![]()
MIRA INFORM REPORT
|
Report Date : |
02.04.2011 |
IDENTIFICATION DETAILS
|
Name : |
POCO SERVICE AG |
|
|
|
|
Registered Office : |
Industriestr. 17, 59192 Bergkamen |
|
|
|
|
Country : |
|
|
|
|
|
Financials (as on) : |
31.12.2009 |
|
|
|
|
Date of Incorporation : |
05.06.2002 |
|
|
|
|
Com. Reg. No.: |
HRB 5064 |
|
|
|
|
Legal Form : |
Public
Limited Company |
|
|
|
|
Line of Business : |
Buying and
selling of own commercial property and non-residential buildings |
RATING & COMMENTS
|
MIRA’s Rating : |
Ba |
|
RATING |
STATUS |
PROPOSED CREDIT LINE |
|
|
41-55 |
Ba |
Overall operation is considered normal. Capable to meet normal
commitments. |
Satisfactory |
|
Maximum Credit Limit : |
250.000
EUR |
|
Status : |
Good |
|
Payment
Behaviour : |
Regular |
|
Litigation : |
Clear |
NOTES :
Any query related to this report can be made
on e-mail : infodept@mirainform.com
while quoting report number, name and date.
ECGC Country Risk Classification List – December 31, 2010
|
Country Name |
Previous Rating (30.09.2010) |
Current Rating (31.12.2010) |
|
|
a1 |
a1 |
|
Risk Category |
ECGC
Classification |
|
Insignificant |
A1 |
|
Low |
A2 |
|
Moderate |
B1 |
|
High |
B2 |
|
Very High |
C1 |
|
Restricted |
C2 |
|
Off-credit |
D |
POCO Service AG
Main
address:
Industriestr. 17
D 59192 Bergkamen
Telephone: 02389/98010
Telefax: 02389/980257
Homepage: www.Poco.de
E-mail: info@poco.de
DE125222713
Business relations are permissible.
LEGAL FORM Public limited company
Date of foundation: 15.02.1979
Begin of business
activities: 2002
Registered on: 05.06.2002
Commercial Register: Local
court 59065 Hamm
under: HRB 5064
Share capital:
EUR 100.000,00
POCO-Domäne Holding GmbH
Industriestr. 17
D 59192 Bergkamen
Legal form: Private limited company
Share capital: EUR 32.000.000,00
Share:
100,000 %
Registered on: 11.07.1995
Reg. data: 59065 Hamm, HRB 4743
Dr. Hans-Ralf Großkord
D 37181 Hardegsen
born: 04.08.1958
Marital status: married
Member of the
Board of Directors:
Thomas Stolletz
D 59192 Bergkamen
born: 04.09.1958
Profession: Businessman
Peter Pohlmann
Vinzenzstr. 13
D 59368 Werne
born: 05.03.1934
Profession: Businessman
Property regime: Separation of property
Marital status: married
Helmut Reitz
Hermann-Föge-Weg 2
D 37073 Göttingen
born: 07.03.1944
Profession: Businessman
Marital status: married
Member of the
Supervisory Board:
James M. Moore
GB Nordy Bank, Lidstone
born: 18.06.1959
Nationality: British
Heiko Pollok
D 37073 Göttingen
authorized to jointly represent the company
born: 19.03.1950
Proxy:
Irmtraud Zdziarstek
Obere Hajestr. 10
D 37170 Uslar
authorized to jointly represent the company
born: 30.06.1953
Profession: Businessman
Marital status: married
Proxy:
Dr. Friedhelm Rudolph
D 37073 Göttingen
authorized to jointly represent the company
born: 01.12.1961
Profession: Clerk
Proxy:
Klaus Herzog
D 48308 Senden
authorized to jointly represent the company
born: 21.02.1963
Proxy:
Stephan Sielhorst
D 37170 Uslar
authorized to jointly represent the company
born: 28.07.1971
(Member of the Board of Directors)
Limited partner:
Domäne Gruppe GmbH & Co. KG
Schulstr. 2
D 37181 Hardegsen
Legal form: Ltd partnership with priv. ltd.
company as general partner
dissolved
Total cap. EUR 13.000.000,00
contribution:
Share: EUR 663.000,00
Registered
on: 28.02.1996
Reg. data: 37073 Göttingen,
HRA 130302
Shareholder:
Großmarkthalle Dresden Verwaltungs GmbH
Schulstr. 2
D 37181 Hardegsen
Post Box:
1255
Legal form: Private limited company
Share capital: EUR 30.000,00
Share: EUR 5.000,00
Registered
on: 19.07.1995
Reg. data: 37073 Göttingen,
HRB 130334
Shareholder:
Domäne Gruppe Management GmbH
Schulstr. 2
D 37181 Hardegsen
Post Box:
1255
Legal form: Private limited company
Share capital: EUR 30.000,00
Share: EUR 3.000,00
Registered
on: 23.02.1996
Reg. data: 37073 Göttingen,
HRB 130350
Manager:
Domäne Holding Verwaltungs GmbH
Schulstr. 2
D 37181 Hardegsen
Post Box:
1255
Legal form: Private limited company
Share capital: EUR 30.000,00
Registered
on: 18.12.1996
Reg. data: 37073 Göttingen,
HRB 130378
Manager:
Domäne Gruppe Management GmbH
Schulstr. 2
D 37181 Hardegsen
Post Box:
1255
Legal form: Private limited company
Share capital: EUR 30.000,00
President of the
Board of Directors:
Deutscher Tennisverein Hannover e.V.
Theodor-Heuss-Platz 6
D 30175 Hannover
Legal form: Registered association
Registered
on: 05.05.1965
Reg. data: 30175 Hannover,
VR 2526
(Member of the
Board of Directors)
Shareholder:
Erste
PickPack GmbH Waghäusel (Wiesental)
Hambrücker Landstr. 6
D
68753 Waghäusel
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 25.000,00
Share: EUR 25.000,00
Registered
on: 24.09.1999
Reg. data: 68159 Mannheim, HRB 250683
Shareholder:
Erste
PickPack GmbH Ingolstadt
Eriagstr. 27
D
85053 Ingolstadt
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 25.000,00
Share: EUR 25.000,00
Registered
on:
15.09.1999
Reg.
data: 85049 Ingolstadt, HRB 2653
Shareholder:
Erste
PickPack GmbH
Dieselstr. 5
D
86368 Gersthofen
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 25.000,00
Share: EUR 25.000,00
Registered
on: 28.09.1999
Reg.
data: 86150 Augsburg, HRB 17367
Shareholder:
Möbel-Unger Handels GmbH Mainz
Rheinallee 179
D
55120 Mainz
Legal form: Private limited company
insolvent
Share
capital: EUR 102.258,38
Share: EUR 3.067,75
Registered
on: 07.08.1997
Reg.
data: 55116 Mainz, HRB 6298
Manager:
POCO
Einrichtungsgesellschaft Oldenburg mbH
Industriestr. 17
D
59192 Bergkamen
Legal form: Private limited
company
dissolved
Share
capital: EUR 250.000,00
Registered
on: 23.05.2008
Reg. data: 59065 Hamm, HRB 6217
Manager:
POCO
Verwaltungsgesellschaft Dorsten mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 11.11.1999
Reg.
data: 59065 Hamm, HRB 4941
Manager:
POCO Einrichtungsgesellschaft
Kempten mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share capital: EUR 250.000,00
Registered
on: 01.04.2008
Reg.
data: 59065 Hamm, HRB 6182
Manager:
POCO
Verwaltungsgesellschaft mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 200.000,00
Registered
on: 01.01.1994
Reg.
data: 59065 Hamm, HRB 4535
Manager:
PickPack GmbH
Dieselstr. 5
D
86368 Gersthofen
Legal form: Private limited company
dissolved by official decree
Share
capital: EUR 102.258,38
Registered
on: 11.08.1997
Reg. data: 86150 Augsburg, HRB 15840
Manager:
PickPack GmbH Waghäusel ( Wiesental )
Hambrücker Landstr. 6
D
68753 Waghäusel
Legal form:
Private limited company
dissolved by official decree
Share
capital: EUR 102.258,38
Registered
on: 05.08.1997
Reg. data:
68159 Mannheim, HRB 250599
Manager:
Großmarkthalle Dresden Verwaltungs GmbH
Schulstr. 2
D
37181 Hardegsen
Post
Box:
1255
Legal form: Private limited
company
Share
capital: EUR 30.000,00
Registered
on: 19.07.1995
Reg.
data: 37073 Göttingen, HRB 130334
Manager:
POCO-Domäne Holding GmbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
Share
capital: EUR 32.000.000,00
Registered
on: 11.07.1995
Reg.
data: 59065 Hamm, HRB 4743
Manager:
POCO
Verwaltungsgesellschaft Dortmund mbH
Industriestr. 17
D 59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on:
27.08.1997
Reg.
data: 59065 Hamm, HRB 4827
Manager:
cosa:
Möbel GmbH Kassel
Falderbaumstr. 10
D
34123 Kassel
Legal
form: Private limited company
insolvent
Share
capital: EUR 102.258,38
Registered
on: 14.01.1999
Reg.
data: 34117 Kassel, HRB 6955
Manager:
Erste
PickPack GmbH
Neufelder Weg 1
D
27619 Schiffdorf
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 25.000,00
Registered
on: 16.12.1999
Reg.
data: 27607 Langen, HRB 913
Manager:
POCO Verwaltungsgesellschaft
Gelsenkirchen
mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share capital: EUR 25.000,00
Registered
on: 29.03.2000
Reg.
data: 59065 Hamm, HRB 4969
Manager:
POCO
Verwaltungsgesellschaft Essen mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 29.03.2000
Reg.
data: 59065 Hamm, HRB 4968
Manager:
POCO
Verwaltungsgesellschaft Kerpen mbH
Industriestr. 17
D 59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 28.09.2001
Reg.
data: 59065 Hamm, HRB 5029
Manager:
POCO
Verwaltungsgesellschaft Wesel mbH
Industriestr. 17
D
59192 Bergkamen
Legal form:
Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 28.09.2001
Reg.
data: 59065 Hamm, HRB 5028
Manager:
POCO
Verwaltungsgesellschaft Hannover mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 28.09.2001
Reg.
data: 59065 Hamm, HRB 5027
Manager:
POCO
Verwaltungsgesellschaft Iserlohn mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR
25.000,00
Registered
on: 17.11.1999
Reg.
data: 59065 Hamm, HRB 4945
Manager:
POCO
Verwaltungsgesellschaft Köln mbH
Industriestr.
17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 26.000,00
Registered
on: 06.03.1998
Reg.
data: 59065 Hamm, HRB 4857
Manager:
POCO
Verwaltungsgesellschaft Hagen mbH
Industriestr. 17
D
59192 Bergkamen
Legal form: Private limited
company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 11.11.1999
Reg. data: 59065 Hamm, HRB 4943
Manager:
POCO
Verwaltungsgesellschaft Paderborn mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 21.12.2004
Reg.
data: 59065 Hamm, HRB 5267
Manager:
POCO Verwaltungsgesellschaft
Bremen mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share capital: EUR 25.000,00
Registered
on: 29.03.2000
Reg.
data: 59065 Hamm, HRB 4967
Manager:
Aktionshallen GmbH
Eriagstr. 27
D
85053 Ingolstadt
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 25.564,59
Registered
on: 21.10.1999
Reg.
data: 85049 Ingolstadt, HRB 2668
Manager:
Erste
PickPack GmbH Waghäusel (Wiesental)
Hambrücker Landstr. 6
D 68753 Waghäusel
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 25.000,00
Registered
on: 24.09.1999
Reg.
data: 68159 Mannheim, HRB 250683
Manager:
Erste
PickPack GmbH Ingolstadt
Eriagstr. 27
D
85053 Ingolstadt
Legal form: Private limited company
dissolved by official decree
Share
capital: EUR 25.000,00
Registered
on: 15.09.1999
Reg. data: 85049 Ingolstadt, HRB 2653
Manager:
POCO
Verwaltungsgesellschaft Bergkamen mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 22.03.2000
Reg.
data: 59065 Hamm, HRB 4963
Manager:
POCO
Verwaltungsgesellschaft Kaarst mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share capital: EUR 25.000,00
Registered
on: 08.02.2001
Reg.
data: 59065 Hamm, HRB 4998
Manager:
POCO
Verwaltungsgesellschaft Grevenbroich
mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 08.02.2001
Reg.
data: 59065 Hamm, HRB 4997
Manager:
POCO
Verwaltungsgesellschaft Ahlen mbH
Industriestr.
17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 26.000,00
Registered
on: 16.11.1998
Reg.
data: 59065 Hamm, HRB 4881
Manager:
POCO
Verwaltungsgesellschaft Osnabrück mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 26.000,00
Registered
on: 12.01.2005
Reg. data: 59065 Hamm, HRB 4894
Manager:
POCO
Verwaltungsgesellschaft Münster mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 10.12.2004
Reg.
data: 59065 Hamm, HRB 5258
Manager:
Erste PickPack GmbH
Dieselstr. 5
D
86368 Gersthofen
Legal
form: Private limited company
dissolved by official decree
Share capital: EUR 25.000,00
Registered
on: 28.09.1999
Reg.
data: 86150 Augsburg, HRB 17367
Manager:
PickPack GmbH Ingolstadt
Eriagstr. 27
D
85053 Ingolstadt
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 102.258,38
Registered
on: 10.03.1999
Reg.
data: 85049 Ingolstadt, HRB 2503
Manager:
POCO
Verwaltungsgesellschaft Lübeck mbH
Industriestr. 17
D 59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 19.04.2005
Reg.
data: 59065 Hamm, HRB 5147
Manager:
POCO
Verwaltungsgesellschaft Viernheim mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 31.03.2005
Reg.
data: 59065 Hamm, HRB 5146
Manager:
POCO
Verwaltungsgesellschaft Braunschweig
mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 02.02.2004
Reg.
data: 59065 Hamm, HRB 5159
Manager:
POCO
Verwaltungsgesellschaft Hildesheim mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share capital: EUR 25.000,00
Registered
on: 10.12.2004
Reg.
data: 59065 Hamm, HRB 5260
Manager:
POCO
Verwaltungsgesellschaft Pforzheim mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 09.12.2004
Reg.
data: 59065 Hamm, HRB 5257
Manager:
POCO-Domäne Immobilien Holding GmbH
Industriestr. 17
D 59192 Bergkamen
Legal
form: Private limited company
Share
capital: EUR 1.000.000,00
Registered
on: 17.11.2005
Reg. data: 59065 Hamm, HRB 5517
Manager:
POCO
Verwaltungsgesellschaft Bochum mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 17.11.2005
Reg.
data: 59065 Hamm, HRB 5519
Manager:
POCO
Trade-Mark Verwaltungsgesellschaft mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
Share
capital: EUR 25.000,00
Registered
on: 17.11.2005
Reg.
data: 59065 Hamm, HRB 5520
Manager:
POCO
Immobiliengesellschaft Wuppertal mbH
Industriestr. 17
D 59192 Bergkamen
Legal
form: Private limited company
Share
capital: EUR 250.000,00
Registered
on: 17.11.2005
Reg.
data: 59065 Hamm, HRB 5516
Manager:
POCO
Immobiliengesellschaft Köln mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
Share
capital: EUR 250.000,00
Registered
on: 28.08.2007
Reg.
data: 59065 Hamm, HRB 6012
Manager:
POCO
Einrichtungsgesellschaft Süd mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 1.000.000,00
Registered
on: 16.11.2007
Reg.
data: 59065 Hamm, HRB 6079
Manager:
POCO
Verwaltungsgesellschaft Krefeld mbH
Industriestr. 17
D 59192
Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 29.02.2000
Reg.
data: 59065 Hamm, HRB 4956
Manager:
Poco
Verwaltungsgesellschaft Heilbronn mbH
Industriestr. 17
D
59192 Bergkamen
Legal
form: Private limited company
dissolved
Share
capital: EUR 25.000,00
Registered
on: 06.11.2003
Reg.
data: 59065 Hamm, HRB 5145
Manager:
Domäne
Holding Verwaltungs GmbH
Schulstr. 2
D
37181 Hardegsen
Post
Box:
1255
Legal
form: Private limited company
Share
capital: EUR 30.000,00
Registered
on: 18.12.1996
Reg.
data: 37073 Göttingen, HRB 130378
Manager:
Domäne
Gruppe Management GmbH
Schulstr. 2
D
37181 Hardegsen
Post
Box:
1255
Legal
form: Private limited company
Share
capital: EUR 30.000,00
Registered
on: 23.02.1996
Reg.
data: 37073 Göttingen, HRB 130350
Liquidator:
PickPack GmbH Ingolstadt-I
Eriagstr. 27
D
85053 Ingolstadt
Legal
form: Private limited company
dissolved
Share
capital: EUR 102.258,38
Registered
on: 30.07.1997
Reg.
data: 85049 Ingolstadt, HRB 2183
Liquidator:
PickPack GmbH Waghäusel ( Wiesental )
Hambrücker Landstr. 6
D
68753 Waghäusel
Legal form: Private
limited company
dissolved by official decree
Share
capital: EUR 102.258,38
Registered
on: 05.08.1997
Reg.
data: 68159 Mannheim, HRB 250599
Liquidator:
PickPack GmbH Ingolstadt
Eriagstr. 27
D
85053 Ingolstadt
Legal
form: Private limited company
dissolved by official decree
Share
capital: EUR 102.258,38
Registered
on: 10.03.1999
Reg.
data: 85049 Ingolstadt, HRB 2503
01.10.1996 -
01.10.1996 QUADRO Logistik und Beratungs
GmbH
Industriestr. 17
D
59192 Bergkamen
Private limited company
08.12.2000 - 08.12.2000 Poco Service GmbH
Industriestr. 17
D
59192 Bergkamen
Private limited company
05.06.2002 -
05.06.2002 POCO Service AG
Industriestr. 17
D 59192 Bergkamen
Public limited company
29.12.2008 -
28.12.2010 Member of the Supervisory
Board
Bele Pohlmann
D
59368 Werne
09.09.2008 -
28.12.2010 Member of the Supervisory
Board
Jochen Brorhilker
D
59192 Bergkamen
17.06.2002 -
27.01.2009 Member of the Board of
Directors
Jürgen Wiederhold
D
59192 Bergkamen
17.04.2007 -
09.09.2008 Member of the Supervisory
Board
Jan Peter Nonnenkamp
D
80638 München
Sectors
·
68102
Buying and selling of own commercial property and non-residential
buildings
·
68202
Renting of own or leased commercial property and non-residential
buildings
·
70101
Management of holding companies
·
82110
Combined office administrative service activities
Branch:
POCO Service AG
Schulstr. 2-5
D 37181 Hardegsen
TEL.: 05505/502-0
Limited partner:
POCO
Immobilien GmbH & Co. Vermietungs KG
Wilhelm-Theodor-Römheld-Str.
30
D
55130 Mainz
Legal
form: Ltd partnership with priv. ltd.
company as general partner
Company Status: active
Total
cap. EUR 250.000,00
contribution:
Share: EUR 250.000,00
Reg.
data: 19.01.2005
Local court 55116 Mainz
HRA 4398
Limited partner:
VR-LEASING POCO GmbH & Co. Immobilien KG
Hauptstr. 131-137
D
65760 Eschborn
Legal
form: Ltd partnership with priv. ltd.
company as
general partner
Company Status: active
Total
cap. EUR 15.000,00
contribution:
Share: EUR 15.000,00
Reg.
data: 28.10.2005
Local court 60313 Frankfurt
HRA 42722
Limited partner:
POHACONO GmbH & Co. Immobilien KG
Hauptstr. 131-137
D
65760 Eschborn
Legal
form: Ltd partnership with priv. ltd.
company as general partner
Company Status: active
Total cap. EUR 5.000,00
contribution:
Share: EUR 5.000,00
Reg.
data: 22.12.2000
Local court 60313 Frankfurt
HRA 29812
Payment experience: cash discount/within agreed terms
Negative information: We have no negative information at hand.
Maximum credit: 250.000
EUR
Balance sheet year: 2009
Type of ownership: proprietor
Share: 100,00 %
Address Industriestr. 17
D
59192 Bergkamen
Value at selling
price: EUR 1.000.000,00
Land register documents
were not available.
Principal bank
COMMERZBANK, DORTMUND
Sort. code: 44040037, Account no.: 3251428, BIC: COBADEFF440
Further bank
WGZ BANK, DÜSSELDORF
Sort. code: 30060010, Account no.: 134666, BIC: GENODEDDXXX
Turnover: 2009 EUR 23.618.487,00
2010 EUR 25.000.000,00
Profit: 2009 EUR 39.503,00
further business figures:
Real
estate of the firm: EUR 1.513.947,00
Total numbers of vehicles: 1
-
Passenger cars:
1
Employees:
193
-
Trainees: 5
BALANCE SHEETS
Balance sheet ratios 2009
Equity ratio [%]: 40,83
Liquidity ratio: 2,26
Return on total capital [%]: 0,26
Balance sheet ratios 2008
Equity ratio [%]: 14,56
Liquidity ratio: 1,53
Return on total capital [%]: 0,79
Balance sheet ratios 2007
Equity ratio [%]: 22,56
Liquidity ratio: 2,41
Return on total capital [%]: -4,04
Equity ratio
The equity ratio
indicates the portion of the equity as compared to the total capital. The
higher the equity ratio, the better the economic stability (solvency) and thus
the financial autonomy of a company.
Liquidity
ratio
The liquidity
ratio shows the proportion between adjusted receivables and net liabilities.
The higher the ratio, the lower the company's financial dependancy from
external creditors.
Return
on total capital
The return on
total capital shows the efficiency and return on the total capital employed in
the company. The higher the return on total capital, the more economically does
the company work with the invested capital.
Type
of balance
sheet: Company balance sheet
Financial year: 01.01.2009 - 31.12.2009
ASSETS EUR 15.112.948,38
Fixed assets
EUR 2.074.849,39
Intangible assets
EUR 105.077,57
Other / unspecified intangible assetsEUR 105.077,57
Tangible assets
EUR 1.513.947,05
Other / unspecified tangible assets
EUR 1.513.947,05
Financial assets
EUR 455.824,77
Other / unspecified financial assets EUR 455.824,77
Current assets
EUR 12.976.476,42
Stocks
EUR 3.843.927,63
Finished goods / work in progress
EUR 2.687.673,41
Advance payments made
EUR 1.156.254,22
Accounts receivable
EUR 9.130.147,06
Amounts due from related companies
EUR 9.029.367,33
Other debtors and assets
EUR 100.779,73
Liquid means
EUR 2.401,73
Remaining other assets
EUR 61.622,57
Accruals (assets)
EUR 61.622,57
LIABILITIES EUR 15.112.948,38
Shareholders' equity
EUR 2.005.610,08
Capital
EUR 100.000,00
Subscribed capital (share capital)
EUR 100.000,00
Reserves EUR 10.000,00
Retained earnings / revenue reserves EUR 10.000,00
Balance sheet profit/loss (+/-)
EUR 1.895.610,08
Balance sheet profit / loss
EUR 1.895.610,08
Provisions EUR 4.865.117,90
Liabilities
EUR 8.242.220,40
Other liabilities
EUR 8.242.220,40
Liabililties due to related companiesEUR 4.195.795,72
Unspecified other liabilities
EUR 4.046.424,68
Profit and loss account (cost-summary method)
according to Comm.
Code
(HGB)
Gross result (+/-)
EUR 23.618.486,83
Staff expenses
EUR 11.981.136,37
Wages and salaries
EUR 10.243.151,86
Social security contributions and
expenses for pension plans and
benefits
EUR 1.737.984,51
Total depreciation EUR 458.521,25
Depreciation on tangible / intangible
asssets (incl. start-up and exp. of
bus.
EUR 458.521,25
Other operating expenses
EUR 11.117.554,88
Operating
result from continuing
operations
EUR 61.274,33
Result from participating interests
(+/-)
EUR 23.479,95
Expenses / income from participations EUR 23.479,95
Income from related companies
EUR 23.479,95
Interest result (+/-)
EUR -1.674,97
Interest and similar income
EUR 2,94
thereof from related companies
EUR 0,00
Interest and similar expenses
EUR 1.677,91
thereof paid to related companies
EUR 0,00
Financial result (+/-)
EUR 21.804,98
Result from ordinary operations (+/-)
EUR 83.079,31
Income tax / refund of income tax (+/-)EUR -13.560,74
Other taxes / refund of taxes
EUR -30.015,77
Tax
(+/-)
EUR -43.576,51
Annual surplus / annual deficit
EUR 39.502,80
Type
of balance
sheet: Company balance sheet
Financial year: 01.01.2008 - 31.12.2008
ASSETS EUR 12.956.661,68
Fixed assets EUR 2.308.380,21
Intangible assets
EUR 187.155,57
Concessions, licences, rights
EUR 187.155,57
Tangible assets
EUR 1.612.557,79
Land
/ similar rights EUR 1.287.882,00
Other tangible assets / fixtures and
fittings
EUR 324.675,79
Financial assets
EUR 508.666,85
Shares in participations /
subsidiaries and the like
EUR 402.000,00
Shares in investee companies
EUR 402.000,00
Other loans
EUR 106.666,85
Current assets
EUR 10.540.537,03
Stocks
EUR 1.579.081,91
Finished goods / work in progress
EUR 1.579.081,91
Accounts receivable
EUR 8.961.247,82
Trade debtors EUR 2.300,00
Amounts due from related companies
EUR 7.681.483,88
Other debtors and assets
EUR 1.277.463,94
Liquid means
EUR 207,30
Remaining other assets
EUR 107.744,44
Accruals (assets)
EUR 107.744,44
LIABILITIES EUR 12.956.661,68
Shareholders' equity
EUR 1.966.107,28
Capital EUR 100.000,00
Subscribed capital (share capital)
EUR 100.000,00
Reserves
EUR 10.000,00
Retained earnings / revenue reserves EUR 10.000,00
Balance sheet profit/loss (+/-)
EUR 1.856.107,28
Balance sheet profit / loss
EUR 1.856.107,28
Provisions
EUR 5.122.478,34
Pension provisions and comparable
provisions EUR 2.097.064,00
Other / unspecified provisions
EUR 3.025.414,34
Liabilities
EUR 5.868.076,06
Other liabilities
EUR 5.868.076,06
Trade creditors (for IAS incl. bills
of exchange)
EUR 2.509.936,84
Liabililties due to related companiesEUR 3.203.113,99
Unspecified other liabilities
EUR 155.025,23
Profit
and loss account (cost-summary method) according to Comm.
Code
(HGB)
Sales
EUR 26.330.382,93
Other operating income
EUR 701.303,06
Cost of materials
EUR 8.471.027,94
Raw materials and supplies, purchased
goods
EUR 8.471.027,94
Gross result (+/-)
EUR 18.560.658,05
Staff expenses
EUR 12.405.243,89
Wages and salaries
EUR 10.494.197,75
Social security contributions and
expenses for pension plans and
benefits
EUR 1.911.046,14
Total depreciation
EUR 484.231,19
Depreciation on tangible / intangible
asssets (incl. start-up and exp. of
bus.
EUR 484.231,19
Other operating expenses
EUR 5.609.322,50
Operating
result from continuing
operations
EUR 61.860,47
Result from participating interests
(+/-)
EUR 20.472,87
Expenses / income from participations EUR 20.472,87
Income from related companies
EUR 20.472,87
Interest result (+/-)
EUR 97.847,43
Interest and similar income
EUR 106.049,32
thereof from related companies
EUR 106.025,02
Interest and similar expenses
EUR 8.201,89
thereof paid to related companies
EUR 6.585,29
Financial result (+/-)
EUR 118.320,30
Result from ordinary operations (+/-)
EUR 180.180,77
Income tax / refund of income tax (+/-)EUR 13.560,00
Other taxes / refund of taxes
EUR -92.100,68
Tax
(+/-)
EUR -78.540,68
Annual surplus / annual deficit
EUR 101.640,09
FOREIGN EXCHANGE RATES
|
Currency |
Unit
|
Indian Rupees |
|
US Dollar |
1 |
Rs.44.65 |
|
|
1 |
Rs.71.93 |
|
Euro |
1 |
Rs.63.24 |
RATING EXPLANATIONS
|
RATING |
STATUS |
PROPOSED CREDIT LINE |
|
|
>86 |
Aaa |
Possesses an extremely sound financial base with the strongest
capability for timely payment of interest and principal sums |
Unlimited |
|
71-85 |
Aa |
Possesses adequate working capital. No caution needed for credit transaction.
It has above average (strong) capability for payment of interest and
principal sums |
Large |
|
56-70 |
A |
Financial & operational base are regarded healthy. General unfavourable
factors will not cause fatal effect. Satisfactory capability for payment of
interest and principal sums |
Fairly Large |
|
41-55 |
Ba |
Overall operation is considered normal. Capable to meet normal
commitments. |
Satisfactory |
|
26-40 |
B |
Capability to overcome financial difficulties seems comparatively
below average. |
Small |
|
11-25 |
Ca |
Adverse factors are apparent. Repayment of interest and principal sums
in default or expected to be in default upon maturity |
Limited with full
security |
|
<10 |
C |
Absolute credit risk exists. Caution needed to be exercised |
Credit not
recommended |
This score serves as a reference to assess SC’s credit risk
and to set the amount of credit to be extended. It is calculated from a composite
of weighted scores obtained from each of the major sections of this report. The
assessed factors and their relative weights (as indicated through %) are as
follows:
Financial
condition (40%) Ownership
background (20%) Payment
record (10%)
Credit history
(10%) Market trend
(10%) Operational
size (10%)
This report is issued at your request without any
risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL)
or its officials.