Company Information

CIN
Status
Date of Incorporation
01 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,847,000
Authorised Capital
31,000,000

Directors

Vijay Toteja
Vijay Toteja
Director/Designated Partner
over 2 years ago
Prem Rattan Tuteja
Prem Rattan Tuteja
Director/Designated Partner
over 2 years ago
Rajesh Tuteja Kumar
Rajesh Tuteja Kumar
Director/Designated Partner
over 15 years ago
Bhawnesh Toteja Kumar
Bhawnesh Toteja Kumar
Director/Designated Partner
over 19 years ago

Past Directors

Radha Krishan
Radha Krishan
Director
over 19 years ago

Charges

11 Crore
14 March 2016
State Bank Of India
2 Crore
05 June 2014
Punjab National Bank
12 Lak
01 September 2009
Punjab National Bank Ltd
19 Lak
01 September 2009
Punjab National Bank
5 Crore
01 September 2009
Punjab National Bank
3 Crore
12 December 2020
Lavish Buildmart Private Limited
11 Lak
27 May 2022
Others
0
14 March 2016
State Bank Of India
0
12 December 2020
Others
0
01 September 2009
Others
0
05 June 2014
Punjab National Bank
0
01 September 2009
Punjab National Bank
0
01 September 2009
Punjab National Bank Ltd
0
27 May 2022
Others
0
14 March 2016
State Bank Of India
0
12 December 2020
Others
0
01 September 2009
Others
0
05 June 2014
Punjab National Bank
0
01 September 2009
Punjab National Bank
0
01 September 2009
Punjab National Bank Ltd
0
27 May 2022
Others
0
14 March 2016
State Bank Of India
0
12 December 2020
Others
0
01 September 2009
Others
0
05 June 2014
Punjab National Bank
0
01 September 2009
Punjab National Bank
0
01 September 2009
Punjab National Bank Ltd
0

Documents

Instrument(s) of creation or modification of charge;-25122020
Form CHG-1-25122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201225
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form DPT-3-04072019
Form ADT-1-23052019_signed
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-30012018_signed
Form AOC-4-30012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012018
List of share holders, debenture holders;-29012018
Directors report as per section 134(3)-29012018
Optional Attachment-(1)-23012018
Directors report as per section 134(3)-23012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
List of share holders, debenture holders;-23012018
Form CHG-1-12122017_signed
Instrument(s) of creation or modification of charge;-12122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171212