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