Site Map
Contact
Profile
Home
Company
Products
Infrastructure
Career
Sakthi Group
Investors
About Us
Message from Founder
Promoters
Board of Directors
Milestones & Achievements
Awards & Recognition
Performance
Key Financial Information
Sugar
Power
Industrial Alcohol
Soya Products
Sugar By-Products
Sugar Division
Power Division
Distillery Division
Soya Division
Cane Mechanization
Bulk Grain Handling
Disclosures Under Regulation 46 of LODR
Other Disclosures
Link to IEPF Refund
Charity Mission
Hospital & Health Centres
Schools and Colleges
Customers List
Customer/Supplier Enquiry
HR Policy
Current Openings
Corporate
Who we are
The Management
Infrastructure
Associate Speaks
About the Company
Board / Committee of Directors
Financial Information
General Meetings / Postal Ballot
KYC Updation
Shareholding Pattern
Corporate Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Other Disclosures Under Regulation 30 of LODR
SNo
News
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
Company
About us
Message from Chairman
Promoters
Milestones & Achievements
Awards & Recognition
Products
Sugar
Power
Industrial Alcohol
Soya Products
Sugar By-Products
Bio Earth
Infrastructure
Sugar Division
Power Division
Distillery Division
Soya Division
Cane Mechanization
Bulk Grain Handling
©2013 Sakthi Sugars Limited, India. |
Disclaimer