Other Disclosures Under Regulation 30 of LODR

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