TRANSLATION GROUP LTD
PX14A6G, 1998-09-04
BUSINESS SERVICES, NEC
Previous: INTERFOODS OF AMERICA INC, 8-K, 1998-09-04
Next: TRANSAMERICA SEPARATE ACCOUNT VA-6, N-30D, 1998-09-04






                           THE TRANSLATION GROUP, LTD.
                               332C Haddon Avenue
                           Westmont, New Jersey 08108
                                 (609) 858-6614

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
               Annual Meeting of Stockholders - September 29, 1998

         The undersigned,  as a Stockholder of THE TRANSLATION  GROUP, LTD. (the
"Company"), hereby appoints Charles D. Cascio and Richard J.L. Herson or any one
of them, the true and lawful proxies and attorneys in fact of the undersigned to
attend the Annual Meeting of the Stockholders of the Company to be held Tuesday,
September 29, 1998, at 10:00 a.m. at the Company's  office,  and any adjournment
thereof,  and hereby authorizes them to vote, as designated below, the number of
shares which the  undersigned  would be entitled to vote,  as fully and with the
same effect as the undersigned  might do if personally  present on the following
matters as set forth in the Proxy Statement and Notice dated September 3, 1998.

(1) ELECTION OF DIRECTORS

      __ FOR all nominees listed below (except as marked to the contrary below)

      __ WITHHOLD AUTHORITY to vote for all nominees listed below

    NOMINEES:
       __ Charles D. Cascio                 __ Richard J. L. Herson
       __ Julius Cherny                     __ Gary M. Schlosser
       __ Theodora Landgren                 __ Robert Wussler

         (INSTRUCTIONS:  To withhold authority to vote for any of the individual
nominees, PRINT that nominee's name on the line below)



(2) PROPOSAL TO RATIFY THE  APPOINTMENT  OF RICHARD A. EISNER & COMPANY,  LLP AS
INDEPENDENT AUDITORS OF THE COMPANY FOR THE YEAR ENDING MARCH 31, 1999.

       __ FOR         __ AGAINST        __ ABSTAIN


(3) IN THE  DISCRETION OF SUCH PROXIES UPON ALL OTHER MATTERS WHICH MAY PROPERLY
COME BEFORE THE MEETING.



<PAGE>


THIS PROXY, WHEN PROPERLY EXECUTED,                  Dated:_______________, 1998
WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.               ___________________________
IF NO DIRECTION IS MADE, THIS PROXY                            Signature*
WILL BE VOTED FOR ITEMS (1) AND (2).                 ___________________________
                                                                      Signature*


This Proxy is revocable and the                      *NOTE:  Please sign exactly
undersigned reserves the right                       as the name(s) appear on
to attend the meeting and vote                       your Stock Certificate.
in person.  The undersigned                          When attorney, executor,
hereby revokes any proxy heretofore                  administrator, trustee,
given in respect of the shares of                    or guardian, please give
the Company.                                         full title as such.  If
                                                     more   than   one  name  is
                                                     shown,  as in the  case  of
                                                     joint  tenancy,  each party
                                                     should sign.


         THE BOARD OF DIRECTORS  URGES THAT YOU FILL IN, SIGN AND DATE THE PROXY
AND RETURN IT PROMPTLY BY MAIL IN THE ENCLOSED ENVELOPE.


<PAGE>



                            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)
x        Definitive Proxy Statement
         Definitive Additional Materials
         Soliciting Materials Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12.

                           THE TRANSLATION GROUP, LTD.
                  (Name of Registrant As Specified In Charter)

Payment of Filing Fee (Check the appropriate box):

x                 No fee required.
                  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
                  and 0-11.

         1)       Title of each class of securities to which transaction
                  applies:

         2) Aggregate number of securities to which transaction applies:

         3)       Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):

         4) Proposed maximum aggregate value of transaction:

         5) Total fee paid:


         Fee paid previously with preliminary  materials.  Check box if any part
of the fee is offset as provided by Exchange  Act Rule  0-11(a)(2)  and identify
the  filing  for which the  offsetting  fee was paid  previously.  Identify  the
previous filing by registration  statement  number,  or the Form or Schedule and
the date of its filing.

         1) Amount Previously Paid:


         2) Form, Schedule or Registration Statement No.:


         3) Filing Party:


         4) Date Filed:



<PAGE>

                           THE TRANSLATION GROUP, LTD.
                               332C Haddon Avenue
                               Westmont, NJ 08108
                                 (609) 858-6614
                           

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        To be held on September 29, 1998
                           


         NOTICE IS HEREBY GIVEN,  that the Annual Meeting of the Stockholders of
The  Translation  Group,  Ltd.  (the  "Meeting")  will be held at 10:00 a.m.  on
Tuesday,  September  29,  1998 at the  Company's  Haddonfield,  NJ  office at 30
Washington  Avenue,  Haddonfield,  New  Jersey  08003  for (1) the  election  of
directors  of the Company to hold office  until the next  Meeting or until their
successors are duly elected and qualified,  (2)  ratification of the appointment
of Richard A. Eisner & Company,  as independent  auditors of the Company for the
year  ending  March 31,  1999,  and (3) to transact  such other  business as may
properly come before the Meeting or any adjournment thereof.

         The Board of Directors  has fixed the close of business on September 2,
1998 as the record date for the determination of stockholders entitled to notice
of, and to vote at, the Meeting.

         If you do not expect to be personally present at the Meeting,  but wish
your stock to be voted for the business to be transacted  thereat,  the Board of
Directors  request that you fill in, sign and date the enclosed proxy and return
it by mailing it in the accompanying postage-paid envelope.

                                            By Order of the Board of Directors,


                                            Charles D. Cascio
                                            President

September 3, 1998

IF YOU CANNOT BE PRESENT, PLEASE SIGN THE ENCLOSED PROXY AND RETURN IT IN
THE ENVELOPE PROVIDED.  NO POSTAGE IS NECESSARY IF MAILED IN THE UNITED STATES.



<PAGE>


                           THE TRANSLATION GROUP, LTD.
                                332 Haddon Avenue
                           Westmont, New Jersey 08108
                                 (609) 858-6614
                         
                                 PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                        To be held on September 29, 1998
                         


                                  INTRODUCTION


         The  enclosed  proxy is  solicited  by the  Board of  Directors  of The
Translation  Group,  Ltd.  (the  "Company")  for use at its  Annual  Meeting  of
Stockholders (the "Meeting") to be held on Tuesday,  September 29, 1998 at 10:00
a.m. at the Company's  office,  30 Washington  Avenue,  Haddonfield,  New Jersey
08003. The Meeting is called to (1) elect members of the Board of Directors, and
(2) ratify the  appointment  of as  independent  auditors of the Company for the
year  ending  March  31,  1999.  The  Meeting,  however,  will be  open  for the
transaction of such other  business as may properly come before it although,  as
of the date of this  Proxy  Statement,  management  does  not know of any  other
business that will come before the Meeting.

         The holders of record of the Company's  common  stock,  par value $.001
per share,  as of the close of business on  September  2, 1998,  are entitled to
vote on all matters brought before the Meeting.  As of June 30, 1998, there were
2,278,340 common shares outstanding (including 138,000 to be issued).

         Each stockholder is entitled to one vote for each share of common stock
held by him or her at the close of business on the record date. Unless otherwise
directed in the accompanying proxy, the persons named therein will vote FOR each
of the nominees for director,  and FOR the proposal to ratify the appointment of
the independent  auditors,  all as set forth in the Proxy  Statement.  As to any
other business which may come before the Meeting, the proxy holders will vote in
accordance with their best judgment.

         This Proxy  Statement and the  accompanying  Proxy Card are first being
mailed to  stockholders  on or about  September 4, 1998. A copy of the Company's
Annual  Report  for the  year  ended  March  31,  1998 is  being  mailed  to all
stockholders with this Proxy Statement.


         The solicitation of proxies in the accompanying form is made by, and on
behalf of, the Board of Directors,  and no compensation  will be paid therefore.
There will be no  solicitation  by officers and  employees  of the Company.  The
Company  will make  arrangements  with  brokerage  houses and other  custodians,
nominees and  fiduciaries for the forwarding of proxy material to the beneficial
owners  of  shares  held of record by such  persons,  and such  persons  will be
reimbursed for reasonable expenses incurred by them in connection  therewith.  A
stockholder  executing the accompanying  proxy has the power to revoke it at any
time prior to the exercise thereof by appearing at the Meeting and voting in


<PAGE>


person or by filing with the President of the Company, (i) a duly executed proxy
bearing a later date, or (ii) a written instrument revoking the proxy.

Security Ownership of Certain Beneficial Owners and Management.

         The following  table sets forth  information  regarding the  beneficial
ownership of the Company's  Common stock,  as of June 30, 1998,  (a) each person
known by the Company to own beneficially more than five percent of the Company's
outstanding  shares of Common stock, (b) each director and executive  officer of
the Company who owns shares and (c) all directors and executive  officers of the
Company as a group. Unless otherwise  indicated,  all shares of Common stock are
owned by the individual named as sole record and beneficial owner with exclusive
power to vote and dispose of such shares.


                                       COMMON STOCK
                                         OWNED               PERCENTAGE
NAME AND ADDRESS (1)                   BENEFICIALLY          OF CLASS

Theodora Landgren (2)(3)                    485,000           19.57%

Charles D. Cascio (2)(4)                    365,000           14.73%

Richard J.L. Herson (5)                      73,000            3.17%

Gary M. Schlosser (6)                        30,000            1.30%

Julius Cherny (6)                           200,000            8.07%

James W. Grau (7)                             6,660             .29%

Edouard Prisse (8)                          238,000           10.45%

All Executive Officers and
Directors as a Group(9)                   1,397,660           47.52%
- -----------------------

(1)      Uses the Company's address at 332C Haddon Avenue, Westmont, NJ 08108.
(2)      Includes 100,000 currently exercisable warrants and 100,000 currently
         vested stock options.
(3)      Does not include an additional 112,500 shares of Common Stock held in a
         Voting Trust under which she has sole voting  control until December 2,
         1998. With such shares she controls 24.11% of the Common Stock.
(4)      Does not include an aggregate of 144,000 shares owned by his adult
         independent  children.  Mr. Cascio disclaims  beneficial ownership of
         such shares.
(5)  Includes  26,000  currently  exercisable  stock  options.  (6)  Consists of
currently  exercisable  stock  options.  (7) Consists of  currently  exercisable
warrants.  (8) Does not include an additional  100,000 shares of Common Stock he
will
         receive  provided Word House meets certain  earnings milestones.


<PAGE>


(9)      Includes  662,660  shares of currently  exercisable  stock  options and
         warrants.


                         ITEM 1 - ELECTION OF DIRECTORS


         Six directors are to be elected at the Meeting to hold office until the
next Meeting or until their successors have been duly elected and qualified. The
election of directors  requires the  affirmative  vote of at least a majority of
shares of common  stock  present or  represented  at a meeting at which a quorum
(one-third of the outstanding shares of common stock) is present or represented.
It is the intention of the persons named in the accompanying  proxy form to vote
FOR the  election of the persons  identified  in the table below as directors of
the Company, except for Mr. Grau who is not being nominated, unless authority to
do so is  withheld.  In the event  that any of the  below  listed  nominees  for
director  should become  unavailable  for election for any presently  unforeseen
reason,  the persons named in the accompanying  proxy form have the right to use
their discretion to vote for a substitute.

         The  following  table sets forth the name and age of each  nominee  for
director and each  executive  officer other than such  nominees,  the year first
elected a director  or, in the case of the other  executive  officers,  the year
first  appointed an executive  officer,  and the positions held by them with the
Company.

         Directors,   Executive   Officers,   Promoters  and  Control   Persons;
Compliance With Section 16(a) of the Exchange Act.

         As at March 31, 1998, the directors  and/or  executive  officers of the
Company are as follows:

Name                                        Age       Position

Charles D. Cascio                           61       President, Chief Executive
                                                     officer/Director
Julius Cherny, Ph.D.                        61       President of American
                                                     subsidiary, Chief Financial
                                                     Officer/Director
Luis M. Garcia-Barrio, Ph.D.                53       Vice President/Special
                                                     Projects
Carol Ann Marshall                          48       Vice President/
                                                     Administration
Edouard Prisse                              59       President and Chief
                                                     Executive Officer-Word
                                                     House
Gary M. Schlosser                           47       Director
Theodora Landgren                           53       Director
Robert J. Wussler                           61       Director
James W. Grau                               58       Director
Richard J.L. Herson                         79       Director/Employee

         Charles D. Cascio  became a  Director,  President  and Chief  Executive
Officer of the Company in May of 1996.  He had  previously  been  engaged by the
Company,  from inception,  as a full time financial  consultant.  From late 1992
until July 1996 he was Chairman and President of Electro-Kinetic  Systems, Inc.,
a publicly held provider of laboratory testing products. From 1990 to late 1992,
Mr. Cascio was employed as a full time  marketing  and  financial  consultant to
John  B.  Canuso,  Inc.,  a  large  privately  held  development,  building  and
entertainment  company located in Southern New Jersey. From 1987 to 1990, he was
a full time financial and marketing consultant to Drug Screening Systems,  Inc.,
a publicly held manufacturer of drug screening systems to detect the presence of
"drugs of  abuse".  From 1984 to 1987,  Mr.  Cascio  managed a wholly and family
owned sporting,  entertainment and recreational facility, known as the Coliseum,
located in Voorhees,  NJ. Mr. Cascio holds a Bachelors  Degree in Economics from
Iona College.



<PAGE>


         Julius  Cherny,  Ph.D.  has been a Director  since May 10,  1996 and on
September 2, 1997 assumed the presidency of the Company's  American  subsidiary,
Bureau of  Translation  Services,  Inc.  ("BTS").  Dr.  Cherny is a founder  and
partner of Mottola,  Cherny and Associates,  a consulting  firm  specializing in
providing financial,  organizational and systems consulting services. Dr. Cherny
holds a Ph.D. in accounting and is currently on staff at the NYU Graduate School
of Business and previously at the Hagen School of Business at Iona College.  Dr.
Cherny  has held  positions  as  Director,  Senior  Vice  President,  and  Chief
Financial  Officer  with  firms  in the  securities  industry.  Dr.  Cherny  has
published  numerous  papers  and books  dealing  with  Finance,  Accounting  and
Advanced Mathematical Theory.

         Luis M.  Garcia-Barrio,  Ph.D.  has  been  the  Vice  President/Special
Projects of the Company since April 1996. Prior thereto,  since January 1991, he
held the position of International Production Manager. Dr. Garcia-Barrio also is
the head of  Research  and  Development.  Dr.  Garcia-Barrio  holds  degrees  in
Linguistics, Education, and the Humanities, including a Masters Degree and Ph.D.
from the University of  Pennsylvania.  He is a certified State and Federal Court
interpreter and has served on the faculty as Chairman,  Associate  Professor and
Curriculum  Development  Administrator of several major universities in both the
US and  abroad.  In  addition,  he has  published  over two (2) dozen  papers on
literature and linguistics.

         Carol  Ann  Marshall  has  been  Vice  President-Administration  of the
Company  since March  1998.  Among her various  responsibilities,  Ms.  Marshall
oversees human and other asset management, as well as the bookkeeping/accounting
function.  In February 1998, she was elected Assistant Secretary of both BTS and
TTGL.  She joined BTS in August 1995,  and served as Executive  Assistant to the
President.  Ms.  Marshall  brings a wealth  of  experience  both  from her prior
employment  background and her work in the community.  Prior to joining BTS, she
was Office  Manager and  Executive  Assistant  to the  President of a leading NJ
service  company.  Her leadership role was the stepping stone for her ability to
handle increasingly responsible positions within BTS and the Company.

         Edouard  Prisse  is  President  and  CEO of the  WORD  HOUSE  group  of
companies  which was  acquired by TTGL in 1997. A Belgian  national,  he founded
WORD HOUSE in 1984 and owned 95% of its stock since then.  From 1977 to 1984, he
was Managing Director of foreign subsidiaries of a pharmaceutical company and of
an international  translating operation with headquarters in Brussels. From 1969
to 1977 he held various  posts with UCB, a Belgian  Chemical and  Pharmaceutical
group, the last post being Group Manager for Commercial Development.  Mr. Prisse
has an MA law  from  Utrecht  University  and  received  an  MBA  at  INSEAD  in
Fontainebleau, France.

         Gary M.  Schlosser was elected a Director in August 1996.  Since August
1, 1994,  Mr.  Schlosser has been the President and a director of Jefferson Bank
of New  Jersey.  From  October  1989  through  July 1994 he was  Executive  Vice
President of Glendale  National Bank of New Jersey and prior thereto,  from July
1988, he was President of Glendale Mortgage Services  Corporation,  a subsidiary
of  Atlantic  Bancorporation.  Mr.  Schlosser  is a member of the Camden  County
Bankers Association and the South Jersey Security Bankers Association.

         Theodora  Landgren  currently  is a  Director  and  resides  in London,
England.  She had been the  Chairperson  of the  Board of  Directors  and  Chief
Operating  Officer of the  Company  since  January  17,  1996,  and she had been
Chairman and President of BTS since founding the firm in 1984 until September 2,
1997. Prior to starting BTS she studied linguistics and computer  programming at
several  universities  including  Universities of Denver and Innsbruck (Austria)
and USC College of Continuing Education, as well as teaching English to


<PAGE>


non-English  speaking  students at the  University  of  Stockholm,  Sweden.  Ms.
Landgren is active in the American  Translator's  Association (ATA),  Society of
Technical   Communication   (STC)  where  she  annually  speaks  on  translation
processes,  and served as an elected executive  committee member on the board of
the Localization  Industry  Standards  Association  (LISA).  LISA is the leading
association and is head-quartered in Geneva, Switzerland, dedicated to promoting
standards for the computer  industries.  She also served as the president of the
Logos  User's  Group in the United  States.  Logos,  Inc. is the  developer of a
machine   translation   system.   She  is  a  respected   authority  on  product
globalization and has published articles in major magazines on the subject.  Ms.
Landgren  lived  many  years in Europe  prior to  opening  BTS  thereby  gaining
hands-on expertise in multi-lingual product adaptation.

         Robert Wussler was elected a Director in September 1997. Mr. Wussler is
currently  President & CEO of The Wussler  Group and  Affiliate  Enterprises,  a
company  owned by ABC  Television  Network.  He is the former  President  of CBS
Television  and CBS  Sports  and was an  original  founder  of CNN  (Cable  News
Network).  In addition,  he has been an innovator in both  commercial  and cable
television.  His long history of awards and memberships includes Chairman of the
National  Academy of Arts and  Sciences  and member of the Board of Governors of
both the National Cable Television Association and the National Academy of Cable
Programming.

         James W.  Grau was  elected a  Director  in April of 1997.  Mr.Grau  is
President and Founder of Charisma  Communications,  Ltd.  which  specializes  in
producing  programs,  industrials,  live events and concerts  for the  networks,
cable and  industry.  During its 19 year history  Charisma has created  programs
earning the highest industry awards and accolades and has eleven  productions in
The Museum of Television and Radio.

         Richard  J.L.  Herson  is a  Director  and  consultant/employee  of the
Company,  having been an officer until August 31, 1997, at which time he took an
approved  leave of absence.  He has since  rejoined the company.  Mr. Herson was
previously a General  Partner in the firm of Hertz,  Herson and  Company,  CPA's
with offices in New York, and Charlotte. He is currently Secretary of the Bruner
Foundation,   where  he  is  responsible  for  its  investments  and  accounting
operations. He holds a Bachelor's Degree from the City College of New York and a
M.S. in Accounting  from  Columbia  University.  He has also  authored  numerous
articles and a book on accounting.


Meetings and Committees of the Board of Directors

         During  the  fiscal  year ended  March 31,  1998,  there were 3 regular
meetings of the Board of  Directors.  No current  director  was absent from more
than 25% of the  meetings.  In addition,  a number of actions  were  approved by
unanimous written consent resolutions of the directors.

         The Audit  Committee,  consisting of Dr. Cherny and Mr. Herson,  held 7
meetings  during  fiscal  1998,  met  with  the  Company's  management  and  its
independent  auditors to review the  results of the  Company's  1997 audit,  and
recommended the selection of the Company's independent auditors for fiscal 1998.
Neither member was absent from any meeting.


<PAGE>


Employment Agreements

         The Company has a five year written employment  contract with its Chief
Executive  Officer for an annual base salary of $104,000 during each of the five
years thereof,  plus annual cost of living adjustments.  This agreement also (i)
contains  restrictions  on  competing  with the Company for two years  following
termination of employment,  (ii) provides for severance payments in the event of
termination  without  cause by the Company in an amount  equal to the  aggregate
amount  of  payments  due  under the term of the  Agreement  (without  regard to
extensions),  but in no event less than one year's compensation,  (iii) provides
that the Company will purchase a life  insurance  policy naming as beneficiary a
person chosen by the officer in an amount equal to 2.5 times his salary and (iv)
provides for a car or a car allowance.  The Company also has agreements with the
president of its foreign  subsidiary,  and also with its former  chairperson and
chief  operating  officer,  which is in the  process  of being  challenged.  The
Company also has an oral agreement with the president of its American subsidiary
for a salary in the base amount of $104,000 per year.

Executive Compensation

         The following table summarizes the total  compensation of the principal
executive  officers  of the  Company of amounts  in excess of  $100,000  for the
fiscal years ending March 31, 1998 and March 31, 1997.


                             Name         Annual Compensation


Principal Position           Year Ended
                             March 31     Salary   Other       Stock Options (#)

Charles D. Cascio            1998         $106,775 $19,188(ii) None
 President & CEO             1997(i)      $87,000   N/A        100,000

Theodora Landgren            1998         $106,775 $9,000(iii) None
Chief Operating              1997         $104,000  N/A        100,000
Officer

(i)      From May 10, 1996 to March 31, 1997.
(ii)     consists of car  allowance  and  related  expenses  ($11,975),  medical
         reimbursement ($3,241) and life insurance premium ($3,902)
(iii)    consists of car allowance and related expenses

Stock Option Plan

         In October of 1996,  the Board of  Directors  and  stockholders  of the
Company adopted a Stock Option Plan (the "Option Plan") as an incentive for, and


<PAGE>


to encourage share ownership by, the Company's officers, directors and other key
employees  and/or  consultants  and  potential  management  of  possible  future
acquired companies.  The Option Plan provides that options to purchase a maximum
of  2,500,000   shares  of  Common  stock  (subject  to  adjustment  in  certain
circumstances) may be granted under the Option Plan. The Option Plan also allows
for the  granting  of stock  appreciation  rights  ("SARs") in tandem  with,  or
independently  of, stock options.  Any SARs granted will not be counted  against
the 2,500,000 share limit.


         The  purpose of the Option  Plan is to make  options  (both  "incentive
stock options"  within the meaning of Section 422A of the Internal  Revenue Code
of 1986,  as  amended  (the  "Code"),  and  non-qualified  options)  and  "stock
appreciation  rights" (with  non-qualified  options  only)  available to certain
officers, directors and other key employees and/or consultants of the Company in
order to give such individuals a greater personal interest in the success of the
Company  and, in the case of  employees,  an added  incentive  to  continue  and
advance in their employment.

         The Plan is currently  administered by the majority vote of a committee
(the "Committee")  appointed by the Board of Directors and comprised of at least
two members of the Board who, in the case of the Option  Plan,  are not eligible
to receive  options,  other than pursuant to a formula,  it being  intended that
such  plan  shall  qualify  under  Rule  16b-3 as  promulgated  pursuant  to the
Securities  Exchange Act of 1934,  as amended.  The Committee  designates  those
persons to receive grants under the Plan and determines the number of options to
be granted and the price payable for the shares of Common stock thereunder.  The
price  payable for the shares of Common  stock under each option is fixed by the
Committee at the time of the grant,  but, for incentive  stock options,  must be
not less than 100% (110% if the person granted such option owns more than 10% of
the outstanding shares of Common stock) of the fair market value of Common stock
at the time the option is granted, and 85% of such price for non-qualified stock
options.  The above  notwithstanding,  the Company  intends shortly to amend the
Option Plan to conform it to the recent revisions of Rule 16b-3.

Compensation of Directors

         Directors of the Company are not  compensated  for their  services,  in
that capacity.

Section 16(a)  Beneficial Ownership Reporting Compliance.

         Based  solely upon a review of the  Company's  files,  it appears  that
during the fiscal year ended March 31, 1998, Messrs.  Wussler and Grau failed to
file a Form 3; Mr.  Cascio failed to timely file a Form 4 and Mr. Grau failed to
file a Form 4. The Company has  reviewed  this matter with counsel and is in the
process of implementing procedures to prevent future occurrences.

Certain Relationships and Related Transactions.

         The Company has an exclusive  license agreement with Dr. Julius Cherny,
President of BTS, and a Director of the Company,  for the worldwide rights to an
automated  machine  translation  system for which Dr.  Cherny has filed a patent
application and an agreement to deliver an automated machine  translation system
and other related software tools.

         Loans and  receivables  from officers was $70,807 as of March 31, 1998,
and $52,332 as of March 31, 1997 due from the Company's former chairperson and


<PAGE>


chief operating officer and $141,250 as of March 31, 1998 due from the Company's
chief  executive  officer;  the later loan is  collateralized  by 20,000 of such
individual's  shares of the Company's common stock.  Interest is charged on such
advances at the rate of 6% per annum.

         The Company  has  retained a former  officer  and son of the  Company's
president as outside legal counsel.  Such legal counsel received $47,040 in fees
in fiscal 1998 and $46,923 as fees and salary for fiscal  1997.  For  consulting
services  for year ended March 31,  1998, a director  received  20,000  warrants
valued at $40,000,  and a corporation  under his control,  received  $24,013.  A
former officer and a current  director and employee,  received $17,912 in fiscal
1998 and $5,769 in fiscal 1997.

         Gedanken  Corporation,  an affiliated company controlled by Dr. Cherny,
was paid $240,000 by the Company during fiscal 1998 for the computer translation
system it is developing for the Company.

         As part of the  Company's  January  1996  transaction  with  BTS,  as a
shareholder  of BTS,  Ms.  Landgren  received a pro rata  amount of stock in the
Company,  amounting  to  677,500  shares of Common  stock,  which has since been
reduced to 385,000  shares by  accounting  for her  give-back  to the Company of
292,500  shares and which was further  reduced to 285,000  shares by the sale by
the  Underwriters  of  100,000  shares on her  behalf  as part of the IPO.  As a
prerequisite  for the  Underwriter  entering  into  this  transaction  with  the
Company, it required that not more than 1,226,000 (post-Reverse Split) shares of
Common stock be outstanding. In order to meet this limit an aggregate of 665,000
shares of Common  stock were  returned  to the  Company by various  stockholders
including Ms.  Landgren  (292,500  shares),  Mr.  Cascio and his family  members
(300,000 shares) and Mr. Herson (7,500 shares). In an attempt to compensate such
people for their loss, on May 24, 1996, the Company granted 100,000 warrants, to
each of Ms.  Theodora  Landgren  and Mr.  Charles  Cascio.  These  warrants  are
identical  in all  respects  of the  1,840,000  Warrants  that  were sold by the
Company.

              ITEM 2 - RATIFICATION OF THE APPOINTMENT OF AUDITORS

         The Board of Directors  recommends the appointment of Richard A. Eisner
& Company,  LLP to audit the books and financial  records of the Company for the
year ended March 31, 1999. A representative of Richard A. Eisner & Company,  LLP
is  expected  to be  present at the  Meeting,  will be  available  to respond to
appropriate questions,  and will be afforded the opportunity to make a statement
if so desiring.

         On March 17, 1998 the Registrant's Board of Directors approved a change
in its independent  accountants,  dismissing  Votta & Company,  and engaging the
firm of Richard A.  Eisner & Company,  LLP to audit the books and records of the
Registrant  for its fiscal year ending  March 31,  1998.  The decision to change
accounting  firms  was  recommended  by the  Audit  Committee  of the  Board  of
Directors.  Votta  &  Company's  reports  on  the  financial  statements  of the
Registrant  for the years  ended March 31,  1997 and 1996  contained  neither an
adverse  opinion nor a disclaimer of opinion,  nor were qualified or modified as
to uncertainty, audit scope or accounting principles. During the two years ended
March 31, 1997 and through the date hereof there were no disagreements  with the
former  accountants  on  any  matter  of  accounting  principles  or  practices,
financial statement disclosure, or auditing scope or procedure.

         The affirmative vote of a majority of the votes cast at the Meeting are
required for  ratification  of the  appointment  of Richard A. Eisner & Company,
LLP.


<PAGE>


                            ANNUAL REPORT/FORM 10-KSB

         The Company's 1998 Annual Report to its  stockholders is a reproduction
of its Form  10-KSB  filed  with  the  United  States  Securities  and  Exchange
Commission, and is being mailed to all stockholders concurrently with this Proxy
Statement.



         STOCKHOLDERS' PROPOSALS FOR 1999 ANNUAL MEETING OF STOCKHOLDERS

         Proposals  which  stockholders  intend to  present  at the 1996  Annual
Meeting of  Stockholders  must be  received  by the Company by May 6, 1999 to be
eligible for inclusion in the proxy material for that Meeting. OTHER MATTERS

         As of the date of this Proxy Statement,  the Board of Directors know of
no other business to be presented at the Meeting.  However, if any other matters
properly  come before the Meeting,  the persons  named in the  enclosed  form of
proxy are expected to vote the proxy in  accordance  with their best judgment on
such matters.

                           INCORPORATION BY REFERENCE

         The Financial  Statements  contained in the Annual Report  accompanying
this Proxy Statement are incorporated herein by reference.


                                             By Order of the Board of Directors,



                                             Charles D. Cascio
                                             President


Westmont, New Jersey
September 3, 1998




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission