Infrastructure
Besraya (M) Sdn Bhd
1995-04-29
Malaysia
Toll road operation
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Besraya (M) Sdn Bhd 199501013021 (342223 A)
Date of Incorporation
29 April 1995
Nature of Business
Toll road operation
Board of Directors
Dato’ Sri Haji Abd Rahim Bin Abdul
Dato' David Frederick Wilson
Dato' Lee Chun Fai
Wan Salwani Binti Wan Yusoff
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Emily Tai Ti Ying (MAICSA 7040461)
Registered Office
2nd Floor, Wisma IJM, Jalan Yong Shook Lin
46050 Petaling Jaya, Selangor Darul Ehsan
Company Auditors
PricewaterhouseCoopers PLT
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
14 Aug 1999
Ordinary share issue. Paid up on each share is RM0.01
950,000
RM950,000
30,000,000
RM30,000,000
14 Aug 1999
Ordinary share issue
18,050,000
RM18,050,000
29,050,000
RM29,050,000
01 Jul 1996
Ordinary share issue
10,000,000
RM10,000,000
11,000,000
RM11,000,000
18 Apr 1996
Ordinary share issue
999,990
RM999,990
1,000,000
RM1,000,000
13 Jul 1995
Ordinary share issue
8
RM8
10
RM10
29 Apr 1995
Subscribers’ shares
2
RM2
2
RM2
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Preference Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
15 Aug 2000
Preference share issue
25,000,000
RM25,000,000
53,500,000
RM53,500,000
30 Dec 1999
Preference share issue
28,500,000
RM28,500,000
28,500,000
RM28,500,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
Road Builder (M) Holdings Bhd (237152 M)
18,000,000
60
HMS Resource Sdn Bhd (170681 P)
10,500,000
35
Gagah Garuda Sdn Bhd (272076 P)
1,500,000
5
Name of Shareholders (Preference Shares)
No. of Shares
%
Road Builder (M) Holdings Bhd (237152 M)
53,500,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
Dewas Bypass Tollway Private Limited
2017-02-22
India
Highway development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Dewas Bypass Tollway Private Limited
Date of Incorporation
22 February 2017
Nature of Business
Highway development
Board of Directors
Ravi Kumar Kandala
Gan Chin Giap
Mahesh Chandra
Company Secretary
-
Registered Office
H. No 3-71/NR, Plot no 71
Kavuri Hills, Phase-II
Madhapur, Hyderabad – 500 033
Telangana, India
Company Auditors
Ramasamy Koteswara Rao & Co
Issued Capital
Rs660,600,000 divided into 66,060,000 Equity Shares of Rs10 each
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Par Value
Paid-up Capital
30 Jan 2019
Equity shares
31,932,539
Rs10
Rs660,600,000
24 August 2017
Equity shares
7,852,882
Rs10
Rs341,274,610
15 May 2017
Equity shares
274,579
Rs10
Rs262,745,790
31 March 2017
Equity shares
25,000,000
Rs10
Rs260,000,000
23 March 2017
Subscribers’ shares
1,000,000
Rs10
Rs10,000,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Corporation Berhad
17,175,601
26
IJM Dewas (Mauritius) Limited
48,884,398
74
Swarnandhra Roadcare Private Limited
1
-
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
Grupo Concesionario del Oeste S.A.
1993-10-26
Argentina
Construction, renovation, repair, conservation and operation of Acesso Oeste highway
Infrastructure
IJM Highway Services Sdn Bhd
2003-07-22
Malaysia
Toll operation works and maintenance works
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
IJM Highway Services Sdn Bhd 200301020137 (622557-U)
Date of Incorporation
22 July 2003 (in the name of RB Highway Services Sdn Bhd; and changed to IJM Highway Services Sdn Bhd on 26 October 2009)
Nature of Business
Toll operation works and maintenance works
Board of Directors
Wan Salwani Binti Wan Yusoff
Dato' Lee Chun Fai
Chua Lay Hoon
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Emily Tai Ti Ying (MAICSA 7040461)
Registered Office
2nd Floor, Wisma IJM, Jalan Yong Shook Lin
46050 Petaling Jaya, Selangor Darul Ehsan
Company Auditors
PricewaterhouseCoopers PLT
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
15 Oct 2003
Ordinary share issue
99,990
RM 99,990
100,000
RM 100,000
22 Jul 2003
Subscribers’ shares
10
RM10
10
RM10
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Corporation Berhad (104131 A)
100,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
KP Depot Services Sdn Bhd
2002-10-09
Malaysia
Container depot services
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
KP Depot Services Sdn Bhd 200201027611 (595274-X)
Date of Incorporation
9 October 2002
Nature of Business
Container depot services
Board of Directors
Liang Chai Wan
Tan Tuan Peng
Chan Weng Yew
Company Secretary
Ting Mooi Nark
Registered Office
B-172, 2nd Floor, Jalan Dato’ Lim Hoe Lek
25200 Kuantan, Pahang Darul Makmur
Company Auditors
S. P. Kong & Chang
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
29 Mar 2007
Ordinary Share issue
250,000
RM250,000
500,000
RM500,000
01 Feb 2006
Ordinary Share issue
249,998
RM249,998
250,000
RM250,000
09 Oct 2002
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
KP Port Services Sdn Bhd (377378 H)
150,000
30
Waja Kasturi Sdn Bhd (321475-X)
350,000
70
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
-
Infrastructure
KP Port Services Sdn Bhd
1996-02-13
Malaysia
Port supporting services, stevedorage, storage handling and providing nitrogen purging and pigging services
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
KP Port Services Sdn Bhd 199601005032 (377378 H)
Date of Incorporation
13 February 1996
Nature of Business
Port supporting services, stevedorage, storage handling and providing nitrogen purging and pigging services
Board of Directors
Dato' Lee Chun Fai
Wong Soon Fah
Chan Weng Yew
Mazlim bin Husin
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Emily Tai Ti Ying (MAICSA 7040461)
Registered Office
2nd Floor, Wisma IJM, Jalan Yong Shook Lin
46050 Petaling Jaya, Selangor Darul Ehsan
Company Auditors
PricewaterhouseCoopers PLT
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
06 Aug 2007
Bonus issue of 74,999:1
149,998
RM149,998
150,000
RM150,000
13 Feb 1996
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
Kuantan Port Consortium Sdn Bhd (374383 H)
150,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
KP Depot Services Sdn Bhd
30
Infrastructure
Kuantan Port Consortium Sdn Bhd
1996-01-18
Malaysia
Port management
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Kuantan Port Consortium Sdn Bhd 199601002037 (374383 H)
Date of Incorporation
18 January 1996
Nature of Business
Port Management
Board of Directors
Dato' Lee Chun Fai (Chairman)
Wong Soon Fah
Tan Yang Cheng
Zhou JiHui
Ma, Zhengguo
Li, Kaishan
Hazlan Bin Abdul Aziz
Stien Van Lutam
Lu, Yong (Alternate to Ma, Zhengguo)
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Emily Tai Ti Ying (MAICSA 7040461)
Registered Office
2nd Floor, Wisma IJM, Jalan Yong Shook Lin
46050 Petaling Jaya, Selangor Darul Ehsan
Company Auditors
PricewaterhouseCoopers PLT
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
11 Nov 2005
Bonus issue 2:1
80,000,000
RM80,000,000
120,000,000
RM120,000,000
05 Dec 2001
Ordinary Share issued
20,000,000
RM20,000,000
40,000,000
RM40,000,000
15 Dec 1999
Ordinary Share issued
10,000,000
RM10,000,000
20,000,000
RM20,000,000
05 Aug 1997
Ordinary Share issued
8,750,000
RM8,750,000
10,000,000
RM10,000,000
30 Jul 1997
Ordinary Share issued
1,249,998
RM1,249,998
1,250,000
RM1,250,000
18 Jan 1996
Subscribers’ shares
2
RM2
2
RM2
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Preference Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
14 Apr 1998
Preference Shares issue
1
RM1
1
RM1
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
Road Builder (M) Holdings Bhd (237152 M)
36,000,000
30
Essmarine Terminal Sdn Bhd (431601 P)
36,000,000
30
Beibu Gulf Holding (Hong Kong) Co., Limited (1366823)
48,000,000
40
Shareholders:-
Name of Shareholders (Preference Shares)
No. of Shares
%
Minister of Finance (Incorporated)
1
-
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
KP Port Services Sdn Bhd
100
Infrastructure
Lebuhraya Kajang-Seremban Sdn Bhd
2005-06-22
Malaysia
Toll road operation
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Lebuhraya Kajang-Seremban Sdn Bhd 200501018592 (700707-U)
Date of Incorporation
22 June 2005
Nature of Business
Toll road operation
Board of Directors
Dato' Lee Chun Fai
Y.A.M Tunku Naquiyuddin Ibni Tuanku Ja'afar
Jaleeludeen bin Abu Baker
Wan Salwani Binti Wan Yusoff
Company Secretary
Lam Lee San
Lee Yee Ching
Registered Office
2nd Floor, Wisma IJM, Jalan Yong Shook Lin
46050 Petaling Jaya, Selangor Darul Ehsan
Company Auditors
PricewaterhouseCoopers PLT
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
22 Jun 2005
Subscribers’ shares
2
RM2
2
RM2
08 Nov 2006
Special Issue
2
RM2
4
RM4
20 Apr 2007
Special Issue
49,999,998
RM49,999,998
50,000,002
RM50,000,002
20 Apr 2007
Special issue at par as part settlement for the transfer and assignment of the concession from Kaseh Lebuhraya Sdn Bhd
49,999,998
RM49,999,998
100,000,000
RM100,000,000
Shareholders:-
Name of Shareholders
No. of Shares
%
IJM Corporation Berhad (104131-A)
50,000,000
50
Kaseh Lebuhraya Sdn Bhd (374332-A)
(In Creditors' Voluntary Liquidation)
50,000,000
50
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
-
Infrastructure
New Pantai Expressway Sdn Bhd
1994-07-18
Malaysia
Design, construction, management, operation and maintenance of New Pantai highway
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
New Pantai Expressway Sdn Bhd 199401022597 (308276 U)
Date of Incorporation
18 July 1994
Nature of Business
Design, construction, management, operation and maintenance of New Pantai highway
Board of Directors
Dato' Lee Chun Fai
Dato' David Frederick Wilson
Wan Salwani Binti Wan Yusoff
Dato’ Josphine Juliana A/P S Arulanandam
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Emily Tai Ti Ying (MAICSA 7040461)
Registered Office
2nd Floor, Wisma IJM, Jalan Yong Shook Lin
46050 Petaling Jaya, Selangor Darul Ehsan
Company Auditors
PricewaterhouseCoopers PLT
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
11 Apr 2000
Special Issue
151,042,000
RM151,042,000
166,042,000
RM166,042,000
24 Jun 1998
Ordinary Share issue
10,000,000
RM10,000,000
15,000,000
RM15,000,000
19 Dec 1996
Ordinary Share issue
4,000,000
RM4,000,000
5,000,000
RM5,000,000
14 Oct 1996
Ordinary Share issue
999,998
RM999,998
1,000,000
RM1,000,000
18 Jul 1994
Ordinary Share issue
2
RM2
2
RM2
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Preference Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
20 Dec 2001
Redeemable Preference Share issue
121,000,000
RM121,000,000
121.000,000
RM121.000,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
Road Builder (M) Holdings Bhd (237152 M)
166,042,000
100
Shareholders:-
Name of Shareholders (Preference Shares)
No. of Shares
%
Road Builder (M) Holdings Bhd (237152 M)
121,000,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
-
Infrastructure
Rewa Tollway Private Limited
2002-08-30
India
Infrastructure development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Rewa Tollway Private Limited
Date of Incorporation
30 August 2002
Nature of Business
Infrastructure development
Board of Directors
Gan Chin Giap
Ravi Kumar Kandala
Mahesh Chandra
Company Secretary
None
Registered Office
H. No 3-71/NR, Plot no 71
Kavuri Hills, Phase-II
Madhapur, Hyderabad – 500 033
Telangana, India
Company Auditors
Ramasamy Koteswara Rao & Co
Authorized Capital
Rs. 85,70,00,000/- comprising of 3,87,78,609 Equity Shares of Rs. 10/- each and 4,69,21,391, 15.75% compulsorily convertible cumulative preference shares of Rs. 10/- each
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Total Number
of Shares
Par Value
Total Paid-up Capital
12 Dec 2017
Reduction of Capital
16,074,338
18,000,000
Rs10
Rs180,000,000
29 Jun 2016
Converted from CCP Shares
995,729
34,074,338
Rs10
Rs340,743,380
23 Mar 2016
Converted from CCP Shares
5,078,609
33,078,609
Rs10
Rs330,786,090
08 Sep 2003
Private Placement
3,344,950
28,000,000
Rs10
Rs280,000,000
20 May 2003
Private Placement
24,645,050
24,655,050
Rs10
Rs246,450,500
30 Aug 2002
Subscribers’ shares
10,000
10,000
Rs10
Rs100,000
Date of
Allotment
Type of Issuance (Preference Shares)
Number
of Shares
Total Number
of Shares
Par Value
Total Paid-up Capital
12 Dec 2017
Reduction of Capital
45,911,020
-
Rs10
-
29 Jun 2016
Conversion into Equity Shares
995,729
45,911,020
Rs10
Rs459,110,200
23 Mar 2016
Conversion into Equity Shares
5,078,609
46,906,749
Rs10
Rs469,067,490
10 Aug 2011
Special issue at par
12,000,000
51,985,358
Rs10
Rs519,853,580
01 Jun 2010
Special issue at par
2,019,014
39,985,358
Rs10
Rs399,853,580
30 Jun 2009
Special issue at par
995,729
37,966,344
Rs10
Rs379,663,440
30 Jun 2009
Special issue at par
5,078,609
36,970,615
Rs10
Rs369,706,150
30 Jun 2009
Special issue at par
31,892,006
31,892,006
Rs10
Rs318,920,060
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Rewa (Mauritius) Limited
17,999,999
100
Swarnandhra Roadcare Private Limited
1
-
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
Swarnandhra Road Care Private Limited
2002-08-30
India
Road maintenance
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Swarnandhra Roadcare Private Limited
Date of Incorporation
30 August 2002
Nature of Business
Road maintenance
Board of Directors
Gan Chin Giap
Ravi Kumar Kandala
Company Secretary
None
Registered Office
H. No 3-71/NR, Plot no 71
Kavuri Hills, Phase-II
Madhapur, Hyderabad – 500 033
Telangana, India
Company Auditors
MSKA & Associates (BDO)
Authorised Capital
Rs5,00,000 divided into 50,000 Equity Shares of Rs10 each
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Par Value
Paid-up Capital
12 December 2004
Allotment
40,000
Rs10
Rs4,00,000
26 August 2002
Subscribers’ shares
10,000
Rs10
Rs1,00,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM (India) Infrastructure Limited
49,999
99.99
K. Ravi Kumar
1
0.01
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
Team Universal Infratech Private Limited
2008-06-13
India
Construction
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Team Universal Infratech Private Limited
Date of Incorporation
13 June 2008
Nature of Business
Construction
Board of Directors
Sanjay Agarwal
Gan Sher Lin
Gan Chin Giap
Ravi Kumar Kandala
Company Secretary
-
Registered Office
H. No 3-71/NR, Plot no 71
Kavuri Hills, Phase-II
Madhapur, Hyderabad – 500 033
Telangana, India
Company Auditors
M/s. MSKA & Associates, Chartered Accountants
Issued Capital
Rs.21,00,00,000/- divided into 1,50,00,000 Equity Shares of Rs.10/- each & 6,00,000 Compulsorily Convertible Preference Shares (“CCPS”) of Rs.100/- each
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Par Value
Paid-up Capital
24 Aug 2013
Equity shares
6,57,400
Rs10
Rs65,74,000
16 Mar 2013
Equity shares
23,65,501
Rs10
Rs2,36,55,010
30 Apr 2012
Equity shares
5,35,705
Rs10
Rs53,57,050
24 Apr 2012
Equity shares
10,12,500
Rs10
Rs1,01,25,000
17 Dec 2010
Equity shares
10,00,000
Rs10
Rs1,00,00,000
10 Dec 2010
Equity shares
50,93,000
Rs10
Rs5,09,30,000
29 Nov 2010
Equity shares (Scheme of Amalgamation)
9,70,000
Rs10
Rs97,00,000
30 Mar 2010
Equity shares
7,28,400
Rs10
Rs72,84,000
03 Dec 2009
Equity shares
21,98,600
Rs10
Rs2,19,86,000
13 Jun 2008
Equity shares - Subscription to MOA - Incorporation
10,000
Rs10
Rs1,00,000
Total of Equity shares
1,45,71,106
Rs14,57,11,060
24 Aug 2020
CCPS
6,00,000
Rs100
Rs6,00,00,000
Total of CCPS
6,00,000
Rs6,00,00,000
Total of Equity shares and CCPS
Rs20,57,11,060
Shareholders:-
Name of Shareholders (Equity Shares)
No. of Shares
%
IJM Engineering (Mauritius) Limited
1,16,56,886
80
Sanjay Agarwal
14,57,110
10
Viswanathan Nagarajan
14,57,110
10
Name of Shareholders (CCPS)
No. of Shares
%
IJM Engineering (Mauritius) Limited
6,00,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
Vijayapura Tollway Private Limited
2017-12-12
India
Highway development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Vijayapura Tollway Private Limited
Date of Incorporation
12 December 2017
Nature of Business
Highway development
Board of Directors
Ravi Kumar Kandala
Gan Chin Giap
Mahesh Chandra
Company Secretary
Ankur Bisht
Registered Office
H. No 3-71/NR, Plot no 71
Kavuri Hills, Phase-II
Madhapur, Hyderabad – 500 033
Telangana, India
Company Auditors
MKPS & Associates
Authorised Capital
Rs. 4,850,000,000 /- divided into 485,000,000 equity shares of Rs.10/- each
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance (Ordinary Shares)
Number
of Shares
Par Value
Paid-up Capital
10 Jan 2023
Equity shares
181,000,000
Rs10
Rs4,840,000,000
30 Jan 2019
Equity shares
150,889,030
Rs10
Rs3,030,000,000
16 Jul 2018
Equity shares
610,970
Rs10
Rs1,521,109,700
08 Jun 2018
Equity shares
88,172,129
Rs10
Rs1,515,000,000
05 Apr 2018
Equity shares
327,871
Rs10
Rs633,278,710
08 Mar 2018
Equity shares
62,000,000
Rs10
Rs630,000,000
01 Feb 2018
Subscribers’ shares
1,000,000
Rs10
Rs10,000,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Corporation Berhad
125,840,000
26
Swarnandhra Roadcare Private Limited
1
-
IJM Rewa (Mauritius) Limited
358,159,999
74
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
Vijayawada Tollway Private Limited
2008-04-01
India
Highway development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Vijayawada Tollway Private Limited
Date of Incorporation
1 April 2008
Nature of Business
Highway development
Board of Directors
Gan Chin Giap
Ravi Kumar Kandala
Mahesh Chandra
Company Secretary
-
Registered Office
H. No 3-71/NR, Plot no 71
Kavuri Hills, Phase-II
Madhapur, Hyderabad – 500 033
Telangana, India
Company Auditors
MKPS & Associates
Authorized Capital
Rs.300,000,000/- divided into 30,000,000 equity shares of Rs.10/- each
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Par Value
Paid-up Capital
28 Apr 2009
Allotment
14,394,825
Rs10
Rs294,000,000
16 Jan 2009
Allotment
14,994,825
Rs10
Rs150,051,750
20 Mar 2008
Allotment
350
Rs10
Rs103,500
01 Apr 2008
Subscription to Memorandum
10,000
Rs10
Rs100,000
Shareholders:-
Name of Shareholders
No. of Shares
%
IJM Vijayawada (Mauritius) Limited
21,870,000
74.39
IJM Corporation Berhad
7,500,000
25.51
Infrastructure Development Finance Company Limited
30,000
0.1
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Infrastructure
West Coast Expressway Sdn Bhd
1995-04-12
Malaysia
Design, construction and development of the West-Coast Expressway Project and managing its toll operations
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
West Coast Expressway Sdn Bhd 199501010689 (339890-P)
Date of Incorporation
12 April 1995
Nature of Business
Design, construction and development of the West-Coast Expressway Project and managing its toll operations
Board of Directors
Datuk Ir. Hamzah Bin Hasan
Dato' David Frederick Wilson
Dato' Neoh Soon Heong, Managing Director
Tang King Hua
Lyndon Alfred Felix
Company Secretary
Raw Koon Beng (MIA 8521)
Registered Office
Unit 30-01, Level 30, Tower A
Vertical Business Suite
Avenue 3, Bangsar South
No. 8, Jalan Kerinchi
59200 Kuala Lumpur
Company Auditors
Baker Tilly Monteiro Heng
Changes in Issued Share Capital:-
Date of
Allotment
Type of Issuance
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
17 Sep 2013
Cash
130,950,954
RM130,950,954
200,000,000
RM200,000,000
02 Sep 2013
Cash
40,000,000
RM40,000,000
69,049,046
RM69,049,046
29 Jan 2003
Cash
235,000
RM235,000
29,049,046
RM29,049,046
10 Oct 2002
Cash
2,814,046
RM2,814,046
28,814,046
RM28,814,046
31 Jan 1999
Cash
10,000,000
RM10,000,000
26,000,000
RM26,000,000
27 Apr 1998
Cash
10,000,000
RM10,000,000
16,000,000
RM16,000,000
06 Dec 1996
Cash
2,000,000
RM2,000,000
6,000,000
RM6,000,000
04 Apr 1996
Cash
2,000,000
RM2,000,000
4,000,000
RM4,000,000
04 Aug 1995
Cash
1,999,990
RM1,999,990
2,000,000
RM2,000,000
20 Apr 1995
Cash
8
RM8
10
RM10
12 Apr 1995
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
WCE Holdings Berhad (534368-A)
160,000,000
80
Road Builder (M) Holdings Bhd (237152-M)
40,000,000
20
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None