MIRA INFORM REPORT

 

 

Report No. :

317398

Report Date :

16.04.2015

 

IDENTIFICATION DETAILS

 

Name :

WILFRIED HEINZEL AKTIENGESELLSCHAFT

 

 

Registered Office :

Wagramerstraße 28-30 A-1223 Wien

 

 

Country :

Austria

 

 

Financials (as on) :

31.12.2013

 

 

Year of Incorporation :

1948

 

 

Legal Form :

Joint Stock Company Since 1991-07-11

 

 

Line of Business :

  • Wholesale of paper in bulk
  • Wholesale of chemical products

 

 

No. of Employees :

59 (Approx.)

 

 

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 – December 31, 2014

 

Country Name

Previous Rating

(30.09.2014)

Current Rating

(31.12.2014)

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 in 2010-12. Growth fell below 1% in 2013-14. 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. Stabilization measures, stimulus spending, and an income tax reform pushed the budget deficit to 4.5% in 2010. 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. The deficit was steadily reduced to 1.5% of GDP in 2014 as a result of the measures. 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.

 

 

Source : CIA

 

Company name and address

 

WILFRIED HEINZEL AKTIENGESELLSCHAFT

 

Wagramerstraße 28-30

A-1223 Wien

 

Phone:

(0043) 1 26011

Fax:

(0043) 1 2636363

E-mail:

office@austria.heinzelsales.com

Internet:

http://www.heinzelsales.com

 

 

Activities

 

ÖNACE 46761 50% Wholesale of paper in bulk

ÖNACE 46750 50% Wholesale of chemical products

 

 

Financial data

 

Financial details can also be entered during the period, irrespective of the balance sheet date.

 

total turnover (total sales)

2014

EUR

230.000.000,00

(estimated)

total turnover (total sales)

2013

EUR

230.884.118,09

(exact)

total turnover (total sales)

2012

EUR

227.704.199,15

(exact)

total turnover (total sales)

2011

EUR

278.681.948,69

(exact)

total turnover (total sales)

2010

EUR

226.554.427,61

(exact)

 

 

turnover (sales) - group

2013

EUR

1.329.000.000,00

(approx.)

turnover (sales) - group

2012

EUR

1.037.000.000,00

(approx.)

turnover (sales) - group

2011

EUR

1.000.000.000,00

(approx.)

turnover (sales) - group

2010

EUR

686.000.000,00

(approx.)

turnover (sales) - group

2009

EUR

534.851.000,00

(exact)

 

total investments

2013

EUR

3.605.076,44

(exact)

 

total company vehicles

2015

 

14

(approx.)

cars

2015

 

14

(approx.)

 

total employees

2015

 

59

(approx.)

white collar workers

2015

 

58

(approx.)

blue collar workers

2015

 

1

(approx.)

 

 

General company information

 

Company name

Wilfried Heinzel Aktiengesellschaft

Year of incorporation

1948

Type of company

Wholesale and retail trade; repair of motor vehicles

Legal form

joint stock company since 1991-07-11

Trade names

Heinzel Pulp and Paper Group

Companies House number

FN 55340 h Wien  since 1991-08-26

Import

Russian Federation

USA

European Union

Russian Federation

USA

European Union

2014

2014

2014

2015

2015

2015

Export

world-wide

world-wide

2014

2015

VAT number

ATU 15294802

number - Austrian National Bank

1630466

Last balance sheet:

2013

Banking connection

UniCredit Bank Austria AG

BLZ 12000

main bank connection

Raiffeisen Bank International AG

BLZ 31000

main bank connection

Erste Bank der oesterreichischen Sparkassen AG

BLZ 20111

secondary banking connection

 

 

Locations

 

operational

A-1223 Wien, Wagramer Straße 28-30

registered office

operational

A-1223 Wien, Wagramerstraße 28-30, (seit 09.12.1997)

registered headquarters, rented premises

 

0043 1 26011

office@austria.heinzelsales.com

operational

A-1223 Wien, Postfach 57

postbox

former

A-1020 Wien, Engerthstraße 161-163

registered office

former

A-1020 Wien, Engerthstraße 161-163

registered headquarters

former

A-1010 Wien, Kärntner Ring 2

registered headquarters

 

 

Private data

 

Surname

Date of birth

Address

Executive positions

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

Gerhard Gessl

1957-07-30

A-1223 Wien

Wagramerstraße 28-30 (c/o)

joint signing clerk

1

Peter Nassey

1953-02-06

A-2522 Oberwaltersdorf

Schloßsee 2

joint signing clerk

0

Jürgen Nemeth

1973-08-07

A-2460 Bruck Leitha

Telering 21

joint signing clerk

0

Peter Schak

1961-06-20

A-1223 Wien

Wagramerstraße 28-30 (c/o)

joint signing clerk

0

Mag. Dietmar Geigl

1973-08-23

A-2345 Brunn Gebirge

Feldstraße 19

member of the executive board

2

Sebastian Heinzel

1977-08-20

A-1170 Wien

Artariastraße 12

member of the executive board

1

Andrew Paul

1955-03-29

A-7201 Neudörfl

Straße III

member of the executive board head of sales head of marketing

4

Moncef Reisner

1956-07-23

A-1223 Wien

Wagramerstraße 28-30 (c/o)

member of the executive board

1

Dipl-Betriebsw. Alfred Heinzel

1947-07-20

A-1010 Wien

Schwertgasse 4

chairman of the supervisory board

16

Rolf Johannesson

1956-04-03

S-85188 Sundsvall

Skepperplatsen 1

deputy chairman of the supervisory board

0

Nadja Blenk

1975-02-16

A-2011 Sierndorf

Zelkinggasse 29

member of the supervisory board

0

KR Martha Dobringer

1947-01-16

A-1010 Wien

Wollzeile 9

member of the supervisory board

2

Dr. Johannes Klezl-Norberg

1957-05-02

A-2371 Hinterbrühl

Gaadnerstraße 80

member of the supervisory board

36

Mag. Helmut Limbeck

1968-01-18

A-7122 Gols

Sportplatzgasse 23

member of the supervisory board

9

Ulrike Ullrich-Springer

1969-03-17

A-1210 Wien

Leopoldauerstraße 19

member of the supervisory board

0

Karin Schnabl

 

A-1223 Wien

Wagramerstraße 28-30(c/o)

head of accounting

0

Sabine Irmler

1964-06-27

A-1223 Wien

Wagramerstraße 28-30(c/o)

head of personnel

0

 

 

related companies

 

Company name

Address

Shareholdings in %

Since

Commercial register no.

Shares in this company are held by:

Heinzel Holding GmbH

A-4655 Vorchdorf

Einsiedlingerstraße 47

90 %

 

FN 96380 k

P & S BETEILIGUNGSGMBH

A-7201 Neudörfl

Straße III

10 %

2002-03-25

FN 220199 y

This company holds 100% of the shares in:

Heinzel Pulpsales GmbH

A-2371 Hinterbrühl

Gaadnerstraße 80

100 %

2009-09-11

FN 332630 m

Affiliated companies and further participations:

Europapier CE GmbH

A-1210 Wien

Autokaderstraße 86-96

 

 

FN 72070 k

Heinzel, Bunzl Service GmbH

A-1220 Wien

Wagramerstraße 28-30

 

 

FN 242766 i

Europapier International AG

A-2371 Hinterbrühl

Gaadnerstraße 80

 

 

FN 332815 i

Kraftwerk Katzling GmbH

A-8761 Pöls

Dr. Luigi Angelistraße 9

 

 

FN 405472 h

Kraftwerk Laakirchen GmbH

A-4663 Laakirchen

Schillerstraße 5

 

 

FN 405474 k

Laakirchen Papier AG

A-4663 Laakirchen

Schillerstraße 5

 

 

FN 171841 h

Zellstoff Pöls Aktiengesellschaft

A-8761 Pöls

Dr. Luigi Angelistraße 9

 

 

FN 200511 w

Heinzel, Bunzl Immobilien GmbH

A-1220 Wien

Wagramerstraße 28-30

 

 

FN 232928 t

Heinzel Paper GmbH

A-2371 Hinterbrühl

Gaadnerstraße 80

 

 

FN 332306 k

Heinzel EMACS Beteiligungs AG

A-1223 Wien

Wagramerstraße 28-30

 

 

FN 252220 m

 

 

Balance Sheet (absolute) all amounts in EUR

 

 

2013-12-31

EDP programs

10.113,00

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

1.667,00

Sum intangible assets

11.780,00

Other operating and business equipment

153.817,00

Sum tangible assets

153.817,00

Shares on related firms

4.717.809,99

Other financial assets, values and securities of fixed assets

178.575,48

Sum financial assets

4.896.385,47

Sum fixed assets

5.061.982,47

Finished products

13.937.489,63

Advanced payments

3.186.031,66

Sum stock

17.123.521,29

Claims from delivered goods and performed services

40.659.311,38

Claims against companies with shareholding relationship

583.631,58

Claims against related firmes Claims against companies with shareholding relationship

17.878.467,16

Other claims and assets

1.077.357,33

Sum claims

60.198.767,45

Cash on hand, cheques and bank deposits

1.112.785,79

Sum cash and bank

1.112.785,79

Sum current assets

78.435.074,53

Deferred charges

72.352,21

Sum deferred charges

72.352,21

Assets

83.569.409,21

 

Subscribed/declared capital

1.825.000,00

Not committed capital reserves

181.752,94

Legal reserves

747,06

Free reserves

3.988.755,88

Balance sheet profit/balance sheet loss

23.522.151,15

Thereof profit/loss carried forward

16.684.729,18

Sum equity capital

29.518.407,03

Reserves for severance pays

1.301.544,64

Reserves for pensions

174.853,68

Other reserves

2.112.103,83

Sum reserves

3.588.502,15

Liabilities against credit institutes

5.507.888,34

Received advanced payments for orders

2.388.485,90

Liabilities from delivered goods and performed services

35.054.620,17

Liabilities against related firms

6.688.377,58

Liabilities against firm with shareholding relationship

66.972,86

Other liabilities

756.155,18

Sum liabilities

50.462.500,03

 

Liabilities

83.569.409,21

Contingent liabilities

3.298.099,69

Balance sheet sum

83.569.409,21

 

 

 

P / L Account (absolute) all amounts in EUR

 

 

2013-12-31

Gross sales

230.884.118,09

Total turnover or gross profit

230.884.118,09

 

Income from dissolution of reserves

161.600,28

Other operating profits

1.414.868,66

Other operating profits totally

1.576.468,94

 

Costs for obtained services

-217.924.200,96

Costs for obtained services totally

-217.924.200,96

 

Wages

-20.568,21

Salaries

-4.143.301,95

Costs for severance pays

553,26

Costs for old age pension

3.362,00

Legal fringe benefits and other payments depending on salaries

-867.599,59

Other social fringe benefits

-42.459,66

Personnel expenses totally

-5.070.014,15

 

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

-170.551,47

Depreciation tangible assets / intangible assets totally

-170.551,47

 

Other operating costs

-4.954.772,45

Other taxes

-11.046,58

Total costs

-4.965.819,03

 

Operating result totally

4.330.001,42

 

Profits from shareholdings

3.619.368,16

Income from other securities and loans of financial assets

34,28

Interest income, securties income and similar income

331.049,19

Interest and similar disbursements

-263.652,95

Financial profits totally

3.686.798,68

 

Results from usual business activity totally

8.016.800,10

 

Taxes on income and profits

-1.179.378,13

Taxes on income and profits totally

-1.179.378,13

 

Annual surplus/annual deficit totally

6.837.421,97

 

Annual profit/annual loss totally

6.837.421,97

 

Profit and loss carried forward from previous year

16.684.729,18

Transfer of profits totally

16.684.729,18

 

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

23.522.151,15

 

 

 

Key ratios

 

 

2013

Cashflow II

7.007.973,44

Debt amortisation period in years

7,21

Bank indebtedness

6,59

Equity capital share in %

36,36

Social capital share

1,76

Fixed assets coverage

612,30

Net profit ratio

3,47

Capital turnover

2,76

Return on investment in %

9,90

Cashflow in % of operating performance

3,03

Cashflow I

8.187.351,57

Gross productivity

45,53

Net productivity

2,55

Operating performance

230.884.118,09

Inventories in % of operating performance

7,41

Gross profit

12.959.917,13

 

 

Land Register

 

Note

 

No real estate property registered

 

 

Commercial register

 

firm (style)

1      Wilfried Heinzel Aktiengesellschaft

legal form

1      Aktiengesellschaft

registered office

1      politischer Gemeinde Wien

business adress

11      Wagramer Straße 28-30
1223 Wien

capital

18      EUR 1.825.000

reference date annual accounts

1      31. Dezember

annual accounts

44      zum 31.12.2013 eingereicht am 25.06.2014

consolidated accounts

18      zum 31.12.2000 eingereicht am 17.05.2001

power of representation

1      Die Gesellschaft wird, wenn mehrere Vorstandsmitglieder
bestellt sind, durch zwei Vorstandsmitglieder gemeinsam oder
durch eines von ihnen gemeinsam mit einem Prokuristen
vertreten.
Der Aufsichtsrat kann einzelnen Vorstandsmitgliedern
selbständige Vertretungsbefugnis erteilen.

other provisions

1      Der Vorstand besteht aus 1, 2 oder 3 Personen.

 

board of directors

B   Andrew Paul, geb. 29.03.1955
1        vertritt seit 26.08.1991 gemeinsam mit
einem weiteren Vorstandsmitglied oder einem Prokuristen
O   Moncef Reisner, geb. 23.07.1956
42        vertritt seit 01.04.2012 gemeinsam mit
einem weiteren Vorstandsmitglied oder einem Prokuristen
AJ   Mag. Dietmar Geigl, geb. 23.08.1973
35        vertritt seit 01.04.2010 gemeinsam mit
einem weiteren Vorstandsmitglied oder einem Prokuristen
AN   Mag. Sebastian Heinzel, geb. 20.08.1977
46        vertritt seit 16.02.2015 gemeinsam mit
einem weiteren Vorstandsmitglied oder einem Prokuristen

 

proxy

N   Gerhard Gessl, geb. 30.07.1957
2        vertritt seit 08.03.1994 gemeinsam mit
einem Vorstandsmitglied oder einem Gesamtprokuristen
Q   Peter Schak, geb. 20.06.1961
6        vertritt seit 20.12.1994 gemeinsam mit
einem Vorstandmitglied oder einem Gesamtprokuristen
Y   Peter Nassey, geb. 06.02.1953
16        vertritt seit 13.12.1999 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren
Gesamtprokuristen
AE   Jürgen Nemeth, geb. 07.08.1973
39        vertritt seit 28.06.2011 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Gesamt-
prokuristen

 

supervisory board

K   Dr Johannes Klezl-Norberg, geb. 02.07.1957
1        Mitglied
Z   Alfred Heinzel, geb. 20.07.1947
18        Vorsitzende/r
AC   Mag. Helmut Limbeck, geb. 18.01.1968
38        Mitglied
AG   Martina Dobringer, geb. 16.01.1947
26        Mitglied
AI   Ulrike Ullrich-Springer, geb. 17.03.1969
28        Mitglied
AL   Nadja Blenk, geb. 16.02.1975
32        Mitglied
AM   Rolf Johannesson, geb. 03.04.1956
43        Stellvertreter/in des/der Vorsitzenden

 

general table

Handelsgericht Wien
1 Ersterfassung abgeschlossen am 04.11.1993  Geschäftsfall 921 Fr   458/93 m
Ersterfassung gem. Art. XXIII Abs. 4 FBG
2 eingetragen am 08.03.1994                  Geschäftsfall 702 Fr  2383/94 t
Antrag auf Änderung  eingelangt am 02.03.1994
6 eingetragen am 28.12.1994                  Geschäftsfall 702 Fr 15509/94 w
Antrag auf Änderung  eingelangt am 22.12.1994
11 eingetragen am 29.01.1998                  Geschäftsfall  72 Fr   804/98 y
Antrag auf Änderung  eingelangt am 22.01.1998
13 eingetragen am 19.08.1998                  Geschäftsfall  72 Fr  7212/98 x
Antrag auf Änderung  eingelangt am 03.08.1998
14 eingetragen am 16.03.1999                  Geschäftsfall  72 Fr  2260/99 y
Antrag auf Änderung  eingelangt am 09.02.1999
16 eingetragen am 04.01.2000                  Geschäftsfall  72 Fr    71/00 f
Antrag auf Änderung  eingelangt am 28.12.1999
17 eingetragen am 20.07.2000                  Geschäftsfall  72 Fr  8369/00 h
Antrag auf Änderung  eingelangt am 07.07.2000
18 eingetragen am 22.05.2001                  Geschäftsfall  72 Fr  8028/01 s
Antrag auf Änderung  eingelangt am 17.05.2001
22 eingetragen am 23.09.2003                  Geschäftsfall  72 Fr 10098/03 b
Antrag auf Änderung  eingelangt am 27.08.2003
25 eingetragen am 25.01.2005                  Geschäftsfall  72 Fr   714/05 w
Antrag auf Änderung  eingelangt am 20.01.2005
26 eingetragen am 03.05.2005                  Geschäftsfall  72 Fr  4873/05 k
Antrag auf Änderung  eingelangt am 29.04.2005
28 eingetragen am 27.07.2007                  Geschäftsfall  72 Fr  7415/07 t
Antrag auf Änderung  eingelangt am 24.07.2007
29 eingetragen am 19.09.2007                  Geschäftsfall  72 Fr  8254/07 a
Antrag auf Änderung  eingelangt am 16.08.2007
32 eingetragen am 19.11.2008                  Geschäftsfall  72 Fr 14182/08 b
Antrag auf Änderung  eingelangt am 13.11.2008
35 eingetragen am 15.06.2010                  Geschäftsfall  73 Fr  8507/10 g
Antrag auf Änderung  eingelangt am 07.06.2010
38 eingetragen am 02.07.2011                  Geschäftsfall  72 Fr 12251/11 p
Antrag auf Änderung  eingelangt am 30.06.2011
39 eingetragen am 27.09.2011                  Geschäftsfall  72 Fr 17952/11 y
Antrag auf Änderung  eingelangt am 23.09.2011
40 eingetragen am 09.06.2012                  Geschäftsfall  72 Fr  5224/12 p
Antrag auf Änderung  eingelangt am 04.06.2012
41 eingetragen am 03.07.2012                  Geschäftsfall  72 Fr  7295/12 i
Antrag auf Änderung  eingelangt am 29.06.2012
42 eingetragen am 23.08.2012                  Geschäftsfall  72 Fr  9342/12 w
Antrag auf Änderung  eingelangt am 20.08.2012
43 eingetragen am 11.06.2013                  Geschäftsfall  72 Fr  5558/13 p
Antrag auf Änderung  eingelangt am 07.06.2013
44 eingetragen am 01.07.2014                  Geschäftsfall  72 Fr  9048/14 f
Einreichung Jahresabschluss  eingelangt am 25.06.2014
46 eingetragen am 24.02.2015                  Geschäftsfall  72 Fr   818/15 k
Antrag auf Änderung  eingelangt am 30.01.2015

Historical development

 

Year of incorporation

1948

Date of registration

1991-08-26

Change in share capital

 

from

to

asset

 

 

2001-05-22

ATS

25.000.000,00

2001-05-22

 

EUR

1.825.000,00

Former executives

 

from

to

position

name

2005-01-25

2011-05-05

joint signing clerk

Abdelkerim Farhat Moalla

2005-01-25

2011-07-02

joint signing clerk

Jürgen Nemeth

1998-01-29

2014-07-17

joint signing clerk

Mag. Dijana Schak

2009-06-27

2010-06-15

deputy chairman of the executive board

Mag. Dietmar Geigl

2010-06-15

2012-08-23

deputy chairman of the executive board

Moncef Reisner

 

2003-09-23

member of the executive board

Dr. Heinz Zinner

2004-06-04

2010-06-15

member of the executive board

Mag. Helmut Limbeck

2000-07-20

2001-05-22

deputy chairman of the supervisory board

Dipl-Betriebsw. Alfred Heinzel

1999-03-16

2007-07-27

member of the supervisory board

Sabine Irmler

2003-09-23

2004-06-04

joint signing clerk

Mag. Helmut Limbeck

2007-09-19

2010-06-15

joint signing clerk

Mag. Dietmar Geigl

 

2010-06-15

joint signing clerk

Moncef Reisner

2003-05-22

2004-06-04

member of the executive board

Hans Müksch

 

2003-05-22

joint signing clerk

Hans Müksch

 

2001-05-22

chairman of the supervisory board

Dr. Karl Ludwig

2001-05-22

2007-07-27

deputy chairman of the supervisory board

Dr. Karl Ludwig

2007-07-27

2011-07-02

deputy chairman of the supervisory board

Dr. Heinrich Georg Stahl

2003-05-22

2007-07-27

member of the supervisory board

Dr. Heinrich Georg Stahl

2007-07-27

2008-11-19

member of the supervisory board

Martina Bauhofer

 

1997-02-11

joint signing clerk

Wilhelm Hofmann

 

2004-01-23

joint signing clerk

Djurdjevka Stojanovic

2011-07-02

2013-06-11

deputy chairman of the supervisory board

Dkfm. Wolfgang Pfarl

2005-01-25

2010-01-20

joint signing clerk

Doris Führer

2008-07-01

2011-07-02

member of the supervisory board

Dkfm. Wolfgang Pfarl

2002-01-31

2008-07-18

joint signing clerk

Dipl-Ing. Abdulkarim Al Resheg

 

1997-02-11

member of the supervisory board

Ing. Franz Rappold

 

2000-07-20

member of the supervisory board

Ulf Ragnarsson Frölander

1997-08-26

2003-05-22

member of the supervisory board

Dkfm. Wilhelm Demuth

 

2005-05-03

member of the supervisory board

Mag. Reinhard Karl

 

1999-03-16

employee's representative on the supervisory board

Elisabeth Denk

 

2007-07-27

employee's representative on the supervisory board

Henriette Joska

1997-02-11

2001-05-22

joint signing clerk

Mag. Norbert Hofmann

Former shareholders

 

from

to

position

name

birth date

 

1999-01-01

shareholder

Erste Bank Beteiligungen Gesellschaft m.b.H.

 

 

2000-01-01

shareholder

Evelyn Heinzel

1950-11-29

Former shareholdings

 

from

to

company name

birth date

 

1989-12-04

Wilfried Heinzel Beteiligungsgesellschaft m.b.H.

 

1981-11-17

1991-12-18

Wilfried Heinzel Rohstoff- Handelsgesellschaft m.b.H.

 

 

1994-12-31

"Cellulosa Pulp and Paper Trading"- Handelsgesellschaft m.b.H. in Liqu.

 

 

1997-05-22

Heinzel-Harmanec Handelsgesellschaft m.b.H.

 

1999-12-03

2005-02-02

Zelpa Handelsgesellschaft m.b.H.

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.62.40

UK Pound

1

Rs.92.15

Euro

1

Rs.66.48

 

INFORMATION DETAILS

 

Analysis Done by :

RAS

 

 

Report Prepared by :

VNT

 

               

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.