UNITED STATES
                        SECURITIES & EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     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:

[ ]  Preliminary Proxy Statement              [ ]  Confidential, for Use of the
[X]  Definitive Proxy Statement                    Commission Only (as permitted
[ ]  Definitive Additional Materials               by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant
     to Rule 14a-11(c) or Rule 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)(4) 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:

         2.      Form, Schedule or Registration Statement No.:

         3.      Filing Party:

         4.      Date Filed:




                            SILVERSTAR HOLDINGS, LTD.

                                   -----------


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MARCH 30, 2006

         NOTICE IS HEREBY  GIVEN that the 2005  Annual  Meeting of  Stockholders
(the "Meeting") of Silverstar Holdings, Ltd. (the "Company") will be held at the
offices of Troutman Sanders LLP, The Chrysler  Building,  405 Lexington  Avenue,
Ninth  Floor,  New York,  New York on Thursday,  March 30, 2006,  at 12:00 p.m.,
Eastern Standard Time, to consider and act upon the following matters:

          1.   the election of five (5) 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.   a proposal to approve the issuance of up to (a) 2,876,870  shares
               of the Company's common stock  underlying a $5,000,000  principal
               amount  Variable Rate Secured  Convertible  Debenture due October
               31, 2008 and (b) 791,139  shares of the  Company's  common  stock
               underlying a warrant dated October 31, 2005;

          3.   a proposal to ratify the appointment Rachlin Cohen & Holtz LLP as
               the Company's  independent public accountants for the fiscal year
               ending June 30, 2006; and

          4.   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 February 28, 2006 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 Troutman Sanders 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
March 6, 2006


- --------------------------------------------------------------------------------
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 CX, Bermuda


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                 MARCH 30, 2006

         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 and on
behalf  of our  Board  of  Directors  for  use at our  2005  Annual  Meeting  of
Stockholders (the "Annual  Meeting") to be held on Thursday,  March 30, 2006, at
12:00 p.m.,  Eastern  Standard Time, at the offices of Troutman Sanders LLP, The
Chrysler Building, 405 Lexington Avenue, Ninth Floor, New York, New York, and at
any adjournments or  postponements 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 March 6, 2006.

         The close of business on February  28, 2006 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  adjournments  or
postponements  of such  meeting.  As of the record  date,  there were  8,296,747
shares of our common stock  outstanding and 814,786 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  votes  withheld in the  election of  directors,  abstentions  or broker
non-votes  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  (i) to elect  each  director
(Proposal 1), (ii) to approve the issuance of up to (a) 2,876,870  shares of the
Company's  common stock  underlying a $5,000,000  principal amount Variable Rate
Secured Convertible Debenture due October 31, 2008 and (b) 791,139 shares of the
Company's common stock underlying a warrant dated October 31, 2005 (Proposal 2),
and  (iii)  to  ratify  the  appointment  of  Rachlin  Cohen & Holtz  LLP as our
independent  public  accountants  for our  fiscal  year  ending  June  30,  2006
(Proposal 3). 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, 2 and 3.

         OUR BOARD OF  DIRECTORS  HAS  UNANIMOUSLY  RECOMMENDED  A VOTE FOR EACH
NOMINEE NAMED IN THE PROXY, FOR PROPOSAL 2 AND FOR PROPOSAL 3.

         It is important that your shares are represented at the Annual Meeting,
and,  therefore,  all  stockholders  are cordially  invited to attend the Annual
Meeting.  However,  whether or not you plan to attend the Meeting, you are urged
to, as promptly as possible,  mark,  sign,  date and return enclosed proxy card,
which  requires  no  postage  if mailed  in the  United  States in the  enclosed
pre-paid  envelope.  If you hold  shares  directly  in your name and  attend the
Annual  Meeting,  you may vote your  shares in  person,  even if you  previously
submitted a proxy card.

                                       2


         Unless otherwise specified,  all proxies received will be voted FOR the
election of all nominees  named herein to serve as directors and FOR each of the
other  proposals  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.

         Our  Annual  Report  on Form  10-K  for the  2005  fiscal  year and our
Quarterly  Reports on Form 10-Q for the fiscal quarters ended September 30, 2005
and  December  31,  2005 (which is not part of the proxy  soliciting  material),
which contains  financial data and other  information about us, is also enclosed
herewith.  EXHIBITS  TO THE FORM 10-K WILL BE  FURNISHED  WITHOUT  CHARGE TO ANY
STOCKHOLDER  SO  REQUESTING  BY  WRITING  TO  CORPORATE  SECRETARY,   SILVERSTAR
HOLDINGS, LTD., 1900 GLADES ROAD, SUITE 435, BOCA RATON, FL 33431.


                                       3




                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT


         The  following  table sets  forth,  as of  January  10,  2006,  certain
information  as to the  beneficial  ownership  of our  common  stock and Class B
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    our executive  officer named in the Summary  Compensation  Table under
          "Executive Compensation;" and

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



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

                                                                                                    Percentage of
Name and Address of                                 Class B                      Percentage of          Voting
                                                    -------                      -------------          ------
Beneficial Shareholder          Common Stock        Common                         Ownership             Power
- ----------------------          ------------        ------                         ---------             -----
                                                   Stock (2)                         (1)(3)             (1)(3)
                                                   ---------                         ------             ------
                                                                                             
Michael Levy                      115,090 (4)        590,137                           7.8%               25.2%
9511 West River Street
Schiller Park, Illinois
60176


Clive Kabatznik                 1,163,490 (5)        190,000                          14.9%               17.3%
1900 Glades Road
Suite 435
Boca Raton, Florida 33431


Cornelius J. Roodt                134,090 (6)           0                              1.5%               1.1%
P.O. Box 4001
Kempton Park
South Africa


John Grippo                        59,090 (7)            0                               *                   *
1900 Glades Road
Suite 435
Boca Raton, Florida 33431

Douglas Brisotti                   24,090 (8)            0                               *                   *
1900 Glades Road
Suite 435
Boca Raton, Florida 33431


All executive officers and      1,490,850 (9)        780,137                          24.2%               43.6%
directors as a group (5
persons) * Less than 1%.


(1)      Beneficial  ownership is calculated in accordance with Rule 13d-3 under
         the Securities  Exchange Act of 1934.  Shares subject to stock options,
         warrants or  convertible  securities,  for purposes of this table,  are
         considered  beneficially owned only to the extent currently exercisable
         or exercisable within 60 days after November 16, 2005.

(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.

                                       4


(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  55,000  shares of our common stock  issuable upon exercise of
         options that are immediately exercisable and 9,090 shares of restricted
         stock.

(5)      Includes  975,000  shares of our common stock issuable upon exercise of
         options that are immediately exercisable and 9,090 shares of restricted
         stock.

(6)      Includes  115,000  shares of our common stock issuable upon exercise of
         options that are immediately exercisable and 9,090 shares of restricted
         stock.

(7)      Includes  45,000  shares of our common stock  issuable upon exercise of
         options that are immediately exercisable and 9,090 shares of restricted
         stock.

(8)      Includes  15,000  shares of our common stock  issuable upon exercise of
         options that are immediately exercisable and 9,090 shares of restricted
         stock.

(9)      Includes 1,225,000 shares of our common stock issuable upon exercise of
         options  that  are   immediately   exercisable  and  45,450  shares  of
         restricted stock.

                                       5


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

         At the Annual Meeting,  our stockholders  will elect five (5) 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,  Brisotti and Grippo to serve as directors  upon their  nomination at the
Annual Meeting. All nominees 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 any nominee
should become unavailable for election to the Board of Directors for any reason,
the  persons  named in the proxies  have  discretionary  authority  to vote such
proxies for one or more alternative  nominees who will be designated by the then
existing Board of Directors.

         The Board of Directors  unanimously  recommends that  stockholders vote
FOR the election of each nominee listed in this proxy statement.

INFORMATION ABOUT NOMINEES

         The following table sets forth  information  regarding the nominees for
director and our executive officer:



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

                                                 
       Michael Levy                      59            1995          Chairman of the Board of Directors

       Clive Kabatznik                   49            1995          Vice Chairman of the Board of Directors,
                                                                     Chief Executive Officer, President, Chief
                                                                     Financial Officer and Director

       Cornelius J. Roodt                46            1996          Director

       John T. Grippo                    50            2003          Director

       Douglas Brisotti                  37            2005          Director


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 in 1995.  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 our inception in 1995 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.

                                       6


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.

JOHN  GRIPPO,  has served as a member of our Board of Directors  since  December
2004 and has been the president of his own financial management  practice,  John
Grippo, Inc. since September 2000. His firm provides services as Chief Financial
Officer to small to mid-sized  public and private  companies  and also  provides
other related  accounting  and  consulting  services.  Prior to that, Mr. Grippo
served  for  ten  years  as a  Chief  Financial  Officer  to  companies  in  the
housewares,  electric vehicles and financial services industries.  He worked for
five years as an auditor with Arthur Andersen,  LLP,  followed by seven years in
various accounting positions in the financial services industry.  He is a member
of the New  York  Society  of  Certified  Public  Accountants  and the  American
Institute of Certified Public Accountants.

DOUGLAS  BRISOTTI has served as a member of our Board of  Directors  since March
2005 and most recently  served as the president of the  games/media  division at
theglobe.com, an Internet communications corporation, and its subsidiaries since
October 2003. Prior to  theglobe.com,  Mr. Brisotti served as group director for
Yahoo!  Inc.'s Southeast United States and Caribbean  regions from December 2000
to December 2002. At Yahoo! he was primarily  responsible  for strategic  client
revenue  relationships,  including content  integration,  merchant  integration,
sponsorships and advertising, as well as expanding relationship internationally.

BOARD MEETINGS AND COMMITTEES

         Our Board of  Directors  is  responsible  for our  overall  management.
During the fiscal year ended June 30,  2005,  our Board of  Directors  held four
meetings and acted by unanimous  written consent once.  Each incumbent  director
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 a separate  audit  committee,  compensation
committee and nominating committee. The audit committee is currently composed of
Michael Levy,  John Grippo and Cornelius J. Roodt,  each of whom are independent
directors as defined in Rule 10A-3 of the  Securities  Exchange Act of 1934,  as
amended (the "Exchange Act"). The Board of Directors has determined that Messrs.
Grippo and Roodt meet the standards of an audit committee  "financial expert" as
defined by the Sarbanes  Oxley Act of 2002.  The audit  committee is responsible
for annually  selecting and retaining the independent  auditors,  reviewing with
the  independent  auditors  the scope and  results of the audit  engagement  and
establishing and monitoring our financial policies and control  procedures.  The
responsibilities  of the audit  committee  are set  forth in an Audit  Committee
Charter  adopted by our Board of  Directors,  a copy of which was included as an
appendix to the Company's  2004 proxy  statement,  filed with the Securities and
Exchange  Commission  (the "SEC") on November 15, 2004. The audit  committee met
five times during fiscal year ended June 30, 2005.

         The  compensation  committee is currently  composed of Michael Levy and
John Grippo. These persons are intended to be non-employee  directors within the
meaning  of  Rule  16b-3(b)(3)(i)   promulgated  under  the  Exchange  Act.  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 met
three times during fiscal year ended June 30, 2005.

                                       7


         The  Company's  nominating  committee is currently  composed of Douglas
Brisotti and John Grippo,  each of whom are independent  directors as defined in
Rule 4200(a)(15) of the NASD's listing standards.

         The function of the  nominating  committee is to consider and recommend
to the Board  candidates for appointment or election as directors.  The specific
functions and  responsibilities  of the nominating  committee are set forth in a
written charter of the nominating committee,  adopted by the Board of Directors,
a copy of  which  was  included  as an  appendix  to the  Company's  2004  proxy
statement, filed with the SEC on November 15, 2004.

         A nominee  to the Board of  Directors  must  have  such  experience  in
business or  financial  matters as would make such nominee an asset to the Board
of Directors.  In recommending  director  candidates,  the nominating  committee
takes  into  consideration  such  factors as it deems  appropriate  based on the
Company's  current needs.  These factors may include:  professional and personal
ethics  and  integrity;  business,   professional,  or  industry  knowledge  and
contacts;  business and financial  sophistication,  common sense and wisdom, and
the  ability to make  informed  judgments  on a wide  range of issues;  relevant
skills and experience demonstrated through business, professional, charitable or
civic  affairs;  the ability to exercise  independent  judgment;  as sell as the
candidate's  ability  to devote  the  required  time and  effort to serve on the
Board.

         The  nominating  committee  will  consider  for  nomination  candidates
recommended  by  stockholders  if the  stockholders  comply  with the  following
requirements: If a stockholder wishes to recommend a candidate to the nominating
committee for consideration as a Board of Directors'  nominee,  such stockholder
must submit in writing to the nominating  committee the recommended  candidate's
name, a brief resume  setting  forth the  recommended  candidate's  business and
educational  background and  qualifications  for service,  any other information
relating to such nominee that is required to be  disclosed in  solicitations  of
proxies for  election  of  directors,  or is  otherwise  required,  in each case
pursuant to  Regulation  14A under the  Exchange  Act,  and a notarized  consent
signed  by  the  recommended  candidate  stating  the  recommended   candidate's
willingness to be nominated and to serve.  This information must be delivered to
the  nominating  committee of the Company at the  Company's  address and must be
received in a timely  manner as  specified  in the  Company's  proxy  statements
(these timing  requirements are not applicable to persons nominated by or at the
direction of the Board of Directors).  The timing  requirements  with respect to
next year's annual meeting are described in the section of this proxy  statement
entitled  "Stockholder  Proposals." The nominating committee may request further
information  if it  determines  a  potential  candidate  may  be an  appropriate
nominee.

DIRECTOR COMPENSATION

         Except for Mr. Levy,  our directors do not receive  fixed  compensation
for their services as directors  other than options to purchase 15,000 shares of
our common stock granted to each director and 9,090 shares of restricted  common
stock and options to purchase  25,000  shares of our common stock granted to the
Chairman of the Board of Directors, and options to purchase 20,000 shares of our
common stock granted to the Chairman of the Audit Committee,  in each case under
our 1995 Stock  Option  Plan.  Mr.  Levy  receives an annual  consulting  fee of
$60,000  and  options to purchase  25,000  shares of our common  stock per year,
solely in  connection  with his service as  Chairman of our Board of  Directors.
Directors are reimbursed for their reasonable out-of-pocket expenses incurred in
connection with their duties.

                             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, 2003, June 30, 2004 and June 30, 2005. Apart from our Chief
Executive  Officer,  whose  annual  salary is  $325,000,  none of the  executive
officers  of  the  Company  or  any  of  the  Company's   subsidiaries  received
compensation in excess of $100,000 during the fiscal year ended June 30, 2005.

                                       8


                           SUMMARY COMPENSATION TABLE



                                            ANNUAL COMPENSATION                               LONG TERM COMPENSATION
                             FISCAL
NAME AND                      YEAR                                                                          SECURITIES
PRINCIPAL POSITION           ENDED                                      OTHER ANNUAL       RESTRICTED       UNDERLYING
                            JUNE 30,        SALARY        BONUS         COMPENSATION      STOCK AWARDS     STOCK OPTIONS

                                                                                            
                                              $              $
Clive Kabatznik,              2005           320,000         0                ---            9,090            15,000
   President, Chief           2004           315,000         0                ---              ---             5,000
   Executive Officer          2003           315,000         0                ---              ---             5,000
   and Chief Financial
   Officer



The  options  granted to Mr.  Kabatznik  during  fiscal year ended June 30, 2005
represent:

     o    an option granted under our 1995 Stock Option Plan to purchase  15,000
          shares of our  common  stock,  which is  currently  exercisable  at an
          exercise price of $1.06 per share;

     o    an option granted under our 1995 Stock Option Plan to purchase  50,000
          shares of our  common  stock,  which is  currently  exercisable  at an
          exercise price of $2.00 per share.

     o    an option  granted to  purchase  450,000  shares of our common  stock,
          which is  currently  exercisable  at an  exercise  price of $2.00  per
          share.

The  options  granted to Mr.  Kabatznik  during  fiscal year ended June 30, 2004
represent:

     o    an option  granted under our 1995 Stock Option Plan to purchase  5,000
          shares of our  common  stock,  which is  currently  exercisable  at an
          exercise price of $1.61 per share;

The  options  granted to Mr.  Kabatznik  during  fiscal year ended June 30, 2003
represent:

     o    an option  granted under our 1995 Stock Option Plan to purchase  5,000
          shares of our  common  stock,  which is  currently  exercisable  at an
          exercise price of $0.16 per share.

OPTIONS GRANTED IN FISCAL 2005

         The  following  table  sets forth the  details  of options to  purchase
common stock we granted to our named executive  officers  (consisting  solely of
our Chief Executive  Officer) during fiscal year ended June 30, 2005,  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.

                                       9


                                 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         15,000             2.4%            $1.06       December 18,        $15,000          $21,000
                                                                           2009
Clive Kabatznik        500,000             81.3%           $2.00        January 31,       $485,000         $693,000
                                                                           2010


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

         The  following  table sets forth  certain  information  concerning  the
exercise of options held by our named executive  officers  (consisting solely of
our Chief Executive  Officer) during the fiscal year ended June 30, 2005 and the
number  of shares of our  common  stock  underlying  unexercised  stock  options
granted by us to our named executive  officers  (consisting  solely of our Chief
Executive Officer) and the value of those options at June 30, 2005.



                                                                 NUMBER OF SECURITIES      VALUE OF UNEXERCISED IN THE
                            SHARES ACQUIRED       VALUE          UNDERLYING OPTIONS AT       MONEY OPTIONS AT FISCAL
NAME OF EXECUTIVE OFFICER    UPON EXERCISE     REALIZED (1)         FISCAL YEAR END                YEAR-END (2)
                                                              EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE

                                                                                            
Clive Kabatznik                  15,000           $9,250        975,000          ---          $8,650          $---


(1)  Based on the closing bid price for our common stock on the Nasdaq  National
     Market on the date of exercise less the  applicable  exercise  price of the
     options.

(2)  Based on the closing bid price for our common stock on the Nasdaq  National
     Market on June 30, 2005 or $1.63 less the exercise price of the options.

EMPLOYMENT AGREEMENTS

         On January 29, 2005,  the Company's  Board of Directors  approved a new
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
January  1,  2005 and  continuing  through  and  until  December  31,  2009.  As
compensation for his services,  Mr. Kabatznik will receive an annual base salary
of $325,000  increasing by $10,000 in 2006 and  increasing to $350,000 per annum
from the beginning of 2007 to the end of 2009. During the term of the agreement,
Mr. Kabatznik shall be entitled to an annual bonus in an amount to be determined
by the Company's Board of Directors and Compensation  Committee based on results
of  operations  of the Company for each fiscal year  starting in the fiscal year
ending June 30, 2006.  Such bonus will be dependent on the  Company's net income
from  operations  achieving  a rate of  return  on  equity  of not less than 20%
annually.

1995 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

                                       10


     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 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 to purchase  10,000
shares of our common stock  following  each annual meeting of  shareholders.  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 the  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  December 31, 2005, we have granted options to purchase 255,000
shares of our common stock under our 1995 Stock  Option  Plan,  165,000 of which
have been  exercised.  The 1995 Stock Option Plan was terminated on December 19,
2005.

2004 STOCK INCENTIVE PLAN

         Our board of directors  has adopted and our  shareholders  approved our
2004  Stock  Incentive  Plan (the "2004  Plan").  The 2004 Plan is  intended  to
provide an incentive to employees (including executive officers),  and directors
of and consultants to the Company and its affiliates,  and is intended to be the
successor  plan to the 1995 Stock Option Plan (which was  terminated on December
19,  2005).  The 2004 Plan  authorizes  the  issuance of a maximum of  1,000,000
shares of our common stock (subject to adjustment as described in the 2004 Plan)
pursuant  to stock  grants or  options to  purchase  common  stock to  employees
(including officers and directors who are employees) and non-employee  directors
of, and consultants to, us.

         The 2004 Plan provides for the grant of (i)  "incentive  stock options"
("ISOs")  within the meaning of Section  422(b) of the Internal  Revenue Code of
1986, as amended (the "Code"), (ii) non-qualified stock options (which are stock
options that do not qualify as ISOs), and (iii) stock awards.

         The 2004 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.


                                       11


         The  exercise   price  of  each  option  will  be   determined  by  the
compensation committee; provided, however, that the exercise price of an ISO may
not be less than the fair market  value of our common stock on the date of grant
(110% of such fair market value if the optionee  owns (or is deemed to own) more
than 10% of our voting  power).  Options may be granted for terms  determined by
the compensation committee;  provided,  however, that the term of an ISO may not
exceed  10 years (5 years if the  optionee  owns (or is deemed to own) more than
10% of our voting  power).  The maximum number of shares of our common stock for
which options may be granted to an employee in any calendar year is 230,000.  In
addition,  the aggregate  fair market value of shares with respect to which ISOs
may be granted to an employee  which are  exercisable  for the first time during
any calendar year may not exceed $100,000.  The exercise price of each option is
payable  in full upon  exercise  or, if the  applicable  stock  option  contract
entered into by us with an optionee permits, in installments.

         Options  may not be  transferred  other  than by will or by the laws of
descent and  distribution,  and may be exercised during the optionee's  lifetime
only  by  the  optionee  or  his or her  legal  representatives.  Except  as may
otherwise  be provided in the  applicable  option  contract,  if the  optionee's
relationship  with us as an employee or consultant is terminated  for any reason
(other  than  the  death or  disability  of the  optionee),  the  option  may be
exercised,  to the  extent  exercisable  at the  time  of  termination  of  such
relationship,  within  three  months  thereafter,  but  in no  event  after  the
expiration of the term of the option.  We may withhold cash and/or shares of our
common stock having an aggregate value equal to the amount which we determine is
necessary to meet its  obligations  to withhold any federal,  state and/or local
taxes or other amounts incurred by reason of the grant or exercise of an option,
its  disposition or the  disposition of shares acquired upon the exercise of the
option.  Alternatively,  we may require the optionee to pay us such  amount,  in
cash, promptly upon demand.

         Through  December 31, 2005,  we have not granted any options  under our
2004 Stock  Incentive  Plan.  The 2004 Stock  Incentive  Plan will  terminate on
November 12, 2014.

NON-PLAN STOCK OPTIONS

         During the fiscal year ended June 30, 2005, we granted  non-plan  stock
options to purchase  450,000  shares of our common stock at an exercise price of
$2.00 per share and 180,000 options at an exercise price of $0.81 per share.

                                PERFORMANCE GRAPH

         The following  graph compares the  cumulative  return to holders of our
common stock for the period  commencing  June 30, 2000 and ending  September 30,
2005 with the NASDAQ  Composite and the Dow Jones  Internet  Commerce Index as a
peer group index for the same period.  The comparison  assumes $100 was invested
on June 30, 2000 in our common stock and in each of the  comparison  groups.  We
have paid no dividends to shareholders to date.

                                       12



                               [GRAPHIC OMITTED]




                                                06/00        06/01        06/02       06/03        06/04       06/05
                                                                                             
Silverstar Holdings, Ltd.                        $100       $24.62       $ 9.23       $14.77      $18.28       $33.87
Nasdaq Stock Market-US Index                     $100       $54.38       $36.70       $40.66      $75.82       $76.21
ECM Dow Jones Internet Commerce                  $100       $41.50       $27.70       $48.66      $40.50       $43.25



         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         None of the  members  of our  compensation  committee  of our  Board of
Directors is now or ever has been one of our officers or employees.  None of our
executive  officers serves as a member of the board of directors or compensation
committee of any entity that has one or more executive  officers  serving on our
Board of Directors or 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 policies
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
                                            John Grippo
                                            Cornelius Roodt

                                       13


                      REPORT OF THE COMPENSATION COMMITTEE

OVERVIEW AND PHILOSOPHY

         The  compensation   committee  is  composed  entirely  of  non-employee
directors and is responsible  for developing and making  recommendations  to the
Board  of  Directors  with  respect  to  the  Company's  executive  compensation
policies.

         The objectives of the Company's executive compensation program are to:

     o   Support the achievement of desired Company performance.

     o   Provide  compensation that will attract and  retain superior talent and
         reward performance.

EXECUTIVE OFFICER COMPENSATION PROGRAM

         The Company's  executive officer  compensation  program is comprised of
base salary,  long-term  incentive  compensation  in the form of stock  options,
specific  performance-based bonuses and various benefits,  including medical and
pension plans generally  available to employees of the Company.  The Company and
its sole executive  officer  entered into an employment  agreement dated January
29, 2005. See "Executive Compensation--Employment Agreements."

BASE SALARY

         Base  salary  level  for  the  Company's  Chief  Executive  Officer  is
competitively  set relative to similar  companies.  In determining  salary,  the
compensation  committee  also  takes  into  account  individual  experience  and
performance and specific issues particular to the Company.

STOCK OPTION PROGRAM

         The stock option program is the Company's  long-term incentive plan for
providing an incentive to key  employees  (including  directors and officers who
are key employees) and to directors who are not employees of the Company.

1995 STOCK OPTION PLAN


         The 1995 Stock Option Plan  authorizes  the  compensation  committee to
award key executives stock options.  Options granted under the 1995 Stock Option
Plan may be granted  containing terms determined by the compensation  committee,
including  exercise period and price.  The 1995 Stock Option Plan was terminated
on December 19, 2005.

2004 STOCK INCENTIVE PLAN

         The 2004 Stock Incentive Plan authorizes the compensation  committee to
award key  executives  stock  options.  Options  granted  under  the 2004  Stock
Incentive Plan may be granted  containing  terms  determined by the compensation
committee, including exercise period and price.

BENEFITS

         The Company provides to our Chief Executive Officer medical and pension
benefits  that  generally  are  available  to Company  employees.  The amount of
perquisites  for our Chief Executive  Officer,  as determined in accordance with
the rules of the SEC relating to executive  compensation,  did not exceed 10% of
his of salary for the fiscal year ended June 30, 2005.

                                       14


BONUS

         The Company provides its Chief Executive  Officer an annual bonus based
on results of operations of the Company for each fiscal year. Such bonus will be
dependant on the Company's net income from operations achieving a rate of return
on equity of not less than 20% annually.

CHIEF EXECUTIVE OFFICER COMPENSATION

         The  compensation  of the Chief  Executive  Officer  is based  upon the
criteria  enunciated  above. On January 29, 2005, the Company entered into a new
Employment  Agreement with Mr. Clive  Kabatznik.  See "Executive  Compensation -
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 January 1, 2005 and  continuing  through and until
December 31, 2009. As compensation for his services,  Mr. Kabatznik will receive
an annual base salary of $325,000  increasing by $10,000 in 2006 and  increasing
to $350,000 per annum from the  beginning of 2007 to the end of 2009 in addition
to the bonuses described above.

                                         Michael Levy
                                         John Grippo

                                         Members of the Compensation Committee

STOCKHOLDER COMMUNICATIONS WITH THE BOARD OF DIRECTORS

         Any  stockholder  who  wishes  to send  communications  to the Board of
Directors  should  mail them  addressed  to the  intended  recipient  by name or
position in care of: Corporate Secretary, Silverstar Holdings, Ltd., 1900 Glades
Road, Suite 435, Boca Raton, FL 33431. Upon receipt of any such  communications,
the Corporate  Secretary will  determine the identity of the intended  recipient
and whether the communication is an appropriate stockholder  communication.  The
Corporate Secretary will send all appropriate stockholder  communications to the
intended   recipient.   An  "appropriate   stockholder   communications"   is  a
communication  from a person claiming to be a stockholder in the  communication,
and  the  subject  of  which  relates  solely  to  the  sender's  interest  as a
stockholder and not to any other personal or business interest.


         In the case of communications  addressed to the Board of Directors, the
Corporate  Secretary will send  appropriate  stockholder  communications  to the
Chairman  of  the  Board.  In  the  case  of  communications  addressed  to  the
independent or outside directors,  the Corporate Secretary will send appropriate
stockholder  communications to the Chairman of the audit committee.  In the case
of communications  addressed to committees of the Board, the Corporate Secretary
will  send  appropriate  stockholder  communications  to the  chairman  of  such
committee.

         The Board of  Directors  encourages  all of its  members  to attend the
Company's annual meeting of stockholders so that each director may listen to any
concerns that  stockholders may have that are raised at the annual meeting.  All
of the members of the Board of  Directors  attended  the  Company's  2004 annual
meeting of stockholders.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the Exchange Act requires our  executive  officer 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

                                       15


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, 2005 were timely
made.

CODE OF ETHICS

         The Company's Board of Directors adopted a Code of Ethics which applies
to all of the Company's directors,  executive officers and employees.  A copy of
the Code of  Ethics  is  available  upon  request  to the  Corporate  Secretary,
Silverstar Holdings, Ltd., 1900 Glades Road, Suite 435, Boca Raton, FL 33431.

     Directors are elected by a majority of the votes cast at the Meeting. Votes
withheld in the election of directors and  abstentions or broker  non-votes,  if
any, will be deemed as present for the purposes of determining the presence of a
quorum at the Meeting.  Vote withheld will be counted  against the election of a
director,  but  abstentions  or broker  non-votes,  if any,  will not be counted
towards the  election  of any person as a  director.  Brokers who hold shares of
common stock as nominees will have  discretionary  authority to vote such shares
of common stock as nominees if they have not received voting  instructions  from
the  beneficial  owner by the tenth day before the meeting,  provided  that this
proxy statement has been  transmitted to the beneficial  holder at least 15 days
prior to the  Meeting.  In the  event  that any of the  nominees  should  become
unavailable  before the Meeting,  it is intended that shares  represented by the
enclosed  proxy  will be voted  for one or more  substitute  nominees  as may be
nominated by the current Board of Directors.

                                       16


       -------------------------------------------------------------------
                                   PROPOSAL 2
          APPROVAL OF THE ISSUANCE OF UP TO (A) 2,876,870 SHARES OF THE
             COMPANY COMMON STOCK UNDERLYING A $5,000,000 PRINCIPAL
             AMOUNT VARIABLE RATE SECURED CONVERTIBLE DEBENTURE DUE
            OCTOBER 31, 2008 AND (B) 791,139 SHARES OF THE COMPANY'S
            COMMON STOCK UNDERLYING A WARRANT DATED OCTOBER 31, 2005
       -------------------------------------------------------------------

GENERAL

         On October 21, 2005,  the Company  entered  into a Securities  Purchase
Agreement (the "Purchase Agreement") with DKR Soundshore Oasis Holding Fund Ltd.
(the  "Holder"),  under  which the  Company  issued  and sold to the Holder in a
private  placement (i) $5,000,000  principal  amount  Variable Rate  Convertible
Debenture due October 31, 2008 (the  "Debenture") and (ii) a warrant to purchase
791,139 shares of the Company's  common stock at an exercise price of $1.896 per
share (the "Warrant").  The transactions  contemplated by the Purchase Agreement
were  consummated  on October  31,  2005.  The  Company  has filed the  Purchase
Agreement as an Exhibit to its Current Report on Form 8-K, filed with the SEC on
October 27, 2005.


         The Company intends to use the proceeds from the sale of the securities
for working capital purposes.

DESCRIPTION OF THE DEBENTURE

         The Debenture is  convertible at any time, at the option of the Holder,
into up to 2,876,870  shares of the Company's common stock at a conversion price
of $1.738.  Pursuant to the  Purchase  Agreement,  the Company  agreed to hold a
special  meeting of  shareholders  (which  may also be at the annual  meeting of
shareholders) at the earliest  practical date following the closing date, and in
any event within 60 calendar days following the closing date, for the purpose of
obtaining approval as may be required by the applicable rules and regulations of
the Nasdaq SmallCap Market from the  shareholders of the Company with respect to
the foregoing transactions, including the issuance of the shares of common stock
issuable upon exercise of the Warrant and  conversion of the Debenture in excess
of 19.99% of the  issued  and  outstanding  common  stock of the  Company on the
closing  date  ("Shareholder  Approval").  Until such  Shareholder  Approval  is
obtained, the Company may not issue upon conversion of the Debenture a number of
shares of common stock,  which,  when aggregated with any shares of common stock
issued upon exercise of the Warrant would exceed 19.999% of  outstanding  common
stock of the Company. In addition,  the Company may not effect any conversion of
the  Debenture  and the Holder of the  Debenture is not permitted to convert the
Debenture into shares of common stock if such conversion would give the Holder a
beneficial  ownership  of more than  4.99% of the  outstanding  shares of common
stock of the Company. This 4.99% limitation may be waived by the Holder upon not
less than 61 days prior notice to the Company.

         The Company  shall pay monthly  interest on the  outstanding  principal
amount  of the  Debenture  at a rate per annum  equal to the prime  rate for the
applicable  interest period plus 1.5%. The interest rate for any interest period
shall be decreased by 2% to the extent that the volume weighted  average trading
price of the common  stock for five (5)  consecutive  trading  days  immediately
prior to such interest period (the "Trigger Price") exceeds the conversion price
by 25% (and shall be decreased by an additional 2% for every successive 25% that
the Trigger Price exceeds the then applicable  conversion  price but in no event
shall the  interest  rate be less than  0%).  All  overdue  accrued  and  unpaid
interest to be paid under the Debenture shall entail a late fee at a rate of 18%
per annum.


                                       17


         The  principal  amount of the  Debenture is  redeemable  at the rate of
$185,185.19 per month, plus accrued and unpaid interest and liquidated  damages,
commencing on July 6, 2006 and may be paid, at the Company's  option (i) in cash
or (ii) in shares of the  Company's  common stock in an amount not to exceed 10%
of the total  dollar  trading  volume of the common  stock during the 10 trading
days  immediately  prior to the applicable  monthly  redemption  date based on a
conversion price equal to 85% of the average of the lowest three volume weighted
average  price during the 10 trading days  immediately  prior to the  applicable
monthly redemption date. The Company has the option, at any time, to redeem some
or all of the outstanding  Debenture,  in cash, in an amount equal to the sum of
(i) 115% of the principal amount of the Debenture outstanding,  plus accrued and
unpaid  interest and  liquidated  damages  (the  "Optional  Redemption  Amount")
(provided,  however,  that the Company may pay up to 15% of the principal amount
comprising  of a  portion  of the  Optional  Redemption  Amount in shares of the
Company's common stock if certain conditions are satisfied). If the Company does
not consummate the  acquisition  described  above before  December 31, 2005, the
Company may redeem all (but not less than all) of the outstanding Debenture, for
an amount,  in cash,  equal to 102.5% of the  principal  amount of the Debenture
then outstanding, plus accrued and unpaid interest and liquidating damages.

         The  conversion  price of the Debenture will be adjusted and the number
of shares of common stock to be issued upon  conversion of the Debenture will be
adjusted  upon the  occurrence  of,  among  other  things,  the payment of stock
dividend,  a stock split, the merger or sale of the Company, or reclassification
of  the  Company's  capital.   In  addition,   the  Debenture  includes  certain
anti-dilution  provisions in connection with future  issuances by the Company of
securities which would entitle the holder to acquire common stock below the then
applicable conversion price.

         The Debenture  contains  certain events of default that are customarily
included in financings of this nature. If an event of default occurs, the Holder
may make all sums of  principal,  interest  and other  amounts owed at such time
payable in cash. In the event of such  acceleration,  the amount  payable to the
Holder  shall equal the sum of: (i) the  greater  of: (A) 115% of the  principal
amount of the Debenture (plus accrued and unpaid  interest) or (B) the principal
amount of the  Debenture  to be prepaid  (plus  accrued  and  unpaid  interest),
divided by the applicable  conversion price; and (ii) all other amounts,  costs,
expenses and liquated damages due in respect of the Debenture.

         The Company's  obligations under the Debenture are secured by a lien on
all  assets  of the  Company  in  favor of the  Holder  pursuant  to a  Security
Agreement, dated October 31, 2005, among the Company, all of the subsidiaries of
the  Company and the  Holder,  and  guaranteed  by all the  subsidiaries  of the
Company pursuant to a Subsidiary Guarantee,  dated October 31, 2005, made by the
Company's  subsidiaries in favor of the Holder. In addition,  the obligations of
the  Company  under  the  Debenture  are  personally  guaranteed  by Mr.  George
Karfunkel pursuant to a Personal Guarantee,  dated October 31, 2005, between Mr.
Karfunkel and the Holder.

         The Company has filed the  Debenture,  the Security  Agreement  and the
Subsidiary  Guarantee as Exhibits to its Current  Report on Form 8-K, filed with
the SEC on November 4, 2005.

DESCRIPTION OF THE WARRANT

         The  Warrant  has an  exercise  period of five  years  from the date of
issuance.  The exercise  price of the Warrant will be adjusted and the number of
shares of  common  stock to be  issued  upon  exercise  of the  Warrant  will be
adjusted  upon the  occurrence  of,  among  other  things,  the payment of stock
dividend,  a stock split, the merger or sale of the Company, or reclassification
of  the  Company's   capital.   In  addition,   the  Warrant   includes  certain
anti-dilution  provisions in connection with future  issuances by the Company of
securities which would entitle the holder to acquire common stock below the then
applicable exercise price.

         Until the Shareholder  Approval is obtained,  the Company may not issue
upon  exercise of the Warrant a number of shares of common  stock,  which,  when
aggregated  with any shares of common  stock

                                       18


issued  upon  conversion  of or as payment of interest  on the  Debenture  would
exceed  19.999% of  outstanding  common stock of the Company.  In addition,  the
Company  may not effect any  exercise of the Warrant and the Holder of a Warrant
is not  permitted  to exercise  the Warrant  into shares of common stock if such
exercise would give the Holder a beneficial  ownership of more than 4.99% of the
outstanding shares of common stock of the Company.  This 4.99% limitation may be
waived by the Holder upon not less than 61 days prior notice to the Company.

         The Company  has filed the Warrant as an Exhibit to its Current  Report
on Form 8-K, filed with the SEC on November 4, 2005.

REASON FOR STOCKHOLDER APPROVAL

         Rule 4350(i) of the National  Association of Securities  Dealers,  Inc.
(the "NASD")  requires  issuers whose  securities are listed on the Nasdaq Small
Cap Market,  the market on which the Company's common stock is listed, to obtain
stockholder approval of a transaction other than a public offering involving the
sale or issuance by the issuer of common stock (or securities  convertible  into
or  exercisable  to purchase  common  stock)  equal to 20% or more of the common
stock or 20% or more of the voting  power  outstanding  before the  issuance for
less than (i) the greater of book value or (ii) market value of the stock.

         Immediately  prior to  issuing  the  Debenture  and the  Warrant to the
Holder,  there were 8,246,747 shares of the Company's common stock  outstanding,
of which approximately  1,649,349 shares represented 20% of the number of shares
of common stock then outstanding.

         The total  number of shares of common  stock  that may be issued by the
Company in connection  with the  conversion of the Debenture and the exercise of
the Warrant is dependent  upon,  among other  things,  whether the  Debenture is
converted or the Warrant is exercised,  whether the principal and/or interest on
the Debenture is paid in cash or common stock and the market price of the common
stock  used  in  calculating   any  such  payments,   and  whether  or  not  the
anti-dilution  adjustment  provisions of such securities come into effect. Based
on a current  conversion price of $1.738 for the Debenture and 791,139 shares of
common stock  issuable to the Holder upon  exercise of the Warrant,  the Company
would be required to issue approximately 3,668,009 shares of common stock, which
would  exceed  the  Nasdaq  20%  share  limitation.  Pursuant  to  the  Purchase
Agreement,  the Company  agreed to seek  Shareholder  Approval  of the  possible
issuance of shares of common stock  underlying  the Debenture and warrant to the
Holder or its transferees in excess of the Nasdaq 20% share limitation.

         The issuance of shares upon conversion of the Debenture and exercise of
the Warrant  may cause  immediate  and  substantial  dilution  to the  Company's
existing  stockholders.  Accordingly,  if Proposal 2 is  approved,  an aggregate
total of 3,668,009 shares of common stock may be issuable (excluding  additional
shares of common stock that may be issuable upon conversion of interest  payment
and/or  resulting  from  anti-dilution  adjustments),  representing  a total  of
approximately  30.79%  of the  Company's  shares  of  common  stock  outstanding
immediately  after the full conversion of the Debenture and full exercise of the
Warrant.

         The  Board  of  Directors  believes  that it is in the  Company`s  best
interest  for the Holder to be able to convert its  Debenture  and  exercise its
Warrant and for the Company to be able to pay  principal  and interest in shares
of the Company's  common stock for an aggregate  amount of common stock that may
exceed  the  NASD 20%  share  limitation.  Approval  of this  Proposal  2 by the
shareholders  would satisfy the stockholder  approval  requirements of NASD Rule
4350(i).

         If  Shareholder  Approval  is not  obtained  and  the  NASD  20%  share
limitation  was reached,  the Company  would be forced to pay the  principal and
interest on the Debenture in cash. If the Company is forced to pay principal and
interest in cash rather than common stock,  the amount of cash available to fund
its operations  would be reduced.  In addition,  if Shareholder  Approval is not
obtained, the Holder would be

                                       19


prohibited  from  converting the Debenture or exercising the Warrant if doing so
exceeded  the 20%  limitation  and this would likely cause that the value of the
Debenture and Warrant to be reduced. Any reduction in the value of the Company`s
securities may make it more  difficult to raise any additional  financing in the
future.

REQUIRED VOTE

         The affirmative  vote of a majority of the votes cast at the Meeting is
required to approve the issuance of up to (a) 2,876,870  shares of the Company's
common stock  underlying a $5,000,000  principal  amount  Variable  Rate Secured
Convertible  Debenture  due  October  31,  2008 and (b)  791,139  shares  of the
Company's common stock underlying a warrant dated October 31, 2005.  Abstentions
or broker non-votes, if any, will not be counted as votes "cast" with respect to
this matter.

         The Board of Directors  unanimously  recommends that  stockholders vote
FOR this Proposal.

                                       20


                   -------------------------------------------
                                   PROPOSAL 3
                         RATIFICATION OF APPOINTMENT OF
                         INDEPENDENT PUBLIC ACCOUNTANTS
                   -------------------------------------------


         The firm of Rachlin Cohen & Holtz LLP audited our financial  statements
for the fiscal year ended June 30, 2005. The audit  committee has appointed that
firm to act as our  independent  public  accountants  for the fiscal year ending
June 30, 2006.  The Board of Directors  believes it is appropriate to present to
the Annual  Meeting a resolution  ratifying the  appointment  of Rachlin Cohen &
Holtz LLP as our independent  public accountants for the fiscal year ending June
30, 2006. A  representative  of Rachlin  Cohen & Holtz LLP is not expected to be
present at the Annual Meeting.


PRINCIPAL ACCOUNTANT FEES AND SERVICES

         Audit Fees

         Audit fees billed to the  Company by Rachlin  Cohen & Holtz LLP for its
audit of the Company's financial  statements 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 2005 and 2004 totaled  $67,020 and
$62,000, respectively.

         Tax Fees

         Tax fees billed to the Company by Rachlin Cohen & Holtz LLP for its tax
returns for the fiscal year 2005 and 2004 were $0 and $0, respectively.

         Other Fees

         Other fees billed to the  Company by Rachlin  Cohen & Holtz LLP for all
other non-audit or tax services rendered to the Company for the fiscal year 2005
and 2004 were $6,829 and $0, respectively.

         Audit Committee Pre-Approval Policies

         The Audit  Committee  has  adopted  a  procedure  under  which all fees
charged  by  Rachlin  Cohen  &  Holtz  LLP  must be  pre-approved  by the  Audit
Committee, subject to certain permitted statutory de minimus exceptions.

REQUIRED VOTE

         The affirmative  vote of a majority of the votes cast at the Meeting is
required  to  ratify  the  appointment  of  Rachlin  Cohen &  Holtz,  LLP as the
independent  public  accountants  of the Company for the fiscal year ending June
30, 2006. Abstentions or broker non-votes,  if any, will not be counted as votes
"cast" with respect to this  matter.  Brokers who hold shares of common stock as
nominees will have  discretionary  authority to vote such shares of common stock
as nominees if they have not received  voting  instructions  from the beneficial
owner by the tenth day before the meeting,  provided  that this proxy  statement
has been  transmitted  to the  beneficial  holder at least 15 days  prior to the
Meeting.

         The Board of Directors  unanimously  recommends that  stockholders vote
FOR this Proposal.

                                       21


                                  MISCELLANEOUS

STOCKHOLDER PROPOSALS


         Any  stockholder  proposal  intended to be presented at the 2006 Annual
Meeting of  Stockholders  and to be included in the proxy  statement and form of
proxy  distributed by the Board of Directors in connection  with the 2006 annual
meeting  of  stockholders,  must be  received  by us in  writing  not later than
November 7, 2006.

         If the Company does not receive written notice by January 23, 2007 from
a stockholder  who intends to present at the next annual meeting a proposal that
is not  discussed in the  Company's  proxy  statement,  the persons named in the
proxy  accompanying  the Company's  proxy statement for that annual meeting will
have the discretionary authority to vote on such proposal at such meeting.

SOLICITATION OF PROXIES

         We are bearing the cost of preparing,  assembling, printing 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
reasonable  out-of-pocket  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,  email 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.

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.


               INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

         The SEC allows us to "incorporate by reference" the information we file
with them, which means that we can disclose  important  information to you about
us by  referring  you  to  those  documents.  The  information  incorporated  by
reference is considered to be part of this Proxy  Statement.  We  incorporate by
reference in this Proxy  Statement our Annual Report on Form 10-K for the fiscal
year ended June 30, 2005,  including financial statements and reports thereon of
Rachlin,  Cohen & Holtz  LLP,  filed on  September  28,  2005 and our  Quarterly
Reports on Form 10-Q for the fiscal quarter ended  September 30, 2005,  filed on
November 14, 2005 and the fiscal  quarter  ended  December  31,  2005,  filed on
February 14, 2006, which are enclosed herewith.



                                     By Order of the Board of Directors,


                                     Dawna Ferguson
                                     Secretary


March 6, 2006


                                       22


PROXY                              PROXY CARD                              PROXY
- -----                                                                      -----

                            SILVERSTAR HOLDINGS, LTD.
                         ANNUAL MEETING OF STOCKHOLDERS
                         ------------------------------

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The  undersigned  holder of common stock of Silverstar  Holdings,  Ltd.
(the "Company") hereby revokes all previous proxies, acknowledges receipt of the
Notice of the  Stockholders'  Meeting to be held on March 30,  2006,  and hereby
appoints  Clive  Kabatznik and Michael Levy, and each of them, as proxies of the
undersigned,  with full power of  substitution,  for the  undersigned and in the
name, place and stead of the  undersigned,  to vote as designated on the reverse
side of this proxy, and otherwise represent all of the shares of the undersigned
at said meeting and at any adjournments or  postponements  thereof with the same
effect as if the undersigned were present and voting the shares.

                  [CONTINUED AND TO BE SIGNED ON REVERSE SIDE]

         The Board of Directors  recommends  a vote FOR all listed  nominees and
FOR Proposals 2 and 3

PLEASE MARK YOUR CHOICES LIKE THIS IN BLUE OR BLACK INK   [X]

     (1) Election of directors

     |_|  FOR ALL NOMINEES              NOMINEES:   |_| Michael Levy
                                                    |_| Clive Kabatznik
     |_|  WITHHOLD AUTHORITY                        |_| Cornelius J. Roodt
          FOR ALL NOMINEES                          |_| John T. Grippo
                                                    |_| Douglas Brisotti
     |_|  FOR ALL EXCEPT
          (see instructions below)

      *INSTRUCTION:    To withhold  authority for any  individual  nominee(s),
                       mark "FOR ALL EXCEPT" and fill in the circle next to each
                       nominee you wish to withhold, as shown here:  |_|

     (2) Approval of the issuance of up to (a) 2,876,870 shares of the Company's
common stock  underlying a $5,000,000  principal  amount  Variable  Rate Secured
Convertible  Debenture  due  October  31,  2008 and (b)  791,139  shares  of the
Company's common stock underlying a warrant dated October 31, 2005

          FOR                   AGAINST                     ABSTAIN
          |_|                     |_|                         |_|

     (3)  Ratification  of the  appointment  of Rachlin  Cohen & Holtz  LLP,  as
independent  certified  accountants  for the  Company for the fiscal year ending
June 30, 2006.

          FOR                   AGAINST                     ABSTAIN
          |_|                     |_|                         |_|

                                       1



THE SHARES REPRESENTED BY THIS PROXY, DULY EXECUTED, WILL BE VOTED IN ACCORDANCE
WITH  THE  SPECIFICATIONS   MADE.  IF  NO  SPECIFICATION  IS  MADE,  THE  SHARES
REPRESENTED  BY THIS PROXY WILL BE VOTED FOR EACH OF THE ABOVE  NOMINEES AND FOR
EACH OF PROPOSALS 2 AND 3, AND IN ACCORDANCE  WITH THE DISCRETION OF THE PERSONS
APPOINTED  AS PROXIES ON SUCH OTHER  MATTERS  AS MAY  PROPERLY  COME  BEFORE THE
MEETING. IN CASE ANY NOMINEE SHOULD BECOME UNAVAILABLE FOR ELECTION TO THE BOARD
OF  DIRECTORS  FOR ANY  REASON,  THE  PERSONS  APPOINTED  AS PROXIES  SHALL HAVE
DISCRETIONARY  AUTHORITY TO VOTE THIS PROXY FOR ONE OR MORE ALTERNATIVE NOMINEES
WHO WILL BE DESIGNATED BY THE THEN EXISTING BOARD OF DIRECTORS.

TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING,  PLEASE MARK YOUR CHOICE ON
ALL  PROPOSALS,  AND SIGN AND DATE THIS  PROXY AND  RETURN  IT  PROMPTLY  IN THE
ENCLOSED ENVELOPE.

__________________________

__________________________

To change the address on your account,  please check the box
at right and indicate  your new address in the address space
above. Please note that changes to registered name(s) on the
account may not be submitted via this method. |_|


__________________  Date:  __________  _____________________  Date:  ___________
Signature                              Signature

Note:  Please sign  exactly as your name or names  appear on this  Proxy.  Where
shares are held  jointly,  each holder  should  sign.  When signing as executor,
administrator, attorney, trustee or guardian, please give full title as such. If
the signer is a corporation,  please sign full corporate name by duly authorized
officer,  giving full title as such. If signer is a partnership,  please sign in
partnership name by authorized person.