Announcement Results

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