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