Other Disclosures Under Regulation 30 of LODR

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