Company Information

CIN
Status
Date of Incorporation
27 June 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Suba Baskaran .
Suba Baskaran .
Director
about 16 years ago
Thangavel Baskaran
Thangavel Baskaran
Director
over 20 years ago

Past Directors

Balasubramanian Shankar
Balasubramanian Shankar
Director
over 20 years ago
Sankaran .
Sankaran .
Director
over 20 years ago
Balasubramaniam Raghavan
Balasubramaniam Raghavan
Director
over 20 years ago

Registered Trademarks

Tapsdrive And Logo Atps Engineering

[Class : 12] Gearboxes For Land Vehicles, Automatic Gearboxes For Land Vehicles; Dumper Truck Transmissions For Land Vehicles; Transmission Mechanisms For Land Vehicles; Transmission Cases For Land Vehicles; Transmission Shafts For Land Vehicles; Transmission Components For Land Vehicles; Transmission Top Covers For Land Vehicles; Vehicle Brake Disks; Vehicle Brake Pads; Bra...

Charges

25 Lak
07 February 2008
State Bank Of India
25 Lak
04 April 2016
Hdfc Bank Limited
45 Lak
22 November 2010
Hdfc Bank Limited
50 Lak
04 April 2016
Hdfc Bank Limited
0
22 November 2010
Hdfc Bank Limited
0
07 February 2008
State Bank Of India
0
04 April 2016
Hdfc Bank Limited
0
22 November 2010
Hdfc Bank Limited
0
07 February 2008
State Bank Of India
0
04 April 2016
Hdfc Bank Limited
0
22 November 2010
Hdfc Bank Limited
0
07 February 2008
State Bank Of India
0

Documents

Form DPT-3-05022020-signed
Form AOC-4-18112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191004
Form MGT-14-27092019-signed
Optional Attachment-(1)-24092019
Altered memorandum of association-24092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092019
Altered articles of association-24092019
Form CHG-4-30052019_signed
Letter of the charge holder stating that the amount has been satisfied-30052019
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Optional Attachment-(1)-25112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form AOC-4-26112016_signed
Form MGT-7-26112016_signed