Other Disclosures Under Regulation 30 of LODR

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