[FINTEC] General on 29-Nov-2021

Announcement Date
28-Oct-2021
Type
General
Date & Time
29-Nov-2021 14:00
Depositor Date
22-Nov-2021
Venue
Broadcast Venue: Level 10, Menara Lien Hoe No. 8, Persiaran Tropicana, Tropicana Golf & Country Resort 47410 Petaling Jaya, Selangor Darul Ehsan (Meeting Platform via https://rebrand.ly/FintecAGM)
Description
Notice of Fourteenth Annual General Meeting
FINTEC - Notice of 14th AGM.pdf
Outcome

The Board of Directors of FINTEC GLOBAL BERHAD (“FINTEC” or "the Company") is pleased to announce that allresolutions as set out in the Notice of the Fourteenth Annual General Meeting (“14th AGM”) of the Company dated 29 October 2021were duly passed as Ordinary Resolutions by way of a poll at the 14th AGM of the Company held on Monday, 29 November 2021at 2.00 p.m.

The results of the poll which were validated by the representative from Sharepolls Sdn. Bhd., the Independent Scrutineer appointed by the Company, is as set out below:-

Voting Results


1. Ordinary Resolution 1

Description
To re-elect Mr Ong Tee Kein, 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 21 8
No. of Shares 482,449,900 780,235
% of Voted Shares 99.8400 0.1600
Result Accepted

2. Ordinary Resolution 2

Description
To re-elect Dato Seri Abdul Azim Bin Mohd Zabidi, 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 20 9
No. of Shares 482,489,767 740,368
% of Voted Shares 99.8500 0.1500
Result Accepted

3. Ordinary Resolution 3

Description
To approve the payment of Directors' Fees of RM741,040 for the financial year ending 30 June 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 16 13
No. of Shares 482,373,767 856,368
% of Voted Shares 99.8200 0.1800
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 RM45,000 for the financial period from 1 October 2021 until 31 December 2022.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 15 13
No. of Shares 481,873,767 856,368
% of Voted Shares 99.8200 0.1800
Result Accepted

5. Ordinary Resolution 5

Description
To re-appoint ChengCo PLT as the Auditors of the Company and to authorise the Directors to determine their remuneration for the ensuing year.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 20 8
No. of Shares 481,989,800 740,335
% of Voted Shares 99.8500 0.1500
Result Accepted

6. Ordinary Resolution 6

Description
Authority to Issue Shares
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 12 16
No. of Shares 479,504,167 3,225,968
% of Voted Shares 99.3300 0.6700
Result Accepted

Remark
-
Market Buzz
Discussions
Be the first to like this. Showing 0 of 0 comments

Post a Comment