Announcement Results

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