Skil Infrastructure Limited registered address on file is SKIL HOUSE, 209, BANK STREET CROSS LANE, FORT, MUMBAI - 400023, Maharashtra, India.
Skil Infrastructure Limited currently have 8 Active Directors / Partners: Nikhil Prataprai Gandhi, Bhavesh Prataprai Gandhi, Alexander John Joseph, Ramanan Venkatraman, Comal Ramachandran Gayathri, Udai Bhanu Singh, Nilesh Mehta, Shekhar Gandhi, and there are no other Active Directors / Partners in the company except these 8 officials.
Skil Infrastructure Limited is involved in Activity and currently company is in Active Status.
| Company Name | SKIL INFRASTRUCTURE LIMITED |
|---|---|
| CIN | L36911MH1983PLC178299 |
| Registration Date | 21 April, 1983 |
| Registeration No. | 178299 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | SKIL HOUSE, 209, BANK STREET CROSS LANE, FORT, MUMBAI - 400023, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 9100000000 INR |
| PaidUp Capital | Rs 2165712000 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 30 December, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Resigned Directors | |
|---|---|
| Director Name | |
| Chandrakant Sanghavi Shantilal | |
| Mahendra Pranlal Vora | |
| Neeraj Kumar Rai | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 1200000000 INR | 26 March, 2015 | - | Open | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 100000000 INR | 02 November, 2006 | - | Closed |
| Rs 1100000000 INR | 02 September, 2009 | 28 September, 2010 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 1000000000 INR | 31 January, 2013 | - | Open |
| Immovable property or any interest therein | Rs 1000000000 INR | 30 October, 2012 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 150000000 INR | 18 February, 2012 | - | Open |
| Rs 1100000000 INR | 26 March, 2015 | - | Open | |
| Book debts Movable property (not being pledge) |
Rs 600000000 INR | 18 February, 2012 | - | Open |
| Rs 200000000 INR | 27 October, 2015 | - | Open | |
| Rs 1200000000 INR | 30 December, 2014 | - | Open | |
| Pledge of Shares | Rs 700000000 INR | 30 November, 2015 | - | Open |
| Rs 1500000000 INR | 25 April, 2011 | - | Open | |