HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH

Size: px
Start display at page:

Download "HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH"

Transcription

1 HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

2 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK EXCHANGE LISTING The ordinary shares of the company are listed with the Colombo Stock Exchange of Sri Lanka BANKERS Hatton National Bank PLC Hongkong and Shanghai Banking Corporation Ltd Standard Chartered Bank Seylan Bank PLC People's Bank Deutsche Bank Cargills Bank National Development Bank PLC NDB Wealth Management Ltd DIRECTORS AUDITORS A. M. Pandithage - Chairman Ernst & Young H.S.R.Kariyawasan - Managing Director Chartered Accountants, F. R. Alles - (Deceased 30/01/2018) 201, De Saram Place H.C.S.Mendis - (Resigned w.e.f. 19/09/2017) P.O. Box. 101, Colombo. Dr. S. A. B.Ekanayake Sri Lanka. S. C. Ganegoda T. G. Thoradeniya LEGAL ADVISORS K. S. Padiwita Corporate Legal Department M.I.L.Perera Julius & Creasy - Attorneys At Law Dr. T. K. D. A. P. Samarasinghe - (Appointed w.e.f. 01/09/2017) L. A. K. I. Kodytuakku - (Appointed w.e.f. 17/11/2017) D. K. DE Silva Wijeyeratne - (Appointed w.e.f. 01/04/2018) REGISTERED OFFICE SECRETARIES Hayleys Building Hayleys Group Services (Pvt) Limited 400, Deans Road, Colombo 10, Sri Lanka. No. 400, Deans Road, Colombo 10, Sri Lanka. Telephone :(94-11) Telephone : (94-11) Fax:(94-11) Fascimile : (94-11) info.sec@hayleys.com FACTORY / OFFICE 193, Minuwangoda Road, Kotugoda, Sri Lanka Telephone : (94-11) Fax: (94-11) info@hayleysfibre.com Web Site : Please direct any queries about the administration of shareholding to the Company Secretaries. HAYLEYS FIBRE PLC 1

3 Unaudited Audited As at 31st March 31st March Note Rs.'000 Rs.'000 ASSETS Non-Current Assets Property, Plant & Equipment 72,290 64,839 #REF! Investment in Equity Accounted Investee 67,127 49,562 #REF! Other Non Current Financial Assets 94,576 93,048 #REF! Total Non Current Assets 233, ,449 Current Assets Inventories 45,717 27,210 #REF! Trade and Other Receivables 65,486 85,566 #REF! Other Current Assets 7,506 4,462 #REF! Amounts Due from Other Related Parties 3,121 2,941 #REF! Amounts Due from Equity Accounted Investee 2,443 - #REF! Short Term Deposits 529, ,168 #REF! Cash in Hand and at Bank 8,004 35,045 #REF! Total Current Assets 662, ,392 Total Assets 896, ,841 EQUITY AND LIABILITIES Equity STATEMENT OF FINANCIAL POSITION Stated Capital 2 80,000 80,000 #REF! Other Component of Equity 73,152 74,779 #REF! Amalgamation Reserves 50,625 50,625 #REF! Revenue Reserves 595, ,945 #REF! Total Equity 799, ,349 Non-Current Liabilities Deferred Tax Liabilities 5, #REF! Retirement Benefit Obligations 18,582 15,128 #REF! Total Non-Current Liabilities 23,613 15,335 Current Liabilities Trade and Other Payables 47,580 29,917 #REF! Other Current Liabilities 3,723 6,717 #REF! Amount Due to Other Related Parties 5,764 3,672 #REF! Amount Due to Joint Venture - 73 #REF! Income Tax Payable 2,809 5,415 #REF! Interest Bearing Borrowings 12,882 23,363 #REF! Total Current Liabilities 72,758 69,157 Total Liabilities 96,371 84,492 Total Equity and Liabilities 896, ,841 Net Assets per Share (Rs.) I certify that the financial statements of the company comply with the requirements of the Companies Act No 7 of Sgd. M.C.Sampath Chief Financial Officer Figures in brackets indicate deductions. The above figures are provisional and subject to audit. The Board of Directors is responsible for the preparation and presentation of these financial statements. Signed for and on behalf of the Board by, Sgd. A.M.Pandithage Chairman Sgd. H. S. R. Kariyawasan Managing Director 8th May 2018 Colombo HAYLEYS FIBRE PLC 2

4 INCOME STATEMENT Unaudited Audited 31st March 31st March Variance Rs.'000 Rs.'000 Rs.'000 Revenue 562, ,976 83,683 Cost of Sales (489,780) (418,259) (71,521) Gross Profit 72,879 60,717 12,162 Other Income 4, ,275 (224,314) Administrative Expenses (44,422) (50,356) 5,934 Distribution Expenses (2,121) (630) (1,491) Profit from Operations 31, ,006 (207,709) Finance Income 58,215 18,129 40,086 Finance Expenses (2,039) (7,914) 5,875 Net Finance Income / (Expenses) 56,176 10,215 45,961 Share of Profit of Equity Accounted Investee (Net of Tax) 32,868 29,544 3,324 Profit Before Taxation 120, ,765 (158,424) Tax Expenses (19,378) (11,495) (7,883) Profit for the period 100, ,270 (166,307) Earnings per Share (Rs.) Share Prices Year Ended Year Ended 31/03/ /03/2017 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs The Notes on pages 9 & 10 form an integral part of these Financial Statements. Figures in brackets indicate deductions. HAYLEYS FIBRE PLC 3

5 Unaudited Audited For the Year Ended 31st March 31st March Rs.'000 Rs.'000 Profit for the Year Ended 100, ,270 Other Comprehensive Income Net Gain on Available-For-Sale Financial Assets 1, Re-measurement Gains/(Losses) on Defined Benefit Plans (5,764) (401) Share of Oher Comprehensive Income of Equity Accounted Investee (39) - Revaluation of Land - 8,058 Deferred Tax on Other Comprehensive Income (2,348) 48 Other Comprehensive Income for the Year, Net of Tax (6,623) 8,157 Total Comprehensive Income for the Year, Net of Tax 94, ,427 Figures in brackets indicate deductions. HAYLEYS FIBRE PLC 4

6 INCOME STATEMENT Quarter Ended Quarter Ended 31st March 31st March Variance Rs.'000 Rs.'000 Rs.'000 Revenue 198, ,643 65,992 Cost of Sales (164,668) (108,103) (56,565) Gross Profit 33,967 24,540 9,427 Other Income 1, ,791 (215,732) Administrative Expenses (10,681) (12,251) 1,570 Distribution Expenses (546) 98 (644) Profit from Operations 23, ,178 (205,380) Finance Income 17,568 11,513 6,055 Finance Expenses (337) (1,706) 1,369 Net Finance Income / (Expenses) 17,231 9,807 7,424 Share of Profit of Equity Accounted Investee (Net of Income Tax) 9,463 2,902 6,561 Profit Before Taxation 50, ,887 (191,394) Income Tax Expenses (13,654) (9,989) (3,665) Profit for the Quarter 36, ,898 (195,059) Earnings per Share (Rs.) Figures in brackets indicate deductions. Share Prices 4th Quarter 4th Quarter of 2018 of 2017 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs HAYLEYS FIBRE PLC 5

7 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31st March 31st March Rs.'000 Rs.'000 Profit for the Quarter Ended 36, ,898 Other Comprehensive Income Net Gain on Available-For-Sale Financial Assets 1, Re-measurement Gains/(Losses) on Defined Benefit Plans (5,764) (401) Share of Oher Comprehensive Income of Equity Accounted Investee (39) - Revaluation of Land - 8,058 Deferred Tax on Other Comprehensive Income (2,348) 48 Other Comprehensive Income for the Quarter,Net of Tax (6,788) 7,960 Total Comprehensive Income for the Quarter,Net of Tax 30, ,858 Figures in brackets indicate deductions. HAYLEYS FIBRE PLC 6

8 STATEMENT OF CASH FLOW For the Year Ended Unaudited Audited 31st March 31st March Rs. '000 Rs. '000 Cash Flows from Operating Activities Profit Before Tax 120, ,765 Adjustments for Share of Profit of Equity Accounted Investee (32,868) (29,544) Depreciation on Property, Plant & Equipment 2,347 2,915 Impairment of Property, Plant & Equipment Interest Expense 2,039 4,860 Interest Income (58,215) (13,939) Net gain on Disposal of Property, Plant and Equipment and Investment Property - (215,601) Provision/(Reversal) for Slow Moving Inventories (1,613) 2,209 Provision for Defined Benefit Plan Cost 2,524 2,177 Operating Profit before Working Capital Changes 34,555 32,671 (Increase)/Decrease in Inventories (16,894) 30,364 (Increase)/ Decrease in Trade and Other Receivables 17,036 (25,624) (Increase)/Decrease in Dues from Other Related Parties (2,623) 28,832 Increase/(Decrease) in Trade Dues to Other Related Parties 2, Increase /(Decrease) in Trade and Other Payables 14, Cash Generated from Operations 48,762 67,305 Interest Expense (2,039) (4,860) Income Tax Paid (19,508) (3,421) Defined Benefit Obligations (4,834) - Net Cash Flows from Operating Activities 22,381 59,024 Cash Flows from / (Used in) Investing Activities Acquisition of Property, Plant & Equipment (9,807) (10,109) Proceeds from Sale of Property, Plant & Equipment and investment property 9 420,478 Dividend Received Dividend Received from Equity Accounted Investee 14,756 34,209 Interest Received 58,215 13,939 Net Cash flows from Investing Activities 63, ,517 Dividend Paid (32,000) (16,000) Net Cash Flows from Financing Activities (32,000) (16,000) Net Increase/(Decrease) in Cash and Cash Equivalents 54, ,541 Cash and Cash Equivalents at the Beginning of the Year 470,850 (30,691) Cash and Cash Equivalents (Note A) 524, ,850 A. Analysis of Cash and Cash Equivalents Cash & Bank Balance 8,004 35,045 Short Term Deposits 529, , , ,213 Short Term Loan and Overdrafts (12,882) (23,363) Cash in Hand and at Bank 524, ,850 Figures in brackets indicate deductions. - HAYLEYS FIBRE PLC 7

9 STATEMENT OF CHANGES IN EQUITY Other Component of Equity` Attributable to Owners of the Company Amalgamation Amalgamation Retained Total Stated Revaluation Available Capital Revenue Earnings Capital Reserve for Sale Reserve Reserve Reserve Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs.'000 Balance as at 1st April , ,001 51,786 14,000 36, , ,922 Profit for the Year , ,270 Acturial Gain on Employee Benefit Obligations (401) (401) Deferred Tax on Other Comprehensive Income Net Gain on Available for Sale Financial Assets Surplus on revaluation of land - 8, ,058 Land Revaluation Reserve Transfer - (174,518) ,518 - Dividend Paid (16,000) (16,000) Balance as at 31st March ,000 22,541 52,238 14,000 36, , ,349 Balance as at 1st April ,000 22,541 52,238 14,000 36, , ,349 Profit for the Year , ,963 Acturial Gain on Employee Benefit Obligations (5,764) (5,764) Deferred Tax on Other Comprehensive Income - (3,155) (2,348) Share of other comprehensive income of equity accounted investee (39) (39) Net Gain on Available for Sale Financial Assets - - 1, ,528 Dividend Paid * (32,000) (32,000) Balance as at 31st March ,000 19,386 53,766 14,000 36, , ,689 *Company paid a Second Interim (final) dividend of Rs. 2/= per share on 9th June 2017 for the financial year 2016/2017. *Company paid a First Interim dividend of Rs. 2/= per share on 27th February 2018 for the financial year 2017/2018. HAYLEYS FIBRE PLC 8

10 Notes to the Financial Statements 1 The Interim Financial Statements of the Company have been prepared on the basis of the same accounting policies and methods applied for the year ended 31st March 2017, are in compliance with Sri Lanka Accounting Standards -LKAS 34 - "Interim Financial Reporting". where necessary, comparative figures have been re-classified to confirm with the current presentation as per the SLFRS/LKAS adjustment. 2 Stated Capital 31st March st March 2017 Value - ordinary shares (Rs.) 80,000,000 80,000,000 No of shares - ordinary shares 8,000,000 8,000,000 Voting rights One vote per One vote per ordinary share ordinary share 3 Contingencies There has not been a significant change in the nature of contingent liabilities, which were disclosed in the Annual Report for the year ended Events Occurring after the Reporting Date The Directors have recommended the payment of proposed final dividend of cents 75 per share on 8th May 2018, for the year ended 31st March 2018, payable on 6th July. In accordance with Sri Lanka Accounting Standard No.10 on "Events after reporting period", this dividend has not been recognized as a liability as at the reporting date. 5 Share Trading from 1st April 2017 to 31st March 2018 No of transactions 7,089 No of shares traded 1,749,119 Value of shares traded (Rs.) 136,390,175 HAYLEYS FIBRE PLC 9

11 NOTES TO THE FINANCIAL STATEMENTS 6 Twenty Largest Shareholders March 2018 Name No of Shares % 1 Hayleys PLC No. 3 Share Investment A/C 5,200, Nation Lanka Capital LTD / Mr. K. L. G. Udayananda 126, People's Merchant Finance PLC / J. P. N. P. K. Jayasekera 89, Mr. S. Srikanthan & Mrs. S. Srikanthan 75, Mrs. M. J. Nihara 53, Mr. A. R. Ibrahim 48, Mrs. G. J. E. S. De Fonseka 38, Bansei Securities Capital (Pvt) Ltd / C. J. Gunarathna 34, Dr. D. Jayanntha 32, MBSL / Mr. N. K. C. J. De Silva 31, People's Leasing & Finance PLC / Mr. D. N. Perera 26, Mr. N. K. A. D. De Silva 26, Mr. R. Rasaretnam (Deceased) 26, Mr. J. P. N. P. Jayasekera 25, Mr. J. P. R. Karunarathne 25, Mr. T. C. U. Jayanetti & Dr. A. L. T. P. Amarawickrama 25, Mrs. L.P. Thenabadu & Mr. S.K. Thenabadu 23, Dr. A.K.A. Jayawardene 22, Mr. T.D. De Jonk 20, Mr. P. V. D. S. S. Saparamadu & Mrs. R. M. A. P. Rathnayake 20, Total 5,970, Director's Shareholdings as at 31st March 31st March Name of the Director No of Shares No of Shares MR. A. M. PANDITHAGE MR. H. S. R. KARIYAWASAN NIL NIL DR. S. A. B. EKANAYAKE NIL NIL MR. S. C. GANEGODA MR. T. G. THORADENIYA NIL NIL MR. K. S. PADIWITA 1,280 1,280 MR. M. I. L. PERERA NIL NIL Dr. T. K. D. A. P. SAMARASINGHE NIL NIL MR. L. A. K. I. KODYTUAKKU NIL NIL MR. D. K. DE SILVA WIJEYERATNE - (Appointed w.e.f. 01/04/2018) NIL NIL 8 Public Holding PERCENTAGE OF PUBLIC HOLDING 34.97% TOTAL NO. OF SHAREHOLDERS REPRESENTING PUBLIC HOLDING 4,441 FLOAT-ADJUSTED MARKET CAPITALIZATION 198,349,840 The Company complies with option 5 of the Listing Rules (a) Less than Rs.2.5 Bn Float Adjusted Market Capitalization which requires 20% minimum Public Holding. 9 There were no non voting shares as at 31st March 2018 HAYLEYS FIBRE PLC 10

12

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ

More information

HAYLEYS 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 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 information

Contents HAYLEYS FIBRE PLC ANNUAL REPORT

Contents HAYLEYS FIBRE PLC ANNUAL REPORT i ii Contents FINANCIAL HIGHLIGHTS 1 Corporate Information 2 notice of meeting 3 INFORMATION TO SHAREHOLDERS 4 GRAPHICAL REVIEW 6 JOINT Statement FROM THE CHAIRMAN AND THE MANAGING DIRECTOR 7 STATEMENT

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

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

HAYLEYS PLC. Interim Report

HAYLEYS 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 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

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2014 Quarter-1 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2017 Corporate Information Name of the Legal Form Chemanex PLC A Public Quoted with Limited Liability Under the provisions of Companies Act No 7

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2014 Quarter-2 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016 Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000

More information

INTERIM FINANCIAL STATEMENTS 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

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2016 Quarter-2 (2016/17) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2017 Quarter-1 (2017/18) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Twelve months ended 31st March 2018 Quarter-4 (2017/18) Corporate Information NAME OF COMPANY (A quoted public company

More information

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka

HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2018 Quarter-2 (2018/19) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted

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

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 quarter ended 30th September 2016

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 (Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317

More information

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58 Company Reg. No. - PQ 58 Interim Financial Statements For the twelve months ended 31 March 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18 June 1992 COMPANY

More information

Revenue 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)

Revenue 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 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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,

More information

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

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

More information

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

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

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 Chairman s Review It is with pleasure I announce that your Company R I L Property PLC (R I L) has recorded its highest Turnover

More information

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

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

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More information

Browns Investments. Browns Investments PLC Period ended 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

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

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

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

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

More information

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

KELANI CABLES PLC Company Reg. No. PQ 117

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

More information

Corporate Information

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

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628

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

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

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

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

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

VALLIBEL POWER ERATHNA PLC

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

More information

ARPICO FINANCE COMPANY PLC

ARPICO 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 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

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

VALLIBEL POWER ERATHNA PLC

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

More information

ARPICO FINANCE COMPANY PLC

ARPICO 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 information

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

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

More information

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

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

More information

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

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

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

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017 Provisional Financial Statements For the Nine months ended 31st December 2017 STATEMENT OF FINANCIAL POSITION As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 STATEMENT OF FINANCIAL POSITION As At 31-March-2018 '31-March-2017 ASSETS '000 '000 Cash and Cash Equivalents

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

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

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

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

CHEVRON LUBRICANTS LANKA PLC

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

More information

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

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

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 Nine Months Ended 31st December 2012 A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Company are listed on the

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

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

More information

Interim Financial 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

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

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information

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

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017 Interim Financial Statements for the Fourth quarter Ended 31st March 2017 STATEMENT OF FINANCIAL POSITION As at Un Audited Audited 31 March 31 March 2017 2016 ASSETS Rs. 000 Rs. 000 Non-Current Assets

More information

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017 Provisional Financial Statements For the Six months ended 30th September 2017 STATEMENT OF FINANCIAL POSITION As at 30.09.2017 31.03.2017 30.09.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

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

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -YEAR ENDED 31ST MARCH 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Unaudited Audited Unaudited Unaudited Year ended

More information

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

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -THREE MONTHS ENDED 30TH JUNE 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Audited Audited Unaudited Unaudited Unaudited Unaudited

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

More 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

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018

Lanka WallTiles PLC Provisional Financial Statements For the Three months ended 30th June 2018 Lanka WallTiles PLC For the Three months ended 30th June 2018 As at 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Non-current assets (Unaudited) (Audited) (Unaudited) (Audited) Rs.'000 Rs.'000 Rs.'000

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

Ambeon Capital PLC Interim Financial Statements

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

More information

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

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 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 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

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For

More 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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T

More 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

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

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

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA 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 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

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of September 2017. The Finance Company PLC Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) For the 3

More information