UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
Date of report (Date of earliest event reported): January 22, 2014
MILLENNIUM INDIA ACQUISITION COMPANY INC.
(Exact name of registrant as specified in its charter)
DELAWARE
(State or other jurisdiction of incorporation)
333-133189
(Commission File Number)
20-4531310
(IRS Employer Identification No.)
301 Winding Road
Old Bethpage, NY 11804
(Address of principal executive offices and zip Code)
Registrants telephone number, including area code: (212) 750-0371
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
¨ | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
¨ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
¨ | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
¨ | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
SECTION 5 - CORPORATE GOVERNANCE AND MANAGEMENT
Item 5.07
Submission of Matters to a Vote of Security Holders
Millennium India Acquisition Company (the "Company") completed its 2013 Annual Meeting of Shareholders on January 11, 2014. The meeting was originally scheduled for, and convened, on December 12, 2013, but was adjourned until January 6, 2014 due to the absence of a quorum and then to January 11, 2014 to permit the continued solicitation of proxies in respect of proposals before the meeting subject to elevated voting requirements under applicable statutes. For more information on the proposals before the meeting, see the company's definitive proxy statement on Schedule 14A, filed with the U.S. Securities and Exchange Commission on November 22, 2013 (File No. 811-22156), the relevant portions of which are incorporated herein by reference.
Below are the final voting results for each proposal.
1) The shareholders elected each of the seven nominees to the Board of Trustees for a one-year term.
FOR
WITHHELD
BROKER
NON-VOTE
David H. Lesser
5,567,049
675
1,794,948
Arun Mittal
5,566,049
1,675
1,794,948
Habib Yunus
5,566,049
1,675
1,794,948
Dionisio DAguilar
5,566,049
1,675
1,794,948
Jesse Derris
5,567,049
675
1,794,948
F. Jacob Cherian
5,120,945
446,779
1,794,948
Suhel Kanuga
5,121,945
445,779
1,794,948
2) The shareholders approved the amendment of the Companys fundamental investment restriction relating to industry concentration, to remove the requirement that the Company invest more than 25% of its total assets in one or more businesses that have operations primarily in India.
FOR
AGAINST
ABSTAIN
BROKER NON-VOTE
4,204,533
1,362,191
1,000
1,794,948
3) The shareholders approved the amendment of the Companys fundamental investment restriction relating to industry concentration, to add the requirement that the Company invest more than 25% of its total assets in one or more energy infrastructure assets or businesses or alternative energy assets or businesses.
FOR
AGAINST
ABSTAIN
BROKER NON-VOTE
4,176,333
1,360,391
31,000
1,794,948
4) The shareholders voted to approve the reduction of the number of shares of authorized capital stock of the Company from 45,005,000 to 12,005,000.
FOR
AGAINST
ABSTAIN
BROKER NON-VOTE
5,560,049
4,175
3,500
1,794,948
5) The shareholders voted to approve one or more adjournments of the meeting, as necessary and appropriate, including in order to permit the further solicitation of proxies in favor of proposals 2, 3 and 4, above.
FOR
AGAINST
ABSTAIN
BROKER NON-VOTE
7,348,229
6,961
7,481
0
6) The shareholders ratified the Boards selection of Cohn Reznick LLP as the Companys independent registered public accounting firm.
FOR
AGAINST
ABSTAIN
BROKER NON-VOTE
7,311,691
0
50,981
0
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
Date:
January 22, 2014
Millennium India Acquisition Company
By:
/s/ David H. Lesser
Name:
David H. Lesser
Title:
CEO and Chairman
Section 8 - Other Events
Item 8.01
Other Events
In light of the changes to the Company's investment restrictions approved by the Company's shareholders, and in light of the fact that over 60 days ago the Company notified shareholders that it was eliminating its policy of investing more than 80% of its assets in Indian companies, the Company will be taking steps to change its name to remove reference to India, and to amend its filings with the Securities and Exchange Commission as necessary to reflect its new investment restrictions and policies.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
|
|
|
|
| MILLENNIUM INDIA ACQUISITION COMPANY INC. /s/ David H. Lesser |
Date: January 22, 2014 |
| David H. Lesser Chairman and Chief Executive Officer |