CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
|
|
- Hugo Shelton
- 5 years ago
- Views:
Transcription
1 PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017
2 For the Quarter Ended Variance For the year Ended Variance % % Revenue 139,498,388 84,242,411 66% 419,723, ,015, % Operating Expenses (12,313,068) (14,212,736) -13% (59,834,370) (60,453,319) -1.02% Gross Profit 127,185,320 70,029,675 82% 359,888, ,561, % Marketing Expenses (5,195,205) (8,448,148) -39% (24,470,960) (33,612,348) % Administration Expenses (54,200,391) (36,060,470) 50% (177,049,311) (150,514,226) 17.63% Finance Expenses (32,545,426) (12,009,518) 171% (98,562,948) (53,738,645) 83.41% Profit Before Taxation 35,244,298 13,511, % 59,805,595 35,696, % Taxation (10,362,189) (2,832,221) 266% (18,274,702) (9,754,296) 87.35% Profit After Taxation 24,882,109 10,679, % 41,530,893 25,942, % Other Comprehensive Income/(Loss) 742,886 84, % 742,886 84, % Profit for the Period 25,624,995 10,764, % 42,273,779 26,027, % Earnings Per Share figures in brackets indicate deductions. CEYLON TEA BROKERS PLC Statement of Comprehensive Income for Period Ended 31st March 1
3 Statement of Financial Position as at 31st March ASSETS Non-Current Assets Property, Plant & Equipment 23,870,543 30,193,304 Intangible Assets 4,238,654 5,215,632 Loans to Tea Suppliers 82,943,498 43,674,142 Deferred Tax Asset - 774, ,052,695 79,857,686 Current Assets Trade and Other Receivables 984,802, ,146,635 Loans to Tea Suppliers 188,118,763 55,253,236 Cash and Cash Equivalents 57,529,577 90,539,496 1,230,450, ,939,367 Total Assets 1,341,503, ,797,053 EQUITY AND LIABILITIES Capital and Reserves Stated Capital 128,000, ,000,000 Reserves 109,713,048 81,689,269 Share Based Payment - (994,082) Total Equity 237,713, ,695,187 Non-Current Liabilities Interest Bearing Borrowings - 1,415,811 Amount due to Related Party - - Deferred Tax Liability 1,678 - Retirement Benefit Obligation 12,376,268 11,983,168 12,377,946 13,398,979 Current Liabilities Trade and Other Payables 200,710, ,785,347 Interest Bearing Borrowings 231,400, ,861,858 Amount due to Related Party - 3,013 Tax Payable 13,142,092 1,176,038 Bank Overdrafts 646,159, ,876,631 1,091,412, ,702,887 Total Liabilities 1,103,790, ,101,866 Total Equity and Liabilities 1,341,503, ,797,053 Net Asset Value Per Share I certify that the above financial statements have been prepared in compliance with the requirements of Companies Act No 7 of sgd... Manager Finance The Board of Directors are responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the board by:...sgd.. Director 16th May 2017 Colombo.. sgd Director 2
4 Statement of Changes in Equity For the Period Ended 31st March 2017 Stated Retained Share Based Total Capital Earnings Payment Transaction Balance as at ,000,000 84,162, , ,370,254 Profit for the period ended ,942,399-25,942,399 Other Comprehensive Income - 84,835-84,835 Share based payment transaction - - (1,202,301) (1,202,301) Dividend Paid - (28,500,000) - (28,500,000) Balance as at ,000,000 81,689,269 (994,082) 208,695,187 Balance as at ,000,000 81,689,269 (994,082) 208,695,187 Profit for the period ended ,530,893-41,530,893 Other Comprehensive Income - 742, ,886 Share based payment transaction , ,082 Dividend Paid - (14,250,000) - (14,250,000) Balance as at ,000, ,713, ,713,048 figures in brackets indicate deductions. 3
5 Statement of Cash Flows For the Period Ended 31st March Cash Flow From Operating Activities Profit Before Taxation 59,805,595 35,696,696 Adjustments for ; Depreciation/Amortisation 9,910,827 8,635,764 Interest Income (3,428,656) (3,406,023) Interest Expense 101,991,601 57,144,668 Provision for Retirement Benefit Obligation 2,812,416 2,808,194 Provision for Bad and Doubtful Debt 5,096,658 15,563,022 Disposal (Profit)/Loss on Property,Plant and Equipment 56,054 Share Based Payment 994,082 (1,202,301) Cash Generated from/(used In)Operating Activities Before Working Capital Changes 177,238, ,240,020 Increase/Decrease in Working Capital (Increase)/ decrease in Trade and Other Receivables (337,655,625) 277,838,766 Loans (Disburstments)/Recoveries From (To) Tea Suppliers (177,231,542) 44,326,268 Increase/(decrease) in Trade and Other Payables 42,925,146 (147,506,977) Increase/(Decrease) in Related Party Payable (3,013) 3,013 Cash Generated from/(used In) Operating Activities (294,726,457) 289,901,090 Tax Paid (1,472,250) (15,030,753) Gratuity Paid (5,736,542) (2,190,650) Net Generated from/(used In) Operating Activities (301,935,249) 272,679,687 Cash Flow From Investing Activities Interest Received 3,428,656 3,406,023 Investment in Commercial Papers (200,000,000) (101,020,912) Disposal of Commercial Papers 200,000, ,020,912 Proceeds on sale of Property, Plant and Equipment 1,012,000 - Acquisition of Intangible Assets (1,502,645) (2,299,564) Purchase of Property, Plant & Equipment (2,176,496) (20,230,699) 761,515 (19,124,240) Cash Flow From Financing Activities Interest Paid (101,991,601) (57,144,668) Proceeds from Commercial Papers issued 200,000, ,020,912 Repayment of Commercial Papers Issued (200,000,000) (201,020,912) Dividend Paid (14,250,000) (28,500,000) Loan repayment made during the period (1,877,495) (566,547,627) Loan obtained during the period 130,000, ,000,000 11,880,904 (402,192,295) Net Increase/( Decrease) in Cash and Cash Equivalents (289,292,830) (148,636,850) Cash and Cash Equivalents at the Beginning of the Period (299,337,135) (150,700,285) Cash and Cash Equivalents at the End of the Period (588,629,965) (299,337,135) figures in brackets indicate deductions. 4
6 Notes to the Financial Statements: 1. Figures for the year ended and as at 31st March 2017 are unaudited. 2. The Company is required to prepare Interim Financial Statements in accordance with LKAS 34 Interim Financial Reporting. Following are the areas where the significant accounting policies have an impact on the financial statements compared to SLAS existed immediately prior to 1 st January The same accounting policies and methods of computation are followed in the interim financial statements as compared with audited annual financial statements as at 31st March Impairement of Loans & Advances granted have been assessed based on individually significant customers where there is an objective evidence of Impairement. -Staff loans granted have been recognised at fair value at the time of granting and resultant adjustments were accounted as prepaid staff cost and amortised over the tenure of the loan on a straight line basis. Interest income was recognised using effective interest rate method. -Loans granted to customers were recognised at fair value plus directly attributable transaction costs and fee income, initially. Subsequent measurement of loans were recognised at amortised cost using effective interest rate. -Storage & Storage Related Income were recognised on accrual basis for the period of service provided by the company instead of the date of auction. 3. The nature of related party transactions in the current period is similar to those reported in the Audited Financial Statements 2015/ There were no significant events that occurred subsequent to the end of the interim period which require disclosure or adjustments in the interim financial statements. 5. There were no contingent liabilities identified in the foreseeable future which require disclosure in the financial statements. 6. To facilitate comparison and where relevant, balances pertaining to the previous period have been reclassified. 7. Market prices recorded during the year ended 31st March /17-4th Quarter Highest 3.80 Date: Lowest 3.20 Date: Closing
7 Notes to the Financial Statements (Continued): 8. Directors' holding in shares as at 31st March 2017 Director's Name Shareholding (No. of Shares) % Mr. C P R Perera (Chairman) 1,928, % Mr. W A T Fernando (Managing Director) 2,000, % Mr. K H S Deshapriya (Executive Director) 260, % Mr. M J C S Perera (Director/Chief Executive Officer) 56, % Mr. B R L Fernando 7, % Mr. W De Silva (Director/Chief Operating Office) % Ms. N T M S Cooray % Ms. H M S Perera % Mr. Dhayan H Madawala 1, % major shareholders as at 31st March Shareholder's Name As at 31st March 2017 No. of Shares % SEYLAN BANK PLC/CAPITAL ALLIANCE HOLDINGS LIMITED 92,747, % COLOMBO TRUST FINANCE PLC/ K. E. H. DE ALWIS 6,120, % ASSOCIATED ELECTRICAL CORPORATION LTD 2,830, % MR.W. A. T. FERNANDO 2,000, % MR.C. P. R. PERERA 1,928, % PAN ASIA BANKING CORPORATION PLC/MR.A.W.L.R SILVA 1,000, % MR A D EDUSSURIYA 320, % MR. K. H. S. DESHAPRIYA 260, % SINDBAD (PRIVATE) LIMITED 222, % MR E M R EGODAWATTE 218, % MR N A WITHANA 208, % MR. R. P. K. N. DE SILVA 189, % MR Y L NANDASENA 187, % MERCHANT BANK OF SRI LANKA LTD A/C NO 1 183, % MISS C S WANIGASEKARA 156, % MR P G PIYASIRI 148, % MR P G W SIRISENA 125, % MR M DAYANANDA 125, % MR E J A G FERNANDO 124, % PAN ASIA BANKING CORPORATION PLC/MR. RAVINDRA ERLE RAMBUKWELLE 115, % 109,209, % Others 4,790, % 114,000, % 10. Percentage of public holding as at 31st March 2017 was % comprising of 1,545 shareholders. 6
CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months
More informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance
More informationCAPITAL 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 informationMULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements
17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For
More informationDUNAMIS 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 informationSINGER 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 informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationTHE 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 informationINTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011
More informationTHE 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 informationMARAWILA RESORTS PLC
INTERIM RESULTS For the Six Months Ended 30th September 2011 Leyden Bastain Road, Colombo.01. INCOME STATEMENT Year ended For the six months 31.03.2011 ended 30th September Audited 2011 2010 Variance Rs.'000
More informationINTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016
(Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317
More informationSigiriya Village Hotels PLC
Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June
More informationSigiriya Village Hotels PLC
Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the
More informationTHE 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 informationTea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017
Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED DECEMBER 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationKALAMAZOO SYSTEMS PLC Income Statements
Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE
More informationINTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC
INTERIM ACCOUNTS Three months ended 30 June 2009 Lanka ORIX LEASING Company PLC BALANCE SHEETS Lanka ORIX LEASING Company PLC Audited Group Company Group Company 31 Mar 2009 31 Mar 2009 As at 30 June 2009
More informationINTERIM 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 informationTALAWAKELLE TEA ESTATES PLC. Interim Financial Statements
TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Three months ended 30th June 2017 STATEMENT OF PROFIT OR LOSS Audited Unaudited Unaudited 12 months ended 03 months ended 03 months ended 31.03.2017
More informationTHE 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 informationDolphin 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 informationINTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017
INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 STATEMENT OF FINANCIAL POSITION Consolidated Consolidated Unaudited 31st March 2017 Unaudited 31st March 2017 AS AT 30th June 2017 30th
More informationLANKEM 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 informationSIERRA 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 informationACL 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 informationWASKADUWA 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 informationCOMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016
PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th
More informationInterim 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 informationInterim 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 informationSIERRA 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 informationTALAWAKELLE TEA ESTATES PLC. Interim Financial Statements
TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Twelve months ended 31st March 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Audited 12 months ended 12 months ended 03 months ended
More informationADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017
AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance
More informationINTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017
INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER
More informationDolphin 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 informationSIGIRIYA 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 informationLB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark
A-PDF Merger DEMO : Purchase from www.a-pdf.com to remove the watermark INTERIM FINANCIAL STATEMENT FOR THE THREE MONTHS ENDED JUNE 30, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS
More informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017
INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,
More informationINTERIM 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 informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement
More informationTHE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017.
THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. The Finance Company PLC Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) For the 3
More informationCorporate Information
Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The
More informationINTERIM 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 informationTHE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017.
THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For
More informationCOMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS
PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December
More informationSenkadagala Finance PLC
Interim Financial Statement for the period ended 30 th June 2012 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three month period ended 30th June 2012 2011 Rs Rs Income 677,852,965 450,591,471
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017
More informationTHE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017.
THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. The Finance Company PLC Statement of Comprehensive Income For the 3 Months Ended For the Year Ended 2017 2016
More informationInterim 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 informationINTERIM 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 informationPROVISIONAL FINANCIAL STATEMENTS
PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 REVIEW OF OPERATIONS First Capital Holdings PLC (the Group) recorded a Loss after Tax of Rs. 65Mn for the 1 st half of 2018/19 compared
More informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current
More informationCOMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 Statement of Financial Position Group Company Group Company 31-Mar-15 31-Mar-15 As at 30th June 2015 2015 2014 (Audited) (Audited) Rs.
More informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position
More informationUNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018
UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's
More informationSINGER 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 informationAmbeon Capital PLC. (Earlier known as Taprobane Holdings PLC)
Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017
More informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,
More informationAMW CAPITAL LEASING AND FINANCE PLC
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733
More informationInterim 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 informationCOMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS
PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited
More informationLANKA 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 informationTHE FORTRESS RESORTS PLC
FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets
More informationCOMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.
More informationSOFTLOGIC 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 informationL E E H E D G E S P L C
L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T
More informationEDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017
EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'
More informationINTERIM FINANCIAL STATEMENTS. For The Year Ended 31st March 2017
INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST MARCH 2017 QUARTER ENDED 31ST MARCH
More informationAmbeon 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 informationARPICO FINANCE COMPANY PLC
Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Year ended 31 st March 2018 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,
More informationTOUCHWOOD INVESTMENTS PLC PROVISIONAL SIX MONTHS ACCOUNTS AS AT 31 ST MARCH 2012
PROVISIONAL SIX MONTHS ACCOUNTS AS AT 31 ST MARCH 2012 CORPORATE INFORMATION Name of the Company : Touchwood Investments PLC Legal Form : A Public Quoted Company with Limited Liability Incorporated on
More informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017
DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)
More informationAitken 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 informationC. 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 informationProvisional 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 informationINTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48
INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 Income Statement For the Six months ended 30 th June Change For the Quarter ended 30 th June Change 2018
More informationBrowns 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 informationARPICO FINANCE COMPANY PLC
Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Six months ended 30 th September 2017 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,
More informationSIYAPATHA FINANCE PLC INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF COMPREHENSIVE INCOME For the quarter ended Change 31.03.2018 31.03.2017 LKR.000 LKR.000 % Gross income 1,582,207 1,043,304
More informationAgStar 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 informationFINANCIAL STATEMENTS For the Period Ended 31 March 2018
FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER
More informationLANKA 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 informationVALLIBEL 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 informationFINANCIAL STATEMENTS For the Period Ended 30 June 2017
FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER
More informationNon 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 informationCOMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016
PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2017 Statement of Financial Position Group Company Group Company
More informationFINANCIAL STATEMENTS For the Period Ended 30 September 2016
FINANCIAL STATEMENTS For the Period Ended 30 September 2016 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND
More informationSINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017
SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 30-June 30-June
More informationHORANA PLANTATIONS PLC
HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:
More informationTHE FORTRESS RESORTS PLC
FOR THE PERIOD ENDED 31 ST MARCH 2017 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 ST MARCH As.At As.At Change 31.03.2017 31.03.2016 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets Property,
More informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2015 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2015 QUARTER
More informationRevenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)
INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371
More informationGroup 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 informationAitken 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 informationSINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017
SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 31-March
More information