Company Information

CIN
Status
Date of Incorporation
18 May 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2013
Last Annual Meeting
28 September 2013
Paid Up Capital
156,112,596
Authorised Capital
500,000,000

Directors

Madhusudhan Adhikari
Madhusudhan Adhikari
Director/Designated Partner
over 16 years ago
Prabir Kumar Chanda
Prabir Kumar Chanda
Director/Designated Partner
over 16 years ago
Santanu Chowdhury
Santanu Chowdhury
Director/Designated Partner
about 19 years ago
Pramatha Nath Manna
Pramatha Nath Manna
Director/Designated Partner
over 30 years ago

Past Directors

Pranab Kumar Das
Pranab Kumar Das
Additional Director
almost 12 years ago
Amiya Kumar Banerjee
Amiya Kumar Banerjee
Additional Director
almost 12 years ago
Ashok Kumar Mondal
Ashok Kumar Mondal
Additional Director
almost 12 years ago
Subrata Basu
Subrata Basu
Director Appointed In Casual Vacancy
over 16 years ago
Arup Kumar Roygupta
Arup Kumar Roygupta
Director
about 19 years ago
Sunil Kumar Banerjee
Sunil Kumar Banerjee
Whole Time Director
about 24 years ago

Registered Trademarks

Mps Bhumi Mps Greenery Developers

[Class : 40] Mill Working.

Mps (Dev) (Label) Mps Greenery Developers

[Class : 30] Rice

Mps M A Z I... Mps Greenery Developers

[Class : 29] Fruit Slice (Preserved) Included In Class 29.
View +10 more Brands for Mps Greenery Developers Ltd.

Charges

9 Crore
23 March 2012
Canara Bank
4 Crore
31 March 2011
Corporation Bank
5 Crore
23 March 2012
Canara Bank
0
31 March 2011
Corporation Bank
0
23 March 2012
Canara Bank
0
31 March 2011
Corporation Bank
0

Documents

Form INVESTOR COMPLAINT-29102020
Optional Attachment-(1)-29102020
Identity Proof-29102020
Form INVESTOR COMPLAINT-02062017
Form INVESTOR COMPLAINT-20022017
Form DIR-11-150515.OCT
Form DIR-12-231014.OCT
XBRL document in respect of profit and loss account 02-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of balance sheet 02-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-050114-020114 for the FY ending on-310313.OCT
Form 23ACA XBRL-050114-020114 for the FY ending on-310313.OCT
Form 32-271213.OCT
Optional Attachment 1-271213.PDF
FormSchV-261213 for the FY ending on-310313.OCT
Form 32-201213.OCT
Optional Attachment 1-201213.PDF
Optional Attachment 2-201213.PDF
Optional Attachment 3-201213.PDF
Optional Attachment 5-201213.PDF
Optional Attachment 4-201213.PDF
Form 23-271013.PDF
Copy of resolution-271013.PDF
Form 23B for period 010412 to 310313-011012.OCT
Form 32-230713.OCT
Optional Attachment 1-230713.PDF
Evidence of cessation-230713.PDF
Form 25C-140313-010113.PDF
Form 25C-140313-010611.PDF
Optional Attachment 1-140313.PDF
Copy of Board Resolution-140313.PDF