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

Size: px
Start display at page:

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

Transcription

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

2 NAWALOKA HOSPITALS PLC Consolidated Statement of Financial Position as at 31st December 2015 Audited Group Company Group Company Rs.'000 Rs.'000 Rs.'000 Rs.'000 Rs'000 Rs'000 ASSETS Non Current Assets Property, Plant & Equipment 6,717,496 5,240,376 2,411,783 2,313,233 5,649,837 2,453,513 Leasehold Rights over Land 225, ,289 48,837 49, ,911 49,510 Investment Property , , ,417 Investments Investment in Subsidiaries - - 1,245, ,933-1,245,933 Jointly Controlled entity 135, ,613 2,500 2,500 90,241 2,500 Investment in Land 952, , ,343 - Investments In Related Companies 43, ,768 43,969 1,159,376 35,945 35,945 8,074,725 6,959,439 3,945,439 4,470,772 7,148,694 3,979,818 Current Assets Inventories 485, , , , , ,650 Trade Debtors and Other Receivables 497, , , , , ,832 Deposits and Advances 762, , , , , ,078 Receivable from Related Companies 126,953 47,293 2,315, , ,437 1,398,939 Short Term Investment 427, , ,238 36, ,632 38,480 Cash at Bank and in Hand 53,513 93,422 38,250 99,771 48,988 34,539 2,353,419 1,641,650 3,516,008 1,636,004 1,497,277 1,964,518 Total Assets 10,428,144 8,601,089 7,461,447 6,106,776 8,645,971 5,944,336 EQUITY AND LIABILITIES Capital and Reserves Stated Capital 1,207,389 1,207,389 1,207,389 1,207,389 1,207,389 1,207,389 Revaluation Reserve 990, , ,872 - Accumulated Profit/Loss 1,809,259 1,739, , ,765 1,689, ,371 Total Equity 4,007,520 3,938,060 1,548,542 1,812,154 3,887,682 1,693,760 Non Current Liabilities Debentures 1,483,119 1,476,491 1,483,119 1,476,491 1,480,047 1,480,047 Provision for Retiring Gratuities 170, , , , , ,673 Deferred Tax 292, , , , , ,114 Loan & lease Balances 2,997,863 1,647,591 2,764,545 1,494,091 1,744,415 1,571,625 4,944,011 3,487,127 4,525,127 3,220,148 3,623,316 3,329,459 Current Liabilities Trade Creditors and Other Payables 595, , , , , ,320 Dividend Payable 2,733 1,773 2,733 2,609 2,610 2,610 Income Tax Payable , ,251 - Payable to Related Companies 45,499 41,006 92,094 40,626 13,850 8,491 Bank Overdraft 831, , , , , ,696 1,476,613 1,175,902 1,387,778 1,074,474 1,134, ,117 Total Liabilities 6,420,624 4,663,029 5,912,905 4,294,622 4,758,289 4,250,576 Total Equity and Liabilities 10,428,144 8,601,089 7,461,447 6,106,776 8,645,971 5,944,336 Net Asset per Share The above figures are provisional and subject to audit All figures are in Rupees thousends It is confirmed that the Financial Statements have been prepared and presented in compliance with the requirements of the Companies Act, No.07 of Channa Kevitiyagala Financial Controller The Board of Directors is responsible for the preparation and presentation of these financial statements. Approved and signed for and on behalf of the Board of Directors. Jayantha Dharmadasa Chairman/ Chief Executive Officer 19th January 2015 Colombo 02 Prof. Lal Chandrasena Director/ General Manager.

3 NAWALOKA HOSPITALS PLC Statement of Comprehensive Income For the Nine months Ending Group Company Nine months ended 31st December Quarter ended 31st December Nine months ended 31st December Quarter ended 31st December Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Rs'000 Revenue 4,386,902 3,380,157 1,575,942 1,214,044 2,224,370 1,839, , ,024 Cost of Services (2,177,156) (1,707,791) (786,751) (600,549) (1,123,144) (887,556) (411,228) (323,130) Gross Profit 2,209,746 1,672, , ,495 1,101, , , ,894 Other Operating Income 65,506 46,648 22,866 15,402 41, ,395 16,644 8,356 Staff Cost (835,785) (700,578) (281,830) (246,388) (395,816) (348,754) (133,374) (118,472) Administration Expenses (802,380) (643,790) (274,710) (231,284) (429,979) (363,333) (148,307) (123,954) Other Operating Expenses (83,913) (70,041) (30,971) (30,459) (77,068) (51,227) (25,919) (22,051) Profit from Operations 553, , , , , ,459 35, ,773 Finance Cost (298,334) (202,760) (109,450) (77,655) (286,282) (114,658) (105,745) (48,153) Share Of Profit/ (Loss) Jointly Controlled entity 44,976 25,832 20,807 9, Net Profit before Taxation 299, , ,903 52,193 (46,551) 191,801 (70,547) 62,620 Taxation (81,312) (8,000) (40,812) (6,000) Net Profit after Taxation 218, ,677 95,091 46,193 (46,551) 191,801 (70,547) 62,620 Other Comprehensive Income Other comprehensive income for the period, net of tax Total comprehensive income for the period 218, ,677 95,091 46,193 (46,551) 191,801 (70,547) 62,620 Net Profit Attributable to Shareholders 218, ,677 95,091 46,193 (46,551) 191,801 (70,547) 62,620 EPS (0.03) 0.14 (0.05) 0.04 Figures in brackets indicate deductions. All figures are in Rupees thousends

4 NAWALOKA HOSPITALS PLC Statement Of Changes In Equity For the Period Ended Group Stated Revaluation Retained Total Capital Reserve Earnings Equity Rs.'000 Rs.'000 Rs.'000 Rs.'000 Balance as at 01 April ,207, ,872 1,704,695 3,902,956 Net Profit/(Loss) for the period , ,677 Dividend Paid - - (84,573) (84,573) Balance as at 31 December ,207, ,872 1,739,799 3,938,060 Balance as at 01 April ,207, ,872 1,689,421 3,887,682 Net Profit/(Loss) for the period , ,504 Dividend Paid - - (98,665) (98,665) Balance as at 31 December ,207, ,872 1,809,259 4,007,520 Company Balance as at 01 April ,207, ,537 1,704,926 Net Profit/(Loss) for the period , ,801 Dividend Paid - - (84,573) (84,573) Balance as at 31 December ,207, ,765 1,812,154 Balance as at 01 April ,207, ,370 1,693,759 Net Profit/(Loss) for the period - - (46,551) (46,551) Dividend Paid - - (98,665) (98,665) Balance as at 31 December ,207, ,154 1,548,542 Figures in brackets indicate deductions. All figures are in Rupees thousends

5 NAWALOKA HOSPITALS PLC Cash Flow Statement For the Period Ended GROUP COMPANY Period Period Period Period Ended Ended Ended Ended Rs.'000 Rs.'000 Rs.'000 Rs.'000 Cash flows from Operating Activities Profit before Tax 299, ,677 (46,552) 191,801 Adjustments for : Jointly controlled entity results (44,976) (25,832) - Depreciation & Amortisation 372, , , ,999 Finance Cost 301, , , ,658 Interest Income (22,178) (21,493) (7,173) (12,397) Provision for Retiring Gratuity 13,500 13,697 13,500 13,697 Provision for Bad & Doubtful Debts 13,072 29,182 18,075 18,485 Operating Profit before Working Capital Changes 933, , , ,243 Changes in Working Capital (Increase)/Decrease in Inventories (150,131) (32,943) (64,445) (6,077) (Increase)/Decrease in Debtors, Deposits & Advances (689,508) (321,659) (314,814) (224,862) Increase/Decrease in Related Party Balances 65,079 (43,557) (834,072) (477,747) Increase/(Decrease) in Creditors & Other Payables 55,033 (70,746) 72,286 (62,903) (719,527) (468,905) (1,141,045) (771,589) Cash Generated from/(used in) Operating Activities 213, ,793 (615,730) (241,346) Interest Paid (298,334) (202,760) (286,282) (114,658) Gratuity Paid (13,825) (12,072) (13,825) (12,072) Income Tax/ESC Paid (18,405) (17,561) - Net cash Generated from/(used in) Operating Activities (116,711) (105,600) (915,837) (368,076) Cash flows from Investing Activities Investment in Fixed Deposit (22,535) - (269,757) Other Investments (43,969) 48,189 (7,186) (687,419) Purchase of Property, Plant & Equipment (1,245,772) (1,136,036) (215,708) (364,429) Investment in Land - (68,840) - Net cash Used in Investing Activities (1,312,276) (1,156,687) (492,651) (1,051,848) Cash flows from Financing Activities Proceeds from Long Term Borrowings and Leases 1,504,634 1,326,576 1,404,585 1,167,076 Repayments of Long Term Borrowings and Leases (183,591) (194,042) (144,070) (56,042) Interest Received 22,178 21,493 7,173 12,397 Dividends Paid (98,665) (84,573) (98,665) (84,573) Net cash Generated from/ (Used in) Financing Activities 1,244,556 1,069,454 1,169,023 1,038,858 Net Increase/(Decrease) in Cash & Cash equivalents during the Year (184,431) (192,833) (239,465) (381,066) Cash & Cash equivalents at the beginning of the Year (593,905) 79,414 (451,157) (9,704) Cash and Cash equivalents at the end of the Year (778,336) (113,419) (690,622) (390,770) Analysis of Cash and Cash equivalents at the end of the Year Cash at Bank & in Hand 53, ,955 38, ,621 Bank Overdraft (831,849) (597,374) (728,872) (527,391) (778,336) (113,419) (690,622) (390,770) Figures in brackets indicate deductions. All figures are in Rupees thousends

6 EXPLANATORY NOTES 1 Interim Financial Statements of Nawaloka Hospitals PLC and its subsidiaries have been prepared in accordance with the Sri Lanka Accounting Standards (SLFRSs / LKASs) laid down by the Institute of Chartered Accountants of Sri Lanka (ICASL) and requirements of the Companies Act No. 7 of The Financial Statements of the Group, which comprise the Statement of Financial Position, and the Statements of Comprehensive Income, Other Comprehensive Income, Changes in Equity and Cash Flows together with Accounting Policies and Notes to the Financial Statements have been prepared in accordance with Sri Lanka Accounting Standards applicable for periods beginning on or after 1 January The Financial Statements of the company and those consolidated with such for the interim period have been prepared on the same basis as the most recent audited financial statements. 3 According to the best of the knowledge and belief of the Directors no circumstances have arisen since the Balance Sheet date, which would require adjustments to or disclosure in the Financial Statements. 4 All known expenses have been provided for in the financial statements. 5 Company has paid an interim dividend of Rs.0.07 per share on 20/07/ During the quarter there were no material changes in the composition of assets, liabilities and contingent liabilities.

7 07 Debentures as at 31st December 2015 GROUP COMPANY Rs. Rs. Rs. Rs. 1,483,119,015 1,476,491,192 1,483,119,015 1,476,491,192 During the financial year 2013/2014 the company has issued 15 Mn Rated Unsecured Redeemable Debentures at a par value of Rs.100 and allocation is as follows. Class Issue Coupon Rate Listing Status Interest Payable frequency Issued Date Maturity Date Quantity Consideration Received Value As at 31 December 2015 Comparative Government Bonds Rates % Yield to Maturity Nos Rs. Rs. % A Public 14.15% Listed Quarterly 9/30/2013 9/30/ ,427,900 1,042,790,000 1,031,764, B Public 14.15% Listed Quarterly 9/30/2013 9/30/2019 2,696, ,600, ,347, D Public 14.35% Listed Quarterly 9/30/2013 9/30/2021 1,645, ,550, ,281, E Public 14.40% Listed Quarterly 9/30/2013 9/30/ ,000 12,000,000 11,828, F Public 14.45% Listed Quarterly 9/30/2013 9/30/ ,600 11,060,000 10,896, Market Summary Class Highest Lowest Last Traded Traded Last Traded Interest Quantity Date Yield A B ,000,000 16/11/ % D E F Purpose of the Issue 15,000,000 1,500,000,000 1,483,119,015 Purpose of the debenture issue is for funding the construction of multi storied building with car park facilities, Channeling, Out Patient Department & Indoor admission facilities adjoining the existing hospital building and to restructure the balance sheet by re-financing the existing loans. This work is now in progress Credit Ratings RAM Ratings (Lanka) Ltd has reaffirmed Nawaloka Hospitals PLC's long and short-term corporate credit ratings at A* and P2** respectively, and presently the company is working with ICRA Lanka to renew the ratings. Note (a) The long-term rating of A reflects: * An Adequate capacity to meet its long-term financial Obligations (b) The short-term rating of P2 reflects: ** An Adequate capacity to meet its short-term financial Obligations Group Company 07.4 Debt/Equity ratio Quick asset ratio Interest cover

8 7.7 Funds Raised Via Capital Market Issue of Debentures-2013 We Clarify the status of the above funds as follows :- The Primary objective of the Debenture Issue was to utilize Rs. 1,215 million to fund the construction of a multi-storied building with Car Park Facilities, Channeling, Out-Patient Department (OPD) Facilities and Indoor Admission Facilities adjoining the existing Hospital building located at No. 23, Deshamanya H.K. Dharmadasa Mawatha, Colombo-2. The total cost of the project was estimated at Rs.1, 400 million. The balance was to be generated from internal funds. The progress of work was delayed with the detection of an underground sewerage line which had to be re-located from the proposed site. This diversion took more time than envisaged. In the meantime as the Bank lending interest rates were rising it was prudent to utilize some of the funds ear-marked, to pay the debts which was more advantageous to the Company and to the Shareholders than investing it in low interest earning fixed deposits. In any event, the secondary objective of the Debenture Issue was to re-finance some of the existing loans. The adjusted timeline for the completion of the new building project is 30th September 2016.

9 8. DIRECTORS SHARE HOLDING The aggregate shareholding of the Directors as at Name of the Director 31/12/ /09/2015 Mr.H K J Dharmadasa 462,736, ,736,182 Mr. U H Dharmadasa 3,360 3,360 Mr. A G Dharmadasa 3,004,026 3,004,026 Ms. A G Dharmadasa 5,066,686 5,066,686 Prof. Lal Chandrasena 601, ,198 Deshabandu Tilak de Zoysa 218, ,000 Mr. R T Wijetilleke 33,332 33,332 Dr. T. Senthilverl 309,524, ,524,258 Mr. Sunil Abeyratne Nil Nil Mr. T K Bandaranayake Nil Nil Shares held by public 176,014, ,014,346 Number of public shareholders 7,137 7,165 Public Holding Percentage 12.49% 12.49% 9. Number of shares representing the entity s stated capital as at As at 31/12/ /09/2015 No. of shares 1,409,505,596 1,409,505,596 As at 31/12/ /09/2015 Net Asset value per share (Rs) Share prices during the interim period as at As at 31/12/ /09/2015 Rs. Rs. Highest Price Lowest Price Last Traded Price

10 11. Twenty Largest Shareholders NO SHARE HOLDERS NAME As at As at NO. OF SHARES % NO. OF SHARES % 1 MR. H.K.J. DHARMADASA 462,736, ,736, NAWALOKA CONSTRUCTION COMPANY LIMITED 441,778, ,778, DR. T. SENTHILVERL 309,524, ,524, EMPLOYEES PROVIDENT FUND 24,749, ,749, NATIONAL SAVINGS BANK 17,789, ,789, MS AG DHARMADASA 5,066, ,066, MRS P NANAYAKKARA 5,066, ,066, MR. D.M. RAJAPAKSE 4,496, ,496, BANK OF CEYLON A/C CEYBANK UNIT TRUST 4,241, ,241, MERCHENT BANK OF SRI LNAKA LTD A/C No 1 3,800, ,800, MR. V.R. RAMANAN 3,400, ,400, MR.H.A.PIERIS 3,082, ,082, MR. A.G. DHARMADASA 3,004, ,004, NAWALOKA DEVELOPMENTS (PVT) LTD 2,814, ,814, MRS. N.H. ABDUL HUSEIN 2,613, ,550, MRS C S DHARMADASA 2,581, ,581, MR. K.S. WARUSAVITARANA 2,500, ,500, MR. U. H. PALIHAKKARA 2,379, ,379, MR. L. HETTIARACHCHI 2,067, ,067, MRS. P. GANESHAN 2,000, ,000, Total 1,305,693, ,305,629, Balance held by other shareholders 103,811, ,875, Total No. of shares 1,409,505, ,409,505,

11 Corporate Information Name of the Company Nawaloka Hospitals PLC Company Registration No. Colombo 02. PQ 78 Registered Office No. 23, Deshamanya H. K. Dharmadasa Mawatha, Colombo 02, Sri Lanka. Telephone (+94 11) , , Telefax Secretaries to the Company M & A Company Secretaries (Private) Limited, No. 28 (Level 2), W.A.D. Ramanayake Mawatha, Auditors KPMG Chartered Accountants, No. 32A, Sir Mohamed Macan Markar Mawatha, Colombo 03. Lawyer(s) (+94 11) Nithi Murugesu & Associates /Website Attorneys-at-Law & Notaries Public, nawaloka@slt.lk, No. 28 (Level 2), W.A.D. Ramanayake Mawatha, Colombo 02. Legal Form Bankers Quoted Public Company with limited liability incorporated in Hatton National Bank PLC Sri Lanka under the Companies Ordinance 1938 and Sampath Bank PLC re-registered under the Companies Act No. 07 of People s Bank State Bank of India Commercial Bank PLC Board of Directors Bank of Ceylon 1. Mr. H.K. Jayantha Dharmadasa (Chairman and CEO) Deutshe Bank AG 2. Mr. Rienzie T. Wijetilleke (Vice-Chairman) DFCC Bank PLC 3. Prof. Lal G. Chandrasena (Director/General Manager) 4. Deshabandu Tilak de Zoysa 5. Mr. Tissa Kumara Bandaranayake Subsidiaries 6. Mr. U.H. Dharmadasa New Nawaloka Hospitals (Pvt) Ltd. 7. Mr. A.G. Dharmadasa New Nawaloka Medical Centre (Pvt) Ltd. 8. Ms. A.G. Dharmadasa Nawaloka Medicare (Pvt) Ltd. 9. Dr. Thirugnanasambandar Senthilverl 10. Mr. Damian Sunil Abey Ratna Joint Venture Nawaloka Metropolis Laboratories (Pvt) Ltd.

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

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

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

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017 Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

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

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

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

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

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

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

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

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

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

COMPANY STATEMENT OF INCOME

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended

More information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)

More information

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

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018

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

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC

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

More information

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

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS SECOND QUARTER 2016/2017 STATEMENT OF FINANCIAL POSITION ASSETS Company Six months ended 30 September As at 31 March Six months ended 30 September 2016 2016 2015 Audited 2016

More information

LANKA MILK FOODS (CWE) PLC

LANKA MILK FOODS (CWE) PLC LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK

More information

PEGASUS HOTELS OF CEYLON PLC

PEGASUS HOTELS OF CEYLON PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - GROUP Three months ended Year ended 31st March 31st March 2017

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

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

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

CARGO BOAT DEVELOPMENT COMPANY PLC

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

More information

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 FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

More information

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

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

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

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

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

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

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

Interim Financial Statements For the period ended 31 st March 2015

Interim Financial Statements For the period ended 31 st March 2015 Interim Financial Statements For the period ended 31 st March 2015 echannelling PLC STATEMENT OF COMPREHENSIVE INCOME For the year ended 31.03.2015 GROUP COMPANY Quarter Ended 31st March Year ended 31st

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended 30th June 2018 2017 Change % 31.03.2018

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

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

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More 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

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

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 Company Group Company Group 31st Mar 2017 31st Mar 2017 2017 30th 2017 30th 30th June June 2016 30th June June 2016 Rs.'000

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

More information

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

Provisional financial statements Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C. Member of Ceylon Theatres Group

Provisional financial statements Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C. Member of Ceylon Theatres Group 2 0 0 9 Three months ended 30 June 2009 C A R G I L L S ( C E Y L O N ) P L C Member of Ceylon Theatres Group Income statements Group Company For the quarter ended 30 June 2009 2008 Variance 2009 2008

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated)

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 12 Months Ended 31st March 2017 2016 4th Quarter Ended 31st

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed

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

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

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

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

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

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

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

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

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

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

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

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

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

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

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was

More information

Interim Financial Statements For the year ended 31st December 2016

Interim Financial Statements For the year ended 31st December 2016 Interim Financial Statements For the year ended 31st December 2016 STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.12.2016 Quarter Ended 31st December Nine Month Ended

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

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

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017.

THE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st of March 2017. The Finance Company PLC Statement of Comprehensive Income For the 3 Months Ended For the Year Ended 2017 2016

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income

TAL LANKA HOTELS PLC Statement of Comprehensive Income TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 3 Months Ended 30th June 2016 2015 % Change Revenue 615,722

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

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

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

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

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements

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

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More 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

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

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

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

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

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

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

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC)

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC) Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017

More information

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More information

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS THIRD QUARTER 2014/2015 STATEMENT OF FINANCIAL POSITION 09 months ended 31 December Year ended 31 March Group Company Group Company ASSETS 2014 2013 2014 2013 2014 2014 Rs

More information

Interim Financial Statements For the period ended 31st December 2015

Interim Financial Statements For the period ended 31st December 2015 Interim Financial Statements For the period ended 31st December 2015 echannelling PLC STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.12.2015 GROUP COMPANY Quarter Ended

More information

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

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

More information

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

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 ) Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited

More information

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

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

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

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

More information

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

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

INTERIM FINANCIAL STATEMENTS for the nine months ended (Un-audited)

INTERIM FINANCIAL STATEMENTS for the nine months ended (Un-audited) INTERIM FINANCIAL STATEMENTS for the nine months ended 30.09.2013 (Un-audited) Bank of Ceylon CONSOLIDATED INCOME STATEMENT 1 Rs. 000 30th September For the nine months ended 2013 2012 Change % Bank For

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