Other Disclosures Under Regulation 30 of LODR

SNoNews
1 Disclosure under Regulation 30_05.05.2026
2 Disclosure under Regulation 29(1) & (2)_05.05.2026
3 Disclosure under Regulation7(2)_05.05.2026
4 Disclosure under Regulation 10(6)_05.05.2026
5 Disclosure under Regulation 10(5)_17.04.2026
6 Reconciliation of Share Capital Audit Report 31.03.2026
7 Intimation regarding_Relodgement
8 Regulation_74(5)_31.03.2026
9 Trading Window Closure 31.03.2026
10 Intimation regarding Relodgement
11 Publication of Unaudited Quarterly Financial Results 31.12.2025
12 Outcome of Board Meeting 12.2.2026
13 Board Meeting Intimation_12.2.2026
14 Reconciliation of Share Capital Audit Report 31.12.2025
15 Regulation 74(5) 31.12.2025
16 Disclosure under Regulation 30
17 Trading Window Closure_31.12.2025
18 Publication of Unaudited Quarterly Financial Results 30.09.2025
19 Outcome of Board Meeting 30.10.2025
20 Reconciliation of Share Capital Audit Report 30.09.2025
21 Outcome of Board Meeting 28.10.2025
22 Board Meeting Intimation 28.10.2025
23 Regulation 74(5) 30.09.2025
24 Regulation 30 Retirement of Smt Priya Bhansali
25 Trading Window Closure 30.09.2025
26 Newspaper publication regarding Intimation of Re-lodgement
27 Declaration of Voting Result and Scrutinizer Report of 63rd AGM
28 Proceedings of 63rd AGM_25.09.2025
29 News Paper Publication Regarding Despatch of AGM Notice
30 Reg.30 Letter sent to Members with weblink and exact path of Annual Report
31 Despatch of Annual Report and Notice of 63rd AGM
32 News Paper Publication Regarding Holding of AGM Through VC/OAVM
33 Publication of Unaudited Quarterly Financial Results - 30.06.2025
34 Outcome of Board Meeting_13.8.2025
35 Board Meeting Intimation_13.8.2025
36 Intimation regarding_Relodgement
37 Reconciliation of Share Capital Audit Report-30.06.2025
38 Regulation_74(5)_30.06.2025
39 Trading Window Closure_30.06.2025
40 Disclosure under Regulation 30
41 Annual Secretarial Compliance Report - 31.03.2025
42 Publication of Unaudited Quarterly Financial Results - 31.03.2025
43 Outcome of Board Meeting_27.5.2025
44 Board Meeting Intimation_27.5.2025
45 Creation of Pledge_16.04.2025
46 Revokation of Pledge by ABT Investments (India) P Ltd 4.4.2025
47 Regulation_74(5)_31.03.2025
48 Trading Window Closure_31.03.2025
49 Disclosure under Regulation 30
50 Creation of Pledge_3.3.2025
51 Revokation of Pledge by ABT Investments (India) P Ltd 28.2.2025
52 Publication of Unaudited Quarterly Financial Results - 31.12.2024
53 Outcome of Board Meeting_13.2.2025
54 Board Meeting Intimation_13.2.2025
55 Disclosure under Regulation 30
56 Reconciliation of Share Capital Audit Report-31.12.2024
57 Regulation_13(3)_31.12.2024
58 Regulation_74(5)_31.12.2024
59 Intimation regarding RTA change in name
60 Creation of Pledge_30.12.2024
61 Creation of Pledge_30.12.2024
62 Trading Window Closure_31.12.2024
63 Creation of Pledge_17.12.2024
64 Creation of Pledge_17.12.2024
65 Creation of Pledge_19.11.2024
66 Revokation of Pledge by ABT Investments (India) P Ltd_14.11.2024
67 Revokation of Pledge by Sri.M.Balasubramaniam_14.11.2024
68 Revokation of Pledge by Dr.N,Mahalingam_14.11.2024
69 Revokation of Pledge by Sri.M.Srinivaasan_14.11.2024
70 Revokation of Pledge by Dr.M.Manickam_14.11.2024
71 Publication of Unaudited Quarterly Financial Results - 30.09.2024
72 Outcome of Board Meeting - 12.11.2024
73 Related Party Transaction - 30.9.2024
74 Board Meeting Intimation_12.11.2024
75 Creation of Pledge_28.10.2024
76 Reconciliation of Share Capital Audit Report - 30.09.2024
77 Creation of Pledge_15.10.2024
78 Regulation_13(3)_30.09.2024
79 Regulation_74(5)_30.09.2024
80 Revokation of Pledge - 8.10.2024
81 Retirement_of_Directors_29.09.2024
82 Trading Window Closure 30.09.2024
83 Creation of Pledge _ 25.9.2024
84 Change in Management_Appointment of Sri V.K.Swaminathan
85 Declaration of voting result and Scrutinizers Report of 62nd AGM
86 Proceedings of 62nd AGM-19.9.2024
87 Issue of Duplicate Share Certificate - Mr V.K.Swaminathan
88 Publication regarding 62nd Annual General Meeting
89 Despatch of Annual Report and Notice of the 62nd AGM
90 Resignation of a Director
91 Publication of Unaudited Quarterly Financial Results - 30.6.2024
92 Reg.30-Appointment of Sr.Management Personnel
93 Publication of Unaudited Quarterly Financial Results - 30.6.2024
94 Outcome of the Board Meeting - 14.8.2024
95 Loss of Share Certificates - 7.8.2024
96 Disclosure under Regulation 30 of LODR
97 Board Meeting Intimation - 14.8.2024
98 Creation of Pledge _ 5.8.2024
99 Revokation of Pledge - 30.07.2024
100 Revokation of Pledge - 29.07.2024
101 Reconciliation of Share Capital Audit Report - 30.06.2024
102 Loss of Share Certificate - 18.7.2024
103 Issue of Duplicate Share Certificates - 15.7.2024
104 Reg.13_3_30.06.2024
105 Reg 74(5)-30.6.2024
106 Trading Window Closure 30.06.2024
107 Publication of Audited Financial Results - 31.3.2024
108 Outcome of Board Meeting - 29.5.2024
109 Related Party Transaction - 31.3.2024
110 Annual Secretarial Compliance Report - 31.3.2024
111 Loss of Share Certificates - 13.5.2024
112 Pledge of Shares - Filed under PIT Reg.7_2_10.5.2024
113 Reconciliation of Share Capital Audit Report - 31.03.2024
114 Reg.40(9) - 31.3.2024
115 Loss of Share Certificates - 15.4.2024
116 Reg.7(3) - 31.3.2024
117 Reg 13(3) - 31.03.2024
118 Reg 74(5)-31.3.2024
119 Disclosure of sale of Soya Unit
120 Changes in KMPs - Retirement / Appointment of Company Secretary
121 Outcome of Board Meeting - 27.3.2024
122 Trading Window Closure 31.3.2024
123 Loss of Share Certificates - 12.3.2024
124 Issue of Duplicate Share Certificate - 9.3.2024
125 Issue of Duplicate Share Certificate - - 24.2.2024-Mr L.Srinivasan
126 Loss of Share Certificates - 15.2.2024
127 Publication of Unaudited Quarterly Financial Results - 31.12.2023
128 Outcome of Board Meeting - 12.2.2024
129 Issue of Duplicate Share certificate- 5.2.2024
130 Board Meeting Intimation - 12.2.2024
131 Pledge of Shares - Filed under PIT Reg.7_2_25.1.2024
132 Loss of Share Certificates - 25.1.2024
133 Reconciliation of Share Capital Audit Report - 31.12.2023
134 Reg.74(5) -31.12.2023
135 Reg.13_3_31.12.2023
136 Trading Window Closure 31.12.2023
137 Issue of Duplicate Share certificate- 26.12.2023
138 Pledge of Shares - Filed under PIT Reg.7_2
139 EGM Voting Result
140 EGM Proceedings
141 Loss of Share Certificates - 2.12.2023
142 Issue of Duplicate Share Certificates to Mrs.Kiran Devi and Bangalore Stock Exchange Ltd
143 Loss of Share Certificates - 23.11.2023
144 Loss of Share Certificates - 22.11.2023
145 Reg.30-Disclosure of Guarantee/Security to ABT Transports Private Limited
146 Publication of EGM Notice sent to shareholders- 14.12.2023
147 Intimation regarding Extraordinary General Meeting
148 Intimation under Regulation 30 of SEBI (LODR) 2015
149 Publication of Unaudited Quarterly Financial Results - 30.9.2023
150 Related Party Transaction - 30.9.2023
151 Loss of Share Certificates - 3.11.2023
152 Board Meeting Intimation - 09.11.2023
153 Reconciliation of Share Capital Audit Report - 30.09.2023
154 Loss of Share Certificates - 17.10.2023
155 Reg 13(3) - 30.09.2023
156 Reg 74(5)-30.9.2023
157 Trading Window Closure 30.09.2023
158 Loss of Share Certificates - 27.9.2023
159 Loss of Share Certificates - 15.9.2023
160 Loss of Share Certificates - 13.9.2023
161 Loss of Share Certificates - 7.9.2023
162 Issue of Duplicate Share Certificate - Mr K P Ganesan
163 61st AGM - Voting Result & Scrutinizers Report
164 Proceedings of 61st AGM-23.8.2023
165 Publication of Unaudited Quarterly Financial Results - 30.6.2023
166 Loss of Share Certificates - 12.8.2023
167 Board Meeting Intimation - 14.8.2023
168 Notice of 61st AGM and Annual Report 2022-23
169 Reconciliation of Share Capital Audit Report - 30.06.2023
170 Intimation to shareholders regarding 61st AGM
171 Certificate under 74(5) 30.06.2023
172 Investor complaints Reg 13(3) 30.06.2023
173 Trading Window Closure 30.06.2023
174 Outcome of Board Meeting - 10.6.2023
175 Declaration of Result of EGM held on 5.6.2023
176 Proceedings of EGM_5.6.2023
177 Publication of Audited Financial Results - 31.3.2023
178 Loss of Share Certificates - 31.5.2023
179 Annual Secretarial Compliance Report - 31.3.2023
180 Related Party Transaction - 31.3.2023
181 Board Meeting Intimation - 29.05.2023
182 EGM 5.6.2023 Notice Publication
183 EGM_Notice_5.6.2023
184 Reg.40(9) & (11) - 31.03.2023
185 Reg.76-Reconciliation of Share Capital Audit Report - 31.03.2023
186 Issue of Duplicate Share Certificate - Mr.Rajiv C Palicha
187 Loss of Share Certificate - Reg.39(3) - 30.3.2023
188 Trading Window Closure Notice for the quarter 31.03.2023
189 Publication of Unaudited Financial Result_31-12-2022
190 Loss of Share Certificates - Reg.39(3) - 27.1.2023
191 Reg.76 - Reconciliation of Share Capital - 31.12.2022
192 Structured Digital Database - 31.12.2022
193 Reg.74(5) for the quarter ended 31.12.2022
194 Reg.13(3) - Investors Complaints - 31.12.2022
195 Trading Window Closure Notice for the quarter 31.12.2022
196 Loss of Share Certificate - Reg.39(3) - 30.12.2022
197 Related Party Transaction - 30.9.2022
198 Structured Digital Database (SDD)- 30.09.2022
199 Publication-UAFR_30-09-2022
200 Reg.39(3) - Loss of share certificate-16-11-2022
201 Completion of Sale of Dhenkanal Unit to IPL
202 Issue of Duplicate Share Certificate - 1.11.2022
203 Loss of Share Certificate - Reg.39(3) - 29.10.2022
204 Loss of Share Certificate - Reg.39(3) - 26.10.2022
205 Reg.76 - Reconciliation of Share Capital - 30.09.2022
206 Reg_74_5_30092022
207 Reg.13(3) - Investors Complaints - 30.9.2022
208 Trading Window Closure Notice for the quarter 30.09.2022
209 Default of interest as on 31.7.2022 - C1
210 60th AGM Declaration of Results
211 60th AGM Proceedings
212 Newspaper publication on Unaudited Financial Results - 30.06.2022
213 Issue of Duplicate Share Certificate - Reg.39(3)
214 Board Meeting Intimation - 13.08.2022
215 Publication-Before sending AGM Notice -Annual Report-2021-2022
216 Default of interest as on 30.6.2022 - C1
217 Reg.76 - Reconciliation of Share Capital - 30.06.2022
218 Issue of Duplicate Share Certificate
219 Default of payment of interest/Payment of principal as on 30.6.2022 - C2
220 Reg.74(5) for the quarter ended 30.6.2022
221 Reg.13(3) - Investors Complaints - 30.6.2022
222 Default of interest as on 31.5.2022 - C1
223 Trading Window Closure Notice for the quarter ending 30.06.2022
224 Execution of Business Transaction Agmt. for sale of Dhenkanal Unit
225 EGM_25.06.2022_Declaration of Result
226 EGM_25.06.2022_Proceedings of the meeting
227 Publication of Audited Financial Results for the quarter\year ended 31.3.2022
228 Publication-After sending EGM (25.6.2022) Notice on 3.6.2022
229 Related Party Transaction - 31.3.2022
230 Notice of EGM_25.6.2022
231 Default of interest as on 30.4.2022 - C1
232 Secretarial Compliance - 31.3.2022
233 Proceedings of EGM held on 27.5.2022
234 Outcome of BM - 25.5.2022 - Appointment of Dr.S.Veluswamy as President-Finance & Operations
235 Newspaper publication on EGM Notice
236 Notice of EGM - 27.5.2022
237 Outcome of BM - 2.5.2022 - Sale of Dhekanal & Soya Units
238 Default of interest as on 31.3.2022 - C1
239 Reg.39(3) - Loss of share certificate
240 Reg.40(9) & (11) - 31.03.2022
241 Reg.76 - Reconciliation of Share Capital - 31.03.2022
242 Default on payment of quarterly interest/repayment of principal amount as on 31.3.2022-C2
243 Reg.13(3) - Investors Complaints - 31.3.2022
244 Reg.74(5) for the quarter ended 31.3.2022
245 Reg.7(3) - RTA Certificate -for the year ended 31.3.2022
246 Retirement of Chief Financial Officer on 31.03.2022
247 Trading Window Closure Notice for the quarter 31.03.2022
248 Default on payment of interest amount as on 28.02.2022-C1
249 Default on payment of interest amount as on 31.01.2022-C1
250 Withdrawal of ARCIL Nominee Director-Mr.Abhishek Kumar w.e.f. close of office hours on 16.2.2022
251 Board Meeting Intimation - 14.02.2022
252 Default on payment of interest amount as on 31.12.2021-C1
253 Reg.76 - Reconciliation of Share Capital - 31.12.2021
254 Reg.13(3) - Investors Complaints - 31.12.2021
255 Reg.74(5) for the quarter ended 31.12.2021
256 Default on payment of quarterly interest/repayment of principal amount as on 31.12.2021-C2
257 Default on payment of interest/repayment of principal amount as on 31.11.2021-C1
258 Trading Window Closure Notice for the quarter 31.12.2021
259 Related party transactions for the half year ended 30.09.21
260 Default in repayment of principal and payment of interest 31-10-2021_Form C1
261 Declaration of result of EGM dated 24.11.21
262 EGM_Proceedings_24.11.2021
263 Publication of Unaudited Financial Results - 30.09.2021
264 Board Meeting Intimation - 13.11.2021
265 Newspaper Publication regarding confirmation of despatch of EGM Notice
266 Notice of EGM dated 24.11.2021
267 Default in repayment of principal and payment of interest 30-09-2021_Form C1
268 Intimation of Board Meeting to consider fund raising by issue of debt securities
269 Reg.76 - Reconciliation of Share Capital - 30.09.2021
270 Reg.13(3) - Investors Complaints - 30.9.2021
271 Reg.74(5) for the quarter ended 30.9.2021
272 Default on payment of interest/repayment of principal amount as on 30.9.2021-C2
273 59th AGM Voting Results
274 59th AGM Proceedings
275 Trading window closure notice for the quarter ending_30.09.2021
276 Publication-After sending Annual Report-2020-21
277 Publication-Before sending Annual Report-2020-21
278 Default in repayment of principal and payment of interest-31.7.2021 - C1
279 Appointment of Sri M Balasubramaniam as Managing Director and Sri M.Srinivaasan as Joint Managing Director
280 Default on payment of interest/repayment of principal amount as on 25.7.2021
281 Publication reg. Quarterly Results_30-06-2021
282 Outcome of Board Meeting held on 13.8.2021
283 Change in Nominee Director of ARCIL-Mr.Abhishek Kumar
284 Board Meeting Intimation - 13.08.2021
285 Default in repayment of principal and payment of interest-30.6.2021 - C1
286 Default on payment of interest/ repayment of principal amount as on 25.06.2021 - Form C1
287 Annual Secretarial Compliance-Reg.24A-31.3.2021
288 Related Party Transactions for the half year ended 31.03.2021
289 Reg 76 - Reconciliation of Share Capital - 30.06.2021
290 Publication of convening of BM and Fin.Results 31 3.2021
291 Default on payment of interest/ repayment of principal amount for the quarter ended 30.06.2021 - Form C2
292 Reg 13(3) - Investors Compliants - 30.06.2021
293 Reg 74(5) for the quarter ended 30.06.21
294 Trading Window Closure Notice for the quarter ending 30.06.2021
295 One Time Settlement of IOB
296 Default on payment of interest/repayment of principal amount as on 30.5.2021
297 Default in repayment of principal and payment of interest-25.5.2021
298 Board Meeting Intimation - 30.6.2021
299 Default in Payment of interest amount from due date i.e. 30.4.2021
300 Default in repayment of loan and payment of interest from 25/04/2021
301 Default on payment of interest/repayment of principal amount as on 31.03.2021-C1
302 Default on payment of interest/repayment of principal amount as on 25.3.2021
303 Reg.40(9) - 31.03.2021
304 Reg.76 - Reconciliation of Share Capital - 31.03.2021
305 Not a Large Corporate Entity
306 Loss of share certificate - Reg.39(3)
307 Reg.7(3) - RTA Certificate -for Half year 31.3.2021
308 Reg.13(3) - Investors Complaints - 31.3.2021
309 Reg.74(5) for the quarter ended 31.3.2021
310 Default on payment of interest/repayment of principal amount for the quarter ended 31.3.2021 - Form C2
311 Trading Window Closure Notice for the quarter 31.03.2021
312 Default on payment of interest/repayment of principal amount as on 25.2.2021
313 Default on payment of interest/repayment of principal amount as on 31.1.2021
314 Publication reg. Quarterly Results -31.12.2020
315 Publication reg. BM intimation-10.2.2021
316 Board Meeting Intimation - 10.02.2021
317 Default on payment of interest/repayment of principal amount as on 31.12.2020
318 Default on payment of interest/repayment of principal amount as on 25.12.2020-C1
319 Reg.76 - Reconciliation of Share Capital - 31.12.2020
320 Default on payment of interest/repayment of principal for the quarter ended 31.12.2020 - Form C2
321 Reg.13(3) - Investors Complaints - 31.12.2020
322 Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 31.12.2020
323 Trading Window Closure Notice for the quarter 31.12.2020
324 Default on payment of interest/repayment of principal amount as on 31.11.2020
325 Default on payment of interest/repayment of principal amount due on 25.11.2020
326 Default on payment of interest/repayment of principal amount as on 31.10.2020
327 Default on payment of interest/repayment of principal amount on 25.10.2020
328 Related Party Transactions for the half year ended 30-09-2020
329 Publication of convening of BM and Financial Results for the quarter ended 30.9.2020
330 Board Meeting Intimation - 11.11.2020
331 Reg.76 - Reconciliation of Share Capital - 30.09.2020
332 Reg.40(9) - 30-09-2020
333 Certificate under Reg.74(5) of SEBI(DP)Regulations, 2018 - 30.9.2020
334 Reg.13(3) - Investors Complaints - 30.9.2020
335 Reg.7(3) - RTA Certificate -for Half year 30.9.2020
336 Default on payment of interest/repayment of principal amount as on 30.9.2020
337 Trading Window Closure Notice for the quarter 30.09.2020
338 Declaration of 58th AGM Voting Result & Scrunizers Report
339 Proceedings of 58th AGM
340 Publication of Quarterly Financial Results -30.6.2020
341 Revocation of Pledge by ABT Investments (India) P Ltd
342 Publication reg. BM intimation-15.9.2020
343 Board Meeting Intimation - 15.09.2020
344 Publication-After sending Annual Report-2019-20
345 Annual Report - 2019-20
346 Publication- Before sending Annual Report-2019-20
347 Disclosure pursuant to SEBI Circular No.SEBI/HO/DDHS/CIR/P/2018/144- Large Corporate
348 Publication of convening of BM and Fin. Result-31.3.2020
349 Intimation of Application filed before NCLT, Chennai
350 Reg.29(2)-Intimation of BM - 31.3.2020
351 Reg.76- Reconciliation of Share Capital-30.06.2020
352 Impact of CoVID-19 on Business
353 Reg.74(5) - 30.06.2020
354 Reg.13(3) -Inverstors Complaints-30.06.2020
355 Trading Window Closure Notice-30.06.2020
356 Annual Secretarial Compliance-Reg.24A-31.3.2020
357 Postponement of BM to July 2020
358 Board Meeting on 29.6.2020
359 Reg.76 - Reconciliation of Share Capital-31.03.2020
360 Reg.40(9) & 11 - 31.03.2020
361 Reg.7(3) - 31.3.2020
362 Reg.13(3) - Investor Complaints - 31.3.2020
363 Reg.74(5) - March 2020
364 Trading Window Closure Notice-31.03.2020
365 Disclosure of default in interest payment - 31.1.2020
366 Disclosure of default in payment - 30.1.2020
367 Disclosure of default in payment - 25.1.2020
368 Publication of Unaudited Financial Results - 31.12.2019
369 Outcome of BM - 14.2.2020
370 Publication of convening of BM -14.2.2020
371 Board Meeting Intimation - 14.2.2020
372 Disclosure of default in interest payment - 31.12.2019
373 Disclosure of default in principal payment - 30.12.2019
374 Disclosure of default in payment - 25.1.2020
375 Reg.76 - Reconciliation of Share Capital-31.12.2019
376 Disclosure of default in payment - 31.12.2019
377 Reg.13(3) - Investor Complaints - 31.12.2019
378 Reg.74(5) - December 2019
379 Disclosure of Shares Transferred on 20.12.2019 pursuant to SEBI Circular dt.06.11.2018
380 Reg.23(9) - RPT for the Half year ended 30.9.2019
381 Publication of Financial Results-30.9.2019
382 Loss of share certificate-REG.39(3)
383 BM 14-11-2019 intimation - Publication
384 Reg.74(5)-confirmation certificate-30.9.2019
385 Board Meeting Intimation - 14.11.2019
386 Reg.76-30-09-2019-Reconciliation of Share Capital
387 Reg.40(9) & 11 for the quarter 30.9.2019
388 Reg.13(3) - Investors Complaints-30.9.2019
389 Reg.7(3) - RTO & Compliance Officer
390 Reg.31(1) - Promoters disclosure
391 Reg.39(3)- Loss of Share Certificates
392 Trading window closure - 1st October 2019
393 Publication of Notice of 57th AGM Notice
394 Loss of share certificate-REG.39(3)-26-08-2019
395 Publication of Quarterly Fin. Result-30.6.2019
396 Outcome of Board Meeting - 13.08.2019
397 Publication of Board Meeting Intimation-13.8.19
398 Board Meeting Intimation - 13.8.2019
399 Reg.55A for the quarter 30.6.2019
400 Reg.74(5)-confirmation certificate-30.6.2019
401 Reg.13(3) - Investors Complaints-30.6.2019
402 Trading window closure - 1st July 2019
403 Reg.23(9) - RPT for the Half year ended 31.3.2019
404 Right of conversion or claim of holders of FCCB A series
405 Annual Secretarial Compliance - Reg. 24A
406 Outcome of Board Meeting - 28.5.2019
407 Board Meeting Intimation-28.05.2019
408 Reg.55A for the quarter 31.3.2019
409 Reg.40(9)&11 - 31.03.2019
410 Reg.74(5)-31.3.2019
411 Large Corporate Entity-Compliance
412 Loss of share certificate-REG.39(3)-15-04-2019
413 Reg.13(3) - Investors Complaints-31.3.2019
414 Reg,.7(2)(b)-PIT-6.4.2019
415 Reg.7(3) - RTO & Compliance Officer
416 Reg,.7(2)(b)-PIT-26.2.2019
417 Reg.7(2)(b)-PIT-21.2.2019
418 Reg,.7(2)(b)-PIT-19.2.19
419 Publication of Date of BM and Financial Result
420 Loss of share certificate-REG.39(3)-19-2-19
421 Reg.7(2)(b)-PIT-15.2.2019
422 Reg.7(2)(b)-PIT-13.2.2019
423 Reg.7(2)(b)-PIT-11.2.2019
424 Reg.7(2)(b)-PIT-8.2.19
425 Reg.7(2)(b)-PIT-7.2.19
426 Reg.7(2)(b)-PIT-6.2.19
427 Reconciliation of share capital-Reg.55A-311218
428 Loss of share certificate-REG.39(3)-25-01-2019
429 Loss of share certificate-REG.39(3)-23-01-2019
430 Loss of share certificate-REG.39(3)-21-01-2019
431 Loss of share certificate-REG.39(3)
432 Loss of share certificate-REG.39(3)
433 Reg.13(3) - Investors Complaints-31.12.2018
434 Loss of share certificate-REG.39(3)-27-11-2018
435 Loss of share certificate-REG.39(3)
436 Loss of share certificate-REG.39(3)
437 Board Meeting Intimation-12.11.2018
438 Reg.55A for the quarter 30.9.2018
439 Reg.40(9)&11 - 30-09-2018
440 Loss of share certificate-REG.39(3)
441 Shareholding percentage in SACL-Reduced
442 Loss of share certificate-REG.39(3)- 13.10.2018
443 Reg.13(3) - Investors Complaints-30.9.2018
444 Reg.7(3) - RTO & Compliance Officer
445 Declaration of 56th AGM Result
446 Publication of AGM Notice-2018
447 Book Closure Intimation-22nd to 28th Sep.2018
448 Publication of Board Meeting Intimation and Financial Results30.6.2018
449 Outcome of Board Meeting - 13.8.2018
450 Board Meeting Intimation -13.8.2018
451 Reg.13(3) - Investors Complaints-30.6.2018
452 Outcome of Board Meeting - 12.6.2018
453 Publication of Board Meeting Intimation and Financial Results-31.3.2018
454 Resignation of a Director-Sri V.K.Swaminathan-29.5.2018
455 Outcome of Board Meeting - 30.5.2018
456 Postponement of Board Meeting to 30.5.2018
457 Board Meeting Intimation - 28.05.2018
458 Reg.40(9)&11-Oct-17 to Sept.2018
459 Reg.55A for the quarter 31.3.2018
460 Reg.13(3) - Investors Complaints-31.3.2018
461 Reg.30(1) & 30(2) of SEBI(SAST) Reg.2011,
462 Reg.7(3) - RTO & Compliance Officer
463 Reg.55A for the quarter 31.12.2017
464 Publication of Quarterly Fin. Results - 31.12.2017
465 Publication of Board Meeting Intimation-14.2.2018
466 Board Meeting Intimation - 14.2.2018
467 Reg.13(3) - Investors Complaints-31.12.2017
468 Publication of Quarterly Fin. Results - 30.9.2017
469 Intimation regarding Board Meeting - 14.11.2017
470 Reg.40(9)&11-Half year ended 30.09.2017
471 Reg.55A for the quarter 30.9.2017
472 55th AGM Proceedings
473 Appointment of M/s.P K Nagarajan & Co. as Statutory Auditors
474 55th AGM voting Result
475 Publication of AGM Notice
476 Book Closure /AGM Intimation
477 Publication of Quarterly Fin. Results - 30.6.2017
478 Outcome of Board Meeting - 11.8.2017
479 Publication of Board Notice -11.8.2017
480 Board Meeting Intimation - 11.8.2017
481 Reg.55A for the quarter 30.6.2017
482 Reg.13(3) - Investors Complaints-30.6.2017
483 SACL-Release and Discharge of Corporate Gurantee
484 Shareholding in Associate Company-Reduced
485 Publication of Board Meeting Intimation
486 Board Meeting Intimation - 27.5.2017
487 Reg.40(9)&11
488 Reg.55A for the quarter 31.3.2017
489 Reg.13(3)-Investors complaints
490 Reg.7(3) - RTO & Compliance Officer
491 Publication of Quarterly Fin. Results - 31.12.2016
492 Publication of Board Notice -10.2.2017
493 Board Meeting Intimation - 10.1.2017
494 Reg.55A for the quarter 31.12.2016
495 Reg.13(3) - Investors Complaints
496 Change in Effective Date of Nomination of Mr.Jigar Dalal
497 Outcome of Board Meeting - 14.11.2016
498 Change in ARCIL Nominee w.e.f. 8.11.2016 - Mr.Jigar Dalal
499 Board Meeting Intimation - 14.11.2016
500 Reg.40(9)&11-April to Sept.2016
501 Reconciliation of share capital-Reg.55A
502 Reg.7(3) - RTO & Compliance Officer
503 Reg.13(3)-Investors complaints
504 Reg-34 - Annual Report - 2015-16
505 54th AGM - Voting Results
506 54th AGM Proceedings as per Regulation 30
507 Newspaper Publication reg. 54th AGM
508 54th AGM Notice
509 Outcome of Board Meeting - 12.8.2016
510 Quarterly Financial Result - 30.06.2016
511 Board Meeting Intimation - 12.8.2016
512 Insider Trading Reg.7(2) - Dr.M.Manickam & ABTIL
513 Reg.55A for the quarter 30.6.2016
514 Outcome of Board Meeting - 30.5.2016
515 Rectification in date of allotment to ARCIL
516 Settlement of Balance 40% to FCCB Holders
517 Allotment of shares to Asset Reconstruction Company (India) Limited
518 Postal Ballot Result & Reg.44(3)
519 Consent for redemption of FCCB(Series B) -USD2.9 Mn.
520 Insider Trading Reg.7(2) - ABT Ltd & ABTIL
521 Board Meeting Intimation-30.5.2016
522 Postal Ballot Notice to Stock Exchanges
523 Outcome of Board Meeting - 2.5.2016
524 Trading Window Closure - Pref. Issue to ARCIL
525 Reg.55A-Quarter-31.3.2016
526 Reg.40(9)&11-Half year-31.3.2016
527 Restructure of Loans by ARCIL & EDELWEISS
528 Demerger of ABT Limited
529 Compliance of SEBI SAST Reg.30(1) & 30(2)
530 Compliance of SEBI Reg.7(3) of LODR
531 Reg.30(5) - SEBI (LODR) Reg.215
532 Investors complaints - 31.12.2015
533 Exit from CDR
534 Board Meeting Intimation-13.2.2016
535 Court Order for Consent Memo for settlement of USD 11.7 Mbn. with FCCB Holders (Series B)
536 Reg.30 - SOPA
537 Reg.30 - SISMA
538 Commencement of Sugar Season 2015-16 at Modakurichi
539 BM Intimation- 7.11.2015
540 55A-SEPT'15
541 47c-SEPT.15
542 Commencement of Sugar Season 2015-16 at Sakthinagar
543 Cl-36-SEPT. 2015-SOPA
544 Cl-36-SEPT. 2015-SISMA
545 Declaration of AGM Ballot Result- CL35A
546 Declaration of Postal Ballot Result
547 Newspaper Publication reg. AGM
548 Notice and Annual Report -2015
549 Resignation of CEO
550 Notice for Postal Ballot
551 Outcome of Board Meeting - 8.8.2015
552 Board Meeting Intimation
553 Appointment of Mr.P.S.Ravendernath-ARCIL Nominee
554 Cl-36-May Special Season in Modakurichi
555 Cl-36-May 2015-SISMA
556 Cl-36-May 2015-SOPA
557 Withdrawal of IDBI Nominee Director
558 Cl-36-April 2015-SOPA
559 Postponement of Board Meeting
560 Court convened FCCB Holders meeting
561 Cl-36-APRIL15-SISMA
562 CL-47C
563 Cl-55A - SCR - 31.03.2015
564 Compliance under Regulations 30(1) and 30(2) of SEBI
565 Appointment of Mrs.Priya Bhansali as a Director
566 Clause-36 - Operational Data to SOPA-January 2015
567 Clause-36 - Operational Data to SISMA-January 2015
568 Intimation regarding Board Meeting - 14.02.2015
569 Cl-55A - SCR - 31.12.2014
570 Appointment of CEO
571 Outcome of Board Meeting - 30.9.2014
572 Voluntary Delisting by Madras Stock Exchange
573 Withdrawal of TIDCO Nominee Director
574 Demise of Chairman
575 Details of Voting Result - 52nd AGM - Clause-35A
576 AGM Proceedings & Scrutinizers Report
577 Cl-31- Annual Report & Form B
578 Email Address Registration Form by Members of the Company
579 52nd Annual General Meeting Notice
580 Clause-36 - Operational Data to SOPA-July 2014
581 Outcome of Board Meeting - 14.8.2014
582 Clause-36 - Operational Data to SISMA-July 2014
583 Clause-36 - Operational Data to SISMA-June 2014
584 Clause-36 - Operational Data to SISMA-May 2014
585 Intimation regarding Board Meeting - 30.05.2014
586 Clause-36 - Operational Data to SISMA-April 2014
587 Resignation of Sri S.Doreswamy, Director
588 Clause-36 - Operational Data to SISMA-Mar.2014
589 Allotment of shares to A B T Limited
590 Postal Ballot Result & Clause-35A
591 Clause-36 Operational Data to SOAP - Feb 2014
592 Clause-36 - Operational Data to SISMA-Feb. 2014
593 Postal Ballot Form
594 Postal Ballot Notice
595 Clause-31(c)- Despatch of Postal Ballot Notices
596 Clause-36 - Operational Data to SOPA-Jan.2014
597 Clause-31(b) - Postal Ballot Notice
598 Change in IDBI Nominee w.e.f. 1.2.2014 - Mr.T.A.Ganesh
599 Outcome of Board Meeting - 11.2.2014
600 Clause-36 - Operational Data to SISMA-Jan.2014
601 Intimation regarding Board Meeting - 11.02.2014
602 Clause-36 - Operational Data to SOPA-Dec.2013
603 Clause-36 - Operational Data to SISMA-Dec.2013
604 Abstract Pursuant to Section 302 reg. JMD Reappointment
605 Re-appointment of Joint Managing Director
606 Intimation regarding Board Meeting - 12.11.2013
607 Clause-35A
608 Book Closure Intimation
609 Liquidation of step down subsidiaries as part of restructure
610 Intimation regarding Board Meeting - 12.8.2013
611 Disclosure under SEBI (Insider Trading) Regulation
612 Appointment of CFO
613 Re-designation as Vice Chairman and Appointment as MD
614 Status of Wholly Owned Subsidiary of SACL
615 Intimation under Clause 41 of the Listing Agreement
616 Intimation regarding Board Meeting on 11.2.2013
617 Disclosure under SEBI Regulation
618 Intimation regarding Board Meeting on 9.11.2012
619 Disclosure under SEBI Regulation
620 AGM Book Closure
621 Intimation regarding Board Meeting on 10.8.2012
622 Intimation regarding Board Meeting on 30.5.2012
623 Intimation under Clause 41 of the Listing Agreement
624 Intimation regarding Board Meeting on 8.2.2012
625 Redemption of FCCB - Series B - USD 5.0 Million
626 Redemption of FCCB - Series B - USD 2.4 Million
627 Redemption of FCCB - Series B - USD 5.0 Million
628 AGM Book Closure
629 AGM postponement letter to Stock Exchange
630 AGM Postponement Notice to Members
631 Intimation regarding Board Meeting on 11.8.2011
632 Sri G.G.Gurumurthy - Ceased to be a Director
633 Statement Cl-20 of Listing Agmt (31.03.2011)
634 Intimation regarding Board Meeting on 30.5.2011
635 Intimation under Clause - 41 of the Listing Agreement
636 Tilan Sugar Dissolution intimation
©2013 Sakthi Sugars Limited, India.  |  Disclaimer