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