Site Map
Contact
Profile
Home
Company
Products
Infrastructure
Career
Sakthi Group
Investor Information
About Us
Message from Founder
Promoters
Board of Directors
Milestones & Achievements
Awards & Recognition
Performance
Key Financial Information
Sugar
Power
Industrial Alcohol
Soya Products
Sugar By-Products
Sugar Division
Power Division
Distillery Division
Soya Division
Cane Mechanization
Bulk Grain Handling
Under SEBI Listing Regulations
Link to IEPF Refund
Charity Mission
Hospital & Health Centres
Schools and Colleges
Customers List
Customer/Supplier Enquiry
HR Policy
Current Openings
Corporate
Who we are
The Management
Infrastructure
Associate Speaks
About the Company
Board / Committee of Directors
Financial Information
General Meetings / Postal Ballot
Shareholding Pattern
Corporate Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Items under regulations 47(1)
Announcement Results
SNo
News
1
Publication reg. Quarterly Results -31.12.2020
2
Publication reg. BM intimation-10.2.2021
3
Board Meeting Intimation - 10.02.2021
4
Default on payment of interest/repayment of principal amount as on 31.12.2020
5
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
6
Reg.76 - Reconciliation of Share Capital - 31.12.2020
7
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
8
Reg.13(3) - Investors Complaints - 31.12.2020
9
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
10
Trading Window Closure Notice for the quarter 31.12.2020
11
Default on payment of interest/repayment of principal amount as on 31.11.2020
12
Default on payment of interest/repayment of principal amount due on 25.11.2020
13
Default on payment of interest/repayment of principal amount as on 31.10.2020
14
Default on payment of interest/repayment of principal amount on 25.10.2020
15
Related Party Transactions for the half year ended 30-09-2020
16
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
17
Board Meeting Intimation - 11.11.2020
18
Reg.76 - Reconciliation of Share Capital - 30.09.2020
19
Reg.40(9) - 30-09-2020
20
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
21
Reg.13(3) - Investors Complaints - 30.9.2020
22
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
23
Default on payment of interest/repayment of principal amount as on 30.9.2020
24
Trading Window Closure Notice for the quarter 30.09.2020
25
Declaration of 58th AGM Voting Result & Scrunizers Report
26
Proceedings of 58th AGM
27
Publication of Quarterly Financial Results -30.6.2020
28
Revocation of Pledge by ABT Investments (India) P Ltd
29
Publication reg. BM intimation-15.9.2020
30
Board Meeting Intimation - 15.09.2020
31
Publication-After sending Annual Report-2019-20
32
Annual Report - 2019-20
33
Publication- Before sending Annual Report-2019-20
34
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
35
Publication of convening of BM and Fin. Result-31.3.2020
36
Intimation of Application filed before NCLT, Chennai
37
Reg.29(2)-Intimation of BM - 31.3.2020
38
Reg.76- Reconciliation of Share Capital-30.06.2020
39
Impact of CoVID-19 on Business
40
Reg.74(5) - 30.06.2020
41
Reg.13(3) -Inverstors Complaints-30.06.2020
42
Trading Window Closure Notice-30.06.2020
43
Annual Secretarial Compliance-Reg.24A-31.3.2020
44
Postponement of BM to July 2020
45
Board Meeting on 29.6.2020
46
Reg.76 - Reconciliation of Share Capital-31.03.2020
47
Reg.40(9) & 11 - 31.03.2020
48
Reg.7(3) - 31.3.2020
49
Reg.13(3) - Investor Complaints - 31.3.2020
50
Reg.74(5) - March 2020
51
Trading Window Closure Notice-31.03.2020
52
Disclosure of default in interest payment - 31.1.2020
53
Disclosure of default in payment - 30.1.2020
54
Disclosure of default in payment - 25.1.2020
55
Publication of Unaudited Financial Results - 31.12.2019
56
Outcome of BM - 14.2.2020
57
Publication of convening of BM -14.2.2020
58
Board Meeting Intimation - 14.2.2020
59
Disclosure of default in interest payment - 31.12.2019
60
Disclosure of default in principal payment - 30.12.2019
61
Disclosure of default in payment - 25.1.2020
62
Reg.76 - Reconciliation of Share Capital-31.12.2019
63
Disclosure of default in payment - 31.12.2019
64
Reg.13(3) - Investor Complaints - 31.12.2019
65
Reg.74(5) - December 2019
66
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
67
Reg.23(9) - RPT for the Half year ended 30.9.2019
68
Publication of Financial Results-30.9.2019
69
Loss of share certificate-REG.39(3)
70
BM 14-11-2019 intimation - Publication
71
Reg.74(5)-confirmation certificate-30.9.2019
72
Board Meeting Intimation - 14.11.2019
73
Reg.76-30-09-2019-Reconciliation of Share Capital
74
Reg.40(9) & 11 for the quarter 30.9.2019
75
Reg.13(3) - Investors Complaints-30.9.2019
76
Reg.7(3) - RTO & Compliance Officer
77
Reg.31(1) - Promoters disclosure
78
Reg.39(3)- Loss of Share Certificates
79
Trading window closure - 1st October 2019
80
Publication of Notice of 57th AGM Notice
81
Loss of share certificate-REG.39(3)-26-08-2019
82
Publication of Quarterly Fin. Result-30.6.2019
83
Outcome of Board Meeting - 13.08.2019
84
Publication of Board Meeting Intimation-13.8.19
85
Board Meeting Intimation - 13.8.2019
86
Reg.55A for the quarter 30.6.2019
87
Reg.74(5)-confirmation certificate-30.6.2019
88
Reg.13(3) - Investors Complaints-30.6.2019
89
Trading window closure - 1st July 2019
90
Reg.23(9) - RPT for the Half year ended 31.3.2019
91
Right of conversion or claim of holders of FCCB A series
92
Annual Secretarial Compliance - Reg. 24A
93
Outcome of Board Meeting - 28.5.2019
94
Board Meeting Intimation-28.05.2019
95
Reg.55A for the quarter 31.3.2019
96
Reg.40(9)&11 - 31.03.2019
97
Reg.74(5)-31.3.2019
98
Large Corporate Entity-Compliance
99
Loss of share certificate-REG.39(3)-15-04-2019
100
Reg.13(3) - Investors Complaints-31.3.2019
101
Reg,.7(2)(b)-PIT-6.4.2019
102
Reg.7(3) - RTO & Compliance Officer
103
Reg,.7(2)(b)-PIT-26.2.2019
104
Reg.7(2)(b)-PIT-21.2.2019
105
Reg,.7(2)(b)-PIT-19.2.19
106
Publication of Date of BM and Financial Result
107
Loss of share certificate-REG.39(3)-19-2-19
108
Reg.7(2)(b)-PIT-15.2.2019
109
Reg.7(2)(b)-PIT-13.2.2019
110
Reg.7(2)(b)-PIT-11.2.2019
111
Reg.7(2)(b)-PIT-8.2.19
112
Reg.7(2)(b)-PIT-7.2.19
113
Reg.7(2)(b)-PIT-6.2.19
114
Reconciliation of share capital-Reg.55A-311218
115
Loss of share certificate-REG.39(3)-25-01-2019
116
Loss of share certificate-REG.39(3)-23-01-2019
117
Loss of share certificate-REG.39(3)-21-01-2019
118
Loss of share certificate-REG.39(3)
119
Loss of share certificate-REG.39(3)
120
Reg.13(3) - Investors Complaints-31.12.2018
121
Loss of share certificate-REG.39(3)-29-11-2018
122
Loss of share certificate-REG.39(3)-27-11-2018
123
Loss of share certificate-REG.39(3)-21-11-2018
124
Loss of share certificate-REG.39(3)
125
Loss of share certificate-REG.39(3)
126
Board Meeting Intimation-12.11.2018
127
Reg.55A for the quarter 30.9.2018
128
Reg.40(9)&11 - 30-09-2018
129
Loss of share certificate-REG.39(3)
130
Shareholding percentage in SACL-Reduced
131
Loss of share certificate-REG.39(3)
132
Reg.13(3) - Investors Complaints-30.9.2018
133
Reg.7(3) - RTO & Compliance Officer
134
Declaration of 56th AGM Result
135
Publication of AGM Notice-2018
136
Book Closure Intimation-22nd to 28th Sep.2018
137
Publication of Board Meeting Intimation and Financial Results30.6.2018
138
Outcome of Board Meeting - 13.8.2018
139
Board Meeting Intimation -13.8.2018
140
Reg.13(3) - Investors Complaints-30.6.2018
141
Outcome of Board Meeting - 12.6.2018
142
Publication of Board Meeting Intimation and Financial Results-31.3.2018
143
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
144
Outcome of Board Meeting - 30.5.2018
145
Postponement of Board Meeting to 30.5.2018
146
Board Meeting Intimation - 28.05.2018
147
Reg.40(9)&11-Oct-17 to Sept.2018
148
Reg.55A for the quarter 31.3.2018
149
Reg.13(3) - Investors Complaints-31.3.2018
150
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
151
Reg.7(3) - RTO & Compliance Officer
152
Reg.55A for the quarter 31.12.2017
153
Publication of Quarterly Fin. Results - 31.12.2017
154
Publication of Board Meeting Intimation-14.2.2018
155
Board Meeting Intimation - 14.2.2018
156
Reg.13(3) - Investors Complaints-31.12.2017
157
Publication of Quarterly Fin. Results - 30.9.2017
158
Intimation regarding Board Meeting - 14.11.2017
159
Reg.40(9)&11-Half year ended 30.09.2017
160
Reg.55A for the quarter 30.9.2017
161
55th AGM Proceedings
162
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
163
55th AGM voting Result
164
Publication of AGM Notice
165
Book Closure /AGM Intimation
166
Publication of Quarterly Fin. Results - 30.6.2017
167
Outcome of Board Meeting - 11.8.2017
168
Publication of Board Notice -11.8.2017
169
Board Meeting Intimation - 11.8.2017
170
Reg.55A for the quarter 30.6.2017
171
Reg.13(3) - Investors Complaints-30.6.2017
172
SACL-Release and Discharge of Corporate Gurantee
173
Shareholding in Associate Company-Reduced
174
Publication of Board Meeting Intimation
175
Board Meeting Intimation - 27.5.2017
176
Reg.40(9)&11
177
Reg.55A for the quarter 31.3.2017
178
Reg.13(3)-Investors complaints
179
Reg.7(3) - RTO & Compliance Officer
180
Publication of Quarterly Fin. Results - 31.12.2016
181
Publication of Board Notice -10.2.2017
182
Board Meeting Intimation - 10.1.2017
183
Reg.55A for the quarter 31.12.2016
184
Reg.13(3) - Investors Complaints
185
Change in Effective Date of Nomination of Mr.Jigar Dalal
186
Outcome of Board Meeting - 14.11.2016
187
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
188
Board Meeting Intimation - 14.11.2016
189
Reg.40(9)&11-April to Sept.2016
190
Reconciliation of share capital-Reg.55A
191
Reg.7(3) - RTO & Compliance Officer
192
Reg.13(3)-Investors complaints
193
Reg-34 - Annual Report - 2015-16
194
54th AGM - Voting Results
195
54th AGM Proceedings as per Regulation 30
196
Newspaper Publication reg. 54th AGM
197
54th AGM Notice
198
Outcome of Board Meeting - 12.8.2016
199
Quarterly Financial Result - 30.06.2016
200
Board Meeting Intimation - 12.8.2016
201
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
202
Reg.55A for the quarter 30.6.2016
203
Outcome of Board Meeting - 30.5.2016
204
Rectification in date of allotment to ARCIL
205
Settlement of Balance 40% to FCCB Holders
206
Allotment of shares to Asset Reconstruction Company (India) Limited
207
Postal Ballot Result & Reg.44(3)
208
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
209
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
210
Board Meeting Intimation-30.5.2016
211
Postal Ballot Notice to Stock Exchanges
212
Outcome of Board Meeting - 2.5.2016
213
Trading Window Closure - Pref. Issue to ARCIL
214
Reg.55A-Quarter-31.3.2016
215
Reg.40(9)&11-Half year-31.3.2016
216
Restructure of Loans by ARCIL & EDELWEISS
217
Demerger of ABT Limited
218
Compliance of SEBI SAST Reg.30(1) & 30(2)
219
Compliance of SEBI Reg.7(3) of LODR
220
Reg.30(5) - SEBI (LODR) Reg.215
221
Investors complaints - 31.12.2015
222
Exit from CDR
223
Board Meeting Intimation-13.2.2016
224
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
225
Reg.30 - SOPA
226
Reg.30 - SISMA
227
Commencement of Sugar Season 2015-16 at Modakurichi
228
BM Intimation- 7.11.2015
229
55A-SEPT'15
230
47c-SEPT.15
231
Commencement of Sugar Season 2015-16 at Sakthinagar
232
Cl-36-SEPT. 2015-SOPA
233
Cl-36-SEPT. 2015-SISMA
234
Declaration of AGM Ballot Result- CL35A
235
Declaration of Postal Ballot Result
236
Newspaper Publication reg. AGM
237
Notice and Annual Report -2015
238
Resignation of CEO
239
Notice for Postal Ballot
240
Outcome of Board Meeting - 8.8.2015
241
Board Meeting Intimation
242
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
243
Cl-36-May Special Season in Modakurichi
244
Cl-36-May 2015-SISMA
245
Cl-36-May 2015-SOPA
246
Withdrawal of IDBI Nominee Director
247
Cl-36-April 2015-SOPA
248
Postponement of Board Meeting
249
Court convened FCCB Holders meeting
250
Cl-36-APRIL15-SISMA
251
CL-47C
252
Cl-55A - SCR - 31.03.2015
253
Compliance under Regulations 30(1) and 30(2) of SEBI
254
Appointment of Mrs.Priya Bhansali as a Director
255
Clause-36 - Operational Data to SOPA-January 2015
256
Clause-36 - Operational Data to SISMA-January 2015
257
Intimation regarding Board Meeting - 14.02.2015
258
Cl-55A - SCR - 31.12.2014
259
Appointment of CEO
260
Outcome of Board Meeting - 30.9.2014
261
Voluntary Delisting by Madras Stock Exchange
262
Withdrawal of TIDCO Nominee Director
263
Demise of Chairman
264
Details of Voting Result - 52nd AGM - Clause-35A
265
AGM Proceedings & Scrutinizers Report
266
Cl-31- Annual Report & Form B
267
Email Address Registration Form by Members of the Company
268
52nd Annual General Meeting Notice
269
Clause-36 - Operational Data to SOPA-July 2014
270
Outcome of Board Meeting - 14.8.2014
271
Clause-36 - Operational Data to SISMA-July 2014
272
Clause-36 - Operational Data to SISMA-June 2014
273
Clause-36 - Operational Data to SISMA-May 2014
274
Intimation regarding Board Meeting - 30.05.2014
275
Clause-36 - Operational Data to SISMA-April 2014
276
Resignation of Sri S.Doreswamy, Director
277
Clause-36 - Operational Data to SISMA-Mar.2014
278
Allotment of shares to A B T Limited
279
Postal Ballot Result & Clause-35A
280
Clause-36 Operational Data to SOAP - Feb 2014
281
Clause-36 - Operational Data to SISMA-Feb. 2014
282
Postal Ballot Form
283
Postal Ballot Notice
284
Clause-31(c)- Despatch of Postal Ballot Notices
285
Clause-36 - Operational Data to SOPA-Jan.2014
286
Clause-31(b) - Postal Ballot Notice
287
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
288
Outcome of Board Meeting - 11.2.2014
289
Clause-36 - Operational Data to SISMA-Jan.2014
290
Intimation regarding Board Meeting - 11.02.2014
291
Clause-36 - Operational Data to SOPA-Dec.2013
292
Clause-36 - Operational Data to SISMA-Dec.2013
293
Abstract Pursuant to Section 302 reg. JMD Reappointment
294
Re-appointment of Joint Managing Director
295
Intimation regarding Board Meeting - 12.11.2013
296
Clause-35A
297
Book Closure Intimation
298
Liquidation of step down subsidiaries as part of restructure
299
Intimation regarding Board Meeting - 12.8.2013
300
Disclosure under SEBI (Insider Trading) Regulation
301
Appointment of CFO
302
Re-designation as Vice Chairman and Appointment as MD
303
Status of Wholly Owned Subsidiary of SACL
304
Intimation under Clause 41 of the Listing Agreement
305
Intimation regarding Board Meeting on 11.2.2013
306
Disclosure under SEBI Regulation
307
Intimation regarding Board Meeting on 9.11.2012
308
Disclosure under SEBI Regulation
309
AGM Book Closure
310
Intimation regarding Board Meeting on 10.8.2012
311
Intimation regarding Board Meeting on 30.5.2012
312
Intimation under Clause 41 of the Listing Agreement
313
Intimation regarding Board Meeting on 8.2.2012
314
Redemption of FCCB - Series B - USD 5.0 Million
315
Redemption of FCCB - Series B - USD 2.4 Million
316
Redemption of FCCB - Series B - USD 5.0 Million
317
AGM Book Closure
318
AGM postponement letter to Stock Exchange
319
AGM Postponement Notice to Members
320
Intimation regarding Board Meeting on 11.8.2011
321
Sri G.G.Gurumurthy - Ceased to be a Director
322
Statement Cl-20 of Listing Agmt (31.03.2011)
323
Intimation regarding Board Meeting on 30.5.2011
324
Intimation under Clause - 41 of the Listing Agreement
325
Tilan Sugar Dissolution intimation
Company
About us
Message from Chairman
Promoters
Milestones & Achievements
Awards & Recognition
Products
Sugar
Power
Industrial Alcohol
Soya Products
Sugar By-Products
Bio Earth
Infrastructure
Sugar Division
Power Division
Distillery Division
Soya Division
Cane Mechanization
Bulk Grain Handling
©2013 Sakthi Sugars Limited, India. |
Disclaimer