[MCEHLDG] General Meeting on 22-Dec-2022

Announcement Date
25-Nov-2022
Reference No.
GMA-25112022-00007
Corporate Action ID
MY221125MEET0007
Type
General Meeting
Date & Time
22-Dec-2022 09:30
Depositor Date
15-Dec-2022
Venue
Trading Post, Ponderosa Golf & Country Club,,No. 3, Jalan Ponderosa 1,,Taman Ponderosa,,81100 Johor Bahru, Johor,MY
Description
7TH ANNUAL GENERAL MEETING
MCE (AGM).pdf
Outcome

MCE HOLDINGS BERHAD ("the Company") is pleased to announce that at the 7th Annual General Meeting held on 22 December 2022, the Audited Financial Statements for the financial year ended 31 July 2022and the Reports of the Directors and Auditors thereon were duly tabled and received by shareholders under Agenda 1.

The voting in respect of all the resolutions tabled werepassed by way of poll voting, the results of which were validated by NEXT SECRETARIALWORKS SDN. BHD., the Independent Scrutineer appointed for the purpose.

The detailed results of the poll are as follows:-

Voting Results


1. Ordinary Resolution 1

Description
To re-elect Mr. Tai Lam Shin, a Director retiring by rotation pursuant to Clause 133 of the Company's Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

2. Ordinary Resolution 2

Description
To re-elect Mr. Law Sang Thiam, a Director retiring pursuant to Clause 118 of the Company's Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

3. Ordinary Resolution 3

Description
To re-elect Ms. Fong Jed See retiring pursuant to Clause 118 of the Company's Constitution.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

4. Ordinary Resolution 4

Description
To approve the payment of Directors Fees of RM379,580.00 for the financial year ending 31 July 2023 payable quarterly in arrears after each month of completed service of the Directors during the financial year.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

5. Ordinary Resolution 5

Description
To approve the payment of Directors Benefit amounting to RM32,000.00 for the period commencing after the date of this Annual General Meeting to the date of the next Annual General Meeting.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

6. Ordinary Resolution 6

Description
To appoint Crowe Malaysia PLT as Auditors of the Company for the financial year ending 31 July 2023 and to authorise the Directors to fix their remuneration.
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

7. Ordinary Resolution 7

Description
Authority to Allot and Issue Shares pursuant to Section 75 and 76 of the Companies Act
2016
Shareholder’s Action For Voting
Voted For Against
No. of Shareholders 11 1
No. of Shares 25,113,640 100
% of Voted Shares 99.9996 0.0004
Result Accepted

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

Post a Comment