Computer Associates 2016 Annual Report Download - page 67

Download and view the complete annual report

Please find page 67 of the 2016 Computer Associates annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 108

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108

Incorporated by Reference Filed or
Furnished
Herewith
Exhibit
Number Exhibit Description Form Exhibit Filing Date
10.54* Form of Award Agreement under the CA, Inc. 2011 Incentive
Plan — Executive Officer Restricted Stock Awards.
10-Q 10.4 07/24/14
10.55* Amended Form of Award Agreement under the CA, Inc. 2011
Incentive Plan — Restricted Stock Units.
10-Q 10.5 07/24/14
10.56* Amended Form of Award Agreement under the CA, Inc. 2011
Incentive Plan — Restricted Stock Awards.
10-Q 10.6 07/24/14
10.57* Amended Form of Award Agreement under the CA, Inc. 2011
Incentive Plan — Non-Qualified Stock Options.
10-Q 10.7 07/24/14
10.58* Amended Form of Award Agreement under the CA, Inc. 2011
Incentive Plan — Non-Qualified Stock Options (Canadian
employees).
10-Q 10.8 07/24/14
10.59* Bring-down General Claims Release dated July 1, 2014 between the
Company and George J. Fischer.
10-Q 10.1 10/23/14
10.60 Amendment No. 1 dated April 13, 2015 to Amended and Restated
Credit Agreement dated June 7, 2013.
8-K 10.1 04/14/15
10.61* Schedules A, B and C (as amended effective August 5, 2015) to CA,
Inc. Change in Control Severance Policy.
10-Q 10. 2 10/22/15
10.62* Amended Form of Award Agreement under the CA, Inc. 2011
Incentive Plan — Restricted Stock Awards (special retirement
vesting).
10-K 10.63 05/08/15
10.63 Term Loan Agreement dated October 20, 2015. 10-Q 10.3 10/22/15
10.64 Share Repurchase Agreement, dated November 17, 2015 by and
between CA, Inc. and Careal Holding AG.
8-K 10.1 11/18/15
12 Statement of Ratios of Earnings to Fixed Charges. X
21 Subsidiaries of the Registrant. X
23 Consent of Independent Registered Public Accounting Firm. X
24 Power of Attorney X
31.1 Certification of the CEO pursuant to §302 of the Sarbanes-Oxley
Act of 2002.
X
31.2 Certification of the CFO pursuant to §302 of the Sarbanes-Oxley
Act of 2002.
X
32† Certification pursuant to §906 of the Sarbanes-Oxley Act of 2002. X
101 The following financial statements from CA, Inc.’s Annual Report
on Form 10-K for the year ended March 31, 2016, formatted in
XBRL (eXtensible Business Reporting Language):
X
(i) Consolidated Balance Sheets — March 31, 2016 and March 31,
2015.
(ii) Consolidated Statements of Operations — Years Ended
March 31, 2016, 2015 and 2014.
(iii) Consolidated Statements of Comprehensive Income — Years
Ended March 31, 2016, 2015 and 2014.
(iv) Consolidated Statements of Stockholders’ Equity — Years
Ended March 31, 2016, 2015 and 2014.
(v) Consolidated Statements of Cash Flows — Years Ended
March 31, 2016, 2015 and 2014.
(vi) Notes to Consolidated Financial Statements — March 31, 2016.
* Management contract or compensatory plan or arrangement
Furnished herewith
57