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