do góry

Current share price Stalexport Autostrady SA

2.90 zł -0.68% -0.02zł 2024-05-02
Home page/Investor Relations/Reports/Current reports/Resolutions drafts of the XIII OGSM

Resolutions drafts of the XIII OGSM

Raporty bieżące (ENG) 2006-06-14

The Management Board of STALEXPORT S.A. makes public the drafts of resolutions of XIII Ordinary General Meeting of Shareholders of STALEXPORT S.A. in Katowice on 30th June 2006.

Resolution no 1 (draft) regarding the election of the Scrutinisers

The XIIIth Ordinary General Meeting of Shareholders decides ? according to the § 10a of the Regulations of the General Meeting of Shareholders  not to elect Scrutinisers and to authorise the Chairman of the Ordinary General Meeting of Shareholders to sign the printed results of the voting.

Resolution no 2 (draft) on approval of the Management Board's report on the Company's activity for the turnover year 2005
According to art. 393 item 1 of the Commercial Companies Code and § 24 passage 1 item 1 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders considers and approves the Management Board's report on the activity of the Company for the turnover year 2005.

Resolution no 3 (draft) on the approval of the Company's financial statement for the turnover year 2005

According to art. 393 item 1 of the Commercial Companies Code and § 24, passage 1, item 1 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders considers and approves the Financial Statement of the Company for the financial year 2005, verified by the Expert auditor; which includes:

  • introduction,
  • balance sheet as on December 31, 2005, showing both in credit and debit side the sum of 518,579,807,78 (say: five hundred eighteen million five hundred seventy nine thousand eight hundred seven 78/100),
  • profit and loss account for the period from 1st January to 31st December 2005 showing the net loss of 145,089,325.97 (say: one hundred forty five million eighty nine thousand three hundred twenty five 97/100),
  • statement of changes in the Shareholder's Equity, showing an increase in shareholder's equity in the amount of 30,362,377.52 (say: thirty million three hundred sixty two thousand three hundred seventy seven 52/100),
  • cash flow statement for the period from January 1 to December 31, 2004 showing an decrease in cash in the amount of 2,019,774.88 zloty (say: two million nineteen thousand seven hundred seventy four 88/100),
  • Explanatory Notes.

Resolution no 4 (draft) on approval of the Management Board' report on the activity of the Capital Group for the turnover year 2005

According to art. 395 § 5 of the Commercial Companies Code the XIIIth Ordinary General Meeting of Shareholders approves the Management Board's report on the activity of the Capital Group of STALEXPORT for the turnover year 2005.

Resolution no 5 (draft) on approval of the financial statement of Capital Group for the turnover year 2005

According to art.395 point 5 of the Commercial Companies Code and § 24 passage 1 item 6 of the Company?s Charter, the XIIIth Ordinary General Meeting of Shareholders considers and approves, verified by a chartered auditor, the financial statement of the Capital Group of STALEXPORT SA for the turnover year 2005 including:

  • introduction,
  • balance sheet as per December 31, 2005, showing both in the credit and debit side the sum of 782,885,391.83 zloty (say: seven hundred eighty two million eight hundred eighty five thousand three hundred ninety one 83/100),
  • profit and loss account for the period from January 1 to December 31, 2005 showing the net loss of 102,387,710.34 (say: one hundred two million three hundred eighty seven thousand seven hundred ten 34/100),
  • statement of changes in shareholders? equity, showing a decrease in the equity of STALEXPORT SA Capital Group by the amount of 48.651,524.47 zloty (say: forty eight million six hundred fifty one thousand five hundred twenty four 47/100),
  • cash flow statement for the period from January 1 to December 31, 2005 showing the cash decrease by the amount of 3,988,617.23 zloty (say: three million nine hundred eighty eight thousand six hundred seventeen 23/100),
  • Explanatory Notes

Resolution no 6 (draft) on granting the discharge to the Management Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Emil Wąsacz - the Chairman of the Board for the proper performance of his duties for the period from 01.01.2005 - 31.12. 2005.

Resolution no 7 (draft) on granting the discharge to the Management Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Mieczysław Skołożyński ? Vice-Chairman of the Management Board for the performance of his duties for the period from 01.01.2005 to 31.12.2005.

Resolution no 8 (draft)
on granting the discharge to the Management Board member for the performance of his duties in the year 2005
According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Pani Urszuli Dzierżoń ? the member of the Management Board for the performance of his duties for the period from 01.08.2005 to 31.12.2005. r

Resolution no 9 (draft) on granting the discharge to the Supervisory Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Zbigniew Szałajda ? the Chairman of the Supervisory Board for the performance of his duties for the period from 01.01.2005 to 14.06.2005.

Resolution no 10 (draft) on granting the discharge to the Supervisory Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Stanisław Berkieta ? the member of the Supervisory Board for the performance of his duties for the period from 01.01.2005 to 23.06.2005.

Resolution no 11 (draft) on granting the discharge to the Supervisory Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Jacek Legutko ? the member of the Supervisory Board for the performance of his duties for the period from 23.06.2005 to 31.12.2005.

Resolution no 12 (draft) on granting the discharge to the Supervisory Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Bohdan Wyżnikiewicz ? the member of the Supervisory Board for the performance of his duties for the period from 23.06.2005 to 31.12.2005

Resolution no 13 (draft) on granting the discharge to the Supervisory Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial Companies Code and § 24 passage 1 item 3 of the Company's Charter, the XIIIth Ordinary General Meeting of Shareholders grants the discharge to Tadeusz Włudyka ? the Chairman of the Supervisory Board for the performance of his duties for the period from 01.01.2005 to 31.12.2005.

Resolution no 14 (draft) on granting the discharge to the Supervisory Board member for the performance of his duties in the year 2005

According to art 395 § 2 item 3 of the Commercial C

top