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
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
Integrated Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Other Disclosures Under Regulation 30 of LODR
SNo
News
1
Intimation regarding_Relodgement
2
Regulation_74(5)_31.03.2026
3
Trading Window Closure 31.03.2026
4
Intimation regarding Relodgement
5
Publication of Unaudited Quarterly Financial Results 31.12.2025
6
Outcome of Board Meeting 12.2.2026
7
Board Meeting Intimation_12.2.2026
8
Reconciliation of Share Capital Audit Report 31.12.2025
9
Regulation 74(5) 31.12.2025
10
Disclosure under Regulation 30
11
Trading Window Closure_31.12.2025
12
Publication of Unaudited Quarterly Financial Results 30.09.2025
13
Outcome of Board Meeting 30.10.2025
14
Reconciliation of Share Capital Audit Report 30.09.2025
15
Outcome of Board Meeting 28.10.2025
16
Board Meeting Intimation 28.10.2025
17
Regulation 74(5) 30.09.2025
18
Regulation 30 Retirement of Smt Priya Bhansali
19
Trading Window Closure 30.09.2025
20
Newspaper publication regarding Intimation of Re-lodgement
21
Declaration of Voting Result and Scrutinizer Report of 63rd AGM
22
Proceedings of 63rd AGM_25.09.2025
23
News Paper Publication Regarding Despatch of AGM Notice
24
Reg.30 Letter sent to Members with weblink and exact path of Annual Report
25
Despatch of Annual Report and Notice of 63rd AGM
26
News Paper Publication Regarding Holding of AGM Through VC/OAVM
27
Publication of Unaudited Quarterly Financial Results - 30.06.2025
28
Outcome of Board Meeting_13.8.2025
29
Board Meeting Intimation_13.8.2025
30
Intimation regarding_Relodgement
31
Reconciliation of Share Capital Audit Report-30.06.2025
32
Regulation_74(5)_30.06.2025
33
Trading Window Closure_30.06.2025
34
Disclosure under Regulation 30
35
Annual Secretarial Compliance Report - 31.03.2025
36
Publication of Unaudited Quarterly Financial Results - 31.03.2025
37
Outcome of Board Meeting_27.5.2025
38
Board Meeting Intimation_27.5.2025
39
Creation of Pledge_16.04.2025
40
Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
41
Regulation_74(5)_31.03.2025
42
Trading Window Closure_31.03.2025
43
Disclosure under Regulation 30
44
Creation of Pledge_3.3.2025
45
Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
46
Publication of Unaudited Quarterly Financial Results - 31.12.2024
47
Outcome of Board Meeting_13.2.2025
48
Board Meeting Intimation_13.2.2025
49
Disclosure under Regulation 30
50
Reconciliation of Share Capital Audit Report-31.12.2024
51
Regulation_13(3)_31.12.2024
52
Regulation_74(5)_31.12.2024
53
Intimation regarding RTA change in name
54
Creation of Pledge_30.12.2024
55
Creation of Pledge_30.12.2024
56
Trading Window Closure_31.12.2024
57
Creation of Pledge_17.12.2024
58
Creation of Pledge_17.12.2024
59
Creation of Pledge_19.11.2024
60
Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
61
Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
62
Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
63
Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
64
Revokation of Pledge by Dr.M.Manickam_14.11.2024
65
Publication of Unaudited Quarterly Financial Results - 30.09.2024
66
Outcome of Board Meeting - 12.11.2024
67
Related Party Transaction - 30.9.2024
68
Board Meeting Intimation_12.11.2024
69
Creation of Pledge_28.10.2024
70
Reconciliation of Share Capital Audit Report - 30.09.2024
71
Creation of Pledge_15.10.2024
72
Regulation_13(3)_30.09.2024
73
Regulation_74(5)_30.09.2024
74
Revokation of Pledge - 8.10.2024
75
Retirement_of_Directors_29.09.2024
76
Trading Window Closure 30.09.2024
77
Creation of Pledge _ 25.9.2024
78
Change in Management_Appointment of Sri V.K.Swaminathan
79
Declaration of voting result and Scrutinizers Report of 62nd AGM
80
Proceedings of 62nd AGM-19.9.2024
81
Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
82
Publication regarding 62nd Annual General Meeting
83
Despatch of Annual Report and Notice of the 62nd AGM
84
Resignation of a Director
85
Publication of Unaudited Quarterly Financial Results - 30.6.2024
86
Reg.30-Appointment of Sr.Management Personnel
87
Publication of Unaudited Quarterly Financial Results - 30.6.2024
88
Outcome of the Board Meeting - 14.8.2024
89
Loss of Share Certificates - 7.8.2024
90
Disclosure under Regulation 30 of LODR
91
Board Meeting Intimation - 14.8.2024
92
Creation of Pledge _ 5.8.2024
93
Revokation of Pledge - 30.07.2024
94
Revokation of Pledge - 29.07.2024
95
Reconciliation of Share Capital Audit Report - 30.06.2024
96
Loss of Share Certificate - 18.7.2024
97
Issue of Duplicate Share Certificates - 15.7.2024
98
Reg.13_3_30.06.2024
99
Reg 74(5)-30.6.2024
100
Trading Window Closure 30.06.2024
101
Publication of Audited Financial Results - 31.3.2024
102
Outcome of Board Meeting - 29.5.2024
103
Related Party Transaction - 31.3.2024
104
Annual Secretarial Compliance Report - 31.3.2024
105
Loss of Share Certificates - 13.5.2024
106
Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
107
Reconciliation of Share Capital Audit Report - 31.03.2024
108
Reg.40(9) - 31.3.2024
109
Loss of Share Certificates - 15.4.2024
110
Reg.7(3) - 31.3.2024
111
Reg 13(3) - 31.03.2024
112
Reg 74(5)-31.3.2024
113
Disclosure of sale of Soya Unit
114
Changes in KMPs - Retirement / Appointment of Company Secretary
115
Outcome of Board Meeting - 27.3.2024
116
Trading Window Closure 31.3.2024
117
Loss of Share Certificates - 12.3.2024
118
Issue of Duplicate Share Certificate - 9.3.2024
119
Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
120
Loss of Share Certificates - 15.2.2024
121
Publication of Unaudited Quarterly Financial Results - 31.12.2023
122
Outcome of Board Meeting - 12.2.2024
123
Issue of Duplicate Share certificate- 5.2.2024
124
Board Meeting Intimation - 12.2.2024
125
Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
126
Loss of Share Certificates - 25.1.2024
127
Reconciliation of Share Capital Audit Report - 31.12.2023
128
Reg.74(5) -31.12.2023
129
Reg.13_3_31.12.2023
130
Trading Window Closure 31.12.2023
131
Issue of Duplicate Share certificate- 26.12.2023
132
Pledge of Shares - Filed under PIT Reg.7_2
133
EGM Voting Result
134
EGM Proceedings
135
Loss of Share Certificates - 2.12.2023
136
Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
137
Loss of Share Certificates - 23.11.2023
138
Loss of Share Certificates - 22.11.2023
139
Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
140
Publication of EGM Notice sent to shareholders- 14.12.2023
141
Intimation regarding Extraordinary General Meeting
142
Intimation under Regulation 30 of SEBI (LODR) 2015
143
Publication of Unaudited Quarterly Financial Results - 30.9.2023
144
Related Party Transaction - 30.9.2023
145
Loss of Share Certificates - 3.11.2023
146
Board Meeting Intimation - 09.11.2023
147
Reconciliation of Share Capital Audit Report - 30.09.2023
148
Loss of Share Certificates - 17.10.2023
149
Reg 13(3) - 30.09.2023
150
Reg 74(5)-30.9.2023
151
Trading Window Closure 30.09.2023
152
Loss of Share Certificates - 27.9.2023
153
Loss of Share Certificates - 15.9.2023
154
Loss of Share Certificates - 13.9.2023
155
Loss of Share Certificates - 7.9.2023
156
Issue of Duplicate Share Certificate - Mr K P Ganesan
157
61st AGM - Voting Result & Scrutinizers Report
158
Proceedings of 61st AGM-23.8.2023
159
Publication of Unaudited Quarterly Financial Results - 30.6.2023
160
Loss of Share Certificates - 12.8.2023
161
Board Meeting Intimation - 14.8.2023
162
Notice of 61st AGM and Annual Report 2022-23
163
Reconciliation of Share Capital Audit Report - 30.06.2023
164
Intimation to shareholders regarding 61st AGM
165
Certificate under 74(5) 30.06.2023
166
Investor complaints Reg 13(3) 30.06.2023
167
Trading Window Closure 30.06.2023
168
Outcome of Board Meeting - 10.6.2023
169
Declaration of Result of EGM held on 5.6.2023
170
Proceedings of EGM_5.6.2023
171
Publication of Audited Financial Results - 31.3.2023
172
Loss of Share Certificates - 31.5.2023
173
Annual Secretarial Compliance Report - 31.3.2023
174
Related Party Transaction - 31.3.2023
175
Board Meeting Intimation - 29.05.2023
176
EGM 5.6.2023 Notice Publication
177
EGM_Notice_5.6.2023
178
Reg.40(9) & (11) - 31.03.2023
179
Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
180
Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
181
Loss of Share Certificate - Reg.39(3) - 30.3.2023
182
Trading Window Closure Notice for the quarter 31.03.2023
183
Publication of Unaudited Financial Result_31-12-2022
184
Loss of Share Certificates - Reg.39(3) - 27.1.2023
185
Reg.76 - Reconciliation of Share Capital - 31.12.2022
186
Structured Digital Database - 31.12.2022
187
Reg.74(5) for the quarter ended 31.12.2022
188
Reg.13(3) - Investors Complaints - 31.12.2022
189
Trading Window Closure Notice for the quarter 31.12.2022
190
Loss of Share Certificate - Reg.39(3) - 30.12.2022
191
Related Party Transaction - 30.9.2022
192
Structured Digital Database (SDD)- 30.09.2022
193
Publication-UAFR_30-09-2022
194
Reg.39(3) - Loss of share certificate-16-11-2022
195
Completion of Sale of Dhenkanal Unit to IPL
196
Issue of Duplicate Share Certificate - 1.11.2022
197
Loss of Share Certificate - Reg.39(3) - 29.10.2022
198
Loss of Share Certificate - Reg.39(3) - 26.10.2022
199
Reg.76 - Reconciliation of Share Capital - 30.09.2022
200
Reg_74_5_30092022
201
Reg.13(3) - Investors Complaints - 30.9.2022
202
Trading Window Closure Notice for the quarter 30.09.2022
203
Default of interest as on 31.7.2022 - C1
204
60th AGM Declaration of Results
205
60th AGM Proceedings
206
Newspaper publication on Unaudited Financial Results - 30.06.2022
207
Issue of Duplicate Share Certificate - Reg.39(3)
208
Board Meeting Intimation - 13.08.2022
209
Publication-Before sending AGM Notice -Annual Report-2021-2022
210
Default of interest as on 30.6.2022 - C1
211
Reg.76 - Reconciliation of Share Capital - 30.06.2022
212
Issue of Duplicate Share Certificate
213
Default of payment of interest/Payment of principal as on 30.6.2022 - C2
214
Reg.74(5) for the quarter ended 30.6.2022
215
Reg.13(3) - Investors Complaints - 30.6.2022
216
Default of interest as on 31.5.2022 - C1
217
Trading Window Closure Notice for the quarter ending 30.06.2022
218
Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
219
EGM_25.06.2022_Declaration of Result
220
EGM_25.06.2022_Proceedings of the meeting
221
Publication of Audited Financial Results for the quarter\year ended 31.3.2022
222
Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
223
Related Party Transaction - 31.3.2022
224
Notice of EGM_25.6.2022
225
Default of interest as on 30.4.2022 - C1
226
Secretarial Compliance - 31.3.2022
227
Proceedings of EGM held on 27.5.2022
228
Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
229
Newspaper publication on EGM Notice
230
Notice of EGM - 27.5.2022
231
Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
232
Default of interest as on 31.3.2022 - C1
233
Reg.39(3) - Loss of share certificate
234
Reg.40(9) & (11) - 31.03.2022
235
Reg.76 - Reconciliation of Share Capital - 31.03.2022
236
Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
237
Reg.13(3) - Investors Complaints - 31.3.2022
238
Reg.74(5) for the quarter ended 31.3.2022
239
Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
240
Retirement of Chief Financial Officer on 31.03.2022
241
Trading Window Closure Notice for the quarter 31.03.2022
242
Default on payment of interest amount as on 28.02.2022-C1
243
Default on payment of interest amount as on 31.01.2022-C1
244
Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
245
Board Meeting Intimation - 14.02.2022
246
Default on payment of interest amount as on 31.12.2021-C1
247
Reg.76 - Reconciliation of Share Capital - 31.12.2021
248
Reg.13(3) - Investors Complaints - 31.12.2021
249
Reg.74(5) for the quarter ended 31.12.2021
250
Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
251
Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
252
Trading Window Closure Notice for the quarter 31.12.2021
253
Related party transactions for the half year ended 30.09.21
254
Default in repayment of principal and payment of interest 31-10-2021_Form C1
255
Declaration of result of EGM dated 24.11.21
256
EGM_Proceedings_24.11.2021
257
Publication of Unaudited Financial Results - 30.09.2021
258
Board Meeting Intimation - 13.11.2021
259
Newspaper Publication regarding confirmation of despatch of EGM Notice
260
Notice of EGM dated 24.11.2021
261
Default in repayment of principal and payment of interest 30-09-2021_Form C1
262
Intimation of Board Meeting to consider fund raising by issue of debt securities
263
Reg.76 - Reconciliation of Share Capital - 30.09.2021
264
Reg.13(3) - Investors Complaints - 30.9.2021
265
Reg.74(5) for the quarter ended 30.9.2021
266
Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
267
59th AGM Voting Results
268
59th AGM Proceedings
269
Trading window closure notice for the quarter ending_30.09.2021
270
Publication-After sending Annual Report-2020-21
271
Publication-Before sending Annual Report-2020-21
272
Default in repayment of principal and payment of interest-31.7.2021 - C1
273
Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
274
Default on payment of interest/repayment of principal amount as on 25.7.2021
275
Publication reg. Quarterly Results_30-06-2021
276
Outcome of Board Meeting held on 13.8.2021
277
Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
278
Board Meeting Intimation - 13.08.2021
279
Default in repayment of principal and payment of interest-30.6.2021 - C1
280
Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
281
Annual Secretarial Compliance-Reg.24A-31.3.2021
282
Related Party Transactions for the half year ended 31.03.2021
283
Reg 76 - Reconciliation of Share Capital - 30.06.2021
284
Publication of convening of BM and Fin.Results 31 3.2021
285
Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
286
Reg 13(3) - Investors Compliants - 30.06.2021
287
Reg 74(5) for the quarter ended 30.06.21
288
Trading Window Closure Notice for the quarter ending 30.06.2021
289
One Time Settlement of IOB
290
Default on payment of interest/repayment of principal amount as on 30.5.2021
291
Default in repayment of principal and payment of interest-25.5.2021
292
Board Meeting Intimation - 30.6.2021
293
Default in Payment of interest amount from due date i.e. 30.4.2021
294
Default in repayment of loan and payment of interest from 25/04/2021
295
Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
296
Default on payment of interest/repayment of principal amount as on 25.3.2021
297
Reg.40(9) - 31.03.2021
298
Reg.76 - Reconciliation of Share Capital - 31.03.2021
299
Not a Large Corporate Entity
300
Loss of share certificate - Reg.39(3)
301
Reg.7(3) - RTA Certificate -for Half year 31.3.2021
302
Reg.13(3) - Investors Complaints - 31.3.2021
303
Reg.74(5) for the quarter ended 31.3.2021
304
Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
305
Trading Window Closure Notice for the quarter 31.03.2021
306
Default on payment of interest/repayment of principal amount as on 25.2.2021
307
Default on payment of interest/repayment of principal amount as on 31.1.2021
308
Publication reg. Quarterly Results -31.12.2020
309
Publication reg. BM intimation-10.2.2021
310
Board Meeting Intimation - 10.02.2021
311
Default on payment of interest/repayment of principal amount as on 31.12.2020
312
Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
313
Reg.76 - Reconciliation of Share Capital - 31.12.2020
314
Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
315
Reg.13(3) - Investors Complaints - 31.12.2020
316
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
317
Trading Window Closure Notice for the quarter 31.12.2020
318
Default on payment of interest/repayment of principal amount as on 31.11.2020
319
Default on payment of interest/repayment of principal amount due on 25.11.2020
320
Default on payment of interest/repayment of principal amount as on 31.10.2020
321
Default on payment of interest/repayment of principal amount on 25.10.2020
322
Related Party Transactions for the half year ended 30-09-2020
323
Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
324
Board Meeting Intimation - 11.11.2020
325
Reg.76 - Reconciliation of Share Capital - 30.09.2020
326
Reg.40(9) - 30-09-2020
327
Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
328
Reg.13(3) - Investors Complaints - 30.9.2020
329
Reg.7(3) - RTA Certificate -for Half year 30.9.2020
330
Default on payment of interest/repayment of principal amount as on 30.9.2020
331
Trading Window Closure Notice for the quarter 30.09.2020
332
Declaration of 58th AGM Voting Result & Scrunizers Report
333
Proceedings of 58th AGM
334
Publication of Quarterly Financial Results -30.6.2020
335
Revocation of Pledge by ABT Investments (India) P Ltd
336
Publication reg. BM intimation-15.9.2020
337
Board Meeting Intimation - 15.09.2020
338
Publication-After sending Annual Report-2019-20
339
Annual Report - 2019-20
340
Publication- Before sending Annual Report-2019-20
341
Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
342
Publication of convening of BM and Fin. Result-31.3.2020
343
Intimation of Application filed before NCLT, Chennai
344
Reg.29(2)-Intimation of BM - 31.3.2020
345
Reg.76- Reconciliation of Share Capital-30.06.2020
346
Impact of CoVID-19 on Business
347
Reg.74(5) - 30.06.2020
348
Reg.13(3) -Inverstors Complaints-30.06.2020
349
Trading Window Closure Notice-30.06.2020
350
Annual Secretarial Compliance-Reg.24A-31.3.2020
351
Postponement of BM to July 2020
352
Board Meeting on 29.6.2020
353
Reg.76 - Reconciliation of Share Capital-31.03.2020
354
Reg.40(9) & 11 - 31.03.2020
355
Reg.7(3) - 31.3.2020
356
Reg.13(3) - Investor Complaints - 31.3.2020
357
Reg.74(5) - March 2020
358
Trading Window Closure Notice-31.03.2020
359
Disclosure of default in interest payment - 31.1.2020
360
Disclosure of default in payment - 30.1.2020
361
Disclosure of default in payment - 25.1.2020
362
Publication of Unaudited Financial Results - 31.12.2019
363
Outcome of BM - 14.2.2020
364
Publication of convening of BM -14.2.2020
365
Board Meeting Intimation - 14.2.2020
366
Disclosure of default in interest payment - 31.12.2019
367
Disclosure of default in principal payment - 30.12.2019
368
Disclosure of default in payment - 25.1.2020
369
Reg.76 - Reconciliation of Share Capital-31.12.2019
370
Disclosure of default in payment - 31.12.2019
371
Reg.13(3) - Investor Complaints - 31.12.2019
372
Reg.74(5) - December 2019
373
Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
374
Reg.23(9) - RPT for the Half year ended 30.9.2019
375
Publication of Financial Results-30.9.2019
376
Loss of share certificate-REG.39(3)
377
BM 14-11-2019 intimation - Publication
378
Reg.74(5)-confirmation certificate-30.9.2019
379
Board Meeting Intimation - 14.11.2019
380
Reg.76-30-09-2019-Reconciliation of Share Capital
381
Reg.40(9) & 11 for the quarter 30.9.2019
382
Reg.13(3) - Investors Complaints-30.9.2019
383
Reg.7(3) - RTO & Compliance Officer
384
Reg.31(1) - Promoters disclosure
385
Reg.39(3)- Loss of Share Certificates
386
Trading window closure - 1st October 2019
387
Publication of Notice of 57th AGM Notice
388
Loss of share certificate-REG.39(3)-26-08-2019
389
Publication of Quarterly Fin. Result-30.6.2019
390
Outcome of Board Meeting - 13.08.2019
391
Publication of Board Meeting Intimation-13.8.19
392
Board Meeting Intimation - 13.8.2019
393
Reg.55A for the quarter 30.6.2019
394
Reg.74(5)-confirmation certificate-30.6.2019
395
Reg.13(3) - Investors Complaints-30.6.2019
396
Trading window closure - 1st July 2019
397
Reg.23(9) - RPT for the Half year ended 31.3.2019
398
Right of conversion or claim of holders of FCCB A series
399
Annual Secretarial Compliance - Reg. 24A
400
Outcome of Board Meeting - 28.5.2019
401
Board Meeting Intimation-28.05.2019
402
Reg.55A for the quarter 31.3.2019
403
Reg.40(9)&11 - 31.03.2019
404
Reg.74(5)-31.3.2019
405
Large Corporate Entity-Compliance
406
Loss of share certificate-REG.39(3)-15-04-2019
407
Reg.13(3) - Investors Complaints-31.3.2019
408
Reg,.7(2)(b)-PIT-6.4.2019
409
Reg.7(3) - RTO & Compliance Officer
410
Reg,.7(2)(b)-PIT-26.2.2019
411
Reg.7(2)(b)-PIT-21.2.2019
412
Reg,.7(2)(b)-PIT-19.2.19
413
Publication of Date of BM and Financial Result
414
Loss of share certificate-REG.39(3)-19-2-19
415
Reg.7(2)(b)-PIT-15.2.2019
416
Reg.7(2)(b)-PIT-13.2.2019
417
Reg.7(2)(b)-PIT-11.2.2019
418
Reg.7(2)(b)-PIT-8.2.19
419
Reg.7(2)(b)-PIT-7.2.19
420
Reg.7(2)(b)-PIT-6.2.19
421
Reconciliation of share capital-Reg.55A-311218
422
Loss of share certificate-REG.39(3)-25-01-2019
423
Loss of share certificate-REG.39(3)-23-01-2019
424
Loss of share certificate-REG.39(3)-21-01-2019
425
Loss of share certificate-REG.39(3)
426
Loss of share certificate-REG.39(3)
427
Reg.13(3) - Investors Complaints-31.12.2018
428
Loss of share certificate-REG.39(3)-27-11-2018
429
Loss of share certificate-REG.39(3)
430
Loss of share certificate-REG.39(3)
431
Board Meeting Intimation-12.11.2018
432
Reg.55A for the quarter 30.9.2018
433
Reg.40(9)&11 - 30-09-2018
434
Loss of share certificate-REG.39(3)
435
Shareholding percentage in SACL-Reduced
436
Loss of share certificate-REG.39(3)- 13.10.2018
437
Reg.13(3) - Investors Complaints-30.9.2018
438
Reg.7(3) - RTO & Compliance Officer
439
Declaration of 56th AGM Result
440
Publication of AGM Notice-2018
441
Book Closure Intimation-22nd to 28th Sep.2018
442
Publication of Board Meeting Intimation and Financial Results30.6.2018
443
Outcome of Board Meeting - 13.8.2018
444
Board Meeting Intimation -13.8.2018
445
Reg.13(3) - Investors Complaints-30.6.2018
446
Outcome of Board Meeting - 12.6.2018
447
Publication of Board Meeting Intimation and Financial Results-31.3.2018
448
Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
449
Outcome of Board Meeting - 30.5.2018
450
Postponement of Board Meeting to 30.5.2018
451
Board Meeting Intimation - 28.05.2018
452
Reg.40(9)&11-Oct-17 to Sept.2018
453
Reg.55A for the quarter 31.3.2018
454
Reg.13(3) - Investors Complaints-31.3.2018
455
Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
456
Reg.7(3) - RTO & Compliance Officer
457
Reg.55A for the quarter 31.12.2017
458
Publication of Quarterly Fin. Results - 31.12.2017
459
Publication of Board Meeting Intimation-14.2.2018
460
Board Meeting Intimation - 14.2.2018
461
Reg.13(3) - Investors Complaints-31.12.2017
462
Publication of Quarterly Fin. Results - 30.9.2017
463
Intimation regarding Board Meeting - 14.11.2017
464
Reg.40(9)&11-Half year ended 30.09.2017
465
Reg.55A for the quarter 30.9.2017
466
55th AGM Proceedings
467
Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
468
55th AGM voting Result
469
Publication of AGM Notice
470
Book Closure /AGM Intimation
471
Publication of Quarterly Fin. Results - 30.6.2017
472
Outcome of Board Meeting - 11.8.2017
473
Publication of Board Notice -11.8.2017
474
Board Meeting Intimation - 11.8.2017
475
Reg.55A for the quarter 30.6.2017
476
Reg.13(3) - Investors Complaints-30.6.2017
477
SACL-Release and Discharge of Corporate Gurantee
478
Shareholding in Associate Company-Reduced
479
Publication of Board Meeting Intimation
480
Board Meeting Intimation - 27.5.2017
481
Reg.40(9)&11
482
Reg.55A for the quarter 31.3.2017
483
Reg.13(3)-Investors complaints
484
Reg.7(3) - RTO & Compliance Officer
485
Publication of Quarterly Fin. Results - 31.12.2016
486
Publication of Board Notice -10.2.2017
487
Board Meeting Intimation - 10.1.2017
488
Reg.55A for the quarter 31.12.2016
489
Reg.13(3) - Investors Complaints
490
Change in Effective Date of Nomination of Mr.Jigar Dalal
491
Outcome of Board Meeting - 14.11.2016
492
Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
493
Board Meeting Intimation - 14.11.2016
494
Reg.40(9)&11-April to Sept.2016
495
Reconciliation of share capital-Reg.55A
496
Reg.7(3) - RTO & Compliance Officer
497
Reg.13(3)-Investors complaints
498
Reg-34 - Annual Report - 2015-16
499
54th AGM - Voting Results
500
54th AGM Proceedings as per Regulation 30
501
Newspaper Publication reg. 54th AGM
502
54th AGM Notice
503
Outcome of Board Meeting - 12.8.2016
504
Quarterly Financial Result - 30.06.2016
505
Board Meeting Intimation - 12.8.2016
506
Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
507
Reg.55A for the quarter 30.6.2016
508
Outcome of Board Meeting - 30.5.2016
509
Rectification in date of allotment to ARCIL
510
Settlement of Balance 40% to FCCB Holders
511
Allotment of shares to Asset Reconstruction Company (India) Limited
512
Postal Ballot Result & Reg.44(3)
513
Consent for redemption of FCCB(Series B) -USD2.9 Mn.
514
Insider Trading Reg.7(2) - ABT Ltd & ABTIL
515
Board Meeting Intimation-30.5.2016
516
Postal Ballot Notice to Stock Exchanges
517
Outcome of Board Meeting - 2.5.2016
518
Trading Window Closure - Pref. Issue to ARCIL
519
Reg.55A-Quarter-31.3.2016
520
Reg.40(9)&11-Half year-31.3.2016
521
Restructure of Loans by ARCIL & EDELWEISS
522
Demerger of ABT Limited
523
Compliance of SEBI SAST Reg.30(1) & 30(2)
524
Compliance of SEBI Reg.7(3) of LODR
525
Reg.30(5) - SEBI (LODR) Reg.215
526
Investors complaints - 31.12.2015
527
Exit from CDR
528
Board Meeting Intimation-13.2.2016
529
Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
530
Reg.30 - SOPA
531
Reg.30 - SISMA
532
Commencement of Sugar Season 2015-16 at Modakurichi
533
BM Intimation- 7.11.2015
534
55A-SEPT'15
535
47c-SEPT.15
536
Commencement of Sugar Season 2015-16 at Sakthinagar
537
Cl-36-SEPT. 2015-SOPA
538
Cl-36-SEPT. 2015-SISMA
539
Declaration of AGM Ballot Result- CL35A
540
Declaration of Postal Ballot Result
541
Newspaper Publication reg. AGM
542
Notice and Annual Report -2015
543
Resignation of CEO
544
Notice for Postal Ballot
545
Outcome of Board Meeting - 8.8.2015
546
Board Meeting Intimation
547
Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
548
Cl-36-May Special Season in Modakurichi
549
Cl-36-May 2015-SISMA
550
Cl-36-May 2015-SOPA
551
Withdrawal of IDBI Nominee Director
552
Cl-36-April 2015-SOPA
553
Postponement of Board Meeting
554
Court convened FCCB Holders meeting
555
Cl-36-APRIL15-SISMA
556
CL-47C
557
Cl-55A - SCR - 31.03.2015
558
Compliance under Regulations 30(1) and 30(2) of SEBI
559
Appointment of Mrs.Priya Bhansali as a Director
560
Clause-36 - Operational Data to SOPA-January 2015
561
Clause-36 - Operational Data to SISMA-January 2015
562
Intimation regarding Board Meeting - 14.02.2015
563
Cl-55A - SCR - 31.12.2014
564
Appointment of CEO
565
Outcome of Board Meeting - 30.9.2014
566
Voluntary Delisting by Madras Stock Exchange
567
Withdrawal of TIDCO Nominee Director
568
Demise of Chairman
569
Details of Voting Result - 52nd AGM - Clause-35A
570
AGM Proceedings & Scrutinizers Report
571
Cl-31- Annual Report & Form B
572
Email Address Registration Form by Members of the Company
573
52nd Annual General Meeting Notice
574
Clause-36 - Operational Data to SOPA-July 2014
575
Outcome of Board Meeting - 14.8.2014
576
Clause-36 - Operational Data to SISMA-July 2014
577
Clause-36 - Operational Data to SISMA-June 2014
578
Clause-36 - Operational Data to SISMA-May 2014
579
Intimation regarding Board Meeting - 30.05.2014
580
Clause-36 - Operational Data to SISMA-April 2014
581
Resignation of Sri S.Doreswamy, Director
582
Clause-36 - Operational Data to SISMA-Mar.2014
583
Allotment of shares to A B T Limited
584
Postal Ballot Result & Clause-35A
585
Clause-36 Operational Data to SOAP - Feb 2014
586
Clause-36 - Operational Data to SISMA-Feb. 2014
587
Postal Ballot Form
588
Postal Ballot Notice
589
Clause-31(c)- Despatch of Postal Ballot Notices
590
Clause-36 - Operational Data to SOPA-Jan.2014
591
Clause-31(b) - Postal Ballot Notice
592
Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
593
Outcome of Board Meeting - 11.2.2014
594
Clause-36 - Operational Data to SISMA-Jan.2014
595
Intimation regarding Board Meeting - 11.02.2014
596
Clause-36 - Operational Data to SOPA-Dec.2013
597
Clause-36 - Operational Data to SISMA-Dec.2013
598
Abstract Pursuant to Section 302 reg. JMD Reappointment
599
Re-appointment of Joint Managing Director
600
Intimation regarding Board Meeting - 12.11.2013
601
Clause-35A
602
Book Closure Intimation
603
Liquidation of step down subsidiaries as part of restructure
604
Intimation regarding Board Meeting - 12.8.2013
605
Disclosure under SEBI (Insider Trading) Regulation
606
Appointment of CFO
607
Re-designation as Vice Chairman and Appointment as MD
608
Status of Wholly Owned Subsidiary of SACL
609
Intimation under Clause 41 of the Listing Agreement
610
Intimation regarding Board Meeting on 11.2.2013
611
Disclosure under SEBI Regulation
612
Intimation regarding Board Meeting on 9.11.2012
613
Disclosure under SEBI Regulation
614
AGM Book Closure
615
Intimation regarding Board Meeting on 10.8.2012
616
Intimation regarding Board Meeting on 30.5.2012
617
Intimation under Clause 41 of the Listing Agreement
618
Intimation regarding Board Meeting on 8.2.2012
619
Redemption of FCCB - Series B - USD 5.0 Million
620
Redemption of FCCB - Series B - USD 2.4 Million
621
Redemption of FCCB - Series B - USD 5.0 Million
622
AGM Book Closure
623
AGM postponement letter to Stock Exchange
624
AGM Postponement Notice to Members
625
Intimation regarding Board Meeting on 11.8.2011
626
Sri G.G.Gurumurthy - Ceased to be a Director
627
Statement Cl-20 of Listing Agmt (31.03.2011)
628
Intimation regarding Board Meeting on 30.5.2011
629
Intimation under Clause - 41 of the Listing Agreement
630
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