Company Information

CIN
Status
Date of Incorporation
13 February 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
91,111,920
Authorised Capital
120,000,000

Directors

Vivek Anand
Vivek Anand
Director/Designated Partner
over 2 years ago
Pradeep Oommen
Pradeep Oommen
Director/Designated Partner
about 6 years ago
Pitchai Arunkumar
Pitchai Arunkumar
Director
about 10 years ago
Kachibhatla Pavankumar
Kachibhatla Pavankumar
Director
over 17 years ago
Chitra Kachibhatla
Chitra Kachibhatla
Director
almost 19 years ago

Past Directors

Ricky Raymund Misson
Ricky Raymund Misson
Director
over 6 years ago
Selvakumar Shanmugam
Selvakumar Shanmugam
Director
about 10 years ago
Ramaswamy Seethalakshmi
Ramaswamy Seethalakshmi
Director
almost 19 years ago

Registered Trademarks

Device Of Bijlipay Skilworth Technologies

[Class : 42] Electronic Storage Of Financial Information; Technology Services For Securing Financial Information; Providing Temporary Use Of On Line Non Downloadable Software For Processing Electronic Payments

Device Of Bijlipay Skilworth Technologies

[Class : 36] Services For Automated Payment; Payment Processing Services; Payment Card Services; Bill Payment Services; Credit Card And Payment Card Services; Financial Transfers, Transactions And Payment Services

Device Of Bijlipay Skilworth Technologies

[Class : 9] Downloadable E Payment Software; Electronic Payment Terminal; Computer Software For Facilitating Payment Transactions By Electronic Means
View +3 more Brands for Skilworth Technologies Private Limited.

Charges

20 June 2023
Others
0
18 August 2022
Others
0
20 June 2023
Others
0
18 August 2022
Others
0
20 June 2023
Others
0
18 August 2022
Others
0

Documents

Form ADT-1-06102020_signed
Copy of written consent given by auditor-05102020
Copy of resolution passed by the company-05102020
Optional Attachment-(1)-05102020
Form ADT-3-18092020_signed
Resignation letter-18092020
Form DIR-12-16072020_signed
Notice of resignation;-16072020
Evidence of cessation;-16072020
Form DPT-3-06022020-signed
Form PAS-3-07012020_signed
Optional Attachment-(1)-07012020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07012020
Copy of Board or Shareholders? resolution-07012020
Form AOC-5-19112019-signed
Form DIR-12-11112019_signed
Copy of board resolution-08112019
Optional Attachment-(1)-05112019
Form MGT-7-01112019_signed
Form AOC-4(XBRL)-01112019_signed
Copy of MGT-8-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Optional Attachment-(2)-25102019
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Declaration by first director-08062019