MIRA INFORM REPORT

 

 

Report Date :           

12.03.2012

 

IDENTIFICATION DETAILS

 

Correct Name :

MAG - MASCHINEN UND APPARATEBAU AKTIENGESELLSCHAFT

 

 

Registered Office :

Wirtschaftspark  44, A-8530 Deutschlandsberg

 

 

Country :

Austria

 

 

Financials (as on) :

31.12.2010

 

 

Year of Establishment :

1958

 

 

Legal Form :

Joint Stock Company

 

 

Line of Business :

Manufacture of machinery for metallurgy

 

 

No. of Employees :

53

 

RATING & COMMENTS

 

MIRA’s Rating :

B

 

RATING

STATUS

PROPOSED CREDIT LINE

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

Small

 

Maximum Credit Limit :

EUR  320.000,00

Status :

Moderate

Payment Behaviour :

No Complaints

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 – September 30th, 2011

 

Country Name

Previous Rating

                   (30.06.2011)                  

Current Rating

(30.09.2011)

Austria

a2

a2

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 


 

Basic company information

 

Company name:

MAG - Maschinen und Apparatebau Aktiengesellschaft

Status:

active company

Locations:

Wirtschaftspark  44, A-8530 Deutschlandsberg

Phone:

0043 (3462) 30588

Fax:

0043 (3462) 30588 - 125

E-mail:

mag@mag.at

Internet:

http://www.mag.at

Activities:

Önace 28910 100% Manufacture of machinery for metallurgy

Detail Assessment:

Payment

Payments are made according to conditions within agreed terms, using cash discounts.

 

Assessment

Company's solvency is average. An increasing amount of external capital is required for investments.

 

Maximum credit EUR  320.000,00

 

 

Additional company information

 

Year of incorporation:

1958

 

Type of company:

Manufacturing

 

Legal form:

joint stock company since 1991-06-25

 

companies' house number:

FN 37004 v Graz 1991-07-01

 

Activities:

 

 

VAT number:

ATU 28731708

 

number - Austrian National Bank:

1599992

 

 

 

 

Import 

Country 

 

 

 

Import

European Union

 

2012

 

 

Export 

Country 

 

 

 

Export

world-wide

 

2012

 

 

 

Financial data

 

total turnover (total sales)

2011

EUR  20.000.000,00

(estimated)

total turnover (total sales)

2010

EUR  20.844.854,72

(exact)

total turnover (total sales)

2009

EUR  10.764.353,95

(exact)

total turnover (total sales)

2008

EUR  35.180.288,55

(exact)

total turnover (total sales)

2007

EUR  27.082.397,65

(exact)

total employees

2012

53

(approx.)

white collar workers

2012

26

(approx.)

blue collar workers

2012

24

(approx.)

apprentices

2012

3

(approx.)

total investments

2010

EUR  256.000,00

(exact)

total company vehicles

2012

4

(approx.)

cars

2012

4

(approx.)

 

 

Extraxt from the Companies' House

 

firm (style):

    1      MAG - Maschinen und Apparatebau
           Aktiengesellschaft

legal form:

    1      Aktiengesellschaft

registered office:

   27      politischer Gemeinde Deutschlandsberg

business adress:

   27      Wirtschaftspark 44
           8530 Deutschlandsberg

capital:

   31      EUR 2.132.694

reference date annual accounts:

    1      31. Dezember

annual accounts:

   44      zum 31.12.2010 eingereicht am 03.08.2011

power of representation:

    1      Die Gesellschaft wird, wenn mehrere Vorstandsmitglieder
           bestellt sind, durch zwei Vorstandsmitglieder gemeinsam oder
           durch eines von ihnen gemeinsam mit einem Prokuristen
           vertreten.

other provisions:

    1      Der Vorstand besteht aus 1 bis 5 Personen.

board of directors:

         W   Dipl.Ing. Gerald Pascher, geb. 18.11.1960
   26        vertritt seit 04.05.2001 selbständig
        AG   DI Christa Zengerer, geb. 27.10.1969
   42        vertritt seit 01.01.2010 selbständig

proxy:

        AF   Mag. Franz Hauck, geb. 14.08.1952
   24        vertritt seit 24.06.2000 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen

supervisory board:

        AB   Dr Manfred Wagner, geb. 11.08.1960
   19        Vorsitzender
        AD   Dr. Alexander Isola, geb. 24.07.1957
   24        Stellvertreter des Vorsitzenden
        AH   Mag Hans Jörg Kaltenbrunner, geb. 15.03.1957
   32        Mitglied
        AJ   Herbert Rossmann, geb. 06.03.1957
   37        Mitglied

general table:

 Landesgericht für ZRS Graz
   1 datenersterfaßt am 08.07.1993              Geschäftsfall 910 Fr   246/93 a
       Ersterfassung gem. Art. XXIII Abs. 4 FBG
   5 eingetragen am 16.07.1993                  Geschäftsfall  27 Fr  1026/93 f
       amtswegige Berichtigung
  11 eingetragen am 29.04.1995                  Geschäftsfall  27 Fr  1617/95 t
       Antrag auf Änderung  eingelangt am 24.03.1995
     eingetragen am 29.04.1995                  Geschäftsfall  27 Fr  1618/95 v
       Antrag auf Änderung  eingelangt am 24.03.1995
  12 eingetragen am 23.08.1995                  Geschäftsfall  27 Fr  3861/95 t
       Antrag auf Änderung  eingelangt am 27.07.1995
  19 eingetragen am 02.12.1998                  Geschäftsfall  27 Fr 10695/98 v
       Antrag auf Änderung  eingelangt am 06.11.1998
  23 eingetragen am 15.12.1999                  Geschäftsfall  27 Fr 12325/99 z
       Antrag auf Änderung  eingelangt am 05.11.1999
  24 eingetragen am 24.06.2000                  Geschäftsfall  27 Fr  4721/00 v
       Antrag auf Änderung  eingelangt am 05.06.2000
  25 eingetragen am 23.01.2001                  Geschäftsfall  27 Fr 11456/00 y
       Antrag auf Änderung  eingelangt am 28.11.2000
  26 eingetragen am 22.06.2001                  Geschäftsfall  27 Fr  5499/01 x
       Antrag auf Änderung  eingelangt am 18.05.2001
  27 eingetragen am 11.10.2001                  Geschäftsfall  27 Fr 10104/01 v
       Antrag auf Änderung  eingelangt am 04.10.2001
  28 eingetragen am 04.01.2002                  Geschäftsfall  27 Fr 10630/01 t
       Antrag auf Änderung  eingelangt am 04.10.2001
  29 eingetragen am 15.02.2002                  Geschäftsfall  27 Fr  1178/02 a
       Antrag auf Änderung  eingelangt am 24.01.2002
  31 eingetragen am 17.01.2003                  Geschäftsfall  27 Fr   470/03 v
       Antrag auf Änderung  eingelangt am 10.01.2003
  32 eingetragen am 24.09.2003                  Geschäftsfall  27 Fr 11769/03 i
       Antrag auf Änderung  eingelangt am 22.09.2003
  34 eingetragen am 24.06.2005                  Geschäftsfall  27 Fr  4233/05 w
       Antrag auf Änderung  eingelangt am 21.06.2005
  36 eingetragen am 01.11.2005                  Geschäftsfall  27 Fr  6302/05 m
       Antrag auf Änderung  eingelangt am 23.09.2005
  37 eingetragen am 04.07.2006                  Geschäftsfall  51 Fr  2324/06 y
       Antrag auf Änderung  eingelangt am 01.06.2006
  41 eingetragen am 13.08.2009                  Geschäftsfall  51 Fr  2853/09 b
       Antrag auf Änderung  eingelangt am 07.08.2009
  42 eingetragen am 14.01.2010                  Geschäftsfall  51 Fr  5259/09 s
       Antrag auf Änderung  eingelangt am 30.12.2009
  44 eingetragen am 06.08.2011                  Geschäftsfall  50 Fr  4026/11 m
       Einreichung Jahresabschluss  eingelangt am 03.08.2011

 

 

Real estate

 

Registration number of real estate  1040  Cadastral register  63118  Rudersdorf ST  Number and date of entry  565/2011  Status of  2011-07-05 

Part A - type of real estate  :

    GST-NR  G BA (NUTZUNG)          FLäCHE  GST-ADRESSE
    381/1     Baufl.(begrünt)     Ersichtlichmachung der Fläche in Vorbereitung
    389       Baufl.(begrünt)         1365
    400       GST-Fläche              2169
              Baufl.(Gebäude)           15
              Baufl.(begrünt)         2154
    GESAMTFLäCHE                     (3534) änderung der Fläche in Vorbereitung
 

Part B - ownership details  :

    1 ANTEIL: 1/1
      MAG-Maschinen und Apparatebau Aktiengesellschaft
      ADR: Wirtschaftspark 44, Deutschlandsberg   8530
       a 29757/1983 Kaufvertrag 1983-09-23 Eigentumsrecht
       b 11144/1987 änderung des Firmenwortlautes
       c 13660/1988 änderung des Firmenwortlautes
       d 898/1992 Berichtigung des Grundbuches gem § 136 GBG
       e 8393/2010 Rangordnung für die Veräußerung bis 2011-12-14
       f 8399/2010 Adressenänderung
 

Part C - registered charges  :

    1  a 4917/1970
           DIENSTBARKEIT der Errichtung und des Betriebes einer
           Umspannstation auf Gst 400 für Gst 646/1 der EZ 256 KG VI
           Jakomini
       b 29757/1983 übertragung der vorangehenden Eintragung(en) aus
           EZ 136
    3  a 7371/1993 Pfandurkunde 1993-03-25
           PFANDRECHT                                 Höchstbetrag 60,000.000,--
           für GiroCredit Bank Aktiengesellschaft der Sparkassen
       b gelöscht
            Eintragungen ohne Währungsbezeichnung sind Beträge in ATS
 

Private data

 

 

Surname

 

 

Date of birth

 

 

Address

 

 

Executive positions

 

Further executive positions (as registered in the companies' house)

Mag.  Franz Hauck

1952-08-14 

8010 Graz Schumanngasse 13

joint signing clerk,

head of accounting

1

Dipl-Ing.  Gerald Pascher

1960-11-18 

 

3002 Purkersdorf Schwarzhubergasse 8

member of the executive board,

head of sales,

head of marketing,

head of personnel

 

9

 

Dipl-Ing.  Christa Zengerer

1969-10-27 

 

8114 Friesach Kleinstübing 104

member of the executive board,

head of purchasing,

head of EDP,

technical director

 

1

 

Dr.  Manfred Wagner

1960-08-11 

1120 Wien Kaulbachstraße 22

chairman of the supervisory board

12

Dr.  Alexander Isola

1957-07-24 

8010 Graz Marburger Kai 47

deputy chairman of the supervisory board

13

Mag.  Hans Jörg Kaltenbrunner

1957-03-15 

 

8010 Graz Schönbrunngasse 64

 

member of the supervisory board

 

3

 

Herbert Rossmann

 

1957-03-06 

 

8530 Deutschlandsberg Lindenweg 8

member of the supervisory board

 

0

 

 

 

Balance Sheet 

 

(absolute) all amounts in EUR 

 

2010-12-31 

Patents and licenses

19.146,18

Goodwill

0,14

Sum intangible assets

19.146,32

Land with buildings (building value)

357.010,88

Other operating and business equipment

115.590,13

Technical plants and machines

165.089,79

Sum tangible assets

637.690,80

Shares on related firms

427.028,75

Other shareholdings

2.151.120,30

Sum financial assets

2.578.149,05

Sum fixed assets

3.234.986,17

Raw-, auxiliary materials and supplies

1.865.596,33

Unfinished products

2.385.596,92

Sum stock

4.251.193,25

Claims from delivered goods and performed services

2.243.610,17

Claims against related firmes Claims against companies with shareholding relationship

905.745,77

Other claims and assets

667.998,52

Sum claims

3.817.354,46

Cash on hand, cheques and bank deposits

610.700,35

Sum cash and bank

610.700,35

Sum current assets

8.679.248,06

Deferred charges

2.500,00

Sum deferred charges

2.500,00

Assets

11.916.734,23

Subscribed/declared capital

2.132.694,00

Legal reserves

100.000,00

Free reserves

50.300,22

Balance sheet profit/balance sheet loss

-385.765,26

Thereof profit/loss carried forward

-819.506,22

Sum equity capital

1.897.228,96

Reservesfor severance pays

392.941,86

Other reserves

1.180.505,97

Sum reserves

1.573.447,83

Liabilities against credit institutes

3.590.000,00

Received advanced payments for orders

1.775.257,80

Liabilities from delivered goods and performed services from the acceptance of drafts and emission of promissory notes

2.229.231,12

Other liabilities

851.568,52

Sum liabilities

8.446.057,44

Liabilities

11.916.734,23

Balance sheet sum

11.916.734,23

 


P / L Account 

(absolute) all amounts in EUR 

 

 

2010-12-31 

Gross sales 

20.844.854,72

Increase or decrease in finished and unfinished goods and in service claims 

-2.336.831,58

Sum turnover or sum gross profit 

18.508.023,14

Other operating profits 

191.391,01

Other operating profits totally 

191.391,01

Discount profit from material costs 

-52.647,48

Costs for obtained services 

-3.504.281,58

Special account material costs 

-8.028.188,38

Costs for obtained services totally 

-11.585.117,44

Wages 

-681.257,79

Salaries 

-1.170.487,76

Costs for severance pays 

-71.299,19

Legal fringe benefits and other payments depending on salaries 

-520.447,60

Other social fringe benefits 

-466.916,01

Personnel expenses totally 

-2.910.408,35

Depreciation of intangible assets, tangible assets,activated expenses for the set up and expansion of business operation 

-256.279,28

Depreciation tangible assets / intangible assets totally 

-256.279,28

Different operating costs 

-3.092.099,84

Other taxes 

-639,50

Other operating costs totally 

-3.092.739,34

Operating result totally 

854.869,74

Interest income, securties income and similar income 

155.903,83

Interest and similar disbursements 

-442.787,84

Financial profits totally 

-286.884,01

Results from usual business activity totally 

567.985,73

Extraordinary costs 

-13.889,15

Extraordinary result totally 

-13.889,15

Taxes on income and profits 

-120.355,62

Taxes on income and profits totally 

-120.355,62

Annual surplus/annual deficit totally 

433.740,96

Annual profit/annual loss totally 

433.740,96

Profit and loss carried forward from previous year 

-819.506,22

Transfer of profits totally 

-819.506,22

B/S profit/ B/S loss from profit and loss account 

-385.765,26

 

 

Key ratios

 

 

2010  

Cash flow II

  690.020,24

Debt amortisation period

  11,06

Bank indebtedness

  30,12

Equity capital share

  18,70

Social capital share

  3,29

Fixed assets coverage

  70,79

Net profit ratio

  3,06

Capital turnover

  1,55

Return on investment

  8,48

Cash flow in % of operating performance

  3,72

Cash flow I

  824.265,01

Gross productivity

  6,35

Net productivity

  2,37

Operating performance

  18.508.023,14

Inventories in % of operating performance

  22,96

Gross profit

  6.922.905,70

 

 

Locations

 

Type

Locations

Description

 

 

E-mail 

operational 

Wirtschaftspark  44, A-8530 Deutschlandsberg

registered office 

 

 

 

operational 

Schwarzhubergasse  8, A-3002 Purkersdorf

registered branch office 

 

 

 

operational 

Wirtschaftspark  44, A-8530 Deutschlandsberg, (seit 25.06.2001)

registered headquarters 

 

 

mag@mag.at

operational 

Schwarzhubergasse  8, A-3002 Purkersdorf

office, rented premises 

 

 

 

former 

Puntigamerstraße  127, A-8055 Graz Puntigam

registered headquarters 

 

 

 

former 

Frauenthalerstraße  81, A-8530 Deutschlandsberg

branch office 

 

 

 

former 

Siemensstraße  60, A-8530 Deutschlandsberg

branch office 

 

 

 

former 

Puntigamerstraße  127, A-8055 Graz Puntigam

registered office 

 

 

related companies

 

Company name

 

Postal code

 

Stake in %

 

 

Companies House

 

Shares in this company are held by:

Sir Francis Heath Privatstiftung

Schwarzhubergasse  8, A-3002 Purkersdorf

94.14 %  

 

 

FN 181387 x

 

 

This company holds 100% of the shares in:

MAG Anlagenproduktion GmbH

 

Wirtschaftspark  44, A-8530 Deutschlandsberg

100 % 2001-11-16

 

 

FN 214646 g

 

AME GmbH

 

Wirtschaftspark  44, A-8530 Deutschlandsberg

100 % 2010-05-28

 

 

FN 340777 v

 

F2 International GmbH

 

Wirtschaftspark  44, A-8530 Deutschlandsberg

100 % 2008-08-22

 

 

FN 290347 g

 

Legal proceeding number 104859A

Opening of legal proceeding 2008-04-24

Status quo of legal proceeding since 2009-06-30

Legal proceeding code 07484

Status quo of legal proceeding Compulsory settlement (payment plan) fulfilled.

 

Affiliated companies and further participations:

Wirtschaftspark Deutschlandsberg GmbH

Wirtschaftspark  , A-8530 Deutschlandsberg

 

 

 

FN 196548 t

 

 


Bankers

 

Banker

Bank sort code

Type of banking connection

Erste Bank der oesterreichischen Sparkassen AG, 1011 Wien

 

20111

 

main bank connection

 

BAWAG P.S.K. Bank für Arbeit und Wirtschaft, 1011 Wien

 

14000

 

secondary banking connection

 

BKS Bank AG, 8010 Graz

 

17000

 

secondary banking connection

 

Raiffeisenbank Deutschlandsberg, 8530 Deutschlandsberg

 

38043

 

secondary banking connection

 

 

 

Historical development

 

Year of incorporation:

1958

Date of registration:

1991-07-01

 

Change in share capital:

From

To

Capital

   

  2001-01-23

ATS  52.900.000,00

  2001-01-23

  2002-02-15

EUR  1.000.000,00

  2002-02-15

  2003-01-17

EUR  1.194.246,00

  2003-01-17

   

EUR  2.132.694,00

 

Former executives:

From

To

Function

Name

   

  1997-03-15

joint signing clerk 

DI.Dr.techn. Othmar Trantina 

   

  1997-03-15

joint signing clerk 

Hannelore Zechtl 

  1997-03-15

  1998-12-02

joint signing clerk 

Dipl-Ing. Peter Rötzer 

   

  1997-03-15

joint signing clerk 

Rolf Sachet 

   

  1999-12-15

joint signing clerk 

Ing. Heinrich Brolli 

   

  1999-12-15

joint signing clerk 

Ing. Franz Trattler 

   

  2001-10-11

joint signing clerk 

Elfriede Krobek 

   

  2005-09-27

joint signing clerk 

Ing. Hans Peter Pichler 

  2003-09-24

  2010-01-16

joint signing clerk 

Dipl-Ing. Christa Zengerer 

   

  1997-10-24

member of the executive board 

Dipl-Ing. Hans Georg Fuchs 

   

  1998-12-02

member of the executive board 

Dkfm.Dr. Hans Heinz 

  1993-07-08

  2000-06-24

deputy chairman of the supervisory board 

Dr. Eckhardt Fuchs 

   

  1999-03-23

member of the executive board 

Dr. Wolfgang Havas 

  1997-10-24

  2000-06-24

member of the executive board 

Mag. Josef Fuchs 

   

  1997-08-05

member of the supervisory board 

Ing.Mag. Johann Mantler 

   

  1997-10-24

member of the supervisory board 

Ing. Josef Hahnl 

   

  1997-10-24

member of the supervisory board 

Dipl-Ing. Gerald Pascher 

   

  1998-12-02

member of the supervisory board 

Dr. Heribert Gasser 

   

  1998-12-02

member of the supervisory board 

Stefanie Latzenhofer 

  1997-08-05

  1998-12-02

member of the supervisory board 

Michael Stranz 

  1999-12-15

  2000-06-24

member of the supervisory board 

Dr. Alexander Isola 

   

  2000-06-24

member of the supervisory board 

Josef Kozel 

   

  2001-06-22

member of the executive board 

Ing. Herbert Berthold 

  2001-06-22

  2004-05-28

member of the supervisory board 

Ing. Herbert Berthold 

  1998-12-02

  2005-06-24

member of the supervisory board 

Helmut Trammer 

  2005-06-24

  2006-07-04

member of the supervisory board 

Ing. Karl Köberl 

  1998-12-02

  2006-11-16

member of the supervisory board 

Dkfm.Dr. Hans Heinz 

   

  2008-07-23

member of the supervisory board 

Raimund Hirt 

  2000-06-24

  2001-06-22

member of the executive board 

Dipl-Ing. Hannes Kloos 

   

  1998-12-02

chairman of the supervisory board 

Dr. Rudolf Jurak 

 

Former shareholders:

From

To

Function

Name

  1991-07-01

  2001-10-24

shareholder 

Dr. Eckhardt Fuchs 

   

  2001-10-24

shareholder 

Dipl-Ing. Hans Georg Fuchs 

   

  2001-10-24

shareholder 

Johannes Fuchs 

   

  2001-10-24

shareholder 

Josef Fuchs 

   

  2001-10-24

shareholder 

Margaretha Fuchs 

   

  2001-10-24

shareholder 

Nikolaus Fuchs 

   

  2002-01-31

shareholder 

Dipl-Ing. Gerald Pascher 

 

Former shareholdings:

From

To

Name

  1994-03-08

  2004-04-27

Venture Finanzierungs- gesellschaft m.b.H. in Liqu. 

  1994-12-31

  2005-11-01

CNC-Produktion Gesellschaft m.b.H. 

  1943-09-08

  2009-09-09

Grazer Schleppbahn GmbH 

   

 

"Steierkabel" Gesellschaft für Errichtung und Betrieb von Kabelrundfunkanlagen in der Steiermark, Ge 

  1996-05-29

  1999-10-23

Plazmag Development GmbH 

 

Mergers:

Date

Function

Name

  2005-11-03

merged with 

CNC-Produktion Gesellschaft m.b.H. 

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.50.02

UK Pound

1

Rs.79.00

Euro

1

Rs.66.18

 

 

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

----

NB

New Business

----

 

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%)

 

 

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.