Other Disclosures Under Regulation 30 of LODR

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