Tcs Buyback Letter of Offer 2018
Tcs Buyback Letter of Offer 2018
Tcs Buyback Letter of Offer 2018
Sr.
Activity Date Day
No.
1. Date of Board Meeting approving the proposal of the Buyback June 15, 2018 Friday
4. Date of publication of the Public Announcement for the Buyback August 7, 2018 Tuesday
5. Record Date for determining the Buyback Entitlement and the names of
August 18, 2018 Saturday
Eligible Shareholders
8. Last date of receipt of completed Tender Forms and other specified documents
September 23, 2018 Sunday
including physical share certificates (if and as applicable) by the Registrar
9. Last date of verification of Tender Forms by the Registrar October 1, 2018 Monday
11. Last date of settlement of bids on the Stock Exchange October 3, 2018 Wednesday
13. Last date of extinguishment of Equity Shares October 10, 2018 Wednesday
Note: Where last dates are mentioned for certain activities, such activities may happen on or before the respective last dates
Acceptance / Accept /
Acceptance of Equity Shares tendered by Eligible Shareholders in the Buyback Offer.
Accepted
The facility for acquisition of Equity Shares through mechanism provided by the Stock Exchanges in
Acquisition Window
the form of a separate window in accordance with the SEBI Circulars.
The Companies Act, 2013 and rules framed thereunder (including any statutory modifications or
Act
amendments thereof).
Additional Equity Shares tendered by an Eligible Shareholder over and above the Buyback Entitlement
Additional Equity Shares of such Eligible Shareholder not exceeding the Equity Shares held by such Eligible Shareholder as
on the Record Date.
AOP Association of Persons.
Articles / Articles of
Articles of Association of the Company.
Association
Meeting of the Board of Directors of the Company held on June 15, 2018 approving the proposal for
Board Meeting
the Buyback.
Board / Board of Board of Directors of the Company (which term shall, unless repugnant to the context or meaning
Directors thereof, be deemed to include a duly authorized “Committee” thereof).
BOI Body of Individuals.
BSE BSE Limited.
The buyback by the Company of its fully paid-up equity shares of face value of ` 1 (Rupee One
only) each of up to 7,61,90,476 (Seven crore sixty one lakh ninety thousand four hundred seventy
six) Equity Shares (representing 1.99% of the total issued and paid-up equity share capital of the
Company) at a price of ` 2,100 (Rupees Two thousand one hundred only) per Equity Share payable
Buyback / Buyback Offer in cash for an aggregate consideration not exceeding ` 16,000 crore (Rupees Sixteen thousand crore
only) excluding transaction costs viz. brokerage, applicable taxes such as securities transaction tax,
goods and service tax, stamp duty, etc. from the Equity Shareholders of the Company as on the
Record Date, by way of Tender Offer through the stock exchange mechanism in terms of the Buyback
Regulations read with SEBI Circulars, on a proportionate basis.
Buyback Closing Date Friday, September 21, 2018
The number of Equity Shares that an Eligible Shareholder is entitled to tender in the Buyback Offer
Buyback Entitlement based on the number of Equity Shares held by such Eligible Shareholder on the Record Date and the
ratio of Buyback applicable in the category to which such Eligible Shareholder belongs.
Buyback Offer Price / Price at which Equity Shares will be bought back from the Eligible Shareholders i.e. ` 2,100 (Rupees
Offer Price Two thousand one hundred only) per Equity Share, payable in cash.
Maximum number of Equity Shares proposed to be bought back (i.e. 7,61,90,476 Equity Shares)
Buyback Offer Size /
multiplied by the Buyback Offer Price (i.e. ` 2,100 per Equity Share), not exceeding ` 16,000 crore
Offer Size
(Rupees Sixteen thousand crore only).
Buyback Opening Date Thursday, September 6, 2018
Buyback Regulations The Securities and Exchange Board of India (Buy Back of Securities) Regulations, 1998, as amended.
CDSL Central Depository Services (India) Limited.
Clearing Corporation Indian Clearing Corporation Limited and National Securities Clearing Corporation Limited.
Company Tata Consultancy Services Limited.
Company’s Broker JM Financial Services Limited.
Designated Stock
The designated stock exchange for the Buyback, being, BSE.
Exchange
DIN Director Identification Number.
DP Depository Participant.
Draft Letter of Offer The draft letter of offer dated August 9, 2018.
DTAA Double Taxation Avoidance Agreement.
Eligible Shareholders Shareholders holding Equity Shares, either in physical or dematerialized form, as on the Record Date.
Equity Shares / Shares Fully paid-up equity shares of face value of ` 1 (Rupee One only) each of the Company.
Equity Shareholder /
Holders of Equity Shares and includes beneficial owners thereof.
Shareholder
The Escrow Account titled “TCS BUYBACK 2018 ESCROW ACCOUNT” opened with the Escrow
Escrow Account
Agent in terms of Escrow Agreement.
Sr.
Name of the Newspaper Language Edition
No.
1. Financial Express English All editions
2. Jansatta Hindi All editions
3. Loksatta Marathi All editions
5.2 The Public Announcement was issued within 2 (two) Working Days from the date of passing the special resolution by the Equity
Shareholders approving the Buyback through postal ballot, the results of which were declared on August 4, 2018.
5.3 The Company will publish further notices or corrigenda, if any, in the abovementioned newspapers.
5.4 A copy of the Public Announcement is available on the SEBI website at www.sebi.gov.in.
10
12
13
14
Aggregate value at
face value of
` 1 each (in `)
A AUTHORISED SHARE CAPITAL
460,05,00,000 Equity Shares 460,05,00,000
105,02,50,000 Redeemable Preference Shares 105,02,50,000
Total 565,07,50,000
B ISSUED, SUBSCRIBED AND PAID-UP CAPITAL BEFORE THE BUYBACK
382,85,75,182 Equity Shares 382,85,75,182
13.2
Details of buyback programmes undertaken by the Company in the last 3 (three) years are given below:
Aggregate value at
face value of
` 1 each (in `)
A AUTHORISED SHARE CAPITAL
460,05,00,000 Equity Shares 460,05,00,000
105,02,50,000 Redeemable Preference Shares 105,02,50,000
Total 565,07,50,000
B ISSUED, SUBSCRIBED AND PAID-UP CAPITAL AFTER THE BUYBACK
375,23,84,706 Equity Shares* 375,23,84,706
*Assuming full acceptance of Equity Shares in the Buyback as per the Buyback Entitlement.
15
Pre-Buyback Post-Buyback#
Category Number of % of Number of % of
Equity Shares Shareholding Equity Shares Shareholding
Promoter Companies 275,33,47,636 71.92 270,64,61,223 72.13
Foreign Investors (including Non
Resident Indians / FIIs / FPIs / Foreign 62,66,81,034 16.37
Nationals / OCBs)
Financial Institutions / Banks / NBFCs 104,59,23,483 27.87
27,71,23,164 7.24
and Mutual Funds / Insurance Companies
Others (Public, Bodies Corporate,
17,14,23,348 4.47
Clearing Members, Trust and HUF)
Total 382,85,75,182 100.00 375,23,84,706 100.00
#
Assuming full acceptance of Equity Shares in the Buyback as per the Buyback Entitlement.
13.8 The aggregate shareholding of (i) the Promoters / Promoter Companies; (ii) Directors of the Promoter Companies; and
(iii) the Directors and Key Managerial Personnel of the Company as on date of the Public Announcement, i.e. August 6, 2018:
13.8.1 Aggregate shareholding of the Promoters / Promoter Companies as on August 6, 2018:
Number of
Sr. No. Name Equity Shares % Shareholding
Held
1 Tata Sons Private Limited 2,75,22,37,822 71.89
2 Tata Investment Corporation Limited 10,54,220 0.03
3 Tata Steel Limited 47,608 0.00
4 Tata Industries Limited 7,220 0.00
5 The Tata Power Company Limited 766 0.00
Total 2,75,33,47,636 71.92
13.8.2 Aggregate shareholding of the Directors of Promoter Companies as on August 6, 2018:
Number of
Sr. No. Name Equity Shares % Shareholding
Held
Tata Sons Private Limited
1 Mr. N. Chandrasekaran 1,77,056 0.00
2 Mrs. Farida Khambata 6,000 0.00
3 Mr. Harish Manwani* 4,000 0.00
4 Mr. Bhaskar Bhat 160 0.00
Tata Investment Corporation Limited
1 Mr. Noel N. Tata* 22,49,084 0.06
2 Mr. Farokh N. Subedar* 10,306 0.00
3 Mr. Pradip P. Shah* 5,150 0.00
4 Mr. Amit N. Dalal* 4,427 0.00
5 Mr. Ardeshir B. Dubash* 3,460 0.00
6 Mr. Zubin S. Dubash 2,782 0.00
7 Mr. Hoshang N. Sinor* 88 0.00
Tata Steel Limited
1 Mr. N. Chandrasekaran 1,77,056 0.00
2 Mr. Narendran T. V.* 272 0.00
Tata Industries Limited
1 Mr. Farokh N. Subedar* 10,306 0.00
2 Ms. Aarthi Subramanian 5,600 0.00
16
Number of
Sr. No. Name Designation Equity Shares % Shareholding
Held
1 Mr. N. Chandrasekaran Chairman 1,77,056 0.00
Chief Executive Officer and
2 Mr. Rajesh Gopinathan 2,260 0.00
Managing Director
Chief Operating Officer and
3 Mr. N. Ganapathy Subramaniam 1,97,760 0.00
Executive Director
4 Ms. Aarthi Subramanian Non-Executive Director 5,600 0.00
5 Mr. Ramakrishnan V. Chief Financial Officer 2,000 0.00
6 Mr. Rajendra Moholkar Company Secretary 364 0.00
13.9 Aggregate Equity Shares purchased or sold by (i) Promoter Companies; (ii) Directors of the Promoter Companies; and
(iii) Directors & Key Managerial Personnel of the Company during a period of 12 (twelve) months preceding the date of the
Public Announcement i.e. August 6, 2018:
13.9.1 Aggregate of Equity Shares purchased or sold by the Promoter Companies:
Aggregate
Maximum Minimum
Number of Date of Date of
Nature of Price Per Price Per
Name Equity Shares Maximum Minimum
Transactions Equity Share Equity Share
purchased / Price Price
(`) (`)
sold
Tata Sons Private 3,12,69,000 Sale 2,876.46 March 13, 2,872.19 March 13,
Limited 2018 2018
Tata Sons Private 1,37,61,18,911
Limited
Tata Investment 5,27,110
Corporation Limited
Bonus Issue Not Applicable
Tata Steel Limited 23,804
Tata Industries Limited 3,610
The Tata Power 383
Company Limited
13.9.2 Aggregate Equity Shares purchased or sold by the Directors of the Promoter Companies:
Aggregate
Maximum Minimum
Number of Date of Date of
Nature of Price Per Price Per
Name Equity Shares Maximum Minimum
Transactions Equity Share Equity Share
purchased / Price Price
(`) (`)
sold
Mr. Noel N. Tata* 2,07,463 Sale 3,171.00 February 1, 2,692.51 January 11,
Tata Investment 2018 2018
Corporation Limited
Mr. Koushik 900 Sale 2,938.78 February 7, 2,938.78 February 7,
Chatterjee* 2018 2018
Tata Steel Limited
Mr. Nawshir Mirza 95 Purchase 1,834.44 June 22, 2018 1,794.82 June 22, 2018
The Tata Power
Company Limited
17
18
Aggregate
Maximum Minimum
Number of Date of Date of
Nature of Price Per Price Per
Name Equity Shares Maximum Minimum
Transactions Equity Share Equity Share
purchased / Price Price
(`) (`)
sold
Mr. Ramakrishnan V. 700 Purchase 2,538.60 August 18, 2,538.60 August 18,
2017 2017
Mr. N. Chandrasekaran 88,528
Mr. Rajesh Gopinathan 1,130
Mr. N. Ganapathy 98,880
Subramaniam Bonus Issue Not Applicable
Ms. Aarthi Subramanian 2,800
Mr. Ramakrishnan V. 1,000
Mr. Rajendra Moholkar 182
19
Date of
Sr. Name, Occupation Directorships in other Companies,
Qualifications Appointment / Designation
No. and Age Bodies Corporate and other Bodies
Reappointment
1. Mr. N. Bachelor’s February 21, Chairman • Tata Sons Private Limited
Chandrasekaran Degree - 2017 • TCS Foundation (Section 8 company)
Age: 55 Applied
Science • Tata Steel Limited
Occupation: • Tata Motors Limited
Executive Master’s
Chairman, Tata Degree - • The Indian Hotels Company Limited
Sons Private Computer • The Tata Power Company Limited
Limited Application
• Tata Global Beverages Limited
DIN: 00121863 • Reserve Bank of India
• Jaguar Land Rover Automotive Plc,
UK
20
21
Appointment
Name of the Director / Resignation / Effective Date Reasons
Cessation
Mr. P. A. Vandrevala Resignation July 8, 2016 Personal reasons
Mr. Cyrus Mistry Cessation December 13, Removed as Director
2016
Mr. N. Chandrasekaran Resignation as Chief February 21, 2017 Appointed as Executive Chairman of Tata Sons
Executive Officer and Private Limited
Managing Director
and
Appointment as an
Additional Director
Mr. Rajesh Gopinathan Appointment February 21, 2017 Appointed as Chief Executive Officer and
Managing Director
Mr. N. Ganapathy Appointment February 21, 2017 Appointed as Chief Operating Officer and
Subramaniam Executive Director
Dr. Vijay Kelkar Cessation - May 14, 2017 Retired in accordance with the retirement age
Retirement policy for Directors
Ms. Aarthi Subramanian Resignation as August 17, 2017 Appointed as Group Chief Digital Officer at
Executive Director Tata Sons Private Limited
and
Appointment as
a Non-Executive
Director
Mr. Ishaat Hussain Cessation - September 3, 2017 Retired in accordance with the retirement age
Retirement policy for Directors
Dr. Pradeep Kumar Appointment January 11, 2018 Appointed as Independent Director
Khosla
Mr. Venkatraman Resignation July 10, 2018 Relinquished position of Independent Director as
Thyagarajan part of Board succession planning
14.9 The Buyback will not result in any benefit to any Director of the Company, Promoter Companies except to the extent of the
intention of the Directors and Promoter Companies to participate in the Buyback and the change in their shareholding as per the
response received in the Buyback, as a result of the extinguishment of Equity Shares which will lead to a reduction in the Equity
Share capital after the completion of the Buyback.
22
23
High Low
Total No.
No. of No. of Average of Equity
Period High Date of Equity Date of Equity
Low (`) (`) Shares
(`) High Shares Low Shares Traded
Traded Traded
April 1, 2017 to 3,198.85 January 29, 15,70,530 2,273.15 April 28, 12,70,255 2,609.26 31,17,35,075
March 31, 2018 2018 2017
April 1, 2016 to 2,738.45 August 12, 11,63,679 2,101.15 November 11,99,212 2,431.79 29,44,41,754
March 31, 2017 2016 11, 2016
April 1, 2015 to 2,740.90 August 18, 9,58,463 2,176.80 February 29, 10,95,859 2,480.59 27,64,78,680
March 31, 2016 2015 2016
Source: www.nseindia.com
Note: High, Low and Average price for the period are based on closing prices
BSE:
High Low
Total No.
No. of No. of Average of Equity
Period High Date of Equity Date of Equity
Low (`) (`) Shares
(`) High Shares Low Shares Traded
Traded Traded
April 1, 2017 to 3,195.10 January 79,686 2,272.10 April 28, 1,00,693 2,608.66 2,50,38,341
March 31, 2018 29, 2018 2017
April 1, 2016 to 2,732.35 August 41,590 2,105.05 November 85,785 2,431.14 2,43,10,702
March 31, 2017 12, 2016 11, 2016
April 1, 2015 to 2,734.60 August 51,630 2,181.90 February 143,102 2,480.61 1,95,91,867
March 31, 2016 18, 2015 29, 2016
Source: www.bseindia.com
Note: High, Low and Average price for the period are based on closing prices
24
High Low
Total No.
No. of No. of Average of Equity
Period Date of Equity Date of Equity
High (`) Low (`) (`) Shares
High Shares Low Shares Traded
Traded Traded
August 1, 2018 to 1,979.45 August 3, 15,05,131 1,948.40 August 2, 15,09,287 1,969.98 69,71,847
August 6, 2018 2018 2018
July 1, 2018 to 2,005.65 July 23, 20,86,201 1,851.35 July 02, 26,50,290 1,946.56 8,67,82,242
July 31, 2018 2018 2018
June 1, 2018 to 1,858.00 June 27, 40,81,208 1,721.60 June 5, 24,49,568 1,795.90 7,42,57,498
June 30, 2018 2018 2018
May 31, 2018 (1) (2) 1,741.05 May 31, 50,49,371 1,741.05 May 31, 50,49,371 1,741.05 50,49,371
2018 2018
May 1, 2018 to 3,603.70 May 24, 14,81,158 3,420.95 May 7, 17,42,213 3,495.98 3,01,44,082
May 30, 2018 (1) 2018 2018
April 1, 2018 to 3,539.25 April 26, 60,67,517 2,909.65 April 2, 8,31,494 3,176.34 5,81,51,126
April 30, 2018 2018 2018
March 1, 2018 to 3,105.85 March 5, 14,29,084 2,817.00 March 26, 14,82,105 2,920.48 7,26,62,948
March 31, 2018 2018 2018
February 1, 2018 3,153.65 February 12,28,245 2,911.80 February 14,23,766 3,009.34 2,31,36,808
to February 28, 2, 2018 14, 2018
2018
Source: www.nseindia.com
Note: High, Low price and Average Price for the period are based on closing prices
(1) Ex-date of Bonus issue of (1:1) on May 31, 2018
(2) High, Low and Average price for May 31, 2018 is considered as the closing price as on that date
BSE:
High Low
Total No.
No. of No. of
Average of Equity
Period Date of Equity Date of Equity
High (`) Low (`) (`) Shares
High Shares Low Shares
Traded
Traded Traded
August 1, 2018 to 1,977.35 August 3, 57,673 1,950.65 August 2, 1,12,747 1,969.86 3,86,792
August 6, 2018 2018 2018
July 1, 2018 to July 2,005.05 July 23, 86,334 1,855.60 July 2, 1,51,420 1,946.72 54,12,053
31, 2018 2018 2018
June 1, 2018 to 1,859.80 June 27, 4,74,432 1,721.20 June 5, 1,04,701 1,797.12 71,64,804
June 30, 2018 2018 2018
May 31, 2018 (1) (2) 1,744.80 May 31, 1,56,722 1,744.80 May 31, 1,56,722 1,744.80 1,56,722
2018 2018
May 1, 2018 to 3,604.80 May 24, 96,195 3,427.70 May 7, 63,422 3,497.32 15,98,639
May 30, 2018 (1) 2018 2018
April 1, 2018 to 3,540.35 April 26, 1,50,998 2,902.90 April 2, 50,734 3,175.44 37,83,069
April 30, 2018 2018 2018
March 1, 2018 to 3,104.30 March 5, 110,815 2,813.05 March 26, 1,48,180 2,919.72 38,08,377
March 31, 2018 2018 2018
February 1, 2018 to 3,149.15 February 2,55,102 2,910.45 February 55,923 3,009.04 49,53,941
February 28, 2018 2, 2018 14, 2018
Source: www.bseindia.com
Note: High, Low price and Average Price for the period are based on closing prices.
(1) Ex-date of Bonus issue of (1:1) on May 31, 2018
(2) High, Low and Average price for May 31, 2018 is considered as the closing price as on that date
25
26
27
28
29
30
31
32
33
34
36
Sd/- Sd/-
Rajesh Gopinathan N. Ganapathy Subramaniam
CEO and Managing Director COO and Executive Director
DIN: 06365813 DIN: 07006215
37
38
Amit Somani
Partner
Membership No: 060154
Mumbai
15 June 2018
Annexure A:
Statement of permissible capital payment
Amount
Particulars
(` in crore)
Paid up equity share capital as on 31 March 2018
191
(191,42,87,591 equity shares of face value Re.1 each)
Free reserves as on 31 March 2018
- Retained earnings 74,080
Total 74,271
Maximum amount permissible for buyback under Section 68 of the Companies Act, 2013
18,568
(25% of the total paid up capital and free reserves)
Amount proposed by Board Resolution dated 15 June 2018 approving the Buyback, subject to
shareholders approval by special resolution, based on the audited accounts for the year ended 16,000
31 March 2018
24 DOCUMENTS FOR INSPECTION
The copies of the following documents referred to hereunder are available for inspection by Shareholders of the Company at the
registered office at 9th Floor, Nirmal Building, Nariman Point, Mumbai - 400 021, from 11 a.m. to 1 p.m. on any Working Day during
the Tendering Period:
24.1 Certificate of incorporation of the Company;
24.2 Memorandum and Articles of Association of the Company;
24.3 Annual reports of the Company for the financial years ended 2016, 2017 and 2018;
24.4 Audited standalone financials approved by the Board for the quarter June 30, 2018;
24.5 Copy of resolution passed by the Board of Directors in relation to the Buyback at its meeting held on June 15, 2018;
24.6 Copy of special resolution of the Equity Shareholders passed by way of postal ballot, the results of which were announced on
August 4, 2018;
24.7 Auditor’s Report prepared by B S R & Co. LLP, in terms of clause (xi) of Part A to Schedule II of the Buyback Regulations;
24.8 Public Announcement dated August 6, 2018, and published on August 7, 2018;
24.9 Declaration of solvency and an affidavit as per Form SH-9 of the Share Capital Rules;
24.10 Certificate dated August 6, 2018 issued by B S R & Co. LLP, confirming that the Company has adequate funds for the purposes
of the Buyback;
24.11 Copy of the Escrow Agreement dated August 21, 2018; and
24.12 Copy of the SEBI letter dated August 28, 2018 providing its observations in terms of the Buyback Regulations.
25 DETAILS OF THE COMPLIANCE OFFICER
25.1 The details of the Compliance Officer are set out below.
Mr. Rajendra Moholkar
Company Secretary and Compliance Officer
Registered office:
9th Floor, Nirmal Building,
Nariman Point, Mumbai 400 021
CIN: L22210MH1995PLC084781
Telephone: +91 22 6778 9595
E-mail : investor.relations@tcs.com, website: www.tcs.com
25.2 Eligible Shareholders may contact the Compliance Officer for any clarification or to address their grievances, if any, during
11:00 a.m. to 5:00 p.m. on all Working Days during the Tendering Period.
39
30 OFFER FORM
30.1 Tender Form (for Eligible Shareholders holding Equity Shares in dematerialised form).
30.2 Tender Form (for Eligible Shareholders holding Equity Shares in physical form).
30.3 Form No. SH-4 – Securities Transfer Form.
40