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
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
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