Our website is made possible by displaying non-intrusive online advertisements to our visitors.
Please consider supporting us by disabling or pausing your ad blocker.
No. 10, Jalan Pelukis U1/46, Temasya Industrial Park
Section U1, Glenmarie
40150 Shah Alam, Selangor Darul Ehsan
Malaysia
Date of General Meeting Record of Depositors
02 Dec 2024
Resolutions
1. For Information
Description
To receive the Audited Financial Statements of the Company for the financial year ended 30 June 2024 together with the Directors' and Auditors' Reports thereon.
Shareholder’s Action
For Information Only
2. Resolution 1
Description
To approve the payment of Directors' fees of up to RM280,000.00 for the period from the day after the Annual General Meeting to the next Annual General Meeting.
Shareholder’s Action
For Voting
3. Resolution 2
Description
To approve the payment of Directors' benefits (excluding Directors' fees) to the Non-Executive Directors up to an amount of RM16,200.00 for the period from the day after the Annual General Meeting to the next Annual General Meeting.
Shareholder’s Action
For Voting
4. Resolution 3
Description
To re-elect Tan Sri Foong Cheng Yuen who is retiring in accordance with Article 107 of the Company's Constitution.
Shareholder’s Action
For Voting
5. Resolution 4
Description
To re-elect Tan Sri Dato' Seri Dato' Koh Cheng Keong who is retiring in accordance with Article 107 of the Company's Constitution.
Shareholder’s Action
For Voting
6. Resolution 5
Description
To appoint Auditors and to authorise the Directors to fix their remuneration.
Shareholder’s Action
For Voting
7. Resolution 6
Description
To authorise the Directors to allot and issue new shares in the Company.
Shareholder’s Action
For Voting
8. Resolution 7
Description
To approve the Proposed Renewal of Shareholders' Mandate and New Shareholders' Mandate for Recurrent Related Party Transactions of a revenue or trading nature.