VEEV 10-K Annual Report Jan. 31, 2017 | Alphaminr

VEEV 10-K Fiscal year ended Jan. 31, 2017

VEEVA SYSTEMS INC
10-Ks and 10-Qs
10-Q
Quarter ended April 30, 2024
10-K
Fiscal year ended Jan. 31, 2024
10-Q
Quarter ended Oct. 31, 2023
10-Q
Quarter ended July 31, 2023
10-Q
Quarter ended April 30, 2023
10-K
Fiscal year ended Jan. 31, 2023
10-Q
Quarter ended Oct. 31, 2022
10-Q
Quarter ended July 31, 2022
10-Q
Quarter ended April 30, 2022
10-K
Fiscal year ended Jan. 31, 2022
10-Q
Quarter ended Oct. 31, 2021
10-Q
Quarter ended July 31, 2021
10-Q
Quarter ended April 30, 2021
10-K
Fiscal year ended Jan. 31, 2021
10-Q
Quarter ended Oct. 31, 2020
10-Q
Quarter ended July 31, 2020
10-Q
Quarter ended April 30, 2020
10-K
Fiscal year ended Jan. 31, 2020
10-Q
Quarter ended Oct. 31, 2019
10-Q
Quarter ended July 31, 2019
10-Q
Quarter ended April 30, 2019
10-K
Fiscal year ended Jan. 31, 2019
10-Q
Quarter ended Oct. 31, 2018
10-Q
Quarter ended July 31, 2018
10-Q
Quarter ended April 30, 2018
10-K
Fiscal year ended Jan. 31, 2018
10-Q
Quarter ended Oct. 31, 2017
10-Q
Quarter ended July 31, 2017
10-Q
Quarter ended April 30, 2017
10-K
Fiscal year ended Jan. 31, 2017
10-Q
Quarter ended Oct. 31, 2016
10-Q
Quarter ended July 31, 2016
10-Q
Quarter ended April 30, 2016
10-K
Fiscal year ended Jan. 31, 2016
10-Q
Quarter ended Oct. 31, 2015
10-Q
Quarter ended July 31, 2015
10-Q
Quarter ended April 30, 2015
10-K
Fiscal year ended Jan. 31, 2015
10-Q
Quarter ended Oct. 31, 2014
10-Q
Quarter ended July 31, 2014
10-Q
Quarter ended April 30, 2014
10-K
Fiscal year ended Jan. 31, 2014
10-Q
Quarter ended Oct. 31, 2013
PROXIES
DEF 14A
Filed on April 23, 2024
DEF 14A
Filed on May 10, 2023
DEF 14A
Filed on April 27, 2022
DEF 14A
Filed on May 10, 2021
DEF 14A
Filed on Dec. 3, 2020
DEF 14A
Filed on May 12, 2020
DEF 14A
Filed on May 9, 2019
DEF 14A
Filed on May 4, 2018
DEF 14A
Filed on May 9, 2017
DEF 14A
Filed on May 10, 2016
DEF 14A
Filed on May 5, 2015
DEF 14A
Filed on April 25, 2014
TABLE OF CONTENTS
Item 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Consolidated Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Consolidated Financial Statements and Supplementary DataNote 1. Summary Of Business and Significant Accounting PoliciesNote 2. AcquisitionsNote 3. Short-term InvestmentsNote 4. Property and Equipment, NetNote 4. PropertyNote 5. Intangible Assets and GoodwillNote 6. Accrued ExpensesNote 7. Fair Value MeasurementsNote 8. Other Income (expense), NetNote 9. Income TaxesNote 9. inNote 10. Stockholders EquityNote 11. Net Income Per Share Attributable To Common StockholdersNote 12. Commitments and ContingenciesNote 13. Related-party TransactionsNote 13. RelatedNote 14. Information About Geographic AreasNote 15. 401(k) PlanNote 16. Selected Quarterly Financial Data (unaudited)Item 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Share Purchase Agreement, dated September29, 2015, among Veeva Systems Inc., Veeva U.K. Holdings Limited, Accel-KKR Structured Capital Partners, LP and the other sellers party thereto. 8-K 001-36121 2.1 10/1/2015 2.2 Deed of Variation of Share Purchase Agreement, dated May 11, 2016, among Veeva Systems Inc., Veeva U.K. Holdings Limited, Accel-KKR Structured Capital Partners, LP and the other sellers party thereto. 10-Q 001-36121 2.2 6/8/2016 3.1 Restated Certificate of Incorporation of Registrant. 8-K 001-36121 3.1 10/22/2013 3.2 Amended and Restated Bylaws of Veeva Systems Inc. S-1/A 333-191085 3.4 10/3/2013 4.1 Form of Registrants Class A common stock certificate. S-1/A 333-191085 4.1 10/3/2013 4.2 Amended and Restated Investors Rights Agreement, dated May16, 2008, by and among the Registrant and the other parties thereto. S-1 333-191085 4.2 9/11/2013 10.1 Data Processing Addendum, dated April4, 2014, to Value-Added Reseller Agreement, between Registrant and salesforce.com, inc., as amended. 10-Q 001-36121 10.1 6/6/2014 10.2 Purchase and Sale Agreement, dated June 11, 2014, between Registrant and The Duffield Family Foundation, as amended July 16, 2014. 10-Q 001-36121 10.1 9/11/2014 10.3 Description of Non-Employee Director Compensation. 8-K 001-36121 Item 5.02 7/10/2014 10.4 Form of Indemnification Agreement between the Registrant and each of its directors and executive officers. S-1/A 333-191085 10.1 10/3/2013 10.5* 2007 Stock Plan and forms of agreements thereunder. S-1 333-191085 10.2 9/11/2013 10.6* 2012 Equity Incentive Plan and forms of agreements thereunder. S-1 333-191085 10.3 9/11/2013 10.7* 2013 Equity Incentive Plan and forms of agreements thereunder. S-1/A 333-191085 10.4 10/3/2013 10.8* 2013 Employee Stock Purchase Plan. S-1/A 333-191085 10.5 10/3/2013 10.9** Amended and Restated Value-Added Reseller Agreement, dated September 2, 2010, between Registrant and salesforce.com, inc., as amended December 3, 2010, December 13, 2010, April 15, 2011, August 23, 2011, September 29, 2011, April3, 2012 and May24, 2012. S-1/A 333-191085 10.7 9/20/2013 10.10** Eighth Amendment, dated March 3, 2014, to Amended and Restated Value-Added Reseller Agreement, dated September 2, 2010, between Registrant and salesforce.com, inc., as amended. 8-K 001-36121 10.1 3/4/2014 10.11* Offer letter, dated June 20, 2013, between PeterP. Gassner and the Registrant. S-1 333-191085 10.8 9/11/2013 10.12* Offer letter, dated June 19, 2013, between MatthewJ. Wallach and the Registrant. S-1 333-191085 10.9 9/11/2013 10.13* Offer letter, dated January 25, 2010, between TimothyS. Cabral and the Registrant. S-1 333-191085 10.10 9/11/2013 10.14* Offer letter, dated March 16, 2012, between Ronald E.F. Codd and the Registrant. S-1 333-191085 10.11 9/11/2013 10.15* Offer letter, dated August 14, 2012, between Jonathan W. Faddis and the Registrant. 10-Q 001-36121 10.1 6/4/2015 10.16* Description of Non-Employee Director Compensation. 8-K 001-36121 Item 5.02 9/11/2015 10.17 Data Processing Addendum, dated January23, 2016, to Value-Added Reseller Agreement, between Registrant and salesforce.com, inc., as amended. 10-K 001-36121 10.17 3/31/2016 10.18* Offer letter, dated February 20, 2015, between Alan V. Mateo and the Registrant. 10-Q 001-36121 10.1 6/8/2016 10.19* Offer letter, dated January23, 2013, between E. Nitsa Zuppas and the Registrant. 10-Q 001-36121 10.2 6/8/2016 10.20 Ninth Amendment, dated August 11, 2016, to Amended and Restated Value-Added Reseller Agreement, between salesforce.com, inc. and the Registrant, as amended. 10-Q 001-36121 10.1 9/8/2016 21.1 List of Subsidiaries of Registrant. 23.1 Consent of KPMG LLP, Independent Registered Public Accounting Firm. 31.1 Certification of Principal Executive Officer Required Under Rule 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended. 31.2 Certification of Principal Financial Officer Required Under Rule 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended. 32.1 Certification of Chief Executive Officer Required Under Rule 13a-14(b) of the Securities Exchange Act of 1934, as amended, and 18U.S.C. 1350. 32.2 Certification of Chief Financial Officer Required Under Rule 13a-14(b) of the Securities Exchange Act of 1934, as amended, and 18U.S.C. 1350.