Company Information

CIN
Status
Date of Incorporation
20 October 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,550,000
Authorised Capital
10,000,000

Directors

Priyanshi Aggarwal
Priyanshi Aggarwal
Director/Designated Partner
over 3 years ago
Saakshay Aggarwal
Saakshay Aggarwal
Individual Promoter
about 4 years ago
Priyansh Aggarwal
Priyansh Aggarwal
Director/Designated Partner
over 7 years ago
Sanjay Chug
Sanjay Chug
Director
almost 10 years ago

Past Directors

Seema Aggarwal
Seema Aggarwal
Director
over 10 years ago
Jatin Aggarwal
Jatin Aggarwal
Director
almost 12 years ago
Pratish Agarwal
Pratish Agarwal
Director
almost 15 years ago
Prem Aggarwal
Prem Aggarwal
Director
over 22 years ago
Prateek Aggarwal
Prateek Aggarwal
Director
over 23 years ago

Registered Trademarks

Sanzen Beauty Art Print India

[Class : 10] Mask, Ppe And Medical Equipments.

Sanzen Beauty Art Print India

[Class : 3] Cosmetics And Cleaning Products, And Senitizer

Charges

4 Crore
19 February 2011
State Bank Of Bikaner And Jaipur
1 Crore
30 June 2009
State Bank Of Bikaner & Jaipur
50 Lak
09 September 2004
State Bank Of India
2 Crore
16 February 2023
Yes Bank Limited
0
10 January 2023
Hdfc Bank Limited
0
09 September 2004
State Bank Of India
0
19 February 2011
State Bank Of Bikaner And Jaipur
0
30 June 2009
State Bank Of Bikaner & Jaipur
0
16 February 2023
Yes Bank Limited
0
10 January 2023
Hdfc Bank Limited
0
09 September 2004
State Bank Of India
0
19 February 2011
State Bank Of Bikaner And Jaipur
0
30 June 2009
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-11112020-signed
Form CHG-1-18062020_signed
Optional Attachment-(4)-18062020
Optional Attachment-(3)-18062020
Instrument(s) of creation or modification of charge;-18062020
Optional Attachment-(1)-18062020
Optional Attachment-(2)-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Form ADT-1-16122019_signed
Form AOC-4-15122019_signed
Form ADT-1-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form ADT-3-31102019_signed
Resignation letter-31102019
Form DPT-3-17072019
Form MSME FORM I-09062019_signed
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Directors report as per section 134(3)-26112018
List of share holders, debenture holders;-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form DIR-12-28042018_signed
Notice of resignation filed with the company-28042018
Evidence of cessation;-28042018
Proof of dispatch-28042018
Optional Attachment-(2)-28042018
Acknowledgement received from company-28042018