Other Disclosures Under Regulation 30 of LODR

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