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

Size: px
Start display at page:

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

Transcription

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

2 Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement of Financial Position 04 Statement of Changes in Equity - Group 05 Statement of Changes in Equity - Company 06 Statement of Cash Flows 07 Segment Information 09 Explanatory Notes 10 Investor Relations Supplement 11 Corporate Information Inner Back Cover

3 Management Review Cargills (Ceylon) PLC, a CT Holdings Company, is pleased to report its financial results for the period ended 30th September Macroeconomic challenges and exigencies, both domestically and internationally, continued to place pressure on the domestic consumption environment. This, in turn, impacted performance vis-à-vis the previous year. Nevertheless, the company sustained its investments, buoyed by an unwavering belief in the business and what it stands for. The Group reported a profit after tax of Rs. 1,265 Mn for 1H 2018/19. Revenue grew 5% YoY to Rs. 47,730 Mn; however, pressure on margins resulted in a decline in gross profit to Rs. 5,204 Mn. Operating profit, adjusted for non-recurring gains, declined 17% YoY to Rs. 2,565 Mn. The Retail sector recorded a growth of 4.9% YoY to Rs. 37,619 Mn for the period. This resulted in an operating profit of Rs. 859 Mn, down 47% YoY. As at the end of the period, the number of stores had risen to 363. Despite an increase in footfall, the de-growth in basket value in real terms weighed down the performance of the sector. Nevertheless, the sector has partially cushioned this negative impact through operational efficiencies. Recognizing that fluctuations in consumption are an inherent part of the business cycle, the sector remains true to its long-term commitment to stakeholders with continued investment towards growing the business. The FMCG sector recorded a growth of 5.7% YoY to Rs. 8,239 Mn for the period. This resulted in an operating profit growth of 13% YoY to Rs. 1,353 Mn. We are particularly proud to have taken market leadership in the dairy ice cream category, where, every day, we support dairy farmers through the purchase of local fresh milk. Our success has been driven by a commitment to innovation and quality at our worldclass production facilities. During the year under review, the sector has launched a number of nutritious and innovative products, and will seek to continue to grow the market and market share. The Restaurants sector reported a marginal growth in revenue to Rs. 1,871 Mn, resulting in an operating profit of Rs. 200 Mn for the period, a decline of 8.5% YoY. While the subdued consumer environment had a bearing on same-store performance, the freshly-prepared offering of KFC continues to garner a strong following. This has been reflected in the encouraging performance of newly opened outlets. The Company remains excited about the promise and potential of its business units. Recognizing the importance of refining focus in order to narrow gaps in performance, the Company commits to maintaining its thrust towards investing in growing the businesses. Through this, the Company aspires not only to grow market share, but to emerge as a key contributor to the food economy in the country. 01

4 Statement of Profit or Loss and Other Comprehensive Income Group For the three months ended 30 September For the six months ended 30 September Variance Variance Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Revenue 23,264,925 22,624, ,729,904 45,506, Cost of sales (20,845,328) (19,903,645) (4.73) (42,525,596) (40,005,231) (6.30) Gross profit 2,419,597 2,721,172 (11.08) 5,204,308 5,500,955 (5.39) Other income 500,716 1,544,436 (67.58) 988,846 2,005,103 (50.68) Distribution expenses (605,252) (611,078) 0.95 (1,230,662) (1,206,734) (1.98) Administrative expenses (1,114,437) (1,027,180) (8.49) (2,161,204) (1,955,756) (10.50) Other expenses (117,955) (120,789) 2.35 (235,835) (241,416) 2.31 Results from operating activities 1,082,669 2,506,561 (56.81) 2,565,453 4,102,152 (37.46) Net finance costs (344,812) (384,580) (662,476) (751,662) Share of profit of equity accounted investees, net of tax 17,464 2, ,266 16, Profit before tax 755,321 2,124,232 (64.44) 1,924,243 3,366,845 (42.85) Income tax expense (275,117) (549,171) (658,998) (996,899) Profit for the period 480,204 1,575,061 (69.51) 1,265,245 2,369,946 (46.61) Other comprehensive income (OCI) Items that will not be reclassified to profit or loss Share of other comprehensive income in equity accounted investee, net of tax 1,425 6,413 (8,105) 3,276 Items that are or may be reclassified subsequently to profit or loss Net change in fair value of available -for-sale financial assets (3,281) (2,925) (2,482) 415 Other comprehensive income for the period, net of tax (1,856) 3,488 (10,587) 3,691 Total comprehensive income for the period 478,348 1,578,549 1,254,658 2,373,637 Profit attributable to : Equity holders of the parent 475,954 1,535,252 1,231,917 2,286,278 Non-controlling interest 4,250 39,809 33,328 83,668 Profit for the period 480,204 1,575,061 1,265,245 2,369,946 Total comprehensive income attributable to: Equity holders of the parent 474,098 1,538,740 1,221,330 2,289,969 Non-controlling interest 4,250 39,809 33,328 83,668 Total comprehensive income for the period 478,348 1,578,549 1,254,658 2,373,637 Basic (Rs.) Diluted (Rs.) Explanatory notes are given on page 10 02

5 Company For the three months ended 30 September For the six months ended 30 September Variance Variance Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Revenue (28.57) 2,754 2,755 (0.04) Cost of sales (544) 57 (1,054.39) (3,627) (2,441) (48.59) Gross profit (309) 386 (180.05) (873) 314 (378.03) Other income 252,524 1,034,969 (75.60) 493,489 1,241,206 (60.24) Distribution expenses (4,045) (4,068) 0.57 (8,017) (8,416) 4.74 Administrative expenses (174,052) (191,317) 9.02 (326,751) (328,184) 0.44 Other expenses (20,730) (30,772) (41,413) (61,037) Results from operating activities 53, ,198 (93.40) 116, ,883 (86.20) Net finance costs (86,614) (224,758) (160,293) (431,347) Profit before tax (33,226) 584,440 (105.69) (43,858) 412,536 (110.63) Income tax expense (24,810) (17,056) (45.46) (56,994) (34,646) (64.50) Profit for the period (58,036) 567,384 (110.23) (100,852) 377,890 (126.69) Other comprehensive income (OCI) Items that are or may be reclassified subsequently to profit or loss Net change in fair value of available -for-sale financial assets (3,281) (2,919) (2,482) 413 Other comprehensive income for the period, net of tax (3,281) (2,919) (2,482) 413 Total comprehensive income for the period (61,317) 564,465 (103,334) 378,303 Basic (Rs.) (0.24) 2.53 (0.42) 1.69 Diluted (Rs.) (0.24) 2.53 (0.42) 1.69 Explanatory notes are given on page 10 03

6 Statement of Financial Position Group Company 30 Sep 31 March 30 Sep 31 March As at Rs. 000 Rs. 000 Rs. 000 Rs. 000 (Audited) (Audited) Assets Non-current assets Property, plant and equipment 26,284,948 25,076,817 2,775,050 2,772,004 Investment property 1,726,552 1,726,552 3,360,564 3,207,009 Intangible assets 1,303,215 1,311,686 39,426 54,845 Investment in subsidiaries - - 2,935,680 2,907,772 Investment in equity accounted investees 5,379,922 5,366,761 5,121,439 5,121,439 Other financial assets 17,186 19,668 17,095 19,577 Prepayment on leasehold land and buildings 164, , , ,060 Deferred tax assets 8,705 8, Total non-current assets 34,884,974 33,676,707 14,391,388 14,226,706 Current assets Inventories 8,513,825 9,545,785 2,208 5,369 Trade and other receivables 5,752,090 5,752, , ,515 Amount due from related companies 893, ,869 1,105, ,502 Other financial assets 931, , Cash and cash equivalents 2,210,021 2,000,288 48,982 12,594 Total current assets 18,300,349 19,115,574 1,668,740 1,577,980 Total assets 53,185,323 52,792,281 16,060,128 15,804,686 Equity Stated capital 6,530,709 6,530,709 6,530,709 6,530,709 Other equity (3,268,259) (3,089,325) - - Reserves 5,089,618 5,043, , ,409 Retained earnings 9,066,995 7,843,183 4,713,408 4,814,260 Total equity attributable to equity holders of the parent 17,419,063 16,328,392 11,455,319 11,510,378 Non-controlling interest 525, , Total equity 17,944,310 16,820,311 11,455,319 11,510,378 Liabilities Non-current liabilities Interest bearing loans and borrowings 991 1, Deferred tax liabilities 1,329,133 1,352, , ,324 Capital grants 56,159 61, Employee benefits 1,018, , , ,146 Put liability 3,268,259 3,089, Total non-current liabilities 5,672,741 5,448, , ,470 Current liabilities Trade and other payables 11,640,018 13,220, , ,186 Current tax liabilities 2,762,897 2,594,237 97, ,787 Amount due to related companies 60,482 3,175 56,023 21,242 Dividend payable 62,154 68,229 60,199 63,836 Interest bearing loans and borrowings 15,042,721 14,637,588 3,459,349 3,042,787 Total current liabilities 29,568,272 30,523,915 4,012,388 3,716,838 Total liabilities 35,241,013 35,971,970 4,604,809 4,294,308 Total equity and liabilities 53,185,323 52,792,281 16,060,128 15,804,686 Net Assets value per share (Rs.) Explanatory notes are given on page 10 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.) Ranjit Page (Deputy Chairman / CEO) 14th November 2018 Colombo (Signed.) Imtiaz Abdul Wahid (Managing Director / Deputy CEO) 04

7 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 ,286,278 83,668 2,369,946 Other comprehensive income ,276-3,691 Total comprehensive income ,289,554 83,668 2,373,637 Transactions with owners of the company, recognized directly in equity Put option over NCI (159,927) (159,927) Transfer of revaluation reserve on disposal - - (522,601) , Equity-settled share-based payment , ,254 Dividends (425,600) - (425,600) Balance as at 30 September ,723 7,928 7,386, ,500 (29,327) (2,921,086) 49,254 10,601, ,759 16,209,287 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 ,231,917 33,328 1,265,245 Other comprehensive income (2,482) - - (8,105) - (10,587) Total comprehensive income (2,482) - - 1,223,812 33,328 1,254,658 Transactions with owners of the company, recognized directly in equity Put option over NCI (178,934) (178,934) Equity-settled share-based payment , ,275 Balance as at 30 September ,530,709 7,928 4,884,927 - (2,482) (3,268,259) 199,245 9,066, ,247 17,944,310 05

8 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 , ,890 Other comprehensive income Total comprehensive income , ,303 Transactions with owners of the company, recognized directly in equity Equity-settled share-based payment ,254-49,254 Dividends (425,600) (425,600) Balance as at 30 September ,723 3,204, ,500 (29,324) 49,254 5,666,780 9,507,662 Balance as at 1 April ,530,709 14, ,970 4,814,260 11,510,378 Profit for the period (100,852) (100,852) Other comprehensive income (2,482) - - (2,482) Total comprehensive income (2,482) - (100,852) (103,334) Transactions with owners of the company, recognized directly in equity Equity-settled share-based payment ,275-48,275 Balance as at 30 September ,530,709 14,439 - (2,482) 199,245 4,713,408 11,455,319 06

9 Statement of Cash Flows Group Company For the six months ended 30 September Rs. 000 Rs. 000 Rs. 000 Rs. 000 Cash flows from operating activities Profit before taxation 1,924,243 3,366,845 (43,858) 412,536 Adjustments for: Depreciation on property, plant and equipment 1,199,352 1,049,611 24,180 20,786 Employee benefits 114, ,771 25,910 34,566 Amortisation of intangible assets 39,034 61,107 17,233 40,855 Amortisation of prepayment on leasehold land and building 2,364 2,362 1,926 1,924 Amortisation of deferred income (5,742) (5,741) - - Gain on disposal of property, plant and equipment (4,780) (475) - - Gain on disposal of investment property - (1,012,178) - - Dividend income (663) (692) (663) (822,082) Provision for impairment of inventories 9,000 9, Impairment of/ (reversal of impairment) for trade receivables 8,743 7, Net finance costs 662, , , ,347 Equity settled share based payment transactions 46,314 49,254 18,405 49,254 Share of (profit)/loss on equity accounted investees, net of tax (21,266) (16,355) - - Operating profit before working capital changes 3,973,134 4,375, , ,186 Changes in working capital - (Increase) / decrease in inventories 1,022, ,419 3,161 2,195 - (Increase) / decrease in trade and other receivables (8,640) (317,714) 123, ,617 - (Increase) / decrease in related company receivables (47,482) (44,222) (178,974) (201,584) - Increase / (decrease) in trade and other payables (1,580,667) (284,545) (80,670) 39,124 - Increase / (decrease) in related company payables 57,307-34,781 (2,215) Cash generated from operations 3,416,612 4,422, , ,323 Income taxes paid (514,147) (501,629) (124,655) (70,761) Interest paid (790,755) (893,264) (220,094) (475,658) Retiring gratuity paid (38,493) (37,131) (14,785) (24,580) Net cash generated from/(used in) operating activities 2,073,217 2,990,552 (254,406) (430,676) 07

10 Statement of Cash Flows contd. Group Company For the six months ended 30 September Rs. 000 Rs. 000 Rs. 000 Rs. 000 Cash flows from investing activities Acquisition and construction of property, plant and equipment (2,407,486) (2,140,542) (27,226) (61,631) Acquisition and construction of investment property - - (153,555) (8,915) Acquisition of intangible assets (30,563) (3,437) (1,814) - Interest income received 128, ,602 59,801 44,311 Proceeds from disposal of investment property - 4,156, Dividend received ,082 Proceeds from disposal of property, plant and equipment 4, (Addition) / disposal to other financial assets 42,337 (643,534) - 4,691 Net cash generated from/(used in) investing activities (2,261,987) 1,512,265 (122,131) 800,538 Cash flows from financing activities Net proceeds from/(repayment of ) short term borrowings (869,438) 457, , ,800 Net proceeds from/(repayment of ) long term borrowings (555) (475) - - Dividend paid (6,075) (349,960) (3,637) (348,067) Net cash generated from/(used in) financing activities (876,068) 107, , ,733 Increase / (decrease) in cash and cash equivalents (1,064,838) 4,609,930 (260,174) 814,595 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 (1,064,838) 4,609,930 (260,174) 814,595 At the end of the period (1,834,078) 2,950,480 (295,367) 59,113 Explanatory notes are given on page

11 Segment Information For the six months ended 30 September 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 37,870,970 36,093,082 11,677,923 10,944,746 1,871,421 1,835,190 2,754 2,755 51,423,068 48,875,773 Intra segment revenue - - (99,189) (89,671) (99,189) (89,671) Inter segment revenue (251,694) (215,292) (3,339,527) (3,061,869) - - (2,754) (2,755) (3,593,975) (3,279,916) 37,619,276 35,877,790 8,239,207 7,793,206 1,871,421 1,835, ,729,904 45,506,186 Segment operating profit 859,643 1,613,442 1,353,302 1,197, , , ,355 1,072,158 2,565,453 4,102,152 Explanatory notes are given on page

12 Explanatory Notes 1. The result for the period ended 30 September 2018 and the Statement of Financial Position as at 30 September 2018 are provisional and subject to audit. 2. The accounting policies adopted in the preparation of the interim condensed financial statements are consistent with those followed in the preparation of the Group s annual financial statements for the year ended 31 March 2018, except for the adoption of new standards effective as of 1 April The Group has not adopted any other standard, interpretation or amendment that has been issued but is not yet effective. The Group applies, for the first time, SLFRS 15 Revenue from Contracts with Customers and SLFRS 9 Financial Instruments. Based on the assessment performed, the Group concluded that SLFRS 15 and SLFRS 9 does not have a material impact on Group s Financial Statements. 3. The cost of Share Based Payments accounted in the Group s Financial Statements for the period amounted to Rs. 46Mn. 4. During the period ended 30th September 2017 the subsidiary Dawson Office Complex (Pvt) Ltd disposed of its freehold properties situated in Colombo at a value of Rs. 4,204 Mn. The profit recognized on this disposal amounted to Rs. 1,012 Mn. 5. Where appropriate, the previous year s figures have been reclassified to conform to the current classification. 6. 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

13 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 September Rs Rs Highest Lowest Last traded price Top 20 Shareholders The holdings of the top 20 shareholders as at 30 September September 2017 Number of Number of Shares % Shares % C T Holdings PLC 179,713, ,249, Mr. V R Page 17,335, ,000, Employees Provident Fund 8,407, ,356, Odeon Holdings (Ceylon) (Private) Limited 5,511, ,822, Ms. M M Page 5,191, ,321, Ceylon Guardian Investment Trust PLC - A/C No.1 4,772, ,175, BNYMSANV RE-LF Ruffer Investment Funds : LF Ruffer Pacific And Emerging Markets Fund 3,970, ,474, CITI Bank New York S/A Norges A/C No. 2 3,466, Seb Ab - Tundra Frontier Opportunities Fund 2,609, BNYMSANV RE-Butterfield Trust (Bermuda) Limited 1,551, ,375, 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, , The Associated Newspapers of Ceylon Limited 914, ,

14 Investor Relations Supplement contd. 4. Top 20 Shareholders (Contd.) The holdings of the top 20 shareholders as at 30 September September 2017 Number of Number of Shares % Shares % 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, , Mr. P.E. Muttukumaru 480, , ,348, ,213, Public Holding The percentage of shares held by the public and number of public shareholders as at 30 September 2018 is 20.28%. ( %) and 1,811 (2017-1,832) respectively. The total number of shares in issue is 255,999,927, of which Public Holding represents 51,911,056 shares. The float adjusted market capitalisation amounts to Rs. 10.3Bn. Accordingly, the Company complies with the Minimum Public Holding requirement of the Main Board as per Option 1 of Section (a) of the CSE Listing Rules 6. Directors Shareholdings The Directors shareholdings in the Company were as follows as at 30 September: Mr. Louis Page 42,011 36,760 Mr. Ranjit Page 17,335,169 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. Joseph Page 520, ,000 Mr. Errol Perera 11,429 10,000 Mr. Deva Rodrigo

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 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 Agro Development Company (Private) Limited Cargills Distributors (Private) Limited Cargills Enterprise Solutions (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 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 Postal Address P.O. Box 23, Colombo 1 * Mr. Anthony A Page - ceased to be a Director at the conclusion of the AGM held on 27 Aug 2018 on having attained 70 years of age on 21 March 2018 and not seeking re-election.

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

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

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

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

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

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

More information

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

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

More information

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 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

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

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

" 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

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. 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

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 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

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

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

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

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

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

" 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

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

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

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

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

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

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

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

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

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

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

" 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

Dolphin Hotels PLC Quarter ended 31st December 2017

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

More information

RENUKA AGRI FOODS PLC

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

More information

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

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

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

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

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

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

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

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

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

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

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 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

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

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

Cargills Bank Limited Interim Financial Statement 2016

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

More information

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

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

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

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

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

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

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

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

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

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

More information

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

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

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

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

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

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

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

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

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 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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

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

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED

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

More information

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

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2014 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS Managing Director's Statement Interim Comprehensive

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

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

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

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

Colombo Dockyard PLC. Interim Financial Report

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

More information

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 SIX MONTHS ENDED 30TH SEPTEMBER 2017

INTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017 BIMPUTH FINANCE PLC INTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017 If undelivered please return to: BIMPUTH FINANCE PLC No-362,Colombo Road, Pepiliyana, Borelesgamuwa STATEMENT OF COMPREHENSIVE

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

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 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

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

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

More information

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

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2017 CONTENTS Interim Comprehensive Income Statement

More information

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

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

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

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

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

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

CEYLON INVESTMENT PLC

CEYLON INVESTMENT PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 A CARSON CUMBERBATCH COMPANY Sept Dec Mar June Sept Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Managers Review For the

More information

JOHN KEELLS HOLDINGS LIMITED. Interim Results to 31 December 2002

JOHN KEELLS HOLDINGS LIMITED. Interim Results to 31 December 2002 JOHN KEELLS HOLDINGS LTD. - Interim Report Nine months ended 31 December 2002 Interim Results to 31 December 2002 Chairman's Message The relatively improved economic environment, a period devoid of conflict,

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST DECEMBER 2017 CONTENTS Interim Income Statement Interim Statement

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

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

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052)

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Income Statement for the 9 months ended 30th September 2010 2009 Change Year ended % 31.12.2009 Sales 7,092,863 6,599,484 7 8,690,554 Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Gross profit 2,338,280

More information

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Quarter ended 30 th June 2018

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Quarter ended 30 th June 2018 TRADE FINANCE Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC Subsidiary of COMMERCIAL CREDIT & FINANCE PLC 459, Union Place, Colombo - 02. +94 (0)112 688 421-2 / +94 (0)112 698 818 +94 (0)112

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information