Company Information

CIN
Status
Date of Incorporation
09 June 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
35,000,000
Authorised Capital
40,000,000

Directors

Vikas Singhania
Vikas Singhania
Director/Designated Partner
almost 3 years ago
Vijay Kumar Singhania
Vijay Kumar Singhania
Director/Designated Partner
almost 3 years ago

Past Directors

Raj Kumar Singhania
Raj Kumar Singhania
Whole Time Director
over 14 years ago
Shobha Singhania
Shobha Singhania
Director
over 18 years ago
Nripendra Kumar Gupta
Nripendra Kumar Gupta
Director
over 30 years ago

Registered Trademarks

Tradesmart Swing Vns Finance And Capital Services

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs.

Trade Smart Online Vns Finance And Capital Services

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs

Charges

20 Crore
18 June 2008
Union Bank Of India
20 Crore
22 September 2022
Others
0
24 August 2022
Others
0
27 September 2021
Others
0
18 May 2022
Others
0
14 June 2022
Others
0
30 May 2022
Hdfc Bank Limited
0
18 June 2008
Others
0
22 September 2022
Others
0
24 August 2022
Others
0
27 September 2021
Others
0
18 May 2022
Others
0
14 June 2022
Others
0
30 May 2022
Hdfc Bank Limited
0
18 June 2008
Others
0
22 September 2022
Others
0
24 August 2022
Others
0
27 September 2021
Others
0
18 May 2022
Others
0
14 June 2022
Others
0
30 May 2022
Hdfc Bank Limited
0
18 June 2008
Others
0

Documents

Form DPT-3-10112020_signed
Form DPT-3-28042020-signed
Notice of resignation;-19032020
Form DIR-12-19032020_signed
Evidence of cessation;-19032020
Optional Attachment-(1)-19032020
Form MGT-14-03032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form ADT-1-28092019_signed
Copy of resolution passed by the company-25092019
Copy of the intimation sent by company-25092019
Copy of written consent given by auditor-25092019
Form DPT-3-27062019
Form MGT-14-17022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022019
Form AOC-4(XBRL)-09012019_signed
XBRL document in respect Consolidated financial statement-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-20122018_signed
List of share holders, debenture holders;-19122018
Form ADT-1-01102018
Copy of resolution passed by the company-01102018
Copy of the intimation sent by company-01102018
Copy of written consent given by auditor-01102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06062018