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
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
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