[QUALITY] General on 28-Jul-2020

Announcement Date
30-Jun-2020
Type
General
Date & Time
28-Jul-2020 10:30
Depositor Date
21-Jul-2020
Venue
Room 209, 2nd Floor, Wisma Bukit Mata Kuching, Jalan Tunku Abdul Rahman, 93100 Kuching, Sarawak,
Description
QUALITY CONCRETE (HOLDINGS) BERHAD ("THE COMPANY") - Notice of the Twenty-Third Annual General Meeting
QCHB AGM Notice 2020.pdf
Outcome

The Board of Directors of QUALITY CONCRETE HOLDINGS BERHAD are pleased to announce that all resolutions as set out in the Notice of the Twenty-Fourth Annual General Meeting (“24 AGM”) dated 30 June, 2020 were duly passed by way of poll at the AGM held on Tuesday, 28 July, 2020.

The results were validated by Commercial Quest Sdn. Bhd. (Company No.: 311007-M), the Independent Scrutineer appointed by the Company.

This announcement is dated 28 July, 2020.

Voting Results


1. RESOLUTION 1

Description
To re-elect Mr Tiang Ching Kok who is retiring  in accordance with Clause 119 of the Companys Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

2. RESOLUTION 2

Description
To re-elect Mr Paul Chiam Tau Keen  who is retiring  in accordance with Clause 117 of the Companys Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

3. RESOLUTION 3

Description
To  re-elect Ms Lynda Chong Hui Lyn who is retiring  in accordance with Clause 117 of the Companys Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

4. RESOLUTION 4

Description
To approve Directors fees of RM60,000.00 and meeting allowance of RM48,000.00 in respect of the financial year ended 31 January 2020.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

5. RESOLUTION 5

Description
To approve Directors fees of RM72,000.00 and meeting allowance of RM48,000.00 in respect of the financial year ended 31 January 2021.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

6. RESOLUTION 6

Description
To re-appoint Messrs. Ernst & Young 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 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

7. RESOLUTION 7

Description
Authority to issue Shares Pursuant to Sections 75 and 76 of the Companies Act 2016.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 6 0
No. of Shares 21,916,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

8. RESOLUTION 8

Description
Proposed Renewal of Shareholders Mandate For Recurrent Related Party Transaction Of A Revenue Or Trading Nature. 
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 4 0
No. of Shares 11,633,200 0
% of Voted Shares 100.0000 0.0000
Result Accepted

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

Post a Comment