XLNX 10-K Annual Report April 1, 2017 | Alphaminr

XLNX 10-K Fiscal year ended April 1, 2017

XILINX INC
10-Ks and 10-Qs
10-Q
Quarter ended Jan. 1, 2022
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-K
Fiscal year ended April 3, 2021
10-Q
Quarter ended Jan. 2, 2021
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-K
Fiscal year ended March 28, 2020
10-Q
Quarter ended Dec. 28, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-K
Fiscal year ended March 30, 2019
10-Q
Quarter ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-K
Fiscal year ended March 31, 2018
10-Q
Quarter ended Dec. 30, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-K
Fiscal year ended April 1, 2017
10-Q
Quarter ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-K
Fiscal year ended April 2, 2016
10-Q
Quarter ended Jan. 2, 2016
10-Q
Quarter ended Sept. 26, 2015
10-Q
Quarter ended June 27, 2015
10-K
Fiscal year ended March 28, 2015
10-Q
Quarter ended Dec. 27, 2014
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-K
Fiscal year ended March 29, 2014
10-Q
Quarter ended Dec. 28, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-K
Fiscal year ended March 30, 2013
10-Q
Quarter ended Dec. 29, 2012
10-Q
Quarter ended Sept. 29, 2012
10-Q
Quarter ended June 30, 2012
10-K
Fiscal year ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-Q
Quarter ended Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-K
Fiscal year ended April 2, 2011
10-Q
Quarter ended Jan. 1, 2011
10-Q
Quarter ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-K
Fiscal year ended April 3, 2010
10-Q
Quarter ended Jan. 2, 2010
PROXIES
DEF 14A
Filed on June 17, 2021
DEF 14A
Filed on June 19, 2020
DEF 14A
Filed on June 21, 2019
DEF 14A
Filed on June 20, 2018
DEF 14A
Filed on June 2, 2017
DEF 14A
Filed on June 1, 2016
DEF 14A
Filed on May 29, 2015
DEF 14A
Filed on May 30, 2014
DEF 14A
Filed on June 3, 2013
DEF 14A
Filed on May 29, 2012
DEF 14A
Filed on May 31, 2011
DEF 14A
Filed on June 1, 2010
TABLE OF CONTENTS
Part IItem 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 Financial DataItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1. Nature Of OperationsNote 2. Summary Of Significant Accounting Policies and Concentrations Of RiskNote 3. Fair Value MeasurementsNote 4. Financial InstrumentsNote 5. Derivative Financial InstrumentsNote 6. Stock-based Compensation PlansNote 7. Balance Sheet InformationNote 8. CommitmentsNote 9. Net Income Per Common ShareNote 10. Interest and Other Expense, NetNote 11. Accumulated Other Comprehensive LossNote 12. Debt and Credit FacilityNote 13. Stockholders' EquityNote 14. Income TaxesNote 15. Segment InformationNote 16. Litigation Settlements and ContingenciesNote 17. Goodwill and Acquisition-related IntangiblesNote 18. Employee Benefit PlansNote 19. Business CombinationNote 20. Restructuring ChargesNote 21. Subsequent EventsItem 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 and Financial Statement Schedules

Exhibits

3.1 Restated Certificate of Incorporation, as amended to date 10-K 000-18548 3.1 5/30/2007 3.2 Bylaws of the Company, as amended and restated as of March 31, 2017 8-K 000-18548 3.2 4/3/2017 4.1 Indenture, dated as of March 5, 2007, between the Company as Issuer and The Bank of New York Trust Company, N. A. as Trustee 10-K 000-18548 4.1 5/30/2007 4.2 Indenture, dated as of June 9, 2010, between the Company as Issuer and The Bank of New York Mellon Trust Company, N.A. as Trustee 10-Q 000-18548 4.2 8/9/2010 4.3 Indenture, dated as of June 14, 2007, between the Company as Issuer and The Bank of New Mellon Trust Company, N.A. as Trustee S-3 333-143769 4.4 6/15/2007 4.4 Supplemental Indenture, dated as of March 12, 2014, between the Company as Issuer and The Bank of New York Mellon Trust Company, N.A. as Trustee 8-K 000-18548 4.01 3/13/2014 10.1 * Amended and Restated 1990 Employee Qualified Stock Purchase Plan DEF 14A 000-18548 Appendix A 5/30/2014 10.2 * 1997 Stock Plan and Form of Stock Option Agreement S-8 333-127318 4.2 8/9/2005 10.4 * 2007 Equity Incentive Plan DEF 14A 000-18548 Appendix A 6/1/2016 10.5 * Form of Stock Option Agreement under 2007 Equity Incentive Plan 10-K 000-18548 10.24 5/30/2007 10.6 * Form of Restricted Stock Unit Agreement under 2007 Equity Incentive Plan 10-K 000-18548 10.25 5/30/2007 10.7 * Form of Performance-Based Restricted Stock Unit Agreement under 2007 Equity Incentive Plan 8-K 000-18548 99.1 7/5/2007 10.8 * Restricted Stock Issuance Agreement 10-Q 000-18548 10.15 8/9/2011 10.9 * Performance Based Restricted Stock Issuance Agreement 10-Q 000-18548 10.16 8/9/2011 10.11 + Master Distributor Agreement, dated as of March 12, 2014, between the Company and Avnet, Inc. 10-K 000-18548 10.18 5/16/2014 10.12 * Summary of Fiscal Year 2018 Executive Incentive Plan 8-K 000-18548 N/A 5/12/2017 10.13 * Form of Change in Control Agreement 8-K 000-18548 10.2 1/20/2016 10.14 * Amendment and Restatement of Employment Agreement with Moshe Gavrielov 8-K 000-18548 10.1 4/12/2017 10.15 Amendment, dated as of February 20, 2015, to Master Distributor Agreement between the Company and Avnet, Inc. 10.16 + Amendment, dated as of March 28, 2016, to Master Distributor Agreement between the Company and Avnet, Inc. 10.17 + Addendum, dated as of March 1, 2017, to Master Distributor Agreement between the Company and Avnet, Inc. 10.18 Amendment, dated as of March 1, 2017, to Master Distributor Agreement between the Company and Avnet, Inc. 21.1 Subsidiaries of the Company 23.1 Consent of Independent Registered Public Accounting Firm 31.1 Certification of Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Chief Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of Chief Executive Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of Chief Financial Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002