Other Disclosures Under Regulation 30 of LODR

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