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.
MCT BERHAD
NOTICE OF THIRTEENTH ANNUAL GENERAL MEETING
Date of Meeting
24 Jun 2022
Time
03:00 PM
Venue(s)
Broadcast venue at The Board Room of the Company,
Lot C-02, Level 2, SkyPark @ One City,
Jalan USJ 25/1, 47650 Subang Jaya,
Selangor Darul Ehsan.
Malaysia
Date of General Meeting Record of Depositors
15 Jun 2022
Resolutions
1. For Information
Description
To receive the Audited Financial Statements for the financial year ended 31 December 2021 together with the Directors' and Auditors' Reports thereon.
Shareholder’s Action
For Information Only
2. Ordinary Resolution 1
Description
To approve the payment of the Director's fee of RM127,200.00 to Tan Sri Dato' Sri Abi Musa Asa'ari Bin Mohamed Nor for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
3. Ordinary Resolution 2
Description
To approve the payment of the Director's fee of RM91,200.00 to Tan Sri Dato' Hj. Abd Karim Bin Shaikh Munisar for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
4. Ordinary Resolution 3
Description
To approve the payment of the Director's fee of RM74,400.00 to Mr. Lao Chok Keang for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
5. Ordinary Resolution 4
Description
To approve the payment of the Director's fee of RM79,200.00 to Mr. Bernard Vincent Olmedo Dy for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
6. Ordinary Resolution 5
Description
To approve the payment of the Director's fee of RM69,600.00 to Ms. Anna Maria Margarita Bautista Dy for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
7. Ordinary Resolution 6
Description
To approve the payment of the Director's fee of RM60,000.00 to Mr. Jaime Alfonso Antonio Eder Zobel de Ayala for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
8. Ordinary Resolution 7
Description
To approve the payment of the Director's fee of RM35,178.08 to Ms. Ma. Divina Yee Lopez for the financial year ended 31 December 2021.
Shareholder’s Action
For Voting
9. Ordinary Resolution 8
Description
To re-elect Mr. Apollo Bello Tanco who retires by rotation in accordance with Clause 97.1 of the Constitution of the Company and being eligible, has offered himself for re-election.
Shareholder’s Action
For Voting
10. Ordinary Resolution 9
Description
To re-elect Mr. Teh Heng Chong who retires by rotation in accordance with Clause 97.1 of the Constitution of the Company and being eligible, has offered himself for re-election.
Shareholder’s Action
For Voting
11. Ordinary Resolution 10
Description
To re-appoint Messrs. Ernst & Young PLT as Auditors of the Company for the financial year ending 31 December 2022 and to authorise the Directors to determine their remuneration.
Shareholder’s Action
For Voting
12. Ordinary Resolution 11
Description
Payment of benefits payable (excluding Directors' fees) to the Directors pursuant to Section 230 of the Companies Act 2016.
Shareholder’s Action
For Voting
13. Ordinary Resolution 12
Description
Authority to allot shares pursuant to Sections 75 and 76 of the Companies Act 2016.