-
-
-
-
-
-
-
2022-08-31 2022-08-31 Announcements and Notices - LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂26 157.67 KB -
-
-
-
-
-
-
-
-
2021-01-06 2020-12-18 LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂214 158.12 KB -
-
-
2021-01-06 2020-12-18 Announcements and Notices - LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂225 158.12 KB -
-
-
2020-12-02 2020-12-01 LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂8 158.31 KB -
2020-12-02 2017-02-23 AMENDED AND RESTATED MEMORANDUM AND ARTICLES OF ASSOCIATION.pdf
끂199 602.89 KB -
2020-12-02 TERMS OF REFERENCE FOR THE RISK MANAGEMENT COMMITTEE.pdf
끂255 171.38 KB -
2020-12-02 2020-12-01 Announcements and Notices - TERMS OF REFERENCE FOR THE RISK MANAGEMENT COMMITTEE.pdf
끂196 171.38 KB
-
-
-
2020-06-03 2019-12-20 Announcements and Notices -PROFIT WARNING.pdf
끂216 171.88 KB -
-
-
-
2020-06-03 20190926 Interim Report 2019.pdf
끂343 1.13 MB -
-
-
2019-08-19 2019-08-19 Announcements and Notices - Date of the Board Meeting.pdf
끂229 165.77 KB -
-
2019-07-25 2019-07-25 Environmental, Social and Governance Report 2018.pdf
끂464 5.48 MB
-
-
-
2018-12-18 2018-12-18 Announcements and Notices - TERMS OF REFERENCE FOR THE AUDIT COMMITTEE.pdf
끂262 180.25 KB -
-
-
-
2018-09-27 2018 Interim Report.pdf
끂153 700.96 KB -
-
2018-08-31 2018-08-30 Announcements and Notices - LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂198 166.21 KB -
-
2018-08-31 2018-08-30 Announcements and Notices - LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂345 166.21 KB -
-
-
-
-
2017-12-20 TEMS OF REFERENCE FOR THE AUDIT COMMITTEE.pdf
끂13 562.3 KB -
2017-12-20 LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂103 86.39 KB -
2017-12-20 TEMS OF REFERENCE FOR THE RISK MANAGEMENT COMMITTEE.pdf
끂10 572.84 KB -
2017-12-20 2017-12-20 Announcements and Notices - TERMS OF REFERENCE FOR THE RISK MANAGEMENT COMMITTEE.pdf
끂400 572.84 KB -
2017-12-20 2017-12-20 Announcements and Notices - TERMS OF REFERENCE FOR THE AUDIT COMMITTEE.pdf
끂369 562.3 KB -
2017-12-20 2017-12-20 Announcements and Notices - LIST OF DIRECTORS AND THEIR ROLE AND FUNCTION.pdf
끂437 86.39 KB -
2017-12-05 2017-12-05 LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂42 79.4 KB -
2017-12-05 2017-12-05 Annoucements and Notices -LIST OF DIRECTORS AND THEIR ROLES AND FUNCTIONS.pdf
끂385 79.4 KB -
2017-12-04 2017-12-04 Announcements and Notices - RESIGNATION OF DIRECTORS.pdf
끂391 146.57 KB
-
-
-
-
-
-
-
2016-09-30 2016-09-30 Announcements and Notices-RESTORATION OF PUBLIC FLOAT.pdf
끂514 132.57 KB -
-
-
-
2016-08-18 2016-08-18 Announcements and Notices-[Date of Board Meeting].pdf
끂511 137.13 KB -
2016-08-17 List of Directors and their Role and Function.pdf
끂157 50.18 KB
-
-
-
-
2016-07-04 2015-11-27 Announcements and Notices-ANNOUNCEMENT PURSUANT TO RULE 13.18 OF THE LISTING RULES.pdf
끂427 155.13 KB -
-
-
-
2016-07-04 2015-09-18 Announcements and Notices-CHANGE OF STOCK SHORT NAME.pdf
끂471 128.61 KB -
-
-
2016-07-04 Memorandum and Articles of Association.pdf
끂189 419.98 KB -
2016-07-04 (Revised) Amended and Restated Memorandum and Articles of Association.pdf
끂179 1.19 MB
-
-
-
-
-
-
-
-
-
2016-07-04 2014-08-14 Announcements and Notices-Date of Board Meeting.pdf
끂490 130.1 KB -
2016-07-04 2014-08-14 Announcements and Notices-Clarification Announcement.pdf
끂481 146.94 KB -
2016-07-04 2014-08-11 Announcements and Notices-Clarification Announcement.pdf
끂507 126.27 KB -
2016-07-04 2014-08-08 Announcements and Notices-Allotment Results.pdf
끂791 312.9 KB
-
Copyright © 2013-2017 China Rundong Automobile Group Co., Ltd. Contact Us - Sitemap - Disclaimer - ICP:2021000687 Powered by CloudDream