ALFACELL CORP
DEF 14A, 1996-10-25
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: GENERAL GENETICS CORP, 10-K/A, 1996-10-25
Next: QUALITY SYSTEMS INC, SC 13D, 1996-10-25






                            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
     14(a-6(e)(2))
 [ X ] Definitive  Proxy Statement
 [ ] Definitive  Additional  Materials
 [ ]  Soliciting  Material  pursuant  to  Rule 14a-11(c) or Rule 14a-12

                              ALFACELL CORPORATION

                (Name of Registrant as Specified In Its Charter)

                             KEVIN T. COLLINS, ESQ.
                   (Name of Person(s) filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[    X  ]  $125  per  Exchange  Act  Rules   0-11(c)(1)(ii),   14a-6(i)(1),   or
     14a-6(j)(2).

[     ] $500 per each party to the  controversy  pursuant to  Exchange  Act Rule
      14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:

(4) Proposed  maximum  aggregate  value of  transaction:
 ........................................................................

 (5)Total Fee Paid:
 ........................................................................

 [ ] Fee previously paid with preliminary materials.

     Set forth the amount on which the filing fee is calculated and state how it
was determined.

     [ ] 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>



                              ALFACELL CORPORATION

                              225 Belleville Avenue
                          Bloomfield, New Jersey 07003
                                 (201) 748-8082

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 21, 1996



To our Stockholders:

               You are hereby  notified that the annual meeting of  stockholders
(the  "Annual  Meeting")  of  Alfacell   Corporation,   a  Delaware  corporation
("Alfacell"  or the  "Company")  will  be  held  at the  Radisson  Suites  Hotel
Meadowlands,  350 Route 3 West, Mill Creek Drive,  Secaucus, New Jersey 07094 on
Thursday,  November  21,  1996 at  10:00  a.m.  local  time,  for the  following
purposes:

1.   To elect seven directors (Proposal No. 1);

2.   To ratify the  selection of KPMG Peat Marwick  LLP,  independent  certified
     public  accountants,  to audit the financial  statements of the Company for
     the fiscal year ending July 31, 1997 (Proposal No. 2); and

3.   To  transact  such other  matters as may  properly  come  before the Annual
     Meeting or any adjournment thereof.

               Only holders of record of the Company's  Common Stock,  par value
$.001 per share,  at the close of business  on October 18, 1996 are  entitled to
notice of and to vote at the Annual Meeting.

               Alfacell  hopes  that  as  many  stockholders  as  possible  will
personally  attend  the  Annual  Meeting.  Whether or not you plan to attend the
Annual  Meeting,  please  complete  the enclosed  proxy card and sign,  date and
return it  promptly so that your  shares  will be  represented.  Sending in your
proxy will not prevent you from voting in person at the Annual Meeting.

                                        By order of the board of directors,


                                        /S/GAIL E. FRASER
                                        -----------------
                                        Gail E. Fraser, Secretary

Bloomfield, New Jersey
October 25, 1996



<PAGE>



                              ALFACELL CORPORATION
                                  ------------

                                 PROXY STATEMENT
                                  ------------


        This Proxy Statement is furnished in connection with the solicitation of
proxies for use at the annual meeting of stockholders  (the "Annual Meeting") of
Alfacell  Corporation  ("Alfacell"  or the  "Company")  to be held on  Thursday,
November 21, 1996 and at any  adjournment  thereof.  The  accompanying  proxy is
solicited  by the board of  directors  of the  Company and is  revocable  by the
stockholder  any time before it is voted.  For more  information  concerning the
procedure for revoking the proxy see "General."  This Proxy  Statement was first
mailed to stockholders of the Company on or about October 25, 1996,  accompanied
by the Company's  Annual Report to  Stockholders  for the fiscal year ended July
31,  1996.  The  principal  executive  offices of the Company are located at 225
Belleville Avenue, Bloomfield, New Jersey 07003, telephone (201) 748-8082.


                      OUTSTANDING SHARES AND VOTING RIGHTS

        Only holders of the Company's  common  stock,  par value $.001 per share
(the "Common Stock" or "Common Shares"), at the close of business on October 18,
1996 (the  "Record  Date") are  entitled  to  receive  notice of and vote at the
Annual  Meeting.  As of the Record Date,  the number and class of stock that was
outstanding  and will be entitled to vote at the meeting was  14,514,543  Common
Shares.  Each Common Share is entitled to one vote on all matters.  Although the
Company is authorized to issue shares of its preferred  stock,  $.001 par value,
no such shares of preferred stock have been issued and, accordingly,  other than
the Common Stock,  no class of securities will be entitled to vote at the Annual
Meeting. There are no cumulative voting rights.

        To be elected,  a director  must receive a plurality of the votes of the
Common Shares  present in person or  represented  by proxy at the Annual Meeting
and entitled to vote on the election of directors.  The  affirmative  vote of at
least a majority of the Common Shares  present in person or represented by proxy
at the Annual  Meeting and entitled to vote thereon,  whether or not a quorum is
present when the vote is taken,  is necessary  for approval of Proposal No. 2. A
quorum is representation in person or by proxy at the Annual Meeting of at least
a majority of the Common Shares outstanding as of the Record Date.

        Pursuant to Delaware  General  Corporation  Law, only votes cast "For" a
matter  constitute  affirmative  votes.  Proxy  cards which are voted by marking
"Withheld" or "Abstain" on a particular matter are counted as present for quorum
purposes and for purposes of determining  the outcome of such matter,  but since
they are not cast "For" a particular  matter,  they will have the same effect as
negative votes or votes  "Against" a particular  matter.  If a validly  executed
proxy card is not marked to indicate a vote on a particular matter and the proxy
granted  thereby is not revoked before it is voted,  it will be voted "For" such
matter. Where brokers are prohibited from exercising discretionary authority for
beneficial owners who have not provided voting  instructions  (commonly referred
to as "broker non- votes"), such broker non-votes will be treated as shares that
are present for purposes of determining  the presence of a quorum.  With respect
to proposals which require the affirmative vote of a percentage of votes present
at the Annual  Meeting for  approval,  however,  such broker  non-votes  will be
treated as not  present  for  purposes  of  determining  the outcome of any such
matters. With respect to proposals which


<PAGE>



require the  affirmative  vote of a  percentage  of the  outstanding  shares for
approval,  since such broker non- votes are not cast "For" a particular  matter,
they  will have the same  effect  as a  negative  vote or votes  "Against"  such
matter.


                     PROPOSAL NO. 1 - ELECTION OF DIRECTORS

        The Company's By-Laws provide that the full Board of Directors shall not
be less than one, nor more than ten Directors, as may be fixed from time to time
by  resolution  of the Board of  Directors.  The Board of Directors is currently
fixed at seven  Directors.  Proxies  cannot  be voted  for a  greater  number of
persons than the number of nominees named.  Directors are elected to serve until
the next annual meeting of stockholders  and until their  successors are elected
and qualified.

        The  nominees  for  election  to the  office of  Director,  and  certain
information with respect to their ages and backgrounds,  are set forth below. It
is the intention of the persons  named in the  accompanying  proxy card,  unless
otherwise  instructed,  to vote to elect the nominees named herein as directors.
If any nominee declines to serve or becomes  unavailable for any reason, or if a
vacancy should occur before the election (although management knows of no reason
to  anticipate  that  this  will  occur),  the  proxies  may be  voted  for such
substitute nominees as management may designate.


                           Nominees for Election to the Office of Director
                                        at the Annual Meeting

<TABLE>
<CAPTION>


<S>                                <C>               <C>            <C>
Nominee                            Age          Director Since       Position with the Company

Kuslima Shogen                       50              1981            Chief Executive Officer and
                                                                     Chairman of the Board

Michael C. Lowe, Ph.D.               54              1996            President and Director

Gail E. Fraser                       38              1995            Vice President, Finance,
                                                                     Chief Financial Officer and
                                                                     Director

Stanislaw M. Mikulski, M.D.          52              1986            Executive Vice President,
                                                                     Medical Director and Director

Alan Bell(1)(2)                      71              1986            Director

Robert R. Henry(1)(2)                56              1994            Director

Allen Siegel(1)                      61              1982            Director

</TABLE>

(1)  Member of Compensation Committee
(2)  Member of Audit Committee



                                      - 2 -

<PAGE>




                         BUSINESS EXPERIENCE OF NOMINEES

        Kuslima Shogen has served the Company as Chief  Executive  Officer since
September  1986,  Chairman of the Board of Directors  since August 1996 and as a
Director since the Company's inception.  Ms. Shogen also served as the Company's
Chief  Financial  Officer from  September  1986 through July 14, 1994 and as the
Company's President from September 1986 through July 31, 1996. She was Executive
Vice  President of the Company  from 1984 until 1986 when she became  President.
Ms. Shogen formed the Company in 1981 to pursue  research which she initiated as
a biology  student  in the  University  Honors  Program at  Fairleigh  Dickinson
University  ("F.D.U.").  Prior to organizing the Company, Ms. Shogen was founder
and president from 1976 to 1981 of a biomedical research consortium specializing
in GLP (Good Laboratory Practices) and animal toxicology.  During that time, she
was also a consultant for Lever Brothers Research Group. Ms. Shogen has received
numerous awards for achievements in biology, including Sigma Xi first prize from
the Scientific  Research Society of North America in 1974 and first prize at the
Eastern College Science  Conferences  competition for most outstanding  research
paper in biology in each of 1972,  1973, and 1974. Ms. Shogen  received her B.S.
in 1974 and M.S. in 1976 (both  magna cum laude)  from F.D.U.  and was the first
teaching fellow from F.D.U.'s  Rutherford campus.  Among other honors, she was a
Phi Beta Kappa graduate.  Ms. Shogen continued  graduate studies until 1978. She
devotes her full-time to the Company.

     Michael C. Lowe, Ph.D. became the Company's President on August 1, 1996 and
became a  Director  in  October  1996.  From  1988 to July  1996 Dr.  Lowe was a
principal of The Weinberg Group Inc. which specializes in assisting clients with
applications to the Food and Drug Administration (the "FDA") for human trials of
new agents and in gaining marketing approvals.  He has expertise in the areas of
pharmacology,  toxicology, morphology and pathology for chemotherapeutic agents.
Prior to joining The Weinberg Group, Dr. Lowe was a corporate vice president and
director of toxicology for ICF/Clement,  a health scientist administrator at the
National  Institutes of Health (the "NIH"),  the acting chief of the  toxicology
branch  at  the  National   Cancer   Institute  (the  "NCI")  and  head  of  the
pathopharmacology  section of the intramural laboratory of chemical pharmacology
at the NCI. There, he oversaw the pre-clinical  toxicology  studies of oncolytic
drugs  emerging  from the drug  development  program  of the NCI,  and made risk
assessments of the drugs prior to Phase I trials.  Before joining the NIH he was
on the faculty of the  department of pathology at the  University of Washington.
Dr. Lowe received a B.S. in Zoology from Washington State University, a M.S. and
a Ph.D. in  Pharmacology  from the  University of  Washington  and  postdoctoral
training in  experimental  pathology at the University of  Washington.  Dr. Lowe
served on the Company's Scientific Advisory Board and acted as an advisor to the
Board of Directors through August 1, 1996. Dr. Lowe devotes his full-time to the
Company.

        Gail E. Fraser became the Company's Chief Financial  Officer on July 15,
1994 and became a Director  in April 1995.  From  August 1993 to July 1994,  Ms.
Fraser  served as a consultant  to the Company and was the  Company's  business,
financial and accounting  advisor.  From April 1989 to February 1993, Ms. Fraser
was vice  president,  finance  and chief  financial  officer of Enzon,  Inc.,  a
biopharmaceutical company located in Piscataway,  New Jersey. From 1982 to 1989,
Ms.  Fraser  served  as  vice  president,  finance  and  controller  for  Sidmak
Laboratories,  Inc., a generic drug  manufacturer  located in East Hanover,  New
Jersey. She received a B.S. in accounting from Kean College of New Jersey and an
M.B.A.  from the Wharton School of the University of  Pennsylvania  in 1993. Ms.
Fraser is a  certified  public  accountant  and  devotes  her  full-time  to the
Company.


                                      - 3 -

<PAGE>



     Stanislaw M. Mikulski,  M.D.  F.A.C.P.  has served the Company as Executive
Vice  President and Medical  Director  since 1987 and as a Director  since 1986.
Previously,  Dr.  Mikulski was Special  Assistant to the Chief,  Investigational
Drug Branch,  NCI, and  Coordinator for  Immunotherapy  Trials in Cancer for the
Division  of  Cancer  Treatment,  following  his  post-doctoral  studies  at the
University  of  California,  Los  Angeles in human  tumor  immunology.  Prior to
joining the  Company,  Dr.  Mikulski  maintained  a medical  practice in medical
oncology  for over eight  years.  He is a  diplomate  of the  American  Board of
Internal  Medicine  and Medical  Oncology,  as well as a fellow of the  American
College of Physicians and a member of the American Society of Clinical Oncology.
Dr. Mikulski is a clinical assistant  professor of medicine at the University of
Medicine and Dentistry of New Jersey.  He received his M.D., cum laude,  in 1967
from the Medical School in Warsaw, Poland. Dr. Mikulski devotes his full-time to
the Company.

        Alan Bell has been a Director of the Company  since 1986. He founded the
international  public relations agency,  Bell and Stanton, in 1956 and served as
its  chairman  until  1976.  From 1976 to 1983 he was  vice-chairman  of Manning
Selvage & Lee, Inc., a major public relations firm. In 1983 he established a new
firm, Alan W. Bell Co., Inc. He specializes in financial public relations and in
economic and tourism development counselling.

     Robert R. Henry has been a Director  of the Company  since March 1994.  Mr.
Henry  served as partner  and  managing  director  of Morgan  Stanley & Co. Inc.
("Morgan  Stanley") from 1977 through 1989.  Since 1989 he has been president of
Robert R. Henry & Co., Inc., a financial  advisory firm. Mr. Henry  continues to
serve as an advisory director for Morgan Stanley.

        Allen Siegel,  D.D.S., has been a Director of the Company since 1982. He
was a dentist in private  practice  from 1961 until his  retirement  from active
practice in August 1989.  He received a D.D.S.  in 1959 from the  University  of
Buffalo.

     The Board of Directors  recommends a vote FOR Mms. Shogen and Fraser,  Drs.
Lowe, Mikulski and Siegel, and Messrs. Bell and Henry as Directors (Proposal No.
1 on the Proxy Card).

Scientific Advisory Board
- -------------------------

        The Company's  scientific  advisory  board is composed of scientists and
doctors whom  management  of the Company  believes can  contribute to the proper
development  of its  anti-tumor  agent.  The  individuals  selected  are  highly
respected  in the  national  and  international  fields  of  oncology  and  drug
development. The advisory board is made up of the following individuals.

     John J.  Costanzi,  M.D.,  has served as a  principal  investigator  in the
Onconase(R) clinical trials program since its inception.  He is currently in the
practice of oncology and  hematology  in Austin,  Texas.  He formerly  served as
Medical Director of the Thompson Cancer Survival Center in Knoxville, Tennessee,
and as  professor  of  medicine  and  director  of the  cancer  center  for  the
University of Texas Medical Branch in Galveston. Dr. Costanzi is board certified
in  medical  oncology  and  internal  medicine  and  has  participated  in  many
professional and community organizations including the Southwest Oncology Group,
American  Cancer Society,  and American  Association  for Cancer  Research.  Dr.
Costanzi has authored  over 140 papers,  books and chapters of books in the area
of clinical  oncology.  He received his M.D. in 1961 from Georgetown  University
School of Medicine,  Washington, D.C. He completed his post-graduate training at
Walter Reed General Hospital,  Washington, D.C. and Wilford Hall Medical Center,
San Antonio,  Texas.  Dr. Costanzi has received  numerous awards in the field of
oncology. He

                                      - 4 -

<PAGE>



is a frequent lecturer and visiting  professor  throughout the United States and
abroad.  He also  serves as a Brigadier  General in the United  States Air Force
Reserve Medical Corp.

        Zbigniew  Darzynkiewicz,  M.D.,  Ph.D.,  is the  director  of the Cancer
Research  Institute at the New York Medical  College and a professor of medicine
at New York Medical College. Formerly, Dr. Darzynkiewicz was a professor of cell
biology  and  genetics  at  Cornell  University  Medical  School,  a  member  of
Sloan-Kettering Institute for Cancer Research, the head of the Experimental Cell
Research Laboratory, and a director of the Flow Cytometry Core Facility Network.
In  addition,  Dr.  Darzynkiewicz  is an  editor of The Cell  Proliferation  and
Cytometry  Journals,  past  president  of The  Cell  Kinetics  Society  and past
president  of  the   International   Society  for   Analytical   Cytology.   Dr.
Darzynkiewicz's  research  concentrates on cell biology with particular focus on
cancer cell growth and the regulatory mechanisms associated with cell growth and
progression  through the cell cycle.  He has developed  several  techniques that
have world-wide application, to analyze metabolic parameters of the cell related
to the cell cycle kinetics,  cell sensitivity to anti-tumor drugs and apoptosis.
Most  recently,  he received a grant from NASA to develop new  technologies  for
cell staining and analysis  applicable to the micro-gravity  conditions of Space
Station Freedom. Dr.  Darzynkiewicz has authored over 300 original  publications
and over 50 chapters and reviews in books devoted to the subject of cell growth,
the regulation of the cell cycle and apoptosis.  Dr. Darzynkiewicz  received his
M.D.  in 1960 and Ph.D.  in 1966 from the  Medical  School  of  Warsaw,  Warsaw,
Poland.  He completed his  post-graduate  studies at the State University of New
York at  Buffalo  and the  Medical  Nobel  Institute  of  Karolinska  Institute,
Stockholm,  Sweden.  Since 1974, he has been associated with the Sloan-Kettering
Institute for Cancer Research, and since 1990, he has been with New York Medical
College, Elmsford, New York.

        David N. Mesches,  M.D., is professor and chairman of the  Department of
Family Medicine at New York Medical College and has held these positions for the
past 18 years. He is the Chief Executive Officer of the Mid-Hudson Family Health
Institute,  a not-for-profit health care and education  corporation  responsible
for the primary  care of patients  and  training of medical  students and family
practice  residents.  The original  Onconase Phase I (daily  schedule)  clinical
trials were  initiated and completed  under the  direction of Dr.  Mesches.  Dr.
Mesches  graduated  from the  University of Buffalo  School of Medicine in 1960.
Following his internship at Mount Sinai Hospital in Detroit, Michigan, he served
as a Captain in the United States Air Force.  Dr.  Mesches serves as a member of
the board of directors of Hospital  Underwriters  Mutual  Insurance  Company and
First Union Bank (New York).

        Abraham  Mittelman,   M.D.,  is  associate  professor  of  medicine  and
associate  director of oncology at New York  Medical  College in  Valhalla,  New
York. Dr. Mittelman  graduated from the Autonomous  University of Guadalajara in
1977.  Following  his  residency  at  Downstate  Medical  Center,  he  became an
instructor in medicine at New York - Cornell  Medical Center as well as a fellow
in Oncology at Memorial Sloan-Kettering from 1981 through 1983. Dr. Mittelman is
an oncologist who has been the principal investigator of numerous cancer trials.
Dr. Mittelman has published over 130 papers on a variety of oncologic topics. He
is a member of the New York State Society of Hematologists and Oncologists.


                             DIRECTORS' COMPENSATION

        Members of the Company's board of directors receive no cash compensation
in consideration for their serving on the board of directors.

                                      - 5 -

<PAGE>




        In  November  1993 and  January  1994,  the board of  directors  and the
stockholders,  respectively,  approved the Company's 1993 Stock Option Plan (the
"Plan")  which,  among other things,  provides for  automatic  grants of options
("Automatic  Grants") under a formula (the "Formula") to non-employee  directors
("Independent Directors") on an annual basis.

        The Formula  provides that (i) on each  December  31st each  Independent
Director  receives  automatically  an option to  purchase  15,000  shares of the
Company's  Common  Stock  (the  "Regular  Grant");  and (ii) on the date of each
Independent Director's initial election to the board of directors, pursuant to a
vote  of the  board,  such  newly  elected  Independent  Director  automatically
receives an option to purchase such Independent Director's pro rata share of the
Regular  Grant  which  equals the product of 1,250  multiplied  by the number of
whole months remaining in the calendar year (the "Pro Rata Grant").  Each option
granted  pursuant  to a Regular  Grant and a Pro Rata  Grant  vests and  becomes
exercisable  on the December 30th  following the date of grant.  Notwithstanding
the  foregoing,  an option will not become  exercisable  as to any shares unless
such Independent  Director has served  continuously on the board during the year
preceding  the date on which  such  options  are  scheduled  to vest and  become
exercisable,  or from the date such Independent  Director joined the board until
the date on which such  options are  scheduled  to vest and become  exercisable;
provided,  however,  that if an  Independent  Director  does  not  fulfill  such
continuous  service  requirement  due to such  Independent  Director's  death or
disability all options held by such  Independent  Director  nonetheless vest and
become  exercisable  as  described  herein.  An option  granted  pursuant to the
Formula remains exercisable for a period of five years after the date the option
first becomes  exercisable.  The per share  exercise  price of an option granted
under the  Formula is  required  to be no less than the fair  market  value of a
share of Common Stock on the date of grant.

        During the fiscal year ended July 31, 1996, the following directors were
granted  the options  listed  below  pursuant  to the Formula  under the Plan in
consideration for serving on the board of directors.  The exercise prices of the
options  are equal to the fair market  value of the Common  Stock on the date of
grant.


Name                  Number of Options     Exercise Price    Expiration Date
- ----                  -----------------     --------------    ---------------

Allen Siegel               15,000                $4.66           12/31/01

Alan Bell                  15,000                $4.66           12/31/01

Robert R. Henry            15,000                $4.66           12/31/01




                                      - 6 -

<PAGE>



Compliance with Section 16(a) of the Exchange Act

        Ownership  of and  transactions  in the  Company's  stock  by  executive
officers and directors of the Company and owners of 10% or more of the Company's
outstanding  Common  Stock are  required to be reported  to the  Securities  and
Exchange  Commission pursuant to Section 16(a) of the Securities Exchange Act of
1934,  as amended (the  "Exchange  Act").  During the fiscal year ended July 31,
1996, all reports required to be filed pursuant to Section 16(a) of the Exchange
Act were filed in a timely manner.


               INFORMATION CONCERNING BOARD AND COMMITTEE MEETINGS
                           AND COMMITTEES OF THE BOARD

        Eight meetings of the Company's  board of directors were held during the
fiscal year ended July 31,  1996.  As of July 31,  1996 there were two  standing
committees of the Company's board of directors,  a Compensation Committee and an
Audit Committee. The Compensation Committee is comprised of Alan Bell, Robert R.
Henry and Allen Siegel. The primary functions of the Compensation  Committee are
to administer the Company's 1993 Stock Option Plan,  determine the  compensation
of the Company's officers and senior management and review  compensation  policy
for all of the Company's  employees.  The Compensation  Committee met four times
during the  fiscal  year ended July 31,  1996.  All of the  decisions  regarding
executive compensation were made by the Compensation Committee during the fiscal
year ended July 31,  1996.  The Audit  Committee  is  comprised of Alan Bell and
Robert R. Henry.  The primary  functions of the Audit Committee are to meet with
the Company's  independent  auditors to discuss and review audit  procedures and
issues,  meet with  management on matters  concerning  the  Company's  financial
condition, internal controls and year-end audit, and report to the board on such
matters.  The Audit Committee met one time during the fiscal year ended July 31,
1996.  During the fiscal year, no incumbent  director attended fewer than 75% of
the  aggregate of the total number of meetings of the board of directors and the
total  number of  meetings  held by all  committees  of the board on which  such
director served.



                                      - 7 -

<PAGE>




                           SUMMARY COMPENSATION TABLE

        The following table provides a summary of cash and non-cash compensation
for each of the last three fiscal years ended July 31, 1996,  1995 and 1994 with
respect to Alfacell's  Chief Executive  Officer and the only two other executive
officers of the Company during the last three fiscal years (the "Named Executive
Officers").

<TABLE>
<CAPTION>



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

<S>                          <C>      <C>            <C>           <C>          <C>                 <C>
Kuslima Shogen               1996     $150,000     - 0 -         - 0 -          500,000(3)        - 0 -
 Chief Executive Officer and 1995      150,000     - 0 -         - 0 -          - 0 - (4)         - 0 -
 Chairman of the Board of    1994      150,000     - 0 -         - 0 -         1,306,529(2)       - 0 -
 Directors(2)

Gail E. Fraser(5)            1996     $130,000     - 0 -         - 0 -            - 0 -           - 0 -
 Vice President,             1995      121,163     - 0 -         - 0 -           - 0 -(4)         - 0 -
 Finance and Chief           1994        8,333     - 0 -         - 0 -          475,000(6)        - 0 -
 Financial Officer

Stanislaw M. Mikulski(7)     1996     $130,000     - 0 -         - 0 -          250,000(3)        - 0 -
 Executive Vice President    1995      130,000     - 0 -         - 0 -          - 0 - (4)         - 0 -
 and Medical Director        1994      130,000     - 0 -         - 0 -          431,409(7)        - 0 -

</TABLE>


(1)  Excludes  perquisites and other personal  benefits that in the aggregate do
     not exceed 10% of the Named  Executive  Officers'  total annual  salary and
     bonus.

(2)  Ms. Shogen resigned from her position as the Company's  President in August
     1996 and Chief  Financial  Officer in July 1994.  No salary was paid to Ms.
     Shogen in fiscal 1995 and 1994 and these salary amounts were accrued on the
     Company's  financial  statements as obligations owed to Ms. Shogen.  During
     fiscal 1996, Ms. Shogen was paid $225,978  representing  payment in full of
     accrued  back  salary.  Ms.  Shogen  was paid her salary in full for fiscal
     1996. In consideration  for her services to the Company through January 31,
     1994 and Ms. Shogen's  agreement to release the Company from its obligation
     to pay her $1,624,151 in accrued  salary on the Company's  balance sheet as
     of January 31, 1994, in March 1994 the Company  granted Ms. Shogen  options
     to purchase  841,529  shares of the  Company's  Common Stock at an exercise
     price of $3.20 per share.

(3)  These options were originally granted during the fiscal year ended July 31,
     1992, and were due to expire by their terms in September 1995. In September
     1995, the exercise  period for these options was extended  until  September
     1996 and the per share  exercise  price was  increased  to the fair  market
     value of the Common Stock on the date of such extension.

                     (footnotes continued on following page)

                                      - 8 -

<PAGE>




(4)  No options were granted to the Named  Executive  Officers during the fiscal
     year ended July 31, 1995.

(5)  Ms. Fraser  became an employee of the Company on July 15, 1994.  $96,163 of
     Ms. Fraser's salary in fiscal 1995 was paid to Ms. Fraser.  That portion of
     Ms.  Fraser's salary which was not paid to her was accrued on the Company's
     financial statements as obligations owed to Ms. Fraser. During fiscal 1996,
     Ms.  Fraser was paid $25,000  representing  payment in full of accrued back
     salary. Ms. Fraser was paid her salary in full for fiscal 1996.

(6)  Prior to Ms.  Fraser  joining the  Company,  Ms.  Fraser  received  under a
     consulting  agreement an option to purchase 50,000 and 75,000 shares of the
     Company's Common Stock at exercise prices of $3.22 and $5.00, respectively.
     On July 15, 1994, Ms. Fraser was granted options to purchase 350,000 shares
     of Common Stock under the Plan at an exercise price of $4.11 per share.

(7)  No salary was paid to Dr. Mikulski in fiscal 1994. $5,000 of Dr. Mikulski's
     salary in fiscal 1995 was paid to Dr.  Mikulski.  During  fiscal 1996,  Dr.
     Mikulski was paid $194,996  represent-  ing payment in full of accrued back
     salary.  Dr.  Mikulski was paid his salary in full for fiscal  1996.  Those
     portions of Dr. Mikulski's salaries which were not paid to him were accrued
     on the Company's financial  statements as obligations owed to Dr. Mikulski.
     In  consideration  for his  services  to the  Company  and  Dr.  Mikulski's
     agreement to release the Company from its obligation to pay him $639,619 in
     accrued  salary on the  Company's  balance sheet as of January 31, 1994, in
     March 1994 the Company  granted Dr.  Mikulski  options to purchase  331,409
     shares of the  Company's  Common  Stock at an  exercise  price of $3.20 per
     share.



                                      - 9 -

<PAGE>




                        OPTION GRANTS IN LAST FISCAL YEAR

        The following table contains  information  concerning the grant of stock
options to the Named  Executive  Officers  during the fiscal year ended July 31,
1996.


<TABLE>
<CAPTION>

                                Individual Grants

- -----------------------------------------------------------------------------------
                                                                                         Potential Realizable Value at Assumed
                                   % of Total Options    Exercise or                          Annual Rates of Stock Price
                       Options    Granted to Employees inBase Price   Expiration           Appreciation for Option Term (2)
       Name          Granted (#)       Fiscal Year       ($/Share)       Date

                                                                                      0%($)            5%($)        10%($)
- ------------------------------------------------------------------------------------------------------------------------------------

<S>                  <C>                                   <C>          <C>  <C>         <C>          <C>         <C>
Kuslima Shogen       500,000(1)           --               $3.87        9/16/96          0            $96,750     $193,500

Gail E. Fraser            0               --                 --           --             -                  -          -

Stanislaw M. Mikulski250,000(1)           --                3.87        9/16/96          0            $48,375     $96,750
===================================================================================================================================
</TABLE>


(1)     These options were originally  granted during the fiscal year ended July
        31, 1992 and were due to expire by their  terms in  September  1995.  In
        September  1995, the exercise  period for these options was extended and
        the per share  exercise  price was increased to the fair market value of
        the Common Stock on the date of such  extension.  The Board of Directors
        approved extension of the exercise period and adjustment of the exercise
        price for these  options  along with certain other options due to expire
        in 1995 as an inducement for the exercise of such options.

(2)     The amounts set forth in the three columns represent  hypothetical gains
        that might be achieved by the  optionees if the  respective  options are
        exercised  at the end of their  terms.  These gains are based on assumed
        rates of stock price appreciation of 0%, 5% and 10%. The 0% appreciation
        column is included  because the exercise price of the options equals the
        market  price of the  underlying  Common  Stock on the date the exercise
        period of the options was  extended,  and thus will have no value unless
        the Company's stock price increases above the exercise price.



                                     - 10 -

<PAGE>



                   OPTION EXERCISES AND FISCAL YEAR-END VALUES

        The following table sets forth the information with respect to the Named
Executive  Officers  concerning  the exercise of options  during the fiscal year
ended July 31, 1996 and unexercised options held as of July 31, 1996.

<TABLE>
<CAPTION>

                                                                                               Value of Unexercised
                                                           Number of Unexercised               In-the-Money Options
                                                         Options at Fiscal Year-End          at Fiscal Year-End($)(2)
                                                                    (#)
- -----------------------------------------------------

                          Shares          Value
       Name            Acquired on      Realized       Exercisable     Unexercisable     Exercisable      Unexercisable
                       Exercise (#)      ($)(1)
- ----------------------------------------------------------------------------------------------------------------------------

<S>                       <C>            <C>              <C>                  <C>      <C>                   <C>
Kuslima Shogen            87,500         $82,576          1,255,289            843,418  $1,721,862            $1,354,920

Gail E. Fraser             None           None              265,000            210,000    $171,800              $140,700

Stanislaw M.              86,500         $77,940            402,346            192,563    $529,362              $309,050
Mikulski
============================================================================================================================
</TABLE>

(1)  Based  upon the fair  market  value of the  purchased  shares on the option
     exercise date less the exercise price paid for the shares.

(2)  Based upon fair market  value of the common stock at fiscal year end ($4.78
     per share) less the option exercise price payable per share.




                                     - 11 -

<PAGE>



                             PRINCIPAL STOCKHOLDERS

        The following  table sets forth  certain  information  concerning  stock
ownership of each person who is the direct or indirect  beneficial owner of five
percent or more of the Company's  outstanding  Common Stock and of each director
and each Named Executive  Officer and all directors and executive  officers as a
group as of October 10, 1996.  Except as otherwise  noted,  each person has sole
voting and  investment  power with respect to the shares  shown as  beneficially
owned.

                                                             Percentage of
Directors, Officers or                    Number of           Common Stock
5% Stockholders(1)                        Shares(2)          Outstanding(3)
- ------------------                        ---------          --------------

Kuslima Shogen                        2,185,789(4)               14.2%
Michael C. Lowe                         150,000(5)                1.0%
Stanislaw Mikulski                      600,096(6)                4.1%
Allen Siegel                            206,562(7)                1.4%
Alan Bell                                50,929(8)                  *
Robert R. Henry                         262,550(9)                1.8%
Gail E. Fraser                          265,000(10)               1.8%
All officers and directors as a
group (seven persons)                 3,690,926(11)              23.1%




*    Less than one percent.

(1)  The address of all  officers and  directors  listed above is in the care of
     the Company.

(2)  All shares  listed are Common  Stock.  Except as discussed  below,  none of
     these  shares are  subject to rights to acquire  beneficial  ownership,  as
     specified in Rule  13d-3(d)(1)  under the Exchange Act, and the  beneficial
     owner has sole voting and investment power,  subject to community  property
     laws where applicable.

(3)  The percentage of stock  outstanding for each  stockholder is calculated by
     dividing (i) the number of shares of Common Stock deemed to be beneficially
     held by such  stockholder as of October 10, 1996 by (ii) the sum of (A) the
     number of shares of Common  Stock  outstanding  as of October 10, 1996 plus
     (B) the number of shares issuable upon exercise of options or warrants held
     by such stockholder  which were exercisable as of October 10, 1996 or which
     will become exercisable within 60 days after October 10, 1996.

(4)  Includes  842,789  shares  subject to options which were  exercisable as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October 10, 1996.

(5)  Includes  100,000  shares  subject to options which were  exercisable as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October 10, 1996.

                     (footnotes continued on following page)

                                     - 12 -

<PAGE>



(6)  Includes  238,846  shares  subject to options which were  exercisable as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October 10, 1996.

(7)  Includes  30,000  shares  subject to options which were  exercisable  as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October 10, 1996 owned by Dr. Siegel,  53,785 shares owned by Dr.  Siegel's
     wife, who is a former  employee of the Company and 20,000 shares subject to
     options  which were  exercisable  as of  October  10,  1996 or will  become
     exercisable  within 60 days of October 10, 1996 owned by Dr. Siegel's wife.
     Dr.  Siegel  disclaims  beneficial  ownership as to the shares owned by his
     wife.

(8)  Includes  30,000  shares  subject to options which were  exercisable  as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October 10, 1996 owned by Mr. Bell,  20,429 shares owned jointly by Mr. and
     Mrs. Bell and 500 shares owned by Mrs. Bell. Mr. Bell disclaims  beneficial
     ownership as to the shares owned by his wife.

(9)  Includes  26,250  shares  subject to options which were  exercisable  as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October  10,  1996  and  60,000  shares  underlying   warrants  which  were
     exercisable as of October 10, 1996 or which will become  exercisable within
     60 days after October 10, 1996.

(10) Includes  265,000 shares  underlying  options which were  exercisable as of
     October  10,  1996 or which will  become  exercisable  within 60 days after
     October 10, 1996.

(11) Includes all shares owned  beneficially  by the directors and the executive
     officers named in the table.





                                     - 13 -

<PAGE>



                              CERTAIN TRANSACTIONS

        Effective May 31, 1993, the Company  restructured  a  pre-existing  bank
note (the  "Note") to include  the  principal  balance  of  $1,300,000,  accrued
interest  of  $349,072,  and  legal  fees of  $50,000  into a new  term  loan of
$1,699,072 (the "Term Loan"). Interest was to be computed at a rate of seven and
one-half percent (7.5%) per annum. The Term Loan is secured by substantially all
of the assets of the Company. Ms. Shogen has personally  guaranteed the Note and
has  pledged  certain  collateral,  including a majority of the shares of Common
Stock of the Company owned by her and certain options, as additional collateral.
Substantially  all of the  obligations  owed by the  Company  to Ms.  Shogen are
subordinated  to the Note. In order to satisfy the Company's  obligations to the
bank, Ms. Shogen,  from time to time,  pursuant to a pledge  agreement  ("Pledge
Agreement"),  has sold  portions  of the shares of Common  Stock  pledged to the
bank.  Through February 28, 1994, the monthly payments of interest and principal
under  the Term  Loan  were  paid  primarily  pursuant  to this  procedure,  and
subsequent to such time,  have been paid directly by the Company.  The Term Loan
agreement  prohibits the issuance of any shares, or right to purchase any shares
of the Company's  stock if the result of such issuance  would be to decrease the
ratio  of the  market  value of Ms.  Shogen's  pledged  stock  to the  aggregate
outstanding  debt of the  Company  and  herself to the bank,  below 1:1. In June
1994,  Ms.  Shogen's term loan  agreement  with the bank and the related  Pledge
Agreement were amended to provide for,  among other things,  the issuance to Ms.
Shogen,  and  subsequent  pledge to the bank, of certain  options  issued to Ms.
Shogen in  connection  with the  conversion  to options of advances  made by Ms.
Shogen to the Company and  interest  thereon  and the  conversion  to options of
accrued salary owed to Ms. Shogen by the Company.  Based upon the average of the
closing  bid and asked  prices on July 31,  1996,  the  shares of the  Company's
Common  Stock  pledged  by Ms.  Shogen  to secure  the Term  Loan are  valued at
$6,419,540  (excluding  the value of shares of Common Stock  underlying  certain
options pledged to the bank) and the aggregate  outstanding  debt of the Company
and Ms.  Shogen to the bank as of July 31, 1996 was  $2,189,855.  In  connection
with the Term Loan, Ms. Shogen also assigned to the bank her right to payment of
up to $200,000 of outstanding debt owed to her by the Company,  which amount has
been paid to Ms. Shogen by the Company,  and paid to the bank by Ms. Shogen.  In
November 1995, the Note was amended and restated and the Term Loan agreement was
amended to provide for,  effective as of October 1, 1995, among other things (i)
the extension of the term of the Term Loan from May 31, 1996 to August 31, 1997,
(ii) a  re-amortization  of the payment of principal and interest based on a one
hundred  fifty  (150)  month  amortization  schedule,  (iii) an  increase in the
interest  rate from  seven and  one-half  percent  (7.5%) per annum to eight and
three eighths percent (8.375%) per annum, and (iv) the issuance to the bank of a
warrant to purchase  10,000 shares of Common Stock through August 31, 1997 at an
exercise price of $4.19 per share.

        From  time to time  Kuslima  Shogen  has  advanced  sums of money to the
Company in the form of  unsecured  obligations  payable on demand  (the  "demand
loans").  Ms. Shogen has at various times converted portions of the demand loans
into  convertible  debentures.  At July 31, 1994, the Company owed Ms. Shogen an
aggregate  of $203,723  pursuant  to a demand  loan and accrued  interest on the
demand loan.  During the fiscal year ended July 31, 1995, the Company,  with its
bank's consent,  repaid $80,067 of the principal  amount of the demand loans. At
July 31, 1995, the Company owed Ms. Shogen an aggregate of $138,638  pursuant to
demand loans and accrued  interest on the demand  loans.  During the fiscal year
ended July 31, 1996, the Company,  with its bank's  consent,  repaid $138,638 in
principal representing payment in full of principal of Ms. Shogen's demand loans
to the Company.  In July 1996, the Company  advanced  Kuslima Shogen $112,500 in
anticipation  of proceeds due from the exercise of options by her. The principal
amount plus interest have been repaid in full.

                                     - 14 -

<PAGE>




        During the fiscal  years ended July 31, 1996 and 1995,  the Company paid
to The  Weinberg  Group  $77,060  and  $158,649,  respectively,  for  consulting
services  provided to the Company by The Weinberg  Group.  Michael C. Lowe was a
principal of the Weinberg Group from 1988 through July 1996.

        Robert R. Henry purchased an aggregate of 147,100 shares of Common Stock
and warrants to purchase  20,000  shares of Common  Stock in private  placements
completed by the Company in September  1994,  September  1995 and June 1996 (the
"June 1996 Private  Placement")  on the same terms and  conditions  as the other
participants in the private  placements.  Certain of the shares purchased in the
June  1996  Private  Placement  were  purchased  by Mr.  Henry on  behalf of his
children.

        On July 23, 1991,  the board of directors  authorized the Company to pay
to Kuslima  Shogen an amount  equal to 15% of any gross  royalties  which may be
paid to the Company from any license(s) with respect to the Company's  principal
product,  ONCONASE, or any other products derived from amphibian source extract,
produced either as a natural,  synthesized,  and/or genetically  engineered drug
for which the Company owns or is co-owner of the patent, or acquires such rights
in the  future,  for a period  not to  exceed  the life of the  patents.  If the
Company  manufactures and markets the drugs by itself, then the Company will pay
an amount equal to 5% of gross sales from any  products  sold during the life of
the patents.


                    PROPOSAL NO. 2 - RATIFICATION OF AUDITORS

        On July 15, 1996, the board of directors  approved the retention of KPMG
Peat Marwick LLP ("KPMG"),  independent  certified public accountants,  to audit
the consolidated  financial statements of the Company for the fiscal year ending
July 31, 1997.  KPMG has served as auditor of the  financial  statements  of the
Company for each of the fiscal years since and including,  the fiscal year ended
July 31, 1993.  Representatives of KPMG are expected to be present at the Annual
Meeting and will have the opportunity to make a statement  should they desire to
do so. Such  representatives  are also  expected to be  available  to respond to
questions.

        On  December  1,  1993,  certain  shareholders  of Armus  Harrison & Co.
("AHC") terminated their association with AHC (the "AHC  termination"),  and AHC
ceased  performing   accounting  and  auditing  services,   except  for  limited
accounting  services to be performed on behalf of the Company. In June 1996, AHC
dissolved  and ceased  all  operations.  The  report of AHC with  respect to the
financial  statements of the Company from inception to July 31, 1992 is included
in the Company's Annual Report on Form 10-KSB for the fiscal year ended July 31,
1996 (the "1996 Form 10-KSB"), although AHC has not consented to the use of such
report  therein  and will not be  available  to perform  any  subsequent  review
procedures  with respect to such report.  Accordingly,  investors will be barred
from  asserting  claims against AHC under the Securities Act of 1933, as amended
(the  "Securities  Act")  on  the  basis  of  the  use  of  such  report  in any
registration  statement of the Company into which such report is incorporated by
reference.  In addition, in the event any persons seek to assert a claim against
AHC for false or misleading  financial  statements and  disclosures in documents
previously  filed by the  Company,  such claim will be  adversely  affected  and
possibly barred.  Furthermore,  as a result of the lack of a consent from AHC to
the use of its audit report in the 1996 Form 10-KSB,  or to its incorporation by
reference  into a  registration  statement,  the officers  and  directors of the
Company  will be unable to rely on the  authority  of AHC as experts in auditing
and  accounting  in the event any claim is brought  against such  persons  under
Section 11 of the Securities Act based on alleged false and misleading financial
statements and

                                     - 15 -

<PAGE>



disclosures attributable to AHC. The discussion regarding certain effects of the
AHC  termination  is not meant and should not be  construed  in any way as legal
advice to any party and any potential  purchaser should consult with his, her or
its own counsel with respect to the effect of the AHC termination on a potential
investment in the Common Stock of the Company or otherwise.


        The  board  of  directors  recommends  a vote  FOR  ratification  of the
selection of KPMG Peat Marwick LLP, independent certified public accountants, to
audit the  financial  statements  of the Company for the fiscal year ending July
31, 1997 (Proposal No. 2 on the Proxy Card).


                          ANNUAL REPORT TO STOCKHOLDERS

        The Company's  Annual Report to  Stockholders  for the fiscal year ended
July 31, 1996 accompanies this Proxy Statement.


                             STOCKHOLDERS' PROPOSAL

        It is  anticipated  that the  Company's  fiscal 1997  Annual  Meeting of
Stockholders will be held on or about November 21, 1997. Stockholders who intend
to present  proposals at such Annual Meeting of  Stockholders  must submit their
proposals to the Secretary of the Company on or before July 24, 1997.


                                     GENERAL

        The cost of soliciting proxies will be borne by the Company. In addition
to the use of mails,  proxies may be solicited by personal interview,  telephone
and telegraph, and by directors,  officers and regular employees of the Company,
without special compensation  therefor.  The Company expects to reimburse banks,
brokers  and  other  persons  for their  reasonable  out-of-pocket  expenses  in
handling proxy materials for beneficial owners of the Company's Common Stock.

        Unless contrary instructions are indicated on the proxy card, all Common
Shares  represented by valid proxies received pursuant to this solicitation (and
not  revoked  before  they are  voted)  will be voted  FOR the  election  of the
nominees for directors named herein and FOR Proposal No. 2.

        Any proxy  given  pursuant  to this  solicitation  may be revoked by the
person  giving it at any time  before it is voted.  Proxies  may be  revoked  by
filing with the Secretary of the Company written notice of revocation  bearing a
later date than the proxy, by duly executing a subsequent  proxy relating to the
same  Common  Shares or by  attending  the Annual  Meeting and voting in person.
Attendance at the Annual Meeting will not in and of itself constitute revocation
of a proxy unless the  stockholder  votes his or her Common  Shares in person at
the Annual  Meeting.  Any notice revoking a proxy should be sent to the Company,
at 225 Belleville Avenue, Bloomfield, New Jersey 07003 Attention: Gail E.
Fraser, Secretary.


                                     - 16 -

<PAGE>



        The board of  directors  knows of no business  other than that set forth
above to be transacted at the meeting,  but if other matters requiring a vote of
the stockholders  arise, the persons  designated as proxies will vote the Common
Shares  represented  by the proxies in  accordance  with their  judgment on such
matters. If a stockholder  specifies a different choice on the proxy, his or her
Common Shares will be voted in accordance with the specification so made.

        Please  complete,  sign and  date  the  enclosed  proxy  card,  which is
revocable as described herein, and mail it promptly in the enclosed postage-paid
envelope.


        IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  WE URGE YOU TO
FILL IN, SIGN AND RETURN THE ACCOMPANYING PROXY CARD, NO MATTER HOW
LARGE OR SMALL YOUR HOLDINGS MAY BE.


                       By order of the board of directors,


                                           /S/GAIL E. FRASER
                                           -----------------
                                            Gail E. Fraser, Secretary


Bloomfield, New Jersey
October 25, 1996




                                     - 17 -

<PAGE>



                              ALFACELL CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                November 21, 1996
           This Proxy is Solicited on Behalf of the Board of Directors

Kuslima Shogen and Gail E. Fraser and each of them, as proxies,  with full power
of substitution in each of them, are hereby authorized to represent and to vote,
as  designated  below  and on the  reverse  side,  on all  proposals  and in the
discretion  of the proxies on such other matters as may properly come before the
annual meeting of  stockholders  of Alfacell  Corporation to be held on November
21, 1996 or any adjournment(s),  postponement(s), or other delay(s) thereof (the
"Annual Meeting"),  all shares of stock of Alfacell  Corporation (the "Company")
to which the undersigned is entitled to vote at the Annual Meeting.

UNLESS OTHERWISE DIRECTED,  THIS PROXY WILL BE VOTED "FOR" PROPOSALS 1 AND 2 AND
WILL BE VOTED IN THE  DISCRETION  OF THE  PROXIES ON SUCH  OTHER  MATTERS AS MAY
PROPERLY COME BEFORE THE ANNUAL MEETING.  THE BOARD OF DIRECTORS RECOMMENDS THAT
STOCKHOLDERS VOTE "FOR" PROPOSALS 1 AND 2.


(1)     Election  of the  following  nominees  as  Directors  to  serve  in such
        capacities until their successors are duly elected and qualified:

                                 KUSLIMA SHOGEN
                                 MICHAEL C. LOWE
                                 GAIL E. FRASER
                                 ROBERT R. HENRY
                              STANISLAW M. MIKULSKI
                                  ALLEN SIEGEL
                                    ALAN BELL

(Authority  to vote for any  nominee(s)  may be withheld  by lining  through the
name(s) of any such nominee(s).)

               /  / FOR             /  / WITHHOLD AUTHORITY FOR ALL

(2)     Ratification  of the  selection of KPMG Peat  Marwick  LLP,  independent
        certified public accountants,  to audit the financial  statements of the
        Company for the fiscal year ending July 31, 1997.

               /  / FOR        /  / AGAINST        /  / ABSTAIN


(Please sign exactly as name appears below,  date and return. If shares are held
by joint  tenants,  both  should  sign.  When  signing  as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer.  If a  partnership,  please  sign in  partnership  name  by  authorized
person.)



<PAGE>



                                    Date:________________________________

                                    Sign Here:___________________________

                                    -------------------------------------
                                            Signature (if held jointly)


                                    -------------------------------------
                                            Capacity (Title or Authority,
                                            i.e. Executor, Trustee)


                                    PLEASE SIGN, DATE AND MAIL YOUR
                                    PROXY TODAY


/ / Please check this box if you expect to attend the Annual Meeting in person.
<PAGE>




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