Attached files

file filename
EX-10.1 - EXHIBIT 10.1 - COGNIZANT TECHNOLOGY SOLUTIONS CORPa8-kexhibit101x2017incenti.htm

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 6, 2017

Cognizant Technology Solutions Corporation
(Exact Name of Registrant as Specified in Charter)

 
 
 
 
 
 
Delaware
 
0-24429
 
13-3728359
(State or Other Jurisdiction
of Incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
 
Glenpointe Centre West
500 Frank W. Burr Blvd.
Teaneck, New Jersey
 
07666
(Address of Principal Executive Offices)
 
(Zip Code)
(201) 801-0233
(Registrant’s telephone number, including area code)
Not applicable
(Former Name or Former Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
¨
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)).
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.45 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company    ¨

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition
period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.            ¨    



Item 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Cognizant Technology Solutions Corporation (the "Company") held its annual meeting of stockholders (the "Annual Meeting") at the Teaneck Marriott at Glenpointe, 100 Frank W. Burr Blvd., Teaneck, NJ 07666, on Tuesday, June 6, 2017. The Company's stockholders, upon the recommendation of the Board of Directors, approved the Cognizant Technology Solutions Corporation 2017 Incentive Award Plan (the "2017 Plan"), which was previously adopted by the Board of Directors, subject to the approval by the stockholders, and which will replace the Cognizant Technology Solutions Corporation 2009 Incentive Compensation Plan (the "2009 Plan"); provided that outstanding awards granted under the 2009 Plan will remain subject to the terms of the 2009 Plan. Such stockholder approval also constituted approval of the materials terms of the performance goals of awards under the 2017 Plan for purposes of Section 162(m) of the Internal Revenue Code of 1986, as amended.
The 2017 Plan allows for the issuance of a maximum number of shares of common stock equal to (i) 46,000,000 new shares, plus (ii) 2,792,963 shares remaining available under the 2009 Plan (decreased from the corresponding 7,000,000 figure disclosed in the Company's Definitive Proxy Statement filed with the Securities and Exchange Commission on April 20, 2017, which was an estimate based on December 31, 2016 numbers), plus (iii) any shares under the 2009 Plan underlying awards that are forfeited or expire or are converted to awards of another person or entity in connection with a spin-off or other similar event or are settled for cash.
The materials terms of the 2017 Plan were described in the Company's Definitive Proxy Statement filed with the Securities and Exchange Commission on April 20, 2017. The foregoing description of the 2017 Plan, and the material terms described in the Company's Definitive Proxy Statement filed with the Securities and Exchange Commission on April 20, 2017, are not complete summaries of the terms of the 2017 Plan and are qualified in their entirety by reference to the full text of the Plan, which is filed herewith as Exhibit 10.1 and incorporated herein by reference.
Item 5.07.
Submission of Matters to a Vote of Security Holders.
The Company held its Annual Meeting on Tuesday, June 6, 2017. At the close of business on April 10, 2017, the record date for the determination of stockholders entitled to vote at the Annual Meeting (the “Record Date”), there were 588,995,145 shares of the Company’s Class A Common Stock outstanding and entitled to vote at the Annual Meeting. A total of 516,920,905 shares of Class A Common Stock were present or represented by proxy at the Annual Meeting, representing approximately 87.8% of the Company’s outstanding shares of Class A Common Stock as of the Record Date.
The following are the voting results on the seven proposals considered and voted upon at the Annual Meeting, all of which were described in the Company’s Definitive Proxy Statement filed with the Securities and Exchange Commission on April 20, 2017.
At the Annual Meeting, all of the directors were re-elected, Proposals 2, 4, 5 and 6 were approved, Proposal 7 (the stockholder proposal regarding stockholder action by written consent) was not approved, and the majority of stockholders voted "one year" on Proposal 3.



Proposal 1. Election of Directors
The vote with respect to the election of directors was as follows:
 
 
FOR
 
 
AGAINST
 
 
ABSTAIN
 
 
 
BROKER 
NON-VOTES
 
Zein Abdalla
 
467,149,747
 
 
9,646,776
 
 
211,195
 
 
39,913,187
 
Betsy S. Atkins
 
470,485,662
 
 
6,325,720
 
 
196,336
 
 
39,913,187
 
Maureen Breakiron-Evans
 
467,097,580
 
 
9,709,221
 
 
200,917
 
 
39,913,187
 
Jonathan Chadwick
 
475,901,786
 
 
897,713
 
 
208,219
 
 
39,913,187
 
John M. Dineen
 
475,785,876
 
 
1,016,559
 
 
205,283
 
 
39,913,187
 
Francisco D’Souza
 
476,051,561
 
 
764,573
 
 
191,584
 
 
39,913,187
 
John N. Fox, Jr.
 
463,162,268
 
 
13,646,432
 
 
199,018
 
 
39,913,187
 
John E. Klein
 
454,264,214
 
 
22,543,397
 
 
200,107
 
39,913,187
 
Leo S. Mackay, Jr.
 
476,033,440
 
 
771,766
 
 
202,512
 
 
39,913,187
 
Michael Patsalos-Fox
 
428,401,524
 
 
48,401,649
 
 
204,545
 
 
39,913,187
 
Robert E. Weissman
 
453,963,778
 
 
22,844,311
 
 
199,629
 
 
39,913,187
 
Proposal 2. Advisory Vote on Executive Compensation (Say-on-Pay)
The advisory vote on the compensation of the Company’s named executive officers was as follows:
FOR
 
AGAINST
 
ABSTAIN
 
BROKER
NON-VOTES
446,961,495
 
28,538,754
 
1,507,469
 
39,913,187
Proposal 3. Advisory Vote on the Frequency of Future Advisory Votes on Executive Compensation
The advisory vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers was as follows:
ONE YEAR
 
TWO YEARS
 
THREE YEARS
 
ABSTAIN
 
BROKER
NON-VOTES
434,573,800
 
203,258
 
44,728,736
 
501,924
 
39,913,187
Proposal 4. Approval of Cognizant Technology Solutions Corporation 2017 Incentive Award Plan
The vote with respect to the approval of the Cognizant Technology Solutions Corporation 2017 Incentive Award Plan was as follows:
FOR
 
AGAINST
 
ABSTAIN
 
BROKER
NON-VOTES
439,460,756
 
37,294,979
 
251,983
 
39,913,187



Proposal 5. Ratification of Appointment of Independent Registered Public Accounting Firm
The vote with respect to the ratification of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2017 was as follows:
FOR
 
AGAINST
 
ABSTAIN
 
BROKER
NON-VOTES
505,426,427
 
11,261,002
 
233,476
 
Proposal 6. Stockholder Proposal Regarding the Elimination of Supermajority Voting Provisions of the Company's Certificate of Incorporation and By-laws
The vote with respect to the stockholder proposal requesting that the Board of Directors take the steps necessary to eliminate the supermajority voting provisions of the Company's Certificate of Incorporation and By-laws was as follows:
FOR
 
AGAINST
 
ABSTAIN
 
BROKER
NON-VOTES
475,701,137
 
1,050,137
 
256,444
 
39,913,187
Proposal 7. Stockholder Proposal Regarding Stockholder Action by Written Consent
The vote with respect to the stockholder proposal requesting that the Board of Directors take the steps necessary to permit stockholder action by written consent was as follows:
FOR
 
AGAINST
 
ABSTAIN
 
BROKER
NON-VOTES
217,715,572
 
258,564,655
 
727,491
 
39,913,187
Item 9.01.
Financial Statements and Exhibits.
(d) Exhibits.
Exhibit No.
 
Description
10.1
 
Cognizant Technology Solutions Corporation 2017 Incentive Award Plan






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.
COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION
 
 
By:
/s/ Karen McLoughlin
Name:
Karen McLoughlin
Title:
Chief Financial Officer
Date: June 7, 2017




INDEX TO EXHIBITS

Exhibit No.
 
Description
10.1
 
Cognizant Technology Solutions Corporation 2017 Incentive Award Plan