Other Disclosures Under Regulation 30 of LODR

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