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.
Plot 106, Hilir Sungai Keluang 5, Bayan Lepas Industrial Zone Phase IV
11900 Bayan Lepas
Malaysia
Date of General Meeting Record of Depositors
10 May 2022
Resolutions
1. For Information
Description
To receive the Audited Financial Statements for the financial year ended 31 December 2021 together with the Reports of the Directors and Auditors thereon
Shareholder’s Action
For Information Only
2. Resolution 1
Description
To re-elect the following Directors who retire pursuant to Clause 110 of the Company's Constitution and who being eligible, offer themselves for re-election:
(a) Nadiah Wong Binti Abdullah
Shareholder’s Action
For Voting
3. Resolution 2
Description
To re-elect the following Directors who retire pursuant to Clause 110 of the Company's Constitution and who being eligible, offer themselves for re-election:
(b) Goon Koon Yin
Shareholder’s Action
For Voting
4. Resolution 3
Description
To approve the payment of the Directors fees of RM240,000.00 payable to Non-Executive Directors for the period from 1 January 2022 until the next Annual General Meeting
Shareholder’s Action
For Voting
5. Resolution 4
Description
To approve the payment of Directors benefits of RM10,000.00 payable to Non-Executive Directors for the period of 1 January 2022 until the next Annual General Meeting
Shareholder’s Action
For Voting
6. Resolution 5
Description
To re-appoint Messrs Baker Tilly Monteiro Heng PLT as Auditors of the Company until the conclusion of the next Annual General Meeting and to authorize the Directors to fix their remuneration
Shareholder’s Action
For Voting
7. Resolution 6
Description
General Authority to Directors to issue shares pursuant to Sections 75 and 76 of the Companies Act 2016