Other Disclosures Under Regulation 30 of LODR

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