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
Declaration of Result of EGM held on 5.6.2023
2
Proceedings of EGM_5.6.2023
3
Publication of Audited Financial Results - 31.3.2023
4
Loss of Share Certificates - 31.5.2023
5
Annual Secretarial Compliance Report - 31.3.2023
6
Related Party Transaction - 31.3.2023
7
Board Meeting Intimation - 29.05.2023
8
EGM 5.6.2023 Notice Publication
9
EGM_Notice_5.6.2023
10
Reg.40(9) & (11) - 31.03.2023
11
Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
12
Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
13
Loss of Share Certificate - Reg.39(3) - 30.3.2023
14
Trading Window Closure Notice for the quarter 31.03.2023
15
Publication of Unaudited Financial Result_31-12-2022
16
Loss of Share Certificates - Reg.39(3) - 27.1.2023
17
Reg.76 - Reconciliation of Share Capital - 31.12.2022
18
Structured Digital Database - 31.12.2022
19
Reg.74(5) for the quarter ended 31.12.2022
20
Reg.13(3) - Investors Complaints - 31.12.2022
21
Trading Window Closure Notice for the quarter 31.12.2022
22
Loss of Share Certificate - Reg.39(3) - 30.12.2022
23
Related Party Transaction - 30.9.2022
24
Structured Digital Database (SDD)- 30.09.2022
25
Publication-UAFR_30-09-2022
26
Reg.39(3) - Loss of share certificate-16-11-2022
27
Completion of Sale of Dhenkanal Unit to IPL
28
Issue of Duplicate Share Certificate - 1.11.2022
29
Loss of Share Certificate - Reg.39(3) - 29.10.2022
30
Loss of Share Certificate - Reg.39(3) - 26.10.2022
31
Reg.76 - Reconciliation of Share Capital - 30.09.2022
32
Reg_74_5_30092022
33
Reg.13(3) - Investors Complaints - 30.9.2022
34
Trading Window Closure Notice for the quarter 30.09.2022
35
Default of interest as on 31.7.2022 - C1
36
60th AGM Declaration of Results
37
60th AGM Proceedings
38
Newspaper publication on Unaudited Financial Results - 30.06.2022
39
Issue of Duplicate Share Certificate - Reg.39(3)
40
Board Meeting Intimation - 13.08.2022
41
Publication-Before sending AGM Notice -Annual Report-2021-2022
42
Default of interest as on 30.6.2022 - C1
43
Reg.76 - Reconciliation of Share Capital - 30.06.2022
44
Issue of Duplicate Share Certificate
45
Default of payment of interest/Payment of principal as on 30.6.2022 - C2
46
Reg.74(5) for the quarter ended 30.6.2022
47
Reg.13(3) - Investors Complaints - 30.6.2022
48
Default of interest as on 31.5.2022 - C1
49
Trading Window Closure Notice for the quarter ending 30.06.2022
50
Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
51
EGM_25.06.2022_Declaration of Result
52
EGM_25.06.2022_Proceedings of the meeting
53
Publication of Audited Financial Results for the quarter\year ended 31.3.2022
54
Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
55
Related Party Transaction - 31.3.2022
56
Notice of EGM_25.6.2022
57
Default of interest as on 30.4.2022 - C1
58
Secretarial Compliance - 31.3.2022
59
Proceedings of EGM held on 27.5.2022
60
Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
61
Newspaper publication on EGM Notice
62
Notice of EGM - 27.5.2022
63
Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
64
Default of interest as on 31.3.2022 - C1
65
Reg.39(3) - Loss of share certificate
66
Reg.40(9) & (11) - 31.03.2022
67
Reg.76 - Reconciliation of Share Capital - 31.03.2022
68
Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
69
Reg.13(3) - Investors Complaints - 31.3.2022
70
Reg.74(5) for the quarter ended 31.3.2022
71
Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
72
Retirement of Chief Financial Officer on 31.03.2022
73
Trading Window Closure Notice for the quarter 31.03.2022
74
Default on payment of interest amount as on 28.02.2022-C1
75
Default on payment of interest amount as on 31.01.2022-C1
76
Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
77
Board Meeting Intimation - 14.02.2022
78
Default on payment of interest amount as on 31.12.2021-C1
79
Reg.76 - Reconciliation of Share Capital - 31.12.2021
80
Reg.13(3) - Investors Complaints - 31.12.2021
81
Reg.74(5) for the quarter ended 31.12.2021
82
Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
83
Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
84
Trading Window Closure Notice for the quarter 31.12.2021
85
Related party transactions for the half year ended 30.09.21
86
Default in repayment of principal and payment of interest 31-10-2021_Form C1
87
Declaration of result of EGM dated 24.11.21
88
EGM_Proceedings_24.11.2021
89
Publication of Unaudited Financial Results - 30.09.2021
90
Board Meeting Intimation - 13.11.2021
91
Newspaper Publication regarding confirmation of despatch of EGM Notice
92
Notice of EGM dated 24.11.2021
93
Default in repayment of principal and payment of interest 30-09-2021_Form C1
94
Intimation of Board Meeting to consider fund raising by issue of debt securities
95
Reg.76 - Reconciliation of Share Capital - 30.09.2021
96
Reg.13(3) - Investors Complaints - 30.9.2021
97
Reg.74(5) for the quarter ended 30.9.2021
98
Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
99
59th AGM Voting Results
100
59th AGM Proceedings
101
Trading window closure notice for the quarter ending_30.09.2021
102
Publication-After sending Annual Report-2020-21
103
Publication-Before sending Annual Report-2020-21
104
Default in repayment of principal and payment of interest-31.7.2021 - C1
105
Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
106
Default on payment of interest/repayment of principal amount as on 25.7.2021
107
Publication reg. Quarterly Results_30-06-2021
108
Outcome of Board Meeting held on 13.8.2021
109
Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
110
Board Meeting Intimation - 13.08.2021
111
Default in repayment of principal and payment of interest-30.6.2021 - C1
112
Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
113
Annual Secretarial Compliance-Reg.24A-31.3.2021
114
Related Party Transactions for the half year ended 31.03.2021
115
Reg 76 - Reconciliation of Share Capital - 30.06.2021
116
Publication of convening of BM and Fin.Results 31 3.2021
117
Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
118
Reg 13(3) - Investors Compliants - 30.06.2021
119
Reg 74(5) for the quarter ended 30.06.21
120
Trading Window Closure Notice for the quarter ending 30.06.2021
121
One Time Settlement of IOB
122
Default on payment of interest/repayment of principal amount as on 30.5.2021
123
Default in repayment of principal and payment of interest-25.5.2021
124
Board Meeting Intimation - 30.6.2021
125
Default in Payment of interest amount from due date i.e. 30.4.2021
126
Default in repayment of loan and payment of interest from 25/04/2021
127
Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
128
Default on payment of interest/repayment of principal amount as on 25.3.2021
129
Reg.40(9) - 31.03.2021
130
Reg.76 - Reconciliation of Share Capital - 31.03.2021
131
Not a Large Corporate Entity
132
Loss of share certificate - Reg.39(3)
133
Reg.7(3) - RTA Certificate -for Half year 31.3.2021
134
Reg.13(3) - Investors Complaints - 31.3.2021
135
Reg.74(5) for the quarter ended 31.3.2021
136
Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
137
Trading Window Closure Notice for the quarter 31.03.2021
138
Default on payment of interest/repayment of principal amount as on 25.2.2021
139
Default on payment of interest/repayment of principal amount as on 31.1.2021
140
Publication reg. Quarterly Results -31.12.2020
141
Publication reg. BM intimation-10.2.2021
142
Board Meeting Intimation - 10.02.2021
143
Default on payment of interest/repayment of principal amount as on 31.12.2020
144
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
145
Reg.76 - Reconciliation of Share Capital - 31.12.2020
146
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
147
Reg.13(3) - Investors Complaints - 31.12.2020
148
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
149
Trading Window Closure Notice for the quarter 31.12.2020
150
Default on payment of interest/repayment of principal amount as on 31.11.2020
151
Default on payment of interest/repayment of principal amount due on 25.11.2020
152
Default on payment of interest/repayment of principal amount as on 31.10.2020
153
Default on payment of interest/repayment of principal amount on 25.10.2020
154
Related Party Transactions for the half year ended 30-09-2020
155
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
156
Board Meeting Intimation - 11.11.2020
157
Reg.76 - Reconciliation of Share Capital - 30.09.2020
158
Reg.40(9) - 30-09-2020
159
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
160
Reg.13(3) - Investors Complaints - 30.9.2020
161
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
162
Default on payment of interest/repayment of principal amount as on 30.9.2020
163
Trading Window Closure Notice for the quarter 30.09.2020
164
Declaration of 58th AGM Voting Result & Scrunizers Report
165
Proceedings of 58th AGM
166
Publication of Quarterly Financial Results -30.6.2020
167
Revocation of Pledge by ABT Investments (India) P Ltd
168
Publication reg. BM intimation-15.9.2020
169
Board Meeting Intimation - 15.09.2020
170
Publication-After sending Annual Report-2019-20
171
Annual Report - 2019-20
172
Publication- Before sending Annual Report-2019-20
173
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
174
Publication of convening of BM and Fin. Result-31.3.2020
175
Intimation of Application filed before NCLT, Chennai
176
Reg.29(2)-Intimation of BM - 31.3.2020
177
Reg.76- Reconciliation of Share Capital-30.06.2020
178
Impact of CoVID-19 on Business
179
Reg.74(5) - 30.06.2020
180
Reg.13(3) -Inverstors Complaints-30.06.2020
181
Trading Window Closure Notice-30.06.2020
182
Annual Secretarial Compliance-Reg.24A-31.3.2020
183
Postponement of BM to July 2020
184
Board Meeting on 29.6.2020
185
Reg.76 - Reconciliation of Share Capital-31.03.2020
186
Reg.40(9) & 11 - 31.03.2020
187
Reg.7(3) - 31.3.2020
188
Reg.13(3) - Investor Complaints - 31.3.2020
189
Reg.74(5) - March 2020
190
Trading Window Closure Notice-31.03.2020
191
Disclosure of default in interest payment - 31.1.2020
192
Disclosure of default in payment - 30.1.2020
193
Disclosure of default in payment - 25.1.2020
194
Publication of Unaudited Financial Results - 31.12.2019
195
Outcome of BM - 14.2.2020
196
Publication of convening of BM -14.2.2020
197
Board Meeting Intimation - 14.2.2020
198
Disclosure of default in interest payment - 31.12.2019
199
Disclosure of default in principal payment - 30.12.2019
200
Disclosure of default in payment - 25.1.2020
201
Reg.76 - Reconciliation of Share Capital-31.12.2019
202
Disclosure of default in payment - 31.12.2019
203
Reg.13(3) - Investor Complaints - 31.12.2019
204
Reg.74(5) - December 2019
205
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
206
Reg.23(9) - RPT for the Half year ended 30.9.2019
207
Publication of Financial Results-30.9.2019
208
Loss of share certificate-REG.39(3)
209
BM 14-11-2019 intimation - Publication
210
Reg.74(5)-confirmation certificate-30.9.2019
211
Board Meeting Intimation - 14.11.2019
212
Reg.76-30-09-2019-Reconciliation of Share Capital
213
Reg.40(9) & 11 for the quarter 30.9.2019
214
Reg.13(3) - Investors Complaints-30.9.2019
215
Reg.7(3) - RTO & Compliance Officer
216
Reg.31(1) - Promoters disclosure
217
Reg.39(3)- Loss of Share Certificates
218
Trading window closure - 1st October 2019
219
Publication of Notice of 57th AGM Notice
220
Loss of share certificate-REG.39(3)-26-08-2019
221
Publication of Quarterly Fin. Result-30.6.2019
222
Outcome of Board Meeting - 13.08.2019
223
Publication of Board Meeting Intimation-13.8.19
224
Board Meeting Intimation - 13.8.2019
225
Reg.55A for the quarter 30.6.2019
226
Reg.74(5)-confirmation certificate-30.6.2019
227
Reg.13(3) - Investors Complaints-30.6.2019
228
Trading window closure - 1st July 2019
229
Reg.23(9) - RPT for the Half year ended 31.3.2019
230
Right of conversion or claim of holders of FCCB A series
231
Annual Secretarial Compliance - Reg. 24A
232
Outcome of Board Meeting - 28.5.2019
233
Board Meeting Intimation-28.05.2019
234
Reg.55A for the quarter 31.3.2019
235
Reg.40(9)&11 - 31.03.2019
236
Reg.74(5)-31.3.2019
237
Large Corporate Entity-Compliance
238
Loss of share certificate-REG.39(3)-15-04-2019
239
Reg.13(3) - Investors Complaints-31.3.2019
240
Reg,.7(2)(b)-PIT-6.4.2019
241
Reg.7(3) - RTO & Compliance Officer
242
Reg,.7(2)(b)-PIT-26.2.2019
243
Reg.7(2)(b)-PIT-21.2.2019
244
Reg,.7(2)(b)-PIT-19.2.19
245
Publication of Date of BM and Financial Result
246
Loss of share certificate-REG.39(3)-19-2-19
247
Reg.7(2)(b)-PIT-15.2.2019
248
Reg.7(2)(b)-PIT-13.2.2019
249
Reg.7(2)(b)-PIT-11.2.2019
250
Reg.7(2)(b)-PIT-8.2.19
251
Reg.7(2)(b)-PIT-7.2.19
252
Reg.7(2)(b)-PIT-6.2.19
253
Reconciliation of share capital-Reg.55A-311218
254
Loss of share certificate-REG.39(3)-25-01-2019
255
Loss of share certificate-REG.39(3)-23-01-2019
256
Loss of share certificate-REG.39(3)-21-01-2019
257
Loss of share certificate-REG.39(3)
258
Loss of share certificate-REG.39(3)
259
Reg.13(3) - Investors Complaints-31.12.2018
260
Loss of share certificate-REG.39(3)-27-11-2018
261
Loss of share certificate-REG.39(3)
262
Loss of share certificate-REG.39(3)
263
Board Meeting Intimation-12.11.2018
264
Reg.55A for the quarter 30.9.2018
265
Reg.40(9)&11 - 30-09-2018
266
Loss of share certificate-REG.39(3)
267
Shareholding percentage in SACL-Reduced
268
Loss of share certificate-REG.39(3)- 13.10.2018
269
Reg.13(3) - Investors Complaints-30.9.2018
270
Reg.7(3) - RTO & Compliance Officer
271
Declaration of 56th AGM Result
272
Publication of AGM Notice-2018
273
Book Closure Intimation-22nd to 28th Sep.2018
274
Publication of Board Meeting Intimation and Financial Results30.6.2018
275
Outcome of Board Meeting - 13.8.2018
276
Board Meeting Intimation -13.8.2018
277
Reg.13(3) - Investors Complaints-30.6.2018
278
Outcome of Board Meeting - 12.6.2018
279
Publication of Board Meeting Intimation and Financial Results-31.3.2018
280
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
281
Outcome of Board Meeting - 30.5.2018
282
Postponement of Board Meeting to 30.5.2018
283
Board Meeting Intimation - 28.05.2018
284
Reg.40(9)&11-Oct-17 to Sept.2018
285
Reg.55A for the quarter 31.3.2018
286
Reg.13(3) - Investors Complaints-31.3.2018
287
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
288
Reg.7(3) - RTO & Compliance Officer
289
Reg.55A for the quarter 31.12.2017
290
Publication of Quarterly Fin. Results - 31.12.2017
291
Publication of Board Meeting Intimation-14.2.2018
292
Board Meeting Intimation - 14.2.2018
293
Reg.13(3) - Investors Complaints-31.12.2017
294
Publication of Quarterly Fin. Results - 30.9.2017
295
Intimation regarding Board Meeting - 14.11.2017
296
Reg.40(9)&11-Half year ended 30.09.2017
297
Reg.55A for the quarter 30.9.2017
298
55th AGM Proceedings
299
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
300
55th AGM voting Result
301
Publication of AGM Notice
302
Book Closure /AGM Intimation
303
Publication of Quarterly Fin. Results - 30.6.2017
304
Outcome of Board Meeting - 11.8.2017
305
Publication of Board Notice -11.8.2017
306
Board Meeting Intimation - 11.8.2017
307
Reg.55A for the quarter 30.6.2017
308
Reg.13(3) - Investors Complaints-30.6.2017
309
SACL-Release and Discharge of Corporate Gurantee
310
Shareholding in Associate Company-Reduced
311
Publication of Board Meeting Intimation
312
Board Meeting Intimation - 27.5.2017
313
Reg.40(9)&11
314
Reg.55A for the quarter 31.3.2017
315
Reg.13(3)-Investors complaints
316
Reg.7(3) - RTO & Compliance Officer
317
Publication of Quarterly Fin. Results - 31.12.2016
318
Publication of Board Notice -10.2.2017
319
Board Meeting Intimation - 10.1.2017
320
Reg.55A for the quarter 31.12.2016
321
Reg.13(3) - Investors Complaints
322
Change in Effective Date of Nomination of Mr.Jigar Dalal
323
Outcome of Board Meeting - 14.11.2016
324
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
325
Board Meeting Intimation - 14.11.2016
326
Reg.40(9)&11-April to Sept.2016
327
Reconciliation of share capital-Reg.55A
328
Reg.7(3) - RTO & Compliance Officer
329
Reg.13(3)-Investors complaints
330
Reg-34 - Annual Report - 2015-16
331
54th AGM - Voting Results
332
54th AGM Proceedings as per Regulation 30
333
Newspaper Publication reg. 54th AGM
334
54th AGM Notice
335
Outcome of Board Meeting - 12.8.2016
336
Quarterly Financial Result - 30.06.2016
337
Board Meeting Intimation - 12.8.2016
338
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
339
Reg.55A for the quarter 30.6.2016
340
Outcome of Board Meeting - 30.5.2016
341
Rectification in date of allotment to ARCIL
342
Settlement of Balance 40% to FCCB Holders
343
Allotment of shares to Asset Reconstruction Company (India) Limited
344
Postal Ballot Result & Reg.44(3)
345
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
346
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
347
Board Meeting Intimation-30.5.2016
348
Postal Ballot Notice to Stock Exchanges
349
Outcome of Board Meeting - 2.5.2016
350
Trading Window Closure - Pref. Issue to ARCIL
351
Reg.55A-Quarter-31.3.2016
352
Reg.40(9)&11-Half year-31.3.2016
353
Restructure of Loans by ARCIL & EDELWEISS
354
Demerger of ABT Limited
355
Compliance of SEBI SAST Reg.30(1) & 30(2)
356
Compliance of SEBI Reg.7(3) of LODR
357
Reg.30(5) - SEBI (LODR) Reg.215
358
Investors complaints - 31.12.2015
359
Exit from CDR
360
Board Meeting Intimation-13.2.2016
361
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
362
Reg.30 - SOPA
363
Reg.30 - SISMA
364
Commencement of Sugar Season 2015-16 at Modakurichi
365
BM Intimation- 7.11.2015
366
55A-SEPT'15
367
47c-SEPT.15
368
Commencement of Sugar Season 2015-16 at Sakthinagar
369
Cl-36-SEPT. 2015-SOPA
370
Cl-36-SEPT. 2015-SISMA
371
Declaration of AGM Ballot Result- CL35A
372
Declaration of Postal Ballot Result
373
Newspaper Publication reg. AGM
374
Notice and Annual Report -2015
375
Resignation of CEO
376
Notice for Postal Ballot
377
Outcome of Board Meeting - 8.8.2015
378
Board Meeting Intimation
379
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
380
Cl-36-May Special Season in Modakurichi
381
Cl-36-May 2015-SISMA
382
Cl-36-May 2015-SOPA
383
Withdrawal of IDBI Nominee Director
384
Cl-36-April 2015-SOPA
385
Postponement of Board Meeting
386
Court convened FCCB Holders meeting
387
Cl-36-APRIL15-SISMA
388
CL-47C
389
Cl-55A - SCR - 31.03.2015
390
Compliance under Regulations 30(1) and 30(2) of SEBI
391
Appointment of Mrs.Priya Bhansali as a Director
392
Clause-36 - Operational Data to SOPA-January 2015
393
Clause-36 - Operational Data to SISMA-January 2015
394
Intimation regarding Board Meeting - 14.02.2015
395
Cl-55A - SCR - 31.12.2014
396
Appointment of CEO
397
Outcome of Board Meeting - 30.9.2014
398
Voluntary Delisting by Madras Stock Exchange
399
Withdrawal of TIDCO Nominee Director
400
Demise of Chairman
401
Details of Voting Result - 52nd AGM - Clause-35A
402
AGM Proceedings & Scrutinizers Report
403
Cl-31- Annual Report & Form B
404
Email Address Registration Form by Members of the Company
405
52nd Annual General Meeting Notice
406
Clause-36 - Operational Data to SOPA-July 2014
407
Outcome of Board Meeting - 14.8.2014
408
Clause-36 - Operational Data to SISMA-July 2014
409
Clause-36 - Operational Data to SISMA-June 2014
410
Clause-36 - Operational Data to SISMA-May 2014
411
Intimation regarding Board Meeting - 30.05.2014
412
Clause-36 - Operational Data to SISMA-April 2014
413
Resignation of Sri S.Doreswamy, Director
414
Clause-36 - Operational Data to SISMA-Mar.2014
415
Allotment of shares to A B T Limited
416
Postal Ballot Result & Clause-35A
417
Clause-36 Operational Data to SOAP - Feb 2014
418
Clause-36 - Operational Data to SISMA-Feb. 2014
419
Postal Ballot Form
420
Postal Ballot Notice
421
Clause-31(c)- Despatch of Postal Ballot Notices
422
Clause-36 - Operational Data to SOPA-Jan.2014
423
Clause-31(b) - Postal Ballot Notice
424
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
425
Outcome of Board Meeting - 11.2.2014
426
Clause-36 - Operational Data to SISMA-Jan.2014
427
Intimation regarding Board Meeting - 11.02.2014
428
Clause-36 - Operational Data to SOPA-Dec.2013
429
Clause-36 - Operational Data to SISMA-Dec.2013
430
Abstract Pursuant to Section 302 reg. JMD Reappointment
431
Re-appointment of Joint Managing Director
432
Intimation regarding Board Meeting - 12.11.2013
433
Clause-35A
434
Book Closure Intimation
435
Liquidation of step down subsidiaries as part of restructure
436
Intimation regarding Board Meeting - 12.8.2013
437
Disclosure under SEBI (Insider Trading) Regulation
438
Appointment of CFO
439
Re-designation as Vice Chairman and Appointment as MD
440
Status of Wholly Owned Subsidiary of SACL
441
Intimation under Clause 41 of the Listing Agreement
442
Intimation regarding Board Meeting on 11.2.2013
443
Disclosure under SEBI Regulation
444
Intimation regarding Board Meeting on 9.11.2012
445
Disclosure under SEBI Regulation
446
AGM Book Closure
447
Intimation regarding Board Meeting on 10.8.2012
448
Intimation regarding Board Meeting on 30.5.2012
449
Intimation under Clause 41 of the Listing Agreement
450
Intimation regarding Board Meeting on 8.2.2012
451
Redemption of FCCB - Series B - USD 5.0 Million
452
Redemption of FCCB - Series B - USD 2.4 Million
453
Redemption of FCCB - Series B - USD 5.0 Million
454
AGM Book Closure
455
AGM postponement letter to Stock Exchange
456
AGM Postponement Notice to Members
457
Intimation regarding Board Meeting on 11.8.2011
458
Sri G.G.Gurumurthy - Ceased to be a Director
459
Statement Cl-20 of Listing Agmt (31.03.2011)
460
Intimation regarding Board Meeting on 30.5.2011
461
Intimation under Clause - 41 of the Listing Agreement
462
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