Site Map
Contact
Profile
Home
Company
Products
Infrastructure
Career
Sakthi Group
Investors
About Us
Message from Founder
Promoters
Board of Directors
Milestones & Achievements
Awards & Recognition
Sugar
Power
Industrial Alcohol
Soya Products
Sugar By-Products
Sugar Division
Power Division
Distillery Division
Soya Division
Cane Mechanization
Bulk Grain Handling
Disclosures Under Regulation 46 of LODR
Other Disclosures
Link to IEPF Refund
Charity Mission
Hospital & Health Centres
Schools and Colleges
Customers List
Customer/Supplier Enquiry
HR Policy
Current Openings
Corporate
Who we are
The Management
Infrastructure
Associate Speaks
About the Company
Board / Committee of Directors
Financial Information
General Meetings / Postal Ballot
KYC Updation
Shareholding Pattern
Integrated Govermance
Policy
Contact Information
Agreements with media Companies
Scheme of Amalgamation
Announcements
Other Disclosures Under Regulation 30 of LODR
SNo
News
1
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
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