Other Disclosures Under Regulation 30 of LODR

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