TURBODYNE TECHNOLGIES INC
PRE 14A, 2000-04-07
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: ON COMMAND CORP, SC 13D, 2000-04-07
Next: NATIONAL SCIENTIFIC CORP/AZ, 4, 2000-04-07



                                                                     PRELIMINARY
                                                                     -----------
                           TURBODYNE TECHNOLOGIES INC.
                                 -----------

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held May 12, 2000
                                 -----------

TO OUR STOCKHOLDERS:

      Notice is hereby given that the 2000 annual meeting (the "Meeting") of the
stockholders of Turbodyne  Technologies Inc. ("Turbodyne" or the "Company") will
be held at the  Miramar  Hotel  located  at 1555  S.  Jameson  Lane,  Montecito,
California 93108, on Friday,  May 12, 2000 at 1:30 p.m.,  Pacific Daylight Time,
for the following purposes:

      1. Election of Directors. To elect two Class II directors and three Class
         III directors to hold office until the annual meetings of stockholders
         to be held in 2002 and 2003, respectively, and until their respective
         successors have been elected and qualified;

      2. Approval of Stock  Incentive  Plan. To approve the Company's 2000 Stock
         Incentive Plan;

      3. Increase in Authorized  Common  Stock.  To  amend  Article  IV of  the
         Company's  Certificate  of  Incorporation  to increase its authorized
         shares of Common Stock from 60,000,000 to 99,000,000;

      4. Ratification of  Appointment  of  Independent  Auditors.  To ratify the
         appointment  of McGowan  Gunterman  PC as the  Company's  independent
         certified public accountants for the year ending  December 31,  2000;
         and

      5. Other  Business.  To transact such other  business as properly may come
         before the Meeting or any adjournments or postponements thereof.

      Only  stockholders  of record of the  Common  Stock of the  Company at the
close of business on March 31, 2000 (the  "Stockholders") are entitled to notice
of and to vote at the Meeting and at any adjournments or postponements thereof.

      The Proxy Statement  which  accompanies  this Notice  contains  additional
information  regarding  the  proposals  to be  considered  at the  Meeting,  and
Stockholders are encouraged to read it in its entirety.

      As set forth in the enclosed Proxy Statement,  proxies are being solicited
by and on behalf of the Board of  Directors of the Company.  All  proposals  set
forth above are proposals of the Company.  It is expected  that these  materials
first will be mailed to Stockholders on or about April 17, 2000.

                                    By Order of the Board Of Directors

                                    TURBODYNE TECHNOLOGIES INC.

                                    Joseph D.  Castano,
                                    Secretary
Carpinteria, California
April 14, 2000

TO ENSURE YOUR  REPRESENTATION AT THE MEETING,  PLEASE COMPLETE,  DATE, SIGN AND
RETURN THE ACCOMPANYING  PROXY IN THE ENCLOSED ENVELOPE AS PROMPTLY AS POSSIBLE.
IF YOU DO ATTEND THE MEETING,  YOU MAY REVOKE YOUR PROXY AND VOTE YOUR SHARES IN
PERSON. THE PROXY MAY BE REVOKED AT ANY TIME BEFORE ITS EXERCISE.

<PAGE>
                                                                     PRELIMINARY
                                                                     -----------

                           TURBODYNE TECHNOLOGIES INC.
                             6155 Carpinteria Avenue
                          Carpinteria, California 93013
                               ----------------

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held May 12, 2000
                               ----------------

                               GENERAL INFORMATION

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors of  Turbodyne  Technologies  Inc., a Delaware
corporation (the "Company"),  for use at the 2000 annual meeting of stockholders
of the Company (the  "Meeting")  to be held at the Miramar Hotel located at 1555
S. Jameson Lane,  Montecito,  California,  on Friday, May 12, 2000 at 1:30 p.m.,
Pacific Daylight Time, and at any adjournments or postponements thereof, for the
purposes  set forth  herein  and in the  attached  Notice of Annual  Meeting  of
Stockholders.  Accompanying  this Proxy Statement is a proxy card (the "Proxy"),
which you may use to indicate your vote on the proposals described in this Proxy
Statement.  Only stockholders of record (the  "Stockholders")  on March 21, 2000
(the "Record  Date") are entitled to notice of and to vote in person or by proxy
at the Meeting and any adjournments or postponements thereof.

Matters to be Considered

      The matters to be considered and voted upon at the Meeting will be:

      1.    Election of  Directors.  To elect two Class II  directors  and three
            Class III  directors  to hold  office  until the annual  meetings of
            stockholders  to be held in 2002 and 2003,  respectively,  and until
            their  respective  successors  have been elected and qualified.  The
            following persons are the Board of Directors'  nominees for Class II
            directors:

                                Daniel Geronazzo
                               Dr. Frederich Goes

            The following persons are the Board of Directors' nominees for Class
            III directors:

                               Wendell R. Anderson
                             Dr. Sadnyappa Durairaj
                               Dr. Peter Hofbauer

      2.    Approval of Stock  Incentive  Plan. To approve the Company's  2000
            Stock Incentive Plan;

      3.    Increase in Authorized  Common Stock.  To amend  Article IV of the
            Company's  Certificate of Incorporation to increase its authorized
            shares of Common Stock from 60,000,000 to 99,000,000;


                                       -1-
<PAGE>


      4.    Ratification  of Appointment of  Independent  Auditors.  To ratify
            the   appointment  of  McGowan   Gunterman  PC  as  the  Company's
            independent  certified  public  accountants  for  the  year  ended
            December 31, 2000; and

      5.    Other  Business.  To transact such other  business as properly may
            come before the Meeting or at any  adjournments  or  postponements
            thereof.

Cost of Solicitation of Proxies

      This Proxy  solicitation is made by the Board of Directors of the Company,
and the Company will bear the costs of this solicitation,  including the expense
of  preparing,  assembling,  printing and mailing this Proxy  Statement  and any
other material used in this solicitation of Proxies. The solicitation of Proxies
will be made by mail and may be  supplemented  by  telephone  or other  personal
contact  to be  made  without  special  compensation  by  regular  officers  and
employees  of the  Company.  If it should  appear  desirable  to do so to ensure
adequate  representation  at the  Meeting,  officers and regular  employees  may
communicate with Stockholders, banks, brokerage houses, custodians, nominees and
others,  by  telephone,  facsimile  transmissions,  telegraph,  or in  person to
request that Proxies be furnished.  The Company will reimburse banks,  brokerage
houses and other  custodians,  nominees  and  fiduciaries  for their  reasonable
expenses in forwarding proxy materials to their principals.  The total estimated
cost of the solicitation of Proxies is $11,200.

Outstanding Securities and Voting Rights; Revocability of Proxies

      The  authorized  capital of the Company  consists of 60,000,000  shares of
common  stock  ("Common  Stock"),  of which  51,149,216  shares  were issued and
outstanding  on the Record  Date.  A majority of the  outstanding  shares of the
Common  Stock  constitutes  a quorum for the conduct of business at the Meeting.
Abstentions  will be treated as shares present and entitled to vote for purposes
of determining the presence of a quorum.

      Each  Stockholder is entitled to one vote, in person or by proxy, for each
share of Common Stock standing in his or her name on the books of the Company as
of the Record Date on any matter submitted to the Stockholders.

      The Company's  Certificate of Incorporation does not authorize  cumulative
voting.  In the election of  directors,  the  candidates  receiving  the highest
number of votes will be elected.  Each other proposal  described herein requires
the  affirmative  vote of a majority of the  outstanding  shares of Common Stock
present in person or  represented  by proxy and entitled to vote at the Meeting.
Abstentions  and  broker  non-votes  will be  included  in the  number of shares
present at the Meeting for the purpose of determining  the presence of a quorum.
Abstentions  will be  counted  toward  the  number  of votes  cast on  proposals
submitted to the Stockholders and will have the effect of a negative vote, while
broker non-votes will not be counted as votes cast for or against such matters.

      Of the shares of Common Stock  outstanding  on the Record Date,  6,358,790
shares of Common Stock (or  approximately  11.67% of the issued and  outstanding
shares of Common Stock) were owned by directors  and  executive  officers of the
Company.  Such persons  have  informed the Company that they will vote "FOR" the
election of the nominees to the Board of Directors  identified herein, "FOR" the
approval of the Stock  Incentive  Plan,  "FOR" the  increase  in the  authorized
Common Stock and "FOR the  ratification of the appointment of McGowan  Gunterman
PC as the Company's independent auditors, all as described herein.

                                       -2-
<PAGE>

      A Proxy for use at the Meeting is  enclosed.  The Proxy must be signed and
dated by you or your authorized representative or agent. Telegraphed,  cabled or
telecopied  Proxies are also valid. You may revoke a Proxy at any time before it
is exercised at the Meeting by submitting a written  revocation to the Secretary
of the  Company or a duly  executed  Proxy  bearing a later date or by voting in
person at the Meeting.  Peter  Hofbauer and Joseph D.  Castano,  the  designated
proxyholders (the "Proxyholders"), are members of the Company's management.

      If you hold Common  Stock in "street  name" and you fail to instruct  your
broker  or  nominee  as to how to vote for such  Common  Stock,  your  broker or
nominee may, in its discretion, vote such Common Stock "FOR" the election of the
Board of Directors'  nominees and "FOR" the  ratification  of the appointment of
McGowan Gunterman PC as the Company's  independent  auditors.  If, however,  you
fail to instruct  your  broker or nominee as to how to vote such  Common  Stock,
your broker or nominee may not,  pursuant to applicable  stock  exchange  rules,
vote such  Common  Stock with  respect  to the  proposal  to  approve  the Stock
Incentive Plan or increase the authorized Common Stock.

      Unless revoked,  the shares of Common Stock represented by Proxies will be
voted in accordance with the instructions  given thereon.  In the absence of any
instruction  in the Proxy,  such shares of Common  Stock will be voted "FOR" the
election of the Board of  Directors'  nominees,  "FOR" the approval of the Stock
Incentive Plan, "FOR" the increase in the authorized  Common Stock and "FOR" the
ratification  of the  appointment  of  McGowan  Gunterman  PC as  the  Company's
independent auditors.

      Recently,  the Securities and Exchange  Commission (the "SEC") amended its
rule governing a company's  ability to use  discretionary  proxy  authority with
respect to stockholder proposals which were not submitted by the stockholders in
time to be included in the proxy statement.  As a result of that rule change, in
the event a stockholder proposal was not submitted to the Company prior to April
12, 2000, the enclosed Proxy will confer  authority on the  Proxyholders to vote
the shares in accordance with their best judgment and discretion if the proposal
is presented at the Meeting. As of the date hereof, no stockholder  proposal has
been submitted to the Company,  and management is not aware of any other matters
to be  presented  for  action at the  Meeting.  However,  if any  other  matters
properly come before the Meeting,  the Proxies solicited hereby will be voted by
the  Proxyholders  in  accordance  with  the  recommendations  of the  Board  of
Directors. Such authorization includes authority to appoint a substitute nominee
for any Board of Directors'  nominee  identified herein where death,  illness or
other  circumstance  arises  which  prevents  such  nominee from serving in such
position and to vote such Proxy for such substitute nominee.




                                       -3-
<PAGE>

Security Ownership of Principal Stockholders and Management

      The  following  table sets forth as of March 31, 2000 certain  information
relating to the  ownership  of the Common  Stock by (i) each person known by the
Company to be the beneficial  owner of more than five percent of the outstanding
shares of the Common Stock, (ii) each of the Company's directors,  (iii) each of
the Named Executive  Officers,  and (iv) all of the Company's executive officers
and  directors as a group.  Except as may be  indicated in the  footnotes to the
table and subject to applicable  community  property laws,  each such person has
the sole voting and investment  power with respect to the shares of Common Stock
owned.  The  address  of each  person  listed  is in care of the  Company,  6155
Carpinteria Avenue, Carpinteria, CA 93013, unless otherwise set forth below such
person's name.

                                         Number of Shares of
                                       Common Stock Beneficially
              Name and Address                  Owned(1)            Percent(1)
              ----------------         -------------------------    ----------

 Edward M.  Halimi(2)                       3,450,000               6.74%
 Leon Nowek(3)                              1,100,000               2.15
 Dr. Peter Hofbauer(4)                        150,000               *
 Gerhard Delf(5)                              200,000               *
 Wendell R.  Anderson(6)                      200,000               *
 Dr. Sadayappa Durairaj(7)                    884,325               1.73
 Daniel Geronazzo(8)                          115,000               *
 Robert Taylor(9)                              32,000               *
 Peter Kitzinski(10)                          127,465               *
 Duane Rosenheim(11)                          100,000               *

 Director and executive officers as a       6,358,790               12.43
 group (10 persons)
 (2)(3)(4)(5)(6)(7)(8)(9)(10)(11)
- ------------------------

  * less than 1%

(1)   Under Rule 13d-3, certain shares may be deemed to be beneficially owned by
      more than one person (if, for example,  a persons shares the power to vote
      or the power to dispose of the shares). In addition,  shares are deemed to
      be  beneficially  owned by a person if the person has the right to acquire
      the shares (for example, upon exercise of an option) within 60 days of the
      date as of which the information is provided.  In computing the percentage
      ownership  of any person,  the amount of shares  outstanding  is deemed to
      include the amount of shares  beneficially  owned by such person (and only
      such  person)  by reason of these  acquisition  rights.  As a result,  the
      percentage of outstanding shares of any person as shown in this table does
      not necessarily reflect the person's actual ownership or voting power with
      respect to the number of shares of Common Stock  actually  outstanding  at
      March 31, 2000.
(2)   Consists of (a) 3,250,000  escrow  shares of Common  Stock,  which will be
      released upon achievement of certain  financial goals, held in the name of
      March  Technologies  Inc., a private company  controlled by Mr. Halimi and
      (b) 200,000  shares of Common Stock reserved for issuance upon exercise of
      stock options which become exercisable on or before May 30, 2000.


                                      -4-
<PAGE>

(3)   Consists  of (a)  900,000  escrow  shares of Common  Stock,  which will be
      released upon achievement of certain  financial goals, held in the name of
      L.N.  Family  Holdings,  Inc., a company  controlled  by Mr. Nowek and (b)
      200,000  shares of Common Stock  reserved for  issuance  upon  exercise of
      stock options which become exercisable on or before May 30, 2000.
(4)   Consists of 150,000  shares of Common Stock  reserved  for  issuance  upon
      exercise  of stock  options  which are or will  become  exercisable  on or
      before May 30, 2000.
(5)   Includes  200,000  shares of  Common  Stock  reserved  for  issuance  upon
      exercise of stock  options which become  exercisable  on or before May 30,
      2000.
(6)   Includes  200,000  shares of  Common  Stock  reserved  for  issuance  upon
      exercise of stock  options which become  exercisable  on or before May 30,
      2000.
(7)   Consists of 200,000  shares of Common Stock  reserved  for  issuance  upon
      exercise of stock  options which become  exercisable  on or before May 30,
      2000.
(8)   Includes  100,000  shares of  Common  Stock  reserved  for  issuance upon
      exercise of stock  options which become  exercisable  on or before May 30,
      2000.
(9)   Includes  30,000  shares of  Common  Stock  reserved  for  issuance  upon
      exercise  of stock  options  held by  certain  executive  officers  of the
      Company which become exercisable on or before May 30, 2000.
(10)  Includes  125,000  shares of  Common  Stock  reserved  for  issuance upon
      exercise of stock  options which become  exercisable  on or before May 30,
      2000.
(11)  Includes  100,000  shares of  Common  Stock  reserved  for  issuance upon
      exercise of stock  options which become  exercisable  on or before May 30,
      2000.


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

Directors and Executive Officers

      The Certificate of  Incorporation  of the Company provides that the number
of  directors  of the  Company  shall be fixed from time to time by the Board of
Directors,  but shall not be less  than two nor more than  twelve.  The Board of
Directors  has fixed the  number of  directors  at  seven.  The  Certificate  of
Incorporation  also provides  that the Board of Directors  shall be divided into
three classes which are elected for staggered three-year terms. The term of each
class expires at the annual meeting of  stockholders in the year 2001 (Class I),
the year 1999 (Class II) and the year 2000 (Class III).

      The  Company  did not hold an  annual  meeting  of  stockholders  in 1999.
Accordingly,  the  members of both Class II and Class III will be elected at the
Meeting,  to serve until the annual meeting of  stockholders  to be held in 2002
and 2003,  respectively,  and until  their  successors  have  been  elected  and
qualified.




                                      -5-
<PAGE>


      Unless  otherwise  instructed,  the  Proxyholders  will  vote the  Proxies
received  by them for the  nominees  named  below.  If any  nominee is unable or
unwilling to serve as a director at the time of the Meeting or any  postponement
or adjournment  thereof,  the Proxies will be voted for such other nominee(s) as
shall be designated  by the current Board of Directors to fill any vacancy.  The
Company has no reason to believe that any nominee will be unable or unwilling to
serve if  elected as a  director.  The two  nominees  for  election  as Class II
directors  and the two  nominees  for  election  as Class III  directors  at the
Meeting who receive the highest number of affirmative votes will be elected.

The Board of Directors  Unanimously  Recommends a Vote "FOR" the Election of the
Nominees Listed Below.

      The Board of Directors  proposes the election of the following nominees as
Class II directors:

                                Daniel Geronazzo
                               Dr. Frederich Goes

      The Board of Directors  proposes the election of the following nominees as
Class III directors:

                               Wendell R. Anderson
                             Dr. Sadayappa Durairaj
                               Dr. Peter Hofbauer

      None of the  directors,  nominees for director or executive  officers were
selected  pursuant  to any  arrangement  or  understanding,  other than with the
directors and executive  officers of the Company acting within their capacity as
such. There are no family relationships among directors or executive officers of
the  Company  and,  except  as set  forth  below,  as of  the  date  hereof,  no
directorships  are  held by any  director  in a  company  which  has a class  of
securities  registered  pursuant to Section 12 of the Securities Exchange Act of
1934, as amended (the "Exchange Act"), or subject to the requirements of Section
15(d) of the Exchange Act or any company  registered  as an  investment  company
under the  Investment  Company Act of 1940.  Officers serve at the discretion of
the Board of Directors.













                                      -6-
<PAGE>

      The  following  table sets forth certain  information  with respect to the
nominees,  continuing  directors and executive officers of the Company as of the
Record Date:
<TABLE>
<CAPTION>

                                        Year First
                                        Elected or
                                        Appointed
           Name                   Age    Director                Position
           ----                   ---   ----------               --------
<S>                               <C>    <C>         <C>
Class I Directors
(Terms to expire in 2001)

Peter Kitzinski(4)                32     1999        Vice President Corporate Finance Europe, General
                                                     Manager of Turbodyne Europe GmbH and Director

Robert Taylor (2)(4)(5)           60     1996        Director

Class II Directors
(Terms to expire in 2002)

Daniel Geronazzo(1)(2)(3)(5)      69     1995        Director

Dr. Fredrich Goes                 68     1999        Director

Class III Directors
(Terms to expire in 2003)

Wendell R. Anderson (1)(3)(4)(5)  66     1995        Director

Dr. Sadayappa Durairaj(5)         56     1996        Director

Dr. Peter Hofbauer(4)             59     1999        Chairman of the Board and Director

Executive Officer

Gerhard E. Delf                   61     1999        President and Chief Executive Officer

Joseph D. Castano                 39     1999        Chief Financial Officer and Secretary

Duane Rosenheim                   67     1998        Chief Operating Officer
- -----------------------------
</TABLE>

   (1)   Member of the Stock Option Committee
   (2)   Member of the Audit Committee
   (3)   Member of the Compensation Committee
   (4)   Member of the Executive Committee
   (5)   Member of the Special Committee



                                      -7-
<PAGE>

      Wendell R.  Anderson  is a director  of the  Company.  Mr.  Anderson is an
attorney  with  the  firm  of  Larkin,   Hoffman,  Daly  and  Lindgren  Ltd.  of
Bloomington,  Minnesota and has been practicing law since 1963. Mr. Anderson has
held several  positions of public office.  From 1959 to 1963 Mr.  Anderson was a
state  representative  from  Minnesota  and served as state senator from 1963 to
1971. In 1971,  Mr.  Anderson was elected as Governor of the State of Minnesota.
In 1977,  Mr.  Anderson  became  a  United  States  Senator  from  the  State of
Minnesota.  He held office for a period of two years. During his term, he served
on various committees including the environment and public works committee,  the
budget  committee,  the  natural  resources  committee  and the  armed  services
committee.  Mr.  Anderson  serves as a director of FingerHut  Companies  Inc., a
database  marketing  company listed on the New York Stock Exchange which sells a
broad range of products  through  catalogs,  direct  marketing and the Internet,
National City Bancorp, a Nasdaq listed company,  and ECOS Group, Inc., a company
listed on the OTC Bulletin Board and involved in waste management  services.  In
December of 1999 he was named one of Minnesota"s most influential  people of the
20th century by the Minneapolis Star Tribune.  He also serves as Honorary Consul
General for Sweden in Minnesota.

      Dr.  Sadayappa  Durairaj is a director of the Company.  Mr.  Durairaj is a
cardiologist and businessman based in California. He obtained his medical degree
from Madural Medical College in India in 1966 and has been certified by both the
American Board of Internal  Medicine and the Canadian Board of Internal Medicine
and  Cardiology.  Since 1994, he has served as the President and Chief Executive
Officer of the Pacifica  Hospital and Sierra Medical  Clinic.  Dr. Durairaj also
serves as associate Clinical Professor of Medicine at the University of Southern
California. Dr. Durairaj was Chairman and founder of Pacific Baja Holdings which
was  acquired  by the  Company  effective  July 2, 1996.  Dr.  Durairaj  is also
Chairman of Brentwood Bank (California) and VSK Ferro Alloys (India).

      Daniel  Geronazzo  is a director  of the  Company.  Mr.  Geronazzo  was an
attorney in private practice located in the Province of British Columbia for the
past 35 years and has practiced as a sole practitioner since 1991. Mr. Geronazzo
specializes  in corporate,  real estate and financial  law. Mr.  Geronazzo has a
Bachelor's  degree in Business  Administration  from Washington State University
and an LLB degree from the University of British Columbia.

      Dr.-Ing.  Friedrich  Goes was employed by Volkswagen  AG for 32 years.  He
worked in the Research and Development  Divisions in Germany,  the United States
and Spain, from 1969 to 1994 he served as General Manager for Passenger Car Test
&  Development  and  Corporate  Engineering  Planning.  For eight years he was a
member  of the Board of  Directors  and  Executive  Vice-President  for  Product
Engineering  at  Volkswagen/SEAT  in Spain  and  Volkswagen  of  America.  After
retiring  from  Volkswagen  AG, Dr. Goes served for two years as a member of the
Board of Directors of Volkswagen AG. In addition, he was responsible for Product
Development  and  Engineering  at EDAG, a leading  German company for automobile
design and engineering.  Since 1994, he has worked as an independent engineering
and management consultant with Arthur D. Little, Inc. holding he title as Senior
Advisor in  automotive  engineering.  Dr. Goes holds a Doctorate  in  Mechanical
Engineering from the Technical University of Braunschweig, Germany.



                                      -8-
<PAGE>

      Edward M. Halimi served  Chairman of the Board of Directors from inception
to October 1999. Mr. Halimi served as President and Chief  Executive  Officer of
the Company  from  October 18, 1993 to March 11, 1998.  Mr.  Halimi  developed a
patented technology (the "Turbodyne  Technology")  designed to optimize air flow
to internal  combustion  engines  resulting in efficient fuel combustion in both
diesel and gasoline engines and to reduce the production and emission of harmful
pollutants.  The Company has incorporated the Turbodyne  Technology into its two
primary products. Mr. Halimi spent 11 years working with FerroPlast Corporation,
an  international  company  specializing  in the  engineering and manufacture of
diesel engines,  pumps, electric motors and farm equipment.  As a Vice-President
at  Ferro  Plast   Corporation,   Mr.  Halimi  worked  in  the  engineering  and
manufacturing  divisions in the Middle East and Europe and was  responsible  for
the home  building and housing  operations  in the United  States.  From 1988 to
1991,  Mr. Halimi was the President  and Chief  Executive  Officer of Technodyne
Corporation, a manufacturer of heat management and temperature control units and
since 1989 has served as Chief  Executive  Officer of Biosonics  Corporation,  a
research and development company in the fields of ultrasonics, vibration control
and semi-conductor research and electronics.

      Dr.-Ing.  Peter  Hofbauer  was elected as Chairman of the Board in October
1999.  From July to October 22 1999,  he served as Chief  Executive  Officer and
from January 1998 to July 1999,  he served as General  Director,  Technology  of
Turbodyne Europe.  From January 1998 to the present,  Dr. Hofbauer has served as
President of the Propulsion  Research  Institute.  From October 1990 to December
1997, he served as a member of the management  board with Viessmann Werke GmbH &
Co.,  Allendorf,  Germany.  From October 1978 to September  1987,  Dr.  Hofbauer
served as Head of Engines  and  Transmissions  Development  for  Volkswagen  AG,
Wolfsburg,  Germany.  He had joined  Volkswagen AG in 1967. Dr. Hofbauer holds a
Master of Science in Mechanical  Engineering  from the  Technical  University in
Vienna, Austria, and a Doctorate in Mechanical Engineering from the RWTH Aachen,
Germany.  Dr.  Hofbauer  was  appointed  as  Honorary  Professor  in 1985 by the
Minister for Science and Art of Lower Saxonia, Germany.

      Peter Kitzinski has served as Vice President  Corporate  Finance Europe of
Turbodyne  Technologies  Inc. and as General  Manager of  Turbodyne  Europe GmbH
since  1997.  Prior to joining  the  Company in 1997,  Mr.  Kitzinski  worked in
Germany in the investment banking industry. He holds degrees in Economics and in
Business  Administration  from the  University of Muenster and the University of
Wuerzburg, Germany. Mr. Kitzinski joined Turbodyne in 1997.

      Robert  F.  Taylor  is a  Chartered  Accountant  and  is a  member  of the
Institute of Chartered  Accountants of Alberta,  Canada. In 1996 he retired from
Shell Canada  Products  ("Shell")  where he had been  President  since 1993. Mr.
Taylor served with Shell in various capacities from 1967 in Calgary, Toronto and
London,  England where he worked with Shell  International  Petroleum Company as
Area Coordinator for West and East Africa. He has been a director of the Company
since 1996 and from January to June of 1997 he served as Chief Operating Officer
of the  Company.  Mr.  Taylor  is  currently  a  director  of  Pembina  Pipeline
Corporation, a publicly owned Income Fund, and McTay Holdings Limited, a private
company.  Mr.  Taylor is a trustee  of the  United  Kingdom  Fund of The Duke of
Edinburgh's Commonwealth Study Conference.  He was recently honored by the Queen
who appointed him a Lieutenant of the Royal Victorian Order.



                                      -9-
<PAGE>

      Gerhard E. Delf was appointed as President and Chief Executive  Officer of
the  Company on October  22,  1999.  Prior to being  appointed  Chief  Executive
Officer  of the  Company,  Mr.  Delf  served  as  Executive  Vice  President  of
DynachargerTM OEM Programs.  Prior to joining the Company, Mr. Delf was employed
by Volkswagen AG and  Volkswagen of America for 20 years,  where for the last 12
years he held the position of Chief Engineer for  Powertrain  and Emissions.  He
was  responsible  for product  engineering  and  introduction  to production for
gasoline and diesel engines, manual and automotive transmissions, and engine and
transmission  controls.  Prior to this,  Mr. Delf was Manager for United  States
Emission  Certification and Principal Engineer for electronic fuel injection and
US emission controls.  Additionally,  Mr. Delf has been an advisor to the United
States  National  Research  Council on Combustion  Engine  Technology and Energy
Utilization  and served as a member of the Motor Vehicle  Council of the Society
of  Automotive  Engineers.  He has also been an expert  advisor  for the  United
States Senate, the California Energy Commission, the United States Environmental
Protection Agency, and the California Air Resources Board, on proposed emissions
and fuel economy regulations, as well as advanced engine technologies.  Mr. Delf
joined Turbodyne in 1998.

      Joseph D. Castano was appointed as Chief Financial  Officer of the Company
on  September  28, 1999 and  Secretary of the Company on October,  22 1999.  Mr.
Castano was appointed Secretary of Turbodyne Systems, Inc. on November 26, 1999.
Prior to joining the Company,  Mr. Castano was Chief Financial Officer and Chief
Operating Officer of SurgiNet,  LLC a healthcare provider company,  from 1996 to
September 1999. From January 1991 to February 1996, he was an Administrator with
UCLA. From May 1989 to January 1991, Mr. Castano served as a Regional Manager of
Xerox  Credit  Corporation.  From  September  1984 to April 1989,  he was a Vice
President with Nationwide Lease Associates, an asset based finance organization.
Mr. Castano  started his business  career with J. Henry Schroeder Bank in August
1982.  Mr.  Castano is a  graduate  of the  Wharton  School of  Business  at the
University  of   Pennsylvania.   He  will  be  awarded  a  Masters  of  Business
Administration  from  Pepperdine  University  in April  2000.  Mr.  Castano is a
candidate for Fellow of the American College of Medical Practice  Executives and
a member of the Financial Executives Institute.

      Duane Rosenheim was appointed  Chief  Operating  Officer of the Company in
June 1998.  Prior  thereto,  and for the past six years,  Mr.  Rosenheim  was an
independent  consultant  working  primarily  with the  Company  to  develop  its
prototype   product  which  has  been   incorporated  into  the  TurbopacTM  and
DynachargerTM  products.  From 1960 to 1992,  Mr.  Rosenheim  served in  several
positions  at the Delco  Electronics  Division  of General  Motors  Corporation,
including Quality Engineering Manager and Manager of the Quality,  Manufacturing
and Operations Administration Departments.

Board Meetings and Committees

      The Board of Directors has an Audit Committee, a Compensation Committee, a
Stock Option Committee, an Executive Committee and a Special Committee.

      The Audit Committee  currently  consists of Messrs.  Geronazzo and Taylor.
The Audit  Committee  recommends  the  engagement of the  Company's  independent
public  accountants,  reviews  the  scope of the audit to be  conducted  by such
independent   public   accountants,   and  meets  with  the  independent  public
accountants  and the Chief  Financial  Officer of the Company to review  matters
relating  to  the  Company's  financial  statements,  the  Company's  accounting
principles  and its system of  internal  accounting  controls,  and  reports its
recommendations as to the approval of the financial statements of the Company to
the Board of Directors.  Four meetings of the Audit  Committee  were held during
the year ended December 31, 1999.

                                      -10-
<PAGE>

      The Compensation  Committee  currently  consists of Messrs.  Geronazzo and
Anderson.  The Compensation  Committee is responsible for considering and making
recommendations to the Board of Directors regarding executive compensation. Five
meetings of the Compensation  Committee were held during the year ended December
31, 1999.

      The Stock Option  Committee  currently  consists of Messrs.  Geronazzo and
Anderson.  The Stock  Option  Committee is  responsible  for  administering  the
Company's stock option and executive incentive compensation plans. Five meetings
of the Stock Option Committee were held during the year ended December 31, 1999.

      The  Executive   Committee   currently   consists  of  Messrs.   Taylor,
Kitzinski,   Hofbauer  and  Anderson.  Subject  to  limitations  contained  in
applicable law, the Executive  Committee has been granted all of the authority
of the Board of Directors.
      The  Special   Committee  was  formed  in  February  1999  to  investigate
allegations  of the  National  Association  of  Securities  Dealers  and  EASDAQ
concerning the accuracy of the Company's  press releases and currently  consists
of Messrs.  Taylor,  Durairaj,  Anderson and  Geronazzo.  Three  meetings of the
Special Committee were held during the year ended December 31, 1999.

      The Board of Directors held thirteen meetings and acted by written consent
on eight occasions during fiscal 1999. No director attended less than 75% of all
the meetings of the Board of Directors  and those  committees on which he served
in fiscal 1999.

Compensation of Directors

      Directors  are  reimbursed  for  reasonable   out-of-pocket   expenses  in
connection with attendance at Board of Director and Committee meetings,  and are
periodically  granted  options to  purchase  shares of the  Common  Stock of the
Company at the  discretion  of the Stock  Option  Committee.  During  1999,  Mr.
Geronozzo was reimbursed  $15,225 in housing costs and received  director's fees
of $3,099,  and three  directors  were  provided  with cars.  Directors  are not
otherwise  provided  any  remuneration  for their  services as  directors of the
Company.

Compensation Committee Interlocks and Insider Participation

      The  Company  has  no  interlocking  relationships  involving  any  of its
Compensation Committee or Stock Option Committee members which would be required
by the SEC to be  reported  in this  Report,  and no officer or  employee of the
Company currently serves on its Compensation Committee.

Joint Report of the  Compensation  Committee and the Stock Option Committee on
Executive Compensation

      The Report of the Compensation Committee and the Stock Option Committee of
the Board of  Directors  shall not be deemed filed under the  Securities  Act of
1993 (the  "Securities  Act") or under the Securities  Exchange Act of 1934 (the
"Exchange Act").



                                      -11-
<PAGE>

            REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEE

      The  Compensation  Committee is  responsible  for  considering  and making
recommendations to the Board of Directors regarding executive compensation.  The
Stock Option  Committee is responsible  for  administering  the Company's  stock
option and executive  compensation  plans.  Following review and approval by the
Compensation Committee, all determinations pertaining to executive compensation,
other than stock awards, are submitted to the full Board of Directors.

      Compensation  Philosophy.  The Company's executive compensation program is
designed to (1) provide levels of compensation  that integrate pay and incentive
plans  with the  Company's  strategic  goals,  so as to align the  interests  of
executive management with the long-term interests of the Company's stockholders,
(2)  attract,  motivate  and retain  executives  of  outstanding  abilities  and
experience capable of achieving the strategic business goals of the Company, (3)
recognize  outstanding  individual  contributions,  and (4) provide compensation
opportunities  which are  competitive  to those  offered by other  companies  of
similar size and performance.  To achieve these goals,  the Company's  executive
compensation  program  consists of three main  elements:  (i) base salary,  (ii)
annual cash bonus and (iii) long-term  incentives.  Each element of compensation
has an integral role in the total executive compensation program.

      Base  Salary.  Base  salaries are  negotiated  at the  commencement  of an
executive's  employment  with  the  Company,  or  upon  renewal  of  his  or her
employment  agreement,  and are  designed  to reflect the  position,  duties and
responsibilities  of each executive  officer,  the cost of living in the area in
which the  officer is located  and the market  for base  salaries  of  similarly
situated  executives at other companies engaged in businesses similar to that of
the Company.

      Messrs.  Halimi and Nowek, the former  President,  Chief Executive Officer
and Chairman of the Board and the former Chief Financial Officer,  Secretary and
Vice  Chairman  of the  Board,  respectively,  each is a party to an  employment
agreement dated August 1, 1997, as amended on January 27, 1998 (as amended,  the
"Employment Agreements"), among such officer, the Company and Turbodyne Systems,
Inc. ("Turbodyne Systems") pursuant to which these officers are paid annual base
salaries equal to $180,000 and $162,000,  respectively. The Company currently is
accruing but not paying such  amounts and is  negotiating  severance  agreements
with Messrs. Halimi and Nowek.

      Mr. Delf, the President and Chief Executive  Officer of the Company,  is a
party to an employment  agreement dated December 1, 1998 between himself and the
Company  pursuant  to which Mr.  Delf is paid an  annual  base  salary  equal to
$180,000 for his  position as Executive  Vice  President  of  DynachargerTM  OEM
Programs. The Company is currently negotiating a new agreement with Mr. Delf.

      Annual Cash Bonuses.  Executive officers are eligible for annual incentive
bonuses in amounts  determined at the discretion of the Board of Directors.  The
Board  considers an award of an annual bonus  subjectively,  taking into account
factors  such  as  the  financial  performance  of  the  Company,  increases  in
stockholder   value,   the   achievement  of  corporate   goals  and  individual
performance.

      Pursuant to their respective Employment Agreement,  each of Messrs. Halimi
and Nowek is entitled  to an annual  cash bonus of up to 150% of such  officer's
respective base salary based on the  consolidated  net operating  income (before
taxes) of the Company,  Turbodyne Systems or Pacific Baja, whichever is greater.
For fiscal 1999, neither Mr. Halimi nor Mr. Nowek received a cash bonus.

                                      -12-
<PAGE>

      Pursuant to his  Employment  Agreement,  Mr. Delf  received an annual cash
bonus of $15,000 for fiscal 1999.

      The Company also provides to its employees  (including  Mr. Halimi and Mr.
Nowek and the other officers)  medical  insurance and other  customary  employee
benefits.

      Long-Term  Incentives.  The Company  provides its executive  officers with
long-term incentive  compensation  through grants of options under the Company's
1998 Stock Incentive Plan, and if approved by the  stockholders,  under the 2000
Stock  Incentive Plan. The Stock Option  Committee  currently is responsible for
selecting the  individuals  to whom grants of options should be made, the timing
of grants,  the  determination of the per share exercise price and the number of
shares subject to each option.  The Stock Option  Committee  believes that stock
options  provide  the  Company's  executive  officers  with the  opportunity  to
purchase  and  maintain  an equity  interest  in the Company and to share in the
appreciation  of the  value of the  Common  Stock.  The Stock  Option  Committee
believes that stock options directly motivate an executive to maximize long-term
stockholder value. The options incorporate vesting periods in order to encourage
key employees to continue in the employ of the Company.  All options  granted to
officers in fiscal 1999 were  granted at a discount to fair market  value of the
Company's  Common Stock on the date of grant.  The Board of Directors  considers
the  grant  of  each  option  subjectively,  considering  factors  such  as  the
individual  performance  of  executive  officers  and  competitive  compensation
packages in the industry.

      Omnibus Budget Reconciliation Act Implications for Executive Compensation.
Section  162(m) of the Internal  Revenue Code of 1986,  as amended (the "Code"),
places a limit of $1,000,000 on the amount of compensation  that may be deducted
by the  Company  in any year with  respect  to each of the  Company's  five most
highly paid executive officers.  Certain  "performance-based"  compensation that
has been approved by the Company's  stockholders is not subject to the deduction
limit. The 2000 Stock Incentive Plan is intended to qualify so that awards under
the plan constitute performance-based compensation not subject to Section 162(m)
of the Code.

      All  compensation  paid to the Company's  employees in fiscal 1999 will be
fully  deductible.  With  respect to  compensation  to be paid to the  Company's
executive  officers  in 2000 and in future  years,  in  certain  instances  such
compensation may exceed $1,000,000. However, in order to maintain flexibility in
compensating  executive  officers  in  a  manner  designed  to  promote  varying
corporate goals, the Compensation Committee may approve compensation that is not
deductible.

      Summary. The Compensation Committee and the Stock Option Committee believe
that the executive  compensation  philosophy  of paying the Company's  executive
officers  by  means  of  base  salaries,   annual  cash  bonuses  and  long-term
incentives, as described in this report, serves the interests of the Company and
its stockholders.


      STOCK OPTION COMMITTEE             COMPENSATION COMMITTEE

      Wendell R.  Anderson               Wendell R.  Anderson
      Daniel Geronazzo                   Daniel Geronazzo


                                      -13-
<PAGE>


Executive Compensation


      The following table sets forth,  as to the Chief Executive  Officer and as
to each of the other four most highly  compensated  officers whose  compensation
exceeded $100,000 during the last fiscal year (the "Named Executive  Officers"),
information  concerning all cash and non-cash  compensation  awarded,  earned or
paid for services to the Company in all  capacities  for each of the three years
ended December 31, 1997, 1998 and 1999.

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation
                           ---------------------------
                                                       Securities
                                                       Underlying
                                                        Options/   All Other
Name and Position(1)      Year   Salary ($)  Bonus ($)   SARs(#) Compensation($)
- --------------------      ----   ----------  ---------  -------- ------------

Dr. Peter Hofbauer(2)     1999   $180,000        -       150,000        -
Chairman of the Board     1998   $180,000    $180,000       -           -

Edward M.  Halimi(3)      1999   $180,000        -       200,000        -
                          1998    180,000      62,000    200,000        -
                          1997     60,000        -          -           -

Leon E.  Nowek(4)         1999   $162,000        -       200,000        -
                          1998    162,000     145,800    200,000        -
                          1997    162,000        -

Gerhard E.  Delf(5)       1999   $180,000      15,000    200,000        -
Chief Executive Officer

Walter F.  Ware(6)        1999   $180,000        -       200,000        -
                          1998   $ 60,000        -       150,000        -
                          1997                   -          -
- -------------


(1)   For a description of the employment  agreements  between certain  officers
      and the Company, see "--Employment Agreements," below.
(2)   Mr.  Hofbauer was appointed  Chairman of the Board in October  1999.  From
      July to  October  1999,  he served  as Chief  Executive  Officer  and from
      January 1998 to July 1999,  he served as General  Director,  Technology of
      Turbodyne Europe.
(3)   Mr. Halimi served as Chairman of the Board from  inception to October 1999
      and as President  and Chief  Executive  Officer from October 1993 to March
      1998.
(4)   Mr.  Nowek served as Secretary of the Company from June 1995 to June 1999,
      as Chief  Financial  Officer  from June 1995 to February  1998 and as Vice
      Chairman of the Board from February 1998 to October 1999.
(5)   Mr. Delf was appointed Chief Executive Officer in October 1999.
(6)   Mr. Ware  served  as  Chief  Operating   Officer  of  the  Company  from
      October 1997 to March 1998 and as Chief Executive  Officer and President
      from March 1998 to July 1999.



                                      -14-
<PAGE>


Stock Option Grants

      The following table sets forth certain information  regarding the grant of
stock  options made during the fiscal year ended  December 31, 1999 to the Named
Executive  Officers.  No stock  appreciation  rights  were  granted to any Named
Executive Officers during fiscal 1999.

<TABLE>
                                            OPTION/SAR GRANTS IN FISCAL YEAR 1999

                                                     Individual Grants
<CAPTION>
                                                                                 Potential Realizable Value
                                      Percent of                                  at Assumed Rates of Stock
                       Number of         Total                                     Price Appreciation for
                       Securities     Options/SARs                                     Option Term(4)
                       Underlying      Granted To     Exercise                         --------------
                      Options/SARs    Employees In    or Base     Expiration
Name of Officer        Granted (1)   Fiscal Year(2)   Price(3)       Date          5%            10%
- ---------------       ------------   --------------   --------    --------------   ----------    ----------
<S>                      <C>              <C>          <C>              <C>        <C>           <C>
Edward M.  Halimi        200,000          3.32%        $2.35      March 11, 2003   $1,241,000    $1,640,100
Leon E.  Nowek           200,000          3.32%        $2.35      March 11, 2003    1,241,000     1,640,100
Walter F.  Ware          200,000          3.32%        $2.35      March 11, 2003    1,241,000     1,640,100
Dr. Peter Hofbauer       150,000          2.49%        $5.25      March 11, 2003        0             0
Gerhard E.  Delf         200,000          3.32%        $1.91      March 11, 2003      $60,900        63,945

- ----------
</TABLE>

(1)   These options are immediately exercisable upon grant.
(2)   Options  covering an  aggregate  of  6,018,798  shares  were  granted to
      eligible persons during the fiscal year ended December 31, 1999.
(3)   The exercise price and tax withholding  obligations  related to exercise
      may be paid by  delivery  of already  owned  shares,  subject to certain
      conditions.
(4)   The  Potential  Realizable  Value  is the  product  of (a) the  difference
      between (i) the product of the last  reported  sale price per share at the
      date  of  grant  and  the  sum of (A) 1  plus  (B)  the  assumed  rate  of
      appreciation of the Common Stock compounded  annually over the term of the
      option  and (ii) the per share  exercise  price of the  option and (b) the
      number of shares of Common  Stock  underlying  the option at December  31,
      1999. These amounts represent certain assumed rates of appreciation  only.
      Actual gains, if any, on stock option exercises are dependent on a variety
      of factors,  including market  conditions and the price performance of the
      Common  Stock.  There can be no  assurance  that the rate of  appreciation
      presented in this table can be achieved.

Option Exercises and Holdings

      The following table sets forth, for each of the Named Executive  Officers,
certain  information  regarding the exercise of stock options  during the fiscal
year ended December 31, 1999, the number of shares of Common Stock issuable upon
the  exercise of stock  options held at fiscal year end and the value of options
held at fiscal year end based upon the last  reported  sales price of the Common
Stock on Easdaq on December 31, 1999 ($2.20).

                                      -15-
<PAGE>

Employee Incentive Plan

      On September 11, 1998 the  stockholders  approved the Company's 1998 Stock
Incentive  Plan  (the  "1998  Plan).  The 1998  Plan is  identical  in terms and
conditions to the 2000 Incentive Plan described in Proposal 2 herein, except for
the 1998 Plan limits the maximum  number of shares with respect to which options
may be granted to a single  participant to 200,000  whereas the 2000 Plan allows
for a maximum  number of 500,000  shares  with  respect to which  options may be
grated to a single participant.

<TABLE>
                       AGGREGATED OPTION/SAR EXERCISES IN FISCAL YEAR 1999
                                  AND FISCAL YEAR-END OPTION VALUES
<CAPTION>
                                               Number of Securities      Value of Unexercised in-the-
                                              Underlying Unexercised           Money Options at
                     Shares                Options at December 31, 1999       December 31, 1999
                   Acquired                ----------------------------  ----------------------------
                      on        Value
Name of Officer    Exercise    Realized    Exercisable   Unexercisable    Exercisable    Unexercisable
- ---------------    --------    --------    -----------   -------------    -----------    -------------
<S>                    <C>         <C>       <C>               <C>           <C>            <C>
Edward M. Halimi       -           -         200,000           -              -              -
Leon E.  Nowek         -           -         200,000           -              -              -
Walter F.  Ware        -           -         350,000           -              -              -
Dr. Peter Hofbauer     -           -         150,000           -              -              -
Gerhard E.  Delf       -           -         200,000           -             19,333         38,667
- ---------------
</TABLE>

(1)   The value of unexercised  "in-the-money" options is the difference between
      the last  reported  sale price of the Common  Stock on  December  31, 1999
      ($2.20 per share) and the exercise price of the option,  multiplied by the
      number of shares subject to the option.

Employment Agreements

      Edward  M.  Halimi  and Leon E.  Nowek  each is a party  to an  employment
agreement  dated August 1, 1997, as amended on January 27, 1998,  (respectively,
the "Halimi  Agreement" and the "Nowek  Agreement" and together the  "Employment
Agreements") between such officer, the Company and Turbodyne Systems. Mr. Halimi
served as  Chairman  of the Board from  inception  to October  1999 and as Chief
Executive  Officer and  President  from  October  1993 to March 1998.  Mr. Nowek
served as the  Secretary  of the Company  from June 1995 to June 1999,  as Chief
Financial  Officer from June 1995 to February  1998 and as Vice  Chairman of the
Board  from  February  1998  to  October  1999.  Pursuant  to the  terms  of the
Employment  Agreements,  Mr.  Halimi and Mr. Nowek are paid an annual  salary of
$180,000 and $162,000,  respectively, and are entitled to annual cash bonuses of
up to 150% of their  respective  base  salaries  based on the  consolidated  net
operating  income  (before taxes) of the Company,  Turbodyne  Systems or Pacific
Baja,  whichever  is greater.  Pursuant to the terms of Mr.  Nowek's  Employment
Agreement,  the Company  loaned  $225,000 to Mr.  Nowek in  connection  with the
purchase  of his home.  Such loan  bears no  interest  and is  repayable  on the
earlier  to occur  of the sale of Mr.  Nowek's  home or the  termination  of Mr.
Nowak's employment. Each Employment Agreement also provides that in each year of


                                      -16-
<PAGE>

the term of the  Employment  Agreement,  the Company  shall grant to the officer
options  to  purchase  200,000  shares of Common  Stock in  accordance  with the
Company's  stock  option  plan then in effect.  Each  officer and the members of
their respective families are entitled to participate in any life and disability
insurance,  pension dental,  medical,  pharmaceutical,  hospitalization,  health
insurance and any other employee  benefit  programs as may be provided from time
to time by the  Company.  Each  Employment  Agreement is for a ten year term and
will renew for  successive  one year periods  unless one party to the Employment
Agreement  provides written notice of its election not to renew at least 30 days
prior to the  expiration of the initial term or any  successive  one year terms.
Each  officer may  terminate  his  Employment  Agreement  at any time upon three
months prior written notice of his intention to so terminate.  In the event that
either officer is terminated by the Company  without  "cause," as defined in the
Employment Agreement,  he is entitled to receive the compensation that otherwise
would have been payable to him from the date of  termination  to the  expiration
date of the then current term.

      The Company currently is accruing but not paying all amounts payable under
the  Halimi  Agreement  and the Nowek  Agreement  and is  negotiating  severance
agreements with Messrs. Halimi and Nowek.

      On July 1, 1999 Dr. Peter  Hofbauer  entered into an employment  agreement
with the Company (the "Hofbauer Agreement").  Dr. Hofbauer served as Chairman of
the Board from October 1999 to the present, as Chief Executive Officer from July
to October 1999 and as General  Director,  Technology  of Turbodyne  Europe from
January 1998 to July 1999. Pursuant to the terms of the Hofbauer Agreement,  Dr.
Hofbauer  was  paid an  annual  salary  of  $180,000  in his  capacity  as Chief
Executive  Officer (in his capacity as General  Director,  Dr. Hofbauer was also
paid an annual salary of  $180,000).  In his current  capacity as Chairman,  Mr.
Hofbauer is paid an annual salary of $55,000.  Dr. Hofbauer is also President of
Propulsion  Research  Institute,  an independent  research  organization and has
contractual relationships,  including job titles, with FEV, an organization that
designs and develops internal  combustion  engines and is a supplier of advanced
test and  instrumentation  systems for the  automotive  industry.  The  Hofbauer
Agreement  grants  options to  purchase  200,000  shares of Common  Stock to Dr.
Hofbauer in  accordance  with the Company's  stock option plan then effect.  The
Hofbauer  Agreement  was for a five-year  term.  Dr.  Hofbauer  was  entitled to
terminate  the  Hofbauer  Agreement at any time upon one month's  prior  written
notice  of his  intent  to so  terminate.  In the event  that Dr.  Hofbauer  was
terminated without "cause" as defined in the Hofbauer Agreement, he was entitled
to receive six (6) months salary.

      Gerhard Delf is a party to an employment  agreement dated December 1, 1998
between himself and the Company (the "Delf  Agreement").  Gerhard Delf initially
was  employed as Executive  Vice  President of  Dynacharger"  OEM Programs  from
December 1, 1998 to October 22, 1999.  Effective  October 22, 1999, Mr. Delf was
appointed Chief Executive Officer.  Pursuant to the terms of the Delf Agreement,
Mr. Delf is paid an annual  salary of $180,000,  an annual  allowance of $36,000
for living expenses and a bonus of $15,000. The Delf Agreement grants options to
purchase  200,000  shares of Common  Stock to Mr.  Delf in  accordance  with the
Company's  stock  option plan then in effect.  The  Agreement is for a five-year
term. Delf may terminate the Delf Agreement at any time upon three month's prior
written  notice of his intent to so  terminate.  In the event  that Mr.  Delf is
terminated  without "cause" as defined in the Delf Agreement,  he is entitled to
receive  twelve (12) months salary.  The Company  currently is negotiating a new
employment agreement with Mr. Delf.

                                      -17-
<PAGE>

Performance Graph

      The following graph sets forth the yearly  percentage change in cumulative
total  stockholder  return of the Company's  Common Stock during the period from
April 25, 1994 to December  31, 1999,  compared  with (i) the  cumulative  total
return of the Easdaq  market index and (ii) the  cumulative  total return of the
Standard & Poors Automotive Parts & Equipment Index. The Common Stock was listed
on the Vancouver Stock Exchange from April 25, 1994 to March 26, 1997 was listed
for  quotation on the Nasdaq Small Cap Market from March 27, 1997 to January 20,
1999 and was listed on Easdaq from July 1999 to the present.  The trading values
identified  for the  Company in the  comparison  reflect the price of the Common
Stock on the Vancouver Stock Exchange from April 25, 1994 through March 26, 1997
(which were in Canadian  dollars)  and on the Easdaq Stock Market from March 27,
1997 through  December  31, 1999 (which were in U.S.  dollars).  The  comparison
assumes  $100 was  invested on April 25, 1994 in the Common Stock and in each of
the foregoing  indices and the  reinvestment of dividends  through  December 31,
1999.  The stock price  performance  on the following  graph is not  necessarily
indicative of future stock price performance.

<TABLE>
      Total Return To Shareholder's
     (Dividends reinvested monthly)
<CAPTION>

                                                                 ANNUAL RETURN PERCENTAGE
                                                                    Years Ending
- -----------------------------------------------------------------------------------------------------------
Company / Index                                      Dec95       Dec96       Dec97       Dec98       Dec99
- -----------------------------------------------------------------------------------------------------------
<S>                                          <C>    <C>         <C>         <C>         <C>         <C>
TURBODYNE TECHNOLOGIES INC                         1292.31      121.82      -51.74       19.35      -58.92
NASDAQ US INDEX                                      41.33      -12.95       -0.41       15.00       28.21
AUTO PARTS&EQUIPMENT-500                             23.63       12.20       25.07       13.22      -23.12


                                                                   INDEXED RETURNS
                                                                    Years Ending
- -----------------------------------------------------------------------------------------------------------
                                           Base
                                           Period
Company / Index                            Dec94     Dec95       Dec96       Dec97       Dec98       Dec99
- -----------------------------------------------------------------------------------------------------------
TURBODYNE TECHNOLOGIES INC                   100    1392.31     3088.46     1490.38     1778.85      730.77
NASDAQ US INDEX                              100     141.33      123.04      122.53      140.91      180.66
AUTO PARTS&EQUIPMENT-500                     100     123.63      138.72      173.49      196.43      151.01
</TABLE>


Certain Relationships and Related Transactions

      Turbodyne  Systems  subleases  its  Carpenteria   facility  from  American
Appliance,  Inc., a private  company  controlled by Mr. Halimi,  a member of the
Board of Directors  of the  Company.  The lease is on a month to month basis and
the monthly rent is equal to $28,224.

                                      -18-
<PAGE>


      Pacific Baja leased one of its  facilities  in Ensenada  from Baja Pacific
Properties,  a company  in which  Dr.  Sadayappa  Durairaj,  a  director  of the
Company,  owned approximately 19% of the outstanding shares. The lease was for a
ten year term,  expiring in  September  2005 and the  monthly  rent was equal to
$15,000.

      Pursuant to the terms of the Employment  Agreement between the Company and
Leon Nowek,  the Company  loaned  $225,000 to Mr. Nowek in  connection  with the
purchase of his home. The loan bears no interest and is repayable on the earlier
to occur of the sale of Mr.  Nowek's home or the  termination  of the Employment
Agreement. At March 31, 2000, there was $225,000 outstanding under this loan.

      The Company has loaned  $250,000 to Walter Ware, the former  President and
Chief Executive  Officer of the Company,  in connection with the purchase of his
home. The loan bears no interest and is repayable on the earlier to occur of the
sale of Mr. Ware's home or the  termination  of Mr. Ware's  employment  with the
Company. At March 31, 2000, there was $237,500 outstanding under this loan.

      The Company has  advanced an aggregate of $167,608 to Edward M. Halimi and
an additional  $88,214 to Leon Nowek.  These  advances are against  salaries and
bonuses,  bear no  interest  are  unsecured  and are  payable  on  demand by the
Company.

      See Executive  Compensation " Employment  Agreements" for a description of
employment agreements between the Company and certain of its officers.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the executive officers, directors and persons who own more than ten percent of a
registered  class of equity  securities to file reports of ownership and changes
in ownership with the SEC. Executive  officers,  directors and  greater-than-ten
percent  stockholders  are  required by SEC  regulations  to furnish us with all
Section  16(a) forms they file.  Based solely on our review of the copies of the
forms received by us and written  representations from certain reporting persons
that they have complied with the relevant filing requirements,  we believe that,
during  the  year  ended  December  31,  1999,  all of the  executive  officers,
directors and greater-than-ten percent stockholders of the Company complied with
all Section 16(a) filing  requirements  other than: Dr.  Sadayappa  Durairaj,  a
member of the  Company's  Board of  Directors,  who filed a Form 5 reporting the
acquisition  of  10,325  shares  of  Common  stock in  transactions  which  were
reportable  on a Form 4 and Dr.  Peter  Hofbauer and Dr.  Fredrich  Goes who are
currently late in filing Form 5s.


                                   PROPOSAL 2

              PROPOSAL TO APPROVE THE 2000 STOCK INCENTIVE PLAN

General

      The proposed  Turbodyne  Technologies  Inc. 2000 Stock Incentive Plan (the
"Plan")  was  unanimously  adopted  by the Board of  Directors  in August  1999,
subject  to  the  approval  of the  Plan  by the  Company's  stockholders.  Each
executive officer,  other employee,  non-employee  director or consultant of the
Company or any of its subsidiaries is eligible to be considered for the grant of


                                      -19-
<PAGE>


awards  under the Plan.  A maximum of  4,800,000  shares of Common  Stock may be
issued pursuant to awards granted under the Plan, subject to certain adjustments
to prevent  dilution.  Any shares of Common Stock  subject to an award which for
any reason expires or terminates  unexercised  are again  available for issuance
under the Plan.  As of March 31, 2000, no awards had been granted under the 2000
Plan.

Summary of the 2000 Plan

      The following is a summary of the  principal  features of the Plan, a copy
of which is attached as Annex "A" to this Proxy  Statement.  This summary of the
Plan is not intended to be complete and reference should be made to Annex "A" to
this Proxy Statement for the complete text of the Plan.

      Purpose.  The  purpose  of the Plan is to  advance  the  interests  of the
Company and its  stockholders by strengthening  the Company's  ability to obtain
and retain the  services of the types of  employees,  consultants,  officers and
directors who will  contribute to the Company's long term success and to provide
incentives  which are linked  directly  to  increases  in stock value which will
inure to the benefit of all stockholders of the Company.

      Administration.  The Plan will be  administered  by the Company's Board of
Directors or by a committee of two or more non-employee  directors  appointed by
the Board of Directors (the  "Administrator").  Subject to the provisions of the
Plan,  the  Administrator  will  have  full and final  authority  to select  the
executives  and other  employees to whom awards will be granted  thereunder,  to
grant the awards and to determine the terms and conditions of the awards and the
number of shares to be issued pursuant thereto.

      Awards.  The Plan authorizes the  Administrator  to enter into any type of
arrangement with an eligible  participant that, by its terms,  involves or might
involve the  issuance  of (1) shares of Common  Stock,  (2) an option,  warrant,
convertible security, stock appreciation right or similar right with an exercise
or conversion privilege at a price related to the Common Stock, or (3) any other
security or benefit with a value derived from the value of the Common Stock. The
maximum number of shares of Common Stock with respect to which options or rights
may be granted under the Plan to any participant is 500,000,  subject to certain
adjustments to prevent dilution.

      Awards  under  the  Plan  are  not  restricted  to any  specified  form or
structure and may include arrangements such as sales, bonuses or other transfers
of stock,  restricted stock, stock options, reload stock options, stock purchase
warrants,  other  rights to  acquire  stock or  securities  convertible  into or
redeemable  for  stock,  stock  appreciation  rights,  phantom  stock,  dividend
equivalents,  performance  units or performance  shares. An award may consist of
one such  arrangement  or two or more  such  arrangements  in  tandem  or in the
alternative.  An award may  provide  for the  issuance  of Common  Stock for any
lawful consideration, including services rendered or, to the extent permitted by
applicable  state law, to be rendered.  Currently,  Delaware law does not permit
the issuance of common stock for services to be rendered. An award granted under
the Plan may include a provision  conditioning  or  accelerating  the receipt of
benefits,  either automatically or in the discretion of the Administrator,  upon
the  occurrence  of  specified  events,  including  a change of  control  of the


                                      -20-
<PAGE>


Company,  an  acquisition  of a specified  percentage of the voting power of the
Company  or  a  dissolution,  liquidation,  merger,  reclassification,  sale  of
substantially all of the property and assets of the Company or other significant
corporate  transaction.  Any  stock  option  granted  to an  employee  may be an
incentive stock option within the meaning of Section 422 of the Internal Revenue
Code of 1986, as amended, or a nonqualified stock option.

      Consideration. An award under the Plan may permit the recipient to pay all
or part of the purchase price of the shares or other property  issuable pursuant
to the  award,  or to pay  all  or  part  of  the  recipient's  tax  withholding
obligations with respect to such issuance, by delivering previously owned shares
of capital stock of the Company or other property,  or by reducing the amount of
shares or other property  otherwise  issuable pursuant to the award. If an award
granted under the Plan  permitted  the recipient to pay for the shares  issuable
pursuant thereto with previously owned shares, the award may grant the recipient
the right to "pyramid" his or her previously owned shares, i.e., to exercise the
award in successive  transactions,  starting  with a relatively  small number of
shares and, by a series of exercises using shares acquired from each transaction
to pay the purchase price of the shares  acquired in the following  transaction,
to exercise the award for a larger number of shares with no more investment than
the original share or shares delivered.

      Amendments.  The  Administrator  may amend the Plan at any time and in any
manner, subject to the following: (1) no recipient of any award may, without his
or her consent, be deprived thereof or of any of his or her rights thereunder or
with respect  thereto as a result of such amendment or  termination;  and (2) if
any rule or regulation  promulgated by the SEC, the Internal  Revenue Service or
any  national  securities  exchange  or  quotation  system upon which any of the
Company's  securities are listed requires that any such amendment be approved by
the Company's  stockholders,  then such amendment will not be effective until it
has been approved by the Company's stockholders. The Plan shall terminate on the
tenth  anniversary of the date the Plan is approved by the  stockholders  unless
sooner terminated by action of the Board of Directors.

      Termination of Awards.  All awards granted under the Plan expire ten years
from  the  date of  grant,  or  such  shorter  period  as is  determined  by the
Administrator.  No option is exercisable by any person after such expiration. If
an award  expires,  terminates  or is  canceled,  the shares of Common Stock not
purchased thereunder shall again be available for issuance under the Plan.

      Form  S-8  Registration.  The  Company  intends  to  file  a  registration
statement  under  the  Securities  Act of 1933,  as  amended,  to  register  the
4,800,000  shares of Common Stock  reserved for  issuance  under the Plan.  Such
registration statement is expected to be filed shortly following the approval of
the 2000 Plan by the  stockholders  and will become  effective  immediately upon
filing with the SEC.  Shares issued under the Plan after the  effective  date of
such registration  statement  generally will be available for sale to the public
without  restriction,  except for shares  issued to  affiliates  of the Company,
which will remain  subject to the volume and manner of sale  limitations of Rule
144.



                                      -21-
<PAGE>


Effect of Section 16(b) of the Exchange Act

      The acquisition and disposition of Common Stock by officers, directors and
greater-than-ten  percent stockholders of the Company  ("Insiders")  pursuant to
awards  granted to them  under the Plan may be  subject to Section  16(b) of the
Exchange  Act.  Pursuant  to Section  16(b),  a purchase  of Common  Stock by an
Insider  within six months before or after a sale of Common Stock by the Insider
could  result in  recovery  by the  Company of all or a portion of any amount by
which the sale  proceeds  exceeds the purchase  price.  Insiders are required to
file  reports of changes in  beneficial  ownership  under  Section  16(a) of the
Exchange Act upon  acquisitions and dispositions of shares.  Rule 16b-3 provides
an exemption from Section 16(b) liability for certain  transactions  pursuant to
certain employee benefit plans. The Plan is designed to comply with Rule 16b-3.

Omnibus Budget Reconciliation Act Implications for Executive Compensation

      Section  162(m) of the  Internal  Revenue  Code of 1986,  as amended  (the
"Code"),  places a limit of $1,000,000 on the amount of compensation that may be
deducted by the Company in any year with respect to each of the  Company's  five
most highly paid executive officers.  Certain  "performance-based"  compensation
that has been  approved  by the  Company's  stockholders  is not  subject to the
deduction  limit.   The  Plan  is  intended  to  qualify  as   performance-based
compensation which is not subject to the $1,000,000 limitation of Section 162(m)
of the Code. In order for the Plan to qualify as performance-based  compensation
under Section 162(m) and, therefore,  be exempt from the $1,000,000  limitation,
the Plan must be approved by the Company's stockholders.

Recommendation And Required Vote

      The Board of Directors  has  unanimously  approved  the Plan.  Stockholder
approval of the Plan requires the  affirmative  vote of a majority of the shares
of the  Company's  Common Stock present or  represented  and entitled to vote on
this matter at the Meeting.  An abstention  will be counted toward the number of
votes  cast and will have the same  effect as a vote  against  the  proposal.  A
broker  non-vote,  however,  will not be  treated  as a vote cast for or against
approval of the Plan.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR"
APPROVAL OF THE 1999 STOCK INCENTIVE PLAN.
















                                      -22-
<PAGE>



                                   PROPOSAL 3

                       INCREASE IN AUTHORIZED COMMON STOCK

      The Board of Directors has unanimously  approved,  and recommends that the
stockholders  consider and approve, an amendment (the "Amendment") to Article IV
of the Company's  Certificate of Incorporation (the "Certificate"),  pursuant to
which the  authorized  number of shares of Common Stock would be increased  from
60,000,000 shares to 99,000,000 shares.

Purpose and Effects of the Amendment

      As of March 31, 2000, there were 51,149,216  shares of Common Stock issued
and outstanding and 6,023,798 shares were reserved in the aggregate for issuance
pursuant to the Company's existing stock incentive plan.

      The Board of  Directors  believes  that the  flexibility  provided  by the
Amendment to permit the Company to issue or reserve  additional Common Stock, in
the  discretion  of the Board of  Directors,  without  the delay or expense of a
special meeting of stockholders,  is in the best interest of the Company and its
stockholders. Shares of Common Stock may be used for general corporate purposes,
including  stock splits and stock  dividends,  acquisitions,  public  offerings,
stock option and other employee benefit plans. The Company has no present plans,
arrangements,  commitments or understandings with respect to the issuance of any
of the additional shares of Common Stock that would be authorized by adoption of
the Amendment.

      Pursuant  to  the  Certificate,   stockholders  of  the  Company  have  no
preemptive  rights with respect to the  additional  shares of Common Stock being
authorized.  The Certificate  does not require further  approval of stockholders
prior to the issuance of any additional shares of Common Stock.

      The issuance of any additional  shares of Common Stock may have the effect
of diluting the percentage of stock  ownership,  book value per share and voting
rights of the present  holders of the Common Stock.  The Amendment also may have
the effect of  discouraging  attempts to take over  control of the  Company,  as
additional  shares of Common Stock could be issued to dilute the stock ownership
and voting power of, or increase the cost to, a party seeking to obtain  control
of the Company.  The  Amendment  is not being  proposed in response to any known
effort or threat to acquire  control of the Company and is not part of a plan by
management to adopt a series of amendments to the  Certificate and Bylaws having
an anti-takeover effect.

Amendment

      The  following  resolution  will be  submitted to  stockholders  for their
approval:

      RESOLVED,  that the third  sentence  of ARTICLE IV of the  Certificate  of
Incorporation of the Company be amended to read in its entirety as follows:

            "The number of shares of Preferred Stock  authorized to be issued
            is 1,000,000 and the number of shares of Common Stock  authorized
            to be issued is 99,000,000."



                                      -23-
<PAGE>


Vote Required

      The  affirmative  vote of the  holders  of a majority  of the  outstanding
shares of Common  Stock is required to approve the  Amendment.  Abstentions  and
broker non-votes will be included in the number of shares present at the Meeting
for the purpose of  determining  the presence of a quorum.  Abstentions  will be
counted toward the number of votes cast on proposals  submitted to  Stockholders
and will have the effect of a negative vote,  while broker non-votes will not be
counted as votes cast for or against the Amendment.

      THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE INCREASE IN AUTHORIZED
COMMON STOCK.


                                   PROPOSAL 4

                       RATIFICATION OF THE APPOINTMENT OF
                   INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

      KPMG Peat Marwick LLP resigned as  independent  public  accountants of the
Company  for the year  ended  December  31,  1999.  The Board of  Directors  has
appointed McGowan Gunterman PC as the Company's certified public accountants for
the fiscal year ending  December  31,  2000.  McGowan  Gunterman PC was retained
effective  January 12, 2000 for the  examination of the  consolidated  financial
statements  of the  Company  for  the  fiscal  year  ended  December  31,  1999.
Representatives  of  McGowan  Gunterman  PC will be invited to be present at the
Meeting,  will have the  opportunity to make a statement if they desire to do so
and will be available to respond to appropriate questions from shareholders.

      Stockholders  are  being  asked  to  ratify  the  appointment  of  McGowan
Gunterman PC as the Company's independent public accountants for the fiscal year
ending December 31, 2000.  Ratification of the proposal requires the affirmative
vote of a majority of the shares of Common Stock  represented  and voting at the
Meeting.

      THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE "FOR" THE  RATIFICATION  OF THE
APPOINTMENT  OF  McGOWAN  GUNTERMAN  PC  AS  THE  INDEPENDENT  CERTIFIED  PUBLIC
ACCOUNTANTS OF THE COMPANY.

                              STOCKHOLDER PROPOSALS

      Under  certain   circumstances,   stockholders  are  entitled  to  present
proposals  at  stockholders  meetings.  Any such  proposal to be included in the
proxy  statement for the Company's 2001 annual meeting of  stockholders  must be
submitted by a stockholder prior to April 12, 2000, in a form that complies with
applicable regulations. Recently, the SEC amended its rule governing a company's
ability  to use  discretionary  proxy  authority  with  respect  to  stockholder
proposals which were not submitted by the stockholders in time to be included in
the proxy statement. As a result of that rule change, in the event a stockholder
proposal is not  submitted to the Company  prior to April 12, 2000,  the proxies
solicited  by the  Board  of  Directors  for  the  2001  annual  meeting  of the
stockholders  will  confer  authority  on the  holders  of the proxy to vote the
shares in accordance  with their best judgment and discretion if the proposal is
presented at the 2001 annual meeting of  stockholders  without any discussion of
the proposal in the proxy statement for such meeting.


                                      -24-
<PAGE>


                           ANNUAL REPORT ON FORM 10-K

      The  Company's  annual  report to  stockholders  for the fiscal year ended
December 31, 1999 accompanies or has preceded this Proxy  Statement.  The annual
report  contains  consolidated  financial  statements  of the  Company  and  its
subsidiaries  and the  report  thereon of McGowan  Gunterman  PC, the  Company's
independent auditors.

      THE COMPANY'S  ANNUAL  REPORT ON FORM 10-K,  WHICH HAS BEEN FILED WITH THE
SEC FOR THE YEAR ENDED DECEMBER 31, 1999, WILL BE MADE AVAILABLE TO STOCKHOLDERS
WITHOUT  CHARGE UPON  WRITTEN  REQUEST TO  TURBODYNE  TECHNOLOGIES  INC.,  CHIEF
FINANCIAL OFFICER, 6155 CARPINTERIA AVENUE, CARPINTERIA, CA 93013.

                                 OTHER BUSINESS

      Management knows of no business which will be presented for  consideration
at the Meeting other than as stated in the Notice of Meeting. If, however, other
matters are  properly  brought  before the Meeting,  it is the  intention of the
Proxyholders  to vote the shares  represented  by the Proxies on such matters in
accordance with the recommendation of the Board of Directors and authority to do
so is included in the Proxy.

                                    By Order of the Board of Directors

                                    TURBODYNE TECHNOLOGIES, INC.

                                    Joseph D.  Castano,
                                    Secretary

Carpinteria, California
April 14, 2000




















                                      -25-
<PAGE>

                           TURBODYNE TECHNOLOGIES INC.
                   PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

      The undersigned,  a stockholder of TURBODYNE TECHNOLOGIES INC., a Delaware
corporation,  (the "Company"),  hereby appoints Dr. Peter Hofbauer and Joseph D.
Castano, and each of them, the proxies of the undersigned,  each with full power
of  substitution,  to  attend,  vote and act for the  undersigned  at the annual
meeting of the stockholders of the Company,  to be held on May 12, 2000, and any
postponements or adjournments  thereof, and in connection herewith,  to vote and
represent  all of the  shares  of the  Company  which the  undersigned  would be
entitled to vote, as follows:

      1.    ELECTION OF DIRECTORS.

            [ ]  For all nominees listed (except  [ ] WITHHOLD AUTHORITY to vote
                 as indicated to the contrary)        for all nominees listed
                                                      below.

            (Instructions:  To  withhold  authority  to vote for any  nominee,
            line through or otherwise strike out his name below)


                  Dr. Fredrich Goes          Wendell R. Andersen
                  Daniel Geronazzo           Dr. Sadayappa Durairaj
                                             Dr. Peter Hofbauer

      2.    APPROVAL OF THE 2000 STOCK INCENTIVE PLAN.

            ____ FOR    ____ AGAINST            ____ ABSTAIN

      3.    INCREASE AUTHORIZED SHARES OF COMMON STOCK.

            ____ FOR    ____ AGAINST            ____ ABSTAIN

      4.    RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS.

            ____ FOR    ____ AGAINST            ____ ABSTAIN

      5.    OTHER BUSINESS.

            ____ FOR    ____ AGAINST            ____ ABSTAIN

      The undersigned hereby revokes any other proxy to vote at the Meeting, and
hereby  ratifies and confirms all that said  attorneys and proxies,  and each of
them, may lawfully do by virtue hereof. With respect to matters not known at the
time  of the  solicitation  hereof,  said  proxies  are  authorized  to  vote in
accordance with their best judgment.

      This Proxy will be voted in  accordance  with the  instructions  set forth
above.  This  Proxy  will be  treated  as a GRANT OF  AUTHORITY  TO VOTE FOR the
election of the Directors  named, the approval of the 2000 Stock Incentive Plan,
the  ratification  of  appointment  of  McGowan  Gunterman  PC as the  Company's
independent  auditors  and as said  proxies  shall deem  advisable on such other
business as may come before the Meeting, unless otherwise directed.

                                     -1-

<PAGE>


      The  undersigned  acknowledges  receipt  of a copy of the Notice of Annual
Meeting and  accompanying  Proxy  Statement dated April 14, 2000 relating to the
Meeting.

                  Date:  __________, 2000








                                     ------------------------------------


                                     ------------------------------------
                                     Signature(s) of Stockholder(s)
                                     (See Instructions Below)

                                     The signature(s)  hereon should  correspond
                                     exactly    with   the    name(s)   of   the
                                     Stockholder(s)   appearing   on  the  Stock
                                     Certificate.  If stock is jointly held, all
                                     joint owners  should sign.  When signing as
                                     attorney, executor, administrator,  trustee
                                     or  guardian,  please  give  full  title as
                                     such.  If signer is a  corporation,  please
                                     sign the full  corporation  name,  and give
                                     title of signing officer.


                           THIS PROXY IS SOLICITED BY

            THE BOARD OF DIRECTORS OF TURBODYNE TECHNOLOGIES INC.























                                     -2-



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