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.
To table the Audited Financial Statements for the year ended 31 May 2020 together with the Reports of the Directors and Auditors thereon.
Shareholder’s Action
For Information Only
2. Resolution 1
Description
To approve the payment of Directors' Fees of RM320,000, and benefits of RM1,432,279 for the financial year ended 31 May 2020.
Shareholder’s Action
For Voting
3. Resolution 2
Description
To approve the payment of Directors' Fees and benefits to Non-Executive Directors up to an amount not exceeding RM300,000 from 1 June 2020 until the next Annual General Meeting.
Shareholder’s Action
For Voting
4. Resolution 3
Description
To re-elect the Director who retires in accordance with Clause 95 of the Company's Constitution - Mr. Chai Chun Vui.
Shareholder’s Action
For Voting
5. Resolution 4
Description
To re-elect the Director who retires in accordance with Clause 95 of the Company's Constitution - Mr. Fong Yoo Kaw @ Fong Yee Kow.
Shareholder’s Action
For Voting
6. Resolution 5
Description
To re-appoint Messrs Crowe Malaysia PLT 201906000005 (LLP0018817-LCA) & AF 1018 as Auditors of the Company and to authorise the Directors to fix their remuneration.
Shareholder’s Action
For Voting
7. Resolution 6
Description
To approve the authority to allot and issue shares pursuant to Sections 75 & 76 of the Companies Act 2016.