Company Information

CIN
Status
Date of Incorporation
16 June 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Byregowda Praveen
Byregowda Praveen
Director
about 2 years ago
Byregowda Cunigal Siddalingappa
Byregowda Cunigal Siddalingappa
Director
over 15 years ago

Past Directors

Bhagyalakshmi Byregowda
Bhagyalakshmi Byregowda
Director
over 15 years ago
Sreedhar Babu Tarekere
Sreedhar Babu Tarekere
Director
over 15 years ago
Chandrakumar Guddaiah
Chandrakumar Guddaiah
Director
over 15 years ago
Satish Byregowda
Satish Byregowda
Director
over 15 years ago

Registered Trademarks

Stepro Sun Techpro Engineering Bangalore

[Class : 7] Machines, Machine Tools, Power Operated Tools; Motors And Engines, Except For Land Vehicles; Machine Coupling And Transmission Components, Except For Land Vehicles; Agricultural Implements, Other Than Hand Operated Hand Tools; Incubators For Eggs; Automatic Vending Machines

Charges

1 Crore
20 October 2010
Bank Of India
70 Lak
24 June 2020
Bank Of India
92 Lak
24 June 2020
Others
0
20 October 2010
Bank Of India
0
24 June 2020
Others
0
20 October 2010
Bank Of India
0

Documents

Optional Attachment-(1)-04072020
Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Form MGT-7-15122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-09062019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of resolution passed by the company-24042019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Notice of resignation;-25122018
Evidence of cessation;-25122018
Form DIR-12-25122018_signed
Form PAS-3-13112018_signed
Form MGT-14-12112018_signed
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.-06112018
Copy of Board or Shareholders? resolution-06112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112018
Optional Attachment-(1)-06112018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed