INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                   PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

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
[ ]  Definitive Proxy Statement                  Commission Only (as permitted
[ ]  Definitive Additional Materials             by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant
     toss.240.14a-11(c) orss.240.14a-12

                            SILVERSTAR HOLDINGS, LTD.
                        --------------------------------
                 (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  vthe filing for  which the offsetting fee
         was  paid  previously.  Identify  the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

         1.     Amount Previously Paid:
         2.     Form, Schedule or Registration Statement No.:
         3.     Filing Party:
         4.     Date Filed:





                            SILVERSTAR HOLDINGS, LTD.
                         CLARENDON HOUSE, CHURCH STREET
                             HAMILTON HM II, BERMUDA
                                   -----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD DECEMBER 18, 2001

          NOTICE IS HEREBY  GIVEN that the 2001 Annual  Meeting of  Stockholders
(the  "Meeting") of Silverstar  Holdings.,  Ltd. (the "Company") will be held at
the offices of Jenkens & Gilchrist Parker Chapin LLP, The Chrysler Building, 405
Lexington Avenue, Ninth Floor, New York, New York on Tuesday, December 18, 2001,
at 11:30 a.m.,  Eastern  Standard  Time,  to consider and act upon the following
matters:

          1.   The  election  of six  directors  of the  Company to serve as the
               Board of Directors  until the next annual meeting of stockholders
               and until their successors are duly elected and qualified;

          2.   To approve the issuance of the Company's common stock pursuant to
               an Asset Purchase  Agreement  dated as of September 24, 2001 (the
               "Purchase  Agreement") by and among the Company,  Student Sports,
               Inc.,  a  California  corporation,  and Student  Sports,  Inc., a
               Delaware corporation; and

          3.   The  transaction  of such other  business  as may  properly  come
               before the Meeting or any adjournment or postponement thereof.

          Information  regarding  the matters to be acted upon at the Meeting is
contained in the accompanying Proxy Statement.

          The close of  business  on  November  16,  2001 has been  fixed as the
record date for the  determination of stockholders  entitled to notice of and to
vote at the Meeting and any adjournment or postponement  thereof. A list of such
stockholders  will be open for  examination by any  stockholder  for any purpose
germane to the meeting, during ordinary business hours, for a period of at least
10 days prior to the  meeting at Jenkens &  Gilchrist  Parker  Chapin  LLP,  The
Chrysler Building, 405 Lexington Avenue, Ninth Floor, New York, New York 10174.

                                    By Order of the Board of Directors,

                                    Dawna Ferguson,
                                    Secretary
Hamilton, Bermuda
November 20, 2001

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

It is important that your shares be represented at the Meeting. Each stockholder
is urged to sign,  date and return  the  enclosed  form of proxy  which is being
solicited  on behalf of the Board of  Directors.  An envelope  addressed  to the
Company's  transfer  agent is enclosed  for that purpose and needs no postage if
mailed in the United States.
-------------------------------------------------------------------------------




                            SILVERSTAR HOLDINGS, LTD
                         CLARENDON HOUSE, CHURCH STREET
                             HAMILTON HM II, BERMUDA


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                December 18, 2001


          This Proxy  Statement is furnished to the holders of our common stock,
par value $.01 per share,  and to the holders of our Class B common  stock,  par
value $.01 per share in connection with the solicitation of proxies by our Board
of  Directors  for  use at our  Annual  Meeting  of  Stockholders  to be held on
Tuesday, December 18, 2001, at 11:30 a.m., Eastern Standard Time, at the offices
of Jenkens & Gilchrist Parker Chapin LLP, The Chrysler  Building,  405 Lexington
Avenue,  Ninth Floor, New York, New York, and at any adjournment or postponement
of such meeting.  The Annual Meeting is being held for the purposes set forth in
the accompanying Notice of Annual Meeting.  The approximate mailing date of this
Proxy Statement is November 20, 2001.

          The close of business on November 16, 2001 has been fixed by the Board
of Directors as the record date for the  determination of stockholders  entitled
to  notice  of,  and to vote at,  the  Annual  Meeting  and any  adjournment  or
postponement  of such  meeting.  As of the record date,  there were  [9,045,964]
shares of our common stock  outstanding and 926,025 shares of our Class B common
stock  outstanding,  which are the only classes of our voting  securities issued
and outstanding.  Each share of our common stock  outstanding on the record date
will be entitled  to one vote on all matters to come before the Annual  Meeting.
Each share of our Class B common  stock  outstanding  on the record date will be
entitled  to five  votes on all  matters  to come  before  the  annual  Meeting.
Cumulative  voting is not  permitted.  A  majority  of our total  issued  voting
shares,  represented  in person or by proxy,  is required to constitute a quorum
for the transaction of business at the Annual Meeting.  Proxies  submitted which
contain  abstentions  or broker  nonvotes  will be deemed  present at the Annual
Meeting in determining the presence of a quorum.

          The affirmative  vote of a majority of the votes cast, in person or by
proxy,  at the Annual Meeting will be required to elect each director  (Proposal
1). The affirmative vote of a majority of the votes cast, in person or by proxy,
but excluding the 900,000 shares of Common Stock issued pursuant to the Purchase
Agreement,  will be  required to approve the  issuance of the  Company's  common
stock  pursuant to the Purchase  Agreement  (Proposal  2).  Abstentions,  broker
non-votes and votes not otherwise cast at the Annual Meeting will not be counted
for the purpose of determining the outcome of the vote on Proposals 1 and 2.

          Unless otherwise specified, all proxies received will be voted for the
election of all nominees named herein to serve as directors and in favor of each
of the other proposal set forth in the accompanying  Notice of Annual Meeting of
Stockholders  and described below. A proxy may be revoked at any time before its
exercise  by  delivering  written  notice of  revocation  to our  Secretary,  by
executing a proxy bearing a later date or by  attendance  at the Annual  Meeting
and electing to vote in person.  Attendance at the Annual Meeting without voting
in person will not constitute revocation of a proxy.



                                       1



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of October 31, 2001, certain information
as to the beneficial ownership of the our common stock by:

          o each person  known by us to own more than five  percent  (5%) of our
outstanding shares;

          o each of our directors;

          o each of our  executive  officers  named in the Summary  Compensation
Table under "Executive Compensation"; and

          o all of our directors and executive officers as a group.




                                              Amount and Nature of Beneficial
                                              -------------------------------
                                                       Ownership (1)
                                                       -------------


                                                        Class B           Percentage       Percentage of
                                                        --------          ----------       -------------
                                     Common              Common               of              Voting
       Name and Address of           ------              ------               --              ------
       Beneficial Shareholder        Stock              Stock(2)           Ownership          Power
       ----------------------        ------             ---------          ---------          -----
                                                                            (1)(3)            (1)(3)
                                                                            ------            ------

                                                                                    
       Michael Levy                  106,666(4)         736,589(5)           10.4%              32%
       9511 West River Street
       Shiller Park, IL 60176

       Clive Kabatznik               608,332(6)         190,000               9.9%             13.1%
       6100 Glades Road
       Suite 305
       Boca Raton, FL  33434

       Cornelius J. Roodt            198,333(7)            0                  2.4%               1.7%
       P.O. Box 4001
       Kempton Park
       South Africa

       American Stock Transfer       354,334(8)         166,452(8)            6.4%               10%
          & Trust Company
       6201 15th Avenue
       Brooklyn, New York  11219

       David BenDaniel                20,000(9)            0                   *                 *
       6100 Glades Road
       Suite 305
       Boca Raton, Florida 33434

       Chris Matty                    20,000(9)            0                   *                 *
       6100 Glades Road
       Suite 305
       Boca Raton, Florida 33434

       All executive officers and  1,059,997(10)      1,093,041              29.1%      56.8%
       directors as a group (5
       persons)

       *  Less than 1 %.


                                       2


(1)    Beneficial  ownership is calculated  in accordance  with Rule 13d-3 under
       the Securities Exchange Act of 1934. Shares subject to stock options, for
       purposes of this table,  are  considered  beneficially  owned only to the
       extent currently  exercisable or exercisable  within 60 days after August
       31, 20001.

(2)    Except as otherwise indicated, each of the parties listed has sole voting
       and  investment  power with respect to all shares of Class B common stock
       indicated above.

(3)    For the  purposes of this  calculation,  our common stock and our Class B
       common stock are treated as a single class of common  stock.  Our Class B
       common  stock is  entitled  to five votes per share,  whereas  our common
       stock is entitled to one vote per share.

(4)    Includes  106,666  shares of our common stock  issuable  upon exercise of
       options that are immediately exercisable.

(5)    Includes (i) 570,137  shares of our Class B common stock and (ii) 166,452
       shares of our Class B common stock issued to the American  Stock Transfer
       & Trust  Company  pursuant  to the  terms of an escrow  agreement,  which
       shares  correspond  to a like  number of shares  of First  South  African
       Holdings  (Pty.)  Ltd.  Class B stock.  American  Stock  Transfer & Trust
       Company  has  granted to Mr.  Levy a proxy to vote each of such shares of
       our Class B common stock.

(6)    Includes  608,332  shares of our common stock  issuable  upon exercise of
       options that are immediately exercisable.

(7)    Includes  198,333  shares of our common stock  issuable  upon exercise of
       options that are immediately exercisable.

(8)    Based solely upon information  contained in a Schedule 13G, Amendment No.
       1,  dated  December  31,  2000  filed with the  Securities  and  Exchange
       Commission.  All  shares  are held as escrow  agent  pursuant  to various
       escrow agreements.  American Stock Transfer & Trust Company holds a proxy
       to vote the shares of common  stock.  Michael  Levy holds a proxy to vote
       the shares of Class B Common Stock.

(9)    Includes  20,000 shares of our common stock issuable upon the exercise of
       options that are immediately exercisable.

(10)   Represents  1,059,997  shares  issuable upon exercise of options that are
       immediately exercisable.





                                       3



                         -------------------------------
                                   PROPOSAL 1
                              ELECTION OF DIRECTORS
                         -------------------------------

          At the Annual Meeting,  our  stockholders  will elect six directors to
serve until the next annual meeting of stockholders  and until their  respective
successors are elected and qualified.  Unless  otherwise  directed,  all proxies
will be voted in  favor of the  election  of  Messrs.  Levy,  Kabatznik,  Roodt,
Stanley  Castleton,  Joseph Weil and  BenDaniel to serve as  directors.  Messrs.
Levy,  Kabatznik,  Roodt and BenDaniel currently serve on our Board of Directors
and their terms expire at the Annual Meeting.

          Each nominee has advised us of his  willingness to serve as a director
and we have no reason to expect that any of the nominees will be unable to stand
for  election  at the date of the  Annual  Meeting.  In the event that a vacancy
among the original nominees occurs prior to the Annual Meeting, the proxies will
be voted for a substitute nominee or nominees,  if any are named by our Board of
Directors, and for the remaining nominees.

INFORMATION ABOUT NOMINEES

          The following table sets forth information regarding the nominees:

       NAME            AGE  DIRECTOR SINCE     POSITIONS WITH THE COMPANY
       ----            ---  --------------     --------------------------

Michael Levy            55      1995      Chairman of the Board of Directors

Clive Kabatznik         44      1995      Vice Chairman of the Board of
                                          Directors, Chief Executive Officer,
                                          President, Chief Financial Officer and
                                          Director

Cornelius J. Roodt      42      1996      Director

Stanley Castelton       54       --       Director Nominee

Joseph Weil             46       --       Director Nominee

David BenDaniel, Ph.D.  69      2000      Director
Ph.D.


          All  directors  hold office  until  their  respective  successors  are
elected, or until death, resignation or removal.  Officers hold office until the
meeting of the Board of Directors  following each Annual Meeting of Stockholders
and until their successors have been chosen and qualified.

          MICHAEL LEVY is our co-founder and has served as Chairman of our Board
of  Directors  since our  inception.  Since  1987,  Mr.  Levy has been the Chief
Executive  Officer  and  Chairman of the Board of Arpac  L.P.,  a  Chicago-based
manufacturer of plastic packaging machinery.

          CLIVE KABATZNIK is our co-founder and has served as a director and our
President since inception and as our Vice Chairman,  Chief Executive Officer and
Chief  Financial  Officer  since  October  1995.  Mr.  Kabatznik  has  served as
President of Colonial  Capital,  Inc. a Miami-based  investment  banking company
that  specializes  in  advising  middle  market  companies  in areas  concerning
mergers, acquisitions, private and public agency funding and debt placements.



                                       4


          CORNELIUS  J. ROODT has  served as a member of our Board of  Directors
since  December 1996 and was  appointed  Managing  Director and Chief  Financial
Officer of one of our subsidiaries, First South African Holdings (Pty.) Ltd., in
July 1996.  Mr. Roodt was  responsible  for  overseeing all of the South African
operations of First South African  Holdings (Pty.) Ltd. Mr. Roodt led the buyout
of First Lifestyle Holdings and he is currently Chief Executive of the successor
company,  First  Lifestyle  Holdings,  (Pty) Ltd.  He is no longer an  executive
officer of any of our  subsidiaries.  From February 1994 to June 1996, Mr. Roodt
was a senior partner at Price Waterhouse  Corporate Finance,  South Africa. From
January 1991 to January 1994, he was an audit partner at Price Waterhouse, South
Africa.

          STANLEY  CASTLETON  is,  and for the past five  years  has  been,  the
President of DDRM,  Inc., the managing  general partner and asset manager of the
Hilton Anaheim,  and he is currently also the Managing Member of DDRM Greatplace
LLC, a real estate development company.

          JOSEPH WEIL has served as the President and Chief Executive Officer of
Joseph  Weil & Sons,  Inc.  since  1985.  Joseph  Weil & Sons is an  independent
wholesale  distributor  of paper  products,  packaging  supplies and  equipment,
sanitary products,  janitorial  supplies and equipment,  as well as food service
products  and  office  equipment.  He also  serves as an  active  member of many
business associations including Afflink Worldwide Trade Group which he serves as
Chairman  of the  Board  of  Directors.  Since  1996 he has  also  served  as an
Executive Board Member of the Greater Illinois chapter of the National  Multiple
Sclerosis Society.

          DAVID  BENDANIEL,  PH.D.  has been a professor  at Cornell  University
since 1985 and is  currently  the Berens  Professor of  Entrepreneurship  at the
Johnson  Graduate School of Management at Cornell  University.  Dr. BenDaniel is
the co-editor of International  M&A, Joint Ventures and Beyond - Doing the Deal,
printed  in 1998.  Dr.  BenDaniel  holds a B.A.  and M.S.  in  Physics  from the
University of  Pennsylvania  and a Ph.D. in Engineering  from the  Massachusetts
Institute of Technology.

BOARD MEETINGS AND COMMITTEES

          Our Board of  Directors  is  responsible  for our overall  management.
During the fiscal year ended June 30, 2001,  our Board of  Directors  held three
(3)  meetings  and acted by  unanimous  written  consent  _____ (_) times.  Each
incumbent  director,  except  for  Chris  Matty,  attended  at least  75% of all
meetings of the Board and  committees on which the person served which were held
during the year.

          Our  Board of  Directors  has an audit  committee  and a  compensation
committee.  The audit committee is composed of Cornelius Roodt,  David BenDaniel
and Michael Levy. The audit committee is responsible for  recommending  annually
to the Board of Directors  the  independent  auditors to be retained,  reviewing
with the independent  auditors the scope and results of the audit engagement and
establishing and monitoring our financial policies and control  procedures.  The
audit committee met once during fiscal year ended June 30, 2001.

          The compensation  committee is currently  composed of Michael Levy and
Chris Matty. These persons are intended to be non-employee  directors within the
meaning of Rule 16b-3(b)(3)(i)  promulgated under the Securities Exchange Act of
1934.  The  compensation  committee has power and authority  with respect to all
matters  pertaining to compensation  payable and the  administration of employee
benefits,  deferred  compensation  and our stock option plans.  The Compensation
Committee did not meet during fiscal year ended June 30, 2001.

COMPENSATION OF DIRECTORS AND NOMINEES

          Except for Mr. Levy,  our directors do not receive fixed  compensation
for their services as directors  other than options to purchase 10,000 shares of
our common  stock  granted to each  non-employee  director  under our 1995 Stock
Option Plan. Messrs. Castleton and Weil, however, are each being granted options
to purchase  15,000  share of our common stock under our 1995 Stock Option Plan.
Mr. Levy  receives an annual  consulting  fee of $60,000 and options to purchase
10,000  shares of our common stock for every year of service as a director.  All
directors  will  be  reimbursed  for  their  reasonable  out-of-pocket  expenses
incurred in connection with their duties.



                                       5



                             EXECUTIVE COMPENSATION

          The  following  summary  compensation  table sets forth the  aggregate
compensation we paid or accrued to our Chief Executive Officer during the fiscal
years  ended June 30,  1999,  June 30,  2000 and June 30,  2001.  Apart from Mr.
Kabatznik,  whose annual salary is $315,000,  none of our executive  officers or
any of our subsidiaries received compensation in excess of $100,000.



                                                 SUMMARY COMPENSATION TABLE

                                            ANNUAL COMPENSATION                               LONG TERM COMPENSATION
                                            -------------------                               ----------------------
                             FISCAL
NAME AND                     YEAR          SALARY         BONUS         OTHER ANNUAL       RESTRICTED       SECURITIES
PRINCIPAL POSITION           ENDED                                      COMPENSATION      STOCK AWARDS      UNDERLYING
                            JUNE 30,                                                                       STOCK OPTIONS
------------------          --------       -------      ------------    ------------      ------------     -----------
                                              $             $
                                                                                               
Clive Kabatznik,              2001           303,750              0              ---               ---          5,000
President and Chief           2000           230,000              0                                           255,000
Executive Officer             1999           180,000              0                                             5,000



OPTIONS GRANTED IN FISCAL 2001

     The  following  table sets forth the details of options to purchase  common
stock we granted to our  executive  officers  during  fiscal year ended June 30,
2001,  including the potential realized value over the 5 year term of the option
based on assumed rates of stock appreciation of 5% and 10%, compounded annually.
These assumed rates of appreciation  comply with the rules of the Securities and
Exchange  Commission  and do not  represent  our estimate of future stock price.
Actual gains, if any, on stock option  exercises will be dependent on the future
performance of our common stock. Each option is immediately exercisable.




                                                               Options Granted
                                                               ---------------
                                                                                                    Potential Realizable
                              Number of      Percent of Total       Per                           Value at Assumed Annual
Name                         Securities             to             Share                            Rate of Stock Price
                             Underlying        Employees in       Exercise    Expiration Date          Appreciation
                               Options         Fiscal Year         Price                             For Option Term
--------------------------  ------------     -----------------   ----------   ----------------   ---------------------------
                                                                                                    5%               10%
                                                                                                 ---------      ------------

                                                                                               
Clive Kabatznik                     5,000                7.00%         $.75     December 1,      $1,036.06       $2,239.40
                                                                                   2005





                                       6



AGGREGATED  OPTION  EXERCISES  IN LAST  FISCAL YEAR AND FISCAL  YEAR-END  OPTION
VALUES

          During the fiscal year ended June 30, 2001, no options were  exercised
by our executive  officers.  The following table sets forth the number of shares
of our common stock  underlying  unexercised  stock options granted by us to our
executive officers and the value of those options at June 30, 2001. The value of
each  option is based on the  positive  difference,  if any,  of the closing bid
price for our common stock on the Nasdaq  National  Market on June 29, 2001,  or
$0.80, over the exercise price of the option.



                                  NUMBER OF SECURITIES UNDERLYING       VALUE OF UNEXERCISED IN THE MONEY
                                      UNEXERCISED OPTIONS AT               OPTIONS AT FISCAL YEAR-END
                                          FISCAL YEAR-END
                                ------------------------------------  --------------------------------------
NAME OF EXECUTIVE OFFICER         EXERCISABLE       UNEXERCISABLE       EXERCISABLE       UNEXERCISABLE
------------------------------- ----------------- ------------------  ---------------- ---------------------

                                                                                             
Clive Kabatznik                          652,249             83,333              $300                    $0



EMPLOYMENT AGREEMENTS

     On April 12, 2000, the Company's Board of Directors approved an Amended and
Restated Employment Agreement with Clive Kabatznik (the "Employment Agreement").
Pursuant to the  Employment  Agreement,  Mr.  Kabatznik  will serve as the Chief
Executive  Officer,  President  and  Chief  Financial  Officer  of  the  Company
beginning as of February 1, 2000 and  continuing  through and until  January 31,
2005. As  compensation  for his services,  Mr.  Kabatznik will receive an annual
base salary of $300,000 (with five percent  increases each year),  and an annual
bonus of five percent of net realized  capital gains upon the sale,  liquidation
or  distribution  by the  Company of any  Portfolio  Company  (as defined in the
Employment  Agreement).  A Portfolio  Company  does not include any of the South
African  entities  currently  owned by the Company.  In the event of a Change in
Control (as defined in the  Employment  Agreement),  Mr.  Kabatznik  may also be
entitled to a payment of five percent of any net unrealized capital gains on any
Portfolio  Company,  which gains may, at the option of the  Company,  be paid in
cash, stock of the Portfolio Company or any combination of the foregoing.

     On November 30, 2000, Fantasy Sports Inc. entered into Employment Agreement
with Gregory S. Liegey (the "Employment Agreement").  Pursuant to the Employment
Agreement,  Mr.  Liegey will serve as the Chief  Executive  Officer,  of Fantasy
Sports Inc.  beginning as of November 30, 2000 and continuing  through and until
November 30, 2003. As compensation for his services,  Mr. Liegey will receive an
annual base salary of $100,000 with  increases at the discretion of the board of
directors of Fantasy Sports Inc. In addition,  Mr. Liegey  received a three-year
option to acquire 5% of the shares of Fantasy  Sports,  Inc.  outstanding  as of
November 16, 2000,  at a price equal to that paid by  Silverstar  Holdings  upon
acquisition of the assets of Fantasy Sports Inc. A similarly priced  performance
based three-year  option to acquire a further 2.5% of the outstanding  shares of
Fantasy Sports Inc. as of November 16, 2000 was also issued to Mr. Liegey.  This
performance  based  option  will vest on the  earlier  of  Fantasy  Sports  Inc.
achieving an aggregate  EBITDA of $4 million for calendar years 2001 and 2002 or
an aggregate EBITDA of $9 million for calendar years 2001, 2002 and 2003.


STOCK OPTION PLAN

     Our Board of  Directors  has  adopted  and our  shareholders,  prior to our
initial  public  offering,  approved our 1995 Stock Option Plan.  Our 1995 Stock
Option Plan provides for the grant of:

          o options  that are  intended to qualify as  incentive  stock  options
within the meaning of Section 422 of the  Internal  Revenue  Code of 1986 to key
employees; and



                                       7


          o options not intended to so qualify to key  employees,  including our
directors and officers, and to directors and consultants who are not employees.

The total number of shares of our common stock for which  options may be granted
under our 1995 Stock Option Plan is 850,000 shares.

     Our 1995 Stock Option Plan is administered by the compensation committee of
our Board of Directors.  The compensation  committee will determine the terms of
options exercised, including the exercise price, the number of shares subject to
the option and the terms and conditions of exercise. No option granted under our
1995 Stock Option Plan is transferable by the optionee other than by will or the
laws of descent  and  distribution  and each  option is  exercisable  during the
lifetime of the optionee only by such optionee or his legal representatives.

     The exercise  price of incentive  stock options under our 1995 Stock Option
Plan must be at least equal to 100% of the fair  market  value of such shares on
the date of grant,  or 110% of fair market  value in the case of an optionee who
owns or is deemed to own stock  possessing more than 10% of the voting rights of
our  outstanding  capital stock.  The term of each option will be established by
the compensation  committee,  in its sole discretion.  However, the maximum term
for each incentive  stock option granted under our 1995 Stock Option Plan is ten
years,  or five  years in the case of an  optionee  who owns or is deemed to own
stock  possessing  more  than  10% of the  total  combined  voting  power of our
outstanding capital stock.  Options will become exercisable at such times and in
such  installments  as the  compensation  committee will provide in the terms of
each  individual  option.  The maximum number of shares for which options may be
granted to any individual in any fiscal year is 210,000.

     Our 1995 Stock Option Plan also contains an automatic  option grant program
for our directors.  Each of our non-employee  directors is automatically granted
an option  for 10,000  shares of our  common  stock.  In  addition,  each of our
non-employee  directors is  automatically  granted an option to purchase  10,000
shares of our common stock following each annual meeting of  shareholders.  Each
employee  director is  automatically  granted an option for 5,000  shares of our
common  stock.  In  addition,  each of our employee  directors is  automatically
granted an option to purchase  5,000 shares of our common stock  following  each
annual meeting of shareholders. Each grant has an exercise price per share equal
to the fair market value of our common stock on the grant date,  is  immediately
exercisable  and has a term of five years measured from the grant date,  subject
to earlier  termination if an optionee's service as a Board member is terminated
for cause.

     Through  September  28, 2001, we have granted  options to purchase  741,666
shares of our common stock under our 1995 Stock  Option  Plan,  110,000 of which
have been exercised.

NON-PLAN STOCK OPTIONS

     We have granted non-plan stock options to purchase  1,100,000 shares of our
common  stock,  500,000 of which were granted at an exercise  price of $4.75 per
share and 600,000 of which were granted at $4.06 per share. Options with respect
to  100,000  shares of our  common  stock have been  exercised  pursuant  to the
foregoing non-plan stock options.

PERFORMANCE GRAPH

     The following graph compares the cumulative return to holders of our common
stock for the period  commencing  January 1, 1997 and ending  September 30, 2001
with the Nasdaq  Index and the  Standard & Poor's  Conglomerate  Index as a peer
group index for the same  period.  The  comparison  assumes $100 was



                                       8


invested  on January 1, 1997 in our common  stock and in each of the  comparison
groups. We have paid no dividends to shareholders to date.





                              Jan-96      Mar-96      Jun-96      Sep-96      Dec-96      Mar-97      Jun-97      Sep-97      Dec-97

                                                                                                     
SSTR Stock Price                5.00        3.13        5.75        6.00        4.00        5.38        8.75        8.75        6.31

Nasdaq Composite Index       1059.79     1101.38     1185.02     1226.91     1291.03     1221.70     1442.07     1685.69     1570.35

S@P Leisure Index             198.71      209.95       232.7      235.25      243.73      282.23      301.65      330.43      274.44


                              Jan-96      Mar-96      Jun-96      Sep-96      Dec-96      Mar-97      Jun-97      Sep-97      Dec-97

SSTR Stock Price                 100        62.5         115         120         100     134.375      218.75      218.75    157.8125

Nasdaq Composite Index        100.00      103.92      111.82      115.77      121.82      115.28      136.07      159.06      148.17

S@P Leisure Index                100    105.6565    117.1053    118.3886    122.6561    142.0311    151.8041    166.2876    138.1108



                              Mar-98      Jun-98      Sep-98      Dec-98      Mar-99      Jun-99       Sep-99   Dec-99   Mar-00

SSTR Stock Price                7.56        4.19        0.94       0.938       2.188       4.813         3.94    12.50     9.00

Nasdaq Composite Index       1835.68     1894.74     1693.84     2192.69     2461.41     2686.12      2746.16   4069.3   4572.8

S@P Leisure Index             306.46       255.4       173.8      185.27      225.22      255.25       190.71   183.12   172.76


                              Mar-98      Jun-98      Sep-98      Dec-98      Mar-99      Jun-99       Sep-99   Dec-99   Mar-00

SSTR Stock Price            189.0625       104.7       23.45       23.45        54.7     120.325        98.45    312.5      225

Nasdaq Composite Index        173.21      178.78      159.83      206.90      232.25      253.46       259.12   383.97   431.48

S@P Leisure Index           154.2247     128.529    87.46414    93.23637     113.341    128.4535     95.97403   92.154   86.941




                              Jun-00      Sep-00      Dec-00      Mar-01      Jun-01

SSTR Stock Price                3.25        1.00        0.75       0.875         0.8

Nasdaq Composite Index        3966.1      3672.8      2470.5      1840.3      2160.5

S@P Leisure Index             175.24      225.87      186.81      183.12      226.78


                              Jun-00      Sep-00      Dec-00      Mar-01      Jun-01

SSTR Stock Price               81.25          25       18.75      21.875          20

Nasdaq Composite Index        374.23      346.56      233.11      173.64      203.86

S@P Leisure Index            88.1888      113.67      94.011      92.154      114.13






                                       9


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     There are no interlocks or insider  participation with any of our executive
directors or with any member of our compensation committee.

                          REPORT OF THE AUDIT COMMITTEE

     The Audit Committee has reviewed  Silverstar's audited financial statements
for the last fiscal year and discussed them with management.

     Silverstar's  independent auditors,  Rachlin Cohen & Holtz LLP ("RCH") have
discussed with the Audit Committee the quality,  in their  judgment,  as well as
the  acceptability  of  Silverstar's  accounting  principles  as  applied in its
financial  reporting.  RCH, the Audit  Committee and  management  have discussed
matters such as the consistency,  clarity and completeness of accounting plocies
and  disclosures,  the  reasonableness  of significant  judgments and accounting
estimates, significant audit adjustments, and such other matters as are required
to be discussed  with the Audit  Committee  under  generally  accepted  auditing
standards.

     RCH has discussed  with the Audit  Committee and has disclosed to the Audit
Committee,  in writing,  all relationships  between RCH and its related entities
and Silverstar and its related  entities that, in RCH's  professional  judgment,
may be reasonably  thought to bear on independence and has confirmed that in its
professional  judgment,  RCH is independent of Silverstar  within the meaning of
the Securities Act of 1933, as amended.

     The Audit Committee,  based on the review and discussions  described above,
has recommended to the Board of Directors that the audited financial  statements
be included in Silverstar's Annual Report on Form 10-K for the last fiscal year.


                                                Michael Levy, Chairman
                                                David BenDaniel
                                                Cornelius Roodt


AUDIT FEES

     Audit Fees billed to the Company by Rachlin  Cohn & Holtz LLP for its audit
of the Company's  financial  statements for the year ended June 30, 2001 and for
its review of the  financial  statements  included  in the  Company's  Quarterly
Reports on Form 10-Q filed with the Securities and Exchange  Commission for that
year totaled $107,540.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires our executive
officers and directors,  and persons who  beneficially  own more than 10% of our
common  stock,  to file initial  reports of ownership  and reports of changes of
ownership  with the  Securities  and Exchange  Commission  and furnish copies of
those  reports  to us.  Based  solely on a review of the  copies of the  reports
furnished  to us to  date,  or  written  representations  that no  reports  were
required,  we believe that all reports required to be filed by such persons with
respect to our fiscal year ended June 30, 2001 were timely made.




                                       10



                                   PROPOSAL 2

   TO APPROVE THE ISSUANCE OF THE COMPANY'S COMMON STOCK PURSUANT TO AN ASSET
                   PURCHASE AGREEMENT DATED SEPTEMBER 24, 2001


NASDAQ NATIONAL MARKET REQUIREMENT

     Silverstar's  common  stock is listed on the Nasdaq  National  Market  (the
"NNM") operated by Nasdaq.  Nasdaq has established rules of corporate governance
which must be followed by all issuers  whose  securities  are listed on the NNM.
Pursuant to these rules,  Silverstar is required to obtain shareholder  approval
prior to the issuance of securities in connection  with the  acquisition  of the
stock or assets of another company  involving the sale or issuance by Silverstar
of Common Stock (or securities convertible into or exercisable for Common Stock)
equal to or in excess of 20% or more of either the voting  power,  or the number
of shares of Common Stock, outstanding before the issuance.

PURPOSE OF THIS PROPOSAL

     On  September  24,  2001,  the  Company  acquired,  through a  wholly-owned
subsidiary,  substantially  all  of the  assets  of  Student  Sports,  Inc.  The
acquisition was effected pursuant to an Asset Purchase  Agreement (the "Purchase
Agreement"),  dated  September  24, 2001 (the  "Closing  Date") by and among the
Company,  Student  Sports,  Inc.,  a  California  corporation  ("Seller"),   the
Shareholders  (as defined in the Purchase  Agreement) and Student Sports Inc., a
Delaware  corporation and a wholly-owned  subsidiary of the Company.  As partial
payment for the  Seller's  assets,  under the terms of the  Purchase  Agreement,
Silverstar  issued  900,000  shares  of its  common  stock to the  Seller on the
Closing Date. The Purchase Agreement also requires that, to complete payment for
the Seller's  assets,  Silverstar  issue between 500,000 and 1,500,000 shares of
its common stock to the Seller on March 31, 2004,  depending on the market price
of  Silverstar's  common  stock  on  that  date.  Therefore,   Silverstar  could
potentially  issue at total of 2,400,000  shares in connection with the Purchase
Agreement.

     On the Closing Date, Silverstar had 8,145,964 shares of Common Stock issued
and outstanding, 20% of which is 1,629,193 shares. Silverstar, therefore, may be
required to issue an aggregate  number of shares in connection with the Purchase
Agreement  that  exceeds  20% of the  number  of  shares  of  its  common  stock
outstanding on the Closing Date.

     In view of the  requirements of the NNM,  Silverstar is requesting that its
stockholders  approve the issuance by Silverstar of that number of shares as may
be necessary to allow  Silverstar to comply with its obligations to issue Common
Stock pursuant to the Purchase Agreement in March 2004.

CONSEQUENCES OF THIS PROPOSAL

     Should  Silverstar's  stockholders  fail to approve  this second  proposal,
Silverstar may be unable to issue shares of Common Stock in complete fulfillment
of its deferred payment obligations under the Purchase Agreement. In addition to
the 900,000 shares issued on the Closing Date, if  stockholders  fail to approve
this  proposal 2, under the NNM rules  Silverstar  would only be  authorized  to
issue an additional 729,192 shares of its common stock to the Seller.  Under the
terms of the  Purchase  Agreement,  if  Silverstar  is  unable  to  fulfill  its
obligations by issuing Common Stock,  Silverstar will be required to make a cash
payment to the Seller of between  $364,596 and $770,807,  the  potential  market
value of the Common Stock  Silverstar would otherwise have been authorized issue
to the Seller had Silverstar's stockholders approved this proposal.



                                       11


     Should  Silvestar's  stockholders  approve this proposal,  than  Silverstar
would be able to fulfill its potential  obligations under the Purchase Agreement
by issuing between 500,000 and 1,500,000 shares of Common Stock to the Seller on
March 31, 2004.

VOTE REQUIRED

     A vote  of the  holders  of a  majority  of the  voting  power  issued  and
outstanding  Common Stock of the Company  excluding the 900,000 shares of Common
Stock  issued  pursuant  to  the  Purchase  Agreement,   present  in  person  or
represented  by proxy at the Annual  Meeting and  entitled to vote at the Annual
Meeting,  is required to approve the  issuance of Common  Stock  pursuant to the
Purchase Agreement.

      THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL







                                       12



                                  MISCELLANEOUS

STOCKHOLDER PROPOSALS

          Any stockholder  proposal  intended to be presented at the 2002 Annual
Meeting of  Stockholders  must be  received by us not later than August 20, 2002
for inclusion in our proxy statement and form of proxy for that meeting.

SOLICITATION OF PROXIES

          We are  bearing  the cost of  preparing,  assembling  and  mailing the
Notice of  Annual  Meeting,  this  Proxy  Statement  and  proxies.  We will also
reimburse  brokers  who are  holders  of  record of our  common  stock for their
expenses in forwarding  proxies and proxy soliciting  material to the beneficial
owners of such  shares.  In  addition  to the use of the mails,  proxies  may be
solicited without extra compensation by our directors, officers and employees by
telephone, telecopy, telegraph or personal interview.

OTHER MATTERS

          Management  does not intend to bring  before the  Annual  Meeting  for
action any matters  other than those  specifically  referred to above and is not
aware of any other matters which are proposed to be presented by others.  If any
other matters or motions  should  properly come before the Annual  Meeting,  the
persons  named in the proxy  intend to vote  thereon  in  accordance  with their
judgment on such matters or motions,  including  any matters or motions  dealing
with the conduct of the Annual Meeting.

          Our 2001 Annual  Report,  including  financial  statements and reports
thereon  of  Rachlin,  Cohen  &  Holtz  LLP  and   PricewaterhouseCoopers   Inc,
accompanies  this Proxy  Statement but is not  incorporated  in and is not to be
deemed a part of this Proxy Statement.

PROXIES

          All  stockholders  are urged to fill in their  choices with respect to
the matters to be voted upon,  sign and  promptly  return the  enclosed  form of
proxy.


                                    By Order of the Board of Directors,


                                    Dawna Ferguson
                                    Secretary

November 20, 2001



                                       13