Property
Tarikan Abadi Sdn Bhd
2005-07-06
Malaysia
Property Development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Tarikan Abadi Sdn Bhd 200501019769 (701887 U)
Date of Incorporation
6 July 2005
Nature of Business
Property Development
Board of Directors
Datuk Ling Thou Lung
Dato' Edward Chong Sin Kiat
Datuk Chai Kian Soon
Tan Khee Leng
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
01 Jun 2006
Ordinary Share Issue
499,998
RM499,998
500,000
RM500,000
06 Jul 2005
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
RB Land Sdn Bhd (282137 P)
500,000
100
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
(CIN: U45400TG2008PTC059642)
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
Property
The Light Waterfront Sdn Bhd
2014-03-21
Malaysia
Investment holding
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
The Light Waterfront Sdn Bhd 201401009759 (1085838-T)
Date of Incorporation
21 March 2014 (in the name of Simple Boundry Sdn Bhd; changed to Perda Development Sdn Bhd on 2 June 2014; and assumed the name of The Light Waterfront Sdn Bhd on 21 January 2015)
Nature of Business
Investment Holding
Board of Directors
Dato' Edward Chong Sin Kiat
Datuk Ling Thou Lung
Goh Su Yin
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
21 Mar 2014
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
IJM Properties Sdn Bhd (100180-M)
2
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Property
Titian Tegas Sdn Bhd
2005-02-18
Malaysia
Property Development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Titian Tegas Sdn Bhd 200501004583 (681630 D)
Date of Incorporation
18 February 2005
Nature of Business
Property Development
Board of Directors
Datuk Ling Thou Lung
Dato' Edward Chong Sin Kiat
Datuk Chai Kian Soon
Tan Khee Leng
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
27 Sep 2005
Ordinary Share Issue
499,998
RM499,998
500,000
RM500,000
18 Feb 2005
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
RB Land Sdn Bhd (282137 P)
500,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Others
Tumpuan Azam Sdn Bhd
2014-12-08
Malaysia
Property investment activities
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Tumpuan Azam Sdn Bhd 201401045661 (1121845-A)
Date of Incorporation
8 December 2014
Nature of Business
Property investment activities
Board of Directors
Dato' Edward Chong Sin Kiat
Datuk Ling Thou Lung
Tan Hwa Min
Pua Seck Guan
Dawn Tan Woon Woon
Chua Mui Hong
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 Feb 2019
Ordinary Share Issue
253,857,000
RM253,857,000
254,357,000
RM254,357,000
07 Feb 2017
Ordinary Share Issue
499,998
RM499,998
500,000
RM500,000
08 Dec 2014
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
IJM Perennial Development Sdn Bhd (1128437-D)
254,357,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Property
Unggul Senja Sdn Bhd
2005-07-05
Malaysia
Property development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Unggul Senja Sdn Bhd 200501019709 (701827 D)
Date of Incorporation
5 July 2005
Nature of Business
Property development
Board of Directors
Datuk Ling Thou Lung
Dato' Edward Chong Sin Kiat
Datuk Chai Kian Soon
Tan Khee Leng
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
30 Nov 2006
Ordinary Share Issue
499,998
RM499,998
500,000
RM500,000
05 Jul 2005
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
RB Land Sdn Bhd (282137 P)
500,000
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Property
Urban Reach Sdn Bhd
2021-03-26
Malaysia
Investment holding, investment in properties, leasing and management of properties and property development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Urban Reach Sdn Bhd 202101011188 (1411487-M)
Date of Incorporation
26 March 2021
Nature of Business
Investment holding, investment in properties, leasing and management of properties and property development
Board of Directors
Tan Sri Dato' Tan Hua Choon
Dato' Thor Poh Seng
Dato' Wong Hok Yim
Foh Meng Wha
Dato' Lee Chun Fai
Dato' Edward Chong Sin Kiat
Datuk Ling Thou Lung
Datuk Chai Kian Soon (Alternate Director to Dato' Lee Chun Fai)
Company Secretary
Loh Poh Wah (MAICSA 7047338)
Lim Lai Sam (MAICSA 0877479)
Registered Office
29th Floor, Menara JKG
No. 282, Jalan Raja Laut
50350 Kuala Lumpur
Company Auditors
Baker Tilly Monteiro Heng 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
19 Jan 2024
Special Issue @ RM49,995
20
RM999,900
120
RM 1,000,000
26 Mar 2021
Subscribers’ shares
100
RM 100
100
RM 100
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Land Berhad
54
45
FCW Holdings Berhad
66
55
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
Nil
Property
Valencia Terrace Sdn Bhd
2006-04-20
Malaysia
Property development
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Valencia Terrace Sdn Bhd 200601011228 (730978-X)
Date of Incorporation
20 April 2006
Nature of Business
Property development
Board of Directors
Datuk Ling Thou Lung
Dato' Edward Chong Sin Kiat
Datuk Chai Kian Soon
Tan Khee Leng
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
29 Feb 2008
Special Issue
499,998
RM499,998
500,000
RM500,000
20 Apr 2006
Subscribers’ shares
2
RM2
2
RM2
Date of
Allotment
Type of Issuance (Preference Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
29 Feb 2008
Special issue at RM1,000 per share
500
RM500,000
500
RM500,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Properties Sdn Bhd (100180-M)
500,000
100
Name of Shareholders (Preference Shares)
No. of Shares
%
IJM Properties Sdn Bhd (100180-M)
500
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
(CIN: U45309TG2017FTC121137)
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
(CIN: U45203TG2008PTC058464)
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
Industry
Warga Sepakat Sdn Bhd
1999-03-13
Malaysia
Quarry owner
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Warga Sepakat Sdn Bhd 199901003999 (478899-P)
Date of Incorporation
13 March 1999
Nature of Business
Quarry owner
Board of Directors
Lau Liang See
Tan Chuan Choon
Loh Zhi Ming @ Loh Kui Song
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
17 Mar 1999
Special Issue
2,200
RM2,200
2,202
RM2,202
13 Mar 1999
Subscribers’ shares
2
RM2
2
RM2
Shareholders:-
Name of Shareholders
No. of Shares
%
Malaysian Rock Products Sdn. Berhad (4780-T)
2,202
100
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
None
Others
WCE Holdings Berhad
2000-12-09
Malaysia
Investment holding
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
Property
Worldwide Ventures Sdn Bhd
1989-10-13
Malaysia
Property development and investment holding
More Detail
CORPORATE STRUCTURE
IJM Subsidiaries & Associates
Worldwide Ventures Sdn Bhd 198901010687 (187989-U)
Date of Incorporation
13 October 1989
Nature of Business
Property development and investment holding
Board of Directors
Dato' Edward Chong Sin Kiat
Datuk Ling Thou Lung
Fong Wern Sheng
Company Secretary
Ng Yoke Kian (MAICSA 7018150)
Tham Lei Meng (MAICSA 7001303)
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
13 Oct 1989
Subscribers’ shares
2
RM2
2
RM2
27 Aug 1991
Special Issue
9,998
RM9,998
10,000
RM10,000
23 Nov 1991
Special Issue
5,000,000
RM5,000,000
5,010,000
RM5,010,000
31 Aug 1992
Special Issue
6,590,000
RM6,590,000
11,600,000
RM11,600,000
30 Sep 1992
Special Issue
600,000
RM600,000
12,200,000
RM12,200,000
31 Oct 1992
Special Issue
600,000
RM600,000
12,800,000
RM12,800,000
30 Nov 1992
Special Issue
600,000
RM600,000
13,400,000
RM13,400,000
05 Nov 1993
Special Issue
2,700,000
RM2,700,000
16,100,000
RM16,100,000
30 Dec 1993
Special Issue
3,900,000
RM3,900,000
20,000,000
RM20,000,000
Date of
Allotment
Type of Issuance (Preference Shares)
Number
of Shares
Issued Share Capital
Total Number of Shares
Total Issued Share Capital
18 Jan 1996
Special Issue
10,000,000
RM10,000,000
10,000,000
RM10,000,000
Shareholders:-
Name of Shareholders (Ordinary Shares)
No. of Shares
%
IJM Properties Sdn Bhd (100180-M)
17,200,000
86
Asianstar (Malaysia) Sdn Bhd (129758-M)
2,800,000
14
Name of Shareholders (Preference Shares)
No. of Shares
%
IJM Properties Sdn Bhd (100180-M)
8,600,000
86
Asianstar (Malaysia) Sdn Bhd (129758-M)
1,400,000
14
Subsidiary & Associated Companies:-
Subsidiary & Associated Companies
% Held
Island Golf View Sdn Bhd (224855-H)
100