CLEAN DIESEL TECHNOLOGIES, INC.
                         300 ATLANTIC STREET, SUITE 702
                                STAMFORD CT 06901

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 13, 2001


To  the  Stockholders  of  Clean  Diesel  Technologies,  Inc.:

     The  Annual  Meeting  (the  "Meeting")  of  Stockholders  of  Clean  Diesel
Technologies,  Inc.,  a  Delaware  corporation  (the  "Company"),  will  be held
Tuesday,  June  13,  2001,  at  Suite  703,  300  Atlantic  Street,  Stamford,
Connecticut,  06901,  at  10:00  a.m.  to  consider  and  act upon the following
matters, each of which is explained more fully in the following Proxy Statement.
A  proxy  card  for  your  use  in  voting  on  these  matters is also enclosed.

     1.   To  elect  seven  (7)  directors;
     2.   To ratify the appointment of Ernst & Young LLP as independent auditors
          for  the  year  2001;
     3.   To  transact  any  other  business  that  may properly come before the
          meeting  or  any  adjournment  thereof.

     Only  holders  of  Common Stock and Series A Convertible Preferred Stock of
record  at the close of business on April 16, 2001 are entitled to notice of and
to  vote  at  the  Meeting.  The  presence in person or by proxy of stockholders
entitled to cast a majority of the total number of votes which may be cast shall
constitute  a  quorum  for  the  transaction  of  business  at  the  Meeting.

     The  Company's  Annual  Report  for  2000  is  enclosed with this Notice of
Meeting  and  Proxy  Statement.

                              By  Order  of  the  Board  of  Directors

                                      Charles  W.  Grinnell
                                          Secretary

Stamford,  Connecticut
April  23,  2001

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON IT IS REQUESTED THAT YOU
PROMPTLY  FILL  OUT, DATE, SIGN AND RETURN THE ENCLOSED PROXY CARD. YOU MAY ALSO
SEND  YOUR COMPLETED PROXY CARD BY FACSIMILE TO THE TRANSFER AGENT IN THE UNITED
STATES  AT  (718)  921-8310.

AN  INFORMATION  MEETING  WILL  BE HELD ON JUNE 7, 2001 FROM 11:30 A.M. TO 12:30
P.M.  AT  THE  PARK  LANE  (SHERATON)  HOTEL,  PICCADILLY,  LONDON W1J 7BX, U.K.



                         CLEAN DIESEL TECHNOLOGIES, INC.

                                 PROXY STATEMENT


     The  enclosed proxy is solicited by the Board of Directors (the "Board") of
Clean  Diesel  Technologies,  Inc.,  a  Delaware corporation (the "Company"), in
connection  with  the  Annual  Meeting  of  Stockholders  of  the  Company  (the
"Meeting")  to  be held at Suite 703, 300 Atlantic Street, Stamford, Connecticut
06901,  on  Wednesday,  June  13,  2001,  at  10:00 a.m. and at any adjournments
thereof.

     The  record  date  with respect to this solicitation is April 16, 2001. All
holders of Company Common Stock ("Common") and of Series A Convertible Preferred
Stock ("Preferred")as of the close of business on that date are entitled to vote
at  the Meeting. According to the records of the Company's transfer agent, as of
the  record date the Company had 2,660,611 shares of Common and 14,682 shares of
Preferred  stock  outstanding.  That  number of Preferred shares includes shares
issued  on  account  of  stock  dividends accrued through December 31, 2000. The
number  of  shares  of  Common into which the Preferred is convertible as of the
record  date  is  4,893,951.  A  stockholders  list  of the Common and Preferred
stockholders  as of the record date is available for inspection at the office of
the  Company  set  out  in  the  Notice  of  Meeting.

     As  of the record date, each Common stockholder is entitled to one vote per
share  of common and each Preferred stockholder is entitled to a number of votes
per  share  of  Preferred  equal to the number of votes per share of Common into
which  such  stockholder's  Preferred is convertible. Except for the election of
directors  as to which the Preferred is entitled to vote as a separate class for
two  directors,  the  Common  and  Preferred  shall  vote  as  a  single  class.

     The  quorum  for  the  Meeting is the number of Common and Preferred shares
which  together  as a single class represent a majority of the votes entitled to
be  cast,  except, however, for the election of the two director-representatives
of  the  Preferred stockholders for which a separate quorum of a majority of the
Preferred  shares  is  required.

     A  proxy  may  be  revoked  by a stockholder at any time prior to its being
voted.  If  a  proxy  is properly signed and not revoked by the stockholder, the
shares  it  represents  will  be  voted  at  the  meeting in accordance with the
instructions of the stockholder. Abstentions and broker non-votes are counted in
determining  whether a quorum is present, but are not counted in the calculation
of the vote. If the proxy is signed and returned without specifying choices, the
shares  will  be  voted  in  accordance  with  the recommendations of the Board.


                                        3

     Members  of  the  Board  and  Executive Officers of the Company may solicit
stockholders' proxies. The Company shall bear the cost of proxy solicitation, if
any.

     The  Company's  Annual  Report  to  Stockholders,  containing  financial
statements  reflecting  the  financial position and results of operations of the
Company  for  2000  (the  "Financial Statements"), and this Proxy Statement were
distributed  together  commencing  in  the  week  of  April  23,  2000.

                              ELECTION OF DIRECTORS

     The  Board  proposes the election of seven directors. The term of office of
each  director  is until the 2002 Annual Meeting or until a successor shall have
been  duly  elected.  Douglas G. Bailey, Ralph E. Bailey,, John A. de Havilland,
Derek  R.  Gray,  Charles  W.  Grinnell,  Jeremy  D.  Peter-Hoblyn  and James M.
Valentine,  who  are  each  incumbent directors, are the management nominees for
election  as  directors  of  the Company. Messrs. de Havilland and Gray are also
proposed  for  election as representatives of the Preferred stockholders who are
entitled  to elect two directors. Each of the nominees has consented to act as a
director, if elected. Should one or more of these nominees become unavailable to
accept nomination or election as a director, votes will be cast for a substitute
nominee,  if  any,  designated  by  the  Board, or, in the case of the Preferred
nominees,  the  current  director  or  directors  who are representatives of the
Preferred.  If  no  substitute  nominee is designated prior to the election, the
individuals  named  as  proxies  on  the enclosed proxy card will exercise their
judgment  in voting the shares that they represent, unless the Board reduces the
number  of  directors.

     THE  AFFIRMATIVE  VOTE  OF  A  PLURALITY OF THE AGGREGATE VOTES CAST OF THE
COMMON  AND PREFERRED STOCKHOLDERS VOTING TOGETHER AS A SINGLE CLASS SHALL ELECT
THE  NOMINEES  AS  DIRECTORS, EXCEPT, HOWEVER, FOR MESSRS. GRAY AND DE HAVILLAND
WHO ADDITIONALLY AS REPRESENTATIVES OF THE PREFERRED SHALL BE ELECTED SEPARATELY
BY  A  PLURALITY  ONLY  OF  THE  VOTES  ENTITLED  TO  BE  CAST  BY THE PREFERRED
STOCKHOLDERS  VOTING.  THE  COMPANY  RECOMMENDS A VOTE FOR EACH OF THE NOMINEES.

     The  following  table  sets  forth certain information with respect to each
person  nominated and recommended to be elected to the Board of Directors of the
Company.

Name                                   Age        Director  Since
- ----                                   ---        ---------------

Ralph  E.  Bailey                       77              1996
Douglas  G.  Bailey                     51              1998
John  A.  de  Havilland                 63              1994
Derek  R.  Gray                         67              1998
Charles  W.  Grinnell                   64              1994
Jeremy  D.  Peter-Hoblyn                61              1994
James  M.  Valentine                    47              1994


                                        4

     DIRECTORS  AND  EXECUTIVE  OFFICERS  OF  THE  COMPANY
     -----------------------------------------------------

     DOUGLAS  G. BAILEY has been a director of the Company since March 31, 1998.
Mr.  Bailey, who is the son of Ralph E. Bailey, has been the President and Chief
Executive  Officer  of  American  Bailey  Corporation ("ABC"), a privately owned
business  acquisition  and  development  company,  since  1984.  Mr.  Bailey  is
Chairman  and  Chief  Executive  officer of Golden Casting Corporation a foundry
company  and  an  affiliate  of  ABC.  Mr. Bailey is also a Managing Director of
Fuel-Tech  N.V.,  an  air  pollution  control  company.

     RALPH  E.  BAILEY  has  been  Chairman  of  the Board and a director of the
Company  since July 1996. He has been a director and Chairman of ABC since 1984.
Mr.  Bailey  is the former Chairman and Chief Executive Officer of Conoco, Inc.,
an  energy company, and a former Vice Chairman of E.I. du Pont de Nemours & Co.,
a  chemical  company.  Mr.  Bailey  is  a  Managing  Director  of Fuel-Tech N.V.

     JOHN  A.  DE  HAVILLAND  has  been  a  director  of  the  Company since its
inception.  Mr. de Havilland was a director of J. Henry Schroder Wagg & Co. Ltd.
from  1971 until his retirement in 1990.  He is a Managing Director of Fuel-Tech
N.V.

     DEREK  R.  GRAY has been a director of the Company since 1998. Mr. Gray has
been  Managing  Director  of  S  G  Associates  Limited, a United Kingdom fiscal
advisory  firm  since  1971 and a director of Velcro Industries N.V. since 1974.
Mr.  Gray  was  also  a  Managing  Director of Fuel-Tech N.V. from 1987 to 1990.

     CHARLES  W. GRINNELL has been Vice President, General Counsel and Corporate
Secretary  of  the  Company  since its inception and has held the same positions
with  Fuel-Tech  N.V.  since 1987 Mr. Grinnell, a Managing Director of Fuel-Tech
N.V.,  is  engaged  in  the  private  practice  of  corporate  law  in Stamford,
Connecticut.

     JEREMY  D.  PETER-HOBLYN has been the President and Chief Executive Officer
of  the  Company since its inception. Mr. Peter-Hoblyn is a Managing Director of
Fuel-Tech  N.V.

     DAVID  W.  WHITWELL,  35,  has  served  as  Vice President, Chief Financial
Officer  and  Treasurer  of  the Company since 1999. Mr. Whitwell had previously
been  Vice  President  and  Chief  Financial Officer of Primedia, Inc.'s Special
Interest  Magazine  Division  since  1996  and  prior  to that position had been
Manager  of  Planning  and  Analysis  at  the  Health  Care Products Division of
Schering  Plough,  Inc.  since  1991.

     JAMES  M.  VALENTINE  has been Executive Vice President and Chief Operating
Officer  of  the Company since its inception. From the period 1990 through 1993,
Mr.  Valentine was the head of his own energy and environmental consulting firm.
Mr.  Valentine  is  a  Managing  Director  of  Fuel-Tech  N.V.


                                        5

     There are no family relationships between any of the directors or executive
officers  except  as  stated  above.  Please  also  see the text below under the
captions  "Certain  Relationships  and Related Transactions -- Relationship with
Fuel  Tech;  Conflicts  of  Interest."

     The  Board  has an Audit Committee and a Compensation Committee. Messrs. D.
G.  Bailey,  Gray, de Havilland and Peter-Hoblyn are members of both committees.
Mr.  Gray  is  Chairman  of  the  Audit Committee and Mr. Bailey Chairman of the
Compensation  Committee. Mr. Peter-Hoblyn is an ex officio, non-voting member of
these  committees.

     The  Audit  Committee  is  responsible  for  review  of  audits,  financial
reporting  and  compliance,  accounting  and  internal  controls  policy,  and
recommendations  to  the  Board  regarding independent auditors and oversight of
their  activities.  A  copy of the charter of the Audit Committee is attached as
Schedule  I.

     The  Compensation  Committee  is  responsible  for  establishing  executive
compensation  and  administering  the  Company's  Incentive  Compensation  Plan.

     During  2000  there  were  six  meetings  of  the Board of Directors of the
Company, two meetings of the Compensation Committee and one meeting of the Audit
Committee.  Each  director  of  the  Company  attended at least 75% of Board and
committee  meetings  of  which  he  was  a  member  during  2000.

     Under  the  Certificate  of Incorporation of the Company indemnification is
afforded  the  Company's  directors and executive officers to the fullest extent
permitted  by  the  provisions  of  the  General Corporation Law of the State of
Delaware.  Such  indemnification  also  includes  payment  of any costs which an
indemnitee  incurs  because  of  claims  against the indemnitee. The Company is,
however,  not  obligated  to provide indemnity and costs where it is adjudicated
that  the indemnitee did not act in good faith in the reasonable belief that the
indemnitee's  actions were in the best interests of the Company, or, in the case
of a settlement of a claim, such determination is made by the Board of Directors
of  the  Company.

     The  Company  carries  insurance  providing  indemnification, under certain
circumstances,  to  all of its directors and officers for claims against them by
reason  of, among other things, any act or failure to act in their capacities as
directors  or  officers.  The annual premium for this policy is $60,000. No sums
have  been  paid  for  such  indemnification  to any past or present director or
officer  by  the  Company  or  under  any  insurance  policy.

                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The  Board  of  Directors  on the recommendation of the Audit Committee has
appointed  the firm of Ernst & Young LLP, Certified Public Accountants ("Ernst &
Young"),  to be the Company's independent auditors for the year 2001 and submits
that  appointment to stockholders for approval. Ernst & Young has served in that
capacity  since  1994.  A representative of Ernst & Young will be present at the
Meeting  and  will  have  an opportunity to make a statement and be available to
respond  to  appropriate  questions.


                                        6

AUDIT  FEES

     For  2000,  Ernst & Young billed $41,500 for fees for professional services
rendered for the audit of the Company's 2000 financial statements and the review
of  the  Company's  financial  statements  included  in the quarterly reports on
Securities  and  Exchange  Commission  Form  10-Q  filed  in  2000.

FINANCIAL  INFORMATION  SYSTEMS  DESIGN  AND  IMPLEMENTATION  FEES

     For  2000,  Ernst  & Young did not render any professional services for the
Company  in  connection  with  financial  information  systems  design  and
implementation.

ALL  OTHER  FEES

For  2000,  $6,290  was billed by Ernst & Young for all other non-audit services
performed  for  the  Company.

     THE AFFIRMATIVE VOTE OF A MAJORITY OF THE SHARES VOTING IS REQUIRED FOR THE
APPROVAL  OF  THIS  PROPOSAL.  THE  COMPANY RECOMMENDS A VOTE FOR THIS PROPOSAL.

REPORT  OF  THE  AUDIT  COMMITTEE

     Management  is  responsible  for  the  Company's  internal controls and its
financial  reporting. The independent auditors are responsible for performing an
audit  of  the  Company's  financial  statements  in  accordance  with generally
accepted  auditing  standards  and  for expressing an opinion on those financial
statements  based on their audit. The Audit Committee reviews these processes on
behalf  of  the  Board of Directors. In such context, the Committee has reviewed
and  discussed  the  audited  financial  statements contained in the 2000 Annual
Report  on Form 10-K with the Company's management and its independent auditors.

     The  Committee  has  discussed  with  the  independent auditors the matters
required  to  be  discussed  by  the  Statement  on  Auditing  Standards  No. 61
(Communication  with  Audit  Committees),  as  amended.

     The  Committee has received the written disclosures and the letter from the
independent  auditors  required  by  Independence Standards Board Standard No. 1
(Independence  Discussions with Audit Committees), as amended, and has discussed
with  the  independent  auditors  their  independence.  The  Committee  has also
considered  whether  the  provision  of  the  services described above under the
captions  "Financial  Information  Systems  Design and Implementation"  and "All
Other  Fees"  is compatible with maintaining the independence of the independent
auditors.

     Based  on  the  review  and  discussions  referred  to above. The Committee
recommended  to  the Board of Directors that the audited financial statements be
included in the Company's Annual Report on Form 10-K for the year ended December
31,  2000  filed  with  the  Securities  and  Exchange  Commission.

     This  report  has  been  provided  by  the  following  members of the Audit
Committee:  D.  R.  Gray,  Chairman,  D.  G.  Bailey  and  J.  A.  de Havilland.


                                        7

            PRINCIPAL STOCKHOLDERS AND STOCK OWNERSHIP OF MANAGEMENT

     The  following  table  sets  forth  information  regarding  the  beneficial
ownership  of  Common and Preferred stock as of April 1, 2000 by (i) each person
known  to  the  Company  to  own  beneficially  more  than  five  percent of the
outstanding  Common  or  Preferred; (ii) each director of the Company; (iii) the
Named  Executive  Officers;  and  (iv) all directors and executive officers as a
group.

                                                            PERCENTAGE
NAME  AND  ADDRESS  (1)            NO. OF SHARES(2)(3)     OF CLASS(4)
- -----------------------            -------------------     -----------

COMMON  STOCK

Beneficial  Owners

Fuel-Tech  N.V.(2)                       714,147             26.6%

Management  Owners

Douglas  G.  Bailey  (2)                  65,675              2.4%
Ralph  E.  Bailey  (2)                   104,967              3.9%
John  A.  de  Havilland  (2)             125,761              4.5%
Derek  R.  Gray  (2)                     144,371              5.2%
Charles  W.  Grinnell  (2)                84,704              3.1%
Jeremy  D.  Peter-Hoblyn(2)              264,953              9.2%
James  M.  Valentine(2)                  216,439              7.5%
David  W.  Whitwell(2)                    65,695              2.4%

All  Directors  and  Officers
as  a  Group  (8  persons)(2)          1,072,565             30.3%

PREFERRED  STOCK

Beneficial  Owners

Professor  J.  A.  Kanis                     781              5.1%


                                        8

Platinum  Plus,  Inc.  (5)                 2,959             19.2%
Positive Securities  Limited               2,379             15.4%
Cadogan  Settled  Estates
  Shareholding  Company  Limited  (5)      1,841             11.9%
Waltham  Forest  Friendly  Society         1,415              9.2%


Management  Owners

D.  R.  Gray  (5)                            189              1.2%


  (1)  Unless  indicated otherwise in a footnote each person listed in the table
possesses  sole  voting  and investment power over the securities shown for that
person.  The  address of Fuel-Tech N.V. is Castorweg 22-24, Curacao, Netherlands
Antilles. The address of the Management Owners is c/o Clean Diesel Technologies,
Inc.,  Suite  702, 300 Atlantic Street, Stamford, Connecticut 06901. The address
of  the  beneficial  owners  of  the Preferred is c/o S G Associates Limited, 45
Queen  Anne  Street,  London  W1M  9FA.
  (2)  Includes shares subject to options or warrants exercisable within 60 days
for  Fuel-Tech  N.V.,  25,000 shares; Mr. D. G. Bailey, 45,000 shares; Mr. R. E.
Bailey,  60,000  shares;  Mr.  de  Havilland,  108,817 shares; Mr. Gray, 116,008
shares;  Mr.  Grinnell,  69,500  shares;  Mr.  Peter-Hoblyn, 214,700 shares; Mr.
Valentine,  207,500  shares; Mr. Whitwell, 53,333 shares; and, for all directors
and officers as a group, 874,858 shares. The amount for Mr. de Havilland and for
directors  and  officers  as a group does not include 18,064 shares owned by his
children  as  to  which  he  disclaims  beneficial  ownership.
  (3)  To  the  knowledge  of the Company the owners of all shares of each class
hold  sole  beneficial  ownership and investment power over the shares reported,
except  the  Preferred  shares shown for Mr. Gray are held by Portfolio Services
Limited an affiliate of Mr. Gray. The conversion ratio of Preferred to Common is
333.33.
  (4)  The  percentages are  percentages  of  outstanding  stock  and  have been
calculated by including, for the Common, warrants and options exercisable within
60  days,  and,  for  the  Preferred,  stock  dividends  through  April 1, 2001.
  (5)  Platinum Plus, Inc. is a wholly-owned subsidiary of Fuel-Tech N.V. Mr. de
Havilland  is a director of Cadogan Settled Estates Shareholding Company Limited
and  disclaims  beneficial  ownership of the Preferred shares held that company.
Mr.  Gray  shares  voting  power in his Preferred shareholdings with his spouse.

                             EXECUTIVE COMPENSATION

     The table below sets forth information concerning compensation for services
in  all  capacities awarded to, earned by or paid to Mr. Jeremy D. Peter-Hoblyn,
President  and  Chief  Executive Officer, Mr. David W. Whitwell, Vice President,
Treasurer and Chief Financial Officer and Mr. James M. Valentine, Executive Vice
President  and  Chief Operating Officer, during the fiscal years ending December
31,  2000,  1999 and 1998, the only executive officers of the Company who earned
total  compensation  in  excess  of $100,000 during fiscal year 2000 (the "Named
Executive  Officers").


                                       9

SUMMARY  COMPENSATION  TABLE

                                       Annual          Long-Term
                             ------------------------  ---------
                                                        Shares
                                                      Underlying
                                                        Options       All
                                                        Granted      Other
Name and Principal Position  Year  Salary(1)  Other(2)  (#) (3)  Compensation(4)
- ---------------------------  ----  ---------  --------  -------  ---------------
Jeremy  Peter-Hoblyn         2000    240,000    50,000     75,000        -
President and  Chief         1999    240,000    50,000     60,000        -
Executive  Officer           1998    221,563    50,000      7,500        -

David  W.  Whitwell  (5)     2000    130,000      -            -       3,900
Vice  President and Chief    1999     12,500      -            -         -
Financial  Officer           1998         -       -            -         -

James  M.  Valentine         2000    215,000      -        75,000      5,200
Executive  Vice  President   1999    215,000      -        60,000      4,800
and Chief Operating Officer  1998    215,000      -         7,500      4,800

- --------------------
(1)  For  2000 and 1999, $62,500 of Mr. Peter-Hoblyn's salary was deferred until
     the  Company attains gross annual revenues of $5 million. For 1998, $31,250
     of  Mr.  Peter-Hoblyn's salary was paid in the form of 27,777 shares of the
     Company's  restricted  common  stock awarded by the directors and valued at
     $1.125  per  share  on  December  31,  1998.
(2)  The  amounts designated "other" in 2000, 1999 and 1998 for Mr. Peter-Hoblyn
     are  accruals  toward  a  purchased  annuity.
(3)  Options granted were Non-Qualified Stock Options without stock appreciation
     rights.
(4)  The  amounts  designated  "All  other  Compensation"  were Company matching
     401(k)  or  profit  sharing  contributions.
(5)  Mr.  Whitwell's  employment  commenced  November  22,  1999.


DIRECTORS'  COMPENSATION

     The  Company  provides  an  annual retainer of $10,000 and a meeting fee of
$1,000  per  day  for  Board  or  committee meetings in excess of five days plus
associated  expenses  for  directors  who  are not employees of the Company. Mr.
Ralph  E.  Bailey  is also reimbursed for his office expenses as Chairman in the
amount  of  $15,000 per year. Directors who are employees of the Company receive
no  compensation  for their service as directors. For 2000, shares of restricted
Common  in  lieu  of  cash  fees  were  issued  on account of these non-employee
directors  services  in the following amounts: D. G. Bailey, 5,623 shares; R. E.
Bailey,  5,997  shares; de Havilland, 7,028 shares; and Gray, 7,028 shares. Such
restricted  shares  for  Mr.  de  Havilland  were  given  to his children and he
disclaims  any  interest  in  such  shares.

     In  addition  to  the  foregoing  and in consideration for services in 2000
involving  the  issue  and  sale  of  the  Preferred,  Mr. de Havilland received
warrants  to  purchase  12,150  Common  shares  and  Mr.  Gray  received  cost
reimbursement  of  $11,948  and  warrants  to purchase 27,675 Common shares. The
warrants  have  an exercise price of $2.25 per share and a term of 10 years. Mr.
de  Havilland  is  also paid a $2,500 per month consulting fee for financial and
investor  relations  advice  cancelable  by  either party on one month's notice.


                                       10

COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

     Mr.  Peter-Hoblyn,  Chief  Executive  Officer,  is  a non-voting ex-officio
member  of  the  Compensation  Committee. Messrs. D. G. Bailey, de Havilland and
Peter-Hoblyn  are  directors  of Fuel-Tech N.V. Fuel-Tech N.V. owns 21.6% of the
equity of the Company and is a party to a Management Services Agreement with the
Company. See the text below under the caption "Certain Relationships and Related
Transactions."



                                   OPTION GRANTS IN THE LAST FISCAL YEAR
                                     TO  NAMED  EXECUTIVE  OFFICERS

                   NUMBER  OF      % OF TOTAL                                       POTENTIAL  REALIZABLE
                     SHARES         OPTIONS                                           VALUE  OF  ASSUMED
                   UNDERLYING      GRANTED TO     EXERCISE  OR                      ANNUAL RATES OF  STOCK
                     OPTIONS      EMPLOYEES IN     BASE  PRICE                      PRICE APPRECIATION FOR
                   GRANTED (#)       2000           ($/SH)       EXPIRATION  DATE         OPTION  TERM
                  -------------------------------------------------------------------------------------------
                                                                                        5%           10%
                                                                                        --           ---
                                                                                   
NAME
- ----

Jeremy  D.
Peter-Hoblyn         75,000           36.5%          $2.50               2/10/10       $117,918      $298,827

David  W.
Whitwell                -                -              -                      -             -              -

James  M.
Valentine            75,000           36.5%          $2.50               2/10/10       $117,918      $298,827



                                       11



                        AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                    AND FY-END OPTION VALUES
                                  OF NAMED EXECUTIVE OFFICERS

                                    NUMBER  OF       NUMBER OF
                                    SECURITIES      SECURITIES     VALUE  OF        VALUE  OF
                                   UNDERLYING       UNDERLYING    UNEXERCISED      UNEXERCISED
                                   UNEXERCISED      UNEXERCISED   IN-THE-MONEY     IN-THE-MONEY
              SHARES                OPTIONS  AT      OPTIONS AT   OPTIONS  AT       OPTIONS  AT
             ACQUIRED              FISCAL  YEAR        FISCAL       FISCAL            FISCAL
                ON       VALUE        END/          YEAR-END/      YEAR-END/         YEAR-END/
NAME        EXERCISE   REALIZED    EXERCISABLE    UNEXERCISABLE   EXERCISABLE      UNEXERCISABLE
- ----        --------   --------    -----------    -------------   -----------      -------------
                                                                 
Jeremy  D.
Peter-Hoblyn      -         -          149,700          70,000        $2,800            $1,400

David  W.
Whitwell          -         -           40,000          20,000             -                 -

James  M.
Valentine     25,000   $43,438         142,500          70,000        $2,800            $1,400



           REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

COMPENSATION  POLICIES

     Compensation  for  executives  is based on the philosophy that compensation
must  (a)  be  competitive with other businesses to attract, motivate and retain
the  talent needed to lead and grow the Company's business, (b) be linked to the
Company's  needs  for strong entrepreneurial skills to commercialize and promote
its  products,  (c)  encourage executive officers to build their holdings of the
Company's  stock  to align their goals with those of the stockholders and (d) to
conserve  cash.


                                       12

COMPENSATION  OF  EXECUTIVE  OFFICERS  -  2000

     The  key  components of the Company's executive compensation program during
the  last  fiscal  year  were  base salary and Non Qualified Stock Option awards
under  the  1994  Plan.  The  cash based portion of compensation is fixed by the
Board  in  its  discretion  based  upon  historical levels, performance, ranking
within  the  officer  group, amounts being paid by comparable companies, and the
Company's  financial  position. Stock options are designed to provide additional
incentives  to executive officers to maximize stockholder value. Through the use
of  vesting  periods  the  option program encourages executives to remain in the
employ  of the Company. In addition, because the exercise prices of such options
are  set  at  the  fair  market  value  of the stock on the date of grant of the
option,  executives  can only benefit from such options, if the trading price of
the  Company's  shares  increases,  thus aligning their financial interests with
those  of  the  stockholders. Finally, stock options minimize the Company's cash
compensation  requirements.

COMPENSATION  OF  CHIEF  EXECUTIVE  OFFICER - 2000

     The  compensation of the Chief Executive Officer, Mr. Peter-Hoblyn, is made
up  of  base  salary,  stock  options  and  Company  accruals toward a purchased
annuity.  (See the Summary Compensation Table above.) In order to conserve cash,
$62,500  of  Mr.  Peter-Hoblyn's 2000 base salary of $240,00, was deferred until
the  Company  attains  annual  gross revenues of $5 million. This amount of base
salary  was  fixed  in 2000 in the overall business judgement of the Board as to
the  proper  competitive level of salary paid by comparable companies. Also, Mr.
Peter-Hoblyn  was  awarded  75,000 Non-Qualified Stock Options under the Plan in
2000  in  accordance  with  the  Company's philosophy of providing to management
incentives  aligned  with  the  interests  of  the  stockholders.

     Mr.  Peter-Hoblyn's  base  salary for 2001 was raised to $250,000 and there
will  be  in  2001  no  deferral  of  that  salary.

     This  report has been provided by the following members of the Compensation
Committee  of  the  Board  of  Directors  of  the  Company:

       D.  G.  Bailey,  D.  R.  Gray  and  J.  A.  de  Havilland

                                PERFORMANCE GRAPH

The  following  line graph compares (i) the Company's cumulative total return to
stockholders  per  share of Common Stock from January 1, 1996 through the end of
2000  to  that  of (ii) the Russell 2000 index and (iii) the Standard and Poor's
Specialty  Chemicals  Index and (iv) an index developed by the Company of a peer
group  of  companies  including  American  Technologies  Group,  Inc.,  Energy
Biosystems  Corporation,  Environmental  Elements  Corp.  and  Fuel-Tech  N.V.



                      12/29/1995   12/29/1996   12/31/1997   12/31/1998   12/31/1999   12/31/2000
                      ==========  ============  ==========  ============  ==========  ============
                                                                    
CDT                   $   100.00  $      34.00  $    34.86  $      16.07  $    25.00  $      13.43
Environmental Index   $   100.00  $      73.09  $    45.12  $      13.26  $    14.27  $      12.79
Russell 2000          $   100.00  $     114.76  $   138.31  $     133.54  $   159.75  $     153.03
S&P Chemicals Special $   100.00  $     107.04  $   130.30  $     146.68  $   168.17  $     149.92



                                       13

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

EMPLOYMENT  AGREEMENTS

     Messrs.  Peter-Hoblyn,  Whitwell  and  Valentine have employment agreements
with  the  Company,  effective  August  1,  1995  for  Messrs.  Peter-Hoblyn and
Valentine  and  March  1,  2001  for  Mr.  Whitwell.  These  agreements  are for
indefinite  terms.  If  canceled by the Company under circumstances that are "at
will"  as  defined  in the agreements, the Company shall continue the employee's
then  base  salary  and  benefits  until  the  employee  finds  other comparable
employment  but  not for a period in excess of one year for Messrs. Peter-Hoblyn
and  Valentine  and  nine  months  for Mr. Whitwell. The agreements also contain
provisions  relating  to  the  employees'  obligations  to  maintain  the
confidentiality  of  the  Company's  proprietary information and to protect such
information  from  competitors  and to assign certain inventions to the Company.

MANAGEMENT  AND  SERVICES  AGREEMENT

     Effective July 1995 and amended June 1996, the Company and Fuel Tech, Inc.,
a  wholly-owned subsidiary of Fuel-Tech N.V., have entered into a Management and
Services  Agreement (the "Services Agreement") under which Fuel Tech's corporate
staff  provides  certain  administrative  services,  including  legal advice and
services and certain technical and other services to the Company. The Company is
assessed  fees  equal  to 3% of the Company's fixed reimbursable costs for these
services.  The  fee  may  be changed by mutual agreement of the Company and Fuel
Tech,  Inc.  In 2000 a total of $77,400 on account of reimbursable costs and the
fee  was  paid  by  the Company to Fuel Tech, Inc. of which costs $69,150 was on
account  of  legal  services provided by Mr. Grinnell, a director of the Company
and  of  Fuel-Tech  N.V. Management believes that the charges under the Services
Agreement  are  reasonable and that the terms of the Services Agreement are fair
to  the  Company.  The  Services Agreement may be canceled by either party on or
before  May  15  in  any  year.

TECHNOLOGY  ASSIGNMENTS

     The  Company's  technology  is  comprised  of patents, patent applications,
trade  or  service  marks,  data  and  know-how.  A  substantial portion of this
technology is held under assignments of technology from Fuel Tech, Inc. and Fuel
Tech  affiliates.  The assignments provide for running royalties payable to Fuel
Tech  commencing  in  1998  of 2.5% of gross revenues derived from platinum fuel
catalysts. The Company paid no royalties to Fuel Tech under these assignments in
2000. The Company may at any time terminate the royalty obligation by payment to
Fuel  Tech in any year from 2001 through 2008 of amounts, depending on the year,
declining  from  $8,727,273  in  2001  to  $1,090,910  in  2008.


                                     14

RELATIONSHIP  WITH  FUEL  TECH;  CONFLICTS  OF  INTEREST

     Directors  and  officers  of  Fuel  Tech  and its subsidiaries who are also
directors and officers of the Company are in positions involving the possibility
of  conflicts  of  interest  with respect to transactions involving the Company.

     The  Company  and  Fuel  Tech  have  entered  into contractual arrangements
governing  certain transactions and relationships between them. These agreements
were  executed  while the Company was a subsidiary or affiliate of Fuel Tech and
were  not  the  result  of  arm's-length  negotiations. Accordingly, there is no
assurance  that the terms and conditions of these agreements are as favorable to
the  Company  as  might  have  been  obtained  from  independent  third parties.

     Six  of  the  Company's officers or directors are officers or  directors of
Fuel Tech. Although these persons seek to devote such time to the affairs of the
Company as the Company's needs require, they must balance the Company's need for
their  time  with  the  needs  of  Fuel  Tech  and  its  subsidiaries.

     The  Company  expects  to resolve potential conflicts of interest with Fuel
Tech  on  a  case-by-case  basis,  taking  into  consideration  relevant factors
including  its  existing  agreements  with  Fuel Tech, applicable stock exchange
rules  and  prevailing corporate practices. Fuel Tech, however, may exercise its
influence  in  its  own  best  interests.

                                   GENERAL

SECTION  16(A)  BENEFICIAL  OWNERSHIP  REPORTING  COMPLIANCE

     The Company believes that all officers and directors of the Company were in
compliance  in  2000  with  filing requirements relating to beneficial ownership
reports  under Section 16(a) of the Securities Exchange Act of 1934, except that
the reports by D. G. Bailey, R. E. Bailey, D. R. Gray, C. W. Grinnell, and J. A.
de  Havilland  for  February  and  D.  R.  Gray for April were filed after their
respective  due  dates.

STOCKHOLDER  PROPOSALS

     Proposals of stockholders intended for inclusion in the proxy statement and
proxy  to  be  mailed  to  all  stockholders entitled to vote at the 2001 Annual
meeting  of Stockholders of the Company must be received in writing at the above
address of the Company on or before December 26, 2001 and if received thereafter
may  be  excluded  by  the  Company.


                                       15

OTHER  BUSINESS

     Management knows of no other matters that may properly be, or are likely to
be,  brought  before  the  meeting  other  than  those  described  in this proxy
statement.

                           By  Order  of  the  Board  of  Directors


                               Charles  W.  Grinnell
                                  Secretary


Stamford  Connecticut
April  23,  2001

THE  COMPANY  WILL PROVIDE WITHOUT CHARGE TO EACH PERSON BEING SOLICITED BY THIS
PROXY  STATEMENT,  UPON  WRITTEN  REQUEST,  A  COPY  OF THE ANNUAL REPORT OF THE
COMPANY  ON  FORM  10-K  FOR  THE  YEAR  ENDED  DECEMBER 31, 2000, INCLUDING THE
FINANCIAL  STATEMENTS  AND  SCHEDULES  THERETO, AS FILED WITH THE SECURITIES AND
EXCHANGE  COMMISSION. ALL SUCH REQUESTS SHOULD BE DIRECTED TO THE UNDERSIGNED AT
THE  ABOVE  ADDRESS  OF  THE  COMPANY.


STATEMENTS  IN  THIS  PROXY  STATEMENT WHICH ARE NOT HISTORICAL FACTS, SO-CALLED
"FORWARD-LOOKING  STATEMENTS" ARE MADE PURSUANT TO THE SAFE HARBOR PROVISIONS OF
THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. STOCKHOLDERS ARE CAUTIONED
THAT  ALL  FORWARD-LOOKING STATEMENTS INVOLVE RISKS AND UNCERTAINTIES, INCLUDING
THOSE  DETAILED IN THE COMPANY'S FILINGS WITH THE SECURITIES EXCHANGE COMMISSION
AND  ALSO  SET  OUT  UNDER  THE  CAPTION  "RISK  FACTORS"  IN  THE ANNUAL REPORT
ACCOMPANYING  THIS  PROXY  STATEMENT.


                                       16

                                                                      SCHEDULE I


                         CLEAN DIESEL TECHNOLOGIES, INC.
                    Audit Committee of the Board of Directors

                                     Charter

The  Board  of  Directors  (the "Board") of Clean Diesel Technologies, Inc. (the
"Company")  has  established  from  among  its  members  an Audit Committee (the
"Committee") with the composition, responsibilities and duties  described below:

Composition
- -----------

The  Committee shall be comprised of not less than two or such greater number of
independent directors as shall meet the rules of any stock exchange on which the
Company  may be listed from time to time. "Ex Officio" non-voting members of the
Committee shall not be included in the number of required independent directors.
Appointment  to  the  Committee shall not signify that the appointee has special
expertise  or  additional  liability.

Responsibility
- --------------

The  Committee's  responsibility  is  to  assist  the  Board  in  fulfilling its
fiduciary  responsibilities as to accounting policies and reporting practices of
the  Company.  The  Committee  is  authorized to retain persons having a special
competence  as  necessary  to  assist  the  Committee  in  fulfilling  such
responsibility.  Notwithstanding  the terms of this Charter, it shall not be the
duty  of  the  Committee  to  plan  or  conduct  audits or to determine that the
Company's  financial  statements are complete and accurate and are in accordance
with  generally accepted accounting principles, that being the responsibility of
Management  and  the Independent Accountant. The Independent Accountant shall be
ultimately  responsible to the Board and the Committee as representatives of the
shareholders.

Attendance
- ----------

At  all  meetings  of  the  Committee two independent members shall constitute a
quorum.  As  necessary,  the  Chairman  of  the Committee may request members of
Management  and  representatives  of the Independent Accountant to be present at
meetings.

Minutes
- -------

Minutes  of  the  meetings  of  the Committee shall be prepared by the Corporate
Secretary,  shall be sent to both Committee members and to directors who are not
Committee  members  and, after approval by the Committee, shall be kept with the
minutes  of  the  meetings  of  the  Board.


                                       17

Duties
- ------

1.  Review with Management and the Independent Accountant the Company's policies
and  procedures,  as  appropriate, to reasonably assess the adequacy of internal
accounting  and  financial  reporting  controls.

2.  Recommend to the Board the Independent Accountant to be selected, subject to
ratification  by  the shareholders; evaluate the Independent Accountant; approve
the  compensation  of  the  Independent  Accountant;  and review and approve any
discharge  of  the  Independent  Accountant.

3. Receive periodic written statements from the Independent Accountant regarding
its  independence  and  delineating all relationships between it and the Company
consistent  with  Independence  Standards Board Standard 1; discuss such reports
with  the  Independent Accountant to review in detail any disclosed relationship
or  service  that may impact the objectivity and independence of the Independent
Accountant;  and,  if  the  Committee  shall so determine, recommend appropriate
action  to the Board to preserve the independence of the Independent Accountant.

4.  Review  with Management and the Independent Accountant the scope and general
extent  of  the  Independent  Accountant's audit examinations and, to the extent
appropriate,  the  Independent  Accountant's  review  of  the  Company's interim
financial  statements.

5. Review with Management and the Independent Accountant, upon completion of the
annual  audit,  the  Company's  financial  results  for the year prior to public
release.  Discuss  with  the  Independent  Accountant the matters required to be
discussed  by  the Statement on Auditing Standards No. 61 relating to the annual
audit.

6.  Discuss  with  the  Independent  Accountant  the  quality  of  the Company's
financial  accounting  personnel,  and  any  relevant  recommendations  of  the
Independent  Accountant.

7.  Prepare  the  report  required  by  the rules of the Securities and Exchange
Commission  to  be  included in the Company's annual proxy statement, commencing
with  the  proxy  statement  for  the  2001  Annual  meeting.

8. Review this Charter annually with a view toward recommending revisions to the
Board.

9.  Perform  such  other  duties  as  may  be  required  by  law,  the Company's
Certificate  of  Incorporation,  the  resolutions of the Board or the applicable
rules  of  any  stock  exchange.


                                       18

PROXY                                                                      PROXY

                       SOLICITED BY THE BOARD OF DIRECTORS
                         CLEAN DIESEL TECHNOLOGIES, INC.
                 ANNUAL MEETING OF STOCKHOLDERS - JUNE 13, 2001

     The  undersigned hereby appoints Ralph E. Bailey, Jeremy D. Peter-Hoblyn or
Charles W. Grinnell, acting singly, with full power of substitution, proxies for
the  undersigned and authorizes them to represent and vote, as designated on the
reverse  side,  all  of  the  shares  of Common Stock or of Series A Convertible
Preferred  Stock  of  Clean  Diesel Technologies, Inc. (the "Company") which the
undersigned  may be entitled to vote at the Annual Meeting of Stockholders to be
held at the Suite 703, 300 Atlantic Street, Stamford, Connecticut 06901 at 10:00
a.m.,  on  Wednesday  June 13, 2001, and at any adjournments or postponements of
such meeting, for the following agenda items and with discretionary authority as
to  any  other  matters  that  may  properly  come  before  the  meeting, all in
accordance with and as described in the Notice of Meeting and accompanying Proxy
Statement.  The  Board  of  Directors  recommends  a  vote  for all nominees for
election  as  director  and for proposal 2. If no direction is given, this proxy
will  be  voted  for  all  nominees  and  for  such  proposal.

             IMPORTANT - TO BE SIGNED AND DATED ON THE REVERSE SIDE

                               Fold and Detach Here


                                       19

1.  Election  as  directors  of  Douglas  G. Bailey, Ralph E. Bailey, John A. de
Havilland,  Derek R. Gray, Charles W. Grinnell, Jeremy D. Peter-Hoblyn and James
M.  Valentine,  including  approval  by  the  holders  of  Series  A Convertible
Preferred  Stock  of  John  A.  de  Havilland  and  Derek  R.  Gray  to  act  as
representatives  of  such  Preferred  Stock.

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

(INSTRUCTION:  To  withhold  authority to vote for any individual nominee, write
that  nominee's  name  on  the  line  provided  below.)



2.  Approve the appointment of Ernst & Young LLP as independent auditors for the
year  2001.

FOR         AGAINST        ABSTAIN



                                  Dated, ___________________ 2001




                                   (Signature  of  Stockholder)

                                  Please  sign  exactly  as  name
                                  appears.  If  acting as attorney,
                                  executor,  trustee  or  in  other
                                  representative  capacity,  insert
                                  name  and  title.


                                       20