Announcement Results

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