BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017

Size: px
Start display at page:

Download "BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017"

Transcription

1 BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017

2 Company Group Company Group 31st Mar st Mar th th 30th June June th June June 2016 Rs.'000 Rs.'000 ASSETS Rs.'000 Rs.'000 Rs.'000 Rs.'000 Non Current assets 243, ,129 Right to use of Land 241, , , , , ,066 Immovable Estate Assets on Finance Lease 124, , , ,341 (Other Than Right to use of Land) 577, ,226 Tangible Assets other than Bearer Biological Assets 561, , , ,379 1,104 Intangible Assets 1,015 8,785 1,737,022 1,737,022 Bearer biological assets 1,748,550 1,571,544 1,748,550 1,571, , ,176 Consumable biological assets 757, , , ,615 8,559 8,559 Capital Work In Progress 13,207 8,030 13,207 92,647 63,300 Investments in Subsidiary 63,300 63,300 15,000 15,000 Investments made in Tea Trails (Pvt) Ltd. 15,000 15,000 15,000 15,000 Brand Development Cost Other Investments 3,503,561 3,802,281 Total Non Current Assets 3,524,992 3,300,198 3,813,513 3,627,786 CURRENT ASSETS Produce on Bearer Biological Assets 5,260 5, , ,076 Inventories 361, , , , , ,645 Trade & Other Receivables 217, , , ,645 3,520 1,422 Amounts due from related Companies 6,577 12,841 6,577 12,841 Short Term Investments 30,577 42,663 Cash at Bank and in hand 44,060 42,826 58,976 53, ,363 1,303,807 Total Current Assets 634, ,945 1,279,453 1,314,977 4,203,924 5,106,088 Total Assets 4,159,949 3,999,143 5,092,966 4,942,763 EQUITY AND LIABILITIES Capital and Reserves 586, ,250 Stated Capital 586, , , , , ,081 Retained Earnings 846, , , ,365 1,317,066 1,377,331 Equity Attributable to owners of the parent 1,432,772 1,134,219 1,456,163 1,251,615 Equity Attributable to owners of the parent 1,432,772 1,134,219 1,456,163 1,251,615 Non controlling interest ,317,066 1,377,331 Total Equity 1,432,772 1,134,219 1,456,163 1,251,615 NON CURRENT LIABILITIES & DEFERRED INCOME 341, ,426 Interest Bearing Borrowings 282, , , ,455 Liability to make lease payments 749, ,003 Retirement Benefit Obligation 740, , , , , ,675 Deferred Income/ Capital Grants 402, , , , , ,295 Net Liability to Lessor on JEDB/SLSPC Estate 482, , , ,642 Redeemable Debenture 1,987,427 2,262,399 Total non current Liabilities 1,907,796 2,155,782 2,170,549 2,435,705 CURRENT LIABILITIES BOGAWANTALAWA TEA ESTATES PLC PROVISIONAL FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION 187, ,354 Interest Bearing Borrowings 224, , , ,354 20,196 20,196 Current portion of Lease Creditors 17,596 11,831 17,596 11, ,550 Short Term Borrowings 395, ,013 9,347 9,347 Net Liability to Lessor Payable within one year 9,720 9,347 9,720 9, , ,449 Trade & Other Payable 369, , , , Dividend Payable Income Tax Liability 27,010 25,069 Amounts due to related Companies 24,543 28,672 28,772 27, , ,911 Bank Overdraft 172,858 75, , , ,431 1,466,358 Total current Liabilities 819, ,143 1,466,253 1,255,443 4,203,924 5,106,088 Total Equity and Liabilities 4,159,949 3,999,143 5,092,966 4,942,763 Rs. Rs. Rs. Rs. Rs. Rs Net assets per share Note: All values are in Rupees thousands, unless otherwise stated. The above figures are subject to audit. It is certified that the financial statements have been prepared in compliance with the requirements of the companies Act No 7 of Chamari Wahalathantri Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these Financial statements. Signed on behalf of the Board L.J.Ambani Co Chairman J.Molligoda Executive Deputy Chairman 10th Aug 2017

3 Company Year ended 31st Mar th June 2017 Company Three months ended 30th June 2016,+/ 30th June 2017 Company Three months ended 30th June 2016,+/ Rs.000 Rs.000 Rs.000 Change Rs.000 Rs.000 Change 2,807,523 Revenue (1,880,147) (101,512) (1,778,635) 927, , ,439 (2,664,242) Cost of Sales 2,079,056 78,080 2,000,976 (784,016) (653,991) (130,025) 143,281 Gross Profit 198,909 (23,432) 222, ,858 15, , ,109 Other Income (238,730) 21,661 (260,391) 28,641 50,211 (21,570) (125,987) Administration Expenses 76,037 2,311 73,725 (28,166) (25,189) (2,978) (6,931) Management Fees Distribution expenses (25,773) Other Operating expenses (17,229) (3,911) (13,318) (11,220) (3,443) (7,776) (76,269) Net of Finance Cost 25,557 (6,943) 32,500 (21,008) (18,156) (2,852) 8, Amortization of Grants (5,128) (5,128) 3,600 2,182 1, ,159 Profit/(Loss) Before Taxation 39,415 (10,314) 49, ,706 21,049 94,657 Income Tax Expenses 106,159 Profit/(Loss) After Taxation 39,415 (10,314) 49, ,706 21,049 94,657 Attributable to 106,159 Equity Holders of the parent 39,415 (10,314) 49, ,706 21,049 94,657 Non Controlling Interest 106,159 39,415 (10,314) 115,706 21,049 94, Earning Per Share Basic 0.47 (0.12) Dividend per Share Statement of Comprehensive Income 98,908 Acturial Gain / (Loss) on Retirement Benefit Obligation Profit/(Loss) After Taxation BOGAWANTALAWA TEA ESTATES PLC INCOME STATEMENT 39,415 21, ,706 21,049 98,908 Other Comprehensive Income for the period 205,067 Total Comprehensive income for the Period 39,415 21, ,706 21,049 Attributable to 205,067 Equity Holders of the parent 39,415 21, ,706 21,049 Non Controlling Interest 205,067 39,415 21, ,706 21,049 BOGAWANTALAWA TEA ESTATES PLC CONSOLIDATED INCOME STATEMENT GROUP Year ended 31st Mar th June 2017 GROUP Three months ended 30th June 2016 (+/) 30th June 2017 GROUP Three months ended 30th June 2016 (+/) Rs.000 Rs.000 Rs.000 Change Rs.000 Rs.000 Change 4,199,604 Revenue 69,888 (69,888) 1,222,396 1,045, ,945 (3,777,278) Cost of Sales (27,356) 27,356 (1,042,520) (934,692) (107,828) 422,326 Gross Profit 42,532 (42,532) 179, ,759 69, ,003 Other Income 28,168 (28,168) 29,297 55,867 (26,570) (277,659) Administration Expenses (14,787) 14,787 (67,301) (59,359) (7,942) (6,931) Management Fees (120,827) Distribution expenses (19,938) 19,938 (19,360) (24,753) 5,393 (25,773) Other Operating expenses (3,911) 3,911 (11,220) (3,443) (7,776) (127,293) Finance Cost (13,020) 13,020 (36,061) (30,656) (5,405) 8,729 Amortization of Grants 3,600 2,182 1,418 78,574 Profit/(Loss) Before Taxation 19,044 (19,044) 78,832 50,597 28,235 Income Tax Expenses 78,574 Profit/(Loss) After Taxation 19,044 (19,044) 78,832 50,597 28,235 Attributable to 78,574 Equity Holders of the parent 19,044 78,832 50,597 Non Controlling Interest 78,574 19,044 78,832 50, Earning Per Share Basic Dividend Per Share Statement of Comprehensive Income Statement 98,908 Acturial Gain / (Loss) on Retirement Benefit Obligation 19,044 78,832 50,597 Other Comprehensive Income for the period 177,482 Total Comprehensive income for the Period 19,044 78,832 50,597 Attributable to 177,482 Equity Holders of the parent 19,044 78,832 50,597 Non Controlling Interest 177,482 19,044 78,832 50,597

4 Company Group BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF CASH FLOW Company Group 31st Mar st Mar th June th June th June th June 2016 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Cash Flows From Operating Activities 106,159 78,574 Net profit / (loss) before taxation 115,706 21,049 78,832 50,597 Adjustment for 133, ,869 Depreciation/Amortization 38,537 32,904 49,778 42,237 (3,863) (3,863) Profit on disposal of property plant & equipment (1,802) (1,802) Impairment of Property Plant & Equipment 2,348 2,832 Lease Interest In Suspense Written Off (280) Interest Income (51) (77) 96, ,108 Interest Expense 21,008 18,156 29,838 26, , ,976 Provision for Retirement Benefit ObligationGratuity 15,964 15,186 16,699 16,852 (8,729) (8,729) Amortization of Grant & Subsidiaries (3,600) (2,182) (3,600) (2,182) (73,560) (73,560) Change in fair value of Biological Assets (9,000) (3,000) (9,000) (3,000) Amortization of Net Income from Operating Rights (9,381) (9,381) Given to LRL (2,291) (2,345) (2,291) (2,345) Amortization of Net Income from Operating Rights Given to ASPIC 360 Amortization of Brand Development Cost Bad debts written off Provision for Inventory / Immature Plantation Reversal of Impairment Provision Made in respect of BPL Teas Pvt Ltd Exchange Gain on Revaluation of Interest Bearing Borrowings Gain on Investment In Shares Dividend Income 354, ,906 Operating income before working capital changes 176,838 78, , ,510 (85,877) (183,582) (Increase)/Decrease in inventories 25,739 (47,878) (25,103) (89,534) 46, ,171 (Increase)/Decrease in trade and other receivables (16,868) 33,012 (4,299) 55,283 35,143 35,143 Increase/(Decrease) in due from related companies (3,057) 25,822 (3,057) 25, , ,149 Increase/(Decrease) in trade and other payables (74,742) 48,594 (36,802) 65,852 (377) 402 Increase/(Decrease) in due to related companies (2,866) 1,286 1, , ,189 Cash generated from operations 105, ,122 92, ,182 (96,504) (85,923) Interest Paid (21,008) (18,156) (24,892) (16,872) 2,486 2,486 Grant Received Income tax paid (85,923) (129,109) Gratuity Paid (24,892) (16,872) (29,838) (26,677) 326, ,643 Net Cash flow from Operating Activities 59, ,094 38, ,633 Cash Flows From Investing Activities (237,859) (237,859) Investment In Immature Plantations (41,318) (49,355) (41,318) (49,355) Harvesting of Timber Plantation (49,645) (55,713) Acquisition of Property, Plant and Equipment (3,219) (4,711) (4,351) (5,298) 3,863 3,863 Proceeds from Disposal of Property, Plant and Equipment 1,802 1,802 (Increase)/Decrease in Capital work in progress (4,156) (4,073) Gain on Investment on shares (7,968) (3,627) (7,968) (3,712) 279 Interest Received Increase/Decrease in Investments Dividend Income (287,797) (293,503) Net cash used in investing activities (52,505) (55,891) (53,586) (56,486) Cash Flows From Financing Activities (12,804) (15,248) Payments of Finance Lease Rental (3,116) (2,277) (3,506) (3,544) Payments to Lesser on Leased Rights 150, ,810 Receipts from Interest Bearing Borrowings 55, , ,000 (267,496) (741,644) Payment of Interest Bearing Borrowings (77,109) (58,431) (174,826) (217,031) Short Term Borrowings net 41,320 Dividends paid Right Issue on Ordinary Shares Repayment Debentures (129,621) (141,082) Net cash used in financing activities (25,003) (60,708) (18,610) (68,255) (90,777) (95,942) Net increase/ (decrease) in cash and cash equivalents (18,254) (12,505) (34,048) 16,892 (19,766) (70,306) Cash and cash equivalents at beginning of the year (110,543) (19,762) (166,246) (70,306) (110,543) (166,248) Cash and cash equivalents at end of the period (128,797) (32,267) (200,294) (53,414) Cash & Cash equivalent at the end of the period Short term Investment 30,577 42,663 Cash at Bank and in Hand 44,060 42,826 58,976 53,463 (141,121) (208,911) Bank Over Draft (172,858) (75,094) (259,270) (106,877) (110,543) (166,248) (128,797) (32,267) (200,294) (53,414)

5 BOGAWANTALAWA TEA ESTATES PLC Statement of changes in equity Statement of Changes in Equity for the three months ended 30th June 2017 Stated General Retained Total Capital Reserve Earnings Equity Rs.000 Rs.000 Rs.000 Rs.000 Balance as at 31st March , ,395 1,111,645 Dividend paid durring the period Profit/(Loss) for the Period 21,049 21,049 Balance as at 30th June , ,443 1,132,693 Company Balance as at 31st March , ,816 1,317,066 Dividend paid durring the period Profit/(Loss) for the Period 115, ,706 Balance as at 30th June , ,522 1,432,772 Statement of Changes in Equity for the three months ended 30th June 2017 Stated General Retained Total Capital Reserve Earnings Equity Rs.000 Rs.000 Rs.000 Rs.000 Balance as at 31st March , ,161 1,057,411 Dividend paid durring the period Profit for the Period 50,597 50,597 Balance as at 30th June , ,758 1,108,008 Group Balance as at 31st March , ,081 1,377,331 Dividend paid durring the period Profit/(Loss) for the Period 78,832 78,832 Balance as at 30th June , ,913 1,456,163

6 Bogawantalawa Tea Estates PLC NOTES TO THE FINANCIAL STATEMENT 01. These Financial Statements have been prepared in accordance with the accounting policies set out in the Annual Report for the year ended , and are in compliance with the Sri Lanka Accounting Standard (SLAS) LKAS 34, Interim Financial Reporting. 02. The Presentation & classification figures for the corresponding period have been amended, where relevant, for better presentation & to be comparable with those of the current Period. 03. Net Assets per share have been calculated, for all periods, based on the Number of Shares in Issue as 30th June There have been no other events subsequent to the Balance Sheet date, which require disclosure in the interim Financial Statements 05.There have been no significant changes in the nature of the Contingent Liabilities as at 30th June The above figures are provisional and subject to audit. BOGAWANTALAWA TEA ESTATES PLC. SEGMENTAL ANALYSIS BY PRINCIPAL CROPSCOMPANY Company Group COMPANY GROUP 31st Mar st Mar th June th June th June th June 2016 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Tea 2,807,523 4,199,604 Revenue 927, ,855 1,222,396 1,042,871 (2,664,242) (3,777,278) Cost of Sales (784,016) (649,484) (1,042,520) (930,185) 143, ,326 Gross Profit/ (Loss) 143,858 17, , ,686 Rubber Revenue 2,580 2,580 Cost of Sales (4,507) (4,507) Gross Profit/ (Loss) (1,927) (1,927) 143, ,326 Estate level Operating Profit/(Loss) 143,859 15, , , , ,003 Other Income 28,640 50,210 29,297 55,867 (125,988) (277,659) Administration expenses (28,166) (25,189) (86,661) (59,359) (6,931) (6,931) Managing Agent's Fees 0 (76,269) (127,293) Finance Cost (21,008) (18,156) (36,061) (30,656) (17,044) (137,871) Un Allocated Expenses (7,619) (1,261) (7,619) (26,014) 106,159 78,574 Profit / (Loss) before Taxation 115,706 21,049 78,832 50,597 Taxation 106,159 78,574 Net Profit / (Loss) for the year 115,706 21,049 78,832 50,597

7 Corporate Information Name of the Company : Bogawantalawa Tea Estates PLC Date of incorporation : 22 nd June 1992 Company Registration No. : PQ 124 Legal Form : Quoted Public Company Stock Exchange Listing : The ordinary shares of the company are listed on the Stock Exchange in Sri Lanka Directors Mr. D J Ambani (Co Chairman) Mr.L J Ambani (Co Chairman) Mr J. Molligoda Mr C M O Haglind Mr. D A de Silva Wickramanayake Mr.S.A.S. Jayasundara Mr.G.V.M. Nanayakkara Secretaries and registrars P W Corporate Secretarial (Pvt) Ltd No 3/17, Kynsey Road, Colombo 08. Telephone : / Fax : E mail : pwcs@pwcs.lk Registered Office : No 153, Nawala Road Narahenpita, Colombo05, Sri Lanka Telephone : Fax E mail : info@bpl.lk Auditors Messers, BDO Partners Chartered Accountants 65/2, Sir Chittampalam A Gardiner Mawatha Colombo 2. Telephone : Bankers Commercial Bank of Ceylon PLC Seylan Bank Sampath Bank Bank of Ceylon National Development Bank DFCC Bank HNB BANK

8 INVESTOR INFORMATION 01 Stated capital is represented by shares in issue as given below: Ordinary Shares Including One Golden Share A s at As at Rs. Rs Ordinary Shares 83,750, ,250, ,250,010 and including One golden share The percentage of shares held by the public as at 30th June 2017 was % comprising of 18,599 share holders (31st March 2017 was 10.13%) Market price per share for the Quarter ended Rs. Rs. Market Price per sharehighest ( ) ( ) Market Price per sharelowest ( ) 8.00 ( ) 9.50 Market Price per sharelast Traded MAJOR SHAREHOLDERS OF THE COMPANY AS AT 30TH JUNE 2017 NAME NO OF SHARES (%) 1 METROPOLITAN RESOURCE HOLDINGS LIMITED 53,889,067 COMMERCIAL BANK OF CEYLON PLC / METROPOLITAN RESOURCE HOLDINGS LIMITED 11,812,500 65,701, MR.D A D E S WICKRAMANAYAKE 9,468, MRS.N H ABDUL HUSEIN 455, MR. M M FUAD 238, DR.R D BANDARANAIKE 196, COLOMBO TRUST FINANCE PLC / F F 135, HANIFFA MR.W T K PIERIS (DECEASED) 100, EMPLOYEES PROVIDENT FUND 81, MR. A J M JINADASA 80, SEYLAN BANK PLC / ZAKI ALIF 70, SEYLAN BANK PLC/JAYANTHA DEWAGE 70, PEOPLE'S LEASING & FINANCE PLC/ L T SAMARAWICKRAMA 68, MR.D J AMBANI 63, KELMARSH INVESTMENTS LIMITED 57, KATUNAYAKE GARMENTS LIMITED 56, SEYLAN BANK PLC/MOHAMED MUSHTAQ 52, FUAD MR. M S F HAQQUE AND MRS. S I HAQQUE 50, FIRST CAPITAL MARKETS LIMITED /MR.S.P.JAYAKUMAR 45, MR. R C WICKRAMASEKARA 41, MRS. M H F RUSHANA 38, Directors Share Holding as at 30th June 2017 Name of the Director No of Shares % Mr. Dinesh Jamnadas Ambani 63, Mr. Carl Micheal Oscarsson Haglind Nil Mr. Don Ariyaseela De Silva Wickramanayake 9,468, Mr. Lalithkumar Jamnadas Ambani Nil Mr.Jayampathy Molligoda 16, Mr. Sudath Ajith Samaradiwakara Jayasundara Nil Mr. Gerard Victor Maurice Nanayakkara Nil

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right

More information

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

More information

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14 833, Sirimavo Bandaranaike Mawatha - Colombo -14 Company Reg. No : PQ 184 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To be a trend setter to the Plantation industry by being a result oriented

More information

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017 Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE

More information

NET ASSETS PER SHARE (RS.)

NET ASSETS PER SHARE (RS.) STATEMENT OF FINANCIAL POSITION Audited 31.12.2017 31.12.2016 31.03.2017 As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178,179 193,923 189,525 Freehold

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)

More information

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

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

More information

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity To

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

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

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

More information

THE FORTRESS RESORTS PLC

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

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

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

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016

More information

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10 INTERIM FINANCIAL STATEMENT AS AT 30th JUNE 2017 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

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

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended Nine Months Ended Audited As At As At Audited Nine Month Ended

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

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

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

More information

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE 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 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

THE FORTRESS RESORTS PLC

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

More information

Year ended

Year ended PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016

More information

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

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

More information

Tea Estates Sri Lanka

Tea Estates Sri Lanka Tea Estates Sri Lanka Hapugastenne Plantations PLC (Company Registration Number PQ 62) Provisional Un- audited Financial Statements Six months ended 30th June 2011 CHAIRMAN S MESSAGE The company recorded

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the three months ended 30th June 2018 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in Equity

More information

LANKA 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 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 information

KALAMAZOO SYSTEMS PLC Income Statements

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

More information

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE 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 information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 31st March 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

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

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

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

More information

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

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

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More information

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

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

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

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

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

More information

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

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

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

More information

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

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

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

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

More information

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

Financial Statements

Financial Statements Financial Statements For the Quarter Ended 30.06.2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Quarter Accumulated Period of 03 Months For the Year Ended Ended Ended 03 Month Ended 30.06.2017 30.06.2016

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

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

More information

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

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

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

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

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

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

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

December Interim Financial Statements For The Nine Months Ended 31st December 2015

December Interim Financial Statements For The Nine Months Ended 31st December 2015 December 2015 Interim Financial Statements For The Nine Months Ended 31st December 2015 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC Consolidated

More information

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

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

More information

Corporate Information

Corporate 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 information

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC CORPORATE INFORMATION NAME OF THE COMPANY SECRETARIES & REGISTRARS Blue Diamonds Jewellery Worldwide PLC SSP Corporate Services (Pvt)Ltd 101,Inner Flower Road, LEGAL FORM Colombo 03 Tel : 2573894/4369305

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

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months

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

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

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

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

Financial Statements For the Financial Year Ended 31st March 2018

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

More information

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

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

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2017 Statement of Financial Position Group Company Group Company

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

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

More information

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

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

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

More information

MARAWILA RESORTS PLC

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

More information

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

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

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

INTERIM 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 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

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

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

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

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

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

More information

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

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

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

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

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

More information

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

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