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

Size: px
Start display at page:

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

Transcription

1 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC

2 LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED Variance Variance % % Income 2,727,790 1,815, ,223,663 3,477, Interest Income 2,516,098 1,677, ,803,972 3,240, Interest Expenses 1,452, ,622 (70) 2,693,584 1,628,665 (65) Net Interest Income 1,063, , ,110,388 1,612, Fee Based Income 169, , , , Other Operating Income 41,477 27, ,981 49, , , , , ,274, , ,524,250 1,845, Less: Operating Expenses Staff Costs 250, ,413 (30) 485, ,597 (35) Provision for Staff Retirement Benefits 10,385 10,309 (1) 20,693 16,438 (26) General & Administration Expenses 297, ,430 (45) 590, ,830 (69) Provision for fall in value of Investments, Bad and doubtful loans and write offs 30,827 15,411 (100) 56,179 30,276 (86) Profits from operations 685, , ,371,419 1,090, Value Added Tax on Financial Services 41,878 32,985 (27) 86,473 73,794 (17) Profits before Tax 643, , ,284,946 1,016, Provisions for Taxation 214, ,221 (41) 422, ,283 (34) Net Profit for the Period 429, , , , Earnings per share STATEMENT OF CHANGES IN EQUITY FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2012 Stated Capital Reserve Fund Investment Fund Reserve Accumulated Profit Total Balance as at 01 April , , ,795 2,113,862 4,006,458 Net Profit for the Period , ,108 Transfers to/(from) during the period - 172, ,271 (289,693) - Dividend for 2011/ (346,277) (346,277) Balance as at 30th September ,282 1,024, ,066 2,340,000 4,522,289 Balance as at 01 April , ,502 30,855 1,217,079 2,613,718 Net Profit for the Period , ,168 Appropriation of Bad Debts ,029 5,029 Transfers to/(from) during the period - 140,034 64,162 (204,195) - Dividend for 2010/ (242,400) (242,400) Balance as at 30th September , ,536 95,017 1,475,681 3,076,515

3 LB FINANCE PLC BALANCE SHEET Audited AS AT AS AT ASSETS Cash and amounts due from bank 658, ,506 Placements with other banks 1,027, ,593 Treasury Bills & other bills eligible for re-discounting with Central Bank 2,203,713 1,266,964 Real Estate Stock 134, ,212 Loans and Advances 15,556,535 12,892,125 Lease rentals receivable & Stock out on hire 25,817,415 23,834,737 Investment Securities 140, ,557 Other Debtors, Deposits and Prepayments 905, ,464 Advances given for Vehicle stocks 18, ,213 Intangible Assets 17,234 19,340 Property, Plant & Equipment 2,064,357 1,868,286 Deferred Taxation 34,964 34,964 Total Assets 48,578,004 42,773,961 LIABILITIES Deposits from non-bank customers 32,747,401 26,257,699 Borrowings 7,391,378 8,975,716 Accrued charges & Trade creditors 2,654,944 2,152,830 Debentures 995, ,000 Retirement Benefit Liability 64,270 44,231 Taxes Payable 202, ,027 Total Liabilities 44,055,715 38,767,503 SHAREHOLDERS' FUNDS Stated Capital 838, ,282 Reserves 3,684,007 3,168,176 Total Equity 4,522,289 4,006,458 48,578,004 42,773,961 Net Assets per Share (Rs.) Note : All values are in Rupees ' 000 s unless otherwise stated. The above figures are subject to audit These Financial statements are in compliance with the requirements of the Companies Act No.7 of Chief Financial Officer The board of Directors is responsible for the preparation and presentation of the financial statements signed for and on behalf of the board by ; Chairman Colombo 9th November 2012 Managing Director Colombo

4 LB FINANCE PLC CASH FLOW STATEMENT FOR 6 MONTHS ENDED Cash Flows From / (Used in) Operating Activities Profits before Tax 1,284,946 1,016,451 Adjustments for Depreciation 144,580 64,667 Amortization of computer software 2,667 2,290 Interest cost on Finance Leases 2,367 2,371 Provisions for doubtful debts 56,179 30,276 Provision for Defined Benefit Plan Costs 20,693 16,438 Profit from sale of Fixed Assets (1,981) (9,629) Notional Tax credit on Interest on Treasury Bills (12,402) (5,794) Withholding Tax Attrubuted to Fixed Deposit Interest (6,423) (2,517) (Profit) /Loss from Mark to Market of Shares (18,373) 11,648 (Profit)/ Loss from sale of investments - (4,660) Dividends Received (2,329) (3,856) Operating Profit/(Loss) before Working Capital Changes 1,469,924 1,117,685 (Increase)/ Decrease in Real Estate Stock 8,938 78,020 (Increase)/ Decrease in Lease Rentals Receivable and Stock out on hire (2,027,656) (3,985,599) (Increase) /Decrease in Government of Sri Lanka Treasury Bills (268,523) 350,968 (Increase)/ Decrease in Loans and Advances (2,680,691) (2,028,820) (Increase) /Decrease in Other Debtors, Deposits & Prepayments (71,941) (142,962) (Increase) /Decrease in Vehicle stocks 108, ,714 (Increase)/ Decrease in Placements with Banks (63,439) (376,334) Increase / (Decrease) in Deposits from Non Bank Customers 6,489,702 2,832,987 Increase / (Decrease) in Borrowings (1,049,550) 2,559,458 Increase / (Decrease) in Accrued Charges 502,114 (25,506) Cash Generated from Operations 2,417, ,611 Retirement Benefit Liabilities Paid (655) (572) Net Cash from/(used in) Operating Activities 2,417, ,039 Taxes paid (539,883) (537,655) Net Cash from/(used in) Operating Activities 1,877,196 (16,616) Cash Flows from / (Used in) Investing Activities Acquisition of Property, Plant & Equipment (341,228) (347,362) Proceeds from /(acquisition) Sale of Other investments - 29,789 Dividends Received 2,329 3,856 Proceeds from Sale of Fixed Assets 1,997 9,629 Net Cash Used in Investing Activities (336,902) (304,088) Cash Flows from / (Used in) Financing Activities Payment under Finance Lease Liability (8,599) (7,094) Dividends paid (346,277) (242,400) Net Cash from / (Used) in Financing Activities (354,876) (249,494) Net Increase/(Decrease) in Cash and Cash Equivalents 1,185,418 (570,197) Cash and Cash Equivalents at the beginning of the period 452, ,837 Cash and Cash Equivalents at the end of the period 1,637, ,640

5 EXPLANATORY NOTES The accounting policies and methods of computation followed in preparing the above financial statements are the same as those disclosed in our Annual Report for the year ended 31st March These Financial Statements are presented in accordance with Sri Lanka Accounting Standard No.35 Interim Financial Reporting. The Company is required to prepare interim financial statements in accordance with LKAS 34- Interim Financial Reporting. However the Institute of Chartered Accountants of Sri Lanka has decided to allow companies to prepare interim financial statements during the first financial year commencing on or after January 1,2012 in accordance with Sri Lanka Accounting Standards that existed immediately prior to that date & disclose the impact & if the determination is impracticable, required to disclose the fact. The Company is in the process of developing a system to convert the financial statements according to the new Sri Lanka Accounting Standards (LKAS/ SLFRS). There have been no material events occurring after the balance sheet date that require adjustments to or disclosure in the Financial Statements except the Board of Directors has declared a first & final dividend of Rs.5/- per share totaling to Rs.346 Million on 06th June The Commitment & Contingencies as at 30th Sept 2012 is Rs.784.8Mn & as at 31st March 2012 is Rs.628.6Mn. Information on Shares For the Quarter Ended Share Price During the Quarter Highest Rs Lowest Rs Closing Rs No of Ordinary Share Issued As At 30, June 69,257,142 69,257,142 Information on Listed Debentures Debt Equity Ratio % % Quick Asset Ratio 9.98% 9.79% Interest Cover Interest Rate of Comparable Government Securities 14.15% 8.60% Market Price During Three Months Not Traded * Not Traded * Interest Yield As At Date of Last Trade Not Traded * Not Traded * Yield To Maturity of Trade Done Not Traded * Not Traded * Capital Adequacy INFORMATION ON ORDINARY SHARES SELECTED PERFORMANCE INDICATORS As At As At Core Capital to Risk Weighted Asst Ratio (Minimum 5%) 10.57% 9.30% Total Capital to Risk Weighted Asset Ratio (Minimum 10%) 12.40% 10.00% Capital Funds to Total Deposit Liabilities Ratio 13.81% 13.70% Profitability Return on Equity -Annualized 40.43% 49.22% Return on Assets (After Tax) -Annualized 3.81% 4.45% Asset Quality (Rs.'Mn) Non-Performing Accommodation (Net of Interest in Suspense) 1,145 1,342 Total Accommodations (Net of Interest in Suspense) 49,315 36,534 Net Total Accommodations (Net of Provision for Bad & Doubtful Debts 48,671 35,967 & Interest in Suspense) Liquidity (Rs.'Mn) Required Minimum Amount of Liquid Asset 3,283 2,247 Available Amount of Liquid Asset 3,706 2,391 Required Minimum Amount of Government Securities 1,723 1,171 Available Amount of Government Securities 1,935 1,193 CASH AND CASH EQUIVALENTS IN THE CASH FLOW STATEMENT Cash & Bank Balances 658, ,891 Re-Purchase Agreements ( less than 3 months) 1,935,190 1,193,442 Bank Overdrafts (955,631) (1,402,693) Total Cash and Cash Equivalents Rs. 1,637, ,640

6 SEGMENTAL ANALYSIS Lease & Stock out on Hire Loans & Advances Real Estate Others Total Interest 3,062,685 2,290,291 1,551, , ,252 87,930 4,803,971 3,240,749 Real Estate ,634 4,043-14,634 4,043 Fee Based Income & others 173,551 81, , ,882-66,354 27, , ,817 Total Revenue 3,236,236 2,371,609 1,716, ,732 15,583 4, , ,547 5,223,661 3,477,609 Segmental Result 1,188,990 1,027, , ,663 (1,914) (7,270) 61,221 9,127 1,732,660 1,338,443 Unallocated Expenses (447,715) (321,992) Profits from operations 1,284,946 1,016,451 Income Tax expenses (422,838) (316,283) Net profit for the period 862, ,168 Segment Asset 27,177,616 20,714,925 16,123,172 9,771, , ,821 3,458,663 2,155,129 46,898,615 32,804,253 Unallocated Assets 1,679,389 1,921,376 Total Assets 48,578,004 34,725,629 Segment Liabilities 4,860,266 4,393,303 2,702,840 2,072,352 23,329 34,532 1,526, ,081 9,112,871 7,372,270 Unallocated Liabilities 34,942,844 24,276,844 Total Liabilities 44,055,715 31,649,114

7 L B Finance PLC Interim Financial Statements for the six months ended 30th September 2012 Additional Notes Twenty Largest Share holders as at 30th September 2012 Name No. of Shares (%) 1 Vallible One PLC 35,321, Royal Ceramics Lanka PLC 17,903, Commercial Bank of Ceylon PLC/ 3 Esna Holdings (Pvt) Ltd 7,003, Sri Lanka Insurance Corporation Ltd - Life Fund 1,842, Mercantile Investment Limited 953, Seyllan Bank PLC/Mr. W D N H Perera 429, Mr. H A M P Algama 200, Environmental Resources Investment PLC 188, Mr. E Bianchi 154, Mr. L W A De Soysa 150, Mr. A M Weerasinghe 148, Mr.K D A Perera 147, Waldock Mackenzie Ltd / Mrs G Soysa 111, Mrs. P C Cooray 97, Mr. P S R Casie Chitty 84, Commercial Bankof Ceylon PLC/D S L Investments 80, Mr P A J Kumara 79, Mr T Jeramiah 77, Mr K Karunanayake & Ms P N Karunanayake 74, Mr P Somadasa 72, ,121, Others 4,135, Total 69,257, Directors' and Chief Executive Officer's holding in shares as at 30th September 2012 Name No. of shares % Mr. L N De Silva Wijeyeratne - - Mr. K D D Perera - - Mr. J A S S Adhihetty (Managing Director) 53, Mr. Nimal Perera/ Seylan Bank PLC 429, Mr. Nimal Perera Mr. A M Weerasinghe 148, Mr. K D A Perera 147, Mr. N Udage 4, Mr. B D St. Auburn Perera - - Mrs. K Fernando 1, Mrs. Shirani Jayasekara - - PUBLIC HOLDING The percentage of shares held by the public as at 30th September 2012 is %

INTERIM FINANCIAL STATEMENTS

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

More information

LB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark

LB Finance PLC. A-PDF Merger DEMO : Purchase from   to remove the watermark A-PDF Merger DEMO : Purchase from www.a-pdf.com to remove the watermark INTERIM FINANCIAL STATEMENT FOR THE THREE MONTHS ENDED JUNE 30, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS

More information

INTERIM FINANCIAL STATEMENTS

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

More information

INTERIM FINANCIAL STATEMENT FOR THE TWELVE MONTHS ENDED MARCH 31, LB Finance PLC

INTERIM FINANCIAL STATEMENT FOR THE TWELVE MONTHS ENDED MARCH 31, LB Finance PLC INTERIM FINANCIAL STATEMENT FOR THE TWELVE MONTHS ENDED MARCH 31, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 12 MONTHS ENDED Audited Audited 31.03.2010 31.03. Variance

More information

INTERIM FINANCIAL STATEMENTS

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

More information

STATEMENT OF COMPREHENSIVE INCOME

STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF COMPREHENSIVE INCOME FOR THE 3 MONTHS ENDED VARIANCE FOR THE YEAR ENDED VARIANCE Audited Audited 2013 2012 % 2013 2012 % Rs.('000) Rs.('000) Rs.('000) Rs.('000) Income 3,068,185 2,340,716

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

KALAMAZOO SYSTEMS PLC Income Statements

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

More information

THE 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

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

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

AMW CAPITAL LEASING AND FINANCE PLC

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

More information

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

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 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

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

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

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

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

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

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 30.09.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 297,498,432 139,656,733

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December

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

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

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

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

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000 INTERIM FINANCIAL STATEMENTS For the Year ended VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000 Quarter ended Year ended Change Change % (Audited) % Gross Income 1,465,433 976,356 50.1 5,114,696

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

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000 INTERIM FINANCIAL STATEMENTS For the six months ended VALLIBEL FINANCE PLC Income Statement Quarter ended Six months ended 2017 Change 2017 Change % % Gross Income 2,123,880 1,665,795 27.5 4,092,644 3,210,169

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 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

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 NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.

More information

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000

VALLIBEL FINANCE PLC Income Statement Amounts in Rupees '000 INTERIM FINANCIAL STATEMENTS For the Year ended VALLIBEL FINANCE PLC Income Statement Quarter ended Year ended Change Change % (Audited) % Gross Income 1,989,355 1,465,433 35.8 6,929,201 5,114,694 35.5

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

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

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

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

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

More information

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

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

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

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

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

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

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

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

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

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017 Provisional Financial Statements For the Six months ended 30th September 2017 STATEMENT OF FINANCIAL POSITION As at 30.09.2017 31.03.2017 30.09.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

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

Sigiriya Village Hotels PLC

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

More information

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

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

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

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

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

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

More information

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 31 ST MARCH 2017 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 ST MARCH As.At As.At Change 31.03.2017 31.03.2016 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets Property,

More information

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

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 2017 Statement of Financial Position Group Company Group Company

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

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

MARAWILA RESORTS PLC

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

More information

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

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

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

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 4 T H Q U A R T

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 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

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

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

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

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

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets

More information

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

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

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

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

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

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

More information

INTERIM FINANCIAL STATEMENTS 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

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

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

More information

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

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 Statement of Financial Position Group Company Group Company 31-Mar-15 31-Mar-15 As at 30th June 2015 2015 2014 (Audited) (Audited) Rs.

More information

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental

More information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

Seylan Developments PLC

Seylan Developments PLC Seylan Developments PLC Level 15, Seylan Towers, No: 90, Galle Road, Colombo 03. Interim Financial Statements For the Year ended 31st December 2017 STATEMENT OF FINANCIAL POSITION DEC 31, 2017 DEC 31,

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

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

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

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th

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

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 Twelve months ended December 31, 2017 Nations Trust records 31% growth in pre-tax profits Nations

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

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

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

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash

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

Financial Statements For the Financial Year Ended 31st March 2018

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

More information

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

For the period ended 31 March 2018

For the period ended 31 March 2018 de For the period ended 31 March 2018 STATEMENT OF PROFIT OR LOSS Period ended 31 March 2018 For the three months ended For the three months ended 31.03.2018 31.03.2017 Change 31.03.2018 31.03.2017 Change

More information