AVALAND

0.335

-0.01 (-2.9%)

GENERAL MEETINGS: Notice of Meeting

MCT BERHAD

Type of Meeting General
Indicator Notice of Meeting
Description
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.
Shareholder’s Action For Voting



Please refer attachment below.




Announcement Info

Company Name MCT BERHAD
Stock Name MCT
Date Announced 25 May 2022
Category General Meeting
Reference Number GMA-18052022-00008
Corporate Action ID MY220518MEET0008