BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

Size: px
Start display at page:

Download "BAIRAHA FARMS PLC. FINANCIAL STATEMENTS"

Transcription

1 BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017

2 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited Audited Rs Rs Rs Rs Rs Rs Property, Plant & Equipment 2,046,887,868 1,821,726,140 2,047,086, ,101, ,750, ,916,119 Investment Property ,544,983 62,656,578 62,092,942 Intangible Assets 4,027,707 3,572,893 3,369,725 4,027,707 3,572,893 3,369,725 Investments in Subsidiaries ,532, ,691, ,532,820 Investments in Joint Ventures 873,850, ,845, ,662, ,922, ,128, ,922,000 Other Investments 1,303,851 1,967,903 1,303,851 1,303,851 1,967,903 1,303,851 Biological Assets- Bearer 283,234, ,104, ,176,008 50,730,091 29,163,234 79,006,365 3,209,303,878 2,615,217,466 3,227,598,458 1,915,162,551 1,359,931,051 1,928,143,821 Current Assets Inventories 168,823, ,662, ,110, ,315,412 99,628, ,843,851 Biological Assets- Consumable 114,325, ,835, ,193,041 53,027,048 88,805,356 57,064,769 Trade and Other Receivables 527,171, ,640, ,712, ,067, ,173, ,072,310 Income Tax Receivable 7,389, ,476, Amounts Due from Related Parties 29,176, ,873,828 24,388,320 82,319, ,195,073 55,129,761 Cash and Bank Balances 385,261, ,418, ,070, ,803,737 46,573, ,962,666 1,232,148,192 1,562,430,903 1,122,475, ,009,902 1,191,376, ,073,358 Total Assets 4,441,452,070 4,177,648,369 4,350,073,577 2,711,172,453 2,551,307,302 2,613,217,179 EQUITY AND LIABILITIES Equity Stated Capital 256,305, ,305, ,305, ,305, ,305, ,305,197 Revaluation Surplus 425,106, ,106, ,106, ,561, ,561, ,561,735 Available-for-Sale Reserve (945,507) (293,807) (945,507) (945,507) (293,807) (945,507) Actuarial Gain on Defined Benefit Plans (131,831) (1,668,386) (131,831) (131,831) (1,668,386) (131,831) Other Reserves Retained Earnings 2,778,286,436 2,465,134,739 2,600,928,897 1,342,210, ,919,100 1,278,204,481 Total Equity 3,458,620,676 3,144,584,124 3,281,263,137 1,740,999,814 1,334,823,839 1,676,994,075 Non-Current Liabilities Financing & Lease (Ijara) Payable 416,570, ,063, ,227, ,040, ,451, ,260,540 Deferred Tax Liabilities 115,494,446 80,901, ,494,449 73,438,227 47,618,444 73,438,227 Retirement Benefit Liability 55,865,112 50,755,105 52,035,278 47,999,884 44,084,830 44,260, ,929, ,719, ,756, ,479, ,154, ,959,616 Current Liabilities Trade and Other Payables 200,362, ,980, ,946,507 82,228, ,831, ,655,569 Dividends Payable 13,611,439 9,895,170 9,228,001 13,611,439 9,895,170 9,228,001 Amounts Due to Related Parties ,999, ,760,121 22,627,637 Income Tax Payable - 62,376,339 34,683,317-11,795,170 22,097,143 Financing & Lease (Ijara) Payable 180,927, ,092, ,195, ,854, ,046, ,655, ,901, ,344, ,053, ,693, ,328, ,263,488 Total Equity and Liabilities 4,441,452,070 4,177,648,369 4,350,073,577 2,711,172,453 2,551,307,302 2,613,217,179 The above figures are provisional and subject to audit. I certify that the above Financial Statements have been prepared in compliance with the reqirements of the Companies Act No. 07 of Sgd: Mr. Ahamed Zahiri Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Sgd: Mr. Yakooth Naleem Managing Director Sgd: Mr. Riyal Yakoob Executive Director 24-Jan-2018

3 Statement of Profit or Loss and Other Comprehensive Income - Group for the quarter ended for the quarter ended Rs Rs Rs Rs Group Change % Revenue 3,171,580,509 3,257,447,007 1,139,495,852 1,132,686,579 (3) Cost of Sales (2,410,622,978) (2,261,482,356) (869,736,175) (783,021,780) 7 Gross Profit 760,957, ,964, ,759, ,664,799 (24) Other Operating Income 16,736,515 8,308,476 5,275,833 4,323, Distribution Costs (157,494,170) (135,089,983) (58,726,139) (49,086,111) 17 Administrative Expenses (199,181,846) (152,751,559) (87,065,028) (55,921,790) 30 Other Operating Expenses (6,561,990) (6,130,217) (2,208,684) (2,272,875) 7 Finance Cost (65,939,065) (46,091,034) (23,395,574) (15,749,269) 43 Profit before Tax 348,516, ,210, ,640, ,958,012 (48) Share of Profit from Joint Venture Companies 7,471,746 81,824,973 9,606,142 47,675,049 (91) Income Tax Expense (66,631,182) (130,374,814) (14,855,377) (41,524,521) (49) Profit for the Period 289,357, ,660,493 98,390, ,108,540 (53) Other Comprehensive Income Total Comprehensive Income 289,357, ,660,493 98,390, ,108,540 (53) Earnings per Share - Basic (53) The above figures are provisional and subject to audit. I certify that the above Financial Statements have been prepared in compliance with the reqirements of the Companies Act No. 07 of Sgd: Mr. Ahamed Zahiri Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Sgd: Mr. Yakooth Naleem Managing Director Sgd: Mr. Riyal Yakoob Executive Director 24-Jan-2018

4 Statement of Profit or Loss and Other Comprehensive Income - Company for the quarter ended for the quarter ended Group Change % Rs Rs Rs Rs +/(-) % Revenue 2,267,425,069 2,260,766, ,200, ,761, Cost of Sales (1,937,325,264) (1,845,223,249) (817,082,493) (719,162,041) 5 Gross Profit 330,099, ,542, ,117, ,599,310 (21) Other Operating Income 139,751, ,029,399 23,800,952 (68,756) 28 Distribution Costs (102,224,933) (88,893,615) (41,738,269) (32,332,735) 15 Administrative Expenses (103,602,390) (75,553,679) (48,465,180) (26,329,184) 37 Other Operating Expenses (440,562) - (137,792) 41,104 - Finance Cost (63,550,348) (44,746,060) (22,652,144) (15,346,883) 42 Profit before Tax 200,032, ,378,944 16,925, ,562,856 (37) Income Tax Expense (24,026,970) (50,926,699) (2,542,041) (23,074,013) (53) Profit for the Period 176,005, ,452,245 14,383,229 91,488,843 (33) Other Comprehensive Income Total Comprehensive Income 176,005, ,452,245 14,383,229 91,488,843 (33) Earnings per Share - Basic (33) The above figures are provisional and subject to audit. I certify that the above Financial Statements have been prepared in compliance with the reqirements of the Companies Act No. 07 of Sgd: Mr. Ahamed Zahiri Chief Financial Officer The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Sgd: Mr. Yakooth Naleem Managing Director Sgd: Mr. Riyal Yakoob Executive Director 24-Jan-2018

5 Statement of Changes in Equity Stated Capital Revaluation Surplus Available-for- Sale Reserve Actuarial Gain on Defined Benefit Plans Retained Earnings Total Group Rs Rs Rs Rs Rs Rs Balance 1st April ,305, ,164,506 (293,807) (1,668,386) 1,969,474,246 2,648,981,756 Profit Months ended 31st December ,660, ,660,493 Surplus on Revaluation of Property, Plant & Equipment - (58,125) (58,125) Dividends (120,000,000) (120,000,000) Balance 31st December ,305, ,106,381 (293,807) (1,668,386) 2,465,134,739 3,144,584,124 Company Balance 1st April ,305, ,619,860 (293,807) (1,668,386) 792,466,855 1,190,429,719 Profit Months ended 31st December ,452, ,452,245 Surplus on Revaluation of Property, Plant & Equipment - (58,125) (58,125) Dividends (120,000,000) (120,000,000) Balance 31st December ,305, ,561,735 (293,807) (1,668,386) 936,919,100 1,334,823,839 Group Balance 1st April ,305, ,106,381 (945,507) (131,831) 2,600,928,897 3,281,263,137 Profit Months ended 31st December ,357, ,357,539 Dividends (112,000,000) (112,000,000) Balance 31st December ,305, ,106,381 (945,507) (131,831) 2,778,286,436 3,458,620,676 Company Balance 1st April ,305, ,561,735 (945,507) (131,831) 1,278,204,481 1,676,994,075 Profit Months ended 31st December ,005, ,005,739 Dividends (112,000,000) (112,000,000) Balance 31st December ,305, ,561,735 (945,507) (131,831) 1,342,210,220 1,740,999,814

6 Cash Flow Statement Cash Flows From/(Used in) Operating Activities Group Company Rs Rs Rs Rs Net Profit before Income Tax Expense 348,516, ,210, ,032, ,378,944 Adjustments for Allowance for Weight Loss (1,800,000) - (1,800,000) - Depreciation 134,780, ,931,259 76,946,670 61,759,800 Realised Revaluation Surplus on Disposal of Property,Plant & Equipment. - (58,125) - (58,125) Intangible Assets Amortization 664, , , ,448 Gain on Bargain Purchase of Joint Venture Company Income from Investments - - (124,507,547) (109,804,762) Profit on Disposal of Property, Plant & Equipment 13, ,299 13, ,299 Finance Cost 65,939,065 46,091,034 63,550,348 44,746,060 Provision for Defined Benefit Plans 4,629,375 4,680,000 4,089,375 4,050,000 Allowance for Bad & Doubtful Debts (2,830,635) 778,169 (2,830,635) 778,169 Operating Profit before Working Capital Changes 549,913, ,382, ,159, ,599,833 (Increase)/ Decrease in Inventories (10,912,128) (20,930,336) (7,671,561) (13,116,566) (Increase)/ Decrease in Biological Assets 867,188 (21,698,643) 4,037,721 (19,426,766) (Increase)/ Decrease in Trade and Other Receivables (74,628,252) (295,178,829) (41,164,622) (124,511,002) Increase/ (Decrease) in Related Company Balances (Net) (4,788,295) (797,218) 157,181,420 6,167,197 Increase/ (Decrease) in Trade and Other Payables (17,104,986) (76,775,264) (80,426,743) (141,623,516) Cash Generated from Operations 443,347, ,002, ,115,302 25,089,180 Finance Costs Paid (65,939,065) (46,091,034) (63,550,348) (44,746,060) Defined Benefit Plan Costs Paid (799,540) (674,810) (350,340) (392,460) Income Tax Paid (108,704,058) (81,563,668) (50,600,303) (29,856,748) Net Cash Flows From Operating Activities 267,904, ,672, ,614,311 (49,906,088) Cash Flows from /(Used in) Investing Activities Acquisition of Property, Plant & Equipment (134,613,688) (157,476,772) (91,456,847) (108,480,528) Acquisition of Intangible Asset (1,322,322) - (1,322,322) - Acquisition of Investment Property - - (158,058) - Investment in Joint Venture Company Proceeds from Sale of Property, Plant & Equipment 17,391 1,978,261 17,391 1,978,261 Net Acquisition of Biological Assets 20,941,960 (19,019,977) 28,276,274 23,636,599 Dividend Received 4,805,050 3,862, ,507, ,804,762 Net Cash Flows Used in Investing Activities (110,171,609) (170,656,076) 59,863,985 26,939,094 Cash Flows from (Used in) Financing Activities Dividend Paid (107,616,562) (116,496,661) (107,616,562) (116,496,661) Proceeds From Financing and Lease (Ijara) 74,150, ,343,741 63,450, ,343,741 Repayment of Financing Payable (122,618,554) (135,009,087) (122,618,554) (135,009,087) Principal Payment under Lease (Ijara) (4,427,523) (6,901,465) - - Net Cash Flows From Financing Activities (160,511,874) (139,063,472) (166,784,351) (132,162,007) Net Increase/(Decrease) in Cash and Cash Equivalents (2,778,694) (22,046,932) 26,693,945 (155,129,001) Cash and Cash Equivalents at the Beginning of the Period 336,212, ,710,033 72,881, ,947,177 Cash and Cash Equivalents at the End of the Period 333,433, ,663,101 99,575,903 (5,181,824) Breakup of Cash and Cash Equivalents at the end of the period Cash and Bank Balance 385,261, ,418, ,803,737 46,573,818 Bank Overdraft (51,827,914) (51,755,642) (43,227,833) (51,755,642) 333,433, ,663,100 99,575,904 (5,181,824)

7 Notes to the Financial Statements 1 Accounting Policies The Consolidated Financial Statements were prepared using the same accounting policies and methods of computation that were applied to prepare the Audited Consolidated Financial Statements for the year ended 31 March 2017 and are in compliance with Sri Lanka Accounting Standard (LKAS) 34 - Interim Financial Reporting. 2 Net Asset Value per Share (Rs.) As at As at Market Value per share during the Quarter ( Rs.) Quarter to Quarter to Highest Lowest Closing Ordinary Shares ( No's ) As at As at Fully paid ordinary shares 16,000,000 16,000,000 5 There is no events / circumstances that have arisen since the reporting date which would require adjustments to or disclosure in the financial statements. 6 There has not been a significant change in the nature of the Contingent Liabilities and Contingent Assets which were disclosed in the Annual Report for the year ended 31st March Rs. 112,000,000/- dividend has been declared and paid for the nine 31st December 2017, which is given below A second interim dividend of 2016/2017 amounting to Rs. 64,000,000/- was paid on 23rd May 2017 An interim dividend of 2017/2018 amounting to Rs. 48,000,000/- was paid on 20th November 2017

8 Additional Notes to the Financial Statements 1 Twenty Major Shareholders 31st December 2017 Name No. of Shares % 1 Mr. M.N.M. Yakooth 1,701, % 2 Mr. M.N.M. Mubarak 1,660, % 3 Mr. M.N.M. Kamil 1,603, % 4 Mr. M.N.M. Ilyas 1,532, % 5 Employees Trust Fund Board 1,199, % 6 Mr. M.Y.M. Riyal 824, % 7 Mrs. F.S. Imran 612, % 8 Seylan Bank PLC/ S.R Fernando 358, % 9 Mrs. A.W.M.S Rafeeka 300, % 10 Peoples Leasing & Finance PLC/ Hi Line Trading (Pvt) Ltd 271, % 11 Sand Wave Limited 238, % 12 Shehans Limited 187, % 13 Elgin Investments Ltd 163, % 14 Mr. A.C.M Riyaz 128, % 15 Bank of Ceylon No 1 Account 119, % 16 Mr.R.Pestonjee 119, % 17 Citizens Development Business Finance Plc 100, % 18 Mr M.M.Salahudeen 100, % 19 Venture Partners (Pvt) Ltd 90, % 20 Seylan Bank PLC/ Mohamed Mushtaq Fuad 81, % 11,395, % Others 4,604, % 16,000, % 2 Directors' and Chief Executive Officer's holding in shares 31st December 2017 Directors Name No. of Shares % 1 Desamanya Prof. M.T.A. Furkhan Chairman 61, % 2 Mr. M.N.M. Yakooth Managing Director / CEO 1,701, % 3 Mr. M.Y.M. Riyal Executive Director 824, % 4 Mr. M.N.M. Kamil 1,603, % 5 Mr. M.N.M. Mubarak 1,660, % 6 Mr. C.L. De Silva Prof. H. Abeygunawardena Mr. M.I Wahid - - 5,852, % Others 10,147, % 16,000, % 3 Public Holding The percentage of shares held by the public 31st December 2017 is 63.42% comprising of 3,454 shareholders.

9 CORPORATE INFORMATION Directors: Auditors: Desamanya Prof. M.T.A. Furkhan - Chairman Messrs. Ernst & Young Mr. M.N.M. Yakooth - Managing Director Chartered Accountants Mr. M.Y.M. Riyal - Executive Director 201, De Saram Place, Mr. M.N.M. Kamil Colombo 10. Mr. M.N.M. Mubarak Mr. C.L. De Silva Secretaries & Registrars: Prof. H. Abeygunawardena P & W Corporate Secretarial (Pvt) Limited Mr. M.I Wahid 3/17, Kynsey Road, Colombo 08. Registered Office: 2nd Floor, Main Bankers: 407, Galle Road, Amana Bank Ltd, Colombo 03. No. 480, Galle Road, Colombo 03. Telephone : ( Hunting ) Facsimile : Bank of Ceylon, corporateoffice@bairaha.com Corporate Branch, Web : 4, Bank of Ceylon Mawatha Colombo 01.

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

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

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

Year ended

Year ended PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016

More information

THE 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

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

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

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

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

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

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

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

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

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 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

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

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 31st March 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

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

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

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

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

BALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity To

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

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

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

More information

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

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

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 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

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

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

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

More information

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

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

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

More information

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

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

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

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

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

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

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

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

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

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

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628

More information

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

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

More information

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended

More information

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

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

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

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

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

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

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

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

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right

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

Financial Statements

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

More information

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

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

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

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

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

More information

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 st MARCH 2018 TESS AGRO PLC # 87, New Nuge Road, Kelaniya Balance Sheet As At 31st March 2018 Un-Audited Audited Period Ended Period Ended 31 st Mar.

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

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

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

PANASIAN POWER PLC INTERIM FINANCIAL STATEMENTS

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

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

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

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

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

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

More information

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

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

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. 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

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

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

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current

More information

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

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

More information

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017

ALUFAB PLC Interim Financial Statements for the Fourth quarter Ended 31st March 2017 Interim Financial Statements for the Fourth quarter Ended 31st March 2017 STATEMENT OF FINANCIAL POSITION As at Un Audited Audited 31 March 31 March 2017 2016 ASSETS Rs. 000 Rs. 000 Non-Current Assets

More information

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016

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

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

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

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

More information

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

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

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

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

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

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

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

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

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 31-March

More information

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

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

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017 SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 30-June 30-June

More information

Sri Lanka Telecom PLC

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

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011

More information

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

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

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

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '000

More information

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

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

More information

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

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

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

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