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
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
Integrated Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Other Disclosures Under Regulation 30 of LODR
SNo
News
1
Regulation_74(5)_31.03.2026
2
Trading Window Closure 31.03.2026
3
Intimation regarding Relodgement
4
Publication of Unaudited Quarterly Financial Results 31.12.2025
5
Outcome of Board Meeting 12.2.2026
6
Board Meeting Intimation_12.2.2026
7
Reconciliation of Share Capital Audit Report 31.12.2025
8
Regulation 74(5) 31.12.2025
9
Disclosure under Regulation 30
10
Trading Window Closure_31.12.2025
11
Publication of Unaudited Quarterly Financial Results 30.09.2025
12
Outcome of Board Meeting 30.10.2025
13
Reconciliation of Share Capital Audit Report 30.09.2025
14
Outcome of Board Meeting 28.10.2025
15
Board Meeting Intimation 28.10.2025
16
Regulation 74(5) 30.09.2025
17
Regulation 30 Retirement of Smt Priya Bhansali
18
Trading Window Closure 30.09.2025
19
Newspaper publication regarding Intimation of Re-lodgement
20
Declaration of Voting Result and Scrutinizer Report of 63rd AGM
21
Proceedings of 63rd AGM_25.09.2025
22
News Paper Publication Regarding Despatch of AGM Notice
23
Reg.30 Letter sent to Members with weblink and exact path of Annual Report
24
Despatch of Annual Report and Notice of 63rd AGM
25
News Paper Publication Regarding Holding of AGM Through VC/OAVM
26
Publication of Unaudited Quarterly Financial Results - 30.06.2025
27
Outcome of Board Meeting_13.8.2025
28
Board Meeting Intimation_13.8.2025
29
Intimation regarding_Relodgement
30
Reconciliation of Share Capital Audit Report-30.06.2025
31
Regulation_74(5)_30.06.2025
32
Trading Window Closure_30.06.2025
33
Disclosure under Regulation 30
34
Annual Secretarial Compliance Report - 31.03.2025
35
Publication of Unaudited Quarterly Financial Results - 31.03.2025
36
Outcome of Board Meeting_27.5.2025
37
Board Meeting Intimation_27.5.2025
38
Creation of Pledge_16.04.2025
39
Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
40
Regulation_74(5)_31.03.2025
41
Trading Window Closure_31.03.2025
42
Disclosure under Regulation 30
43
Creation of Pledge_3.3.2025
44
Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
45
Publication of Unaudited Quarterly Financial Results - 31.12.2024
46
Outcome of Board Meeting_13.2.2025
47
Board Meeting Intimation_13.2.2025
48
Disclosure under Regulation 30
49
Reconciliation of Share Capital Audit Report-31.12.2024
50
Regulation_13(3)_31.12.2024
51
Regulation_74(5)_31.12.2024
52
Intimation regarding RTA change in name
53
Creation of Pledge_30.12.2024
54
Creation of Pledge_30.12.2024
55
Trading Window Closure_31.12.2024
56
Creation of Pledge_17.12.2024
57
Creation of Pledge_17.12.2024
58
Creation of Pledge_19.11.2024
59
Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
60
Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
61
Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
62
Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
63
Revokation of Pledge by Dr.M.Manickam_14.11.2024
64
Publication of Unaudited Quarterly Financial Results - 30.09.2024
65
Outcome of Board Meeting - 12.11.2024
66
Related Party Transaction - 30.9.2024
67
Board Meeting Intimation_12.11.2024
68
Creation of Pledge_28.10.2024
69
Reconciliation of Share Capital Audit Report - 30.09.2024
70
Creation of Pledge_15.10.2024
71
Regulation_13(3)_30.09.2024
72
Regulation_74(5)_30.09.2024
73
Revokation of Pledge - 8.10.2024
74
Retirement_of_Directors_29.09.2024
75
Trading Window Closure 30.09.2024
76
Creation of Pledge _ 25.9.2024
77
Change in Management_Appointment of Sri V.K.Swaminathan
78
Declaration of voting result and Scrutinizers Report of 62nd AGM
79
Proceedings of 62nd AGM-19.9.2024
80
Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
81
Publication regarding 62nd Annual General Meeting
82
Despatch of Annual Report and Notice of the 62nd AGM
83
Resignation of a Director
84
Publication of Unaudited Quarterly Financial Results - 30.6.2024
85
Reg.30-Appointment of Sr.Management Personnel
86
Publication of Unaudited Quarterly Financial Results - 30.6.2024
87
Outcome of the Board Meeting - 14.8.2024
88
Loss of Share Certificates - 7.8.2024
89
Disclosure under Regulation 30 of LODR
90
Board Meeting Intimation - 14.8.2024
91
Creation of Pledge _ 5.8.2024
92
Revokation of Pledge - 30.07.2024
93
Revokation of Pledge - 29.07.2024
94
Reconciliation of Share Capital Audit Report - 30.06.2024
95
Loss of Share Certificate - 18.7.2024
96
Issue of Duplicate Share Certificates - 15.7.2024
97
Reg.13_3_30.06.2024
98
Reg 74(5)-30.6.2024
99
Trading Window Closure 30.06.2024
100
Publication of Audited Financial Results - 31.3.2024
101
Outcome of Board Meeting - 29.5.2024
102
Related Party Transaction - 31.3.2024
103
Annual Secretarial Compliance Report - 31.3.2024
104
Loss of Share Certificates - 13.5.2024
105
Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
106
Reconciliation of Share Capital Audit Report - 31.03.2024
107
Reg.40(9) - 31.3.2024
108
Loss of Share Certificates - 15.4.2024
109
Reg.7(3) - 31.3.2024
110
Reg 13(3) - 31.03.2024
111
Reg 74(5)-31.3.2024
112
Disclosure of sale of Soya Unit
113
Changes in KMPs - Retirement / Appointment of Company Secretary
114
Outcome of Board Meeting - 27.3.2024
115
Trading Window Closure 31.3.2024
116
Loss of Share Certificates - 12.3.2024
117
Issue of Duplicate Share Certificate - 9.3.2024
118
Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
119
Loss of Share Certificates - 15.2.2024
120
Publication of Unaudited Quarterly Financial Results - 31.12.2023
121
Outcome of Board Meeting - 12.2.2024
122
Issue of Duplicate Share certificate- 5.2.2024
123
Board Meeting Intimation - 12.2.2024
124
Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
125
Loss of Share Certificates - 25.1.2024
126
Reconciliation of Share Capital Audit Report - 31.12.2023
127
Reg.74(5) -31.12.2023
128
Reg.13_3_31.12.2023
129
Trading Window Closure 31.12.2023
130
Issue of Duplicate Share certificate- 26.12.2023
131
Pledge of Shares - Filed under PIT Reg.7_2
132
EGM Voting Result
133
EGM Proceedings
134
Loss of Share Certificates - 2.12.2023
135
Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
136
Loss of Share Certificates - 23.11.2023
137
Loss of Share Certificates - 22.11.2023
138
Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
139
Publication of EGM Notice sent to shareholders- 14.12.2023
140
Intimation regarding Extraordinary General Meeting
141
Intimation under Regulation 30 of SEBI (LODR) 2015
142
Publication of Unaudited Quarterly Financial Results - 30.9.2023
143
Related Party Transaction - 30.9.2023
144
Loss of Share Certificates - 3.11.2023
145
Board Meeting Intimation - 09.11.2023
146
Reconciliation of Share Capital Audit Report - 30.09.2023
147
Loss of Share Certificates - 17.10.2023
148
Reg 13(3) - 30.09.2023
149
Reg 74(5)-30.9.2023
150
Trading Window Closure 30.09.2023
151
Loss of Share Certificates - 27.9.2023
152
Loss of Share Certificates - 15.9.2023
153
Loss of Share Certificates - 13.9.2023
154
Loss of Share Certificates - 7.9.2023
155
Issue of Duplicate Share Certificate - Mr K P Ganesan
156
61st AGM - Voting Result & Scrutinizers Report
157
Proceedings of 61st AGM-23.8.2023
158
Publication of Unaudited Quarterly Financial Results - 30.6.2023
159
Loss of Share Certificates - 12.8.2023
160
Board Meeting Intimation - 14.8.2023
161
Notice of 61st AGM and Annual Report 2022-23
162
Reconciliation of Share Capital Audit Report - 30.06.2023
163
Intimation to shareholders regarding 61st AGM
164
Certificate under 74(5) 30.06.2023
165
Investor complaints Reg 13(3) 30.06.2023
166
Trading Window Closure 30.06.2023
167
Outcome of Board Meeting - 10.6.2023
168
Declaration of Result of EGM held on 5.6.2023
169
Proceedings of EGM_5.6.2023
170
Publication of Audited Financial Results - 31.3.2023
171
Loss of Share Certificates - 31.5.2023
172
Annual Secretarial Compliance Report - 31.3.2023
173
Related Party Transaction - 31.3.2023
174
Board Meeting Intimation - 29.05.2023
175
EGM 5.6.2023 Notice Publication
176
EGM_Notice_5.6.2023
177
Reg.40(9) & (11) - 31.03.2023
178
Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
179
Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
180
Loss of Share Certificate - Reg.39(3) - 30.3.2023
181
Trading Window Closure Notice for the quarter 31.03.2023
182
Publication of Unaudited Financial Result_31-12-2022
183
Loss of Share Certificates - Reg.39(3) - 27.1.2023
184
Reg.76 - Reconciliation of Share Capital - 31.12.2022
185
Structured Digital Database - 31.12.2022
186
Reg.74(5) for the quarter ended 31.12.2022
187
Reg.13(3) - Investors Complaints - 31.12.2022
188
Trading Window Closure Notice for the quarter 31.12.2022
189
Loss of Share Certificate - Reg.39(3) - 30.12.2022
190
Related Party Transaction - 30.9.2022
191
Structured Digital Database (SDD)- 30.09.2022
192
Publication-UAFR_30-09-2022
193
Reg.39(3) - Loss of share certificate-16-11-2022
194
Completion of Sale of Dhenkanal Unit to IPL
195
Issue of Duplicate Share Certificate - 1.11.2022
196
Loss of Share Certificate - Reg.39(3) - 29.10.2022
197
Loss of Share Certificate - Reg.39(3) - 26.10.2022
198
Reg.76 - Reconciliation of Share Capital - 30.09.2022
199
Reg_74_5_30092022
200
Reg.13(3) - Investors Complaints - 30.9.2022
201
Trading Window Closure Notice for the quarter 30.09.2022
202
Default of interest as on 31.7.2022 - C1
203
60th AGM Declaration of Results
204
60th AGM Proceedings
205
Newspaper publication on Unaudited Financial Results - 30.06.2022
206
Issue of Duplicate Share Certificate - Reg.39(3)
207
Board Meeting Intimation - 13.08.2022
208
Publication-Before sending AGM Notice -Annual Report-2021-2022
209
Default of interest as on 30.6.2022 - C1
210
Reg.76 - Reconciliation of Share Capital - 30.06.2022
211
Issue of Duplicate Share Certificate
212
Default of payment of interest/Payment of principal as on 30.6.2022 - C2
213
Reg.74(5) for the quarter ended 30.6.2022
214
Reg.13(3) - Investors Complaints - 30.6.2022
215
Default of interest as on 31.5.2022 - C1
216
Trading Window Closure Notice for the quarter ending 30.06.2022
217
Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
218
EGM_25.06.2022_Declaration of Result
219
EGM_25.06.2022_Proceedings of the meeting
220
Publication of Audited Financial Results for the quarter\year ended 31.3.2022
221
Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
222
Related Party Transaction - 31.3.2022
223
Notice of EGM_25.6.2022
224
Default of interest as on 30.4.2022 - C1
225
Secretarial Compliance - 31.3.2022
226
Proceedings of EGM held on 27.5.2022
227
Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
228
Newspaper publication on EGM Notice
229
Notice of EGM - 27.5.2022
230
Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
231
Default of interest as on 31.3.2022 - C1
232
Reg.39(3) - Loss of share certificate
233
Reg.40(9) & (11) - 31.03.2022
234
Reg.76 - Reconciliation of Share Capital - 31.03.2022
235
Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
236
Reg.13(3) - Investors Complaints - 31.3.2022
237
Reg.74(5) for the quarter ended 31.3.2022
238
Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
239
Retirement of Chief Financial Officer on 31.03.2022
240
Trading Window Closure Notice for the quarter 31.03.2022
241
Default on payment of interest amount as on 28.02.2022-C1
242
Default on payment of interest amount as on 31.01.2022-C1
243
Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
244
Board Meeting Intimation - 14.02.2022
245
Default on payment of interest amount as on 31.12.2021-C1
246
Reg.76 - Reconciliation of Share Capital - 31.12.2021
247
Reg.13(3) - Investors Complaints - 31.12.2021
248
Reg.74(5) for the quarter ended 31.12.2021
249
Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
250
Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
251
Trading Window Closure Notice for the quarter 31.12.2021
252
Related party transactions for the half year ended 30.09.21
253
Default in repayment of principal and payment of interest 31-10-2021_Form C1
254
Declaration of result of EGM dated 24.11.21
255
EGM_Proceedings_24.11.2021
256
Publication of Unaudited Financial Results - 30.09.2021
257
Board Meeting Intimation - 13.11.2021
258
Newspaper Publication regarding confirmation of despatch of EGM Notice
259
Notice of EGM dated 24.11.2021
260
Default in repayment of principal and payment of interest 30-09-2021_Form C1
261
Intimation of Board Meeting to consider fund raising by issue of debt securities
262
Reg.76 - Reconciliation of Share Capital - 30.09.2021
263
Reg.13(3) - Investors Complaints - 30.9.2021
264
Reg.74(5) for the quarter ended 30.9.2021
265
Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
266
59th AGM Voting Results
267
59th AGM Proceedings
268
Trading window closure notice for the quarter ending_30.09.2021
269
Publication-After sending Annual Report-2020-21
270
Publication-Before sending Annual Report-2020-21
271
Default in repayment of principal and payment of interest-31.7.2021 - C1
272
Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
273
Default on payment of interest/repayment of principal amount as on 25.7.2021
274
Publication reg. Quarterly Results_30-06-2021
275
Outcome of Board Meeting held on 13.8.2021
276
Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
277
Board Meeting Intimation - 13.08.2021
278
Default in repayment of principal and payment of interest-30.6.2021 - C1
279
Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
280
Annual Secretarial Compliance-Reg.24A-31.3.2021
281
Related Party Transactions for the half year ended 31.03.2021
282
Reg 76 - Reconciliation of Share Capital - 30.06.2021
283
Publication of convening of BM and Fin.Results 31 3.2021
284
Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
285
Reg 13(3) - Investors Compliants - 30.06.2021
286
Reg 74(5) for the quarter ended 30.06.21
287
Trading Window Closure Notice for the quarter ending 30.06.2021
288
One Time Settlement of IOB
289
Default on payment of interest/repayment of principal amount as on 30.5.2021
290
Default in repayment of principal and payment of interest-25.5.2021
291
Board Meeting Intimation - 30.6.2021
292
Default in Payment of interest amount from due date i.e. 30.4.2021
293
Default in repayment of loan and payment of interest from 25/04/2021
294
Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
295
Default on payment of interest/repayment of principal amount as on 25.3.2021
296
Reg.40(9) - 31.03.2021
297
Reg.76 - Reconciliation of Share Capital - 31.03.2021
298
Not a Large Corporate Entity
299
Loss of share certificate - Reg.39(3)
300
Reg.7(3) - RTA Certificate -for Half year 31.3.2021
301
Reg.13(3) - Investors Complaints - 31.3.2021
302
Reg.74(5) for the quarter ended 31.3.2021
303
Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
304
Trading Window Closure Notice for the quarter 31.03.2021
305
Default on payment of interest/repayment of principal amount as on 25.2.2021
306
Default on payment of interest/repayment of principal amount as on 31.1.2021
307
Publication reg. Quarterly Results -31.12.2020
308
Publication reg. BM intimation-10.2.2021
309
Board Meeting Intimation - 10.02.2021
310
Default on payment of interest/repayment of principal amount as on 31.12.2020
311
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
312
Reg.76 - Reconciliation of Share Capital - 31.12.2020
313
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
314
Reg.13(3) - Investors Complaints - 31.12.2020
315
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
316
Trading Window Closure Notice for the quarter 31.12.2020
317
Default on payment of interest/repayment of principal amount as on 31.11.2020
318
Default on payment of interest/repayment of principal amount due on 25.11.2020
319
Default on payment of interest/repayment of principal amount as on 31.10.2020
320
Default on payment of interest/repayment of principal amount on 25.10.2020
321
Related Party Transactions for the half year ended 30-09-2020
322
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
323
Board Meeting Intimation - 11.11.2020
324
Reg.76 - Reconciliation of Share Capital - 30.09.2020
325
Reg.40(9) - 30-09-2020
326
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
327
Reg.13(3) - Investors Complaints - 30.9.2020
328
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
329
Default on payment of interest/repayment of principal amount as on 30.9.2020
330
Trading Window Closure Notice for the quarter 30.09.2020
331
Declaration of 58th AGM Voting Result & Scrunizers Report
332
Proceedings of 58th AGM
333
Publication of Quarterly Financial Results -30.6.2020
334
Revocation of Pledge by ABT Investments (India) P Ltd
335
Publication reg. BM intimation-15.9.2020
336
Board Meeting Intimation - 15.09.2020
337
Publication-After sending Annual Report-2019-20
338
Annual Report - 2019-20
339
Publication- Before sending Annual Report-2019-20
340
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
341
Publication of convening of BM and Fin. Result-31.3.2020
342
Intimation of Application filed before NCLT, Chennai
343
Reg.29(2)-Intimation of BM - 31.3.2020
344
Reg.76- Reconciliation of Share Capital-30.06.2020
345
Impact of CoVID-19 on Business
346
Reg.74(5) - 30.06.2020
347
Reg.13(3) -Inverstors Complaints-30.06.2020
348
Trading Window Closure Notice-30.06.2020
349
Annual Secretarial Compliance-Reg.24A-31.3.2020
350
Postponement of BM to July 2020
351
Board Meeting on 29.6.2020
352
Reg.76 - Reconciliation of Share Capital-31.03.2020
353
Reg.40(9) & 11 - 31.03.2020
354
Reg.7(3) - 31.3.2020
355
Reg.13(3) - Investor Complaints - 31.3.2020
356
Reg.74(5) - March 2020
357
Trading Window Closure Notice-31.03.2020
358
Disclosure of default in interest payment - 31.1.2020
359
Disclosure of default in payment - 30.1.2020
360
Disclosure of default in payment - 25.1.2020
361
Publication of Unaudited Financial Results - 31.12.2019
362
Outcome of BM - 14.2.2020
363
Publication of convening of BM -14.2.2020
364
Board Meeting Intimation - 14.2.2020
365
Disclosure of default in interest payment - 31.12.2019
366
Disclosure of default in principal payment - 30.12.2019
367
Disclosure of default in payment - 25.1.2020
368
Reg.76 - Reconciliation of Share Capital-31.12.2019
369
Disclosure of default in payment - 31.12.2019
370
Reg.13(3) - Investor Complaints - 31.12.2019
371
Reg.74(5) - December 2019
372
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
373
Reg.23(9) - RPT for the Half year ended 30.9.2019
374
Publication of Financial Results-30.9.2019
375
Loss of share certificate-REG.39(3)
376
BM 14-11-2019 intimation - Publication
377
Reg.74(5)-confirmation certificate-30.9.2019
378
Board Meeting Intimation - 14.11.2019
379
Reg.76-30-09-2019-Reconciliation of Share Capital
380
Reg.40(9) & 11 for the quarter 30.9.2019
381
Reg.13(3) - Investors Complaints-30.9.2019
382
Reg.7(3) - RTO & Compliance Officer
383
Reg.31(1) - Promoters disclosure
384
Reg.39(3)- Loss of Share Certificates
385
Trading window closure - 1st October 2019
386
Publication of Notice of 57th AGM Notice
387
Loss of share certificate-REG.39(3)-26-08-2019
388
Publication of Quarterly Fin. Result-30.6.2019
389
Outcome of Board Meeting - 13.08.2019
390
Publication of Board Meeting Intimation-13.8.19
391
Board Meeting Intimation - 13.8.2019
392
Reg.55A for the quarter 30.6.2019
393
Reg.74(5)-confirmation certificate-30.6.2019
394
Reg.13(3) - Investors Complaints-30.6.2019
395
Trading window closure - 1st July 2019
396
Reg.23(9) - RPT for the Half year ended 31.3.2019
397
Right of conversion or claim of holders of FCCB A series
398
Annual Secretarial Compliance - Reg. 24A
399
Outcome of Board Meeting - 28.5.2019
400
Board Meeting Intimation-28.05.2019
401
Reg.55A for the quarter 31.3.2019
402
Reg.40(9)&11 - 31.03.2019
403
Reg.74(5)-31.3.2019
404
Large Corporate Entity-Compliance
405
Loss of share certificate-REG.39(3)-15-04-2019
406
Reg.13(3) - Investors Complaints-31.3.2019
407
Reg,.7(2)(b)-PIT-6.4.2019
408
Reg.7(3) - RTO & Compliance Officer
409
Reg,.7(2)(b)-PIT-26.2.2019
410
Reg.7(2)(b)-PIT-21.2.2019
411
Reg,.7(2)(b)-PIT-19.2.19
412
Publication of Date of BM and Financial Result
413
Loss of share certificate-REG.39(3)-19-2-19
414
Reg.7(2)(b)-PIT-15.2.2019
415
Reg.7(2)(b)-PIT-13.2.2019
416
Reg.7(2)(b)-PIT-11.2.2019
417
Reg.7(2)(b)-PIT-8.2.19
418
Reg.7(2)(b)-PIT-7.2.19
419
Reg.7(2)(b)-PIT-6.2.19
420
Reconciliation of share capital-Reg.55A-311218
421
Loss of share certificate-REG.39(3)-25-01-2019
422
Loss of share certificate-REG.39(3)-23-01-2019
423
Loss of share certificate-REG.39(3)-21-01-2019
424
Loss of share certificate-REG.39(3)
425
Loss of share certificate-REG.39(3)
426
Reg.13(3) - Investors Complaints-31.12.2018
427
Loss of share certificate-REG.39(3)-27-11-2018
428
Loss of share certificate-REG.39(3)
429
Loss of share certificate-REG.39(3)
430
Board Meeting Intimation-12.11.2018
431
Reg.55A for the quarter 30.9.2018
432
Reg.40(9)&11 - 30-09-2018
433
Loss of share certificate-REG.39(3)
434
Shareholding percentage in SACL-Reduced
435
Loss of share certificate-REG.39(3)- 13.10.2018
436
Reg.13(3) - Investors Complaints-30.9.2018
437
Reg.7(3) - RTO & Compliance Officer
438
Declaration of 56th AGM Result
439
Publication of AGM Notice-2018
440
Book Closure Intimation-22nd to 28th Sep.2018
441
Publication of Board Meeting Intimation and Financial Results30.6.2018
442
Outcome of Board Meeting - 13.8.2018
443
Board Meeting Intimation -13.8.2018
444
Reg.13(3) - Investors Complaints-30.6.2018
445
Outcome of Board Meeting - 12.6.2018
446
Publication of Board Meeting Intimation and Financial Results-31.3.2018
447
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
448
Outcome of Board Meeting - 30.5.2018
449
Postponement of Board Meeting to 30.5.2018
450
Board Meeting Intimation - 28.05.2018
451
Reg.40(9)&11-Oct-17 to Sept.2018
452
Reg.55A for the quarter 31.3.2018
453
Reg.13(3) - Investors Complaints-31.3.2018
454
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
455
Reg.7(3) - RTO & Compliance Officer
456
Reg.55A for the quarter 31.12.2017
457
Publication of Quarterly Fin. Results - 31.12.2017
458
Publication of Board Meeting Intimation-14.2.2018
459
Board Meeting Intimation - 14.2.2018
460
Reg.13(3) - Investors Complaints-31.12.2017
461
Publication of Quarterly Fin. Results - 30.9.2017
462
Intimation regarding Board Meeting - 14.11.2017
463
Reg.40(9)&11-Half year ended 30.09.2017
464
Reg.55A for the quarter 30.9.2017
465
55th AGM Proceedings
466
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
467
55th AGM voting Result
468
Publication of AGM Notice
469
Book Closure /AGM Intimation
470
Publication of Quarterly Fin. Results - 30.6.2017
471
Outcome of Board Meeting - 11.8.2017
472
Publication of Board Notice -11.8.2017
473
Board Meeting Intimation - 11.8.2017
474
Reg.55A for the quarter 30.6.2017
475
Reg.13(3) - Investors Complaints-30.6.2017
476
SACL-Release and Discharge of Corporate Gurantee
477
Shareholding in Associate Company-Reduced
478
Publication of Board Meeting Intimation
479
Board Meeting Intimation - 27.5.2017
480
Reg.40(9)&11
481
Reg.55A for the quarter 31.3.2017
482
Reg.13(3)-Investors complaints
483
Reg.7(3) - RTO & Compliance Officer
484
Publication of Quarterly Fin. Results - 31.12.2016
485
Publication of Board Notice -10.2.2017
486
Board Meeting Intimation - 10.1.2017
487
Reg.55A for the quarter 31.12.2016
488
Reg.13(3) - Investors Complaints
489
Change in Effective Date of Nomination of Mr.Jigar Dalal
490
Outcome of Board Meeting - 14.11.2016
491
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
492
Board Meeting Intimation - 14.11.2016
493
Reg.40(9)&11-April to Sept.2016
494
Reconciliation of share capital-Reg.55A
495
Reg.7(3) - RTO & Compliance Officer
496
Reg.13(3)-Investors complaints
497
Reg-34 - Annual Report - 2015-16
498
54th AGM - Voting Results
499
54th AGM Proceedings as per Regulation 30
500
Newspaper Publication reg. 54th AGM
501
54th AGM Notice
502
Outcome of Board Meeting - 12.8.2016
503
Quarterly Financial Result - 30.06.2016
504
Board Meeting Intimation - 12.8.2016
505
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
506
Reg.55A for the quarter 30.6.2016
507
Outcome of Board Meeting - 30.5.2016
508
Rectification in date of allotment to ARCIL
509
Settlement of Balance 40% to FCCB Holders
510
Allotment of shares to Asset Reconstruction Company (India) Limited
511
Postal Ballot Result & Reg.44(3)
512
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
513
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
514
Board Meeting Intimation-30.5.2016
515
Postal Ballot Notice to Stock Exchanges
516
Outcome of Board Meeting - 2.5.2016
517
Trading Window Closure - Pref. Issue to ARCIL
518
Reg.55A-Quarter-31.3.2016
519
Reg.40(9)&11-Half year-31.3.2016
520
Restructure of Loans by ARCIL & EDELWEISS
521
Demerger of ABT Limited
522
Compliance of SEBI SAST Reg.30(1) & 30(2)
523
Compliance of SEBI Reg.7(3) of LODR
524
Reg.30(5) - SEBI (LODR) Reg.215
525
Investors complaints - 31.12.2015
526
Exit from CDR
527
Board Meeting Intimation-13.2.2016
528
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
529
Reg.30 - SOPA
530
Reg.30 - SISMA
531
Commencement of Sugar Season 2015-16 at Modakurichi
532
BM Intimation- 7.11.2015
533
55A-SEPT'15
534
47c-SEPT.15
535
Commencement of Sugar Season 2015-16 at Sakthinagar
536
Cl-36-SEPT. 2015-SOPA
537
Cl-36-SEPT. 2015-SISMA
538
Declaration of AGM Ballot Result- CL35A
539
Declaration of Postal Ballot Result
540
Newspaper Publication reg. AGM
541
Notice and Annual Report -2015
542
Resignation of CEO
543
Notice for Postal Ballot
544
Outcome of Board Meeting - 8.8.2015
545
Board Meeting Intimation
546
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
547
Cl-36-May Special Season in Modakurichi
548
Cl-36-May 2015-SISMA
549
Cl-36-May 2015-SOPA
550
Withdrawal of IDBI Nominee Director
551
Cl-36-April 2015-SOPA
552
Postponement of Board Meeting
553
Court convened FCCB Holders meeting
554
Cl-36-APRIL15-SISMA
555
CL-47C
556
Cl-55A - SCR - 31.03.2015
557
Compliance under Regulations 30(1) and 30(2) of SEBI
558
Appointment of Mrs.Priya Bhansali as a Director
559
Clause-36 - Operational Data to SOPA-January 2015
560
Clause-36 - Operational Data to SISMA-January 2015
561
Intimation regarding Board Meeting - 14.02.2015
562
Cl-55A - SCR - 31.12.2014
563
Appointment of CEO
564
Outcome of Board Meeting - 30.9.2014
565
Voluntary Delisting by Madras Stock Exchange
566
Withdrawal of TIDCO Nominee Director
567
Demise of Chairman
568
Details of Voting Result - 52nd AGM - Clause-35A
569
AGM Proceedings & Scrutinizers Report
570
Cl-31- Annual Report & Form B
571
Email Address Registration Form by Members of the Company
572
52nd Annual General Meeting Notice
573
Clause-36 - Operational Data to SOPA-July 2014
574
Outcome of Board Meeting - 14.8.2014
575
Clause-36 - Operational Data to SISMA-July 2014
576
Clause-36 - Operational Data to SISMA-June 2014
577
Clause-36 - Operational Data to SISMA-May 2014
578
Intimation regarding Board Meeting - 30.05.2014
579
Clause-36 - Operational Data to SISMA-April 2014
580
Resignation of Sri S.Doreswamy, Director
581
Clause-36 - Operational Data to SISMA-Mar.2014
582
Allotment of shares to A B T Limited
583
Postal Ballot Result & Clause-35A
584
Clause-36 Operational Data to SOAP - Feb 2014
585
Clause-36 - Operational Data to SISMA-Feb. 2014
586
Postal Ballot Form
587
Postal Ballot Notice
588
Clause-31(c)- Despatch of Postal Ballot Notices
589
Clause-36 - Operational Data to SOPA-Jan.2014
590
Clause-31(b) - Postal Ballot Notice
591
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
592
Outcome of Board Meeting - 11.2.2014
593
Clause-36 - Operational Data to SISMA-Jan.2014
594
Intimation regarding Board Meeting - 11.02.2014
595
Clause-36 - Operational Data to SOPA-Dec.2013
596
Clause-36 - Operational Data to SISMA-Dec.2013
597
Abstract Pursuant to Section 302 reg. JMD Reappointment
598
Re-appointment of Joint Managing Director
599
Intimation regarding Board Meeting - 12.11.2013
600
Clause-35A
601
Book Closure Intimation
602
Liquidation of step down subsidiaries as part of restructure
603
Intimation regarding Board Meeting - 12.8.2013
604
Disclosure under SEBI (Insider Trading) Regulation
605
Appointment of CFO
606
Re-designation as Vice Chairman and Appointment as MD
607
Status of Wholly Owned Subsidiary of SACL
608
Intimation under Clause 41 of the Listing Agreement
609
Intimation regarding Board Meeting on 11.2.2013
610
Disclosure under SEBI Regulation
611
Intimation regarding Board Meeting on 9.11.2012
612
Disclosure under SEBI Regulation
613
AGM Book Closure
614
Intimation regarding Board Meeting on 10.8.2012
615
Intimation regarding Board Meeting on 30.5.2012
616
Intimation under Clause 41 of the Listing Agreement
617
Intimation regarding Board Meeting on 8.2.2012
618
Redemption of FCCB - Series B - USD 5.0 Million
619
Redemption of FCCB - Series B - USD 2.4 Million
620
Redemption of FCCB - Series B - USD 5.0 Million
621
AGM Book Closure
622
AGM postponement letter to Stock Exchange
623
AGM Postponement Notice to Members
624
Intimation regarding Board Meeting on 11.8.2011
625
Sri G.G.Gurumurthy - Ceased to be a Director
626
Statement Cl-20 of Listing Agmt (31.03.2011)
627
Intimation regarding Board Meeting on 30.5.2011
628
Intimation under Clause - 41 of the Listing Agreement
629
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