SCICOM

1.660

+0.03 (+1.8%)

GENERAL MEETINGS: Notice of Meeting

SCICOM (MSC) BERHAD

Type of Meeting General
Indicator Notice of Meeting
Description
NOTICE OF TWENTY-THIRD ANNUAL GENERAL MEETING
Date of Meeting 01 Dec 2025
Time 10:00 AM

Venue(s)
Banyan & Casuarina, Ground Floor, Sime Darby Convention Centre

1A, Jalan Bukit Kiara 1

60000 Kuala Lumpur

W. P. Kuala Lumpur

Malaysia

Date of General Meeting Record of Depositors 21 Nov 2025

Resolutions


1. For Information

Description
To receive the Audited Financial Statements for the financial year ended 30 June 2025 together with the Reports of the Directors and Auditors thereon.
Shareholder’s Action For Information Only

2. Ordinary Resolution 1

Description
To approve the payment of Director's fee to Krishnan A/L C. K. Menon amounting to RM120,000.
Shareholder’s Action For Voting

3. Ordinary Resolution 2

Description
To approve the payment of Director's fee to Dato' Nicholas John Lough @ Sharif Lough Bin Abdullah amounting to RM105,000.
Shareholder’s Action For Voting

4. Ordinary Resolution 3

Description
To approve the payment of Director's fee to Mahani Binti Amat amounting to RM106,110.
Shareholder’s Action For Voting

5. Ordinary Resolution 4

Description
To approve the payment of Director's fee to Datuk (Dr.) Joseph Dominic Silva amounting to RM110,000.
Shareholder’s Action For Voting

6. Ordinary Resolution 5

Description
To approve the payment of Director's fee to Mior Mokhtar Bin Mior Abu Bakar amounting to RM86,699.
Shareholder’s Action For Voting

7. Ordinary Resolution 6

Description
To approve the payment of Director's fee to Hong Kean Yong amounting to RM42,151.
Shareholder’s Action For Voting

8. Ordinary Resolution 7

Description
To approve the payment of Director's fee to Dr. Teoh Chooi Shi amounting to RM14,205.
Shareholder’s Action For Voting

9. Ordinary Resolution 8

Description
To approve the payment of Director's fee to Elakumari A/P Kantilal amounting to RM28,342.
Shareholder’s Action For Voting

10. Ordinary Resolution 9

Description
To re-elect Dato' Sri Leo Suresh Ariyanayakam as Director.
Shareholder’s Action For Voting

11. Ordinary Resolution 10

Description
To re-elect Mahani Binti Amat as Director.
Shareholder’s Action For Voting

12. Ordinary Resolution 11

Description
To re-elect Hong Kean Yong as Director.
Shareholder’s Action For Voting

13. Ordinary Resolution 12

Description
To re-elect Dr. Teoh Chooi Shi as Director.
Shareholder’s Action For Voting

14. Ordinary Resolution 13

Description
To re-appoint PricewaterhouseCoopers PLT as Auditors of the Company for the ensuing year and to authorise the Directors to fix their remuneration.
Shareholder’s Action For Voting

15. Ordinary Resolution 14

Description
Authority to allot and issue shares pursuant to Sections 75 and 76 of the Companies Act 2016.
Shareholder’s Action For Voting

16. Ordinary Resolution 15 (Tier 1)

Description
Continuation in office of Dato' Nicholas John Lough @ Sharif Lough Bin Abdullah as Independent Non-Executive Director.
Shareholder’s Action For Voting

17. Ordinary Resolution 15 (Tier 2)

Description
Continuation in office of Dato' Nicholas John Lough @ Sharif Lough Bin Abdullah as Independent Non-Executive Director.
Shareholder’s Action For Voting



Please refer attachment below.




Announcement Info

Company Name SCICOM (MSC) BERHAD
Stock Name SCICOM
Date Announced 29 Oct 2025
Category General Meeting
Reference Number GMA-27102025-00034
Corporate Action ID MY251027MEET0034