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.
PIMPINAN EHSAN BERHAD
- Notice of Ninth Annual General Meeting ("9th AGM")
Date of Meeting
30 Jun 2025
Time
11:00 AM
Venue(s)
Level 1, Concorde Hotel Kuala Lumpur,
2, Jalan Sultan Ismail,
50250 Kuala Lumpur
Malaysia
Date of General Meeting Record of Depositors
24 Jun 2025
Resolutions
1. For Information
Description
To receive the Audited Financial Statements for the financial year ended 31 December 2024 together with the Reports of the Directors and Auditors thereon.
Shareholder’s Action
For Information Only
2. Ordinary Resolution 1
Description
To approve the payment of Director's fees of Mr Boumhidi Abdelali amounting to RM4,300.00 per month effective from 1 July 2025 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
3. Ordinary Resolution 2
Description
To approve the payment of Director's fees of Mr Jonathan Law Ngee Song amounting to RM5,000.00 per month effective from 1 July 2025 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
4. Ordinary Resolution 3
Description
To approve the payment of Director's fees of Dato' Yew Soon Keong amounting to RM5,100.00 per month effective from 1 July 2025 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
5. Ordinary Resolution 4
Description
To approve the payment of Director's fees of Dato' Jamelah Binti Jamaluddin amounting to RM5,300.00 per month effective from 1 July 2025 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
6. Ordinary Resolution 5
Description
To approve the payment of Director's fees of Ms Jas Bir Kaur A/P Lol Singh amounting to RM5,200.00 per month effective from 1 July 2025 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
7. Ordinary Resolution 6
Description
To approve the payment of Director's fees of Ms Teh Su-Ching amounting to RM4,300.00 per month effective from the date of her appointment on 31 December 2024 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
8. Ordinary Resolution 7
Description
To approve the payment of Directors’ benefits to the Directors up to an amount of RM50,000 effective from 1 July 2025 until the next Annual General Meeting of the Company to be held in 2026.
Shareholder’s Action
For Voting
9. Ordinary Resolution 8
Description
To re-elect Mr Jonathan Law Ngee Song as Director who is retiring pursuant to Clause 124 of the Constitution of the Company.
Shareholder’s Action
For Voting
10. Ordinary Resolution 9
Description
To re-elect Mr Lim Beng Guan as Director who is retiring pursuant to Clause 124 of the Constitution of the Company.
Shareholder’s Action
For Voting
11. Ordinary Resolution 10
Description
To re-elect Ms Teh Su-Ching as Director who is retiring pursuant to Clause 129 of the Constitution of the Company.
Shareholder’s Action
For Voting
12. Ordinary Resolution 11
Description
To re-appoint Messrs Crowe Malaysia PLT as External Auditors of the Company for the financial year ending 31 December 2025 and to authorise the Board of Directors to fix their remuneration.
Shareholder’s Action
For Voting
13. Ordinary Resolution 12
Description
Authority to issue and allot shares pursuant to Sections 75 and 76 of the Companies Act 2016