Company Information

CIN
Status
Date of Incorporation
09 October 1997
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
351,554,260
Authorised Capital
360,000,000

Directors

Rangasamy Srinivasan
Rangasamy Srinivasan
Director
about 28 years ago
Aasaithambhee Amuthaa
Aasaithambhee Amuthaa
Managing Director
about 28 years ago
Rangasamy Asaithambi
Rangasamy Asaithambi
Managing Director
about 28 years ago

Past Directors

Rajammal Rangasamy
Rajammal Rangasamy
Director
about 28 years ago
Karuveppampatty Sennimalai Rangasamy .
Karuveppampatty Sennimalai Rangasamy .
Director
about 28 years ago
Srinivasan Kavitha
Srinivasan Kavitha
Director
about 28 years ago

Registered Trademarks

Summer India Summer India Textile Mills

[Class : 25] All Types Of Readymade Garments

Summer India Summer India Textile Mills

[Class : 24] All Kinds Of Textile Piece Goods Including Dhothies, Shirtings, Suitings, Lungies, Bed Sheets, Sarees, Blouse Materials, Towels, Chudhithar Materials, Woven Interlingings, Bed/ Table/ Pillow Covers And Other Clothing Materials

Charges

207 Crore
19 August 2011
State Bank Of India
35 Crore
10 November 2010
State Bank Of Patiala
15 Crore
13 March 1998
State Bank Of India
156 Crore
04 April 2005
Indian Overseas Bank
20 Crore
13 March 1998
State Bank Of India
0
10 November 2010
State Bank Of Patiala
0
04 April 2005
Indian Overseas Bank
0
19 August 2011
State Bank Of India
0
13 March 1998
State Bank Of India
0
10 November 2010
State Bank Of Patiala
0
04 April 2005
Indian Overseas Bank
0
19 August 2011
State Bank Of India
0

Documents

Form INC-28-27022019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11022019
Form 23AC-XBRL-05072018_signed
XBRL document in respect of balance sheet 30062018 for the financial year ending on 31032014
Form ADT-1-29062018_signed
Copy of the intimation sent by company-29062018
Optional Attachment-(1)-29062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Copy of resolution passed by the company-29062018
Copy of written consent given by auditor-29062018
Form AOC-4(XBRL)-29062018_signed
List of share holders, debenture holders;-01092017
Copy of MGT-8-01092017
Optional Attachment-(1)-01092017
Form MGT-7-01092017_signed
Copy of MGT-8-28062017
List of share holders, debenture holders;-28062017
Form MGT-7-28062017_signed
Optional Attachment-(1)-20062017
Annual return as per schedule V of the Companies Act,1956-20062017
Optional Attachment-(2)-20062017
Form 20B-20062017_signed
XBRL document in respect of balance sheet 20-01-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-120216-200114 for the FY ending on-310312.OCT
Form 23B for period 010413 to 310314-260314.OCT
XBRL document in respect of balance sheet 20-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-210114-200114 for the FY ending on-310313.OCT
FormSchV-200114 for the FY ending on-310313.OCT
FormSchV-180114 for the FY ending on-310312.OCT
Form 23B for period 010413 to 310314-091213.OCT