Company Information

CIN
Status
Date of Incorporation
15 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 September 2022
Paid Up Capital
150,000
Authorised Capital
200,000

Directors

Amrit Lal Bhardwaj
Amrit Lal Bhardwaj
Director/Designated Partner
almost 2 years ago
Rajesh Kumar Thakur
Rajesh Kumar Thakur
Director/Designated Partner
about 2 years ago
Sushil Bhardwaj
Sushil Bhardwaj
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Baderwals Baderwals Infraprojects

[Class : 41] Entertainment Serives

Devcie Mark Of Tringular` Baderwals Infraprojects

[Class : 41] Entertainment Services,

Baderwals Baderwals Infraprojects

[Class : 40] Power Genrations, Electricity Generation, Production Of Energy
View +11 more Brands for Baderwals Infraprojects Private Limited.

Charges

16 Crore
09 February 2013
Corporation Bank
4 Crore
03 June 2010
Idbi Bank Limited
7 Crore
25 June 2008
Lakshmi Vilas Bank Limited
4 Crore
12 September 2008
State Bank Of Bikaner & Jaipur
3 Crore
20 September 2008
State Bank Of Bikaner And Jaipur
2 Crore
09 February 2013
Others
0
12 September 2008
State Bank Of Bikaner & Jaipur
0
03 June 2010
Idbi Bank Limited
0
25 June 2008
Lakshmi Vilas Bank Limited
0
20 September 2008
State Bank Of Bikaner And Jaipur
0
09 February 2013
Others
0
12 September 2008
State Bank Of Bikaner & Jaipur
0
03 June 2010
Idbi Bank Limited
0
25 June 2008
Lakshmi Vilas Bank Limited
0
20 September 2008
State Bank Of Bikaner And Jaipur
0
09 February 2013
Others
0
12 September 2008
State Bank Of Bikaner & Jaipur
0
03 June 2010
Idbi Bank Limited
0
25 June 2008
Lakshmi Vilas Bank Limited
0
20 September 2008
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-16122020_signed
Form DPT-3-19112020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form ADT-1-25122019_signed
Copy of resolution passed by the company-16122019
Copy of the intimation sent by company-16122019
Copy of written consent given by auditor-16122019
Form AOC-4-16122019_signed
Optional Attachment-(1)-09122019
Optional Attachment-(2)-09122019
Directors report as per section 134(3)-09122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Form BEN - 2-12092019_signed
Declaration under section 90-12092019
Form DPT-3-29082019
Form ADT-1-21042019_signed
Copy of written consent given by auditor-18042019
Copy of resolution passed by the company-18042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form CHG-1-15012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180115
Instrument(s) of creation or modification of charge;-11012018
Form MGT-7-01122017_signed