1.
|
Approval of the Annual Report, Annual Corporate Governance Report and Audited Individual and Consolidated Financial Statements for 2019 Fiscal Year.
|
2.
|
Application of Results for 2019 Fiscal Year: The application of the net loss of S/. 875,034,987.90 for the year 2019 to the "Retained Earnings" account was approved.
|
3.
|
Amendment of Article 49 of Bylaws: The amendment of the aforementioned article was approved to allow an extraordinary extension of the current Board of Directors term for one year, in order to complete the
Company's transformation process.
|
4.
|
Determination of the number of Directors and Election of the Board of Directors for 2020: The total re-election of the Board of Directors was approved, leaving it composed of 9 Directors and extending the
term of the current Directors: Augusto Baertl Montori, Ernesto Balarezo Valdez, Pedro Pablo Errazuriz, Roberto Abusada Salah, Manuel del Río Jimenez, Rafael Venegas Vidaurre, Alfonso de Orbegozo Baraybar, Christian Laub Benavides and
Esteban Viton Ramírez.
|
5.
|
Board Meetings Attendance Fees for 2020 Fiscal Year: The approval, for the extended term of the Board of Directors, of the payment to each Director the amount of US$ 4,000.00
for attendance at each Board meeting and US$ 2,000.00 for attendance at each Board Committee meeting, specifying that there is not Supplementary Fee and, that any payment will be limited to one session per month of the Board of Directors and
each of the Committees. |
6.
|
Appointment of the External Auditor for the 2020 Fiscal Year: The appointment of the firm Moore Assurance S.A.S represented in Peru by Vizcarra y Asociados S.C.R.L. (company member of Moore Global Network
Limited) for the year 2020.
|
7.
|
Delegation of powers of attorney: The granting of powers to Mr. Luis Díaz Olivero and Mr. Daniel Urbina Pérez was approved, so that they, on behalf of the Company, execute any and all public and private
documents necessary for the adoption, formalization and registration of all adopted resolutions herein.
|