TOROTEL, INC. 13402 South 71 Highway Grandview, Missouri 64030 August 15, 1997 Dear Shareholder: 	You are cordially invited to attend the Annual Meeting (the "Meeting") of the Shareholders of Torotel, Inc. (the "Corporation") to be held at 2:00 p.m. local time on Monday, September 15, 1997, in the Royal Ballroom of the Adam's Mark Hotel, I-70 and the Truman Sports Complex, Kansas City, Missouri, to elect the Board of Directors of the Corporation and transact business as set forth in the formal notice that follows. 	YOUR VOTE IS IMPORTANT. Whether or not you expect to attend the meeting, please sign and date the accompanying proxy and return it promptly in the enclosed postage paid envelope. If you decide to attend the meeting, you may revoke your proxy and vote your shares in person. 	As always, we appreciate your loyalty and support as a shareholder of the Corporation. 				Sincerely, 					/s/ Dale H. Sizemore, Jr. 					DALE H. SIZEMORE, JR. 					Chairman and Chief Executive Officer TOROTEL, INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held Monday, September 15, 1997 TO THE SHAREHOLDERS OF TOROTEL, INC. 	NOTICE is hereby given that the Annual Meeting (the "Meeting") of the Shareholders of Torotel, Inc., a Missouri corporation (the "Corporation"), will be held on Monday, September 15, 1997, at 2:00 p.m. local time in the Royal Ballroom of the Adam's Mark Hotel, I-70 and the Truman Sports Complex, Kansas City, Missouri, to: 	(1) Elect a Board of Directors; 	(2) Transact such other business as may properly come before the Meeting, or any postponement or 	 adjournment thereof. 	Shareholders of record at the close of business on August 1, 1997, will be entitled to receive notice of and to vote at the Meeting. 	The accompanying Form of Proxy is solicited by the Board of Directors of the Corporation. Reference is made to the attached Proxy Statement for further information with respect to the business to be transacted at the Meeting. 	Shareholders are cordially invited to attend the Meeting in person. WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE SIGN AND DATE THE ACCOMPANYING PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED POSTAGE PAID ENVELOPE. IF YOU DECIDE TO ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE YOUR SHARES IN PERSON. 					BY ORDER OF THE 					BOARD OF DIRECTORS 					/s/ H. James Serrone 					H. James Serrone 					Secretary of Torotel, Inc. 					Kansas City, Missouri 					August 15, 1997 TOROTEL, INC. 13402 South 71 Highway Grandview, Missouri 64030 PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS To Be Held Monday, September 15, 1997 INFORMATION CONCERNING VOTING AND PROXY SOLICITATION Security Holders Entitled to Vote 	Holders of shares of the Common Stock of Torotel, Inc., a Missouri corporation (the "Corporation"), of record at the close of business on August 1, 1997, will be entitled to vote at the Annual Meeting of Shareholders (the "Meeting") to be held Monday, September 15, 1997, at 2:00 p.m. local time, in the Royal Ballroom at the Adam's Mark Hotel, I-70 and the Truman Sports Complex, Kansas City, Missouri, and any postponement or adjournment thereof. 	This Proxy Statement, the enclosed Form of Proxy, the Notice of Annual Meeting, and the accompanying 1997 Annual Report to Shareholders, were initially distributed to shareholders on or about August 15, 1997. 	If the enclosed Proxy is properly executed and returned prior to voting at the Meeting, the shares represented thereby will be voted in accordance with any specifications made therein. In the absence of instructions, the shares will be voted "FOR" the nominees of the Board of Directors in the election of directors. A majority of the outstanding shares entitled to vote, represented in person or by proxy, is necessary to constitute a quorum to transact business at the Meeting. If a quorum is present, then the five nominees for Director receiving the greatest number of votes at the meeting will be elected Directors. Any shares not voted (whether by abstention, broker non-vote, or otherwise) will have no impact in the election of directors except to the extent the failure to vote for an individual results in another individual receiving a larger proportion of the total votes. The Corporation's shareholders will not have dissenters' rights of appraisal with respect to any of the actions to be taken at the Meeting. 	Shareholders who execute Proxies retain the right to revoke them at any time before they are voted by notifying the Secretary of the Corporation in writing, by delivering a duly authorized Proxy bearing a later date, or by attending the Meeting and declaring the intention of voting in person. Cost of Solicitation 	The entire cost of this solicitation will paid by the Corporation. In addition, the Corporation may reimburse brokerage firms and others for their expenses in forwarding solicitation material regarding the Meeting to beneficial owners. In addition to solicitation by mail, officers and regular employees of the Corporation may solicit proxies from shareholders by telephone, telegram or personal interview. Such persons will receive no additional compensation for such services. Voting Securities and Principal Holders Thereof 	The voting securities entitled to vote at the Meeting consist of shares of Common Stock of the Corporation. Each shareholder is entitled to one vote for each share of Common Stock. The number of issued and outstanding shares of Common Stock (exclusive of treasury shares) at the close of business on August 1, 1997, was 2,808,749. The close of business on August 1, 1997, has been fixed by the Board of Directors as the record date for the determination of the shareholders who will be entitled to vote at the Meeting. 	The following persons beneficially owned more than 5% of the outstanding voting securities of the Corporation at the close of business on August 1, 1997: Name and Address of Beneficial Title of Amount Beneficially Percent Owner Class Owned of Class 	Richard A. Sizemore Common 386,296 (a) 13.8% 	8356 Hallet 	Lenexa, KS 66215 	Linda V. Sizemore Common 386,296 (b) 13.8% 	8356 Hallet 	Lenexa, KS 66215 	Paulette A. Durso Common 355,943 (c) 12.7% 	3917 N.E. 59th St. 	Kansas City, MO 64119 	Gregory M. Sizemore Common 390,938 (d) 13.9% 	12735 Mohawk Circle 	Leawood, KS 66209 	Julie Sizemore Common 390,938 (e) 13.9% 	12735 Mohawk Circle 	Lenexa, KS 66209 	Dale H. Sizemore, Jr. Common 368,429 (f) 13.1% 	2705 W. 121st Terrace 	Leawood, KS 66209 	Carol J. Sizemore Common 368,429 (g) 13.1% 	2705 W. 121st Terrace 	Leawood, KS 66209 	Peter B. Caloyeras Common 191,000 (h) 6.8% 	2041 W. 139th Street 	Gardena, CA 90249 	Thomas E. Foster Common 176,600 (i) 6.3% 	5506 Brite Drive 	Bethesda, MD 20817 (a) Richard A. Sizemore's direct ownership is 130,256 shares. Mr. Sizemore's indirect ownership is 256,040 shares. Of this amount, 15,666 shares are owned by Mr. Sizemore's wife, 39,868 shares are owned by Mr. Sizemore as trustee for his children, and 200,506 shares are owned by a General Partnership in which Mr. Sizemore is a general partner. (b) Linda V. Sizemore's direct ownership is 15,666 shares. Mrs. Sizemore's indirect ownership is 370,630 shares. Of this amount, 130,256 shares are owned by Mrs. Sizemore's husband, 39,868 shares are owned by Mrs. Sizemore's husband as trustee for her children, and 200,506 shares are owned by a General Partnership in which Mrs. Sizemore's husband is a general partner. (c) Paulette A. Durso's direct ownership is 121,749 shares. Ms. Durso's indirect ownership is 234,194 shares. Of this amount, 33,688 shares are owned by Ms. Durso as trustee for her children, and 200,506 shares are owned by a General Partnership in which Mrs. Durso is a general partner. (d) Gregory M. Sizemore's direct ownership is 127,654 shares. Mr. Sizemore's indirect ownership is 263,284 shares. Of this amount, 15,666 shares are owned by Mr. Sizemore's wife, 47,112 shares are owned by Mr. Sizemore as trustee for his children, and 200,506 shares are owned by a General Partnership in which Mr. Sizemore is a general partner. (e) Julie Sizemore's direct ownership is 15,666 shares. Mrs. Sizemore's indirect ownership is 375,272 shares. Of this amount, 127,654 shares are owned by Mrs. Sizemore's husband, 47,112 shares are owned by Mrs. Sizemore's husband as trustee for her children, and 200,506 shares are owned by a General Partnership in which Mrs. Sizemore's husband is a general partner. (f) Dale H. Sizemore, Jr.'s direct ownership is 120,964 shares. Mr. Sizemore's indirect ownership is 247,465 shares. Of this amount, 14,351 shares are owned by Mr. Sizemore's wife, 32,608 shares are owned by Mr. Sizemore as trustee for his children, and 200,506 shares are owned by a General Partnership in which Mr. Sizemore is a general partner. (g) Carol J. Sizemore's direct ownership is 14,351 shares. Mrs. Sizemore's indirect ownership is 354,078 shares. Of this amount, 120,964 shares are owned by Mrs. Sizemore's husband, 32,608 shares are owned by Mrs. Sizemore's husband as trustee for her children, and 200,506 shares are owned by a General Partnership in which Mrs. Sizemore's husband is a general partner. (h) Mr. Caloyeras' direct ownership is 13,000 shares. Mr. Caloyeras' indirect ownership is 178,000 shares. Of this amount, 109,900 shares are owned by Mr. Caloyeras as sole trustee of the Caloyeras 1982 Revocable Trust, and 68,100 shares are owned by the Caloyeras Family Partnership, a California limited partnership, the sole limited partners of which are the children of Mr. Caloyeras and the sole general partner of which is PBC, Inc., a California corporation, of which Mr. Caloyeras is the sole shareholder, director and officer. (i) Mr. Foster's direct ownership is 176,600. Directors and Committees 	At the Meeting, five individuals will be Management's nominees for election as members of the Board of Directors until the next Annual Meeting of Shareholders, and until their successors have been elected. The Corporation's Articles of Incorporation authorize seven directors, which leaves two director positions vacant. The Proxies cannot be voted for a greater number of persons than the number of persons named herein. 	Management's nominees, all present members of the Board of Directors, are as follows: Ronald L. Benjamin, Christian T. Hughes, Dr. Thomas L. Lyon, Jr., Dale H. Sizemore, Jr., and Richard A. Sizemore. 	During the fiscal year ended April 30, 1997, the Board of Directors of the Corporation held seven meetings (including regularly scheduled and special meetings). Each of the incumbent directors being nominated for re-election attended 100% of the Board meetings held while he was a director. Christian T. Hughes was compensated at the rate of $100 per Board meeting attended. Ronald L. Benjamin, Dr. Thomas L. Lyon, Jr., Dale H. Sizemore, Jr., and Richard A. Sizemore were compensated at the rate of $6,000 per fiscal year, plus $600 per Board meeting attended, and $400 per Committee meeting attended. 	If the enclosed Proxy is duly executed and received in time for the Meeting, and if no contrary specification is made as provided herein, it is the intention of the persons named therein to vote the shares represented thereby "FOR" the five persons nominated by the Board for election as directors of the Corporation. There will be cumulative voting for the election of directors. In cumulative voting, each share carries as many votes as there are vacancies to be filled, the shareholder being permitted to distribute the votes for all his shares among the nominees in any way he desires. Since five directors are nominated, each shareholder may cast that number of votes which is equal to the number of shares owned by him multiplied by five. If no choice is indicated on the enclosed Proxy, the persons named in the Proxies will cumulate the votes and distribute them among the nominees in their discretion. If a shareholder desires to cumulate his votes for the Directors in a particular manner, he should indicate the number of votes to be cast on the shareholder's behalf for each nominee immediately following that nominee's name on the Proxy. If any nominee should be unable to serve, the Proxy will be voted for such person as shall be designated by the Board of Directors to replace any such nominee. Management presently has no knowledge that any of the nominees will be unable to serve. 	The Corporation does not have a nominating committee. Christian T. Hughes and H. James Serrone are members of the Administrative Committee for the Employee Stock Purchase Plan. Mr. Serrone is not a director but is an officer of the Corporation. The Committee receives its authority from the Plan and from the Board of Directors. This Committee administers and implements the Employee Stock Purchase Plan and determines eligibility of employees to participate therein. The Committee does not meet on a regular basis but meets as required. The Committee did not meet during the last fiscal year. 	Ronald L. Benjamin and Dr. Thomas L. Lyon, Jr. are members of the Audit Committee. The Committee held one meeting during the last fiscal year. In fulfilling its responsibilities, the Audit Committee's activities included, but were not limited to, review of internal accounting controls, and review of the financial activities, financial position and related consolidated reports of the Corporation. 	Ronald L. Benjamin, Dr. Thomas L. Lyon, Jr., and Dale H. Sizemore, Jr. are members of the Compensation Committee. The Committee held one meeting during the last fiscal year. The function of the Strategic Planning Committee has been assumed by the Board of Directors. The Board of Directors has no other Committees performing similar functions. 	Biographical summaries concerning individuals nominated by the Board of Directors for election as directors, the Corporation's executive officers and significant employees, and information with respect to the number of shares of the Corporation's Common Stock beneficially owned by each of them directly or indirectly, as of August 1, 1997, are shown below. The number of shares beneficially owned by the following individuals includes shares, if any, held in the name of the spouse, minor children, or other relative of the individual living in his home, as well as shares, if any, held in the name of another person under an arrangement whereby the individual enjoys the right to vote or the use of the income, or whereby the individual can vest or revest title in himself at once or at some future time. The business address of each person listed below is 13402 South 71 Highway, Grandview, Missouri 64030. Dale H. Sizemore, Jr., both a Director and executive officer, and Richard A. Sizemore, a Director, are brothers. Shares of Common Stock Biographical Summaries of Nominees, Beneficially Owned at Percent Executive Officers, and Significant Employees August 1, 1997 of Class Dale H. Sizemore, Jr., age 45, Chairman of the Board and Chief Executive Officer of Torotel, Inc. 368,429 13.1% Mr. Sizemore became a Director of the Corporation in 1984. He has served as Chairman since 1995, and served as President from 1995 to 1996. Mr. Sizemore was President of Kansas Communications in Lenexa, Kansas from 1983 to 1995. Mr. Sizemore has been Chairman of the Board and Treasurer of Kansas Communications, Inc. since April 1995. Christian T. Hughes, age 48, President and Chief Operating Officer of Torotel, Inc., President of Torotel Products, Inc., and OPT Industries, Inc. -0- 0.0% Mr. Hughes became a Director of the Corporation in 1995. He became President and Chief Operating Officer in 1996. He became President of Torotel Products in 1996, and President of OPT Industries in 1995. He joined OPT in 1992 as Vice President of Sales and Marketing, and became Executive Vice President in 1993. Prior to joining OPT, Mr. Hughes was Vice President of Sales for Hitran Corporation in Flemington, New Jersey, from 1987 to 1992. Ronald L. Benjamin, age 52, President of Resource and Development Group, Inc. -0- 0.0% Mr. Benjamin became a Director of the Corporation in 1993. He has been President of Resource and Development Group in Lenexa, Kansas, since 1985. Mr. Benjamin is also a 50% owner of Robinson Potato Supply. He holds a B.S. degree in electrical engineering from Bucknell University and received his M.B.A. from Harvard University. Dr. Thomas L. Lyon, Jr., age 53, Professor and Academic Chair of the Executive Fellows Program at Rockhurst College 210 0.0% Dr. Lyon became a Director of the Corporation in 1993. He is a professor and Academic Chair of the Executive Fellows Program at Rockhurst College in Kansas City, Missouri. Dr. Lyon is a past director of the Graduate and Undergraduate Business Division, has been Acting Dean of the School of Management, and was the first director of Rockhurst's M.B.A. Program. He has been at Rockhurst since 1975. He holds his B.A. in economics from Rockhurst, and his M.A. in economics and Ph.D. in economics and finance from the University of Missouri. Richard A. Sizemore, age 37, President of Interactive Design, Inc. 386,296 13.8% Mr. Sizemore became a Director of the Corporation in 1995. He has been owner and President of Interactive Design, Inc. in Lenexa, Kansas, since 1987. He holds a B.S. degree in electrical engineering and an M.B.A. from the University of Kansas. 	 Shares of Common Stock Biographical Summaries of Nominees, Beneficially Owned at Percent Executive Officers, and Significant Employees August 1, 1997 of Class H. James Serrone, age 42, Vice President of Finance and Chief Financial Officer of Torotel, Inc., Torotel Products, Inc., and OPT Industries, Inc., and Acting General Manager of Torotel Products, Inc. 7,843 (a) 0.3% Mr. Serrone joined Torotel in 1979, became Controller in 1982, and was named Vice President in 1993. Mr. Serrone has served as Vice President of Torotel Products since 1992, and became Vice President of OPT Industries in 1993. He has been Acting General Manager of Torotel Products since August 1996. All Directors and Executive Officers as a Group (6 persons) 762,778 (b) 27.2% (a) H. James Serrone's beneficial ownership includes 4,927 shares which are acquirable within 60 days pursuant to the exercise 	 of outstanding stock options. (b) The beneficial ownership of all directors and executive officers as a group includes 4,927 shares which are acquirable within 	 60 days pursuant to the exercise of outstanding stock options. Executive Compensation 	The following table sets forth the compensation of the named executive officers for each of the Corporation's last three completed fiscal years. Summary Compensation Table Annual Compensation Long-Term Compensation All Name and Other Principal Position Year Salary Bonus Options Awarded Compensation Dale H. Sizemore, Jr. (a) 1997 $ -0- $ -0- -0- $ -0- Chief Executive Officer 1996 $ -0- $ -0- -0- $ -0- Christian T. Hughes (b) 1997 $126,676 $36,000 37,500 $ 7,500 President and Chief Operating Officer Alfred F. Marsh (c) 1996 $ 24,078 $ -0- -0- $ -0- Former President and 1995 $ 16,785 $ -0- -0- $ -0- Chief Executive Officer 	(a) Dale H. Sizemore, Jr. became Chief Executive Officer effective August 4, 1996. 	(b) Christian T. Hughes became President and Chief Operating Officer effective September 16, 1996. 	(c) Alfred F. Marsh served as President and Chief Executive Officer during all of fiscal year 1995, and for the period of May 1 to August 3 of fiscal 1996. Option Grants Table 	The following table sets forth the grants of stock options made to each of the named executive officers for the Corporation's last completed fiscal year. Option Grants in Last Fiscal Year Potential Realizable Value at Assumed Annual Rates of Number of % of Total Stock Price Shares Options Appreciation 	 Underlying Granted to Exercise for Option Term 	 	 Options Employees Price Date of Name Granted in Fiscal Year Per Share Expiration 5% ($) 10% ($) 	 Dale H. Sizemore,Jr. -0- 0.0% $ -0- - $ -0- $ -0- Christian T. Hughes 30,000 20.0% $ 1.00 12/4/06 $48,867 $77,811 	 7,500 5.0% $ 1.00 12/4/01 $ 9,572 $12,079 Aggregated Option Exercises and Fiscal Year-End Option Value Table 	The following table sets forth the aggregate stock option exercises made during the last completed fiscal year and the fiscal year-end option values for each of the named executive officers. Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values Value of Number of Unexercised Unexercised In-the-Money Options at Options at Shares Fiscal Year-End Fiscal Year-End 	 Acquired Value Exercisable/ Exercisable/ Name on Exercise Realized Unexercisable Unexercisable 	 Dale H. Sizemore, Jr. -0- $ -0- -0- $ -0- 	 -0- $ -0- Christian T. Hughes -0- $ -0- -0- $ -0- 37,500 $ 42,188 Certain Relationships and Related Transactions 	Indebtedness to Former Officer 	The Corporation has a $429,000 promissory note with Alfred F. Marsh, former President of Torotel, Inc., dated July 10, 1996. The amount of this note consists of the principal sum of $250,000 from a note executed in April 1986, plus $179,000 of accrued unpaid interest. For the year ended April 30, 1997, the Corporation incurred $41,000 in interest on the note. The outstanding balance of this unsecured note bears interest at a fixed rate of 10% per annum. The note requires monthly principal and interest payments of $10,881, and matures on July 1, 2000. Under the terms of the note, no payments shall be made to Mr. Marsh as long as any default condition exists under the terms of the Corporation's credit agreement with Phillipsburg National Bank & Trust Company, unless the bank has waived the default condition prior to any payment. As of April 30, 1997, the outstanding balance of the note was $384,000. The company has suspended all payments under the note due to the reasons discussed below in Item (a) under "Certain Transactions". 	Certain Transactions 	On May 6, 1997, Torotel Products, Inc., one of the Corporation's operating subsidiaries, was accepted into the Voluntary Disclosure Program of the United States Department of Defense, resulting from its failure to perform some required "thermal shock" testing as frequently as required, and inaccurately certifying that all required testing had been performed. As a result of the Corporation's investigation into the testing deficiencies, which was first reported in November 1996, the Corporation recorded an estimated charge of $416,000 against earnings in its fiscal fourth quarter ended April 30, 1997. This amount is still subject to fluctuation as further evidence is investigated. The Corporation continues to cooperate as the government conducts its investigation and continues to pursue the existence of other damages. At this time, the Corporation is not certain when payment of the damage amount will be required; however, the Corporation does not anticipate making any payments during the fiscal year ending April 30, 1998. For the year ended April 30, 1997, the Corporation incurred legal costs of $203,000 for this investigation. The Corporation believes that certain of its former officers may have been responsible for the misconduct related to the test failures, and is evaluating ways of recovering the damages. In the meantime, the Corporation has suspended all payments under a note payable to a former officer. Section 16(a) Beneficial Ownership Reporting Compliance 	As of the date of this Proxy Statement, all directors and officers are in compliance with the reporting requirements of Section 16(a) of the Securities Exchange Act of 1934. To the best of Management's knowledge, all beneficial owners of more than 10% of the outstanding common shares of the Corporation are in compliance as well. Appointment of Auditors 	The Board of Directors has appointed Grant Thornton LLP as the Corporation's independent certified public accountants, to audit the financial statements of the Corporation and its subsidiaries for the fiscal year ending April 30, 1998. Grant Thornton LLP has served as the Corporation's auditors since September 1980. A representative of Grant Thornton LLP will be present at the Meeting. An opportunity will be provided for the representative to make a statement, if so desired, and to respond to appropriate shareholder questions. Other Matters 	The Board of Directors knows of no other matters that may properly be, or which are likely to be, brought before the Meeting. However, if any other matters are properly brought before the Meeting, the persons named in the enclosed Proxy or their substitutes will vote in accordance with their best judgment on such matters. Shareholder Proposals 	Any proposals which a shareholder intends to present at the Annual Meeting of Shareholders to be held on Monday, September 21, 1998, must be received by Torotel, Inc. on or before May 15, 1998, in order for such proposal to be included in the Corporation's Proxy Statement and Form of Proxy. 						BY ORDER OF THE 						BOARD OF DIRECTORS 						/s/ H. James Serrone 						H. James Serrone 						Secretary of Torotel, Inc.