IFS INTERNATIONAL INC/DE
DEF 14A, 1999-11-12
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: NORTH AMERICAN TECHNOLOGIES GROUP INC /MI/, 10QSB, 1999-11-12
Next: PHOTON TECHNOLOGY INTERNATIONAL INC, DEF 14A, 1999-11-12



                       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 10017-4608
                                 (212) 599-0500


<PAGE>

October 28, 1999



To Our Stockholders:

         The Annual  Meeting  of  Stockholders  of IFS  International,  Inc.,  a
Delaware  corporation  (the  "Company")  will be held at 10:00  a.m.  on Monday,
December 6, 1999,  at the  offices of  Carolina  Income  Management  Group,  LLC
located at 1400 Harding Place, Suite 100, Charlotte, NC 28204.

         Enclosed is the Company's Notice of the Annual Meeting of Stockholders,
Proxy  Statement  and Proxy Card.  The enclosed  Proxy  Statement and Proxy Card
contain  details  concerning the business to come before the meeting,  including
(i) the  approval of an  amendment to the 1998 Stock Plan to increase the number
of shares subject to the plan by 400,000 shares,  (ii) the approval of change of
corporate name to IFS International Holdings,  Inc., (iii) election of the named
nominees to the Company's Board of Directors and for the terms  indicated,  and,
(iv) the  ratification  of the  selection  of  Urbach  Kahn &  Werlin  PC as the
Company's  independent  auditors for the fiscal year ending April 30, 2000.  You
should note that the Board of Directors of the Company  unanimously  recommend a
vote "FOR" each of the aforesaid proposals.

         If you were a record  holder of the  Company's  common stock on October
22,  1999,  you are  eligible  to vote with  respect  to these  matters,  either
personally  at the  meeting or by proxy.  It is  important  that your  shares be
voted,  whether or not you plan to attend the meeting, to ensure the presence of
a quorum.  For that  reason we  request  that you sign and return the Proxy Card
now. A postage paid envelope is enclosed for your  convenience  in replying.  If
you attend the meeting and wish to vote your shares  personally,  you may revoke
your proxy.

         We look forward to reviewing the  activities of the Company with you at
the meeting. We hope you can be with us.

                                       Sincerely,

                                       /s/ David L. Hodge


                                       David L. Hodge
                                       President and Chief Executive Officer




<PAGE>





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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held December 6, 1999

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 10:00 a.m.  local  time,  on Monday,  December  6, 1999,  at the
offices of Carolina Income  Management Group, LLC located at 1400 Harding Place,
Suite  100,  Charlotte,  NC  28204 , to  consider  and to vote on the  following
matters as more fully described in the accompanying Proxy Statement:



          To approve an  amendment to the 1998 Stock Plan to increase the number
          of shares subject to the plan by 400,000 shares;

          To approve  changing  the name of the  Company  to "IFS  International
          Holdings, Inc.";

          To elect seven Directors of the Company; and

          To ratify the  selection  of Urbach Kahn & Werlin PC as the  Company's
          independent auditors for the fiscal year ending April 30, 2000; and

          To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment or adjournments thereof.

         The Board of  Directors  has fixed the close of business on October 22,
1999,  as the record  date for the  determination  of  stockholders  entitled to
notice of, and to vote at, the Meeting and any adjourned meetings thereof.

         All stockholders are cordially invited to attend the Meeting in person.
Your vote is important. Please fill in, date, sign and return the enclosed proxy
in the return  envelope  furnished  for that  purpose as promptly  as  possible,
whether or not you plan to attend the Meeting.  Your promptness in returning the
proxy will assist in the expeditious  and orderly  processing of the proxies and
will assist in ensuring that a quorum is present or  represented.  If you return
your  proxy,  you may  nevertheless  attend the  Meeting and vote your shares in
person if you wish. If you later desire to revoke your proxy for any reason, you
may do so in the manner described in the attached Proxy Statement.


                                   By Order of the Board of Directors

                                   /s/ John P. Singleton


                                   John P. Singleton

                                   Chairman of the Board



<PAGE>




Dated: October 28, 1999

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


                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held December 6, 1999


                                VOTING AND PROXY

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of IFS International,  Inc. (the "Company") for use at
An Annual  Meeting of  Stockholders  to be held at 10:00 a.m.,  local  time,  on
Monday,  December 6, 1999, at the offices of Carolina Income  Management  Group,
LLC  located  at 1400  Harding  Place,  Suite  100,  Charlotte,  NC  28204  (the
"Meeting"),  and any adjournments thereof. When such proxy is properly executed,
dated and returned,  the shares it represents  will be voted in accordance  with
any directions noted thereon. If no specification is indicated,  the shares will
be voted  "FOR" (i) the  approval  of an  amendment  to the 1998  Stock  Plan to
increase the number of shares  subject to the plan by 400,000  shares,  (ii) the
approval of change of corporate name to IFS International Holdings,  Inc., (iii)
election of the named  nominees to the Company's  Board of Directors and for the
terms  indicated,  and, (iv) the  ratification of the selection of Urbach Kahn &
Werlin PC as the Company's independent auditors for the fiscal year ending April
30, 2000.  Any holder of record giving a proxy has the power to revoke it at any
time before it is voted by written  notice to the  Secretary of the Company,  by
issuance of a later dated proxy,  or by voting in person at the  meeting.  It is
anticipated that this Proxy Statement and accompanying Proxy Card will be mailed
on or shortly after  November 9, 1999, to all  stockholders  entitled to vote at
the Meeting.

At the close of business on October 22,  1999,  the record date for  determining
stockholders  entitled to notice of and to vote at the Meeting, the total number
of shares of the Company's Common Stock  outstanding was 3,845,551  shares.  The
Common Stock is the only class of security 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 October 22,  1999,  will be  entitled  to vote.  A
majority  of the  aggregate  number of shares of Common  Stock  outstanding  and
entitled  to vote 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 voting 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 outstanding is required to pass
upon the proposal to approve 400,000  additional  shares issuable under the 1998
Stock  Plan  (Proposal  1). A vote of a majority  of the shares of Common  Stock
present  and voting,  in person or by proxy,  at the Meeting is required to pass
upon each of the other  matters  presented.  Abstentions  with respect to shares
present and  voting,  in person or by proxy,  at the Meeting  will be counted in
tabulations of the votes cast,  except that broker nonvotes will not be counted.
"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.

The  Company  will pay the  expenses  of  soliciting  proxies  for the  Meeting,
including the cost of preparing,  assembling, and mailing the proxy solicitation
materials.  Proxies may be solicited personally,  or by mail or by telephone, by
directors,  officers  and  regular  employees  of the  Company  who  will not be
additionally  compensated  therefor,  or by a proxy  solicitation  agent  who is
compensated.

                                 PROPOSAL NO. 1

Approval Of 400,000 Additional Shares Issuable Under The 1998 Stock Plan

The  stockholders are being asked to approve an amendment to the 1998 Stock Plan
(the "Plan", or the "1998 Plan") to increase the number of shares subject to the
plan by 400,000 shares,  The 1998 Plan was approved by the Board of Directors on
May 12, 1998 and approved by the  shareholders on March 16, 1999. The purpose of
the Plan is to provide the Company  with a vehicle to  attract,  compensate  and
motivate selected  Eligible Persons (as such persons are defined below),  and to
appropriately compensate them for their efforts, by creating a broad-based stock
plan which will  enable the  Company,  in its sole  discretion  and from time to
time,  to  offer  to  or  provide  such  Eligible  Persons  with  incentives  or
inducements  in the form of Awards  (as such  term is  defined  below),  thereby
affording  such  persons  with an  opportunity  to  share in  potential  capital
appreciation  in the common  stock,  par value $0.001,  of the Company  ("Common
Stock").  If  approved,  a total of  1,800,000  shares  of Common  Stock  ("Plan
Shares") will be available for issuance under the Plan.

The 1998 Plan was designed to replace the 1996 Plan, the last  broad-based  plan
approved by the stockholders of the Company. On May 12, 1998 the Board,  subject
to shareholder  approval,  which was later obtained,  authorized the exchange of
the 1996 Plan  options  for options to  purchase  290,000  shares at an exercise
price of $1.31  under the 1998 Plan.  As of October  22,  1999,  the Company had
131,750 shares subject to the existing 1996 Stock Option Plan. The foregoing was
conditioned on the 1996 Option holder  exchanging the  outstanding  1996 Options
for new Options.  Because the exercise  price of the 1996 Options are  generally
higher than the 1998 Plan Options granted,  it is likely all of the 1996 Options
will be  exchanged.  If any 1996 Plan options are not  exchanged,  then the 1996
Plan  will  be  continued  so  long  as the  options  remain  outstanding,  then
terminated.  It was intended that no  additional  options would be granted under
the 1996 Plan after approval of the 1998 Plan by the stockholders.

As of October 22, 1999, the Company had 1,239,557 shares subject to the existing
1998 Stock Option Plan. Of these shares,  958,000  shares are subject to Options
issued to officers and directors, of which 570,000 shares are subject to options
granted  pursuant to employment  agreements  which vest over five years,  and of
which 10,000 shares were issued as grant shares to a director and officer of the
Company. If approved,  200,000 of the 400,000 additional shares would be subject
to options  granted to non officer,  non director  employees of the Company.  An
additional  131,750  shares  from the 1996 Stock  Option  Plan have not yet been
exchanged  for new Options under the 1998 Stock Plan. A portion of the remaining
shares would be available for directors pursuant to the Company's policy. If the
addition of 400,000  shares of common stock  issuable under the 1998 Plan is not
approved by the  stockholders,  the Company intends to issue options to purchase
400,000 shares as non-plan options.  See: EXECUTIVE  COMPENSATION - Stock Option
Plans and - Employment  Agreements.  Outside directors of the Company receive an
option to purchase 10,000 shares of common stock upon each  anniversary  date of
their appointment to the Board. Of the seven directors up for nomination,  three
are outside directors.  They are Messrs. John P. Singleton,  DuWayne J. Peterson
and C. Rex  Welton.  An officer of the  Company  will also  receive an option to
purchase 5,000 shares of the Company's common stock.

The Board of Directors  unanimously  recommends that you vote "FOR" the proposal
(item 1 on the Proxy Card)  approving  the addition of 400,000  shares of common
stock issuable  under the 1998 IFS  International,  Inc. Stock Plan.  Holders of
proxies solicited by this Proxy Statement will vote the proxies received by them
as  directed  on the proxy  card or, if no  direction  is made,  in favor of the
proposed  approval the addition of 400,000 shares of common stock issuable under
the 1998 IFS International,  Inc. Stock Plan.  Approval of the additional shares
will require the affirmative  vote of the holders of a majority of the shares of
Common Stock,  present in person or  represented by proxy and casting votes with
respect to this proposal at the Annual Meeting, assuming a quorum is present..

Common Stock Available for Issuance Under Plan; Adjustments

Initially  the Plan  provided  for a total of  1,400,000  shares of common stock
authorized for issuance under the Plan. As amended,  the plan will provide for a
total of 1,800,000  shares of common  stock  authorized  for issuance  under the
Plan. Any shares of Common Stock which are reserved for issuance pursuant to the
terms of a pending Award, but are not issued because the terms and conditions of
the Award are not  satisfied,  or any shares of Common  Stock  which are used by
Recipients to pay all or part of the purchase  price for an Award,  may again be
used for Awards  under the Plan.  In the event of any change in the Common Stock
by  reason  of a  stock  dividend  or  distribution,  recapitalization,  merger,
consolidation,  split-up, combination,  exchange of shares or the like, the Plan
Administrator will, in its sole discretion,  make appropriate adjustments to the
number  of  shares  of  Common  Stock  that may be  issued  under the Plan or in
connection with any Award.

Who May Receive Grants of Awards Under the Plan

Any Eligible  Person may be granted an Award under the Plan.  The term "Eligible
Person" means any person who, at the applicable time of the grant or award of an
Award under the Plan, is an employee,  a director and/or a consultant or advisor
to the Company, or of any parent or subsidiary of the Company. The term "Awards"
refers to the following types of grants under the Plan: (i) an outright grant of
shares  of  Common  Stock  ("Grant  Shares"),  and  (ii) the  grant  of  options
("Options") to purchase shares of Common Stock ("Option Shares").

Options  granted may be either (i)  "Incentive  Options,"  which  qualify  under
Section 422 of the Internal  Revenue  Code of 1986 (the  "Code") for  preferable
income tax treatment,  and are specifically  granted as Incentive  Options under
the Plan;  or (ii)  options  not so  eligible  for such  preferable  income  tax
treatment  ("Non-Qualified  Options").  Incentive Options may only be granted to
persons who are  employees or who provide bona fide  consulting  services to the
Company or such Affiliate. A person who receives the grant of an Award under the
Plan, is referred to as a "Recipient."

As of October 22, 1999, the Company had a total of 103  employees,  officers and
directors, all of whom are eligible to receive grants of Awards under the Plan.

Administration of Plan

The Plan is administered exclusively by the Plan Administrator, which is defined
under the Plan as the  Board of  Directors  of the  Company  or,  to the  extent
authorized  pursuant to the Plan,  a committee of two (2) or more members of the
Board or certain  designated  Director-Officers.  The Board has  designated  the
Compensation  Committee of the Board as the Plan  Administrator.  Subject to the
terms and  conditions  of the  Plan,  the Plan  Administrator  is  empowered  to
determine  which  persons  will  be  recipients  of  Awards  and the  terms  and
conditions of the award.

Amendment and Termination of Plan; Modification of Awards

The Plan may be wholly or partially amended or otherwise modified,  suspended or
terminated at any time and from time to time by the Board of Directors.  Neither
the Board of Directors  nor the Plan  Administrator  may  materially  impair any
outstanding Awards without the express consent of the Recipient.

Description of Awards

As stated above, the Plan Administrator is authorized,  in general,  to grant or
award to Eligible Persons either (i) an outright grant of Grant Shares,  or (ii)
the grant of an Option to purchase Option Shares.

Grant Shares

Grant Shares may be awarded in the following different circumstances:

1. As a "bonus" or "reward"  for  services  previously  rendered  and  otherwise
compensated.

2. As  "compensation"  for the previous  performance  or future  performance  of
services or attainment of goals.

3. In "consideration" for the payment of a purchase price for the Grant Shares.

On May 26, 1999,  the Board of  Directors  approved the issuance of 10,000 Grant
Shares under the 1998 Plan to a Director and Officer.  These shares were granted
as a reward for the Company's prior performance.

Where payment is required to purchase the Grant Shares, the purchase price shall
be such price  (including  at a premium or discount  to the current  fair market
value of the Common Stock) as determined by the Plan  Administrator  in its sole
discretion.

Forfeitable Grant Shares

Once Grant  Shares are  issued,  the Plan  Administrator  reserves  the right to
subject or condition the issuance of such shares to the  satisfaction of certain
vesting  conditions  based on services to be provided by the Recipient after the
shares have been issued or the  attainment  of specific  goals by the  Recipient
after the shares have been issued.  These vesting  conditions  must be expressly
set forth in the Award  Agreement at the date of grant of the underlying  Award.
In the event the Recipient does not satisfy the vesting conditions,  the Company
may require the Recipient to forfeit any unvested Grant Shares.

Generally,  unvested  Forfeitable  Grant  Shares shall  immediately  vest (i.e.,
become  non-forfeitable upon termination,  if the termination was by the Company
without  cause  or by  the  recipient  for  a  breach  of  our  duty.)  Unvested
Forfeitable  Grant  Shares  shall become  immediately  forfeitable  in the event
termination is made by the Company or is voluntary by the Recipient.

Options

Incentive Options and Non-Qualified  Options may be issued under the Plan unless
expressly  characterized  upon grant as an  Incentive  Option,  all  Options are
considered to be Non-Qualified Options. Incentive Options result, in general, in
more favorable income tax consequences than Non-Qualified  Options (see "Certain
Federal  Income  Tax  Consequences"  below);  however,  they also  contain  more
restrictive  terms than those of Non-Qualified  Options.  All Options granted to
date have been non qualified.

The  exercise or "Option  Price" to purchase  Option  Shares shall be such price
(including  at a premium or  discount to the  current  fair market  value of the
Common Stock) as determined by the Plan Administrator in its sole discretion. In
certain  circumstances,  however,  the Option  Price cannot be less than certain
amounts.  For example,  an Incentive Option cannot have an Option Price which is
less  than 100% of the fair  market  value of the  Common  Stock on the date the
Incentive  Option is  granted  (unless  the  Incentive  Option is  granted  to a
Recipient  who owns more than 10% of the total voting  securities of the Company
on the date the Option is  granted,  in which case such Option  Price  cannot be
less than 110% of the fair market value of the Common Stock).

Options  must be  exercised  during  the period of time  specified  in the Award
Agreement.  No Option may be  exercised  more than ten (10) years after the date
the Option is granted.  An Incentive Option granted to a Recipient who owns more
than 10% of the total voting securities of the Company on the date the Option is
granted must be exercised no later than five (5) years after the date of grant.

Vesting of Options

The vesting or the right to acquire  shares  subject to an option may be subject
to a condition.  The most common type of condition is the  continued  service of
the  optionee  to the  Company for a period of time.  In  addition,  most of the
Company's options will terminate if the optionee is no longer providing services
to the  Company.  Generally,  the  option may be  exercised  for a period of six
months after  optionee  ceases to provide  services.  If the Company  terminates
services for any reason other than cause,  or the optionee  terminates  for good
reason,  including failure of the Company to perform obligations on the award or
as otherwise  specified by the Plan,  all unvested  options  vest.  In all other
instances of termination of services, the option may be exercised for 30 days or
the optionee loses rights to unvested options.

Payment Terms for Grant Shares or Options

The  Recipient  shall  purchase the Grant  Shares,  or exercise  the Option,  by
delivery of payment (where payment is required) in cash. The Plan  Administrator
retains the right,  in its sole  discretion,  to permit  Grant  Shares or Option
Shares to be purchased by: (i) the delivery of other shares of the Common Stock;
(ii) the  surrender or  relinquishment  of rights to shares of the Common Stock;
(iii) a reduction in the amount of any Company  liability  to a Recipient;  (iv)
the delivery of a  full-recourse  promissory  note; or (v) a combination  of the
foregoing.

Assignment

Unless  expressly  provided in the  applicable  underlying  Award  Agreement,  a
Recipient may not "Dispose" of Forfeitable  Grant Shares or Options  without the
prior written consent of the Company,  which consent the Company may withhold in
its sole and absolute discretion.

United States Federal Income Tax Consequences

The following  summary discusses certain of the United States federal income tax
consequences  to persons who are  citizens  or  residents  of the United  States
associated  with: (i) the grant of an Award under the Plan; (ii) the exercise of
an Option  granted under the Plan;  and (iii) the  disposition  of Shares issued
under the Plan.

Options

Non-Qualified Options

If the Recipient receives a grant of a Non-Qualified Option, the Recipient, if a
United States citizen or resident (a "U.S. Taxpayer"), will be taxed pursuant to
the rules of Section 83 of the Code. Non-Qualified Options are ordinarily known,
for tax purposes, as "non-qualified" or "non-statutory"  options.  Non-Qualified
Options are identified by the Plan as any Option other than an Option  expressly
designated as an Incentive  Option.  Incentive  Options are subject to different
and, in general,  more  favorable  income tax  consequences  than  Non-Qualified
Options (see "Incentive Options" below).

Under the rules of Section 83, the grant of non-statutory options to a Recipient
who is a U.S.  Taxpayer  is taxable at date of  exercise,  as opposed to date of
grant, unless certain technical requirements are satisfied. Upon the exercise of
a  Non-Qualified  Option,  the Recipient  generally must recognize  compensation
income  (which is taxable at ordinary  income tax rates)  equal to the  "spread"
between the exercise  price and the fair market value of the Common Stock on the
date of exercise.

The  amount  and  character  of  any  gain  or  loss  realized  on a  subsequent
disposition of Option Shares by the Recipient of a Non-Qualified Option who is a
U.S. Taxpayer  generally would depend on, among other things, the length of time
such shares were held by the Recipient.

Incentive Options

Pursuant  to Section  422 of the Code,  if a  Recipient  who is a U.S.  Taxpayer
receives the grant of an Incentive Option,  the Recipient will not be considered
to have received taxable income upon either the grant of the Incentive Option or
its exercise (as is ordinarily the case with a Non-Qualified  Option).  Instead,
the Recipient will generally  recognize taxable income  (presumably as a capital
gain) upon the sale or other taxable  disposition of the Option Shares  acquired
by the exercise of the Incentive  Option,  on the full amount of the  difference
between the amount  realized and the option  exercise  price paid. Any loss upon
the taxable disposition of the Option Shares generally would be characterized as
a capital loss.

There are several  special rules that a Recipient of Incentive  Options who is a
U.S.  Taxpayer must satisfy in order to receive the special  income tax benefits
afforded under Section 422 of the Code. Failure to satisfy these conditions will
result in a partial or entire loss of the intended  income tax  benefits.  These
rules are as follows:

1.       Only the first  $100,000 in Incentive  Options  granted in any one year
         will be  eligible  for the more  favorable  tax  treatment  afforded to
         options  granted  under the  incentive  stock option tax rules.  Option
         Shares  granted in excess of this  threshold  amount  shall be taxed as
         Non-Qualified Options.

2.       Should the Recipient  sell or dispose of the Option Shares  acquired by
         exercise of the Incentive Option within either:  (a) two years from the
         date of grant of the Incentive Option, or (b) one year from the date of
         transfer of the Option  Shares to the  Recipient  upon the  Recipient's
         exercise of the Incentive Option (a "Disqualifying  Disposition"),  the
         Recipient  will be required  to include  the gain  realized as ordinary
         income to the extent of the lesser of: (i) the fair market value of the
         Option Shares minus the option price; or (ii) the amount realized minus
         the option price. Any gain in excess of these amounts, presumably, will
         be treated as capital gain.

3.       Except  upon  disability,  the  Recipient  must be an  employee  of the
         Company (or a subsidiary)  within the  three-month  period prior to the
         Recipient's  exercise of the  Incentive  Option in order to be eligible
         for Incentive Option income tax benefits. Upon exercise of an Incentive
         Option by a Recipient who is a U.S. Taxpayer,  the alternative  minimum
         taxable income of the Recipient will be determined as if such Incentive
         Option were a Non-Qualified Option in the manner described above.

Grant Shares

If a Recipient who is a U.S. Taxpayer receives a grant of Non-forfeitable  Grant
Shares,  the Recipient  will be taxed pursuant to the rules of Section 83 of the
Code  and the  interpretive  regulations  thereto  promulgated  by the  Internal
Revenue Service, unless the Recipient elects under Section 83 to be taxed on the
value at time of grant.  Pursuant to such rule,  the  Recipient  must  recognize
compensation income (which is taxable at ordinary income tax rates) equal to the
"spread"  between the fair market value of the  Non-forfeitable  Grant Shares on
the date of grant and any consideration paid by the Recipient for such shares.

Non-forfeitable Grant Shares

Where the Recipient  receives  Non-forfeitable  Grant Shares, the Recipient will
not be required to pay any consideration for such shares, and thus there will be
no offset for consideration paid. Accordingly,  in both cases the Recipient will
recognize as  compensation  income an amount equal to the full fair market value
of such Non-forfeitable Grant Shares on the date of grant.

In the case where the Recipient  purchases  Non-forfeitable  Grant  Shares,  the
Recipient will be required to pay consideration for such shares,  and there will
be an offset for consideration paid.  Accordingly,  the Recipient will recognize
as ordinary  compensation  income an amount equal to the full difference between
the  fair  market  value of such  Grant  Shares  on the  date of  grant  and the
consideration paid by the Recipient for such shares.

Forfeitable Grant Shares

Since the Forfeitable Grant Shares are subject to certain vesting conditions the
Recipient  would  not  recognize  compensation  income  until  such  time as the
applicable conditions lapse or are satisfied,  at which time the Recipient would
recognize  ordinary  compensation  income equal to the "spread" between the fair
market  value  of the  Forfeitable  Grant  Shares  as of the  date of  lapse  or
satisfaction  of the underlying  conditions and the amount of any  consideration
paid by the recipient.

Payment With Other Shares of Common Stock Owned by Recipient

The Recipient  may, if permitted by the Plan  Administrator  or the terms of the
underlying  Award  Agreement,  pay for Grant  Shares or  Option  Shares  through
delivery of  already-owned  shares of Common Stock in lieu of cash. In this case
differing  tax  consequences  may result.  In  published  rulings  and  proposed
regulations,  the Internal  Revenue  Service has taken the position that: (i) to
the  extent an  equivalent  number of shares is  acquired,  the  Recipient  will
recognize no gain and the  Recipient's  basis in the shares  acquired  upon such
exercise will be equal to the Recipient's basis in the surrendered  shares;  and
(ii) any additional  shares acquired upon such exercise are  compensation to the
Recipient  taxable under the rules described above and the Recipient's  basis in
any such additional shares is their then fair market value.
<PAGE>

                                 PROPOSAL NO. 2

APPROVAL OF CHANGE OF CORPORATE NAME TO IFS INTERNATIONAL HOLDINGS, INC.

The  stockholders  are  being  asked to  approve  the  change of the name of the
Company to IFS International Holdings,  Inc., which was approved by the Board of
Directors on October 18, 1999.  The purpose of the name change is to establish a
clear  distinction  between  parent and  subsidiary.  The change  would  require
amendment of the Corporation's Certificate of Incorporation, as set forth in the
proposed amendment which is attached hereto as Appendix 1.

The Board of Directors  unanimously  recommends that you vote "FOR" the proposal
(item 2 on the Proxy Card)  approving  the change of the  Company's  name to IFS
International Holdings Inc. Holders of proxies solicited by this Proxy Statement
will vote the  proxies  received by them as directed on the proxy card or, if no
direction  is made,  in favor of the  proposed  approval  of the  change  of the
Company's name to IFS International Holdings Inc. The amendment must be approved
by the affirmative  vote of the holders of a majority of the outstanding  shares
of Common Stock.



<PAGE>


                                 PROPOSAL NO. 3

TO ELECT SEVEN DIRECTORS OF THE COMPANY

The following  incumbent  directors are being  nominated for  re-election to the
Board:

              Frank A. Pascuito, David L. Hodge, Simon J. Theobald,
     John P. Singleton, DuWayne J. Peterson, Per Olof Ezelius, C. Rex Welton


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:

                              Positions Presently Held                  Director
Name                   Age    with the Company                          Since
- -------------------   -----   ---------------------------------------   --------
Frank A. Pascuito......43     Executive Vice President  and Director        1989

David L. Hodge.........60     President, Chief Executive Officer and
                              Director                                      1997

Simon J. Theobald .....36     Executive Vice President and Director         1994

John P. Singleton......62     Chairman of the Board of Directors            1997

DuWayne J. Peterson....67     Director                                      1997

Per Olof Ezelius.......50     Director                                      1998

C. Rex Welton..........59     Director                                      1998

Frank A. Pascuito is currently an Executive  Vice President of the Company and a
member of the Board.  Mr. Pascuito was the Chief Executive  Officer and Chairman
of the Board of the  Company  from 1989 to 1998.  Mr.  Pascuito  co-founded  the
Company's  predecessor company,  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 professional  organizations  dealing with technology,  software,  and world
trade.

David L. Hodge has been  President and CEO of the Company since  February  1998.
Mr. Hodge has been a director of the Company since  September 1997. Mr. Hodge is
a  graduate  of  West  Point,  and has  over 30  years  experience  in  software
development.  His  last  position  was  vice  president  in  charge  of  product
development  for the Cable and Broad band  Solutions  Group of  Cincinnati  Bell
Information  Systems  (CBIS).  Prior to CBIS,  Mr.  Hodge  held  various  senior
management positions at Ernst & Young,  CBS/Newtrend,  Anacomp and Great Western
Bank.  Notable  projects  completed by Mr.  Hodge  include the  development  and
delivery  for  production  of  the  client/server-based  Precedent  2000  system
currently used to provide  customer care and billing services to a large segment
of  the  Telecommunications  personal  communication  systems  (PCS)  market,  a
client/server  based  Centrex  provisioning  system for  British  Telecom in the
United  Kingdom  and several  products  for the banking  industry  for  advanced
imaging  and  document  management.  In  addition  to his  technical  management
responsibilities  at CBIS, Mr. Hodge led initial CBIS efforts to attain ISO 9000
compliance.  This  initiative  led to the  ISO  9000  certification  of a  major
international data system serving British Telecom.

Simon J. Theobald is currently an Executive  Vice President of the Company and a
member of the Board.  Mr.  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 1998.  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 qualifications in computer studies and technology.

John P. Singleton is currently  Chairman of the Board and has been a director of
the  Company  since April 1997.  In July 1997 he was  appointed  Chairman of its
Executive  Committee.  From 1992-1996,  Mr.  Singleton had been General Manager,
Business  Development of IBM/Integrated  Systems Solution  Corporation.  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 also the  Chairman of the  Company's  Compensation  Committee.  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.

Per Olof Ezelius has been a director of the Company since May 1998.  Mr. Ezelius
has held the  office of  President  and CEO of NCI  since  October  1992.  Since
starting with NCI in 1986 where he launched the European  Sales  operation,  Mr.
Ezelius has also held positions of Vice  President of Worldwide  sales and Chief
Operating Officer. Prior to NCI, Mr. Ezelius held the position of Vice President
of  Marketing  and Project  Management  for Inter  Innovation  AB in  Stockholm,
Sweden.  Mr.  Ezelius  started  his  career  in 1971  with  systems  design  and
application software development for the first generation of programmable branch
automation systems.

C. Rex Welton has been a director of the Company since October 1998.  Mr. Welton
is also a principal of Carolina  Income  Management  Group,  LLC.  Prior to this
endeavor, Mr. Welton served as president of Parnell-Martin Companies, LLC for 26
years.  Mr. Welton is a graduate of the  University of North  Carolina at Chapel
Hill with a B.S. degree in Business Administration.

Mr. Arnold Wells is not standing for re-election this year.

The Board of Directors  unanimously  recommends that you vote "FOR" the proposal
(item  3 on the  Proxy  Card)  electing  the  named  nominees  to the  Board  of
Directors.  Holders of proxies  solicited by this Proxy  Statement will vote the
proxies  received by them as directed on the proxy card or, if no  direction  is
made, in favor of the proposal to elect the named nominees. The re-election must
be approved by the  affirmative  vote of the holders of a majority of the shares
of Common  Stock,  present in person or  represented  by proxy and casting votes
with respect to this proposal.


<PAGE>


                             PRINCIPAL STOCKHOLDERS

The  following  table  sets  forth  certain  information   regarding  beneficial
ownership of the Common Stock as of October 22,  1999,  by (i) each  stockholder
known  by  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding  Common Stock,  (ii) each director of the Company,  (iii) each Named
Officer,  and, (iv) all directors and executive  officers as a group.  Except as
otherwise  indicated,  the Company  believes that the  beneficial  owners of the
Common 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.

The following table includes  common stock owned and issuable  pursuant to stock
options exercisable within sixty days.

Name and Address of                  Title of     Number Of Shares    Percentage
Beneficial Owner                      Class      Beneficially Owned    of Class
 --------------------------------       --------      -----------       -------
Frank A. Pascuito......................  Common        305,519(1)           7.6%
Rensselaer Technology Park
300 Jordan Road
Troy, NY 12180

Simon J. Theobald......................  Common         96,711(2)           2.5%
Little Elms, 12 Green Lane,
Croxley Green, Rickmansworth,
Hertfordshire, WD3 3HR England

John P. Singleton......................  Common        111,581(4)           2.9%
4331 Rosecliff Drive
Charlotte, NC 28277

DuWayne J. Peterson....................  Common         48,125(5)           1.2%
225 South Lake Ave.
Pasadena, Ca. 91101

David L. Hodge.........................  Common        108,442(6)           2.8%
300 Jordan Road
Troy, NY 12180

Per Olof Ezelius.......................  Common      1,095,441(7)          28.3%
Nine Woodlawn Green
Charlotte, NC 28217

C. Rex Welton..........................  Common         61,809(8)           1.6%
P. O. Box 6127
Charlotte, NC 28207-0001

John Shahda............................  Common        200,800              5.2%
30 S. Pearl Street
Albany, NY 12207

All directors, executive officers, and known 5%
or more shareholders as a group
(8 persons)............................  Common      2,028,428(9)          47.5%

- --------

(1) Includes 150,738 shares issuable upon exercise of stock options.

(2) Includes 96,691 shares issuable upon exercise of stock options.

(3) Includes 19,958 shares issuable upon exercise of stock options.

(4) Includes 49,481 shares issuable upon exercise of stock options.

(5) Includes 15,425 shares issuable upon exercise of stock options.

(6) Includes 88,442 shares issuable upon exercise of stock options.

(7) Includes 24,722 shares issuable upon exercise of stock options.

(8) Includes 3,309 shares issuable upon exercise of stock options.

(9) Includes 428,808 shares issuable upon exercise of stock options.

<PAGE>

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

Name                 Age  Position(s)                 Principal Occupation


Carmen A. Pascuito   40   Controller       Carmen A. Pascuito has been Secretary
                          and 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 6 meetings during the year ended April 30, 1999.

The Board of Directors  presently has standing Audit,  Executive,  Compensation,
Acquisition,  Sales  and  Marketing,  and  Strategic  Planning  Committees,  the
membership and principal responsibilities which are described below:

Audit Committee

Members:  Arnold  Wells (Mr.  Wells will not be  seeking  re-election),  John P.
Singleton, and DuWayne J. Peterson

The Audit Committee's  functions include  recommending to the Board of Directors
the selection of the Corporation's  independent public accountants and reviewing
such  accountants  results of their  audit,  the  adequacy of the  Corporation's
system of internal  accounting  controls,  and any  material  breakdown  in such
controls.

Executive Committee

Members:  Frank A. Pascuito,  David L. Hodge,  DuWayne J. Peterson,  and John P.
Singleton

The  Executive  Committee  may,  between  meetings  of the  Board of  Directors,
exercise all of the authority of the Board in the management of the business and
affairs of the Corporation, except with respect to certain significant corporate
matters  reserved  to the  Board by  Delaware  law,  such as  amendments  to the
Certificate of Incorporation or By-Laws of the Corporation.

Compensation Committee

Members: David L. Hodge, DuWayne J. Peterson, and John P. Singleton

The Compensation Committee's functions include reviewing and making proposals to
the  Board  of  Directors  with  respect  to  matters  having  to  do  with  the
compensation of senior executives of the Corporation and administering all plans
relating to the compensation of officers,  including the 1988 Stock Option Plan,
the 1996 Stock Option Plan, and the 1998 Stock Plan.

Acquisition Committee

Members: Frank A. Pascuito,  John P. Singleton,  Simon J. Theobald, and Per Olof
Ezelius

The  Acquisition  Committee's  functions  include developing  the  Corporation's
acquisition strategy, the analysis and due diligence of acquisition  candidates,
as well as making  recommendations  to the Board,  and also to monitor  specific
acquisition projects.

Sales and Marketing Committee

Members: Simon J. Theobald, C. Rex Welton, and Per Olof Ezelius

The Sales and Marketing Committee's function's includes developing the corporate
image of the Company,  identifying  sales  policies for short term and long term
growth,  defining  this  in the  Corporation's  Sales  and  Marketing  Plan  and
monitoring implementation of the plan.

Strategic Planning Committee

Members:  Simon J. Theobald,  John P. Singleton,  Per Olof Ezelius, and Frank A.
Pascuito

The Strategic Planning Committee's functions include reviewing the Corporation's
strategic  plan,   monitoring  plan  implementation  and  provide  guidance  and
assistance to the Corporation's Chief Executive Ofiicer.

       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.

 Section 16 (a) Beneficial Ownership Reporting Compliance

         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, the Company believes that during the
fiscal  year ended April 30,  1999,  no  officer,  director or greater  than 10%
beneficial owner was late with his filings.



<PAGE>


                             EXECUTIVE COMPENSATION

The  following  table sets forth  information  concerning  compensation  paid or
accrued by the Company or its subsidiary for services rendered during the fiscal
years ended April 30, 1999,  1998, and 1997 by its Chief  Executive  Officer and
each of its executive officers whose  compensation  exceeded $100,000 during its
fiscal year end April 30, 1999.

                           SUMMARY COMPENSATION TABLE

                                     Annual Compensation             Long-Term
                                                                    Compensation
                                                        Other
                                                        Annual       Securities
Name and                 Fiscal                         Compen-      Underlying
Principal Position        Year   Salary     Bonus       sation        Option(s)
- ------------------       ------  -------   -------     --------      -----------
David Hodge.............. 1999  200,769          -      27,500(1)     310,000
 President and CEO        1998   41,538          -      10,500(2)      60,000
                          1997       -           -           -              -

Frank Pascuito........... 1999  130,038          -           -        221,750
 Executive Vice President 1998  114,810     50,000           -         18,722
                          1997   94,061(3)  50,305           -         87,485

Simon Theobald........... 1999  265,029          -           -        175,000
Executive Vice President  1998  206,408          -           -         15,000
                          1997  183,790          -           -         25,000

Per Olof Ezelius......... 1999  151,500          -      27,960(4)      25,000
  President and CEO/NCI   1998   55,767    100,000      50,000(5)      18,000
                          1997        -          -           -              -


- --------

(1)  Represents  10,000 shares of the Company's  Common Stock at market value of
$2.75 at May 26, 1999.

(2) Amount in Other Annual Compensation represents amounts paid for board member
fees prior to appointment as President and CEO.

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

(4) Reimbursement of real estate fees paid to Mr. Per Olof Ezelius in connection
with the sale of property.

(5)  25,000  shares  issued  to Mr.  Per  Olof  Ezelius  pursuant  to  Extension
Agreement. Market Value $2.00 per share.




<PAGE>


Outside Board Directors, of which there are currently four, are compensated with
a $6,000  annual  retainer and an  additional  Board meeting fee which can range
from $250 to $2,000 per meeting.  If an outside  Director serves on a committee,
then  they are also  entitled  to a $500  committee  meeting  fee.  All  outside
Directors  receive an option to purchase  10,000 shares of the Company's  common
stock annually, upon each anniversary of their appointment to the Board.



         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, 1999.

                Option Grants in Fiscal Year Ended April 30, 1999

                    Number of
                    Shares of       % of Total
                   Common Stock      Options
                    Underlying      Granted to
                     Options       Employees in        Per Share      Expiration
Name                 Granted        Fiscal Year      Exercise Price      Date
- -----------------  -------------   ------------      --------------   ----------
David L. Hodge            20,000          1.7%         $2.63           02/15/09
David L. Hodge           270,000         22.8%         $2.63           02/15/09
Frank A. Pascuito         10,000          0.8%         $2.63           02/15/09
Frank A. Pascuito        150,000         12.7%         $2.63           02/15/09
Frank A. Pascuito         59,536          5.0%         $1.50           09/01/08
Frank A. Pascuito            214          0.0%         $2.81           11/07/08
Frank A. Pascuito          2,000          0.2%         $3.50           04/14/09
Simon J. Theobald         10,000          0.8%         $2.63           02/15/09
Simon J. Theobald        150,000         12.7%         $2.63           02/15/09





<PAGE>


    The following table sets forth  information as to options  exercised by each
of the named  executives  during the fiscal year ended April 30,  1999,  and the
value of in-the-money options held as of April 30, 1999.

                       Option Exercises and Option Values

<TABLE>

                                                                    Number of Securities        Value of Unexercised
                           Number of Shares                        Underlying Unexercised           In-the-Money  (1)
                           of Common Stock                      Options as of April 30, 1999   Options as of April 30, 1999
                             Acquired on                        ----------------------------   ----------------------------
      Name                     Exercise        Value Realized    Exercisable  Unexercisable    Exercisable    Unexercisable
- ---------------------      ----------------    --------------    -----------  -------------    -----------    -------------
David L. Hodge
<S>                               <C>                <C>          <C>           <C>                  <C>            <C>
 President and CEO                0                  $0           36,577        313,423              $0             $0

Frank Pascuito,
 Executive Vice President         0                  $0          201,397        154,910        $215,967             $0

Simon Theobald,
 Executive Vice President         0                  $0           70,970        164,030         $54,750             $0

Per Olof Ezelius,
 President and CEO/NCI            0                  $0           15,511         27,489          $1,126         $2,374

(1) Based on a market price of $2.45 per share at April 30, 1999.

</TABLE>

Employment  Agreements

In January,  1999, the Company entered into amended  employment  agreements (the
"Employment  Agreements") with each of Messrs.  David Hodge,  Frank Pascuito and
Simon Theobald (each an "Executive").

The initial term of Mr. Hodge's  Employment  Agreement extends from February 15,
1998 to February 14, 2003, and is  automatically  renewed  annually  thereafter.
Under Mr.  Hodge's  Employment  Agreement,  Mr. Hodge will receive (i) an annual
base salary of $200,000, subject to an increase commencing on June 1, 1998 based
on the  increase in the consumer  price index and periodic  review after May 31,
1999;  (ii) an annual  bonus  (which  shall not exceed  80% of the  annual  base
salary) based on the achievement of performance goals agreed to by the Executive
and the Board; (iii) stock options granted immediately under the 1998 Stock Plan
for the purchase of 270,000 shares of the Company's  common stock vesting over a
period of five  years,  54,000  shares on February  15,  1998 and 54,000  shares
thereafter  on each  February  15 through  2002;  (iv) life  insurance  or death
benefits in the amount of  $500,000;  (v) an annuity of $40,000 per year for the
joint lives of the Executive and his spouse.

The initial term of Mr. Pascuito's  Employment agreement extends from January 1,
1997 to December 31, 2001, and is automatically renewed annually thereafter. Mr.
Pascuito will receive (i) an annual base salary of $130,000;  (ii) a commission;
(iii) an annual performance bonus; (iv) stock options previously granted for the
purchase of 75,000 shares of the Company's  common stock at $1.31 per share; (v)
stock  options  under the 1998 stock plan for the purchase of 150,000  shares of
the Company's common stock vesting over a period of five years, 30,000 shares on
each anniversary date of his employment agreement.

The initial term of Mr.  Theobald's  Employment  Agreement extends from February
24, 1998 to December 31, 2003, and is automatically renewed annually thereafter.
Mr. Theobald will receive: (i) an annual base salary composed of a fixed portion
totaling $130,000 per year; (ii) a commission (iii) an annual performance bonus;
(iv) stock options (previously granted) for the purchase of 55,000 shares of the
Company's  common  stock;  (v) stock  options  under the 1998 stock plan for the
purchase of 150,000  shares of the Company's  common stock vesting over a period
of five  years,  30,000  shares  on  each  anniversary  date  of his  employment
agreement.

Each of the three agreements provides  automobile  allowances and allowances for
club membership.

The  Employment  Agreements  of  Messrs.  Pascuito  and  Theobald  provide  upon
termination  for death or disability,  the executive  shall receive:  his annual
fixed salary  accrued and other  benefits and  compensation,  but no less than 6
months fixed salary. Additionally, all unvested stock options which have been or
are scheduled to be granted  pursuant to the Agreement shall  immediately  vest.
Where a  termination  is due to a "Change in Control,"  without  cause or by the
Executive  for good reason as defined  therein the  Agreement  provides that the
Company  will pay  compensation  and  certain  allowances  and  benefits  to the
Executive through the end of the then-applicable term.

The Employment  Agreement of Mr. Hodge  provides that if the  termination of the
Agreement  is due to  death,  disability  or by the  Company  for  "Cause,"  the
Executive shall receive: 6 months of his annual salary, accrued compensation and
benefits to date plus other allowances.  Where a termination is due to a "Change
in Control,"  without  cause,  or by the Executive  for good reason,  as defined
therein the  Agreement  provides  that the  Company  will pay  compensation  and
certain  allowances  and benefits to the  Executive  through the end of the then
applicable term. Additionally, all unvested stock options which have been or are
scheduled to be granted pursuant to the Agreement shall immediately vest.

Under  the  Employment  Agreements;  a  "Change  in  Control"  includes  (i)  an
acquisition  whereby   immediately  after  such  acquisition,   a  person  holds
beneficial  ownership of more than 50% of the total combined voting power of the
Company's then  outstanding  voting  securities;  (ii) if in any period of three
consecutive  years  after  the  date  of the  Employment  Agreements,  the  then
incumbent board,  ceases to constitute a majority of the Board for reasons other
than  voluntary  resignation,  refusal by one or more Board members to stand for
election,  or removal of one or more Board  member for good cause;  or (iii) the
Board of  Directors  or the  stockholders  of the Company  approve (A) a merger,
consolidation or  reorganization;  (B) a complete  liquidation or dissolution of
the Company;  or (C) the agreement for the sale or other  disposition  of all or
substantially all of the assets of the Company.

On January 30, 1998, Mr. Per Olof Ezelius  entered into an employment  agreement
with Network Controls International,  Inc. ("NCI") to serve as its President and
Chief  Executive  Officer for an initial  term of three years and three  months,
commencing January 30, 1998, and ending April 30, 2001 (the "Original Employment
Agreement").  On May 12, 1998, the Company  entered into an extension  agreement
(the "Extension Agreement") with Mr. Ezelius which provides that the term of the
covenant not to compete (as referred to in the Original Employment Agreement) is
extended from a period of one year to two years  commencing  from the expiration
of the Original Employment Agreement.  Such Extension Agreement further provides
that the Company grant to Mr. Ezelius:  (i) 25,000 shares of common stock;  (ii)
25,000 options to purchase Company common stock (such exercise price being equal
to the fair market value of such common stock on May 12, 1998); and (iii) a cash
bonus equal to $100,000.

The original employment  agreement provides for Mr. Ezelius to receive an annual
base salary composed of a fixed portion totaling $150,000 per year and an annual
performance bonus.

The foregoing summaries are intended as general descriptions of the terms of the
Employment  Agreements  and the  Extension  Agreement,  and are limited in their
entirety by the actual  language of the Employment  Agreements and the Extension
Agreement.

Stock Option Plans

The Company has three option plans:  the 1998 Stock Plan (the "1998 Plan"),  the
1996 Stock  Option  Plan (the "1996  Plan") and the 1988 Stock  Option Plan (the
"1988 Plan").

The purpose of all the option  plans is to provide the Company with a vehicle to
attract, compensate and motivate selected eligible persons, and to appropriately
compensate  them for their efforts,  by creating a broad-based  stock plan which
will enable the Company,  in its sole discretion and from time to time, to offer
to or provide such eligible  persons with  incentives or inducements in the form
of awards as such term is  defined  below,  thereby  affording  such  persons an
opportunity to share in potential  capital  appreciation  in the common stock of
the Company.

The 1996 Plan  provides for the issuance of options to purchase  Common Stock to
key employees,  officers, directors and consultants. As of April 30, 1999, there
were options  outstanding  to purchase  290,000 shares of Common Stock under the
1996 Plan. All options are exercisable at prices ranging from $2.94 to $7.31 per
share and expire in various years between 2007 - 2008.

The 1998 Plan was approved by the Board of Directors on May 12, 1998, and by the
shareholders  on March 16,  1999.  A total of  1,400,000  shares of Common Stock
("Plan  Shares") are available for issuance,  of which 1,239,557 are outstanding
subject to options or stock grants under the 1998 Plan. The Company  proposed to
increase the number of shares subject to this plan to 1,800,000 shares.
(See proposal 1 for description of 1998 Plan.)

Both the 1996 Plan and the 1998 Plan provide 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 1988 Plan  provides for the issuance of options to purchase  Common Stock to
key employees,  officers, directors and consultants. As of April 30, 1999, there
were options  outstanding  to purchase  216,140 shares of Common Stock under the
1988 Plan. All options are exercisable at prices ranging from $0.66 to $3.50 per
share and expire in various  years  between  1999 - 2009.  As of April 30, 1999,
there were no options  available  for grant to purchase  shares of Common  Stock
under the 1988 Plan.

Certain Relationships and Related Transactions

On September 1, 1998, Mr. Charles J. Caserta,  co-founder of IFS  International,
Inc.,  resigned  from the  Company as Director  of  Business  Development  and a
Director.  At that time, Mr. Caserta and the Company entered into a termination,
severance and release  agreement (the "Termination  Agreement").  As part of the
Termination Agreement, the Company was obligated to pay Mr. Caserta an aggregate
of $502,660 of which $361,446 ($2.00 per share)  represented  consideration  for
his shares  ("Caserta  Shares") , $21,214 for the  surrender  of his options and
$120,000 representing other termination  benefits.  The Company sold the Caserta
Shares to several  individuals  for  $382,660 or  approximately  $2.12 per share
simultaneously  with the purchase of the shares from Mr. Caserta. Of the Caserta
Shares sold,  Messrs.  John  Singleton  and DuWayne  Peterson,  directors of the
Company, purchased 50,000 and 25,000 shares, respectively.  Messr. C. Rex Welton
also  purchased  50,000 of the  Caserta  Shares  prior to his  appointment  as a
director of the Company.

In  April  1998,   IFS  issued  a  purchase  order  for  $259,600  to  Euro-Tech
International  ("ETI") to obtain ISO 9000 registration.  ETI is an Arizona based
corporation  that  specializes  in  guiding   companies  through  the  ISO  9000
certification  process.  ISO  9000  is  an  established  international  business
standard.  ISO 9000  requires that the core  processes of company's  business is
documented, understood and followed by company personnel. ISO 9000 is becoming a
standard for  companies in the global  market.  ETI is also a subsidiary of Tech
Metrics  International,  Inc. of which Mr. David L. Hodge,  President and CEO of
IFS International, Inc. is a director.

On January  30,  1998 the  Company  acquired  all of the  outstanding  shares of
capital stock of NCI Holdings,  Inc. ("Holdings").  Pursuant to the terms of the
Merger  Agreement,  Per Olof Ezelius  ("Ezelius"),  the sole beneficial owner of
Holdings' capital stock,  received 87,094 shares (the "Base  Consideration")  of
Preferred  Stock valued at  $620,545.  The Company has  registered  all of these
shares of Preferred Stock under the Securities Act of 1933.

The  Merger  Agreement  required  Holdings  to  satisfy  indebtedness  to former
stockholders of Holdings and NCI arising pursuant to agreements for the purchase
of shares entered into in 1993 and 1995.  Immediately  prior to the merger,  the
Company  advanced  $840,000 to Holdings,  which was utilized to satisfy existing
indebtedness  of Holdings as required by the Merger  Agreement.  Pursuant to the
terms of the  Merger  Agreement,  Ezelius  entered  into a  separate  employment
agreement with NCI to serve as Chief Executive Officer of NCI for a period of 39
months,  commencing  January 30,  1998,  at a base salary of $150,000  per year.
Ezelius also was granted  options under the 1996 Plan to purchase  18,000 shares
of the Company's  Common Stock at $5.00 per share.  This option was subsequently
exchanged for a new option under the 1998 Plan at $1.31 per share.

After review and discussion,  the Company determined on August 31, 1999 to award
1,051,716  shares of its common stock to Per Olof Ezelius,  one of our directors
of the Company and president of our NCI  subsidiary.  The shares are issuable as
additional contingent consideration pursuant to the terms of the plan and merger
agreement dated January 30, 1998. Mr. Ezelius may receive additional  contingent
shares in future years based on the financial  performance of NCI through fiscal
year 2001 pursuant to the plan and merger agreement.

<PAGE>

                                 PROPOSAL NO. 4

APPROVAL  OF  THE  SELECTION  OF  URBACH  KAHN  &  WERLIN  PC AS  THE  COMPANY'S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING APRIL 30, 2000.

The  Board of  Directors  has  selected  Urbach  Kahn & Werlin  PC to audit  the
accounts of the Company for the fiscal year ending  April 30,  2000.  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.

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.

The Board of Directors  unanimously  recommends that you vote "FOR" the proposal
(item 4 on the Proxy Card) approving the ratification of Urbach Kahn & Werlin PC
as the Company's independent auditors for the fiscal year ending April 30, 2000.
Holders  of proxies  solicited  by this Proxy  Statement  will vote the  proxies
received by them as directed on the proxy card or, if no direction  is made,  in
favor of the proposed approval of the ratification of Urbach Kahn & Werlin PC as
the Company's  independent  auditors.  The ratification  must be approved by the
affirmative  vote of the  holders of a majority  of the shares of Common  Stock,
present in person or represented by proxy and casting votes with respect to this
proposal.


<PAGE>

                          TRANSACTION OF OTHER BUSINESS

As of the date of this Proxy Statement, the Board of Directors of the Company is
not aware of any matters  other than those set forth herein and in the Notice of
Meeting of  Stockholders  that will come  before the  meeting.  Should any other
matters arise  requiring the vote of  stockholders,  it is intended that proxies
will be voted with respect  thereto in accordance  with the best judgment of the
person or persons voting the proxies.



<PAGE>


                              STOCKHOLDER PROPOSALS

         Stockholder  proposals  intended to be presented at the Company's  2000
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  20,  2000 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.



<PAGE>








                          APPENDIX 1 TO PROXY STATEMENT



                            CERTIFICATE OF AMENDMENT

                                       OF

                          CERTIFICATE OF INCORPORATION





<PAGE>


            CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION
                                       OF
                             IFS INTERNATIONAL, INC.


It is hereby certified that:

     1. The name of the corporation  (hereinafter  called the  "corporation") is
IFS INTERNATIONAL, INC.

     2. The certificate of incorporation of the corporation is hereby amended by
striking out Article FIRST thereof and by  substituting  in lieu of said Article
the following new Article:

     "FIRST: The name of the corporation  (hereinafter called the "Corporation")
is: IFS INTERNATIONAL HOLDINGS, INC."

     3. The amendment of the certificate of  incorporation  herein certified has
been duly  adopted in  accordance  with the  provisions  of  Section  242 of the
General Corporation Law of the State of Delaware.

Signed on




- ---------------------------------
Carmen A. Pascuito, Secretary



<PAGE>


                            IFS International, Inc.
                           Rensselaer Technology Park
                                300 Jordan Road
                              Troy, New York 12180

                                      PROXY


The undersigned  hereby appoints David L. Hodge and John P. Singleton,  and each
of them,  with power of  substitution,  to  represent  and vote on behalf of the
undersigned all of the shares of IFS  International,  Inc. which the undersigned
is entitled to vote at the Annual Meeting of Shareholders to be held on December
6, 1999, at the offices of Carolina Income Management Group,  LLC., 1400 Harding
Place, Suite 100, Charlotte,  N.C. 28204, and at any adjournment thereof, hereby
revoking  all proxies  heretofore  given with  respect to such  stock,  upon the
proposals  more fully  described  in the notice of and proxy  statement  for the
meeting, receipt of which are hereby acknowledged.



THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR ALL  PROPOSALS  LISTED BELOW AND
ELECTION OF THE PERSONS NAMED BELOW AS DIRECTORS.


1.   PROPOSAL FOR APPROVAL OF 400,000  ADDITIONAL SHARES ISSUABLE UNDER THE 1998
     IFS INTERNATIONAL, INC. STOCK PLAN.

     [ ]FOR                 [ ]AGAINST                [ ]ABSTAIN

2.   PROPOSAL  FOR  APPROVAL  OF THE  CHANGING  THE NAME OF THE  COMPANY TO "IFS
     INTERNATIONAL HOLDINGS, INC.

     [ ]FOR                 [ ]AGAINST                [ ]ABSTAIN

3.   ELECTION OF DIRECTORS.

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


              Frank A. Pascuito, David L. Hodge, Simon J. Theobald,
     John P. Singleton, DuWayne J. Peterson, Per Olof Ezelius, C. Rex Welton

4.   PROPOSAL  FOR  APPROVAL OF THE  SELECTION OF URBACH KAHN & WERLIN PC AS THE
     COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING APRIL 30, 2000.

     [ ]FOR                 [ ]AGAINST                [ ]ABSTAIN



INSTRUCTION:
To withhold authority to vote for any individual  nominee,  write that nominee's
name in the space provided below.


<PAGE>


THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR ALL OF THE  ABOVE-DESCRIBED  PROPOSALS  AND FOR  ELECTION OF THE NAMED
DIRECTOR  NOMINEES.  THE PROXIES ARE AUTHORIZED TO VOTE IN THEIR DISCRETION UPON
SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee, or guardian,  please give full title as such. If a corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership  or limited  liability  company,  please sign in the  partnership or
limited liability company name by authorized person.



                           Printed Name of Shareholder



Date





Signature



Signature if held jointly



Please sign and return this proxy in the enclosed, postage-paid envelope whether
or not you attend the  meeting.  You may attend the  meeting and void this proxy
simply by voting your shares. I [ ] will [ ] will not attend the meeting.

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY.



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