Other Disclosures Under Regulation 30 of LODR

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