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
Other Disclosures
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
Integrated Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Other Disclosures Under Regulation 30 of LODR
SNo
News
1
Trading Window Closure 31.03.2026
2
Intimation regarding Relodgement
3
Publication of Unaudited Quarterly Financial Results 31.12.2025
4
Outcome of Board Meeting 12.2.2026
5
Board Meeting Intimation_12.2.2026
6
Reconciliation of Share Capital Audit Report 31.12.2025
7
Regulation 74(5) 31.12.2025
8
Disclosure under Regulation 30
9
Trading Window Closure_31.12.2025
10
Publication of Unaudited Quarterly Financial Results 30.09.2025
11
Outcome of Board Meeting 30.10.2025
12
Reconciliation of Share Capital Audit Report 30.09.2025
13
Outcome of Board Meeting 28.10.2025
14
Board Meeting Intimation 28.10.2025
15
Regulation 74(5) 30.09.2025
16
Regulation 30 Retirement of Smt Priya Bhansali
17
Trading Window Closure 30.09.2025
18
Newspaper publication regarding Intimation of Re-lodgement
19
Declaration of Voting Result and Scrutinizer Report of 63rd AGM
20
Proceedings of 63rd AGM_25.09.2025
21
News Paper Publication Regarding Despatch of AGM Notice
22
Reg.30 Letter sent to Members with weblink and exact path of Annual Report
23
Despatch of Annual Report and Notice of 63rd AGM
24
News Paper Publication Regarding Holding of AGM Through VC/OAVM
25
Publication of Unaudited Quarterly Financial Results - 30.06.2025
26
Outcome of Board Meeting_13.8.2025
27
Board Meeting Intimation_13.8.2025
28
Intimation regarding_Relodgement
29
Reconciliation of Share Capital Audit Report-30.06.2025
30
Regulation_74(5)_30.06.2025
31
Trading Window Closure_30.06.2025
32
Disclosure under Regulation 30
33
Annual Secretarial Compliance Report - 31.03.2025
34
Publication of Unaudited Quarterly Financial Results - 31.03.2025
35
Outcome of Board Meeting_27.5.2025
36
Board Meeting Intimation_27.5.2025
37
Creation of Pledge_16.04.2025
38
Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
39
Regulation_74(5)_31.03.2025
40
Trading Window Closure_31.03.2025
41
Disclosure under Regulation 30
42
Creation of Pledge_3.3.2025
43
Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
44
Publication of Unaudited Quarterly Financial Results - 31.12.2024
45
Outcome of Board Meeting_13.2.2025
46
Board Meeting Intimation_13.2.2025
47
Disclosure under Regulation 30
48
Reconciliation of Share Capital Audit Report-31.12.2024
49
Regulation_13(3)_31.12.2024
50
Regulation_74(5)_31.12.2024
51
Intimation regarding RTA change in name
52
Creation of Pledge_30.12.2024
53
Creation of Pledge_30.12.2024
54
Trading Window Closure_31.12.2024
55
Creation of Pledge_17.12.2024
56
Creation of Pledge_17.12.2024
57
Creation of Pledge_19.11.2024
58
Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
59
Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
60
Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
61
Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
62
Revokation of Pledge by Dr.M.Manickam_14.11.2024
63
Publication of Unaudited Quarterly Financial Results - 30.09.2024
64
Outcome of Board Meeting - 12.11.2024
65
Related Party Transaction - 30.9.2024
66
Board Meeting Intimation_12.11.2024
67
Creation of Pledge_28.10.2024
68
Reconciliation of Share Capital Audit Report - 30.09.2024
69
Creation of Pledge_15.10.2024
70
Regulation_13(3)_30.09.2024
71
Regulation_74(5)_30.09.2024
72
Revokation of Pledge - 8.10.2024
73
Retirement_of_Directors_29.09.2024
74
Trading Window Closure 30.09.2024
75
Creation of Pledge _ 25.9.2024
76
Change in Management_Appointment of Sri V.K.Swaminathan
77
Declaration of voting result and Scrutinizers Report of 62nd AGM
78
Proceedings of 62nd AGM-19.9.2024
79
Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
80
Publication regarding 62nd Annual General Meeting
81
Despatch of Annual Report and Notice of the 62nd AGM
82
Resignation of a Director
83
Publication of Unaudited Quarterly Financial Results - 30.6.2024
84
Reg.30-Appointment of Sr.Management Personnel
85
Publication of Unaudited Quarterly Financial Results - 30.6.2024
86
Outcome of the Board Meeting - 14.8.2024
87
Loss of Share Certificates - 7.8.2024
88
Disclosure under Regulation 30 of LODR
89
Board Meeting Intimation - 14.8.2024
90
Creation of Pledge _ 5.8.2024
91
Revokation of Pledge - 30.07.2024
92
Revokation of Pledge - 29.07.2024
93
Reconciliation of Share Capital Audit Report - 30.06.2024
94
Loss of Share Certificate - 18.7.2024
95
Issue of Duplicate Share Certificates - 15.7.2024
96
Reg.13_3_30.06.2024
97
Reg 74(5)-30.6.2024
98
Trading Window Closure 30.06.2024
99
Publication of Audited Financial Results - 31.3.2024
100
Outcome of Board Meeting - 29.5.2024
101
Related Party Transaction - 31.3.2024
102
Annual Secretarial Compliance Report - 31.3.2024
103
Loss of Share Certificates - 13.5.2024
104
Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
105
Reconciliation of Share Capital Audit Report - 31.03.2024
106
Reg.40(9) - 31.3.2024
107
Loss of Share Certificates - 15.4.2024
108
Reg.7(3) - 31.3.2024
109
Reg 13(3) - 31.03.2024
110
Reg 74(5)-31.3.2024
111
Disclosure of sale of Soya Unit
112
Changes in KMPs - Retirement / Appointment of Company Secretary
113
Outcome of Board Meeting - 27.3.2024
114
Trading Window Closure 31.3.2024
115
Loss of Share Certificates - 12.3.2024
116
Issue of Duplicate Share Certificate - 9.3.2024
117
Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
118
Loss of Share Certificates - 15.2.2024
119
Publication of Unaudited Quarterly Financial Results - 31.12.2023
120
Outcome of Board Meeting - 12.2.2024
121
Issue of Duplicate Share certificate- 5.2.2024
122
Board Meeting Intimation - 12.2.2024
123
Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
124
Loss of Share Certificates - 25.1.2024
125
Reconciliation of Share Capital Audit Report - 31.12.2023
126
Reg.74(5) -31.12.2023
127
Reg.13_3_31.12.2023
128
Trading Window Closure 31.12.2023
129
Issue of Duplicate Share certificate- 26.12.2023
130
Pledge of Shares - Filed under PIT Reg.7_2
131
EGM Voting Result
132
EGM Proceedings
133
Loss of Share Certificates - 2.12.2023
134
Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
135
Loss of Share Certificates - 23.11.2023
136
Loss of Share Certificates - 22.11.2023
137
Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
138
Publication of EGM Notice sent to shareholders- 14.12.2023
139
Intimation regarding Extraordinary General Meeting
140
Intimation under Regulation 30 of SEBI (LODR) 2015
141
Publication of Unaudited Quarterly Financial Results - 30.9.2023
142
Related Party Transaction - 30.9.2023
143
Loss of Share Certificates - 3.11.2023
144
Board Meeting Intimation - 09.11.2023
145
Reconciliation of Share Capital Audit Report - 30.09.2023
146
Loss of Share Certificates - 17.10.2023
147
Reg 13(3) - 30.09.2023
148
Reg 74(5)-30.9.2023
149
Trading Window Closure 30.09.2023
150
Loss of Share Certificates - 27.9.2023
151
Loss of Share Certificates - 15.9.2023
152
Loss of Share Certificates - 13.9.2023
153
Loss of Share Certificates - 7.9.2023
154
Issue of Duplicate Share Certificate - Mr K P Ganesan
155
61st AGM - Voting Result & Scrutinizers Report
156
Proceedings of 61st AGM-23.8.2023
157
Publication of Unaudited Quarterly Financial Results - 30.6.2023
158
Loss of Share Certificates - 12.8.2023
159
Board Meeting Intimation - 14.8.2023
160
Notice of 61st AGM and Annual Report 2022-23
161
Reconciliation of Share Capital Audit Report - 30.06.2023
162
Intimation to shareholders regarding 61st AGM
163
Certificate under 74(5) 30.06.2023
164
Investor complaints Reg 13(3) 30.06.2023
165
Trading Window Closure 30.06.2023
166
Outcome of Board Meeting - 10.6.2023
167
Declaration of Result of EGM held on 5.6.2023
168
Proceedings of EGM_5.6.2023
169
Publication of Audited Financial Results - 31.3.2023
170
Loss of Share Certificates - 31.5.2023
171
Annual Secretarial Compliance Report - 31.3.2023
172
Related Party Transaction - 31.3.2023
173
Board Meeting Intimation - 29.05.2023
174
EGM 5.6.2023 Notice Publication
175
EGM_Notice_5.6.2023
176
Reg.40(9) & (11) - 31.03.2023
177
Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
178
Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
179
Loss of Share Certificate - Reg.39(3) - 30.3.2023
180
Trading Window Closure Notice for the quarter 31.03.2023
181
Publication of Unaudited Financial Result_31-12-2022
182
Loss of Share Certificates - Reg.39(3) - 27.1.2023
183
Reg.76 - Reconciliation of Share Capital - 31.12.2022
184
Structured Digital Database - 31.12.2022
185
Reg.74(5) for the quarter ended 31.12.2022
186
Reg.13(3) - Investors Complaints - 31.12.2022
187
Trading Window Closure Notice for the quarter 31.12.2022
188
Loss of Share Certificate - Reg.39(3) - 30.12.2022
189
Related Party Transaction - 30.9.2022
190
Structured Digital Database (SDD)- 30.09.2022
191
Publication-UAFR_30-09-2022
192
Reg.39(3) - Loss of share certificate-16-11-2022
193
Completion of Sale of Dhenkanal Unit to IPL
194
Issue of Duplicate Share Certificate - 1.11.2022
195
Loss of Share Certificate - Reg.39(3) - 29.10.2022
196
Loss of Share Certificate - Reg.39(3) - 26.10.2022
197
Reg.76 - Reconciliation of Share Capital - 30.09.2022
198
Reg_74_5_30092022
199
Reg.13(3) - Investors Complaints - 30.9.2022
200
Trading Window Closure Notice for the quarter 30.09.2022
201
Default of interest as on 31.7.2022 - C1
202
60th AGM Declaration of Results
203
60th AGM Proceedings
204
Newspaper publication on Unaudited Financial Results - 30.06.2022
205
Issue of Duplicate Share Certificate - Reg.39(3)
206
Board Meeting Intimation - 13.08.2022
207
Publication-Before sending AGM Notice -Annual Report-2021-2022
208
Default of interest as on 30.6.2022 - C1
209
Reg.76 - Reconciliation of Share Capital - 30.06.2022
210
Issue of Duplicate Share Certificate
211
Default of payment of interest/Payment of principal as on 30.6.2022 - C2
212
Reg.74(5) for the quarter ended 30.6.2022
213
Reg.13(3) - Investors Complaints - 30.6.2022
214
Default of interest as on 31.5.2022 - C1
215
Trading Window Closure Notice for the quarter ending 30.06.2022
216
Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
217
EGM_25.06.2022_Declaration of Result
218
EGM_25.06.2022_Proceedings of the meeting
219
Publication of Audited Financial Results for the quarter\year ended 31.3.2022
220
Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
221
Related Party Transaction - 31.3.2022
222
Notice of EGM_25.6.2022
223
Default of interest as on 30.4.2022 - C1
224
Secretarial Compliance - 31.3.2022
225
Proceedings of EGM held on 27.5.2022
226
Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
227
Newspaper publication on EGM Notice
228
Notice of EGM - 27.5.2022
229
Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
230
Default of interest as on 31.3.2022 - C1
231
Reg.39(3) - Loss of share certificate
232
Reg.40(9) & (11) - 31.03.2022
233
Reg.76 - Reconciliation of Share Capital - 31.03.2022
234
Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
235
Reg.13(3) - Investors Complaints - 31.3.2022
236
Reg.74(5) for the quarter ended 31.3.2022
237
Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
238
Retirement of Chief Financial Officer on 31.03.2022
239
Trading Window Closure Notice for the quarter 31.03.2022
240
Default on payment of interest amount as on 28.02.2022-C1
241
Default on payment of interest amount as on 31.01.2022-C1
242
Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
243
Board Meeting Intimation - 14.02.2022
244
Default on payment of interest amount as on 31.12.2021-C1
245
Reg.76 - Reconciliation of Share Capital - 31.12.2021
246
Reg.13(3) - Investors Complaints - 31.12.2021
247
Reg.74(5) for the quarter ended 31.12.2021
248
Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
249
Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
250
Trading Window Closure Notice for the quarter 31.12.2021
251
Related party transactions for the half year ended 30.09.21
252
Default in repayment of principal and payment of interest 31-10-2021_Form C1
253
Declaration of result of EGM dated 24.11.21
254
EGM_Proceedings_24.11.2021
255
Publication of Unaudited Financial Results - 30.09.2021
256
Board Meeting Intimation - 13.11.2021
257
Newspaper Publication regarding confirmation of despatch of EGM Notice
258
Notice of EGM dated 24.11.2021
259
Default in repayment of principal and payment of interest 30-09-2021_Form C1
260
Intimation of Board Meeting to consider fund raising by issue of debt securities
261
Reg.76 - Reconciliation of Share Capital - 30.09.2021
262
Reg.13(3) - Investors Complaints - 30.9.2021
263
Reg.74(5) for the quarter ended 30.9.2021
264
Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
265
59th AGM Voting Results
266
59th AGM Proceedings
267
Trading window closure notice for the quarter ending_30.09.2021
268
Publication-After sending Annual Report-2020-21
269
Publication-Before sending Annual Report-2020-21
270
Default in repayment of principal and payment of interest-31.7.2021 - C1
271
Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
272
Default on payment of interest/repayment of principal amount as on 25.7.2021
273
Publication reg. Quarterly Results_30-06-2021
274
Outcome of Board Meeting held on 13.8.2021
275
Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
276
Board Meeting Intimation - 13.08.2021
277
Default in repayment of principal and payment of interest-30.6.2021 - C1
278
Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
279
Annual Secretarial Compliance-Reg.24A-31.3.2021
280
Related Party Transactions for the half year ended 31.03.2021
281
Reg 76 - Reconciliation of Share Capital - 30.06.2021
282
Publication of convening of BM and Fin.Results 31 3.2021
283
Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
284
Reg 13(3) - Investors Compliants - 30.06.2021
285
Reg 74(5) for the quarter ended 30.06.21
286
Trading Window Closure Notice for the quarter ending 30.06.2021
287
One Time Settlement of IOB
288
Default on payment of interest/repayment of principal amount as on 30.5.2021
289
Default in repayment of principal and payment of interest-25.5.2021
290
Board Meeting Intimation - 30.6.2021
291
Default in Payment of interest amount from due date i.e. 30.4.2021
292
Default in repayment of loan and payment of interest from 25/04/2021
293
Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
294
Default on payment of interest/repayment of principal amount as on 25.3.2021
295
Reg.40(9) - 31.03.2021
296
Reg.76 - Reconciliation of Share Capital - 31.03.2021
297
Not a Large Corporate Entity
298
Loss of share certificate - Reg.39(3)
299
Reg.7(3) - RTA Certificate -for Half year 31.3.2021
300
Reg.13(3) - Investors Complaints - 31.3.2021
301
Reg.74(5) for the quarter ended 31.3.2021
302
Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
303
Trading Window Closure Notice for the quarter 31.03.2021
304
Default on payment of interest/repayment of principal amount as on 25.2.2021
305
Default on payment of interest/repayment of principal amount as on 31.1.2021
306
Publication reg. Quarterly Results -31.12.2020
307
Publication reg. BM intimation-10.2.2021
308
Board Meeting Intimation - 10.02.2021
309
Default on payment of interest/repayment of principal amount as on 31.12.2020
310
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
311
Reg.76 - Reconciliation of Share Capital - 31.12.2020
312
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
313
Reg.13(3) - Investors Complaints - 31.12.2020
314
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
315
Trading Window Closure Notice for the quarter 31.12.2020
316
Default on payment of interest/repayment of principal amount as on 31.11.2020
317
Default on payment of interest/repayment of principal amount due on 25.11.2020
318
Default on payment of interest/repayment of principal amount as on 31.10.2020
319
Default on payment of interest/repayment of principal amount on 25.10.2020
320
Related Party Transactions for the half year ended 30-09-2020
321
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
322
Board Meeting Intimation - 11.11.2020
323
Reg.76 - Reconciliation of Share Capital - 30.09.2020
324
Reg.40(9) - 30-09-2020
325
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
326
Reg.13(3) - Investors Complaints - 30.9.2020
327
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
328
Default on payment of interest/repayment of principal amount as on 30.9.2020
329
Trading Window Closure Notice for the quarter 30.09.2020
330
Declaration of 58th AGM Voting Result & Scrunizers Report
331
Proceedings of 58th AGM
332
Publication of Quarterly Financial Results -30.6.2020
333
Revocation of Pledge by ABT Investments (India) P Ltd
334
Publication reg. BM intimation-15.9.2020
335
Board Meeting Intimation - 15.09.2020
336
Publication-After sending Annual Report-2019-20
337
Annual Report - 2019-20
338
Publication- Before sending Annual Report-2019-20
339
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
340
Publication of convening of BM and Fin. Result-31.3.2020
341
Intimation of Application filed before NCLT, Chennai
342
Reg.29(2)-Intimation of BM - 31.3.2020
343
Reg.76- Reconciliation of Share Capital-30.06.2020
344
Impact of CoVID-19 on Business
345
Reg.74(5) - 30.06.2020
346
Reg.13(3) -Inverstors Complaints-30.06.2020
347
Trading Window Closure Notice-30.06.2020
348
Annual Secretarial Compliance-Reg.24A-31.3.2020
349
Postponement of BM to July 2020
350
Board Meeting on 29.6.2020
351
Reg.76 - Reconciliation of Share Capital-31.03.2020
352
Reg.40(9) & 11 - 31.03.2020
353
Reg.7(3) - 31.3.2020
354
Reg.13(3) - Investor Complaints - 31.3.2020
355
Reg.74(5) - March 2020
356
Trading Window Closure Notice-31.03.2020
357
Disclosure of default in interest payment - 31.1.2020
358
Disclosure of default in payment - 30.1.2020
359
Disclosure of default in payment - 25.1.2020
360
Publication of Unaudited Financial Results - 31.12.2019
361
Outcome of BM - 14.2.2020
362
Publication of convening of BM -14.2.2020
363
Board Meeting Intimation - 14.2.2020
364
Disclosure of default in interest payment - 31.12.2019
365
Disclosure of default in principal payment - 30.12.2019
366
Disclosure of default in payment - 25.1.2020
367
Reg.76 - Reconciliation of Share Capital-31.12.2019
368
Disclosure of default in payment - 31.12.2019
369
Reg.13(3) - Investor Complaints - 31.12.2019
370
Reg.74(5) - December 2019
371
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
372
Reg.23(9) - RPT for the Half year ended 30.9.2019
373
Publication of Financial Results-30.9.2019
374
Loss of share certificate-REG.39(3)
375
BM 14-11-2019 intimation - Publication
376
Reg.74(5)-confirmation certificate-30.9.2019
377
Board Meeting Intimation - 14.11.2019
378
Reg.76-30-09-2019-Reconciliation of Share Capital
379
Reg.40(9) & 11 for the quarter 30.9.2019
380
Reg.13(3) - Investors Complaints-30.9.2019
381
Reg.7(3) - RTO & Compliance Officer
382
Reg.31(1) - Promoters disclosure
383
Reg.39(3)- Loss of Share Certificates
384
Trading window closure - 1st October 2019
385
Publication of Notice of 57th AGM Notice
386
Loss of share certificate-REG.39(3)-26-08-2019
387
Publication of Quarterly Fin. Result-30.6.2019
388
Outcome of Board Meeting - 13.08.2019
389
Publication of Board Meeting Intimation-13.8.19
390
Board Meeting Intimation - 13.8.2019
391
Reg.55A for the quarter 30.6.2019
392
Reg.74(5)-confirmation certificate-30.6.2019
393
Reg.13(3) - Investors Complaints-30.6.2019
394
Trading window closure - 1st July 2019
395
Reg.23(9) - RPT for the Half year ended 31.3.2019
396
Right of conversion or claim of holders of FCCB A series
397
Annual Secretarial Compliance - Reg. 24A
398
Outcome of Board Meeting - 28.5.2019
399
Board Meeting Intimation-28.05.2019
400
Reg.55A for the quarter 31.3.2019
401
Reg.40(9)&11 - 31.03.2019
402
Reg.74(5)-31.3.2019
403
Large Corporate Entity-Compliance
404
Loss of share certificate-REG.39(3)-15-04-2019
405
Reg.13(3) - Investors Complaints-31.3.2019
406
Reg,.7(2)(b)-PIT-6.4.2019
407
Reg.7(3) - RTO & Compliance Officer
408
Reg,.7(2)(b)-PIT-26.2.2019
409
Reg.7(2)(b)-PIT-21.2.2019
410
Reg,.7(2)(b)-PIT-19.2.19
411
Publication of Date of BM and Financial Result
412
Loss of share certificate-REG.39(3)-19-2-19
413
Reg.7(2)(b)-PIT-15.2.2019
414
Reg.7(2)(b)-PIT-13.2.2019
415
Reg.7(2)(b)-PIT-11.2.2019
416
Reg.7(2)(b)-PIT-8.2.19
417
Reg.7(2)(b)-PIT-7.2.19
418
Reg.7(2)(b)-PIT-6.2.19
419
Reconciliation of share capital-Reg.55A-311218
420
Loss of share certificate-REG.39(3)-25-01-2019
421
Loss of share certificate-REG.39(3)-23-01-2019
422
Loss of share certificate-REG.39(3)-21-01-2019
423
Loss of share certificate-REG.39(3)
424
Loss of share certificate-REG.39(3)
425
Reg.13(3) - Investors Complaints-31.12.2018
426
Loss of share certificate-REG.39(3)-27-11-2018
427
Loss of share certificate-REG.39(3)
428
Loss of share certificate-REG.39(3)
429
Board Meeting Intimation-12.11.2018
430
Reg.55A for the quarter 30.9.2018
431
Reg.40(9)&11 - 30-09-2018
432
Loss of share certificate-REG.39(3)
433
Shareholding percentage in SACL-Reduced
434
Loss of share certificate-REG.39(3)- 13.10.2018
435
Reg.13(3) - Investors Complaints-30.9.2018
436
Reg.7(3) - RTO & Compliance Officer
437
Declaration of 56th AGM Result
438
Publication of AGM Notice-2018
439
Book Closure Intimation-22nd to 28th Sep.2018
440
Publication of Board Meeting Intimation and Financial Results30.6.2018
441
Outcome of Board Meeting - 13.8.2018
442
Board Meeting Intimation -13.8.2018
443
Reg.13(3) - Investors Complaints-30.6.2018
444
Outcome of Board Meeting - 12.6.2018
445
Publication of Board Meeting Intimation and Financial Results-31.3.2018
446
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
447
Outcome of Board Meeting - 30.5.2018
448
Postponement of Board Meeting to 30.5.2018
449
Board Meeting Intimation - 28.05.2018
450
Reg.40(9)&11-Oct-17 to Sept.2018
451
Reg.55A for the quarter 31.3.2018
452
Reg.13(3) - Investors Complaints-31.3.2018
453
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
454
Reg.7(3) - RTO & Compliance Officer
455
Reg.55A for the quarter 31.12.2017
456
Publication of Quarterly Fin. Results - 31.12.2017
457
Publication of Board Meeting Intimation-14.2.2018
458
Board Meeting Intimation - 14.2.2018
459
Reg.13(3) - Investors Complaints-31.12.2017
460
Publication of Quarterly Fin. Results - 30.9.2017
461
Intimation regarding Board Meeting - 14.11.2017
462
Reg.40(9)&11-Half year ended 30.09.2017
463
Reg.55A for the quarter 30.9.2017
464
55th AGM Proceedings
465
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
466
55th AGM voting Result
467
Publication of AGM Notice
468
Book Closure /AGM Intimation
469
Publication of Quarterly Fin. Results - 30.6.2017
470
Outcome of Board Meeting - 11.8.2017
471
Publication of Board Notice -11.8.2017
472
Board Meeting Intimation - 11.8.2017
473
Reg.55A for the quarter 30.6.2017
474
Reg.13(3) - Investors Complaints-30.6.2017
475
SACL-Release and Discharge of Corporate Gurantee
476
Shareholding in Associate Company-Reduced
477
Publication of Board Meeting Intimation
478
Board Meeting Intimation - 27.5.2017
479
Reg.40(9)&11
480
Reg.55A for the quarter 31.3.2017
481
Reg.13(3)-Investors complaints
482
Reg.7(3) - RTO & Compliance Officer
483
Publication of Quarterly Fin. Results - 31.12.2016
484
Publication of Board Notice -10.2.2017
485
Board Meeting Intimation - 10.1.2017
486
Reg.55A for the quarter 31.12.2016
487
Reg.13(3) - Investors Complaints
488
Change in Effective Date of Nomination of Mr.Jigar Dalal
489
Outcome of Board Meeting - 14.11.2016
490
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
491
Board Meeting Intimation - 14.11.2016
492
Reg.40(9)&11-April to Sept.2016
493
Reconciliation of share capital-Reg.55A
494
Reg.7(3) - RTO & Compliance Officer
495
Reg.13(3)-Investors complaints
496
Reg-34 - Annual Report - 2015-16
497
54th AGM - Voting Results
498
54th AGM Proceedings as per Regulation 30
499
Newspaper Publication reg. 54th AGM
500
54th AGM Notice
501
Outcome of Board Meeting - 12.8.2016
502
Quarterly Financial Result - 30.06.2016
503
Board Meeting Intimation - 12.8.2016
504
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
505
Reg.55A for the quarter 30.6.2016
506
Outcome of Board Meeting - 30.5.2016
507
Rectification in date of allotment to ARCIL
508
Settlement of Balance 40% to FCCB Holders
509
Allotment of shares to Asset Reconstruction Company (India) Limited
510
Postal Ballot Result & Reg.44(3)
511
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
512
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
513
Board Meeting Intimation-30.5.2016
514
Postal Ballot Notice to Stock Exchanges
515
Outcome of Board Meeting - 2.5.2016
516
Trading Window Closure - Pref. Issue to ARCIL
517
Reg.55A-Quarter-31.3.2016
518
Reg.40(9)&11-Half year-31.3.2016
519
Restructure of Loans by ARCIL & EDELWEISS
520
Demerger of ABT Limited
521
Compliance of SEBI SAST Reg.30(1) & 30(2)
522
Compliance of SEBI Reg.7(3) of LODR
523
Reg.30(5) - SEBI (LODR) Reg.215
524
Investors complaints - 31.12.2015
525
Exit from CDR
526
Board Meeting Intimation-13.2.2016
527
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
528
Reg.30 - SOPA
529
Reg.30 - SISMA
530
Commencement of Sugar Season 2015-16 at Modakurichi
531
BM Intimation- 7.11.2015
532
55A-SEPT'15
533
47c-SEPT.15
534
Commencement of Sugar Season 2015-16 at Sakthinagar
535
Cl-36-SEPT. 2015-SOPA
536
Cl-36-SEPT. 2015-SISMA
537
Declaration of AGM Ballot Result- CL35A
538
Declaration of Postal Ballot Result
539
Newspaper Publication reg. AGM
540
Notice and Annual Report -2015
541
Resignation of CEO
542
Notice for Postal Ballot
543
Outcome of Board Meeting - 8.8.2015
544
Board Meeting Intimation
545
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
546
Cl-36-May Special Season in Modakurichi
547
Cl-36-May 2015-SISMA
548
Cl-36-May 2015-SOPA
549
Withdrawal of IDBI Nominee Director
550
Cl-36-April 2015-SOPA
551
Postponement of Board Meeting
552
Court convened FCCB Holders meeting
553
Cl-36-APRIL15-SISMA
554
CL-47C
555
Cl-55A - SCR - 31.03.2015
556
Compliance under Regulations 30(1) and 30(2) of SEBI
557
Appointment of Mrs.Priya Bhansali as a Director
558
Clause-36 - Operational Data to SOPA-January 2015
559
Clause-36 - Operational Data to SISMA-January 2015
560
Intimation regarding Board Meeting - 14.02.2015
561
Cl-55A - SCR - 31.12.2014
562
Appointment of CEO
563
Outcome of Board Meeting - 30.9.2014
564
Voluntary Delisting by Madras Stock Exchange
565
Withdrawal of TIDCO Nominee Director
566
Demise of Chairman
567
Details of Voting Result - 52nd AGM - Clause-35A
568
AGM Proceedings & Scrutinizers Report
569
Cl-31- Annual Report & Form B
570
Email Address Registration Form by Members of the Company
571
52nd Annual General Meeting Notice
572
Clause-36 - Operational Data to SOPA-July 2014
573
Outcome of Board Meeting - 14.8.2014
574
Clause-36 - Operational Data to SISMA-July 2014
575
Clause-36 - Operational Data to SISMA-June 2014
576
Clause-36 - Operational Data to SISMA-May 2014
577
Intimation regarding Board Meeting - 30.05.2014
578
Clause-36 - Operational Data to SISMA-April 2014
579
Resignation of Sri S.Doreswamy, Director
580
Clause-36 - Operational Data to SISMA-Mar.2014
581
Allotment of shares to A B T Limited
582
Postal Ballot Result & Clause-35A
583
Clause-36 Operational Data to SOAP - Feb 2014
584
Clause-36 - Operational Data to SISMA-Feb. 2014
585
Postal Ballot Form
586
Postal Ballot Notice
587
Clause-31(c)- Despatch of Postal Ballot Notices
588
Clause-36 - Operational Data to SOPA-Jan.2014
589
Clause-31(b) - Postal Ballot Notice
590
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
591
Outcome of Board Meeting - 11.2.2014
592
Clause-36 - Operational Data to SISMA-Jan.2014
593
Intimation regarding Board Meeting - 11.02.2014
594
Clause-36 - Operational Data to SOPA-Dec.2013
595
Clause-36 - Operational Data to SISMA-Dec.2013
596
Abstract Pursuant to Section 302 reg. JMD Reappointment
597
Re-appointment of Joint Managing Director
598
Intimation regarding Board Meeting - 12.11.2013
599
Clause-35A
600
Book Closure Intimation
601
Liquidation of step down subsidiaries as part of restructure
602
Intimation regarding Board Meeting - 12.8.2013
603
Disclosure under SEBI (Insider Trading) Regulation
604
Appointment of CFO
605
Re-designation as Vice Chairman and Appointment as MD
606
Status of Wholly Owned Subsidiary of SACL
607
Intimation under Clause 41 of the Listing Agreement
608
Intimation regarding Board Meeting on 11.2.2013
609
Disclosure under SEBI Regulation
610
Intimation regarding Board Meeting on 9.11.2012
611
Disclosure under SEBI Regulation
612
AGM Book Closure
613
Intimation regarding Board Meeting on 10.8.2012
614
Intimation regarding Board Meeting on 30.5.2012
615
Intimation under Clause 41 of the Listing Agreement
616
Intimation regarding Board Meeting on 8.2.2012
617
Redemption of FCCB - Series B - USD 5.0 Million
618
Redemption of FCCB - Series B - USD 2.4 Million
619
Redemption of FCCB - Series B - USD 5.0 Million
620
AGM Book Closure
621
AGM postponement letter to Stock Exchange
622
AGM Postponement Notice to Members
623
Intimation regarding Board Meeting on 11.8.2011
624
Sri G.G.Gurumurthy - Ceased to be a Director
625
Statement Cl-20 of Listing Agmt (31.03.2011)
626
Intimation regarding Board Meeting on 30.5.2011
627
Intimation under Clause - 41 of the Listing Agreement
628
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