Other Disclosures Under Regulation 30 of LODR

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