0001192482-15-000289.txt : 20150701 0001192482-15-000289.hdr.sgml : 20150701 20150701160653 ACCESSION NUMBER: 0001192482-15-000289 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150701 FILED AS OF DATE: 20150701 DATE AS OF CHANGE: 20150701 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: IGATE CORP CENTRAL INDEX KEY: 0001024732 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROGRAMMING SERVICES [7371] IRS NUMBER: 251802235 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 1000 COMMERCE DRIVE STREET 2: SUITE 500 CITY: PITTSBURGH STATE: PA ZIP: 15275 BUSINESS PHONE: 4125061131 MAIL ADDRESS: STREET 1: 1000 COMMERCE DRIVE STREET 2: SUITE 500 CITY: PITTSBURGH STATE: PA ZIP: 15275 FORMER COMPANY: FORMER CONFORMED NAME: MASTECH CORP DATE OF NAME CHANGE: 19961011 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: SELIGMAN NAOMI O CENTRAL INDEX KEY: 0001192761 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-21755 FILM NUMBER: 15965129 MAIL ADDRESS: STREET 1: ONE DIAMOND HILL RD CITY: MURRAY HILL STATE: NJ ZIP: 07974 4 1 edgar.xml PRIMARY DOCUMENT X0306 4 2015-07-01 1 0001024732 IGATE CORP IGTE 0001192761 SELIGMAN NAOMI O 100 SOMERSET CORPORATE BOULEVARD BRIDGEWATER, NJ 08807 1 0 0 0 Stock Option (right to buy) 18.63 2012-09-27 4 D 0 2281 29.37 D 2022-09-26 Common Stock 2281 0 D Restricted Stock Units 0 2012-09-27 4 D 0 2281 0 D Common Stock 2281 0 D Restricted Stock Units 0 2012-09-27 4 D 0 537 0 D Common Stock 537 0 D Stock Option (right to buy) 28.30 2013-09-27 4 D 0 1502 19.70 D 2023-09-27 Common Stock 1502 0 D Restricted Stock Units 0 2013-09-27 4 D 0 1114 0 D Common Stock 1114 0 D Restricted Stock Units 0 2013-09-27 4 D 0 353 0 D Common Stock 353 0 D Restricted Stock Units 0 2013-09-27 4 D 0 707 0 D Common Stock 707 0 D Restricted Stock Units 0 2013-09-27 4 D 0 1502 0 D Common Stock 1502 0 D Stock Option (right to buy) 36.58 2014-09-27 4 D 0 1162 11.42 D 2024-09-27 Common Stock 1162 0 D Restricted Stock Units 0 2014-09-27 4 D 0 820 0 D Common Stock 820 0 D Restricted Stock Units 0 2014-09-27 4 D 0 1162 0 D Common Stock 1162 0 D Restricted Stock Units 0 2015-01-22 4 D 0 430 0 D Common Stock 430 0 D Restricted Stock Units 0 2015-03-30 4 D 0 2726 0 D Common Stock 2726 0 D Restricted Stock Units 0 2015-03-30 4 D 0 1199 0 D Common Stock 1199 0 D Restricted Stock Units 0 2015-03-30 4 D 0 491 0 D Common Stock 491 0 D Disposed of pursuant to the merger agreement among Issuer and Cap Gemini, S.A., CapGemini North America, Inc. and LaPorte Merger Sub, Inc. in exchange for a cash payment of $48.00 per share. This option was granted on September 27, 2012 and was scheduled to vest in three equal installments beginning on September 27, 2013. Pursuant to the terms of the Merger Agreement, this option was canceled in exchange for a cash payment of $66,992.97, representing the aggregate difference between the merger consideration of $48.00 per share and the exercise price of the option on the effective date of the merger. The restricted stock units vested on September 27, 2013 and were to be delivered to the reporting person upon the termination of employment with the Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. The restricted stock units vested fully as of the transaction date and were to be delivered to the reporting person upon the termination of employment with the Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. This option was granted on September 27, 2013 and was scheduled to vest in three equal installments beginning on September 27, 2014. Pursuant to the terms of the Merger Agreement, this option was canceled in exchange for a cash payment of $29,589.40, representing the aggregate difference between the merger consideration of $48.00 per share and the exercise price of the option on the effective date of the merger. The restricted stock units vested fully as of the transaction date and were to be delivered to the reporting person upon the termination of service as a member of the Board of Directors of Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. The restricted stock units vested on September 27, 2014 and were to be delivered to the reporting person upon the termination of service as a member of the Board of Directors of Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. This option was granted on September 27, 2014 and was scheduled to vest in three equal annual installments beginning on September 27, 2015. Pursuant to the terms of the Merger Agreement, this option was canceled in exchange for a cash payment of $13,270.04, representing the aggregate difference between the merger consideration of $48.00 per share and the exercise price of the option on the effective date of the merger. The restricted stock units vested on September 27, 2014 and were to be delivered to the reporting person upon the termination of service as a member of the Board of Directors of Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. The restricted stock units were scheduled to vest on September 27, 2015. Half of the vested shares were to be delivered to the reporting person on September 27, 2015, and the remaining half of the vested shares were to be delivered to the reporting person upon the termination of service as a member of the Board of Directors of Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. The restricted stock units were scheduled to vest on January 22, 2016. Half of the vested shares were to be delivered to the reporting person on January 22, 2016, and the remaining half of the vested shares were to be delivered to the reporting person upon the termination of service as a member of the Board of Directors of Issuer. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. 1,816 restricted stock units vested on the date of grant, and 910 restricted stock units were scheduled to vest on September 27, 2015. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. 399 restricted stock units vested on the date of grant, 400 restricted stock units were scheduled to vest on September 27, 2015 and 400 restricted stock units were scheduled to vest on September 27, 2016. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. 163 restricted stock units were scheduled to vest on September 27, 2015, 164 restricted stock units were scheduled to vest on September 27, 2016 and 164 restricted stock units were scheduled to vest on September 27, 2017. These units were canceled in the merger in exchange for a cash payment of $48.00 per share. /s/ James J. Barnes, Attorney-in-Fact 2015-07-01