THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements
|
|
- Caitlin Gray
- 5 years ago
- Views:
Transcription
1 Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018
2 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public limited company, incorporated in Sri Lanka in 1969) AUDIT COMMITTEE Mr.L.N. De Silva Wijeyeratne - Chairman Ms.R.N.Ponnambalam Mr.J.P.Van Twest COMPANY NUMBER PQ 203 REMUNERATION COMMITTEE Mr.L.N. De Silva Wijeyeratne - Chairman Ms.R.N.Ponnambalam STOCK EXCHANGE LISTING The ordinary shares of the Company are listed with the Colombo Stock Exchange of Sri Lanka SECRETARIES Hayleys Group Services (Private) Limited 400, Deans Road, Colombo 10, Sri Lanka REGISTERED OFFICE Telephone: (94-11) , Janadhipathi Mw, Facsimile: (94-11) Colombo 01, Sri Lanka info.sec@hayleys.com Please direct any queries about the administration of shareholdings to the Company Secretaries DIRECTORS Mr.A.M.Pandithage Executive Chairman Mr.K.D.D.Perera - Co- Chairman (Non-Executive) Mr.L.T.Samarawickrama - Managing Director Mr.S.C.Ganegoda Mr.S.J.Wijesinghe Mr.N.J. De Silva Deva-Aditya Mr.L.N. De Silva Wijeyeratne Ms.R.N.Ponnambalam Mr.J.P.Van Twest Ms.I. Jamaldeen Mr.D.E.Silva Ms. A.A. K.Amarasinghe (Alternate Director to Mr. K.D.D.Perera)
3 Statement of Profit or Loss (All amounts in Sri Lanka Rupees thousands) Unaudited Audited Unaudited Unaudited Year ended Year ended Change 3 months to 3 months to Change % % Turnover 3,085,143 3,061, , ,573 (5) Turnover tax/ Nation Building Tax (98,651) (96,226) 3 (27,042) (24,496) (10) Net turnover 2,986,492 2,964, , ,077 (6) Cost of sales (1,532,038) (1,373,125) 12 (352,382) (351,681) 0 Gross profit 1,454,454 1,591,697 (9) 377, ,396 (11) Other income 12,541 (4,503) >100 3,837 (8,963) >100 Administrative expenses (1,060,184) (919,108) 15 (257,923) (237,513) 9 Marketing expenses (137,734) (129,346) 6 (32,667) (32,140) 2 Operating profit 269, ,740 (50) 90, ,780 (37) Finance income 8,765 20,905 (58) 1,688 5,790 (71) Finance expenses (89,913) (134,629) (33) (28,085) (30,745) (9) Profit before tax 187, ,016 (56) 63, ,825 (46) Taxation (48,775) (44,670) 9 (24,774) (6,796) >100 Profit for the period 139, ,346 (63) 39, ,029 (65) Basic Earnings per share (Rs.) The notes on page 6 forms an integral part of these Financial Statements. Figures in brackets indicate deductions or losses. 1
4 Statement of Comprehensive Income (All amounts in Sri Lanka Rupees thousands) Unaudited Audited Unaudited Unaudited Year ended Year ended Change 3 months to 3 months to Change % % Profit for the period 139, ,346 (63) 39, ,029 (65) Re-measurement gain/(loss) on defined benefit plans (873) (4,508) 81 (873) (4,508) 81 Income tax effect on defined benefit plans Other Comprehensive Income/(loss) for the year,net of tax (751) (3,967) 81 (751) (3,967) 81 Total Comprehensive Income/(loss) for the year, net of tax 138, ,379 (63) 38, ,062 (64) The notes on page 6 forms an integral part of these Financial Statements. Figures in brackets indicate deductions or losses. 2
5 Statement of Financial Position ( All amounts in Sri Lanka Rupees thousands) Unaudited Audited As at As at ASSETS Non-current assets Property Plant and Equipment 3,771,586 3,814,140 Capital Work in Progress 127,025 46,750 Intangible assets 21,213 25,517 3,919,824 3,886,407 Current assets Inventories 74,052 73,004 Trade and other receivables 147, ,901 Other current assets 67,311 92,570 Tax recoverable 32,713 34,077 Cash and bank 194, ,793 Short term deposits 100, , , ,294 Total Assets 4,536,465 4,710,701 EQUITY AND LIABILITIES Capital and reserves Stated capital 836, ,000 Revaluation reserves 904, ,907 Retained earnings 793, ,646 2,533,879 2,390,553 Non- current liabilities Interest-bearing borrowings 510, ,101 Post employment benefit obligation 50,674 39,519 Deferred tax liability 231, , ,035 1,188,428 Current Liabilities Trade and other payables 327, ,855 Interest-bearing borrowings 747, ,755 Other current liabilities 134, ,110 1,209,551 1,131,720 Total equity and liabilities 4,536,465 4,710,701-0 I certify that these financial statements have been prepared in compliance with the requirements of the companies Act No 7 of Sgd. A Wijesiriwardana Director Finance Signed for and on behalf of the Board Sgd. A M Pandithage Executive Chairman Sgd. L T Samarawickrama Managing Director The notes on page 6 forms an integral part of these Financial Statements. Figures in brackets indicate deductions or losses 10th May 2018 Colombo 3
6 Statement of Changes in Equity (All amounts in Sri Lanka Rupees thousands) Stated Revaluation Retained Total Capital and other Earnings reserves Balance as at , , ,154 2,181,984 Profit for the 12 months ended , ,346 Other comprehensive income (3,967) (3,967) Total comprehensive income 376, ,379 Transfer to retained earnings from Revaluation reserve (39,113) 39,113 Deferred tax on transfer 4,694 4,694 Transfer from revaluation reserve (14,525) (14,525) Revaluation during the year 95,478 95,478 Deferred tax on transfer (11,457) (11,457) Interim Dividends to equity holders (242,000) (242,000) Balance as at , , ,646 2,390,553 Balance as at , , ,646 2,390,553 Profit for the 12 months ended , ,154 Other comprehensive income (751) (751) Income tax on other comprehensive income 4,923 4,923 Total comprehensive income 138, ,326 Transfer to retained earnings from Revaluation reserve (41,022) 41,022 - Balance as at , , ,071 2,533,879 The notes on page 6 forms an integral part of these Financial Statements Figures in brackets indicate deductions or losses. 4
7 Statement of Cash Flow (All amounts in Sri Lanka Rupees thousands) Unaudited Audited Year ended Year ended Operating activities Cash generated from operations (Note A) 563, ,740 Interest received 8,765 20,905 Interest paid (80,975) (109,080) Tax Paid (17,429) (15,644) Retirement benefits paid (3,293) (2,123) Net cash generated from /(used in) operations 470, ,798 Investing activities Capital work in progress (80,274) 1,624 Purchase of property plant & equipment (211,774) (243,400) Purchase of property plant & equipment (Intangible) (1,257) (6,214) Proceeds from disposal of property plant & equipment 6,596 1,181 Net cash (used in)/ generated from investing activities (286,709) (246,809) Financing activities Payments on interest-bearing borrowings (453,661) (430,128) Dividends Paid (121,000) (121,000) Net cash used in financing activities (574,661) (551,128) Net increase/decrease in cash and cash equivalents (390,877) (54,139) Movement in cash and cash equivalents 0.10 (0.12) At start of the year 403, ,174 Net increase / decrease (390,877) (54,139) At end of the Period 12, ,035 Note A Unaudited Audited Year ended Year ended Cash flows from operating activities Profit/(loss) before tax 187, ,016 Adjustments for: Net Finance Expenses 81, ,723 Depreciation on property, plant & equipment 237, ,305 Amortization of intangible assets 5,560 4,806 Provision for Bad & doubtful debts 5,360 (1,796) Loss on disposal of property, plant & equipment 8,533 33,024 Operating profit/(loss) before working capital changes 525, ,077 (Increase)/Decrease in trade and other receivables 624 6,089 (Increase)/Decrease in inventories (1,049) (7,569) Increase/(Decrease) in trade and other payables 24,322 51,712 Gratuity provision 13,575 6,431 Cash generated from operations 563, ,740 Note B Analysis of cash and cash equivalents Cash & cash equivalents 194, ,793 Short term deposits 100, , , ,742 Short-term interest bearing borrowings (282,826) (93,707) 12, ,035 The notes on page 6 forms an integral part of these Financial Statemen Figures in brackets indicate deductions. 5
8 Notes to the Financial Statements 1 The Interim Financial Statements are unaudited and have been prepared in compliance with Sri Lanka Accounting Standard LKAS 34-Interim Financial Reporting. These Interim Financial Statements should be read in conjunction with the Annual Financial Statements for the year ended 31 st March The Statement of Financial Position of the Company as at 31st March 2018 & The Statement of Profit or Loss for the twelve months ended are drawn up from the unaudited accounts of the Company and provides information required as per rule 8 of the Colombo Stock Exchange. 3 Other income and expenses (Rs.000) (Rs.000) Profit/(loss) on disposal of property, plant and equipment (1,058) (11,751) Sundry income 13,599 7,248 12,541 (4,503) 4 The Sky Lounge and Japanese restaurant project is expected to be completed during June/July Estimated budget being is Approx.160 Mn for the full project. We confirm that there are no material contingent liabilities or contingent assets which require disclosure in the interim financial statements for the 5 period of twelve months ended 31st March Revenue & net profit/(loss) comparison Revenue & Net Profit for the twelve months ended 31st March '18 Rs.Mn 4,000 3,500 3,000 Profit for the 6 months ended 2, ,000 1,500 1, Net Profit Revenue ,336 2,616 2,965 2, Year 7 Ratios Basic Earnings per share Net assets per share Stated Capital No. of Shares Ordinary Shares (thousands) Rs '000 As At 31st March' , ,000 As At 31st March' , ,000 6
9 Investor Information as at 31st March 2018 The market value of an Ordinary share recorded during the quarter Highest price (Rs.) Lowest price (Rs.) Closing Price (Rs.) Share trading information for the quarter No: of transactions 1,383 No: of shares stated 2,885,490 Value of shares traded (Rs.) 48,760,409 First 20 Major Shareholders Name of the Shareholder No. of Shares as at % 1 Hayleys Plc no 3 Share Investment Account 112,307, Carbotels (Pvt) Limited 31,625, Employees Provident Fund 25,559, Bank of Ceylon A/C Ceybank Unit Trust 9,673, Bank of Ceylon-No2 A/C 7,833, Mr. K.D.D.Perera 6,581, National Savings Bank 4,469, Mr.K.D.D.Perera 3,216, Renuka Hotels Limited 2,371, Renuka City Hotels PLC 2,260, Associated Electrical Corporation Ltd 2,133, Merchant Bank of Sri Lanka & Finance Plc. 01 1,937, Renuka Consultants & Services Limited. 1,835, Mr. K.D.H.Perera 1,453, People's Leasing & Finance PLC. /Mr. L.P. Hapangama 1,227, Mr. M.H. Jamaldeen 1,186, Mr. A.P.Somasiri 1,100, Cargo Boat Development Company PLC 1,010, Sampath Bank PLC/Mrs. Priyani Dharshini Ratnagopal 1,000, Mrs.V.R.Jayasinghe 904, total 219,686, Percentage of public share holding Total number of Shareholders representing the Public Holding 3,867 Float Adjusted Market Capitalization 1,684,900,800 The Company complies with option 5 of the listing Rules (a)- less than Rs.2.5Bn. Float Adjusted Market Capitalization which requires 20% minimum Public Holding. Director's Shareholdings as at 31st March 2018 Name No. of Shares 1 Mr.A.M.Pandithage Nil 2 Mr.L.T.Samarawickrama Nil 3 Mr.S.C.Ganegoda 55,713 4 Mr.S.J.Wijesinghe Nil 5 Mr.N.J.De Silva Deva - Aditya Nil 6 Mr.L.N De Silva Wijeratne Nil 7 Mr.K.D.D Perera 3,216,146 8 Ms.R.N Ponnambalam Nil 9 Mr.J.P.Van Twest Nil 10 Ms.I Jamaldeen Nil (Mr.M.H.Jamaldeen-spouse-1,186,583 - No.of shares) 11 Mr.D.E.Silva Nil 12 Ms. A.A.K. Amarasinghe (Alternate Director To Mr. K.D.D.Perera) Nil * Mr.K.D.D.Perera holds 50.44% directly and indirectly of the total issued shares of Hayleys PLC which holds 112,307,057 shares in The Kingsbury PLC. 7
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 informationHAYLEYS 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 informationSINGER 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 informationTHE 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 informationKELANI 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 informationTHE 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 informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Twelve months ended 31st March 2018 Quarter-4 (2017/18) Corporate Information NAME OF COMPANY (A quoted public company
More informationDIPPED 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 informationInterim 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 informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2017 Quarter-1 (2017/18) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationHAYLEYS 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 informationHAYLEYS 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 informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2018 Quarter-2 (2018/19) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationDIPPED 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 informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388
More informationFINANCIAL 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 informationTHE 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 informationDIPPED 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 informationTHE 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 informationEDEN 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 informationHAYLEYS 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 informationBrowns 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 informationDolphin 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 informationFINANCIAL 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 informationGUARDIAN 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 informationCAPITAL 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 informationFINANCIAL STATEMENTS For the Period Ended 30 September 2016
FINANCIAL STATEMENTS For the Period Ended 30 September 2016 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND
More informationLANKA 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 informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2014 Quarter-1 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )
Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited
More informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2014 Quarter-2 (2014/15) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationINTERIM 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 informationTALAWAKELLE TEA ESTATES PLC. Interim Financial Statements
TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Three months ended 30th June 2017 STATEMENT OF PROFIT OR LOSS Audited Unaudited Unaudited 12 months ended 03 months ended 03 months ended 31.03.2017
More informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2016 Quarter-2 (2016/17) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationKELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58
Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY
More informationGUARDIAN 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 informationLANKA 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 informationCEYLON 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 informationThe 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 informationROYAL 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 informationRENUKA 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 informationInterim 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 informationHUNTER 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 informationRENUKA 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 informationInterim 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 informationDolphin 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 informationGUARDIAN 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 informationHARISCHANDRA 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 informationPROPERTY DEVELOPMENT PLC INTERIM REPORT
INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets
More informationCEYLON 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 informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )
Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595
More informationCorporate 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 informationAgStar 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 informationEQUITY 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 informationSOFTLOGIC HOLDINGS PLC
SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583
More informationINTERIM 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 informationSIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015
SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit
More informationRENUKA 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 informationTALAWAKELLE TEA ESTATES PLC. Interim Financial Statements
TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Twelve months ended 31st March 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Audited 12 months ended 12 months ended 03 months ended
More informationAMW CAPITAL LEASING AND FINANCE PLC
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733
More informationCEYLON GUARDIAN INVESTMENT TRUST PLC
INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong
More informationInterim 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 informationINTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017
INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 STATEMENT OF FINANCIAL POSITION Consolidated Consolidated Unaudited 31st March 2017 Unaudited 31st March 2017 AS AT 30th June 2017 30th
More informationKELANI 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 information1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period.
Managing Director s Statement 1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period. While there was a reasonably good momentum of consumption in the market
More informationCHEVRON 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 informationInterim 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 informationBrowns 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 informationSIERRA 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 informationINTERIM 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 informationCorporate 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 informationSERENDIB 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 informationHORANA 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 informationInterim 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 informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of
More informationSERENDIB 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 informationCHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017
CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2017 CONTENTS Interim Comprehensive Income Statement
More informationROYAL 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 informationHORANA 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 informationINTERIM 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 informationTotal assets 9,058,730 7,897,408 7,519,159 5,716,462
STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 31.12.16 31.12.15 31.12.16 31.12.15 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets
More informationKELANI 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 informationAccess 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 informationCHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement
CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS Interim Comprehensive Income Statement Interim
More informationSIERRA 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 informationCARGO BOAT DEVELOPMENT COMPANY PLC
CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited
More informationCorporate 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 informationDISTILLERIES 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 informationINTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF
More informationRENUKA 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 informationADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017
AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited
More informationALUFAB 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 informationINTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC
INTERIM ACCOUNTS Three months ended 30 June 2009 Lanka ORIX LEASING Company PLC BALANCE SHEETS Lanka ORIX LEASING Company PLC Audited Group Company Group Company 31 Mar 2009 31 Mar 2009 As at 30 June 2009
More informationThe 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 informationGUARDIAN CAPITAL PARTNERS PLC
INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was
More informationNon 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 informationCOMPANY 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 informationSIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1
HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th
More informationAccess 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 informationTHE FINANCE COMPANY PLC. INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017.
THE FINANCE COMPANY PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 th of June 2017. The Finance Company PLC 0 Statement of Comprehensive Income (All amounts in Sri Lankan Rupees) (Restated) For
More information