MIRA INFORM REPORT

 

 

Report Date :

18.10.2014

 

IDENTIFICATION DETAILS

 

Name :

VOESTALPINE SCHIENEN GMBH

 

 

Registered Office :

Kerpelystraße  199, A-8700 Leoben

 

 

Country :

Austria

 

 

Financials (as on) :

31.03.2013

 

 

Date of Incorporation :

14.12.1995

 

 

Legal Form :

Limited Liability Company

 

 

Line of Business :

Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

 

 

No of Employees :

600

 

 

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 – June 1, 2014

 

Country Name

Previous Rating

(31.03.2014)

Current Rating

(01.06.2014)

Austria

A2

A2

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

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

 

Company name:

VOESTALPINE SCHIENEN GMBH

Status:

active company

Locations:

Kerpelystraße  199, A-8700 Leoben

Phone:

0043 (5) 030426

Fax:

0043 (5) 030466

E-mail:

info.schienen@voestalpine.com

Internet:

http://www.voestalpine.com/schienen

Activities:

Önace 24200 100% Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

 

General Assessment:

Model: CompanyScore

Probability of Default (Basel II):

0,04%

Very low risk

comparison:

The Rating of this company is better than industry average.

Recommendation:

In respect to solvency reasons, there is nothing to say against an establishment of a business relationship.

 

Detail Assessment:

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

 

Company is part of a group and therefore cannot be evaluated separately. Group's solvency is sound.

 

 

Additional company information

 

Year of incorporation:

1995

 

Activities:

 

 

Type of company:

Manufacturing

 

Legal form:

limited liability company since 1995-12-05

 

companies' house number:

FN 140118 g Leoben 1995-12-14

 

VAT number:

ATU 40417900

 

number - Austrian National Bank:

2669072

 

 

 

 

Export 

Country 

 

 

 

Export

world-wide

 

2014

 

 

 

Financial data

 

total turnover (total sales)

2013

EUR  550.000.000,00

(estimated)

total turnover (total sales)

2012

EUR  547.386.306,61

(exact)

total turnover (total sales)

2011

EUR  528.160.985,00

(exact)

total turnover (total sales)

2010

EUR  528.770.813,27

(exact)

total turnover (total sales)

2009

EUR  439.371.666,21

(exact)

total employees

2014

600

(approx.)

total investments

2011

EUR  8.374.069,41

(exact)

 

 

Extraxt from the Companies' House

 

firm (style):

   15      voestalpine Schienen GmbH

legal form:

    1      Gesellschaft mit beschränkter Haftung

registered office:

    2      politischer Gemeinde Leoben

business adress:

    2      Kerpelystraße 199
           8700 Leoben

capital:

   18      EUR 9.000.000

reference date annual accounts:

    4      31. März

annual accounts:

   58      zum 31.03.2013 eingereicht am 15.11.2013

power of representation:

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

other provisions:

    1      Die Gesellschaft hat einen, zwei, drei oder vier Geschäfts-
           führer.
    1   Gesellschaftsvertrag  vom 05.12.1995                                001
    2   Generalversammlungsbeschluss  vom 18.01.1996                        002
          Neufassung des Gesellschaftsvertrages.
    4   Generalversammlungsbeschluss  vom 25.10.1996                        003
          Änderung des Gesellschaftsvertrages in den §§ 1 Abs. (1), 3
          und 8 Abs. (8), sowie § 12 ersatzlos gestrichen.
   11   Generalversammlungsbeschluss  vom 16.10.2001                        004
          Neufassung des Gesellschaftsvertrages.
   11   Einbringungsvertrag  vom 15.10.2001                                 005
   11   Übernahme des Teilbetriebes des                                     006
          VOEST-ALPINE SCHIENEN GmbH & CO KG
          (FN 165399 i)
          Teilbetrieb:
          Schienen
   15   Generalversammlungsbeschluss  vom 13.03.2002                        007
          Änderung des Gesellschaftsvertrages in den §§ 1 (1) und 4 a)
   18   Gesellschaftsvertrag mit Generalversammlungsbeschluss               008
          vom 16.12.2002
          gemäß 1. Euro-JuBeG angepasst.
   18   Generalversammlungsbeschluss  vom 16.12.2002                        009
          Kapitalerhöhung aus Gesellschaftsmitteln um EUR 8,963.663,59
          Änderung des Gesellschaftsvertrages im § 4, § 8 (3).

proxy:

         T   Dr. Ewald Maxl, geb. 12.06.1950
   17        vertritt seit 01.01.2003 gemeinsam mit
             einem Geschäftsführer oder einem weiteren Prokuristen.
         U   Dipl.-Ing. Roland Eder, geb. 13.01.1967
   17        vertritt seit 01.01.2003 gemeinsam mit
             einem Geschäftsführer oder einem weiteren Prokuristen.
        AD   DI. Wolfgang Pesec, geb. 03.05.1967
   33        vertritt seit 08.11.2006 gemeinsam mit
             einem Geschäftsführer oder einem weiteren Prokuristen.
        AG   Reinfried Pichler, geb. 21.02.1954
   38        vertritt seit 01.04.2008 gemeinsam mit
             einem Geschäftsführer oder einem weiteren Prokuristen.
        AN   Dipl.-Ing. Richard Mader, geb. 28.09.1969
   50        vertritt seit 01.03.2012 gemeinsam mit
             einem Geschäftsführer oder einem weiteren Prokuristen.

supervisory board:

        AK   DI.Dr. Franz Kainersdorfer, geb. 02.01.1967
   47        Vorsitzende/r
        AL   Helmut Turtukowskyj, geb. 13.12.1967
   47        Mitglied
        AO   Mag. Martin Reisetbauer, geb. 15.11.1966
   66        Mitglied
        AP   DI.Dr. Peter Veit, geb. 01.10.1959
   56        Mitglied
        AT   Manfred Eberhard, geb. 21.05.1960
   64        Mitglied
        AU   Dr. Hubert Posegger, geb. 12.02.1958
   66        Stellvertreter/in des/der Vorsitzenden

managing director:

         I   Karl Ebner, geb. 19.05.1956
   11        vertritt seit 15.10.2001 gemeinsam mit
             einem zweiten Geschäftsführer oder mit einem Prokuristen.
        AQ   Dipl.-Ing. Dietmar Josef Weiss, geb. 01.06.1970
   59        vertritt seit 01.01.2014 gemeinsam mit
             einem zweiten Geschäftsführer oder einem Prokuristen.
        AS   Mag. Stefan Glanz, geb. 04.10.1975
   62        vertritt seit 01.07.2014 gemeinsam mit
             einem zweiten Geschäftsführer oder einem Prokuristen.

shareholder:

         D   Donauländische Baugesellschaft m.b.H.
   18        .......................  EUR 90.000
   18        ..................................................  EUR 90.000
        AB   voestalpine Metal Engineering GmbH &
             Co KG
   30        ....................  EUR 8.910.000
   30        ...............................................  EUR 8.910.000
                        -------------------------------------------------------
                 Summen:           EUR 9.000.000              EUR 9.000.000

general table:

 Landesgericht Linz
   1 eingetragen am 14.12.1995                  Geschäftsfall  12 Fr  5680/95 b
       Antrag auf Neueintragung einer Firma  eingelangt am 12.12.1995
 Landesgericht Leoben
   2 eingetragen am 02.03.1996                  Geschäftsfall  24 Fr   412/96 x
       Antrag auf Sitzverlegung  eingelangt am 15.02.1996
   4 eingetragen am 05.12.1996                  Geschäftsfall  24 Fr  2792/96 x
       Antrag auf Änderung  eingelangt am 04.11.1996
  11 eingetragen am 09.11.2001                  Geschäftsfall  24 Fr  4167/01 f
       Antrag auf Änderung  eingelangt am 31.10.2001
  15 eingetragen am 29.03.2002                  Geschäftsfall  24 Fr   803/02 t
       Antrag auf Änderung  eingelangt am 21.03.2002
  17 eingetragen am 04.02.2003                  Geschäftsfall  24 Fr   351/03 k
       Antrag auf Änderung  eingelangt am 28.01.2003
  18 eingetragen am 14.02.2003                  Geschäftsfall  24 Fr  4759/02 i
       Antrag auf Änderung  eingelangt am 20.12.2002
  30 eingetragen am 07.03.2006                  Geschäftsfall  24 Fr   343/06 a
       Antrag auf Änderung  eingelangt am 24.01.2006
  33 eingetragen am 14.12.2006                  Geschäftsfall  24 Fr  4953/06 f
       Antrag auf Änderung  eingelangt am 28.11.2006
  38 eingetragen am 20.06.2008                  Geschäftsfall  24 Fr  3110/08 m
       Antrag auf Änderung  eingelangt am 18.06.2008
  45 eingetragen am 29.04.2011                  Geschäftsfall  24 Fr  2863/11 a
       Antrag auf Änderung  eingelangt am 22.04.2011
  47 eingetragen am 17.08.2011                  Geschäftsfall  24 Fr  5828/11 k
       Antrag auf Änderung  eingelangt am 14.07.2011
  50 eingetragen am 01.03.2012                  Geschäftsfall  24 Fr   620/12 k
       Antrag auf Änderung  eingelangt am 27.02.2012
  51 eingetragen am 29.06.2012                  Geschäftsfall  24 Fr 16434/12 t
       Antrag auf Änderung  eingelangt am 25.06.2012
  54 eingetragen am 05.02.2013                  Geschäftsfall  24 Fr   334/13 z
       Antrag auf Änderung  eingelangt am 31.01.2013
  56 eingetragen am 09.08.2013                  Geschäftsfall  24 Fr  2800/13 a
       Antrag auf Änderung  eingelangt am 06.08.2013
  58 eingetragen am 19.11.2013                  Geschäftsfall  24 Fr  5167/13 g
       Elektronische Einreichung Jahresabschluss  eingelangt am 15.11.2013
  59 eingetragen am 04.01.2014                  Geschäftsfall  24 Fr  5722/13 y
       Antrag auf Änderung  eingelangt am 24.12.2013
  62 eingetragen am 04.07.2014                  Geschäftsfall  24 Fr  2415/14 v
       Antrag auf Änderung  eingelangt am 27.06.2014
  64 eingetragen am 12.08.2014                  Geschäftsfall  24 Fr  3030/14 y
       Antrag auf Änderung  eingelangt am 07.08.2014
  66 eingetragen am 08.10.2014                  Geschäftsfall  24 Fr  4533/14 h
       Antrag auf Änderung  eingelangt am 30.09.2014

 

 

Real estate

 

Real estate text:

No real estate property registered

 

 

Private data

 

 

Surname

 

 

Date of birth

 

 

Address

 

 

Executive positions

 

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

Karl Ebner

1956-05-19 

8700 Leoben Kerpelystraße 199

manager

1

Mag.  Stefan Glanz

1975-10-04 

8700 Leoben Kerpelystraße 199

manager

1

Dipl-Ing.  Dietmar Josef Weiss

1970-06-01 

 

8700 Leoben Kerpelystraße 199

 

manager

 

0

 

Dipl-Ing.  Roland Eder

1967-01-13 

8700 Leoben Bergmannstraße 3

joint signing clerk

0

Dipl-Ing.  Richard Mader

1969-09-28 

8700 Leoben Kerpelystraße 199

joint signing clerk

0

Dr.  Ewald Maxl

1950-06-12 

8700 Leoben Dirnböckweg 17

joint signing clerk

0

Dipl-Ing.  Wolfgang Pesec

1967-05-03 

 

8151 Attendorf Höllberg 70

 

joint signing clerk

 

0

 

Reinfried Pichler

1954-02-21 

8600 Bruck Mur Utschgraben 45

joint signing clerk

0

Dr.  Franz Kainersdorfer

1967-01-02 

8700 Leoben Kerpelystraße 199

chairman of the supervisory board

13

Dr.  Hubert Possegger

 

1958-02-12 

 

4073 Wilhering Kapellenstraße 8

deputy chairman of the supervisory board

 

9

 

Manfred Eberhard

1960-05-21 

8700 Leoben Kerpelystraße 199

member of the supervisory board

0

Mag.  Martin Reisetbauer

1966-11-15 

8700 Leoben Kerpelystraße 199

member of the supervisory board

8

Helmut Turtukowskyj

1967-12-13 

8700 Leoben Kerpelystraße 199

member of the supervisory board

0

Dipl-Ing.Dr.  Peter Veit

1959-10-01 

8010 Graz Rechbauerstraße 12

member of the supervisory board

0

 

 

Balance Sheet  (absolute) 

 

all amounts in EUR 

 

2013-03-31 

 

 

 

 

Intangible assets

1.368.282,01

 

 

 

 

Sum intangible assets

1.368.282,01

 

 

 

 

 

Tangible assets

87.199.618,46

 

 

 

 

Sum tangible assets

87.199.618,46

 

 

 

 

 

Financial assets

63.974,40

 

 

 

 

Sum financial assets

63.974,40

 

 

 

 

 

Sum fixed assets

88.631.874,87

 

 

 

 

 

Raw-, auxiliary materials and supplies

11.005.367,24

 

 

 

 

Unfinished products

166.309,98

 

 

 

 

Finished products

53.563.863,56

 

 

 

 

Sum stock

64.735.540,78

 

 

 

 

 

Claims from delivered goods and performed services

29.266.014,63

 

 

 

 

Claims against related firmes Claims against companies with shareholding relationship

71.720.340,56

 

 

 

 

Special account claims

2.598.685,78

 

 

 

 

Sum claims

103.585.040,97

 

 

 

 

 

Cash on hand, cheques and bank deposits

102.985,53

 

 

 

 

Sum cash and bank

102.985,53

 

 

 

 

 

Sum current assets

168.423.567,28

 

 

 

 

 

Deferred charges

6.891.411,19

 

 

 

 

Sum deferred charges

6.891.411,19

 

 

 

 

Assets

263.946.853,34

 

 

 

 

 

Subscribed/declared capital

9.000.000,00

 

 

 

 

Legal reserves

900.000,00

 

 

 

 

Free reserves

50.002.119,34

 

 

 

 

Balance sheet profit/balance sheet loss

45.604.036,82

 

 

 

 

Thereof profit/loss carried forward

-4.213.496,81

 

 

 

 

Sum equity capital

105.506.156,16

 

 

 

 

 

Valuation reserves and other reserves before taxes

1.913.918,83

 

 

 

 

Sum reserves before taxes

1.913.918,83

 

 

 

 

 

Reserves for severance pays

13.336.635,00

 

 

 

 

Reserves for pensions

2.076.584,00

 

 

 

 

Tax reserves

2.569,53

 

 

 

 

Other reserves

82.664.418,35

 

 

 

 

Sum reserves

98.080.206,88

 

 

 

 

 

Liabilities against credit institutes

2.713.950,13

 

 

 

 

Received advanced payments for orders

2.856.890,24

 

 

 

 

Liabilities from delivered goods and performed services

10.490.070,51

 

 

 

 

Liabilities against related firms

35.963.008,30

 

 

 

 

Other liabilities

6.415.618,35

 

 

 

 

Sum liabilities

58.439.537,53

 

 

 

 

 

Deferred income

7.033,94

 

 

 

 

Sum deferred income

7.033,94

 

 

 

 

Liabilities

263.946.853,34

 

 

 

 

 

Balance sheet sum

263.946.853,34

 

 

 

 

 

 


P / L Account  (absolute) 

 

all amounts in EUR 

 

2013-03-31 

 

 

 

 

Gross sales 

547.386.306,61

 

 

 

 

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

-218.880,71

 

 

 

 

Other manufacturing costs capitalized 

168.608,33

 

 

 

 

Total turnover or gross profit 

547.336.034,23

 

 

 

 

 

Profits from retirement of fixed assets, except financial assets 

92.225,40

 

 

 

 

Income from dissolution of reserves 

6.270.280,63

 

 

 

 

Other operating profits 

4.305.607,29

 

 

 

 

Other operating profits totally 

10.668.113,32

 

 

 

 

 

Costs for obtained services 

-21.173.385,19

 

 

 

 

Material costs 

-315.470.332,90

 

 

 

 

Costs for obtained services totally 

-336.643.718,09

 

 

 

 

 

Wages 

-21.432.824,41

 

 

 

 

Salaries 

-13.700.613,72

 

 

 

 

Costs for severance pays 

-2.174.815,32

 

 

 

 

Costs for old age pension 

-1.669.254,32

 

 

 

 

Legal fringe benefits and other payments depending on salaries 

-9.228.603,30

 

 

 

 

Other social fringe benefits 

-390.395,07

 

 

 

 

Personnel expenses totally 

-48.596.506,14

 

 

 

 

 

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

-12.329.295,67

 

 

 

 

Depreciation tangible assets / intangible assets totally 

-12.329.295,67

 

 

 

 

 

Other operating costs 

-93.880.716,04

 

 

 

 

Other taxes 

-258.787,20

 

 

 

 

Total costs 

-94.139.503,24

 

 

 

 

 

Operating result totally 

66.295.124,41

 

 

 

 

 

Income from other securities and loans of financial assets 

1.094,80

 

 

 

 

Interest income, securties income and similar income 

99.845,64

 

 

 

 

Profits from the retirement of and investment in financial assets 

1.595,70

 

 

 

 

Interest and similar disbursements 

-1.664.058,36

 

 

 

 

Financial profits totally 

-1.561.522,22

 

 

 

 

 

Results from usual business activity totally 

64.733.602,19

 

 

 

 

 

Taxes on income and profits 

-14.916.068,56

 

 

 

 

Taxes on income and profits totally 

-14.916.068,56

 

 

 

 

Annual surplus/annual deficit totally 

49.817.533,63

 

 

 

 

 

Annual profit/annual loss totally 

49.817.533,63

 

 

 

 

 

Profit and loss carried forward from previous year 

-4.213.496,81

 

 

 

 

Transfer of profits totally 

-4.213.496,81

 

 

 

 

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

45.604.036,82

 

 

 

 

 

 

Key ratios

 

 

2013  

 

 

 

 

 

Cash flow II

  62.146.829,30

 

 

 

 

 

Debt amortisation period

  2,47

 

 

 

 

 

Bank indebtedness

  1,02

 

 

 

 

 

Equity capital share

  41,14

 

 

 

 

 

Social capital share

  5,83

 

 

 

 

 

Fixed assets coverage

  138,58

 

 

 

 

 

Net profit ratio

  11,82

 

 

 

 

 

Capital turnover

  2,07

 

 

 

 

 

Return on investment

  25,15

 

 

 

 

 

Cash flow in % of operating performance

  11,35

 

 

 

 

 

Cash flow I

  77.062.897,86

 

 

 

 

 

Gross productivity

  11,26

 

 

 

 

 

Net productivity

  4,33

 

 

 

 

 

Operating performance

  547.336.034,23

 

 

 

 

 

Inventories in % of operating performance

  11,82

 

 

 

 

 

Gross profit

  210.692.316,14

 

 

 

 

 

 

 

Locations

 

Type

Locations

Description

 

 

E-mail 

operational 

Kerpelystraße  199, A-8700 Leoben

registered office 

 

 

 

operational 

Kerpelystraße  199, A-8700 Leoben

registered headquarters, rented premises 

 

 

info.schienen@voestalpine.com

former 

Voest Alpinestraße  1, A-4020 Linz

registered headquarters 

 

 

 

 

 

related companies

 

Company name

 

Postal code

 

Stake in %

 

Companies House

 

Shares in this company are held by:

 

 

 

voestalpine Metal Engineering GmbH & Co KG

Kerpelystraße  199, A-8700 Leoben

99 % 2006-03-07

 

FN 256317 m

 

Donauländische Baugesellschaft m.b.H.

Voest Alpinestraße  1, A-4020 Linz

1 % 1995-12-14

 

FN 79733 f

 

 

 

 

 

This company holds less than 50% of the shares in:

 

 

 

Casedo GmbH

 

Kerpelystraße  199, A-8700 Leoben

25 % 2014-05-21

 

FN 416432 a

 

 

 

 

 

Affiliated companies and further participations:

 

 

 

voestalpine Stahl GmbH

 

Voest Alpinestraße  3, A-4031 Linz

 

 

FN 78052 h

 

voestalpine Edelstahl GmbH

 

Modecenterstraße  14/A/3, A-1030 Wien

 

 

FN 78568 t

 

voestalpine AG

 

Voestalpinestraße  1, A-4020 Linz

 

 

FN 66209 t

 

voestalpine SIGNALING Zeltweg GmbH

Alpinestraße  1, A-8740 Zeltweg

 

 

FN 358787 d

 

voestalpine VAE GmbH

 

Rotenturmstraße  5-9, A-1010 Wien

 

 

FN 126714 w

 

voestalpine Stahl Donawitz GmbH

Kerpelystraße  199, A-8700 Leoben

 

 

FN 86361 b

 

Liegenschaftsverwaltungs GmbH

 

Turmstraße  45, A-4020 Linz

 

 

FN 131362 f

 

voestalpine Bahnsysteme Vermögensverwaltungs GmbH

Kerpelystraße  199, A-8700 Leoben

 

 

FN 254391 f

 

voestalpine Schienentechnik Beteiligungs GmbH

Kerpelystraße  199, A-8700 Leoben

 

 

FN 365045 g

 

voestalpine Wire Technology GmbH

Bahnhofstraße  2, A-8600 Bruck Mur

 

 

FN 404459 v

 

 

 

Bankers

 

Banker

Bank sort code

Type of banking connection

UniCredit Bank Austria AG, 8700 Leoben

 

12000

 

main bank connection

 

 

 

 

 

Historical development

 

Year of incorporation:

1995

Date of registration:

1995-12-14

 

Change of company name:

From

To

Company name

   

  2001-11-09

VOEST-ALPINE VERMÖGENSVERWALTUNGS- GmbH 

  2001-11-09

  2002-03-29

VOEST-ALPINE SCHIENEN GmbH 

  2002-03-29

   

voestalpine Schienen GmbH 

 

Change in share capital:

From

To

Capital

   

  2003-02-14

ATS  500.000,00

  2003-02-14

   

EUR  9.000.000,00

 

Former executives:

From

To

Function

Name

  2004-07-06

  2011-08-17

chairman of the supervisory board 

Klaus Meusel 

  2001-11-09

  2004-07-06

deputy chairman of the supervisory board 

Willibald Mautner 

  2011-08-17

  2013-01-03

deputy chairman of the supervisory board 

Willibald Mautner 

  2013-01-03

  2014-10-08

deputy chairman of the supervisory board 

Mag. Martin Reisetbauer 

  2004-07-06

  2011-08-17

member of the supervisory board 

Willibald Mautner 

  2011-08-17

  2011-08-18

member of the supervisory board 

Klaus Meusel 

   

  2013-01-03

member of the supervisory board 

Mag. Martin Reisetbauer 

  1996-03-02

  2001-11-09

manager 

Willibald Mautner 

  2001-11-09

  2004-04-01

manager 

Klaus Meusel 

  2004-07-06

  2011-08-17

deputy chairman of the supervisory board 

Dipl-Ing. Josef Mülner 

  2003-08-27

  2004-07-06

chairman of the supervisory board 

Dipl-Ing. Josef Mülner 

  2001-11-09

  2002-02-21

member of the supervisory board 

Dipl-Ing. Josef Mülner 

  2003-05-24

  2003-08-27

member of the supervisory board 

Dipl-Ing. Josef Mülner 

  2001-11-09

  2005-04-21

member of the supervisory board 

Dipl-Ing. Günter Kolb 

  2011-05-19

  2014-08-06

member of the supervisory board 

Ing. Dieter Johannes Fritz 

   

  1996-03-02

manager 

Dipl-Ing. Hubert Wastl 

  2001-11-09

  2013-07-09

manager 

Ing. Hans Pfeiler 

  2003-02-04

  2011-04-29

joint signing clerk 

Dipl.-Ing.(FH) Richard Pöllmann 

  2003-02-04

  2014-06-27

joint signing clerk 

Ing. Helmut Strouhal 

   

  2014-09-10

joint signing clerk 

Dipl-TA.Dr. Heinrich Scherngell 

  2001-11-09

  2003-05-24

chairman of the supervisory board 

Dkfm. Franz Struzl 

  2001-11-09

  2003-05-24

member of the supervisory board 

Reinhard Heindl 

  2003-05-24

  2007-08-14

member of the supervisory board 

Wilhelm Pemberger 

  2002-02-21

  2005-07-02

member of the supervisory board 

Dipl-Ing. Heimo Stix 

  2001-11-09

  2006-04-22

member of the supervisory board 

Reinhard Berger 

  2007-08-14

  2008-06-28

member of the supervisory board 

Josef Wabnegger 

  2005-07-02

  2010-01-05

member of the supervisory board 

Dipl-Ing. Rainer Johannes Oswald 

  2010-01-05

  2011-05-19

member of the supervisory board 

Mag.Dr. Marc Kaddoura 

  2008-06-28

  2011-08-17

member of the supervisory board 

Josef Pucher 

  2011-08-18

  2012-06-29

member of the supervisory board 

Mag. Günter Neureiter 

  2006-04-22

  2014-08-12

member of the supervisory board 

Reinhard Wiesinger 

   

  1996-03-02

manager 

Eduard Obermayer 

  2004-04-01

  2014-06-27

manager 

Dipl-Ing. Frederick Kübler 

  1996-08-01

  2001-11-09

individual signing clerk 

Dr. Artur Fuchs 

  2002-03-12

  2005-04-21

joint signing clerk 

Dipl-Ing. Hakan Andersson 

  2009-01-17

  2013-08-21

joint signing clerk 

Dipl-Ing. Norbert Köck 

 

Former shareholders:

From

To

Function

Name

   

  1998-02-03

partner 

VOEST-ALPINE SCHIENEN GmbH 

  1998-02-03

  2001-12-04

partner 

VOEST-ALPINE SCHIENEN GmbH & CO KG 

  2001-12-04

  2005-01-25

partner 

voestalpine Bahnsysteme GmbH 

  2005-01-25

  2006-03-07

partner 

voestalpine Bahnsysteme KG 

 

Mergers:

Date

Function

Name

  2005-11-10

merged with 

VOEST-ALPINE SCHIENEN GmbH & CO KG 

  2001-11-13

merged with 

VOEST-ALPINE SCHIENEN GmbH & CO KG 

 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.61.62

UK Pound

1

Rs.99.12

Euro

1

Rs.78.89       

 

INFORMATION DETAILS

 

Analysis Done by :

SUB

 

 

Report Prepared by :

SMN

 

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.