MIRA INFORM REPORT

 

 

Report Date :

08.05.2014

 

IDENTIFICATION DETAILS

 

Name :

BENE AG

 

 

Formerly Known As :

BENE GMBH 

 

 

Registered Office :

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

 

 

Country :

Austria

 

 

Financials (as on) :

31.01.2013

 

 

Date of Incorporation :

23.07.1982

 

 

Legal Form :

Joint Stock Company

 

 

Line of Business :

·         Manufacture of other furniture

·         Wholesale of furniture, carpets and lighting equipment

 

 

No. of Employees :

778 (approx.)

 

RATING & COMMENTS

 

MIRA’s Rating :

B

 

RATING

STATUS

PROPOSED CREDIT LINE

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

Small

 


 

Status :

Moderate

Payment Behaviour :

Slow but correct

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 – March 31, 2014

 

Country Name

Previous Rating

(31.12.2013)

Current Rating

(31.03.2014)

Austria

A2

A2

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

AUSTRIA - ECONOMIC OVERVIEW

 

Austria, with its well-developed market economy, skilled labor force, and high standard of living, is closely tied to other EU economies, especially Germany's. Its economy features a large service sector, a sound industrial sector, and a small, but highly developed agricultural sector. Following several years of solid foreign demand for Austrian exports and record employment growth, the international financial crisis of 2008 and subsequent global economic downturn led to a sharp but brief recession. Austrian GDP contracted 3.8% in 2009 but saw positive growth of about 2% in 2010 and 2.7% in 2011. Growth fell to 0.6% in 2012. Unemployment did not rise as steeply in Austria as elsewhere in Europe, partly because the government subsidized reduced working hour schemes to allow companies to retain employees. The 2012 unemployment rate of 4.3% was the lowest within the EU. Stabilization measures, stimulus spending, and an income tax reform pushed the budget deficit to 4.5% in 2010 and 2.6% in 2011, from only about 0.9% in 2008. The international financial crisis of 2008 caused difficulties for Austria's largest banks whose extensive operations in central, eastern, and southeastern Europe faced large losses. The government provided bank support - including in some instances, nationalization - to support aggregate demand and stabilize the banking system. Austria's fiscal position compares favorably with other euro-zone countries, but it faces external risks, such as Austrian banks' continued exposure to Central and Eastern Europe as well as political and economic uncertainties caused by the European sovereign debt crisis. In 2011 the government attempted to pass a constitutional amendment limiting public debt to 60% of GDP by 2020, but it was unable to obtain sufficient support in parliament and instead passed the measure as a simple law. In March 2012, the Austrian parliament approved an austerity package consisting of a mix of expenditure cuts and new revenues that will bring public finances into balance by 2016. In 2012, the budget deficit rose to 3.1% of GDP.

 

Source : CIA

 

 

 

 


Basic company information

 

Last up-date:

2014-05-06

Company name:

BENE AG

Status:

active company

Locations:

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

Phone:

0043 (7442) 500

Fax:

0043 (7442) 500 - 3166

E-mail:

office@bene.com

E-mail:

rechnungswesen@bene.com

Internet:

http://www.bene.com

Activities:

Önace 31090 70% Manufacture of other furniture

 

Önace 46470 20% Wholesale of furniture, carpets and lighting equipment

 

Önace 64200 10% Activities of holding companies

 

Recommendation:

In respect to solvency reasons, an establishment of a business relationship can not be recommended at this time.

 

Detail Assessment:

As a rule payments are made on time according to conditions, in some cases there have been delays and reminders.

 

Financial situation is temporarily critical.

 

 

Additional company information

 

Year of incorporation:

1982

 

Activities:

 

 

Type of company:

Manufacturing

 

Legal form:

joint stock company since 2004-10-12

 

companies' house number:

FN 89102 h St. Pölten 1982-07-23

 

VAT number:

ATU 57313936

 

number - Austrian National Bank:

160431

 

 

 

 

Import 

Country 

 

 

 

Import

Germany

 

2014

 

Import

Italy

 

2014

 

Import

Switzerland

 

2014

 

Import

European Union

 

2014

 

 

Export 

Country 

 

 

 

Export

Australia

 

2014

 

Export

Germany

 

2014

 

Export

Russian Federation

 

2014

 

Export

Uniter Arab Emirates

 

2014

 

Export

Great Britain and Northern Ireland / United Kingdom

 

2014

 

Export

Asia

 

2014

 

Export

European Union

 

2014

 

 

 

Financial data

 

total turnover (total sales)

2013

EUR  154.000.000,00

(estimated)

total turnover (total sales)

2012

EUR  154.700.375,97

(exact)

total turnover (total sales)

2011

EUR  135.241.117,22

(exact)

total turnover (total sales)

2010

EUR  122.971.769,97

(exact)

total turnover (total sales)

2009

EUR  120.535.619,91

(exact)

turnover (sales) - group

2013

EUR  163.100.000,00

(approx.)

turnover (sales) - group

2012

EUR  213.568.000,00

(exact)

turnover (sales) - group

2011

EUR  193.919.000,00

(exact)

turnover (sales) - group

2010

EUR  170.816.000,00

(exact)

turnover (sales) - group

2009

EUR  179.298.000,00

(exact)

total employees

2014

778

(approx.)

white collar workers

2014

444

(approx.)

blue collar workers

2014

334

(approx.)

total investments

2012

EUR  8.900.000,00

(exact)

total company vehicles

2014

180

(approx.)

 

 

Extraxt from the Companies' House

 

firm (style):

   32      BENE AG

legal form:

   32      Aktiengesellschaft

registered office:

    1      politischer Gemeinde Waidhofen an der Ybbs

business adress:

   20      Schwarzwiesenstraße 3
           3340 Waidhofen an der Ybbs

capital:

   43      EUR 24.347.352

reference date annual accounts:

    1      31. Jänner

annual accounts:

   70      zum 31.01.2013 eingereicht am 12.11.2013

consolidated accounts:

   70      zum 31.01.2013 eingereicht am 15.10.2013

power of representation:

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

other provisions:

   32      Der Vorstand besteht aus einer, zwei. drei oder vier
           Personen.

board of directors:

        BC   Michael Feldt, MBA, geb. 02.05.1968
   64        Mitglied
             vertritt seit 15.12.2012 gemeinsam mit
             einem weiteren Vorstandsmitglied oder einem Prokuristen
        BD   Mag. Rudolf Payer, geb. 07.06.1960
   64        Mitglied
             vertritt seit 15.12.2012 gemeinsam mit
             einem weiteren Vorstandsmitglied oder einem Prokuristen

proxy:

        AF   Andreas Christian Koller, geb. 04.02.1959
   32        vertritt seit 30.10.2004 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen
        AI   Dipl.Ing. Dr. Friedrich Hartner, geb. 02.03.1950
   32        vertritt seit 30.10.2004 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen
        AX   Peter Handlgruber, geb. 15.06.1972
   54        vertritt seit 21.07.2010 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen
        BA   Christian Hecker, geb. 15.06.1975
   61        vertritt seit 25.06.2012 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen
        BF   Mag. Wolf-Dieter Gabriel, geb. 21.10.1968
   68        vertritt seit 20.09.2013 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen
        BG   Jörg Oliver Blömeke, geb. 12.01.1975
   68        vertritt seit 20.09.2013 gemeinsam mit
             einem Vorstandsmitglied oder einem weiteren Prokuristen
        BH   Mag. Susanna Hagler, geb. 16.02.1966
   71        vertritt seit 19.12.2013 gemeinsam mit
             einem Vorstandsmitglied oder einem/r weiteren
             Prokuristen/Prokuristin

supervisory board:

         A   Ing Manfred Bene, geb. 11.06.1941
   36        Vorsitzender
         P   Martin Hönickl, geb. 02.10.1962
    6        Mitglied
        AP   Dr. Richard Wolf, geb. 09.09.1962
   45        Mitglied
        AY   Reinhard Gleiss, geb. 30.09.1969
   55        Mitglied
        AZ   Mag. Andrea Gaal, geb. 06.04.1963
   57        Mitglied
        BE   Dr. Andreas Bierwirth, geb. 08.05.1971
   72        Stellvertreter des Vorsitzenden

general table:

 Landesgericht St. Pölten
   1 Ersterfassung abgeschlossen am 08.04.1994  Geschäftsfall 916 Fr   516/94 i
       Ersterfassung gem. Art. XXIII Abs. 4 FBG
   6 eingetragen am 08.07.1999                  Geschäftsfall  28 Fr  3141/99 i
       Antrag auf Änderung  eingelangt am 25.06.1999
  10 eingetragen am 23.09.2000                  Geschäftsfall  28 Fr  3893/00 t
       Antrag auf Änderung  eingelangt am 29.08.2000
  20 eingetragen am 08.05.2003                  Geschäftsfall  28 Fr  1211/03 z
       Antrag auf Änderung  eingelangt am 06.05.2003
  24 eingetragen am 13.12.2003                  Geschäftsfall  28 Fr  3723/03 v
       Antrag auf Änderung  eingelangt am 27.11.2003
  27 eingetragen am 10.09.2004                  Geschäftsfall  28 Fr  2566/04 a
       Antrag auf Änderung  eingelangt am 06.09.2004
  31 eingetragen am 08.10.2004                  Geschäftsfall  28 Fr  2797/04 s
       Antrag auf Änderung  eingelangt am 20.09.2004
  32 eingetragen am 30.10.2004                  Geschäftsfall  28 Fr  3253/04 k
       Antrag auf Änderung  eingelangt am 19.10.2004
  35 eingetragen am 16.02.2006                  Geschäftsfall  28 Fr   370/06 p
       Antrag auf Änderung  eingelangt am 08.02.2006
  36 eingetragen am 10.03.2006                  Geschäftsfall  28 Fr   537/06 i
       Antrag auf Änderung  eingelangt am 28.02.2006
  40 eingetragen am 28.09.2006                  Geschäftsfall  28 Fr  2541/06 g
       Antrag auf Änderung  eingelangt am 14.09.2006
  41 eingetragen am 03.11.2006                  Geschäftsfall  28 Fr  3191/06 m
       Antrag auf Änderung  eingelangt am 02.11.2006
  43 eingetragen am 07.12.2006                  Geschäftsfall  28 Fr  3831/06 d
       Antrag auf Änderung  eingelangt am 06.12.2006
  45 eingetragen am 30.08.2007                  Geschäftsfall  28 Fr  2316/07 i
       Antrag auf Änderung  eingelangt am 10.08.2007
  47 eingetragen am 29.08.2008                  Geschäftsfall  28 Fr  2354/08 z
       Antrag auf Änderung  eingelangt am 27.08.2008
  49 eingetragen am 15.08.2009                  Geschäftsfall  28 Fr  2496/09 t
       Antrag auf Änderung  eingelangt am 11.08.2009
  52 eingetragen am 04.09.2010                  Geschäftsfall  28 Fr  2549/10 d
       Antrag auf Änderung  eingelangt am 29.07.2010
  54 eingetragen am 11.09.2010                  Geschäftsfall  28 Fr  2937/10 z
       Antrag auf Änderung  eingelangt am 03.09.2010
  55 eingetragen am 19.04.2011                  Geschäftsfall  28 Fr  1825/11 y
       Antrag auf Änderung  eingelangt am 13.04.2011
  57 eingetragen am 14.09.2011                  Geschäftsfall  28 Fr  4628/11 w
       Antrag auf Änderung  eingelangt am 08.09.2011
  59 eingetragen am 21.03.2012                  Geschäftsfall  28 Fr   482/12 g
       Antrag auf Änderung  eingelangt am 08.03.2012
  60 eingetragen am 06.09.2012                  Geschäftsfall  28 Fr  2629/12 p
       Antrag auf Änderung  eingelangt am 31.08.2012
  61 eingetragen am 18.09.2012                  Geschäftsfall  28 Fr  2535/12 a
       Antrag auf Änderung  eingelangt am 27.08.2012
  64 eingetragen am 21.12.2012                  Geschäftsfall  28 Fr  4886/12 h
       Antrag auf Änderung  eingelangt am 17.12.2012
  67 eingetragen am 19.06.2013                  Geschäftsfall  28 Fr  1933/13 z
       Antrag auf Änderung  eingelangt am 14.06.2013
  68 eingetragen am 09.10.2013                  Geschäftsfall  28 Fr  4357/13 p
       Antrag auf Änderung  eingelangt am 03.10.2013
  70 eingetragen am 16.11.2013                  Geschäftsfall  28 Fr  4485/13 b
       Antrag auf Änderung  eingelangt am 15.10.2013
  71 eingetragen am 26.02.2014                  Geschäftsfall  28 Fr   176/14 z
       Antrag auf Änderung  eingelangt am 23.01.2014
  72 eingetragen am 15.03.2014                  Geschäftsfall  28 Fr   698/14 t
       Antrag auf Änderung  eingelangt am 12.03.2014

 

 

Real estate

 

Registration number of real estate  159  Cadastral register  03310  Kreilhof N  Number and date of entry  527/2008  Status of  2013-08-07 

Part A - type of real estate  :

    GST-NR  G BA (NUTZUNG)          FLÄCHE  GST-ADRESSE
    842/1     GST-Fläche             68605
              Bauf.(Gebäude)         39820
              Sonst(Betriebsf.)      28785   Schwarzwiesenstraße 1
                                                            Schwarzwiesenstraße 3
    1  a gelöscht
 

Part B - ownership details  :

    1 ANTEIL: 1/1
      BENE AG
      ADR: Schwarzwiesenstr. 3, Waidhofen an der Ybbs   3340
       a 589/1971 Kaufvertrag 1971-04-27 Eigentumsrecht
       b 809/2004 Berichtigung des Grundbuches gem § 136 GBG
       c 2018/2004 Namensänderung
 

Part C - registered charges  :

    9    gelöscht
            Eintragungen ohne Währungsbezeichnung sind Beträge in ATS
 Grundbuch 07.08.2013 12:19:21

Private data

 

 

Surname

 

 

Date of birth

 

 

Address

 

 

Executive positions

 

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

Jörg Oliver Blömeke

 

1975-01-12 

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3

joint signing clerk

 

0

 

Mag.  Wolf Dieter Gabriel

1968-10-21 

 

4048 Puchenau Wimmholzweg 2

 

joint signing clerk

 

0

 

Mag.  Susanna Hagler

1966-02-16 

3313 Wallsee Nr. 175

joint signing clerk

0

Peter Handlgruber

 

1972-06-15 

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

joint signing clerk

 

0

 

Dipl-Ing.Dr.  Friedrich Hartner

1950-03-02 

 

3340 Waidhofen Ybbs Eckholzgasse 4

joint signing clerk,

technical director

 

0

 

Christian Hecker

 

1975-06-15 

 

83059 Kolbermoor Hanns Weiglstraße 1a

joint signing clerk

 

0

 

Andreas Christian Koller

1959-02-04 

2361 Laxenburg Wienerstraße 5

joint signing clerk

0

Michael Feldt

1968-05-02 

81243 München Neufeldstraße 7b

member of the executive board

0

 

MBA

Mag.  Rudolf Payer

 

1960-06-07 

 

7141 Podersdorf See Franz Lisztgasse 23

member of the executive board

 

0

 

Ing.  Manfred Bene

 

1941-06-11 

 

3340 Waidhofen Ybbs Plenkerstraße 35

chairman of the supervisory board

 

1

 

Dr.  Andreas Bierwirth

1971-05-08 

1030 Wien Rennweg 97-99

deputy chairman of the supervisory board

4

Mag.  Andrea Gaal

 

1963-04-06 

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

member of the supervisory board

 

1

 

Reinhard Gleiss

 

1969-09-30 

 

3333 Böhlerwerk Siedlungsstraße 31

member of the supervisory board

 

0

 

Martin Hönickl

 

1962-10-02 

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

member of the supervisory board

 

0

 

Dr.  Richard Wolf

1962-09-09 

1010 Wien Schubertring 6

member of the supervisory board

13

Daniel Wüst

 

  

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

head of accounting

 

0

 

Marc Pötzelberger

 

  

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

head of purchasing

 

0

 

Jörg Baumgartner

 

  

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

head of EDP

 

0

 

Mag.  Susanna Hagler

 

  

 

3340 Waidhofen Ybbs Schwarzwiesenstraße 3(c/o)

head of personnel

 

0

 

 

 

Balance Sheet  (absolute) all amounts in EUR 

 

 

2013-01-31 

 

 

 

 

Franchises, patents, licences, trademarks and similar rights and advantages

1.377.862,71

 

 

 

 

Sum intangible assets

1.377.862,71

 

 

 

 

 

Land and leasehold rights with buildings thereon including building on land owned by third parties

24.925.825,06

 

 

 

 

Other operating and business equipment

6.383.357,82

 

 

 

 

Technical plants and machines

6.704.601,48

 

 

 

 

Advanced payments and constructions in progress

1.289.530,83

 

 

 

 

Sum tangible assets

39.303.315,19

 

 

 

 

 

Shares on related firms

15.252.435,05

 

 

 

 

Other financial assets, values and securities of fixed assets

1.085.137,49

 

 

 

 

Sum financial assets

16.337.572,54

 

 

 

 

 

Sum fixed assets

57.018.750,44

 

 

 

 

 

Raw-, auxiliary materials and supplies

4.597.092,93

 

 

 

 

Unfinished products

112.422,28

 

 

 

 

Finished products

6.080.429,40

 

 

 

 

Sum stock

10.789.944,61

 

 

 

 

 

Claims from delivered goods and performed services

20.914.233,19

 

 

 

 

Claims against related firmes Claims against companies with shareholding relationship

20.565.942,01

 

 

 

 

Other claims and assets

1.480.155,67

 

 

 

 

Sum claims

42.960.330,87

 

 

 

 

 

Cash on hand, cheques and bank deposits

3.248.032,29

 

 

 

 

Sum cash and bank

3.248.032,29

 

 

 

 

 

Sum current assets

56.998.307,77

 

 

 

 

 

Deferred charges

669.113,03

 

 

 

 

Sum deferred charges

669.113,03

 

 

 

 

Assets

114.686.171,24

 

 

 

 

 

Subscribed/declared capital

24.347.352,00

 

 

 

 

Balance sheet profit/balance sheet loss

-17.791.917,54

 

 

 

 

Thereof profit/loss carried forward

-1.267.650,50

 

 

 

 

Sum equity capital

6.555.434,46

 

 

 

 

 

Other reserves before taxes

683.520,44

 

 

 

 

Sum reserves before taxes

683.520,44

 

 

 

 

 

Subsidies and contributions

1.261.526,36

 

 

 

 

Sum floor capital

1.261.526,36

 

 

 

 

 

Reserves for severance pays

8.169.475,78

 

 

 

 

Reserves for pensions

849.365,00

 

 

 

 

Tax reserves

39.853,58

 

 

 

 

Other reserves

10.699.311,21

 

 

 

 

Sum reserves

19.758.005,57

 

 

 

 

 

Loans (including convertible loans)

40.879.023,00

 

 

 

 

Liabilities against credit institutes

27.071.892,93

 

 

 

 

Received advanced payments for orders

3.269.282,26

 

 

 

 

Liabilities from delivered goods and performed services

8.033.818,15

 

 

 

 

Liabilities against related firms

529.639,91

 

 

 

 

Other liabilities

6.644.028,16

 

 

 

 

Sum liabilities

86.427.684,41

 

 

 

 

 

Liabilities

114.686.171,24

 

 

 

 

 

Contingent liabilities

3.096.939,84

 

 

 

 

Balance sheet sum

114.686.171,24

 

 

 

 

 

 

P / L Account  (absolute) all amounts in EUR 

 

 

2013-01-31 

 

 

 

 

Gross sales 

154.700.375,97

 

 

 

 

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

201.909,11

 

 

 

 

Other manufacturing costs capitalized 

32.347,25

 

 

 

 

Total turnover or gross profit 

154.934.632,33

 

 

 

 

 

Profits from retirement of fixed assets, except financial assets 

8.918,30

 

 

 

 

Income from dissolution of reserves 

1.836,02

 

 

 

 

Other operating profits 

3.027.724,63

 

 

 

 

Other operating profits totally 

3.038.478,95

 

 

 

 

 

Costs for obtained services 

-7.288.300,93

 

 

 

 

Material costs 

-69.272.989,32

 

 

 

 

Costs for obtained services totally 

-76.561.290,25

 

 

 

 

 

Wages 

-15.744.953,40

 

 

 

 

Salaries 

-26.992.141,52

 

 

 

 

Costs for severance pays 

-2.770.126,10

 

 

 

 

Costs for old age pension 

-336.398,73

 

 

 

 

Legal fringe benefits and other payments depending on salaries 

-11.325.417,46

 

 

 

 

Other social fringe benefits 

-405.527,59

 

 

 

 

Personnel expenses totally 

-57.574.564,80

 

 

 

 

 

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

-6.468.108,12

 

 

 

 

Depreciation tangible assets / intangible assets totally 

-6.468.108,12

 

 

 

 

 

Other operating costs 

-32.398.029,70

 

 

 

 

Other taxes 

-84.478,14

 

 

 

 

Total costs 

-32.482.507,84

 

 

 

 

 

Operating result totally 

-15.113.359,73

 

 

 

 

 

Profits from shareholdings 

4.584.595,01

 

 

 

 

Income from other securities and loans of financial assets 

332.719,83

 

 

 

 

Profits from the retirement of and investment in financial assets and securities of current assets 

485.767,93

 

 

 

 

Interest income, securties income and similar income 

100.607,86

 

 

 

 

Interest and similar disbursements 

-5.200.886,92

 

 

 

 

Financial expenses 

-1.663.947,43

 

 

 

 

Financial profits totally 

-1.361.143,72

 

 

 

 

 

Results from usual business activity totally 

-16.474.503,45

 

 

 

 

 

Taxes on income and profits 

-72.664,88

 

 

 

 

Taxes on income and profits totally 

-72.664,88

 

 

 

 

Annual surplus/annual deficit totally 

-16.547.168,33

 

 

 

 

 

Dissolution reserves before taxes 

12.901,29

 

 

 

 

Reserves movements totally 

12.901,29

 

 

 

 

Annual profit/annual loss totally 

-16.534.267,04

 

 

 

 

 

Profit and loss carried forward from previous year 

-1.257.650,50

 

 

 

 

Transfer of profits totally 

-1.257.650,50

 

 

 

 

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

-17.791.917,54

 

 

 

 

 

 

Key ratios

 

 

2013  

 

 

 

 

 

Cash flow II

  -10.079.060,21

 

 

 

 

 

Debt amortisation period

  -9,88

 

 

 

 

 

Bank indebtedness

  23,60

 

 

 

 

 

Equity capital share

  7,62

 

 

 

 

 

Social capital share

  7,86

 

 

 

 

 

Fixed assets coverage

  30,72

 

 

 

 

 

Net profit ratio

  -10,63

 

 

 

 

 

Capital turnover

  1,35

 

 

 

 

 

Return on investment

  -9,82

 

 

 

 

 

Cash flow in % of operating performance

  -6,50

 

 

 

 

 

Cash flow I

  -10.006.395,33

 

 

 

 

 

Gross productivity

  2,69

 

 

 

 

 

Net productivity

  1,36

 

 

 

 

 

Operating performance

  154.934.632,33

 

 

 

 

 

Inventories in % of operating performance

  6,96

 

 

 

 

 

Gross profit

  78.373.342,08

 

 

 

 

 

 

 

Locations

 

Type

Locations

Description

 

 

E-mail 

operational 

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

registered office 

 

 

 

operational 

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

registered headquarters 

 

 

office@bene.com

rechnungswesen@bene.com

operational 

Rennbahnweg  68, A-1220 Wien, Servicecenter

branch office, rented premises 

 

 

 

operational 

Eignerstraße  1, A-4020 Linz, Servicecenter

branch office 

 

 

 

operational 

Lorettostraße  4, A-6060 Hall Tirol, Servicecenter

branch office 

 

 

 

operational 

Neutorgasse  4-8, A-1010 Wien, (Geschäftsstelle Wien)

branch office, rented premises 

 

 

 

operational 

Grabenstraße  23, A-8020 Graz

branch office, rented premises 

 

 

 

operational 

29 Kreta Ayer Road  , 088996 Singapur, SGP

branch agency 

 

 

 

operational 

65 Rue Ampere  , F-75017 Paris

branch agency 

 

 

 

operational 

Van Nelleweg 2130, Unit Ko.  1.30-31, Postbus 13130, NL-3004 HC Rotterdam

branch agency 

 

 

 

operational 

Schleppeplatz  6, A-9020 Klagenfurt

branch office, rented premises 

 

 

 

operational 

Gradnerstraße  45, A-8055 Graz Puntigam, Service Center

branch office 

 

 

 

operational 

Dr. Ferdinand Koglerstraße  30, A-6020 Innsbruck

branch office, rented premises 

 

 

 

operational 

Arlbergstraße  99-101, A-6900 Bregenz

branch office, rented premises 

 

 

 

operational 

Franz Josefstraße  35, A-5020 Salzburg

branch office, rented premises 

 

 

 

operational 

Rainerstraße  14, A-4020 Linz

branch office, rented premises 

 

 

 

operational 

Bahnhofstraße  8, A-6960 Wolfurt Bahnhof, Servicecenter

branch office 

 

 

 

operational 

Industriestraße  39c+39d, CH-8304 Wallisellen

branch agency 

 

 

 

former 

Hauptplatz  1, A-3340 Waidhofen Ybbs

registered office 

 

 

 

former 

Josefstraße  46a, A-3100 St. Pölten

branch office 

 

 

 

former 

Renngasse  6, A-1010 Wien

branch office 

 

 

 

former 

Radetzkystraße  29, A-8020 Graz

branch office 

 

 

 

former 

Villacher Ring  37, A-9020 Klagenfurt

branch office 

 

 

 

former 

Alte Winterthurerstraße  14a, CH-8304 Wallisellen

branch agency 

 

 

 

former 

Harderstraße  10, A-6923 Lauterach

registered headquarters 

 

 

 

 

 

related companies

 

Company name

 

Postal code

 

Stake in %

 

 

Companies House

 

Shares in this company are held by:

Bene Privatstiftung

 

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

42.5 % 2004-10-30

 

 

FN 201077 b

 

 

Affiliated companies and further participations:

M.B. Consulting GmbH

 

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

 

 

 

FN 82447 x

 

Bene Privatstiftung

 

Schwarzwiesenstraße  3, A-3340 Waidhofen Ybbs

 

 

 

FN 201077 b

 

 

 

Bankers

 

Banker

Bank sort code

Type of banking connection

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

 

14000

 

main bank connection

 

Erste Bank der oesterreichischen Sparkassen AG, 1011 Wien

 

20111

 

main bank connection

 

SPARKASSE NIEDERÖSTERREICH MITTE WEST AKTIENGESELLSCHAFT, 3340 Waidhofen/Ybbs

 

20256

 

main bank connection

 

Raiffeisen Bank International AG, 1011 Wien

 

31000

 

main bank connection

 

Raiffeisenlandesbank Oberösterreich, 4021 Linz

 

34000

 

main bank connection

 

UniCredit Bank Austria AG, 1011 Wien

 

12000

 

secondary banking connection

 

Oberbank AG, 4010 Linz

 

15000

 

secondary banking connection

 

Sparkasse der Stadt Waidhofen a. d. Ybbs, 3332 Rosenau

 

20264

 

secondary banking connection

 

Raiffeisenbank Oberes Ybbstal, 3345 Göstling/Ybbs

 

32202

 

secondary banking connection

 

Raiffeisenbank Ybbstal, 3340 Waidhofen/Ybbs

 

32906

 

secondary banking connection

 

 

 

Historical development

 

Year of incorporation:

1982

Date of registration:

1982-07-23

 

Change of company name:

From

To

Company name

   

  2003-11-25

BENE Gesellschaft m.b.H. 

  2003-11-25

  2004-10-30

BENE GmbH 

  2004-10-30

   

BENE AG 

 

Change of legal form:

From

To

Legal form

   

  2004-10-30

limited liability company 

  2004-10-30

   

joint stock company 

 

Change in share capital:

From

To

Capital

   

  1999-07-12

ATS  1.000.000,00

  1999-07-12

  2001-08-07

ATS  100.000.000,00

  2001-08-07

  2004-09-18

EUR  7.500.000,00

  2004-09-18

  2006-11-03

EUR  18.750.000,00

  2006-11-03

  2006-12-07

EUR  23.437.500,00

  2006-12-07

   

EUR  24.347.352,00

 

Former executives:

From

To

Function

Name

  2007-06-09

  2010-09-04

member of the executive board 

Mag. Roland Marouschek 

  2006-03-10

  2011-09-14

member of the executive board 

Mag. Thomas Bene 

  2011-09-14

  2012-12-21

member of the executive board 

Dipl-Ing. Frank Werner Hermann Friedrich 

  2010-08-31

  2012-12-21

member of the executive board 

Dipl-Ing.Dr. Wolfgang Neubert 

  1994-04-08

  1999-07-08

chairman of the supervisory board 

Dr. Walter Kausel 

  1999-07-08

  2001-02-09

chairman of the supervisory board 

Dr. Gerhard Wildmoser 

  2001-02-09

  2004-10-30

chairman of the supervisory board 

Dr. Klaus Hoffmann 

  2004-10-30

  2006-03-10

chairman of the supervisory board 

Mag. Kurt Stiassny 

  1994-04-08

  1999-07-08

deputy chairman of the supervisory board 

Dkfm. Roman Fojtl 

  1999-07-08

  2001-02-09

deputy chairman of the supervisory board 

Prof. Dr. Gerhard Feltl 

  2001-02-09

  2004-10-30

deputy chairman of the supervisory board 

Mag. Norbert Zimmermann 

  2004-10-30

  2006-03-10

deputy chairman of the supervisory board 

Dr. Klaus Hoffmann 

  2006-03-10

  2007-08-30

deputy chairman of the supervisory board 

Mag. Kurt Stiassny 

  2007-08-30

  2011-09-14

deputy chairman of the supervisory board 

Mag. Norbert Zimmermann 

  2011-09-14

  2014-03-15

deputy chairman of the supervisory board 

Mag.Dr. Reinhold Süßenbacher 

   

  1999-07-08

member of the supervisory board 

Univ.Prof. Dkfm. Dr. Ernest Kulhavy 

   

  1999-07-08

member of the supervisory board 

Herbert Richter 

   

  1999-07-08

member of the supervisory board 

Franz Silbernagel 

   

  2001-02-09

member of the supervisory board 

Wilhelm Ertl 

   

  1998-07-18

manager 

Leopold Wolfsteiner 

  2000-09-23

  2002-03-08

manager 

Dr. Johannes Jungblut 

  2000-04-04

  2004-09-18

manager 

Mag. Thomas Bene 

  1995-02-09

  2004-09-18

manager 

Dipl-Ing.Dr. Friedrich Hartner 

   

  2004-10-30

manager 

Ing. Manfred Bene 

  2002-03-08

  2004-10-30

manager 

Dipl-Ing. Frank Werner Hermann Friedrich 

  2003-11-25

  2004-10-30

manager 

Mag. Roland Marouschek 

  2002-03-08

  2003-11-25

joint signing clerk 

Mag. Roland Marouschek 

  2002-03-08

  2003-12-13

joint signing clerk 

Walter Rauter 

  2002-03-08

  2005-11-05

joint signing clerk 

Meinrad Fixl 

  2004-09-29

  2006-03-10

joint signing clerk 

Mag. Thomas Bene 

  2003-12-13

  2008-01-15

joint signing clerk 

Felix Alexander Teuretzbacher 

  2005-12-17

  2009-06-05

joint signing clerk 

Mag. Gerald Strohmaier 

  2002-03-08

  2011-09-02

joint signing clerk 

Hubert Grandl 

  2003-12-13

  2012-02-08

joint signing clerk 

Ing. Otto Raich 

  2010-09-11

  2012-11-30

joint signing clerk 

Ing.Mag. Johann Hofmann 

  2005-11-05

  2012-11-30

joint signing clerk 

Gerald Sakuler 

  2009-10-30

  2013-03-09

joint signing clerk 

Dipl-Ing. Karl Berger 

  2009-10-30

  2013-03-09

joint signing clerk 

Mag. Anton Manfred Lugmayr 

  2003-12-13

  2013-06-04

joint signing clerk 

Mag. Roman Söhn 

  2005-11-05

  2013-10-09

joint signing clerk 

Peter Kletecka 

   

  2013-11-15

joint signing clerk 

Gregory Bryan Hartwell 

  2009-10-30

  2013-11-15

joint signing clerk 

Mag. Lukas Mittermüller 

  2006-03-10

  2011-09-14

chairman of the executive board 

Dipl-Ing. Frank Werner Hermann Friedrich 

  2006-03-10

  2007-06-09

deputy chairman of the executive board 

Mag. Roland Marouschek 

  2004-10-30

  2006-03-10

member of the executive board 

Ing. Manfred Bene 

  2004-10-30

  2006-03-10

member of the executive board 

Dipl-Ing. Frank Werner Hermann Friedrich 

  2004-10-30

  2006-03-10

member of the executive board 

Mag. Roland Marouschek 

  2001-02-09

  2001-09-28

member of the supervisory board 

Leopold Seisenbacher 

  1999-07-08

  2002-06-29

member of the supervisory board 

Mag. Ewald Nageler 

  1999-07-08

  2004-10-30

member of the supervisory board 

Dkfm.Dr. Siegfried Sellitsch 

  2004-10-30

  2007-08-30

member of the supervisory board 

DDr. Erhard Schaschl 

  2010-09-04

  2011-09-14

member of the supervisory board 

Mag.Dr. Reinhold Süßenbacher 

  2001-09-28

  2013-06-19

member of the supervisory board 

Augustin Hager 

  2002-06-29

  2013-06-19

member of the supervisory board 

Dr. Karl Sevelda 

   

  2014-03-15

member of the supervisory board 

Dr. Andreas Bierwirth 

 

Former shareholders:

From

To

Function

Name

  1994-04-08

  2001-02-08

partner 

Ing. Manfred Bene 

  1994-04-08

  2004-09-22

partner 

M.B. Consulting GmbH 

  2001-02-08

  2004-10-30

partner 

Bene Privatstiftung 

  2004-09-22

  2004-10-30

partner 

PF Beteiligungsverwaltungs GmbH 

  2004-09-10

  2004-10-30

partner 

Ing. Manfred Bene 

 

Former shareholdings:

From

To

Name

  1994-06-08

  2002-11-06

Bene Bauherrenberatung Gesellschaft m.b.H. 

  2005-08-10

  2006-02-16

BENE Design GmbH 

  1998-08-05

  2009-09-16

M.O.O.CON GmbH 

  2005-08-10

  2009-11-11

"Pizzeria ADRIANO" GmbH 

  2006-01-26

  2011-04-05

Waidhofener Mehrzweckhalle Gesellschaft m.b.H. 

  1992-05-26

  2003-11-25

Bene Büromöbel K.G. 

 

Mergers:

Date

Function

Name

  2006-03-07

merged with 

BENE Design GmbH 

  2003-11-26

merged with 

Bene Büromöbel K.G. 

  2002-11-11

merged with 

Bene Bauherrenberatung Gesellschaft m.b.H. 

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.60.04

UK Pound

1

Rs.101.97

Euro

1

Rs.83.58

 

INFORMATION DETAILS

 

Analysis Done by :

RAS

 

 

Report Prepared by :

NNA

 

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.