PEB

0.880

(%)

GENERAL MEETINGS: Notice of Meeting

PIMPINAN EHSAN BERHAD

Type of Meeting General
Indicator Notice of Meeting
Description
PIMPINAN EHSAN BERHAD
- Notice of Tenth Annual General Meeting ("10th AGM")
Date of Meeting 30 Jun 2026
Time 02:00 PM

Venue(s)
The Howard Johnson by Wyndham Kuala Lumpur 118,

No. 8, Jalan Kampung Attap,

50460 Kuala Lumpur

Malaysia

Date of General Meeting Record of Depositors 23 Jun 2026

Resolutions


1. For Information

Description
To receive the Audited Financial Statements for the financial year ended 31 December 2025 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 2026 until the next Annual General Meeting of the Company to be held in 2027.
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 2026 until the next Annual General Meeting of the Company to be held in 2027.
Shareholder’s Action For Voting

4. Ordinary Resolution 3

Description
To approve the payment of Director's fees of Dato' Jamelah Binti Jamaluddin amounting to RM5,500.00 per month effective from 1 July 2026 until the next Annual General Meeting of the Company to be held in 2027.
Shareholder’s Action For Voting

5. Ordinary Resolution 4

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 2026 until the next Annual General Meeting of the Company to be held in 2027.
Shareholder’s Action For Voting

6. Ordinary Resolution 5

Description
To approve the payment of Director's fees of Ms Teh Su-Ching amounting to RM4,300.00 per month effective from 1 July 2026 until the next Annual General Meeting of the Company to be held in 2027.
Shareholder’s Action For Voting

7. Ordinary Resolution 6

Description
To approve the payment of Director's fees of Ms Yew Jian Li amounting to RM4,900.00 per month effective from the date of her appointment on 1 October 2025 until the next Annual General Meeting of the Company to be held in 2027.
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 RM50,000.00 effective from 1 July 2026 until the next Annual General Meeting of the Company to be held in 2027.
Shareholder’s Action For Voting

9. Ordinary Resolution 8

Description
To re-elect Dato' Jamelah Binti Jamaluddin 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 Boumhidi Abdelali 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 Yew Jian Li 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 2026 and to authorise the Board of Directors to fix their remuneration.
Shareholder’s Action For Voting



Please refer attachment below.




Announcement Info

Company Name PIMPINAN EHSAN BERHAD
Stock Name PEB
Date Announced 29 Apr 2026
Category General Meeting
Reference Number GMA-27042026-00005
Corporate Action ID MY260427MEET0005