Announcement Results

SNoNews
1 Disclosure under Regulation 30
2 Trading Window Closure_31.12.2025
3 Publication of Unaudited Quarterly Financial Results 30.09.2025
4 Outcome of Board Meeting 30.10.2025
5 Reconciliation of Share Capital Audit Report 30.09.2025
6 Outcome of Board Meeting 28.10.2025
7 Board Meeting Intimation 28.10.2025
8 Regulation 74(5) 30.09.2025
9 Regulation 30 Retirement of Smt Priya Bhansali
10 Trading Window Closure 30.09.2025
11 Newspaper publication regarding Intimation of Re-lodgement
12 Declaration of Voting Result and Scrutinizer Report of 63rd AGM
13 Proceedings of 63rd AGM_25.09.2025
14 News Paper Publication Regarding Despatch of AGM Notice
15 Reg.30 Letter sent to Members with weblink and exact path of Annual Report
16 Despatch of Annual Report and Notice of 63rd AGM
17 News Paper Publication Regarding Holding of AGM Through VC/OAVM
18 Publication of Unaudited Quarterly Financial Results - 30.06.2025
19 Outcome of Board Meeting_13.8.2025
20 Board Meeting Intimation_13.8.2025
21 Intimation regarding_Relodgement
22 Reconciliation of Share Capital Audit Report-30.06.2025
23 Regulation_74(5)_30.06.2025
24 Trading Window Closure_30.06.2025
25 Disclosure under Regulation 30
26 Annual Secretarial Compliance Report - 31.03.2025
27 Publication of Unaudited Quarterly Financial Results - 31.03.2025
28 Outcome of Board Meeting_27.5.2025
29 Board Meeting Intimation_27.5.2025
30 Creation of Pledge_16.04.2025
31 Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
32 Regulation_74(5)_31.03.2025
33 Trading Window Closure_31.03.2025
34 Disclosure under Regulation 30
35 Creation of Pledge_3.3.2025
36 Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
37 Publication of Unaudited Quarterly Financial Results - 31.12.2024
38 Outcome of Board Meeting_13.2.2025
39 Board Meeting Intimation_13.2.2025
40 Disclosure under Regulation 30
41 Reconciliation of Share Capital Audit Report-31.12.2024
42 Regulation_13(3)_31.12.2024
43 Regulation_74(5)_31.12.2024
44 Intimation regarding RTA change in name
45 Creation of Pledge_30.12.2024
46 Creation of Pledge_30.12.2024
47 Trading Window Closure_31.12.2024
48 Creation of Pledge_17.12.2024
49 Creation of Pledge_17.12.2024
50 Creation of Pledge_19.11.2024
51 Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
52 Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
53 Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
54 Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
55 Revokation of Pledge by Dr.M.Manickam_14.11.2024
56 Publication of Unaudited Quarterly Financial Results - 30.09.2024
57 Outcome of Board Meeting - 12.11.2024
58 Related Party Transaction - 30.9.2024
59 Board Meeting Intimation_12.11.2024
60 Creation of Pledge_28.10.2024
61 Reconciliation of Share Capital Audit Report - 30.09.2024
62 Creation of Pledge_15.10.2024
63 Regulation_13(3)_30.09.2024
64 Regulation_74(5)_30.09.2024
65 Revokation of Pledge - 8.10.2024
66 Retirement_of_Directors_29.09.2024
67 Trading Window Closure 30.09.2024
68 Creation of Pledge _ 25.9.2024
69 Change in Management_Appointment of Sri V.K.Swaminathan
70 Declaration of voting result and Scrutinizers Report of 62nd AGM
71 Proceedings of 62nd AGM-19.9.2024
72 Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
73 Publication regarding 62nd Annual General Meeting
74 Despatch of Annual Report and Notice of the 62nd AGM
75 Resignation of a Director
76 Publication of Unaudited Quarterly Financial Results - 30.6.2024
77 Reg.30-Appointment of Sr.Management Personnel
78 Publication of Unaudited Quarterly Financial Results - 30.6.2024
79 Outcome of the Board Meeting - 14.8.2024
80 Loss of Share Certificates - 7.8.2024
81 Disclosure under Regulation 30 of LODR
82 Board Meeting Intimation - 14.8.2024
83 Creation of Pledge _ 5.8.2024
84 Revokation of Pledge - 30.07.2024
85 Revokation of Pledge - 29.07.2024
86 Reconciliation of Share Capital Audit Report - 30.06.2024
87 Loss of Share Certificate - 18.7.2024
88 Issue of Duplicate Share Certificates - 15.7.2024
89 Reg.13_3_30.06.2024
90 Reg 74(5)-30.6.2024
91 Trading Window Closure 30.06.2024
92 Publication of Audited Financial Results - 31.3.2024
93 Outcome of Board Meeting - 29.5.2024
94 Related Party Transaction - 31.3.2024
95 Annual Secretarial Compliance Report - 31.3.2024
96 Loss of Share Certificates - 13.5.2024
97 Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
98 Reconciliation of Share Capital Audit Report - 31.03.2024
99 Reg.40(9) - 31.3.2024
100 Loss of Share Certificates - 15.4.2024
101 Reg.7(3) - 31.3.2024
102 Reg 13(3) - 31.03.2024
103 Reg 74(5)-31.3.2024
104 Disclosure of sale of Soya Unit
105 Changes in KMPs - Retirement / Appointment of Company Secretary
106 Outcome of Board Meeting - 27.3.2024
107 Trading Window Closure 31.3.2024
108 Loss of Share Certificates - 12.3.2024
109 Issue of Duplicate Share Certificate - 9.3.2024
110 Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
111 Loss of Share Certificates - 15.2.2024
112 Publication of Unaudited Quarterly Financial Results - 31.12.2023
113 Outcome of Board Meeting - 12.2.2024
114 Issue of Duplicate Share certificate- 5.2.2024
115 Board Meeting Intimation - 12.2.2024
116 Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
117 Loss of Share Certificates - 25.1.2024
118 Reconciliation of Share Capital Audit Report - 31.12.2023
119 Reg.74(5) -31.12.2023
120 Reg.13_3_31.12.2023
121 Trading Window Closure 31.12.2023
122 Issue of Duplicate Share certificate- 26.12.2023
123 Pledge of Shares - Filed under PIT Reg.7_2
124 EGM Voting Result
125 EGM Proceedings
126 Loss of Share Certificates - 2.12.2023
127 Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
128 Loss of Share Certificates - 23.11.2023
129 Loss of Share Certificates - 22.11.2023
130 Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
131 Publication of EGM Notice sent to shareholders- 14.12.2023
132 Intimation regarding Extraordinary General Meeting
133 Intimation under Regulation 30 of SEBI (LODR) 2015
134 Publication of Unaudited Quarterly Financial Results - 30.9.2023
135 Related Party Transaction - 30.9.2023
136 Loss of Share Certificates - 3.11.2023
137 Board Meeting Intimation - 09.11.2023
138 Reconciliation of Share Capital Audit Report - 30.09.2023
139 Loss of Share Certificates - 17.10.2023
140 Reg 13(3) - 30.09.2023
141 Reg 74(5)-30.9.2023
142 Trading Window Closure 30.09.2023
143 Loss of Share Certificates - 27.9.2023
144 Loss of Share Certificates - 15.9.2023
145 Loss of Share Certificates - 13.9.2023
146 Loss of Share Certificates - 7.9.2023
147 Issue of Duplicate Share Certificate - Mr K P Ganesan
148 61st AGM - Voting Result & Scrutinizers Report
149 Proceedings of 61st AGM-23.8.2023
150 Publication of Unaudited Quarterly Financial Results - 30.6.2023
151 Loss of Share Certificates - 12.8.2023
152 Board Meeting Intimation - 14.8.2023
153 Notice of 61st AGM and Annual Report 2022-23
154 Reconciliation of Share Capital Audit Report - 30.06.2023
155 Intimation to shareholders regarding 61st AGM
156 Certificate under 74(5) 30.06.2023
157 Investor complaints Reg 13(3) 30.06.2023
158 Trading Window Closure 30.06.2023
159 Outcome of Board Meeting - 10.6.2023
160 Declaration of Result of EGM held on 5.6.2023
161 Proceedings of EGM_5.6.2023
162 Publication of Audited Financial Results - 31.3.2023
163 Loss of Share Certificates - 31.5.2023
164 Annual Secretarial Compliance Report - 31.3.2023
165 Related Party Transaction - 31.3.2023
166 Board Meeting Intimation - 29.05.2023
167 EGM 5.6.2023 Notice Publication
168 EGM_Notice_5.6.2023
169 Reg.40(9) & (11) - 31.03.2023
170 Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
171 Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
172 Loss of Share Certificate - Reg.39(3) - 30.3.2023
173 Trading Window Closure Notice for the quarter 31.03.2023
174 Publication of Unaudited Financial Result_31-12-2022
175 Loss of Share Certificates - Reg.39(3) - 27.1.2023
176 Reg.76 - Reconciliation of Share Capital - 31.12.2022
177 Structured Digital Database - 31.12.2022
178 Reg.74(5) for the quarter ended 31.12.2022
179 Reg.13(3) - Investors Complaints - 31.12.2022
180 Trading Window Closure Notice for the quarter 31.12.2022
181 Loss of Share Certificate - Reg.39(3) - 30.12.2022
182 Related Party Transaction - 30.9.2022
183 Structured Digital Database (SDD)- 30.09.2022
184 Publication-UAFR_30-09-2022
185 Reg.39(3) - Loss of share certificate-16-11-2022
186 Completion of Sale of Dhenkanal Unit to IPL
187 Issue of Duplicate Share Certificate - 1.11.2022
188 Loss of Share Certificate - Reg.39(3) - 29.10.2022
189 Loss of Share Certificate - Reg.39(3) - 26.10.2022
190 Reg.76 - Reconciliation of Share Capital - 30.09.2022
191 Reg_74_5_30092022
192 Reg.13(3) - Investors Complaints - 30.9.2022
193 Trading Window Closure Notice for the quarter 30.09.2022
194 Default of interest as on 31.7.2022 - C1
195 60th AGM Declaration of Results
196 60th AGM Proceedings
197 Newspaper publication on Unaudited Financial Results - 30.06.2022
198 Issue of Duplicate Share Certificate - Reg.39(3)
199 Board Meeting Intimation - 13.08.2022
200 Publication-Before sending AGM Notice -Annual Report-2021-2022
201 Default of interest as on 30.6.2022 - C1
202 Reg.76 - Reconciliation of Share Capital - 30.06.2022
203 Issue of Duplicate Share Certificate
204 Default of payment of interest/Payment of principal as on 30.6.2022 - C2
205 Reg.74(5) for the quarter ended 30.6.2022
206 Reg.13(3) - Investors Complaints - 30.6.2022
207 Default of interest as on 31.5.2022 - C1
208 Trading Window Closure Notice for the quarter ending 30.06.2022
209 Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
210 EGM_25.06.2022_Declaration of Result
211 EGM_25.06.2022_Proceedings of the meeting
212 Publication of Audited Financial Results for the quarter\year ended 31.3.2022
213 Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
214 Related Party Transaction - 31.3.2022
215 Notice of EGM_25.6.2022
216 Default of interest as on 30.4.2022 - C1
217 Secretarial Compliance - 31.3.2022
218 Proceedings of EGM held on 27.5.2022
219 Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
220 Newspaper publication on EGM Notice
221 Notice of EGM - 27.5.2022
222 Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
223 Default of interest as on 31.3.2022 - C1
224 Reg.39(3) - Loss of share certificate
225 Reg.40(9) & (11) - 31.03.2022
226 Reg.76 - Reconciliation of Share Capital - 31.03.2022
227 Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
228 Reg.13(3) - Investors Complaints - 31.3.2022
229 Reg.74(5) for the quarter ended 31.3.2022
230 Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
231 Retirement of Chief Financial Officer on 31.03.2022
232 Trading Window Closure Notice for the quarter 31.03.2022
233 Default on payment of interest amount as on 28.02.2022-C1
234 Default on payment of interest amount as on 31.01.2022-C1
235 Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
236 Board Meeting Intimation - 14.02.2022
237 Default on payment of interest amount as on 31.12.2021-C1
238 Reg.76 - Reconciliation of Share Capital - 31.12.2021
239 Reg.13(3) - Investors Complaints - 31.12.2021
240 Reg.74(5) for the quarter ended 31.12.2021
241 Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
242 Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
243 Trading Window Closure Notice for the quarter 31.12.2021
244 Related party transactions for the half year ended 30.09.21
245 Default in repayment of principal and payment of interest 31-10-2021_Form C1
246 Declaration of result of EGM dated 24.11.21
247 EGM_Proceedings_24.11.2021
248 Publication of Unaudited Financial Results - 30.09.2021
249 Board Meeting Intimation - 13.11.2021
250 Newspaper Publication regarding confirmation of despatch of EGM Notice
251 Notice of EGM dated 24.11.2021
252 Default in repayment of principal and payment of interest 30-09-2021_Form C1
253 Intimation of Board Meeting to consider fund raising by issue of debt securities
254 Reg.76 - Reconciliation of Share Capital - 30.09.2021
255 Reg.13(3) - Investors Complaints - 30.9.2021
256 Reg.74(5) for the quarter ended 30.9.2021
257 Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
258 59th AGM Voting Results
259 59th AGM Proceedings
260 Trading window closure notice for the quarter ending_30.09.2021
261 Publication-After sending Annual Report-2020-21
262 Publication-Before sending Annual Report-2020-21
263 Default in repayment of principal and payment of interest-31.7.2021 - C1
264 Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
265 Default on payment of interest/repayment of principal amount as on 25.7.2021
266 Publication reg. Quarterly Results_30-06-2021
267 Outcome of Board Meeting held on 13.8.2021
268 Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
269 Board Meeting Intimation - 13.08.2021
270 Default in repayment of principal and payment of interest-30.6.2021 - C1
271 Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
272 Annual Secretarial Compliance-Reg.24A-31.3.2021
273 Related Party Transactions for the half year ended 31.03.2021
274 Reg 76 - Reconciliation of Share Capital - 30.06.2021
275 Publication of convening of BM and Fin.Results 31 3.2021
276 Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
277 Reg 13(3) - Investors Compliants - 30.06.2021
278 Reg 74(5) for the quarter ended 30.06.21
279 Trading Window Closure Notice for the quarter ending 30.06.2021
280 One Time Settlement of IOB
281 Default on payment of interest/repayment of principal amount as on 30.5.2021
282 Default in repayment of principal and payment of interest-25.5.2021
283 Board Meeting Intimation - 30.6.2021
284 Default in Payment of interest amount from due date i.e. 30.4.2021
285 Default in repayment of loan and payment of interest from 25/04/2021
286 Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
287 Default on payment of interest/repayment of principal amount as on 25.3.2021
288 Reg.40(9) - 31.03.2021
289 Reg.76 - Reconciliation of Share Capital - 31.03.2021
290 Not a Large Corporate Entity
291 Loss of share certificate - Reg.39(3)
292 Reg.7(3) - RTA Certificate -for Half year 31.3.2021
293 Reg.13(3) - Investors Complaints - 31.3.2021
294 Reg.74(5) for the quarter ended 31.3.2021
295 Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
296 Trading Window Closure Notice for the quarter 31.03.2021
297 Default on payment of interest/repayment of principal amount as on 25.2.2021
298 Default on payment of interest/repayment of principal amount as on 31.1.2021
299 Publication reg. Quarterly Results -31.12.2020
300 Publication reg. BM intimation-10.2.2021
301 Board Meeting Intimation - 10.02.2021
302 Default on payment of interest/repayment of principal amount as on 31.12.2020
303 Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
304 Reg.76 - Reconciliation of Share Capital - 31.12.2020
305 Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
306 Reg.13(3) - Investors Complaints - 31.12.2020
307 Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
308 Trading Window Closure Notice for the quarter 31.12.2020
309 Default on payment of interest/repayment of principal amount as on 31.11.2020
310 Default on payment of interest/repayment of principal amount due on 25.11.2020
311 Default on payment of interest/repayment of principal amount as on 31.10.2020
312 Default on payment of interest/repayment of principal amount on 25.10.2020
313 Related Party Transactions for the half year ended 30-09-2020
314 Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
315 Board Meeting Intimation - 11.11.2020
316 Reg.76 - Reconciliation of Share Capital - 30.09.2020
317 Reg.40(9) - 30-09-2020
318 Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
319 Reg.13(3) - Investors Complaints - 30.9.2020
320 Reg.7(3) - RTA Certificate -for Half year 30.9.2020
321 Default on payment of interest/repayment of principal amount as on 30.9.2020
322 Trading Window Closure Notice for the quarter 30.09.2020
323 Declaration of 58th AGM Voting Result & Scrunizers Report
324 Proceedings of 58th AGM
325 Publication of Quarterly Financial Results -30.6.2020
326 Revocation of Pledge by ABT Investments (India) P Ltd
327 Publication reg. BM intimation-15.9.2020
328 Board Meeting Intimation - 15.09.2020
329 Publication-After sending Annual Report-2019-20
330 Annual Report - 2019-20
331 Publication- Before sending Annual Report-2019-20
332 Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
333 Publication of convening of BM and Fin. Result-31.3.2020
334 Intimation of Application filed before NCLT, Chennai
335 Reg.29(2)-Intimation of BM - 31.3.2020
336 Reg.76- Reconciliation of Share Capital-30.06.2020
337 Impact of CoVID-19 on Business
338 Reg.74(5) - 30.06.2020
339 Reg.13(3) -Inverstors Complaints-30.06.2020
340 Trading Window Closure Notice-30.06.2020
341 Annual Secretarial Compliance-Reg.24A-31.3.2020
342 Postponement of BM to July 2020
343 Board Meeting on 29.6.2020
344 Reg.76 - Reconciliation of Share Capital-31.03.2020
345 Reg.40(9) & 11 - 31.03.2020
346 Reg.7(3) - 31.3.2020
347 Reg.13(3) - Investor Complaints - 31.3.2020
348 Reg.74(5) - March 2020
349 Trading Window Closure Notice-31.03.2020
350 Disclosure of default in interest payment - 31.1.2020
351 Disclosure of default in payment - 30.1.2020
352 Disclosure of default in payment - 25.1.2020
353 Publication of Unaudited Financial Results - 31.12.2019
354 Outcome of BM - 14.2.2020
355 Publication of convening of BM -14.2.2020
356 Board Meeting Intimation - 14.2.2020
357 Disclosure of default in interest payment - 31.12.2019
358 Disclosure of default in principal payment - 30.12.2019
359 Disclosure of default in payment - 25.1.2020
360 Reg.76 - Reconciliation of Share Capital-31.12.2019
361 Disclosure of default in payment - 31.12.2019
362 Reg.13(3) - Investor Complaints - 31.12.2019
363 Reg.74(5) - December 2019
364 Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
365 Reg.23(9) - RPT for the Half year ended 30.9.2019
366 Publication of Financial Results-30.9.2019
367 Loss of share certificate-REG.39(3)
368 BM 14-11-2019 intimation - Publication
369 Reg.74(5)-confirmation certificate-30.9.2019
370 Board Meeting Intimation - 14.11.2019
371 Reg.76-30-09-2019-Reconciliation of Share Capital
372 Reg.40(9) & 11 for the quarter 30.9.2019
373 Reg.13(3) - Investors Complaints-30.9.2019
374 Reg.7(3) - RTO & Compliance Officer
375 Reg.31(1) - Promoters disclosure
376 Reg.39(3)- Loss of Share Certificates
377 Trading window closure - 1st October 2019
378 Publication of Notice of 57th AGM Notice
379 Loss of share certificate-REG.39(3)-26-08-2019
380 Publication of Quarterly Fin. Result-30.6.2019
381 Outcome of Board Meeting - 13.08.2019
382 Publication of Board Meeting Intimation-13.8.19
383 Board Meeting Intimation - 13.8.2019
384 Reg.55A for the quarter 30.6.2019
385 Reg.74(5)-confirmation certificate-30.6.2019
386 Reg.13(3) - Investors Complaints-30.6.2019
387 Trading window closure - 1st July 2019
388 Reg.23(9) - RPT for the Half year ended 31.3.2019
389 Right of conversion or claim of holders of FCCB A series
390 Annual Secretarial Compliance - Reg. 24A
391 Outcome of Board Meeting - 28.5.2019
392 Board Meeting Intimation-28.05.2019
393 Reg.55A for the quarter 31.3.2019
394 Reg.40(9)&11 - 31.03.2019
395 Reg.74(5)-31.3.2019
396 Large Corporate Entity-Compliance
397 Loss of share certificate-REG.39(3)-15-04-2019
398 Reg.13(3) - Investors Complaints-31.3.2019
399 Reg,.7(2)(b)-PIT-6.4.2019
400 Reg.7(3) - RTO & Compliance Officer
401 Reg,.7(2)(b)-PIT-26.2.2019
402 Reg.7(2)(b)-PIT-21.2.2019
403 Reg,.7(2)(b)-PIT-19.2.19
404 Publication of Date of BM and Financial Result
405 Loss of share certificate-REG.39(3)-19-2-19
406 Reg.7(2)(b)-PIT-15.2.2019
407 Reg.7(2)(b)-PIT-13.2.2019
408 Reg.7(2)(b)-PIT-11.2.2019
409 Reg.7(2)(b)-PIT-8.2.19
410 Reg.7(2)(b)-PIT-7.2.19
411 Reg.7(2)(b)-PIT-6.2.19
412 Reconciliation of share capital-Reg.55A-311218
413 Loss of share certificate-REG.39(3)-25-01-2019
414 Loss of share certificate-REG.39(3)-23-01-2019
415 Loss of share certificate-REG.39(3)-21-01-2019
416 Loss of share certificate-REG.39(3)
417 Loss of share certificate-REG.39(3)
418 Reg.13(3) - Investors Complaints-31.12.2018
419 Loss of share certificate-REG.39(3)-27-11-2018
420 Loss of share certificate-REG.39(3)
421 Loss of share certificate-REG.39(3)
422 Board Meeting Intimation-12.11.2018
423 Reg.55A for the quarter 30.9.2018
424 Reg.40(9)&11 - 30-09-2018
425 Loss of share certificate-REG.39(3)
426 Shareholding percentage in SACL-Reduced
427 Loss of share certificate-REG.39(3)- 13.10.2018
428 Reg.13(3) - Investors Complaints-30.9.2018
429 Reg.7(3) - RTO & Compliance Officer
430 Declaration of 56th AGM Result
431 Publication of AGM Notice-2018
432 Book Closure Intimation-22nd to 28th Sep.2018
433 Publication of Board Meeting Intimation and Financial Results30.6.2018
434 Outcome of Board Meeting - 13.8.2018
435 Board Meeting Intimation -13.8.2018
436 Reg.13(3) - Investors Complaints-30.6.2018
437 Outcome of Board Meeting - 12.6.2018
438 Publication of Board Meeting Intimation and Financial Results-31.3.2018
439 Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
440 Outcome of Board Meeting - 30.5.2018
441 Postponement of Board Meeting to 30.5.2018
442 Board Meeting Intimation - 28.05.2018
443 Reg.40(9)&11-Oct-17 to Sept.2018
444 Reg.55A for the quarter 31.3.2018
445 Reg.13(3) - Investors Complaints-31.3.2018
446 Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
447 Reg.7(3) - RTO & Compliance Officer
448 Reg.55A for the quarter 31.12.2017
449 Publication of Quarterly Fin. Results - 31.12.2017
450 Publication of Board Meeting Intimation-14.2.2018
451 Board Meeting Intimation - 14.2.2018
452 Reg.13(3) - Investors Complaints-31.12.2017
453 Publication of Quarterly Fin. Results - 30.9.2017
454 Intimation regarding Board Meeting - 14.11.2017
455 Reg.40(9)&11-Half year ended 30.09.2017
456 Reg.55A for the quarter 30.9.2017
457 55th AGM Proceedings
458 Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
459 55th AGM voting Result
460 Publication of AGM Notice
461 Book Closure /AGM Intimation
462 Publication of Quarterly Fin. Results - 30.6.2017
463 Outcome of Board Meeting - 11.8.2017
464 Publication of Board Notice -11.8.2017
465 Board Meeting Intimation - 11.8.2017
466 Reg.55A for the quarter 30.6.2017
467 Reg.13(3) - Investors Complaints-30.6.2017
468 SACL-Release and Discharge of Corporate Gurantee
469 Shareholding in Associate Company-Reduced
470 Publication of Board Meeting Intimation
471 Board Meeting Intimation - 27.5.2017
472 Reg.40(9)&11
473 Reg.55A for the quarter 31.3.2017
474 Reg.13(3)-Investors complaints
475 Reg.7(3) - RTO & Compliance Officer
476 Publication of Quarterly Fin. Results - 31.12.2016
477 Publication of Board Notice -10.2.2017
478 Board Meeting Intimation - 10.1.2017
479 Reg.55A for the quarter 31.12.2016
480 Reg.13(3) - Investors Complaints
481 Change in Effective Date of Nomination of Mr.Jigar Dalal
482 Outcome of Board Meeting - 14.11.2016
483 Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
484 Board Meeting Intimation - 14.11.2016
485 Reg.40(9)&11-April to Sept.2016
486 Reconciliation of share capital-Reg.55A
487 Reg.7(3) - RTO & Compliance Officer
488 Reg.13(3)-Investors complaints
489 Reg-34 - Annual Report - 2015-16
490 54th AGM - Voting Results
491 54th AGM Proceedings as per Regulation 30
492 Newspaper Publication reg. 54th AGM
493 54th AGM Notice
494 Outcome of Board Meeting - 12.8.2016
495 Quarterly Financial Result - 30.06.2016
496 Board Meeting Intimation - 12.8.2016
497 Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
498 Reg.55A for the quarter 30.6.2016
499 Outcome of Board Meeting - 30.5.2016
500 Rectification in date of allotment to ARCIL
501 Settlement of Balance 40% to FCCB Holders
502 Allotment of shares to Asset Reconstruction Company (India) Limited
503 Postal Ballot Result & Reg.44(3)
504 Consent for redemption of FCCB(Series B) -USD2.9 Mn.
505 Insider Trading Reg.7(2) - ABT Ltd & ABTIL
506 Board Meeting Intimation-30.5.2016
507 Postal Ballot Notice to Stock Exchanges
508 Outcome of Board Meeting - 2.5.2016
509 Trading Window Closure - Pref. Issue to ARCIL
510 Reg.55A-Quarter-31.3.2016
511 Reg.40(9)&11-Half year-31.3.2016
512 Restructure of Loans by ARCIL & EDELWEISS
513 Demerger of ABT Limited
514 Compliance of SEBI SAST Reg.30(1) & 30(2)
515 Compliance of SEBI Reg.7(3) of LODR
516 Reg.30(5) - SEBI (LODR) Reg.215
517 Investors complaints - 31.12.2015
518 Exit from CDR
519 Board Meeting Intimation-13.2.2016
520 Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
521 Reg.30 - SOPA
522 Reg.30 - SISMA
523 Commencement of Sugar Season 2015-16 at Modakurichi
524 BM Intimation- 7.11.2015
525 55A-SEPT'15
526 47c-SEPT.15
527 Commencement of Sugar Season 2015-16 at Sakthinagar
528 Cl-36-SEPT. 2015-SOPA
529 Cl-36-SEPT. 2015-SISMA
530 Declaration of AGM Ballot Result- CL35A
531 Declaration of Postal Ballot Result
532 Newspaper Publication reg. AGM
533 Notice and Annual Report -2015
534 Resignation of CEO
535 Notice for Postal Ballot
536 Outcome of Board Meeting - 8.8.2015
537 Board Meeting Intimation
538 Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
539 Cl-36-May Special Season in Modakurichi
540 Cl-36-May 2015-SISMA
541 Cl-36-May 2015-SOPA
542 Withdrawal of IDBI Nominee Director
543 Cl-36-April 2015-SOPA
544 Postponement of Board Meeting
545 Court convened FCCB Holders meeting
546 Cl-36-APRIL15-SISMA
547 CL-47C
548 Cl-55A - SCR - 31.03.2015
549 Compliance under Regulations 30(1) and 30(2) of SEBI
550 Appointment of Mrs.Priya Bhansali as a Director
551 Clause-36 - Operational Data to SOPA-January 2015
552 Clause-36 - Operational Data to SISMA-January 2015
553 Intimation regarding Board Meeting - 14.02.2015
554 Cl-55A - SCR - 31.12.2014
555 Appointment of CEO
556 Outcome of Board Meeting - 30.9.2014
557 Voluntary Delisting by Madras Stock Exchange
558 Withdrawal of TIDCO Nominee Director
559 Demise of Chairman
560 Details of Voting Result - 52nd AGM - Clause-35A
561 AGM Proceedings & Scrutinizers Report
562 Cl-31- Annual Report & Form B
563 Email Address Registration Form by Members of the Company
564 52nd Annual General Meeting Notice
565 Clause-36 - Operational Data to SOPA-July 2014
566 Outcome of Board Meeting - 14.8.2014
567 Clause-36 - Operational Data to SISMA-July 2014
568 Clause-36 - Operational Data to SISMA-June 2014
569 Clause-36 - Operational Data to SISMA-May 2014
570 Intimation regarding Board Meeting - 30.05.2014
571 Clause-36 - Operational Data to SISMA-April 2014
572 Resignation of Sri S.Doreswamy, Director
573 Clause-36 - Operational Data to SISMA-Mar.2014
574 Allotment of shares to A B T Limited
575 Postal Ballot Result & Clause-35A
576 Clause-36 Operational Data to SOAP - Feb 2014
577 Clause-36 - Operational Data to SISMA-Feb. 2014
578 Postal Ballot Form
579 Postal Ballot Notice
580 Clause-31(c)- Despatch of Postal Ballot Notices
581 Clause-36 - Operational Data to SOPA-Jan.2014
582 Clause-31(b) - Postal Ballot Notice
583 Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
584 Outcome of Board Meeting - 11.2.2014
585 Clause-36 - Operational Data to SISMA-Jan.2014
586 Intimation regarding Board Meeting - 11.02.2014
587 Clause-36 - Operational Data to SOPA-Dec.2013
588 Clause-36 - Operational Data to SISMA-Dec.2013
589 Abstract Pursuant to Section 302 reg. JMD Reappointment
590 Re-appointment of Joint Managing Director
591 Intimation regarding Board Meeting - 12.11.2013
592 Clause-35A
593 Book Closure Intimation
594 Liquidation of step down subsidiaries as part of restructure
595 Intimation regarding Board Meeting - 12.8.2013
596 Disclosure under SEBI (Insider Trading) Regulation
597 Appointment of CFO
598 Re-designation as Vice Chairman and Appointment as MD
599 Status of Wholly Owned Subsidiary of SACL
600 Intimation under Clause 41 of the Listing Agreement
601 Intimation regarding Board Meeting on 11.2.2013
602 Disclosure under SEBI Regulation
603 Intimation regarding Board Meeting on 9.11.2012
604 Disclosure under SEBI Regulation
605 AGM Book Closure
606 Intimation regarding Board Meeting on 10.8.2012
607 Intimation regarding Board Meeting on 30.5.2012
608 Intimation under Clause 41 of the Listing Agreement
609 Intimation regarding Board Meeting on 8.2.2012
610 Redemption of FCCB - Series B - USD 5.0 Million
611 Redemption of FCCB - Series B - USD 2.4 Million
612 Redemption of FCCB - Series B - USD 5.0 Million
613 AGM Book Closure
614 AGM postponement letter to Stock Exchange
615 AGM Postponement Notice to Members
616 Intimation regarding Board Meeting on 11.8.2011
617 Sri G.G.Gurumurthy - Ceased to be a Director
618 Statement Cl-20 of Listing Agmt (31.03.2011)
619 Intimation regarding Board Meeting on 30.5.2011
620 Intimation under Clause - 41 of the Listing Agreement
621 Tilan Sugar Dissolution intimation
©2013 Sakthi Sugars Limited, India.  |  Disclaimer