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