Access Engineering PLC. For the Nine Months Ended 31st December 2013

Size: px
Start display at page:

Download "Access Engineering PLC. For the Nine Months Ended 31st December 2013"

Transcription

1 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013

2 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December Quarter Ended 31st December Nine Months Ended 31st December Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Revenue 4,740,172,346 3,808,164,689 11,997,018,433 9,865,414,386 3,714,331,445 3,230,478,830 9,721,439,894 8,014,244,041 Cost of Sales (3,434,470,083) (2,796,886,760) (9,079,712,652) (7,725,836,875) (2,752,955,434) (2,334,183,857) (7,414,528,058) (6,225,023,635) Gross Profit 1,305,702,263 1,011,277,929 2,917,305,781 2,139,577, ,376, ,294,973 2,306,911,836 1,789,220,406 Other Income 11,214,354 25,491, ,936,586 34,749,814 32,025,178 4,247, ,496,764 52,328,549 Administrative Expenses (280,734,823) (156,409,702) (694,321,222) (431,481,169) (180,417,655) (113,614,102) (436,492,017) (319,182,351) Other Expenses (17,628,125) (21,156,515) (46,110,828) (29,289,474) (13,002,245) (20,566,110) (30,385,307) (27,677,858) Net Finance Income 28,645,086 57,122, ,023, ,115,862 27,795,800 48,327, ,832, ,105,548 Share of results of associate 6,016,409-6,016, Profit Before Tax 1,053,215, ,325,406 2,474,850,337 1,892,672, ,777, ,689,988 2,066,364,243 1,644,794,294 Income Tax Expenses (116,674,274) (71,522,579) (304,499,069) (216,595,096) (60,914,652) (50,169,866) (195,313,292) (157,603,848) Profit for the Period 936,540, ,802,827 2,170,351,268 1,676,077, ,862, ,520,122 1,871,050,951 1,487,190,446 Profit attributable t bl to: Owners of the Company 875,031, ,399,854 2,090,842,764 1,652,228, ,862, ,520,122 1,871,050,951 1,487,190,446 Non-Controlling Interest 61,509,849 8,402,973 79,508,504 23,849, Profit for the Period 936,540, ,802,827 2,170,351,268 1,676,077, ,862, ,520,122 1,871,050,951 1,487,190,446 Other Comprehensive Income Profit for the Period 936,540, ,802,827 2,170,351,268 1,676,077, ,862, ,520,122 1,871,050,951 1,487,190,446 Actuarial Gain/ (Losses) on Defined Benefit Plans (3,586,374) (3,415,594) (10,417,562) (10,246,783) (3,868,144) (3,683,947) (11,236,038) (11,051,841) Other Comprehensive Income for the Period, Net of Tax (3,586,374) (3,415,594) (10,417,562) (10,246,783) (3,868,144) (3,683,947) (11,236,038) (11,051,841) Total Comprehensive Income for the Period, Net of Tax 932,954, ,387,233 2,159,933,706 1,665,830, ,994, ,836,175 1,859,814,912 1,476,138,605 Total Comprehensive Income attributable to; Owners of the Company 871,440, ,979,452 2,080,412,685 1,641,966, ,994, ,836,175 1,859,814,912 1,476,138,605 Non-Controlling Interest 61,514,159 8,407,781 79,521,021 23,863, Total Comprehensive Income for the Period, Net of Tax 932,954, ,387,233 2,159,933,706 1,665,830, ,994, ,836,175 1,859,814,912 1,476,138,605 Earnings Per Share The Accounting Policies and Notes form an integral part of these Financial Statements. Figures in brackets indicate deductions. The above figures are subject to Audit. 1

3

4 STATEMENT OF CHANGES IN EQUITY Attributable to Equity Holders of the Parent Group Stated Capital Retained Earnings Total Non Controlling Interest Total Equity Rs. Rs. Rs. Rs. Rs. Balance at 01st April ,000,000,000 3,486,097,670 12,486,097, ,845,693 12,623,943,363 Profit for the period - 2,090,842,764 2,090,842,764 79,508,504 2,170,351,268 Other Comprehensive Income - (10,430,079) (10,430,079) 12,517 (10,417,562) Total Comprehensive Income for the Period - 2,080,412,685 2,080,412,685 79,521,021 2,159,933,706 Dividend Paid - (500,000,000) (500,000,000) - (500,000,000) Dividend paid to Non Controlling Interest (4,699,274) (4,699,274) Non Controlling Interest on Acquisition of SML Frontier Automotive (Pvt) Ltd ,000,000 65,000,000 Adjustment Due to Change in Holding (217,169) (217,169) Balance at 31st December ,000,000,000 5,066,510,355 14,066,510, ,450,271 14,343,960,626 Balance at 01st April ,000,000,000 1,670,218,070 10,670,218, ,457,153 10,832,675,223 Profit for the period - 1,652,228,135 1,652,228,135 23,849,313 1,676,077,448 Other Comprehensive Income - (10,261,204) (10,261,204) 14,421 (10,246,783) Total Comprehensive Income for the Period - 1,641,966,931 1,641,966,931 23,863,734 1,665,830,665 Dividend Paid - (250,000,000) (250,000,000) - (250,000,000) Dividend paid to Non Controlling Interest (5,506,985) (5,506,985) Adjustment Due to Change in Holding - (57,803,713) (57,803,713) (44,750,368) (102,554,081) Balance at 31st December ,000,000,000 3,004,381,288 12,004,381, ,063,534 12,140,444,822 Company Stated Capital Retained Earnings Total Rs. Rs. Rs. Balance at 01st April ,000,000,000 3,140,717,140 12,140,717,140 Profit for the period - 1,871,050,951 1,871,050,951 Other Comprehensive Income - (11,236,038) (11,236,038) Total Comprehensive Income for the Period - 1,859,814,913 1,859,814,913 Dividend Paid - (500,000,000) (500,000,000) Balance at 31st December ,000,000,000 4,500,532,053 13,500,532,053 Balance at 01st April ,000,000,000 1,524,750,855 10,524,750,855 Profit for the period - 1,487,190,446 1,487,190,446 Other Comprehensive Income - (11,051,841) (11,051,841) Total Comprehensive Income for the Period - 1,476,138,605 1,476,138,605 Dividend Paid - (250,000,000) (250,000,000) Balance at 31st December ,000,000,000 2,750,889,460 11,750,889,460 The Accounting Policies and Notes form an integral part of these Financial Statements. Figures in brackets indicate deductions. The above figures are subject to Audit. 3

5 CASH FLOW STATEMENT Group Company Nine Months Ended 31st December Nine Months Ended 31st December Rs. Rs. Rs. Rs. Cash Flows from Operating Activities Profit Before Tax 2,464,432,774 1,882,425,761 2,055,128,204 1,633,742,453 Adjustments for: Depreciation and Amortisation 413,075, ,504, ,046, ,059,411 Provision for Retirement Benefits 26,751,131 15,870,520 22,888,176 12,153,969 Provision / (Reversal) for Fall in Value of Investment (764,877) 5,284,980 (764,877) 5,284,980 Gain on Sale of Property, Plant and Equipment (11,325,067) (695,179) (7,533,103) (695,179) Profit on Sales of Investment - (43,508) - (43,508) Share of results of associate (6,016,409) Dividend Income (7,274,203) (5,402,692) (42,332,112) (27,597,605) Net Finance Income (116,023,611) (179,115,860) (116,832,967) (150,105,548) 2,762,855,488 2,039,828,554 2,294,599,587 1,782,798,973 Changes in Working Capital (Increase) / Decrease Inventories (388,622,640) (218,088,922) (598,195,740) (310,972,535) (Increase) / Decrease Trade and Other Receivables (1,030,149,440) (695,999,432) (692,134,703) (459,089,477) (Increase) / Decrease Other Current Financial Assets (315,781,751) (190,685,677) (315,702,021) (190,252,668) (Increase) / Decrease Due from Related Parties (173,669,856) (18,716,355) (117,715,838) 40,647,586 Increase / (Decrease)Trade and Other Payables 322,471,896 7,766, ,233, ,812,707 Increase / (Decrease) Other Current Financial Liabilities (254,017,405) 647,282,408 (254,017,405) 647,282,408 Increase / (Decrease) Due to Related Parties 46,344,394 (3,167,212) (990,690) (1,263,926) Cash Generated from Operating Activities 969,430,686 1,568,219, ,076,892 1,865,963,068 Interest Paid (8,130,130) (1,460,156) (1,331,574) (1,340,386) Tax Paid (175,472,653) (2,824,868) (91,476,895) (1,423,868) Gratuity Paid (6,986,358) (303,074,025) (3,813,358) (244,112,611) Net Cash flows from Operating Activities 778,841,545 1,260,860, ,455,065 1,619,086,203 Cash Flows from/ (used in) Investing Activities Acquisition of Property, Plant and Equipment (392,428,019) (1,032,566,940) (276,626,304) (1,022,803,940) Investment in Capital Work in Progress - (15,126,426) - (4,285,426) Other Non Current Financial Assets (627,464,839) (385,558,031) (590,174,839) (385,558,031) Investment in Investment Properties (96,384,673) (2,805,000) - - Proceeds from Sale of Property, Plant and Equipment 39,780,650 6,571,751 35,988,686 6,571,751 Proceeds from Sale of Investment - 253, ,118 Investment in Unit Trust - (100,000,000) - (100,000,000) Investment in Subsidiary 64,659,353 (102,554,082) (340,647) (102,554,082) Investment in Associate (55,341,030) - (55,341,030) - Withdrawal of /(Investments in) Short Term Deposit 261,484,130 (324,341,507) 242,583,758 (310,023,918) Dividend Income 7,274,203 5,402,692 42,332,112 27,597,605 Interest Income 124,153, ,576, ,164, ,445,934 Net Cash flows from / (used in) Investing Activities (674,266,484) (1,770,148,407) (483,413,723) (1,739,356,989) Cash Flows from / (used in) Financing Activities Dividends Paid (500,000,000) (250,000,000) (500,000,000) (250,000,000) Dividend Paid to Non Controlling Interest (4,699,274) (5,506,985) - - Repayment of Loan (5,360,030) (4,900,346) (5,360,030) (4,900,347) Payment of Finance Lease Liabilities (414,754) (208,735) - - Net Cash from / (used in) Financing Activities (510,474,058) (260,616,066) (505,360,030) (254,900,347) Net Decrease in Cash and Cash Equivalents (405,898,997) (769,903,946) (322,318,688) (375,171,133) Cash and Cash Equivalent at the beginning 691,101,962 1,624,132, ,129,748 1,075,662,539 Cash and Cash Equivalent at the end 285,202, ,228, ,811, ,491,406 The Accounting Policies and Notes form an integral part of these Financial Statements. Figures in brackets indicate deductions. The above figures are subject to Audit. 4

6 NOTES TO THE FINANCIAL STATEMENTS 01 Basis of Preparation The financial statements of the Company have been prepared in accordance with Sri Lanka Accounting Standards comprising of SLFRS and LKAS (hereafter referred as SLFRS ), as issued by the Institute of Chartered Accountants of Sri Lanka. Accordingly the Interim Financial Statements of the Company have been prepared in accordance with Sri Lanka Accounting Standard - LKAS 34 Interim Financial Reporting. The preparation and presentation of these financial statements are in compliance with the Companies Act No. 07 of There were no changes to the Accounting Policies and methods of computation since the publication of Annual Report Effect of Sri Lanka Accounting Standards Issued but not yet Effective A number of new standards, amendments to standards and interpretations are not yet effective for the Period ended 31st December 2013, have not been applied in preparing these consolidated financial statements. These include; SLFRS 10 -Consolidated Financial Statements SLFRS 11 Joint Arrangements SLFRS 12 -Disclosure of Interests in Other Entities and, SLFRS 13 -Fair Value Management which will be effective from 1st January In addition to the above, following standard has also been issued and will be effective from 01 January SLFRS 09 Financial Instruments The extent of the impact has not been determined. 03 Related Party Transactions Group Company For the Nine Months Ended 31st December Transactions with related parties Rs. Rs. Rs. Rs. Sales of Goods and Services 42,948,288 6,548,519 3,367,288 6,548,519 Purchases of Goods and Services (54,430,831) (47,468,766) (86,838,972) (66,486,130) Short Term loan (Net of Given / (Obtain)) 56,468, ,580,000 45,000,000 Short Term loan Repayment (45,000,000) Dividend Income ,057,909 22,194, Comparative Information 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. 05 Events after the Reporting Period There have been no events subsequent to the Reporting Period,which require disclosure in the Interim Financial Statements. 06 Dividend Paid An Interim dividend of Rs 0.25 per share for the financial year ended 31st March 2014 was paid on 20th December Contingent Liabilities There are no significant changes in the nature of the contingent liabilities disclosed in the Annual Report for the year ended 31st March Value of Bank Guarantee as at 31st December 2013 are as follows. Rs. Nations Trust Bank PLC 689,484,038 Sampath Bank PLC 1,447,599,116 Bank of Ceylon 1,027,402,383 Hongkong & Shanghai Bank Corporation 225,915,588 3,390,401, Investment in an Associate The Group has a 30% interest in ZPMC Lanka Company (Pvt) Ltd, which is entered in to a contract with Colombo International Container Terminal to service and maintain the Container Handling Equipment supplied by Shanghai Zhenhua Heavy Industries Company Limited of China ( known as ZPMC). 5

7 NOTES TO THE FINANCIAL STATEMENTS 09 Segment Information Access Engineering PLC Construction Production of construction related Material Access Realties (Private) Limited Sathosa Motors PLC Group Total For the Nine Months Ended 31st December Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Segment Revenue 9,304,566,223 7,613,934,276 2,000,587,859 1,915,648, ,747, ,545,306 2,166,993,000 1,746,683,000 13,611,894,294 11,399,811,481 Inter Segment Revenue - - (1,583,714,188) (1,515,339,134) (31,161,673) (19,057,961) - - (1,614,875,861) (1,534,397,095) Revenue 9,304,566,223 7,613,934, ,873, ,309, ,585, ,487,345 2,166,993,000 1,746,683,000 11,997,018,433 9,865,414,386 Segment Results 1,580,779,953 1,096,925, ,751, ,763,529 99,821,622 87,432, ,026, ,886,980 2,398,379,561 1,741,008,651 Inter Company Dividend (35,057,909) (22,194,915) Consolidation Adjustment (10,511,419) (5,257,053) Net Finance Income 116,832, ,105, ,857, ,314 (4,667,000) 28,523, ,023, ,115,862 Share of results of associate ,016,409 - Profit Before Tax 1,697,612,920 1,247,030, ,751, ,763, ,679,266 87,920, ,359, ,409,980 2,474,850,253 1,892,672,544 Income Tax Expense (195,313,292) (157,603,848) - - (4,994,370) (2,744,548) (100,296,000) (56,246,700) (300,603,662) (216,595,096) Consolidation Adjustment (3,895,323) - Profit for the Period 1,502,299,628 1,089,426, ,751, ,763,529 98,684,896 85,175, ,063, ,163,280 2,170,351,268 1,676,077,448 Capital Expenditure 270,139, ,660,272 6,487,122 76,429,094 94,748, , ,438,082 20,300, ,812,693 1,047,693,366 Depreciation and Amortisation 323,517, ,156,778 60,529,198 49,902, , ,067 17,712,000 5,754, ,506, ,247,479 Consolidation Adjustment ,568,876 5,257, ,517, ,156,778 60,529,198 49,902, , ,067 17,712,000 5,754, ,075, ,504,532 Access Engineering PLC Construction Production of construction related Material Access Realties (Private) Limited Sathosa Motors PLC Group Total As at 31st December st March st December st March st December st March st December st March st December st March 2013 Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Segment Assets 15,975,191,043 14,651,400,566 1,119,328, ,242,906 3,213,541,565 3,125,162,076 1,762,752,000 1,443,378,976 22,070,812,750 19,997,184,524 Investment in Subsidiary (3,893,474,047) (3,893,133,400) Consolidation Adjustment (18,625,980) (8,115,098) Revaluation of Leasehold Right ,332, ,332,390 Goodwill ,711, ,588,101 Share of results of associate ,016,409 - Intersegment - Elimination (14,189,457) (891,430) 15,975,191,043 14,651,400,566 1,119,328, ,242,906 3,213,541,565 3,125,162,076 1,762,752,000 1,443,378,976 18,697,583,645 16,641,965,087 Segment Liabilities 3,375,897,581 3,117,655, ,089, ,271,316 60,879,710 58,438, ,945, ,547,892 4,367,812,476 4,018,913,153 Intersegment - Elimination (14,189,457) (891,429) 3,375,897,581 3,117,655, ,089, ,271,316 60,879,710 58,438, ,945, ,547,892 4,353,623,019 4,018,021,724 6

8 NOTES TO THE FINANCIAL STATEMENTS 10 Share Information 10.1 Public Share Holdings The percentage of shares held by the public as at 31st December 2013 was 36.96% 10.2 Directors Share Holdings The number of shares held by the Board of Directors as at 31st December 2013 are as follows. Number of Shares % S.J.S.Perera 250,000,000 25% R.J.S.Gomez 120,000,000 12% J.C.Joshua 100,000,000 10% S.H.S.Mendis 24,000, % D.A.R.Fernando 24,000, % S.D.Munasinghe 24,000, % K.A.M.K.Ranasinghe Nil Nil N.D.Gunarathne Nil Nil A.I.Lovell 16,000, % S.D.Perera 2,000, % 10.3 Major shareholders of the company as at 31st December 2013 are as follows. Number of Shares % 1 Mr. S J S Perera 250,000, % 2 Mr. R J S Gomez 120,000, % 3 Mr. J C Joshua 100,000, % 4 Mrs. R M N Joshua 70,000, % 5 Mr. S J S Perera 46,000, % 6 Mrs. D R S Malalasekera 45,000, % 7 John Keells Holdings PLC 40,000, % 8 Employees Provident Fund 32,927, % 9 Mr. S A A Gomez 25,000, % 10 Mr. S D Munasinghe 24,000, % 11 Mr. S H S Mendis 24,000, % 12 Mr. D A R Fernando 24,000, % 13 Mr. A I Lovell 16,000, % 14 Associated Electrical Corporation Ltd 13,450, % 15 Barclays Bank PLC Singapore Branch (Wealth Management ) 8,000, % 16 Watapota Investments PLC 8,000, % 17 J B Cocoshell (Pvt) Ltd 6,688, % 18 Mr. T A G Fernando 6,400, % 19 MAS Capital (Private) Limited 6,000, % 20 Mr R J Gomez 5,000, % 870,466, % Others 129,533, % Total 1,000,000, % 7

9 NOTES TO THE FINANCIAL STATEMENTS 10.4 Share Distribution Shareholding as at 31st December 2013 From To No of Holders No of Shares % 1 1,000 1, , % 1,001 10, ,447, % 10, , ,607, % 100,001 1,000, ,387, % Over 1,000, ,124, % ,000,000, % Categories of Shareholders No of Holders No of Shares % Local Individuals 1, ,428, % Local Institutions ,237, % Foreign Individuals 26 17,644, % Foreign Institutions 7 10,689, % ,000,000, % 10.5 Stated Capital Stated Capital is represented by number of shares in issue as given below. As at Ordinary Shares 1,000,000,000 1,000,000, Market Price Per Share 2013/14 3rd Quarter 2012/13 3rd Quarter Rs. Rs. Highest Lowest Last Traded

10 NOTES TO THE FINANCIAL STATEMENTS CORPORATE INFORMATION Name of Company Access Engineering PLC Registered office Level 8," Access Tower" 278 Union Place, Colombo 02. Tel: Fax: Web - Legal Form A Public Limited Liability Company incorporated in Sri Lanka on July 31, 2001 under the Companies Act No. 17 of 1982 and Reregistered under the Companies Act No. 07 of 2007 on February 06, Ordinary Voting Shares are listed on the Main Board of the Colombo Stock Exchange. Company Registration Number P B 200 PQ Bankers Bank of Ceylon Sampath Bank PLC Hatton National Bank PLC Nations Trust Bank PLC Commercial Bank of Ceylon PLC Hongkong & Shanghai Bank Corporation Peoples Bank Secretaries P W Corporate Secretarial (Private) Limited No 3/17, Kynsey Road, Colombo 08. Tel: Fax: Auditors Messrs KPMG Chartered Accountants 32A, Sir Mohamed Macan Markar Mawatha, Colombo 03. Tel: Fax:

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

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

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

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

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

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

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 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

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

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

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

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

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

CEYLON GRAIN ELEVATORS PLC

CEYLON GRAIN ELEVATORS PLC CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the first quarter ended 31 March 2018 The Group's revenue

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

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

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

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

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

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of

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

CEYLON GRAIN ELEVATORS PLC

CEYLON GRAIN ELEVATORS PLC CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the third quarter ended 30 September 2018 The Group's

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

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

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

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Quarter ended 30 th June 2018

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Quarter ended 30 th June 2018 TRADE FINANCE Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC Subsidiary of COMMERCIAL CREDIT & FINANCE PLC 459, Union Place, Colombo - 02. +94 (0)112 688 421-2 / +94 (0)112 698 818 +94 (0)112

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

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

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong

More 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

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

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

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

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS 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

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

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

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

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue

More information

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets

More information

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

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

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

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

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

More 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

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated 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

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2017 QUARTERLY REVIEW for the first quarter ended 31 March 2017 The Group s revenue for the first quarter of 2017 was

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

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

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

SOFTLOGIC HOLDINGS PLC

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

More information

Interim Financial Statements 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

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

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

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

More information

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

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

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

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

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

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

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

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 31 ST MARCH 2017 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 ST MARCH As.At As.At Change 31.03.2017 31.03.2016 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets Property,

More information

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

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

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

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

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

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

SOFTLOGIC HOLDINGS PLC

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

More information

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017 Interim Report 3rd Quarter Ended 31st December 2017 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME- GROUP Nine months ended 31st December Nine months ended 31st December Quarter ended 31st

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

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Year ended 31st March 2018

Interim Financial Statements TRADE FINANCE & INVESTMENTS PLC TRADE FINANCE. For the Year ended 31st March 2018 TRADE FINANCE Interim Financial Statements 31 March 2018 TRADE FINANCE & INVESTMENTS PLC Subsidiary of COMMERCIAL CREDIT & FINANCE PLC 459, Union Place, Colombo - 02. +94 (0)112 688 421-2 / +94 (0)112

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

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

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 JUNE 2018 QUARTERLY REVIEW for the second quarter ended 30 June 2018 The Group s revenue for the second quarter of 2018 was

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

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE NINE MONTHS ENDED 31st DECEMBER 217 CORPORATE INFORMATION

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

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

COMMERCIAL DEVELOPMENT COMPANY PLC

COMMERCIAL DEVELOPMENT COMPANY PLC INTERIM FINANCIAL STATEMENTS For the Three Months ended March 31, 2018 COMMERCIAL DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME 02 For the Three Months ended March 31, 2018 2017 Change 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 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 For the period ended 31st March 2018

Interim Financial Statements For the period ended 31st March 2018 Interim Financial Statements For the period ended 31st March 2018 echannelling PLC STATEMENT OF PROFIT OR LOSS AND OTHER COMPRIHENSIVE INCOME For the period ended 31.03.2018 Quarter Ended 31st March Un-audited

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