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

Size: px
Start display at page:

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

Transcription

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

2 Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement of Financial Position 03 Statement of Changes in Equity - Group 04 Statement of Changes in Equity - Company 05 Statement of Cash Flows 06 Segment Information 08 Explanatory Notes 09 Investor Relations Supplement 10 Notes 12 Corporate Information Inner Back Cover

3 Management Review The overall consumer environment remained subdued during the period under review amidst continuing economic headwinds in terms of currency pressure and inflation tracking upward following the implementation of the Fuel Pricing mechanism. The Group was nevertheless able to consolidate its market position across sectors, with strong performance being reported from the FMCG sector. The Cargills Group reported a consolidated profit after tax of Rs. 785 Mn for 1Q 2018/19, marginally below the corresponding period of last year. Revenue grew 7% YoY to Rs. 24,465 Mn, though increased pressure on margins resulted in a marginal growth in Gross Profit to Rs. 2,785 Mn. Operating Profit declined by 7% YoY to Rs. 1,483 Mn, while profit before tax declined by 6% YoY to Rs. 1,169 Mn. The Retail sector recorded a revenue of Rs. 19,486 Mn for the period under review, up 7% YoY, with the soft consumer environment exerting pressure on consumer spending power. Overall, basket growth was minimal vis-à-vis the corresponding quarter, and transactions growth was the primary factor driving top line growth in the quarter. Meanwhile, operating profit declined 25% YoY to Rs. 631 Mn. As at 30th June 2018, the Group had 357 retail stores. The FMCG sector recorded revenue of Rs. 4,060 Mn for 1Q 2018/19, a growth of 7% on account of the Dairy, Processed Meat, Confectionaries businesses. Meanwhile, operating profit rose 7% YoY to Rs. 663 Mn with sector margins unchanged from the corresponding period. The Restaurants sector reported a growth in Revenue of 5.5% to Rs. 919 Mn, while Operating Profit rose 29.5% YoY to Rs. 108 Mn. Cargills is focused and committed to creating markets across the country, being a conduit for trade and commerce throughout Sri Lanka. The Group will continue to focus on its customers, expanding its footprint, improving efficiency and productivity, broadening its portfolio of quality products, and building on its strong Sri Lankan brands, components that embed long term sustainable growth. 01

4 Statement of Profit or Loss and Other Comprehensive Income Group Company For the 3 months ended 30 June For the 3 months ended 30 June Variance Variance Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Revenue 24,464,979 22,881, ,519 2, Cost of sales (21,680,268) (20,101,586) (7.85) (3,083) (2,498) (23.42) Gross profit 2,784,711 2,779, (564) (72) (683.33) Other income 488, , , , Distribution expenses (625,410) (595,656) (5.00) (3,972) (4,348) 8.65 Administrative expenses (1,046,767) (928,576) (12.73) (152,699) (136,867) (11.57) Other expenses (117,880) (120,627) 2.28 (20,683) (30,265) Results from operating activities 1,482,784 1,595,591 (7.07) 63,047 34, Net finance costs (317,664) (367,082) (73,679) (206,589) Share of profit of equity accounted investees, net of tax 3,802 14,104 (73.04) Profit before taxation 1,168,922 1,242,613 (5.93) (10,632) (171,904) Income tax expense (383,881) (447,728) (32,184) (17,590) (82.97) Profit/(Loss) for the period 785, ,885 (1.24) (42,816) (189,494) Other comprehensive income (OCI) Net gain/(loss) on available -for-sale investments 799 3, ,332 Share of other comprehensive income in equity accounted investee, net of tax (9,530) (3,137) - - Other comprehensive income for the period, net of tax (8,731) ,332 Total comprehensive income for the period 776, ,088 (42,017) (186,162) Profit attributable to : Equity shareholders of the parent 755, ,026 (42,816) (189,494) Non controlling interest 29,078 43, Profit for the period 785, ,885 (42,816) (189,494) Total comprehensive income attributable to: Equity shareholders of the parent 747, ,229 (42,017) (186,162) Non controlling interest 29,078 43, Total comprehensive income for the period 776, ,088 (42,017) (186,162) Earnings per share (Rs.) (0.18) (0.85) Diluted Earnings per share (Rs.) (0.18) (0.83) Explanatory notes are given on page 9. 02

5 Statement of Financial Position Group Company 30 June 31 March 30 June 31 March As at Rs. 000 Rs. 000 Rs. 000 Rs. 000 (Audited) (Audited) Assets Non-current assets Property, plant and equipment 25,831,169 25,076,817 2,786,511 2,772,004 Investment property 1,726,552 1,726,552 3,215,008 3,207,009 Intangible assets 1,298,879 1,311,686 46,223 54,845 Investment in subsidiaries - - 2,921,725 2,907,772 Investment in equity accounted investees 5,361,033 5,366,761 5,121,439 5,121,439 Available for sale investments 20,468 19,668 20,377 19,577 Prepayment on leasehold land and buildings 165, , , ,060 Deferred tax assets 8,607 8, Total non-current assets 34,412,336 33,676,707 14,254,380 14,226,706 Current assets Inventories 8,996,079 9,545,785 2,465 5,369 Trade and other receivables 5,824,771 5,752, , ,515 Amount due from related companies 864, ,869 1,718, ,502 Other financial assets 1,021, , Cash and cash equivalents 1,809,781 2,000,288 7,347 12,594 Total current assets 18,516,586 19,115,574 2,382,216 1,577,980 Total assets 52,928,922 52,792,281 16,636,596 15,804,686 Equity Stated capital 6,530,709 6,530,709 6,530,709 6,530,709 Other equity (3,177,044) (3,089,325) - - Reserves 5,068,761 5,043, , ,409 Retained earnings 8,589,616 7,843,183 4,771,444 4,814,260 Total equity attributable to equity holders of the company 17,012,042 16,328,392 11,492,498 11,510,378 Non-controlling interest 520, , Total equity 17,533,039 16,820,311 11,492,498 11,510,378 Liabilities Non-current liabilities Interest bearing loans and borrowings 1,273 1, Deferred tax liabilities 1,331,315 1,352, , ,324 Capital Grants 59,030 61, Employee benefit liabilities 988, , , ,146 Put liability 3,177,044 3,089, Total non-current liabilities 5,557,482 5,448, , ,470 Current liabilities Trade and other payables 10,793,683 13,220, , ,186 Current tax liabilities 2,743,625 2,594,237 75, ,787 Amount due to related companies 6,298 3,175 14,424 21,242 Dividend payable 60,571 68,229 60,571 63,836 Interest bearing loans and borrowings 16,234,224 14,637,588 4,074,522 3,042,787 Total current liabilities 29,838,401 30,523,915 4,554,483 3,716,838 Total liabilities 35,395,883 35,971,970 5,144,098 4,294,308 Total equity and liabilities 52,928,922 52,792,281 16,636,596 15,804,686 Net Assets value per share (Rs.) Explanatory notes are given on page 9. I certify that the financial statements have been prepared in accordance with the requirements of the Companies Act No. 7 of (Signed.) Dilantha Jayawardhana (Group Chief Financial Officer) The Board of Directors is responsible for the preparation and presentation of these financial statements. Signed on behalf of the Board (Signed.) Imtiaz Abdul Wahid (Managing Director / Deputy CEO) 14th August 2018 Colombo (Signed.) Sidath Kodikara (Executive Director) 03

6 Statement of Changes in Equity - Group Stated Capital Revaluation General Available for Other Employee share Retained Non controlling Total Group capital reserve reserve reserve sale reserve equity option reserve earnings interest Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Balance as at 1 April ,723 7,928 7,908, ,500 (29,742) (2,761,159) - 8,214, ,091 14,371,923 Profit for the period ,026 43, ,885 Other comprehensive income , (3,137) Total comprehensive income , ,889 43, ,088 Transactions with owners of the company, recognized directly in equity Put option over Non-controlling interests (78,401) (78,401) Balance as at 30 June ,723 7,928 7,908, ,500 (26,402) (2,839,560) - 8,962, ,950 15,088,610 Balance as at 1 April ,530,709 7,928 4,884, (3,089,325) 150,970 7,843, ,919 16,820,311 Profit for the period ,963 29, ,041 Other comprehensive income (9,530) - (8,731) Total comprehensive income ,433 29, ,310 Transactions with owners of the company, recognized directly in equity Put option over Non-controlling interests (87,719) (87,719) Equity-settled share-based payment , ,137 Balance as at 30 June ,530,709 7,928 4,884, (3,177,044) 175,107 8,589, ,997 17,533,039 04

7 Statement of Changes in Equity - Company Stated Revaluation General Available for Employee share Retained Total Company capital reserve reserve sale reserve option reserve earnings Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Balance as at 1 April ,723 3,204, ,500 (29,737) - 5,714,490 9,505,705 Profit for the period (189,494) (189,494) Other comprehensive income , ,332 Total comprehensive income ,332 - (189,494) (186,162) Transactions with owners of the company, recognized directly in equity Dividends to shareholders Balance as at 30 June ,723 3,204, ,500 (26,405) - 5,524,996 9,319,543 Balance as at 1 April ,530,709 14, ,970 4,814,260 11,510,378 Profit for the period (42,816) (42,816) Other comprehensive income Total comprehensive income (42,816) (42,017) Transactions with owners of the company, recognized directly in equity Equity-settled share-based payment ,137-24,137 Balance as at 30 June ,530,709 14, ,107 4,771,444 11,492,498 Explanatory notes are given on page 9. 05

8 Statement of Cash Flows Group Company For the three months ended 30 June Rs. 000 Rs. 000 Rs. 000 Rs. 000 Cash flows from operating activities Profit before taxation 1,168,922 1,242,613 (10,632) (171,904) Adjustments for: Depreciation on property, plant and equipment 597, ,266 12,060 9,928 Employee benefits 81,075 67,063 23,232 31,932 Amortisation of intangible assets 19,135 31,151 8,622 20,427 Amortisation of prepayment on leasehold land and building 1,182 1, Amortisation of deferred income (2,871) (2,870) - - Gain on disposal of property, plant and equipment (4,732) (357) - - Dividend income - (334) - (334) Provision for impairment of inventories 4,500 4, Impairment of / (reversal of impairment ) for trade receivables 4,352 3, Net finance costs 317, ,082 73, ,589 Equity-settled share based payment transactions 23,156-9,202 - Share of (profit) / loss on equity accounted investees, net of tax (3,802) (14,104) - - Operating profit before working capital changes 2,205,582 2,217, ,126 97,600 Changes in working capital - (Increase) / decrease in inventories 545,206 1,074,284 2,904 2,249 - (Increase) / decrease in trade and other receivables (76,930) 368,124 (18,202) 149,622 - (Increase) / decrease in related company receivables (19,910) (22,869) (793,203) (157,321) - Increase / (decrease) in trade and other payables (2,427,004) (1,756,091) (90,893) Increase / (decrease) in related company payables 3, (6,818) (10,637) Cash generated from operations 230,067 1,880,946 (789,086) 82,283 Taxes paid (256,021) (9,221) (124,655) - Interest paid (377,838) (430,202) (108,208) (226,415) Retiring gratuity paid (34,888) (15,546) (11,731) (11,732) Net cash generated from/(used in) operating activities (438,680) 1,425,977 (1,033,680) (155,864) 06

9 Statement of Cash Flows contd. Group Company For the three months ended 30 June Rs. 000 Rs. 000 Rs. 000 Rs. 000 Cash flows from investing activities Acquisition and construction of property, plant and equipment (1,351,356) (936,548) (26,567) (7,488) Acquisition and construction of investment property - - (7,999) (8,040) Acquisition of intangible assets (6,328) (3,437) - - Interest income received 60,174 63,120 34,529 19,826 Dividend received Proceeds from disposal of property, plant and equipment 4, (Addition) / disposal to other financial assets (47,757) (102,258) - 4,691 Net cash generated from/(used in) investing activities (1,340,532) (978,432) (37) 9,323 Cash flows from financing activities Net proceeds from/(repayment of ) short term borrowings (2,212,575) 27, , ,800 Net proceeds from/(repayment of ) long term borrowings (273) (445) - - Dividends paid to shareholders (7,658) (23,224) (3,265) (21,340) Net cash generated from/(used in) financing activities (2,220,506) 3, , ,460 Increase / (decrease) in cash and cash equivalents (3,999,718) 450,898 (104,982) 3,919 Movement in cash and cash equivalents At the beginning of the period (769,240) (1,659,450) (35,193) (755,482) Movement during the period (3,999,718) 450,898 (104,982) 3,919 At the end of the period (4,768,958) (1,208,552) (140,175) (751,563) Explanatory notes are given on page 9. 07

10 Segment Information For the three months ended 30 June Retail Fast Moving Consumer Restaurant Others Group Goods Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 19,533,581 18,306,591 5,835,814 5,414, , ,092 2,519 2,426 26,288,086 24,594,111 Intra segment revenue - - (56,994) (54,141) (56,994) (54,141) Inter segment revenue (47,672) (73,683) (1,718,441) (1,582,492) - - (2,519) (2,426) (1,766,113) (1,658,601) 19,485,909 18,232,908 4,060,379 3,777, , , ,464,979 22,881,369 Segment operating profit 630, , , , ,058 83,444 81,191 52,820 1,482,784 1,595,591 Explanatory notes are given on page 9. 08

11 Explanatory Notes 1. The result for the three months ended 30 June 2018 and the Statement of Financial Position as at 30 June 2018 are provisional and subject to audit. 2. The Condensed Interim Financial Statements of the Group and the Company have been prepared in accordance with Sri Lanka Accounting Standard LKAS 34 - Interim Financial Reporting. These Condensed Interim Financial Statements should be read in conjunction with the annual financial statements for the year ended 31 March The cost of Share Based Payments accounted in the Group s Financial Statements for the period amounted to Rs.23Mn. 4. Where appropriate, the previous year s figures have been reclassified to conform to the current classification. 5. There have been no significant change in the nature and the value of the contingencies and commitments which were disclosed in the annual report for the year ended 31 March

12 Investor Relations Supplement 1. General Stated capital Rs. 6,530,708,400 Issued shares 255,999,927 Class of shares Ordinary shares Voting rights One vote per ordinary share 2. Stock Exchange Listing The issued ordinary shares of Cargills (Ceylon) PLC are listed in the Colombo Stock Exchange. 3. Share Valuation The market price per share recorded during the quarter ended 30 June Rs Rs Highest Lowest Last traded price Top 20 Shareholders The holdings of the top 20 shareholders as at 30 June June 2017 Number of Number of Shares % Shares % C T Holdings PLC 179,713, ,249, Mr. V R Page 17,142, ,000, Employees Provident Fund 8,407, ,356, Odeon Holdings (Ceylon) (Private) Limited 5,511, ,822, Ms. M M Page 5,158, ,318, Ceylon Guardian Investment Trust PLC - A/C No.1 4,772, ,175, BNYMSANV RE-CF Ruffer Investment Funds : CF Ruffer Pacific Fund 3,970, ,474, Seb Ab - Tundra Frontier Opportunities Fund 2,609, BNYMSANV- First State Investments ICVC - Stewart Investors Indian Subcontinent Fund 1,705, ,927, BNYMSANV RE-Butterfield Trust (Bermuda) Limited 1,551, ,297, Mellon Bank N.A. - Florida Retirement System 1,487, ,301, Bank of Ceylon - A/C No. 1 1,484, ,298, Deutsche Bank AG as Trustee for JB Vantage Value Equity Fund 1,031, , GF Capital Global Limited 1,016, , CITI Bank New York S/A A/C No ,

13 Investor Relations Supplement contd. 4. Top 20 Shareholders (Contd.) The holdings of the top 20 shareholders as at 30 June June 2017 Number of Number of Shares % Shares % The Associated Newspapers of Ceylon Limited 914, , Ceylon Investment PLC A/C No.2 720, , Sir Chittampalam A Gardiner Trust 643, , Ceylon Guardian Investment Trust PLC - A/C No.2 521, , Mr. J C Page 520, , ,881, ,639, Public Holding The percentage of shares held by the public and number of public shareholders as at 30 June 2018 is 20.35%. (30 June %) and 1,842 (30 June ,830) respectively. 6. Directors Shareholdings The Directors shareholdings in the Company were as follows as at 30 June: Mr. Louis Page 42,011 36,760 Mr. Ranjit Page 17,142,964 15,000,093 Mr. Imtiaz Abdul Wahid 4,571 4,000 Mr. Sidath Kodikara 141, ,000 Mr. Prabhu Mathavan Mr. Priya Edirisinghe 57,143 50,000 Mr. Sanjeev Gardiner 22,857 20,000 Mr. Sunil Mendis 22,857 20,000 Mr. Anthony A Page 315, ,157 Mr. Joseph Page 520, ,000 Mr. Errol Perera 11,429 10,000 Mr. Deva Rodrigo

14 Notes 12

15 Corporate Information Name of Company Cargills (Ceylon) PLC Company Registration No. PQ 130 Legal Form Quoted public company with limited liability, incorporated in Sri Lanka on 1 March Board of Directors Louis Page (Chairman) Ranjit Page (Deputy Chairman/CEO) Imtiaz Abdul Wahid (Managing Director/Deputy CEO) Sidath Kodikara Prabhu Mathavan Priya Edirisinghe Sanjeev Gardiner Sunil Mendis Anthony A Page Joseph Page Errol Perera Deva Rodrigo Company Secretary Sarath Dissanayake Remuneration Committee Sunil Mendis (Chairman) Priya Edirisinghe Deva Rodrigo Audit Committee Priya Edirisinghe (Chairman) Sunil Mendis Errol Perera Deva Rodrigo Related Party Transactions Review Committee Priya Edirisinghe (Chairman) Sunil Mendis Errol Perera Deva Rodrigo Stock Exchange Listing Colombo Stock Exchange Registered Office 40, York Street, Colombo 1, Sri Lanka Telephone : +94 (0) Facsimile : +94 (0) ccl@cargillsceylon.com Postal Address P.O. Box 23, Colombo 1 Auditors KPMG Chartered Accountants Bankers Bank of Ceylon Cargills Bank Commercial Bank of Ceylon Deutsche Bank DFCC Bank Habib Bank HNB Bank HSBC Bank ICICI Bank MCB Bank NDB Bank Nations Trust Bank Pan Asia Bank People s Bank Sampath Bank Seylan Bank Standard Chartered Bank State Bank of India Subsidiary Companies Cargills Agrifoods Limited Cargills Distributors (Private) Limited Cargills Food Processors (Private) Limited Cargills Food Services (Private) Limited Cargills Foods Company (Private) Limited Cargills Frozen Products (Private) Limited Cargills Quality Confectioneries (Private) Limited Cargills Quality Dairies (Private) Limited Cargills Quality Foods Limited Cargills Enterprise Solutions (Private) Limited Ceylon Agro Development Company (Private) Limited C P C Lanka Limited Dawson Office Complex (Private) Limited Frederick North Hotel Company Limited Kotmale Dairy Products (Private) Limited Kotmale Holdings PLC Kotmale Milk Foods Limited Kotmale Milk Products Limited Kotmale Products Limited Millers Limited The Empire Investments Company (Private) Limited Associate Companies C T Properties Limited Cargills Bank Limited

16 Cargills (Ceylon) PLC No. 40, York Street, Colombo 1

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

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

More information

Building on our foundation of over 170 Years

Building on our foundation of over 170 Years Building on our foundation of over 170 Years Cargills (Ceylon) PLC Condensed Interim Financial Statements Three months ended 30 June 2017 Cargills (Ceylon) PLC Condensed Interim Financial Statements June

More information

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

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

More information

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

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

Provisional financial statements

Provisional financial statements CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter

More information

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

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

More information

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue

More information

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

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

More information

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017 Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

Interim 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

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

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

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

CHEVRON LUBRICANTS LANKA PLC

CHEVRON LUBRICANTS LANKA PLC CHEVRON LUBRICANTS LANKA PLC Chevron Lubricants Lanka Plc., INTERIM FINANCIAL STATEMENTS 30 JUNE 2012 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30 JUNE 2012 CONTENTS Managing Director's

More information

Interim Statement for the six months ended 30th September 2017

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

More information

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

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

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

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

More information

KELANI CABLES PLC Company Reg. No. PQ 117

KELANI CABLES PLC Company Reg. No. PQ 117 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER

More information

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

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 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

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

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

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

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 218 CORPORATE INFORMATION

More information

COMPANY STATEMENT OF INCOME

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

More information

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

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE NINE MONTHS ENDED 31st DECEMBER 217 CORPORATE INFORMATION

More information

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period.

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. Managing Director s Statement 1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. While there was a reasonably good momentum of consumption in the market

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

CHAIRMAN S MESSAGE Transportation Leisure

CHAIRMAN S MESSAGE Transportation Leisure . CHAIRMAN S MESSAGE Dear Stakeholder, As stated in my message at the end of the last quarter, the potential that has emerged as a result of the end of the conflict offers unprecedented opportunities to

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue

More information

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

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

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

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

CorporateCraftsmanship

CorporateCraftsmanship CorporateCraftsmanship John Keells Holdings PLC Interim Condensed Financial Statements Three months ended 30th June 2017 1 Chairman's Review Dear Stakeholder, The Group profit before tax (PBT) at Rs.4.09

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

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)

More information

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2018 Chairman s Review Teejay Group has recorded a strong performance during the fourth quarter delivering a YOY top

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5

More information

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

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED JUNE 30, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME AND INVESTEE FOR THE PERIOD/QUARTER ENDED 30.06.2017

More information

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 December 2017

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 December 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2017 Chairman s Review Teejay Group recorded strong profits coupled with a YoY growth in profit before tax of 7% for

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements

More information

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

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

More information

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

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

More information

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

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

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

More information

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

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

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

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

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

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

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2013 CONTENTS Managing Director's Review Interim

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

Corporate Information

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

More information

VALLIBEL POWER ERATHNA PLC

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

More information

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

LANKA MILK FOODS (CWE) PLC

LANKA MILK FOODS (CWE) PLC LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK

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

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

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

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth quarter ended 31st March 2014 BOARD OF DIRECTORS Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

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

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

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 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

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

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

More information

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

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

CEYLON GUARDIAN INVESTMENT TRUST PLC

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

More information

Financial Statements For the Financial Year Ended 31st March 2018

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

More information

Interim Financial Statements Quarter Ended 30 September 2017

Interim Financial Statements Quarter Ended 30 September 2017 Interim Financial Statements Quarter Ended 30 September 2017 Managing Director s Message Dear Shareholder, Watawala Plantations PLC (CSE: WATA) recorded a Net Profit of LKR 807.6Mn for the six months ended

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

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

Ambeon Capital PLC Interim Financial Statements

Ambeon Capital PLC Interim Financial Statements Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations

More information

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

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

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

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

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of

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

Aitken Spence Hotel Holdings PLC Interim Statement

Aitken Spence Hotel Holdings PLC Interim Statement Interim Statement ( For the nine months ended 2013 ) Consolidated Income Statement Quarter ended Nine months ended 2013 2012 Change 2013 2012 Change Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Gross Revenue 3,405,129

More information

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 30 September 2017

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 30 September 2017 (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements 2017 Chairman s Review Teejay Group continued its revenue growth recording 16% YoY for the 2nd Quarter, stemming from

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

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

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

More information

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

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

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

More information

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 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

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

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)

More information

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

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

More information

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

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