Announcement Results

SNoNews
1 Intimation regarding Relodgement
2 Publication of Unaudited Quarterly Financial Results 31.12.2025
3 Outcome of Board Meeting 12.2.2026
4 Board Meeting Intimation_12.2.2026
5 Reconciliation of Share Capital Audit Report 31.12.2025
6 Regulation 74(5) 31.12.2025
7 Disclosure under Regulation 30
8 Trading Window Closure_31.12.2025
9 Publication of Unaudited Quarterly Financial Results 30.09.2025
10 Outcome of Board Meeting 30.10.2025
11 Reconciliation of Share Capital Audit Report 30.09.2025
12 Outcome of Board Meeting 28.10.2025
13 Board Meeting Intimation 28.10.2025
14 Regulation 74(5) 30.09.2025
15 Regulation 30 Retirement of Smt Priya Bhansali
16 Trading Window Closure 30.09.2025
17 Newspaper publication regarding Intimation of Re-lodgement
18 Declaration of Voting Result and Scrutinizer Report of 63rd AGM
19 Proceedings of 63rd AGM_25.09.2025
20 News Paper Publication Regarding Despatch of AGM Notice
21 Reg.30 Letter sent to Members with weblink and exact path of Annual Report
22 Despatch of Annual Report and Notice of 63rd AGM
23 News Paper Publication Regarding Holding of AGM Through VC/OAVM
24 Publication of Unaudited Quarterly Financial Results - 30.06.2025
25 Outcome of Board Meeting_13.8.2025
26 Board Meeting Intimation_13.8.2025
27 Intimation regarding_Relodgement
28 Reconciliation of Share Capital Audit Report-30.06.2025
29 Regulation_74(5)_30.06.2025
30 Trading Window Closure_30.06.2025
31 Disclosure under Regulation 30
32 Annual Secretarial Compliance Report - 31.03.2025
33 Publication of Unaudited Quarterly Financial Results - 31.03.2025
34 Outcome of Board Meeting_27.5.2025
35 Board Meeting Intimation_27.5.2025
36 Creation of Pledge_16.04.2025
37 Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
38 Regulation_74(5)_31.03.2025
39 Trading Window Closure_31.03.2025
40 Disclosure under Regulation 30
41 Creation of Pledge_3.3.2025
42 Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
43 Publication of Unaudited Quarterly Financial Results - 31.12.2024
44 Outcome of Board Meeting_13.2.2025
45 Board Meeting Intimation_13.2.2025
46 Disclosure under Regulation 30
47 Reconciliation of Share Capital Audit Report-31.12.2024
48 Regulation_13(3)_31.12.2024
49 Regulation_74(5)_31.12.2024
50 Intimation regarding RTA change in name
51 Creation of Pledge_30.12.2024
52 Creation of Pledge_30.12.2024
53 Trading Window Closure_31.12.2024
54 Creation of Pledge_17.12.2024
55 Creation of Pledge_17.12.2024
56 Creation of Pledge_19.11.2024
57 Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
58 Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
59 Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
60 Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
61 Revokation of Pledge by Dr.M.Manickam_14.11.2024
62 Publication of Unaudited Quarterly Financial Results - 30.09.2024
63 Outcome of Board Meeting - 12.11.2024
64 Related Party Transaction - 30.9.2024
65 Board Meeting Intimation_12.11.2024
66 Creation of Pledge_28.10.2024
67 Reconciliation of Share Capital Audit Report - 30.09.2024
68 Creation of Pledge_15.10.2024
69 Regulation_13(3)_30.09.2024
70 Regulation_74(5)_30.09.2024
71 Revokation of Pledge - 8.10.2024
72 Retirement_of_Directors_29.09.2024
73 Trading Window Closure 30.09.2024
74 Creation of Pledge _ 25.9.2024
75 Change in Management_Appointment of Sri V.K.Swaminathan
76 Declaration of voting result and Scrutinizers Report of 62nd AGM
77 Proceedings of 62nd AGM-19.9.2024
78 Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
79 Publication regarding 62nd Annual General Meeting
80 Despatch of Annual Report and Notice of the 62nd AGM
81 Resignation of a Director
82 Publication of Unaudited Quarterly Financial Results - 30.6.2024
83 Reg.30-Appointment of Sr.Management Personnel
84 Publication of Unaudited Quarterly Financial Results - 30.6.2024
85 Outcome of the Board Meeting - 14.8.2024
86 Loss of Share Certificates - 7.8.2024
87 Disclosure under Regulation 30 of LODR
88 Board Meeting Intimation - 14.8.2024
89 Creation of Pledge _ 5.8.2024
90 Revokation of Pledge - 30.07.2024
91 Revokation of Pledge - 29.07.2024
92 Reconciliation of Share Capital Audit Report - 30.06.2024
93 Loss of Share Certificate - 18.7.2024
94 Issue of Duplicate Share Certificates - 15.7.2024
95 Reg.13_3_30.06.2024
96 Reg 74(5)-30.6.2024
97 Trading Window Closure 30.06.2024
98 Publication of Audited Financial Results - 31.3.2024
99 Outcome of Board Meeting - 29.5.2024
100 Related Party Transaction - 31.3.2024
101 Annual Secretarial Compliance Report - 31.3.2024
102 Loss of Share Certificates - 13.5.2024
103 Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
104 Reconciliation of Share Capital Audit Report - 31.03.2024
105 Reg.40(9) - 31.3.2024
106 Loss of Share Certificates - 15.4.2024
107 Reg.7(3) - 31.3.2024
108 Reg 13(3) - 31.03.2024
109 Reg 74(5)-31.3.2024
110 Disclosure of sale of Soya Unit
111 Changes in KMPs - Retirement / Appointment of Company Secretary
112 Outcome of Board Meeting - 27.3.2024
113 Trading Window Closure 31.3.2024
114 Loss of Share Certificates - 12.3.2024
115 Issue of Duplicate Share Certificate - 9.3.2024
116 Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
117 Loss of Share Certificates - 15.2.2024
118 Publication of Unaudited Quarterly Financial Results - 31.12.2023
119 Outcome of Board Meeting - 12.2.2024
120 Issue of Duplicate Share certificate- 5.2.2024
121 Board Meeting Intimation - 12.2.2024
122 Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
123 Loss of Share Certificates - 25.1.2024
124 Reconciliation of Share Capital Audit Report - 31.12.2023
125 Reg.74(5) -31.12.2023
126 Reg.13_3_31.12.2023
127 Trading Window Closure 31.12.2023
128 Issue of Duplicate Share certificate- 26.12.2023
129 Pledge of Shares - Filed under PIT Reg.7_2
130 EGM Voting Result
131 EGM Proceedings
132 Loss of Share Certificates - 2.12.2023
133 Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
134 Loss of Share Certificates - 23.11.2023
135 Loss of Share Certificates - 22.11.2023
136 Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
137 Publication of EGM Notice sent to shareholders- 14.12.2023
138 Intimation regarding Extraordinary General Meeting
139 Intimation under Regulation 30 of SEBI (LODR) 2015
140 Publication of Unaudited Quarterly Financial Results - 30.9.2023
141 Related Party Transaction - 30.9.2023
142 Loss of Share Certificates - 3.11.2023
143 Board Meeting Intimation - 09.11.2023
144 Reconciliation of Share Capital Audit Report - 30.09.2023
145 Loss of Share Certificates - 17.10.2023
146 Reg 13(3) - 30.09.2023
147 Reg 74(5)-30.9.2023
148 Trading Window Closure 30.09.2023
149 Loss of Share Certificates - 27.9.2023
150 Loss of Share Certificates - 15.9.2023
151 Loss of Share Certificates - 13.9.2023
152 Loss of Share Certificates - 7.9.2023
153 Issue of Duplicate Share Certificate - Mr K P Ganesan
154 61st AGM - Voting Result & Scrutinizers Report
155 Proceedings of 61st AGM-23.8.2023
156 Publication of Unaudited Quarterly Financial Results - 30.6.2023
157 Loss of Share Certificates - 12.8.2023
158 Board Meeting Intimation - 14.8.2023
159 Notice of 61st AGM and Annual Report 2022-23
160 Reconciliation of Share Capital Audit Report - 30.06.2023
161 Intimation to shareholders regarding 61st AGM
162 Certificate under 74(5) 30.06.2023
163 Investor complaints Reg 13(3) 30.06.2023
164 Trading Window Closure 30.06.2023
165 Outcome of Board Meeting - 10.6.2023
166 Declaration of Result of EGM held on 5.6.2023
167 Proceedings of EGM_5.6.2023
168 Publication of Audited Financial Results - 31.3.2023
169 Loss of Share Certificates - 31.5.2023
170 Annual Secretarial Compliance Report - 31.3.2023
171 Related Party Transaction - 31.3.2023
172 Board Meeting Intimation - 29.05.2023
173 EGM 5.6.2023 Notice Publication
174 EGM_Notice_5.6.2023
175 Reg.40(9) & (11) - 31.03.2023
176 Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
177 Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
178 Loss of Share Certificate - Reg.39(3) - 30.3.2023
179 Trading Window Closure Notice for the quarter 31.03.2023
180 Publication of Unaudited Financial Result_31-12-2022
181 Loss of Share Certificates - Reg.39(3) - 27.1.2023
182 Reg.76 - Reconciliation of Share Capital - 31.12.2022
183 Structured Digital Database - 31.12.2022
184 Reg.74(5) for the quarter ended 31.12.2022
185 Reg.13(3) - Investors Complaints - 31.12.2022
186 Trading Window Closure Notice for the quarter 31.12.2022
187 Loss of Share Certificate - Reg.39(3) - 30.12.2022
188 Related Party Transaction - 30.9.2022
189 Structured Digital Database (SDD)- 30.09.2022
190 Publication-UAFR_30-09-2022
191 Reg.39(3) - Loss of share certificate-16-11-2022
192 Completion of Sale of Dhenkanal Unit to IPL
193 Issue of Duplicate Share Certificate - 1.11.2022
194 Loss of Share Certificate - Reg.39(3) - 29.10.2022
195 Loss of Share Certificate - Reg.39(3) - 26.10.2022
196 Reg.76 - Reconciliation of Share Capital - 30.09.2022
197 Reg_74_5_30092022
198 Reg.13(3) - Investors Complaints - 30.9.2022
199 Trading Window Closure Notice for the quarter 30.09.2022
200 Default of interest as on 31.7.2022 - C1
201 60th AGM Declaration of Results
202 60th AGM Proceedings
203 Newspaper publication on Unaudited Financial Results - 30.06.2022
204 Issue of Duplicate Share Certificate - Reg.39(3)
205 Board Meeting Intimation - 13.08.2022
206 Publication-Before sending AGM Notice -Annual Report-2021-2022
207 Default of interest as on 30.6.2022 - C1
208 Reg.76 - Reconciliation of Share Capital - 30.06.2022
209 Issue of Duplicate Share Certificate
210 Default of payment of interest/Payment of principal as on 30.6.2022 - C2
211 Reg.74(5) for the quarter ended 30.6.2022
212 Reg.13(3) - Investors Complaints - 30.6.2022
213 Default of interest as on 31.5.2022 - C1
214 Trading Window Closure Notice for the quarter ending 30.06.2022
215 Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
216 EGM_25.06.2022_Declaration of Result
217 EGM_25.06.2022_Proceedings of the meeting
218 Publication of Audited Financial Results for the quarter\year ended 31.3.2022
219 Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
220 Related Party Transaction - 31.3.2022
221 Notice of EGM_25.6.2022
222 Default of interest as on 30.4.2022 - C1
223 Secretarial Compliance - 31.3.2022
224 Proceedings of EGM held on 27.5.2022
225 Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
226 Newspaper publication on EGM Notice
227 Notice of EGM - 27.5.2022
228 Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
229 Default of interest as on 31.3.2022 - C1
230 Reg.39(3) - Loss of share certificate
231 Reg.40(9) & (11) - 31.03.2022
232 Reg.76 - Reconciliation of Share Capital - 31.03.2022
233 Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
234 Reg.13(3) - Investors Complaints - 31.3.2022
235 Reg.74(5) for the quarter ended 31.3.2022
236 Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
237 Retirement of Chief Financial Officer on 31.03.2022
238 Trading Window Closure Notice for the quarter 31.03.2022
239 Default on payment of interest amount as on 28.02.2022-C1
240 Default on payment of interest amount as on 31.01.2022-C1
241 Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
242 Board Meeting Intimation - 14.02.2022
243 Default on payment of interest amount as on 31.12.2021-C1
244 Reg.76 - Reconciliation of Share Capital - 31.12.2021
245 Reg.13(3) - Investors Complaints - 31.12.2021
246 Reg.74(5) for the quarter ended 31.12.2021
247 Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
248 Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
249 Trading Window Closure Notice for the quarter 31.12.2021
250 Related party transactions for the half year ended 30.09.21
251 Default in repayment of principal and payment of interest 31-10-2021_Form C1
252 Declaration of result of EGM dated 24.11.21
253 EGM_Proceedings_24.11.2021
254 Publication of Unaudited Financial Results - 30.09.2021
255 Board Meeting Intimation - 13.11.2021
256 Newspaper Publication regarding confirmation of despatch of EGM Notice
257 Notice of EGM dated 24.11.2021
258 Default in repayment of principal and payment of interest 30-09-2021_Form C1
259 Intimation of Board Meeting to consider fund raising by issue of debt securities
260 Reg.76 - Reconciliation of Share Capital - 30.09.2021
261 Reg.13(3) - Investors Complaints - 30.9.2021
262 Reg.74(5) for the quarter ended 30.9.2021
263 Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
264 59th AGM Voting Results
265 59th AGM Proceedings
266 Trading window closure notice for the quarter ending_30.09.2021
267 Publication-After sending Annual Report-2020-21
268 Publication-Before sending Annual Report-2020-21
269 Default in repayment of principal and payment of interest-31.7.2021 - C1
270 Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
271 Default on payment of interest/repayment of principal amount as on 25.7.2021
272 Publication reg. Quarterly Results_30-06-2021
273 Outcome of Board Meeting held on 13.8.2021
274 Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
275 Board Meeting Intimation - 13.08.2021
276 Default in repayment of principal and payment of interest-30.6.2021 - C1
277 Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
278 Annual Secretarial Compliance-Reg.24A-31.3.2021
279 Related Party Transactions for the half year ended 31.03.2021
280 Reg 76 - Reconciliation of Share Capital - 30.06.2021
281 Publication of convening of BM and Fin.Results 31 3.2021
282 Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
283 Reg 13(3) - Investors Compliants - 30.06.2021
284 Reg 74(5) for the quarter ended 30.06.21
285 Trading Window Closure Notice for the quarter ending 30.06.2021
286 One Time Settlement of IOB
287 Default on payment of interest/repayment of principal amount as on 30.5.2021
288 Default in repayment of principal and payment of interest-25.5.2021
289 Board Meeting Intimation - 30.6.2021
290 Default in Payment of interest amount from due date i.e. 30.4.2021
291 Default in repayment of loan and payment of interest from 25/04/2021
292 Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
293 Default on payment of interest/repayment of principal amount as on 25.3.2021
294 Reg.40(9) - 31.03.2021
295 Reg.76 - Reconciliation of Share Capital - 31.03.2021
296 Not a Large Corporate Entity
297 Loss of share certificate - Reg.39(3)
298 Reg.7(3) - RTA Certificate -for Half year 31.3.2021
299 Reg.13(3) - Investors Complaints - 31.3.2021
300 Reg.74(5) for the quarter ended 31.3.2021
301 Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
302 Trading Window Closure Notice for the quarter 31.03.2021
303 Default on payment of interest/repayment of principal amount as on 25.2.2021
304 Default on payment of interest/repayment of principal amount as on 31.1.2021
305 Publication reg. Quarterly Results -31.12.2020
306 Publication reg. BM intimation-10.2.2021
307 Board Meeting Intimation - 10.02.2021
308 Default on payment of interest/repayment of principal amount as on 31.12.2020
309 Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
310 Reg.76 - Reconciliation of Share Capital - 31.12.2020
311 Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
312 Reg.13(3) - Investors Complaints - 31.12.2020
313 Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
314 Trading Window Closure Notice for the quarter 31.12.2020
315 Default on payment of interest/repayment of principal amount as on 31.11.2020
316 Default on payment of interest/repayment of principal amount due on 25.11.2020
317 Default on payment of interest/repayment of principal amount as on 31.10.2020
318 Default on payment of interest/repayment of principal amount on 25.10.2020
319 Related Party Transactions for the half year ended 30-09-2020
320 Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
321 Board Meeting Intimation - 11.11.2020
322 Reg.76 - Reconciliation of Share Capital - 30.09.2020
323 Reg.40(9) - 30-09-2020
324 Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
325 Reg.13(3) - Investors Complaints - 30.9.2020
326 Reg.7(3) - RTA Certificate -for Half year 30.9.2020
327 Default on payment of interest/repayment of principal amount as on 30.9.2020
328 Trading Window Closure Notice for the quarter 30.09.2020
329 Declaration of 58th AGM Voting Result & Scrunizers Report
330 Proceedings of 58th AGM
331 Publication of Quarterly Financial Results -30.6.2020
332 Revocation of Pledge by ABT Investments (India) P Ltd
333 Publication reg. BM intimation-15.9.2020
334 Board Meeting Intimation - 15.09.2020
335 Publication-After sending Annual Report-2019-20
336 Annual Report - 2019-20
337 Publication- Before sending Annual Report-2019-20
338 Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
339 Publication of convening of BM and Fin. Result-31.3.2020
340 Intimation of Application filed before NCLT, Chennai
341 Reg.29(2)-Intimation of BM - 31.3.2020
342 Reg.76- Reconciliation of Share Capital-30.06.2020
343 Impact of CoVID-19 on Business
344 Reg.74(5) - 30.06.2020
345 Reg.13(3) -Inverstors Complaints-30.06.2020
346 Trading Window Closure Notice-30.06.2020
347 Annual Secretarial Compliance-Reg.24A-31.3.2020
348 Postponement of BM to July 2020
349 Board Meeting on 29.6.2020
350 Reg.76 - Reconciliation of Share Capital-31.03.2020
351 Reg.40(9) & 11 - 31.03.2020
352 Reg.7(3) - 31.3.2020
353 Reg.13(3) - Investor Complaints - 31.3.2020
354 Reg.74(5) - March 2020
355 Trading Window Closure Notice-31.03.2020
356 Disclosure of default in interest payment - 31.1.2020
357 Disclosure of default in payment - 30.1.2020
358 Disclosure of default in payment - 25.1.2020
359 Publication of Unaudited Financial Results - 31.12.2019
360 Outcome of BM - 14.2.2020
361 Publication of convening of BM -14.2.2020
362 Board Meeting Intimation - 14.2.2020
363 Disclosure of default in interest payment - 31.12.2019
364 Disclosure of default in principal payment - 30.12.2019
365 Disclosure of default in payment - 25.1.2020
366 Reg.76 - Reconciliation of Share Capital-31.12.2019
367 Disclosure of default in payment - 31.12.2019
368 Reg.13(3) - Investor Complaints - 31.12.2019
369 Reg.74(5) - December 2019
370 Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
371 Reg.23(9) - RPT for the Half year ended 30.9.2019
372 Publication of Financial Results-30.9.2019
373 Loss of share certificate-REG.39(3)
374 BM 14-11-2019 intimation - Publication
375 Reg.74(5)-confirmation certificate-30.9.2019
376 Board Meeting Intimation - 14.11.2019
377 Reg.76-30-09-2019-Reconciliation of Share Capital
378 Reg.40(9) & 11 for the quarter 30.9.2019
379 Reg.13(3) - Investors Complaints-30.9.2019
380 Reg.7(3) - RTO & Compliance Officer
381 Reg.31(1) - Promoters disclosure
382 Reg.39(3)- Loss of Share Certificates
383 Trading window closure - 1st October 2019
384 Publication of Notice of 57th AGM Notice
385 Loss of share certificate-REG.39(3)-26-08-2019
386 Publication of Quarterly Fin. Result-30.6.2019
387 Outcome of Board Meeting - 13.08.2019
388 Publication of Board Meeting Intimation-13.8.19
389 Board Meeting Intimation - 13.8.2019
390 Reg.55A for the quarter 30.6.2019
391 Reg.74(5)-confirmation certificate-30.6.2019
392 Reg.13(3) - Investors Complaints-30.6.2019
393 Trading window closure - 1st July 2019
394 Reg.23(9) - RPT for the Half year ended 31.3.2019
395 Right of conversion or claim of holders of FCCB A series
396 Annual Secretarial Compliance - Reg. 24A
397 Outcome of Board Meeting - 28.5.2019
398 Board Meeting Intimation-28.05.2019
399 Reg.55A for the quarter 31.3.2019
400 Reg.40(9)&11 - 31.03.2019
401 Reg.74(5)-31.3.2019
402 Large Corporate Entity-Compliance
403 Loss of share certificate-REG.39(3)-15-04-2019
404 Reg.13(3) - Investors Complaints-31.3.2019
405 Reg,.7(2)(b)-PIT-6.4.2019
406 Reg.7(3) - RTO & Compliance Officer
407 Reg,.7(2)(b)-PIT-26.2.2019
408 Reg.7(2)(b)-PIT-21.2.2019
409 Reg,.7(2)(b)-PIT-19.2.19
410 Publication of Date of BM and Financial Result
411 Loss of share certificate-REG.39(3)-19-2-19
412 Reg.7(2)(b)-PIT-15.2.2019
413 Reg.7(2)(b)-PIT-13.2.2019
414 Reg.7(2)(b)-PIT-11.2.2019
415 Reg.7(2)(b)-PIT-8.2.19
416 Reg.7(2)(b)-PIT-7.2.19
417 Reg.7(2)(b)-PIT-6.2.19
418 Reconciliation of share capital-Reg.55A-311218
419 Loss of share certificate-REG.39(3)-25-01-2019
420 Loss of share certificate-REG.39(3)-23-01-2019
421 Loss of share certificate-REG.39(3)-21-01-2019
422 Loss of share certificate-REG.39(3)
423 Loss of share certificate-REG.39(3)
424 Reg.13(3) - Investors Complaints-31.12.2018
425 Loss of share certificate-REG.39(3)-27-11-2018
426 Loss of share certificate-REG.39(3)
427 Loss of share certificate-REG.39(3)
428 Board Meeting Intimation-12.11.2018
429 Reg.55A for the quarter 30.9.2018
430 Reg.40(9)&11 - 30-09-2018
431 Loss of share certificate-REG.39(3)
432 Shareholding percentage in SACL-Reduced
433 Loss of share certificate-REG.39(3)- 13.10.2018
434 Reg.13(3) - Investors Complaints-30.9.2018
435 Reg.7(3) - RTO & Compliance Officer
436 Declaration of 56th AGM Result
437 Publication of AGM Notice-2018
438 Book Closure Intimation-22nd to 28th Sep.2018
439 Publication of Board Meeting Intimation and Financial Results30.6.2018
440 Outcome of Board Meeting - 13.8.2018
441 Board Meeting Intimation -13.8.2018
442 Reg.13(3) - Investors Complaints-30.6.2018
443 Outcome of Board Meeting - 12.6.2018
444 Publication of Board Meeting Intimation and Financial Results-31.3.2018
445 Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
446 Outcome of Board Meeting - 30.5.2018
447 Postponement of Board Meeting to 30.5.2018
448 Board Meeting Intimation - 28.05.2018
449 Reg.40(9)&11-Oct-17 to Sept.2018
450 Reg.55A for the quarter 31.3.2018
451 Reg.13(3) - Investors Complaints-31.3.2018
452 Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
453 Reg.7(3) - RTO & Compliance Officer
454 Reg.55A for the quarter 31.12.2017
455 Publication of Quarterly Fin. Results - 31.12.2017
456 Publication of Board Meeting Intimation-14.2.2018
457 Board Meeting Intimation - 14.2.2018
458 Reg.13(3) - Investors Complaints-31.12.2017
459 Publication of Quarterly Fin. Results - 30.9.2017
460 Intimation regarding Board Meeting - 14.11.2017
461 Reg.40(9)&11-Half year ended 30.09.2017
462 Reg.55A for the quarter 30.9.2017
463 55th AGM Proceedings
464 Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
465 55th AGM voting Result
466 Publication of AGM Notice
467 Book Closure /AGM Intimation
468 Publication of Quarterly Fin. Results - 30.6.2017
469 Outcome of Board Meeting - 11.8.2017
470 Publication of Board Notice -11.8.2017
471 Board Meeting Intimation - 11.8.2017
472 Reg.55A for the quarter 30.6.2017
473 Reg.13(3) - Investors Complaints-30.6.2017
474 SACL-Release and Discharge of Corporate Gurantee
475 Shareholding in Associate Company-Reduced
476 Publication of Board Meeting Intimation
477 Board Meeting Intimation - 27.5.2017
478 Reg.40(9)&11
479 Reg.55A for the quarter 31.3.2017
480 Reg.13(3)-Investors complaints
481 Reg.7(3) - RTO & Compliance Officer
482 Publication of Quarterly Fin. Results - 31.12.2016
483 Publication of Board Notice -10.2.2017
484 Board Meeting Intimation - 10.1.2017
485 Reg.55A for the quarter 31.12.2016
486 Reg.13(3) - Investors Complaints
487 Change in Effective Date of Nomination of Mr.Jigar Dalal
488 Outcome of Board Meeting - 14.11.2016
489 Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
490 Board Meeting Intimation - 14.11.2016
491 Reg.40(9)&11-April to Sept.2016
492 Reconciliation of share capital-Reg.55A
493 Reg.7(3) - RTO & Compliance Officer
494 Reg.13(3)-Investors complaints
495 Reg-34 - Annual Report - 2015-16
496 54th AGM - Voting Results
497 54th AGM Proceedings as per Regulation 30
498 Newspaper Publication reg. 54th AGM
499 54th AGM Notice
500 Outcome of Board Meeting - 12.8.2016
501 Quarterly Financial Result - 30.06.2016
502 Board Meeting Intimation - 12.8.2016
503 Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
504 Reg.55A for the quarter 30.6.2016
505 Outcome of Board Meeting - 30.5.2016
506 Rectification in date of allotment to ARCIL
507 Settlement of Balance 40% to FCCB Holders
508 Allotment of shares to Asset Reconstruction Company (India) Limited
509 Postal Ballot Result & Reg.44(3)
510 Consent for redemption of FCCB(Series B) -USD2.9 Mn.
511 Insider Trading Reg.7(2) - ABT Ltd & ABTIL
512 Board Meeting Intimation-30.5.2016
513 Postal Ballot Notice to Stock Exchanges
514 Outcome of Board Meeting - 2.5.2016
515 Trading Window Closure - Pref. Issue to ARCIL
516 Reg.55A-Quarter-31.3.2016
517 Reg.40(9)&11-Half year-31.3.2016
518 Restructure of Loans by ARCIL & EDELWEISS
519 Demerger of ABT Limited
520 Compliance of SEBI SAST Reg.30(1) & 30(2)
521 Compliance of SEBI Reg.7(3) of LODR
522 Reg.30(5) - SEBI (LODR) Reg.215
523 Investors complaints - 31.12.2015
524 Exit from CDR
525 Board Meeting Intimation-13.2.2016
526 Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
527 Reg.30 - SOPA
528 Reg.30 - SISMA
529 Commencement of Sugar Season 2015-16 at Modakurichi
530 BM Intimation- 7.11.2015
531 55A-SEPT'15
532 47c-SEPT.15
533 Commencement of Sugar Season 2015-16 at Sakthinagar
534 Cl-36-SEPT. 2015-SOPA
535 Cl-36-SEPT. 2015-SISMA
536 Declaration of AGM Ballot Result- CL35A
537 Declaration of Postal Ballot Result
538 Newspaper Publication reg. AGM
539 Notice and Annual Report -2015
540 Resignation of CEO
541 Notice for Postal Ballot
542 Outcome of Board Meeting - 8.8.2015
543 Board Meeting Intimation
544 Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
545 Cl-36-May Special Season in Modakurichi
546 Cl-36-May 2015-SISMA
547 Cl-36-May 2015-SOPA
548 Withdrawal of IDBI Nominee Director
549 Cl-36-April 2015-SOPA
550 Postponement of Board Meeting
551 Court convened FCCB Holders meeting
552 Cl-36-APRIL15-SISMA
553 CL-47C
554 Cl-55A - SCR - 31.03.2015
555 Compliance under Regulations 30(1) and 30(2) of SEBI
556 Appointment of Mrs.Priya Bhansali as a Director
557 Clause-36 - Operational Data to SOPA-January 2015
558 Clause-36 - Operational Data to SISMA-January 2015
559 Intimation regarding Board Meeting - 14.02.2015
560 Cl-55A - SCR - 31.12.2014
561 Appointment of CEO
562 Outcome of Board Meeting - 30.9.2014
563 Voluntary Delisting by Madras Stock Exchange
564 Withdrawal of TIDCO Nominee Director
565 Demise of Chairman
566 Details of Voting Result - 52nd AGM - Clause-35A
567 AGM Proceedings & Scrutinizers Report
568 Cl-31- Annual Report & Form B
569 Email Address Registration Form by Members of the Company
570 52nd Annual General Meeting Notice
571 Clause-36 - Operational Data to SOPA-July 2014
572 Outcome of Board Meeting - 14.8.2014
573 Clause-36 - Operational Data to SISMA-July 2014
574 Clause-36 - Operational Data to SISMA-June 2014
575 Clause-36 - Operational Data to SISMA-May 2014
576 Intimation regarding Board Meeting - 30.05.2014
577 Clause-36 - Operational Data to SISMA-April 2014
578 Resignation of Sri S.Doreswamy, Director
579 Clause-36 - Operational Data to SISMA-Mar.2014
580 Allotment of shares to A B T Limited
581 Postal Ballot Result & Clause-35A
582 Clause-36 Operational Data to SOAP - Feb 2014
583 Clause-36 - Operational Data to SISMA-Feb. 2014
584 Postal Ballot Form
585 Postal Ballot Notice
586 Clause-31(c)- Despatch of Postal Ballot Notices
587 Clause-36 - Operational Data to SOPA-Jan.2014
588 Clause-31(b) - Postal Ballot Notice
589 Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
590 Outcome of Board Meeting - 11.2.2014
591 Clause-36 - Operational Data to SISMA-Jan.2014
592 Intimation regarding Board Meeting - 11.02.2014
593 Clause-36 - Operational Data to SOPA-Dec.2013
594 Clause-36 - Operational Data to SISMA-Dec.2013
595 Abstract Pursuant to Section 302 reg. JMD Reappointment
596 Re-appointment of Joint Managing Director
597 Intimation regarding Board Meeting - 12.11.2013
598 Clause-35A
599 Book Closure Intimation
600 Liquidation of step down subsidiaries as part of restructure
601 Intimation regarding Board Meeting - 12.8.2013
602 Disclosure under SEBI (Insider Trading) Regulation
603 Appointment of CFO
604 Re-designation as Vice Chairman and Appointment as MD
605 Status of Wholly Owned Subsidiary of SACL
606 Intimation under Clause 41 of the Listing Agreement
607 Intimation regarding Board Meeting on 11.2.2013
608 Disclosure under SEBI Regulation
609 Intimation regarding Board Meeting on 9.11.2012
610 Disclosure under SEBI Regulation
611 AGM Book Closure
612 Intimation regarding Board Meeting on 10.8.2012
613 Intimation regarding Board Meeting on 30.5.2012
614 Intimation under Clause 41 of the Listing Agreement
615 Intimation regarding Board Meeting on 8.2.2012
616 Redemption of FCCB - Series B - USD 5.0 Million
617 Redemption of FCCB - Series B - USD 2.4 Million
618 Redemption of FCCB - Series B - USD 5.0 Million
619 AGM Book Closure
620 AGM postponement letter to Stock Exchange
621 AGM Postponement Notice to Members
622 Intimation regarding Board Meeting on 11.8.2011
623 Sri G.G.Gurumurthy - Ceased to be a Director
624 Statement Cl-20 of Listing Agmt (31.03.2011)
625 Intimation regarding Board Meeting on 30.5.2011
626 Intimation under Clause - 41 of the Listing Agreement
627 Tilan Sugar Dissolution intimation
©2013 Sakthi Sugars Limited, India.  |  Disclaimer