MIRA INFORM REPORT

 

 

Report Date :

16.12.2013

 

IDENTIFICATION DETAILS

 

Name :

MILTON ROY MIXING

 

 

Registered Office :

10 Rue Du Bois Gasseau, 77210 Samoreau

 

 

Country :

France

 

 

Financials (as on) :

31.12.2012

 

 

Date of Incorporation :

October 1984

 

 

Com. Reg. No.:

RCS Melun 8 331 253 625

 

 

Legal Form :

Simplified Joint Stock Company

 

 

Line of Business :

manufacturer of agitators

 

 

No. of Employees :

50 to 99 employees

 

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

 

Status :

Satisfactory

 

 

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, 2013

 

Country Name

Previous Rating

(30.06.2013)

Current Rating

(30.09.2013)

France

A2

A2

 

Risk Category

ECGC Classification

 

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 


 

france ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. With at least 79 million foreign tourists per year, France is the most visited country in the world and maintains the third largest income in the world from tourism. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that reduce income disparity and the impact of free markets on public health and welfare. France's real GDP contracted 2.6% in 2009, but recovered somewhat in 2010 and 2011, before stagnating in 2012. The unemployment rate increased from 7.4% in 2008 to 10.3% in 2012. Youth unemployment shot up to 24.2% during the third quarter of 2012 in metropolitan France. Lower-than-expected growth and high unemployment costs have strained France's public finances. The budget deficit rose sharply from 3.4% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4.5% of GDP in 2012, while France's public debt rose from 68% of GDP to 89% over the same period. Under President SARKOZY, Paris implemented some austerity measures to bring the budget deficit under the 3% euro-zone ceiling by 2013 and to highlight France's commitment to fiscal discipline at a time of intense financial market scrutiny of euro-zone debt. Socialist Party candidate Francois HOLLANDE won the May 2012 presidential election, after advocating pro-growth economic policies, the separation of banks' traditional deposit taking and lending activities from more speculative businesses, increasing the top corporate and personal tax rates, and hiring an additional 60,000 teachers during his five-year term. The government's attempt to introduce a 75% wealth tax on income over one million euros for two years was struck down by the French Constitutional Council in December 2012 because it applied to individuals rather than households. France ratified the EU fiscal stability treaty in October 2012 and HOLLANDE's government has maintained France's commitment to meeting the budget deficit target of 3% of GDP during 2013 even amid signs that economic growth will be lower than the government's forecast of 0.8%. Despite stagnant growth and fiscal challenges, France's borrowing costs declined during the second half of 2012 to euro-era lows.

 

Source : CIA

 

 

 


 

company summary

 

Name

MILTON ROY MIXING

SIRET

331 253 625 00031

 

 

 

 

EUR VAT Number

FR58331253625

Activity (APE)

manufacturer of agitators

Legal form

Simplified joint stock company

Phone

01 60 74 95 20

RCS Registration

RCS Melun 8 331 253 625

Fax

01 64 23 74 02

Share capital

1,500,000 Euros

Address

MILTON ROY MIXING
ZA
10 RUE DU BOIS GASSEAU
77210 SAMOREAU

Incorporated Date

01/1985

Nationality

France

Status

Economically active

 

 

Payment Information Summary - Trade Payment Data

 

Total number of Invoices available

1

 

Total number of Invoices paid within or up to 30 days after the due date

1

 

Total number of Invoices paid more than 30 days after the due date

0

 

Total number of Invoices currently outstanding where the due date has not yet been reached

0

 

Total number of Invoices currently outstanding beyond the due date

0

 

 

 

No social security and tax office preferential right to date

 

Ultimate Holding Company

 

Company Name

MILTON ROY COMPANY

 

 

 

Current Directors

3

 

 

 

Trading to Date

12/31/2012

11/30/2012

11/30/2011

 

Turnover

2,820,910 €

15,519,726 €

7,690,644 €

 

Gross Operating Surplus

31,64 % Turnover

3,46 % Turnover

-16,67 % Turnover

 

Shareholders’ equity

3,528,205 €

2,829,121 €

2,441,651 €

 

Net result

700,512 €

1,170,025 €

-970,185 €

 

Employees

50 to 99 employees

-

-

 

 

 

Trends

 

 

Profitability

 

 

Liquidity

 

 

Net worth

 

 

Company Details

 

Activity (APE)

manufacturer of agitators

 

RCS Registration

RCS Melun 8 331 253 625

Share capital

1,500,000 Euros

 

Registration Court

Melun (77)

Legal form

Simplified joint stock company

 

Court Registry Number

19 8 5B50098

EUR VAT Number

FR58331253625

 

Incorporation Date

01/1985

Formation Date

10/1984

 

Deregistration Date

 

Last account Date

31/12/2012

 

Nationality

France

 

Establishment details

 

 

Activity (APE)

manufacturer of agitators

Business Pages FT®

 

 

Postal Address

MILTON ROY MIXING
ZA
10 RUE DU BOIS GASSEAU
77210 SAMOREAU

Trading Address

10 RUE DU BOIS GASSEAU
77210 SAMOREAU

 

Telephone

01 60 74 95 20

 

Fax

01 64 23 74 02

 

Company details

 

Type

Head office (one site company)

Status

Economically active

 

 

Formation Date

08/1989

Reason for formation

Formation

 

 

Closure Date

 

Reason for closure

 

 

 

Reactivation Date

 

Production Role

 

 

 

Activity Nature

-

Activity Location

N/R

 

 

Location surface

 

Seasonality

 

 

 

Department

Seine-et-Marne (77)

Region

Ile-de-France

 

 

District

4

Area

13

 

 

City

SAMOREAU

Size of urban area

 

 

 


 

Other establishments

 

Branches

1 branch entities in this company

 

 

 

 

 

 

Head office

 > MILTON ROY MIXING <<<  -  in SAMOREAU  (77210)

 

 

 

 

Secondary establishments

 

 

 

Regionality

Legal unit with all establishments in same area

 

 

 

 

Mono-activity status

Legal unit having all establishments with the same main activity

 

 

 

Workforces

 

Workforce at address

50 to 99 employees

Company workforce

50 to 99 employees

 

 

 

Top of Form

accounts

 

 

Active Account |  Passive Account |  Account Results

 

Synthesized Accounts

Display parameter

Currency

Euro

Kilo Euro

 

Comparison mode

Average

Median

 

 

Annual Accounts

31/12/2012

 

30/11/2012

 

30/11/2011

 

 

Account period (month)

01

 

12

 

12

 

 

Account Type

Normal

 

Normal

 

Normal

 

 

Date of capture

07/09/2013

 

07/09/2013

 

29/06/2012

 

 

Activity Code

2899B

 

2899B

 

2899B

 

 

Employees

0

 

0

 

0

 

 

 

Active account

Annual Accounts

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

1 055 128

1,8%

1 036 446

-7,1%

1 115 592

56 813

1757,2%

- Intangible assets

11 815

-12,4%

13 495

28,2%

10 527

3 000

293,8%

- Tangible assets

1 033 235

2,0%

1 012 873

-7,5%

1 094 987

31 864

3142,6%

- Financial assets

10 078

0%

10 078

0%

10 078

1 857

442,7%

Net current assets

8 334 545

-8,7%

9 125 169

33,3%

6 843 461

547 207

1423,1%

- Stocks

975 688

-44,2%

1 747 352

-8,5%

1 909 289

74 650

1207,0%

- Advanced payments

98 758

-8,7%

89 706

219,6%

28 067

0

0%

- Receivables

6 792 142

16,7%

5 818 299

18,6%

4 905 380

237 564

2759,1%

- Securities and cash

467 957

-68,2%

1 469 812

202632,7%

725

83 469

460,6%

- Prepaid expenses

-

-

-

-

-

611

-

Accounts of regularization

17 164

0%

0

0%

0

0

0%

Total Assets

9 406 837

-7,4%

10 161 612

27,7%

7 959 054

650 296

1346,5%

 

Passive Account

Annual Accounts

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Shareholders' equity

3 528 205

24,7%

2 829 121

15,9%

2 441 651

199 707

1666,7%

Share capital

1 500 000

0%

1 500 000

0%

1 500 000

45 000

3233,3%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

925 241

1,6%

910 493

-21,9%

1 165 237

0

0%

Liabilities

4 953 392

-22,9%

6 422 000

47,6%

4 352 161

355 099

1294,9%

- Financial liabilities

0

0%

0

0%

2 427

37 340

0%

- Advanced payments received

1 175 212

-39,4%

1 939 171

100,3%

968 339

0

0%

- Trade account payables

2 491 179

-25,9%

3 362 964

30,3%

2 581 673

112 963

2105,3%

- Tax and social liabilities

827 270

-2,3%

846 616

26,2%

670 628

100 295

724,8%

- Other debts and fixed assets liabilities

459 731

68,2%

273 248

111,7%

129 094

5 200

8741,0%

Account regularization

0

0%

0

0%

0

0

0%

Total liabilities

9 406 837

-7,4%

10 161 613

27,7%

7 959 054

633 179

1385,7%

 

Results

Annual Accounts

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Sales of Goods

2 172 435

-86,7%

16 315 300

76,2%

9 258 896

853 089

154,7%

Net turnover

2 820 910

-81,8%

15 519 726

101,8%

7 690 644

810 984

247,8%

- of which net export turnover

2 096 524

-84,2%

13 252 207

172,0%

4 871 575

0

0%

Operating charges

1 308 366

-91,4%

15 282 964

47,1%

10 390 909

807 304

62,1%

Operating profit/loss

864 069

-16,3%

1 032 336

191,2%

-1 132 013

20 863

4041,6%

Financial income

8 371

-25,7%

11 274

-66,6%

33 785

329

2444,4%

Financial charges

17 874

-56,5%

41 122

72,3%

23 861

1 812

886,4%

Financial profit/loss

-9 503

68,2%

-29 848

-400,8%

9 924

-290

-3176,9%

Pretax net operating income

854 566

-14,8%

1 002 488

189,3%

-1 122 089

19 826

4210,3%

Extraordinary income

1 216

-93,9%

20 061

91,0%

10 505

500

143,2%

Extraordinary charges

0

0%

0

0%

183

258

0%

Extraordinary profit/loss

1 216

-93,9%

20 061

94,4%

10 322

0

0%

Net result

700 512

-40,1%

1 170 025

220,6%

-970 185

28 717

2339,4%


 

 

Display parameter

Currency

Euro

Kilo Euro

 

 

Normal Account

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Months

 

01

 

12

 

12


Accounts - Active
Current Assets |  Equalization accounts |  Reference


Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Grand Total (I to VI)

Net

9 406 837

-7,4%

10 161 612

27,7%

7 959 054

 

Gross

CO

12 608 830

-5,4%

13 327 406

21,6%

10 956 534

 

Amortisation

1A

3 201 993

1,1%

3 165 794

5,6%

2 997 480

 

Non declared distributed capital (I)

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

 

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total Active fixed asset (II)

Net

1 055 128

1,8%

1 036 446

-7,1%

1 115 592

 

Gross

BJ

4 084 986

0,8%

4 053 002

2,2%

3 966 927

 

Amortisation

BK

3 029 858

0,4%

3 016 556

5,8%

2 851 335

 

Intangilble fixed assets

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Start-up cost

Net

0

0%

0

0%

0

 

Gross

AB

0

0%

0

0%

0

 

Amortisation

AC

0

0%

0

0%

0

 

R & D expenses

Net

0

0%

0

0%

0

 

Gross

CX

0

0%

0

0%

0

 

Amortisation

AE

0

0%

0

0%

0

 

Distributorships, patents

Net

0

0%

0

0%

0

 

Gross

AF

1 169 234

0%

1 169 234

0%

1 169 234

 

Amortisation

AG

1 169 234

0%

1 169 234

0%

1 169 234

 

Goodwill

Net

0

0%

0

0%

0

 

Gross

AH

0

0%

0

0%

0

 

Amortisation

AI

0

0%

0

0%

0

 

Other intangible fixed assets

Net

11 815

-12,4%

13 495

28,2%

10 527

 

Gross

AJ

246 373

0%

246 373

6,4%

231 580

 

Amortisation

AK

234 558

0,7%

232 878

5,3%

221 053

 

Pre-payments and downpayments

Net

0

0%

0

0%

0

 

Gross

AL

0

0%

0

0%

0

 

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible Assets

Net

11 815

-12,4%

13 495

28,2%

10 527

 

Tangilble fixed assets

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Lands

Net

142 576

0%

142 576

0%

142 576

 

Gross

AN

142 576

0%

142 576

0%

142 576

 

Amortisation

AO

0

0%

0

0%

0

 

Buildings

Net

607 886

-0,7%

612 171

-7,6%

662 625

 

Gross

AP

991 810

0%

991 810

0,0%

991 809

 

Amortisation

AQ

383 924

1,1%

379 639

15,3%

329 184

 

Plant

Net

126 002

4,2%

120 944

-15,1%

142 510

 

Gross

AR

1 042 344

0,9%

1 032 661

5,4%

979 607

 

Amortisation

AS

916 342

0,5%

911 717

8,9%

837 097

 

Other tangible fixed assets

Net

156 771

17,3%

133 610

-8,8%

146 477

 

Gross

AT

482 571

5,7%

456 698

3,5%

441 244

 

Amortisation

AU

325 800

0,8%

323 088

9,6%

294 767

 

Fixed assets in construction

Net

0

0%

0

0%

0

 

Gross

AV

0

0%

0

0%

0

 

Amortisation

AW

0

0%

0

0%

0

 

Advances and payments on account

Net

0

0%

3 572

347,1%

799

 

Gross

AX

0

0%

3 572

347,1%

799

 

Amortisation

AY

0

0%

0

0%

0

 

Sub Total Tangible asset

Net

1 033 235

 

1 012 873

 

1 094 987

 

Financial assets

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Associates at equity

Net

0

0%

0

0%

0

 

Gross

CS

0

0%

0

0%

0

 

Amortisation

CT

0

0%

0

0%

0

 

Other participations

Net

0

0%

0

0%

0

 

Gross

CU

0

0%

0

0%

0

 

Amortisation

CV

0

0%

0

0%

0

 

Inter-company receivables

Net

0

0%

0

0%

0

 

Gross

BB

0

0%

0

0%

0

 

Amortisation

BC

0

0%

0

0%

0

 

Other investment securities

Net

0

0%

0

0%

0

 

Gross

BD

0

0%

0

0%

0

 

Amortisation

BE

0

0%

0

0%

0

 

Loans

Net

0

0%

0

0%

0

 

Gross

BF

0

0%

0

0%

0

 

Amortisation

BG

0

 

0

 

0

 

Other financial assets

Net

10 078

0%

10 078

0%

10 078

 

Gross

BH

10 078

0%

10 078

0%

10 078

 

Amortisation

BI

0

0%

0

0%

0

 

Sub Total Financial Assets

 

10 078

 

10 078

 

10 078

 

Current Assets (III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total Assets

Net

8 334 545

-8,7%

9 125 169

33,3%

6 843 461

 

Gross

CJ

8 506 680

-8,3%

9 274 405

32,7%

6 989 603

 

Amortisation

CK

172 135

15,3%

149 236

2,1%

146 142

 

Stocks

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Raw materials

Net

407 699

-16,2%

486 398

-6,5%

520 050

 

Gross

BL

485 176

-11,0%

545 191

-8,9%

598 517

 

Amortisation

BM

77 477

31,8%

58 793

-25,1%

78 467

 

Work in progress (goods)

Net

567 989

-55,0%

1 260 954

-9,2%

1 389 239

 

Gross

BN

567 989

-55,0%

1 260 954

-9,2%

1 389 239

 

Amortisation

BO

0

0%

0

0%

0

 

Work in progress (services)

Net

0

0%

0

0%

0

 

Gross

BP

0

0%

0

0%

0

 

Amortisation

BQ

0

0%

0

0%

0

 

Semi-finished and finished products

Net

0

0%

0

0%

0

 

Gross

BR

0

0%

0

0%

0

 

Amortisation

BS

0

0%

0

0%

0

 

Goods for resale

Net

0

0%

0

0%

0

 

Gross

BT

0

0%

0

0%

0

 

Amortisation

BU

0

0%

0

0%

0

 

Sub Total Stocks

Net

975 688

-44,2%

1 747 352

-8,5%

1 909 289

 

Advance payments to suppliers

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Advance payments to suppliers

Net

98 758

10,1%

89 706

219,6%

28 067

 

Gross

BV

98 758

10,1%

89 706

219,6%

28 067

 

Amortisation

BW

0

0%

0

0%

0

 

Debtors

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Trade accounts receivable

Net

5 776 936

21,0%

4 776 169

101,5%

2 370 794

 

Gross

BX

5 871 594

20,7%

4 866 612

99,6%

2 438 469

 

Amortisation

BY

94 658

4,7%

90 443

33,6%

67 675

 

Other debtors

Net

1 004 032

-1,9%

1 023 275

-59,2%

2 506 309

 

Gross

BZ

1 004 032

-1,9%

1 023 275

-59,2%

2 506 309

 

Amortisation

CA

0

0%

0

0%

0

 

Capital subscribed and called up

Net

0

0%

0

0%

0

 

Gross

CB

0

0%

0

0%

0

 

Amortisation

CC

0

0%

0

0%

0

 

Sub Total Debtors

Net

6 780 968

16,9%

5 799 444

18,9%

4 877 103

 

Divers

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Investment securities

Net

0

0%

0

0%

0

 

Gross

CD

0

0%

0

0%

0

 

Amortisation

CE

0

0%

0

0%

0

 

Cash and cash equivalents

Net

467 957

-68,2%

1 469 812

202632,7%

725

 

Gross

CF

467 957

-68,2%

1 469 812

202632,7%

725

 

Amortisation

CG

0

0%

0

0%

0

 

Sub Total Divers

Net

467 957

-68,2%

1 469 812

202632,7%

725

 

Prepaid expenses

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Prepaid expenses

Net

11 174

-40,7%

18 855

-33,3%

28 277

 

Gross

CH

11 174

-40,7%

18 855

-33,3%

28 277

 

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Multi-period charges

CW3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Currency differential gain

CN3

17 164

0%

0

0%

0

 

Gross

 

17 164

0%

0

0%

0

 

References

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Due within one year

CP

0

0%

33

0%

0

 

Due after one year

CR

0

0%

96 388

0%

0

 

 

Display parameter

Currency

Euro

Kilo Euro


Accounts - Passive
Other capital resources | Provisions for risks and charges | Liabilities | Translation loss | Equalization accounts | References


Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Grand Total (I to V)

EE

9 406 837

-7,4%

10 161 613

27,7%

7 959 054

 

Shareholder Equity (I)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total shareholders' equity (Total I)

DL

3 528 205

24,7%

2 829 121

15,9%

2 441 651

 

Equity and shareholders' equity

DA

1 500 000

0%

1 500 000

0%

1 500 000

 

Issue and merger premiums

DB

0

0%

0

0%

0

 

Revaluation differentials

DC

0

0%

0

0%

0

 

Of which equity differential

EK

0

0%

0

0%

0

 

Legal reserve

DD

150 000

0%

150 000

0%

150 000

 

Statutory or contractual reserve

DE

0

0%

0

0%

0

 

Special regulated reserves

DF

1 057

0%

1 057

-95,7%

24 490

 

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

 

Other reserves

DG

0

0%

0

0%

86 438

 

Of which reserve for buying originals works from alive artists

EJ

0

 

0

0%

0

 

Profits or losses brought forward

DH

1 170 025

0%

0

0%

1 620 313

 

Profit or loss for the period

DI

700 512

-40,1%

1 170 025

220,6%

-970 185

 

Investment grants

DJ

1 868

-10,2%

2 080

-54,5%

4 575

 

Special tax-allowable reserves

DK

4 743

-20,4%

5 959

-77,1%

26 020

 

Other capital resources (II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total other capital resources (Total II)

DO

0

0%

0

0%

0

 

Income from participating securities

DM

0

0%

0

0%

0

 

Conditional loans

DN

0

0%

0

0%

0

 

Provisions for risks and charges (III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total provisions for risks and charges (Total III)

DR

925 241

1,6%

910 493

-21,9%

1 165 237

 

Risk provisions

DP

490 338

2,5%

478 174

-17,9%

582 407

 

Reserves for charges

DQ

434 903

0,6%

432 319

-25,8%

582 830

 

Liabilities (IV)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total Liabilities (Total IV)

EC

4 953 392

-22,9%

6 422 000

47,6%

4 352 161

 

Convertible debentures

DS

0

0%

0

0%

0

 

Other debentures

DT

0

0%

0

0%

0

 

Bank loans and liabilities

DU

0

0%

0

0%

2 427

 

Sundry loans and financial liabilities

DV

0

0%

0

0%

0

 

Of which participating loans

EI

0

0%

0

0%

0

 

Advance payments received for current orders

DW

1 175 212

-39,4%

1 939 171

100,3%

968 339

 

Trade accounts payables

DX

2 491 179

-25,9%

3 362 964

30,3%

2 581 673

 

Tax and social security liabilities

DY

827 270

-2,3%

846 616

26,2%

670 628

 

Fixed asset liabilities

DZ

0

0%

0

0%

0

 

Other debts

EA

459 731

68,2%

273 248

111,7%

129 094

 

Translation loss (V)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Translation loss (Total V)

ED

0

0%

0

0%

0

 

Equalization accounts

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Deferred income

EB

0

0%

0

0%

0

 

References

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Of which tax-allowable reserve

EF

1 057

0%

1 057

0%

0

 

Deferred income and liabilities

EG

4 953 392

-22,9%

6 422 000

47,6%

4 352 161

 

Of which current bank facilities

EH

0

0%

0

0%

2 427

 

 

Display parameter

Currency

Euro

Kilo Euro


Result account
Sales of Goods | Operating charges | Operating charges | Financial income | Financial charges | Financial charges | Extraordinary charges | Employee profit sharing | Tax on profits | References


1- Operating result (I-II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Operating result (Total I-II)

GG

864 069

-16,3%

1 032 336

191,2%

-1 132 013

 

2 - Financial result (V - VI)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Financial result (Total V-VI)

GV

-9 503

68,2%

-29 848

-400,8%

9 924

 

3 - Pre-tax net operating income result (I - VI)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Pre-tax net operating income (Total I-II+II-IV+V-VI)

GW

854 566

-14,8%

1 002 488

189,3%

-1 122 089

 

4 - Extraordinary result (VII-VIII)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Extraordinary result (Total VII-VIII)

HI

1 216

-93,9%

20 061

94,4%

10 322

 

Profit or loss

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Profit or loss

HN

700 512

-40,1%

1 170 025

220,6%

-970 185

 

Total Income (I+III+V+VII)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total Income (I+III+V+VII)

HL

2 182 022

-86,7%

16 346 635

75,7%

9 303 186

 

Total charges (Total II+IV+VI+VIII+IX+X)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total charges (Total II+IV+VI+VIII+IX+X)

HM

1 481 510

-90,2%

15 176 610

47,7%

10 273 370

 

Operating income (I)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total operating income (Total I)

FR

2 172 435

-86,7%

16 315 300

76,2%

9 258 896

 

Operating income (details)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Sale of goods for resale

FC

0

0%

0

0%

0

 

France

FA

0

0%

0

0%

0

 

Export

FB

0

0%

0

0%

0

 

Sale of goods produced

FF

2 815 077

-81,8%

15 432 745

101,9%

7 644 713

 

France

FD

724 386

-68,1%

2 267 519

-19,6%

2 819 069

 

Export

FE

2 090 691

-84,1%

13 165 226

172,8%

4 825 644

 

Sale of services

FI

5 833

-93,3%

86 981

89,4%

45 931

 

France

FG

0

0%

0

0%

0

 

Export

FH

5 833

-93,3%

86 981

89,4%

45 931

 

Net turnover

FL

2 820 910

-81,8%

15 519 726

101,8%

7 690 644

 

France

FJ

724 386

-68,1%

2 267 519

-19,6%

2 819 069

 

Export

FK

2 096 524

-84,2%

13 252 207

172,0%

4 871 575

 

Stocked production

FM

-692 965

-440,2%

-128 285

-114,4%

892 109

 

Self-constructed assets

FN

0

0%

0

0%

0

 

Operating grants

FO

5 106

-79,1%

24 426

-31,9%

35 857

 

Release of reserves and provisions

FP

6 152

-98,8%

519 112

-8,1%

564 629

 

Other income

FQ

33 232

-91,3%

380 321

402,7%

75 657

 

Operating charges (II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total operating charges (Total II)

GF

1 308 366

-91,4%

15 282 964

47,1%

10 390 909

 

Exploitation charges

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Purchase of goods for resale

FS

0

0%

0

0%

0

 

Change in stocks of goods for resale

FT

0

0%

0

0%

0

 

Purchase of raw materials

FU

451 083

-94,3%

7 850 987

68,9%

4 648 476

 

Change in stocks of raw materials

FV

59 233

-2,0%

60 429

225,5%

-48 137

 

Other external purchases and charges

FW

493 847

-85,3%

3 352 969

75,6%

1 909 392

 

Tax, duty and similar payments

FX

25 589

-90,6%

272 654

9,8%

248 298

 

Payroll

FY

143 341

-93,8%

2 307 991

7,4%

2 149 240

 

Social security costs

FZ

67 526

-93,5%

1 034 254

4,1%

993 456

 

Depreciation

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Depreciation of fixed assets

GA

13 301

-92,0%

167 032

-10,4%

186 431

 

Amortisation of fixed assets

GB

0

0%

0

0%

0

 

Depreciation/amortisation of current assets

GC

22 899

0,6%

22 768

-77,3%

100 116

 

Provisions for risks and charges

GD

2 583

-98,7%

202 853

1,3%

200 268

 

Other charges

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Other charges

GE

28 964

162,7%

11 027

227,3%

3 369

 

Operating charges (III-IV)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Share of joint-venture transferred to other partner(s) (Total III)

GH

0

0%

0

0%

0

 

Share of joint venture transferred from other partner(s) (Total IV)

GI

0

0%

0

0%

0

 

Financial income (V)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total financial income (Total V)

GP

8 371

-25,7%

11 274

-66,6%

33 785

 

Share financial income

GJ

0

0%

0

0%

0

 

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

 

Other interest and similar income

GL

0

0%

2 733

-75,6%

11 223

 

Released provisions and transferred charges

GM

0

0%

0

0%

0

 

Exchange gains

GN

8 371

-2,0%

8 541

-62,1%

22 562

 

Net income from disposal of investment securities

GO

0

0%

0

0%

0

 

Financial Charge (VI)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total financial charge (Total VI)

GU

17 874

-56,5%

41 122

72,3%

23 861

 

Financial reserves and provisions

GQ

17 164

0%

0

0%

0

 

Interest and similar charges

GR

0

0%

0

0%

0

 

Exchange losses

GS

710

-98,3%

41 122

72,3%

23 861

 

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

 

Extraordinary income (VII)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total extraordinary income (Total VII)

HD

1 216

-93,9%

20 061

91,0%

10 505

 

Extraordinary operating income

HA

0

0%

0

0%

0

 

Extraordinary income from capital transactions

HB

0

0%

0

0%

0

 

Released provisions and transferred charges

HC

1 216

-93,9%

20 061

91,0%

10 505

 

Extraordinary charges (VIII)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total extraordinary charges (Total VIII)

HH

0

0%

0

0%

183

 

Extraordinary operating charges

HE

0

0%

0

0%

0

 

Extraordinary charges from capital transactions

HF

0

0%

0

0%

0

 

Extraordinary reserves and provisions

HG

0

0%

0

0%

183

 

Employee profit sharing (IX)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Employee profit sharing (Total IX)

HJ

41 003

0%

0

0%

0

 

Tax on profits (X)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Tax on profits (Total X)

HK

114 267

177,5%

-147 476

-4,2%

-141 583

 

References

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Of which equipment leases

HP

0

0%

0

0%

0

 

Of which property leases

HQ

0

0%

0

0%

0

 

Of which transferred charges

A1

0

0%

10 254

-75,5%

41 929

 

Of which trader's own contributions

A2

0

0%

0

0%

0

 

Of which royalties on licences and patents (income)

A3

0

0%

63 484

510,0%

10 408

 

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

 

Display parameter

Currency

Euro

Kilo Euro


Other incomes tax return forms
Reserve for depreciation | Provisions included in balance sheet | State deadlines claims and debts at the end of period
Table allocation results and other information


Fixed Assets
Grand Total Fixed Assets (I to IV)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value at begin of period

OG

0

0%

0

0%

0

 

Increasess due to revaluation

OH

0

0%

0

0%

0

 

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

 

Decreasess by budget item transfer

OK1

3 572

347,1%

799

-75,3%

3 239

 

Decreasess by transfers

OK2

0

0%

1 812

0%

0

 

Gross value at the end of period

OL

4 084 987

0,8%

4 053 002

2,2%

3 966 930

 

Research and development Charge (Total I)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value at begin of period

CZ

0

0%

0

0%

0

 

Increasess due to revaluation

KB

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

 

Decreasess by budget item transfer

C01

0

0%

0

0%

0

 

Decreasess by transfers

C02

0

0%

0

0%

0

 

Gross value at the end of period

D0

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value at begin of period

KD

1 415 607

1,1%

1 400 815

0,1%

1 399 315

 

Increasess due to revaluation

KE

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

KF

0

0%

14 792

886,1%

1 500

 

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

 

Decreasess by transfers

LV2

0

0%

0

0%

0

 

Gross value at the end of period

LW

1 415 607

0%

1 415 607

1,1%

1 400 815

 

Tangible fixed assets (Total III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value at begin of period

LN

2 627 317

2,8%

2 556 037

5,2%

2 429 922

 

Increasess due to revaluation

LO

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

LP

35 559

-51,9%

73 890

-42,9%

129 351

 

Decreasess by budget item transfer

NG1

3 572

347,1%

799

-75,3%

3 239

 

Decreasess by transfers

NG2

0

0%

1 812

0%

0

 

Gross value at the end of period

NH

2 659 304

1,2%

2 627 316

2,8%

2 556 034

 

Fiancial assets (Total IV)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value at begin of period

LQ

10 078

0%

10 078

0%

10 078

 

Increasess due to revaluation

LR

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

LS

0

0%

0

0%

0

 

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

 

Decreasess by transfers

NJ2

0

0%

0

0%

0

 

Gross value at the end of period

NK

10 078

0%

10 078

0%

10 078

 

Reserve for depreciation
Situation and movement of reserve for depreciation
Grand total (I-II-III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Reserve for depreciation value at begin of period

0N

0

0%

0

0%

0

Increases

0P

0

0%

0

0%

0

Decreasess

0Q

0

0%

0

0%

0

 

Reserve for depreciation value at the end of period

0R

0

0%

0

0%

0

 

Research and development charge (Total I)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

 

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Reserve for depreciation value at begin of period

PE

1 402 112

0%

0

0%

1 366 835

Increases

PF

1 680

0%

0

0%

23 452

Decreasess

PG

0

0%

0

0%

0

 

Decreasess by budget item transfer

PH

1 403 792

0%

0

0%

1 390 287

 

Total fixed assets amotisation (Total III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Reserve for depreciation value at begin of period

QU

1 614 444

0%

0

0%

1 298 067

Increases

QV

11 620

0%

0

0%

162 976

Decreases

QW

0

0%

0

0%

0

 

Decreasess by budget item transfer

QX

1 626 064

0%

0

0%

1 461 043


Movements during period affecting charge allocated over several period

Charges à répartir ou frais d'émission d'emprunt

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

 

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

Premium refund of obligations

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Net value at begining of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

 

Net value at the end of period

SR

0

0%

0

0%

0

 

Provisions included in balance sheet
Grand Total (I-II-III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Value at begining of period

7C

1 065 689

0%

0

0%

1 483 982

Increases

UB

42 646

0%

0

0%

300 566

Decreases

UC

6 216

0%

0

0%

447 149

 

Value at the end of period

UD

1 102 119

0%

0

0%

1 337 399

Includes Total allocations

 

Operating

UE

0

0%

0

0%

0

 

Financial

UG

0

0%

0

0%

0

 

Exceptional

UJ

0

0%

0

0%

0

Includes Total Withdrawal

 

Operating

UF

0

0%

0

0%

0

 

Financial

UH

0

0%

0

0%

0

 

Exceptional

UK

0

0%

0

0%

0

 

Total regulated provisions (Total I)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Value at begining of period

3Z

5 959

0%

0

0%

36 342

Increases

TS

0

0%

0

0%

183

Decreases

TT

1 216

0%

0

0%

10 505

 

Value at the end of period

TU

4 743

0%

0

0%

26 020

 

Total risk and charge provisions (Total II)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Value at begining of period

5Z

910 493

0%

0

0%

1 401 611

Increases

TV

19 747

0%

0

0%

200 268

Decreases

TW

5 000

0%

0

0%

436 643

 

Value at the end of period

TX

925 240

0%

0

0%

1 165 236

 

Total Provision for depreciation (Total III)

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Value at begining of period

7B

149 236

0%

0

0%

46 026

Increases

TY

22 899

0%

0

0%

100 115

Decreases

TZ

0

0%

0

0%

0

 

Value at the end of period

UA

172 135

0%

0

0%

146 141

 

State deadlines claims and debts at the end of period
State claims

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Gross value

VT

6 896 878

16,5%

5 918 820

18,8%

4 983 133

 

1 year at most

VU

6 790 490

16,8%

5 812 432

18,5%

4 905 380

 

More than one year

VV

106 388

0%

106 388

36,8%

77 753

 

State of loans

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Claims related to holdings (gross)

UL

0

0%

0

0%

0

 

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

 

Loans (gross)

UP

0

0%

0

0%

0

 

Loans (1 year at most)

UR

0

0%

0

0%

0

 

Other financial assets (gross)

UT

10 078

0%

10 078

0%

10 078

 

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Customers doubtful or disputed

VA

96 310

0%

96 310

42,3%

67 675

 

Other claims customer

UX

5 775 283

21,1%

4 770 302

101,2%

2 370 793

 

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

 

Provision for depreciation previously established

UQ

0

0%

0

0%

0

 

Personnel and associated accounts

UY

8 040

-16,3%

9 603

40,5%

6 833

 

Social Security and other social organizations

UZ

0

0%

0

0%

0

 

Income taxes

VM

0

0%

0

0%

0

 

Value added tax

VB

535 778

3,9%

515 704

108,9%

246 859

 

Other taxes and payments assimilated

VN

0

0%

0

0%

77 983

 

State and other public - Miscellaneous

VP

0

0%

0

0%

1 200

 

Group and Associates

VC

287 935

3,4%

278 445

-86,5%

2 058 961

 

Accounts receivable (including claims relating to the operation of pension titles)

VR

172 279

-21,5%

219 523

91,8%

114 471

 

Prepaid

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Prepaid

VS

11 174

-40,7%

18 855

-33,3%

28 277

 

State Debt

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Total debt (gross)

VY

3 778 180

-15,7%

4 482 829

32,5%

3 383 824

1 year at most

VZ2

3 778 180

-15,7%

4 482 829

32,5%

3 383 824

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

 

Details

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

 

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

 

Borrowing & debts to 1 year maximum at the origin (gross)

VG1

0

0%

0

0%

2 427

1 year at most

VG2

0

0%

0

0%

2 427

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

 

Borrowing & debts to more than 1 year at the origin (gross)

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

 

Loans and various financial liabilities (gross)

8A1

0

0%

0

0%

0

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

 

Suppliers and associated accounts (gross)

8B1

2 491 179

-25,9%

3 362 964

30,3%

2 581 673

1 year at most

8B2

2 491 179

-25,9%

3 362 964

30,3%

2 581 673

More than 1 year and 5 years at most

8B3

2 491 179

-25,9%

3 362 964

30,3%

2 581 673

 

Personnel and associated accounts (gross)

8C1

315 031

-22,5%

406 243

25,0%

325 059

1 year at most

8C2

315 031

-22,5%

406 243

25,0%

325 059

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

 

Social Security and other social organizations (gross)

8D1

363 443

10,5%

328 765

18,2%

278 091

1 year at most

8D2

363 443

10,5%

328 765

18,2%

278 091

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

 

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

 

VAT (gross)

VW1

29 906

0%

0

0%

0

1 year at most

VW2

29 906

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

 

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

 

Other taxes and assimilated (gross)

VQ1

118 889

6,5%

111 609

65,4%

67 478

1 year at most

VQ2

118 889

6,5%

111 609

65,4%

67 478

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

 

Assets and liabilities associated accounts (gross)

8J1

0

0%

0

0%

0

1 year at most

8J2

0

0%

0

0%

0

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

 

Groups and associates (gross)

VI1

115 156

0%

0

0%

0

1 year at most

VI2

115 156

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More 5 years

VI4

0

0%

0

0%

0

 

Other liabilities (gross)

8K1

344 576

26,1%

273 248

111,7%

129 094

1 year at most

8K2

344 576

26,1%

273 248

111,7%

129 094

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

 

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

 

Products in advance (gross)

8L1

0

0%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Loans made during the period

VJ

0

0%

0

0%

0

 

Debt repaid during the period

VK

0

0%

0

0%

0

 

Table allocation results and other information
Dividends distributed

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Commitments leasing furniture

YQ

0

0%

0

0%

0

 

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

 

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Subcontracting

YT

0

0%

0

0%

0

 

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

 

Staff outside the company

YU

0

0%

0

0%

0

 

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

 

Fees, commissions and brokerage

YV

0

0%

0

0%

0

 

Other accounts

ST

0

0%

0

0%

0

 

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Business tax

YW

0

0%

0

0%

0

 

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

 

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Amount VAT collected

YY

0

0%

0

0%

0

 

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Average number of employees

YP

0

0%

0

0%

0

 

Groups and Shareholders

 

 

 

31/12/2012

 

30/11/2012

 

30/11/2011

 

Groups and Shareholders

ZR

0

-

0

-

-

 

 

 

Display parameter

Comparison mode

Average

Median


Ratios
Structure and liquidity | Management or rotation | Profitability of the business | Return on capital


Structure and Liquidity

 

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Fixed Asset Financing

 

1,83

9,6%

1,67

2,5%

1,63

2,09

-12,4%

Global Debt

 

53 days

-64,4%

149 days

-27,0%

204 days

139 days

-61,9%

Working Capital Fund overall net

 

36 days

-42,9%

63 days

-46,2%

117 days

90 days

-60,0%

Financial independence

 

%

-

%

-

100603,67%

618,93%

-

More ratios

Solvability

 

37,51%

34,7%

27,84%

-9,3%

30,68%

35,72%

5,0%

Capacity debt futures

 

%

-

%

-

100603,67%

1761,62%

-

Coverage of current assets by net working capital overall

 

40%

36,9%

29,21%

-18,4%

35,79%

42,37%

-5,6%

General Liquidity

 

1,80

38,5%

1,30

-10,3%

1,45

0,80

125,0%

Restricted Liquidity

 

1,92

18,5%

1,62

11,7%

1,45

1,20

60,0%

 

Management or rotation

 

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Need background in operating working capital

 

31 days

10,7%

28 days

-75,7%

115 days

46 days

-32,6%

Treasury

 

5 days

-85,3%

34 days

0%

0 days

24 days

-79,2%

Inventory turnover of goods

 

days

-

days

-

days

11 days

-

Average length of credit granted to customers

 

749 days

562,8%

113 days

-0,9%

114 days

75 days

898,7%

Average length of credit obtained suppliers

 

893 days

734,6%

107 days

-25,2%

143 days

72 days

1140,3%

More ratios

Inventory turnover of raw materials in industrial enterprises

 

387 days

1448,0%

25 days

-45,7%

46 days

47,50 days

714,7%

Inventory turnover of intermediate and finished products in the industrial enterprise

 

106 days

-82,1%

591 days

96,3%

301 days

699 days

-84,8%

Rotation tangible assets

 

106,08%

-82,0%

590,71%

96,3%

300,88%

642,98%

-83,5%

 

Profitability of the business

 

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Margin trading

 

0%

0%

0%

0%

0

0%

0%

Profitability of the business

 

31,64

814,5%

3,46

120,8%

-16,67

5,36%

490,3%

Net profit

 

24,83%

229,3%

7,54%

159,7%

-12,62%

3,57%

595,5%

More ratios

Growth rate of turnover (excluding VAT)

 

-81,82%

-180,4%

101,80%

273,6%

-58,64%

4,15%

-2071,6%

Rates integration

 

39,84%

49,8%

26,59%

-1,4%

26,96%

37,28%

6,9%

Rate leasing furniture

 

0%

0%

0%

0%

0%

0%

0%

Work Factor

 

18,76%

-76,8%

80,98%

-46,6%

151,60%

77,69%

-75,9%

Weight interests

 

0,63

142,3%

0,26%

-16,1%

0,31%

0,22%

186,4%

 

Return on capital

 

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Cash flow from the overall profitability

 

25,91%

200,6%

8,62%

184,6%

-10,19%

5,69%

355,4%

Rates of economic profitability

 

25%

31,6%

19%

136,5%

-52%

14%

78,6%

Financial profitability

 

3528205%

24,7%

2829121%

15,9%

2441651%

176038%

1904,2%

Return on investment

 

20,36%

-52,4%

42,81%

210,6%

-38,72%

10,16%

100,4%

 

 

Display parameter

Currency

Euro

Kilo Euro

Comparison mode

Average

Median

 

Soldes Intermédiaires de Gestion

 

31/12/2012

 

30/11/2012

 

30/11/2011

Sector Median 2012

 

Turnover

2 820 910

-81,8%

15 519 726

101,8%

7 690 644

810 984 € 

247,8% 

 

Sales of goods

0

0%

0

0%

0

 

 

- Purchase of goods

0

0%

0

0%

0

 

 

+/- Stock of goods variation

0

0%

0

0%

0

 

 

Trading margin

0 €

0%

0 €

0%

0 €

0 € 

0% 

 

0,00 % CA

0%

0,00 % CA

0%

0,00 % CA

0 % CA 

0% 

 

Sale of goods produced

2 820 910

-81,8%

15 519 726

101,8%

7 690 644

 

 

+/- Stocked production

-692 965

-440,2%

-128 285

-114,4%

892 109

 

 

+ Self-constructed assets

0

0%

0

0%

0

 

 

Period production

2 127 945 €

-86,2%

15 391 441 €

79,3%

8 582 753 €

678 812 € 

213,5% 

 

75,43 % CA

-23,9%

99,17 % CA

-11,1%

111,60 % CA

100 % CA 

-24,6% 

 

Trading margin

0

0%

0

0%

0

0% 

+ Period Production

2 127 945

-86,2%

15 391 441

79,3%

8 582 753

678 812 

213,5% 

- Purchase of raw materials

451 083

-94,3%

7 850 987

68,9%

4 648 476

 

 

+/- Change in stocks of raw materiels

59 233

-2,0%

60 429

225,5%

-48 137

 

 

- Other external purchases and charges

493 847

-85,3%

3 352 969

75,6%

1 909 392

 

 

Added value

1 123 782 €

-72,8%

4 127 056 €

99,1%

2 073 022 €

295 807 € 

279,9% 

 

39,84 % CA

49,8%

26,59 % CA

-1,4%

26,96 % CA

37,28 % CA 

6,9% 

 

Added value

1 123 782 €

-72,8%

4 127 056 €

99,1%

2 073 022 €

295 807 € 

279,9% 

+ Operating grants

5 106

-79,1%

24 426

-31,9%

35 857

 

 

- Tax, duty and similar payments

25 589

-90,6%

272 654

9,8%

248 298

 

 

- Personal charges

210 867

-93,7%

3 342 245

6,3%

3 142 696

 

 

Gross operating surplus

892 432 €

66,3%

536 583 €

141,9%

-1 282 115 €

34 334 € 

2499,3% 

 

31,64 % CA

814,5%

3,46 % CA

120,8%

-16,67 % CA

5,36 % CA 

490,3% 

 

Gross operating surplus

892 432 €

66,3%

536 583 €

141,9%

-1 282 115 €

34 334 € 

2499,3% 

+ Release of reserves and provisions

6 152

-98,8%

519 112

-8,1%

564 629

 

 

+ Other operating income

33 232

-91,3%

380 321

402,7%

75 657

 

 

- Depreciation/Amortisation

38 783

-90,1%

392 653

-19,3%

486 815

 

 

- Other charges

28 964

162,7%

11 027

227,3%

3 369

 

 

Operating result

864 069 €

-16,3%

1 032 336 €

191,2%

-1 132 013 €

20 867 € 

4040,8% 

 

30,63 % CA

360,6%

6,65 % CA

145,2%

-14,72 % CA

3,29 % CA 

831,0% 

 

Operating result

864 069 €

-16,3%

1 032 336 €

191,2%

-1 132 013 €

20 867 € 

4040,8% 

+/- Result of joint-venture transferred from/to other partners

0

0%

0

0%

0

 

 

+ Financial income

8 371

-25,7%

11 274

-66,6%

33 785

 

 

- Financial charges

17 874

-56,5%

41 122

72,3%

23 861

 

 

Pre-tax result

854 566 €

-14,8%

1 002 488 €

189,3%

-1 122 089 €

19 826 € 

4210,3% 

 

30,29 % CA

368,9%

6,46 % CA

144,3%

-14,59 % CA

3,54 % CA 

755,6% 

 

Extraordinary income

1 216

-93,9%

20 061

91,0%

10 505

500 

143,2% 

- Extraordinary charges

0

0%

0

0%

183

 

 

Extraordinary result

1 216 €

-93,9%

20 061 €

94,4%

10 322 €

0 € 

0% 

 

0,04 % CA

-69,2%

0,13 % CA

0%

0 % CA

0 % CA 

0% 

 

Pre-tax result

854 566 €

-14,8%

1 002 488 €

189,3%

-1 122 089 €

19 826 € 

4210,3% 

Extraordinary result

1 216 €

-93,9%

20 061 €

94,4%

10 322 €

0 € 

0% 

- Employee profit sharing

41 003

0%

0

0%

0

 

 

- Tax on profits

114 267

177,5%

-147 476

-4,2%

-141 583

 

 

Net result

700 512 €

-40,1%

1 170 025 €

220,6%

-970 184 €

28 717 € 

2339,4% 

 

24,83 % CA

229,3%

7,54 % CA

159,7%

-12,62 % CA

3,57 % CA 

595,5% 

 

 

Commentary

 

The comments are ordered according to the class of risk. Companies are compared with regard to other companies of the same type. Thus a positive comment for one category can be negative for another or can change depending on its value. This is a purely statistical decision.

 

 

The shareholder's equity is 3,528,205 €

 

The sales to current assets ratio is 4,06

 

The creditor days are 26.86

 

The return on total assets employed is 103.94

 

The pre-tax profit is 9,777,348 €

 

The risk provisions are 925,241 €

 

The company has 4 directors

 

Industry code with low risk rating

 

Department code with low risk rating

 

The total assets are 9,406,837 €

 

The liabilities are 4,953,392 €

 

The net current assets are 8,334,545 €

 

The net turnover is 33,850,920 €

 

The ratio total assets to total liabilities is 1,6

 

The stock to turnover ratio is 2,88

 

The deviation of tangible fixed assets over the last two accounting periods is 94.36 %

 

The deviation in the gearing percentage over the last two accounting periods is 54.84 %

 

High risk workforce size

 

Payment Information Summary - Trade Payment Data

 

Payment Information Summary - Trade Payment Data

 

Total number of Invoices available

1

 

Total number of Invoices paid within or up to 30 days after the due date

1

 

Total number of Invoices paid more than 30 days after the due date

0

 

Total number of Invoices currently outstanding where the due date has not yet been reached

0

 

Total number of Invoices currently outstanding beyond the due date

0

 

 

judgements

 

Collective procedures

 

 

 

 

No judgment information for the company

 

 

 

 

 

 

 

 Social security, pension funds preferential rights | Tax office preferential rights

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

25/03/2008

 

 

Status of Monitoring

No social security and tax office preferential right to date

 

Group data

 

Ultimate parent company

MILTON ROY COMPANY

Direct parent

MILTON ROY EUROPE - 99.99 %

Group – Number of companies

12

Linkages – Number of companies

-

Number of countries

-

 

Group Structure

Go directly to the current company

Display only where participation % > 33 %

Display all participations

This company is a part of several groups, choose the group you wish to see the structure

the group

MILTON ROY COMPANY

loading data...

 

Linkages

Company Name

 

SIREN

Parts

Last account published

MILTON ROY COMPANY

 

-

-

-

SUNDYNE HOLDING

 

352522031

78.89%

31/12/2012

MILTON ROY EUROPE

 

663650547

99.90%

31/12/2012

MILTON ROY (UK) LIMITED

 

01154999

100%

30/11/2012

MILTON ROY IBERICA

 

-

100%

-

MILTON ROY ITALIA

 

-

100%

-

MILTON ROY MIXING

 

331253625

99.99%

31/12/2012

M2S MIDDLE EAST FZE

 

-

Majority

-

SULLAIR EUROPE

 

572128643

100%

31/12/2012

SULLAIR GMBH

 

-

100%

-

SULLAIR LTD

 

-

100%

-

SUNDYNE INTERNATIONAL SA

 

016850992

99.72%

31/12/2012

Shareholders

 

Linkages

Ultimate parent company

MILTON ROY COMPANY

Direct parent

MILTON ROY EUROPE - 99.99 %

Group – Number of companies

12

Linkages – Number of companies

-

Number of countries

-

 

Linkages

No Linkages information available for the company

 


 

event history

 

Status history

No Status History

 

 

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

 

17/09/2013

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

11171 - 331253625 RCS. MILTON ROY mixing. Forme : Société par actions simplifiée à associé unique. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/11/2012.

17/09/2013

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

11172 - 331253625 RCS. MILTON ROY mixing. Forme : Société par actions simplifiée à associé unique. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

29/08/2013

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

1191 - 331 253 625 RCS Melun. MILTON ROY MIXING. Forme : Société par actions simplifiée à associé unique. Administration : Directeur général Administrateur : MENY Gilles modification le 14 Janvier 2013 Président du conseil d'administration : DIRRINGER BRUNO modification le 14 Janvier 2013 Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS Commissaire aux comptes suppléant : DENIZEAU Jacques Administrateur : DAUNIS Jean Christian en fonction le 20 Août 2013. Activité : .
Commentaires : Modification de représentant.

28/07/2013

JAL

Appointment of the social representative

 

 

Moniteur de Seine et Marne (Le)


Date de décision : 20/06/2013
Société faisant l'objet d'une nomination : 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Nominé : Monsieur Christian DAUNIS, 47200 MARCELLUS
En la fonction de : Administrateur

28/07/2013

JAL

Resignation / Revocation of the social representative

 

 

Moniteur de Seine et Marne (Le)


Date de décision : 20/06/2013
La société 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Fait l'objet du départ de Madame Suellen TORREGROSA

22/01/2013

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

1743 - 331 253 625 RCS Melun. MILTON ROY MIXING. Forme : Société par actions simplifiée. Administration : Directeur général Administrateur : MENY Gilles modification le 14 Janvier 2013 Président du conseil d'administration : DIRRINGER BRUNO modification le 14 Janvier 2013 Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS Commissaire aux comptes suppléant : DENIZEAU Jacques Administrateur : TORREGROSA Ann Suellen modification le 25 Juin 2012. Activité : ingénierie construction d'agitateurs et de mélangeurs mécanique générale, création, acquisition et prise à bail d'établissements ayant pour activité : ingénierie et construction d'agitateurs, de mélangeurs, de Racleurs, de solutions complètes intégrant Ces équipements, ainsi que les pièces détachées et les services de tout ordre associés à Ces produits et ce pour toutes les industries requérant Ces produits. les études de modélisation et/ou Simlulation de procédés ou d'améliorations de procédés de traitement chimiques et/ou Physico-chimiques.
Commentaires : Modification de la forme juridique. Modification de l'activité. Modification de représentant. Date de commencement de l’activité : 01/03/1985.

08/01/2013

JAL

Appointment of the social representative

 

 

Pays Briard (Le)


Date de décision : 18/10/2012
Société faisant l'objet d'une nomination : 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Nominé : Monsieur Bruno DIRRINGER, PA 18974 IVYLAND
En la fonction de : Président
Nominé : Monsieur Gilles MENY, 45330 COUDRAY
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Bruno DIRRINGER, Ivyland PA 18974
En la fonction de : Membre du Conseil d'Administration
Nominé : Non renseignée Ann Suellen TORREGROSA, PA 19446 LANDSALE
En la fonction de : Membre du Conseil d'Administration
Nominé : Monsieur Gilles MENY, 45330 COUDRAY
En la fonction de : Directeur général

27/07/2012

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

1586 - 331 253 625 RCS Melun. MILTON ROY MIXING. Forme : Société anonyme. Administration : Administrateur : MENY Gilles Président du conseil d'administration et directeur général : DIRRINGER BRUNO modification le 25 Mai 2012 Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS Commissaire aux comptes suppléant : DENIZEAU Jacques Administrateur : TORREGROSA Ann Suellen modification le 25 Juin 2012. Activité : .
Commentaires : Modification de représentant.

20/07/2012

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

9771 - 331253625 RCS. MILTON ROY mixing. Forme : Société anonyme. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/11/2009.

20/07/2012

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

9773 - 331253625 RCS. MILTON ROY mixing. Forme : Société anonyme. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/11/2011.

20/07/2012

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

9772 - 331253625 RCS. MILTON ROY mixing. Forme : Société anonyme. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/11/2010.

17/07/2012

JAL

Resignation / Revocation of the social representative

 

 

Pays Briard (Le)


Date de décision : 13/01/2011
La société 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Fait l'objet du départ de Monsieur Bertrand DE TAISNE

05/06/2012

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

2680 - 331 253 625 RCS Melun. MILTON ROY MIXING. Forme : Société anonyme. Administration : Administrateur : MENY Gilles Président du conseil d'administration et directeur général : DIRRINGER BRUNO modification le 25 Mai 2012 Administrateur : DE TAISNE U Bertrand Lambert Raoul Marie Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS Commissaire aux comptes suppléant : DENIZEAU Jacques Administrateur : TORREGROSA Ann Suellen en fonction le 25 Mai 2012. Activité : .
Commentaires : Modification de représentant.

22/05/2012

JAL

Appointment of the social representative

 

 

Pays Briard (Le)


Date de décision : 27/03/2012
Société faisant l'objet d'une nomination : 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Nominé : Monsieur Bruno DIRRINGER, 76230 BOIS-GUILLAUME BIHOREL
En la fonction de : Président Directeur Général
Nominé : Mademoiselle Ann Suellen TORREGROSA, PA19446 LANDSALE
En la fonction de : Administrateur

22/05/2012

JAL

Resignation / Revocation of the social representative

 

 

Pays Briard (Le)


Date de décision : 27/03/2012
La société 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Fait l'objet du départ de Monsieur Jean-Claude PHARAMOND,
De Monsieur Jean-Claude PHARAMOND

19/09/2010

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

1351 - 331 253 625 RCS Melun. MILTON ROY MIXING. Forme : Société anonyme à conseil d'administration. Administration : Président du conseil d'administration et directeur général : PHARAMOND Jean-Claude Administrateur : MENY Gilles Administrateur : DIRRINGER BRUNO Administrateur : DE TAISNE Bertrand Lambert Raoul Marie U Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS Commissaire aux comptes suppléant : DENIZEAU Jacques. Capital : 1500000 EUR. Activité : Ingénierie construction d'agitateurs et de mélangeurs Macanique générale. Adresse de l’établissement principal : 10 rue du Bois Gasseau, 77210 Samoreau.
Adresse du siège social : 10 rue du Bois Gasseau, 77210 Samoreau.
Commentaires : Changement de président du conseil d'administration. Date d’effet : 25/05/2009.

19/09/2010

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

1352 - 331 253 625 RCS Melun. MILTON ROY MIXING. Forme : Société anonyme à conseil d'administration. Administration : Président du conseil d'administration et directeur général : PHARAMOND Jean-Claude Administrateur : MENY Gilles Administrateur : DIRRINGER BRUNO Administrateur : DE TAISNE Bertrand Lambert Raoul Marie U Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS Commissaire aux comptes suppléant : DENIZEAU Jacques. Capital : 1500000 EUR. Activité : Ingénierie construction d'agitateurs et de mélangeurs Macanique générale. Adresse de l’établissement principal : 10 rue du Bois Gasseau, 77210 Samoreau.
Adresse du siège social : 10 rue du Bois Gasseau, 77210 Samoreau.
Commentaires : Changement d'administrateur. Date d’effet : 30/06/2009.

06/07/2010

JAL

Appointment of the social representative

 

 

LE PAYS BRIARD


Société faisant objet d'une nomination : 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Nominé : Monsieur Bertrand DE TAISNE, 24 PLACE 24 PLACE DE LA ROUGEMARE, 76000 ROUEN
En la fonction de : Administrateur

06/07/2010

JAL

Resignation / Revocation of the social representative

 

 

LE PAYS BRIARD


Date de décision : 25/05/2009
La société 331253625 - MILTON ROY MIXING, 10 RUE DU BOIS GASSEAU, ZA, 77210 SAMOREAU
Fait l'objet du départ de Monsieur Olivier PERRIN

21/12/2009

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MELUN

10309 - 331253625 RCS. MILTON ROY mixing. Forme : Société anonyme à conseil d'administration. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/11/2008.

26/07/2008

Bodacc C

Comptes annuels et rapports

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MONTEREAU

9047 - 331253625 RCS. MILTON ROY MIXING. Forme : Société anonyme. Adresse : 10 rue du Bois Gasseau 77210 Samoreau. Commentaires : Comptes annuels et rapports de l'exercice clos le : 30/11/2007.

25/07/2008

Bodacc B

Modification et mutation diverse

 

 

77 - SEINE-ET-MARNE

GREFFE DU TRIBUNAL DE COMMERCE DE MONTEREAU

3154 - 331 253 625 RCS Montereau. MILTON ROY MIXING. Forme : Société anonyme. Administration : Président directeur général : PERRIN OlivierAdministrateur : PHARAMOND Jean-Claude. Administrateur : MENY Gilles. Administrateur : DIRRINGER BRUNO. Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS. Commissaire aux comptes suppléant : DENIZEAU Jacques.
Commentaires : Modification survenue sur l'administration.

09/11/2007

Bodacc C

Avis de dépôt des comptes

 

 

5989 - 331 253 625. RCS Montereau MILTON ROY MIXING. Forme: Société anonyme. Adresse du siège social: 10 rue du Bois Gasseau 77210 Samoreau. Comptes annuels et rapports de l'exercice clos le: 30 novembre 2006.

13/07/2006

Bodacc C

Avis de dépôt des comptes

 

 

4733 - RCS Montereau B 331 253 625. RC 85-B 98. MILTON ROY MIXING. Forme: S.A. Adresse du siège social: 10, rue du Bois Gasseau,77210 Samoreau. Comptes annuels et rapports de l'exercice clos le: 30 novembre 2005.

19/02/2006

Bodacc B

Modifications et mutations diverses

 

 

0974 - RCS Montereau B 331 253 625. RC 85-B 98. MILTON ROY MIXING. Forme : S.A. Capital : 1 500 000 euros. Adresse du siège social : 10 rue du Bois-Gasseau,, 77210 Commentaires : modification survenue sur le capital (augmentation). Date d'effet : 9 novembre 2005.

07/08/2005

Bodacc C

Avis de dépôt des comptes

 

 

4691 - RCS Montereau B 331 253 625. RC 85-B 98. MILTON ROY MIXING. Forme: S.A. Adresse du siège social: 10, rue du Bois Gasseau,77210 Samoreau. Comptes annuels et rapports de l'exercice clos le: 30 novembre 2004.

22/07/2004

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 MILTON ROY MIXING. Forme : S.A. Adresse du siège social : 10 rue du Bois-Gasseau, 77210 Samoreau. Commentaires : modification survenue sur l' administration. Administration : président directeur général : PERRIN ( Olivier) ( Nom d'usage : PERRIN). Administrateurs : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND) MENY (Gilles) ( Nom d'usage : MENY) FAVRE-BULLY (Jean-Louis) ( Nom d'usage : FAVRE-BULLY). Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d'usage : DENIZEAU). Date d'effet : 14 mai 2004.

19/09/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 MILTON ROY MIXING. Forme : S.A. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur la dénomination. Ancienne : JROBIN INDUSTRIES. Date d'effet : 30 juillet 2003.

22/08/2003

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l' administration. Mise en harmonie des statuts. Administration : président directeur général : PERRIN (Olivier) ( Nom d'usage : PERRIN), également directeur général. Administrateurs : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND) MENY (Gilles) ( Nom d' usage : MENY) NGUYEN (Nam) ( Nom d' usage : NGUYEN). Commissaire aux comptes titulaire : PRICEWATERHOUSE COOPERS. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d' usage : DENIZEAU). Date d'effet : 26 mai 2003.

18/10/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 1 500 000 euros. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l'administration. Administration : P.-D.G. : PERRIN ( Olivier) ( Nom d'usage : PERRIN). Administrateurs : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND) AUDIDIERE (Pierre) ( Nom d'usage : AUDIDIERE) MENY (Gilles) ( Nom d' usage : MENY). Commissaire aux comptes titulaire : BEFEC-PRICE WATERHOUSE. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d'usage : DENIZEAU). Date d'effet : 27 mars 2002.

18/10/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 1 500 000 euros. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l'administration. Administration : P.-D.G. : PERRIN ( Olivier) ( Nom d'usage : PERRIN). Administrateurs : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND) MENY (Gilles) ( Nom d'usage : MENY) NGUYEN (Nam) ( Nom d'usage : NGUYEN). Commissaire aux comptes titulaire : BEFEC-PRICE WATERHOUSE. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d'usage : DENIZEAU). Date d'effet : 22 mai 2002.

16/08/2002

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 1 500 000 euros. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l'administration. Administration : P.-D.G. : PERRIN ( Olivier) ( Nom d'usage : PERRIN). Administrateurs : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND) AUDIDIERE (Pierre) ( Nom d'usage : AUDIDIERE) BLANC (Claude) ( Nom d' usage : BLANC). Commissaire aux comptes titulaire : BEFEC PRICE WATERHOUSE. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d' usage : DENIZEAU). Date d'effet : 27 mars 2002.

16/11/2001

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 10 000 000 de F. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l'administration. Administration : président du conseil d' administration : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND). Administrateurs : AUDIDIERE (Pierre) ( Nom d'usage : AUDIDIERE) BLANC ( Claude) ( Nom d'usage : BLANC) PERRIN (Olivier) ( Nom d'usage : PERRIN). Commissaire aux comptes titulaire : BEFEC-PRICE WATERHOUSE. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d'usage : DENIZEAU). Date d'effet : 25 mai 2001.

23/04/2000

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l' administration. Administration : président du conseil d'administration : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND). Administrateurs : AUDIDIERE (Pierre) ( Nom d'usage : AUDIDIERE) BLANC (Claude) ( Nom d'usage : BLANC) COOLIDGE (Anson) ( Nom d'usage : COOLIDGE). Commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT. Commissaire aux comptes suppléant : CARREGA (François) ( Nom d'usage : CARREGA). Date d'effet : 26 mai 1999.

23/04/2000

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Adresse du siège social : 10 rue du Bois-Gasseau, Samoreau, 77210 Avon. Commentaires : modification survenue sur l' administration. Administration : président du conseil d'administration : PHARAMOND (Jean, Claude) ( Nom d'usage : PHARAMOND). Administrateurs : AUDIDIERE (Pierre) ( Nom d'usage : AUDIDIERE) BLANC (Claude) ( Nom d'usage : BLANC) COOLIDGE (Anson) ( Nom d'usage : COOLIDGE). Commissaire aux comptes titulaire : BEFEC-PRICE WATERHOUSE. Commissaire aux comptes suppléant : DENIZEAU (Jacques) ( Nom d'usage : DENIZEAU). Date d'effet : 12 octobre 1999.

16/01/1999

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 10 000 000 F (fixe). Adresse du siège social : 10, rue du Bois-Gasseau, Samoreau 77210 Avon. Commentaires : changement de la date de cloture de l' exercice comptable : ancienne, 31 décembre nouvelle : 30 novembre, et continuation de la société malgré la perte de la moitié du capital. Administration : ancien commissaire aux comptes titulaire : FLOURY (Yves), nouveau commissaire aux comptes titulaire : ERNST ET YOUNG AUDIT ancien commissaire aux comptes suppléant : FIDUCIAIRE REVISUION, nouveau commissaire aux comptes suppléant : CARREGA (François). Date d'effet : 15 juin 1998.

03/04/1998

Bodacc B

Modifications et mutations diverses

 

 

RCS *. RCS Montereau B 331 253 625 RC RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Administration : nomination en qualité de président du conseil d' administration et administrateur : PHARAMOND (Jean-Claude) Modification : administrateur : AUDIDIERE (Pierre). Suppression : administrateurs : PRESSINDUSTRIA S.P.A. STRANEO (Paolo) . Nomination en qualité d' administrateurs : DEGREMONT (Jean- Claude) COOLIDGE (Anson). Commentaires : modification survenue sur l'administration.

10/07/1997

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331 253 625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 10 000 000 de F (fixe). Adresse du siège social : 10, rue du Bois-Gasseau, 77210 Samoreau. Administration : ancien représentant permanent de PRESSINDUSTRIA : VITALI (Roberto), nouveau représentant permanent de PRESSINDUSTRIA : RADICE (Ugo), ancien administrateur démissionnaire. Date d'effet : 26 novembre 1996.

10/02/1995

Bodacc B

Modifications et mutations diverses

 

 

RCS Montereau B 331253625 RC 85-B 98 ROBIN INDUSTRIES. Forme : S.A. Capital : 10 000 000 F (fixe). Adresse du siège social : 10, rue du Bois-Gasseau Samoreau 77210 Avon. Administration : ancien administrateur : COMPARE ( Alberto). Nouvel administrateur : RADICE (Ugo). Date d'effet : 26 juin 1994.

 

 

Company events history

 

Date

Description

15/10/2013

Update Limit

15/10/2013

Update Rating

17/09/2013

Bodacc C : Deposit accounts notice

10/09/2013

Update Limit

10/09/2013

Update Rating

10/09/2013

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

29/08/2013

Bodacc B: Various editing or changing

20/08/2013

Amendment

20/08/2013

Changes to the Board of Directors

28/07/2013

Legal Gazette: Resignation / Revocation of the social representative

18/07/2013

Update Limit

18/07/2013

Update Rating

05/07/2013

New ultimate parent

05/07/2013

New parent detected

20/06/2013

Legal Gazette: Appointment of the social representative

22/01/2013

Bodacc B: Various editing or changing

14/01/2013

Amendment

14/01/2013

Updated articles of association

14/01/2013

New closing date

14/01/2013

New legal form – new category

14/01/2013

Minutes of general meeting of shareholders

14/01/2013

Changes to the Board of Directors

14/01/2013

Change to corporate purpose

31/12/2012

New accounts available

30/11/2012

New accounts available

18/10/2012

Legal Gazette: Appointment of the social representative

18/10/2012

Modification to Company Identifier

18/10/2012

Update of Company Legal Form

18/10/2012

Update of Company Workforce

27/07/2012

Bodacc B: Various editing or changing

20/07/2012

Bodacc C : Deposit accounts notice

19/07/2012

Amendment

17/07/2012

Legal Gazette: Resignation / Revocation of the social representative

14/07/2012

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

30/06/2012

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

05/06/2012

Bodacc B: Various editing or changing

25/05/2012

Changes to the Board of Directors

25/05/2012

New chairman (CEO, CoB)

25/05/2012

Amendment

25/05/2012

Minutes of general meeting of shareholders

22/05/2012

Legal Gazette: Resignation / Revocation of the social representative

27/03/2012

Legal Gazette: Appointment of the social representative

30/11/2011

New accounts available

30/11/2010

New accounts available

19/09/2010

Bodacc B: Various editing or changing

27/07/2010

New chairman (CEO, CoB)

27/07/2010

Amendment

27/07/2010

Acte modificatif

27/07/2010

Minutes of Board meeting

27/07/2010

PV d'Assemblée

27/07/2010

Minutes of general meeting of shareholders

27/07/2010

Changes to the Board of Directors

27/07/2010

Modification du Conseil d'Administration

27/07/2010

Changement de Président (PDG, PCA)

06/07/2010

Legal Gazette: Resignation / Revocation of the social representative

02/06/2010

Prorogation de durée

02/06/2010

Application and court order

02/06/2010

Requête et Ordonnance

02/06/2010

Extension of term

21/12/2009

Bodacc C : Deposit accounts notice

30/11/2009

New accounts available

30/06/2009

Legal Gazette: Appointment of the social representative

30/11/2008

New accounts available

26/07/2008

Bodacc C : Deposit accounts notice

25/07/2008

Bodacc B: Various editing or changing

25/07/2008

New Bodacc B ads detected

08/07/2008

PV d'Assemblée

08/07/2008

Appointment/resignation of company officers

08/07/2008

Private document

08/07/2008

Changes to the Board of Directors

08/07/2008

Modification du Conseil d'Administration

08/07/2008

Minutes of general meeting of shareholders

25/03/2008

Collection of preferential rights activated for this company

30/11/2007

New accounts available

30/11/2006

New accounts available

10/01/2006

Updated articles of association

10/01/2006

Updated articles of association

10/01/2006

Augmentation de Capital

10/01/2006

Capital increase

10/01/2006

Minutes of general meeting of shareholders

10/01/2006

Capital reduction

10/01/2006

Capital reduction

10/01/2006

Private document

10/01/2006

Private document

10/01/2006

PV d'Assemblée

10/01/2006

Minutes of general meeting of shareholders

10/01/2006

Statuts mis à jour

10/01/2006

Capital increase

30/11/2005

New accounts available

30/11/2004

New accounts available

22/06/2004

Changes to the Board of Directors

22/06/2004

Modification du Conseil d'Administration

22/06/2004

Changes to the Board of Directors

22/06/2004

Acte sous seing privé

22/06/2004

Minutes of general meeting of shareholders

22/06/2004

Private document

22/06/2004

Appointment/resignation of company officers

22/06/2004

Nomination/démission des organes de gestion

22/06/2004

Appointment/resignation of company officers

22/06/2004

Minutes of general meeting of shareholders

22/06/2004

PV d'Assemblée

22/06/2004

Acte modificatif

22/06/2004

Private document

30/11/2003

New accounts available

06/08/2003

Changement de dénomination sociale

06/08/2003

Acte sous seing privé

06/08/2003

PV du Conseil d'Administration

06/08/2003

PV d'Assemblée

06/08/2003

Acte modificatif

06/08/2003

Rapport des Commissaires ou du Gérant

06/08/2003

Statuts mis à jour

07/07/2003

Acte sous seing privé

07/07/2003

Continuation malgré perte supérieure à la moitié du capital

07/07/2003

Acte modificatif

07/07/2003

Modification du Conseil d'Administration

07/07/2003

PV d'Assemblée

07/07/2003

Statuts mis à jour

12/09/2002

Changement de Président (PDG, PCA)

12/09/2002

Nomination/démission des organes de gestion

12/09/2002

PV du Conseil d'Administration

12/09/2002

Acte sous seing privé

12/09/2002

Acte modificatif

12/09/2002

Modification du Conseil d'Administration

12/09/2002

PV d'Assemblée

10/07/2002

PV d'Assemblée

10/07/2002

Nomination/démission des organes de gestion

10/07/2002

Acte sous seing privé

10/07/2002

Changement de Président (PDG, PCA)

10/07/2002

Acte modificatif

10/07/2002

PV du Conseil d'Administration

10/07/2002

Modification du Conseil d'Administration

12/10/2001

Réduction de Capital

12/10/2001

Nomination/démission des organes de gestion

12/10/2001

Acte sous seing privé

12/10/2001

Modification du Conseil d'Administration

12/10/2001

PV d'Assemblée

12/10/2001

PV du Conseil d'Administration

12/10/2001

Statuts mis à jour

10/10/2001

Acte modificatif

10/10/2001

Modification du Conseil d'Administration

10/10/2001

Statuts mis à jour

10/10/2001

PV d'Assemblée

10/10/2001

PV du Conseil d'Administration

16/03/2000

PV du Conseil d'Administration

16/03/2000

Changement de Commissaire aux Comptes

16/03/2000

Acte modificatif

16/03/2000

PV d'Assemblée

16/03/2000

Acte sous seing privé

16/03/2000

Nomination/démission des organes de gestion

16/03/2000

Modification du Conseil d'Administration

04/08/1998

Changement de Commissaire aux Comptes

04/08/1998

PV d'Assemblée

04/08/1998

Statuts mis à jour

04/08/1998

Nomination/démission des organes de gestion

04/08/1998

Acte modificatif

04/08/1998

Acte sous seing privé

04/08/1998

Changement de date de clôture

17/03/1998

Acte sous seing privé

17/03/1998

Acte modificatif

17/03/1998

PV du Conseil d'Administration

17/03/1998

Modification du Conseil d'Administration

17/03/1998

Nomination/démission des organes de gestion

17/03/1998

PV d'Assemblée

21/04/1997

PV d'Assemblée

21/04/1997

Modification du Conseil d'Administration

21/04/1997

Nomination/démission des organes de gestion

21/04/1997

Acte modificatif

21/04/1997

PV du Conseil d'Administration

21/04/1997

Acte sous seing privé

05/10/1994

Nomination/démission des organes de gestion

05/10/1994

Modification du Conseil d'Administration

05/10/1994

PV d'Assemblée

05/10/1994

Acte modificatif

05/10/1994

PV du Conseil d'Administration

04/03/1994

Acte modificatif

04/03/1994

PV du Conseil d'Administration

04/03/1994

PV d'Assemblée

04/03/1994

Modification du Conseil d'Administration

24/11/1993

PV d'Assemblée

19/08/1992

Nomination/démission des organes de gestion

19/08/1992

PV d'Assemblée

19/08/1992

Acte modificatif

19/08/1992

PV du Conseil d'Administration

19/08/1992

Modification du Conseil d'Administration

13/05/1992

Changement de Commissaire aux Comptes

13/05/1992

PV d'Assemblée

13/05/1992

Acte modificatif

 

 

Establishment events history

 

Date

Description

10/09/2013

Update Rating

10/09/2013

Update Limit

07/09/2013

Update Limit

03/08/2013

Update Rating

06/07/2013

Update Rating

17/01/2013

Update Rating

18/10/2012

Update of Establishment Workforce

18/10/2012

Modification of Head office

10/10/2012

Update Rating

14/07/2012

Update Rating

30/06/2012

Update Limit

30/06/2012

Update Rating

07/06/2012

Update Rating

08/03/2012

Update Rating

19/10/2011

Update Rating

11/08/2011

Update Rating

11/08/2011

Update Limit

18/03/2011

Update Rating

19/09/2010

Update Limit

06/08/2010

Update Rating

30/12/2009

Update Rating

20/11/2009

Update Rating

20/11/2009

Update Limit

06/09/2009

Update Limit

08/08/2009

Update Rating

29/07/2008

Update Limit

13/01/2008

Update Limit

16/12/2007

Update Limit

10/12/2007

Update Limit

09/12/2007

Update Limit

28/08/2007

Update Limit

28/08/2007

Update Rating

11/04/2007

Update Limit

11/04/2007

Update Rating

25/01/2007

Update Limit

25/01/2007

Update Rating

20/01/2007

Update Limit

20/01/2007

Update Rating

 

directors

 

 

 

 

Name

M. MENY GILLES

 

Manager position

Administrator, Managing director

Date of birth

31/07/1958

 

Place of birth

FLERS (61)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. DIRRINGER BRUNO 

 

Manager position

Chairman of the Board

Date of birth

27/12/1970

 

Place of birth

SELESTAT (67)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. DAUNIS JEAN CHRISTIAN

 

Manager position

Administrator

Date of birth

10/08/1957

 

Place of birth

BEAUPUY

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

Previous Directors

 

 

 

 

Manager position

Title and name

Date of Birth/Place of Birth

 

Chief Executive Officer

M OLIVIER PERRIN

28/07/1950 - SAINT LUPERCE

 

Managing director

M DIRRINGER BRUNO

27/12/1970 - SELESTAT (67)

 

Administrator

M DIRRINGER BRUNO

27/12/1970 - 67 SELESTAT (67)

 

Administrator

M BRUNO DIRRINGER

- - -

 

Administrator

M JEAN-LOUIS FAVRE BULLY

29/11/1960 - BOURG EN BRESSE

 

Administrator

MENY GILLES

- - -

 

Administrator

M GILLES MENY

31/07/1958 - FLERS

 

Administrator

M JEAN-CLAUDE PHARAMOND

10/03/1947 - TUBINGEN ALLEMAGNE

 

Administrator

Mme ANN SUELLEN TORREGROSA

03/09/1962 - VIRGINIA(ETATS-UNIS D'AMERIQUE)

 

 

 

Bottom of Form

 


 

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.62.13

UK Pound

1

Rs.101.53

Euro

1

Rs.85.41

 

INFORMATION DETAILS

 

Report Prepared by :

MNL

 

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.