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