Other Disclosures Under Regulation 30 of LODR

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