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