PROVISIONAL FINANCIAL STATEMENTS
|
|
- Dwain Floyd
- 5 years ago
- Views:
Transcription
1 PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 31 ST DECEMBER 2016
2 REVIEW OF OPERATIONS Kelsey Developments PLC recorded a consolidated loss before tax of Rs Mn during the third quarter of 2016/17 compared to a loss of Rs. 5.4 Mn in the corresponding period of the previous year. During the third quarter, the company recognised revenue amounting to Rs Mn which was realised from the sale of houses relating to Templer s Square in Mount Lavinia. The sale of these houses generated a gross profit of Rs Mn in the third quarter. As of 31st December 2016, the company has handed over 72 out of 93 houses with a further 20 houses targeted for handover by the end of fourth quarter. This project is expected to be completed by the end of the first quarter of the next financial year. The company has continued to invest in strengthening the operational management in order to support its planned expansion. This is reflected in the increase in operating expenses by Rs Mn compared to the corresponding quarter of the previous year. Further, the newly acquired company, Pre-fab Engineering Projects (Private) Limited is carrying out some of the construction work relating to the ongoing projects of Kelsey Developments PLC. Development work at Verdant Villas in Negombo was completed and the project was launched in December Development work with regard to the residential project in Mt. Lavinia is at the preliminary concept stage and the Biyagama land sales development project is at the related approval stage. Our development pipeline and plans for investment and sales gives us reasons for optimism in maintaining and improving our performance in the months ahead. (Sgd.) Samidda Kannangara Chief Executive Officer 01
3 STATEMENT OF COMPREHENSIVE INCOME Group For the period October ~ December April ~ December Unaudited Unaudited Unaudited Unaudited Revenue 143, , , ,251 Cost of sales (120,311) (137,511) (591,616) (139,947) Gross profit 22,887 29, ,563 28,304 Other income 4, ,906 1,886 Less: Administrative expenses (41,940) (23,458) (109,365) (65,099) Selling and distribution expenses (22,773) (7,051) (27,100) (19,264) Other expenses (4,923) (7,382) (31,004) (10,412) Profit / (Loss) from operations (42,368) (8,064) (22,000) (64,585) Net finance income / (expense) 187 2,619 2,146 5,862 Profit / (Loss) before taxation (42,181) (5,445) (19,854) (58,723) Income tax expenses (4,028) - (9,062) - Profit / (Loss) for the period (46,209) (5,445) (28,915) (58,723) Other comprehensive income/(expense) for the period Total comprehensive income/(expense) for the period (46,209) (5,445) (28,915) (58,723) Profit attributable to Group (45,701) (5,445) (28,196) (58,723) Profit Attributable to Non Controlling Interest (508) - (720) - Basic earnings / (Loss) per share (Rs.) (2.62) (0.31) (1.62) (3.37) Figures in brackets indicate deductions. Note: All values are in Rupees 000s unless otherwise stated. 02
4 STATEMENT OF COMPREHENSIVE INCOME Company For the period October ~ December April ~ December Unaudited Unaudited Unaudited Unaudited Revenue Cost of sales Gross profit Other Income - - 4,098 - Less: Administrative expenses (158) (154) (476) (464) Selling and distribution expenses Other expenses - - (1,770) - Profit / (Loss) from operations (158) (154) 1,852 (464) Net finance income / (expense) (3,037) - (3,037) - Profit / (Loss) before taxation (3,195) (154) (1,185) (464) Income tax expenses Profit / (Loss) for the period (2,843) (154) (1,185) (464) Other comprehensive income/(expense) for the period Total comprehensive income/ (expense) for the period (2,843) (154) (1,185) (464) Earnings / (Loss) per share (Rs.) (0.16) (0.01) (0.07) (0.03) Figures in brackets indicate deductions. Note: All values are in Rupees 000s unless otherwise stated. 03
5 STATEMENT OF FINANCIAL POSITION Group Company As at 31 Dec Dec Mar Dec Dec Mar 2016 Unaudited Unaudited (Audited) Unaudited Unaudited (Audited) ASSETS Non-current assets Goodwill on Acquisition 26, Property, plant & equipment 105,884 7,409 6, Investments in subsidiaries , , ,682 Deferred Tax Asset 3,223-10, ,577 7,409 17, , , ,682 Current assets Inventories 1,835,519 1,968,404 1,488,036 31, Trade and other receivables 34,741 34,858 71, Investments - held for trading - 67, Amounts due from related parties , , ,927 Income tax recoverable 13, Cash and cash equivalents 2,396 17, , ,885,870 2,089,123 1,678, , , ,464 TOTAL ASSETS 2,021,448 2,096,532 1,695, , , ,146 EQUITY & LIABILITIES Capital and reserves Stated capital 232, , , , , ,390 Capital reserve 15,000 15,000 15, Other reserve 7,500 7,500 7,500 7,500 7,500 7,500 Retained earnings (69,862) (155,699) (41,212) (21,627) (19,594) (20,442) Equity attributable to the equity holders of the parent 185,028 99, , , , ,448 Non Controlling Interest 20, Total equity 205,374 99, , , , ,448 Non-current liabilities Interest bearing loans & borrowings 391, Defined benefit obligations 7,350 5,871 5,505 5,994 5,236 4, ,957 5,871 5,505 5,994 5,236 4,939 Current liabilities Trade and other payables 696,609 1,709,479 1,246,834 15, Unclaimed Dividend Amounts due to related parties 567, , , , Income tax payable 10, , Interest bearing loans and borrowings 142,675 88, ,417,116 1,991,470 1,476, , TOTAL EQUITY AND LIABILITIES 2,021,448 2,096,532 1,695, , , ,146 Note : The above figures are subject to audit All values are in rupees 000s unless otherwise stated. These Financial Statements are in compliance with the requirements of the Companies Act. No.07 of (Sgd.) P. Thuraichelvan Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. (Sgd.) Manjula Mathews (Ms.) Chairperson (Sgd.) Dinesh Schaffter Managing Director 14, February,
6 STATEMENT OF CHANGES IN EQUITY Group For the period ended 31 December 2016 Attributable to equity holders of parent Stated Capital Other Retained Total Non- Total Capital Reserve Reserves Earnings Controlling Equity Reserves Interest Balance as at 1 April 2015 (Audited) 232,390 15,000 7,500 (96,976) 157, ,914 Total comprehensive income for the period (58,723) (58,723) - (58,723) Balance as at 31 December ,390 15,000 7,500 (155,699) 99,191-99,191 Balance as at 1 April 2016 (Audited) 232,390 15,000 7,500 (41,212) 213, ,679 Withholding tax relating to intercompany dividend (455) (455) - (455) Total comprehensive income for the period (28,196) (28,196) (721) (28,916) Acquisition of subsidiary with Non Controlling Interest ,067 21,067 Balance as at 31 December ,390 15,000 7,500 (69,862) 185,028 20, ,374 Company For the period ended 31 December 2016 Stated Other Retained Total capital reserves earnings Balance as at 1 April 2015 (Audited) 232,390 7,500 (19,130) 220,760 Total comprehensive income for the period - - (464) (464) Balance as at 31 December ,390 7,500 (19,594) 220,296 Balance as at 1 April 2016 (Audited) 232,390 7,500 (20,442) 219,448 Total comprehensive income for the period - - (1,185) (1,185) Balance as at 31 December ,390 7,500 (21,627) 218,263 The figures in brackets indicate deductions. Note: All values are in Rupees 000s unless otherwise stated. 05
7 STATEMENT OF CASH FLOWS Group Company For the period ended 31 Dec Dec Dec Dec 2015 Unaudited Unaudited Unaudited Unaudited Cash flows from operating activities Net profit / (loss) before income tax expenses (19,854) (58,723) (1,185) (464) Adjustments for: Depreciation 5,007 1, Provision for retirement benefit obligations 1, Other income Net interest income 2,146 5,862 3,037 - Operating profit before working capital changes (10,243) (50,680) 1,852 (464) ( Increase) / decrease in inventories (347,389) (431,476) (31,413) - (Increase) / decrease in trade and other receivables 51,234 (19,079) (19) - (Increase) / decrease in amounts due from related parties - - (36,146) (119) Increase / (decrease) in amounts due to related parties 349,462 7, , Increase / (decrease) in trade and other payables (542,230) 796,114 15,946 (129) Cash generated from /(Used in ) operations (499,166) 302,261 92,884 (133) Gratuity Paid (375) Income tax paid (16,908) (178) - - Net cash from / (used in) operating activities (516,449) 302,083 92,884 (133) Cash flows from / (used in) investing activities Acquisition of property, plant and equipment (29,644) (1,361) - - Acquisition of subsidiary net of cash acquired (102,039) - (90,006) - Other investments - (67,712) - - Net interest received (2,146) (5,862) (3,037) - Net cash from / (used in) investing activities (133,829) (74,935) (93,043) - Cash flows from / (used in) financing activities Proceeds from interest bearing loans and borrowings 533, Repayment of interest bearing loans and borrowings - (231,954) - - Dividend paid (29) - (29) - Net cash flows from / (used in) financing activities 533,485 (231,954) (29) - Net increase / (decrease) in cash and cash equivalents (116,793) (4,806) (188) (133) Cash and cash equivalents at the beginning of the Period 119,188 22, Cash and cash equivalents at the end of the Period 2,396 17, The figures in brackets indicate deductions Note : All values are in rupees 000s unless otherwise stated. 06
8 NOTES TO THE FINANCIAL STATEMENTS 1. Net assets per share Group Company As at 31 December Rs. Rs. Rs. Rs Market price per share As at 31 December Highest market price recorded Lowest market price recorded Closing market price recorded The above figures are provisional and subject to audit. The same accounting policies as in the annual report for the year ended 31 March 2016, have been followed in the preparation of the above Financial Statements. 4. The presentation and classification of figures for the corresponding period of the previous year have been reclassified to be comparable with those of the current year where necessary. 5. These provisional financial statements are prepared in accordance with Sri Lanka Accounting Standards (LKAS/SLFRS) laid down by the Institute of Chartered Accountants of Sri Lanka. 6. There have been no significant changes in the nature of the Contingent Liabilities which were disclosed in the Audited Financial Statements for the year ended 31 March The number of shares represented by stated capital as at 31 December 2016 are 17,429,274 shares (31 December ,429,274). 8. On 07th September 2016, Kelsey Developments PLC acquired 75.1% (904,826 shares) of Pre-fab Engineering Projects (Private) Limited, a construction company with a net worth of Rs. 85 Mn for a total consideration of Rs. 90 Mn. 9. There have been no material events occurring after the reporting date that require adjustments to or disclosure in the Financial Statements. 07
9 INVESTOR INFORMATION List of twenty major shareholders as at 31 December 2016 Names of shareholders No of Shares Holding % 01. Dunamis Capital PLC 13,925, Janashakthi PLC Account No. 1 1,075, Mr. Dinesh Schaffter 395, Mr. Teruaki Ono 285, Mrs. M. Mathews 222, Dr. Ramani Maryette Shanez Fernando 218, Mr. Murugesu Mahibalan 165, Mr. Kangasu Chelvadurai Vignarajah 66, Mr. Abeysiri Hemapala Munasinghe 58, Mr. Athula Ranaweera Ranaweera Kaluarachchige 50, Mr. Rex Joseph Srilal Jayamaha 50, Mrs. Manikku Badathuruge Hashani Hansasni Karunawardana 40, Pan Asia Banking Corporation PLC. /Mr. Ravindra Erle Rambukwelle 35, Mr. Kazuo Kondo 33, Dr. Srinath Daminda Rajamantri 25, Mrs. Sarathathevy Vignarajah 18, Mrs. Nanayakkara Hettige Mary Loretta Perera 16, Mr. Dinal Jayawantha Galhindarachchi 16, Mr. Warnakulasuriya Mahamandadige Luke Francis Sunil Fernando 16, Mr.Ginige Cyril Walter De Silva (deceased) 15, ,732, The percentage of shares held by the public, as defined under Colombo Stock Exchange regulations, was 16.55% and the number of shareholders is 1,055 as at 31 December Shareholdings of the Board of Directors/Chief Executive Officer (CEO) Name Designation No of Shares Holdings % As at 31 December 2016 Ms. M. Mathews Chairperson 222, Mr. D. Schaffter Managing Director 395, Mr. A.D.E.I. Perera Director - - Mr. C. L. De Silva Director - - Mr. S. Kannangara Chief Executive Officer
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 informationPROVISIONAL FINANCIAL STATEMENTS
PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 SEPTEMBER 2016 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the period July ~ September April ~ September 2016 2015 2016 2015 (Unaudited)
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 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 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 informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388
More 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 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 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 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 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 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 informationSATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU
SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash
More 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 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 informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
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 informationKELANI 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 informationPROVISIONAL FINANCIAL STATEMENTS
PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 TH SEPTEMBER 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the period July - September April - September 2018 2017 2018 2017 Note
More informationC. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014
C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014
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 informationHORANA 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 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 informationKELANI 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 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 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 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 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 informationHAYLEYS PLC. Interim Report
HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18
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 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 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 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 informationLANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance
INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED 30.06. 2011 2010 Variance 2011 2010 Variance Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Revenue 158,009 126,366 31,643 401,685 514,961-113,276
More informationCEYLON 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 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 informationMACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three
More informationPROVISIONAL FINANCIAL STATEMENTS
PROVISIONAL FINANCIAL STATEMENTS QUARTER ENDED 30 SEPTEMBER 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the period July ~ September April ~ September 2017 2016 2017 2016 (Unaudited)
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 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 informationCompany Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed)
Company Reg. No. PB 307 / PQ Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Review of Operations Twelve months ended 31st December 2016 Janashakthi Insurance PLC reported
More informationLANKA 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 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 informationCONVENIENCE 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 informationUNAUDITED ACCOUNTS For the Period ended 31 December 2015
UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve
More informationCHIEF EXECUTIVE OFFICER'S REVIEW
Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016
More informationEQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental
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 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 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 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 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 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 informationConsolidated Interim Financial Statements 31st March 2018 (Condensed )
Consolidated Interim Financial Statements 31st March 2018 (Condensed ) Review of Operations Three Months ended 31st March 2018 Janashakthi Insurance PLC witnessed significant change in its journey with
More informationCEYLON 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 informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT
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 informationKahawatte 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 informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months
More informationInterim Financial Statements for the Nine Months ended 31st December 2018
CONSOLIDATED INCOME STATEMENT NINE MONTHS ENDED 31ST DECEMBER 2018 31/Dec/18 31/Dec/17 Variance 31/Dec/18 31/Dec/17 Variance (Unaudited) (Unaudited) (Unaudited) (Unaudited) Interest income 4,114,594,385
More informationCEYLON 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 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 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 informationConsolidated Interim Financial Statements 30-Jun-18 (Condensed )
Consolidated Interim Financial Statements 30-Jun-18 (Condensed ) Review of Operations Six Months ended 30 June 2018 The sale of the General Insurance business in February 2018 created a transitional period
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 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 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 informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was
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 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 informationAccess 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 informationAccess 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 informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th June 2017 Financials and portfolio performance The Ceylon Guardian portfolio
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 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 informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months
More informationINTERIM FINANCIAL STATEMENTS FOR THE
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2017 ASSOCIATED MOTOR FINANCE COMPANY PLC No 89, Hyde Park Corner, Colombo 2. Tel : 2687158 2687265 Tel : 2687158 2687265 Fax : 2688760
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 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 informationAccess 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 informationINTERIM 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 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 informationCONVENIENCE 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 informationDILMAH 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 informationRENUKA 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 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 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 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 informationBrowns 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 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 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 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 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 informationInterim 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 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 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 informationSERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office
QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, 2017 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE
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 informationSINGER INDUSTRIES (CEYLON) PLC
SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 December As at 30th June, 2017 2016 2016 Note Rs'000 Rs'000 Rs'000 A S S E T S Non-Current Assets Property,
More informationLVL ENERGY FUND LIMITED
FINANCIAL STATEMENTS For the period ended 31 December 2017 Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel : 2 439 201 Fax : 2 439 203 Review of provisional financial results for the 9-month
More information