Download

30th AGM Minutes (302.91 KB)
Download
[EGM 2023 (Recurrent Related Party Transaction)] Administrative Guide of EGM 19.01.2023 (185.92 KB)
Download
[EGM 2023 (Recurrent Related Party Transaction)] Circular of EGM 19.01.2023 (319.03 KB)
Download
[EGM 2023 (Recurrent Related Party Transaction)] Notice of EGM 19.01.2023 (1.8 MB)
Download
[EGM 2023 (Recurrent Related Party Transaction)] Proxy Form 19.01.2023 (107.79 KB)
Download
Administrative Guide (194.59 KB)
Download
Circular on Proposed Renewal of Shareholders' Mandate (434.41 KB)
Download
Notice of 30th AGM (243.85 KB)
Download
Proxy Form (112.94 KB)
Download
[EGM 2022 (Waiver of Statutory Pre-emptive Rights of Shareholders)] Administrative Guide of EGM 14.10.2022 - SJC9431 (184.74 KB)
Download
[EGM 2022 (Waiver of Statutory Pre-emptive Rights of Shareholders)] Proxy Form 14.10.2022 (88.44 KB)
Download
[EGM 2022 (Waiver of Statutory Pre-emptive Rights of Shareholders)] Seni Jaya - Notice of EGM 14.10.2022 (172.42 KB)
Download
[AGM 2022] Minutes of 29th AGM (466.43 KB)
Download
[AGM 2022] Proxy Form (462.48 KB)
Download
[AGM 2022] Admin Guide (887.52 KB)
Download
[AGM 2022] Notice of AGM (785.06 KB)
Download
[EGM 2021 (Private Placement & Bonus Issue of Shares)] Seni Jaya - Notice of EGM Dec 2021 (46.82 KB)
Download
[EGM 2021 (Private Placement & Bonus Issue of Shares)] Proxy Form (301.43 KB)
Download
[EGM 2021 (Private Placement & Bonus Issue of Shares)] Minutes of EGM 13.12.2021 (918.22 KB)
Download
[EGM 2021 (Private Placement & Bonus Issue of Shares)] Circular of EGM 13.12.2021 - SJC9431 (480.37 KB)
Download
[EGM 2021 (Private Placement & Bonus Issue of Shares)] Administrative Guide of EGM 13.12.2021 - SJC9431 (849.61 KB)
Download
[EGM 2021 (Bonus Issue of Warrants)] Minutes of EGM 27.09.2021 (1.38 MB)
Download
[AGM 2021] Minutes of AGM 28.06.2021 (388.05 KB)
Download
EXTENSION OF TIME UP TO 30 SEPTEMBER 2021 04082021 (53.09 KB)
Download
Change of Address 02082021 (52.52 KB)
Download
Change of Company Secretary 02082021 (47.64 KB)
Download
Change of Company Secretary_Resignation 02082021 (48.72 KB)
Download
Change of Company Secretary_Resignation 02082021 (2) (48.66 KB)
Download
Change in Audit Committee_Lim Chin Cheh 02082021 (49.6 KB)
Download
Change in Boardroom_Lim Chin Cheh 02082021 (90.46 KB)
Download
Change in Nomination Committee_Julian Koh 02082021 (49.93 KB)
Download
Change in Remuneration Committee 02082021 (49.48 KB)
Download
Change in Remuneration Committee_Julian 02082021 (49.93 KB)
Download
Change in Remuneration Committee_DSAT 02082021 (49.58 KB)
Download
Change in Remuneration Committee_DSAT 02082021 (2) (49.5 KB)
Download
Change in Remuneration Committee_Julian Koh 02082021 (50.13 KB)
Download
Change in Remuneration Committee_Lim Chin Cheh 02082021 (49.98 KB)
Download
Change in Remuneration Committee_Lim Chin Cheh 02082021 (2) (49.68 KB)
Download
NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) 29072021 (67.52 KB)
Download
NEW ISSUE OF SECURITIES (CHAPTER 6 OF LISTING REQUIREMENTS) 23072021 (63.41 KB)
Download
SJC - Proposed Bonus Issue of Warrants (322.04 KB)
Download
Change in Boardroom_DSAT 19072021 (52.1 KB)
Download
Change in Boardroom_YAM TENGKU AMIR NASSER IBNI TENGKU IBRAHIM 19072021 (53.02 KB)
Download
Proposed Private Placement 09072021 (65.87 KB)
Download
Seni Jaya - Announcement (Final) 07072021 (198.61 KB)
Download
Change in Boardroom_YAM TENGKU AMIR NASSER IBNI TENGKU IBRAHIM 01072021 (91.06 KB)
Download
GENERAL MEETINGS Outcome of Meeting 28062021 (64.17 KB)
Download
SJCB - Notice of 28th AGM 28062021 (160.33 KB)
Download
SJCB - Notification to Shareholders on Change of Venue of AGM 28062021 (290.24 KB)
Download
Reply to query - Proposed Acquisition of TMSB 18062021 (774.71 KB)
Download
Proposed Acquisition of TMSB 16062021 (614.08 KB)
Download
Change in Boardroom_Julian Koh 06052021 (58.03 KB)
Download
Change in Principal Officer_Cheah See Heong 06052021 (58.66 KB)
Download
Change in Audit Committee_Resignation_Liew Lee Leong 03052021 (49.42 KB)
Download
Change in Audit Committee_Resignation_Lim Chee Khang 03052021 (49.13 KB)
Download
Change in Audit Committee_Resignation_Shamsul Falak Bin Abdul Kadir 03052021 (50.03 KB)
Download
Change in Boardroom_Resignation_Liew Lee Leong 03052021 (88.06 KB)
Download
Change in Boardroom_Resignation_Lim Chee Khang 03052021 (87.46 KB)
Download
Change in Boardroom_Resignation_Shamsul Falak Bin Abdul Kadir 03052021 (88.81 KB)
Download
Change in Nomination Committee_Resignation_Liew Lee Leong 03052021 (79.36 KB)
Download
Change in Nomination Committee_Resignation_Lim Chee Khang 03052021 (79.19 KB)
Download
Change in Nomination Committee_Resignation_Shamsul Falak Bin Abdul Kadir 0305202 (79.88 KB)
Download
Resignation_Lim Chee Khang 03052021 (78.52 KB)
Download
Resignation_Liew Lee Leong 03052021 (79.36 KB)
Download
Resignation_SHAMSUL FALAK BIN ABDUL KADIR 03052021 (79.25 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 21042021 (51.06 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 21042021 (2) (51.55 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 21042021 (53.81 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 16042021 (51.64 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 16042021 (2) (50.81 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 16042021 (53.61 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 14042021 (51.14 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 14042021 (2) (51.64 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 14042021 (3) (78.2 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 14042021 (54.11 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 14042021 (2) (66.92 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 13042021 (79.38 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 13042021 (2) (54.39 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 13042021 (3) (51.13 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 13042021 (54.14 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 12042021 (54.39 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 12042021 (2) (51.13 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 12042021 (54.44 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 09042021 (2) (52.22 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 09042021 (3) (51.14 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 09042021 (53.71 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 07042021 (50.96 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 06042021 (50.87 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 06042021 (2) (51.02 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 06042021 (53.06 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 05042021 (51.25 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 05042021 (2) (51.88 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 05042021 (53.03 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 02042021 (52.09 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 02042021 (53.84 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 01042021 (51.9 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 01042021 (2) (52.47 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 01042021 (3) (52.47 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 01042021 (53.84 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 30032021 (51 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 29032021 (51.63 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 29032021 (2) (50.87 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 29032021 (54.01 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 26032021 (51.13 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 26032021 (2) (51.12 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 26032021 (54.19 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 25032021 (51.13 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 22032021 (52.84 KB)
Download
Letter Subject or Reference - UNUSUAL MARKET ACTIVITY 05022021 (57.63 KB)
Download
Letter Subject or Reference - UNUSUAL MARKET ACTIVITY 04022021 (48.84 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 07012021 (50.86 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 07012021 (2) (51.88 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 07012021 (54.19 KB)
Download
GENERAL MEETINGS Outcome of Meeting 29072020 (62.54 KB)
Download
Changes in Sub. S-hldr_s Int (Section 138 of CA 2016) 03072020 (51.18 KB)
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS OUTSIDE CLOSED PERIOD 03072020 (53.94 KB)
Download
GENERAL MEETINGS Notice of Meeting 26062020 (70.04 KB)
Download
Extension of Time to Hold the Twenty-Seventh Annual General Meeting (27th AGM) of the Company 05062020 (51.41 KB)
Download
Annual Report 2022 (2.97 MB)
Download
FYE2022 Corporate Governance Reports (513.06 KB)
Download
Quarterly Report Q4 2022 (1.22 MB)
Download
Quarterly Report Q3 2022 (392.64 KB)
Download
Quarterly Report Q2 2022 (494.51 KB)
Download
Quarterly Report Q1 2022 (461.12 KB)
Download
Annual Report 2021 (5.34 MB)
Download
FYE2021 Corporate Governance Reports (1.09 MB)
Download
Quarterly Report Q4 2021 (303.21 KB)
Download
Quarterly Report Q3 2022 (282.03 KB)
Download
Quarterly Report Q2 2021 (0.99 MB)
Download
Quarterly Report Q1 2021 (260.04 KB)
Download
FYE2020 Annual Reports (2.16 MB)
Download
FYE2020 Corporate Governance Reports (1.03 MB)
Download
Quarterly Report Q4 2020 (114.55 KB)
Download
Quarterly Report Q3 2020 (139.88 KB)
Download
Quarterly Report Q2 2020 (320.37 KB)
Download
Quarterly Report Q1 2020 (320.4 KB)
Download
Annual Report 2019 (2.19 MB)
Download
FYE2019 Corporate Governance Reports (316.31 KB)
Download
Change of Company Secretary 30122022 (55.3 KB)
Download
Change of Registered Address 30122022 (58.07 KB)
Download
Proposed New Shareholders Mandate for Recurrent Related Party Transactions 30122022 (56.43 KB)
Download
Recurrent Related Party Transaction 01122022 (432.68 KB)
Download
Share Sale Agreement - Seni Jaya Sdn Bhd with Sooria Narayanan AL Shanmugam @ Shumugam (Amendment 2) 23112022 (175.12 KB)
Download
Share Sale Agreement - Seni Jaya Sdn Bhd with Sooria Narayanan AL Shanmugam @ Shumugam (Amendment 1) 22112022 (175.12 KB)
Download
Share Sale Agreement - Seni Jaya Sdn Bhd with Sooria Narayanan AL Shanmugam @ Shumugam 17112022 (174.76 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) - Datin Lee Nai Yee 11112022 (57.64 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) - Dato' Sri Anne Teo 11112022 (57.77 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) - Mr Ong Kah Hoe 11112022 (60.56 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) (warrants) - Datin Lee Nai Yee 11112022 (58.67 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) (warrants) - Dato' Sri Anne Teo 11112022 (58.67 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) (warrants) - Mr Ong Kah Hoe 11112022 (62.17 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CIMB COMMERCE TRUSTEE BERHAD 11112022 (61.24 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - Datin Lee Nai Yee 11112022 (57.41 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - Mr Ong Kah Hoe 11112022 (60.07 KB)
Download
Dealings In Listed Securities (Chapter 14 Of Listing Requirements) - Dealings Outside Closed Period 11112022 (66.44 KB)
Download
Multi Proposals - (i) Private Placement and (ii) Bonus Issue of Shares - Completion of Bonus Issue of Shares 09112022 (58.34 KB)
Download
Multi Proposals - (i) Private Placement and (ii) Bonus Issue of Shares - Issuance of Bonus Shares and Additional Warrants 08112022 (59.03 KB)
Download
Additional Listing Announcement - Conversion of Warrants 03112022 (58.54 KB)
Download
Multi Proposals - (i) Private Placement and (ii) Bonus Issue of Shares - Extension of Time for Private Placement 31102022 (56.89 KB)
Download
Proposed Disposal of Five (5) Parcels Of Shop Offices - Additonal Information 26102022 (71.61 KB)
Download
Multi Proposals - (i) Private Placement and (ii) Bonus Issue of Shares - Application for Extension of Time for Private Placement 25102022 (56.52 KB)
Download
Notice of Bonus Entitlement 25102022 (61.7 KB)
Download
Bonus Issue 21102022 (95.3 KB)
Download
Proposed Disposal of Five (5) Parcels Of Shop Offices 21102022 (1.19 MB)
Download
General Meetings - Outcome of Meeting 14102022 (61.57 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) - Mr Ong Kah Hoe 03102022 (58.48 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - Mr Ong Kah Hoe 03102022 (58.46 KB)
Download
Dealings In Listed Securities (Chapter 14 Of Listing Requirements) - Dealings Outside Closed Period - Mr Ong Kah Hoe 03102022 (58.17 KB)
Download
Appoitment of Auditor 28092022 (56.2 KB)
Download
General Meetings - Notice of Meeting 27092022 (68.76 KB)
Download
Change in Boardroom - Appointment of Mr Ong Kah Hoe 13092022 (64.35 KB)
Download
Resignation of Auditors 02092022 (56.73 KB)
Download
Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - Mr Ong Kah Hoe 26082022 (58.38 KB)
Download
Proposed Disposal Of Two (2) Block Of Four (4) Storey Shop Office by Seni Jaya Production Sdn Bhd - Additional Information 28072022 (72.46 KB)
Download
Proposed Disposal Of Two (2) Block Of Four (4) Storey Shop Office by Seni Jaya Production Sdn Bhd 27072022 (69.01 KB)
Download
General Meetings - Outcome of Meeting 27062022 (67.71 KB)
Download
Errata to Annual Report 2021 30052022 (221.49 KB)
Download
Multi Proposals - (i) Private Placement and (ii) Bonus Issue of Shares - Extension of Time for Private Placement 10052022 (57.09 KB)
Download
Deviation of Results FYE 31.12.2021 29042022 (120.08 KB)
Download
General Meetings - Notice of Meeting 28042022 (74.31 KB)
Download
Multi Proposals - (i) Private Placement and (ii) Bonus Issue of Shares - Extension of Time for Bonus Issue and Private Placement 26042022 (57.11 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CIMB ISLAMIC TRUSTEE BERHAD 23032022 (88.12 KB)
Download
Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - CIMB Islamic Trustee Berhad 230302022 (88.33 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) (warrants) - Datin Lee Nai Yee (amended) 03032022 (87.9 KB)
Download
Dealings Listed Securities (Chapter 14 Of Lisitng Requirements) Dealings Outside Closed Period - Datin Lee Nai Yee (amended) 030302022 (85.55 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) (warrants) - Datin Lee Nai Yee 01032022 (58.23 KB)
Download
Dealings In Listed Securities (Chapter 14 Of Listing Requirements) - Dealings Outside Closed Period - Datin Lee Nai Yee 010302022 (57.95 KB)
Download
General Meetings - Outcome of Meeting 19012022 (61.8 KB)
Download
General Meetings - Notice of Meeting 03012022 (68.97 KB)
Download
Private Placement Quarterly Updates - Q3 2023 29112023 (713.6 KB)
Download
Private Placement - Additional listing announcement 21112023 (58.03 KB)
Download
Private Placement - Price Fixing 14112023 (60.05 KB)
Download
Private Placement - Bursa Approval 03112023 (64.09 KB)
Download
Proposed Private Placement - Additional information 25102023 (284.11 KB)
Download
Proposed Private Placement - Submission to Bursa 20102023 (59.32 KB)
Download
Proposed Private Placement 18102023 (346.41 KB)
Download
Proposed Disposal Of One (1) Unit Of 1 ½ Semi-Detached Factory - 30082023 (225.6 KB)
Download
Appointment of Auditor 28082023 (56.44 KB)
Download
Change in Financial Year End 28082023 (80.37 KB)
Download
Proposed Disposal Of One (1) Unit Of 1 ½ Semi-Detached Factory - Additional Information 22082023 (378.86 KB)
Download
Proposed Disposal Of One (1) Unit Of 1 ½ Semi-Detached Factory - 17082023 (72.33 KB)
Download
General Meetings - Outcome of Meeting 26062203 (67.95 KB)
Download
Retirement of Auditor 26062023 (54.77 KB)
Download
Private Placement and Bonus Issue of Shares - Lapse of Private Placement 16052023 (69.57 KB)
Download
Seni Jaya - Circular to Shareholders (Renewal RRPT) - 2022 28042023 (434.41 KB)
Download
General Meetings - Notice of Meeting 27042023 (74.02 KB)
Download
Proposed Renewal of Shareholders Mandate for Recurrent Related Party Transaction 19042023 (55.08 KB)
Download
Letter of Acceptance by Seni Jaya Sdn Bhd from Prasarana Integrated Development Sdn Bhd 17042023 (145.95 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - KENANGA ASnitaBOND FUND 23032023 (88.11 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) - Datin Lee Nai Yee 03032023 (87.88 KB)
Download
Dealings in Listed Securities (Chapter 14 Of Listing Requirements) Dealings Outside Closed Period - Datin Lee Nai Yee - Datin Lee Nai Yee 03032023 (85.54 KB)
Download
Changes in Director's Interest (Section 219 of CA 2016) - Datin Lee Nai Yee 01032023 (57.77 KB)
Download
Dealings in Listed Securities (Chapter 14 Of Listing Requirements) Dealings Outside Closed Period - Datin Lee Nai Yee 01032023 (57.45 KB)
Download
Outcome of General Meetings 19012023 (61.79 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CIMB COMMERCE TRUSTEE BERHAD to 2024 Bursa Announcement (60.73 KB)
Download
Private Placement Quarterly Updates - Q4 2024 (188.35 KB)
Download
Private Placement Quarterly Updates – Q5 2024 (104.71 KB)
Download
31st AGM Minutes (10.12.2024)_for circulation (1.09 MB)
Download
Administrative Guide (114.77 KB)
Download
Annual Report 2024 (website) (22.58 MB)
Download
Circular to Shareholders in relation to the Proposed New and Renewal of Shareholders' Mandate 2024 (631.77 KB)
Download
Corporate Governance Report 2024 (542.74 KB)
Download
Notice of 31st AGM (62.25 KB)
Download
Notification & Request Form for Annual Report 2024 & Circular (212.69 KB)
Download
Proxy Form (113.35 KB)
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CIMB COMMERCE TRUSTEE BERHAD to 2024 Bursa Announcement (60.73 KB)
Download
E-Brochure (1.79 MB)
Download
Seni Jaya Portfolio (3.72 MB)
Download
Quarterly Report Q3 2024 (494.61 KB)
Download
Quarterly Report Q4 2024 (516.18 KB)
Download
Quarterly Report Q5 2024 (509.53 KB)
Download
Annual Report 2024 (22.58 MB)
Download
Quarterly Report Q2 2023 (656.22 KB)
Download
Quarterly Report Q1 2023 (415.36 KB)
Download
3-For-1 Bonus Issue (207.45 KB)
Download
Andaman Acquisition (217.24 KB)
Download
Appointment of New CEO (149.44 KB)
Download
Appointment of New Executive Director (259.34 KB)
Download
Expansion via Private Placement (167.95 KB)
Download
Identifying Dooh as Key Strategy (696.84 KB)
Download
Launched Malaysia's 1st Mobile PDOOH (366.71 KB)
Download
Partners with E-hailing (696.84 KB)
Download
Seni Jaya Records 630% Increase in PATAMI for Q4FP2024 (77.85 KB)
Download
Seni Jaya Records Net Profit of RM5.3M in 3QFY22, Monetizes Assets to Fund Growth Plans (366.71 KB)
Download
Seni Jaya Sustains Recovery Momentum in 2QFY22 (284.31 KB)
Download
Seni Jaya Swings Back to Black in FY22 with RM7.0 Million Net Profit, with Revenue Surging 4.3 Folds (202.6 KB)
Download
Seni Jaya Turns a Profit in 4QFY21 (163.36 KB)
Download
Warrants to Reward Shareholders (180.41 KB)
Download