METROD

1.520

(%)

GENERAL MEETINGS: Outcome of Meeting

METROD HOLDINGS BERHAD

Type of Meeting General
Indicator Outcome of Meeting
Date of Meeting 30 May 2023
Time 02:00 PM

Venue(s)
Broadcast Venue

Tricor Business Centre, Gemilang Room,

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 Twelfth Annual General Meeting ("12th AGM") dated 28 April 2023 were duly passed by the shareholders of the Company by way of poll at the 12th AGM held on Tuesday, 30 May 2023.


The results of the poll of the 12th AGM of the Company were validated by Asia Securities Sdn. Berhad, the Scrutineer appointed by the Company.


The results of the poll of the 12th AGM of the Company is attached herewith.

 

This announcement is dated 30 May 2023.


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 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 44 0
No. of Shares 100,196,918 0
% of Voted Shares 100.0000 0.0000
Result Accepted

2. Ordinary Resolution 2

Description
To approve the payment of Director's fee of RM110,000 to Y. Bhg. Datuk Abu Hassan Kendut for the financial year ended 31 December 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 39 4
No. of Shares 100,177,696 19,122
% of Voted Shares 99.9809 0.0191
Result Accepted

3. Ordinary Resolution 3

Description
To approve the payment of Director's fee of RM67,000 to the late Encik Ash'ari bin Ayub for the financial year ended 31 December 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 39 4
No. of Shares 100,177,696 19,122
% of Voted Shares 99.9809 0.0191
Result Accepted

4. Ordinary Resolution 4

Description
To approve the payment of Director's fee of RM72,500 to Ms Lydia Anne Abraham for the financial year ended 31 December 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 39 4
No. of Shares 100,177,696 19,122
% of Voted Shares 99.9809 0.0191
Result Accepted

5. Ordinary Resolution 5

Description
To approve the payment of Director's fee of RM5,000 to Mr Jayarajan A/L U. Rathinasamy for the financial year ended 31 December 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 40 3
No. of Shares 100,177,796 19,022
% of Voted Shares 99.9810 0.0190
Result Accepted

6. Ordinary Resolution 6

Description
To approve the payment of Director's fee of RM6,000 to Ms Sujatha Sekhar A/P Tan Sri B.C. Sekhar for the financial year ended 31 December 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 40 3
No. of Shares 100,177,796 19,022
% of Voted Shares 99.9810 0.0190
Result Accepted

7. Ordinary Resolution 7

Description
To approve the payment of Directors' benefits of RM136,000 for the period commencing from the date immediately after the 12th AGM up to the date of the next Annual General Meeting of the Company to be held in 2024.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 38 4
No. of Shares 100,172,696 19,122
% of Voted Shares 99.9809 0.0191
Result Accepted

8. Ordinary Resolution 8

Description
To re-elect Mr Jayarajan A/L U. Rathinasamy as a Director, who is retiring by rotation in accordance with Clause 78 of the Constitution of the Company.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 42 2
No. of Shares 100,177,910 19,008
% of Voted Shares 99.9810 0.0190
Result Accepted

9. Ordinary Resolution 9

Description
To re-elect Ms Sujatha Sekhar A/P Tan Sri B.C. Sekhar as a Director, who is retiring by rotation in accordance with Clause 78 of the Constitution of the Company.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 42 2
No. of Shares 100,177,910 19,008
% of Voted Shares 99.9810 0.0190
Result Accepted

10. Ordinary Resolution 10

Description
To re-appoint Messrs PricewaterhouseCoopers PLT as Auditors of the Company for the financial year ending 31 December 2023 and to authorise the Directors to fix their remuneration.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 42 2
No. of Shares 100,177,910 19,008
% of Voted Shares 99.9810 0.0190
Result Accepted

11. Special Resolution

Description
To waive the pre-emptive rights pursuant to Section 85 of the Companies Act 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 41 3
No. of Shares 100,173,910 23,008
% of Voted Shares 99.9770 0.0230
Result Accepted

12. Ordinary Resolution 11

Description
To approve the authority to issue and allot shares of the Company pursuant to Sections 75 and 76 of the Companies Act 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 39 5
No. of Shares 100,148,910 48,008
% of Voted Shares 99.9521 0.0479
Result Accepted



Please refer attachment below.




Announcement Info

Company Name METROD HOLDINGS BERHAD
Stock Name METROD
Date Announced 30 May 2023
Category General Meeting
Reference Number GMA-15052023-00001
Corporate Action ID MY230515MEET0001