PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

Size: px
Start display at page:

Download "PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017"

Transcription

1 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

2 STATEMENT OF PROFIT OR LOSS Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888, ,840, % Cost of Services (1,022,834,777) (897,455,751) (125,379,026) (14. 0 %) Gross Profit 585,894, ,432, ,461, % Other Income 196,473,578 14,545, ,927, % Administrative Expenses (352,061,096) (331,375,544) (20,685,552) (6. 2 %) Selling and Distribution Costs (35,690,452) (32,982,126) (2,708,326) (8. 2 %) Finance Cost (24,490,327) (26,282,712) 1,792, % Finance Income 38,323,805 52,246,159 (13,922,354) (26. 6 %) Exchange Gain /(Loss) 6,671 2,040,308 (2,033,638) (99. 7 %) Share of Joint Venture Profit 1,459,052 - Period Ended 30 September Profit Before Tax 409,915, ,624, ,290, % Income Tax Expense (56,960,604) (28,604,967) (28,355,637) (99. 1 %) Profit for the Period 352,955, ,019, ,935, % Earnings Per Share - Basic Dividend Per Share

3 STATEMENT OF COMPREHENSIVE INCOME Period Ended 30 September Rs. Rs. Not Audited Not Audited Profit for the Period 352,955, ,019,691 Other Comprehensive Income/(Loss) Other Comprehensive Income/(Loss) to be reclassified to profit or loss in subsequent periods (net of tax) : Gain/(Loss) on fair value of Financial Assets - Available for Sale (28,756,089) (21,967) Other Comprehensive Income/(Loss) for the period, net of tax (28,756,089) (21,967) Net Other Comprehensive Income not to be reclassified to profit or loss in subsequent periods (net of tax) (28,756,089) (21,967) Total Comprehensive Income for the period, net of tax 324,198, ,997,

4 STATEMENT OF PROFIT OR LOSS Three Months Ended 30 September Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 805,413, ,297, ,116, % - Cost of Services (506,002,133) (459,133,123) (46,869,010) (10. 2 %) Gross Profit 299,411, ,164,267 54,247, % Other Income 190,992,237 4,194, ,797, % Administrative Expenses (176,825,040) (169,173,785) (7,651,255) (4. 5 %) Selling and Distribution Costs (20,034,072) (14,018,015) (6,016,057) (42. 9 %) Finance Cost (12,482,125) (13,579,470) 1,097, % Finance Income 18,091,137 29,648,787 (11,557,650) (39. 0 %) Exchange Gain /(Loss) (30,510) 772,830 (803,341) ( %) Share of Joint Venture Profit 1,459,052-1,459, % Profit Before Tax 300,582,234 83,009, ,572, % Income Tax Expense (29,504,021) (19,090,870) (10,413,151) (54. 5 %) Profit for the Period 271,078,213 63,918, ,159, % Earnings Per Share - Basic Dividend Per Share

5 STATEMENT OF COMPREHENSIVE INCOME Three Months Ended 30 September Rs. Rs. Not Audited Not Audited Profit for the Period 271,078,213 63,918,683 Other Comprehensive Income/(Loss) Other Comprehensive Income/(Loss) to be reclassified to profit or loss in subsequent periods (net of tax) : Gain/(Loss) on fair value of Financial Assets - Available for Sale (39,367,054) (21,967) Other Comprehensive Income/(Loss) for the period, net of tax (39,367,054) (21,967) Net Other Comprehensive Income not to be reclassified to profit or loss in subsequent periods (net of tax) (39,367,054) (21,967) Total Comprehensive Income for the period, net of tax 231,711,159 63,896,

6 STATEMENT OF FINANCIAL POSITION As at As at As at 31-Mar Sep Sep-16 Rs. Rs. Rs. Audited Not Audited Not Audited ASSETS Non-current Assets 3,017,255,154 Property, Plant and Equipment 2,983,684,947 2,671,463,500 85,201,379 Leasehold Property 84,682,908 85,719,841 - Investment in Joint Venture 28,459, ,000,000 Loans Granted to Related Parties 468,000, ,157, ,704,370 Financial Assets - AFS 308,403,271 1,351,390 4,039,160,903 3,873,230,178 3,560,691,760 Current Assets 181,292,507 Inventories 177,136, ,270, ,875,365 Trade and Other Receivables 384,935, ,894, ,358,250 Advances and Prepayments 167,818, ,266,937 - Amounts Due from Related Parties 1,600, ,575, ,867,613 Cash and Cash Equivalents 402,109, ,156, ,393,734 1,133,599,437 1,034,164,156 4,649,554,637 Total Assets 5,006,829,615 4,594,855,916 EQUITY AND LIABILITIES Capital and Reserves 1,393,327,565 Stated Capital 1,393,327,565 1,393,327,565 1,304,758,952 Revaluation Reserve 1,304,758,952 1,171,644,801 (2,990,798) Available for Sale Reserve (31,746,887) 5, ,923,029 Retained Earnings 1,299,297, ,935,820 3,647,018,748 Total Equity 3,965,637,075 3,555,913,510 Non-current Liabilities 26,128,667 Amount due on Leasehold Property 26,128,666 30,200, ,618,000 Interest Bearing Loans and Borrowings 287,650, ,586, ,622,860 Post Employment Benefit Liability 105,130,935 85,359, ,535,063 Deferred Tax Liability 203,730, ,498, ,904, ,640, ,644,656 Current Liabilities 4,072,000 Amount due on Leasehold Property 4,072,000 4,072,000 63,936,000 Interest Bearing Loans and Borrowings 63,936,000 63,936,000 - Bank Overdraft - 34,335, ,710,870 Trade and Other Payables 313,464, ,195,055 - Amounts Due to Related Parties 1,000,000 22,688,597 6,569,778 Tax Payable 29,850,597 7,437,995 6,342,653 Dividend Payable 6,229,720 5,632, ,631, ,552, ,297,750 4,649,554,637 Total Equity and Liabilities 5,006,829,615 4,594,855, Net Assets Per Share Sgd. Mr. Ajith Karunarathne Chief Financial Officer Sgd. Mr. Ashok Pathirage Chairman / Managing Director Sgd. Dr. Manjula Karunaratne Director / Chief Executive Officer 10 November 2017 Colombo - 5 -

7 (28,756,089) (31,746,887) 352,955,026 1,299,297,445 STATEMENT OF CHANGES IN EQUITY Stated Available for Revaluation Retained Capital Sale Reserve Reserves Earnings Total Balance as at 01 April ,393,327,565 27,291 1,171,644,801 1,104,543,954 3,669,543,611 Fair Value Adjustment - Guarantees (7,244,807) (7,244,807) Profit for the Period ,019, ,019,691 Other comprehensive Income - (21,967) - - (21,967) Total Comprehensive Income - (21,967) - 105,019, ,997,724 Interim Dividend Paid (211,383,018) (211,383,018) Balance as at 30 September ,393,327,565 5,324 1,171,644, ,935,820 3,555,913,510 Balance as at 01 April ,393,327,565 (2,990,798) 1,304,758, ,923,028 3,647,018,746 Fair Value Adjustment - Guarantees (5,580,609) (5,580,609) Profit for the Period ,955, ,955,026 Other comprehensive Income - (28,756,089) - - (28,756,089) Total Comprehensive Income ,198,937 Balance as at 30 September ,393,327,565-1,304,758, ,965,637,

8 CASH FLOW STATEMENT Period Ended 30 September Cash Flows From Operating Activities Rs. Rs. Profit Before Income Tax Expense 409,915, ,624,658 Adjustments for Depreciation 118,248,163 99,959,786 Amortization of Leasehold Assets 518, ,467 Loss / (Profit) on Sale of Property, Plant and Equipment (488,533) 4,267,291 Provision for Bad Debts 756,714 1,126,367 Provision for Retirement Gratuity 7,245,790 6,539,447 Finance Expense 24,490,327 26,282,712 Finance Income (38,323,805) (46,097,050) Share of Joint Venture Profit (1,459,052) - Operating Profit Before Working Capital Changes 520,903, ,221,678 Changes in Working Capital (Increase)/Decrease in Inventories 4,156,126 (33,418,004) (Increase)/Decrease in Trade and Other Receivables (289,014,262) (77,248,637) Increase/(Decrease) in Trade and Other Payables 28,572,276 69,221,836 Increase/(Decrease) Amounts Due from Related Parties 137, ,610,695 (Increase)/Decrease Amounts Due to Related Parties (1,000,783) (120,017) (257,149,296) 74,045,873 Cash Generated From Operations 263,754, ,267,551 ESC/Income Tax paid (22,484,245) (48,828,586) Finance Costs paid (24,119,327) (24,125,182) Defined Benefit Plan Costs paid (2,737,716) (2,985,500) Net Cash From Operating Activities 214,413, ,328,283 Cash Flows From/(Used in) Investing Activities Acquisition of Property, Plant and Equipment (141,281,595) (52,894,524) Proceeds from Sale of Property, Plant & Equipment 57,092,176 43,171,902 Interest Received 35,985,929 36,694,717 Net Cash Flows From Investing Activities (48,203,490) 26,972,095 Cash Flows from /(Used in) Financing Activities Repayment of Interest Bearing Loans and Borrowings (31,968,000) (32,729,224) Proceeds From Interest Bearing Loans and Borrowings 132,000,000 - Dividend Paid - (211,685,101) Net Cash Flows Used in Financing Activities 100,032,000 (244,414,325) Net Increase in Cash and Cash Equivalents 266,241,627 6,886,053 Cash and Cash Equivalents at the beginning of the period 135,867, ,935,325 Cash and Cash Equivalents at the end of the period 402,109, ,821,378 Cash & Cash Equivalents Cash and Bank Balances 402,109, ,156,910 Bank Overdrafts - (34,335,532) 402,109, ,821,378 - (0)

9 NOTES TO THE INTERIM FINANCIAL STATEMENTS As at 30 September 2017 The Highest and the Lowest Market Price per Share Quarter ended Quarter ended September 2017 March Highest Market Price Rs Lowest Market Price Rs Last Traded Price Rs Company and the Group has followed the Accounting Policies and methods of computation as disclosed in the Annual Report for the year ended March 31, Company and the Group are in compliance with Sri Lanka Accounting Standard LKAS 34 - Interim Financial Reporting. Further, the Interim Financial Statements of the Company and the Group have been prepared in accordance to the Provisions of the Companies Act No. 7 of The Company's investments in its joint venture is accounted for using the equity method. Under the equity method, the investment in joint venture is initially recognised at cost. The carrying amount of the investment is adjusted to recognise changes in the company's share of net assets of the joint venture since the acquisition date. Loans granted to related parties includes loan granted to Asiri Hospital Holdings PLC amounted to Rs.468,000,000/-. The interest is charged at prevailing market interest rates for this loan. The presentation and classification of the Financial Statements of the previous year have been amended, where relevant, for better presentation and to be comparable with those of the current year. The Interim Condensed Financial Statements of the Company for the period ended 30 September 2017 were authorised for issue by the Board of Directors on 10 November Issued and fully paid number of Ordinary Shares as at 30 September 2017 stands at 528,457,545 A dispute has arisen with the Department of Inland Revenue with regard to the applicability of the income tax exemption in terms of the agreement entered between and the Board of Investment of Sri Lanka (BOI) in Since there is litigation in the Court of Appeal in CA (Writ) 386/ 2016 with regard to this matter, in accordance with Paragraph 92 of LKAS 37, we are unable to provide further information on this and associated risks, in order not to impair the outcome and/or prejudice the Company s position in this matter. The aforesaid matter is coming up for argument on 07th of February Except the above disclosure there were no significant changes in the neture of the contingent liabilities and contingent assets which were disclosed in the annual report for the year ended 31st March The Company commenced tax payments on business profit with effect from 1 st January 2015 No other events have been occurred, which require disclosures in the Interim Financial Statements

10 NOTES TO THE INTERIM FINANCIAL STATEMENTS No of Shares Representing Stated Capital No of Ordinary Shares As at As at 30 September March ,457, ,457,545 Directors Shareholding Name of Director As at As at 30 September March 2017 Mr. A. K. Pathirage - - Dr. S. Selliah 17,000 17,000 Dr. K. M. P. Karunaratne Mr. G. L. H. Premaratne - - Mr. S. A. B. Rajapaksa - - Major Shareholdings Twenty Largest Shareholders As at % As at % 30 September March 2017 Asiri Hospital Holdings PLC 389,391, ,391, Mr. D.K. Subasinghe / Mrs. S.N. Subasinghe 49,514, ,514, Mr. P.P. Subasinghe 8,035, ,404, Mrs. Neetha Weerasinghe 7,500, ,500, Mrs. N. Weerasinghe / Miss. L.I. Weerasinghe 7,499, ,499, Mrs. N. Weerasinghe / Miss. T.T. Weerasinghe 7,499, ,499, Mr. D.M. Rajapaksa / Dr. M.D.B.D. Rajapaksa 3,080, ,080, Mr. M.D.N. Jayaratne / Mrs. H.C.D. Jayaratne 2,249, ,249, Mr. M.R. Weerasinghe 2,000, ,000, Mrs. Chandani Vishaka Ariyaratne 1,333, ,333, Mrs. Menaka Priyadarsani Rajapakse 1,283, ,283, Mr.Uditha Harilal Palihakkara/Mrs. D.S. Palihakkara 1,047, ,036, Bank Of Ceylon - NO2 A/C 1,000, ,000, Dr. Dammearachchi Anuja Somaratne 862, , Mr. Chaminda Dilantha Weerasinghe (Deceased) 833, , Dr. Himali Rangika Jayasekera Gunawardena 749, , Dr. W.M. Swarnamali Welagedara 749, , Mrs. Sithy Jazeema Badurdeen 749, , Mr. Mohamed Faizer Hashim 748, , Mr. N.D. Kurukulasuriya 730, , ,861, ,269, Shares held by the balance shareholdings 41,596, ,188, Total Issued Shares 528,457, ,457, Public Shareholding 139,048, ,048, Total Number of Public Shareholders 3,237 3,

11 Corporate Information Name of the Company Audit Committee Chairman Registered Office Mr. S A B Rajapaksa No. 21, Kirimandala Mawatha, Colombo 05, Sri Lanka. Telephone : Independent Non -executive Director info@asiri.lk Web : Committee Members Mr. G L H Premaratne Legal Form Independent Non-executive Director A Quoted Public Company incorporated in Sri Lanka, under the Companies Act No. 17 of 1982 with limited liability. Mr. J E Huxtable The Company has re-registered under the Companies Act No. 07 of An undertaking Independent Non-executive Director approved by the Board of Investment of Sri Lanka (BOI) under the Board of Investment of Sri Lanka Law No. 4 of Stock Exchange Listing The Ordinary Shares of the Company are listed with the Colombo Stock Exchange. Company Registration Number PQ 208 Date of Incorporation 2nd March 2000 Directors Mr. A.K. Pathirage - Chairman/Managing Director Dr. S. Selliah - Deputy Chairman Dr. Manjula Karunaratne - Group Chief Executive Officer Mr. G.L.H. Premaratne Mr. S.A.B. Rajapaksa Auditors Messrs Ernst & Young (Chartered Accountants) No. 201, De Saram Place, Colombo 10. Secretaries Messrs Softlogic Corporate Services (Pvt) Ltd. No. 14, De Fonseka Place, Colombo 05. Stock Code AMSL.N0000 Banks Commercial Bank PLC Hatton National Bank PLC Nations Trust Bank PLC Sampath Bank PLC Cargills Bank Limited Frequency of meetings Committee meets quarterly Remuneration Committee Chairman Mr. G L H Premaratne Independent Non-executive Director Committee Members Dr. S Selliah Independent Non-executive Director Frequency of meetings Committee meets once a year Related Party Transaction Review Committee Chairman Mr. J E Huxtable Independent Non-executive Director Committee Members Mr. G L H Premaratne Independent Non-executive Director Mr. S A B Rajapaksa Independent Non -executive Director Frequency of meetings Committee meets at least once a quarter Joint Venture Companies Asiri AOI Cancer Centre (Private) Limited No. 181, Kirula Road, Colombo

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

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

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

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

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

More information

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

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

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

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

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

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

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

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National

More information

HAYLEYS 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

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

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

Interim 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

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company

More information

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

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

More information

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

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

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

VALLIBEL POWER ERATHNA PLC

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

More information

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

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

Financial Statements

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

More information

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

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

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

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

More information

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

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

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

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

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

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

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

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

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

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

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

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

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

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The

More information

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

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

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

More information

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

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

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

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

More information

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

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018 INTERIM FINANCIAL STATEMENTS For the Period Ended 30 th June 2018 INCOME STATEMENT For the nine months ended 30 September 2018 2017 CHANGE Note Rs. ' 000 Rs. ' 000 % Gross Written Premium 5 7,129,060 5,282,777

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

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

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

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

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

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

More information

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

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

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

More information

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

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

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

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

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase

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

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

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

More information

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

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

INTERIM FINANCIAL STATEMENTS. 31 st December 2017 INTERIM FINANCIAL STATEMENTS 31 st December 2017 INCOME STATEMENT COMPANY GROUP CHANGE* For the twelve months ended 31 December 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Un-Audited Audited Audited

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

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

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

Provisional financial statements

Provisional financial statements CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter

More information

Interim 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

Corporate Information

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

More information

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

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

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

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017 INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER

More information

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

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

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

More information

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

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

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More 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

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

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

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

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 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

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Year ended 31 st March 2018 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

More information

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

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

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

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

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

More information

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited INCOME STATEMENT COMPANY GROUP CHANGE For the three months ended 31 March 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited Continuing Operations Gross Written Premium 5

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

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

CEYLON INVESTMENT PLC

CEYLON INVESTMENT PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 A CARSON CUMBERBATCH COMPANY Sept Dec Mar June Sept Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Managers Review For the

More 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

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

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

More information