Other Disclosures Under Regulation 30 of LODR

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