Company Information

CIN
Status
Date of Incorporation
01 April 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
5,455,810
Authorised Capital
10,000,000

Directors

Vikas Yashwant Khare
Vikas Yashwant Khare
Director/Designated Partner
almost 2 years ago
David Simon Williamson
David Simon Williamson
Director/Designated Partner
about 4 years ago
Mark El Baroudi
Mark El Baroudi
Director/Designated Partner
about 4 years ago
John Allen Thomas
John Allen Thomas
Director/Designated Partner
about 4 years ago
Radhakrishnan Thachilath Kochu
Radhakrishnan Thachilath Kochu
Director/Designated Partner
about 6 years ago
Vasudeo Murlidhar Yadwad
Vasudeo Murlidhar Yadwad
Director/Designated Partner
about 6 years ago
Naresh Ramjilal Agarwal
Naresh Ramjilal Agarwal
Director/Designated Partner
about 6 years ago

Past Directors

Rajendra Kantrao Dawkar
Rajendra Kantrao Dawkar
Additional Director
over 16 years ago
Venugopalan Gokul Das
Venugopalan Gokul Das
Managing Director
almost 18 years ago
Steven Edward Pither
Steven Edward Pither
Director
over 22 years ago

Registered Trademarks

Hrs Paradice Hrs Process Systems

[Class : 35] Retailing Services Connected To The Machines For Processing Foods

Hrs Paradice Hrs Process Systems

[Class : 7] Machines For Processing Foods

Hrs (Logo) Hrs Process Systems

[Class : 37] Installation, Repair & Maintenance Of Plant Processing Machines & Inplements.
View +4 more Brands for Hrs Process Systems Limited.

Charges

0
22 November 2006
State Bank Of India
38 Crore
04 February 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 November 2006
State Bank Of India
0
04 February 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 November 2006
State Bank Of India
0
04 February 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 November 2006
State Bank Of India
0

Documents

Form MGT-7-02122020_signed
Form AOC-4(XBRL)-01122020_signed
List of share holders, debenture holders;-28112020
Optional Attachment-(1)-28112020
Copy of MGT-8-28112020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-27112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Optional Attachment-(3)-27112020
Optional Attachment-(1)-27112020
Optional Attachment-(2)-27112020
Form PAS-6-07112020_signed
Form DPT-3-07102020-signed
Form PAS-6-27082020_signed
Form PAS-6-26082020_signed
Form DIR-12-25052020_signed
Form GNL-2-04122019-signed
Optional Attachment-(1)-26112019
Form MGT-7-17112019_signed
List of share holders, debenture holders;-24102019
Copy of MGT-8-24102019
Form MGT-14-21102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-10102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102019
Optional Attachment-(3)-10102019
Form AOC-4(XBRL)-10102019_signed