MTOUCHE

0.030

-0.005 (-14.3%)

GENERAL MEETINGS: Outcome of Meeting

MTOUCHE TECHNOLOGY BERHAD

Type of Meeting General
Indicator Outcome of Meeting
Date of Meeting 26 Feb 2025
Time 02:00 PM

Venue(s)
Broadcast Venue at Boardroom, Lot 11.3, 11th Floor, Menara Lien Hoe

No. 8 Persiaran Tropicana, Tropicana Golf & Country Resort

47410 Petaling Jaya, Selangor via online meeting platform at

https://rebrand.ly/mToucheAGM

Malaysia

Outcome of Meeting

The Board of Directors of mTouche Technology Berhad (“mTouche” or the “Company”) is pleased to announce that the resolutions as set out in the Notice of the Twentieth Annual General Meeting (“20th AGM”) of the Company dated 28 January 2025 were duly passed as Ordinary Resolutions by way of poll at the 20th AGM of the Company held on Wednesday, 26 February 2025 at 2.00 p.m.

The results of the poll were validated by Sharepolls Sdn. Bhd., the Independent Scrutineer appointed by the Company.

This announcement is dated 26 February 2025.


Voting Results


1. Ordinary Resolution 1

Description
To re-elect Encik Khairul Azwan bin Harun, a Director who is retiring in accordance with Regulation 97 of the Company’s Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 15 7
No. of Shares 296,190,366 60,919
% of Voted Shares 99.9794 0.0206
Result Accepted

2. Ordinary Resolution 2

Description
To re-elect Mr. Tang Boon Koon, a Director who is retiring in accordance with Regulation 97 of the Company’s Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 15 7
No. of Shares 296,190,366 60,919
% of Voted Shares 99.9794 0.0206
Result Accepted

3. Ordinary Resolution 3

Description
To approve the payment of Directors’ fees of up to RM730,000 for the financial year ending 30 September 2025.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 12 10
No. of Shares 296,190,226 61,059
% of Voted Shares 99.9794 0.0206
Result Accepted

4. Ordinary Resolution 4

Description
To approve the payment of Directors’ remuneration (excluding Directors’ fees) payable to the Board of the Company and its subsidiaries amounting to RM401,214 for the financial period from 26 February 2025 until the next Annual General Meeting of the Company.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 11
No. of Shares 296,186,226 65,059
% of Voted Shares 99.9780 0.0220
Result Accepted

5. Ordinary Resolution 5

Description
To re-appoint Messrs. ChengCo PLT as Auditors of the Company and to authorise the Directors to fix their remuneration.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 15 7
No. of Shares 296,240,365 10,920
% of Voted Shares 99.9963 0.0037
Result Accepted

6. Ordinary Resolution 6

Description
Proposed Waiver of Statutory Pre-Emptive Rights of the Shareholders and Authority to Issue Shares.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 13 9
No. of Shares 296,236,265 15,020
% of Voted Shares 99.9949 0.0051
Result Accepted



Please refer attachment below.




Announcement Info

Company Name MTOUCHE TECHNOLOGY BERHAD
Stock Name MTOUCHE
Date Announced 26 Feb 2025
Category General Meeting
Reference Number GMA-26022025-00006
Corporate Action ID MY250226MEET0005