IFS INTERNATIONAL INC
DEF 14A, 1997-10-15
BLANK CHECKS
Previous: MERITAGE HOSPITALITY GROUP INC /MI/, S-4/A, 1997-10-15
Next: CABLE TV FUND 14-A LTD, 8-K, 1997-10-15



                       SECURITIES AND EXCHANGE COMMISSION
                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

[X]  Filed by the Registrant
[ ]  Filed by a Party other than the Registrant

Check the Appropriate Box:
[ ]  Preliminary Proxy Statement
[    ]  Confidential,  for Use of the  Commission  Only  (as  permitted  by Rule
     14a-6(e)(2))  [X]  Definitive  Proxy  Statement [ ]  Definitive  Additional
     Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                            IFS INTERNATIONAL, INC.
                (Name of Registrant as Specified in its Charter)

    (Name of Person(s) filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (check the appropriate box):
[X]  No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

     2)  Aggregate number of securities to which transaction applies:___________

     3)  Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to Exchange Act Rule 0-11:
         =======================================================================
         -----------------------------------------------------------------------

     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:____________________________________________________________
                        Copies of all communications to:
                           MICHAEL D. DiGIOVANNA, Esq.
                           Parker Duryee Rosoff & Haft
                                529 Fifth Avenue
                            New York, New York 10017
                                 (212) 599-0500
                               Fax: (212) 972-9487
<PAGE>

                             IFS INTERNATIONAL, INC.
                                 300 Jordan Road
                              Troy, New York 12180
                              --------------------

                            NOTICE OF ANNUAL MEETING
                                 OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 28, 1997
                              -------------------


To the Stockholders of IFS INTERNATIONAL, INC.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of IFS INTERNATIONAL,  INC., a Delaware  corporation  (the"Company"),
will be held at 300 Jordan Road, Troy, New York, on Tuesday, October 28, 1997 at
the hour of 10:00 a.m., for the following purposes:

          1)  To elect eight Directors of the Company for the ensuing year;

          2)  To ratify the selection of Urbach Kahn & Werlin PC as the
              Company's independent auditors for the fiscal year ending
              April 30, 1998; and

          3)  To transact such other business as may properly come before the
              Meeting.

      Only  stockholders of record at the close of business on September 8, 1997
are entitled to notice of and to vote at the Meeting or any adjournment thereof.





                                                   /s/ CARMEN A. PASCUITO
                                                   -----------------------------
                          CARMEN A. PASCUITO, Secretary


Troy, New York
October 7, 1997


WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND DATE THE ENCLOSED
PROXY, WHICH IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY, AND PROMPTLY
RETURN  IT  IN  THE  PRE-ADDRESSED  ENVELOPE  PROVIDED  FOR  THAT  PURPOSE.  ANY
STOCKHOLDER  MAY  REVOKE  HIS PROXY AT ANY TIME  BEFORE  THE  MEETING  BY GIVING
WRITTEN NOTICE TO SUCH EFFECT,  BY SUBMITTING A  SUBSEQUENTLY  DATED PROXY OR BY
ATTENDING THE MEETING AND VOTING IN PERSON.


<PAGE>


                            IFS INTERNATIONAL, INC.
                                300 Jordan Road
                                 Troy, NY 12180
                                  -----------

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

   This  Proxy  Statement  is being  mailed on or about  October  8, 1997 to all
stockholders  of  record  at the  close of  business  on  September  8,  1997 in
connection with the solicitation by the Board of Directors of IFS International,
Inc.  (the  "Company")  of  Proxies  for  the  Annual  Meeting  of  Stockholders
(the"Meeting")  to be held on October 28,  1997.  Proxies  will be  solicited by
mail, and all expenses of preparing and soliciting  such proxies will be paid by
the Company. All Proxies duly executed and received by the persons designated as
proxy  therein  will  be  voted  on all  matters  presented  at the  Meeting  in
accordance with the  specifications  given therein by the person  executing such
Proxy or, in the absence of specified instructions,  will be voted for the named
nominees to the  Company's  Board of  Directors  and in favor of the proposal to
ratify the  selection  of Urbach Kahn & Werlin PC as the  Company's  independent
auditors.  The  Company's  Board of Directors  does not know of any other matter
that may be brought  before the Meeting  but, in the event that any other matter
should  come before the  Meeting,  or any nominee  should not be  available  for
election, the persons named as proxy will have authority to vote all Proxies not
marked  to the  contrary  in  their  discretion  as  they  deem  advisable.  Any
stockholder  may  revoke  his Proxy at any time  before  the  Meeting by written
notice to such effect  received  by the Company at the address set forth  above,
Attn:  Corporate  Secretary,  by  delivery of a  subsequently  dated Proxy or by
attending the Meeting and voting in person.

   The  total  number  of  shares of the  Company's  Common  Stock and  Series A
Convertible  Preferred Stock (the "Preferred Stock") outstanding as of September
8, 1997 was 1,093,358 and 1,380,000 shares,  respectively.  The Common Stock and
Preferred  Stock are the only classes of securities  of the Company  entitled to
vote, each share being entitled to one non-cumulative vote. Only stockholders of
record as of the close of  business  on  September  8, 1997 will be  entitled to
vote. A majority of the aggregate number of shares of Common Stock and Preferred
Stock outstanding and entitled to vote, or 1,236,680 shares,  must be present at
the  Meeting  in  person  or by proxy in order to  constitute  a quorum  for the
transaction  of business.  Abstentions  and broker  nonvotes will be counted for
purposes of determining  the presence or absence of a quorum for the transaction
of business.  Assuming the  presence of a quorum,  a plurality of the  aggregate
votes cast by the holders of Common  Stock and  Preferred  Stock is required for
the  election  of the  named  nominees  to the Board of  Directors.  A vote of a
majority  of the shares of Common  Stock  present  and  voting,  in person or by
proxy,  at the Meeting and a vote of a majority of the shares of Preferred Stock
present  and voting,  in person or by proxy,  at the Meeting is required to pass
upon each of the  others  matters  presented.  Abstentions  will be  counted  in
tabulations  of the votes cast on the  proposal to ratify the  selection  of the
Company's independent auditors,  whereas broker nonvotes will not be counted for
purposes of determining whether a proposal has been approved.  "Broker nonvotes"
are proxies  received  from  brokers  who,  in the  absence of  specific  voting
instructions  from  beneficial  owners of shares held in  brokerage  name,  have
declined to vote such shares in those  instances where  discretionary  voting by
brokers is permitted.

   A list of  stockholders  entitled to vote at the Meeting will be available at
the Company's offices,  300 Jordan Road, Troy, New York for a period of ten days
prior  to  the  Meeting  and  at  the  Meeting  itself  for  examination  by any
stockholder.



<PAGE>

                             PRINCIPAL STOCKHOLDERS

   The  following  table sets forth  certain  information  regarding  beneficial
ownership of the Common Stock and Preferred Stock as of September 8, 1997 by (i)
each stockholder known by the Company to be the beneficial owner of more than 5%
of the outstanding  Common Stock and Preferred Stock,  (ii) each director of the
Company,  (iii) each Named  Officer (as in  hereinafter  defined),  (iv) and all
directors and executive officers as a group. Except as otherwise indicated,  the
Company  believes that the  beneficial  owners of the Common Stock and Preferred
Stock listed below,  based on  information  furnished by such owners,  have sole
investment  and voting power with  respect to such shares,  subject to community
property laws where applicable.

<TABLE>
<CAPTION>

Name and Address of                                                     Number Of Shares     Percentage
Beneficial Owner                                        Title of Class  Beneficially Owned   of Class
 ---------------------------------------------------    --------------  ------------------   ----------
<S>                                                     <C>             <C>                  <C>  
Frank Pascuito......................................    Common          327,911(1)           26.7%
   Rensselaer Technology Park
   300 Jordan Road
   Troy, NY 12180
Charles J. Caserta..................................    Common          324,933(2)           26.5%
   Rensselaer Technology Park
   300 Jordan Road
   Troy, NY 12180
Simon J. Theobald...................................    Common          45,499(3)             4.0%
   Little Elms, 12 Green Lane,
   Croxley Green, Rickmansworth,
   Hertfordshire, WD3 3HR England
Jerald Tishkoff.....................................    Common          56,170(4)             5.1%
   2620 S. Green
   University Heights, Ohio 44122
Arnold Wells........................................    Common          10,500(5)             1.0%
   1100 Madison Avenue
   New York, NY 10028
John P. Singleton...................................    Common          10,000(5)             0.9%
   4331 Rosecliff Drive                                 Preferred       11,000                0.8%
   Charlotte, NC 28277
DuWayne J. Peterson.................................    Common          10,000(5)             0.9%
   225 South Lake Ave.
   Pasadena, Ca. 91101
David L. Hodge......................................    Common          0(6)                  0.0%
   10063 NW 48th Court
   Coral Springs, Fl. 33076
All directors and executive officers as a group (8
persons) ...............................................Common          786,794(7)           54.2%
                                                        Preferred       11,000                0.8%
- --------
(1) Includes 120,835 shares issuable upon exercise of stock options.

(2) Includes 125,813 shares issuable upon exercise of stock options.

(3) Includes 45,260 shares issuable upon exercise of stock options.

(4) Includes 14,170 shares issuable upon exercise of stock options.

(5) Includes 10,000 shares issuable upon exercise of stock options.

(6) If Mr. Hodge is elected to the Board of Directors, the Company intends to
    grant him options to purchase 10,000 shares of Common Stock.

(7) Includes 355,900 shares issuable upon exercise of stock options.

</TABLE>
                                       2
<PAGE>

                             ELECTION OF DIRECTORS

   Seven  directors  are to be elected at the Meeting to serve for a term of one
year or until their respective successors are elected and qualified.

Information Concerning Nominees

   The following table sets forth the positions and offices  presently held with
the Company by each nominee, his age and his tenure as a director:
<TABLE>
<CAPTION>

                                     Positions Presently Held                             Director
Name                       Age       with the Company                                     Since
- -------------------        ---       ----------------------------------------------       --------
<S>                       <C>        <C>                                                    <C> 
Frank A. Pascuito..........41        Chairman of the Board, Chief Executive Officer         1989
                                     and Director

Charles J. Caserta.........41        President and Director                                 1989

Simon J. Theobald .........33        Director and Managing Director of EMEA                 1994

Jerald Tishkoff  ..........60        Director                                               1994

Arnold Wells  .............78        Director                                               1986

John P. Singleton..........60        Director                                               1997

DuWayne J. Peterson........65        Director                                               1997

David L. Hodge.............58       Director                                                1997

</TABLE>
         Frank A. Pascuito has been the Chief Executive  Officer and Chairman of
the Board of the Company  since 1989.  Mr.  Pascuito  co-founded  the  Company's
predecessor company, IFS International, Inc.(formerly named Avant-Garde Computer
Systems,  Inc.), a New York corporation engaged in the development and marketing
of  software  (the  "Predecessor"),  In 1981 and served as its  President  until
November 1987 and as its Vice President of Product Planning until 1989. Prior to
1981, he was employed by NCR Corporation's  ATM software  development team. As a
consultant  to NCR in 1979,  he assisted in the  development  and  performed the
installation  of the first  on-line/off-line  ATM  system  for NCR in the United
States. Mr. Pascuito has over ten years of operating and marketing experience in
EFT system design,  sales and service.  Mr.  Pascuito is a graduate of the State
University of New York at Potsdam with a B.S. degree in Computer Science.  He is
active in several area  organizations  dealing with  technology,  software,  and
world trade.

         Charles J. Caserta has been the President and a director of the Company
since 1989.  Mr. Caserta  co-founded  the  Predecessor in 1981 and served as its
Chairman until November 1987 and as its Vice  President of Sales until 1989. Mr.
Caserta has over ten years of consulting and marketing  experience in EFT system
design,  sales and service.  Mr.  Caserta is a graduate of Villanova  University
with a B.A. degree in English.

         Simon J.  Theobald  has been a director of the Company  since  December
1994 and was the Director of Sales and Marketing of the European  Division based
in London  between  1992 and July 1997 and has been  Managing  Director  of EMEA
(Europe,  Middle East,  Africa) since July 1997. From 1986 to April 1992, he was
employed by Applied  Communications  Inc., a subsidiary of  Transaction  Systems
Architects,  Inc. Mr.  Theobald has more than fifteen  years  experience  in the
electronic funds transfer  industry.  Mr. Theobald is a graduate of De-Havilland
College with a degree in computer studies and technology.

                                       3
<PAGE>

         Jerald  Tishkoff has been a director of the Company since May 1994. Mr.
Tishkoff also serves as a consultant to the Company.  Since 1991,  Mr.  Tishkoff
has been  Director of Marketing  and a member of the Board of Directors of Allen
Technologies,  Inc., a private  company  that  provides  interactive  television
networks to schools and  hospitals.  Between  1967 and 1991,  he was Director of
Marketing  of Wells  National  Services,  a provider of  interactive  television
networks to hospitals. He serves on the Advisory Board of the Jewish Federation,
a charitable  organization.  He is a graduate of Western  Reserve  University of
Cleveland  with a B.B.A.  degree and attended  Western  Reserve  University  Law
School.

         Arnold Wells has been a director of the Company since 1986. Since 1976,
Mr.  Wells  has  been  a  private  investor  and  consultant  in  the health and
communications  fields. Mr. Wells organized Wells Television (subsequently named
Wells National Services).  In 1978, Mr. Wells formed WellsArt Limited, a company
which is engaged in the publishing and licensing work of prominent artists.  Mr.
Wells is a graduate of Western Reserve University with a B.A. degree.

         John P. Singleton has been a director of the Company since April  1997.
In  July  1997  he  was  appointed  Chairman of its Executive Committee.  He  is
presently  President  and  CEO of Singleton & Associates,  a holding company for
financial  services  companies.  Mr.  Singleton was  General  Manager,  Business
Development of  IBM/Integrated  Systems  Solution  Corporation  from  1992-1996.
Between 1982-1992,  he held several positions with Security Pacific  Corporation
ranging from  Senior Vice  President Central Information  Group to Vice Chairman
and Chief  Operating  Officer  and  member  of  the Office of the Chairman.  Mr.
Singleton  is  a  graduate  of  Arizona State University  with a B.S. degree  in
Business Management.

         DuWayne J. Peterson has been a director of the Company since July 1997.
Mr.  Peterson is  President  of DuWayne  Peterson Associates,  a consulting firm
specializing  in the  effective management of information  technology.  Prior to
forming  his  firm  in  1991, he  held the position of Executive Vice President,
Operations, Systems and Telecommunications  at Merrill Lynch. Mr. Peterson holds
a B.S. degree from M.I.T. and an MBA from UCLA.

         David L. Hodge has been a director of the Company since September 1997.
Mr. Hodge is  presently  Vice  President,  Product Development  within the Cable
and Broadband  Solutions Group of Cincinnati  Bell  Information  Systems (CBIS).
Mr.  Hodge  has  been  in this  position since  1994. Prior to this position, he
served  as Vice President of  Precedent 2000 Development at  CBIS. Mr. Hodge has
been with CBIS  in various  capacities  since 1987. Mr Hodge holds a B.S. degree
from the United States Military  Academy at West Point and a  Master of  Science
degree  in  mechanical  engineering  from New  Mexico  State University.

         Pursuant to the terms of the  underwriting  agreement for the Company's
public  offering in March 1997, the  underwriter  of such public  offering ("the
Underwriter")  has the right to nominate a member of the Board of Directors  and
the Company will use its best efforts to have such nominee elected to the Board.
The Underwriter  nominated and the Company elected John P. Singleton as a member
of the  Board  of  Directors,  effective  April 7,  1997.  The  Underwriter  has
nominated Mr. Singleton to be a member of the Board of Directors for election at
the Meeting.

                                       4
<PAGE>

Identification of Executive Officers
(Excludes Executive Officers who are also Directors)


Name                  Age     Position(s)                Principal Occupation
- ----                  ---     -----------                --------------------

Carmen A. Pascuito    38      Controller and Secretary   Carmen A. Pascuito has
                                                         been  Secretary  of the
                                                         Company  since December
                                                         1996 and its Controller
                                                         since 1989. Mr.Pascuito
                                                         joined the  Predecessor
                                                         in   1985  as  a  staff
                                                         accountant  and  became
                                                         its Controller in 1988.
                                                         Mr.   Pascuito   is   a
                                                         graduate     of   Siena
                                                         College with  a  B.B.A.
                                                         degree in Accounting.


   Frank A. Pascuito and Carmen A. Pascuito are brothers.

   Executive  officers are elected  annually by the Company's Board of Directors
to hold  office  until the first  meeting of the  Company's  Board of  Directors
following the next annual meeting of stockholders and until their successors are
chosen and qualified.

Information Concerning the Board

   The Board of  Directors  held nine  meetings  during the year ended April 30,
1997. All then incumbent directors attended all of such meetings.

   The  Compensation  Committee of the  Company's  Board of Directors was formed
July 1, 1997.  The  Compensation  Committee  is  currently  composed  of Messrs.
Caserta,  Singleton,  and Peterson.  Members of the Compensation  Committee will
review  and  recommend  the  compensation   structure  for  management  and  key
employees.  As of  this  date,  the  Compensation  Committee  has not  held  any
meetings.

   The Audit  Committee of the  Company's  Board of Directors was formed July 1,
1997. The Audit Committee is currently composed of Messrs. Tishkoff,  Singleton,
and Peterson.  The Audit  Committee is charged with the review of the activities
of the  Company's  independent  auditors  (including  but not limited to,  fees,
services and scope of the audit).  As of this date, the Audit  Committee has not
held any meetings.

   The Executive  Committee of the Company's  Board of Directors was formed July
1, 1997.  The  Executive  Committee  is currently  composed of Messrs.  Caserta,
Pascuito, Tishkoff,  Singleton, and Peterson. The Executive Committee is charged
with making major business and operations  decisions  within the Company that do
not need full board approval.  As of this date, the Executive  Committee has not
held any meetings.

   The Company does not have a nominating committee, charged with the search for
and recommendation to the Company's Board of Directors of potential nominees for
the Company's Board of Directors positions. These functions are performed by the
Company's Board of Directors as a whole. 

                                       5
<PAGE>

Reporting Delinquencies

   Section  16(a)  of the  Securities  Exchange  Act of  1934  ("Exchange  Act")
requires the Company's officers and directors, and persons who own more than 10%
of the  Company's  Common  Stock,  to file reports of  ownership  and changes in
ownership with the Securities and Exchange Commission.  Officers,  directors and
greater than 10% stockholders are required by regulations  promulgated under the
Exchange Act to furnish the Company with copies of all Section  16(a) forms they
file.

   Based  solely on its review of the copies of such  forms  received  by it, or
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those  persons,  the Company  believes  that during the fiscal year
ended April 30, 1997, no officer,  director or greater than 10% beneficial owner
was late with his  filings  other than  Messrs.  Frank A.  Pascuito,  Charles J.
Caserta, Simon J. Theobald,  Carmen A. Pascuito,  Jerald Tishkoff, Arnold Wells,
and John P. Singleton who were late in filing their respective Form 3.

                             EXECUTIVE COMPENSATION

   The following table sets forth  information  concerning  compensation paid or
accrued by the Company or its  subsidiaries  for  services  rendered  during the
fiscal  years  ended  April  30,  1997,  1996  and 1995 to the  Company's  Chief
Executive  Officer and to any  executive  officer  whose  compensation  exceeded
$100,000 during its fiscal year ended April 30, 1997:

<TABLE>
<CAPTION>

                                                 Summary Compensation Table

                              Annual Compensation                       Long-Term Compensation
                           -------------------------    -------------------------------------------------------
                                                        Other                                      All
                                                        Annual   Restricted  Securities            Other
Name and                   Fiscal                       Compen-  Stock       Underlying            LTIP Compen-
Principal Position          Year   Salary      Bonus    sation   Award(s)    Option(s)    Payouts  sation
 -----------------------   ------  ------      -----    ------   ----------  ----------   -------  ------------
<S>                        <C>     <C>         <C>      <C>      <C>         <C>           <C>     <C> 
Frank Pascuito...........  1997    $94,061(1)  $50,305  $-0-     $-0-        87,485       -0-      $-0-
   Chief Executive Officer 1996    $88,000(1)  $-0-     $-0-     $-0-        -0-          -0-      $-0-
                           1995    $88,000(1)  $-0-     $-0-     $-0-        -0-          -0-      $-0-

Charles Caserta..........  1997    $102,132(2) $70,984  $-0-     $-0-        92,463       -0-      $-0-
   President               1996    $90,794 (2) $-0-     $-0-     $-0-        -0-          -0-      $-0-
                           1995    $88,000 (2) $-0-     $-0-     $-0-        -0-          -0-      $-0-

Simon Theobald...........  1997    $183,790    $-0-     $-0-     $-0-        25,000       -0-      $-0-
   Managing Director       1996    $106,436    $-0-     $-0-     $-0-        -0-          -0-      $-0-
   of EMEA                 1995    $167,356    $-0-     $-0-     $-0-        -0-          -0-      $-0-

- --------
(1) Does not  include  accrued  interest  of $2,367,  $5,706  and  $5,336  for the fiscal  years  ended  April 30, 1997, 1996, 1995,
respectively,  for  salaries  earned but  deferred.  The  interest  rate on such deferred  salaries  was 12% per annum. See "Certain
Relationships and Related Transactions."

(2) Does not  include  accrued  interest  of $2,899,  $6,862  and  $6,637  for the fiscal  years  ended  April 30, 1997, 1996, 1995,
respectively,  for  salaries  earned but  deferred.  The  interest  rate on such deferred  salaries was 12% per annum. See " Certain
Relationships and Related Transactions."
</TABLE>

                                       6
<PAGE>

Set forth below with respect to the executive  officers set forth in the Summary
Compensation  Table (the "Named  Officers")  is further  information  concerning
options to purchase  Common Stock under the Company's  stock option  plans,  and
employment agreements.

   The  following  table sets  forth all grants of stock  options to each of the
named  executive  officers of the Company during the fiscal year ended April 30,
1997.



<TABLE>
<CAPTION>

                              Option Grants in Fiscal Year Ended April 30, 1997

                               Number of
                               Shares              % of Total
                               of Common Stock     Options
                               Underlying          Granted to
                               Options             Employees in    Per Share        Expiration
Name                           Granted             Fiscal Year     Exercise Price   Date
- -------                        -----------------   -------------   --------------   -----------
<S>                             <C>                 <C>            <C>              <C>   
Frank A. Pascuito................2,776              1.2  %         $3.50            12/01/06
Frank A. Pascuito...............75,000             33.3  %         $5.00            1/01/07
Frank A. Pascuito................4,709              2.1  %         $4.88            4/28/07
Frank A. Pascuito................5,000              2.2  %         $6.75            4/07/07
Charles J. Caserta...............7,754              3.4  %         $3.50            12/01/06
Charles J. Caserta...............4,709              2.1  %         $4.88            4/28/07
Charles J. Caserta..............75,000             33.3  %         $5.00            1/01/07
Charles J. Caserta...............5,000              2.2  %         $6.75            4/07/07
Simon J. Theobald...............20,000             10.5  %         $1.50            10/01/03
Simon J. Theobald................5,000              2.2  %         $6.75            4/07/07
</TABLE>

   The following table sets forth information as to options exercised by each of
the named  executives  during the fiscal year ended April 30, 1997 and the value
of in-the-money options held by such executives at April 30, 1997.

<TABLE>
<CAPTION>

                                Option Exercises in Last Fiscal Year and Fiscal Year End Option Values

                                                                 Number of Securities              Value of Unexercised
                           Number of Shares                      Underlying Unexercised            In-the-Money
                           of Common Stock                       Options as of April 30, 1997      Options as of April 30, 1997(1)
                           Acquired on                           ----------------------------      -------------------------------
      Name                 Exercise             Value Realized   Exercisable  Unexercisable        Exercisable  Unexercisable
 ---------------------     ----------------     --------------   -----------  -------------        -----------  -------------
<S>                        <C>                   <C>             <C>          <C>                  <C>          <C>
Frank Pascuito,
 Chief Executive Officer...4,978                 $14,138         133,280           0               $90,635      $     0

Charles Caserta,
 President.................4,978                 $14,138         133,280           0               $76,317      $     0

Simon Theobald,
 Director..................0                           0          41,896      18,104               $92,302      $50,154

- --------
(1) Based on a market price of $4.27 per share at April 30, 1997.

</TABLE>

                                       7
<PAGE>

Employment  Agreements

   Frank A.  Pascuito  and Charles J.  Caserta  have  entered  into a three year
employment  agreement  with the Company,  effective as of January 1, 1997,  that
provide  for  their   employment  as  Chairman  of  the  Board  and   President,
respectively.  Under their respective agreements,  Messrs.  Pascuito and Caserta
will each  receive a base salary of $110,000  per year for each of the first two
years and an amount to be  determined  by the Board of  Directors  for the third
year. In addition,  Messrs. Pascuito and Caserta each will be generally entitled
to  commissions  of 8% on revenues  during any fiscal year in excess of $425,000
pursuant to licenses agreements generated by their respective sales efforts. The
Board of Directors may in its discretion  grant bonuses to Messrs.  Pascuito and
Caserta.  Pursuant to these employment agreements and not pursuant to any option
plan, Messrs. Pascuito and Caserta also each received options to purchase 75,000
shares of Common Stock at an exercise  price of $5.00 per share.  Each agreement
contains a restrictive  covenant requiring the executive not to compete with the
Company for the term of the agreement,  for two years following  termination for
cause or for one year if such executive's employment agreement is not renewed by
the Company. Each agreement provides for a car allowance.

Stock Option Plans

   The  Company  has two option  plans:  the 1996 Stock  Option  Plan (the "1996
Plan") and the 1988 Stock Option Plan (the "1988 Plan").

   The 1996 Plan  provides  for the  granting of options  which are  intended to
qualify either as incentive stock options ("Incentive Stock Options") within the
meaning of Section 422 of the Internal  Revenue Code of 1986 or as options which
are not intended to meet the requirements of such section  ("Nonstatutory  Stock
Options").  The total  number of shares of Common  Stock  reserved  for issuance
under the 1996 Plan is 300,000.  Options to purchase shares may be granted under
the 1996 Plan to persons who, in the case of Incentive  Stock  Options,  are key
employees  (including officers) of the Company or any subsidiary of the Company,
or, in the case of  Nonstatutory  Stock  Options,  are key employees  (including
officers)  or  nonemployee  directors  of, or  nonemployee  consultants  to, the
Company or any subsidiary of the Company.

   The 1996 Plan provides for its  administration by the Board of Directors or a
committee chosen by the Board of Directors,  which has discretionary  authority,
subject to  certain  restrictions,  to  determine  the  number of shares  issued
pursuant to  Incentive  Stock  Options and  Nonstatutory  Stock  Options and the
individuals to whom, the times at which and the exercise price for which options
will be granted.

   The exercise price of all Incentive Stock Options granted under the 1996 Plan
must be at least  equal to the fair  market  value of such shares on the date of
the grant or, in the case of Incentive  Stock  Options  granted to the holder of
more than 10% of the Company's  Common  Stock,  at least 110% of the fair market
value of such shares on the date of the grant.  The maximum  exercise period for
which Incentive Stock Options may be granted is ten years from the date of grant
(five years in the case of an  individual  owning more than 10% of the Company's
Common Stock).  The aggregate  fair market value  (determined at the date of the
option  grant) of shares  with  respect to which  Incentive  Stock  Options  are
exercisable  for the first time by the holder of the option  during any calendar
year shall not exceed $100,000.

   As of April 30, 1997,  35,000 options have been granted  pursuant to the 1996
Plan.

   The 1988 Plan  provides for the issuance of options to purchase  Common Stock
to key employees,  officers,  directors and  consultants.  As of April 30, 1997,
there were options  outstanding to purchase 248,542 shares of Common Stock under
the 1988 Plan. All options are  exercisable at prices ranging from $.66 to $4.88
per share and expire in various years between 1997 - 2006. As of April 30, 1997,
there were no options  available  for grant to purchase  shares of Common  Stock
under the 1988 Plan.

   The exercise  price of all future  option  grants will be at least 85% of the
fair market value of the Common Stock on the date of grant.

                                       8
<PAGE>

Compensation of Directors

   Directors  who are not  employed by the Company  will be paid a fee of $6,000
per year plus $500 for each board of directors meeting attended.  Directors will
also be paid $1,500 per year for each committee in which they are a member.  All
directors are reimbursed for expenses incurred on behalf of the Company.

Certain Relationships and Related Transactions

   Frank  Pascuito  deferred  salaries for the five fiscal years ended April 30,
1995 in the aggregate amount of $60,765. Such deferred salaries bore interest at
the rate of 12% per annum until  September 30, 1996,  which interest  aggregated
$31,013  as of such  date  and was also  deferred.  As of April  30,  1997,  all
deferred salaries and interest have been paid.

   Charles Caserta  deferred  salaries for the five fiscal years ended April 30,
1995 in the aggregate amount of $62,439. Such deferred salaries bore interest at
the rate of 12% per annum until  September 30, 1996,  which interest  aggregated
$34,464  as of such  date  and was also  deferred.  As of April  30,  1997,  all
deferred salaries and interest have been paid.

   Simon J.  Theobald,  Managing  Director  of  EMEA,  receives  pursuant  to an
agreement a base annual  salary of $81,634 and a commission  in the amount of 8%
of gross  revenues of any licensing  agreement  for which he provides  sales and
marketing  services.  For the fiscal year ended  April 30,  1997,  Mr.  Theobald
earned $183,790 salaries and commissions.

   In April, 1997, the Company entered into a consulting services agreement with
Jerald Tishkoff,  a Director of the Company.  Mr. Tishkoff  provided  management
consulting services and performed those duties ordinarily performed by the chief
operating officer of a software development company. Mr. Tishkoff is compensated
at a rate of $13,500 per month for  services in  addition to  reimbursement  for
personal   expenses.   For  fiscal  year  1997,  Mr.  Tishkoff  was  compensated
approximately $105,000, including services and expenses prior to the agreement.

   In September  1996,  the Company,  as part of the Bridge  Financing,  sold to
unrelated third parties  $500,000  principal  amount of the Company's notes (the
"Notes") for $500,000  and warrants to purchase  100,000  shares of Common Stock
for $5,000. The Notes bore interest at 12% per annum and were due on the earlier
of March 24,  1998 or the  closing  of the Public  Offering.  The  warrants  are
exercisable  at $2.50  per  share,  subject  to  adjustment,  at any time  until
September 24, 2001. The Bridge Financing was satisfied on February 21, 1997.

   The Company believes that all  transactions  with officers were made on terms
no less favorable to the Company than those available from unaffiliated parties.
All future transactions  between the Company and its officers,  directors and 5%
shareholders  will be on terms no less  favorable  than  could  be  obtained  by
independent  third parties and will be approved by a majority of the independent
disinterested directors of the Company.

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

   The Board of  Directors  has  selected  Urbach  Kahn & Werlin PC to audit the
accounts of the Company for the fiscal year ending  April 30,  1998.  Such firm,
which has  served as the  Company's  independent  auditor  since  April 1993 has
reported  to the  Company  that none of its  members  has any  direct  financial
interest or material indirect financial interest in the Company.

   Unless  instructed to the contrary,  the persons named in the enclosed  proxy
intend to vote the same in favor of the  ratification of Urbach Kahn & Werlin PC
as the Company's independent auditors.

   A representative of Urbach Kahn & Werlin PC is expected to attend the meeting
and will be  afforded  the  opportunity  to make a statement  and/or  respond to
appropriate questions from stockholders.


                                       9
<PAGE>

                             STOCKHOLDER PROPOSALS

   Stockholder  proposals  intended to be presented at the Company's 1998 Annual
Meeting  of  Stockholders  pursuant  to the  provisions  of  Rule  14a-8  of the
Securities and Exchange Commission,  promulgated under the Exchange Act, must be
received  by the  Company's  offices  in  Troy,  New  York by June 9,  1998  for
inclusion in the Company's  proxy  statement and form of proxy  relating to such
meeting.

                                  FORM 10-KSB

   A copy of the  Company's  Form 10-KSB is  available at no charge upon written
request to its Investor Relations department at 300 Jordan Road, Troy, NY 12180.

                                       10
<PAGE>

                             IFS INTERNATIONAL, INC.
                                 300 Jordan Road
                              Troy, New York 12180

           This Proxy is Solicited on Behalf of the Board of Directors

   The  undersigned  hereby appoints Frank A. Pascuito and Charles J. Caserta as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them,  and each of them, to represent and vote,  as  designated  below,  all the
shares  of  Common  Stock  and  Series  A  Convertible  Preferred  Stock  of IFS
International,  Inc.  (the  "Company")  held of  record  by the  undersigned  on
September 8, 1997 at the Annual  Meeting of  Stockholders  to be held on October
28, 1997 or any adjournment thereof.

   1. Election of Directors:

[ ]FOR all nominees listed below  [ ]WITHHOLD AUTHORITY to vote for all nominees
   (except as marked to the          listed below
    contrary below)

(Instruction: To  withhold  authority to vote for any individual nominee, strike
              such nominee's name from the list below.)

              Frank A. Pascuito      Jerald Tishkoff     Arnold Wells
              Charles J. Caserta     Simon J. Theobald   John P. Singleton
              DuWayne J. Peterson    David L. Hodge

   2. To  ratify  the  selection  of Urbach  Kahn & Werlin  PC as the  Company's
      independent auditors for the fiscal year ending April 30, 1998.

              FOR [ ]                AGAINST [ ]                   ABSTAIN [ ]

   3. To transact such other business as may properly come before the meeting.

If no direction is made, this proxy will be voted FOR Proposals 1 and 2.

<PAGE>


PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.

Please sign exactly           When shares are held by joint tenants, both should
as name appears below.        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  the President or  other
                              authorized officer.  If a partnership, please sign
                              in partnership name by authorized person.



                              ---------------------------------------       
                                               Signature



                              ---------------------------------------
                                       Signature if held jointly


                              Date:________________________, 1997


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