ,671,384 Other Comprehensive Income/(Expense) Net Change in Fair Value of Available-for-Sale Investments 1,369, ,023 1,369, ,023 Revaluation Surplus on Property Plant and Equipment 478,072, ,432,160 - Actuarial Gain on Defined Benefit Obligation, (Net of Tax) 1,520,687 1,520,687 Deferred Tax Impact on Revaluation surplus on Property Plant and Equipment - - Foreign Currency Translation Gain 339, , Other Comprehensive Income for the Year, Net of Tax 479,782,464 2,000, ,802,109 1,690,710 Total Comprehensive Income for the Year 521,484, ,459, ,973, ,362,094 Total Comprehensive Income Attributable to : Owners of the Company 523,749, ,277, ,973, ,362,094 Non - Controlling Interests (2,265,088) (5,818,060) - Total Comprehensive Income for the Year 521,484, ,459, ,973, ,362,094 Figures in brackets indicate deductions.

4 INCOME STATEMENT GROUP COMPANY FOR THE QUARTER ENDED 31ST MARCH, (Un-Audited) (Un-Audited) (Un-Audited) (Un-Audited) Revenue 1,350,551,408 1,034,682,807 1,163,061, ,698,624 Cost Of Sales (1,102,228,429) (869,458,922) (941,216,594) (822,683,120) Gross Profit 248,322, ,223, ,845, ,015,504 Other Income 76,758,412 3,512,980 3,539,629 3,512,980 Selling and Distribution Expenses (75,965,931) (64,294,040) (72,010,432) (56,460,021) Administrative Expenses (82,588,497) (30,849,082) (71,248,727) (28,132,241) Other Operating Expenses (24,892,327) 4,572,343 (19,433,474) (11,000,000) Profit From Operations 141,634,636 78,166,086 62,692,137 67,936,221 Net Finance Costs (51,035,785) (45,500,498) (43,696,550) (36,450,091) Profit Before Associate Company's Share of Profit 90,598,851 32,665,587 18,995,587 31,486,131 (Net of Income Tax) Share of Profit / (Loss) of Associate Company 1,373, , Profit Before Taxation 91,972,730 33,539,811 18,995,587 31,486,131 Income Tax Expense (19,312,244) (19,862,233) (19,312,244) (19,862,233) Profit/(Loss) from Continuing Operations 72,660,486 13,677,578 (316,657) 11,623,898 Discontinued Operation Loss from Discontinued Operations 1,283,089 (2,609,423) - - Profit/Loss for the Quarter 73,943,575 11,068,155 (316,657) 11,623,898 Profit/(Loss) Attributable to : Owners of the Company 74,397,564 13,166,290 (316,657) 11,623,898 Non - Controlling Interests (453,988) (2,098,135) ,943,575 11,068,155 (316,657) 11,623,898 Basic Earnings Per Share (0.00) 0.02 Figures in brackets indicate deductions

5 STATEMENTS OF PROFI T OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company FOR THE QUARTER ENDED 31ST MARCH, (Un-Audited) (Un-Audited) (Un-Audited) (Un-Audited) Profit for the Period 73,943,575 11,068,155 (316,657) 11,623,898 Other Comprehensive Income Net Change in Fair Value of Available-for-Sale Investments 1,741, ,909 1,741, ,909 Revaluation Surplus on Property Plant and Equipment 478,072, ,432,160 Foreign Currency Translation Gain (115,539) Actuarial Loss on Defined Benefit Obligation, Net of Tax - - 1,545,718 Other Comprehensive Income for theyear, Net of Tax 479,698, , ,173,420 2,245,627 Total Comprehensive Income for the Year, 553,642,226 11,768, ,856,762 13,869,525 Total Comprehensive Income/(Expense) Attributable to : Owners of the Company 549,143,685 11,806, ,856,762 13,869,525 Non - Controlling Interests 4,498,541 (38,454) - - Total Comprehensive Income for the Year. 553,642,226 11,768, ,856,762 13,869,525 Figures in brackets indicate deductions.

6 CONSOLIDATED STATEMENT OF FINANCIAL POSITION Group Company FOR THE PERIOD ENDED 31ST MARCH (Un-Audited) (Audited) (Un-Audited) (Audited) ASSETS Non Current Assets Property Plant & Equipment 1,681,793,161 1,114,052,321 1,253,382, ,344,603 Intangible Assets 8,900,755 6,859,050 8,900,755 6,859,050 Investments in Subsidiaries ,460, ,522,720 Investments in Equity Accounted Investees 8,484,326 3,621,186 3,300,000 3,300,000 Available for Sale Investments 30,512,264 29,142,315 30,512,264 29,142,315 Long Term Loan Receivable ,616,300 - Total Non Current Assets 1,729,690,506 1,153,674,872 1,708,172,352 1,018,168,688 Current Assets Inventories 1,027,891,550 1,233,919, ,157,623 1,160,345,333 Trade and Other Receivables 1,962,848,360 1,673,034,765 1,655,779,904 1,362,539,188 Income Tax Recoverable 10,800,892 1,883 6,777,667 - Amounts due from Related Companies 143,665, ,013, ,573, ,554,835 Cash in Hand and at Bank 313,886,746 78,771, ,519,487 73,481,406 Total Current Assets 3,459,093,355 3,095,740,766 3,157,808,262 2,994,920,762 Assets Classified as Held for Sale 148,652, ,624,096-18,000,000 Total Assets 5,337,436,187 4,416,039,734 4,865,980,614 4,031,089,450 EQUITY AND LIABILITIES Equity Stated Capital 894,565, ,565, ,565, ,565,898 Retained Earnings 463,806, ,874, ,011, ,840,114 Fair Value Reserve 19,262,804 17,892,855 19,262,803 17,892,855 Foreign Currency Translation Reserve 616, , Revaluation Reserve 822,927, ,909, ,371, ,938,932 Total Equity Attributable to Equity Holders of the Company 2,201,179,071 1,681,537,120 2,178,211,290 1,711,237,799 Non-Controlling Interest - (1,842,470) - - Total Equity 2,201,179,071 1,679,694,650 2,178,211,290 1,711,237,799 Non Current Liabilities Retirement Benefit Obligations 37,708,274 27,835,163 37,402,105 27,528,994 Deferred Tax Liabilities 173,149, ,166, ,620, ,620,754 Long Term Loans 101,067,556 71,484,209 22,371,999 56,613,998 Total Non Current Liabilities 311,925, ,486, ,394, ,763,746 Current Liabilities Trade and Other Payables 1,059,192, ,584, ,837, ,280,484 Current Portion of Long Term Loans 226,012, ,906, ,242,000 48,646,677 Amounts due to Related Companies - 5,583 43,913 91,400 Import Demand Loans 1,300,881,985 1,206,197,811 1,229,918,031 1,065,874,913 Income Tax Payable - 73,512,534-73,512,534 Bank Overdraft 238,182,443 98,056, ,333,082 37,681,897 Total Current Liabilities 2,824,268,632 2,457,262,870 2,479,374,465 2,087,087,905 Liabilities Directly Associated with Assets Classified as Held for Sale 63,000 6,596, Total Liabilities 3,136,257,116 2,736,345,084 2,687,769,323 2,319,851,651 Total Equity and Liabilities 5,337,436,187 4,416,039,734 4,865,980,614 4,031,089,450 Net Asset Value per Share It is certified that the Financial Statements have been prepared in compliance with the requirements of the Companies Act No 07 of Sgd... Mervyn De Silva Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of the Financial Statements. Approved and signed for and on behalf of the Board of Directors. 22nd May 2018 Sgd..... Sgd... Priyantha Perera Shamendra Panditha Chairman Managing Director

7 Colombo

8 CONSOLIDATED STATEMENT OF CHANGES IN EQUITY FOR THE YEAR ENDED 31ST MARCH Group Attributable to Owners of the Company Non Controlling Total Stated Revaluation Foreign Currency Fair Value Retained Total Interest Equity Translation Capital Reserve Reserve Reserve Earnings Balance as at 1 st April ,565, ,909,786-17,722, ,438,841 1,542,637,357 3,975,590 1,546,612,947 - Profit / (Loss) for theyear ,293, ,293,076 (5,833,538) 265,459,538 - Other Comprehensive Income/(Expense) - Net Change in Fair Value of Available-for-Sale Financial Assets , , ,023 Foreign Currency translation Gain , ,085 15, ,563 Actuarial Loss on Retirement Benefit Obligation, Net of Tax ,520,687 1,520,687-1,520,687 Revaluation Surplus on Property Plant and Equipment Total Comprehensive Income for the Year , , ,813, ,277,871 (5,818,060) 267,459,811 Transactions with Owners, Recognised Directly in Equity Dividend Paid - Ordinary Shares (134,378,108) (134,378,108) - (134,378,108) Total Transactions with Owners of the Company (134,378,108) (134,378,108) - (134,378,108) Balance as at 31st March ,565, ,909, ,085 17,892, ,874,496 1,681,537,120 (1,842,470) 1,679,694,650 Balance as at 1 st April ,565, ,909, ,085 17,892, ,874,496 1,681,537,120 (1,842,470) 1,679,694,650 Profit / (Loss) for the Year ,942,330 48,942,330 (7,240,373) 41,701,957 Other Comprehensive Income/(Expense) Net Change in Fair Value of Available-for-Sale Financial Assets ,369,949-1,369,949-1,369,949 Revaluation surplus on Property plant & Equipments - 473,017, ,017,833 5,055, ,072,929 Foreign Currency Translation Gain , ,607 16, ,586 Total Comprehensive Income for the Year - 473,017, ,607 1,369,949 48,942, ,652,719 (2,168,298) 521,484,422 Absorption of Minority Negative Holding (4,010,768) (4,010,768) 4,010,768 - Balance as at 31st March ,565, ,927, ,692 19,262, ,806,058 2,201,179,071-2,201,179,072 Figures in brackets indicate deductions.

9 STATEMENT OF CHANGES IN EQUITY FOR THE YEAR ENDED 31ST MARCH Stated Revaluation Fair Value Retained Total Company Capital Reserve Reserve Earnings Rs. Balance as at 1 st April ,565, ,938,932 17,722, ,026,151 1,604,253,813 Profit for the Year ,671, ,671,384 Other Comprehensive Income/(Expense) Net Change in Fair Value of Available-for-Sale Financial Assets , ,023 Actuarial Loss on Retirement Benefit Obligation, Net of Tax 1,520,687 1,520,687 Total Comprehensive Income for the Year , ,192, ,362,094 Transactions with Owners, Recognised Directly in Equity Dividend Paid - Ordinary Shares (134,378,108) (134,378,108) Total Transactions with Owners of the Company (134,378,108) (134,378,108) Balance as at 31st March ,565, ,938,932 17,892, ,840,114 1,711,237,799 Balance as at 1 st April ,565, ,938,932 17,892, ,840,114 1,711,237,799 Profit for the Year ,171,383 16,171,383 Other Comprehensive Income/(Expense) Revaluation surplus on Property, Plant & Equipment 449,432, ,432,160 Net Change in Fair Value of Available-for-Sale Financial Assets - - 1,369,949-1,369,949 Total Comprehensive Income for the Year - 449,432,160 1,369,949 16,171, ,973,491 Balance as at 31st March ,565, ,371,092 19,262, ,011,497 2,178,211,290

10 CASH FLOW STATEMENT GROUP COMPANY FOR THE YEAR ENDED 31ST MARCH Cash Flow from Operating Activities Profit/(Loss) Before tax from continuing operations 58,151, ,794,764 37,483, ,481,105 Profit/(Loss) Before tax from discontinued operations - (1,965,557) - - Adjustments for: Depreciation 85,332,063 85,216,844 70,412,674 68,632,183 Amortization of Intangible Asset 1,768,710 2,148,915 1,768,710 2,148,915 Impairment of Assets Held for Sale 18,000,000-18,000,000 - Provision for Impairment of Trade Receivables 55,962,442 34,228,581 41,000,000 29,438,139 Provision for Impairment of Subsidiaries ,600,010 55,000,000 Written off of Other Payables (533,000) Gain on Disposal of Available for Sale Investment - (554,968) - (554,968) Provision for Impairment of Investment in Associates ,500,000 Written off of Non Interest Baring Borrowing (6,000,000) Write off of Finished Goods - 44,296,346-44,296,346 Provision for Obsolete Inventories 9,000,000 2,119,931 9,000,000 - Written off of Related Party Payables (62,574,480) Provision for Employee Benefit Obligation 12,200,344 5,790,171 12,200,344 5,763,455 Interest Expenses 197,377, ,720, ,298, ,335,581 Net Gains/(Loss) on Translation of Foreign Currency 322,398 (1,938,439) - - Interest Income (332,625) (401,440) (331,393) (391,517) Dividend Income (308,189) (134,998) (308,189) (134,998) Operating Profit Before Working Capital Changes 368,366, ,321, ,124, ,514,241 (Increase)/Decrease in Inventories 197,027,792 (573,140,670) 245,187,710 (551,015,578) (Increase)/Decrease in Trade and Other Receivables (345,804,433) (664,165,852) (334,240,716) (528,304,713) (Increase)/Decrease in Dues from Related Parties (33,652,491) (4,125,577) (1,635,046) (95,327,475) Increase/(Decrease) in Trade and Other Payables 149,181, ,168,597 19,556, ,334,659 Increase/(Decrease) in Dues to Related Parties (5,583) 5,583 (119,663,787) 71,562 Cash Generated from Operations 335,113,106 (14,936,874) 173,329,179 34,272,696 Interest Paid (197,377,285) (150,620,896) (161,298,280) (125,335,581) Income Tax Paid (105,623,759) (26,050,385) (101,602,445) (26,048,502) Retirement Benefit Paid (2,327,232) (2,093,801) (2,327,232) (2,093,801) Net Cash Flows Generated from Operating Activities 29,784,830 (193,701,955) (91,898,778) (119,205,188) Cash Flows from Investing Activities Interest Received 332, , , ,517 Dividend Received 308, , , ,998 Acquisition of Property, Plant and Equipment (174,999,974) (97,197,965) (56,018,330) (18,740,838) Acquisition of Intangible Assets (3,810,415) (7,738,544) (3,810,417) (7,738,544) Investment in Subsidiary - - (25,921,600) (33,462,700) Proceeds from Disposal of Available of Sale Investments - 16,338,367-16,338,367 Net Cash From/(Used In) Investing Activities (178,169,575) (88,046,226) (85,110,765) (43,077,200) Cash Flows from Financing Activities Proceed from Interest-Bearing Borrowing 3,089,885,143 2,605,221,880 2,916,105,858 2,329,593,559 Repayment of Interest-Bearing Borrowing (2,846,568,849) (2,229,892,554) (2,642,709,419) (2,047,978,459) Dividend Paid - (120,995,875) - (120,995,875) Net Cash Flows From/(Used In) Financing Activities 243,316, ,333, ,396, ,619,225 Net Increase/ (Decrease) in Cash and Cash Equivalents 94,931,549 (27,414,730) 96,386,896 (1,663,163) Cash and Cash Equivelents Classified as Asset Held For Sale Cash and Cash Equivalents at the Beginning of the Year (19,227,572) 8,129,706 35,799,509 37,462,672 Cash and Cash Equivalents at the End of the Year 75,704,303 (19,284,699) 132,186,405 35,799,509 Analysis of Cash & Cash Equivalents Cash in Hand and at Bank 313,886,746 78,771, ,519,487 73,481,406 Bank Overdraft (238,182,443) (98,056,157) (176,333,082) (37,681,897) 75,704,303 (19,284,699) 132,186,405 35,799,509 Figures in brackets indicate deductions.

11 NOTES TO THE INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2018 (1) (2) (3) (4) The Financial Position as at 31st March 2018 and the Comprehensive Income for the three months period ended are drawn from the unaudited Financial Statements of the Company and its Subsidiaries Sierra Industries (Private) Limited, Sierra Cable East Africa Limited, Sierra Power (Private) Limited and Associate Companies T & G Lanka (Private) Limited and Tea Leaf Resorts (Private) Limited, in accordance with the accounting policies. These Interim Financial Statements have been prepared in accordance with the same accounting policies and methods set out in the Annual Financial Statements for the year ended 31st March 2017 and are in compliance with the Sri Lanka Accounting Standard (LKAS - 34) - Interim Financial Reporting. There have been no other events subsequent to the interim period, which require disclosure in the Interim Financial Statements. There are no significant changes in the nature of the Contingent Liabilities which were disclosed in the Financial Statements for the year ended 31st March (5) Figures shown in brackets in the financial statements indicate deductions (6) (7) Where necessary, comparative figures have been re - classified to conform with the current period's presentation. The Board of the Sierra Cables PLC has decided to divest the Sierra Power (Pvt) Ltd. Hence Investment in Sierra Power (Pvt) Ltd transferred to Assets Held for Sale in the financial statements. Subsequently Disposal of investment in Sierra Power (Pvt) Ltd has taken place in 14th April (8) Market Price of Shares recorded For the Year Ended During the Quarter ended 31/03/ /03/ /03/ /03/2017 Highest Price Recorded Lowest Price Recorded Last Traded Price Recorded (09) Sierra Cables PLC Directors Shareholding As at 31st March 2018 Mr.W.A.P.Perera 3,920,510 Mr.E.A.D.T.B.Perera 10 Mr.D.S.Panditha 17,601,297 Mr.J.H.P.Ratnayake - Ms.G.S.M.Irugalbandara 1,709,800 Mr.B.W.N.Rupasinghe - Prof. A.K.W.Jayawardena - Ms.S.N. Lokuge 100,000 Mr.M.N.Gunasekara - Alternate Directors Mr.F.A.W.Irugalbandara(Alternate Director to Mr.W.A.P.Perera) 200,010 Mr.D.N.N. Lokuge 100,010 23,631,637 (10) Sierra Cables PLC- As at 31st March 2018 Public Holding of Issued Share Capital 37.42% Number of Public Shareholders 21,849 Issued Share Capital Representing - Ordinary Shares 537,512,430

12 NOTES TO THE INTERIM FINANCIAL STATEMENTS (10) LIST OF 20 MAJOR SHAREHOLDERS BASED ON THEIR SHAREHOLDINGS AS AT 31ST MARCH 2018 NO NAME SHAREHOLDING PERCENTAGE (%) 1 Sierra Holdings (Private) Limited 312,335, Seylan Bank PLC/ Carlines Holdings (Private) Limited 21,818, Mr. Daya Shamendra Panditha 17,601, Amana Bank PLC/Almas Organization (Private) Limited 15,779, Mr.Ponweera Arachchige Don Ruwan Udayanga 5,680, Mr. Bathiya Chandana Ranaweera 4,500, Mr. Wahalathanthirige Anil Priyantha Perera 3,920, Tranz Dominion,LLC 3,600, People's Leasing & Finance PLC/Hi Line Trading (Private) Limited 3,135, People's Leasing & Finance PLC/Mr.C.N.Jayasuriya 2,500, Mr. Abeyratne Banda Sarath Herath 2,236, Mr.Munidasa Ilamperuma 2,150, Mrs.Rangedara Kalanie Sandya 1,786, Mrs. Genevieve Sujivie Madhuni Irugalbandara 1,709, Mr. A.D. Edussuriya 1,500, Seylan Bank PLC/Mohamed Subair Fouzal Haqque 1,545, Trading Partners (Pvt) Ltd 1,432, Mr.Rajinda Goonewardene Seneviratne 1,423, Mr. Thambi Lebbe Mohamed Imitiaz 1,408, Merchant Bank of Sri Lanka & Finance PLC 1,390, TOTAL 407,452,

13 Name of the Company Sierra Cables PLC Company Re-registration No. PQ 166 (Under Companies Act No.07 of 2007) Registered Office 112, Havelock Road, Colombo 05 Company Secretaries P.R Secretarial Services (Private) Limited 59, Gregory's Road Colombe 07. Tel: , CORPORATE INFORMATION Auditors KPMG ( Chartered Accountants) 32 A, Sir Mohomed Macan Marker Mawatha, P.O. Box 186, Colombe 03. Tel: , Fax: , frt@kpmg.lk Legal Advisors Paul Rathnayake Associates 59, Gregory's Road Colombe 07. Tel: , info@prlaw.lk Bankers Commercial Bank of Ceylon PLC Sampath Bank PLC Bank of Ceylon People's Bank DFCC Bank Cargills Bank Limited Hatton National Bank PLC Standard Chartered Bank Subsidiary Companies Sierra Industries (Private) Limited Sierra Power (Private) Limited Sierra East Africa Ltd Associate Companies T & G Lanka (Private) Limited Tea Leaf Resorts(Private ) Limited Domicile and Legal Form Sierra Cables PLC is a Limited Liability Company incorporated and domiciled in Sri Lanka The Registered office of the Company is at 112, Haveloc Road Colombo 05 and principle place of business is located at 39/1A, Galwarusa Road, Korathota, Kaduwela. Tel: , Fax: , info@sierracables.com Issued Ordinary shares of the Company is stated as listed on the Colombo Sock Exchange since 22nd November Board of Directors as at 30th September 2017 Mr.W.A.P. Perera Mr.D.S.Panditha Mr.E.A.D.T.B.Perera Ms.G.S.M.Irugalbandara Mr.J.H.P.Ratnayaka Prof. A.K.W.Jayawardena Mr.B.W.N.Rupasinghe Ms.S.N. Lokuge Mr.M.N.Gunasekara Alternate Directors Mr.F.A.W.Irugalbandara Mr.D.N.N. Lokuge

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

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

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

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

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

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

CEYLON 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

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

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

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended

More information

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

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

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

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The

More information

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

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

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

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030 01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited

More information

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

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605) INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371

More information

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

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

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

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

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

More information

INTERIM FINANCIAL STATEMENTS 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

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

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

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 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

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

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

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

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

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

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

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

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

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

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

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited

More information

PEGASUS HOTELS OF CEYLON PLC

PEGASUS HOTELS OF CEYLON PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - GROUP Three months ended Year ended 31st March 31st March 2017

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

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

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

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

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

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

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current

More information

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

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

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

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

More information

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

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

More information

BOGAWANTALAWA TEA ESTATES PLC

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

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

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

BOGAWANTALAWA TEA ESTATES PLC

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

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More information

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

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

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

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

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

More information

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

LUCKY LANKA MILK PROCESSING COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME

LUCKY LANKA MILK PROCESSING COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st December Nine Months Ended 31st December 2016 2015 2016 2015 Revenue 299,912 190,284 878,273 702,702 Cost of sales (168,088) (119,399) (533,852) (439,318)

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

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017 Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE

More information

INTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017

INTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017 INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST MARCH 2017 QUARTER ENDED 31ST MARCH

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

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

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

More information

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

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

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

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

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

Interim Financial Statements For the period ended 30th June 2018

Interim Financial Statements For the period ended 30th June 2018 Interim Financial Statements For the period ended 30th June 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 30.06.2018 Quarter Ended 30th June Six Month Ended 30th

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

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

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

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

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

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

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited

More information

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

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

Interim Financial Statements For the period ended 31st March 2018

Interim Financial Statements For the period ended 31st March 2018 Interim Financial Statements For the period ended 31st March 2018 echannelling PLC STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.03.2018 Quarter Ended 31st March Un-audited

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

More information

LUCKY LANKA MILK PROCESSING COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME

LUCKY LANKA MILK PROCESSING COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Twelve Months Ended 31st March 2017 2016 2017 2016 (Audited) Revenue 313,604 296,977 1,185,145 995,246 Cost of sales (216,216) (181,272) (750,068)

More information

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

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

More information

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

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For

More information

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

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

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months

More information

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

E B CREASY & COMPANY PLC (PQ 182)

E B CREASY & COMPANY PLC (PQ 182) E B CREASY & COMPANY PLC (PQ 182) INTERIM FINANCIAL STATEMENT For the Six Months Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME COMPANY For thesix Months Ended 30th

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

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

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

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

More information