Company Information

CIN
Status
Date of Incorporation
22 December 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
17,690,000
Authorised Capital
22,500,000

Directors

Rameshwar Prasad Shukla
Rameshwar Prasad Shukla
Director/Designated Partner
over 2 years ago
Kedar Nath Pandey
Kedar Nath Pandey
Director/Designated Partner
almost 28 years ago

Past Directors

Gaurav Pandey
Gaurav Pandey
Additional Director
over 7 years ago
Saurabh Pandey
Saurabh Pandey
Additional Director
over 7 years ago
Geeta Pandey
Geeta Pandey
Director
over 19 years ago
Chandrawali Devi
Chandrawali Devi
Director
almost 28 years ago

Registered Trademarks

Geeken Geeken Seating Collection

[Class : 9] Interactive Panel, Cctv Camera, Vc Camera, Ops, Laptop, Desktop Computer, All In One Computer, Laptop Note Book, Mini Pc, Monitor, Projectors, Lcd Tv, Display, Electronic Interactive Whiteboards, Tablets, Led Wall, Controllers (Regulators), Dvd, Vcd, Audio & Video Cd Player, Lcd Tv, Led Tv, Colour T.V., Car Stereos, Audio & Video Cassettes, Home Theatre Systems, ...

Geeken Geeken Seating Collection

[Class : 19] Podiums [Structures] Of Non Metallic Materials, Kiosks [Non Metallic Structures].

Geeken Furniture Geeken Seating Collection

[Class : 35] Advertising, Business Administration & Business Management Activities, Exports & Import, Wholesale & Retail Outlets And Showroom Including Services Relating To Distribution, Trading And Marketing Of Furniture Fittings (Metallic); Doors And Window Fittings (Metallic); Doors Of Metal; Handles And Knobs (Metallic); Adhesive Patches For Repairing Metal Window Shutte...
View +9 more Brands for Geeken Seating Collection Private Limited.

Charges

54 Crore
07 March 2018
Bank Of Baroda
9 Crore
12 April 2017
Bank Of Baroda
78 Lak
14 October 2015
Bank Of Baroda
12 Lak
08 November 2013
Au Financiers (india) Limited
2 Lak
07 May 2013
Bank Of Baroda
52 Lak
11 April 2012
Bank Of Baroda
1 Crore
05 June 2010
Bank Of Baroda
20 Lak
20 May 2008
Bank Of Baroda
14 Crore
08 June 2002
State Bank Of Patiala
10 Lak
30 June 2004
Ge Capital Transportation Financial Service Ltd.
5 Lak
11 July 2006
Sundaram Finance Ltd
5 Lak
12 March 2010
Indian Overseas Bank
2 Crore
02 September 2011
Bank Of Baroda
4 Crore
05 June 2007
Standard Chartered Bank
4 Crore
29 March 2005
Standard Charted Bank
80 Lak
07 June 2005
Standard Charted Bank
2 Crore
17 January 2003
The Haryana Financial Corporation
1 Crore
03 July 2021
Bank Of Baroda
58 Lak
04 June 2021
Kotak Mahindra Bank Limited
13 Crore
17 March 2020
Bank Of Baroda
1 Crore
27 December 2019
Hdfc Bank Limited
13 Crore
21 January 2023
Others
0
21 November 2022
Others
0
27 December 2019
Hdfc Bank Limited
0
20 May 2008
Bank Of Baroda
0
08 November 2013
Au Financiers (india) Limited
0
04 June 2021
Others
0
31 December 2021
Others
0
07 March 2018
Others
0
07 March 2018
Others
0
17 March 2020
Others
0
03 July 2021
Others
0
11 April 2012
Bank Of Baroda
0
12 March 2010
Indian Overseas Bank
0
07 June 2005
Standard Charted Bank
0
05 June 2010
Bank Of Baroda
0
17 January 2003
The Haryana Financial Corporation
0
14 October 2015
Bank Of Baroda
0
29 March 2005
Standard Charted Bank
0
07 May 2013
Bank Of Baroda
0
02 September 2011
Bank Of Baroda
0
12 April 2017
Others
0
08 June 2002
State Bank Of Patiala
0
05 June 2007
Standard Chartered Bank
0
30 June 2004
Ge Capital Transportation Financial Service Ltd.
0
11 July 2006
Sundaram Finance Ltd
0
21 January 2023
Others
0
21 November 2022
Others
0
27 December 2019
Hdfc Bank Limited
0
20 May 2008
Bank Of Baroda
0
08 November 2013
Au Financiers (india) Limited
0
04 June 2021
Others
0
31 December 2021
Others
0
07 March 2018
Others
0
07 March 2018
Others
0
17 March 2020
Others
0
03 July 2021
Others
0
11 April 2012
Bank Of Baroda
0
12 March 2010
Indian Overseas Bank
0
07 June 2005
Standard Charted Bank
0
05 June 2010
Bank Of Baroda
0
17 January 2003
The Haryana Financial Corporation
0
14 October 2015
Bank Of Baroda
0
29 March 2005
Standard Charted Bank
0
07 May 2013
Bank Of Baroda
0
02 September 2011
Bank Of Baroda
0
12 April 2017
Others
0
08 June 2002
State Bank Of Patiala
0
05 June 2007
Standard Chartered Bank
0
30 June 2004
Ge Capital Transportation Financial Service Ltd.
0
11 July 2006
Sundaram Finance Ltd
0
10 November 2023
Others
0
21 January 2023
Others
0
21 November 2022
Others
0
27 December 2019
Hdfc Bank Limited
0
08 November 2013
Au Financiers (india) Limited
0
20 May 2008
Bank Of Baroda
0
04 June 2021
Others
0
31 December 2021
Others
0
03 July 2021
Others
0
17 March 2020
Others
0
07 March 2018
Others
0
11 April 2012
Bank Of Baroda
0
07 March 2018
Others
0
29 March 2005
Standard Charted Bank
0
07 June 2005
Standard Charted Bank
0
17 January 2003
The Haryana Financial Corporation
0
14 October 2015
Bank Of Baroda
0
07 May 2013
Bank Of Baroda
0
12 March 2010
Indian Overseas Bank
0
05 June 2010
Bank Of Baroda
0
02 September 2011
Bank Of Baroda
0
11 July 2006
Sundaram Finance Ltd
0
30 June 2004
Ge Capital Transportation Financial Service Ltd.
0
12 April 2017
Others
0
08 June 2002
State Bank Of Patiala
0
05 June 2007
Standard Chartered Bank
0

Documents

Form DPT-3-17112020-signed
Form DPT-3-20102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24032020
Form DIR-12-24032020_signed
Notice of resignation;-24032020
Evidence of cessation;-24032020
Form CHG-1-11032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200311
Form INC-28-02032020-signed
Optional Attachment-(3)-29022020
Copy of court order or NCLT or CLB or order by any other competent authority.-29022020
Optional Attachment-(1)-29022020
Optional Attachment-(4)-29022020
Optional Attachment-(2)-29022020
Optional Attachment-(1)-13022020
Optional Attachment-(3)-13022020
Instrument(s) of creation or modification of charge;-13022020
Optional Attachment-(2)-13022020
Copy of court order or NCLT or CLB or order by any other competent authority.-05022020
Form AOC-4(XBRL)-24012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012020
XBRL document in respect Consolidated financial statement-18012020
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-02122019_signed
Evidence of cessation;-02122019
Notice of resignation;-02122019
Auditor?s certificate-22112019
Optional Attachment-(1)-22112019