Site Map
Contact
Profile
Home
Company
Products
Infrastructure
Career
Sakthi Group
Investors
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
Disclosures Under Regulation 46 of LODR
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
KYC Updation
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 of Unaudited Quarterly Financial Results 30.09.2025
2
Outcome of Board Meeting 30.10.2025
3
Reconciliation of Share Capital Audit Report 30.09.2025
4
Outcome of Board Meeting 28.10.2025
5
Board Meeting Intimation 28.10.2025
6
Regulation 74(5) 30.09.2025
7
Regulation 30 Retirement of Smt Priya Bhansali
8
Trading Window Closure 30.09.2025
9
Newspaper publication regarding Intimation of Re-lodgement
10
Declaration of Voting Result and Scrutinizer Report of 63rd AGM
11
Proceedings of 63rd AGM_25.09.2025
12
News Paper Publication Regarding Despatch of AGM Notice
13
Reg.30 Letter sent to Members with weblink and exact path of Annual Report
14
Despatch of Annual Report and Notice of 63rd AGM
15
News Paper Publication Regarding Holding of AGM Through VC/OAVM
16
Publication of Unaudited Quarterly Financial Results - 30.06.2025
17
Outcome of Board Meeting_13.8.2025
18
Board Meeting Intimation_13.8.2025
19
Intimation regarding_Relodgement
20
Reconciliation of Share Capital Audit Report-30.06.2025
21
Regulation_74(5)_30.06.2025
22
Trading Window Closure_30.06.2025
23
Disclosure under Regulation 30
24
Annual Secretarial Compliance Report - 31.03.2025
25
Publication of Unaudited Quarterly Financial Results - 31.03.2025
26
Outcome of Board Meeting_27.5.2025
27
Board Meeting Intimation_27.5.2025
28
Creation of Pledge_16.04.2025
29
Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
30
Regulation_74(5)_31.03.2025
31
Trading Window Closure_31.03.2025
32
Disclosure under Regulation 30
33
Creation of Pledge_3.3.2025
34
Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
35
Publication of Unaudited Quarterly Financial Results - 31.12.2024
36
Outcome of Board Meeting_13.2.2025
37
Board Meeting Intimation_13.2.2025
38
Disclosure under Regulation 30
39
Reconciliation of Share Capital Audit Report-31.12.2024
40
Regulation_13(3)_31.12.2024
41
Regulation_74(5)_31.12.2024
42
Intimation regarding RTA change in name
43
Creation of Pledge_30.12.2024
44
Creation of Pledge_30.12.2024
45
Trading Window Closure_31.12.2024
46
Creation of Pledge_17.12.2024
47
Creation of Pledge_17.12.2024
48
Creation of Pledge_19.11.2024
49
Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
50
Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
51
Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
52
Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
53
Revokation of Pledge by Dr.M.Manickam_14.11.2024
54
Publication of Unaudited Quarterly Financial Results - 30.09.2024
55
Outcome of Board Meeting - 12.11.2024
56
Related Party Transaction - 30.9.2024
57
Board Meeting Intimation_12.11.2024
58
Creation of Pledge_28.10.2024
59
Reconciliation of Share Capital Audit Report - 30.09.2024
60
Creation of Pledge_15.10.2024
61
Regulation_13(3)_30.09.2024
62
Regulation_74(5)_30.09.2024
63
Revokation of Pledge - 8.10.2024
64
Retirement_of_Directors_29.09.2024
65
Trading Window Closure 30.09.2024
66
Creation of Pledge _ 25.9.2024
67
Change in Management_Appointment of Sri V.K.Swaminathan
68
Declaration of voting result and Scrutinizers Report of 62nd AGM
69
Proceedings of 62nd AGM-19.9.2024
70
Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
71
Publication regarding 62nd Annual General Meeting
72
Despatch of Annual Report and Notice of the 62nd AGM
73
Resignation of a Director
74
Publication of Unaudited Quarterly Financial Results - 30.6.2024
75
Reg.30-Appointment of Sr.Management Personnel
76
Publication of Unaudited Quarterly Financial Results - 30.6.2024
77
Outcome of the Board Meeting - 14.8.2024
78
Loss of Share Certificates - 7.8.2024
79
Disclosure under Regulation 30 of LODR
80
Board Meeting Intimation - 14.8.2024
81
Creation of Pledge _ 5.8.2024
82
Revokation of Pledge - 30.07.2024
83
Revokation of Pledge - 29.07.2024
84
Reconciliation of Share Capital Audit Report - 30.06.2024
85
Loss of Share Certificate - 18.7.2024
86
Issue of Duplicate Share Certificates - 15.7.2024
87
Reg.13_3_30.06.2024
88
Reg 74(5)-30.6.2024
89
Trading Window Closure 30.06.2024
90
Publication of Audited Financial Results - 31.3.2024
91
Outcome of Board Meeting - 29.5.2024
92
Related Party Transaction - 31.3.2024
93
Annual Secretarial Compliance Report - 31.3.2024
94
Loss of Share Certificates - 13.5.2024
95
Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
96
Reconciliation of Share Capital Audit Report - 31.03.2024
97
Reg.40(9) - 31.3.2024
98
Loss of Share Certificates - 15.4.2024
99
Reg.7(3) - 31.3.2024
100
Reg 13(3) - 31.03.2024
101
Reg 74(5)-31.3.2024
102
Disclosure of sale of Soya Unit
103
Changes in KMPs - Retirement / Appointment of Company Secretary
104
Outcome of Board Meeting - 27.3.2024
105
Trading Window Closure 31.3.2024
106
Loss of Share Certificates - 12.3.2024
107
Issue of Duplicate Share Certificate - 9.3.2024
108
Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
109
Loss of Share Certificates - 15.2.2024
110
Publication of Unaudited Quarterly Financial Results - 31.12.2023
111
Outcome of Board Meeting - 12.2.2024
112
Issue of Duplicate Share certificate- 5.2.2024
113
Board Meeting Intimation - 12.2.2024
114
Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
115
Loss of Share Certificates - 25.1.2024
116
Reconciliation of Share Capital Audit Report - 31.12.2023
117
Reg.74(5) -31.12.2023
118
Reg.13_3_31.12.2023
119
Trading Window Closure 31.12.2023
120
Issue of Duplicate Share certificate- 26.12.2023
121
Pledge of Shares - Filed under PIT Reg.7_2
122
EGM Voting Result
123
EGM Proceedings
124
Loss of Share Certificates - 2.12.2023
125
Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
126
Loss of Share Certificates - 23.11.2023
127
Loss of Share Certificates - 22.11.2023
128
Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
129
Publication of EGM Notice sent to shareholders- 14.12.2023
130
Intimation regarding Extraordinary General Meeting
131
Intimation under Regulation 30 of SEBI (LODR) 2015
132
Publication of Unaudited Quarterly Financial Results - 30.9.2023
133
Related Party Transaction - 30.9.2023
134
Loss of Share Certificates - 3.11.2023
135
Board Meeting Intimation - 09.11.2023
136
Reconciliation of Share Capital Audit Report - 30.09.2023
137
Loss of Share Certificates - 17.10.2023
138
Reg 13(3) - 30.09.2023
139
Reg 74(5)-30.9.2023
140
Trading Window Closure 30.09.2023
141
Loss of Share Certificates - 27.9.2023
142
Loss of Share Certificates - 15.9.2023
143
Loss of Share Certificates - 13.9.2023
144
Loss of Share Certificates - 7.9.2023
145
Issue of Duplicate Share Certificate - Mr K P Ganesan
146
61st AGM - Voting Result & Scrutinizers Report
147
Proceedings of 61st AGM-23.8.2023
148
Publication of Unaudited Quarterly Financial Results - 30.6.2023
149
Loss of Share Certificates - 12.8.2023
150
Board Meeting Intimation - 14.8.2023
151
Notice of 61st AGM and Annual Report 2022-23
152
Reconciliation of Share Capital Audit Report - 30.06.2023
153
Intimation to shareholders regarding 61st AGM
154
Certificate under 74(5) 30.06.2023
155
Investor complaints Reg 13(3) 30.06.2023
156
Trading Window Closure 30.06.2023
157
Outcome of Board Meeting - 10.6.2023
158
Declaration of Result of EGM held on 5.6.2023
159
Proceedings of EGM_5.6.2023
160
Publication of Audited Financial Results - 31.3.2023
161
Loss of Share Certificates - 31.5.2023
162
Annual Secretarial Compliance Report - 31.3.2023
163
Related Party Transaction - 31.3.2023
164
Board Meeting Intimation - 29.05.2023
165
EGM 5.6.2023 Notice Publication
166
EGM_Notice_5.6.2023
167
Reg.40(9) & (11) - 31.03.2023
168
Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
169
Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
170
Loss of Share Certificate - Reg.39(3) - 30.3.2023
171
Trading Window Closure Notice for the quarter 31.03.2023
172
Publication of Unaudited Financial Result_31-12-2022
173
Loss of Share Certificates - Reg.39(3) - 27.1.2023
174
Reg.76 - Reconciliation of Share Capital - 31.12.2022
175
Structured Digital Database - 31.12.2022
176
Reg.74(5) for the quarter ended 31.12.2022
177
Reg.13(3) - Investors Complaints - 31.12.2022
178
Trading Window Closure Notice for the quarter 31.12.2022
179
Loss of Share Certificate - Reg.39(3) - 30.12.2022
180
Related Party Transaction - 30.9.2022
181
Structured Digital Database (SDD)- 30.09.2022
182
Publication-UAFR_30-09-2022
183
Reg.39(3) - Loss of share certificate-16-11-2022
184
Completion of Sale of Dhenkanal Unit to IPL
185
Issue of Duplicate Share Certificate - 1.11.2022
186
Loss of Share Certificate - Reg.39(3) - 29.10.2022
187
Loss of Share Certificate - Reg.39(3) - 26.10.2022
188
Reg.76 - Reconciliation of Share Capital - 30.09.2022
189
Reg_74_5_30092022
190
Reg.13(3) - Investors Complaints - 30.9.2022
191
Trading Window Closure Notice for the quarter 30.09.2022
192
Default of interest as on 31.7.2022 - C1
193
60th AGM Declaration of Results
194
60th AGM Proceedings
195
Newspaper publication on Unaudited Financial Results - 30.06.2022
196
Issue of Duplicate Share Certificate - Reg.39(3)
197
Board Meeting Intimation - 13.08.2022
198
Publication-Before sending AGM Notice -Annual Report-2021-2022
199
Default of interest as on 30.6.2022 - C1
200
Reg.76 - Reconciliation of Share Capital - 30.06.2022
201
Issue of Duplicate Share Certificate
202
Default of payment of interest/Payment of principal as on 30.6.2022 - C2
203
Reg.74(5) for the quarter ended 30.6.2022
204
Reg.13(3) - Investors Complaints - 30.6.2022
205
Default of interest as on 31.5.2022 - C1
206
Trading Window Closure Notice for the quarter ending 30.06.2022
207
Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
208
EGM_25.06.2022_Declaration of Result
209
EGM_25.06.2022_Proceedings of the meeting
210
Publication of Audited Financial Results for the quarter\year ended 31.3.2022
211
Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
212
Related Party Transaction - 31.3.2022
213
Notice of EGM_25.6.2022
214
Default of interest as on 30.4.2022 - C1
215
Secretarial Compliance - 31.3.2022
216
Proceedings of EGM held on 27.5.2022
217
Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
218
Newspaper publication on EGM Notice
219
Notice of EGM - 27.5.2022
220
Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
221
Default of interest as on 31.3.2022 - C1
222
Reg.39(3) - Loss of share certificate
223
Reg.40(9) & (11) - 31.03.2022
224
Reg.76 - Reconciliation of Share Capital - 31.03.2022
225
Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
226
Reg.13(3) - Investors Complaints - 31.3.2022
227
Reg.74(5) for the quarter ended 31.3.2022
228
Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
229
Retirement of Chief Financial Officer on 31.03.2022
230
Trading Window Closure Notice for the quarter 31.03.2022
231
Default on payment of interest amount as on 28.02.2022-C1
232
Default on payment of interest amount as on 31.01.2022-C1
233
Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
234
Board Meeting Intimation - 14.02.2022
235
Default on payment of interest amount as on 31.12.2021-C1
236
Reg.76 - Reconciliation of Share Capital - 31.12.2021
237
Reg.13(3) - Investors Complaints - 31.12.2021
238
Reg.74(5) for the quarter ended 31.12.2021
239
Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
240
Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
241
Trading Window Closure Notice for the quarter 31.12.2021
242
Related party transactions for the half year ended 30.09.21
243
Default in repayment of principal and payment of interest 31-10-2021_Form C1
244
Declaration of result of EGM dated 24.11.21
245
EGM_Proceedings_24.11.2021
246
Publication of Unaudited Financial Results - 30.09.2021
247
Board Meeting Intimation - 13.11.2021
248
Newspaper Publication regarding confirmation of despatch of EGM Notice
249
Notice of EGM dated 24.11.2021
250
Default in repayment of principal and payment of interest 30-09-2021_Form C1
251
Intimation of Board Meeting to consider fund raising by issue of debt securities
252
Reg.76 - Reconciliation of Share Capital - 30.09.2021
253
Reg.13(3) - Investors Complaints - 30.9.2021
254
Reg.74(5) for the quarter ended 30.9.2021
255
Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
256
59th AGM Voting Results
257
59th AGM Proceedings
258
Trading window closure notice for the quarter ending_30.09.2021
259
Publication-After sending Annual Report-2020-21
260
Publication-Before sending Annual Report-2020-21
261
Default in repayment of principal and payment of interest-31.7.2021 - C1
262
Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
263
Default on payment of interest/repayment of principal amount as on 25.7.2021
264
Publication reg. Quarterly Results_30-06-2021
265
Outcome of Board Meeting held on 13.8.2021
266
Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
267
Board Meeting Intimation - 13.08.2021
268
Default in repayment of principal and payment of interest-30.6.2021 - C1
269
Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
270
Annual Secretarial Compliance-Reg.24A-31.3.2021
271
Related Party Transactions for the half year ended 31.03.2021
272
Reg 76 - Reconciliation of Share Capital - 30.06.2021
273
Publication of convening of BM and Fin.Results 31 3.2021
274
Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
275
Reg 13(3) - Investors Compliants - 30.06.2021
276
Reg 74(5) for the quarter ended 30.06.21
277
Trading Window Closure Notice for the quarter ending 30.06.2021
278
One Time Settlement of IOB
279
Default on payment of interest/repayment of principal amount as on 30.5.2021
280
Default in repayment of principal and payment of interest-25.5.2021
281
Board Meeting Intimation - 30.6.2021
282
Default in Payment of interest amount from due date i.e. 30.4.2021
283
Default in repayment of loan and payment of interest from 25/04/2021
284
Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
285
Default on payment of interest/repayment of principal amount as on 25.3.2021
286
Reg.40(9) - 31.03.2021
287
Reg.76 - Reconciliation of Share Capital - 31.03.2021
288
Not a Large Corporate Entity
289
Loss of share certificate - Reg.39(3)
290
Reg.7(3) - RTA Certificate -for Half year 31.3.2021
291
Reg.13(3) - Investors Complaints - 31.3.2021
292
Reg.74(5) for the quarter ended 31.3.2021
293
Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
294
Trading Window Closure Notice for the quarter 31.03.2021
295
Default on payment of interest/repayment of principal amount as on 25.2.2021
296
Default on payment of interest/repayment of principal amount as on 31.1.2021
297
Publication reg. Quarterly Results -31.12.2020
298
Publication reg. BM intimation-10.2.2021
299
Board Meeting Intimation - 10.02.2021
300
Default on payment of interest/repayment of principal amount as on 31.12.2020
301
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
302
Reg.76 - Reconciliation of Share Capital - 31.12.2020
303
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
304
Reg.13(3) - Investors Complaints - 31.12.2020
305
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
306
Trading Window Closure Notice for the quarter 31.12.2020
307
Default on payment of interest/repayment of principal amount as on 31.11.2020
308
Default on payment of interest/repayment of principal amount due on 25.11.2020
309
Default on payment of interest/repayment of principal amount as on 31.10.2020
310
Default on payment of interest/repayment of principal amount on 25.10.2020
311
Related Party Transactions for the half year ended 30-09-2020
312
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
313
Board Meeting Intimation - 11.11.2020
314
Reg.76 - Reconciliation of Share Capital - 30.09.2020
315
Reg.40(9) - 30-09-2020
316
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
317
Reg.13(3) - Investors Complaints - 30.9.2020
318
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
319
Default on payment of interest/repayment of principal amount as on 30.9.2020
320
Trading Window Closure Notice for the quarter 30.09.2020
321
Declaration of 58th AGM Voting Result & Scrunizers Report
322
Proceedings of 58th AGM
323
Publication of Quarterly Financial Results -30.6.2020
324
Revocation of Pledge by ABT Investments (India) P Ltd
325
Publication reg. BM intimation-15.9.2020
326
Board Meeting Intimation - 15.09.2020
327
Publication-After sending Annual Report-2019-20
328
Annual Report - 2019-20
329
Publication- Before sending Annual Report-2019-20
330
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
331
Publication of convening of BM and Fin. Result-31.3.2020
332
Intimation of Application filed before NCLT, Chennai
333
Reg.29(2)-Intimation of BM - 31.3.2020
334
Reg.76- Reconciliation of Share Capital-30.06.2020
335
Impact of CoVID-19 on Business
336
Reg.74(5) - 30.06.2020
337
Reg.13(3) -Inverstors Complaints-30.06.2020
338
Trading Window Closure Notice-30.06.2020
339
Annual Secretarial Compliance-Reg.24A-31.3.2020
340
Postponement of BM to July 2020
341
Board Meeting on 29.6.2020
342
Reg.76 - Reconciliation of Share Capital-31.03.2020
343
Reg.40(9) & 11 - 31.03.2020
344
Reg.7(3) - 31.3.2020
345
Reg.13(3) - Investor Complaints - 31.3.2020
346
Reg.74(5) - March 2020
347
Trading Window Closure Notice-31.03.2020
348
Disclosure of default in interest payment - 31.1.2020
349
Disclosure of default in payment - 30.1.2020
350
Disclosure of default in payment - 25.1.2020
351
Publication of Unaudited Financial Results - 31.12.2019
352
Outcome of BM - 14.2.2020
353
Publication of convening of BM -14.2.2020
354
Board Meeting Intimation - 14.2.2020
355
Disclosure of default in interest payment - 31.12.2019
356
Disclosure of default in principal payment - 30.12.2019
357
Disclosure of default in payment - 25.1.2020
358
Reg.76 - Reconciliation of Share Capital-31.12.2019
359
Disclosure of default in payment - 31.12.2019
360
Reg.13(3) - Investor Complaints - 31.12.2019
361
Reg.74(5) - December 2019
362
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
363
Reg.23(9) - RPT for the Half year ended 30.9.2019
364
Publication of Financial Results-30.9.2019
365
Loss of share certificate-REG.39(3)
366
BM 14-11-2019 intimation - Publication
367
Reg.74(5)-confirmation certificate-30.9.2019
368
Board Meeting Intimation - 14.11.2019
369
Reg.76-30-09-2019-Reconciliation of Share Capital
370
Reg.40(9) & 11 for the quarter 30.9.2019
371
Reg.13(3) - Investors Complaints-30.9.2019
372
Reg.7(3) - RTO & Compliance Officer
373
Reg.31(1) - Promoters disclosure
374
Reg.39(3)- Loss of Share Certificates
375
Trading window closure - 1st October 2019
376
Publication of Notice of 57th AGM Notice
377
Loss of share certificate-REG.39(3)-26-08-2019
378
Publication of Quarterly Fin. Result-30.6.2019
379
Outcome of Board Meeting - 13.08.2019
380
Publication of Board Meeting Intimation-13.8.19
381
Board Meeting Intimation - 13.8.2019
382
Reg.55A for the quarter 30.6.2019
383
Reg.74(5)-confirmation certificate-30.6.2019
384
Reg.13(3) - Investors Complaints-30.6.2019
385
Trading window closure - 1st July 2019
386
Reg.23(9) - RPT for the Half year ended 31.3.2019
387
Right of conversion or claim of holders of FCCB A series
388
Annual Secretarial Compliance - Reg. 24A
389
Outcome of Board Meeting - 28.5.2019
390
Board Meeting Intimation-28.05.2019
391
Reg.55A for the quarter 31.3.2019
392
Reg.40(9)&11 - 31.03.2019
393
Reg.74(5)-31.3.2019
394
Large Corporate Entity-Compliance
395
Loss of share certificate-REG.39(3)-15-04-2019
396
Reg.13(3) - Investors Complaints-31.3.2019
397
Reg,.7(2)(b)-PIT-6.4.2019
398
Reg.7(3) - RTO & Compliance Officer
399
Reg,.7(2)(b)-PIT-26.2.2019
400
Reg.7(2)(b)-PIT-21.2.2019
401
Reg,.7(2)(b)-PIT-19.2.19
402
Publication of Date of BM and Financial Result
403
Loss of share certificate-REG.39(3)-19-2-19
404
Reg.7(2)(b)-PIT-15.2.2019
405
Reg.7(2)(b)-PIT-13.2.2019
406
Reg.7(2)(b)-PIT-11.2.2019
407
Reg.7(2)(b)-PIT-8.2.19
408
Reg.7(2)(b)-PIT-7.2.19
409
Reg.7(2)(b)-PIT-6.2.19
410
Reconciliation of share capital-Reg.55A-311218
411
Loss of share certificate-REG.39(3)-25-01-2019
412
Loss of share certificate-REG.39(3)-23-01-2019
413
Loss of share certificate-REG.39(3)-21-01-2019
414
Loss of share certificate-REG.39(3)
415
Loss of share certificate-REG.39(3)
416
Reg.13(3) - Investors Complaints-31.12.2018
417
Loss of share certificate-REG.39(3)-27-11-2018
418
Loss of share certificate-REG.39(3)
419
Loss of share certificate-REG.39(3)
420
Board Meeting Intimation-12.11.2018
421
Reg.55A for the quarter 30.9.2018
422
Reg.40(9)&11 - 30-09-2018
423
Loss of share certificate-REG.39(3)
424
Shareholding percentage in SACL-Reduced
425
Loss of share certificate-REG.39(3)- 13.10.2018
426
Reg.13(3) - Investors Complaints-30.9.2018
427
Reg.7(3) - RTO & Compliance Officer
428
Declaration of 56th AGM Result
429
Publication of AGM Notice-2018
430
Book Closure Intimation-22nd to 28th Sep.2018
431
Publication of Board Meeting Intimation and Financial Results30.6.2018
432
Outcome of Board Meeting - 13.8.2018
433
Board Meeting Intimation -13.8.2018
434
Reg.13(3) - Investors Complaints-30.6.2018
435
Outcome of Board Meeting - 12.6.2018
436
Publication of Board Meeting Intimation and Financial Results-31.3.2018
437
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
438
Outcome of Board Meeting - 30.5.2018
439
Postponement of Board Meeting to 30.5.2018
440
Board Meeting Intimation - 28.05.2018
441
Reg.40(9)&11-Oct-17 to Sept.2018
442
Reg.55A for the quarter 31.3.2018
443
Reg.13(3) - Investors Complaints-31.3.2018
444
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
445
Reg.7(3) - RTO & Compliance Officer
446
Reg.55A for the quarter 31.12.2017
447
Publication of Quarterly Fin. Results - 31.12.2017
448
Publication of Board Meeting Intimation-14.2.2018
449
Board Meeting Intimation - 14.2.2018
450
Reg.13(3) - Investors Complaints-31.12.2017
451
Publication of Quarterly Fin. Results - 30.9.2017
452
Intimation regarding Board Meeting - 14.11.2017
453
Reg.40(9)&11-Half year ended 30.09.2017
454
Reg.55A for the quarter 30.9.2017
455
55th AGM Proceedings
456
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
457
55th AGM voting Result
458
Publication of AGM Notice
459
Book Closure /AGM Intimation
460
Publication of Quarterly Fin. Results - 30.6.2017
461
Outcome of Board Meeting - 11.8.2017
462
Publication of Board Notice -11.8.2017
463
Board Meeting Intimation - 11.8.2017
464
Reg.55A for the quarter 30.6.2017
465
Reg.13(3) - Investors Complaints-30.6.2017
466
SACL-Release and Discharge of Corporate Gurantee
467
Shareholding in Associate Company-Reduced
468
Publication of Board Meeting Intimation
469
Board Meeting Intimation - 27.5.2017
470
Reg.40(9)&11
471
Reg.55A for the quarter 31.3.2017
472
Reg.13(3)-Investors complaints
473
Reg.7(3) - RTO & Compliance Officer
474
Publication of Quarterly Fin. Results - 31.12.2016
475
Publication of Board Notice -10.2.2017
476
Board Meeting Intimation - 10.1.2017
477
Reg.55A for the quarter 31.12.2016
478
Reg.13(3) - Investors Complaints
479
Change in Effective Date of Nomination of Mr.Jigar Dalal
480
Outcome of Board Meeting - 14.11.2016
481
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
482
Board Meeting Intimation - 14.11.2016
483
Reg.40(9)&11-April to Sept.2016
484
Reconciliation of share capital-Reg.55A
485
Reg.7(3) - RTO & Compliance Officer
486
Reg.13(3)-Investors complaints
487
Reg-34 - Annual Report - 2015-16
488
54th AGM - Voting Results
489
54th AGM Proceedings as per Regulation 30
490
Newspaper Publication reg. 54th AGM
491
54th AGM Notice
492
Outcome of Board Meeting - 12.8.2016
493
Quarterly Financial Result - 30.06.2016
494
Board Meeting Intimation - 12.8.2016
495
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
496
Reg.55A for the quarter 30.6.2016
497
Outcome of Board Meeting - 30.5.2016
498
Rectification in date of allotment to ARCIL
499
Settlement of Balance 40% to FCCB Holders
500
Allotment of shares to Asset Reconstruction Company (India) Limited
501
Postal Ballot Result & Reg.44(3)
502
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
503
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
504
Board Meeting Intimation-30.5.2016
505
Postal Ballot Notice to Stock Exchanges
506
Outcome of Board Meeting - 2.5.2016
507
Trading Window Closure - Pref. Issue to ARCIL
508
Reg.55A-Quarter-31.3.2016
509
Reg.40(9)&11-Half year-31.3.2016
510
Restructure of Loans by ARCIL & EDELWEISS
511
Demerger of ABT Limited
512
Compliance of SEBI SAST Reg.30(1) & 30(2)
513
Compliance of SEBI Reg.7(3) of LODR
514
Reg.30(5) - SEBI (LODR) Reg.215
515
Investors complaints - 31.12.2015
516
Exit from CDR
517
Board Meeting Intimation-13.2.2016
518
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
519
Reg.30 - SOPA
520
Reg.30 - SISMA
521
Commencement of Sugar Season 2015-16 at Modakurichi
522
BM Intimation- 7.11.2015
523
55A-SEPT'15
524
47c-SEPT.15
525
Commencement of Sugar Season 2015-16 at Sakthinagar
526
Cl-36-SEPT. 2015-SOPA
527
Cl-36-SEPT. 2015-SISMA
528
Declaration of AGM Ballot Result- CL35A
529
Declaration of Postal Ballot Result
530
Newspaper Publication reg. AGM
531
Notice and Annual Report -2015
532
Resignation of CEO
533
Notice for Postal Ballot
534
Outcome of Board Meeting - 8.8.2015
535
Board Meeting Intimation
536
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
537
Cl-36-May Special Season in Modakurichi
538
Cl-36-May 2015-SISMA
539
Cl-36-May 2015-SOPA
540
Withdrawal of IDBI Nominee Director
541
Cl-36-April 2015-SOPA
542
Postponement of Board Meeting
543
Court convened FCCB Holders meeting
544
Cl-36-APRIL15-SISMA
545
CL-47C
546
Cl-55A - SCR - 31.03.2015
547
Compliance under Regulations 30(1) and 30(2) of SEBI
548
Appointment of Mrs.Priya Bhansali as a Director
549
Clause-36 - Operational Data to SOPA-January 2015
550
Clause-36 - Operational Data to SISMA-January 2015
551
Intimation regarding Board Meeting - 14.02.2015
552
Cl-55A - SCR - 31.12.2014
553
Appointment of CEO
554
Outcome of Board Meeting - 30.9.2014
555
Voluntary Delisting by Madras Stock Exchange
556
Withdrawal of TIDCO Nominee Director
557
Demise of Chairman
558
Details of Voting Result - 52nd AGM - Clause-35A
559
AGM Proceedings & Scrutinizers Report
560
Cl-31- Annual Report & Form B
561
Email Address Registration Form by Members of the Company
562
52nd Annual General Meeting Notice
563
Clause-36 - Operational Data to SOPA-July 2014
564
Outcome of Board Meeting - 14.8.2014
565
Clause-36 - Operational Data to SISMA-July 2014
566
Clause-36 - Operational Data to SISMA-June 2014
567
Clause-36 - Operational Data to SISMA-May 2014
568
Intimation regarding Board Meeting - 30.05.2014
569
Clause-36 - Operational Data to SISMA-April 2014
570
Resignation of Sri S.Doreswamy, Director
571
Clause-36 - Operational Data to SISMA-Mar.2014
572
Allotment of shares to A B T Limited
573
Postal Ballot Result & Clause-35A
574
Clause-36 Operational Data to SOAP - Feb 2014
575
Clause-36 - Operational Data to SISMA-Feb. 2014
576
Postal Ballot Form
577
Postal Ballot Notice
578
Clause-31(c)- Despatch of Postal Ballot Notices
579
Clause-36 - Operational Data to SOPA-Jan.2014
580
Clause-31(b) - Postal Ballot Notice
581
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
582
Outcome of Board Meeting - 11.2.2014
583
Clause-36 - Operational Data to SISMA-Jan.2014
584
Intimation regarding Board Meeting - 11.02.2014
585
Clause-36 - Operational Data to SOPA-Dec.2013
586
Clause-36 - Operational Data to SISMA-Dec.2013
587
Abstract Pursuant to Section 302 reg. JMD Reappointment
588
Re-appointment of Joint Managing Director
589
Intimation regarding Board Meeting - 12.11.2013
590
Clause-35A
591
Book Closure Intimation
592
Liquidation of step down subsidiaries as part of restructure
593
Intimation regarding Board Meeting - 12.8.2013
594
Disclosure under SEBI (Insider Trading) Regulation
595
Appointment of CFO
596
Re-designation as Vice Chairman and Appointment as MD
597
Status of Wholly Owned Subsidiary of SACL
598
Intimation under Clause 41 of the Listing Agreement
599
Intimation regarding Board Meeting on 11.2.2013
600
Disclosure under SEBI Regulation
601
Intimation regarding Board Meeting on 9.11.2012
602
Disclosure under SEBI Regulation
603
AGM Book Closure
604
Intimation regarding Board Meeting on 10.8.2012
605
Intimation regarding Board Meeting on 30.5.2012
606
Intimation under Clause 41 of the Listing Agreement
607
Intimation regarding Board Meeting on 8.2.2012
608
Redemption of FCCB - Series B - USD 5.0 Million
609
Redemption of FCCB - Series B - USD 2.4 Million
610
Redemption of FCCB - Series B - USD 5.0 Million
611
AGM Book Closure
612
AGM postponement letter to Stock Exchange
613
AGM Postponement Notice to Members
614
Intimation regarding Board Meeting on 11.8.2011
615
Sri G.G.Gurumurthy - Ceased to be a Director
616
Statement Cl-20 of Listing Agmt (31.03.2011)
617
Intimation regarding Board Meeting on 30.5.2011
618
Intimation under Clause - 41 of the Listing Agreement
619
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