Announcement Results

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