Other Disclosures Under Regulation 30 of LODR

SNoNews
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
©2013 Sakthi Sugars Limited, India.  |  Disclaimer