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) June 3, 2014

 

 

Syntel, Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

Michigan   000-22903   38-2312018

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

525 E. Big Beaver Road, Suite 300, Troy, Michigan   48083
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code (248) 619-2800

(Former Name or Former Address, if Changed Since Last Report)

 

 

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))

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

Syntel, Inc. (“Syntel”) held its annual meeting of shareholders on Tuesday, June 3, 2014 (the “Meeting”) in Troy, Michigan. As of the record date for the Meeting, April 8, 2014, there were 41,760,193 shares of Syntel’s common stock outstanding and entitled to vote. There were 39,786,524 shares of Syntel’s common stock represented in person or by proxy at the Meeting. The final vote of the shareholders on the proposals presented at the Meeting follows:

Proposal 1: The shareholders elected the following director nominees, constituting the entirety of Syntel’s Board of Directors, to serve for one year terms lasting until the next annual meeting of shareholders in 2015. The shareholder vote for each director nominee was:

 

     Number of Shares
     FOR    WITHHELD    BROKER NON-VOTES

Paritosh K. Choksi

   38,798,038    286,877    701,609

Bharat Desai

   38,201,046    883,869    701,609

Thomas Doke

   38,822,458    262,457    701,609

Rajesh Mashruwala

   38,820,327    264,588    701,609

George R. Mrkonic, Jr.

   38,800,957    283,958    701,609

Prashant Ranade

   38,335,727    749,188    701,609

Neerja Sethi

   38,177,523    907,392    701,609

Proposal 2: The compensation of the named executive officers as disclosed in Syntel’s proxy statement received advisory approval. The shareholder vote was:

 

Number of Shares
FOR   AGAINST   ABSTAIN   BROKER NON-VOTES
38,705,469   322,921   56,525   701,609

Proposal 3: The shareholders ratified the appointment of Crowe Horwath LLP as Syntel’s independent registered public accounting firm for fiscal year 2014. The shareholder vote was:

 

Number of Shares
FOR   AGAINST   ABSTAIN   BROKER NON-VOTES
39,666,344   47,022   73,158   -0-

 

2


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.

 

   

        Syntel, Inc.

      (Registrant)
Date June 4, 2014     By  

        /s/ Daniel M. Moore

      Daniel M. Moore, Chief Administrative Officer

 

3