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