Mohinder Singh Puri, . Designation Managing Director at PURI CONSTRUCTION PRIVATE LTD.
Arjun Puri, . Designation Director at PURI CONSTRUCTION PRIVATE LTD.
Tejinder Singh Puri, . Designation Whole-time Director at PURI CONSTRUCTION PRIVATE LTD.
Mandeep Singh Oberoi, . Designation Director at PURI CONSTRUCTION PRIVATE LTD.
Chitranjan Saproo, . Designation Director at PURI CONSTRUCTION PRIVATE LTD.
Tarak Nandy Mazumder, . Designation Director at PURI CONSTRUCTION PRIVATE LTD.
Vikram ., . Designation Secretary at PURI CONSTRUCTION PRIVATE LTD.
Located at 4-7b, Ground Floor, Tolstoy House 15 & 17, Tolstoy Marg, New Delhi, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

PURI CONSTRUCTION PRIVATE LTD

About Puri Construction Private Ltd
Puri Construction Private Ltd was registered at Registrar of Companies ROC Delhi on 02 February, 1971 and is categorised as Company limited by shares and an Non-government company.
Puri Construction Private Ltd's Corporate Identification Number (CIN) is U45201DL1971PTC005522 and Registeration Number is 005522.

Puri Construction Private Ltd registered address on file is 4-7b, Ground Floor, Tolstoy House 15 & 17, Tolstoy Marg, New Delhi - 110048, Delhi, India.

Puri Construction Private Ltd currently have 5 Active Directors / Partners: Arjun Puri, Mandeep Singh Oberoi, Chitranjan Saproo, Tarak Nandy Mazumder, Vikram ., and there are no other Active Directors / Partners in the company except these 5 officials.

Puri Construction Private Ltd is involved in Activity and currently company is in Active Status.

Company Name PURI CONSTRUCTION PRIVATE LTD
CIN U45201DL1971PTC005522
Registration Date 02 February, 1971
Registeration No. 005522
RoC ROC Delhi
State Delhi
Registered Address 4-7b, Ground Floor, Tolstoy House 15 & 17, Tolstoy Marg, New Delhi - 110048, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 250000000 INR
PaidUp Capital Rs 120000000 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Mohinder Singh Puri
Tejinder Singh Puri
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 750000000 INR 17 August, 2015 18 August, 2015 Closed
Immovable property or any interest therein Rs 0 INR 06 April, 1987 09 February, 1988 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 20 March, 2008 - Closed
Book debts Rs 0 INR 17 September, 1977 - Closed
Immovable property or any interest therein Rs 225000000 INR 24 March, 2009 - Closed
Rs 116440000 INR 22 May, 2010 29 September, 2014 Open
Rs 500000000 INR 12 September, 2014 25 June, 2015 Open
Immovable property or any interest therein
Floating charge
Rs 240000000 INR 11 October, 2011 - Closed
Rs 50000000 INR 03 August, 2005 - Closed
Immovable property or any interest therein Rs 800000000 INR 09 August, 2007 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Hypothecation of receivables, Current &
Escrow A/c
Rs 1000000000 INR 13 April, 2016 02 May, 2016 Closed
Immovable property or any interest therein Rs 116440000 INR 21 August, 2010 - Closed
Rs 150000000 INR 27 May, 2013 29 September, 2014 Open
Immovable property or any interest therein Rs 0 INR 15 April, 1985 - Closed
Movable property (not being pledge) Rs 6800000 INR 29 September, 2007 - Closed
Rs 100000 INR 02 September, 1977 - Closed
Immovable property or any interest therein Rs 500000000 INR 20 June, 2008 - Closed
Immovable property or any interest therein
Omnibus Counter Guarantee of the Company
Rs 570000000 INR 27 October, 2007 31 March, 2016 Open
Immovable property or any interest therein
PLEDGED FIXED DEPOSIT RECEIPTS OF INR 4 CRORE
Rs 397300000 INR 06 February, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 3000000 INR 26 December, 2018 - Open
Fixed Deposit Receipts of amounting Rs. 10630700/- Rs 10219000 INR 22 May, 2010 22 July, 2020 Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Hypothecation of receivables, Current &
Escrow A/c
Rs 750000000 INR 26 October, 2017 21 April, 2018 Open
Book debts
Floating charge
Movable property (not being pledge)
Hypothecation Receivables, escrow a/c, current a/c
Rs 500000000 INR 28 August, 2017 31 August, 2017 Closed
Motor Vehicle (Hypothecation) Rs 12500000 INR 14 December, 2018 - Open
Immovable property or any interest therein
CORPORATE GUARANTEE
Rs 40171500 INR 27 May, 2013 03 September, 2019 Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Hypothecation of receivables, Current &
Escrow A/c
Rs 500000000 INR 25 July, 2018 26 July, 2018 Closed
Immovable property or any interest therein
Omnibus Counter Guarantee of the Company
Rs 250000000 INR 27 October, 2007 14 January, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here