Iqbal Mohammed Ali, . Designation Whole-time Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Nagoor Jehangir Rawther, . Designation Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Javad K Hassan, . Designation Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Deepa Valangaiman Sankaran, . Designation Nominee Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Mark Agnelo Silgardo, . Designation Nominee Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Arun Mangilal Luharuka, . Designation Alternate Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Muhammad Osman Siddique, . Designation Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Padmanabhan Kumaravel, . Designation Secretary at SFO TECHNOLOGIES PRIVATE LIMITED.
Althaaf Jehangir, . Designation Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Padmanabhan . Kumaravel, . Designation Company Secretary at SFO TECHNOLOGIES PRIVATE LIMITED.
Naazneen Jehangir, . Designation Director at SFO TECHNOLOGIES PRIVATE LIMITED.
Varghese Punnamoottil Thomas, . Designation Person Incharge at SFO TECHNOLOGIES PRIVATE LIMITED.
Located at STONE HOUSEMARKET ROAD ALUVA, ERNAKULAM, Kerala. .

Searching for a company ?

Find all the information about a company you are looking for!

SFO TECHNOLOGIES PRIVATE LIMITED

About Sfo Technologies Private Limited
Sfo Technologies Private Limited was registered at Registrar of Companies ROC Ernakulam on 08 February, 1990 and is categorised as Company limited by shares and an Non-government company.
Sfo Technologies Private Limited's Corporate Identification Number (CIN) is U72900KL1990PTC005620 and Registeration Number is 005620.

Sfo Technologies Private Limited registered address on file is STONE HOUSEMARKET ROAD ALUVA, ERNAKULAM - 683101, Kerala, India.

Sfo Technologies Private Limited currently have 7 Active Directors / Partners: Nagoor Jehangir Rawther, Javad K Hassan, Padmanabhan Kumaravel, Althaaf Jehangir, Padmanabhan . Kumaravel, Naazneen Jehangir, Varghese Punnamoottil Thomas, and there are no other Active Directors / Partners in the company except these 7 officials.

Sfo Technologies Private Limited is involved in Activity and currently company is in Active Status.

Company Name SFO TECHNOLOGIES PRIVATE LIMITED
CIN U72900KL1990PTC005620
Registration Date 08 February, 1990
Registeration No. 005620
RoC ROC Ernakulam
State Kerala
Registered Address STONE HOUSEMARKET ROAD ALUVA, ERNAKULAM - 683101, Kerala, India
Address other than Registered Address Plot No. 02 Cochin Special Economic Zone, Kakkanad Ernakulam 682037 KL IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 352100000 INR
PaidUp Capital Rs 91558900 INR
Company Class Private
Last Annual General Meeting Date 28 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 1800000 INR 14 May, 1993 - Closed
Immovable property or any interest therein Rs 1700000 INR 14 May, 1993 - Closed
Movable property (not being pledge) Rs 13500000 INR 05 May, 1995 - Closed
Rs 1200000 INR 31 January, 1995 29 June, 2001 Closed
Rs 80000000 INR 03 May, 2007 17 May, 2010 Closed
Rs 110000000 INR 17 September, 2010 23 January, 2012 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 30 July, 2015 - Closed
Rs 1077500000 INR 11 April, 2008 14 February, 2014 Closed
Rs 200000000 INR 27 January, 2009 27 January, 2009 Closed
Rs 275000000 INR 30 November, 2010 06 September, 2011 Closed
Rs 891000 INR 05 March, 2004 - Closed
Book debts Rs 2950000 INR 20 September, 2001 - Closed
Book debts Rs 100000000 INR 28 October, 2002 25 February, 2011 Closed
Rs 400000000 INR 10 October, 2011 16 December, 2011 Closed
Rs 7500000 INR 04 August, 2004 - Closed
Book debts Rs 3350000 INR 22 September, 2001 - Closed
Rs 40000000 INR 13 June, 2006 - Closed
Rs 480000000 INR 28 February, 2008 30 August, 2012 Closed
Rs 300000000 INR 13 January, 2012 14 February, 2014 Closed
Rs 251000000 INR 12 January, 1991 17 May, 2010 Open
Book debts
Movable property (not being pledge)
Rs 35000000 INR 11 February, 2004 - Closed
Movable property (not being pledge) Rs 12000000 INR 05 May, 1995 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 67000000 INR 26 December, 2007 - Closed
Rs 1000000 INR 10 November, 1995 - Closed
Rs 7500000 INR 21 March, 2003 - Closed
Movable property (not being pledge) Rs 40000000 INR 19 May, 2008 - Closed
Rs 180000000 INR 13 February, 2008 03 August, 2011 Closed
Rs 15000000 INR 17 March, 1998 - Closed
Book debts
Movable property (not being pledge)
Rs 16000000 INR 02 August, 1993 - Closed
Rs 375000000 INR 03 February, 2006 17 May, 2010 Closed
Rs 290000000 INR 26 March, 2010 23 January, 2012 Closed
Movable property (not being pledge) Rs 295000 INR 26 December, 1996 - Closed
Rs 15000000 INR 08 July, 2005 - Closed
Movable property (not being pledge) Rs 80000000 INR 27 October, 2007 - Closed
Movable property (not being pledge) Rs 1200000 INR 30 May, 1994 - Closed
Book debts Rs 57500000 INR 01 January, 2001 - Closed
Movable property (not being pledge) Rs 69083600 INR 06 March, 2007 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 20 February, 2016 - Open
Movable property (not being pledge) Rs 9617000 INR 07 July, 2004 - Closed
Immovable property or any interest therein Rs 7600000 INR 24 May, 1993 03 March, 2005 Closed
Rs 185500 INR 06 December, 1996 - Closed
Rs 2400000 INR 02 August, 1993 29 June, 2001 Closed
Rs 9000000 INR 19 July, 2004 - Closed
Movable property (not being pledge) Rs 60000000 INR 19 January, 2006 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 170000000 INR 18 September, 2009 - Closed
Rs 200000000 INR 08 May, 2009 - Closed
Rs 342600000 INR 08 February, 2010 17 May, 2010 Closed
Rs 5300000 INR 19 September, 2000 - Closed
Rs 10898000 INR 15 April, 2004 10 August, 2007 Closed
Book debts Rs 512100000 INR 04 August, 2000 22 August, 2008 Closed
Book debts
Movable property (not being pledge)
Rs 1000000000 INR 15 September, 2010 - Closed
Rs 5000000 INR 05 April, 2000 - Closed
Rs 1275000000 INR 14 September, 2011 30 July, 2015 Closed
Rs 200000000 INR 29 December, 2008 06 September, 2011 Closed
Rs 10000000 INR 01 August, 2003 - Closed
Movable property (not being pledge) Rs 37500000 INR 21 February, 2000 - Closed
Rs 12000000 INR 30 August, 1995 - Closed
Movable property (not being pledge) Rs 63500000 INR 17 November, 2000 - Closed
Book debts
Movable property (not being pledge)
Rs 250000000 INR 21 December, 2007 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 22500000 INR 14 May, 1993 - Closed
Rs 112500000 INR 29 August, 2003 - Closed
Rs 200000000 INR 13 June, 2007 13 March, 2012 Closed
Rs 10000000 INR 23 January, 2004 05 May, 2004 Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 4970000 INR 04 June, 2016 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Stock of raw materials/in process,FG,Packing matrl
Rs 1090000000 INR 20 April, 2015 18 January, 2019 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets, movable fixed assets
Rs 700000000 INR 22 May, 2019 01 July, 2020 Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Stock of raw materials.
Rs 751000000 INR 12 January, 1991 08 December, 2017 Open
Immovable property or any interest therein Rs 210000000 INR 30 March, 2018 26 October, 2018 Closed
Immovable property or any interest therein Rs 470000000 INR 03 February, 2017 26 October, 2018 Open
Motor Vehicle (Hypothecation) Rs 2562826 INR 19 January, 2018 - Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Rs 1254580000 INR 20 February, 2016 26 September, 2019 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets, Equipment and Receivables
Rs 600000000 INR 12 July, 2019 - Open
Book debts
Floating charge
Movable property (not being pledge)
Charge on Current Assets
Rs 139600000 INR 18 October, 2017 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
10% Cash Margin for LC &
BG
Rs 1090000000 INR 01 June, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here