CIT GROUP INC
DEF 14A, 1998-03-25
SHORT-TERM BUSINESS CREDIT INSTITUTIONS
Previous: CIT GROUP INC, 8-K, 1998-03-25
Next: UNITED MAGAZINE CO, SC 13D, 1998-03-25




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [X]
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 Material Pursuant to sec. 240.14a-11c or sec. 240.14a-12

                               THE CIT GROUP, INC.
                (Name of Registrant as Specified in its Charter)

                                       N/A
    (Name of Person (s) Filing Proxy Statement, if other than the Registrant)

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 CIT GROUP, INC. LOGO]

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 27, 1998

                                   ----------

TO OUR STOCKHOLDERS:

      The annual meeting of stockholders of The CIT Group,  Inc. (the "Company")
will  be  held  in  the  Chase  Manhattan  Auditorium,  at The  Chase  Manhattan
Corporation,  Third Floor,  270 Park Avenue,  New York, New York 10017, at 10:30
a.m. Eastern  Daylight Savings Time, on Wednesday,  May 27, 1998, to vote on the
following:

            1. The election of ten directors of the Company; and

            2. The  selection  by the Board of Directors of KPMG Peat Marwick
               LLP as the Company's independent public accountants for 1998.

      The record date for the meeting,  used to determine which stockholders are
entitled to vote at the meeting and receive these materials, is March 30, 1998.

                                            By Order of the Board of Directors,

                                            /s/ ERNEST D. STEIN
                                            ------------------------------------
                                            ERNEST D. STEIN
                                            Secretary

New York, New York
March 31, 1998

                             YOUR VOTE IS IMPORTANT

                  PLEASE SIGN, DATE AND RETURN YOUR PROXY CARD


<PAGE>

                               THE CIT GROUP, INC

                                   ----------

                                 PROXY STATEMENT

                                   ----------

      The Board of  Directors  is  soliciting  proxies  to be used at the Annual
Meeting of Stockholders,  which will be held in the Chase Manhattan  Auditorium,
at The Chase Manhattan Corporation,  Third Floor, 270 Park Avenue, New York, New
York, at 10:30 a.m. Eastern  Daylight Savings Time, on Wednesday,  May 27, 1998.
This proxy statement, the enclosed form of proxy and the Annual Report are being
mailed to you beginning  March 31, 1998. The Annual Report does not constitute a
part of the proxy solicitation materials.  Our mailing address is 1211 Avenue of
the Americas, New York, New York 10036.

      Holders of record of Class A Common Stock and holders of record of Class B
Common  Stock on March  30,  1998 (the  "Record  Date")  may vote at the  Annual
Meeting.  On the  Record  Date,  37,173,527  shares of Class A Common  Stock and
126,000,000 shares of Class B Common Stock were outstanding and entitled to vote
at  the  Annual  Meeting.  No  other  voting  securities  of  the  Company  were
outstanding.  Each stockholder is entitled to one vote for each share of Class A
Common  Stock and five votes for each share of Class B Common  Stock held on the
Record Date.  Holders of Class A Common Stock and Class B Common Stock will vote
together  as a single  class on the  matters  that will come  before  the Annual
Meeting.

      If you return your executed  proxy in time to permit its review and count,
your shares will be voted as you direct.  You can specify  whether or not shares
represented  by the proxy are to be voted for the  election of all  nominees for
Director  or are to be withheld  from some or all of them.  You also can specify
approval,  disapproval  or  abstention  as to  the  appointment  of  independent
accountants.

      IF YOUR PROXY CARD DOES NOT SPECIFY HOW YOU WANT TO VOTE YOUR SHARES, THEY
WILL BE VOTED "FOR" THE  ELECTION OF ALL  NOMINEES  FOR  DIRECTOR,  AS SET FORTH
UNDER "ELECTION OF DIRECTORS" BELOW, AND "FOR" PROPOSAL 2.

      You may revoke  your proxy at any time before it is  exercised  by written
notice to the Secretary, by timely submission of a properly executed later-dated
proxy or by voting in person at the Annual Meeting.

      The election of Directors  requires a plurality of the votes that could be
cast by  stockholders  who are present in person or  represented by proxy at the
Annual Meeting. Votes may be cast in favor of or withheld from each nominee. The
approval  of  Proposal 2 requires a majority  of the votes that could be cast on
such Proposal by stockholders  who are present in person or represented by proxy
at the Annual Meeting.

      The total number of votes that could be cast at the Annual  Meeting is the
sum of votes cast and  abstentions.  Abstentions are counted as "shares present"
at the Annual  Meeting for  purposes of  determining  the  presence of a quorum.
Pursuant  to  applicable  law,  abstentions  will have the same effect as a vote
"against" any matter for which they are specified.  Abstentions may be specified
on Proposal 2, the appointment of independent accountants,  but not with respect
to Proposal 1, the election of Directors.  Under the Rules of the New York Stock
Exchange (the "NYSE"), brokers who hold shares in street name have the authority
to vote on certain  "routine"  matters when they have not received  instructions
from beneficial owners. Brokers that do not receive instructions are entitled to
vote on the Proposals.  Proxies submitted by brokers that do not indicate a vote
for  any or all of  the  Items  (referred  to as  "broker  nonvoters")  are  not
considered "shares present" and will not affect the outcome of the vote.

      We do not know of any other matter to be presented at the Annual  Meeting.
Under the Company's By-Laws, no business may be transacted at the Annual Meeting
other  than  business  that is (a)  stated  in the  Company's  notice  of Annual
Meeting,  (b) proposed by or at the direction of the Board of Directors,  or (c)
proposed  by any  stockholder  of the  Company  who is  entitled  to vote at the
meeting and who has complied with the notice procedures in the By-Laws.


<PAGE>

                                   PROPOSAL 1.

                              ELECTION OF DIRECTORS

      The entire Board of Directors,  consisting of ten members, will be elected
at the Annual Meeting. Each Director will serve until the next annual meeting of
the stockholders or until he or she is succeeded by another  qualified  director
who has been elected.

      Your shares will be voted as directed on the proxy form. If you return the
proxy form but fail to  indicate  the manner in which you would like your shares
voted on this  Proposal,  your shares will be voted for all the  nominees  named
below. If unforeseen  circumstances  (for example,  death or disability) make it
necessary for the Board of Directors to substitute another person for any of the
nominees,  your  shares will be voted for that other  person,  unless you revoke
your proxy.

      The Board of Directors met four times during 1997,  during which time four
Directors  who were  serving at that time were  officers of the Company and five
Directors  who were  serving at that time were  officers  of the  Company's  two
shareholders.  All of the  Directors  listed below  attended at least 75% of the
meetings of the Board of  Directors  during  1997,  except for Mr.  Kaneko,  who
attended two  meetings,  and Mr. Amos and Mr. White,  who were  appointed by the
Board of Directors  in January and March,  1998,  respectively.  On November 13,
1997, the Company  consummated its initial public  offering (the  "Offering") of
its Class A Common  Stock,  which  began  trading on the NYSE on that date.  The
Class A Common Stock  represents  approximately  22.8% of the combined  economic
interest and 5.6% of the combined  voting  power of all the  outstanding  Common
Stock.  The Class B Common Stock,  which is held entirely by The Dai-Ichi Kangyo
Bank, Limited ("DKB"),  represents  approximately 77.2% of the combined economic
interest and 94.4% of the combined  voting power of all the  outstanding  Common
Stock.  Prior to November 13, 1997,  the Company was owned 80% by DKB and 20% by
The Chase Manhattan  Corporation,  through a wholly owned subsidiary  ("Chase"),
and the Board of Directors and its Executive  Committee regularly took action by
unanimous consent.

Nominees for Board of Directors

      The  names and ages of all  nominees  for the  Board of  Directors  of the
Company as of March 24,  1998 and a  biographical  summary  of each such  person
appear on the following pages. Each of the nominees is now a member of the Board
of Directors. This information has been given to the Company by the nominees. No
family  relationship  exists among these  persons.  Certain  Directors  are also
directors or trustees of privately held  businesses or  not-for-profit  entities
that are not discussed below.

Name                     Age  Current Position/Offices
- ----                     ---  ------------------------
Hisao Kobayashi ..........62  Senior  Advisor,  DKB  
                              Chairman of the Board of Directors of the Company

Albert R. Gamper, Jr.(1) .56  President & Chief Executive Officer of the Company

Daniel P. Amos ...........46  President  and Chief  Executive  Officer  of AFLAC
                              Incorporated and American Family Life and Casualty

Yoshiro Aoki .............52  Director and General Manager, New York Branch, DKB

Takasuke Kaneko ..........55  Deputy President, DKB

Joseph A. Pollicino (1) ..58  Vice Chairman of the Company

Paul N. Roth .............58  Partner, Schulte Roth & Zabel LLP

Peter J. Tobin ...........54  Chief  Financial  Officer,   The  Chase  Manhattan
                              Corporation, retired December 1997

Tohru Tonoike (1) ........47  Senior Executive Vice President of the Company

Alan F. White ............60  Senior Associate Dean,  Massachusetts Institute of
                              Technology, Alfred P. Sloan School of Management

- ----------
(1)  Messrs. Gamper, Pollicino, and Tonoike, who are listed above as Directors,
     are also Executive Officers of the Company.
 

                                       2
<PAGE>

      Hisao Kobayasi has served as a Director of the Company since December 1989
and as Chairman of the Board of Directors  since July 1992.  Since May 1995, Mr.
Kobayashi has served as a Senior  Advisor of DKB,  where he had been an employee
since 1959.  Prior to his appointment as a Senior Advisor,  Mr. Kobayashi served
in a number of executive  positions at DKB,  including  most  recently as Senior
Managing  Director  from May 1993 and  Managing  Director  from June  1991.  Mr.
Kobayashi is a director of AFLAC  Incorporated,  a life insurance  company,  and
Nippon Light Metal Co., Limited, a Japanese corporation.

      Albert R. Gamper,  Jr. has served as President and Chief Executive Officer
since December 1989 and as a Director since May 1984.  From May 1987 to December
1989,  Mr.  Gamper  served as Chairman  and Chief  Executive  Officer.  Prior to
December  1989,  Mr.  Gamper  also  held a  number  of  executive  positions  at
Manufacturers Hanover Corporation, where he had been employed since 1962.

      Daniel P. Amos has served as a Director of the Company since January 1998.
Mr.  Amos  has  served  as  President  and  Chief  Executive  Officer  of  AFLAC
Incorporated,  a  life  insurance  company,  and of  its  principal  subsidiary,
American Family Life and Casualty,  since August 1990. Mr. Amos is a director of
AFLAC Incorporated and Georgia Power Company.

      Yoshiro Aoki has served as a Director of the Company since July 1997.  Mr.
Aoki has been  Director and General  Manager of the New York Branch of DKB since
June 1997 and General  Manager of the New York Branch  since May 1997.  Prior to
such time,  Mr. Aoki served as General  Manager of the  Kabutocho  Branch of DKB
since May 1995 and as Assistant General Manager of the Personnel Division of DKB
since February 1991.

      Takasuke  Kaneko has served as a Director of the Company  since June 1995.
He also was a Director and Senior  Executive  Vice President of the Company from
December 1989 to May 1993. Mr. Kaneko is Deputy  President of DKB, a position he
has held since June  1997.  Previously,  Mr.  Kaneko  served as Senior  Managing
Director from May 1997 and as Managing  Director of DKB since May 1995. Prior to
such time,  Mr. Kaneko served in a number of other  positions at DKB,  including
Director and General  Manager of the  International  Planning  and  Coordination
Division since August 1994,  Director and General  Manager of the  International
Planning  Division  since June 1994 and  General  Manager  of the  International
Finance Division since May 1993.

      Joseph A.  Pollicino  has served as a Director of the Company since August
1986 and Vice Chairman of its Board of Directors  since December 1989.  Prior to
December 1989, Mr. Pollicino held a number of executive positions at the Company
and at Manufacturers Hanover Corporation, where he had been employed since 1957.

      Paul N. Roth has served as a Director of the Company since  December 1989.
Mr. Roth has been a partner in the New York law firm of Schulte Roth & Zabel LLP
since it was founded in 1969.

      Peter J. Tobin has served as a Director of the Company since May 1984. Mr.
Tobin was  appointed  Dean of the School of Business at St.  John's  University,
effective August 1998. From April 1996 to December 1997, Mr. Tobin was the Chief
Financial Officer of The Chase Manhattan Corporation. From January 1992 to April
1996,  Mr. Tobin served as Chief  Financial  Officer of Chemical Bank & Chemical
Banking  Corporation,  and  prior to that he  served  in a number  of  executive
positions at Manufacturers Hanover Corporation.

      Tohru  Tonoike  has served as Senior  Executive  Vice  President  and as a
Director of the Company since April 1997.  Prior to April 1997,  Mr. Tonoike was
employed  by DKB since  April  1973,  where he  served in a number of  executive
positions  including,  most  recently,  Head  of  the  Americas  Office  in  the
International Planning and Coordination Division since September 1996, Assistant
General Manager of Corporate Finance Division I since September 1993 and Head of
the CIT Office in the Americas Division since October 1992.

      Alan F. White has  served as a Director  of the  Company  since  March 24,
1998.  Mr.  White has  served as Senior  Associate  Dean of the  Alfred P. Sloan
School of Management,  Massachusetts  Institute of  Technology,  since 1991. Mr.
White has held a number of other  positions  with the Sloan School of Management
since 1973, including responsibility for MIT programs in Asia, Europe, and Latin
America and  Director  of  Executive  Education  at MIT. He is a director of SBS
Technologies, Inc. and Celerity Solutions, Inc.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE NOMINEES FOR DIRECTOR


                                       3
<PAGE>

Committees of The Board of Directors

      Prior to the  Offering,  the  Board of  Directors  of the  Company  had an
Executive  Committee  and an Audit  Committee,  but did not have a  Compensation
Committee. The Executive Committee was comprised of five members (Messrs. Albert
R. Gamper,  Jr., Joseph A.  Pollicino,  Peter J. Tobin and Yukiharu Uno, each of
whom served as members  from  January 1, 1997 to November  12,  1997;  Mr. Keiji
Torii,  who  served as a member  from  January  1, 1997 to April 4, 1997 and Mr.
Tohru Tonoike, who served as a member from April 25, 1997 to November 12, 1997).
The Executive  Committee was authorized to take substantially all of the actions
permitted  to be taken by the  Board of  Directors,  as well as to  perform  the
functions of a compensation committee in determining the compensation of certain
executive officers of the Company (other than Messrs. Gamper, Pollicino, Tonoike
and Uno). The Executive Committee met 5 times during 1997,  including four times
while performing the function of a compensation  committee.  Effective  November
13, 1997, the Executive Committee was dissolved.  The Board of Directors set the
compensation  of  Messrs.  Gamper  and  Pollicino,  who  were  absent  from  the
discussions of their compensation.

      Prior to the Offering,  the Audit  Committee of the Board of Directors was
comprised of three  members  (Messrs.  Aoki,  Roth and Tobin) and met four times
during 1997.  Each member of the  Executive  Committee  and the Audit  Committee
attended at least 75% of the meetings held during the period of their service on
such committees.

      The following  discussion  summarizes  certain matters  concerning current
committees  of the  Board of  Directors  of the  Company,  which  were  formally
constituted effective January 1998.

Audit Committee

Number of Members ..... 2

Members ............... Peter J. Tobin (Chairman)
                        Daniel P. Amos
                        Alan F. White
               
Functions ............. Recommends  independent  public accountants to the Board
                        of Directors for selection,  subject to  ratification by
                        stockholders; reviews with such accountants and approves
                        the  scope  of  their  audit;  approves  the plan of the
                        internal audit function; reviews reports rendered by the
                        independent public  accountants,  internal auditor,  and
                        regulatory   examiners;   reviews   internal   controls,
                        accounting   practices,    financial   reporting,    and
                        regulatory  compliance;  ascertains that recommendations
                        for   improving  the  control   environment   have  been
                        adequately  addressed by management;  and reports to the
                        Board  of  Directors  as  appropriate   regarding  these
                        consultations and reviews.

Compensation Committee

Number of Members ..... 2

Members ............... Daniel P. Amos (Chairman)
                        Peter J. Tobin

Functions ............. Considers and approves salaries, bonuses and stock-based
                        compensation for the Named Executive Officers,  for whom
                        compensation is reported under "Executive Compensation";
                        administers and makes awards under the Long-Term  Equity
                        Compensation Plan;  considers and makes  recommendations
                        on the Company's  annual bonus and  long-term  incentive
                        programs.

Nominating Committee

      The Company does not have a standing nominating committee.


                                       4
<PAGE>

Executive Officers of the Company

      The names and ages of all executive  officers of the Company,  in addition
to Messrs. Gamper,  Pollicino and Tonoike, who are listed above as Directors, as
of March 24, 1998 and a biographical summary of each such person,  appear on the
following pages. No family  relationship  exists among the executive officers of
the Company or with any Director.  The executive  officers were appointed by and
hold office at the discretion of the Board of Directors.

Name                Age  Current Position/Offices (1)
- ----                ---  ----------------------------
Thomas A. Johnson .. 51  General Auditor
Joseph M. Leone .... 44  Executive Vice President and Chief Financial Officer
William M. O'Grady . 58  Executive Vice President - Administration
Jeffrey D. Simon ... 32  Senior Vice President - Investor Relations and 
                         Corporate Planning
Ernest D. Stein .... 58  Executive Vice President, General Counsel and Secretary
Corinne M. Taylor .. 36  Senior Vice President and Treasurer
William J. Taylor .. 46  Senior Vice President and Controller
Yukiharu Uno ....... 45  Executive Vice President - Multi-National Marketing

- ----------
(1)   Certain  Executive  Officers  are also  directors or trustees of privately
      held or not-for-profit organizations that are not discussed below.

      Thomas A.  Johnson  has served as General  Auditor  of the  Company  since
January 1990. Previously, Mr. Johnson served in various internal audit positions
with Manufacturers Hanover Corporation,  including Deputy General Auditor, since
September 1968.

      Joseph M. Leone has served as Executive Vice President and Chief Financial
Officer  of the  Company  since  July  1995.  Previously,  Mr.  Leone  served as
Executive  Vice  President of Sales  Financing,  a business unit of the Company,
from June 1991,  and in a number of other  executive  positions with the Company
and Manufacturers Hanover Corporation since May 1982.

      William  M.   O'Grady  has  served  as   Executive   Vice   President   of
Administration  of the Company  since  January 1986 and  previously  served in a
number of other executive positions with the Company and with RCA Corporation, a
prior owner of the Company, from July 1965.

      Jeffrey D. Simon has served as Senior Vice President of Investor Relations
and Corporate Planning of the Company since October 1997. Previously,  Mr. Simon
served with  Business  Credit,  a business  unit of the Company,  as Senior Vice
President since January 1996, as Vice President and Regional  Manager since June
1993, and in various other positions since July 1988.

      Ernest D. Stein has served as Executive Vice  President,  General  Counsel
and Secretary of the Company since February 1994.  Previously,  Mr. Stein served
as Senior Vice President and Deputy General  Counsel since April 1993, as Senior
Vice President and Assistant  General  Counsel since March 1992, and in a number
of  executive  positions  with  Manufacturers  Hanover  Corporation,   including
Executive Vice President and General Counsel since December 1985.

      Corinne M. Taylor has served as Senior Vice President and Treasurer of the
Company since March 1993.  Previously,  Ms.  Taylor served in various  executive
positions with the Company,  including Vice  President  Finance since  September
1990.

      William J. Taylor has served as Senior Vice  President  and  Controller of
the Company since March 1993. Previously, Mr. Taylor served in various executive
positions with the Company,  including  Vice President and Controller  since May
1989.

      Yukiharu Uno has served as  Executive  Vice  President  of  Multi-National
Marketing  since  April 1996.  He also  served as a Director  from April 1996 to
December 1997.  Previously,  Mr. Uno was employed by DKB since April 1976, where
he served in a number of executive  positions  including Manager and Head of the
CIT  Office in the  Americas  Division  and  Assistant  General  Manager  of the
Americas Group in the International Banking Coordination Division.


                                       5
<PAGE>

                             PRINCIPAL SHAREHOLDERS

Security Ownership of Certain Beneficial Owners

      The table below shows,  as of February  27, 1998,  the name and address of
each person known to the Company that  beneficially  owns in excess of 5% of any
class of Voting Stock.

<TABLE>
<CAPTION>

                                                                      Amount and Nature of
                                                                      Beneficial Ownership
                                                              -----------------------------------
      Title of Class              Name and Address of          Sole Voting and  Shared Voting and  Percent
         of Stock                  Beneficial Owner           Investment Power  Investment Power  of Class
         --------                  ----------------           ----------------  ----------------- --------
<S>                                                               <C>                  <C>           <C> 
Class A Common Stock      American Century Companies, Inc.        2,311,300            20,300        6.3%
                          4500 Main Street
                          P.O. Box 418210
                          Kansas City, MO 64141-9210
                          Attn: David H. Reinmiller

Class A Common Stock      Jurika & Voyles, L.P.                     246,870         1,755,288        5.4%
                          1999 Harrison Street
                          Suite 700
                          Oakland, CA 94612

Class B Common Stock      The Dai-Ichi Kangyo Bank,             126,000,000(1)              0        100%
                          Limited
                          1-5, Uchisaiwaicho, 1-chome
                          Chiyoda-ku, Tokyo 100
                          Japan
</TABLE>

- ---------- 
(1)   Represents approximately 77.2% of the combined economic interest and 94.4%
      of the combined voting power of all the outstanding Common Stock.


                                       6
<PAGE>

Security Ownership Of Directors And Executive Officers

      The table below shows,  as of February  27, 1998,  the number of shares of
Class A Common  Stock  owned by each  Director,  by Messrs.  Gamper,  Pollicino,
Leone, O'Grady, and Stein (the "Named Executive Officers"), and by the Directors
and Executive Officers of the Company as a group.

                                      Amount and Nature
                                     of Beneficial Ownership         Percentage
    Name of Individual             (Class A Common Stock)(1)(2)       of Class
    ------------------             ----------------------------       --------
Hisao Kobayashi ..................             2,100                      *    
Albert R. Gamper, Jr. (3) ........           140,126                      *
Daniel P. Amos (4) ...............            47,000                      *
Yoshiro Aoki .....................                 0                      *
Takasuke Kaneko ..................                 0                      *
Joseph A Pollicino ...............            77,778                      *
Paul N. Roth .....................             8,500                      *
Peter J. Tobin ...................             7,000                      *
Tohru Tonoike ....................                 0                      *
Joseph M. Leone ..................            30,043                      *
William M. O'Grady ...............            27,502                      *
Ernest D. Stein ..................            27,150                      *
Alan F. White ....................                 0                      *
All Directors and executive                 
  officers as a group                       
 (18 persons) ....................           411,824                    1.1%
                                      
- ----------
* Represents less than 1% of the total outstanding Class A Common Stock.

(1)   Includes  shares of Restricted  Stock  awarded under the Long-Term  Equity
      Compensation  Plan in connection  with the  termination  of The CIT Career
      Incentive  Plan, for which the holders have voting  rights,  but for which
      ownership has not vested, in the following amounts: Mr. Gamper -- 125,926,
      Mr. Pollicino -- 77,778,  Mr. Roth -- 5,000, Mr. Tobin -- 5,000, Mr. Leone
      -- 26,043, Mr. O'Grady -- 23,502, and Mr. Stein -- 17,150.

(2)   Does not  include  shares  of stock  issuable  pursuant  to stock  options
      awarded under the Long-Term Equity  Compensation  Plan, none of which will
      vest within 60 days after March 30, 1998.

(3)   Includes  1,100  shares  owned by Mr.  Gamper's  daughter and 1,100 shares
      owned by Mr.  Gamper's  son, as to which Mr. Gamper  disclaims  beneficial
      ownership.

(4)   Includes  20,000  shares  owned by the  Daniel  P. Amos and  Shannon  Amos
      Foundation,  Inc. and 7,000 shares owned by Lapaul, Inc., each of which is
      controlled by Mr. Amos.

Section 16(a) Beneficial Ownership Reporting Compliance

      Based on the Company's records and other information, the Company believes
that its  Directors  and  officers  complied  with  all  applicable  SEC  filing
requirements  for  reporting  beneficial  ownership of equity  securities of the
Company for 1997.


                                       7
<PAGE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Compensation of Directors

      Directors  who  are  not  employees  or  officers  of DKB or CIT or of any
subsidiary of either of them are paid an annual Board membership fee of $30,000,
an attendance  fee of $1,000 for each meeting of the Board of Directors,  and an
annual  membership  fee of $5,000 for service on any  committee  of the Board of
Directors.  In  addition,  such  Directors  are  eligible  for grants  under the
Company's Long-Term Equity Compensation Plan.

      A Compensation  Committee of the Board (the  "Committee") was appointed at
the  January  28,  1998  Board of  Directors  meeting.  All such  members of the
Committee  are outside  Directors  as defined by Section  162(m) of the Internal
Revenue Code of 1986 (the "Code"). The Compensation Committee approves salaries,
bonuses and stock based compensation for the Company's Named Executive Officers;
administers and makes awards under the Long-Term Equity  Compensation  Plan; and
considers and makes recommendations on the Company's annual bonus plan. Prior to
the establishment of a Compensation  Committee,  the Executive  Committee of the
Board of Directors  provided  oversight on compensation  matters in the Company.
The Executive Committee met four times in 1997 on compensation matters.

Report from the Compensation Committee Regarding Executive Compensation

Overview and Philosophy

      The Company has adopted compensation programs to attract, retain, motivate
and  reward  management.  Its  programs  are  designed  to link  an  executive's
compensation  to  the  performance  of  the  Company  and  the  interest  of its
shareholders.  The Company  seeks to attract  and retain the highest  caliber of
management by offering, in addition to other intangible  non-monetary  benefits,
total  compensation  that is comparable to that offered by its competitors.  The
companies used  historically for comparison  purposes for compensation  analysis
may be different  from the companies  included in the peer group  comparison for
the Stock Performance Graph. The Company competes for talented  executives among
a  variety  of  companies,  not  just  those  chosen  for  comparison  on  stock
performance.  The  Company  believes  that  it  is  also  important  to  provide
compensation  components that accrue to the benefit of, and provide security to,
its  management  over the long term,  such as pension  benefits,  to promote the
retention of management.  To align the interests of management more closely with
that of the Company and to motivate and reward individual initiative and effort,
the   Company   seeks  to  promote   performance-based   compensation   so  that
contributions to the Company as a whole, as well as the attainment of individual
performance goals, are rewarded. Through the use of performance-based plans that
reward  attainment  of operating  unit or Company  goals,  the Company  seeks to
foster an attitude of  teamwork,  and the use of tools like equity  ownership is
important  to ensure  that the efforts of  management  are  consistent  with the
objectives  of  shareholders.  Through  the use of  restricted  stock  and stock
options,  the Company seeks to promote  increased equity ownership by management
in the Company.

Executive Compensation Plans

Base Salaries

      The Company's  philosophy on executive  compensation  emphasizes  variable
components  such as  annual  and  long-term  incentives.  In 1997,  base  salary
increase  reviews  were  conducted  at fifteen  month  intervals  for  executive
officers,  excluding  the Vice  Chairman and the  President and CEO who received
eighteen month reviews.  Survey data on financial services competitor  companies
conducted  in 1997 showed  Company  executives  were  slightly  below the market
median in base salaries.

Annual Incentives
 
      Annual  incentive  pools  are  funded  based  upon   performance   against
individual  business  unit net income  targets and the growth of net income over
the prior year for the Company as a whole.  Executives  are  rewarded  for their
individual  contributions  to attainment of business unit targets and the growth
of the Company overall.  Survey data on financial services competitor  companies
conducted in 1997 showed Company  executives were at the market median in annual
bonus compensation.


                                       8
<PAGE>

Long-Term Incentives

      From 1990 until 1997, the Company's long-term incentive program,  "The CIT
Career Incentive  Plan",  granted awards in the form of phantom shares of stock.
The value of such phantom shares was related to attainment of performance  goals
over a three  year  period.  The value of the  phantom  shares  was paid in cash
payments  over  a  two  year  period  following  the  performance   period.  The
performance goals were based upon net income growth targets and return on equity
performance over the period.
  
      Survey data on  financial  services  competitors  conducted in 1997 showed
Company  executives  were  below  the  market  median  in  long-term   incentive
compensation. Although performance targets were consistently exceeded during the
period,  the  availability  of annual  awards  of stock  based  compensation  at
competitor  companies provided greater opportunity for reward than the Company's
cash based phantom stock plan.
     
      Upon  completion  of the  Offering,  the CIT  Career  Incentive  Plan  was
terminated  and a settlement  of the final  performance  period  payout was made
partially in the form of a one-time  cash payment in January 1998 and  partially
in the form of a grant of  Restricted  Stock and stock  options on the Company's
Class A Common Stock. The one-time cash payment,  the shares of Restricted Stock
and the  stock  options  associated  with  the  termination  of the  CIT  Career
Incentive  Plan are  included in the table  "Summary  Compensation  Table" under
Executive Compensation.

      Following the Offering,  the Company adopted a stock-based incentive plan,
"The Long-Term Equity  Compensation  Plan" (the "ECP"),  covering  Directors and
employees of the Company and its  subsidiaries.  The ECP will be administered by
the Compensation  Committee of the Board of Directors. A series of option grants
were made  following  the  Offering  to align  the  interests  of the  Company's
executives with shareholder  interests.  The level of stock option grants at the
Offering were  determined  with the  assistance of an  independent  compensation
consultant in order to provide a competitive initial grant of options.

      The ECP provides for the grant of annual incentive  awards,  incentive and
non-qualified  stock  options,  stock  appreciation  rights,  restricted  stock,
performance shares and performance  units. The Compensation  Committee will have
the  discretion  to select the  employees  to whom awards will be granted and to
determine the type, size and terms and conditions  applicable to each award, and
the  authority to interpret,  construe and implement the  provisions of the ECP.
Grants under the ECP are intended to provide competitive long-term  compensation
opportunity that focuses executives on the long-term return to shareholders.

CEO Compensation

      In January 1997, an analysis of Mr.  Gamper's  compensation  in comparison
with the  compensation  of the  chief  executive  officers  of  other  financial
services companies was completed.  At that time, his total compensation  package
was below the median of his peers.  This shortfall was  attributable  to smaller
long-term  awards  both in terms of  dollar  value and as a  percentage  of base
salary.

      Mr.  Gamper's  base salary was reviewed in June 1997 on an eighteen  month
review cycle. The salary increase placed him slightly above median and below the
average of his peers.

      The  funding  for the  annual  bonus  plan is based on the  attainment  of
individual  business  unit  targets  and at the  corporate  level on the overall
Company growth of net income  compared to the prior year. The Company's 1997 net
income  increased 19% over 1996. The Board of Directors  increased Mr.  Gamper's
annual award for 1997 by 7.5% compared to the prior year.

      A  September  1997  survey of a broad group of  financial  services  CEO's
confirmed  earlier  surveys  that the  shortfall  in Mr.  Gamper's  compensation
package was attributable to lower long-term incentive awards. Upon completion of
the Offering,  a competitive  package of restricted  stock and stock options was
awarded  to Mr.  Gamper.  This  award  was  developed  in  part  to  settle  the
termination  of the prior phantom stock plan and to motivate  creation of future
value in the Company  thereby  aligning his  compensation  with the interests of
shareholders.  The Summary  Compensation  Table displays a one-time cash payment
made to Mr.  Gamper (paid in January  1998) which  includes the final payment on
the 1993-1995  performance  period of the Career Incentive Plan and a settlement
on the 1996-1998 performance plan.

Dated as of March 9, 1998                          Compensation Committee

                                                   /s/ Daniel P. Amos (Chairman)
                                                   /s/ Peter J. Tobin
 

                                       9
<PAGE>

Comparative Stock Performance           

      SEC rules  require proxy  statements  to contain a performance  graph that
compares the  performance of the Class A Common Stock against  Standard & Poor's
500 Stock Index and a published  industry or line of business  index or group of
"peer  issuers",  covering a  five-year  period.  The Company  selected  the S&P
Financials  Index as the appropriate line of business index for purposes of this
comparison.  Because  the Class A Common  Stock was not  priced in the  Offering
until November 12, 1997 and did not begin trading on the NYSE until November 13,
1997, the graph compares performance from November 12, 1997 through December 31,
1997.  The graph assumes an investment of $100 at the beginning of the period at
the Offering price of $27.00 per share of Class A Common Stock.

         The Company's Performance vs S&P Financial and S&P 500 Indices
                   November 12, 1997 through December 31, 1997

     [The following table represents a line graph in the printed material]

                                              1997
                 ---------------------------------------------------------------
                 Nov. 12 Nov. 19 Nov. 26 Dec. 3  Dec. 10 Dec. 17  Dec.24 Dec. 31
                 ------- ------- ------- ------  ------- -------  ------ -------
CIT                100     113     110     116     116     116     116     119
S&P                                      
   Financials      100     105     106     112     112     112     106     111
S&P 500            100     104     105     108     107     107     103     107
                                          
Source: Bloomberg; The CIT Group


                                       10
<PAGE>

Executive Compensation

      The  table  below  sets  forth  the  annual  and  long-term  compensation,
including bonuses and deferred compensation, of the Named Executive Officers for
services rendered in all capacities to the Company during the fiscal years ended
December 31, 1997, 1996, and 1995.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                   Long-Term Compensation
                                                                              --------------------------------                     
                                              Annual Compensation                          Payouts
                                   -----------------------------------------  ---------------------------------
                                                          Other
                                                         Annual   Restricted  Securities              All Other
      Name and                                           Compen-     Stock    Underlying    LTIP       Compen-
 Principal Positions      Year     Salary      Bonus   sation (1) Awards (2)  Options (3) Payouts(4)  sation (5)
 -------------------      ----     ------      -----   ---------------------  ----------------------  ----------
<S>                       <C>     <C>         <C>        <C>      <C>           <C>       <C>          <C>    
Albert R. Gamper, Jr .... 1997    $632,320    $845,000   $79,531   $3,400,000   619,200   $4,122,261   $79,697
President and Chief       1996    $600,002    $785,000   $74,319           $0         0   $  722,369   $30,000
Executive Officer         1995    $542,302    $675,000   $87,626           $0         0   $  722,369   $27,692

Joseph A Pollicino ...... 1997    $461,560    $580,000   $47,720   $2,100,000   337,800   $2,533,400   $24,795
Vice Chairman             1996    $439,998    $550,000   $44,775           $0         0   $  433,400   $23,600
                          1995    $401,523    $475,000   $51,205           $0         0   $  433,400   $22,061

Joseph M. Leone ......... 1997    $212,962    $200,000   $18,579     $703,150   114,600   $  829,486   $14,851
Executive Vice            1996    $203,231    $170,000   $11,109           $0         0   $  126,444   $14,129
President and Chief       1995    $189,846    $150,000   $16,362           $0         0   $  126,444   $13,594
Financial Officer

William M. O'Grady ...... 1997    $220,769    $175,000   $16,826     $634,550   108,700   $  742,900   $15,164
Executive Vice            1996    $209,769    $150,000   $ 9,801           $0         0   $  108,350   $14,391
President                 1995    $200,923    $130,000   $12,080           $0         0   $  108,350   $14,037
Administration

Ernest D. Stein ......... 1997    $200,769    $130,000   $12,461     $463,050    79,200    $ 538,895   $14,364
Executive Vice            1996    $192,692    $115,000   $ 6,744           $0         0    $  75,845   $13,708
President, General        1995    $183,077    $100,000   $ 8,979           $0         0    $  75,845   $13,323
Counsel and Secretary
</TABLE>

- ----------
(1)   The  payments  set forth under Other  Annual  Compensation  represent  the
      dividends paid under The CIT Group Holdings,  Inc.  Career  Incentive Plan
      (the "CIT Career Incentive Plan"). For the performance period 1993 - 1995,
      Mr. Gamper was awarded 20,000 phantom  shares,  Mr.  Pollicino was awarded
      12,000 phantom  shares,  Mr. Leone was awarded 3,500 phantom  shares,  Mr.
      O'Grady was awarded 3,000  phantom  shares and Mr. Stein was awarded 2,100
      phantom shares.  The shares awarded for the performance period 1993 - 1995
      are  vested in  one-third  increments  commencing  January  1996.  For the
      performance  period 1996 - 1998 under the CIT Career  Incentive  Plan, Mr.
      Gamper was awarded 20,000 phantom shares, Mr. Pollicino was awarded 12,000
      phantom shares,  Mr. Leone was awarded 4,100 phantom  shares,  Mr. O'Grady
      was awarded 3,700  phantom  shares and Mr. Stein was awarded 2,700 shares.
      The Company  terminated the CIT Career  Incentive Plan in conjunction with
      the consummation of the Offering.

(2)   The compensation  reported in the "Restricted  Stock Awards" column is the
      value on the date of issuance of shares of restricted Class A Common Stock
      awarded  under the ECP. The number and value at December 31, 1997 for each
      such Restricted Stock Award, based upon the closing market price of $32.25
      per share for the  Company's  Class A Common  Stock,  was as follows:  Mr.
      Gamper -  125,926  shares  ($4,061,114);  Mr.  Pollicino  - 77,778  shares
      ($2,508,341);  Mr. Leone - 26,043 shares ($839,887);  Mr. O'Grady - 23,502
      shares ($757,940);  and Mr. Stein - 17,150 shares ($553,088).  The Company
      will pay dividends on the Restricted Stock awarded to each Named Executive
      Officer.

(3)   Stock options to purchase Class A Common Stock awarded under the ECP.

(4)   The payments set forth under LTIP Payouts  represent  the payout of shares
      vested under the CIT Career  Incentive Plan. The payouts in 1995, 1996 and
      1997 were for shares awarded for the performance  period 1993 - 1995. Also
      included  under LTIP Payouts for 1997 is the one-time cash payout  related
      to the  termination  of the CIT Career  Incentive  Plan for the  1996-1998
      Performance Period.


                                       11
<PAGE>

(5)   The payments set forth under "All Other Compensation" include the matching
      employer  contribution  to  each  participant's  account  and an  employer
      flexible retirement contribution to each participant's flexible retirement
      account under The CIT Group  Holdings,  Inc.  Savings  Incentive Plan (the
      "CIT Savings Plan").  The matching employer  contribution is made pursuant
      to a compensation  deferral  feature of the CIT Savings Plan under Section
      401(k) of the Internal  Revenue Code of 1986.  Each of the Named Executive
      Officers  received a contribution of $6,333 under the employer match and a
      contribution of $6,400 under the employer flexible retirement account. The
      payments   set  forth  under  "All  Other   Compensation"   also   include
      contributions to each participant's  account under The CIT Group Holdings,
      Inc.  Supplemental  Savings Plan (the "CIT  Supplemental  Savings  Plan"),
      which  is an  unfunded  non-qualified  plan.  They  are  as  follows:  Mr.
      Gamper-$18,893;    Mr.   Pollicino-   $12,062;   Mr.   Leone-$2,118;   Mr.
      O'Grady-$2,431;  and Mr.  Stein-$1,631.  In 1997,  Mr.  Gamper  received a
      payment of $48,071  designed  to cover the 1.45%  Medicare  tax  liability
      created by vesting in the Company's deferred retirement benefits.

Stock Option Awards During 1997

      Stock  options  and other  rights  related to Class A Common  Stock may be
awarded to executives under the ECP. The following table shows the stock options
awarded under the ECP to the Named Executive Officers in 1997.

                      OPTION GRANTS IN LAST FISCAL YEAR (1)

<TABLE>
<CAPTION>
                                                                 Individual Grants                               
                                  -------------------------------------------------------------------------------
                                      Number of      % of Total
                                      Securities   Options Granted                                  Grant Date
                                      Underlying     to Employees   Exercise or     Expiration         Present
         Name                     Options Granted(2) in Fiscal Year  Base Price         Date         Value (3)(4)
         ----                     ------------------ --------------  ----------         ----         ------------
<S>                                    <C>              <C>           <C>               <C>          <C>      
Albert R. Gamper, Jr. ..........       619,200          15.3%         $27.00       Nov. 13, 2007     $6,928,848
President and Chief Executive                                        
Officer                                                              
Joseph A. Pollicino ............       337,800           8.3%         $27.00       Nov. 13, 2007     $3,779,982
Vice Chairman                                                        
Joseph M. Leone ................       114,600           2.8%         $27.00       Nov. 13, 2007     $1,282,374
Executive Vice President and                                         
Chief Financial Officer                                              
William M. O'Grady .............       108,700           2.7%         $27.00       Nov. 13, 2007     $1,216,353
Executive Vice President                                             
Administration                                                       
Ernest D. Stein ................        79,200           2.0%         $27.00       Nov. 13, 2007      $ 886,248
Executive Vice President, General                                  
Counsel, and Secretary
</TABLE>

- ----------
(1)   In conjunction  with the Offering,  the Company  terminated the CIT Career
      Incentive  Plan.  Payments to  participants  in respect of the termination
      were made  partially in the form of cash in 1998 and partially in the form
      of a grant in 1997 of  Restricted  Stock in the form of  shares of Class A
      Common Stock and options to purchase  shares of Class A Common Stock.  The
      options  associated with the termination of the CIT Career  Incentive Plan
      are included in the tables.

(2)   Includes (a) stock options, one third of which vests on each of the first,
      second and third anniversary of the date of grant, awarded as follows: Mr.
      Gamper - 353,800; Mr. Pollicino - 193,000; Mr. Leone - 58,000; Mr. O'Grady
      - 54,100;  and Mr. Stein - 39,400;  and (b) other stock options awarded in
      connection  with the Offering,  which vest one-third on each of the third,
      fourth and fifth anniversary of the date of the grant, awarded as follows:
      Mr. Gamper - 265,400;  Mr.  Pollicino - 144,800;  Mr. Leone - 56,600;  Mr.
      O'Grady - 54,600;  and Mr. Stein - 39,800.  None of the options has vested
      as of the date of this Proxy Statement.


                                       12
<PAGE>

(3)   The  estimated  grant date present  value  reflected in the above table is
      determined using the Black-Scholes  model, which is a mathematical formula
      used to value options traded on stock exchanges.  The material assumptions
      and adjustments  incorporated in the Black-Scholes model in estimating the
      value of the options  reflected in the above table are  identified  below.
      Where appropriate,  assumptions are presented for the November grants. The
      model  assumed:  (i) an option  term of ten years on all  grants,  (ii) an
      interest rate of 5.88 percent that  represents  the interest rates on U.S.
      Treasury   securities   on  the  date  of  grant  with  a  maturity   date
      corresponding  to that  of the  option  terms,  (iii)  volatility  of 26.8
      percent  calculated using daily stock prices of common stock from the date
      of the company's  initial public offering  through  February 12, 1998, and
      (iv) a  dividend  yield of 1.48  percent  based on the grant  price of the
      options and projected annual dividends on common stock.

(4)   The ultimate  values of the options will depend on the future market price
      of the Company's stock, which cannot be forecast with reasonable accuracy.
      The actual value of the options,  if any, that an officer may realize will
      depend on the extent to which the market value of the Common Stock exceeds
      the  exercise  price of the  option on the date the  option is  exercised.
      Consequently,  there is no assurance that the value realized by an officer
      will be at or near the value estimated above.  These amounts should not be
      used to predict stock performance.

      The  following  table  and  notes  have  additional  information  on stock
options.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                                                                Number of                    
                                                                               Securities           Value    
                                                                               Underlying        Unexercised 
                                                                               Unexercised      In-the-Money 
                                                                               Options at        Options at  
                                                                                12/31/97          12/31/97   
                                                  Shares                        --------          --------   
                                                 Acquired        Value        Exercisable/      Exercisable/
        Name                                    on Exercise    Realized      Unexercisable     Unexercisable
        ----                                    -----------    --------      -------------     -------------
<S>                                                  <C>          <C>          <C>             <C>          
Albert R. Gamper, Jr. ........................       0            $0           0/619,200       $0/$3,250,800
President and Chief Executive Officer

Joseph A. Pollicino ..........................       0            $0           0/337,800       $0/$1,773,450
Vice Chairman

Joseph M. Leone ...............................      0            $0           0/114,600       $0/$601,650
Executive Vice President and Chief
Financial Officer

William M. O'Grady ............................      0            $0           0/108,700       $0/$570,675
Executive Vice President Administration

Ernest D. Stein ...............................      0            $0           0/79,200        $0/$415,800
Executive Vice President, General Counsel
and Secretary
</TABLE>

      The options reported are non-qualified stock options to purchase shares of
Class A Common Stock awarded under the ECP. The exercise price of the options is
$27.00  per share and the  closing  trading  price on the NYSE of Class A Common
Stock at December 31, 1997 was $32.25.


                                       13
<PAGE>

Benefit Plans

Retirement Plans

      Effective  January 1, 1990, The CIT Group Holdings,  Inc.  Retirement Plan
(the "CIT Retirement  Plan") was  established.  Assets necessary to fund the CIT
Retirement Plan were  transferred  from the MHC Retirement  Plan, Inc. (the "MHC
Retirement  Plan"),  the  predecessor  plan in  which  the  Company's  employees
participated. Accumulated years of benefit service under the MHC Retirement Plan
are included in the benefits  formula of the CIT Retirement  Plan,  which covers
officers and salaried  employees  who have one year of service and have attained
age 21.

      Subject to certain  exceptions,  at the  normal  retirement  age of 65, an
employee's  pension is 1.25% of final average salary, as defined below, for each
of the first 20 years of  benefit  service  as a  participant  and 0.75% of such
salary for each year of the next 20 years of benefit  service.  In  general,  an
employee  who was a  participant  in the MHC  Retirement  Plan  before 1985 will
receive a pension of not less than 2.0% of final average  salary for each of the
first 20 years of benefit  service as a participant  and 1.0% of such salary for
each  of  the  next  20  years  of  benefit  service,  reduced  by  0.4%  of the
participant's covered compensation for each year of such benefit service up to a
maximum of 35 years and further  reduced by the value of certain  benefits under
the CIT  Savings  Plan.  An  employee  who was a  participant  in the former CIT
Retirement Plan on June 30, 1986 will not receive a pension of less than 1.1% of
final average  salary up to certain  Social  Security  limits plus 1.5% of final
average salary in excess of the Social Security limits, for each year of benefit
service to a maximum of 35 years,  reduced  by  certain  benefits  under the CIT
Savings Plan.  "Final average  salary" is the highest average salary received in
any five consecutive  years in the last ten years.  "Salary"  includes all wages
paid by the Company,  including before-tax contributions made to the CIT Savings
Plan and salary  reduction  contributions  pursuant to any Section 125 Plan, but
excluding commissions, bonuses, incentive compensation,  overtime, reimbursement
of expenses,  directors'  fees,  severance pay and deferred  compensation.  This
salary is comparable to the "Salary"  shown in the Summary  Compensation  Table.
After  completing five years of service,  an employee whose  employment with the
participating  company  has  terminated  is  entitled  to a  benefit,  as of the
employee's  normal  retirement  date, equal to the benefit earned to the date of
termination of employment,  or an actuarially  reduced benefit commencing at any
time after age 55 if the participant is eligible for early  retirement under the
CIT Retirement Plan.  Certain death benefits are available to eligible surviving
spouses of participants.

      Since various laws and regulations set limits on the amounts  allocable to
a participant  under the CIT Savings Plan and benefits  under the CIT Retirement
Plan, the Company has established the CIT Supplemental  Retirement Plan. The CIT
Supplemental  Retirement Plan provides  retirement benefits on an unfunded basis
to  participants  who retire  from the  Company  (whose  benefits  under the CIT
Retirement  Plan would be  restricted  by the limits) of an amount  equal to the
difference between the annual retirement  benefits permitted and the amount that
would have been paid but for the limitations imposed.

      The amounts set forth in the table are the amounts  which would be paid to
employees  hired  before 1985  pursuant to the CIT  Retirement  Plan and the CIT
Supplemental  Retirement Plan at a participants'  normal retirement age assuming
the indicated  final average salary and the indicated  years of benefit  service
and assuming  that the straight life annuity form of benefit will be elected and
that CIT  Supplemental  Retirement  Plan benefits will be paid in the form of an
annuity.  The amounts may be  overstated  to the extent that they do not reflect
the reduction for any benefits under the CIT Savings Plan.


                                       14
<PAGE>

PENSION PLAN TABLE

             Annual Benefits Based on Years of Credited Service (1)
             ------------------------------------------------------

     Final
     Average
     Salary of
     Employee            15        20        25        30        35        40
    ----------           --        --        --        --        --        --
      150,000          43,132    57,510    64,387    71,265    78,142    85,642
      200,000          58,132    77,510    86,887    96,265   105,642   115,642
      250,000          73,132    97,510   109,387   121,265   133,142   145,642
      300,000          88,132   117,510   131,887   146,265   160,642   175,642
      350,000         103,132   137,510   154,387   171,265   188,142   205,642
      400,000         118,132   157,510   176,887   196,265   215,642   235,642
      450,000         133,132   177,510   199,387   221,265   243,142   265,642
      500,000         148,132   197,510   221,887   246,265   270,642   295,642
      550,000         163,132   217,510   244,387   271,265   298,142   325,642
      600,000         178,132   237,510   266,887   296,265   325,642   355,642
      650,000         193,132   257,510   289,387   321,265   353,142   385,642
                
- ----------
(1)   At December 31, 1997, Messrs. Gamper, Pollicino,  Leone, O'Grady and Stein
      had 30, 33, 13, 28 and 4 years of benefit service respectively.

Executive Retirement Plan

      The  Named  Executive   Officers  are  participants  under  the  Executive
Retirement  Plan. The benefit  provided is life insurance equal to approximately
three times salary  during such  participant's  employment,  with a life annuity
option payable monthly by the Company upon  retirement.  The participant  pays a
portion of the annual  premium and the Company pays the balance on behalf of the
participant. The Company is entitled to recoup its payments from the proceeds of
the policy in excess of the death benefit. Upon the participant's  retirement, a
life  annuity  will be payable out of the current  income of the Company and the
Company anticipates  recovering the cost of the life annuity out of the proceeds
of the life insurance policy payable upon the death of the participant.

      In addition to the table of pension  benefits shown above,  the Company is
conditionally  obligated to make annual payments under the Executive  Retirement
Plan in the amounts indicated to the Named Executive Officers at retirement: Mr.
Gamper,  $367,130,  Mr. Pollicino,  $233,642,  Mr. Leone, $155,392, Mr. O'Grady,
$120,053, and Mr. Stein, $72,351.

Compensation Committee Interlocks and Insider Participation

      Prior to the Offering,  the Executive  Committee of the Board of Directors
functioned  as the  compensation  committee  and  set the  compensation  for all
executives except Messrs. Gamper, Pollicino, Tonoike and Uno. The members of the
Executive Committee were as follows:

                        Albert R. Gamper, Jr.
                        Joseph A. Pollicino
                        Peter J. Tobin
                        Tohru Tonoike
                        Yukiharu Uno

      The Board of Directors,  except for Messrs. Gamper and Pollicino, who were
absent from any portion of meetings when their  compensation was discussed,  set
the   compensation  of  Messrs.   Gamper  and  Pollicino.   DKB  determines  the
compensation  for Messrs.  Tonoike and Uno.  Mr.  Tobin  recently  retired as an
executive  of  Chase.  The  Executive  Committee  was  dissolved  following  the
consummation  of the Offering,  although the Board of Directors may determine to
reconstitute the Executive Committee at any time.


                                       15
<PAGE>

Employment Agreements

      Mr. Gamper has an  employment  agreement  with the Company which  provides
that he will serve as the Chief Executive Officer,  President, and member of the
Board of Directors of the Company.  His employment  agreement  initially ran for
five years from December 29, 1989, and  subsequently was extended until December
31, 1999. The agreement provides for the payment of an annual base salary of not
less than the amount Mr. Gamper received prior to the date of his last extension
on April 1, 1997. Pursuant to his employment agreement, Mr. Gamper's base salary
and  performance  is reviewed by the Board of  Directors  during the term of the
agreement  pursuant to the Company's normal practices,  subject to increases but
not to decreases.  Mr. Gamper's employment  agreement provides for participation
in all executive bonus and incentive compensation plans.

      Mr. Pollicino has an employment  agreement with the Company which provides
that he shall serve as the Vice Chairman and member of the Board of Directors of
the Company.  Mr. Pollicino's  employment agreement initially ran for five years
from December 29, 1989, and  subsequently  was extended until December 31, 1999.
The agreement provides for the payment of an annual base salary of not less than
the amount Mr.  Pollicino  received  prior to the date of his last  extension on
April 1, 1997. Pursuant to his employment agreement, Mr. Pollicino's base salary
and  performance  is reviewed by the Board of  Directors  during the term of the
agreement  pursuant to the Company's normal practices,  subject to increases but
not  to  decreases.   Mr.   Pollicino's   employment   agreement   provides  for
participation in all executive bonus and incentive compensation plans.

      Mr. Leone, Mr. O'Grady and Mr. Stein also have employment  agreements with
the Company. Mr. Leone's and Mr. O'Grady's  employment  agreements initially ran
for three years from December 29, 1989,  and  subsequently  were extended  until
December 31, 1998.  Mr. Stein entered into an employment  agreement on March 17,
1995, which was subsequently  extended until December 31, 1998. Mr. Leone's, Mr.
O'Grady's and Mr. Stein's  respective  agreements  provide for the payment of an
annual base salary of not less than the amount received prior to the date of the
last  extension  on  December 6, 1996,  to be  reviewed  by the chief  executive
officer or his designee pursuant to the Company's normal  practices,  subject to
increases  but not to  decreases.  The  employment  agreements  also provide for
participation in all executive bonus and incentive compensation plans.

Termination And Change-In-Control Arrangements

      Mr. Gamper's and Mr.  Pollicino's  employment  agreements with the Company
provide that if their  employment is terminated  "without  Cause" (as defined in
the agreement) or if they resign for "Good Reason" (as defined in the agreement)
they will be entitled to receive  severance  payments equal to their base salary
for the greater of thirty-six  months or the  remainder of the  agreement  term,
provided  that  they  do not  violate  the  confidentiality  or  non-competition
provisions of the agreement (the latter of which, subject to certain exceptions,
extend for up to two years from the date of termination of employment), in which
case the  Company  would  have no  obligation  to make any  remaining  payments.
Further,  they will be entitled to receive,  among other things,  all previously
earned and accrued  entitlements  and  benefits of the  Company,  full  employee
welfare benefit coverage,  outplacement  services for up to one year, any awards
due under the ECP,  and all  benefits  payable  under  the  Company's  Executive
Benefits Program.

      Each of the employment  agreements of Mr. Leone, Mr. O'Grady and Mr. Stein
provide that if his employment is terminated  "without Cause" (as defined in the
agreement) or if he resigns for "Good Reason" (as defined in the agreement),  he
will be entitled to receive severance  payments equal to his base salary for the
greater of 24 months or the  remainder of the agreement  term,  provided that he
does not  violate  the  confidentiality  or  non-competition  provisions  of the
agreement (the latter of which, subject to certain exceptions,  extend for up to
two  years),  in which case the  Company  would have no  obligation  to make any
remaining payments.  Further,  upon such termination or resignation,  he will be
entitled  to all  previously  earned  and  accrued  entitlements  and  benefits,
continued  employee  welfare  benefit  coverage  for  18  months,   outplacement
services,  any  awards due under the ECP,  and all  benefits  payable  under the
Company's Executive Benefits Program.


                                       16
<PAGE>

      If the Company terminates Mr. Gamper or Mr. Pollicino for Cause or if they
terminate their  employment for any reason other than Good Reason,  they will be
entitled to all previously  earned and accrued  entitlements and benefits of the
Company.

      With  respect  to Mr.  Leone,  Mr.  O'Grady  and Mr.  Stein,  if they  are
terminated  by the Company for cause based on  non-performance  as determined by
the chief executive officer of the Company as of the execution of the employment
agreement,  they will receive all earned and accrued  entitlements and benefits,
participation for 18 months in the Company's welfare benefit plan,  outplacement
services and base salary for 12 months.  This amount is increased to base salary
for 24 months if the chief executive  officer at the time of such termination is
not the chief  executive  officer  of the  Company  as of the  execution  of the
employment agreement.  Termination for Cause based on malfeasance or resignation
for any reason other than "Good Reason"  provides for all previously  earned and
accrued entitlements and benefits from the Company.

      If,  during  the  term  of Mr.  Gamper's  and Mr.  Pollicino's  employment
agreements,  a "Change of Control"  (as defined in the  agreement)  occurs on or
prior to December 31, 1999,  Mr.  Gamper and Mr.  Pollicino  will be entitled to
receive a "special  payment."  With  respect to Mr.  Gamper,  the amount of such
special payment shall equal the sum of his prior four years annual bonuses under
the CIT Bonus  Plan,  and with  respect  to Mr.  Pollicino,  the  amount of such
special  payment  shall equal the sum of his prior three  years  annual  bonuses
under the CIT Bonus Plan. Mr. Gamper and Mr.  Pollicino's  special  payments are
payable over a one year period as follows:  (i) one-half of the payment shall be
paid within 30 days after the date of the Change of Control;  and (ii)  one-half
shall be paid on or before the first anniversary date of such Change of Control.

      Notwithstanding  the  foregoing  provision,  the special  payment shall be
forfeited  if  during  the  one-year  period  following  the date of a Change of
Control:  (i) their  employment is  involuntarily  terminated by the Company for
cause;  (ii) they  voluntarily  terminate  employment  with the  Company for any
reason  other  than  good  reason;  or (iii)  they  breach  any  non-compete  or
confidentiality covenant contained in their employment agreements.

      In the event of a Change of  Control  during the term of  employment,  Mr.
Gamper or Mr.  Pollicino  may  elect,  on 90 days  notice,  to  terminate  their
employment,  and have such  termination  deemed "Good  Reason"(i) upon the first
anniversary  of the Change of Control  or (ii) at their  election,  if the first
anniversary  is prior to December  31, 1998,  then on December 31, 1998.  In the
event the first  anniversary of such a Change of Control occurs after the end of
the term,  the term shall be extended to the first  anniversary of the Change of
Control.

      If, during the term of their respective employment  agreements,  a "Change
of Control"  (as defined in the  agreement)  occurs on or prior to December  31,
1998,  Mr.  Leone,  Mr.  O'Grady,  and Mr.  Stein will be  entitled to receive a
"special  payment."  The amount of such special  payment  shall equal the sum of
their  respective  prior two years annual  bonuses under The CIT Bonus Plan. The
special payment will be payable over a two year period as follows: (i) one-third
of the payment  shall be paid  within 30 days after the Change of Control;  (ii)
one-third shall be paid on or before the first  anniversary  date of such Change
of  Control;  and  (iii)  one-third  shall  be  paid  on or  before  the  second
anniversary  date of such  Change of  Control.  Notwithstanding  the above,  the
special  payment  will be  forfeited  (i) to the extent such payment or any part
thereof,  when aggregated with any other benefit or compensation  payment due to
the executive, would cause the executive to be subject to taxation under Section
4999 of the Internal  Revenue Code of 1986 or (ii) if during the two year period
commencing  on the date of such  Change of  Control  and  ending  on the  second
anniversary of such date, (a) their  employment is  involuntarily  terminated by
the Company for cause, (b) they voluntarily  terminate employment for any reason
other than "Good Reason" as defined in their respective employment agreements or
(c)  they  breach  the  non-compete  or  confidentiality   provisions  of  their
agreements.

      Under  the  ECP,  if  a  participant's  employment  with  the  Company  is
terminated by the Company,  or a successor to the Company,  on or after a Change
of Control and prior to the first anniversary of such Change of Control: (i) all
Options and SARs, other than Options granted in consideration of the termination
of the CIT Career  Incentive  Plan or otherwise  granted in connection  with the
Offering, held by the participant, if any, shall become immediately exercisable;
(ii) all restrictions and limitations  imposed on Restricted  Stock,  other than
Restricted  Stock granted in  consideration of the termination of the CIT Career
Incentive Plan or otherwise granted in connection with the Offering, held by the
participant,  if any,  shall lapse;  and (iii) the target  payout  


                                       17
<PAGE>

opportunities under all outstanding Annual Incentive Awards,  Performance Shares
and Performance  Units held by the  participant,  if any, will be deemed to have
been  fully  earned  for the  Performance  Period.  The  vesting  of all  Awards
denominated in shares of Class A Common Stock will be accelerated as of the date
of termination of the participant's  employment with the Company and there shall
be  paid  out in  cash,  within  30  days  of the  date  of  termination  of the
participant's  employment  with the Company,  a pro rata amount based on assumed
achievement  of all  performance  goals  and  upon  the  length  of  time of the
performance  period  elapsed  before the Change of Control as  determined by the
Administrator.  The  vesting of all  Options  and  Restricted  Stock  granted in
consideration  of the termination of the CIT Career  Incentive Plan or otherwise
granted in connection  with the Offering  would be  accelerated in the event the
participant  is  terminated  on or after the  Change of  Control  and during the
five-year period following the Offering.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The  Company  has in the past and may in the  future  enter  into  certain
transactions with affiliates of the Company. Such transactions have been, and it
is  anticipated  that such  transactions  will continue to be, entered into at a
fair market value for the transaction.

      Paul N. Roth,  a director of the  Company,  is a partner of Schulte Roth &
Zabel,  which provides  legal services to the Company.  Schulte Roth & Zabel LLP
has  been  retained  in the past and will  continue  in the  future  to serve as
outside counsel for DKB.

Relationship with DKB

      DKB  beneficially  owns  126,000,000 of the outstanding  shares of Class B
Common  Stock of the  Company  (which  have five votes per  share).  The Class B
Common Stock owned by DKB  represents  in the  aggregate  94.4 % of the combined
voting  power  and  77.2  % of  the  combined  economic  interest  of all of the
outstanding  Common Stock.  For as long as DKB continues to own shares of Common
Stock  representing  more than 50% of the  combined  voting power of the Class A
Common Stock and Class B Common  Stock,  DKB will be able to direct the election
of all of the  members  of the  Company's  Board of  Directors  and  exercise  a
controlling  influence  over the business and affairs of the Company,  including
any  determinations  with respect to (i) mergers or other business  combinations
involving the Company,  (ii) the  acquisition  or  disposition  of assets by the
Company,  (iii) the incurrence of indebtedness by the Company, (iv) the issuance
of any additional Common Stock or other equity securities and (v) the payment of
dividends with respect to the Common Stock.  Similarly,  DKB will have the power
(i) to  determine  matters  submitted  to a vote of the  Company's  stockholders
without  the  consent of the  Company's  other  stockholders,  (ii) to prevent a
change in control of the  Company or (iii) to take other  actions  that might be
favorable to DKB.

      DKB has advised the Company that it currently  intends to continue to hold
all of the  shares  of Class B Common  Stock  owned by it.  However,  DKB is not
subject to any contractual obligation to retain its controlling interest, except
that DKB has  agreed not to sell or  otherwise  dispose of any shares of Class B
Common Stock for a period of 180 days after the date of the Offering without the
prior written consent of J.P. Morgan  Securities Inc. As a result,  there can be
no assurance  that DKB will  maintain its  percentage  ownership of Common Stock
immediately following the Offering for any specified period of time.

      Set forth below are descriptions of certain agreements,  relationships and
transactions between the Company and DKB.

Regulatory Compliance Agreement

      DKB is subject to U.S. and Japanese banking laws, regulations,  guidelines
and orders  that  affect  permissible  activities  of the  Company.  DKB and the
Company have entered into a regulatory  compliance  agreement  (the  "Regulatory
Compliance  Agreement") in order to facilitate  DKB's compliance with applicable
U.S. and Japanese banking laws, or the regulations,  interpretations,  policies,
guidelines,  requests,  directives  and  orders  of  the  applicable  regulatory
authorities or the staffs thereof or a court (collectively, the "Banking Laws").
That  Agreement  prohibits  the Company  from  engaging  in any new  activity or
entering  into any  


                                       18
<PAGE>

transaction for which prior approval, notice or filing is required under Banking
Laws without the required  prior  approval  having been  obtained,  prior notice
having been given or made by DKB and accepted or such filings  having been made.
The Company is also prohibited from engaging in any activity as would cause DKB,
the Company or any  affiliate of DKB or the Company to violate any Banking Laws.
In the event that,  at any time,  it is determined by DKB that any activity then
conducted  by the  Company is  prohibited  by any  Banking  Law,  the Company is
required to take all reasonable steps to cease such activity.

      Under the terms of the Regulatory Compliance Agreement, DKB is responsible
for making all determinations as to compliance with applicable Banking Laws.

      The Regulatory  Compliance  Agreement expires upon the earlier of the date
on which  DKB owns no shares of  Common  Stock or DKB,  in its sole  discretion,
requests  and obtains an opinion of counsel that (i) DKB will not be required to
receive prior  approval  from or give notice to or make filings with  applicable
regulatory  authorities under the Banking Laws as a result of the Company or any
of its subsidiaries engaging in any activity and (ii) DKB and the Company are no
longer  subject to the  jurisdiction  of the  Banking  Laws with  respect to the
activities or transactions in which the Company may engage.

Registration Rights Agreement

      DKB and the Company  entered into a  registration  rights  agreement  (the
"Registration Rights Agreement"),  which provides that, upon the request of DKB,
its  subsidiaries  or  certain  transferees  of  Common  Stock  from  DKB or its
subsidiaries  (each,  a "Qualified  Transferee"),  the Company will use its best
efforts  to effect  the  registration  under the  applicable  federal  and state
securities laws of any of the shares of Class A Common Stock that it may hold or
that are issued or issuable upon  conversion  of any other  security that it may
hold (including the shares of Class B Common Stock) and of any other  securities
issued or issuable in respect of the Class A Common Stock, in each case for sale
in accordance  with the intended  method of disposition of the holder or holders
making such demand for registration,  and will take such other actions as may be
necessary to permit the sale thereof in other jurisdictions,  subject to certain
specified  limitations.  DKB, its subsidiaries or any Qualified  Transferee also
have the right, which it may exercise at any time and from time to time, subject
to certain limitations, to include any such shares and other securities in other
registrations  of equity  securities of the Company  initiated by the Company on
its own behalf or on behalf of its other stockholders.  The Company will pay all
costs and  expenses in  connection  with each such  registration  which DKB, any
subsidiary thereof or any Qualified Transferee initiates or in which any of them
participates.  The Registration  Rights Agreement contains  indemnification  and
contribution provisions: (i) by DKB and its permitted assigns for the benefit of
the  Company;  and (ii) by the Company for the benefit of DKB and other  persons
entitled to effect  registrations of Class A Common Stock (and other securities)
pursuant to its terms, and related persons.

Tax Allocation Agreement

      DKB does not  include the  Company in its  consolidated  group for federal
income tax  purposes.  DKB  includes the Company in its  consolidated  group for
state income tax  purposes  only in the State of  California.  Pursuant to a Tax
Allocation  Agreement,  dated  as of  October  23,  1991  (the  "Tax  Allocation
Agreement"),   the  Company  and  certain  other  subsidiaries  of  DKB  file  a
consolidated  unitary  California  franchise tax return and have elected to file
that return on a "water's edge" basis. Under the Tax Allocation  Agreement,  the
Company is obligated to pay to DKB the California franchise tax that the Company
would  have paid as if it were  filing on the same  basis it would have filed on
had it not entered into the Tax Allocation  Agreement,  and its liability cannot
exceed the tax  liability it would have incurred had it not entered into the Tax
Allocation Agreement.  DKB absorbs any residual cost or benefit of the filing of
a consolidated unitary California franchise tax return.

Other Transactions

      At December 31, 1997,  the  Company's  credit line  coverage with 53 banks
totaled $5.0 billion of committed  facilities.  At December 31, 1997,  DKB was a
committed bank under a $1.2 billion revolving credit facility and a $3.7 billion
revolving credit facility, with commitments of $71.2 million and $213.8 million,
respectively.


                                       19
<PAGE>

      The  Company  has  entered  into  interest  rate swap and  cross  currency
interest rate swap  agreements with financial  institutions  acting as principal
counterparties,  including affiliates of DKB. At December 31, 1997, the notional
principal  amount  outstanding on interest rate swap agreements with DKB and its
affiliates totaled $220.0 million.  The notional principal amount outstanding on
foreign currency swaps totaled $168.0 million with DKB at year-end 1997.

      The Company has entered into  leveraged  leasing  arrangements  with third
party  loan   participants,   including   affiliates  of  DKB.  Leveraged  lease
receivables,  which are included in lease receivables on the Company's financial
statements,   exclude  the  portion  of  lease  receivables  offset  by  related
nonrecourse  debt  payable to third party  lenders,  including  amounts  owed to
affiliates of DKB that totaled $459.0 million at year-end 1997

      At  December  31,  1997,  the  Company  had  entered  into  credit-related
commitments  with DKB in the form of letters of credit  totaling  $15.2 million,
equal to the amount of the single lump sum premium  necessary  to provide  group
life insurance  coverage to certain eligible retired  employees and an amount to
fund certain overseas finance receivables.

      The Company has entered  into cash  collateral  loan  agreements  with DKB
pursuant  to which DKB made loans to four  separate  cash  collateral  trusts in
order to provide  additional  security for payments on the  certificates  of the
related  contract  trusts.  These contract trusts were formed for the purpose of
securitizing  certain  recreational  vehicle  and  recreational  marine  finance
receivables.  At December 31, 1997, the principal amount outstanding on the cash
collateral loans was $45.8 million.

                                   PROPOSAL 2.

                     APPOINTMENT OF INDEPENDENT ACCOUNTANTS

      The Board of Directors  has  appointed  the firm of KPMG Peat Marwick LLP,
150 John F. Kennedy  Parkway,  Short Hills,  New Jersey  07078,  as  independent
accountants  to  examine  the  financial  statements  of  the  Company  and  its
subsidiaries  for the year  ending  December  31,  1998,  and to  perform  other
appropriate  accounting services.  This appointment was recommended by the Audit
Committee  of the Board of  Directors.  A  resolution  will be  presented to the
meeting to ratify the  appointment.  The  affirmative  vote of a majority of the
number of votes  entitled  to be cast by the  Common  Stock  represented  at the
meeting is needed to ratify the  appointment.  If the stockholders do not ratify
the  appointment  of  KPMG  Peat  Marwick  LLP,  the  selection  of  independent
accountants will be reconsidered by the Board of Directors .

      KPMG Peat Marwick LLP has examined the financial statements of the Company
since 1984. A member of KPMG Peat Marwick LLP will be present at the meeting and
will be available to respond to appropriate questions by stockholders.

      THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE  RATIFICATION  OF KPMG
PEAT MARWICK LLP AS THE INDEPENDENT AUDITORS FOR THE COMPANY FOR 1998.

               STOCKHOLDERS PROPOSALS AND NOMINATIONS FOR THE 1998
                                 ANNUAL MEETING

      Stockholders  proposals to be included in the Proxy Statement for our next
annual meeting of stockholders  must be received by the Secretary of the Company
not later than December 2, 1998.

      Also,  under our  By-laws,  nominations  for  director  or other  business
proposals to be addressed at the meeting may be made by a  stockholder  entitled
to vote who has delivered a notice to the Secretary of the Company no later than
the close of business on March 28, 1999 and not earlier than  February 26, 1999.
The notice must contain the information required by the By-laws.


                                       20
<PAGE>

      These advance notice provisions are in addition to, and separate from, the
requirements  which a stockholder must meet in order to have a proposal included
in  the  Proxy  Statement  under  the  rules  of  the  Securities  and  Exchange
Commission.

      Copies of our By-laws may be obtained from the Secretary.

                              COST OF SOLICITATION

      The cost of soliciting  proxies in the  accompanying  form will be paid by
the Company.  We do not expect to pay any fees for the  solicitation of proxies,
but may pay brokers, nominees, fiduciaries and other custodians their reasonable
fees and expenses for sending proxy materials to beneficial owners and obtaining
their  instructions.  In  addition  to  solicitation  by  mail,  proxies  may be
solicited in person, or by telephone,  facsimile  transmission or other means of
electronic  communication,  by  directors,  officers and other  employees of the
Company.

                                             By Order of the Board of Directors

                                             /s/ Ernest D. Stein
                                             -----------------------------------
                                             Ernest D. Stein
                                             Secretary


<PAGE>

                              THE CIT GROUP, INC.

   PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
              STOCKHOLDERS OF THE CIT GROUP, INC. ON MAY 27, 1998.

      The undersigned stockholder appoints each of Anne Beroza, Donald J. Rapson
and James P. Shanahan  attorney and proxy,  with full power of substitution,  on
behalf of the undersigned  and with all powers the undersigned  would possess if
personally  present,  to vote all shares of Common Stock of The CIT Group,  Inc.
that the  undersigned  would be entitled to vote at the above Annual Meeting and
any adjournment  thereof.  THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS
INSTRUCTED BY YOU AND IN THE DISCRETION OF THE PROXIES ON ALL OTHER MATTERS.  IF
NOT  OTHERWISE   SPECIFIED,   SHARES  WILL  BE  VOTED  IN  ACCORDANCE  WITH  THE
RECOMMENDATIONS OF THE DIRECTORS.

                  THIS PROXY IS CONTINUED ON THE REVERSE SIDE.
              PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY.

                                        THE CIT GROUP, INC.
                                        P.O. BOX 11216
                                        NEW YORK, N.Y. 10203-0216

<PAGE>

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

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1 AND 2.

<TABLE>
<S>                           <C>                       <C>                             <C>
1. Election of Directors      FOR all nominees  [ ]     WITHHOLD authority to vote      [ ]      *EXCEPTIONS  [ ]
                              listed below              for all nominees listed below            
</TABLE>

Nominees: Hisao Kobayashi,  Albert R. Gamper, Jr., Daniel P. Amos, Yoshiro Aoki,
  Takasuke Kaneko,  Joseph A. Pollicino,  Paul N. Roth,  Peter J.  Tobin,  Tohru
  Tonoike, Alan F. White

(INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  mark

  the  "Exceptions"  box  and  write  that nominee's  name in the space provided
  below.)
  *Exceptions___________________________________________________________________

2. APPOINTMENT OF INDEPENDENT ACCOUNTANTS.

   FOR  [ ]     AGAINST  [ ]   ABSTAIN  [ ]

WILL ATTEND MEETING   YES  [ ]      NO  [ ]
 
VOTING BY MAIL: If you wish to vote by mailing this proxy, please sign your name
exactly as it appears on this proxy and mark, date and return it in the enclosed
envelope. When signing as attorney, executor,  administrator,  trustee, guardian
or as an authorized  person on behalf of a corporation  or  partnership,  please
give your full title as such.


                                                     Change of Address and   [ ]
                                                     or Comments Mark Here

                        NOTE:  Please sign  exactly as name appears to the left.
                        When  signing  as  attorney,  executor,   administrator,
                        trustee,  guardian or as an authorized  person on behalf
                        of a corporation or partnership,  please give full title
                        as such.


                        Dated:_____________________________________________,1998


                        ________________________________________________________
                                                Signature

                        ________________________________________________________

                                                Signature

                        Votes must be indicated 
                        (x) in Black or Blue ink.


(Please  sign,  date and  return  this  proxy in the  enclosed  postage  prepaid
envelope.)




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