Corporate Profile

       
    1972   Listed on Bursa’s Main Market, ATA IMS Berhad is a leading Electronics Manufacturing Services (EMS) provider to internationally recognized brands. ATA offers vertically integrated capabilities from design and engineering, mould design and fabrication, plastic injection moulding to box build assembly. We have a prominent track record of growth and award-winning execution capability. We are currently ranked as the 23rd largest EMS company in the world.

    ATA carries decades of experience and expertise in various industries ranging from home care, environmental care, lighting, healthcare and automotive solutions. With a passion for excellence, we offer customers unparalleled flexibility, speed and quality. ATA boldly embraces innovation and automation with the aim to bring transformation for the better.

    We are headquartered in Johor, Malaysia.
     
     
     

    Annual Reports

       
    Annual Report 2023 Download PDF
       
    Annual Report 2022 Download PDF
       
    Annual Report 2021 Download PDF
       
    Annual Report 2020 Download PDF
       
    Annual Report 2019 Download PDF
       
    Annual Report 2018 Download PDF
       
    Annual Report 2017 Download PDF
       
    Annual Report 2016 Download PDF
       
    Annual Report 2015 Download PDF
         
     
     

    Annual Audited Accounts

       
    Annual Audited Accounts - 31 March 2023 Download PDF
       
    Annual Audited Accounts - 31 March 2022 Download PDF
       
    Annual Audited Accounts - 31 March 2021 Download PDF
       
    Annual Audited Accounts - 31 March 2020 Download PDF
       
    Annual Audited Accounts - 31 March 2019 Download PDF
       
    Annual Audited Accounts - 31 March 2018 Download PDF
       
    Annual Audited Accounts - 31 March 2017 Download PDF
       
    Annual Audited Accounts - 31 March 2016 Download PDF
       
    Annual Audited Accounts - 31 March 2015 Download PDF
         
     
     

    Latest Announcements

       
    16 Apr 2024 Change of Company Secretary - MS YONG MAY LI
       
    28 Feb 2024 Quarterly rpt on consolidated results for the financial period ended 31/12/2023
       
    30 Sep 2023 Quarterly rpt on consolidated results for the financial period ended 30/09/2023
       
    29 Aug 2023 General Meetings: Outcome of Meeting
       
    29 Aug 2023 Quarterly rpt on consolidated results for the financial period ended 30/06/2023
       
    28 July 2023 Annual Report & CG Report - 2023
       
    28 July 2023 CIRCULAR TO SHAREHOLDERS IN RELATION TO PROPOSED RENEWAL OF SHAREHOLDERS MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE
       
    27 July 2023 General Meetings: Notice of Meeting
       
    18 July 2023 OTHERS
       
    30 May 2023 Quarterly rpt on consolidated results for the financial period ended 31/03/2023
       
    26 May 2023 MATERIAL LITIGATION
       
    26 Apr 2023 MATERIAL LITIGATION
       
    20 Apr 2023 MATERIAL LITIGATION
       
    01 Mar 2023 MATERIAL LITIGATION
       
    27 Feb 2023 Quarterly rpt on consolidated results for the financial period ended 31/12/2022
       
    18 Jan 2023 MATERIAL LITIGATION
       
    28 Dec 2022 OTHERS
       
    23 Dec 2022 OTHERS
       
    09 Dec 2022 MATERIAL LITIGATION
       
    25 Nov 2022 Quarterly rpt on consolidated results for the financial period ended 30/09/2022
       
    24 Aug 2022 Quarterly rpt on consolidated results for the financial period ended 30/06/2022
       
    24 Aug 2022 General Meetings: Outcome of Meeting
       
    26 July 2022 Annual Report & CG Report - 2022
       
    26 July 2022 CIRCULAR TO SHAREHOLDERS IN RELATION TO PROPOSED RENEWAL OF SHAREHOLDERS MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE
       
    25 July 2022 General Meetings: Notice of Meeting
       
    15 July 2022 MATERIAL LITIGATION
       
    15 July 2022 OTHERS
       
    28 June 2022 MATERIAL LITIGATION
       
    03 May 2022 MATERIAL LITIGATION
       
    31 May 2022 MATERIAL LITIGATION
       
    31 May 2022 Quarterly rpt on consolidated results for the financial period ended 31/03/2022
       
    18 May 2022 Change in Boardroom - MR DHARMA RAJAH NADARAJAH (Amended Announcement)
       
    09 May 2022 Change in Boardroom - MR DHARMA RAJAN NADARAJAH
       
    11 Apr 2022 OTHERS
       
    09 Mar 2022 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    28 Feb 2022 Quarterly rpt on consolidated results for the financial period ended 31/12/2021
       
    15 Dec 2021 OTHERS
       
    15 Dec 2021 OTHERS
       
    15 Dec 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period
       
    15 Dec 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' FONG CHIU WAN
       
    15 Dec 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATO' FONG CHIU WAN
       
    14 Dec 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATO' SRI FOO CHEE JUAN
       
    14 Dec 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period
       
    14 Dec 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATO' FONG CHIU WAN
       
    14 Dec 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SRI FOO CHEE JUAN
       
    14 Dec 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' FONG CHIU WAN
       
    07 Dec 2021 OTHERS
       
    01 Dec 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period
       
    01 Dec 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    01 Dec 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    30 Nov 2021 Change in Boardroom - MISS WONG CHIN CHIN
       
    30 Nov 2021 Change in Nomination and Remuneration Committee - MISS WONG CHIN CHIN
       
    30 Nov 2021 Change in Audit Committee - MISS WONG CHIN CHIN
       
    29 Nov 2021 RECEIPT OF (1) NOTICE OF TERMINATION OF CONTRACT MANUFACTURING AGREEMENT DATED 15 OCTOBER 2020 BETWEEN DYSON OPERATIONS PTE LTD ("DYSON OPERATIONS") AND ATA INDUSTRIAL (M) SDN. BHD; (2) NOTICE OF TERMINATION OF THE AGREEMENT FOR THE SUPPLY OF GOODS AND SERVICES DATED 1 MARCH 2013 AND THE FRAMEWORK AGREEMENT FOR THE SUPPLY OF GOODS (TOOLING) DATED 17 JUNE 2009 BETWEEN DYSON MANUFACTURING SDN. BHD. ("DYSON MANUFACTURING") AND ATA INDUSTRIAL (M) SDN. BHD.
       
    29 Nov 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period
       
    29 Nov 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    29 Nov 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    26 Nov 2021 OTHERS
       
    25 Nov 2021 OTHERS
       
    25 Nov 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period (Amended Announcement)
       
    25 Nov 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATO' SRI FOO CHEE JUAN (Amended Announcement)
       
    25 Nov 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SRI FOO CHEE JUAN (Amended Announcement)
       
    24 Nov 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    24 Nov 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SRI FOO CHEE JUAN
       
    24 Nov 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    24 Nov 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period
       
    24 Nov 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATO' SRI FOO CHEE JUAN
       
    12 Nov 2021 Quarterly rpt on consolidated results for the financial period ended 30/09/2021
       
    23 Sep 2021 General Meetings: Outcome of Meeting
       
    26 Aug 2021 Quarterly rpt on consolidated results for the financial period ended 30/06/2021
       
    26 Aug 2021 Annual Report & CG Report - 2021
       
    26 Aug 2021 Circular to Shareholders in relation to Part A - Information on Annual General Meeting Part B - Statement to Shareholders in relation to Proposed Renewal of Authority for Share Buy-Back Part C - Circular to Shareholders in relation to Proposed Renewal and New Shareholders' Mandate for Recurrent Related Party Transactions of a Revenue or Trading Nature
       
    25 Aug 2021 General Meetings: Notice of Meeting
       
    17 Aug 2021 OTHERS
       
    04 Aug 2021 ATAIMS - Notice of Book Closure
       
    03 Aug 2021 Final Dividend
       
    03 Aug 2021 OTHERS
       
    03 Aug 2021 OTHERS
       
    23 July 2021 OTHERS
       
    01 Jun 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    01 Jun 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    01 Jun 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    31 May 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - OREGON TECHNOLOGY SDN. BHD.
       
    31 May 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO SRI FOO CHEE JUAN
       
    31 May 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATO SRI FOO CHEE JUAN
       
    27 May 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    27 May 2021 Quarterly rpt on consolidated results for the financial period ended 31/03/2021
       
    21 May 2021 OTHERS
       
    21 May 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    21 May 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    05 Mar 2021 OTHERS
       
    05 Mar 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    05 Mar 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    05 Mar 2021 Changes in Director's Interest (Section 219 of CA 2016) - DATUK BALACHANDRAN A/L GOVINDASAMY
       
    23 Feb 2021 Quarterly rpt on consolidated results for the financial period ended 31/12/2020
       
    08 Feb 2021 Notice of Person Ceasing (Section 139 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    05 Feb 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    29 Jan 2021 Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    25 Jan 2021 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : INTENTION TO DEAL DURING CLOSED PERIOD
       
    18 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    15 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    14 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD (Amended Announcement)
       
    14 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    13 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    12 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    11 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    08 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    07 Jan 2021 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    07 Jan 2021 Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - EMPLOYEES PROVIDENT FUND BOARD
       
    05 Jan 2021 OTHERS
       
    21 Dec 2020 OTHERS
       
    28 Oct 2020 Quarterly rpt on consolidated results for the financial period ended 30/09/2020
       
    23 Sep 2020 General Meetings: Outcome of Meeting
       
    25 Aug 2020 Quarterly rpt on consolidated results for the financial period ended 30/06/2020
       
    25 Aug 2020 Part A - Information on Annual General Meeting Part B - Statement to Shareholders in relation to Proposed Renewal of Authority for Share Buy-Back Part C - Circular to Shareholders in relation to Proposed Renewal of Shareholders' Mandate for Recurrent Related Party Transactions of a Revenue or Trading Nature
       
    25 Aug 2020 Annual Report & CG Report - 2020
       
    24 Aug 2020 General Meetings: Notice of Meeting
       
    24 Aug 2020 ATAIMS - Notice of Book Closure
       
    21 Aug 2020 Final Dividend
       
    21 Aug 2020 OTHERS
       
    05 Aug 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : INTENTION TO DEAL DURING CLOSED PERIOD
       
    05 Aug 2020 Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
       
    28 July 2020 OTHERS
       
    28 July 2020 General Meetings: Outcome of Meeting
       
    23 July 2020 Immediate Announcement on Shares Buy Back
       
    13 July 2020 General Meetings: Notice of Meeting
       
    10 July 2020 OTHERS
       
    29 June 2020 Quarterly rpt on consolidated results for the financial period ended 31/03/2020
       
    26 June 2020 TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
       
    29 May 2020 OTHERS
       
    22 May 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    22 May 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : INTENTION TO DEAL DURING CLOSED PERIOD
       
    22 May 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    22 May 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 May 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    21 May 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 May 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    24 Mar 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    24 Mar 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    24 Mar 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    18 Mar 2020 OTHERS
       
    16 Mar 2020 CIRCULAR TO SHAREHOLDERS IN RELATION TO THE PROPOSED NEW SHAREHOLDERS MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE
       
    13 Mar 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    13 Mar 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    13 Mar 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    13 Mar 2020 General Meetings: Notice of Meeting
       
    12 Mar 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    12 Mar 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SRI FOO CHEE JUAN
       
    12 Mar 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    12 Mar 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    12 Mar 2020 Changes in Director's Interest (Section 219 of CA 2016) - DATO' SRI FOO CHEE JUAN
       
    12 Mar 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - OREGON TECHNOLOGY SDN. BHD.
       
    26 Feb 2020 OTHERS
       
    26 Feb 2020 Quarterly rpt on consolidated results for the financial period ended 31/12/2019
       
    07 Jan 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    07 Jan 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    07 Jan 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    06 Jan 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    06 Jan 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    06 Jan 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    06 Jan 2020 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    06 Jan 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    06 Jan 2020 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    10 Dec 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    10 Dec 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    10 Dec 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Nov 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Nov 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Nov 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Nov 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Nov 2019 Quarterly rpt on consolidated results for the financial period ended 30/09/2019
       
    19 Nov 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD
       
    19 Nov 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    19 Nov 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    18 Nov 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD
       
    15 Nov 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD
       
    14 Nov 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY (Amended Announcement)
       
    13 Nov 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    12 Nov 2019 Changes in Director's Interest (Section 219 of CA 2016) - RHB CAPITAL NOMINEES (TEMPATAN) FOR BALACHANDRAN A/L GOVINDASAMY
       
    12 Nov 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD
       
    23 Oct 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : INTENTION TO DEAL DURING CLOSED PERIOD
       
    21 Oct 2019 General Meetings: Outcome of Meeting
       
    15 Oct 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    15 Oct 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    15 Oct 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    04 Oct 2019 STATEMENT TO SHAREHOLDERS IN RELATION TO THE PROPOSED AUTHORITY FOR THE COMPANY TO PURCHASE ITS OWN ORDINARY SHARES OF UP TO TEN PERCENT (10%) OF THE ENTIRE ISSUED AND PAID-UP SHARE CAPITAL OF THE COMPANY
       
    03 Oct 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    03 Oct 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    03 Oct 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    03 Oct 2019 General Meetings: Notice of Meeting
       
    23 Sep 2019 Others
       
    27 Aug 2019 Quarterly rpt on consolidated results for the financial period ended 30/06/2019
       
    27 Aug 2019 General Meetings: Outcome of Meeting
       
    21 Aug 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Aug 2019 Changes in Sub. S-hldr's Int (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    20 Aug 2019 TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
       
    19 Aug 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD
       
    07 Aug 2019 Changes in Sub. S-hldr's Int (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    07 Aug 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    05 Aug 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD
       
    31 July 2019 TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
       
    31 July 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : INTENTION TO DEAL DURING CLOSED PERIOD
       
    29 July 2019 Annual Report & CG Report - 2019
       
    29 July 2019 PROPOSED RENEWAL OF SHAREHOLDERS MANDATE AND PROPOSED NEW SHAREHOLDERS MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE
       
    26 July 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    26 July 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    26 July 2019 General Meetings: Notice of Meeting
       
    25 July 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    25 July 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    23 July 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    23 July 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    16 July 2019 TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
       
    08 July 2019 ATAIMS - Notice of Book Closure
       
    05 July 2019 Others
       
    05 July 2019 Final Dividend
       
    05 July 2019 Others
       
    03 July 2019 Others
       
    29 May 2019 Quarterly rpt on consolidated results for the financial period ended 31/03/2019
       
    22 Mar 2019 TRANSACTIONS(CHAPTER 10 OF LISTING REQUIREMENTS) : RELATED PARTY TRANSACTIONS
       
    22 Mar 2019 NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) : FUND RAISING
       
    21 Mar 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - PP TECH LIMITED
       
    21 Mar 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Mar 2019 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
       
    21 Mar 2019 Changes in Director's Interest (Section 219 of CA 2016) - DATO' FONG CHIU WAN
       
    21 Mar 2019 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
       
    21 Mar 2019 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO FONG CHIU WAN
       
    21 Mar 2019 Additional Listing Announcement /Subdivision of Shares
       
    13 Mar 2019 NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) : FUND RAISING
       
    28 Feb 2019 NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) : FUND RAISING
       
    27 Feb 2019 NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) : FUND RAISING
       
    26 Feb 2019 Others
       
    26 Feb 2019 Quarterly rpt on consolidated results for the financial period ended 31/12/2018
       
    26 Feb 2019 NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) : FUND RAISING
       
    11 Feb 2019 Others
       
    09 Jan 2019 ATAIMS - Reclassification of sector
       
    22 Nov 2018 Quarterly rpt on consolidated results for the financial period ended 30/09/2018
       
    28 Aug 2018 Quarterly rpt on consolidated results for the financial period ended 30/06/2018
       
    28 Aug 2018 General Meetings: Outcome of Meeting
       
    30 Jul 2018 Circular To Shareholders In Relation To The Proposed Renewal Of Shareholders' Mandate For Recurrent Related Party Transactions Of A Revenue Or Trading Nature
       
    27 Jul 2018 General Meetings: Notice of Meeting
       
    25 Jul 2018 DENKO - Change Of Name
       
    24 Jul 2018 Change of Company Name - ATA IMS Berhad
       
    24 Jul 2018 Others
       
    17 Jul 2018 Others
       
    12 Jul 2018 General Meetings: Outcome of Meeting
         
     
     

    Corporate Governance

       
       
    AGM 2023  
       
    ATAIMS AGM Minutes 2023 Download PDF
       
    ATAIMS AGM Appendix A Download PDF
       
    Annual Report 2023 Download PDF
       
    Circular to Shareholders dated 28 July 2023 Download PDF
       
    Corporate Governance Report 2023 Download PDF
       
    Notice of the 34th AGM Download PDF
       
    Proxy Form Download PDF
       
    Administrative Guide for the 34th AGM Download PDF
       
    Annual Report Request Form Download PDF
       
    AGM 2022  
       
    ATAIMS AGM Minutes 2022 Download PDF
       
    Annual Report 2022 Download PDF
       
    Circular to Shareholders dated 26 July 2022 Download PDF
       
    Corporate Governance Report 2022 Download PDF
       
    Notice of the 33rd AGM Download PDF
       
    Proxy Form Download PDF
       
    Administrative Guide for the 33rd AGM Download PDF
       
    Annual Report Request Form Download PDF
       
    AGM 2021  
       
    ATA IMS AGM Minutes 2021 Download PDF
       
    ATA IMS  AGM Q&A 2021 Download PDF
       
    ATA CG Report 2021 Download PDF
       
    POLICY  
       
    ATA IMS Board Charter Appendix A (AC) Download PDF
       
    ATA IMS Board Charter Appendix B (N and RC) Download PDF
       
    ATA IMS Board Charter Download PDF
       
    Anti Bribery and Corruption Policy Download PDF
       
    Remuneration Policy Download PDF
       
    Code of Ethics and Conduct Download PDF
       
    Whistle-blowing Policy and Procedures Download PDF
       
    Directors' Fit  and Proper Policy Download PDF
         
     
    We build long-term customer value through innovation Contact Us