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