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