Other Disclosures Under Regulation 30 of LODR

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