CONSYGEN INC
PRE 14A, 1998-09-16
PREPACKAGED SOFTWARE
Previous: FIRST TRUST COMBINED SERIES 71, 24F-2NT, 1998-09-16
Next: FIRST TRUST COMBINED SERIES 72, 24F-2NT, 1998-09-16



Form PRES14A for CONSYGEN INC filed on September 16, 1998

                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                                (AMENDMENT NO. )

Filed by the Registrant  [X]

Filed by a Party other than the Registrant  [ ]

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

                                 CONSYGEN, 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.  (Set forth the amount on which the
        filing fee is calculated and state how it was determined):

        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:

        ------------------------------------------------------------------------
     5) Total fee paid:

        ------------------------------------------------------------------------
[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     1) Amount Previously Paid:

        ------------------------------------------------------------------------
<PAGE>
     2) Form, Schedule or Registration Statement No.:

        ------------------------------------------------------------------------
     3) Filing Party:

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

     4) Date Filed:

        ------------------------------------------------------------------------
<PAGE>
                                 CONSYGEN, INC.

                  Notice of 1998 Annual Meeting of Stockholders

                                November 12, 1998

To the Stockholders:

Notice is hereby  given  that the 1998  Annual  Meeting of the  Stockholders  of
CONSYGEN,  INC.  will be held on Thursday,  November  12, 1998,  at 3:00 P.M. at
Radisson Hotel Phoenix Airport, 3333 E. University Drive, Phoenix, AZ 85034, for
the following purposes:

     1.   To elect a Board of five  Directors,  to serve  until the next  annual
          meeting of stockholders  and until their  successors  shall be elected
          and  qualified,  as more fully  described  in the  accompanying  Proxy
          Statement;

     2.   To approve  below market price  issuances of common stock in excess of
          3,051,929  shares to  Subscribers  under the Company's 6%  Convertible
          Debentures to the extent provided thereunder;

     3.   To  ratify  the  Board  of  Directors'  selection  of  King,  Weber  &
          Associates, P.C. as independent public accountants for the fiscal year
          ended May 31, 1999; and

     4.   To consider and act upon any other  business  which may properly  come
          before the meeting.

The Board of Directors has fixed the close of business on October 5, 1998 as the
record date for the determination of stockholders having the right to notice of,
and to vote at, the meeting.  Only stockholders of record on the record date are
entitled to notice of and to vote at the meeting.

     PLEASE COMPLETE AND RETURN THE ENCLOSED PROXY IN THE ENVELOPE PROVIDED
        WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING IN PERSON.

                                          By Order of the Board of Directors

                                          J. Stephen Kelly
                                          Secretary

Tempe, Arizona
September 16, 1998
<PAGE>
                                 CONSYGEN, INC.
                                 PROXY STATEMENT

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of ConSyGen,  Inc. (the  "Company") for use
at 1998 Annual  Meeting of  Stockholders  to be held on  Thursday,  November 12,
1998, at the time and place set forth in the attached notice of the meeting, and
at any adjournments  thereof. The approximate date on which this Proxy Statement
and the enclosed Proxy are first being sent to stockholders is October 10, 1998.

         If the enclosed  Proxy is properly  executed and  returned,  it will be
voted  in  the  manner  directed  by the  stockholder.  If no  instructions  are
specified with respect to any particular  matter to be acted upon,  proxies will
be voted in favor  thereof,  and in the case of Proposal No. 2 (  designated  as
item 2 in the attached Notice of Meeting),  proxies will be voted as directed by
the Board of Directors (see the discussion of Proposal No. 2 herein). Any person
giving a proxy has the power to revoke it by voting in person at the meeting, or
by giving  written  notice of  revocation to the Secretary of the Company at any
time before the proxy is exercised.

         The holders of a majority in  interest of all common  stock,  par value
$.003 per share ("Common  Stock")  issued,  outstanding and entitled to vote are
required to be present in person or to be represented by proxy at the meeting in
order to  constitute  a quorum for  transaction  of  business.  The  election of
nominees  for  Director  will be decided by a majority  vote of the Common Stock
entitled to vote at the  meeting.  Abstentions  and  "non-votes"  are counted as
present in determining whether the quorum requirement is satisfied.  Abstentions
and  "non-votes"  have the same effect as votes against  proposals  presented to
stockholders, other than election of directors. Abstentions and "non-votes" will
have no effect on the election of directors.  A "non-vote" occurs when a nominee
holding shares for a beneficial  owner votes on one proposal,  but does not vote
on another proposal because the nominee does not have discretionary voting power
and has not received instructions from the beneficial owner.

         The Company will bear the cost of the solicitation. It is expected that
the  solicitation  will be made  primarily  by mail,  but regular  employees  or
representatives of the Company (none of whom will receive any extra compensation
for  their  activities)  may  also  solicit  proxies  by  telephone,  telegraph,
telecopy,  electronic  mail and in person and arrange for  brokerage  houses and
other  custodians,  nominees and fiduciaries to send proxies and proxy materials
to their principals at the expense of the Company.

         The Company's principal executive offices are located at 125 South 52nd
Street, Tempe, Arizona 85281, and its telephone number is (602)394-9100

                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of record at the close of  business  on  October 5,
1998,  are entitled to notice of and to vote at the meeting.  On that date,  the
Company  had  outstanding  and  entitled to vote  shares of Common  Stock.  Each
outstanding  share of the Company's  Common Stock  entitles the record holder to
one vote.
                                        2
<PAGE>
                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         Five  Directors  of the Company are to be elected to hold office  until
the next annual  meeting and until their  successors  shall be duly  elected and
qualified.  The  persons  named in the  accompanying  proxy  will  vote,  unless
authority is withheld, for the election of the five nominees named below. If any
of  such  nominees  should  become  unavailable  for  election,   which  is  not
anticipated,  the  persons  named  in the  enclosed  proxy  will  vote  for such
substitutes  as  management  may  recommend.  No nominee is related to any other
nominee or to any executive officer of the Company or its subsidiaries.
<TABLE>
<CAPTION>
                               YEAR FIRST
                                ELECTED A   POSITION WITH THE COMPANY OR PRINCIPAL
NAME OF NOMINEE         AGE     DIRECTOR    OCCUPATION DURING THE PAST FIVE YEARS
- ---------------         ---     --------    -------------------------------------
<S>                      <C>     <C>        <C>
Robert L. Stewart        80      1996       Mr. Stewart is Chairman of the Board of the Company and the
                                            Company's wholly-owned  subsidiary, ConSyGen, Inc., an Arizona
                                            corporation (f/k/a International Data Systems Corp.)
                                            ("ConSyGen-Arizona"). He has served in this capacity at the
                                            Company since its acquisition of ConSyGen-Arizona in September
                                            1996, and at ConSyGen-Arizona since 1980. Mr. Stewart
                                            previously served as President and Chief Executive Officer of 
                                            ConSyGen-Arizona from 1980 until January 15, 1997 and as
                                            President and Chief Executive Officer of the Company from the
                                            time of its acquisition of ConSyGen-Arizona in September 1996
                                            until January 15, 1997.

Thomas S. Dreaper        55      1998       Mr. Dreaper joined the Company as President and Chief Executive
                                            Officer effective July 17, 1998. On July 17, 1998, Mr. Dreaper was
                                            appointed to the Board of Directors to fill an existing vacancy. During
                                            the five years prior to joining the Company, Mr. Dreaper was retired. 
                                            Prior to that his positions included National Sales Manager for 
                                            Compaq Computer Corporation and Royal Business Machines,
                                            National Product Marketing Manager -Word Processing for Savin
                                            Business Machines Corporation, Vice President of Sales and
                                            Marketing, Pearlsoft Software Corporation, and Executive Vice
                                            President of Summa Software Corporation.

J. Stephen Kelly         44      1998       Mr. Kelly has served as Vice President and General Counsel since
                                            February 12, 1998. He was appointed Corporate Secretary of the 
                                            Company in March 1998. On June 29, 1998 Mr. Kelly was appointed
                                            to the Board of Directors of the Company to fill an existing vacancy 
                                            and was promoted to Executive Vice President and Chief
                                            Administrative Officer. Mr. Kelly previously served as Director,
                                            Group Contracts -Motorola Computer Group (1997-1998), Group
                                            Counsel - Motorola Computer Group (1996-1997), and Staff Attorney,
                                            Datapoint Corporation (1992-1995).

Andrew Lee               49      1998       Mr. Lee was appointed to the Board of Directors on February 24,
                                            1998 to fill an existing vacancy. Mr. Lee is President and a Director of
                                            Integrated Transportation Network Group Inc. Since 1997, Mr. Lee
                                            has been the Co-Chairman of the Board and Co-Chief Executive
                                            Officer of Greater Alliance Corporation, a financial services
                                            corporation. Since 1992, Mr. Lee has been the President and Chief
                                            Executive Officer of First Shanghai Corporation, a merchant bank,
                                            BOXX International Corporation, a computer and electronics
                                            company, and TowerCom Inc., a software company. Mr. Lee also is
                                            Chairman of the Board of Valentine USA Inc., a company that
                                            manufactures ladies' apparel.

A. Lewis Burridge        78      1998       Mr. Burridge was appointed to the Board of Director on June 29,
                                            1998 to fill an existing vacancy. Since 1992, Mr. Burridge has been
                                            Chief Operating Officer of Digitel Inc., a telecommunications and
                                            internet company.
</TABLE>
                                       3
<PAGE>
MEETINGS OF THE BOARD OF DIRECTORS

      During the fiscal year ended May 31, 1998,  the Board of Directors  held 3
meetings by telephone  conference,  all of which  meetings  were attended by all
incumbent  directors  except  Mr.  Queyssac,  who  did  not  attend  any of such
meetings.  In addition,  the Board met  informally  a number of times,  with all
action as a result thereof taken by unanimous written consent.

COMMITTEES OF THE BOARD OF DIRECTORS

      Pursuant to action taken by unanimous  written  consent dated February 24,
1998, the Board of Directors  established an Audit  Committee and a Compensation
Committee.  The Board of Directors  does not have a nominating  committee or any
committee performing similar functions.

      At present the Audit Committee,  consists of Messrs Lewis Burridge, Andrew
Lee and Stephen Kelly.  Until their  resignation on June 29, 1998,  Messrs.  Ron
Bishop,  Richard Ruth and Daniel  Queyssac  served on the Audit  Committee.  The
Audit Committee had no meeting during the fiscal year ended May 31, 1998.

      Until his  resignation on June 29, 1998, Mr. Daniel Queyssac served on the
Compensation  Committee  along with Mr.  Andrew Lee and Robert L.  Stewart.  Mr.
Lewis  Burridge  was  elected to the  Compensation  Committee  on June 29,  1998
replacing Mr.  Queyssac.  The  Compensation  Committee had no meeting during the
fiscal year ended May 31, 1998.

DIRECTOR COMPENSATION

      The Company has a standard  arrangement whereby Directors who are not also
executive  officers or  employees  of the Company  receive  compensation  in the
amount of $1,000 for each meeting of the Board of Directors or of a committee of
the  Board  of  Directors  of  which  any such  Director  is a  member  which is
physically  attended by such Directors and $500 for each telephone  meeting.  In
addition,  the Company  has  adopted a practice  of  granting to such  Directors
options to  purchase  10,000  shares of the  Company's  common  stock  under the
Company's  1997  Amended and  Restated  Non-Qualified  Stock  Option  Plan.  The
following table shows information concerning options granted to Directors during
the Company's fiscal year ended May 31, 1998.


                                       NUMBER OF
                                      SECURITIES
                                      UNDERLYING     EXERCISE
                                       OPTIONS         PRICE     EXPIRATION
         NAME             DATE         GRANTED      $/SHARE(1)      DATE
      ------------      ---------     ----------    ----------   ----------

      Andrew Lee         2/24/98        10,000         $3.50       2/24/08

      Richard Ruth       2/24/98        10,000         $3.50       2/24/08

      Daniel Queyssac    2/24/08        10,000         $3.50       2/24/08

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

(1)  All options exercisable 50% at date of grant and 50% 1 year from such date.
                                       4
<PAGE>
                             EXECUTIVE COMPENSATION

      The following table sets forth all compensation  awarded to, earned by, or
paid  to the  Company's  Chief  Executive  Officer  and  each  of the  Company's
Executive  Officers (other than the Chief Executive  Officer) whose total annual
salary and bonus exceeded $100,000 (collectively the "Named Executive Officers")
for all services  rendered in all capacities to the Company and its subsidiaries
for each of the Company's last three completed fiscal years.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                         LONG TERM COMPEN-
                                            ANNUAL COMPENSATION          SATION AWARDS
                                     -------------------------------     -----------------

                                                            OTHER         SECURITIES
      NAME AND              YEAR                            ANNUAL        UNDERLYING        ALL OTHER
PRINCIPAL POSITION(1)(4)    ENDED      SALARY   BONUS    COMPENSATION    OPTIONS(#)(2)   COMPENSATION(3)
- ------------------------    -----      ------   -----    ------------    -------------   ---------------
<S>                        <C>       <C>        <C>           <C>           <C>             <C>
Ronald I. Bishop           5/31/98   $107,708   $1,083                      900,000
 President & CEO           5/31/97    $26,250      --         --            400,000             --

Robert L. Stewart
 Former President          5/31/98    $94,333   $1,429
 & CEO                     5/31/97    $65,250      --         --                --              --

Carl H. Canter             5/31/97       --        --         --                --              --
 Former President          5/31/96       --        --         --                --          $36,000
 & CEO
</TABLE>
- ---------------

(1)      Mr.  Bishop served as President and CEO of the Company from January 15,
         1997 to June 30, 1998.  Mr.  Stewart served as President and CEO of the
         Company  from  September  5,  1996,  the  date  the  Company   acquired
         ConSyGen-Arizona,  through  January  15,  1997.  Mr.  Canter  served as
         President  and  CEO  of  the  Company  until  September  4,  1996.  For
         information regarding compensation arrangements and changes in terms of
         options in connection with Mr. Bishop's termination of employment,  see
         "Certain Relationships and Related Transactions."

(2)      Options were granted under the 1997 Amended and Restated  Non-Qualified
         Stock Option Plan. In November 1997, options to purchase 400,000 shares
         granted  at an  option  price of  $8.875  per  share in March  1997 and
         options to purchase  500,000 shares granted at an option price of $5.50
         per share in  September  1997 were  canceled and replaced by options to
         purchase  900,000  shares at an option  price of $4.00 per  share.  See
         "Stock  Option Plans - Option Grants in Fiscal Year Ended May 31, 1998"
         and "Report of Ronald I. Bishop and the Board of Directors on Executive
         Compensation and Repricing of Options."

(3)      Represents  amounts  accrued by the  Company  and payable to The Canter
         Corporation, a consulting firm controlled by Mr. Canter, for consulting
         services  provided  by  The  Canter  Corporation  to  the  Company.  In
         connection with the acquisition,  The Canter  Corporation  forgave this
         indebtedness.

(4)      Mr.  Thomas S.  Dreaper  joined  the  Company  as  President  and Chief
         Executive  Officer  effective July 17, 1998. For information  regarding
         Mr. Dreaper's compensation arrangements, see "Certain Relationships and
         Related Transactions."
                                       5
<PAGE>
STOCK OPTIONS

      The  following  tables  set forth with  respect  to each  Named  Executive
Officer  certain  information  concerning  (a) stock options  granted during the
Company's fiscal year ended May 31, 1998 and (b) stock options  exercised during
the fiscal  year ended May 31,  1998 and  unexercised  at the end of such fiscal
year.


                 OPTION GRANTS IN FISCAL YEAR ENDED MAY 31, 1998
<TABLE>
<CAPTION>
                                       INDIVIDUAL GRANTS
                   -----------------------------------------------------------
                                                                                     POTENTIAL
                                                                                  REALIZABLE VALUE
                                                                                     AT ASSUMED
                      NUMBER OF      % OF  TOTAL                                   ANNUAL RATES OF
                      SECURITIES       OPTIONS                                       STOCK PRICE
                      UNDERLYING      GRANTED TO     EXERCISE                     APPRECIATION FOR
                       OPTIONS       EMPLOYEES IN     PRICE       EXPIRATION       OPTION TERM (2)
NAME                   GRANTED        FISCAL YEAR    $/SHARE         DATE          5%           10%
- ------------------------------------------------------------------------------------------------------
<S>                   <C>               <C>           <C>          <C>         <C>          <C>       
Ronald I. Bishop      900,000(1)        60.81%        $4.00        11/21/07    $2,421,434   $5,964,106
</TABLE>
- ------------

(1)      Replaced (i) immediately exercisable options to purchase 400,000 shares
         granted in the prior  fiscal  year at an  exercise  price of $8.875 per
         share  expiring on 3/18/07 and (ii) options to purchase  500,000 shares
         granted  September  10,  1997 at an  exercise  price of $5.50 per share
         exercisable  to the extent of  125,000  shares at the date of grant and
         375,000 shares in 24 equal monthly  installments  commencing  10/10/97,
         and expiring on 9/10/07.  Replacement  options are  exercisable  to the
         extent of 561,500  shares at the date of grant  (11/21/97)  and 338,500
         shares in 22 equal monthly installments commencing 12/21/97.

(2)      The  5%  and  10%  assumed  rates  of  annual  compounded  stock  price
         appreciation  are mandated by the rules of the  Securities and Exchange
         Commission and do not represent the Company's estimate or projection of
         future  prices  of the  Company's  common  stock  or of  the  potential
         realizable value of the options granted.


               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                               NUMBER OF SECURITIES
                   NUMBER OF                  UNDERLYING UNEXERCISED         VALUE OF UNEXERCISED
                    SHARES                      OPTIONS AT 5/31/98      IN-THE-MONEY OPTIONS AT 5/31/98
                  ACQUIRED ON     VALUE
NAME               EXERCISE     REALIZED(1)  EXERCISABLE/UNEXERCISABLE    EXERCISABLE/UNEXERCISABLE(2)
- ----              -----------   -----------  -------------------------    ---------------------------
<S>                   <C>            <C>            <C>                        <C>              
Ronald I. Bishop      --             --             653,818/246,182            $286,045/$107,705
</TABLE>

- ----------

(1)      Represents  the  excess of the fair  market  value of the shares on the
         date of  exercise  over the  exercise  price  and does not  necessarily
         reflect cash realized upon the sale of such shares.

(2)      Based on the  excess of the last  sale  price of the  Company's  common
         stock  on June  1,  1998  as  quoted  on the  National  Association  of
         Securities  Dealers'  SmallCap  Market  ($4.4375  ),  over  the  option
         exercise price ($4.00 ) per share.
                                       6
<PAGE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

       Pursuant to action taken by unanimous  written consent dated February 24,
1998, the Board of Directors established a Compensation  Committee consisting of
three Members,  and appointed Daniel Queyssac,  Andrew Lee and Robert L. Stewart
to serve as the Members of the  Committee,  which persons served as such members
for the  duration  of the  fiscal  year  ended May 31,  1998.  The  Compensation
Committee had no meeting  during the fiscal year ended May 31, 1998. Mr. Stewart
is the  Chairman of the Board of  Directors  of the  Company and a former  Chief
Executive  Officer (see the  description  of Mr.  Stewart's  positions  with the
Company in the Table under "Election of Directors").  Except for Mr. Stewart, no
member of the  Compensation  Committee was, during or prior to the close of such
fiscal year,  an officer or employee of the Company or any of its  subsidiaries,
nor did any such Member report to the Company any  transactions  under  "Certain
Relationships and Related Transactions" below.  However,  during the fiscal year
ended  May  31,  1998,  all  deliberations  and  determinations  concerning  (i)
executive  officer salary and bonus  compensation were made by Ronald I. Bishop,
the Company's  President and Chief Executive  Officer,  with the approval of Mr.
Stewart, except for the salary and bonus of Mr.  Bishop,  which were  negotiated
between Mr. Bishop and Mr. Stewart,  and (ii) grants of options were made by the
Board of  Directors.  During the fiscal year ended May 31, 1998,  the  Company's
Board of Directors  consisted of Mr. Stewart,  his son, Leslie F. Stewart (until
February 24,  1998),  Ronald I.  Bishop,  Andrew Lee (from  February 24,  1998),
Richard Ruth (from  February 24, 1998) and Daniel  Queyssac  (from  February 24,
1998). In addition to Robert L. Stewart (Chairman of the Board of Directors) and
Ronald I. Bishop  (President  and Chief  Executive  officer),  Leslie F. Stewart
(Secretary) was an executive officer of the Company.


              REPORT OF RONALD I. BISHOP AND THE BOARD OF DIRECTORS
               ON EXECUTIVE COMPENSATION AND REPRICING OF OPTIONS

       For the fiscal year ended May 31, 1998, the compensation of the Company's
executive  officers was determined by Ronald I. Bishop,  the President and Chief
Executive Officer(as to salary and bonus), with the approval of, or, in the case
of Mr.  Bishop's  salary and bonus,  pursuant to  negotiations  with,  Robert L.
Stewart,  Chairman of the Board of Directors,  and by the Board of Directors (as
to stock options  granted),  as indicated  below and described under the caption
"Compensation Committee Interlocks and Insider Participation."

       The  Company's  objective  with respect to executive  compensation  is to
provide a level of total  compensation  that  allows the  Company to attract and
retain superior  talent,  to achieve its business  objectives,  and to align the
financial  interests of the  executive  officers  with the  stockholders  of the
Company. To that end, the Company has implemented and will continue to implement
a  compensation  strategy  that includes a  competitive  salary and  substantial
equity-based  incentive  compensation.  On  February  24,  1998,  the  Board  of
Directors  established a  Compensation  Committee for the purpose of considering
and making recommendations to the Board for such purposes.

       In their  consideration of the  compensation for the Company's  executive
officers,  Mr. Bishop,  Mr. Stewart,  and the Board of Directors  considered the
past  performance  of the  officers,  their level of  responsibilities,  overall
performance  with the  Company,  and  their  view of the  level of  compensation
necessary to attract and retain talented  individuals.  No particular weight was
assigned to any one factor, or to corporate  performance,  and the deliberations
are viewed an exercise of subjective  judgment,  subject to the  above-mentioned
criteria.
                                       7
<PAGE>
       The  executive  officers of the Company are  eligible to receive  options
under the Company's 1996 Non-Qualified  Stock Option Plan and the Company's 1997
Amended and Restated Non-Qualified Stock Option Plan. The purpose of these plans
is to  provide  equity-based  incentive  compensation  based  on  the  long-term
appreciation in value of the Company's Common Stock and to promote the interests
of the Company and its stockholders by encouraging greater management  ownership
of the Company's Common Stock. Most of the options granted to executive officers
under these stock  option plans vest over a period of  approximately  two years,
thereby   providing  a  continuing   incentive   and   encouraging  a  long-term
relationship between such persons and the Company. For the fiscal year ended May
31,  1998,  options to purchase  1,310,000  shares were  granted by the Board of
Directors  to executive  officers of the Company.  Included in such options were
options  to  purchase   1,000,000  shares  granted  to  executive   officers  in
replacement of options to purchase an equal number of shares previously  granted
to such persons at higher exercise prices. At the time such replacement  options
were granted,  the Board of Directors considered the grant of such options to be
necessary in the  interests  of the Company in order to maintain a  satisfactory
level of commitment by the grantees of such options to the  performance of their
duties.  The  following  Table sets forth  certain  information  concerning  all
repricings  of options held by any  executive  officer of the Company  since the
adoption of the Company's 1996 Non-Qualified Stock Option Plan.


<TABLE>
<CAPTION>
                                                                 ORIGINAL                   LENGTH OF
                                    NUMBER OF   MARKET PRICE     EXERCISE                    ORIGINAL
                                   SECURITIES    OF STOCK        PRICE OF                  OPTION TERM
                                   UNDERLYING       AT          CANCELLED       NEW        REMAINING AT
                                    OPTIONS       TIME OF       OR AMENDED    EXERCISE       DATE OF
NAME                      DATE      REPRICED     REPRICING        OPTION      PRICE (1)     REPRICING
- -------------------------------------------------------------------------------------------------------

<S>                     <C>          <C>           <C>            <C>           <C>        <C>
Ronald I. Bishop (2)    11/21/97     400,000       $6.125         $8.875        $4.00      exp. 3/18/07
                        11/21/97     500,000       $6.125         $5.50         $4.00      exp. 9/10/07

Leslie F. Stewart       11/21/97     100,000       $6.125         $6.00         $4.00      exp. 9/29/07
</TABLE>
- -----------------------

(1)      Fair  market  value  on date of  grant as  determined  by the  Board of
         Directors

(2)      See also the  Summary  Compensation  Table,  Table of Option  Grants in
         Fiscal Year Ended May 31, 1998, and related Notes.



COMPENSATION OF RONALD I. BISHOP, PRESIDENT AND CHIEF EXECUTIVE OFFICER

       The  compensation  of Ronald I.  Bishop,  President  and Chief  Executive
Officer of the Company for the fiscal year ended May 31,  1998,  was  negotiated
between  Mr.  Bishop  and  Robert  L.  Stewart,  the  Chairman  of the  Board of
Directors,  using the same criteria that were used to determine the compensation
of other executive officers, as described above, without assigning any weight to
the relationship of such compensation to the performance of the Company.  During
the fiscal year ended May 31, 1998, Mr. Bishop received
                                       8
<PAGE>
a salary of $107,708 and and a bonus of $1,083.  Mr.  Bishop's salary was set at
the minimum level of income appropriate for his position, and stock options were
granted to him such that his total compensation would be comparable to others in
similar industries.

       The  foregoing  report has been  approved  by all members of the Board of
Directors.

                                                     BOARD OF DIRECTORS

                                                     Robert L. Stewart

                                                     Ronald I. Bishop

                                                     Leslie F. Stewart(1)

                                                     Andrew Lee (2)

                                                     Daniel Queyssac (2)

                                                     Richard Ruth (2)

(1)     Until February 24, 1998

(2)     From February 24, 1998





                          COMPARATIVE PERFORMANCE GRAPH

       The following  performance  graph and table compare the cumulative  total
return to stockholders of the Company's  common stock with the cumulative  total
return of the  Standard & Poor's  500  Composite  Stock  Price  Index  ("S&P 500
Index")  and a peer group (the "Peer  Group")  consisting  of  companies  in the
Nasdaq Industry Group whose primary business is computer and data processing. It
should  be  noted  that  the  companies  in the  Peer  Group  are not  perfectly
comparable  to the Company.  Certain of the  companies  may be larger or smaller
than the Company.

       The graph and the table assume that $100.00 was invested on September 10,
1996 in each of the  Company's  common  stock,  the S&P 500  Index  and the Peer
Group. The cumulative returns through May 31, 1997 and 1998 are shown below.
                                       9
<PAGE>
                         [PERFORMANCE GRAPH SHOWN HERE]




                COMPARISON OF CUMULATIVE RETURNS (IN DOLLARS)(1)

                                BASE PERIOD              MEASUREMENT PERIOD
     COMPANY NAME/INDEX     SEPTEMBER 10, 1996     MAY 31, 1997     MAY 31, 1998
     ------------------     ------------------     ------------     ------------
     ConSyGen, Inc.              100.000             172.656             62.50
     Peer Group                  100.000             132.445             66.45
     S&P 500 Index               100.000             129.872            164.33

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

(1)      As  described  above  under the  caption  "Changes  in  Control  of the
         Company",  on September 5, 1996, the Company acquired  ConSyGen-Arizona
         (the  "Acquisition").  Prior to the  Acquisition,  the  Company  had no
         assets or operations  and there was no public  trading of the Company's
         Common Stock.  Consequently,  quotations for the Company's Common Stock
         were not  available  prior to the  Acquisition.  On September 10, 1996,
         subsequent to the Acquisition, the Company's Common Stock began trading
         and quotations were available on the National Association of Securities
         Dealers' OTC Bulletin  Board.  On April 9, 1998,  the Company's  Common
         Stock began  trading and  quotations  were  available  on the  National
         Association of Securities Dealers' SmallCap Market.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets  forth  as  of  September   9,1998  certain
information  with respect to beneficial  ownership of the Company's Common Stock
by: (i) each person known by the Company to own beneficially more than 5% of the
Company's Common Stock; (ii) each of the Company's directors,  (iii) each of the
executive officers of the Company; and (iv) all directors and executive officers
as a group.  This  information  is based upon  information  received  from or on
behalf of the named  individual.  Unless otherwise noted, each person identified
possesses sole voting and investment power over the shares listed.
                                       10
<PAGE>
<TABLE>
<CAPTION>
                                           AMOUNT AND
                                           NATURE OF
         NAME OF                           BENEFICIAL                PERCENT OF
     BENEFICIAL OWNER (2) (11)             OWNERSHIP                   CLASS
     ----------------                      ---------                   -----
<S>                                       <C>                           <C>   
      Robert L. Stewart                   7,437,000 (1)                 48.47%
      Chairman of the Board

      J. Stephen Kelly                       69,375 (3)                   *
      Executive Vice President
      Chief Administrative Officer
      Secretary, General Counsel
      Director

      Robert Anderson                        66,125 (4)                   *
      Executive Vice President
      Sales and Marketing

      James Vales                            59,525 (5)                   *
      Executive Vice President
      Customer Service and Support

      James Vittera                          31,837 (6)                   *
      Vice President
      Director of Marketing

      Rajesh K. Kapur                        29,062 (7)                   *
      Executive Vice President
      Chief Financial Officer

      Andrew Lee                              5,000 (8)                   *
      Director

      A. Lewis Burridge                       5,000 (9)                   *
      Director

      All executive officers and
      directors as a group
        (8  persons)                      7,707,924                     50.24%

      Trinidad Cranbourne                 1,000,000 (10)                 6.50%
</TABLE>

- --------------------------
*  Less than one percent

(1)      6,437,000 of such shares are owned of record by The Loreto F. Stewart &
         Robert L. Stewart  Family Trust,  a trust of which Robert L. Stewart is
         the sole trustee. The remaining 1,000,000 shares are owned of record by
         an entity which is controlled by Robert L. Stewart.  Mr. Stewart shares
         voting and investment power with respect to such 1,000,000 shares.  Mr.
         Stewart's  address is the  Company's  offices:  125 South 52nd  Street,
         Tempe, Arizona 85281.

(2)      Does not include options to purchase  1,000,000 shares of the Company's
         common  stock  granted  to Thomas S.  Dreaper  in  connection  with his
         employment.  Options were  granted at an exercise  price of $2.8125 per
         share and on terms  which  provide for vesting to the extent of 500,000
         shares if and when the  Company's  stock price closes at $5.00,  and to
         the extent of the  remaining  500,000  shares if and when the Company's
         stock price closes at $10.00.
                                       11
<PAGE>
(3)      Shares of common stock which Mr.  Kelly has the right to purchase  upon
         exercise of outstanding options, exercisable within 60 days.

(4)      Shares  common stock which Mr.  Anderson has the right to purchase upon
         exercise of outstanding options, exercisable within 60 days.

(5)      Includes 54,925 shares of common stock which Mr. Vales has the right to
         purchase upon exercise of outstanding  options,  exercisable  within 60
         days.

(6)      Includes  28,437 shares of common stock which Mr. Vittera has the right
         to purchase upon exercise of outstanding options, exercisable within 60
         days.

(7)      Shares of common stock which Mr.  Kapur has the right to purchase  upon
         exercise of outstanding options, exercisable within 60 days.

(8)      Shares of common  stock  which Mr. Lee has the right to  purchase  upon
         exercise of presently exercisable outstanding options.

(9)      Shares of common  stock  which Mr.  Burridge  has the right to purchase
         upon exercise of presently exercisable outstanding options.

(10)     Daughter of Robert L.  Stewart,  Chairman of the Board of the  Company.
         Ms. Cranborne's address is: 96 Pokfulam Road, 11 B-2, YY Mansion,  Hong
         Kong.

(11)     Does not  include  the  following  shares of common  stock  subject  to
         conversion  within 60 days pursuant to the  provisions of the Company's
         6% Convertible Debentures:

         Dominion Capital Fund, Ltd.                   765,565 shares

         Canadian Advantage Limited Partnership        209,781 shares

         Sovereign Partners Limited Partnership        765,565 shares

         The  Subscription  Agreement  relating to the sale of the  Company's 6%
         Convertible  Debentures  prohibits  the  conversion of any portion of a
         debenture  which would result in the holder being deemed the beneficial
         owner of 4.99% or more of the issued and  outstanding  common  stock of
         the Company.  (See  Proposal No. 2)  Accordingly,  the shares of common
         stock shown as  beneficially  owned by each  holder of the  Convertible
         Debentures represents the maximum number of such shares which, together
         with  the  Warrant  Shares  allocable  to such  holder  (see  the  next
         sentence),  is less than the 4.99 limit,  determined  at  September  9,
         1998,  as provided in the  Subscription  Agreement.  Also  included are
         35,000 out of a total of 105,000  shares of Common Stock  issuable upon
         the exercise of Common Stock Purchase Warrants to purchase Common Stock
         at  $4.8818  per  share  issued  to  the  holders  of  the  Convertible
         Debentures  concurrently  with the sale of the  Convertible  Debentures
         (Warrants  covering  the balance of 70,000  shares are not  exercisable
         within 60 days of September  9, 1998).  The Company has been advised by
         the holders of the  Convertible  Debentures that they are not acting in
         concert and interpret the foregoing ownership restriction as applicable
         to each holder of the Convertible Debentures  individually.  Based upon
         the  information  furnished  to  the  Company  by  the  holders  of the
         Convertible Debentures such holders have no relationship to the Company
         except as investors.
                                       12
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       On  September  5,  1996,  the  Company  acquired  all of the  issued  and
outstanding  common  stock of  ConSyGen-Arizona  from the  stockholders  of such
corporation,  including  Robert L.  Stewart,  its Chief  Executive  officer  and
controlling shareholder (the "Acquisition"). In connection with the Acquisition,
the Company  issued an aggregate of 13,125,000  shares of its common  stock,  of
which  9,275,000  shares were issued to the  stockholders  of  ConSyGen-Arizona,
including 8,187,000 shares to Robert L. Stewart. As a result of the Acquisition,
the former stockholders of ConSyGen-Arizona,  including Mr. Stewart,  became the
beneficial  owners,  in the aggregate,  of  approximately  69% of the issued and
outstanding  common stock of the Company,  and Mr. Stewart became the beneficial
owner of approximately  61% of such shares.  As set forth in the Table under the
caption  "Security  Ownership of Certain  Beneficial Owners and Management," Mr.
Stewart  is  currently  the  beneficial  owner of  approximately  48.47%  of the
Company's  common  stock  and,  through  his share  ownership,  may be deemed to
control  the  company.  Carl H.  Canter,  the  former  controlling  stockholder,
relinquished control as a result of the Acqusition.

       At December 31, 1995,  Robert L. Stewart,  then Chairman and President of
ConSyGen-Arizona,  had advanced an aggregate of $859,000 to  ConSyGen-Arizona on
an  as-needed  basis to fund its  continuing  operations.  These  advances  were
unsecured,  non-interest  bearing  and had no  stated  maturity.  In June  1996,
ConSyGen-Arizona  issued  700,000  shares of its  Common  Stock to The Loreto F.
Stewart and Robert L. Stewart  Family Trust, a trust of which Mr. Stewart is the
sole trustee (the "Trust"),  in satisfaction of $350,000 of the  indebtedness to
Mr. Stewart.  The shares were valued at $0.50 per share,  which was management's
best  estimate of fair market value at the time of issuance.  In June 1996,  Mr.
Stewart forgave an additional  $350,000 of such indebtedness  without additional
consideration.  During 1996, cash principal payments were made to Mr. Stewart on
account of such debt in the amount of $16,000;  during the five months ended May
31, 1997,  additional cash principal payments were made in the amount of $5,000.
In October  1997,  the Company  issued  18,610 shares of its common stock to Mr.
Stewart in  satisfaction  of the  remaining  indebtedness  of the Company to Mr.
Stewart.

       In June 1996, ConSyGen-Arizona issued an aggregate of 1,777,006 shares of
Common Stock to the Trust in consideration  of services  rendered by Mr. Stewart
to  ConSyGen-Arizona  from its  inception  through the date of  issuance.  These
shares were valued at $0.50 per share,  which was management's  best estimate of
fair market value at the time of issuance.

       In May 1997,  the Trust sold 300,000  shares of Common Stock in a private
Sale,  and  pursuant to agreement  the made in  connection  with such sale,  the
Company included such shares (and shares held by certain other  shareholders) in
a registration statement on Form S-1 filed in November 1997.

       Effective  July 17,  1998,  Thomas  S.  Dreaper  joined  the  company  as
President and Chief Executive  Officer.  The terms of Mr.  Dreaper's  employment
provide  for an annual  salary of $120,000  and  options to  purchase  1,000,000
shares of the common  stock of the  Company.  The  options  were  granted to Mr.
Dreaper at an exercise price of $2.8125 per share, and are currently exercisable
to the extent of 500,000 shares if and when the Company's common stock attains a
closing  price of $5.00 per share,  and to the extent of the  remaining  500,000
shares if and when the share price  attains  closing  price of $10.00 per share.
The Option  expires July 17, 2008.  No specific  term of employment is currently
specified.
                                       13
<PAGE>
       In July 1998, in connection  with the  termination  of his employment and
position as President  and Chief  Executive  Officer of the  Company,  Ronald I.
Bishop, was provided, as severance compensation, cash compensation in the amount
of  $75,000  (6  months'  salary),  and an amended  and  restated  Stock  Option
Agreement  fixing as vested  669,205 out of the total  number of 900,000  shares
with respect to which  options had been granted  thereunder,  and  extending the
period within which  options may be exercised  after  termination  of employment
from 3 months to 3 years.

       In July 1998, in connection  with the  termination  of his  employment as
Vice  President  and Director of Sales and  Marketing-International,  Jeffrey R.
Richards,  was provided,  as severance  compensation,  cash  compensation in the
amount of $19,750 (3 months'  salary),  and an amended and restated Stock Option
Agreement  fixing as vested  125,000 out of the total  number of 250,000  shares
with respect to which  options had been granted  thereunder,  and  extending the
period within which  options may be exercised  after  termination  of employment
from 3 months to 1 year from September 14, 1998.


                                 PROPOSAL NO. 2
            APPROVAL OF BELOW MARKET PRICE ISSUANCES OF COMMON STOCK
         IN EXCESS OF 3,051,929 SHARES TO SUBCRIBERS UNDER THE COMPANY'S
      6% CONVERTIBLE DEBENTURE AGREEMENT TO THE EXTENT PROVIDED THEREUNDER

       On May 29, 1998, the Company  completed a private placement of $3,500,000
in principal amount of 6% convertible debentures (the "Debentures") and warrants
(the  "Warrants") to purchase  115,000  shares (the "Warrant  Shares") of common
stock of the Company  (including  warrants to purchase  10,000  shares issued to
finders as part of the finders'  fees paid in connection  with the  transaction)
for  aggregate net  proceeds,  after  payment of finders' fees and expenses,  of
approximately  $3,200,000.  Proposal No. 2 is submitted to the  stockholders  in
accordance   with  the  obligation  of  the  Company  to  submit  such  Proposal
(summarized  below in "Limitation on Share  Issuance") under the terms of the 6%
Convertible  Debenture  Subscription  Agreement,  as amended (the  "Subscription
Agreement"),  executed  in  conjunction  with  the sale of the  Debentures.  The
agreements  executed in conjunction with the sale of the Debentures  include, in
addition to the Subscription  Agreement,  the Convertible Debentures due May 29,
2003, the Common Stock Purchase Warrants,  and the Registration Rights Agreement
(the "Registration  Rights Agreement").  The Company has filed a copy of each of
such agreements with the Securities and Exchange Commission as an Exhibit to the
Company's  Annual Report on Form 10K for the Company's fiscal year ended May 31,
1998, and will provide a copy of any such  agreement  requested by a stockholder
without charge upon receipt of such request, in writing, as provided below under
the caption "10-K  Report." A summary of principal  terms of such  agreements is
provided below.

Conversion  of  Debentures   and  Exercise  of  Warrants.   The  Debentures  are
convertible  into common  stock of the Company at a price equal to the lesser of
$4.8818  per share or 80% of the  average  closing  bid  price of the  Company's
common stock for the 5 day trading period  immediately  preceding the conversion
date.  The  Debentures  are  exercisable  from time to time at the option of the
holders of the  Debentures  beginning upon the earlier of (i) 120 days after May
29, 1998 or (ii) the  effectiveness  of the  Registration  Statement on Form S-3
filed by the Company on August 19, 1998 as required by the  Registration  Rights
Agreement.  To the extent that the Debentures have not been converted by May 29,
2003 (the maturity date), the remaining  principal amount of the Debentures will
be  automatically  converted into common stock of the Company in accordance with
the terms of the Subscription Agreement.

       The  Subscription  Agreement  contains a restriction on conversion  which
prohibits  any holder from  converting  any  portion of a Debenture  which would
                                       14
<PAGE>
result in such holder being deemed  (under  applicable  Securities  and Exchange
Commission  rules and  regulations) the beneficial owner of 4.99% or more of the
common stock of the Company then  outstanding.  The Subscription  Agreement also
provides that if shares  issuable upon  conversion of the Debentures or exercise
of  Warrants  are not  delivered  within 5 days  after the date of  receipt of a
telecopied Notice of Conversion/Exercise,  or such later date as the original of
such Notice is received,  the Company is required to pay liquidated damages, for
each $100,000 of Debenture sought to be converted,  $50.00 for each of the first
5 days and  $100.00  per day  thereafter  that  the  conversion  shares  are not
delivered, and for each 1000 Warrant Shares sought to be purchased upon exercise
of  Warrants,  $7.50  for  each  of  the  first  10  days  and  $15.00  per  day
thereafterthat such shares are not delivered, which liquidated damages shall run
from the sixth business day after the applicable  conversion/exercise  date. The
Warrants  are  exercisable  at a  purchase  price  of  $4.8818  per  share,  are
exercisable as to one third of the Warrant Shares at any time after November 29,
1998,  and as to the  remainder of the Warrant  Shares  after May 29, 1999,  and
expire on May 29, 2003.

Interest on  Debentures.  Interest on the  Debentures  is payable  quarterly  in
arrears  beginning August 31, 1998 in cash or, at the option of the Company,  in
freely tradable shares of common stock of the Company at a price equal to 90% of
the average  closing bid price of the common  stock of the Company  during the 5
trading days immediately preceding the interest trading date.

Limitation on Share Issuance.  Under the terms of the Subscription Agreement, if
the total number of shares issuable upon conversion of the Debentures,  plus the
shares issuable pursuant to the Warrants,  exceeds 3,051,929 shares (being 19.9%
of the 15,336,328  shares of common stock of the Company  outstanding at May 29,
1998,  the  closing  date of the sale of the  Debentures),  then the  Company is
required immediately to call a stockholders meeting for the purpose of approving
below  market  issuances  of Common Stock to the  purchasers  of the  Debentures
(referred to herein and in the Subscription  Agreement as the  "Subscribers") in
excess  of  3,051,929   shares.   If  such  proposal  is  not  ratified  by  the
stockholders,  the  Company is  required  to apply for a waiver  from  Nasdaq to
permit such issuances; and if the Company is unable to obtain a waiver within 20
days of its application,  the Company is required,  at its option, either to (i)
delist the Company's common stock from the Nasdaq SmallCap market and include it
for  quotation  on  the  over-the-counter  Bulletin  Board  or  (ii)  pay to the
Subscribers the "Economic Benefit" of that number of shares of common stock that
would  have been  issuable  to the  Subscribers  above  3,051,929  shares in the
absence of such  limitation  (the "Excess  Shares").  The "Economic  Benefit" is
defined in the Subscription Agreement as an amount equal to the number of Excess
Shares multiplied by the average closing bid price of the Company's common stock
for the 5 trading days preceding the 10th trading day after the  above-mentioned
stockholders  meeting, and is required to be paid within 30 days after such 10th
trading  day. In the event that the  Company's  common  stock is  delisted  from
trading on the Nasdaq SmallCap Market, its inclusion for quotation on the Nasdaq
Bulletin Board is subject to qualification upon application by the Company.  The
Company is unable to determine at the present time whether its common stock will
qualify  for  trading  on the  Nasdaq  Bulletin  Board if and when such stock is
delisted from trading on the Nasdaq SmallCap Market.

       The number of shares of common stock  issuable to the  Subscribers  under
the Debentures and upon exercise of the Warrants exceeds 3,051,929 shares if, at
the end of any 5 day trading period,  the average closing price of the Company's
common  stock for such  period is lower  than  $1.4897  per share.  The  average
closing bid price of the Company's common stock for the 5 day trading period 
                                       15
<PAGE>
ending on August  17,  1998 was  1.4375.  Based upon such  price,  the number of
shares of Common Stock issuable upon  conversion of the  Convertible  Debentures
and Warrants was 3,158,478 shares, or 106,549 Excess Shares;  and based upon the
average closing price of the Company's common stock for the 5 day trading period
ending  September  11, 1998 of $1.0125,  the number of such shares  issuable was
4,435,987  shares,  or 1,384,058 Excess Shares.  Because the number of shares of
common stock of the Company issuable to the Subscribers under the Debentures and
upon  exercise of the Warrants has exceeded  3,051,929  shares,  and because the
shares  issuable  to  the  holders  of the  Debentures  upon  conversion  of the
Debentures  are  calculated at a discount from the market price of the Company's
common stock (see  "Conversion of Debentures and Exercise of Warrants,"  above),
the  Company  is  obligated,  pursuant  to the  provisions  of the  Subscription
Agreement  described in the preceding  paragraph,  to submit to the stockholders
Proposal No. 2 to approve below market  issuances of common stock of the Company
to the Subscribers under the Debentures.

       The effect of approval  by the  stockholders  of  Proposal  No. 2 will be
ratification  of the  issuance of shares in excess of the  3,051,929  limitation
imposed by the Subscription  Agreement in whatever number may be required by the
terms of  conversion  of the  Debentures  (see  "Conversion  of  Debentures  and
Exercise  of  Warrants"  above),  without  limitation.  Because  the formula for
determining  the number of shares  issuable upon conversion of the Debentures is
dependent  upon the price of the  Company's  common  stock at such time or times
that the election to convert is exercised and the holders of the  Debentures may
elect to exercise  such rights as, if and when they choose to do so,  subject to
the provisions of the Debentures (see  "Conversion of Debentures and Exercise of
Warrants"  above),  it is  impossible to predict the total number of shares that
may be issued by the Company upon conversion of the Debentures if Proposal No. 2
is approved by the stockholders.

Related Issues Involving  Nasdaq.  Effective April 9, 1998, the Company's common
stock  qualified for trading on the Nasdaq  SmallCap  Market.  Previously it had
been quoted on the Nasdaq Bulletin Board. Current rules applicable to securities
listed on the Nasdaq  SmallCap  Market  require a company to obtain  stockholder
approval  prior to  issuing  20% or more of its  common  stock for less than the
greater of the book value or market value of the stock.  The  provisions  of the
Debentures  described  "Limitation on Share  Issuance"  above were structured to
comply  with the Nasdaq  rules  applicable  to  securities  listed on the Nasdaq
SmallCap Market.  If the stockholders fail to approve Proposal No. 2, and Nasdaq
fails to waive  application  of its rule  relating to below market  issuances of
securities   (pursuant  to  the  Company's   request,   as  required  under  the
Subscription Agreement),  the effect will be that that the Company' common stock
will be disqualified from trading on the Nasdaq SmallCap Market.

       However,  under the  Nasdaq  rules  currently  in effect,  the  Company's
continued  qualification  for  trading  on the  Nasdaq  SmallCap  market is also
subject to maintaining at least  $2,000,000 in net tangible asset value,  and is
subject to revocation if the minimum bid price for the Company's common stock as
quoted on the Nasdaq  SmallCap  Market  drops to less than $1.00 per share for a
consecutive  period of 30 days or more and fails to reach such $1.00 level for a
consecutive  period  of at least 10 days  within  the 90 day  period  after  the
Company has  received  notice from  Nasdaq of the  minimum  price  qualification
deficiency.  As at August 31, the Company's  net tangible  asset value failed to
meet the net tangible  asset value  criterion  for continued  qualification  for
trading on the Nasdaq SmallCap  Market,  and, on September 11, the closing price
of the  Company's  common  stock on the  Nasdaq  SmallCap  Market was $.9375 per
share. On August 27, the Company  received an inquiry from Nasdaq with regard to
its status,  the  consequence  of which may be revocation of  qualification  for
trading  on the  Nasdaq  SmallCap  market  irrespective  of the  results  of the
stockholders' vote on Proposal No. 2.
                                       16
<PAGE>
       In the calculation of net tangible asset value, the value of the tangible
assets  is  reduced  by the  amount  of the  Company's  indebtedness.  Since the
outstanding principal amount of the Debentures  constitutes  indebtedness of the
Company,  if, and to the extent  that,  the holders of the  Debentures  elect to
convert the Debentures into common stock of the Company, the indebtedness of the
Company is decreased by an amount equal to the principal amount of Debentures so
converted,  and any such decrease in  indebtedness  has the effect of increasing
the  Company's net tangible  asset value by an equal amount.  On the other hand,
while conversion of the Debentures tends to reduce the qualification  deficiency
in net tangible  asset value  (although  such  deficiency  may not be eliminated
notwithstanding such conversion),  the increased number of shares outstanding as
a result of such  conversion may result in a decrease in the market price of the
Company's shares, which, as noted in the previous paragraph,  is currently below
the $1.00 per share level  required for  continued  qualification  on the Nasdaq
SmallCap  Market.  The conversion of the  Debentures,  moreover,  is in the sole
discretion of the holders of the Debentures. Because the effect of the foregoing
factors,  and the impact of  operations,  upon the Company's net tangible  asset
value and the price of its  common  stock at such time as action may be taken by
Nasdaq in respect of the Company's  continued  qualification  for trading on the
Nasdaq  SmallCap  Market cannot be  predicted,  the Company is unable to predict
whether or not the  Company  will  continue to be  qualified  for trading on the
Nasdaq SmallCap Market after the stockholders'  meeting,  whether Proposal No. 2
is approved or not.

Effect of Delisting from Nasdaq.  Should the Company's common stock fail to meet
the criteria for continued trading on the Nasdaq SmallCap Market, trading in the
Company's  common stock would have to be conducted on the Nasdaq  Bulletin Board
or on the non-Nasdaq  over-the-counter market. In such event, stockholders could
find it more  difficult  to trade in or  obtain  accurate  quotations  as to the
market price of the Company's  common stock. In addition,  Nasdaq Bulletin Board
or non-Nasdaq equity securities trading under $5.00 per share which fail to meet
certain  minimum net tangible asset or average  revenue  criteria are subject to
the  requirements of the rules relating to "Penny Stocks" under Section 15(g) of
the Exchange Act, which impose  additional  disclosure  requirements upon broker
dealers in connection with any trades involving such stock.  Such securities may
also become subject to Rule 15g-9 under the Exchange Act, which imposes  certain
sales practice  requirements  upon  broker-dealers  involving the suitability of
customers to buy the stock. The additional  burdens imposed upon  broker-dealers
should the  Company's  common stock become  subject to such  requirements  could
discourage them from effecting transactions in the Company's common stock and/or
affect  their  ability to effect such  transactions.  In such event,  the market
liquidity of the Company's common stock could be materially adversely affected.

Proxies.  Unless otherwise indicated,  proxies will be voted at the direction of
the Board of Directors.  The Board of Directors  deemed it in the best interests
of the  Company to  authorize  the  private  placement  of the  Debentures,  and
Proposal  No.  2 is  submitted  to  the  stockholders  in  accordance  with  the
obligations  undertaken  by the  Company  in  conjunction  with the sale of such
Debentures.  However, for the reasons set forth in the preceding paragraphs, the
Board of  Directors  considers  that it will be unable to reach an opinion as to
whether  approval or disapproval of Proposition No. 2 is in the best interest of
the Company until it can examine the conditions that exist prior to the meeting.
                                       17
<PAGE>
                                 PROPOSAL NO. 3
                     RATIFICATION OF THE BOARD OF DIRECTORS'
                 SELECTION OF KING, WEBER & ASSOCIATES, P.C. AS
         INDEPENDENT ACCOUNTANTS FOR THE FISCAL YEAR ENDED MAY 31, 1999


       The Board of Directors has appointed  King,  Weber & Associates,  P.C. as
independent public accountants to audit the consolidated financial statements of
the  Company  and its  subsidiaries  for the fiscal  year ended May 31,  1999 to
replace Wolinetz, Gottlieb & Lafazan, P.C., who performed such functions for the
fiscal year ended May 31,  1998,  the 5 months ended May 31, 1997 and the fiscal
year  ended  December  31,  1996.  The  reason  for the  change  in  independent
accountants is the convenience of the proximity of the offices of King,  Weber &
Associates,  which is located in Tempe,  Arizona,  the location of the Company's
principal offices.  Wolinetz,  Gottlieb & Lafazan,  P.C. is located in Rockville
Centre, New York.

       The reports of Wolinetz, Gottlieb & Lafazan for the fiscal year ended May
31, 1998,  the 5 months ended May 31, 1997,  and the fiscal year ended  December
31, 1996  contained no adverse  opinion or  disclaimer  of opinion,  and was not
qualified or modified as to uncertainty, audit, scope, or accounting principles,
except that each of such reports contained a statement to the effect that it was
prepared on the  assumption  that the Company would  continue as a going concern
and that the Company had incurred  recurring losses from operations which raised
substantial  doubt about the Company's  ability to continue as a going  concern.
The Company had no disagreements with Wolinetz,  Gottlieb & Lafazan, P.C. during
any of the  above-mentioned  fiscal periods or for the subsequent interim period
preceding  the  engagement of King,  Weber &  Associates,  P.C. on any matter of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure.

       A  representative  of King,  Weber &  Associates,  P.C. is expected to be
present at the meeting and will have the  opportunity  to respond to appropriate
questions.

       At the Annual Meeting, the stockholders will be asked to ratify the Board
of  Directors'  selection of King,  Weber &  Associates,  P.C. as the  Company's
independent  accountant  for the  Company's  fiscal  year ended May 31, 1998 and
recommends that the stockholders approve such selection.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

       Section  16(a)  of the  Securities  Exchange  Act of  1934,  as  amended,
requires that the Company's  directors and executive officers and persons owning
more than 10% of the  outstanding  Common  Stock,  file reports of ownership and
changes in  ownership  with the  Securities  and  Exchange  Commission  ("SEC").
Executive  officers,  directors  and  beneficial  owners of more than 10% of the
Company's  Common  Stock are required by SEC  regulation  to furnish the Company
with copies of all Section 16(a) forms they file.

       Based  solely on copies of such forms  furnished  as provided  above,  or
written representations that no Forms 5 were required, the Company believes that
during the fiscal year ended May 31, 1998, all Section 16(a) filing requirements
                                       18
<PAGE>
applicable to its executive  officers,  directors and beneficial  owners of more
than 10% of its Common Stock were complied  with,  except as follows:  Mr. James
Vittera,  a Vice President of the Company,  filed a Form 3, Initial Statement of
Beneficial Ownership,  after the due date of such Form. In addition,  Mr. Robert
L. Stewart,  Chairman of the Board of the Company,  filed a Form 4, Statement of
changes of Beneficial Ownership of Securities, after the due date of such Form.


                DEADLINE FOR SUBMISSION OF STOCKHOLDER PROPOSALS

       Under  regulations  adopted  by  the  SEC,  any  proposal  submitted  for
inclusion in the Company's  proxy  materials  relating to the Annual  Meeting of
Stockholders  to be held in 1999 must be  received  at the  Company's  principal
executive offices in Phoenix, Arizona on or before July 14, 1999. Receipt by the
Company of any such  proposal  from a qualified  stockholder  in a timely manner
will not ensure its  inclusion  in the proxy  material  because  there are other
requirements in the proxy rules for such inclusion.


                                  OTHER MATTERS

       Management knows of no matters which may properly be and are likely to be
brought before the meeting other than the matters discussed herein.  However, if
any other  matters  properly  come before the meeting,  the persons named in the
enclosed proxy will vote in accordance with their best judgment.


                           INCORPORATION BY REFERENCE

       To the extent that this Proxy  Statement has been or will be specifically
incorporated  by reference  into any filing by the Company under the  Securities
Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, the
report of the Board of  Directors  on  executive  compensation  included  in the
section of the Proxy Statement  entitled  "Report Ronald I. Bishop and the Board
of Directors  on  Executive  Compensation  and  Repricing  of Options,"  and the
Comparative Performance Graph, shall not be deemed to be so incorporated, unless
specifically otherwise provided in any such filing.


                                   10-K REPORT

       THE COMPANY WILL PROVIDE EACH  BENEFICIAL  OWNER OF ITS SECURITIES WITH A
COPY OF AN ANNUAL REPORT ON FORM 10-K,  INCLUDING THE FINANCIAL  STATEMENTS  AND
SCHEDULES  THERETO,  REQUIRED  TO BE FILED  WITH  THE  SECURITIES  AND  EXCHANGE
COMMISSION FOR THE FISCAL YEAR ENDED MAY 31, 1998, WITHOUT CHARGE,  UPON RECEIPT
OF A WRITTEN REQUEST FROM SUCH PERSON. SUCH REQUEST SHOULD BE SENT TO JOJI ULEP,
CONSYGEN, INC.,125 SOUTH 52nd STREET, TEMPE, ARIZONA 85281.
                                       19
<PAGE>
                                 VOTING PROXIES

       The Board of Directors  recommends an  affirmative  vote on all proposals
specified,  except  that,  with  respect to  Proposal  No. 2, the Board makes no
current  recommendation.  Proxies will be voted as specified.  If signed proxies
are returned without specifying an affirmative or negative vote on any proposal,
the shares  represented  by such  proxies will be voted in favor of the Board of
Directors'  recommendation,  including,  with  respect  to  Proposal  No. 2, its
consideration  of the  best  interests  of the  Company  based  upon  conditions
existing at the time of the meeting.

                                       By order of the Board of Directors

                                       J. Stephen Kelly, Secretary
Tempe, Arizona
September 16, 1998
                                       20
<PAGE>
<TABLE>
<S>                                             <C>
|X|  PLEASE MARK VOTES AS IN THIS EXAMPLE

1.    Election of Directors:

NOMINEES: Robert L. Stewart, Thomas S. Dreaper, J. Stephen Kelly, Andrew Lee, A. Lewis Burridge
      [ ]   FOR all nominees            [  ]   WITHHOLD authority from all nominees            [  ]   FOR all except

(Instructions:  To withhold Authority to vote for any individual, mark the "For All Except" box and write that person's 
name in the space provided below.)
_______________________________________________________________________________________________________________________
2.    To approve below market price issuance of common stock in excess of 3,051,929 shares to Subscribers under the
      Company's 6% Convertible Debentures to the extent provided thereunder.
      [ ]   FOR                         [  ]   AGAINST                                         [  ]   ABSTAIN
3.    To ratify the Board of Directors' selection of King, Weber & Associates, P.C. as independent public accountants
      for the fiscal year ended May 31, 1999.
      [ ]   FOR                         [  ]   AGAINST                                         [  ]   ABSTAIN
4.    In their discretion, the proxies are authorized to vote upon such other business as may properly come before the 
      meeting.
RECORD DATE SHARES: _______________________________________  
Mark box at right if you plan to attend the Meeting in person.                                              [ ] 
Mark box at right if an address change or comment has been noted on the reverse side of this card.          [ ]

                                              Please be sure to sign and date this Proxy. DATE:___________________, 1998

                                                                                _________________________________________
                                                                                          Stockholder sign here

                                                                                _________________________________________
                                                                                           Co-owner sign here
Please sign this proxy exactly as your name(s) appear on the books of the Company. Joint owners should each sign personally.
Trustees and other fiduciaries should indicate the capacity in which they sign, and where more than one name appears, a 
majority must sign. If a corporation, the signature should be that of an authorized officer who should state his or 
her title.

DETACH CARD                                                                                              DETACH CARD
                                                         CONSYGEN, INC.

         Dear Stockholder:

         Please take note of the important information enclosed with this Proxy Ballot. There are a number of issues
         related to the management and operation of your Company that require your immediate attention and
         approval. These are discussed in detail in the enclosed proxy materials.

         Your vote counts, and you are strongly encouraged to exercise your right to vote your shares.

         Please mark the boxes on this proxy card to indicate how your shares will be voted. Then sign the card, detach it
         and return your proxy vote in the enclosed postage paid envelope.

         Your vote must be received prior to the 1998 Annual Meeting of Stockholders to be held on November 12, 1998.

         Thank you in advance for your prompt consideration of these matters.

                    Sincerely,

                    ConSyGen, Inc.
</TABLE>
                                       21
<PAGE>
<TABLE>
<S>                                   <C>                <C>
                                                         CONSYGEN, INC.

                                      ANNUAL MEETING OF STOCKHOLDERS - NOVEMBER 12, 1998

The undersigned  hereby appoints  Robert L. Stewart and Thomas S. Dreaper,  and each of them acting singly,  with full power of
substitution,  proxies to represent the  undersigned at the 1998 Annual Meeting of  Stockholders  of CONSYGEN,  INC. to be held
November 12, 1998 at 3:00 p.m. at Radisson Hotel Phoenix Airport, 3333 E. University Drive, Phoenix,  Arizona, 85034 and at any
adjournment or adjournments  thereof,  to vote in the name and place of the undersigned,  with all powers which the undersigned
would possess if personally present, all the shares of CONSYGEN,  INC. standing in the name of the undersigned upon the matters
set forth in the Notice of and Proxy Statement for the Meeting in accordance with the instructions on the reverse side and upon
such other business as may properly come before the Meeting.

SHARES WILL BE VOTED AS SPECIFIED.  IF NO  SPECIFICATION  IS MADE, THE SHARES  REPRESENTED WILL BE VOTED IN ACCORDANCE WITH THE
RECOMMENDATIONS OF THE BOARD OF DIRECTORS (i) WITH RESPECT TO PROPOSAL NO. 2, (ii) FOR THE ELECTION OF DIRECTORS, (iii) FOR THE
SELECTION OF INDEPENDENT ACCOUNTANTS, ALL AS SET FORTH IN THE PROXY STATEMENT.

PLEASE DATE AND SIGN THIS PROXY IN THE SPACE  PROVIDED  AND RETURN IT IN THE  ENCLOSED  ENVELOPE,  WHETHER OR NOT YOU EXPECT TO
ATTEND THE MEETING IN PERSON.

PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.

                             HAS YOUR ADDRESS CHANGED?                            DO YOU HAVE ANY COMMENTS?
                        
                        _____________________________________               _____________________________________
                        _____________________________________               _____________________________________
                        _____________________________________               _____________________________________
                    
                                        (Continued and to be signed on the reverse side)
</TABLE>


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