Company Information

CIN
Status
Date of Incorporation
24 August 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2013
Last Annual Meeting
28 September 2013
Paid Up Capital
88,980,024
Authorised Capital
250,000,000

Directors

Pranab Kumar Das
Pranab Kumar Das
Director/Designated Partner
almost 18 years ago
Amiya Kumar Banerjee
Amiya Kumar Banerjee
Director/Designated Partner
almost 18 years ago
Arup Kumar Roygupta
Arup Kumar Roygupta
Director/Designated Partner
almost 18 years ago
Sunil Kumar Banerjee
Sunil Kumar Banerjee
Director/Designated Partner
almost 18 years ago
Santanu Chowdhury
Santanu Chowdhury
Director/Designated Partner
almost 18 years ago
Pramatha Nath Manna
Pramatha Nath Manna
Director/Designated Partner
over 30 years ago

Past Directors

Ashok Kumar Mondal
Ashok Kumar Mondal
Director
almost 18 years ago

Registered Trademarks

Mps (Label) Mps Industries Agro Reserch

[Class : 31] Live Fish.

Mps (Dev) (Label) Mps Industries Agro Research

[Class : 42] Agricultural Services, Scientific Research

Mps (Dev) Mps Industries Agro Research

[Class : 31] Live Fish, Garden Fresh Herbs, Sericulture, Pisciculture, Mushroom, Floriculture, Apiculture.
View +3 more Brands for Mps Industries & Agro Research Limited.

Charges

15 Crore
07 March 2011
Oriental Bank Of Commerce
15 Crore
07 March 2011
Oriental Bank Of Commerce
0
07 March 2011
Oriental Bank Of Commerce
0
07 March 2011
Oriental Bank Of Commerce
0
07 March 2011
Oriental Bank Of Commerce
0
07 March 2011
Oriental Bank Of Commerce
0

Documents

Form MGT-14-221014.PDF
Copy of resolution-221014.PDF
Optional Attachment 1-221014.PDF
XBRL document in respect of balance sheet 30-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 30-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23ACA XBRL-310114-300114 for the FY ending on-310313.OCT
Form 23AC XBRL-310114-300114 for the FY ending on-310313.OCT
FormSchV-261213 for the FY ending on-310313.OCT
Form66-231213 for the FY ending on-310313.OCT
Form 23-301013.PDF
Copy of resolution-301013.PDF
Form 23B for period 010412 to 310313-011012.OCT
Form 25C-140313-011012.PDF
Copy of Board Resolution-140313.PDF
Optional Attachment 1-140313.PDF
XBRL document in respect of balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of profit and loss account 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Form 25C-201212-011012.PDF
Optional Attachment 1-201212.PDF
Copy of Board Resolution-201212.PDF
Copy of shareholder resolution-201212.PDF
Form 23AC XBRL-181212-131212 for the FY ending on-310312.OCT
Form 23ACA XBRL-181212-131212 for the FY ending on-310312.OCT
FormSchV-151112 for the FY ending on-310312.OCT
Form 32-221012.OCT
Optional Attachment 1-191012.PDF
Optional Attachment 2-191012.PDF
Form66-171012 for the FY ending on-310312.OCT
Resltn passed by the BOD-080812.PDF
List of allottees-080812.PDF