SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017

Size: px
Start display at page:

Download "SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017"

Transcription

1 SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017

2 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 31-March 31-March 31-December 31-March 31-March 31-December ASSETS Note Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Non-Current Assets Property, Plant & Equipment 1,020, , , , , ,730 Intangible Assets 2,107 2,412 2,183 1,776 1,987 1,829 Investments in Subsidiary , , ,000 Available for Sale Financial Asset 20,381 20,760 20,181 20,381 20,760 20,181 Other Receivables 2,969 4,938 4,536 1,638 1,680 1,913 Total Non-Current Asset 1,045, ,892 1,006,496 1,111, ,156 1,071,653 Current Assets Inventories 923, ,174 1,160, , , ,301 Trade and Other Receivables , , , , , ,606 Amounts Due from Related Parties ,258 1,076 - Prepayments 16,886 5,986 7,398 14,383 4,102 5,262 Cash at Bank and In hand 49,707 9,327 9,566 49,657 9,277 8,494 Total current Assets 1,810,564 1,292,616 1,629,150 1,466, ,465 1,226,663 Total Assets 2,856,225 2,020,507 2,635,647 2,577,996 1,726,621 2,298,317 EQUITY AND LIABILITIES Equity Stated Capital 211, , , , , ,192 Reserves 415, , , , , ,768 Retained Earnings 883, ,225 1,004, , , ,636 Total Equity 1,510,313 1,256,801 1,632,579 1,324,555 1,065,222 1,397,596 Non-Current Liabilities Deferred Tax Liabilities 74,254 71,217 74,507 65,244 63,824 65,947 Employee benefits 92,764 80,869 89,593 90,931 77,554 87,931 Loans and Borrowings 75, , Total non-current liabilities 242, , , , , ,878 Current Liabilities Trade and Other Payable , , , , , ,088 Amounts Due to Related Parties 18,325 7,226-16,808 7,528 - Provisions 78,942 64,018 53,929 60,691 45,892 39,269 Current tax liabilities 66, ,153 60,363 43,366 81,677 38,933 Dividends Payable 3, ,650 3,090 3, ,650 3,090 Loans and Borrowings 437, , , ,782 Bank overdraft 132,006 63,434 82,870 41,819 42,250 68,681 Total current liabilities 1,103, , ,968 1,022, , ,843 Total Liabilities 1,345, ,705 1,003,068 1,253, , ,721 Total Equity and Liabilities 2,856,225 2,020,507 2,635,647 2,577,996 1,726,621 2,298,317 Net Assets per Share I certify that the financial statements of the company comply with the requirements of the Companies Act No 7 of 2007 (Sgd.) Eraj Fernando 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 preperation and presentation of these financial statements. Signed for and on behalf of the board (Sgd.) Dr.S. Kelegama Director (Sgd.) H.A.Pieris Director May 9, 2017 Colombo REGNIS (LANKA) PLC 02

3 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three Months ended March Group Group Company Company Group Company Variance Variance Vs prior Year Vs prior Year Note RS'000 RS'000 RS'000 RS'000 RS'000 % RS'000 % Revenue 2.1 1,512,529 1,314,349 1,220, , , % 241, % Cost of Sales (1,338,325) (1,175,054) (1,099,537) (895,979) (163,271) 13.9% (203,558) 22.7% Gross Profit 174, , ,181 83,733 34, % 37, % Other Operating Income , % 75, % Administrative Expenses (5,603) (5,641) (4,773) (4,987) % % Selling & Distribution Expenses (30,279) (15,778) (21,750) (6,202) (14,501) 91.9% (15,548) 250.7% Results from Operating Activities 138, , ,300 72,551 20, % 97, % Finance Cost (13,139) (1,403) (13,225) (1,318) (11,736) 836.5% (11,907) 903.4% Finance Income 1,028 2, ,681 (1,275) -55.4% (721) -42.9% Net Finance Cost Profit Before Taxation (12,111) 126, (12,265) 363 (13,011) % (12,628) % 118, ,035 72,914 7, % 85, % Taxation Expense (40,263) (28,819) (22,818) (19,281) (11,444) 39.7% (3,537) 18.3% Profit for the period 85,990 89, ,217 53,633 (3,974) -4.4% 81, % Other Comprehensive Income Items that are or may be reclassified subsequently to profit or loss Net change in fair value of available-for-sale financial assets % 2 1.0% Other Comprehensive Income for the period,net of tax % 2 1.0% Total Comprehensive Income for the period 86,190 90, ,417 53,831 (3,972) -4.4% 81, % Profit attributable to: Owners of the Company 85,990 89, ,217 53,633 (3,974) -4.4% 81, % Non controlling interest Profit for the period 85,990 89, ,217 53,633 (3,974) -4.4% 81, % Total Comprehensive Income attributable to: Owners of the Company 86,190 90, ,417 53,831 (3,972) -4.4% 81, % Non controlling interest Total Comprehensive Income for the period 86,190 90, ,417 53,831 (3,972) -4.4% 81, % Earnings per Share Figures in brackets indicate deductions. The above figures are provisional and subject to Audit. Share Prices Three Month Ended Three Month Ended 31st March st March 2016 Highest Rs Rs Lowest Rs Rs Last Traded Price Rs Rs REGNIS (LANKA ) PLC 04

4 STATEMENT OF CHANGES IN EQUITY Stated Revaluation Available Retained Capital Reserve For Sale Earnings Total Reserves Group Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Balance as at 1st January , ,986 2, ,310 1,268,050 Profit for three months ,964 89,964 Total other comprehensive income for the period Total comprehensive income for the period ,964 90,162 Transaction with owners of the company, recognised directly in equity Final dividends 2015 Total transaction with owners of the company Realisation of revaluation surplus (101,411) (101,411) (101,411) (101,411) - (1,362) - 1,362 - Balance as at 31st March , ,624 2, ,225 1,256,801 Profit for the nine months ended , ,360 other comprehensive income Revaluation of property, plant & equipment Re-measurement of defined benefit obligation Related taxes Total other comprehensive income for the year Total comprehensive income for the year - 116, , ,871 2,871 - (3,114) - (633) (3,747) - 113,758 (579) 2, , ,758 (579) 262, ,777 Total transaction with owners of the company Realisation of revaluation surplus - (3,795) - 3,795 - Balance as at 31 December , ,587 2,181 1,004,618 1,632,579 Profit for three months ,990 85,990 Total other comprehensive income for the period Total comprehensive income for the period ,990 86,190 Transaction with owners of the company, recognised directly in equity Final dividends (208,455) (208,455) Total transaction with owners of the company (208,455) (208,455) Realisation of revaluation surplus - (1,233) - 1,233 - Balance as at 31st March , ,354 2, ,386 1,510,313 REGNIS (LANKA ) PLC 05

5 STATEMENT OF CHANGES IN EQUITY Stated Revaluation Available Retained Capital Reserve For Sale Earnings Total Reserves Company Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Balance as at 1st January 2016 Profit for three months Total other comprehensive income for the period Total comprehensive income for the period 211, ,986 2, ,062 1,112, ,633 53, ,633 53,831 Transaction with owners of the company, recognised directly in equity Final dividends 2015 Total transaction with owners of the company Realisation of revaluation surplus Balance as at 31st March 2016 Profit for the nine months ended (101,411) (101,411) (101,411) (101,411) - (1,362) - 1, , ,624 2, ,646 1,065, , ,666 other comprehensive income Revaluation of property, plant & equipment Re-measurement of defined benefit obligation Related taxes Total other comprehensive income for the year Total comprehensive income for the year Total transaction with owners of the company Realisation of revaluation surplus Balance as at 31 December , , (3,114) - (205) (3,319) - 113,758 (579) , ,758 (579) 219, ,371 - (3,795) - 3, , ,587 2, ,633 1,397,595 Profit for three months , ,217 Total other comprehensive income for the period Total comprehensive income for the period , ,417 Transaction with owners of the company, recognised directly in equity Final dividends (208,455) (208,455) Total transaction with owners of the company (208,455) (208,455) Realisation of revaluation surplus - (1,233) - 1,233 - Balance as at 31st March , ,354 2, ,628 1,324,555 REGNIS (LANKA) PLC 06

6 STATEMENT OF CASH FLOWS Cash Flows from Operating Activities Group Group Company Company March March March March Rs. '000 Rs. '000 Rs. '000 Rs. '000 Profit before income tax expense 126, , ,035 72,914 Adjustments for: Depreciation of property, plant & equipment 11,936 10,993 9,310 8,994 Amortisation of intangible assets Provision for inventories (1,907) (607) (3,024) 164 Interest expense 13,139 1,403 13,225 1,318 Interest income (1,028) (2,310) (960) (1,688) Dividend Income - - (75,600) - Provision for employee benefits 3,171 3,179 3,000 3,031 Operating profit before working capital changes 151, , ,039 84,773 (Increase)/decrease in inventories 239,557 (4,919) 150,926 (29,440) (Increase)/decrease in trade and other receivables (367,599) (160,689) (333,085) (110,524) (Increase)/decrease in prepayments (9,488) 3,217 (9,121) 2,151 (Increase)/decrease in amounts due from related parties - - (4,258) (1,076) Increase /(decrease) in trade and other payables 17,200 19, ,690 52,131 Increase /(decrease) in Provision 25,013 18,668 21,422 13,153 Increase/(decrease) in amount due to related parties 18,325 7,226 16,808 7,527 Cash generated from operations 74,649 14,273 65,421 18,694 Interest paid (14,367) (1,398) (14,453) (1,318) Income tax paid (26,197) (8,822) (19,088) (6,109) Net cash flow from operating activities 34,085 4,053 31,880 11,267 Cash Flows from Investing Activities Acquisition of property, plant & equipment and intangible assets (52,545) (17,150) (49,022) (17,040) Interest income received 759 2, ,332 Dividend Income received ,600 - Net cash flows used in investing activities (51,786) (14,840) 27,440 (15,707) Cash Flows from Financing Activities Proceeds from long-term loans 200, ,000 - Repayment of long-term loans (24,990) - (24,990) - Proceeds from short-term borrowings 372, ,704 - Repayment of short-term borrowings (330,553) - (330,553) - Dividend paid (208,455) - (208,455) - Net cash flows from/(used in) financing activities 8,706-8,706 - Net increase/(decrease) in cash and cash equivalents (8,995) (10,787) 68,025 (4,440) Cash and cash equivalents at the beginning of the period (73,304) (43,320) (60,187) (28,533) Cash and cash equivalents at the end of the March (82,299) (54,107) 7,838 (32,973). REGNIS (LANKA ) PLC 07

7 Notes to the Interim Financial Statements (Contd) 1 The Interim Condensed Financial Statements of the Company and Group have been prepared on the basis of the same accounting policies and methods applied for the year ended 31 st December 2016, are in Compliance with the Sri Lanka Accounting Standards LKAS 34 Interim Financial Reporting. 2.0 Segment Information Segmental Analysis of Group is as Follows. 2.1 For the Three Month Enderd 31st March 2017 Refrigerator Washing Machine Other Consolidation Adjustment Total Total External Segment Revenue 1,220, , , ,269 8,046 13, ,512,530 1,314,349 Inter-Segment revenue ,274 70,602 (82,274) (70,602) - - Reportable segment revenue 1,220, , , ,269 90,320 83,971 (82,274) (70,602) 1,512,529 1,314,350 Segment Result 170,300 72,551 34,190 35,768 10,882 11,385 (77,008) (1,821) 138, ,883 - Net Finance cost (12,265) (12,111) Profit before taxation 158,035 72,914 34,307 36,175 10,919 11,515 (77,008) (1,821) 126, ,783 Capital expenditure 49,022 17, , ,545 17, Segmental Information - Company The company, Regnis (Lanka) PLC, does not have different segments for the Refrigerators and Bottle Coolers because, they require same technology and market strategies. The segment is managed as one SBU (Strategic Business Unit) and CEO considers the products manufacture by the company within Refrigerator segment. 3.0 TRADE AND OTHER RECEIVABLES & PAYABLES Group Group Group Company Company Company March March December March March December 3.1 TRADE AND OTHER RECEIVABLES Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Trade Receivable from Related Parties - Singer (Sri Lanka) PLC 787, , , , , ,043 - Brand Trading (Cambodia) Ltd Singer Industries (Ceylon) PLC - 1, Trade & Other receivables 33,186 27,987 18,835 26,541 23,522 18, , , , , , ,606 Group Group Company Company Company Company March March December March March December 3.2 TRADE AND OTHER PAYABLES Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Rs.000 Trade Payable to Related Parties - Regnis Appliances (Pvt) Ltd ,970 59,134 Trade & other payable 367, , , , , , , , , , , ,088 REGNIS (LANKA ) PLC 08

8 4 CAPITAL COMMITMENTS & CONTINGENCIES Contingencies Notes to the Financial Statements The company cleared a shipment of imported goods during the year 2008 on provision of a bank guarantee amounting to Rs. 6,522,083/- to the Director of Customs. The bank guarantee relates to alleged additional duty payable on imports which is contested by the Company. The customs inquiry initiated in 2008 is still pending. The management is of the opinion that there is no basis that the company is liable for additional duty and hence, no provision is made in the financial statements Corporate guarantees were given to banks on behalf of the Subsidiary Company Regnis Appliances (Pvt) Ltd amounting to Rs.345 Mn. for the purpose of obtaining banking facilities. Other than the above, the company does not have significant contingencies as at the Reporting date Capital Commitments There were no material capital commitments as at the Reporting date, except that the company entered in to an agreement with Anhui Sunmine Mechanical (the supplier) to procure a foaming line for US $ 530, EVENTS OCCURRING AFTER THE REPORTING DATE No Circumstances have arisen since the reporting date, which would require adjustments or disclosure in the financial statement except for the following REGNIS (LANKA ) PLC 09

9 Notes to the Financial Statements 5.0 RELATED PARTY TRANSACTIONS 5.1 Parent and Ultimate controlling party Singer (Sri Lanka) PLC acquired 58.29%, the entire equity stake held by Retail Holdings (Sri Lanka) BV [formally know as Singer (Sri Lanka) B.V] on 23rd February 2016 after getting necessary regulatory approval. Accordingly, Singer ( Sri Lanka ) PLC is the immediate parent of the company with effect from 23rd February 2016 Retail Holdings (Sri Lanka) B.V will continue to be an intermediate parent Company The Company s Ultimate Parent undertaking and controlling party is Retail Holdings N.V which is incorporated in Curacao. 5.2 Transactions with Subsidiary Company a) During the period Company had following transactions with its Subsidiary Company Regnis Appliances (Pvt) Ltd March 2016 March Principal Activities Rs. Mn. Rs. Mn. Manufacture and Assembly of washing machines and producing plastic components for Refrigerators Bank guarantee issued Opening balance (47.0) (55.4) Purchases (96.6) (80.0) Sale of raw materials Transactions with Affiliate Entities Funds (received)/paid (52.2) 76.2 Expenses incurred Interest Income on Corporate Guarantee Interest expense (0.5) (0.5) Dividend Received Staff Loan transfer - - Fixed Asset Purchases - Balance at the end of the period (118.7) (58.1) Transactions with the following parties have been disclosed in Note No 06 Company Singer(Sri Lanka) PLC Singer Industries (Ceylon) PLC Reality (Lanka) Ltd Brand Trading (Cambodia) Ltd Relationship Parent Company Related Company Related Company Affiliate Company Regnis (Lanka) PLC holds 15% stake in Reality Lanka Ltd 5.7 The Company is authorized to use the name "REGNIS" as part of its corporate name so long as Singer Asia Limited continues to hold, directly or indirectly,at least a majority of the voting stock of the Company. Related party transactions were made on terms equivalent to those that prevail in arm's length transactions are made only if such terms can be substantiated. Transaction with related parties are carried out in the ordinary course of the business. Outstanding current account balances at the year end are unsecured,and the settlements will be made in cash subject to the credit period. Transactions with related parties are carried out in the ordinary course of the business. Outstanding current account balances at the year end are unsecured, and the settlements will be made in cash subject to the following credit period. Credit Period March 2017 Credit Period March 2016 Singer (Sri Lanka) PLC 4 Weeks 2 Weeks The related party borrowings are at pre-determined interest rates and terms. REGNIS (LANKA ) PLC 10

10 As reported previously: Interim Financial Statements For the Three Months Ended 31st March RELATED PARTY DISCLOSURES Notes to the Financial Statements a) Transactions with Key management personnel (i) Loans to Directors No loans have been given to the Directors of the company (ii) Key management personnel & directors transaction A number of key management personnel or their related parties, hold positions in other entities that result in them having control or significant influence over the financial or operating policies of these entities. These transactions are given below The aggregated value of transactions and outstanding balance relating to key management personnel and entities over which they have control or significant influence were as follows: Name of the Company and Relationship Nature of Transaction Rs. Mn. Rs. Mn. Singer (Sri Lanka) PLC Bank guarantees obtained Parent Company on behalf of the Company Balance at the beginning Revenue 1, Sales taxes Non-Trade Settlement Funds received for sales (1,110.3) (989.3) Expenses incurred (14.4) (12.9) Fixed Asset (Purchases)/Sales (0.4) - Transfer of Staff Loan Interest expense on Corporate Guarantee (0.6) (0.6) Interest Income/(expense) (1.0) 0.5 Balance at the end of the Period Brand Trading (Cambodia) Ltd Balance at the Beginning Affiliate Company Fund received for sales - (2.5) Balance at the end of the Period Parent /Subsiaris and Related Companies Company Name Principal Activity Director Singer (Sri Lanka) PLC The principal activities of the Company were marketing domestic and industrial sewing machines,appliances, furniture, agricultural Dr.S. Kelegama Mr. H.A.Pieris Mr.Ranil De Silva equipment, personal computers and Mr. G.J.Walker manufacturing furniture and agricultural equipment. Regnis Appliances (Pvt) Ltd. Manufacture and Assembly of washing machines and producing plastic components for Refrigerators Dr.S. Kelegama Mr. H.A.Pieris Mr. V.G.K. Vidyaratne Mr.K.D Kospelawatta Singer Industries (Ceylon) PLC Manfacture of Sewing Machines Dr.S. Kelegama Mr. H.A.Pieris Mr. G.J.Walker Mr. V.G.K. Vidyaratne Mr.Ranil De Silva Mr.K.D Kospelawatta Reality Lanka Ltd Investment on Properties Dr.S. Kelegama Mr. H.A.Pieris Mr. G.J.Walker Singer Business School (Pvt) Ltd Educational Services Mr. H.A.Pieris REGNIS (LANKA ) PLC 11

11 Notes to the Financial Statements 7 GENERAL 31-Mar Mar-16 Stated Capital Rs. 211,192,425/- Rs. 211,192,425/- No of shares - Ordinary Shares 11,267,863 11,267,863 Voting rights One vote per ordinary share One vote per ordinary share 7.1 Rights, Preference and Restrictions of Classes of Capital The holders of ordinary shares are entitled to receive dividends as declared from time to time and are entitled to one vote per share at a meeting of the Company. 8 TWENTY LARGEST SHAREHOLDERS AS AT 31ST MARCH Name No of Shares % 1 SINGER (SRI LANKA) PLC 6,568, MR. CHANNA NALIN RAJAHMONEY 500, BNYMSANV RE-MILLVILLE OPPORTUNITIES MASTER FUND, LP 289, WALDOCK MACKENZIE LIMITED/MR.SURANJAN PRAVEEN PERERA 145, UNION INVESTMENTS PRIVATE LTD 124, ALLIANCE FINANCE COMPANY PLC 100, WALDOCK MACKENZIE LIMITED/MR.P.S.R.CASIE CHITTY 90, MR. HAMISH WINSTON MCDONALD WOODWARD 87, Mr. AZEEZ JALALUDDIN RUMY 74, FREUDENBERG SHIPPING AGENCIES LIMITED 72, MR. MILINDA RANJAN PERERA 64, MR. CHANDIRAPAL CHANMUGAM 61, BANSEI SECURITIES CAPITAL (PVT) LTD/DAWI INVESTMENT TRUST (PVT) LTD 61, Mr. VIDYARATNE GANITAGURUGE KULATUNGE VIDYARATNE 60, Mrs. SONALI ROSHINI PERERA 58, MR. SUVIN WETTIMUNY 50, SEYLAN BANK PLC/ROMANI KUMAR EARDLEY PATRICK DE SILVA 50, TRADING PARTNERS (PVT) LTD 48, MRS. LILANI IRANDATHIE PERERA 47, MR. ABEYSIRI HEMAPALA MUNASINGHE 46, Total 8,602, DIRECTORS' AND CEO'S SHAREHOLDINGS AS AT 31-Mar Mar-16 Name of the Director No of Shares No of Shares Dr.S. Kelegama - - Mr.H.A.Pieris (CEO) 1,000 1,000 Mr.G.J.Walker - - Mr.V.G.K.Vidyaratne 60,155 60,155 Mr.Ranil De Silva - - Mr.K.D Kospelawatta - - Mr.N.B. Karunaratne (Appointed on ) - - ( Alternate Director to Mr.G.J.Walker) ** Mr. S H Goodman, who is the Chairman of Retail Holdings N.V, the ultimate holding company of Regnis (Lanka) PLC,indirectly holds 7.31% of Regnis (Lanka) PLC. ** Mr. G J Walker indirectly holds 2.21% of Regnis (Lanka) PLC. 10 No of share holders No of Shares % SHARES HELD BY PUBLIC AS AT 31ST MARCH ,638, % 12 INFORMATION OF THE COMPANY SECRETARY Eraj Fernando (ACA) Tel : REGNIS (LANKA ) PLC 12

12

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017

SINGER 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 information

SINGER INDUSTRIES (CEYLON) PLC

SINGER 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 information

S I N G E R ( S R I L A N K A ) P L C

S I N G E R ( S R I L A N K A ) P L C S I N G E R ( S R I L A N K A ) P L C INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2015 Group Chief Executive Officer s Review The Singer Group Revenue grew by 28% over the prior

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

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

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

S I N G E R ( S R I L A N K A ) P L C

S I N G E R ( S R I L A N K A ) P L C S I N G E R ( S R I L A N K A ) P L C INTERIM FINANCIAL STATEMENTS FOR THE FIFTEEN MONTHS ENDED 31ST MARCH 2018 Group Chief Executive Officer s Review Quarter ended 31st March 2018 The Singer Group revenue

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

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

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

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

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

ACL CABLES PLC (PQ 102)

ACL CABLES PLC (PQ 102) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue

More information

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

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

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 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

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

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

S I N G E R ( S R I L A N K A ) P L C

S I N G E R ( S R I L A N K A ) P L C S I N G E R ( S R I L A N K A ) P L C INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30th SEPTEMBER 2017 Group Chief Executive Officer s Review The majority shares of Singer (Sri Lanka) PLC were

More information

Sigiriya Village Hotels PLC

Sigiriya 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 information

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements INCOME STATEMENT Group Company For the Quarter April ~ June April ~ June 2012 2011 2012 2011 Revenue 299,079 332,042 - - Cost of sales (234,257) (239,987) - - Gross profit 64,822 92,055 - - Other operating

More information

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 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 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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Three Months Ended 30 th June 2018 STATEMENT OF COMPREHENSIVE INCOME Qtr Ended Qtr Ended Qtr 30.06.2018 30.06.2017 Variance Turnover 754,892,672 843,526,211-10.51% Cost of

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

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

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 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More 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

INTERIM 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 information

Sigiriya Village Hotels PLC

Sigiriya 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 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

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

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

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

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

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

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 2 N D Q U A R T

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

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

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

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

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

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

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

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

More information

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

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

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018

More information

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM 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 information

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th

More information

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

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

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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL 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 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

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

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

MACKWOODS 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 information

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Nine Months Ended 31 st December 2017 STATEMENT OF COMPREHENSIVE INCOME 09 Months 09 Months Qtr Ended Qtr Ended Ended Ended Qtr 31.12.2017 31.12.2016 31.12.2017 31.12.2016

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

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

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

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

Senkadagala Finance PLC

Senkadagala 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 information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 ) Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595

More information

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

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

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

MACKWOODS 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 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

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

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

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 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

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

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

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

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

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 30 September 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group July - Sep Group

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

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

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK

More information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CONSOLIDATED INCOME STATEMENT Restated Change as a % 3 months to 3 months to Change as a % Continuing operations Revenue

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

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS

ABANS ELECTRICALS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS Six Months Ended 30 th September 2017 STATEMENT OF COMPREHENSIVE INCOME 06 Months 06 Months Qtr Ended Qtr Ended Ended Ended Qtr 30.09.2017 30.09.2016 30.09.2017 30.09.2016

More information

PROVISIONAL FINANCIAL STATEMENTS

PROVISIONAL 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 information

LB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark

LB Finance PLC. A-PDF Merger DEMO : Purchase from   to remove the watermark A-PDF Merger DEMO : Purchase from www.a-pdf.com to remove the watermark INTERIM FINANCIAL STATEMENT FOR THE THREE MONTHS ENDED JUNE 30, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS

More 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

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 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 information

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU

SATHOSA 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 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

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

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

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements

MULTI 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 information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

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