Copyright © 2023 by ATA IMS Berhad. All rights reserved.
 
 
Investor Relations
Mobile :: SubpageMasthead :: Investor Relations
 
 

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
 
 

Lastest 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 June 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
   
22 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
   
22 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 DURING CLOSED PERIOD
   
07 Jan 2020 Changes in Director's Interest (Section 219 of CA 2016) - MR BALACHANDRAN A/L GOVINDASAMY
   
07 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 DURING 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 DURING 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 DURING 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 Director's Interest (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 Director's Interest (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
 
Desktop View | Mobile View
Copyright © 2023 by ATA IMS Berhad. All rights reserved.
Google Site Search