ALFACELL CORP
DEF 14A, 1997-11-18
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: NORWEST FINANCIAL INC, 424B2, 1997-11-18
Next: COOPER COMPANIES INC, S-3, 1997-11-18






                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14 (a) of the
                         Securities Exchange Act of 1934
                                (Amendment No. )

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 ss. 240.14a-11 (C) or ss. 240.14a-12


                              ALFACELL CORPORATION
                (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) (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. (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>




                              ALFACELL CORPORATION

                              225 Belleville Avenue
                          Bloomfield, New Jersey 07003
                                 (973) 748-8082

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD DECEMBER 9, 1997

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 Suite Hotel Meadowlands, 350 Route 3
West, Mill Creek Drive, Secaucus, New Jersey 07094 on Tuesday,  December 9, 1997
at 10:00 a.m. local time, for the following purposes:

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

     2.   To approve the Company's 1997 Stock Option Plan (Proposal No. 2);

     3.   To increase the number of authorized shares of Common Stock, par value
          $.001 (Proposal No. 3);

     4.   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, 1998 (Proposal No. 4); and

     5.   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 20, 1997 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,


                                        Gail E. Fraser, Secretary

Bloomfield, New Jersey
November 17, 1997


<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  Tuesday,
December  9, 1997 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 November 17, 1997, accompanied
by the Company's  Annual Report to  Stockholders  for the fiscal year ended July
31,  1997.  The  principal  executive  offices of the Company are located at 225
Belleville Avenue, Bloomfield, New Jersey 07003, telephone (973) 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 20, 1997
(the "Record  Date") are entitled to receive notice of and to vote at the Annual
Meeting.  As of the Record Date,  14,847,793 Common Shares, were outstanding and
will be entitled to vote at the Annual Meeting. Each Common Share is entitled to
one vote on all matters. 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  outstanding  Common Shares is required for the approval
of  Proposal  No. 3. 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 and Proposal No. 4. 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 the Delaware General Corporation Law, 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  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.



<PAGE>



                     PROPOSAL NO. 1 - ELECTION OF DIRECTORS

     The Company  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 eight Directors and pursuant to a determination of the Board will be fixed at
six Directors as of the date of the Annual Meeting.  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.  Alan Bell,  Robert Henry and
Allen  Siegel have  elected to retire from the Board of  Directors  and will not
stand for election.

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


Nominee                       Age      Director    Position with the Company
- -------                       ---      --------    -------------------------
                                        Since
                                        -----

Kuslima Shogen                 52       1981       Chief Executive Officer, 
                                                   Chairman of the Board

Gail E. Fraser                 39       1995       Vice President, Finance, 
                                                   Chief Financial Officer and 
                                                   Director

Stanislaw M. Mikulski,         53       1986       Executive Vice President, 
M.D.                                               Medical Director and Director

Stephen K. Carter, M.D.(1)     59       1997       Director and Chairman of the 
                                                   Scientific Advisory Board

Donald R. Conklin (1)(2)       61       1997       Director

Martin F. Stadler(1)(2)        55       1997       Director


===============================================================================

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


     The Board of Directors  recommends a vote FOR Ms. Shogen,  Ms. Fraser,  Dr.
Mikulski,  Dr. Carter, Mr. Conklin and Mr. Stadler as Directors  (Proposal No. 1
on the Proxy Card).



                                        2

<PAGE>



                         BUSINESS EXPERIENCE OF NOMINEES

     Kuslima Shogen has served as the Company's  Chief  Executive  Officer since
September 1986, Chairman of the Board since August 1996, and as a Director since
the inception of the Company.  She also served as the Company's  Chief Financial
Officer  from  September  1986  through  July  1994  and as its  President  from
September  1986  through  July 1996.  Ms.  Shogen  formed the Company in 1981 to
pursue research that she had initiated while a biology student in the University
Honors Program at Fairleigh  Dickenson  University.  Prior to founding Alfacell,
from  1976 to 1981  she was  founder  and  president  of a  biomedical  research
consortium  specializing  in Good  Laboratory  Practices and animal  toxicology.
During  that  time,  she also  served as a  consultant  for the  Lever  Brothers
Research  Group.  Ms. Shogen has received  numerous  awards for  achievements in
biology, including the Sigma Xi first prize from the Scientific Research Society
of North America in 1974 and first prize for the most outstanding research paper
in biology at the Eastern  College  Science  Conferences  competitions  in 1972,
1973, and 1974. She earned a B.S.  degree in 1974 and an M.S.  degree in 1976 in
biology from Fairleigh Dickenson, and also completed graduate studies in 1978 in
embryology.  Ms. Shogen was the first teaching fellow from Fairleigh Dickenson's
Rutherford, NJ campus. She graduated Phi Beta Kappa.

     Gail E. Fraser  joined the Company as its Chief  Financial  Officer in July
1994 and subsequently  became a Director in April 1995. From August 1993 to July
1994, she 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
served as the  Chief  Financial  Officer  of Enzon,  Inc.,  a  biopharmaceutical
company located in Piscataway, New Jersey, where she was responsible for raising
more than $80 million in equity  capital.  From 1982 to 1989,  she served as the
Vice  President  of Finance and  Controller  for Sidmak  Laboratories,  Inc.,  a
generic drug manufacturer located in East Hanover, New Jersey. Ms. Fraser earned
a B.S.  degree in accounting  from Kean  University of New Jersey in 1985 and an
M.B.A. from the Wharton School of the University of Pennsylvania in 1993. She is
also a Certified Public Accountant in the state of New Jersey.

     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.
Prior to his affiliation  with Alfacell,  Dr. Mikulski was Special  Assistant to
the Chief of the  Investigational  Drug Branch of the National Cancer  Institute
("NCI") and the Coordinator for Immunotherapy  Trials in Cancer for the Division
of Cancer  Treatment.  Prior to joining the  Company,  he  maintained  a private
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 currently a clinical assistant  Professor of
Medicine at the University of Medicine and Dentistry of New Jersey.  He received
his M.D.  in 1967 from the  Medical  School of Warsaw,  Poland and  subsequently
performed  post-doctoral  studies in human tumor immunology at the University of
California in Los Angeles.

     Stephen  K.  Carter,  M.D.  joined the Board of  Directors  in May 1997 and
serves as Chairman of the Company's  Scientific  Advisory  Board. In addition to
his  positions  with  Alfacell,  Dr.  Carter  also  serves as a senior  clinical
consultant  to Sugen,  Inc.  From 1995  through  1997,  he served as Senior Vice
President of Research and Development for Boehringer-Ingelheim  Pharmaceuticals.
Before  this,  Dr.  Carter  spent over 13 years with  Bristol-Myers  Squibb,  an
international leader in the development of innovative anti-cancer and anti-viral
therapies.  He held a  variety  of senior  executive  research  and  development
positions  while at  Bristol-Myers,  including  serving for five years as Senior
Vice  President  of  worldwide   clinical   research  and   development  of  its
Pharmaceutical  Research  Institute.  From  1976 to  1982,  he  established  and
directed the Northern California Cancer Program. Prior to this, he held a number
of


                                        3

<PAGE>



positions during a nine-year tenure at the NCI, including the position of Deputy
Director at the National  Institutes of Health. He has also been a member of the
faculties  of the medical  schools of Stanford  University,  the  University  of
California at San Francisco  and New York  University.  Dr. Carter has published
extensively on the development of anti-cancer  drugs, was the co-founding editor
of journals devoted to cancer therapeutics or immunology,  and has served on the
editorial  boards  of a  number  of  additional  journals  dedicated  to  cancer
treatment.  He is a member of the  American  Society of Clinical  Oncology,  the
American Association for Cancer Research,  and the Society of Surgical Oncology,
as well as several  other  medical  societies.  Dr.  Carter earned his B.A. from
Columbia  University  and his M.D. from New York Medical  College.  He currently
serves on the Board of Directors of Allos Therapeutics.

     Donald R. Conklin  joined the Board of Directors in May 1997.  Prior to his
retirement in May 1997, Mr. Conklin was a senior executive with Schering-Plough,
a major  worldwide  pharmaceutical  firm.  During  his more  than 35 years  with
Schering-Plough,  he held a variety of key management positions within the firm.
From 1986 to 1994, he served as President of Schering-Plough Pharmaceuticals. In
this  position,  he was  responsible  for worldwide  pharmaceutical  operations,
including the launch of INTRON A(R)  (interferon  alfa-2b).  Prior to this,  Mr.
Conklin  had  served as  President  of  Schering  USA and had held a variety  of
executive marketing  positions in the United States,  Europe, and Latin America.
Immediately preceding his retirement,  he was Chairman of Schering-Plough Health
Care Products and an Executive  Vice President of  Schering-Plough  Corporation.
Mr. Conklin  received his B.A. with highest honors from Williams College and his
M.B.A.  degree from the Rutgers  University  School of  Business.  He  currently
serves   on  the  Board  of   Directors   of   Vertex   Pharmaceuticals,   Inc.,
CytoTherapeutics, Inc. and BioTransplant, Inc.

     Martin F.  Stadler  joined the Board of  Directors  in  November  1997.  He
recently retired from Hoffmann La-Roche,  Inc. after 32 years of pharmaceutical,
chemical and diagnostic experience.  Mr. Stadler served as senior vice president
and chief financial  officer,  and was a member of the Hoffmann La- Roche,  Inc.
Board of  Directors  from  1985  through  1996.  His  responsibilities  included
finance,  information technology, human resources, quality control and technical
services.  Prior to 1985,  Mr.  Stadler  served as  vice-president  of strategic
planning and business  development.  Mr. Stadler  received his B.S.  degree from
Rutgers University and his M.B.A. from Fairleigh Dickenson  University.  He is a
member of the Finance  Council of the American  Management  Association  and the
President's Advisory Board of Fairleigh Dickenson University.

     The  SEC has  notified  Ms.  Shogen,  Dr.  Mikulski  and  Dr.  Siegel  (the
"Reporting  Persons")  that the  Enforcement  Division had commenced an informal
investigation  (the "SEC  Investigation")  of  certain  allegedly  late  filings
required to be made by the Reporting  Persons  pursuant to Sections 13 and 16 of
the  Securities  and Exchange Act of 1934 (the  "Exchange  Act") with respect to
changes in beneficial  ownership of the Company's  securities which,  except for
one late filing by Ms.  Shogen in 1996 which is  discussed  below,  occurred for
each of the  Reporting  Persons  during  the  years  1983 to 1994.  The  alleged
violations  relate solely to the filings of required forms, and to the Company's
knowledge,  the  Enforcement  Division has not alleged any fraudulent or willful
misconduct  by any of the  Reporting  Persons.  The  Reporting  Persons  and the
Company  have  been  cooperating  fully  with  the SEC in  connection  with  its
investigation.  The staff of the Enforcement Division has agreed to recommend to
the SEC, and the Reporting  Persons have agreed in principle,  to the settlement
of this matter which would result in the  Reporting  Persons  consenting  to the
entry of a cease-and-desist  order in which they will neither admit nor deny the
allegations  made by the SEC and the  payment  of  monetary  penalties  totaling
$40,000 for all of the Reporting  Persons.  Since  mid-1994 when the Company and
its  officers  and  directors,  with the  assistance  of the  Company's  current
securities counsel,  fully implemented a comprehensive  Section 16(a) compliance
program, all changes of beneficial ownership for the Reporting


                                        4

<PAGE>



Persons which have occurred have been reported on a timely basis, except for one
Form 4 reporting  changes in  beneficial  ownership  occurring in 1996 which Ms.
Shogen filed one month late. See "Compliance  with Section 16(a) of the Exchange
Act".


               INFORMATION CONCERNING BOARD AND COMMITTEE MEETINGS
                           AND COMMITTEES OF THE BOARD

     Seven  meetings of the  Company's  board of directors  were held during the
fiscal year ended July 31,  1997.  As of July 31,  1997 there were two  standing
committees of the Board, a Compensation Committee and an Audit Committee. During
fiscal 1997, the  Compensation  Committee was comprised of Alan Bell,  Robert R.
Henry and Allen Siegel. The primary functions of the Compensation  Committee are
to  administer  the 1993  Stock  Option  Plan and the 1997  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 once  during the fiscal  year  ended  July 31,  1997.  All of the
decisions  regarding  executive  compensation  were  made  by  the  Compensation
Committee  during the fiscal year ended July 31, 1997.  During fiscal 1997,  the
Audit Committee was 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,  1997.
During  fiscal  1997,  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.  On October 31,  1997  Messrs.  Bell and Henry and Dr.  Siegel
retired from the Compensation  Committee and Messrs. Bell and Henry retired from
the Audit Committee.  Messrs. Conklin and Stadler have been elected to the Audit
Committee  and Dr.  Carter and Messrs.  Conklin and Stadler have been elected to
the Compensation Committee.


                             EXECUTIVE COMPENSATION

Directors' Compensation

     Directors  receive no cash  compensation in consideration for their serving
on the Board of Directors.

     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,  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


                                        5

<PAGE>



a Regular Grant and a Pro Rata Grant vests and becomes  exercisable  on 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 equal  to the fair  market  value of a share of  Common  Stock on the date of
grant.

     During the  fiscal  year ended July 31,  1997,  the  following  Independent
Directors  were granted the options  listed below  pursuant to the Formula under
the 1993 Plan and the Company's  1997 Stock Option Plan (the "1997  Plan").  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
- ----                   -----------------      --------------       ----------

Alan Bell                    15,000               $ 6.97            12/30/02

Stephen K. Carter             8,750               $ 5.20            12/30/02

Donald R. Conklin             8,750               $ 5.28            12/30/02

Robert R. Henry              15,000               $ 6.97            12/30/02

Allen Siegel                 15,000               $ 6.97            12/30/02


     The options  granted to Mssrs.  Bell and Henry and Dr. Siegel will vest and
become exercisable upon their retirement from the Board.

     If the 1997 Plan is approved by  stockholders,  Independent  Directors will
receive  automatic grants of options under that Plan pursuant to a formula which
is  substantially  identical to the Formula in the 1993 Plan.  See "Proposal No.
2."


Compensation Committee Interlocks and Insider Participation

     During the fiscal  year ended July 31,  1997,  the  members of the Board of
Directors  who served on the  Compensation  Committee  of the Board of Directors
were Alan Bell, Robert R. Henry and Allen Siegel.

     Dr.  Siegel  has made a  request  for  indemnification  by the  Company  in
connection  with  the  SEC's  informal   investigation   regarding  his  alleged
violations  of Section 16 of the Exchange  Act  pursuant to his  indemnification
agreement   with  the   Company.   See   "Certain   Relationships   and  Related
Transactions".



                                        6

<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,  1997,  1996 and 1995
earned  by the  Chief  Executive  Officer  and the only  three  other  executive
officers of the Company during the last three fiscal years (the "Named Executive
Officers").


<TABLE>
<CAPTION>
                                                                                                               Long Term
                                                        Annual Compensation                                  Compensation
                               --------------------------------------------------------------        -----------------------------
                                                                                                                             
                                                                                                     Securities
                                                                                 Other Annual        Underlying       All Other
      Name and                                                                   Compensation         Options/       Compensation
 Principal Position            Year           Salary($)            Bonus($)         ($)(1)            SARs(#)             ($)
 ------------------            ----           ---------            --------      ------------        -----------     -------------
<S>                            <C>            <C>                  <C>               <C>             <C>                 <C>
Kuslima Shogen                 1997           $150,000             - 0 -             - 0 -             - 0 - (3)         - 0 -
Chief Executive                1996            150,000             - 0 -             - 0 -           500,000 (4)         - 0 -
Officer and                    1995            150,000             - 0 -             - 0 -             - 0 -             - 0 -
Chairman of the                                                                                    
Board of                                                                                           
Directors(2)                                                                                       
                                                                                                   
Michael C. Lowe                1997           $189,968             - 0 -             - 0 -           175,000(5)          - 0 -
President(5)                   1996              - 0 -             - 0 -             - 0 -             - 0 -             - 0 -
                               1995              - 0 -             - 0 -             - 0 -             - 0 -             - 0 -
                                                                                                   
Gail E. Fraser(6)              1997           $130,000             - 0 -             - 0 -             - 0 - (3)         - 0 -
Vice President,                1996            130,000             - 0 -             - 0 -             - 0 -             - 0 -
Finance and Chief              1995            121,163             - 0 -             - 0 -             - 0 -             - 0 -
Financial Officer                                                                                  
                                                                                                   
Stanislaw M                    1997           $130,000             - 0 -             - 0 -             - 0 - (3)         - 0 -
Mikulski(7)                    1996            130,000             - 0 -             - 0 -           250,000(4)          - 0 -
Executive Vice                 1995            130,000             - 0 -             - 0 -             - 0 -             - 0 -
President and                                                                   
Medical Director                                                                
</TABLE>
                                                                                
                                                                                
(1)  Excludes  perquisites and other personal benefits which in the aggregate do
     not exceed 10% of the Named  Executive  Officers'  total annual  salary and
     bonus.

(2)  No salary was paid to Ms. Shogen in fiscal 1995 and this salary was accrued
     on the Company's  financial  statements as obligations  owed to Ms. Shogen.
     During fiscal 1996,  Ms. Shogen was paid $150,000  representing  payment in
     full of accrued  back  salary.  Ms.  Shogen was paid her salary in full for
     fiscal 1996 and 1997.

(3)  Except for the options  granted to Dr. Lowe and  described  in note (5), no
     options were granted to the Named Executive Officers during the fiscal year
     ended July 31, 1997.

(4)  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 $3.87 per share, the
     fair market value of the Common Stock on the date of such extension.  These
     options  were  exercised  at an  exercise  price of $3.87 per share  during
     fiscal 1996 and 1997. See "Option Exercises and Fiscal Year-End Values."


                                        7

<PAGE>




(5)  Dr. Lowe was hired as  President of the Company in August 1996 and resigned
     as of July 31, 1997. He was originally  granted options to purchase 650,000
     shares of Common  Stock at an exercise  price of $4.70 per share,  the fair
     market  value  of the  Common  Stock on the date of  grant.  Pursuant  to a
     separation  agreement  between Dr. Lowe and the  Company,  100,000 of these
     options vested  immediately upon grant and expire January 31, 1999,  75,000
     options vested July 31, 1997 and expire January 31, 1999, and the remaining
     475,000  options were  canceled  upon his  resignation  as President of the
     Company. See "Employment and Termination Agreements."

(6)  In fiscal 1995, $96,163 of Ms. Fraser's salary 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
     and 1997.

(7)  In fiscal 1995,  $5,000 of Dr.  Mikulski's salary was paid to Dr. Mikulski.
     That portion of Dr. Mikulski's salary which was not paid to him was accrued
     on the Company's financial  statements as obligations owed to Dr. Mikulski.
     During fiscal 1996, Dr. Mikulski was paid $125,000  representing payment in
     full of accrued back salary.  Dr.  Mikulski was paid his salary in full for
     fiscal 1996 and 1997.


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,
1997:

<TABLE>
<CAPTION>
====================================================================================================================================
                                     Individual Grants
                                                                                                   Potential Realizable Value at
                                                                                                   Assumed Annual Rates of Stock
                                                                                                   Price Appreciation for Option
                                                                                                             Term (1)
- ---------------------------------------------------------------------------------------------

                          Number of
                         Securities          % of Total
                         Underlying        Options Granted     Exercise or
                           Options         to Employees in     Base Price      Expiration
        Name             Granted (#)         Fiscal Year        ($/Share)         Date
                                                                                            ----------------------------------------

                                                                                                 0%($)         5%($)        10%($)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                      <C>                    <C>               <C>            <C>               <C>        <C>          <C>    



Kuslima Shogen                0                  --                --              --              --           --           --

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

Stanislaw M.                  0                  --                --              --              --           --           --
Mikulski

Michael C.               175,000(2)             61.4%             $4.70          1/31/99           0          $41,125      $82,250
Lowe
====================================================================================================================================
</TABLE>


(1)  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


                                        8

<PAGE>



     column is included  because the  exercise  price of the options  equals the
     market  price of the  underlying  Common Stock on the date the options were
     granted, and thus the options will have no value unless the Company's stock
     price increases above the exercise price.

(2)  Dr. Lowe was hired as  President of the Company in August 1996 and resigned
     as of July 31, 1997. He was originally  granted options to purchase 650,000
     shares of Common  Stock at an exercise  price of $4.70 per share,  the fair
     market  value  of the  Common  Stock on the date of  grant.  Pursuant  to a
     separation  agreement  between Dr. Lowe and the  Company,  100,000 of these
     options  vested  immediately  upon grant and expire January 31, 1999 75,000
     options vested July 31, 1997 and expire January 31, 1999, and the remaining
     475,000  options were  canceled  upon his  resignation  as President of the
     Company.


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, 1997 and unexercised options held as of July 31, 1997.

<TABLE>
<CAPTION>
====================================================================================================================================
                                                                    Number of Securities                Value of Unexercised
                                                                   Underlying 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                     422,500        $295,170       1,245,967              430,240      $1,628,817            $569,890

Gail E. Fraser                        None            None         335,000              140,000        $143,300             $53,200

Stanislaw M.                       163,500        $138,902         325,128              106,281        $424,215            $140,302
Mikulski

Michael C. Lowe                       None            None         195,000                - 0 -         $27,400               - 0 -
====================================================================================================================================
</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)  The fair market  value of the Common Stock at the fiscal year end was based
     on the average of the bid and asked price  ($4.49) for the Common  Stock as
     reported by the NASDAQ  SmallCap Market on the last day of the fiscal year,
     July 31, 1997.


Employment and Termination Agreements

     On October 9, 1997 the Company  entered  into a  separation  agreement  and
general  release with Dr.  Michael Lowe pursuant to which (i) Dr. Lowe confirmed
his resignation as president, director and


                                        9

<PAGE>



employee of the Company  effective as of July 31, 1997,  (ii) the Company agreed
to pay Dr. Lowe a total of $100,000 during the period  commencing August 1, 1997
through  January  31,  1998,  (iii) the  Company and Dr. Lowe agreed that of the
650,000  options  granted to Dr.  Lowe when he became the  Company's  president,
100,000 options had vested  immediately  upon grant and will remain  exercisable
until January 31, 1999,  75,000 options had vested as of August 1, 1997 and will
remain  exercisable  until January 31, 1999 and 475,000 options were canceled as
of July 31, 1997 (iv) the Company agreed under certain  circumstances to pay for
health  insurance for Dr. Lowe and his  dependents  until July 31, 1998, (v) Dr.
Lowe and the  Company  released  each other  from all  claims and (vi) Dr.  Lowe
agreed not to compete with the Company until January 31, 1998.


         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

     During the fiscal  year ended July 31,  1997,  the  Compensation  Committee
consisted of three non-employee directors. The three directors who comprised the
Compensation  Committee during fiscal 1997 are retiring from the board effective
as of the  date  of the  fiscal  1997  Annual  Meeting  and  three  non-employee
directors  were  elected to replace the retiring  directors on the  Compensation
Committee  in October and  November  1997.  This report is rendered by the three
directors  who sat on the  Compensation  Committee  and  made  all  compensation
decisions  regarding  the  Company's  executive  officers,  including  the Named
Executive Officers in the Summary Compensation Table, during fiscal 1997.

     As with many other  biotechnology  companies,  Alfacell's  current level of
development and the highly volatile  nature of  biotechnology  stocks in general
makes  executive  compensation  which is based on sales and earnings  goals,  or
strictly based on stock performance, impracticable. In determining compensation,
the Compensation Committee generally reviews the progress made by the individual
officer in attaining  his or her  individual  goals and the progress made by the
Company  in  its  drug  development  programs.  In  addition,  the  Compensation
Committee keeps the Company's stock performance in mind when making compensation
decisions.  Finally, the Compensation Committee generally reviews and takes into
account,  competitive  factors regarding  compensation.  The compensation of the
Company's  executive officers consists of three principal  components:  (i) base
salary and benefits,  (ii) a bonus based on individual  contributions  evaluated
against annual goals and (iii) long-term  incentives in the form of stock option
grants.

     Kuslima  Shogen,  Gail E.  Fraser and Dr.  Stanislaw  M.  Mikulski  did not
receive  any  salary  increases,  bonuses  or option  grants  for  fiscal  1997.
Considering  the fact that the  Company's  stock had not  performed  in a manner
which they considered to be satisfactory  given general market conditions and in
an attempt to limit increases in cash expenditures, these executive officers did
not petition the Compensation Committee for additional  compensation even though
the Company's  goals as set forth at the 1996 Annual Meeting had  satisfactorily
been achieved.  The amounts paid to Dr. Michael Lowe were based upon arms-length
negotiations  between the Company and Dr. Lowe, taking into account  competitive
factors and Dr. Lowe's compensation at his prior employer.

                                        THE COMPENSATION COMMITTEE

                                        Robert Henry, Chairman
                                        Alan Bell
                                        Allen Siegel



                                       10

<PAGE>



                      Stockholder Return Performance Graph

     The graph below summarizes the total cumulative  return  experienced by the
Company's  stockholders  from July 31,  1992 to July 31,  1997,  compared to the
NASDAQ Stock Market Index and the NASDAQ Pharmaceutical Index.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
    AMONG ALFACELL CORPORATION, THE NASDAQ STOCK MARKET (U.S.) AND THE NASDAQ
                              PHARMACEUTICAL INDEX

<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------------------
ACEL                                                                         Cumulative Total Return

- -----------------------------------------------------------------------------------------------------------------------------
                                                            7/92         7/93        7/94       7/95        7/96       7/97
- -----------------------------------------------------------------------------------------------------------------------------
<S>                                                          <C>          <C>          <C>        <C>         <C>        <C>
ALFACELL CORPORATION                                         100          126          66         53          97         89
- -----------------------------------------------------------------------------------------------------------------------------
NASDAQ STOCK MARKET (U.S.)                                   100          122         125        176         191        283
- -----------------------------------------------------------------------------------------------------------------------------
NASDAQ PHARMACEUTICAL                                        100           80          71         99         120        141
INDEX
- -----------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                       11

<PAGE>



             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     As of  October  25,  1996,  when the  Company  filed its  definitive  Proxy
Statement  for fiscal  year 1996,  the  Company  had  received no forms or other
information from any reporting person  indicating that there were any changes in
beneficial  ownership that had not been previously fully reported which were not
disclosed  in a previous  proxy  statement  or Form 10-KSB filed by the Company,
with the  exception  of one Form 4 which had been  filed  one month  late by Ms.
Shogen in 1996.  Thereafter,  the SEC advised the  Reporting  Persons that forms
reflecting  changes  in  their  respective   beneficial  ownership  of  Alfacell
securities which, with the one exception discussed above, occurred between three
and fifteen  years ago,  had been filed late.  The SEC also asked the  Reporting
Persons to confirm on a voluntary  basis whether all other changes in beneficial
ownership had in fact been previously fully reported.

     The Reporting  Persons and the Company  voluntarily  undertook an extensive
search  for and  review of  records  to  determine  the extent to which any such
changes in beneficial ownership were not previously fully reported.  The Company
has learned of the following filing deficiencies:

     As of July 31, 1997,  Kuslima  Shogen had one late Form 3, 43 late Form 4s,
three late Form 5s and 188  transactions  not reported on a timely basis.  As of
July 31, 1997, Ms. Shogen had failed to file 40 Form 4s and had failed to report
187  transactions.  Subsequent  to July  31,  1997,  Ms.  Shogen  filed a Form 5
reporting all such  unreported  transactions.  With the one exception  discussed
above,  all of the these  transactions  occurred between three and fifteen years
ago.

     As of July 31,  1997,  Stanislaw  Mikulski  had one late Form 3, eight late
Form 4s and one late Form 5 and 11 transactions  not reported on a timely basis.
As of July 31, 1997, Dr.  Mikulski had failed to file 18 Form 4s and two Form 5s
and had  failed to report 79  transactions.  Subsequent  to July 31,  1997,  Dr.
Mikulski filed a Form 5 reporting all such unreported  transactions.  All of the
these transactions occurred between three and fifteen years ago.

     As of July 31,  1997,  Allen  Siegel  had one late Form 3, 22 late Form 4s,
three late Form 5s and 28  transactions  not reported on a timely  basis.  As of
July 31, 1997,  Dr.  Siegel had failed to file 27 Form 4s and one Form 5 and had
failed to report 54 transactions.  Subsequent to July 31, 1997, Dr. Siegel filed
a  Form  5  reporting  all  such  unreported  transactions.  All  of  the  these
transactions occurred between three and fifteen years ago.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  sets  forth  certain  information  concerning  stock
ownership of each person who is the beneficial  owner of five percent or more of
the Company's  outstanding Common Stock, each of the current directors,  each of
the Named Executive Officers and all directors and executive officers as a group
as of October 10, 1997.


                                       12

<PAGE>




<TABLE>
<CAPTION>
                                                                             Percentage of Common
Directors, Officers or 5% Stockholders(1)          Number of Shares(2)       Stock Outstanding(3)
- -----------------------------------------          -------------------       --------------------
<S>                                                      <C>                         <C>  
Kuslima Shogen                                           2,545,467 (4)               15.8%

Stanislaw M. Mikulski                                      686,378 (5)                4.5%

Gail E. Fraser                                             335,000 (6)                2.2%

Michael C. Lowe                                            245,000 (7)                1.6%

Alan Bell                                                   65,929 (8)                 *

Stephen K. Carter                                           10,000 (9)                 *

Donald R. Conklin                                          25,500 (10)                 *

Robert R. Henry                                           237,550 (11)                1.6%

Allen Siegel                                              198,562 (12)                1.3%

Martin F. Stadler                                               0 (13)                 0

All executive officers and 
directors as a group
(nine persons)                                          4,349,386 (14)               25.4%
</TABLE>


*    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, 1997 by (ii) the sum of (A) the
     number of shares of Common  Stock  outstanding  as of October 10, 1997 plus
     (B) the number of shares issuable upon exercise of options or warrants held
     by such stockholder  which were exercisable as of October 10, 1997 or which
     will become exercisable within 60 days after October 10, 1997.

(4)  Includes  1,245,967  shares subject to options which were exercisable as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997.

(5)  Includes  325,128  shares  subject to options which were  exercisable as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997.

(6)  Includes  335,000 shares  underlying  options which were  exercisable as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997. Of such options,  50,000 expired  unexercised on November
     10, 1997.



                                       13

<PAGE>



(7)  Includes  195,000  shares  subject to options which were  exercisable as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10,  1997.  Dr. Lowe  resigned as a director  and  president of the
     Company as of July 31, 1997.

(8)  Includes  45,000  shares  subject to options which were  exercisable  as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997 owned by Mr. Bell, 20,429 shares owned jointly by Mr. Bell
     and his  wife  and 500  shares  owned  by Mrs.  Bell.  Mr.  Bell  disclaims
     beneficial ownership as to the shares owned by his wife.

(9)  Includes  10,000 shares  underlying  options which were  exercisable  as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997.

(10) Includes  10,000 shares  underlying  options which were  exercisable  as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997.

(11) Includes  41,250  shares  subject to options which were  exercisable  as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October  10,  1997  and  20,000  shares  underlying   warrants  which  were
     exercisable as of October 10, 1997 or which will become  exercisable within
     60 days after October 10, 1997.

(12) Includes  45,000  shares  subject to options which were  exercisable  as of
     October  10,  1997 or which will  become  exercisable  within 60 days after
     October 10, 1997 owned by Dr. Siegel,  37,785 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, 1997 or which will become
     exercisable  within 60 days after  October 10,  1997 owned by Dr.  Siegel's
     wife. Dr. Siegel disclaims  beneficial  ownership as to the shares owned by
     his wife.

(13) Mr. Stadler was elected to the Board of Directors on November 12, 1997.

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


                 CERTAIN RELATIONSHIPS AND RELATED 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 was secured by substantially  all of the
assets of the Company.  Ms. Shogen had  personally  guaranteed  the Note and had
pledged certain  collateral,  including a majority of the shares of Common Stock
of the  Company  owned by her and certain  options,  as  additional  collateral,
pursuant  to a pledge  agreement  (the  "Pledge  Agreement")  dated May 31, 1993
between Ms. Shogen,  the Company and the bank. The Pledge Agreement  secured the
obligations  of the  Company to the bank  pursuant to the Term Loan as well as a
personal  loan  Ms.  Shogen  had  with  the  same  bank  (the  "Shogen   Loan").
Substantially  all of the  obligations  owed by the  Company to Ms.  Shogen were
subordinated  to the Note. In order to satisfy the Company's  obligations to the
bank pursuant to the Term Loan, from time to time, as contemplated by the Pledge
Agreement,  portions of the shares of Common  Stock  pledged by Ms.  Shogen have
been sold. During fiscal 1994, shares pledged by Ms. Shogen were sold in payment
of such  obligation,  in the amount of $48,673  during the quarter ended October
31, 1993,


                                       14

<PAGE>



$15,945 during  November 1993,  $15,957 during  December 1993 and $15,704 during
January 1994.  Through  January 31, 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  prohibited 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 under the Term Loan and the Shogen Loan, below 1:1.
In June 1994, the Shogen Loan 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 to purchase  Common Stock issued to Ms.
Shogen in  connection  with the  conversion  to options of advances and interest
thereon made by Ms. Shogen to the Company and accrued  salary owed to Ms. Shogen
by the  Company.  Based upon the average of the closing bid and asked  prices on
July 31, 1997, the shares of the Company's Common Stock pledged by Ms. Shogen to
secure the Term Loan and the Shogen  Loan were valued at  $6,052,520  (excluding
the value of shares of Common Stock  underlying  certain  options pledged to the
bank) and the  aggregate  outstanding  debt of the Company  pursuant to the Term
Loan and the aggregate  outstanding  debt of Ms.  Shogen  pursuant to the Shogen
Loan  as of  July  31,  1997  was  $1,373,090  and  $700,402,  respectively.  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 was paid to Ms. Shogen by the Company, and paid to the bank by Ms. Shogen
during fiscal 1995 and 1996. 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 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.  Such warrant
expired unexercised.  The Company had a verbal agreement with the bank to extend
the maturity  date of the Term Loan until  December 1, 1997 provided the Company
deposited a  compensating  balance in the amount of the principal  balance as of
the date the extension  was  negotiated  with the bank. On October 2, 1997,  the
Company paid the entire Term Loan balance,  including accrued  interest,  in the
amount of $1,376,646.

     In accordance  with their  respective  indemnification  agreements with the
Company,  Ms. Shogen and Drs.  Mikulski and Siegel have given written  notice to
the  Company of their  claims for  indemnification  of all  damages,  judgments,
settlements, costs and expenses of investigation,  costs and expenses of defense
of legal actions,  claims and proceedings and any appeals therefrom  incurred in
connection with the SEC Investigation  and any related or ancillary,  threatened
or  pending   actions,   suits  or   proceedings,   whether   civil,   criminal,
administrative or  investigative.  As of July 31, 1997, the amount of attorneys'
fees and expenses  incurred in responding to the SEC's requests for  information
in connection with the SEC Investigation totaled approximately $150,000.

     In May 1997 the Company  issued 100,000 stock options to Dr. Stephen Carter
with an exercise price of $5.20 per share as payment for his serving as Chairman
of the Scientific  Advisory Board (the "SAB").  The vesting  provisions of these
options were amended in August 1997. These options will vest as follows provided
Dr. Carter is then serving as Chairman of the SAB at the time of vesting, 10,000
vest immediately, 10,000 vest after one full calendar year, 10,000 vest annually
for each of the  following  three  years and 50,000  vest on May 13,  2002.  The
vesting of the 50,000 options which vest in May 2002 may be accelerated upon the
occurrence  of  the  following  events:  25,000  options  upon  the  good  faith
determination   by  the  Company's   Board  of  Directors   that  a  substantive
collaborative agreement with a major  biopharmaceutical  company was a result of
Dr. Carter's efforts and 25,000 options upon the good


                                       15

<PAGE>



faith  determination  by the Company's Board of Directors that Dr. Carter made a
material  contribution  towards the approval by the United  States Food and Drug
Administration  of a New Drug  Application  for the marketing of ONCONASE in the
United States.


                     PROPOSAL NO. 2 - 1997 STOCK OPTION PLAN

     The Board of Directors  (the  "Board") of the Company  recognizes  that the
Company  experiences  intense  competition  from other  companies  for  talented
managers and employees and that the ultimate success of the Company depends upon
its  ability  to  attract  and  retain  high  caliber  employees,  officers  and
directors.  The  Compensation  Committee  of the  Board  (the  "Committee")  has
determined that one of the most effective means to compete for such personnel is
through  the  issuance  of stock  options.  The  Committee  does not believe the
Company  is in a  position  to offer the type of  retirement  packages  normally
offered by larger corporations and thus has used the Company's 1993 Stock Option
Plan (the "1993  Plan") and now  intends to also use the 1997 Stock  Option Plan
(the "1997 Plan") to advance this compensation philosophy.

     Under the 1993 Plan, the Company reserved 3,000,000 shares for issuance. Of
such 3,000,000  shares,  as of October 10, 1997 a total of 2,504,702  shares are
subject to outstanding stock options, 40,000 shares have been issued pursuant to
the  exercise of options  granted and 455,298  shares are  available  for future
option grants.  Due to the relatively few shares  remaining under the 1993 Plan,
the  Board  determined  to  create a new  plan  designed  to meet the  Company's
compensation needs. The 1997 Plan was approved by the Board on May 22, 1997. The
following is a summary of the  relevant  terms of the 1997 Plan and is qualified
in its entirety by the text of the 1997 Plan attached to this proxy statement as
Appendix A.


                             1997 STOCK OPTION PLAN

     The 1997 Plan reserves a total of 2,000,000  shares for option  grants.  If
approved by the  shareholders,  the 1997 Plan will  terminate ten years from May
22,  1997 or May 22,  2007.  Options  may be granted  under the 1997 Plan to any
persons who are employees,  consultants,  advisors, or directors of the Company.
The Plan is to be  administered  by the full Board or the  Committee,  which may
make discretionary grants to persons meeting the eligibility criteria.  The 1997
Plan also provides for formula grants to independent directors.

     Options granted under the 1997 Plan are nonqualified options. The selection
of  participants,   allotment  of  shares,  determination  of  price  and  other
conditions  of  purchase  of such  options  will be  determined  by the Board or
Committee, in their sole discretion. The exercise price of discretionary options
shall be at least equal to the fair market value of the Common Stock on the date
of grant. Options constituting discretionary grants generally vest in increments
of 20% per year  beginning one year after grant date,  until fully  vested.  The
Board or Committee can exercise its  discretion to provide an alternate  vesting
schedule,  but in no event may options  granted under the 1997 Plan be exercised
sooner than six months from the date of grant,  provided,  however,  that in the
event of a merger or  consolidation  of the  Company in which the Company is not
the surviving entity or a dissolution or liquidation of the Company, all options
shall become immediately exercisable. Once vested with respect to any portion of
an option grant,  an option holder may exercise the options for a period of five
years. The Board or the Committee may, in their discretion,  extend the exercise
period,  but in no event will an option  granted under the 1997 Plan expire more
than ten years after the date of grant.


                                       16

<PAGE>



     Under the 1997 Plan, each independent  director receives a formula grant of
options  to  purchase  15,000  shares per year,  provided  the  director  serves
continuously  on the Board for an entire  calendar year.  Formula grants will be
made on  December  31 of each  year.  During  the  year in which a  director  is
initially elected to the Board, the director is eligible for a pro rata grant of
options to purchase  1,250 shares for each full month  remaining in the calendar
year for which the  independent  director  initially  serves.  Formula grants of
options vest in their  entirety on December 30 of the year  following the grant,
provided the director has served  continuously on the Board during the preceding
year. The exercise  price of formula  options must equal 100% of the fair market
value of the Common Stock on the date of grant and in no event may be granted at
less than the par value of the Common Stock.

     Options  granted  under the 1997  Plan are  nontransferable  other  than to
immediate family members, by the laws of descent and distribution or pursuant to
a qualified  domestic relations order as defined under the Internal Revenue Code
of 1986.

     When an option holder ceases to be employed by the Company or to serve as a
director, the option holder loses the unvested portion of the options previously
granted.  Thereafter,  on the 190th day following the termination of employment,
the entire option terminates.  The Board or the Committee may, however, waive or
modify this provision.  Notwithstanding  this provision,  the Board or Committee
has  discretion  to  terminate  the options of any option  holder who engages in
activities  contrary to the best interests of the Company. In the event that the
employee  ceases to be employed by the Company due to death or  disability,  the
option holder's executors, administrators,  legatees, heirs or estate shall have
the right to  exercise  the option  under the same  conditions  under  which the
option  holder  would  have  been  able to  exercise  the  options.  Subject  to
compliance  with  applicable  laws and regulations and the consent of holders of
outstanding options, the Board can amend the 1997 Plan.

Tax Consequences

     An  optionee  will not  recognize  taxable  income for  Federal  income tax
purposes upon the receipt of an option under the 1997 Plan, and the Company will
not be entitled to a deduction upon the grant of an option.  Upon exercise of an
option,  the optionee will recognize  ordinary income equal to the excess of the
fair  market  value on the date of exercise of the Common  Stock  received  upon
exercise  over the  exercise  price for such  Common  Stock.  However,  any such
optionee  who is subject to the  trading  restrictions  of Section  16(b) of the
Exchange Act would,  unless the optionee elected to recognize ordinary income on
the  date of  exercise,  recognize  ordinary  income  on the date  such  trading
restrictions  terminate (the "Deferred  Date").  The amount of such income would
equal the excess of the fair  market  value on the  Deferred  Date of the Common
Stock  received  upon  exercise of the option over the  exercise  price for such
Common Stock, and the holding period for long-term  capital gain treatment would
not begin until the Deferred  Date.  The Company will be entitled to a deduction
equal to the amount of ordinary  income  recognized  by any optionee at the same
time that such optionee recognized such income.

     The Board of  Directors  recommends  a vote FOR  approval of the 1997 Stock
Option Plan (Proposal No. 2 on the Proxy Card.)





                                       17

<PAGE>



                          PROPOSAL NO. 3 - APPROVAL OF
                 PROPOSED AMENDMENT TO THE COMPANY'S CERTIFICATE
              OF INCORPORATION TO INCREASE AUTHORIZED COMMON STOCK

     At present the Company is authorized to issue  25,000,000  shares of Common
Stock,  $.001 par value per share and 1,000,000 shares of Preferred Stock,  $.01
par value per share.  As of October 10, 1997,  there were no shares of Preferred
Stock outstanding.  Also as of that date, there were 14,847,793 shares of Common
Stock outstanding and 3,917,213 shares reserved for issuance pursuant to various
outstanding  options to purchase  Common  Stock,  455,298  shares  reserved  for
additional  options  which may be  granted  under the 1993  Stock  Option  Plan,
1,882,500 shares reserved for additional  options which may be granted under the
1997 stock  option  plan and 698,251  shares  reserved  pursuant to  outstanding
warrants to purchase  Common  Stock.  Thus,  as of October 10,  1997,  3,198,945
shares of Common Stock were available for issuance.

     The Board of  Directors  believes  that it is in the best  interest  of the
Company  to  increase  the  authorized  number of shares  of Common  Stock  from
25,000,000 to 40,000,000.  The Company may need to issue additional Common Stock
to obtain  additional  financing,  implement  additional  management or employee
incentive programs or consummate strategic  acquisitions,  technology or product
licensing  agreements.  On October 31,  1997,  the Board of  Directors  voted to
submit  to  a  vote  of   stockholders   an  amendment  to  the  Certificate  of
Incorporation  increasing the authorized  Common Stock.  Although the Company is
pursuing potential financing, the Company has no present agreement or commitment
to issue any of the additional shares provided for in this Proposal.

     If this Proposal is approved,  the  additional  authorized  Common Stock as
well as the currently  authorized but unissued Common Stock,  would be available
for issuance in the future for such corporate purposes as the Board of Directors
deems  advisable from time to time without  further action by the  stockholders,
unless such action is required by applicable law or by the rules of NASDAQ or of
any stock exchange upon which the Company's shares may then be listed.

     The  Company's  Common  Stock is  currently  quoted on the NASDAQ  SmallCap
market. One of the  non-quantitative  maintenance criteria recently approved for
NASDAQ  securities  and which becomes  applicable to the Company on February 23,
1998 requires  stockholder  approval for the  establishment  of certain plans or
arrangements  by the Company or the  issuance of  designated  securities  by the
Company.  This criteria provides that, for so long as the Company's Common Stock
is included in the NASDAQ SmallCap market, stockholder approval will be required
for  (i)  the  establishment  of a  stock  option  or  purchase  plan  or  other
arrangement  made  pursuant  to which  stock  may be  acquired  by  officers  or
directors, except for warrants or rights issued generally to security holders of
the Company or broadly based plans or arrangements  including  other  employees,
and certain de minimus issuances  thereunder or issuances to induce  individuals
to enter employment contracts; (ii) the issuance of securities which will result
in a change of  control of the  issuer;  (iii) the  issuance  of  securities  in
connection with the acquisition of the stock or assets of another company (a) if
any  director,  officer or  substantial  stockholder  of the Company has a 5% or
greater interest (or such persons  collectively have a 10% or greater interest),
directly  or  indirectly,  in the  company  or assets to be  acquired  or in the
consideration  to be paid in the  transaction or series of related  transactions
and the present or potential issuance of Common Stock or securities  convertible
into or exercisable for Common Stock, could result in an increase in outstanding
Common  Shares  or voting  power of 5% or more,  or (b)  where  the  present  or
potential   issuance  of  Common  Stock,  or  securities   convertible  into  or
exercisable  for Common  Stock,  other than a public  offering for cash,  if the
Common Stock has, or will have upon issuance, voting power equal to or in excess
of  20% of the  voting  power  outstanding  before  the  issuance  of  stock  or
securities convertible into


                                       18

<PAGE>



or exercisable  for Common Stock,  or the number of shares of Common Stock to be
issued  is or will be equal to or in  excess  of 20% of the  number of shares of
Common Stock outstanding before the issuance of stock or securities;  or (iv) in
connection with a transaction,  other than a public offering,  involving (x) the
sale or issuance of Common Stock, or securities  convertible into or exercisable
for  Common  Stock,  at a price less than the  greater of book or market  value,
which together with sales by officers,  directors or substantial stockholders of
the Company  equals 20% or more of the Common Stock or 20% or more of the voting
power  outstanding  before  the  issuance,  or (y) the sale or  issuance  by the
Company of the Common Stock (or securities  convertible  into or exercisable for
Common  Stock)  equals  20% or more of the  Common  Stock  or 20% or more of the
voting power  outstanding  before the issuance for less than the greater of book
or market value of the stock.

     The  additional  authorized  shares of  Common  Stock  resulting  from this
Proposal  would  be the  same  as the  existing  shares  of  Common  Stock.  All
outstanding Common Stock would continue to have one vote per share. Stockholders
of the Company do not presently have preemptive rights nor will they as a result
of the Proposal.

     Authorized  shares of Common  Stock in excess of those  shares  outstanding
(including,  if  authorized,  the  additional  Common Stock provided for in this
Proposal) will remain available for general corporate purposes, may be privately
placed  and  can be used  to  make a  change  in  control  of the  Company  more
difficult.  Under  certain  circumstances,  the Board of Directors  could create
impediments to, or frustrate persons seeking to effect a takeover or transfer in
control  of the  Company  by  causing  such  shares  to be issued to a holder or
holders who might side with the Board of  Directors  in opposing a takeover  bid
that the  Board of  Directors  determines  is not in the best  interests  of the
Company and its stockholders, but in which unaffiliated stockholders may wish to
participate.  The existence of such shares might have the effect of discouraging
any attempt by a person,  through the  acquisition  of a  substantial  number of
shares of Common Stock, to acquire control of the Company, since the issuance of
such shares could dilute the Company's book value per share and the Common Stock
ownership of such person. One of the effects of the Proposal, if approved, might
be to render the  accomplishment  of a tender offer more difficult.  This may be
beneficial  to  management  in a hostile  tender  offer,  thus having an adverse
impact on stockholders who may want to participate in such tender offer.

     It should be noted that subject to the limitations  discussed above, all of
the types of Board action described in the preceding  paragraph can currently be
taken and that the power of the Board of Directors  to take such  actions  would
not be enhanced by the Proposal, although the Proposal would increase the number
of shares of Common Stock that are subject to such action.

     This Proposal and the Company's authorized but unissued Preferred Stock may
generally  be  classified  as  "anti-takeover"  measures  and  may  each,  or in
conjunction with each other, discourage attempted takeovers of the Company which
are not  approved by the Board of  Directors.  The Company does not believe that
any other provision of its current  Certificate of  Incorporation or By-Laws are
intended or would have the effect of  discouraging  or making more difficult the
acquisition of control of the Company.

     If the proposal is approved and the Amendment becomes effective,  the first
sentence of Article 4 of the Company's Certificate of Incorporation,  which sets
forth the Company's  presently  authorized capital stock will be amended to read
in its entirety as follows:



                                       19

<PAGE>



     "The total number of shares of capital  stock which the  Corporation  shall
have authority to issue is forty-one million (41,000,000) shares, of which forty
million  (40,000,000)  shares shall be Common Stock,  par value $.001 per share,
and one million (1,000,000) shares shall be Preferred Stock, par value $.001 per
share."

     The Board of  Directors  recommends  a vote FOR approval of an amendment to
the Company's  Certificate of Incorporation to increase the authorized shares of
Common Stock from 25,000,000 to 40,000,000 (Proposal No. 3 on the proxy card).



                    PROPOSAL NO. 4 - RATIFICATION OF AUDITORS

     On October 31, 1997, 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, 1998.  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.

     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, 1998
(Proposal No. 4 on the Proxy Card).



                          ANNUAL REPORT TO STOCKHOLDERS

     The Company's  Annual Report to Stockholders for the fiscal year ended July
31, 1997 accompanies this Proxy Statement.


                             STOCKHOLDERS' PROPOSAL

     It is  anticipated  that  the  Company's  fiscal  1998  Annual  Meeting  of
Stockholders will be held on or about November 19, 1998. 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 14, 1998.


                                     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.




                                       20

<PAGE>



     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 Proposals Nos. 2, 3 and 4.

     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.

     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,


                                        Gail E. Fraser, Secretary

Bloomfield, New Jersey
November 17, 1997



                                       21

<PAGE>



                                   Proxy Card


                              Alfacell Corporation

                 Annual Meeting of Stockholders December 9, 1997
           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
direction of the proxies on such other  matters as may properly  come before the
annual meeting of  stockholders  of Alfacell  Corporation  (the "Company") to be
held on  December  9,  1997 or any  adjournment(s),  postponement(s),  or  other
delay(s) thereof (the "Annual  Meeting"),  all shares of stock of 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, 2, 3
and 4 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, 2, 3 and 4.

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

Kuslima Shogen               Gail E. Fraser         Stanislaw M. Mikulski, M.D.
Stephen K. Carter, M.D.      Donald R. Conklin               Martin F. Stadler

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

     / / FOR all nominees               / / WITHHOLD authority for all

(2)  Proposal to approve the Company's 1997 Stock Option Plan.

     / / FOR                    / / AGAINST                        / / ABSTAIN

(3)  Proposal to amend to Company's Certificate of Incorporation to increase the
     number of authorized shares from twenty-five million  (25,000,000) to forty
     million (40,000,000).

     / / FOR                    / / AGAINST                        / / ABSTAIN








<PAGE>


(4)  Ratification  of the  selection  of KPMG  Peat  Marwick  LLP to  audit  the
consolidated financial statements of the Company for the fiscal year ending July
31, 1998.

     / / FOR                    / / AGAINST                        / / ABSTAIN


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

          (Please sign exactly as name appears to the left, date and return.  If
          shares are held by joint  tenants,  both should sign.  When signing as
          attorney, executor,  administrator,  trustees 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.)

                        Date:
                             -----------------------------------------------

                        ----------------------------------------------------
                                              Sign Here

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

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

                             PLEASE SIGN, DATE AND MAIL YOUR PROXY TODAY.







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