METROD

1.090

(%)

GENERAL MEETINGS: Outcome of Meeting

METROD HOLDINGS BERHAD

Type of Meeting General
Indicator Outcome of Meeting
Date of Meeting 30 May 2024
Time 02:00 PM

Venue(s)
Broadcast Venue

Tricor Business Centre, Manuka 2 & 3,

Unit 29-01, Level 29, Tower A, Vertical Business Suite,

Avenue 3, Bangsar South, No. 8, Jalan Kerinchi, 59200 Kuala Lumpur

Malaysia

Outcome of Meeting

The Board of Directors of Metrod Holdings Berhad ("the Company") wishes to announce that all the resolutions set out in the Notice of Thirteenth Annual General Meeting ("13th AGM") dated 30 April 2024 were duly passed by the shareholders of the Company by way of poll at the 13th AGM held on Thursday, 30 May 2024.


The results of the poll of the 13th AGM of the Company were validated by Asia Securities Sdn. Berhad, the Scrutineer appointed by the Company.


The results of the poll of the 13th AGM of the Company is attached herewith.

 

This announcement is dated 30 May 2024.


Voting Results


1. Ordinary Resolution 1

Description
To approve the payment of a Final Single Tier Dividend of 6 sen per ordinary share in respect of the financial year ended 31 December 2023.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 56 1
No. of Shares 100,301,855 8
% of Voted Shares 100.0000 0.0000
Result Accepted

2. Ordinary Resolution 2

Description
To approve the payment of Director's fee of RM113,333 to Ms Lydia Anne Abraham for the financial year ended 31 December 2023.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

3. Ordinary Resolution 3

Description
To approve the payment of Director's fee of RM88,333 to Mr Jayarajan A/L U. Rathinasamy for the financial year ended 31 December 2023.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

4. Ordinary Resolution 4

Description
To approve the payment of Director's fee of RM85,000 to Ms Sujatha Sekhar A/P Tan Sri B.C. Sekhar for the financial year ended 31 December 2023.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

5. Ordinary Resolution 5

Description
To approve the payment of Director's fee of RM45,833 to Y. Bhg. Datuk Abu Hassan Kendut for the financial year ended 31 December 2023, who had retired on 30 May 2023.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

6. Ordinary Resolution 6

Description
To approve the payment of Director's fee of RM110,000 to Ms Lydia Anne Abraham for the financial year ending 31 December 2024.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

7. Ordinary Resolution 7

Description
To approve the payment of Director's fee of RM100,000 to Mr Jayarajan A/L U. Rathinasamy for the financial year ending 31 December 2024.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

8. Ordinary Resolution 8

Description
To approve the payment of Director's fee of RM85,000 to Ms Sujatha Sekhar A/P Tan Sri B.C. Sekhar for the financial year ending 31 December 2024.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 52 4
No. of Shares 100,273,755 28,008
% of Voted Shares 99.9721 0.0279
Result Accepted

9. Ordinary Resolution 9

Description
To approve the payment of Directors' benefits of RM135,000 for the period commencing from the date immediately after the 13th AGM up to the date of the next Annual General Meeting of the Company to be held in 2025.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 51 5
No. of Shares 100,273,355 28,408
% of Voted Shares 99.9717 0.0283
Result Accepted

10. Ordinary Resolution 10

Description
To re-elect Mr Raghvendra Mittal as a Director, who is retiring by rotation in accordance with Clause 76(3) of the Constitution of the Company.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 53 4
No. of Shares 100,280,455 21,408
% of Voted Shares 99.9787 0.0213
Result Accepted

11. Ordinary Resolution 11

Description
To re-elect Ms Lydia Anne Abraham as a Director, who is retiring by rotation in accordance with Clause 76(3) of the Constitution of the Company.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 53 4
No. of Shares 100,280,455 21,408
% of Voted Shares 99.9787 0.0213
Result Accepted

12. Ordinary Resolution 12

Description
To re-appoint Messrs PricewaterhouseCoopers PLT as Auditors of the Company for the financial year ending 31 December 2024 and to authorise the Directors to fix their remuneration.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 54 3
No. of Shares 100,282,455 19,408
% of Voted Shares 99.9807 0.0194
Result Accepted

13. Ordinary Resolution 13

Description
To approve the authority to issue and allot shares pursuant to Sections 75 and 76 of the Companies Act 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 53 4
No. of Shares 100,276,455 25,408
% of Voted Shares 99.9747 0.0253
Result Accepted



Please refer attachment below.




Announcement Info

Company Name METROD HOLDINGS BERHAD
Stock Name METROD
Date Announced 30 May 2024
Category General Meeting
Reference Number GMA-20052024-00015
Corporate Action ID MY240520MEET0015