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
Reconciliation of Share Capital Audit Report 31.12.2025
2
Regulation 74(5) 31.12.2025
3
Disclosure under Regulation 30
4
Trading Window Closure_31.12.2025
5
Publication of Unaudited Quarterly Financial Results 30.09.2025
6
Outcome of Board Meeting 30.10.2025
7
Reconciliation of Share Capital Audit Report 30.09.2025
8
Outcome of Board Meeting 28.10.2025
9
Board Meeting Intimation 28.10.2025
10
Regulation 74(5) 30.09.2025
11
Regulation 30 Retirement of Smt Priya Bhansali
12
Trading Window Closure 30.09.2025
13
Newspaper publication regarding Intimation of Re-lodgement
14
Declaration of Voting Result and Scrutinizer Report of 63rd AGM
15
Proceedings of 63rd AGM_25.09.2025
16
News Paper Publication Regarding Despatch of AGM Notice
17
Reg.30 Letter sent to Members with weblink and exact path of Annual Report
18
Despatch of Annual Report and Notice of 63rd AGM
19
News Paper Publication Regarding Holding of AGM Through VC/OAVM
20
Publication of Unaudited Quarterly Financial Results - 30.06.2025
21
Outcome of Board Meeting_13.8.2025
22
Board Meeting Intimation_13.8.2025
23
Intimation regarding_Relodgement
24
Reconciliation of Share Capital Audit Report-30.06.2025
25
Regulation_74(5)_30.06.2025
26
Trading Window Closure_30.06.2025
27
Disclosure under Regulation 30
28
Annual Secretarial Compliance Report - 31.03.2025
29
Publication of Unaudited Quarterly Financial Results - 31.03.2025
30
Outcome of Board Meeting_27.5.2025
31
Board Meeting Intimation_27.5.2025
32
Creation of Pledge_16.04.2025
33
Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
34
Regulation_74(5)_31.03.2025
35
Trading Window Closure_31.03.2025
36
Disclosure under Regulation 30
37
Creation of Pledge_3.3.2025
38
Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
39
Publication of Unaudited Quarterly Financial Results - 31.12.2024
40
Outcome of Board Meeting_13.2.2025
41
Board Meeting Intimation_13.2.2025
42
Disclosure under Regulation 30
43
Reconciliation of Share Capital Audit Report-31.12.2024
44
Regulation_13(3)_31.12.2024
45
Regulation_74(5)_31.12.2024
46
Intimation regarding RTA change in name
47
Creation of Pledge_30.12.2024
48
Creation of Pledge_30.12.2024
49
Trading Window Closure_31.12.2024
50
Creation of Pledge_17.12.2024
51
Creation of Pledge_17.12.2024
52
Creation of Pledge_19.11.2024
53
Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
54
Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
55
Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
56
Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
57
Revokation of Pledge by Dr.M.Manickam_14.11.2024
58
Publication of Unaudited Quarterly Financial Results - 30.09.2024
59
Outcome of Board Meeting - 12.11.2024
60
Related Party Transaction - 30.9.2024
61
Board Meeting Intimation_12.11.2024
62
Creation of Pledge_28.10.2024
63
Reconciliation of Share Capital Audit Report - 30.09.2024
64
Creation of Pledge_15.10.2024
65
Regulation_13(3)_30.09.2024
66
Regulation_74(5)_30.09.2024
67
Revokation of Pledge - 8.10.2024
68
Retirement_of_Directors_29.09.2024
69
Trading Window Closure 30.09.2024
70
Creation of Pledge _ 25.9.2024
71
Change in Management_Appointment of Sri V.K.Swaminathan
72
Declaration of voting result and Scrutinizers Report of 62nd AGM
73
Proceedings of 62nd AGM-19.9.2024
74
Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
75
Publication regarding 62nd Annual General Meeting
76
Despatch of Annual Report and Notice of the 62nd AGM
77
Resignation of a Director
78
Publication of Unaudited Quarterly Financial Results - 30.6.2024
79
Reg.30-Appointment of Sr.Management Personnel
80
Publication of Unaudited Quarterly Financial Results - 30.6.2024
81
Outcome of the Board Meeting - 14.8.2024
82
Loss of Share Certificates - 7.8.2024
83
Disclosure under Regulation 30 of LODR
84
Board Meeting Intimation - 14.8.2024
85
Creation of Pledge _ 5.8.2024
86
Revokation of Pledge - 30.07.2024
87
Revokation of Pledge - 29.07.2024
88
Reconciliation of Share Capital Audit Report - 30.06.2024
89
Loss of Share Certificate - 18.7.2024
90
Issue of Duplicate Share Certificates - 15.7.2024
91
Reg.13_3_30.06.2024
92
Reg 74(5)-30.6.2024
93
Trading Window Closure 30.06.2024
94
Publication of Audited Financial Results - 31.3.2024
95
Outcome of Board Meeting - 29.5.2024
96
Related Party Transaction - 31.3.2024
97
Annual Secretarial Compliance Report - 31.3.2024
98
Loss of Share Certificates - 13.5.2024
99
Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
100
Reconciliation of Share Capital Audit Report - 31.03.2024
101
Reg.40(9) - 31.3.2024
102
Loss of Share Certificates - 15.4.2024
103
Reg.7(3) - 31.3.2024
104
Reg 13(3) - 31.03.2024
105
Reg 74(5)-31.3.2024
106
Disclosure of sale of Soya Unit
107
Changes in KMPs - Retirement / Appointment of Company Secretary
108
Outcome of Board Meeting - 27.3.2024
109
Trading Window Closure 31.3.2024
110
Loss of Share Certificates - 12.3.2024
111
Issue of Duplicate Share Certificate - 9.3.2024
112
Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
113
Loss of Share Certificates - 15.2.2024
114
Publication of Unaudited Quarterly Financial Results - 31.12.2023
115
Outcome of Board Meeting - 12.2.2024
116
Issue of Duplicate Share certificate- 5.2.2024
117
Board Meeting Intimation - 12.2.2024
118
Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
119
Loss of Share Certificates - 25.1.2024
120
Reconciliation of Share Capital Audit Report - 31.12.2023
121
Reg.74(5) -31.12.2023
122
Reg.13_3_31.12.2023
123
Trading Window Closure 31.12.2023
124
Issue of Duplicate Share certificate- 26.12.2023
125
Pledge of Shares - Filed under PIT Reg.7_2
126
EGM Voting Result
127
EGM Proceedings
128
Loss of Share Certificates - 2.12.2023
129
Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
130
Loss of Share Certificates - 23.11.2023
131
Loss of Share Certificates - 22.11.2023
132
Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
133
Publication of EGM Notice sent to shareholders- 14.12.2023
134
Intimation regarding Extraordinary General Meeting
135
Intimation under Regulation 30 of SEBI (LODR) 2015
136
Publication of Unaudited Quarterly Financial Results - 30.9.2023
137
Related Party Transaction - 30.9.2023
138
Loss of Share Certificates - 3.11.2023
139
Board Meeting Intimation - 09.11.2023
140
Reconciliation of Share Capital Audit Report - 30.09.2023
141
Loss of Share Certificates - 17.10.2023
142
Reg 13(3) - 30.09.2023
143
Reg 74(5)-30.9.2023
144
Trading Window Closure 30.09.2023
145
Loss of Share Certificates - 27.9.2023
146
Loss of Share Certificates - 15.9.2023
147
Loss of Share Certificates - 13.9.2023
148
Loss of Share Certificates - 7.9.2023
149
Issue of Duplicate Share Certificate - Mr K P Ganesan
150
61st AGM - Voting Result & Scrutinizers Report
151
Proceedings of 61st AGM-23.8.2023
152
Publication of Unaudited Quarterly Financial Results - 30.6.2023
153
Loss of Share Certificates - 12.8.2023
154
Board Meeting Intimation - 14.8.2023
155
Notice of 61st AGM and Annual Report 2022-23
156
Reconciliation of Share Capital Audit Report - 30.06.2023
157
Intimation to shareholders regarding 61st AGM
158
Certificate under 74(5) 30.06.2023
159
Investor complaints Reg 13(3) 30.06.2023
160
Trading Window Closure 30.06.2023
161
Outcome of Board Meeting - 10.6.2023
162
Declaration of Result of EGM held on 5.6.2023
163
Proceedings of EGM_5.6.2023
164
Publication of Audited Financial Results - 31.3.2023
165
Loss of Share Certificates - 31.5.2023
166
Annual Secretarial Compliance Report - 31.3.2023
167
Related Party Transaction - 31.3.2023
168
Board Meeting Intimation - 29.05.2023
169
EGM 5.6.2023 Notice Publication
170
EGM_Notice_5.6.2023
171
Reg.40(9) & (11) - 31.03.2023
172
Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
173
Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
174
Loss of Share Certificate - Reg.39(3) - 30.3.2023
175
Trading Window Closure Notice for the quarter 31.03.2023
176
Publication of Unaudited Financial Result_31-12-2022
177
Loss of Share Certificates - Reg.39(3) - 27.1.2023
178
Reg.76 - Reconciliation of Share Capital - 31.12.2022
179
Structured Digital Database - 31.12.2022
180
Reg.74(5) for the quarter ended 31.12.2022
181
Reg.13(3) - Investors Complaints - 31.12.2022
182
Trading Window Closure Notice for the quarter 31.12.2022
183
Loss of Share Certificate - Reg.39(3) - 30.12.2022
184
Related Party Transaction - 30.9.2022
185
Structured Digital Database (SDD)- 30.09.2022
186
Publication-UAFR_30-09-2022
187
Reg.39(3) - Loss of share certificate-16-11-2022
188
Completion of Sale of Dhenkanal Unit to IPL
189
Issue of Duplicate Share Certificate - 1.11.2022
190
Loss of Share Certificate - Reg.39(3) - 29.10.2022
191
Loss of Share Certificate - Reg.39(3) - 26.10.2022
192
Reg.76 - Reconciliation of Share Capital - 30.09.2022
193
Reg_74_5_30092022
194
Reg.13(3) - Investors Complaints - 30.9.2022
195
Trading Window Closure Notice for the quarter 30.09.2022
196
Default of interest as on 31.7.2022 - C1
197
60th AGM Declaration of Results
198
60th AGM Proceedings
199
Newspaper publication on Unaudited Financial Results - 30.06.2022
200
Issue of Duplicate Share Certificate - Reg.39(3)
201
Board Meeting Intimation - 13.08.2022
202
Publication-Before sending AGM Notice -Annual Report-2021-2022
203
Default of interest as on 30.6.2022 - C1
204
Reg.76 - Reconciliation of Share Capital - 30.06.2022
205
Issue of Duplicate Share Certificate
206
Default of payment of interest/Payment of principal as on 30.6.2022 - C2
207
Reg.74(5) for the quarter ended 30.6.2022
208
Reg.13(3) - Investors Complaints - 30.6.2022
209
Default of interest as on 31.5.2022 - C1
210
Trading Window Closure Notice for the quarter ending 30.06.2022
211
Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
212
EGM_25.06.2022_Declaration of Result
213
EGM_25.06.2022_Proceedings of the meeting
214
Publication of Audited Financial Results for the quarter\year ended 31.3.2022
215
Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
216
Related Party Transaction - 31.3.2022
217
Notice of EGM_25.6.2022
218
Default of interest as on 30.4.2022 - C1
219
Secretarial Compliance - 31.3.2022
220
Proceedings of EGM held on 27.5.2022
221
Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
222
Newspaper publication on EGM Notice
223
Notice of EGM - 27.5.2022
224
Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
225
Default of interest as on 31.3.2022 - C1
226
Reg.39(3) - Loss of share certificate
227
Reg.40(9) & (11) - 31.03.2022
228
Reg.76 - Reconciliation of Share Capital - 31.03.2022
229
Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
230
Reg.13(3) - Investors Complaints - 31.3.2022
231
Reg.74(5) for the quarter ended 31.3.2022
232
Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
233
Retirement of Chief Financial Officer on 31.03.2022
234
Trading Window Closure Notice for the quarter 31.03.2022
235
Default on payment of interest amount as on 28.02.2022-C1
236
Default on payment of interest amount as on 31.01.2022-C1
237
Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
238
Board Meeting Intimation - 14.02.2022
239
Default on payment of interest amount as on 31.12.2021-C1
240
Reg.76 - Reconciliation of Share Capital - 31.12.2021
241
Reg.13(3) - Investors Complaints - 31.12.2021
242
Reg.74(5) for the quarter ended 31.12.2021
243
Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
244
Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
245
Trading Window Closure Notice for the quarter 31.12.2021
246
Related party transactions for the half year ended 30.09.21
247
Default in repayment of principal and payment of interest 31-10-2021_Form C1
248
Declaration of result of EGM dated 24.11.21
249
EGM_Proceedings_24.11.2021
250
Publication of Unaudited Financial Results - 30.09.2021
251
Board Meeting Intimation - 13.11.2021
252
Newspaper Publication regarding confirmation of despatch of EGM Notice
253
Notice of EGM dated 24.11.2021
254
Default in repayment of principal and payment of interest 30-09-2021_Form C1
255
Intimation of Board Meeting to consider fund raising by issue of debt securities
256
Reg.76 - Reconciliation of Share Capital - 30.09.2021
257
Reg.13(3) - Investors Complaints - 30.9.2021
258
Reg.74(5) for the quarter ended 30.9.2021
259
Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
260
59th AGM Voting Results
261
59th AGM Proceedings
262
Trading window closure notice for the quarter ending_30.09.2021
263
Publication-After sending Annual Report-2020-21
264
Publication-Before sending Annual Report-2020-21
265
Default in repayment of principal and payment of interest-31.7.2021 - C1
266
Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
267
Default on payment of interest/repayment of principal amount as on 25.7.2021
268
Publication reg. Quarterly Results_30-06-2021
269
Outcome of Board Meeting held on 13.8.2021
270
Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
271
Board Meeting Intimation - 13.08.2021
272
Default in repayment of principal and payment of interest-30.6.2021 - C1
273
Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
274
Annual Secretarial Compliance-Reg.24A-31.3.2021
275
Related Party Transactions for the half year ended 31.03.2021
276
Reg 76 - Reconciliation of Share Capital - 30.06.2021
277
Publication of convening of BM and Fin.Results 31 3.2021
278
Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
279
Reg 13(3) - Investors Compliants - 30.06.2021
280
Reg 74(5) for the quarter ended 30.06.21
281
Trading Window Closure Notice for the quarter ending 30.06.2021
282
One Time Settlement of IOB
283
Default on payment of interest/repayment of principal amount as on 30.5.2021
284
Default in repayment of principal and payment of interest-25.5.2021
285
Board Meeting Intimation - 30.6.2021
286
Default in Payment of interest amount from due date i.e. 30.4.2021
287
Default in repayment of loan and payment of interest from 25/04/2021
288
Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
289
Default on payment of interest/repayment of principal amount as on 25.3.2021
290
Reg.40(9) - 31.03.2021
291
Reg.76 - Reconciliation of Share Capital - 31.03.2021
292
Not a Large Corporate Entity
293
Loss of share certificate - Reg.39(3)
294
Reg.7(3) - RTA Certificate -for Half year 31.3.2021
295
Reg.13(3) - Investors Complaints - 31.3.2021
296
Reg.74(5) for the quarter ended 31.3.2021
297
Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
298
Trading Window Closure Notice for the quarter 31.03.2021
299
Default on payment of interest/repayment of principal amount as on 25.2.2021
300
Default on payment of interest/repayment of principal amount as on 31.1.2021
301
Publication reg. Quarterly Results -31.12.2020
302
Publication reg. BM intimation-10.2.2021
303
Board Meeting Intimation - 10.02.2021
304
Default on payment of interest/repayment of principal amount as on 31.12.2020
305
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
306
Reg.76 - Reconciliation of Share Capital - 31.12.2020
307
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
308
Reg.13(3) - Investors Complaints - 31.12.2020
309
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
310
Trading Window Closure Notice for the quarter 31.12.2020
311
Default on payment of interest/repayment of principal amount as on 31.11.2020
312
Default on payment of interest/repayment of principal amount due on 25.11.2020
313
Default on payment of interest/repayment of principal amount as on 31.10.2020
314
Default on payment of interest/repayment of principal amount on 25.10.2020
315
Related Party Transactions for the half year ended 30-09-2020
316
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
317
Board Meeting Intimation - 11.11.2020
318
Reg.76 - Reconciliation of Share Capital - 30.09.2020
319
Reg.40(9) - 30-09-2020
320
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
321
Reg.13(3) - Investors Complaints - 30.9.2020
322
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
323
Default on payment of interest/repayment of principal amount as on 30.9.2020
324
Trading Window Closure Notice for the quarter 30.09.2020
325
Declaration of 58th AGM Voting Result & Scrunizers Report
326
Proceedings of 58th AGM
327
Publication of Quarterly Financial Results -30.6.2020
328
Revocation of Pledge by ABT Investments (India) P Ltd
329
Publication reg. BM intimation-15.9.2020
330
Board Meeting Intimation - 15.09.2020
331
Publication-After sending Annual Report-2019-20
332
Annual Report - 2019-20
333
Publication- Before sending Annual Report-2019-20
334
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
335
Publication of convening of BM and Fin. Result-31.3.2020
336
Intimation of Application filed before NCLT, Chennai
337
Reg.29(2)-Intimation of BM - 31.3.2020
338
Reg.76- Reconciliation of Share Capital-30.06.2020
339
Impact of CoVID-19 on Business
340
Reg.74(5) - 30.06.2020
341
Reg.13(3) -Inverstors Complaints-30.06.2020
342
Trading Window Closure Notice-30.06.2020
343
Annual Secretarial Compliance-Reg.24A-31.3.2020
344
Postponement of BM to July 2020
345
Board Meeting on 29.6.2020
346
Reg.76 - Reconciliation of Share Capital-31.03.2020
347
Reg.40(9) & 11 - 31.03.2020
348
Reg.7(3) - 31.3.2020
349
Reg.13(3) - Investor Complaints - 31.3.2020
350
Reg.74(5) - March 2020
351
Trading Window Closure Notice-31.03.2020
352
Disclosure of default in interest payment - 31.1.2020
353
Disclosure of default in payment - 30.1.2020
354
Disclosure of default in payment - 25.1.2020
355
Publication of Unaudited Financial Results - 31.12.2019
356
Outcome of BM - 14.2.2020
357
Publication of convening of BM -14.2.2020
358
Board Meeting Intimation - 14.2.2020
359
Disclosure of default in interest payment - 31.12.2019
360
Disclosure of default in principal payment - 30.12.2019
361
Disclosure of default in payment - 25.1.2020
362
Reg.76 - Reconciliation of Share Capital-31.12.2019
363
Disclosure of default in payment - 31.12.2019
364
Reg.13(3) - Investor Complaints - 31.12.2019
365
Reg.74(5) - December 2019
366
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
367
Reg.23(9) - RPT for the Half year ended 30.9.2019
368
Publication of Financial Results-30.9.2019
369
Loss of share certificate-REG.39(3)
370
BM 14-11-2019 intimation - Publication
371
Reg.74(5)-confirmation certificate-30.9.2019
372
Board Meeting Intimation - 14.11.2019
373
Reg.76-30-09-2019-Reconciliation of Share Capital
374
Reg.40(9) & 11 for the quarter 30.9.2019
375
Reg.13(3) - Investors Complaints-30.9.2019
376
Reg.7(3) - RTO & Compliance Officer
377
Reg.31(1) - Promoters disclosure
378
Reg.39(3)- Loss of Share Certificates
379
Trading window closure - 1st October 2019
380
Publication of Notice of 57th AGM Notice
381
Loss of share certificate-REG.39(3)-26-08-2019
382
Publication of Quarterly Fin. Result-30.6.2019
383
Outcome of Board Meeting - 13.08.2019
384
Publication of Board Meeting Intimation-13.8.19
385
Board Meeting Intimation - 13.8.2019
386
Reg.55A for the quarter 30.6.2019
387
Reg.74(5)-confirmation certificate-30.6.2019
388
Reg.13(3) - Investors Complaints-30.6.2019
389
Trading window closure - 1st July 2019
390
Reg.23(9) - RPT for the Half year ended 31.3.2019
391
Right of conversion or claim of holders of FCCB A series
392
Annual Secretarial Compliance - Reg. 24A
393
Outcome of Board Meeting - 28.5.2019
394
Board Meeting Intimation-28.05.2019
395
Reg.55A for the quarter 31.3.2019
396
Reg.40(9)&11 - 31.03.2019
397
Reg.74(5)-31.3.2019
398
Large Corporate Entity-Compliance
399
Loss of share certificate-REG.39(3)-15-04-2019
400
Reg.13(3) - Investors Complaints-31.3.2019
401
Reg,.7(2)(b)-PIT-6.4.2019
402
Reg.7(3) - RTO & Compliance Officer
403
Reg,.7(2)(b)-PIT-26.2.2019
404
Reg.7(2)(b)-PIT-21.2.2019
405
Reg,.7(2)(b)-PIT-19.2.19
406
Publication of Date of BM and Financial Result
407
Loss of share certificate-REG.39(3)-19-2-19
408
Reg.7(2)(b)-PIT-15.2.2019
409
Reg.7(2)(b)-PIT-13.2.2019
410
Reg.7(2)(b)-PIT-11.2.2019
411
Reg.7(2)(b)-PIT-8.2.19
412
Reg.7(2)(b)-PIT-7.2.19
413
Reg.7(2)(b)-PIT-6.2.19
414
Reconciliation of share capital-Reg.55A-311218
415
Loss of share certificate-REG.39(3)-25-01-2019
416
Loss of share certificate-REG.39(3)-23-01-2019
417
Loss of share certificate-REG.39(3)-21-01-2019
418
Loss of share certificate-REG.39(3)
419
Loss of share certificate-REG.39(3)
420
Reg.13(3) - Investors Complaints-31.12.2018
421
Loss of share certificate-REG.39(3)-27-11-2018
422
Loss of share certificate-REG.39(3)
423
Loss of share certificate-REG.39(3)
424
Board Meeting Intimation-12.11.2018
425
Reg.55A for the quarter 30.9.2018
426
Reg.40(9)&11 - 30-09-2018
427
Loss of share certificate-REG.39(3)
428
Shareholding percentage in SACL-Reduced
429
Loss of share certificate-REG.39(3)- 13.10.2018
430
Reg.13(3) - Investors Complaints-30.9.2018
431
Reg.7(3) - RTO & Compliance Officer
432
Declaration of 56th AGM Result
433
Publication of AGM Notice-2018
434
Book Closure Intimation-22nd to 28th Sep.2018
435
Publication of Board Meeting Intimation and Financial Results30.6.2018
436
Outcome of Board Meeting - 13.8.2018
437
Board Meeting Intimation -13.8.2018
438
Reg.13(3) - Investors Complaints-30.6.2018
439
Outcome of Board Meeting - 12.6.2018
440
Publication of Board Meeting Intimation and Financial Results-31.3.2018
441
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
442
Outcome of Board Meeting - 30.5.2018
443
Postponement of Board Meeting to 30.5.2018
444
Board Meeting Intimation - 28.05.2018
445
Reg.40(9)&11-Oct-17 to Sept.2018
446
Reg.55A for the quarter 31.3.2018
447
Reg.13(3) - Investors Complaints-31.3.2018
448
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
449
Reg.7(3) - RTO & Compliance Officer
450
Reg.55A for the quarter 31.12.2017
451
Publication of Quarterly Fin. Results - 31.12.2017
452
Publication of Board Meeting Intimation-14.2.2018
453
Board Meeting Intimation - 14.2.2018
454
Reg.13(3) - Investors Complaints-31.12.2017
455
Publication of Quarterly Fin. Results - 30.9.2017
456
Intimation regarding Board Meeting - 14.11.2017
457
Reg.40(9)&11-Half year ended 30.09.2017
458
Reg.55A for the quarter 30.9.2017
459
55th AGM Proceedings
460
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
461
55th AGM voting Result
462
Publication of AGM Notice
463
Book Closure /AGM Intimation
464
Publication of Quarterly Fin. Results - 30.6.2017
465
Outcome of Board Meeting - 11.8.2017
466
Publication of Board Notice -11.8.2017
467
Board Meeting Intimation - 11.8.2017
468
Reg.55A for the quarter 30.6.2017
469
Reg.13(3) - Investors Complaints-30.6.2017
470
SACL-Release and Discharge of Corporate Gurantee
471
Shareholding in Associate Company-Reduced
472
Publication of Board Meeting Intimation
473
Board Meeting Intimation - 27.5.2017
474
Reg.40(9)&11
475
Reg.55A for the quarter 31.3.2017
476
Reg.13(3)-Investors complaints
477
Reg.7(3) - RTO & Compliance Officer
478
Publication of Quarterly Fin. Results - 31.12.2016
479
Publication of Board Notice -10.2.2017
480
Board Meeting Intimation - 10.1.2017
481
Reg.55A for the quarter 31.12.2016
482
Reg.13(3) - Investors Complaints
483
Change in Effective Date of Nomination of Mr.Jigar Dalal
484
Outcome of Board Meeting - 14.11.2016
485
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
486
Board Meeting Intimation - 14.11.2016
487
Reg.40(9)&11-April to Sept.2016
488
Reconciliation of share capital-Reg.55A
489
Reg.7(3) - RTO & Compliance Officer
490
Reg.13(3)-Investors complaints
491
Reg-34 - Annual Report - 2015-16
492
54th AGM - Voting Results
493
54th AGM Proceedings as per Regulation 30
494
Newspaper Publication reg. 54th AGM
495
54th AGM Notice
496
Outcome of Board Meeting - 12.8.2016
497
Quarterly Financial Result - 30.06.2016
498
Board Meeting Intimation - 12.8.2016
499
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
500
Reg.55A for the quarter 30.6.2016
501
Outcome of Board Meeting - 30.5.2016
502
Rectification in date of allotment to ARCIL
503
Settlement of Balance 40% to FCCB Holders
504
Allotment of shares to Asset Reconstruction Company (India) Limited
505
Postal Ballot Result & Reg.44(3)
506
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
507
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
508
Board Meeting Intimation-30.5.2016
509
Postal Ballot Notice to Stock Exchanges
510
Outcome of Board Meeting - 2.5.2016
511
Trading Window Closure - Pref. Issue to ARCIL
512
Reg.55A-Quarter-31.3.2016
513
Reg.40(9)&11-Half year-31.3.2016
514
Restructure of Loans by ARCIL & EDELWEISS
515
Demerger of ABT Limited
516
Compliance of SEBI SAST Reg.30(1) & 30(2)
517
Compliance of SEBI Reg.7(3) of LODR
518
Reg.30(5) - SEBI (LODR) Reg.215
519
Investors complaints - 31.12.2015
520
Exit from CDR
521
Board Meeting Intimation-13.2.2016
522
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
523
Reg.30 - SOPA
524
Reg.30 - SISMA
525
Commencement of Sugar Season 2015-16 at Modakurichi
526
BM Intimation- 7.11.2015
527
55A-SEPT'15
528
47c-SEPT.15
529
Commencement of Sugar Season 2015-16 at Sakthinagar
530
Cl-36-SEPT. 2015-SOPA
531
Cl-36-SEPT. 2015-SISMA
532
Declaration of AGM Ballot Result- CL35A
533
Declaration of Postal Ballot Result
534
Newspaper Publication reg. AGM
535
Notice and Annual Report -2015
536
Resignation of CEO
537
Notice for Postal Ballot
538
Outcome of Board Meeting - 8.8.2015
539
Board Meeting Intimation
540
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
541
Cl-36-May Special Season in Modakurichi
542
Cl-36-May 2015-SISMA
543
Cl-36-May 2015-SOPA
544
Withdrawal of IDBI Nominee Director
545
Cl-36-April 2015-SOPA
546
Postponement of Board Meeting
547
Court convened FCCB Holders meeting
548
Cl-36-APRIL15-SISMA
549
CL-47C
550
Cl-55A - SCR - 31.03.2015
551
Compliance under Regulations 30(1) and 30(2) of SEBI
552
Appointment of Mrs.Priya Bhansali as a Director
553
Clause-36 - Operational Data to SOPA-January 2015
554
Clause-36 - Operational Data to SISMA-January 2015
555
Intimation regarding Board Meeting - 14.02.2015
556
Cl-55A - SCR - 31.12.2014
557
Appointment of CEO
558
Outcome of Board Meeting - 30.9.2014
559
Voluntary Delisting by Madras Stock Exchange
560
Withdrawal of TIDCO Nominee Director
561
Demise of Chairman
562
Details of Voting Result - 52nd AGM - Clause-35A
563
AGM Proceedings & Scrutinizers Report
564
Cl-31- Annual Report & Form B
565
Email Address Registration Form by Members of the Company
566
52nd Annual General Meeting Notice
567
Clause-36 - Operational Data to SOPA-July 2014
568
Outcome of Board Meeting - 14.8.2014
569
Clause-36 - Operational Data to SISMA-July 2014
570
Clause-36 - Operational Data to SISMA-June 2014
571
Clause-36 - Operational Data to SISMA-May 2014
572
Intimation regarding Board Meeting - 30.05.2014
573
Clause-36 - Operational Data to SISMA-April 2014
574
Resignation of Sri S.Doreswamy, Director
575
Clause-36 - Operational Data to SISMA-Mar.2014
576
Allotment of shares to A B T Limited
577
Postal Ballot Result & Clause-35A
578
Clause-36 Operational Data to SOAP - Feb 2014
579
Clause-36 - Operational Data to SISMA-Feb. 2014
580
Postal Ballot Form
581
Postal Ballot Notice
582
Clause-31(c)- Despatch of Postal Ballot Notices
583
Clause-36 - Operational Data to SOPA-Jan.2014
584
Clause-31(b) - Postal Ballot Notice
585
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
586
Outcome of Board Meeting - 11.2.2014
587
Clause-36 - Operational Data to SISMA-Jan.2014
588
Intimation regarding Board Meeting - 11.02.2014
589
Clause-36 - Operational Data to SOPA-Dec.2013
590
Clause-36 - Operational Data to SISMA-Dec.2013
591
Abstract Pursuant to Section 302 reg. JMD Reappointment
592
Re-appointment of Joint Managing Director
593
Intimation regarding Board Meeting - 12.11.2013
594
Clause-35A
595
Book Closure Intimation
596
Liquidation of step down subsidiaries as part of restructure
597
Intimation regarding Board Meeting - 12.8.2013
598
Disclosure under SEBI (Insider Trading) Regulation
599
Appointment of CFO
600
Re-designation as Vice Chairman and Appointment as MD
601
Status of Wholly Owned Subsidiary of SACL
602
Intimation under Clause 41 of the Listing Agreement
603
Intimation regarding Board Meeting on 11.2.2013
604
Disclosure under SEBI Regulation
605
Intimation regarding Board Meeting on 9.11.2012
606
Disclosure under SEBI Regulation
607
AGM Book Closure
608
Intimation regarding Board Meeting on 10.8.2012
609
Intimation regarding Board Meeting on 30.5.2012
610
Intimation under Clause 41 of the Listing Agreement
611
Intimation regarding Board Meeting on 8.2.2012
612
Redemption of FCCB - Series B - USD 5.0 Million
613
Redemption of FCCB - Series B - USD 2.4 Million
614
Redemption of FCCB - Series B - USD 5.0 Million
615
AGM Book Closure
616
AGM postponement letter to Stock Exchange
617
AGM Postponement Notice to Members
618
Intimation regarding Board Meeting on 11.8.2011
619
Sri G.G.Gurumurthy - Ceased to be a Director
620
Statement Cl-20 of Listing Agmt (31.03.2011)
621
Intimation regarding Board Meeting on 30.5.2011
622
Intimation under Clause - 41 of the Listing Agreement
623
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