Other Disclosures Under Regulation 30 of LODR

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