CA / DBX ETF Trust - Xtrackers California Municipal Bond ETF - SEC-arkiveringar, Årsredovisning, Fullmaktsutlåtande

DBX ETF Trust - Xtrackers California Municipal Bond ETF

Grundläggande statistik
LEI Y7ET3D9SDOFUZ515FE28
CIK 356028
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to DBX ETF Trust - Xtrackers California Municipal Bond ETF
SEC Filings (Chronological Order)
Denna sida innehåller en komplett, kronologisk lista över SEC-arkiveringar, exklusive ägande-arkiveringar som vi tillhandahåller på andra ställen.
November 15, 2018 15-12B

CA / CA, Inc. 15-12B

15-12B As filed with the Securities and Exchange Commission on November 15, 2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 7, 2018 EX-15

Accountants’ Acknowledgment Letter.

EX-15 2 ca-ex1520180930.htm ACCOUNTANTS' ACKNOWLEDGMENT LETTER Exhibit 15 November 7, 2018 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-218008 on Form S-3 and Registration Statement Nos. 333-220669, 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-6205

November 7, 2018 10-Q

CA / CA, Inc. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2018 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-9247 CA

November 7, 2018 SC 13D/A

CA / CA, Inc. / CAREAL HOLDING AG - SC 13D/A Activist Investment

SC 13D/A 1 a18-396721sc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 14)* CA, Inc. (Name of Issuer) Common Stock, par value $0.10 per share (Title of Class of Securities) 12673P105 (CUSIP Number) Mr. Roger Rotach Careal Holding AG Utoquai 49 8022 Zurich, Switzerland Telephone Number 41

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No.

November 5, 2018 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Termination of a Material Definitive Agreement, Material Modification to Rights of Security Holders, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

8-K 1 d631849d8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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): November 5, 2018 CA, INC. (Exact Name of Registrant as Specified in Charter) Delaware 1-9247 13-2857434 (State or other jurisdiction of incorporation) (Commissi

November 5, 2018 EX-3.1

Fourth Restated Certificate of Incorporation of CA, Inc.

EX-3.1 Exhibit 3.1 FOURTH RESTATED CERTIFICATE OF INCORPORATION OF CA, INC. ARTICLE I The name of the corporation is CA, Inc. (the “Corporation”). ARTICLE II The address, including street, number, city, and county, of the registered office of the Corporation in the State of Delaware is c/o the Corporation Service Company, 251 Little Falls Drive, City of Wilmington, County of New Castle, State of D

November 5, 2018 EX-3.2

Amended and Restated Bylaws of CA, Inc.

EX-3.2 Exhibit 3.2 AMENDED AND RESTATED BY-LAWS OF CA, INC. ARTICLE I OFFICES SECTION 1.01 REGISTERED OFFICE — The registered office of CA, Inc. (the “Corporation”) shall be established and maintained at the office of the Corporation Service Company, 251 Little Falls Drive, City of Wilmington, County of New Castle, Delaware 19808, and the Corporation Service Company shall be the registered agent o

November 5, 2018 S-8 POS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-8 POS 1 s8.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Form S-8 Registration No. 333-220669 Form S-8 Registration No. 333-183731 Form S-8 Registration No. 333-177558 Form S-8 Registration No. 333-176166 Form S-8 Registration No. 333-146173 Form S-8 Registration No. 333-127602 Form S-8 Registration No. 333-127601 Form S-8 Registration No.

November 5, 2018 S-3DPOS

CA / CA, Inc. POST-EFFECTIVE AMENDMENT

S-3DPOS 1 s3dpos.htm POST-EFFECTIVE AMENDMENT As filed with the Securities and Exchange Commission on November 5, 2018 Registration No. 333-218008 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-3 REGISTRATION STATEMENT NO. 333-218008 UNDER THE SECURITIES ACT OF 1933 CA, Inc. (Exact Name of Registrant as Specified in its Charter) Del

October 15, 2018 8-K

Other Events

8-K 1 d626762d8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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): October 15, 2018 CA, INC. (Exact Name of Registrant as Specified in Charter) Delaware 1-9247 13-2857434 (State or other jurisdiction of incorporation) (Commissi

September 12, 2018 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

8-K 1 d614270d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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) September 12, 2018 CA, INC. (Exact name of registrant as specified in its charter) Delaware 1-9247 13-2857434 (State or other jurisdiction of incorporation

September 12, 2018 EX-99.1

CA Technologies Stockholders Approve Acquisition by Broadcom

EX-99.1 Exhibit 99.1 CA Technologies Stockholders Approve Acquisition by Broadcom NEW YORK, September 12, 2018 – CA Technologies (NASDAQ: CA) announced that at a special meeting held earlier today, its stockholders voted to approve the previously announced merger agreement with Broadcom, under which Broadcom will acquire CA. Under the agreement, CA’s stockholders will receive $44.50 per share in c

September 4, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definitive Pro

August 24, 2018 8-K

Other Events

Form 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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): August 24, 2018 (August 23, 2018) CA, INC.

August 10, 2018 EX-99.1

Mike Gregoire Elected as Chairman of CA Technologies Board of Directors

EX-99.1 Exhibit 99.1 Mike Gregoire Elected as Chairman of CA Technologies Board of Directors NEW YORK, August 8, 2018 – CA Technologies (NASDAQ: CA) today announced that CEO Mike Gregoire has been elected as chairman of its board of directors. Former chairman Art Weinbach retired from the board of directors earlier today, at the CA Technologies 2018 annual meeting of stockholders. Additionally, th

August 10, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

8-K 1 d600718d8k.htm FORM 8-K 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: August 8, 2018 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 13-2857434

August 10, 2018 EX-10.1

2011 Incentive Plan, as amended and restated.

EX-10.1 Exhibit 10.1 CA, INC. 2011 INCENTIVE PLAN Effective as of August 3, 2011, as amended and restated as of August 8, 2018 ARTICLE I ESTABLISHMENT AND PURPOSE 1.1 Purpose. The purpose of this CA, Inc. 2011 Incentive Plan (the “Plan”) is to enable CA, Inc. (the “Company”) to achieve superior financial performance, as reflected in the performance of its Common Stock and other key financial or op

August 10, 2018 EX-10.2

Change in Control Severance Policy, as amended.

EX-10.2 Exhibit 10.2 CA, INC. CHANGE IN CONTROL SEVERANCE POLICY (AMENDED AND RESTATED EFFECTIVE AUGUST 5, 2015, AND FURTHER AMENDED ON AUGUST 8, 2018) 1. Purpose. The purpose of the CA, Inc. Change in Control Severance Policy (the “Policy”) is to secure the continued services of certain senior executives of the Company and to ensure their continued dedication to their duties in the event of any t

August 10, 2018 DEFM14A

CA / CA, Inc. DEFM14A

DEFM14A 1 d512980ddefm14a.htm DEFM14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Co

August 8, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

August 8, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A 1 d571791ddefa14a.htm DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permi

August 7, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

August 7, 2018 EX-12

Statement of Ratios of Earnings to Fixed Charges.

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Three Months Ended 2014 2015 2016 2017 2018 June 30, 2018 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,016 $ 1,115 $ 1,084 $ 1,073 $ 1,021 $ 82 Add: Fixed charges 123 125 128 136 174 40 Tota

August 7, 2018 EX-15

Accountants’ Acknowledgment Letter.

EX-15 3 ca-ex1520180630.htm ACCOUNTANTS' ACKNOWLEDGMENT LETTER Exhibit 15 August 7, 2018 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-218008 on Form S-3 and Registration Statement Nos. 333-220669, 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055,

August 7, 2018 10-Q

CA / CA, Inc. 10-Q (Quarterly Report)

10-Q 1 ca-20180630x10q.htm 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2018 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commi

August 6, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A 1 d586479ddefa14a.htm DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permi

August 6, 2018 EX-99.1

CA Technologies Reports First Quarter Fiscal Year 2019 Results

Exhibit 99.1 CA Technologies Reports First Quarter Fiscal Year 2019 Results First Quarter Revenue of $938 Million Under ASC 606 and $1,052 Million Under ASC 605 First Quarter GAAP EPS of $0.40 Under ASC 606 and $0.62 Under ASC 605 First Quarter Non-GAAP EPS of $0.54 Under ASC 606 and $0.76 Under ASC 605 First Quarter Cash Flow From Operations of $262 Million NEW YORK-(BUSINESS WIRE)-August 6, 2018

August 6, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 a51848602.htm CA, INC. 8-K 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: August 6, 2018 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commiss

August 6, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

July 26, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

July 24, 2018 PREM14A

CA / CA, Inc. PREM14A

PREM14A 1 d512980dprem14a.htm PREM14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☒ Preliminary Proxy Statement ☐ Confidential, for Use of the Co

July 17, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

July 17, 2018 SC 13D/A

CA / CA, Inc. / CAREAL HOLDING AG - SC 13D/A Activist Investment

SC 13D/A 1 a18-172631sc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 13)* CA, Inc. (Name of Issuer) Common Stock, par value $0.10 per share (Title of Class of Securities) 12673P105 (CUSIP Number) Mr. Roger Rotach Careal Holding AG Utoquai 49 8022 Zurich, Switzerland Telephone Number 41

July 16, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

July 13, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A 1 d502275ddefa14a.htm DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permi

July 12, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ De

July 12, 2018 EX-4.1

Amendment No. 1 to the Stockholder Protection Rights Agreement, dated as of July 11, 2018, by and between CA, Inc. and Computershare Trust Company, N.A.

EX-4.1 Exhibit 4.1 AMENDMENT NO. 1 TO STOCKHOLDER PROTECTION RIGHTS AGREEMENT This AMENDMENT NO. 1 TO THE STOCKHOLDER PROTECTION RIGHTS AGREEMENT (this “Amendment”) is dated as of July 11, 2018 (the “Effective Date”) and amends that certain Stockholder Protection Rights Agreement, dated as of November 30, 2015 (the “Rights Agreement”), as amended, by and between CA, Inc., a Delaware corporation (t

July 12, 2018 EX-2.1

Agreement and Plan of Merger, dated as of July 11, 2018, by and among Broadcom Inc., Collie Acquisition Corp. and CA, Inc.

EX-2.1 Exhibit 2.1 EXECUTION VERSION AGREEMENT AND PLAN OF MERGER by and among BROADCOM INC., COLLIE ACQUISITION CORP. and CA, INC. dated as of July 11, 2018 TABLE OF CONTENTS Page ARTICLE I CERTAIN DEFINITIONS 2 Section 1.1. Definitions 2 Section 1.2. Terms Defined Elsewhere 14 ARTICLE II THE MERGER 16 Section 2.1. The Merger 16 Section 2.2. The Closing 16 Section 2.3. Effective Time 17 Section 2

July 12, 2018 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Material Modification to Rights of Security Holders, Financial Statements and Exhibits, Other Events

Form 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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): July 12, 2018 (July 11, 2018) CA, INC.

July 12, 2018 EX-99.1

Broadcom to Acquire CA Technologies for $18.9 Billion in Cash

EX-99.1 Exhibit 99.1 FOR IMMEDIATE RELEASE Broadcom to Acquire CA Technologies for $18.9 Billion in Cash • Builds One of the World’s Leading Infrastructure Technology Companies • Continues Broadcom’s Focus on Acquiring Established Mission Critical Technology Businesses • Expands Broadcom’s TAM to Include Growing and Fragmented Infrastructure Software Market • Provides Broadcom with Significant Rec

July 12, 2018 EX-99.2

[signature pages follow]

EX-99.2 Exhibit 99.2 Execution Version July 11, 2018 Broadcom Inc. Collie Acquisition Corp. 1320 Ridder Park Drive San Jose, California 95131 Ladies and Gentlemen: The undersigned (each a “Stockholder”) understands that Broadcom Inc. (“Broadcom”), Collie Acquisition Corp. (“Merger Sub”) and CA, Inc., a Delaware corporation (the “Company”), are entering into an Agreement and Plan of Merger, dated a

July 12, 2018 EX-4.1

Amendment No. 1 to the Stockholder Protection Rights Agreement, dated as of July 11, 2018, by and between CA, Inc. and Computershare Trust Company, N.A.

EX-4.1 3 d870637dex41.htm EX-4.1 Exhibit 4.1 AMENDMENT NO. 1 TO STOCKHOLDER PROTECTION RIGHTS AGREEMENT This AMENDMENT NO. 1 TO THE STOCKHOLDER PROTECTION RIGHTS AGREEMENT (this “Amendment”) is dated as of July 11, 2018 (the “Effective Date”) and amends that certain Stockholder Protection Rights Agreement, dated as of November 30, 2015 (the “Rights Agreement”), as amended, by and between CA, Inc.,

July 12, 2018 DEFA14A

CA / CA, Inc. FORM 8-K

DEFA14A 1 d870637d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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): July 12, 2018 (July 11, 2018) CA, INC. (Exact Name of Registrant as Specified in Charter) Delaware 1-9247 13-2857434 (State or other jurisdiction of in

July 12, 2018 EX-2.1

Agreement and Plan of Merger, dated as of July 11, 2018, by and among Broadcom Inc., Collie Acquisition Corp. and CA, Inc.

EX-2.1 Exhibit 2.1 EXECUTION VERSION AGREEMENT AND PLAN OF MERGER by and among BROADCOM INC., COLLIE ACQUISITION CORP. and CA, INC. dated as of July 11, 2018 TABLE OF CONTENTS Page ARTICLE I CERTAIN DEFINITIONS 2 Section 1.1. Definitions 2 Section 1.2. Terms Defined Elsewhere 14 ARTICLE II THE MERGER 16 Section 2.1. The Merger 16 Section 2.2. The Closing 16 Section 2.3. Effective Time 17 Section 2

July 12, 2018 EX-99.1

Press Release, dated July 11, 2018.

EX-99.1 4 d870637dex991.htm EX-99.1 Exhibit 99.1 FOR IMMEDIATE RELEASE Broadcom to Acquire CA Technologies for $18.9 Billion in Cash • Builds One of the World’s Leading Infrastructure Technology Companies • Continues Broadcom’s Focus on Acquiring Established Mission Critical Technology Businesses • Expands Broadcom’s TAM to Include Growing and Fragmented Infrastructure Software Market • Provides B

July 12, 2018 EX-99.2

Voting Agreement, dated as of July 11, 2018, by and among Broadcom Inc., Collie Acquisition Corp., Careal Property Group AG, BigPoint Holding AG, Martin Haefner and Eva Maria Bucher-Haefner.

EX-99.2 Exhibit 99.2 Execution Version July 11, 2018 Broadcom Inc. Collie Acquisition Corp. 1320 Ridder Park Drive San Jose, California 95131 Ladies and Gentlemen: The undersigned (each a “Stockholder”) understands that Broadcom Inc. (“Broadcom”), Collie Acquisition Corp. (“Merger Sub”) and CA, Inc., a Delaware corporation (the “Company”), are entering into an Agreement and Plan of Merger, dated a

June 29, 2018 DEFA14A

CA / CA, Inc. DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐

June 29, 2018 DEF 14A

CA / CA, Inc. DEFINITIVE PROXY STATEMENT

Definitive Proxy Statement Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 15, 2018 11-K

CA / CA, Inc. 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) þ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2017 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 1

May 30, 2018 EX-99.1

CA Technologies Analyst Day May 30, 2018 Welcome Cautionary Statement Regarding Forward Looking Statements Certain statements in this communication (such as statements containing the words "believes," "plans," "anticipates," "expects," "estimates," "

exhibit991analystdaypres CA Technologies Analyst Day May 30, 2018 Welcome Cautionary Statement Regarding Forward Looking Statements Certain statements in this communication (such as statements containing the words "believes," "plans," "anticipates," "expects," "estimates," "targets" and similar expressions relating to the future) constitute "forward-looking statements" that are based upon the beliefs of, and assumptions made by, the Company’s management, as well as information currently available to management.

May 30, 2018 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K 1 a8-kinvestorday.htm 8-K ANALYST DAY 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: May 30, 2018 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (

May 9, 2018 EX-12

Statement of Ratios of Earnings to Fixed Charges.

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) 2014 2015 2016 2017 2018 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,016 $ 1,115 $ 1,084 $ 1,073 $ 1,021 Add: Fixed charges 123 125 128 136 174 Total earnings available for fixed charges $ 1,139 $ 1,24

May 9, 2018 10-K

CA / CA, Inc. 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) ü Annual Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended March 31, 2018 OR Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Commission file number 1-9247 CA, Inc. (Exact name of registrant as specified in its ch

May 9, 2018 EX-10.52

Amended and Restated Term Loan Agreement dated April 20, 2018.

Exhibit 10.52 EXECUTION COPY U.S. $300,000,000 AMENDED AND RESTATED TERM LOAN AGREEMENT Dated as of April 20, 2018 Among CA, INC. as Borrower THE BANKS NAMED HEREIN as Banks BANK OF AMERICA, N.A. as Administrative Agent TABLE OF CONTENTS Page Article I DEFINITIONS AND ACCOUNTING TERMS Section 1.01 Certain Defined Terms 1 Section 1.02 Computation of Time Periods 12 Section 1.03 Accounting Terms 12

May 9, 2018 EX-24

Power of Attorney.

EX-24 8 ca-ex2420180331.htm POWER OF ATTORNEY Exhibit 24 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned, being a director or officer of CA, Inc., a Delaware corporation (the “Company”), hereby constitutes and appoints Michael P. Gregoire, Kieran J. McGrath, Ava M. Hahn, Kristen W. Prohl and Anthony J. Radesca, and each of them, his or her true and lawful attorney-in

May 9, 2018 EX-21

Subsidiaries of the Registrant.

Exhibit 21 CA, INC. Subsidiaries of the Registrant The following is a list of subsidiaries of the Registrant, omitting subsidiaries which, considered in the aggregate, would not constitute a significant subsidiary. Name of Subsidiary Jurisdiction of Incorporation or Organization Automic Holding GmbH Austria CA Canada Company Canada CA Europe Holding B.V. Netherlands CA Europe Sarl Switzerland CA F

May 9, 2018 EX-10.58

Form of Executive Restricted Stock Agreement under the CA, Inc. 2011 Incentive Plan.

Exhibit 10.58 CA, INC. EXECUTIVE RESTRICTED STOCK AWARD AGREEMENT [Participant Name] ("Participant") Name of Participant Total Number of Restricted Stock Shares Granted [Number of Restricted Shares Granted] Grant Date [Grant Date] THIS AGREEMENT, including, without limitation, Appendix A hereto, (this "Agreement") dated as of the date set forth above and entered into by and between CA, Inc., a Del

May 9, 2018 EX-10.49

Schedules A, B and C (effective May 9, 2018) to CA, Inc. Change in Control Severance Policy.

Exhibit 10.49 CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of May 9, 2018)* Schedule A (2.99 Multiple) Chief Executive Officer (Michael P. Gregoire) Executive Vice President and Chief Financial Officer (Kieran J. McGrath) President, Chief Products Officer (Ayman Sayed) [Employees may be added or eliminated from time to time] Schedule B (2.00

May 8, 2018 8-K

CA / CA, Inc. CA, INC. 8-K (Current Report)

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: May 8, 2018 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IRS Emp

May 8, 2018 EX-99.1

CA Technologies Reports Fourth Quarter and Full Fiscal Year 2018 Results

Exhibit 99.1 CA Technologies Reports Fourth Quarter and Full Fiscal Year 2018 Results Achieved FY2018 Guidance for Revenue, Operating Margin, and EPS, and Exceeded for CFFO 4Q and FY2018 Revenue of $1.083 Billion and $4.235 Billion, Respectively 4Q and FY2018 GAAP EPS of $0.49 and $1.13, Respectively 4Q and FY2018 Non-GAAP EPS of $0.62 and $2.59, Respectively 4Q and FY2018 Cash Flow From Operation

April 2, 2018 EX-24

POWER OF ATTORNEY

Exhibit 24 POWER OF ATTORNEY The undersigned, Kieran J. McGrath, hereby constitutes and appoints Ava M. Hahn, Kristen W. Prohl and David R. Goldman, signing singly, as the undersigned’s true and lawful attorney-in-fact to: (1) execute for and on behalf of the undersigned, in the undersigned’s capacity as an officer and/or director of CA, Inc. (the “Company”), Form ID and Forms 3, 4, and 5, and suc

February 14, 2018 SC 13G/A

CA / CA, Inc. / MACQUARIE GROUP LTD - AMENDMENT NO. 2 TO SCHEDULE 13G Passive Investment

Amendment No. 2 to Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* CA Inc. (Name of Issuer) Common Shares (Title of Class of Securities) 12673P105 (CUSIP Number) December 29, 2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursu

February 12, 2018 EX-24

POWER OF ATTORNEY

Exhibit Exhibit 24 POWER OF ATTORNEY The undersigned, Ava M. Hahn, hereby constitutes and appoints Kristen W. Prohl and David R. Goldman, signing singly, as the undersigned?s true and lawful attorney-in-fact to: (1) execute for and on behalf of the undersigned, in the undersigned?s capacity as an officer and/or director of CA, Inc. (the ?Company?), Form ID and Forms 3, 4, and 5, and such other for

February 8, 2018 EX-24

POWER OF ATTORNEY

Exhibit Exhibit 24 POWER OF ATTORNEY The undersigned, Jean M. Hobby, hereby constitutes and appoints Ava M. Hahn, Kristen W. Prohl and David R. Goldman, signing singly, as the undersigned?s true and lawful attorney-in-fact to: (1) execute for and on behalf of the undersigned, in the undersigned?s capacity as an officer and/or director of CA, Inc. (the ?Company?), Form ID and Forms 3, 4, and 5, and

February 8, 2018 EX-24

POWER OF ATTORNEY

Exhibit Exhibit 24 POWER OF ATTORNEY The undersigned, Ava M. Hahn, hereby constitutes and appoints Kristen W. Prohl and David R. Goldman, signing singly, as the undersigned?s true and lawful attorney-in-fact to: (1) execute for and on behalf of the undersigned, in the undersigned?s capacity as an officer and/or director of CA, Inc. (the ?Company?), Form ID and Forms 3, 4, and 5, and such other for

February 8, 2018 SC 13G

CA / CA, Inc. / VANGUARD GROUP INC Passive Investment

cainc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 0 )* Name of issuer: CA Inc Title of Class of Securities: Common Stock CUSIP Number: 12673P105 Date of Event Which Requires Filing of this Statement: December 31, 2017 Check the appropriate box to designate the rule p

February 1, 2018 8-K

CA / CA, Inc. 8-K - DIRECTOR ELECTION (Current Report)

Document 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: February 1, 2018 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-28

February 1, 2018 EX-99.1

Jean M. Hobby Elected to CA Technologies Board of Directors PricewaterhouseCoopers LLP Veteran to Serve on CA’s Audit Committee

Exhibit Jean M. Hobby Elected to CA Technologies Board of Directors PricewaterhouseCoopers LLP Veteran to Serve on CA?s Audit Committee NEW YORK, February 1, 2018 ? CA Technologies (NASDAQ: CA) today announced that Jean M. Hobby has been elected as a member of its board of directors, effective immediately. She will also serve on CA?s Audit Committee. "We are extremely pleased to welcome Jean to ou

January 31, 2018 EX-15

Accountants’ Acknowledgment Letter.

Exhibit 15 January 31, 2018 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-218008 on Form S-3 and Registration Statement Nos. 333-220669, 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33

January 31, 2018 EX-12

Statement of Ratios of Earnings to Fixed Charges.

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Nine Months Ended 2013 2014 2015 2016 2017 December 31, 2017 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,260 $ 1,016 $ 1,115 $ 1,084 $ 1,073 $ 778 Add: Fixed charges 113 123 125 128 136 118

January 31, 2018 10-Q

CA / CA, Inc. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2017 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-9247 CA,

January 30, 2018 EX-99.1

CA Technologies Reports Third Quarter Fiscal Year 2018 Results

Exhibit 99.1 CA Technologies Reports Third Quarter Fiscal Year 2018 Results Total Revenue Up Year-Over-Year, Strongest Revenue Growth in Six Years Third Quarter Revenue of $1,093 Million Third Quarter GAAP EPS of $(0.23), Including $(0.77) Impact of US Tax Reform Third Quarter Non-GAAP EPS of $0.75 Third Quarter Cash Flow From Operations of $315 Million NEW YORK-(BUSINESS WIRE)-January 30, 2018-CA

January 30, 2018 8-K

CA / CA, Inc. CA, INC. 8-K (Current Report)

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: January 30, 2018 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IR

October 27, 2017 8-K/A

CA 8-K/A (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: August 9, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-285743

October 26, 2017 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2017 ¨ TRANSITION REPORT PURSUANT

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2017 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-9247 CA

October 26, 2017 EX-15

October 26, 2017

Exhibit 15 October 26, 2017 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-218008 on Form S-3 and Registration Statement Nos. 333-220669, 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33

October 26, 2017 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Six Months Ended 2013 2014 2015 2016 2017 September 30, 2017 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,260 $ 1,016 $ 1,115 $ 1,084 $ 1,073 $ 496 Add: Fixed charges 113 123 125 128 136 79

October 25, 2017 EX-99.1

CA Technologies Reports Second Quarter Fiscal Year 2018 Results

Exhibit 99.1 CA Technologies Reports Second Quarter Fiscal Year 2018 Results Reaffirming Full Year Guidance Second Quarter Revenue of $1,034 Million Second Quarter GAAP EPS of $0.44 Second Quarter Non-GAAP EPS of $0.62 Second Quarter Cash Flow From Operations of $37 Million NEW YORK-(BUSINESS WIRE)-October 25, 2017-CA Technologies (NASDAQ:CA) today reported financial results for its second quarter

October 25, 2017 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 a51704677.htm CA, INC. 8-K 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: October 25, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commi

September 27, 2017 EX-15.1

Accountants’ Acknowledgment Letter.

EX-15.1 Exhibit 15.1 September 27, 2017 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement on Form S-8 relating to the CA, Inc. 2012 Compensation Plan for Non-Employee Directors to be filed on or about September 27, 2017 With respect to the subject registration statement, we acknowledge our awareness of the use therein of our report dated August 3, 2017 related to our

September 27, 2017 S-8

CA S-8

S-8 Table of Contents As filed with the Securities and Exchange Commission on September 27, 2017.

September 27, 2017 EX-24.1

Power of Attorney.

EX-24.1 Exhibit 24.1 POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Kieran J. McGrath, Michael Bisignano and Kristen W. Prohl, and each of them singly, his true and lawful attorneys-in-fact and agents, with full power to them and each of them (including the full power of substitution and resubstitution) to sign f

August 11, 2017 8-K

CA 8-K (Current Report/Significant Event)

Document 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: August 9, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434

August 3, 2017 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2017 ¨ TRANSITION REPORT PURSUANT TO S

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2017 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-9247 CA, Inc

August 3, 2017 EX-15

August 3, 2017

Exhibit 15 August 3, 2017 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-218008 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-539

August 3, 2017 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Three Months Ended 2013 2014 2015 2016 2017 June 30, 2017 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,260 $ 1,016 $ 1,115 $ 1,084 $ 1,073 $ 238 Add: Fixed charges 113 123 125 128 136 39 Tot

August 2, 2017 EX-99.1

CA Technologies Reports First Quarter Fiscal Year 2018 Results

Exhibit 99.1 CA Technologies Reports First Quarter Fiscal Year 2018 Results First Quarter Results Exceed Company Expectations; Raising Full Year Guidance First Quarter Revenue of $1,025 Million First Quarter GAAP EPS of $0.42 First Quarter Non-GAAP EPS of $0.61 First Quarter Cash Flow From Operations of $298 Million NEW YORK-(BUSINESS WIRE)-August 2, 2017-CA Technologies (NASDAQ:CA) today reported

August 2, 2017 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 a51615136.htm CA, INC. 8-K 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: August 2, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commiss

June 28, 2017 EX-10.1

Amended and Restated Credit Agreement dated June 27, 2017.

EX-10.1 Exhibit 10.1 EXECUTION COPY U.S. $1,000,000,000 AMENDED AND RESTATED CREDIT AGREEMENT Dated as of June 27, 2017 Among CA, INC. as Borrower THE BANKS NAMED HEREIN as Banks CITIBANK, N.A. as Administrative Agent BANK OF AMERICA, N.A. JPMORGAN CHASE BANK, N.A. and MORGAN STANLEY MUFG LOAN PARTNERS, LLC as Co-Syndication Agents BARCLAYS BANK PLC BNP PARIBAS HSBC BANK USA, NATIONAL ASSOCIATION

June 28, 2017 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

8-K 1 d388224d8k.htm 8-K 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: June 27, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 13-2857434 (Commi

June 22, 2017 DEFA14A

CA CA, INC. - DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant Filed by a Party other than the Registrant Check the appropriate box: Preliminary Proxy Statement CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE 14a-6(e)(2)) Definitive Prox

June 22, 2017 DEF 14A

CA CA, INC. - DEF 14A

DEF 14A 1 lca2017def14a.htm CA, INC. - DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant Filed by a Party other than the Registrant Check the appropriate box: Preliminary Proxy Statement CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS

June 20, 2017 11-K

CA 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) ? ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2016 OR ? TRANSITION REPORT PURSUANT TO SECTION 1

May 15, 2017 S-3ASR

CA S-3ASR

S-3ASR Table of Contents As filed with the Securities and Exchange Commission on May 15, 2017 Registration No.

May 15, 2017 EX-24.1

POWER OF ATTORNEY

EX-24.1 Exhibit 24.1 POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby severally constitutes, and appoints Kieran J. McGrath, Michael Bisignano and Kristen W. Prohl, and each of them individually, with full power of substitution and resubstitution, his or her true and lawful attorneys in fact and agents, with full powers to each of them to

May 15, 2017 EX-25.1

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EX-25.1 Exhibit 25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ? Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2) U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 31-0841368 I.R.S. Employer

May 12, 2017 10-K

CA 10-K (Annual Report)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) ? Annual Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended March 31, 2017 OR Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Commission file number 1-9247 CA, Inc. (Exact name of registrant as specified

May 12, 2017 EX-24

POWER OF ATTORNEY

Exhibit 24 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned, being a director or officer of CA, Inc.

May 12, 2017 EX-12

2013

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) 2013 2014 2015 2016 2017 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,260 $ 1,016 $ 1,115 $ 1,084 $ 1,073 Add: Fixed charges 113 123 125 128 136 Total earnings available for fixed charges $ 1,373 $ 1,13

May 12, 2017 EX-21

CA, INC. Subsidiaries of the Registrant

Exhibit 21 CA, INC. Subsidiaries of the Registrant The following is a list of subsidiaries of the Registrant, omitting some subsidiaries which, considered in the aggregate, would not constitute a significant subsidiary. Name of Subsidiary Jurisdiction of Incorporation or Organization CA Canada Company Canada CA Europe Holding B.V. Netherlands CA Europe Sarl Switzerland CA Foreign Spain, S.L.U. Spa

May 11, 2017 EX-99.1

CA Technologies Reports Fourth Quarter and Full Fiscal Year 2017 Results

Exhibit 99.1 CA Technologies Reports Fourth Quarter and Full Fiscal Year 2017 Results Achieved FY2017 Guidance for Revenue, Operating Margin, and EPS; Exceeded for CFFO 4Q and FY2017 Revenue of $1.012 Billion and $4.036 Billion, Respectively 4Q and FY2017 GAAP EPS of $0.38 and $1.85, Respectively 4Q and FY2017 Non-GAAP EPS of $0.54 and $2.48, Respectively 4Q and FY2017 Cash Flow From Continuing Op

May 11, 2017 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: May 11, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IRS Em

March 17, 2017 EX-4.2

Officers’ Certificate dated March 17, 2017 establishing the terms of the Company’s 3.600% Senior Notes due 2022 and 4.700% Senior Notes due 2027 pursuant to the Indenture dated June 1, 2008 (including the forms of the Senior Notes).

EX-4.2 3 d525321dex42.htm EX-4.2 Exhibit 4.2 CA, INC. OFFICERS’ CERTIFICATE Pursuant to Section 2.2 of the Indenture CA, Inc., a Delaware corporation (the “Company”), hereby certifies, through its Chief Accounting Officer, Anthony J. Radesca, and its Treasurer, Mary Charmian T. Uy, pursuant to Section 2.2 of the Indenture (the “Indenture”), dated as of June 1, 2008, between the Company and U.S. Ba

March 17, 2017 8-K

Financial Statements and Exhibits, Other Events

Form 8-K 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: March 17, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 13-2857434 (Commission File Numb

March 17, 2017 EX-1.1

CA, INC. $500,000,000 3.600% Senior Notes due 2022 $350,000,000 4.700% Senior Notes due 2027 UNDERWRITING AGREEMENT

Exhibit 1.1 CA, INC. $500,000,000 3.600% Senior Notes due 2022 $350,000,000 4.700% Senior Notes due 2027 UNDERWRITING AGREEMENT March 15, 2017 J.P. Morgan Securities LLC Merrill Lynch, Pierce, Fenner & Smith Incorporated Morgan Stanley & Co. LLC As Representatives of the several Underwriters listed in Schedule I hereto c/o J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 c/o

March 16, 2017 424B5

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to Be Registered Maximum Aggregate Offering Price Amount of Registration Fee (1) 3.600% Senior Notes due 2022 $499,550,000 $57,897.85 4.700% Senior Notes due 2027 $350,000,000 $40,565.

Final Prospectus Supplement Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No.

March 15, 2017 FWP

CA, Inc. PRICING TERM SHEET March 15, 2017 3.600% Senior Notes due 2022 (the “2022 notes”) Issuer: CA, Inc. Ratings*: Baa2 (stable outlook)/BBB+(stable outlook)/BBB+(stable outlook) Size: $500,000,000 Maturity: August 15, 2022 Coupon (Interest Rate):

FWP Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration No. 333-196619 CA, Inc. PRICING TERM SHEET March 15, 2017 3.600% Senior Notes due 2022 (the ?2022 notes?) Issuer: CA, Inc. Ratings*: Baa2 (stable outlook)/BBB+(stable outlook)/BBB+(stable outlook) Size: $500,000,000 Maturity: August 15, 2022 Coupon (Interest Rate): 3.600% Yield to Maturity: 3.619% Spread to Benchmark Treasu

March 15, 2017 424B3

Subject to Completion Preliminary Prospectus Supplement dated March 15, 2017

Preliminary Prospectus Supplement Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No.

March 6, 2017 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits

8-K 1 d349815d8k.htm 8-K 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): March 6, 2017 CA, INC. (Exact name of Registrant as Specified in its Charter) Delaware 1-9247 13-2857434 (State or other jurisdiction of incorporation) (Commi

March 6, 2017 EX-2.1

Agreement and Plan of Merger, dated as of March 6, 2017, by and among CA, Inc., a Delaware corporation, Vanguard Acquisition Co., a Delaware corporation and a wholly-owned subsidiary of CA, Inc., Veracode, Inc., a Delaware corporation, and Shareholder Representative Services LLC, as the Securityholders’ Agent.

EX-2.1 Exhibit 2.1 AGREEMENT AND PLAN OF MERGER by and among CA, INC., a Delaware corporation; VANGUARD ACQUISITION CO., a Delaware corporation; VERACODE, INC., a Delaware corporation; and SHAREHOLDER REPRESENTATIVE SERVICES LLC, as the Securityholders? Agent Dated as of March 6, 2017 Table of Contents Page 1. Description of Transaction 1 1.1 Merger of Merger Sub into the Company 1 1.2 Effect of t

March 6, 2017 EX-99.1

CA Technologies to Acquire Veracode, a Leading SaaS-based Secure DevOps Platform Provider Acquisition Will Deliver Speed and Security from App Development to Production, Bridges CA Security Business with its Broad DevOps Portfolio

EX-99.1 Exhibit 99.1 CA Technologies to Acquire Veracode, a Leading SaaS-based Secure DevOps Platform Provider Acquisition Will Deliver Speed and Security from App Development to Production, Bridges CA Security Business with its Broad DevOps Portfolio NEW YORK, March 6, 2017 – CA Technologies (NASDAQ:CA) today announced it has signed a definitive agreement to acquire Veracode, a leader in securing

February 14, 2017 SC 13G/A

CA SC 13G/A (Passive Acquisition of More Than 5% of Shares)

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* CA Inc. (Name of Issuer) Common Shares (Title of Class of Securities) 12673P105 (CUSIP Number) December 30, 2016 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sched

January 25, 2017 10-Q

CA 10-Q (Quarterly Report)

Document Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

January 25, 2017 EX-15

January 25, 2017

Exhibit 15 January 25, 2017 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-196619 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-5

January 25, 2017 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Nine Months Ended 2012 2013 2014 2015 2016 December 31, 2016 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,291 $ 1,260 $ 1,016 $ 1,115 $ 1,084 $ 875 Add: Fixed charges 115 113 123 125 128 88

January 24, 2017 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: January 24, 2017 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IR

January 24, 2017 EX-99.1

CA Technologies Reports Third Quarter Fiscal Year 2017 Results

Exhibit 99.1 CA Technologies Reports Third Quarter Fiscal Year 2017 Results Third Quarter Results Consistent With Company Expectations Third Quarter Revenue of $1,007 Million Third Quarter GAAP EPS of $0.50 Third Quarter Non-GAAP EPS of $0.63 Third Quarter Cash Flow From Continuing Operations of $517 Million NEW YORK-(BUSINESS WIRE)-January 24, 2017-CA Technologies (NASDAQ:CA) today reported finan

December 1, 2016 EX-2.1

Agreement for the Sale and Purchase of all shares in Automic Holding GmbH, dated as of November 30, 2016, between Unicorn Luxembourg II S.à r.l. and CA Europe Sàrl.

EX-2.1 Exhibit 2.1 EXECUTION VERSION Notarial Deed UNICORN LUXEMBOURG II S.À R.L. CA EUROPE SÀRL AGREEMENT for the sale and purchase of all shares in Automic Holding GmbH 30 November 2016 CONTENTS Clause Page PREAMBLE 3 1. SALE AND PURCHASE 3 2. PURCHASE PRICE, ESCROW 4 3. NO LEAKAGE UNDERTAKING; PRE-CLOSING SELLER UNDERTAKINGS 4 4. CONDITIONS TO CLOSING 4 5. CLOSING 6 6. SELLER WARRANTIES 8 7. PU

December 1, 2016 8-K

CA FORM 8-K (Current Report/Significant Event)

Form 8-K 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: November 30, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 13-2857434 (Commission File N

December 1, 2016 EX-99.1

CA Technologies Announces Intent To Acquire Automic Acquisition to Provide Cloud-Enabled, End-to-End Automation and Orchestration Platform for Applications and Business Processes

EX-99.1 Exhibit 99.1 CA Technologies Announces Intent To Acquire Automic Acquisition to Provide Cloud-Enabled, End-to-End Automation and Orchestration Platform for Applications and Business Processes NEW YORK, December 1, 2016 ? CA Technologies (NASDAQ:CA) today announced it has signed a definitive agreement to acquire Automic Holding GmbH, a leader in business automation software that drives comp

November 7, 2016 EX-99.1

CA Technologies Names Kieran J. McGrath Chief Financial Officer

Exhibit Exhibit 99.1 CA Technologies Names Kieran J. McGrath Chief Financial Officer NEW YORK, November 7, 2016 - CA Technologies (NASDAQ:CA) today announced that Kieran J. McGrath has been appointed executive vice president and chief financial officer, effectively immediately. McGrath, who most recently served as interim CFO, will report to Chief Executive Officer Mike Gregoire. ?I am delighted t

November 7, 2016 EX-10.2

CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of November 7, 2016) Schedule A (2.99 Multiple)

EX-10.2 3 ex10211072016.htm EXHIBIT 10.2 Exhibit 10.2 CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of November 7, 2016) Schedule A (2.99 Multiple) Chief Executive Officer (Michael P. Gregoire) Executive Vice President and Chief Financial Officer (Kieran J. McGrath) President, Global Field Operations (Adam Elster) President, Chief Products Off

November 7, 2016 EX-10.1

Employment Letter, dated as of November 4, 2016, between the Company and Kieran J. McGrath.

Exhibit Exhibit 10.1 Guy A. Di Lella 520 Madison Avenue 221 Main Street Chief Human Resources Officer 23 rd Floor #1600 New York, New York 10022 San Francisco, California 94105 tel: +1 650 534 9888 [email protected] November 2, 2016 520 Madison Avenue New York, New York 10022 Re: Employment Letter - Kieran McGrath Dear Kieran: We appreciate your services as interim Chief Financial Officer since J

November 7, 2016 8-K

CA 8-K (Current Report/Significant Event)

Document 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: November 4, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-28

October 28, 2016 10-Q

CA 10-Q (Quarterly Report)

Document Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

October 28, 2016 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Six Months Ended 2012 2013 2014 2015 2016 September 30, 2016 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,291 $ 1,260 $ 1,016 $ 1,115 $ 1,084 $ 583 Add: Fixed charges 115 113 123 125 128 58

October 28, 2016 EX-10.2

Letter, dated July 22, 2016, between the Company and Kieran J. McGrath.

Exhibit 10.2 Guy A. Di Lella 520 Madison Avenue 221 Main Street Chief Human Resources Officer 23rd Floor #1600 New York, New York 10022 San Francisco, California 94105 tel: +1 650 534 9888 [email protected] July 22, 2016 Dear Kieran: We are pleased that you have agreed to serve as interim Chief Financial Officer during this transitional period. We consider your continued service and dedication th

October 28, 2016 EX-15

October 28, 2016

Exhibit 15 October 28, 2016 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-196619 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-5

October 28, 2016 EX-10.3

CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of July 26, 2016) Schedule A (2.99 Multiple)

EX-10.3 3 ca-ex10320160930xq2.htm AMENDED SCHEDULES A, B AND C TO CA, INC. CHANGE IN CONTROL SEVERANCE POLICY Exhibit 10.3 CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of July 26, 2016) Schedule A (2.99 Multiple) Chief Executive Officer (Michael P. Gregoire) Executive Vice President and Group Executive, Worldwide Sales and Services (Adam Elst

October 27, 2016 EX-99.1

CA Technologies Reports Second Quarter Fiscal Year 2017 Results

Exhibit 99.1 CA Technologies Reports Second Quarter Fiscal Year 2017 Results Solid Second Quarter Performance Second Quarter Revenue of $1,018 Million Second Quarter GAAP EPS of $0.50 Second Quarter Non-GAAP EPS of $0.67 Second Quarter Cash Flow Used in Continuing Operations of $58 Million NEW YORK-(BUSINESS WIRE)-October 27, 2016-CA Technologies (NASDAQ:CA) today reported financial results for it

October 27, 2016 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: October 27, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IR

September 27, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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: September 26, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (

September 27, 2016 EX-10.1

Separation Agreement and General Claims Release, dated September 26, 2016, between the Company and Richard J. Beckert.

Exhibit Exhibit 10.1 SEPARATION AGREEMENT AND GENERAL CLAIMS RELEASE CA, Inc., on behalf of its officers, directors, shareholders, employees, agents, representatives, parents, subsidiaries, affiliates, divisions, successors and assigns (hereinafter collectively referred to as "CA" or the "Company") and Richard Beckert ("Executive"), in connection with Executive's termination of employment. Pursuan

August 8, 2016 8-K

CA 8-K (Current Report/Significant Event)

Document 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: August 3, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434

August 8, 2016 8-K/A

CA 8-K/A (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: August 3, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-285743

August 4, 2016 EX-24

POWER OF ATTORNEY

Exhibit Exhibit 24 POWER OF ATTORNEY The undersigned, Kieran J. McGrath, hereby constitutes and appoints Michael C. Bisignano, Lawrence M. Egan, Jr. and Aaron M. Schleicher, signing singly, as the undersigned?s true and lawful attorney-in-fact to: (1) execute for and on behalf of the undersigned, in the undersigned?s capacity as an officer and/or director of CA, Inc. (the ?Company?), Form ID and F

July 28, 2016 10-Q

CA 10-Q (Quarterly Report)

Document Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

July 28, 2016 EX-15

July 28, 2016

Exhibit 15 July 28, 2016 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-196619 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-5391

July 28, 2016 EX-10.1

Letter dated June 30, 2015 from the Company to Ayman Sayed regarding terms of employment.

Exhibit 10.1 Guy A. Di Lella 520 Madison Avenue 221 Main Street Chief Human Resources Officer 23rd Floor #1600 New York, New York 10022 San Francisco, California 94105 tel: +1 650 534 9888 [email protected] June 30, 2015 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Employment Letter- Ayman Sayed Dear Ayman: This is your Employment Letter (the “Letter”) with CA, Inc., a Delaware corpor

July 28, 2016 EX-12

Fiscal Year

EX-12 3 ca-ex1220160630xq1.htm STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Three Months Ended 2012 2013 2014 2015 2016 June 30, 2016 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,291 $ 1

July 27, 2016 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: July 22, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IRS E

July 27, 2016 EX-99.1

CA Technologies Reports First Quarter Fiscal Year 2017 Results

Exhibit 99.1 CA Technologies Reports First Quarter Fiscal Year 2017 Results Strong Start to Fiscal 2017 First Quarter Revenue of $999 Million First Quarter GAAP EPS of $0.47 First Quarter Non-GAAP EPS of $0.64 First Quarter Cash Flow From Continuing Operations of $161 Million NEW YORK-(BUSINESS WIRE)-July 27, 2016-CA Technologies (NASDAQ:CA) today reported financial results for its first quarter f

June 27, 2016 11-K

CA 11-K

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) þ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2015 OR ¨ TRANSITION REPORT PURSUANT TO

June 15, 2016 DEFA14A

CA DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

June 15, 2016 DEF 14A

CA DEF 14A

DEF 14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 8, 2016 EX-24

POWER OF ATTORNEY

Exhibit 24 POWER OF ATTORNEY The undersigned, Anthony J. Radesca, hereby constitutes and appoints Michael C. Bisignano, Lawrence M. Egan, Jr. and Aaron M. Schleicher, signing singly, as the undersigned?s true and lawful attorney-in-fact to: (1) execute for and on behalf of the undersigned, in the undersigned?s capacity as an officer and/or director of CA, Inc. (the ?Company?), Form ID and Forms 3,

June 1, 2016 8-K

CA 8-K (Current Report/Significant Event)

Document 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: May 25, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (I

May 31, 2016 PRE 14A

CA PRE 14A

PRE 14A 1 cainc2016preliminaryproxys.htm PRE 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: þ Preliminary Proxy Statement o Confidential, for Use of the Commissio

May 12, 2016 10-K

CA 10-K (Annual Report)

SEC Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) ? Annual Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended March 31, 2016 OR Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Commission file number 1-9247 CA, Inc. (Exact name of registrant as specif

May 12, 2016 EX-12

2012

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) 2012 2013 2014 2015 2016 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,291 $ 1,260 $ 1,016 $ 1,115 $ 1,084 Add: Fixed charges 115 113 123 125 128 Total earnings available for fixed charges $ 1,406 $ 1,37

May 12, 2016 EX-21

CA, INC. Subsidiaries of the Registrant

Exhibit 21 CA, INC. Subsidiaries of the Registrant The following is a list of subsidiaries of the Registrant, omitting some subsidiaries which, considered in the aggregate, would not constitute a significant subsidiary. Name of Subsidiary Jurisdiction of Incorporation or Organization CA Canada Company Canada CA Computer Associates European Holding GmbH Germany CA Europe Sàrl Switzerland CA Foreign

May 12, 2016 EX-24

POWER OF ATTORNEY

Exhibit 24 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned, being a director or officer of CA, Inc.

May 12, 2016 EX-10.24

Renters Relocation Policy for Senior Executives.

EX-10.24 3 ca-ex1024rentersxpolicy.htm RENTERS RELOCATION POLICY FOR SENIOR EXECUTIVES Exhibit 10.24 CA, INC. RENTERS RELOCATION POLICY FOR BANDS K, L AND ZZ (SENIOR EXECUTIVES) The Company's policies, procedures and practices, whether expressed here or elsewhere, whether oral or written, are not intended to create any promise or contractual right of employment. Employment with the Company is at w

May 12, 2016 EX-10.23

Homeowners Relocation Policy for Senior Executives.

Exhibit 10.23 CA, INC. HOMEOWNERS RELOCATION POLICY FOR BANDS K, L AND ZZ (SENIOR EXECUTIVES) The Company's policies, procedures and practices, whether expressed here or elsewhere, whether oral or written, are not intended to create any promise or contractual right of employment. Employment with the Company is at will. This means that either you or the Company may terminate the employment relation

May 11, 2016 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: May 11, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IRS Em

May 11, 2016 EX-99.1

CA Technologies Reports Fourth Quarter and Full Fiscal Year 2016 Results

Exhibit 99.1 CA Technologies Reports Fourth Quarter and Full Fiscal Year 2016 Results Achieved FY2016 Guidance for Revenue, Operating Margin, and EPS, and Exceeded for CFFO 4Q and FY2016 Revenue of $1.009 Billion and $4.025 Billion, Respectively 4Q and FY2016 GAAP EPS of $0.41 and $1.78, Respectively 4Q and FY2016 Non-GAAP EPS of $0.60 and $2.43, Respectively 4Q and FY2016 Cash Flow From Continuin

March 7, 2016 SC 13G

CA / CA, Inc. / MACQUARIE GROUP LTD - SCHEDULE 13G Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* CA Inc. (Name of Issuer) Common Shares (Title of Class of Securities) 12673P105 (CUSIP Number) December 31, 2015 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sc

January 27, 2016 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Nine Months Ended 2011 2012 2013 2014 2015 December 31, 2015 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,139 $ 1,291 $ 1,260 $ 1,016 $ 1,115 $ 820 Add: Fixed charges 121 115 113 123 125 79

January 27, 2016 EX-15

January 27, 2016

Exhibit 15 January 27, 2016 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-196619 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-5

January 27, 2016 10-Q

CA / CA, Inc. 10-Q - Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2015 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-9247 CA,

January 26, 2016 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: January 26, 2016 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IR

January 26, 2016 EX-99.1

CA Technologies Reports Third Quarter Fiscal Year 2016 Results

Exhibit 99.1 CA Technologies Reports Third Quarter Fiscal Year 2016 Results Enterprise and Mainframe Solutions New Sales up Year over Year Third Quarter Revenue of $1,034 Million Third Quarter GAAP EPS of $0.52 Third Quarter Non-GAAP EPS of $0.63 Third Quarter Cash Flow From Continuing Operations of $332 Million NEW YORK-(BUSINESS WIRE)-January 26, 2016-CA Technologies (NASDAQ:CA) today reported f

December 2, 2015 EX-99.10

POWER OF ATTORNEY

EXHIBIT 10 POWER OF ATTORNEY Know all by these presents, that the undersigned hereby constitutes and appoints Claude Lambert and with full power of substitution, the undersigned’s true and lawful attorney-in-fact to: (1) prepare, execute in the undersigned’s name and on the undersigned’s behalf and/or as an officer and/or director of BigPoint Holding AG, and submit to the U.

December 2, 2015 EX-99.9

JOINT FILING AGREEMENT

EXHIBIT 9 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (including any amendment, restatement, supplement, and/or exhibit thereto) with the Securities and Exchange Commission (and, if such security is registered on a national securities exchange, also with the exchange), and further agrees to the filing, furnishing, and/or incorporation by reference of this agreement as an exhibit thereto.

December 2, 2015 SC 13D/A

CA / CA, Inc. / CAREAL HOLDING AG - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 12)* CA, Inc. (formerly known as Computer Associates International, Inc.) (Name of Issuer) Common Stock, par value $0.10 per share (Title of Class of Securities) 12673P105 (CUSIP Number) Mr. Roger Rotach Careal Holding AG Utoquai 49 8022 Zurich, Switzerland

December 1, 2015 8-K

Entry into a Material Definitive Agreement, Material Modification to Rights of Security Holders, Financial Statements and Exhibits

Form 8-K 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) November 30, 2015 CA, Inc. (Exact name of registrant as specified in its charter) Delaware 1-9247 13-2857434 (State of Incorporation) (Commission File Number) (IRS Employer Id

December 1, 2015 EX-4.1

Stockholder Protection Rights Agreement, dated as of November 30, 2015, between CA, Inc. and Computershare Trust Company, N.A., as Rights Agent, including as Exhibit A the forms of Rights Certificate and of Election to Exercise and as Exhibit B the form of Certificate of Designation and Terms of the Participating Preferred Stock, Class A of the CA, Inc.

EX-4.1 2 d75681dex41.htm EX-4.1 Exhibit 4.1 EXECUTION VERSION STOCKHOLDER PROTECTION RIGHTS AGREEMENT dated as of November 30, 2015 between CA, INC. and COMPUTERSHARE TRUST COMPANY, N.A., as Rights Agent STOCKHOLDER PROTECTION RIGHTS AGREEMENT Table of Contents Page ARTICLE I DEFINITIONS 1.1 Definitions 2 ARTICLE II THE RIGHTS 2.1 Summary of Rights 19 2.2 Legend 19 2.3 Exercise of Rights; Separati

December 1, 2015 EX-99.1

CA Technologies Board of Directors Adopts New Stockholder Protection Rights Agreement Will Bring Plan to Stockholders for Vote at 2016 Annual Meeting

EX-99.1 3 d75681dex991.htm EX-99.1 EXHIBIT 99.1 CA Technologies Board of Directors Adopts New Stockholder Protection Rights Agreement Will Bring Plan to Stockholders for Vote at 2016 Annual Meeting NEW YORK, N.Y., December 1, 2015 – CA Technologies (NASDAQ: CA) today announced that its Board of Directors has unanimously adopted a Stockholder Protection Rights Plan to replace the Company’s existing

December 1, 2015 8-A12B

CA FORM 8-A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 CA, Inc. (Exact name of registrant as specified in its charter) Delaware 13-2857434 (State of incorporation or organization) (IRS Employer Identification No.) 520 Madison Avenue, New York, New York 10022 (Addres

November 20, 2015 SC 13D/A

CA / CA, Inc. / CAREAL HOLDING AG - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 11)* CA, Inc. (formerly known as Computer Associates International, Inc.) (Name of Issuer) Common Stock, par value $0.10 per share (Title of Class of Securities) 12673P105 (CUSIP Number) Mr. Roger Rotach Careal Holding AG Utoquai 49 8022 Zurich, Switzerland

November 20, 2015 EX-99.8

SHARE REPURCHASE AGREEMENT

Exhibit 8 EXECUTION VERSION SHARE REPURCHASE AGREEMENT THIS SHARE REPURCHASE AGREEMENT (this “Agreement”) is made and entered into as of November 17, 2015, by and among Careal Holding AG, a Swiss corporation (the “Seller”) and CA, Inc.

November 18, 2015 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits

Form 8-K 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): November 17, 2015 CA, Inc. (Exact name of registrant as specified in its charter) Delaware 1-9247 13-2857434 (State or other jurisdiction of incorporation) (Commission File N

November 18, 2015 EX-99.1

CA Technologies Increases Dividend, Accelerates Stock Repurchase Program, and Announces Additional $750M Stock Repurchase Authorization

EX-99.1 EXHIBIT 99.1 CA Technologies Increases Dividend, Accelerates Stock Repurchase Program, and Announces Additional $750M Stock Repurchase Authorization ? Increases Dividend to $1.02 per share in FY17 ? Accelerates Stock Repurchase Program ? Announces Additional $750M Stock Repurchase Authorization ? Increases FY16 EPS by Approximately $0.03 GAAP and $0.04 non-GAAP NEW YORK, November 18, 2015

November 18, 2015 EX-10.1

Share Repurchase Agreement, dated November 17, 2015 by and between CA, Inc. and Careal Holding AG.

EX-10.1 EXHIBIT 10.1 EXECUTION VERSION SHARE REPURCHASE AGREEMENT THIS SHARE REPURCHASE AGREEMENT (this ?Agreement?) is made and entered into as of November 17, 2015, by and among Careal Holding AG, a Swiss corporation (the ?Seller?) and CA, Inc., a Delaware corporation (the ?Purchaser? and, together with the Seller, the ?Parties?). RECITALS WHEREAS, the Seller desires to sell to the Purchaser, an

October 22, 2015 EX-10.2

CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of August 5, 2015) Schedule A (2.99 Multiple)

Exhibit 10.2 CA, Inc. Change in Control Severance Policy (Amended and Restated as of August 5, 2015) (Schedule as of August 5, 2015) Schedule A (2.99 Multiple) Chief Executive Officer (Michael P. Gregoire) Executive Vice President and Chief Financial Officer (Richard J. Beckert) Executive Vice President and Group Executive, Worldwide Sales and Services (Adam Elster) Executive Vice President and Ch

October 22, 2015 EX-10.3

Term Loan Agreement dated October 20, 2015.

EXHIBIT 10.3 U.S. $300,000,000 TERM LOAN AGREEMENT Dated as of October 20, 2015 Among CA, INC. as Borrower THE BANKS NAMED HEREIN as Banks BANK OF AMERICA, N.A. as Administrative Agent TABLE OF CONTENTS Page Article I DEFINITIONS AND ACCOUNTING TERMS SECTION 1.01 Certain Defined Terms 1 SECTION 1.02 Computation of Time Periods 12 SECTION 1.03 Accounting Terms 12 Article II AMOUNTS AND TERMS OF THE

October 22, 2015 EX-10.1

CA, Inc. Change in Control Severance Policy (amended and restated effective August 5, 2015).

Exhibit 10.1 CA, INC. CHANGE IN CONTROL SEVERANCE POLICY (AMENDED AND RESTATED EFFECTIVE AUGUST 5, 2015) 1.Purpose. The purpose of the CA, Inc. Change in Control Severance Policy (the ?Policy?) is to secure the continued services of certain senior executives of the Company and to ensure their continued dedication to their duties in the event of any threat or occurrence of a Change in Control (as d

October 22, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2015 ¨ TRANSITION REPORT PURSUANT

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2015 or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-9247 CA

October 22, 2015 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Six Months Ended 2011 2012 2013 2014 2015 September 30, 2015 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,139 $ 1,291 $ 1,260 $ 1,016 $ 1,115 $ 542 Add: Fixed charges 121 115 113 123 125 50

October 22, 2015 EX-15

October 22, 2015

Exhibit 15 October 22, 2015 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-196619 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-5

October 21, 2015 EX-99.1

CA Technologies Reports Second Quarter Fiscal Year 2016 Results

Exhibit 99.1 CA Technologies Reports Second Quarter Fiscal Year 2016 Results Total New Sales Up More Than Forty Percent Year over Year Second Quarter Revenue of $1,005 Million Second Quarter GAAP EPS of $0.39 Second Quarter Non-GAAP EPS of $0.56 Second Quarter Cash Flow From Continuing Operations of $43 Million NEW YORK-(BUSINESS WIRE)-October 21, 2015-CA Technologies (NASDAQ:CA) today reported fi

October 21, 2015 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: October 21, 2015 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IR

August 12, 2015 EX-24

POWER OF ATTORNEY

poasayed POWER OF ATTORNEY The undersigned, Ayman Sayed, hereby constitutes and appoints Michael C.

August 6, 2015 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

20150806 - CA, Inc. 8-K - Annual Meeting 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: August 5, 2015 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Com

August 4, 2015 8-K

Financial Statements and Exhibits, Other Events

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: August 4, 2015 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 13-2857434 (Commission File Number) (IRS

August 4, 2015 EX-1.1

CA, INC. $400,000,000 3.600% Senior Notes due 2020 UNDERWRITING AGREEMENT

Exhibit 1.1 CA, INC. $400,000,000 3.600% Senior Notes due 2020 UNDERWRITING AGREEMENT July 30, 2015 J.P. Morgan Securities LLC Merrill Lynch, Pierce, Fenner & Smith Incorporated As Representatives of the several Underwriters listed in Schedule I hereto c/o J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 c/o Merrill Lynch, Pierce, Fenner & Smith Incorporated One Bryant Park N

August 4, 2015 EX-4.2

Officers’ Certificate dated August 4, 2015 establishing the terms of the Company’s 3.600% Senior Notes due 2020 pursuant to the Indenture dated June 1, 2008 (including the form of the Senior Notes).

EX-4.2 3 d16223dex42.htm EX-4.2 Exhibit 4.2 CA, Inc. OFFICERS’ CERTIFICATE Pursuant to Section 2.2 of the Indenture CA, Inc., a Delaware corporation (the “Company”), hereby certifies, through its Chief Accounting Officer, Neil A. Manna, and its Treasurer, Navneet Govil, pursuant to Section 2.2 of the Indenture (the “Indenture”), dated as of June 1, 2008, between the Company and U.S. Bank National

July 31, 2015 424B5

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to Be Registered Maximum Aggregate Offering Price Amount of Registration Fee 3.600% Senior Notes due 2020 $ 399,604,000 $ 46,433.99 (1)

Final Prospectus Supplement Table of Contents CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to Be Registered Maximum Aggregate Offering Price Amount of Registration Fee 3.

July 31, 2015 FWP

CA, Inc. PRICING TERM SHEET July 30, 2015

Free Writing Prospectus Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration No.

July 30, 2015 424B3

Subject to Completion Preliminary Prospectus Supplement dated July 30, 2015

Final Prospectus Supplement Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No.

July 24, 2015 EX-15

July 24, 2015

Exhibit 15 July 24, 2015 CA, Inc. 520 Madison Avenue New York, New York 10022 Re: Registration Statement No. 333-196619 on Form S-3 and Registration Statement Nos. 333-183731, 333-177558, 333-176166, 333-146173, 333-120849, 333-108665, 333-100896, 333-88916, 333-32942, 333-31284, 333-83147, 333-80883, 333-79727, 333-62055, 333-19071, 333-04801, 333-127602, 333-127601, 333-126273, 33-64377, 33-5391

July 24, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2015 ¨ TRANSITION REPORT PURSUANT TO S

10-Q 1 ca-20150630x10q.htm 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2015 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commi

July 24, 2015 EX-12

Fiscal Year

Exhibit 12 CA, Inc. STATEMENT OF RATIOS OF EARNINGS TO FIXED CHARGES (in millions, except ratios) Fiscal Year Three Months Ended 2011 2012 2013 2014 2015 June 30, 2015 Earnings available for fixed charges: Earnings from continuing operations before income taxes, minority interest and discontinued operations $ 1,139 $ 1,291 $ 1,260 $ 1,016 $ 1,115 $ 295 Add: Fixed charges 121 115 113 123 125 23 Tot

July 24, 2015 EX-10.4

SEPARATION AGREEMENT AND GENERAL CLAIMS RELEASE

Exhibit 10.4 SEPARATION AGREEMENT AND GENERAL CLAIMS RELEASE CA, Inc., on behalf of its officers, directors, shareholders, employees, agents, representatives, parents, subsidiaries, affiliates, divisions, successors and assigns (hereinafter collectively referred to as “CA” or the "Company") and Amit Chatterjee ("Executive"), in connection with Executive incurring a Qualifying Termination as define

July 23, 2015 8-K

CA CA, INC. 8-K (Current Report/Significant Event)

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: July 23, 2015 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 (Commission File Number) 13-2857434 (IRS E

July 23, 2015 EX-99.1

CA Technologies Reports First Quarter Fiscal Year 2016 Results

Exhibit 99.1 CA Technologies Reports First Quarter Fiscal Year 2016 Results Improving Sales Execution with Positive Enterprise Solutions New Sales Performance and Continued Financial Discipline First Quarter Revenue of $977 Million, Compared With $1,069 Million Last Year First Quarter GAAP EPS of $0.47, Compared With $0.48 Last Year First Quarter Non-GAAP EPS of $0.64, Compared With $0.65 Last Yea

July 8, 2015 8-K

Financial Statements and Exhibits, Other Events

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: July 8, 2015 (Date of earliest event reported) CA, Inc. (Exact name of registrant as specified in its charter) Delaware (State or other jurisdiction of incorporation) 1-9247 13-2857434 (Commission File Number) (IRS Em

July 8, 2015 EX-99.(A)(5)(B)

CA Technologies Completes Acquisition of Rally Software

Exhibit (a)(5)(B) CA Technologies Completes Acquisition of Rally Software NEW YORK, July 8, 2015 ? CA Technologies (NASDAQ: CA) today announced it has completed the acquisition of Rally Software Development Corp.

July 8, 2015 SC TO-T/A

CA SC TO-T/A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO/A (Rule 14d-100) TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) or 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 4) RALLY SOFTWARE DEVELOPMENT CORP. (Name of Subject Company (Issuer)) GRAND PRIX ACQUISITION CORP. (Name of Filing Persons (Offeror)) a wholly-owned subsidiary of CA, INC. (Name of Filing Persons (Par

June 30, 2015 SC TO-T/A

CA SC TO-T/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO/A (Rule 14d-100) TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) or 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 3) RALLY SOFTWARE DEVELOPMENT CORP. (Name of Subject Company (Issuer)) GRAND PRIX ACQUISITION CORP. (Name of Filing Persons (Offeror)) a wholly-owned subsidiary of CA, INC. (Name of Filin

June 25, 2015 11-K

CA 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) þ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 1

June 18, 2015 SC TO-T/A

CA SC TO-T/A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO/A (Rule 14d-100) TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) or 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 2) RALLY SOFTWARE DEVELOPMENT CORP. (Name of Subject Company (Issuer)) GRAND PRIX ACQUISITION CORP. (Name of Filing Persons (Offeror)) a wholly-owned subsidiary of CA, INC. (Name of Filing Persons (Par

June 18, 2015 CORRESP

CA ESP

June 18, 2015 BY EDGAR AND EMAIL Daniel F. Duchovny Special Counsel Office of Mergers and Acquisitions Division of Corporation Finance Securities and Exchange Commission 100 F Street NE Washington, DC 20549 Re: Rally Software Development Corp. (?Rally?) Schedule TO-T filed June 8, 2015, amended June 10, 2015 by Grand Prix Acquisition Corp. and CA, Inc. SEC File No. 005-87804 Dear Mr. Duchovny: On

June 15, 2015 DEFA14A

CA DEFA14A

CA, Inc. 2015 Definitive Additional Materials UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission O

June 15, 2015 DEF 14A

CA DEF 14A

CA, Inc. 2015 Definitive Proxy Statement UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (

June 10, 2015 SC TO-T/A

CA SC TO-T/A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO/A (Rule 14d-100) TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) or 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 RALLY SOFTWARE DEVELOPMENT CORP. (Name of Subject Company (Issuer)) GRAND PRIX ACQUISITION CORP. (Name of Filing Persons (Offeror)) a wholly-owned subsidiary of CA, INC. (Name of Filing Persons (Parent of Offeror)) (

June 8, 2015 EX-99.(A)(1)(B)

LETTER OF TRANSMITTAL To Tender Shares of Common Stock of Rally Software Development Corp. Pursuant to the Offer to Purchase dated June 8, 2015 of Grand Prix Acquisition Corp. A Wholly-Owned Subsidiary of CA, Inc.

QuickLinks - Click here to rapidly navigate through this document Exhibit (a)(1)(B) LETTER OF TRANSMITTAL To Tender Shares of Common Stock of Rally Software Development Corp.

June 8, 2015 EX-99.(D)(2)

CONFIDENTIALITY AGREEMENT

Exhibit (d)(2) CONFIDENTIALITY AGREEMENT THIS CONFIDENTIALITY AGREEMENT (?Agreement?) is being entered into as of December 9, 2014, between Rally Software Development Corp.

June 8, 2015 SC TO-T

CA SC TO-T

QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 8, 2015 EX-99.(A)(1)(C)

OFFER TO PURCHASE FOR CASH All Outstanding Shares of Common Stock of Rally Software Development Corp. at $19.50 Net Per Share by Grand Prix Acquisition Corp. a wholly-owned subsidiary of CA, Inc.

QuickLinks - Click here to rapidly navigate through this document Exhibit (a)(1)(C) OFFER TO PURCHASE FOR CASH All Outstanding Shares of Common Stock of Rally Software Development Corp.

June 8, 2015 EX-99.(A)(1)(A)

OFFER TO PURCHASE FOR CASH All Outstanding Shares of Common Stock of Rally Software Development Corp. a Delaware Corporation at $19.50 Net Per Share by Grand Prix Acquisition Corp. a wholly-owned subsidiary of CA, Inc.

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents Exhibit (a)(1)(A) OFFER TO PURCHASE FOR CASH All Outstanding Shares of Common Stock of Rally Software Development Corp.

June 8, 2015 EX-99.(A)(1)(D)

OFFER TO PURCHASE FOR CASH All Outstanding Shares of Common Stock of Rally Software Development Corp. at $19.50 Net Per Share by Grand Prix Acquisition Corp. a wholly-owned subsidiary of CA, Inc.

QuickLinks - Click here to rapidly navigate through this document Exhibit (a)(1)(D) OFFER TO PURCHASE FOR CASH All Outstanding Shares of Common Stock of Rally Software Development Corp.

June 8, 2015 EX-99.(A)(2)(B)

SUPPORT AGREEMENT

EX-99.(A)(2)(B) 8 a2225021zex-99a2b.htm EX-99.(A)(2)(B) Exhibit (a)(2)(B) SUPPORT AGREEMENT This SUPPORT AGREEMENT (this “Agreement”), dated as of May 27, 2015, is by and among CA, Inc., a Delaware corporation (“Parent”), Grand Prix Acquisition Corp., a Delaware corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and [ ] (the “Stockholder”). WHEREAS, the Stockholder is, as of the d

June 8, 2015 EX-99.(A)(1)(E)

NOTICE OF GUARANTEED DELIVERY To Tender Shares of Common Stock of Rally Software Development Corp. Pursuant to the Offer to Purchase dated June 8, 2015 of Grand Prix Acquisition Corp. a wholly-owned subsidiary of CA, Inc.

EX-99.(A)(1)(E) 6 a2225021zex-99a1e.htm EX-99.(A)(1)(E) QuickLinks - Click here to rapidly navigate through this document Exhibit (a)(1)(E) NOTICE OF GUARANTEED DELIVERY To Tender Shares of Common Stock of Rally Software Development Corp. Pursuant to the Offer to Purchase dated June 8, 2015 of Grand Prix Acquisition Corp. a wholly-owned subsidiary of CA, Inc. THE OFFER AND WITHDRAWAL RIGHTS WILL E

June 8, 2015 EX-99.(A)(1)(F)

This announcement is neither an offer to purchase nor a solicitation of an offer to sell Shares (as defined below). The Offer (as defined below) is made solely by the Offer to Purchase, dated June 8, 2015 and the related Letter of Transmittal and any

Exhibit (a)(1)(F) This announcement is neither an offer to purchase nor a solicitation of an offer to sell Shares (as defined below).

June 5, 2015 EX-99.6

SUPPORT AGREEMENT

Exhibit 99.6 SUPPORT AGREEMENT This SUPPORT AGREEMENT (this “Agreement”), dated as of May 27, 2015, is by and among CA, Inc., a Delaware corporation (“Parent”), Grand Prix Acquisition Corp., a Delaware corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and Mark T. Carges (the “Stockholder”). WHEREAS, the Stockholder is, as of the date hereof, the record or beneficial owner (as def

June 5, 2015 EX-99.3

SUPPORT AGREEMENT

EX-99.3 3 a15-1316910ex99d3.htm EX-99.3 Exhibit 99.3 SUPPORT AGREEMENT This SUPPORT AGREEMENT (this “Agreement”), dated as of May 27, 2015, is by and among CA, Inc., a Delaware corporation (“Parent”), Grand Prix Acquisition Corp., a Delaware corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and Angela T. Tucci (the “Stockholder”). WHEREAS, the Stockholder is, as of the date hereo

June 5, 2015 EX-99.8

SUPPORT AGREEMENT

Exhibit 99.8 SUPPORT AGREEMENT This SUPPORT AGREEMENT (this “Agreement”), dated as of May 27, 2015, is by and among CA, Inc., a Delaware corporation (“Parent”), Grand Prix Acquisition Corp., a Delaware corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and Timothy A. Miller (the “Stockholder”). WHEREAS, the Stockholder is, as of the date hereof, the record or beneficial owner (as

June 5, 2015 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT The undersigned acknowledge and agree that the foregoing statement on Schedule 13D is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on Schedule 13D shall be filed on behalf of each of the undersigned without the necessity of filing additional joint filing agreements. The undersigned acknowledge that each shall be

June 5, 2015 EX-99.5

SUPPORT AGREEMENT

EX-99.5 5 a15-1316910ex99d5.htm EX-99.5 Exhibit 99.5 SUPPORT AGREEMENT This SUPPORT AGREEMENT (this “Agreement”), dated as of May 27, 2015, is by and among CA, Inc., a Delaware corporation (“Parent”), Grand Prix Acquisition Corp., a Delaware corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and James M. Lejeal (the “Stockholder”). WHEREAS, the Stockholder is, as of the date hereo

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista