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