Site Map
Contact
Profile
Home
Company
Products
Infrastructure
Career
Sakthi Group
Investors
About Us
Message from Founder
Promoters
Board of Directors
Milestones & Achievements
Awards & Recognition
Performance
Key Financial Information
Sugar
Power
Industrial Alcohol
Soya Products
Sugar By-Products
Sugar Division
Power Division
Distillery Division
Soya Division
Cane Mechanization
Bulk Grain Handling
Disclosures Under Regulation 46 of LODR
Link to IEPF Refund
Charity Mission
Hospital & Health Centres
Schools and Colleges
Customers List
Customer/Supplier Enquiry
HR Policy
Current Openings
Corporate
Who we are
The Management
Infrastructure
Associate Speaks
About the Company
Board / Committee of Directors
Financial Information
General Meetings / Postal Ballot
KYC Updation
Shareholding Pattern
Corporate Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Items under regulations 47(1)
Announcement Results
SNo
News
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
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