Announcement Results

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