Other Disclosures Under Regulation 30 of LODR

SNoNews
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
©2013 Sakthi Sugars Limited, India.  |  Disclaimer