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