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