INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017

Size: px
Start display at page:

Download "INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017"

Transcription

1 INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017

2 STATEMENT OF PROFIT OR LOSS For the year ended For the three months ended Change Change % % Note (Unaudited) (Unaudited) Revenue 6 4,791,413,814 4,250,108, ,250,868,916 1,123,015, Gross written premium 7 4,781,919,014 4,339,579, ,242,778,391 1,128,166, Net change in reserve for unearned insurance premium (255,511,825) (284,749,349) (10) (62,776,703) (61,973,933) 1 Gross earned premium 4,526,407,189 4,054,830, ,180,001,688 1,066,192, Premium ceded to reinsurers (427,744,495) (350,721,288) 22 (62,460,599) (48,203,597) 30 Net change in reserve for unearned reinsurance premium (1,480,259) 19,123,881 (108) (37,070,109) (22,764,296) 63 Net earned premium 4,097,182,435 3,723,232, ,080,470, ,224,368 9 Claims and expenses Net claims (2,840,950,188) (2,628,295,063) 8 (698,446,797) (664,831,508) 5 Underwriting and net acquisition costs (407,022,478) (380,484,389) 7 (107,359,336) (99,387,482) 8 Other operating and administrative expenses (676,749,665) (508,318,624) 33 (232,743,222) (135,343,571) 72 Total claims and expenses (3,924,722,331) (3,517,098,076) 12 (1,038,549,355) (899,562,561) 15 Underwriting results 172,460, ,134,837 (16) 41,921,625 95,661,807 (56) Other revenue Fee income 41,804,663 39,778, ,253,373 9,756, Interest and dividend income 8 625,649, ,954, ,973, ,079, Net fair value gains/(losses) 24,646,592 11,024, (5,137,651) (9,841,472) (48) Other income 2,130,821 1,118, ,511 (5,203,343) (106) Total other revenue 694,231, ,875, ,397, ,790, Profit before tax 866,691, ,010, ,319, ,452,583 (5) Income tax expense 9 (93,606,037) (75,012,884) 25 (27,761,121) (18,184,233) 53 Profit for the period 773,085, ,997, ,558, ,268,350 (10) Basic earnings per share (10) The notes to the financial statements form an integral part of these interim condensed financial statements.

3 STATEMENT OF COMPREHENSIVE INCOME Change Change % % (Unaudited) (Unaudited) Profit for the period 773,085, ,997, ,558, ,268,350 (10) Other comprehensive income Other comprehensive income that may be reclassified to statement of income in subsequent periods: For the year ended For the three months ended Net change in fair value of available-for-sale financial assets 1,857,814 (8,116,758) 123 4,829,827 (5,048,100) 196 Recycling to statement of profit or loss due to disposal of investments 4,846, Deferred tax effect on above (260,094) 539,536 (148) (260,094) (550,583) 53 6,444,368 (7,577,222) 185 4,569,733 (5,598,683) (182) Other comprehensive income not to be reclassified to statement of profit or loss in subsequent periods: Actuarial lossess on defined benefit plans (1,369,127) (2,718,395) 50 (1,369,127) (2,718,395) 50 Deferred tax effect on above (377,795) 761,150 (150) 377, ,150 (50) (1,746,922) (1,957,245) 11 (991,332) (1,957,245) 49 Other comprehensive income for the period, net of tax 4,697,446 (9,534,467) 149 3,578,402 (7,555,928) 147 Total comprehensive income for the period, net of tax 777,782, ,462, ,136, ,712,422 (5)

4 STATEMENT OF FINANCIAL POSITION Note Assets Intangible assets 11,000,000 23,388,110 Property, plant and equipment 84,392,671 21,388,037 Deferred tax assets 28,484 1,871,693 Financial investments 11 6,136,594,446 5,469,881,112 Reinsurance receivables 249,714, ,504,736 Insurance receivables 838,919, ,191,001 Deferred expenses 238,256, ,580,020 Other assets 69,549,058 16,003,150 Cash and cash equivalents 116,659, ,335,984 Total assets 7,745,114,649 6,720,143,843 Equity and liabilities Equity Stated capital 1,350,000,000 1,350,000,000 Retained earnings 1,710,724,129 1,287,638,683 Available-for-sale and other reserves (3,484,303) (8,181,749) Total equity 3,057,239,826 2,629,456,934 Liabilities Insurance contract liabilities 12 4,073,554,521 3,557,794,382 Employee defined benefit obligations 17,881,854 12,920,220 Other financial liabilities 408,960, ,362,131 Other liabilities 44,495,102 36,973,162 Reinsurance payables 35,715,836 41,432,353 Income tax payables 38,429,964 21,960,225 Bank overdraft 68,837,192 74,244,436 Total liabilities 4,687,874,823 4,090,686,909 Total equity and liabilities 7,745,114,649 6,720,143,843 The notes to the financial statements form an integral part of these interim condensed financial statements. These interim condensed financial statements are in compliance with requirements of the Companies Act No. 07 of (Sgd.) Nilushan Somarathna Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these interim condensed financial statements. Signed for and on behalf of the Board by; (Sgd.) Jehan P. Amaratunga Chairman (Sgd.) N. Vasantha Kumar Director 15 February 2018 Colombo

5 STATEMENT OF CHANGES IN EQUITY Stated capital Retained earnings Availablefor-sale reserves Other reserves Total Rs. Balance as at 1 January ,350,000, ,641,415 1,952,501 (599,783) 2,250,994,133 Issue of ordinary shares pending allotment (750,000,000) (750,000,000) Ordinary shares alloted 750,000, ,000,000 Profit for the period (unaudited) - 657,997, ,997,268 Other comprehensive income - - (7,577,222) (1,957,245) (9,534,467) Interim dividend for (270,000,000) - - (270,000,000) Audited balance as at 31 December ,350,000,000 1,287,638,683 (5,624,721) (2,557,028) 2,629,456,934 Profit for the period (unaudited) - 773,085, ,085,446 Other comprehensive income - - 6,444,368 (1,746,922) 4,697,446 Second interim dividend for (150,000,000) - - (150,000,000) Final dividend for (50,000,000) - - (50,000,000) Interim dividend for (150,000,000) (150,000,000) Unaudited balance as at 31 December ,350,000,000 1,710,724, ,647 (4,303,950) 3,057,239,826 The notes to the financial statements form an integral part of these interim condensed financial statements.

6 STATEMENT OF CASH FLOWS For the Year ended Note Operating activities Premium received from customers 4,662,121,344 4,158,370,004 Reinsurance premium paid (433,312,281) (346,109,125) Claims paid (2,811,720,982) (2,581,898,150) Reinsurance receipts in respect of claims 48,402, ,662,006 Interest received 605,797, ,260,353 Dividends received 19,851,866 13,773,917 Other operating cash flows (962,779,546) (1,501,323,447) Cash flows from operating activities A 1,128,360, ,735,558 Gratuity paid (1,804,195) (61,175) Income tax paid (24,226,000) (92,634,139) Net cash flows from operating activities 1,102,330, ,040,244 Investing activities Purchase of liquid investments (20,586,085,223) (14,659,950,205) Purchase of other investments (3,369,750,685) (7,958,602,878) Sale of liquid investments 20,293,612,086 16,056,024,326 Sale of other investments 2,961,838,013 6,008,513,057 Purchase of property, plant and equipment (69,382,534) (8,872,288) Sale proceed from disposal of property, plant and equipment 1,169,018 - Net cash flows used in investing activities (768,599,326) (562,887,988) Net cash flows before financing activities 333,730,902 (369,847,744) Financing activities Ordinary dividends paid (350,000,000) (270,000,000) Net cash flow used in financing activities (350,000,000) (270,000,000) Net increase in cash and cash equivalents B (16,269,098) (639,847,744) Notes to the statement of cash flows A. Cash flows generated from operating activities Profit before tax 866,691, ,010,152 Unrealised gain/(loss) on quoted equities at market value 40,462,471 5,575,599 Provision for retirement benefit obligations 5,396,702 4,235,485 Depreciation and amortisation expenses 27,494,102 21,860,494 Provision - Insurance receivables 5,056,341 4,255,958 Profit from disposal of property plant & equipment (762,017) - Changes in working capital (Increase)/decrease in reinsurance assets (145,209,785) (9,597,248) (Increase)/decrease in insurance receivables and other assets (225,120,800) (128,133,238) (Increase)/decrease in deferred expenses (17,676,766) (19,752,425) Increase/(decrease) in insurance liabilities 515,760, ,177,866 Increase/(decrease) in other liabilities 56,268,553 (716,897,055) Cash flow from operating activities 1,128,360, ,735,588 B. Increase/decrease in cash and cash equivalents Cash in hand and balance at bank 116,659, ,335,984 Bank overdrafts (68,837,192) (74,244,436) Net cash and cash equivalents at the end of the period 47,822,450 64,091,548 Less: Net cash and cash equivalents at the beginning of the period 64,091, ,939,292 Net increase/(decrease) in cash and cash equivalents during the period (16,269,098) (639,847,744)

7 NOTES TO THE FINANCIAL STATEMENTS 1. Reporting entity People's Insurance PLC is a public limited liability company incorporated and domiciled in Sri Lanka. The registered office of the Company and the principal place of business is situated at No. 07, Havelock Road, Colombo 05. The Company's parent entity is People's Leasing& Finance PLC. The Company's ultimate parent undertaking and controlling entity is People's Bank which is owned by the Government of Sri Lanka. Ordinary shares of the Company are listed on the Colombo Stock Exchange. 2. Audit of financial statements The interim condensed financial statements for the twelve months ended 31 December 2017 are provisional and unaudited. 3. Approval of financial statements These interim condensed financial statements were authorised for issue by the Board of Directors on 15 February Basis of preparation The interim condensed financial statements have been prepared in compliance with Sri Lanka Accounting Standard(LKAS) 34- Interim Financial Reporting. These interim financial statements should be read in conjunction with the annual financial statements fortheyearended31december2016.further,provisionsofthecompaniesactno.7of2007havebeenconsideredinpreparing the interim condensed financial statements of the Company. The same accounting policies have been followed in preparation of these interim condensed financial statements as stated in the audited financial statements. 5. Comparative information Comparative information has been restated where necessary to ensure comparability with the current year information. 6. Revenue For the year ended For the three months ended (Unaudited) (Unaudited) Net earned premium 4,097,182,435 3,723,232,913 1,080,470, ,224,368 Other revenue 694,231, ,875, ,397, ,790,778 4,791,413,814 4,250,108,228 1,250,868,916 1,123,015, Gross written premium Premium income by major class of business is as follows; For the year ended For the three months ended (Unaudited) (Unaudited) Motor 4,009,005,156 3,655,047,068 1,123,857,901 1,018,171,309 Fire 368,877, ,163,951 67,187,944 52,733,189 Marine 16,332,018 18,237,106 3,445,818 8,848,217 Miscellaneous 387,704, ,131,544 48,286,728 48,413,479 4,781,919,014 4,339,579,669 1,242,778,391 1,128,166, Interest and dividend income For the year ended For the three months ended (Unaudited) (Unaudited) Interest income 605,797, ,180, ,728, ,128,863 Dividend income 19,851,866 13,773,917 1,245, , ,649, ,954, ,973, ,079,547

8 NOTES TO THE FINANCIAL STATEMENTS 9. Income tax expense According to the Inland Revenue Act No. 10 of 2006 and subsequent amendments thereto, any company which is liable to pay income taxattherateof28%listsitssharesonthecolombostockexchange(cse)bywayofaminimuminitialpublicoffering(ipo) throughwhichnotlessthan20%ofitssharesisissuedtothegeneralpubliconorbefore1april2017,theincometaxratewillbe reducedby50%fortheyearofassessmentinwhichthesuchsharesarelistedandforanothertwoyearsofassessment,providedthat such company after listing continues to maintain a minimum public float of 20%. Accordingly,25%ofthesharesoftheCompanywereofferedandissuedtothegeneralpublicbywayofanIPOinDecember2015 andsharesofthecompanywerelistedonthecseinjanuary2016.asat31december2017,thepublicfloatofthecompany s shareswasabove20%whilethecompanywasliableforincometaxat28%(beforethetaxreduction).hence,thecompanywas consideredeligibleforthe50%taxreductionasperthesaidact,duringthereportingperiodandincometaxwascalculatedat14% ( %). 10. Basic earnings per share (EPS) Basic earnings per share is calculated by dividing the net profit after tax for the period attributable to ordinary shareholders by the weighted average number of ordinary shares outstanding during the period. For the year ended For the three months ended (Unaudited) (Unaudited) Profit for the period (Rs.) 773,085, ,997, ,558, ,268,350 Weighted average number of shares 200,000, ,000, ,000, ,000,000 Basic earnings per share (Rs.) Financial investments Carrying value Fair value Fair value through profit or loss Loans and receivables Available-for-sale 135,561, ,269, ,561, ,269,438 5,140,019,075 3,695,529,206 5,058,667,506 3,518,865, ,014,122 1,447,082, ,014,122 1,447,082,468 6,136,594,446 5,469,881,112 6,055,242,877 5,293,217, Insurance contract liabilities Provision for net unearned premium 2,473,712,187 2,216,720,105 Provision for gross outstanding claims 948,670, ,970,538 Provision for gross incurred but not reported (IBNR) claims 651,172, ,103,739 4,073,554,521 3,557,794, Actuarial valuation of claim liabilities Consultant actuaries of the Company have carried out an actuarial valuation of claim liabilities as at 31 December According to the said actuarial valuation, the Company had adequate provisions in the financial statements Liability adequacy test The liability adequacy test (LAT) performed by consultant actuaries for the balance as at 31 December 2017 concluded that the liability value is sufficient to meet future claims and expenses. Hence, no provision was made for premium deficiency.

9 NOTES TO THE FINANCIAL STATEMENTS 13. Related party transactions The Company carries out transactions in the ordinary course of business with parties who are defined as related parties in Sri Lanka Accounting Standard (LKAS) 24 - Related Party Disclosures. Details of the related party transactions are reported below Transactions and outstanding balances with the ultimate parent - People's Bank Insurance premium in respect of their own policies 207,376, ,185,871 Insurance premium in respect of customers introduced 106,731, ,048,607 Service charge expense 13,648,167 14,190,416 Claims expense 48,674,994 52,766,863 Investment in repurchase agreements (including reinvestments made during the year) 20,116,141,498 13,366,207,594 Settlement of repurchase agreements (including settlement for reinvestments) 19,681,090,614 13,180,055,663 Investment income from overnight repurchase agreements 7,640,158 3,047,353 Treasury bills purchased 2,998,349,433 1,993,419,389 Treasury bills matured 3,779,141,967 2,081,853,952 Interest income from fixed deposits 4,165,395 2,790,572 Interest income from special foreign currency savings account 269, ,576 Building rent expense 900, ,000 Outstanding balances Insurance premium receivable in respect of their own policies 12, ,661 Insurance premium receivable in respect of customers introduced 26,006,828 24,696,556 Service charge expense payable 4,290,130 3,569,482 Claims outstanding 173,314, ,796,547 Fixed deposits 82,439,636 64,814,122 Special foreign currency savings account 20,274,626 16,014,766 Building rent expenses payable 225, ,000 Cash at bank 115,478, ,682,380 Bank overdraft 68,837,191 74,244,436

10 NOTES TO THE FINANCIAL STATEMENTS 13.2 Transactions and outstanding balances with the immediate parent - People's Leasing & Finance PLC Transactions Insurance premium in respect of their own policies 132,164, ,450,339 Insurance premium in respect of customers introduced 3,367,947,044 3,131,843,849 Service charges 466,064, ,170,299 Claims expense - 220,023 Support service expense Note 10,278,185 11,074,238 Computer maintenance expense 37,579,477 35,652,027 Debenture interest 16,853,277 16,921,148 Interest income from savings accounts 1,467,985 1,645,079 Interest income from fixed deposits 29,429,235 16,815,357 Building rent expenses 10,620,623 11,466,336 Vehicle yard expenses 2,147,891 2,312,619 Accomadation income on Negombo branch of PLC 153, ,061 Outstanding balances Insurance premium receivable in respect of their own policies 744, ,925 Insurance premium receivable in respect of customers introduced 643,225, ,221,250 Service charges payable 192,360, ,464,464 Claims outstanding 8,743,044 3,098,569 Support service charges payable 2,181,288 2,181,288 Debentures 112,795, ,805,902 Savings accounts 4,030,818 5,067,223 Fixed deposits 288,262, ,851,705 Building rent expenses payable 1,378,670 1,567,199 Inter-company current account payable 14,680,868 23,114,460 Vehicle yard expense receivable 175, ,286 Accomadation income receivable on Negambo branch of PLC 12,755 12,755 Note: Support service expense mainly includes amounts payable in respect of shared salary expenses in relation to information and communication technology, human resources and logistics services provided to the Company during the period.

11 NOTES TO THE FINANCIAL STATEMENTS 13.3 Transactions and outstanding balances with subsidiary companies of parent company People's Leasing Fleet Management Limited Transactions Insurance premium in respect of their own policies 10,426,234 9,330,349 Vehicle hiring expenses 3,375,512 2,608,078 Assessor's fees 13,180,846 12,581,081 Outstanding balances Insurance premium receivable 1,054,226 38,093 Inter company current account payable 323, ,975 People's Leasing Property Development Limited Transactions Insurance premium in respect of their own policies 1,753,798 1,228,425 People's Microfinance Limited Transactions Insurance premium in respect of their own policies 6,605,798 4,066,034 Insurance premium in respect of customers introduced 106,130,453 82,267,516 Service charges 13,917,635 10,941,788 Rent income 957, ,326 Outstanding balances Insurance premium receivable in respect of their own policies 184,819 39,862 Insurance premium receivable in respect of customers introduced 23,258,297 12,881,845 Service charges payable 4,054,933 2,901,444 Rent income receivable 89,313 86,786 People's Merchant Finance PLC Transactions Insurance premium in respect of their own policies 5,733, ,784 Insurance premium in respect of customers introduced 4,025,961 2,991,177 Service charges 602, ,852 Outstanding balances Insurance premium receivable in respect of customers introduced 1,475, ,212 Insurance premium receivable in respect of their own policies 1,147, ,625 Service charges payable 124, ,086

12 NOTES TO THE FINANCIAL STATEMENTS People's Leasing Havelock Properties Limited Transactions Insurance premium in respect of their own policies 2,534,801 - Rent expense 44,712,887 - Outstanding balances Rent paid in advance 87,000, Transactions with other related companies Other related entities are those which are controlled or significantly influenced, directly or indirectly by key management personnel of the Company. Name of the Company Control, joint control or Nature of transaction significant influence by key management personnel MTD Walkers PLC Mr. Jehan P. Amaratunga Investment income from 4,892,724 47,870,858 debentures Carrying amount of investment 51,229,051 51,211,327 in debenture Sanasa Development Bank Mr. Lakshman Abeysekera Investment income from 5,142,900 5,196,847 debentures Carrying amount of 52,621,836 52,621,842 debenture investments 13.5 Transactions and outstanding balances with the key management personnel People's Insurance PLC considers its Board of Directors, Chief Executive officer and their immediate family members as the key management personnel of the Company. Transactions Short term employment benefits 11,057,500 1,325,000

13 NOTES TO THE FINANCIAL STATEMENTS 13.6 Transactions with the Government of Sri Lanka and its related entities Since the Government of Sri Lanka directly controls the Company s ultimate parent, the Company has considered the Government of Sri Lanka and other entities which are controlled, jointly controlled or significantly influenced by the Government of Sri Lanka as related parties according to Sri Lanka Accounting Standard (LKAS) 24 - Related Party Disclosures. The Company enters into transactions, arrangements and agreements with the Government of Sri Lanka and its related entities and significant transactions have been reported where applicable. Transactions entered into with the Government of Sri Lanka and its related entities, relating to the ordinary course of business are detailed below. Payment of statutory rates and taxes Payment for utilities mainly comprising telephone, electricity and water Payment for employment retirement benefits - EPF and ETF Transactions with National Insurance Trust Fund on reinsurance arrangements 14. Events after the reporting date TheBoardofDirectorsoftheCompanyhasauthorisedasecondinterimdividendofRs.1.00pershareforthefinancial year ended 31 December In accordance with Sri Lanka Accounting Standards (LKAS) 10 - Events after the Reporting Period, this second interim dividend has not been recognised as a liability as at 31 December TheBoardofDirectorsoftheCompanyhasproposedafinaldividendofRs.0.25pershareforthefinancialyearended31 December 2017 to be approved at the forthcoming Annual General Meeting. In accordance with Sri Lanka Accounting Standard(LKAS) 10- Events after the Reporting Period, this proposed dividend has not been recognised as a liability as at 31 December There have been no events subsequent to the reporting date, which would have any material effect on the Company, other than disclosed above. 15. Capital commitments The Company has commitments for acquisition of property, plant and equipment incidential to the ordinary course of business amounting to Rs. 1,268, Contingencies In the opinion of the Directors and the Company s lawyers, pending litigations against the Company will not have a material impact on the reported financial results or future operations of the Company. All pending litigation for claims have been evaluated and adequate provisions have been made in the financial statements.

14 SHARE INFORMATION The information required by section 7.4 of the Listing Rules of the Colombo Stock Exchange(CSE) in its interim financial statements is disclosed below. Liability to management fees or other similar nature expenditure Liability to management fees or any other similar expenditure have been provided for in the interim accounts where applicable. Top 20 shareholders Name of the shareholder As at 31 December 2017 No. of shares % People's Leasing & Finance PLC 150,000, Mr. Kulappu Arachchige Don Anurada Perera 5,293, J. B. Cocoshell (Pvt) Ltd 3,866, Union Assurance PLC/Account No. 05 (Unit-Linked Life Insurance Fund-Equity Fund) 3,189, Deutsche Bank AG as Trustee For JB Vantage Value Equity Fund 2,934, Rubber Investment Trust Limited A/C # 01 2,689, Seylan Bank PLC / Pinnadoowage Aravinda De Silva 2,476, Askold (Private) Limited 2,422, The Ceylon Investment PLC A/C # 02 1,765, The Ceylon Guardian Investment Trust PLC A/C # 02 1,765, Ms. Indrani Kusumalatha De Silva 1,500, Jafferjee Brothers (Exports) Limited 1,159, Bank of Ceylon A/C NDB Wealth Growth Fund 775, Mr. Gulzar Hussein Ibrahim Jafferjee 769, Mr. Murtaza Ali Jafferjee 769, Mrs.Vasantha Bandaranayake 737, Seylan Bank PLC/Channa Nalin Rajahmoney 675, Deutsche Bank AG as Trustee For Guardian Acquity Euity Fund 645, Hallsville Trading Group INC 626, E.W. Balasuriya & Co. (Pvt) Ltd 626, ,688, Others 15,311, ,000, Public shareholding 31 December 2017 % of total no. of No. of shares shares Number of shares 50,000,000 25% Number of shareholders 1, % Directors shareholdings Name of the Director No. of shares as at 31 December 2017 Jehan P. Amaratunga - Chairman - N. Vasantha Kumar - L. Abeysekera - W. M. A. Bandara - S. P. K. Gunarathne - N. P. Karunarathne - A. S. Ibrahim -

15 SHARE INFORMATION Stated capital The number of shares representing the Company s stated capital is given below. Stated capital (Rs.) 1,350,000,000 No. of shares 200,000,000 Class of shares Voting rights Ordinary shares One vote per ordinary share Share performance Net asset value per share as at 31 December Highest price per share for the interim period Lowest price per share for the interim period Last traded price per share as at 31 December INITIAL PUBLIC OFFERING Raise of funds No. of shares as at 31 December 2017 TheCompanyoffered50millionordinarysharesatRs.15persharetothepublicandraisedRs.750millionfromtheInitialPublicOffering(IPO) carried out in December New ordinary shares in respect of the IPO were issued in January The objectives of the IPO were as follows; 1. Meet the regulatory requirement of listing the Company on a licensed stock exchange by 7th February 2016 as per section 52(1) of the Regulation of Insurance Industry (Amendment) Act No. 3 of Further strengthen the equity base of the Company and thereby the Capital Adequacy Ratio(CAR) under the Risk Based Capital(RBC) regime implemented by the IBSL effective from The funds raised from the IPO were to be invested in financial securities keeping in line with asset allocation strategy of the Company. Rs. Utilisation of funds According to the objective number two specified above, the funds raised were invested in financial securities. A detailed analysis of the utilisation of funds is tabulated below. Obj. No. Objective as per prospectus Amount allocated as per Prospectus in Rs. Proposed date of utilisation as per prospectus Amount allocated from proceeds in Rs. % of total proceeds Amount utilised in Rs. % of utilisation against allocation Classification if not fully utilised including where the funds are invested 2 Please refer objective no. 2 above. The proposed asset allocation for the funds raised through IPO as per the prospectus is as follows; (A) (B) (B/A) Corporate debt 50% 375,000, ,000,000 50% 375,000, % During the Fixed deposits 25% 187,500, ,500,000 25% 187,500, % financial year Government securities 15% 112,500, ,500,000 15% 120,255, % 2016 Equity 10% 75,000,000 75,000,000 10% 67,244,420 90% Note 750,000, ,000, % 750,000,000 Note: The amount invested in equity does not include the listed shares amounting to Rs. 31,327,938 which were purchased using the IPO funds and sold as at the reporting date. Unutilised funds have been temporary invested in government securities.

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2018

INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2018 INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2018 STATEMENT OF PROFIT OR LOSS For the year For the three months ended ended 31.12.2017 31.03.2018 31.03.2017 Change Rs. % (Audited)

More information

Condensed Consolidated Interim Financial Statements th

Condensed Consolidated Interim Financial Statements th Condensed Consolidated Interim Financial Statements th 30 September 2017 As at, Statement of Financial Position Note Assets Property, Plant and Equipment 166,235 161,362 116,005 112,151 Intangible Assets

More information

Condensed Consolidated Interim Financial Statements st. 31 March 2018

Condensed Consolidated Interim Financial Statements st. 31 March 2018 Condensed Consolidated Interim Financial Statements st 31 March 2018 As at, Statement of Financial Position Note Assets Property, Plant and Equipment 165,509 169,620 113,983 119,078 Intangible Assets 58,164

More information

Consolidated Interim Financial Statements 31st March 2018 (Condensed )

Consolidated Interim Financial Statements 31st March 2018 (Condensed ) Consolidated Interim Financial Statements 31st March 2018 (Condensed ) Review of Operations Three Months ended 31st March 2018 Janashakthi Insurance PLC witnessed significant change in its journey with

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. 31 st December 2017

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

More information

Interim Financial Statements

Interim Financial Statements Interim Financial Statements Twelve Months Ended 31st December Ceylinco Insurance PLC Statement of Financial Position Consolidated Company As at 31.12. 31.12. 31.12. 31.12. Unaudited Audited Unaudited

More information

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited INCOME STATEMENT COMPANY GROUP CHANGE For the three months ended 31 March 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited Continuing Operations Gross Written Premium 5

More information

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018 INTERIM FINANCIAL STATEMENTS For the Period Ended 30 th June 2018 INCOME STATEMENT For the nine months ended 30 September 2018 2017 CHANGE Note Rs. ' 000 Rs. ' 000 % Gross Written Premium 5 7,129,060 5,282,777

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

PROPERTY DEVELOPMENT PLC INTERIM REPORT

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

More information

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed)

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Company Reg. No. PB 307 / PQ Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Review of Operations Twelve months ended 31st December 2016 Janashakthi Insurance PLC reported

More information

Consolidated Interim Financial Statements 30-Jun-18 (Condensed )

Consolidated Interim Financial Statements 30-Jun-18 (Condensed ) Consolidated Interim Financial Statements 30-Jun-18 (Condensed ) Review of Operations Six Months ended 30 June 2018 The sale of the General Insurance business in February 2018 created a transitional period

More information

Senkadagala Finance PLC

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

More information

Interim Financial Statements

Interim Financial Statements Interim Financial Statements Period Ended 30th September Ceylinco Insurance PLC Statement of Financial Position Consolidated Company As at 30.09. 31.12. 30.09. 31.12. Unaudited Audited Unaudited Audited

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

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

SINGER FINANCE (LANKA) PLC

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

More information

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

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

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

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018 Interim Financial Statements For the 03 Months Ended 31st March 2018 Income Statement (In terms of Rule 7.4 of the Colombo Stock Exchange) Bank For the Three Months Ended 31st March Group For the Three

More information

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

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

More information

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

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

More information

PROVISIONAL FINANCIAL STATEMENTS

PROVISIONAL FINANCIAL STATEMENTS PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the period July - September April - September 2018 2017 2018 2017 Note

More information

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited)

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) Bank of Ceylon STATEMENT OF PROFIT OR LOSS 1 Rs. 000 Bank Group For the six months ended For the quarter ended For the six

More information

Senkadagala Finance PLC

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

More information

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

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the nine months ended 31 st December 2011 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three months ended 31st December 2011 2010 Income 540,902,098 422,572,068

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

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

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

More information

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

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 30.06.2011 31.12.2010 Assets Investments 13,551,462 12,817,417 Investments -unit linked 312,535 168,109 Quoted equities

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

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

Colombo Dockyard PLC. Interim Financial Report

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

More information

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

CEYLON GRAIN ELEVATORS PLC

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

More information

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS STATEMENT OF FINANCIAL POSITION AS AT 31.03.2015 RS '000 Bank 31.03.2015 31.12.2014 Increase Audited Assets Cash and cash equivalents 1,013,085 661,651 53% Placements with banks 1,375,515 2,223,162-38%

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

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

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

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES Company Number PQ 118 INTERIM FINANCIAL STATEMENTS For the Three months ended March 31, 2017 Nations Trust Bank 1Q profits up by 22% The Bank closed the first

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

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

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

More information

Interim 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

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS

SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT RS SANASA DEVELOPMENT BANK PLC STATEMENT OF FINANCIAL POSITION AS AT 31.03.2016 RS '000 Bank 31.03.2016 31.12.2015 Increase Audited Assets Cash and cash equivalents 1,080,222 5,057,791-79% Placements with

More information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 ) Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited

More information

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

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

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 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

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

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

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 STATEMENT OF FINANCIAL POSITION As At 31-March-2018 '31-March-2017 ASSETS '000 '000 Cash and Cash Equivalents

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 30TH JUNE 2017 Citizens Development Business Finance PLC No 123, Orabipasha Mawatha, Colombo 10 CITIZENS DEVELOPMENT BUSINESS FINANCE PLC -Interim Financial

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

CEYLON GRAIN ELEVATORS PLC

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

More information

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018 Lanka WallTiles PLC For the Three months ended 30th June 2018 As at 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Non-current assets (Unaudited) (Audited) (Unaudited) (Audited) Rs.'000 Rs.'000 Rs.'000

More information

Nations Trust Bank commences the year on a high note with profits up by 30%

Nations Trust Bank commences the year on a high note with profits up by 30% Nations Trust commences the year on a high note with profits up by 30% Nations Trust closed the first quarter ending 31 st March 2018 with a post-tax profit of Rs. 939Mn, up by 30% over the corresponding

More information

SIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS

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

More information

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

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

YORK ARCADE HOLDINGS PLC PQ 181

YORK ARCADE HOLDINGS PLC PQ 181 INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March, 2018 Statement of Financial Position Unaudited As at Audited As at 31.03.2018 31.03.2017 Rs.'000 Rs.'000 ASSETS Non-Current Assets Property,

More information

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 Income Statement For the Six months ended 30 th June Change For the Quarter ended 30 th June Change 2018

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Twelve months ended 31st March 2018 Quarter-4 (2017/18) Corporate Information NAME OF COMPANY (A quoted public company

More information

SOFTLOGIC HOLDINGS PLC

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

More information

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 30 JUNE 2018 Citizens Development Business Finance PLC No 123, Orabipasha Mawatha, Colombo 10 CITIZENS DEVELOPMENT BUSINESS FINANCE PLC -Interim Financial

More information

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

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

More information

CHIEF EXECUTIVE OFFICER'S REVIEW

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

More information

Arpico Insurance PLC STATEMENT OF COMPREHENSIVE INCOME For the Three Months Ended 30 September

Arpico Insurance PLC STATEMENT OF COMPREHENSIVE INCOME For the Three Months Ended 30 September STATEMENT OF COMPREHENSIVE INCOME For the Three Months Three Months Three Months 2018 2017 Unaudited Unaudited Note Revenue 384,673,087 327,922,558 Gross written premium 3 333,911,721 281,458,551 Premium

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated)

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 06 Months Ended 30th September 2nd Quarter Ended 30th September

More information

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited

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

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

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

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017 Provisional Financial Statements 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 Unaudited Audited Unaudited Audited Rs.'000

More information

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000

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

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

PROVISIONAL FINANCIAL STATEMENTS

PROVISIONAL FINANCIAL STATEMENTS PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 REVIEW OF OPERATIONS First Capital Holdings PLC (the Group) recorded a Loss after Tax of Rs. 65Mn for the 1 st half of 2018/19 compared

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

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

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

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

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES Company Number PQ 118 INTERIM FINANCIAL STATEMENT For the Nine months ended September 30, 2014 Performance Review 3Q 2014 Nations Trust continues its resilient performance amidst challenges The closed

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

Cargills Bank Limited Interim Financial Statement 2016

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

More information

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

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

John Keells PLC Interim Financial Statements 30th June 2017

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

More information

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

The NPA ratio increased to 2.6% as at end of September 2017 while the total impairment charge for the period amounted to Rs 2.3 Bn.

The NPA ratio increased to 2.6% as at end of September 2017 while the total impairment charge for the period amounted to Rs 2.3 Bn. Interim Financial Statements for the Nine Months ended 30th September 2017 1 Financial Commentary for the 09 months ended 30th september 2017 HNB Group Posts Rs 16.8 Bn PBT Group assets cross Rs 1 Trillion

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

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

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

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2018 Quarter-2 (2018/19) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information