RENUKA AGRI FOODS PLC

Size: px
Start display at page:

Download "RENUKA AGRI FOODS PLC"

Transcription

1 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 Statements of Cash Flow-6 Segmental Report-7 Explanatory Notes Top Shareholders- 9 Corporate Information-10

2 Operations Review Renuka Agri Foods PLC is pleased to present the Interim Financial Statements for the period ended 31 st December Our Performance Turnover and Profitability The group revenue for the period ended 31 st December 2017 was Rs 2,255 Mn (31 st December 2016 Rs 1,920 Mn). The profit attributable to the equity holders for the period ended 31 st December 2017 was Rs.70 Mn. (31st December Rs 258 Mn). The prevailing high coconut prices significantly increased the cost of raw materials, thereby eroding our Gross Profit percentage to single digits.the Manufacturing sector continued to be the main contributor to revenue for the period under review by achieving a turnover of Rs. 2,249 Mn while the Plantation sector recorded revenue of Rs 6 Mn for the period. Net Assets & Earnings Per Share The Group Net Asset Value per share recorded at Rs 4.85 as at 31 st December 2017 (31 st March 2017 Rs 4.86 ) and Earnings per Share stood at 0.12 cents per share for the period ended 31 st December 2017 ( 31 st December 2016 cents 0.46) Sgd. Shamindra Rajiyah Executive Director 29 th January 2018 Page 2 of 10

3 RENUKA AGRI FOODS PLC STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME CONSOLIDATED COMPANY Rs.'000' Rs.'000' Rs.'000' Rs.'000' QUARTER ENDED PERIOD ENDED QUARTER ENDED PERIOD ENDED UNAUDITED UNAUDITED UNAUDITED UNAUDITED UNAUDITED UNAUDITED UNAUDITED UNAUDITED Revenue 682, ,130 2,255,382 1,919, , ,284 2,243,433 1,904,753 Cost of Sales (661,225) (510,774) (1,969,252) (1,497,599) (652,962) (507,611) (1,958,431) (1,478,373) Gross Profit 21, , , ,325 24, , , ,380 Other Operating Income 4,561 2,681 18,635 30,108 4,498 2,959 16,764 40,064 Administration Expenses (50,110) (36,589) (150,544) (120,848) (38,736) (23,905) (119,741) (91,454) Selling and Distribution Expenses (31,260) (33,189) (75,569) (60,237) (31,261) (32,872) (75,569) (59,920) Profit / (Loss) from Operations (55,262) 81,259 78, ,348 (41,352) 90, , ,070 Net Financing (Cost) / Income (7,121) (4,793) (10,818) 3,148 (9,253) (9,467) (17,389) (11,615) Share of Profit of Equity Accounted Investee 663 8,723 9,234 12, Profit / (Loss) before Taxation (61,721) 85,189 77, ,160 (50,605) 81,388 89, ,455 Taxation 5,000 (10,061) (9,396) (30,111) 5,000 (10,000) (8,480) (30,000) Profit / (Loss) for the Period (56,721) 75,128 67, ,049 (45,605) 71,388 80, ,455 Other Comprehensive Income Total Comprehensive Income / (Loss) for the Period (56,721) 75,128 67, ,049 (45,605) 71,388 80, ,455 Profit Attributable to : Owners of the Company (57,711) 74,589 69, ,893 (45,605) 71,388 80, ,455 Non Controlling Interest (1,869) (844) Profit / (Loss) for the Period (56,721) 75,128 67, ,049 (45,605) 71,388 80, ,455 Total Comprehensive Income attributable to : Owners of the Company (57,711) 74,589 69, ,893 (45,605) 71,388 80, ,455 Non Controlling Interest (1,869) (844) Total Comprehensive Income / (Loss) for the Period (56,721) 75,128 67, ,049 (45,605) 71,388 80, ,455 Earnings / (Loss) Per Share (0.10) (0.08) Page 3 of 10

4 STATEMENTS OF FINANCIAL POSITION RENUKA AGRI FOODS PLC CONSOLIDATED COMPANY AS AT Rs.'000' Rs.'000' Rs.'000' Rs.'000' Unaudited Audited Unaudited Audited Assets Non-Current Assets Property, Plant and Equipment 1,333,281 1,251, , ,507 Biological Assets 54,916 54, Intangible Assets Immovable Estate Assets on Lease 44,000 44, Premium Paid Leasehold Premises 7,225 7,225 7,225 7,225 Investment In Subsidiaries - - 1,451,886 1,496,885 Investment In Equity Accounted Investees 647, , Investment in Available for Sale Financial Assets 436, , Deferred Tax Assets 6,101 5, ,529,085 2,438,201 2,422,727 2,486,617 Current Assets Inventory 435, , , ,503 Trade and Other Receivables 221, , , ,246 Tax Recoverable 22,898 28,683 20,448 24,134 Amounts Due from Related Companies 137,865 19, ,944 19,617 Cash and Cash Equivalents 149, ,521 83, , ,579 1,287, , ,443 Total Assets 3,495,664 3,725,570 3,309,002 3,480,060 Equity and Liabilities Capital and Reserves Stated Capital 1,194,453 1,194,453 1,194,453 1,194,453 Revaluation Reserve 97,776 97,776 92,743 92,743 Accumulated Profits 1,434,763 1,440,185 1,381,123 1,367,946 Equity attributable to Parent Company's Shareholders 2,726,992 2,732,414 2,668,319 2,655,142 Non Controlling Interest 49,547 96,594 Total Equity 2,776,539 2,829,008 Non Current Liabilities Retirement Benefit Obligations 42,112 35,645 38,617 31,514 Loans and Borrowings 36,885 2,047 33,691 - Finance Lease Obligation 50,625 52, Deferred Tax Liability 96,081 95,174 90,604 89, , , , ,492 Current Liabilities Loans and Borrowings 222, , , ,574 Finance Lease Obligation 2,500 2, Trade and Other Payables 183, , , ,431 Amounts Due to Related Companies , ,596 Dividend Payable 5,718 5,073 4,368 3,723 Income Tax Payable 37,621 34,300 37,152 34,300 Bank Overdraft 40,666 66,255 38,178 63, , , , ,426 Total Liabilities 719, , , ,918 Total Equity & Liabilities 3,495,664 3,725,570 3,309,002 3,480,060 Net Assets per share Notes: The above figures are subject to audit I certify that the Interim Financial Statements have been prepared in compliance with the requirements of the Companies Act No.7 of Sunanda Pieries CFO The Board of Directors is responsible for the preparation & presentation of these financial statements. Dr. S.R. Rajiyah Director S.V. Rajiyah Director Page 4 of 10

5 RENUKA AGRI FOODS PLC STATEMENTS OF CHANGES IN EQUITY For the Period ended Equity Attributable to Owners Non Controlling Stated Revaluation Retained Interest Total Capital Reserve Earnings RS.000 RS.000 RS.000 RS.000 RS.000 Company Balance as at 1st April ,194,453 92,743 1,102,767-2,389,963 Profit for the Period , ,455 Dividend Paid - - (64,195) - (64,195) Balance as at 31st December ,194,453 92,743 1,312,027-2,599,223 Balance as at 1st April ,194,453 92,743 1,367,946-2,655,142 Profit for the Period ,587-80,587 Dividend Paid - - (67,410) - (67,410) Balance as at 31st December ,194,453 92,743 1,381,123-2,668,319 Group Balance as at 1st April ,194,453 97,770 1,188,009 43,395 2,523,627 Profit for the Period ,893 (844) 257,049 Dividend Paid - - (64,195) (178) (64,373) Changes in ownership interest that do not result - - (7) 7 - in loss of control Balance as at 31st December ,194,453 97,770 1,381,700 42,380 2,716,303 Balance as at 1st April ,194,453 97,776 1,440,185 96,594 2,829,008 Profit for the Period ,541 (1,869) 67,672 Dividend Paid - - (67,410) - (67,410) Acquisition of Subsidiary (231) (231) Changes in ownership interest that do not result - - (7,553) (44,947) (52,500) in loss of control Balance as at 31st December ,194,453 97,776 1,434,763 49,547 2,776,539 Page 5 of 10

6 RENUKA AGRI FOODS PLC STATEMENT OF CASH FLOWS GROUP COMPANY FOR THE PERIOD ENDED 31ST DECEMBER Rs.'000 Rs.'000 Rs.'000 Rs.'000 UNAUDITED UNAUDITED UNAUDITED UNAUDITED Cash Flow from Operating Activities Profit/(Loss) Before Tax 77, ,160 89, ,455 Adjustments for Depreciation 77,248 77,132 69,532 72,311 Amortization of Intangible asset - 15, Share of Profit of Equity Accounted Investee (9,234) (12,664) - - Provision for Retirement Benefit Obligation 7,424 4,453 7,500 4,208 Finance Income (7,226) (3,148) (569) 11,615 Finance Expense 11,759 11,673 Operating Profit Before Working Capital Changes 157, , , ,783 Working Capital Changes (Increase)/Decrease in Inventories 88,647 34,195 85,498 26,639 (Increase)/Decrease in Trade and Other Receivables 95,741 (102,368) 101,139 (98,301) (Increase)/Decrease in Dues from Related Parties (118,248) (45,706) (122,327) (44,439) Increase/(Decrease) in Trade and Other Payables (68,182) 61,074 (73,620) 65,061 Increase/(Decrease) in Dues to Related Parties (40,050) (2,545) (44,806) (1,317) Cash Generated from Operations 114, , , ,426 Interest Paid (11,759) (13,705) (11,673) (13,143) Tax Paid (1,801) (6,310) (866) (6,260) Payment of Retirement Benefit Obligation (957) (491) (397) (339) Net Cash Flows Generated from /(Used in) Operating Activities 100, , , ,684 Cash Flows from Investing Activities Acquisition of Property, Plant and Equipment (158,712) (189,695) (50,641) (47,563) (Investment)/ Maturity in Unit Trust/Short Term Investment - 167, (Acquisition) / Disposal of Investments (52,731) - 44,999 (174,529) Interest Received 7,226 16, ,528 Net Cash (Generated from) / Used in Investing Activities (204,218) (5,434) (5,073) (220,564) Cash Flows from Financing Activities Loans and Borrowings paid during the period (55,802) (2,295) (54,902) (19,253) Repayment of Lease Obligations (1,875) (21,300) - - Dividend Paid (67,410) (64,373) (67,410) (64,195) Net Cash Flows Generated From/(Used) in Financing Activities (125,087) (87,968) (122,312) (83,448) Net Increase/ (Decrease) in Cash and Cash Equivalents (228,875) 199,527 (17,234) 15,672 Cash and Cash Equivalents at the beginning of the Period 337, ,841 62,141 37,864 Cash and Cash Equivalents at the End of the Period 108, ,368 44,907 53,536 Page 6 of 10

7 RENUKA AGRI FOODS PLC SEGMENT INFORMATION Rs.000 MANUFACTURING PLANTATION GROUP TOTAL For the Period Ended 31st December Revenue 2,248,833 1,908,353 33,074 39,178 2,281,907 1,947,531 Intra Group - - (26,525) (27,607) (26,525) (27,607) Segment Revenue 2,248,833 1,908,353 6,549 11,571 2,255,382 1,919,924 Segment Profit from Operations 108, ,374 (30,330) (23,026) 78, ,348 Share of Profit of Equity Accounted Investee 9,234 12, ,234 12,664 Segment Net Finance Income / (Cost) (15,734) (10,369) 4,916 13,517 (10,818) 3,148 Profit for the Year 93, ,619 (26,244) (9,570) 67, ,049 TOTAL ASSETS 3,057,545 2,915, , ,638 3,495,664 3,392,910 TOTAL LIABILITIES 644, ,312 75,118 72, , ,608 Note: 1 The above figures are subject to audit. 2 Figures in brackets indicates deductions Page 7 of 10

8 Explanatory notes 1. Basis of preparation The interim financial statements of Renuka Agri Foods PLC have been prepared in compliance with Sri Lanka Accounting Standard LKAS 34 -Interim Financial Reporting. These interim financial statements are to be read in conjunction with the annual financial statements for the year ended 31st March Comparative figures The presentation and classification of figures for the corresponding period of the previous year have been rearranged where relevant, to be comparable with those for the current period. For management purposes, the group is organized in to business units based on their products and services, and performance reported under two segments (i.e. Manufacturing and Plantation) during the year under review. 3. Stated Capital The stated capital of the company consists of 561,750,000 shares issued as at 31 st December Contingent liabilities There is no change in the nature of the contingent liabilities as at 31 st December 2017 as compared to the contingent liabilities which were disclosed in the accounts for the year ended 31st March Market price per share Market prices for the quarter ended 31 st December were: Lowest Highest Last traded Public shareholding The percentage of shares held by the public as at 31 st December 2017 amounts to % (31st March %) of the stated capital. The number of shareholders representing the public holding was 3,705 as at 31 December (31 st March ) 7. Directors shareholding The directors shareholdings are as follows: Directors Name As at 30th September 2017 As at 30th June 2017 Dr. S.R. Rajiyah - - Mrs. I.R. Rajiyah - - Dr. S.R. Rajiyah (Jointly with Mrs I R Rajiyah ) 28,090,337 28,090,337 Mr. S.V. Rajiyah 2,054,984 2,054,984 Mr. S. Vasanthakumara (Mr. V. Sanmugam) 1,010 1,010 Ms. A.L. Rajiyah 1,219,483 1,219,483 Mr. S. Nagarajah - - Mr. M. Terfloth - - Mr. D.S. Arangala - - Mr. K. Liyanagamage - - Total 31,365,814 31,365,814 Page 8 of 10

9 8. Significant Events and Transactions There were no significant events and transactions that have taken place during the period which require disclosure or adjustments to the financial statements. 9. Post Balance Sheet Events There are no material events that have taken place subsequent to 31 st December 2017 which require disclosures or adjustments to the financial statements Earnings per share Earnings per share have been calculated by dividing profit attributable to ordinary equity holders by the number of ordinary shares as given in the LKAS 33. RENUKA AGRI FOODS PLC - TOP 20 MAJOR SHAREHOLDERS No Name Voting as at Voting as at No of Shares % No of Shares % 1 RENUKA FOODS PLC 337,034, % 337,034, % 2 GREVEN HOLDINGS LTD 34,735, % 34,735, % 3 DR.S R RAJIYAH & MRS I R RAJIYAH (JT) 28,090, % 28,090, % 4 MRS. A T T T ALNAKIB 14,855, % 14,855, % 5 DEUTSCHE BANK AG AS TRUSTEE FOR NAMAL ACUITY VALUE FUND 8,220, % 8,220, % 6 INSITE HOLDINGS (PVT) LTD 7,000, % 7,000, % 6 MR W DUNSFORD 7,000, % 7,000, % 8 MR. H A PIERIS 5,103, % 5,103, % 9 PEOPLES BANK -TREASURY 4,557, % 4,557, % 10 MR K C VIGNARAJAH 4,220, % 4,220, % 11 DISTILLERIES COMPANY OF SRI LANKA PLC A/C NO. 02 3,668, % 3,668, % 12 MR. I RAHEEL & MR A RAHEEL (JT) 3,479, % 3,479, % 13 MR.H A A H ALGHARABALLY 3,168, % 3,168, % 14 J.B. COCOSHELL (PVT) LTD 3,035, % 3,035, % 15 STANDARD CHARTERED BANK SINGAPORE S/A HL BANK SINGAPORE BRANCH 3,000, % 3,000, % 16 Mr R GAUTAM 2,187, % 1,997, % 17 MR. A M T T ALGHANIM & MRS A T T T ALNAQUIB (JT) 2,078, % 2,078, % 18 MR. S V RAJIYAH 2,054, % 2,054, % 19 MR. N PERERA 2,025, % 2,025, % 20 MRS S.E FERNANDO & MR K K R FERNANDO 1,900, % 1,900, % 477,415, % 477,224, % Page 9 of 10

10 CORPORATE INFORMATION Name of Company Renuka Agri Foods PLC Legal Form Quoted Public Company with Limited Liability Principal Activity Agri Business Subsidiaries Renuka Organics (Pvt) Ltd Kandy Plantations Ltd Ceylon Forestry (Pvt) Ltd Ceylon Botanicals (Pvt) Ltd Coco Lanka (Pvt) Ltd Coco Serendib (Pvt) Ltd Matale Valley Plantations Ltd Board of Directors Dr. S.R.Rajiyah-Chairman Mrs I.R.Rajiyah Mr S.V.Rajiyah Mr M.Terfloth Mr V. Sanmugam Mrs A.L.Rajiyah Mr S. Nagarajah Mr. D. S. Arangala Mr. K. Liyanagamage Audit Committee Mr S. Nagarajah - Chairman Mr. D. S. Arangala Mr. K. Liyanagamage Related Party Transaction Review Committee (Represented by ultimate parent company) Mr. T.K.Bandaranayake-Chairman Mr J.M.Swaminathan Mr M.S.Dominic Remuneration Committee (Represented by ultimate parent company) Mr M.S.Dominic - Chairman Mr. T.K.Bandaranayake Mr. L.M.Abeywickrama Company Secretaries Renuka Enterprises (Pvt) Ltd 69 Sri Jinaratana Road, Colombo 2 Registrars S S P Corporate Services (Pvt) Ltd 546 Galle Road, Colombo 3 Parent Company Renuka Foods PLC Registration No. PB 1108/PQ Registered Office Renuka House 69 Sri Jinaratana Road, Colombo 2 Telephone: info@renukagroup.com Fax: Postal Address P.O.Box 961, Colombo Stock Exchange Listing Colombo Stock Exchange External Auditors KPMG Chartered Accountants Internal Auditors Price Waterhouse Coopers ( PWC) Legal Consultants Nithya Partners Attorneys- at-law Bankers Commercial Bank of Ceylon PLC DFCC Bank PLC Hatton National Bank PLC Hong Kong & Shanghai Banking Corporation Ltd National Development Bank PLC Standard Chartered Bank Page 10 of 10

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

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

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

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

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

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

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

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

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

Corporate Information

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

More information

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

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

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

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

" 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 THREE MONTHS PERIOD ENDED 3th JUNE 218 CORPORATE INFORMATION

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

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

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

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

More information

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

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

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

" 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 THREE MONTHS PERIOD ENDED 3th JUNE 217 CORPORATE INFORMATION

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

COMPANY STATEMENT OF INCOME

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

More information

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

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

More information

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 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

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

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

More information

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

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 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

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

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

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

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

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

CHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED

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

More information

" 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

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

INTERIM FINANCIAL STATEMENTS FOR THE 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

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD7ENDED 31.12.2017 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

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

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

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 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

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

More information

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,

More information

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

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

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

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31.03.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

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

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

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

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

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

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

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

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

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

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

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

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

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

More information

P OVI V S I I S O I NAL L FI F N I ANCI C A I L L ST S A T TE T M E E M N E TS T

P OVI V S I I S O I NAL L FI F N I ANCI C A I L L ST S A T TE T M E E M N E TS T THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.09.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of was as follows : Quarter

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

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

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

More information

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

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

More information

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

PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.06.2018 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

More information

LVL ENERGY FUND LIMITED

LVL ENERGY FUND LIMITED FINANCIAL STATEMENTS For the period ended 31 December 2017 Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel : 2 439 201 Fax : 2 439 203 Review of provisional financial results for the 9-month

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED

THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED THE AUTODROME PLC PROVISIONAL FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30.09.2017 1 Share & Corporate Information MARKET VALUE OF SHARES The Market value of an ordinary share of The Autodrome PLC was

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

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

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

More information

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

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

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

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

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

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

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

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

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

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

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

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

More information

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

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

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

CHEVRON LUBRICANTS LANKA PLC

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

More information