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