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
                                                  COMMISSION ONLY (AS
[X]   Definitive Proxy Statement                  PERMITTED BY RULE
                                                  14A-6(E)(2))
[ ]   Definitive Additional Materials

[ ]   Soliciting Material under Rule 14a-12



                            ELECTRIC FUEL CORPORATION
--------------------------------------------------------------------------------
               (EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)

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:_______________________________________________________________





                                                             AROTECH CORPORATION

                                                        632 Broadway, Suite 1200
                                                        New York, New York 10012
                                         Tel: (646) 654-2107 Fax: (646) 654-2187
                                                          HTTP://WWW.AROTECH.COM
                                                    Nasdaq National Market: ARTX
                                           WRITER'S DIRECT DIAL: +972-2-990-6612
                                            WRITER'S DIRECT FAX: +972-2-990-6688
                                            WRITER'S E-MAIL: EHRLICH@AROTECH.COM

ROBERT S. EHRLICH
CHAIRMAN, PRESIDENT AND CHIEF EXECUTIVE OFFICER




                                                                  August 6, 2003



Dear Stockholder:

         It is our  pleasure  to  invite  you  to the  2003  Annual  Meeting  of
Stockholders   of  Electric  Fuel   Corporation   (doing   business  as  Arotech
Corporation),  a Delaware corporation,  to be held on Monday, September 15, 2003
at 10:00 a.m. local time in the Ballroom of the Shelburne Murray Hill Hotel, 303
Lexington Avenue, New York, New York.

         Whether  or not you plan to  attend  and  regardless  of the  number of
shares you own, it is important  that your shares be represented at the meeting.
You are accordingly urged to carefully review the enclosed proxy materials,  and
to mark,  date,  sign and return the enclosed proxy card as promptly as possible
in the postage-prepaid  envelope provided,  or vote  electronically  through the
Internet (at HTTP://WWW.VOTEPROXY.COM) or by telephone if you hold your shares
in your own name, to ensure your  representation and the presence of a quorum at
the  annual  meeting.  If you submit  your  proxy and then  decide to attend the
annual meeting to vote your shares in person, you may still do so. Your proxy is
revocable in accordance with the procedures set forth in the Proxy Statement.

                                   Sincerely,

                                   /s/ Robert S. Ehrlich
                                   ----------------------------------
                                   Robert S. Ehrlich
                                   Chairman of the Board of Directors




                                                                                           
----------------------------------------------------------------------------------------------------------------------------
ELECTRIC FUEL LTD. Western Industrial Zone   Beit Shemesh   Israel   99000        Tel: 972-2-9906666   Fax: 972-2-9991013








                                    AROTECH

                            632 BROADWAY, SUITE 1200
                            NEW YORK, NEW YORK 10012



--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON SEPTEMBER 15, 2003
--------------------------------------------------------------------------------

To our Stockholders:

         Our Annual Meeting of Stockholders  will be held in the Ballroom of the
Shelburne  Murray Hill Hotel,  303  Lexington  Avenue,  New York,  New York,  on
Monday, September 15, 2003 at 10:00 a.m. local time, and thereafter as it may be
postponed or adjourned from time to time, for the following purposes:

         1.   To fix the  number  of Class I  directors  at two and to elect two
              Class I  directors  for a  three-year  term  ending  in  2006  and
              continuing  until their  successors are duly elected and qualified
              (beginning on page 3).

         2.   To  consider  and act upon a  proposal  to amend our  Amended  and
              Restated  Certificate  of  Incorporation  to change  our name from
              "Electric Fuel Corporation" to "Arotech Corporation" (beginning on
              page 8).

         3.   To act upon all other  business  that may properly come before the
              meeting or any postponements or adjournments thereof.

         Our Board of Directors has fixed the close of business on July 22, 2003
as the record date for determining which  stockholders are entitled to notice of
the meeting and to vote at the meeting  and any  postponements  or  adjournments
thereof. If you are unable to be present at the meeting personally, please mark,
date,  sign and return the  enclosed  proxy card as  promptly as possible in the
postage-prepaid  envelope provided, or vote electronically  through the Internet
(at  HTTP://WWW.VOTEPROXY.COM) or by telephone if you hold your shares in your
own name. Any  stockholder who grants a proxy may revoke it at any time prior to
its exercise.  Also, whether or not you grant a proxy, you may vote in person if
you attend the meeting.

                                  BY ORDER OF THE BOARD OF DIRECTORS,

                                  /s/ Yaakov Har-OZ
                                  ---------------------------------------------
                                  Yaakov Har-Oz
New York, New York                Vice President, General Counsel and Secretary
August 6, 2003



================================================================================
              YOUR VOTE IS IMPORTANT! PLEASE SIGN, DATE AND RETURN
                 YOUR PROXY FORM IN THE ENCLOSED STAMPED, SELF-
                     ADDRESSED ENVELOPE AS SOON AS POSSIBLE.
================================================================================





                                    AROTECH

                            632 BROADWAY, SUITE 1200
                            NEW YORK, NEW YORK 10012

                       ANNUAL MEETING OF THE STOCKHOLDERS
                          OF ELECTRIC FUEL CORPORATION
                        TO BE HELD ON SEPTEMBER 15, 2003


--------------------------------------------------------------------------------
                                 PROXY STATEMENT
--------------------------------------------------------------------------------


         The  accompanying  proxy is  solicited by and on behalf of the Board of
Directors of Electric Fuel Corporation (doing business as Arotech  Corporation),
for  use at our  Annual  Meeting  of  Stockholders  and  any  postponements  and
adjournments  thereof.  The  meeting  is  currently  planned  to be  held in the
Ballroom of the Shelburne Murray Hill Hotel, 303 Lexington Avenue, New York, New
York, on Monday,  September 15, 2003 at 10:00 a.m. local time, and thereafter as
it may be postponed or adjourned from time to time,  for the purposes  described
in the accompanying Notice of Annual Meeting of Stockholders.

         Stockholders  of record at the close of  business on July 22, 2003 will
be  entitled  to vote at the annual  meeting.  As of July 22,  2003,  there were
40,078,032  shares  of our  common  stock  outstanding  held  of  record  by 307
stockholders.  Each holder of common  stock is entitled to one vote per share on
each matter that comes before the annual meeting.

         This proxy  statement  and the enclosed  form of proxy to  stockholders
will be mailed  commencing  on or about August 6, 2003.  We are also mailing our
annual  report for the fiscal year ended  December 31, 2002 to our  stockholders
along with this proxy statement.

VOTING PROCEDURES AND VOTE REQUIRED

         Proxies  that are  properly  marked,  dated,  and signed,  or submitted
electronically via the Internet or by telephone by following the instructions on
the  proxy  card,  and not  revoked  will be  voted  at the  annual  meeting  in
accordance with any indicated directions. If no direction is indicated,  proxies
will be voted FOR the fixing of the number of Class I  directors  at two and the
election of the nominees for director set forth below,  FOR changing our name to
Arotech  Corporation,  and IN THE  DISCRETION OF THE HOLDERS OF THE PROXIES with
respect to any other  business that properly comes before the annual meeting and
all matters relating to the conduct of the annual meeting. If a broker indicates
on the  enclosed  proxy or its  substitute  that it does not have  discretionary
authority  as  to  certain  shares  to  vote  on a  particular  matter  ("broker
non-votes"),  those shares will not be considered as voting with respect to that
matter.  We  believe  that  the  tabulation  procedures  to be  followed  by the
Inspector of Elections are consistent with the general  requirements of Delaware
law concerning voting of shares and determination of a quorum.

         You may revoke your proxy at any time before it is voted by  delivering
to the Secretary of our company a written  revocation  or a duly executed  proxy
bearing a later date than






the date of the proxy being  revoked  (including a proxy voted over the Internet
or by telephone).  Any record stockholder attending the annual meeting in person
may revoke his or her proxy and vote his or her shares at the annual meeting.

         Votes  cast  by  proxy  or in  person  at the  annual  meeting  will be
tabulated by the  Inspector of  Elections,  with the  assistance of our transfer
agent. The Inspector of Elections will also determine whether or not a quorum is
present at the annual meeting.  The presence of a quorum is required to transact
the business  proposed to be transacted at the annual  meeting.  The presence in
person or by proxy of  holders of a majority  of the  outstanding  shares of our
common stock  entitled to vote will  constitute a quorum for the  transaction of
business at the annual  meeting.  Abstentions  and broker  non-votes (as defined
above) will be counted for purposes of determining  the presence or absence of a
quorum.

         Directors  will be  elected  by a  plurality  of the votes  cast by the
holders of our common stock voting in person or by proxy at the annual  meeting.
Abstentions and broker non-votes will have no effect on the vote for election of
directors.

         In order to be adopted,  the proposal to amend our Amended and Restated
Certificate  of  Incorporation  to change our name to Arotech  Corporation  will
require  the  affirmative  vote of a majority of ALL  OUTSTANDING  SHARES OF OUR
COMMON STOCK ENTITLED TO VOTE ON THIS  PROPOSAL.  As a result,  abstentions  and
broker  non-votes will have the same practical effect as a negative vote on this
proposal.

         The  solicitation of proxies will be conducted by mail and we will bear
all  attendant  costs.  These costs will  include the expense of  preparing  and
mailing proxy  solicitation  materials for the annual meeting and reimbursements
paid to brokerage  firms and others for their  expenses  incurred in  forwarding
solicitation  materials regarding the annual meeting to beneficial owners of our
common stock. We may conduct further solicitation personally,  telephonically or
by facsimile  through our officers,  directors and employees,  none of whom will
receive additional compensation for assisting with the solicitation.

         We are not aware of any  matters  other  than those  described  in this
proxy statement that will be acted upon at the annual meeting. In the event that
any other matters do come before the annual meeting for a stockholder  vote, the
persons named as proxies in the form of proxy being  delivered to you along with
this proxy  statement will vote in accordance  with their best judgment on those
matters.

         At least ten days  before the annual  meeting,  we will make a complete
list of the stockholders entitled to vote at the meeting open to the examination
of any stockholder for any purpose germane to the annual meeting.  The list will
be open for  inspection  during  ordinary  business  hours at our offices at 632
Broadway,  Suite 1200, New York, New York 10012, and will also be made available
to stockholders present at the annual meeting.

                                       2






                                PROPOSAL NUMBER 1

                              ELECTION OF DIRECTORS

         The annual  meeting will consider the election of two Class I directors
for three-year  terms that expire in 2006.  Our four other  directors have terms
that end in either 2004 or 2005, as indicated  below.  Unless  instructions  are
given to the contrary, each of the persons named as proxies will vote the shares
to which each proxy  relates  FOR the  election of each of the  nominees  listed
below for a term of three years expiring at the annual  meeting of  stockholders
to be held in 2006,  and until  the  nominee's  successor  is duly  elected  and
qualified or until the nominee's earlier death, removal or resignation.  The two
nominees  named below are  presently  serving as directors  and both of them are
anticipated to be available for election and able to a serve.  However,  if they
should become  unavailable,  the proxy will be voted for  substitute  nominee(s)
designated  by the Board.  The two nominees  who receive the greatest  number of
votes properly cast for the election of directors will be elected.

         Our  by-laws  provide  for a Board  of one or more  directors,  and the
number of  directors  currently  is fixed at six. Our Board is composed of three
classes of similar  size.  The  members of each class are  elected in  different
years, so that only one-third of the Board is elected in any single year.

         Dr.  Eastman and Mr. Esses (who was  appointed to fill a vacancy in the
Board) are designated as Class I directors.  Their term expires in 2003. Messrs.
Rosenfeld and Miller are  designated as Class II directors.  Their terms expires
in 2004. Mr.  Ehrlich and Mr.  Wasserman (who was appointed to fill a vacancy in
the Board) are designated as Class III directors. Their terms expire in 2005.

         The following  table contains  information  concerning the nominees for
Class I directors and the other incumbent directors:



         NAME                   AGE                 POSITION WITH AROTECH                    CLASS   DIRECTOR SINCE
         ----                   ---                 ---------------------                    -----   --------------
                                                                                         
Dr. Jay M. Eastman(2)(4) ...... 58                         Director                            I     October 1993
Steven Esses(3) ............... 39   Executive Vice President, Chief Operating Officer and     I     July 2002
                                                           Director
Jack E. Rosenfeld(1)(2)(4) .... 64                         Director                           II     October 1993
Lawrence M. Miller(1)(3)(4).... 58                         Director                           II     November 1996
Robert S. Ehrlich (3) ......... 65    Chairman of the Board, President and Chief Executive   III     May 1991
                                                           Officer
Bert W. Wasserman(1)(2) ....... 70                         Director                          III     February 2003



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

(1) Member of the Audit Committee.
(2) Member of the Compensation Committee.
(3) Member of the Executive Committee.
(4) Member of the Nominating Committee.

NOMINEES FOR ELECTION AS CLASS I DIRECTORS

         DR. JAY M. EASTMAN has been one of our  directors  since  October 1993.
Since November  1991,  Dr.  Eastman has served as President and Chief  Executive
Officer of Lucid, Inc., a developer of laser technology applications for medical
diagnosis  and  treatment.  Dr.

                                       3




Eastman  has served as a  director  of PSC Inc.  ("PSCX"),  a  manufacturer  and
marketer of laser diode bar code scanners, since April 1996 and served as Senior
Vice  President of Strategic  Planning from December 1995 through  October 1997.
PSCX filed a voluntary  petition for relief under  Chapter 11 of the  Bankruptcy
Code in  November  2002;  its  pre-negotiated  plan of  reorganization  has been
confirmed by the Bankruptcy  Court.  Dr. Eastman is also a director of Dimension
Technologies, Inc., a developer and manufacturer of 3D displays for computer and
video  displays,  and Centennial  Technologies  Inc., a  manufacturer  of PCMCIA
cards.  From 1981 until January 1983, Dr. Eastman was Director of the University
of  Rochester's  Laboratory for Laser  Energetics,  where he was a member of the
staff from  September  1975 to 1981.  Dr.  Eastman  holds a B.S. and a Ph.D.  in
Optics from the University of Rochester in New York.

         STEVEN  ESSES was added to the Board in July 2002 and has served as our
Executive Vice President  since January 2003 and Chief  Operating  Officer since
February 2003.  From 2000 until 2002, Mr. Esses was a principal with  Stillwater
Capital  Partners,  Inc.,  a New  York-based  investment  research  and advisory
company (hedge fund) specializing in alternative investment  strategies.  During
this time, Mr. Esses also acted as an independent consultant to new and existing
businesses in the areas of finance and business development.  From 1995 to 2000,
Mr.  Esses  founded  Dunkin'  Donuts in Israel and held the position of Managing
Director and CEO.  Prior thereto,  he was Director of Retail Jewelry  Franchises
with  Hamilton  Jewelry,  and before  that he served as  Executive  Director  of
Operations  for the Conway  Organization,  a major  off-price  retailer  with 17
locations.


CLASS II DIRECTORS

         JACK E. ROSENFELD has been one of our directors since October 1993. Mr.
Rosenfeld is also a director of PSCX. PSCX filed a voluntary petition for relief
under Chapter 11 of the Bankruptcy  Code in November  2002;  its  pre-negotiated
plan of reorganization  has been confirmed by the Bankruptcy Court.  Since April
1998, Mr. Rosenfeld has been President and Chief Executive  Officer of Potpourri
Group,  Inc., a specialty  catalog direct marketer.  Mr. Rosenfeld was President
and Chief  Executive  Officer of Hanover Direct,  Inc.,  formerly Horn & Hardart
Co., which operates a direct mail marketing business,  from September 1990 until
December 1995, and had been President and Chief Executive  Officer of its direct
marketing  subsidiary,  since May 1988. Mr.  Rosenfeld holds a B.A. from Cornell
University  in  Ithaca,  New  York  and an  LL.B.  from  Harvard  University  in
Cambridge, Massachusetts.

         LAWRENCE M. MILLER has been one of our directors  since  November 1996.
Mr.  Miller  has  been a  senior  partner  in the  Washington  D.C.  law firm of
Schwartz,  Woods and Miller  since 1990.  He served from August 1993 through May
1996 as a member of the board of  directors of The Phoenix  Resource  Companies,
Inc., a publicly  traded energy  exploration  and production  company,  and as a
member of the audit and compensation  committee of that board.  That company was
merged  into  Apache  Corporation  in May 1996.  Mr.  Miller  holds a B.A.  from
Dickinson  College in Carlisle,  Pennsylvania and a J.D. with honors from George
Washington  University  in  Washington,  D.C. He is a member of the  District of
Columbia bar.


                                       4





CLASS III DIRECTORS

         ROBERT S. EHRLICH has been our Chairman of the Board since January 1993
and our President and Chief Executive  Officer since October 2002. From May 1991
until January 1993, Mr. Ehrlich was our Vice Chairman of the Board, and from May
1991 until October 2002 he was our Chief Financial Officer. Mr. Ehrlich has been
a director of Eldat,  Ltd., an Israeli  manufacturer of electronic shelf labels,
since June 1999.  Since 1987, Mr. Ehrlich has served as a director of PSCX, and,
since April 1997, Mr.  Ehrlich has been the chairman of the board of PSCX.  PSCX
filed a voluntary petition for relief under Chapter 11 of the Bankruptcy Code in
November 2002; its  pre-negotiated  plan of reorganization has been confirmed by
the  Bankruptcy  Court.  Mr.  Ehrlich  received a B.S.  and J.D.  from  Columbia
University in New York, New York.

         BERT W.  WASSERMAN  was  added  to the  board  in  February  2003.  Mr.
Wasserman served as Executive Vice President and Chief Financial Officer of Time
Warner,  Inc. from 1990 until his  retirement in 1995 and served on the Board of
Directors  of  Time   Warner,   Inc.  and  its   predecessor   company,   Warner
Communications, Inc. from 1981 to 1995. He joined Warner Communications, Inc. in
1966 and had been an  officer of that  company  since  1970.  Mr.  Wasserman  is
director off several investment  companies in the Dreyfus Family of Funds. He is
also a director of Malibu Entertainment,  Inc., Lillian Vernon Corporation,  and
PSCX.  PSCX  filed a  voluntary  petition  for  relief  under  Chapter 11 of the
Bankruptcy Code in November 2002; its pre-negotiated  plan of reorganization has
been confirmed by the Bankruptcy Court.


INFORMATION CONCERNING THE BOARD AND ITS COMMITTEES

         In the fiscal  year  ending  December  31,  2002,  the Board held eight
meetings and acted by unanimous  written consent on one occasion.  All directors
attended  at least  75% of the  aggregate  number of  meetings  of the Board and
meetings of the  committees  of the Board on which he serves except for Mr. Leon
Gross. Mr. Gross, who had been elected as a Class I director,  resigned from the
Board of Directors in view of his age (95) on March 17, 2003. Mr. Yehuda Harats,
who had also been  elected  as a Class I  director,  resigned  from the Board of
Directors in November 2002.

         Our  board  of  directors  has  an  Audit  Committee,   a  Compensation
Committee, a Nominating Committee and an Executive Committee. The composition of
the various  committees of the board of directors is as follows (the name of the
chairman of each committee appears in italics):






       AUDIT COMMITTEE           COMPENSATION COMMITTEE       NOMINATING COMMITTEE          EXECUTIVE COMMITTEE
       ---------------           ----------------------       --------------------          -------------------
                                                                                   
      BERT W. WASSERMAN             JAY M. EASTMAN              JACK E. ROSENFELD            ROBERT S. EHRLICH
     Lawrence M. Miller            Jack E. Rosenfeld           Lawrence M. Miller              Steven Esses
      Jack E. Rosenfeld            Bert W. Wasserman             Jay M. Eastman             Lawrence M. Miller




     AUDIT COMMITTEE

         Created in December 1993, the Audit Committee is empowered by the Board
of Directors to, among other things: serve as an independent and objective party
to monitor the

                                       5







Company's  financial  reporting process,  internal control system and disclosure
control  system;  review  and  appraise  the  audit  efforts  of  the  Company's
independent  accountants;  assume  direct  responsibility  for the  appointment,
compensation,  retention and  oversight of the work of the outside  auditors and
for the  resolution of disputes  between the outside  auditors and the Company's
management  regarding  financial reporting issues; and provide an open avenue of
communication   among  the   independent   accountants,   financial  and  senior
management, and the Board.

         The Audit Committee consists of Messrs.  Wasserman  (Chairman),  Miller
and Rosenfeld.  We have  determined  that Mr.  Wasserman  qualifies as an "audit
committee  financial  expert" under applicable SEC and Nasdaq  regulations.  Mr.
Wasserman,  as  well  as all  the  other  members  of the  Audit  Committee,  is
"independent,"  as independence  is defined in Rule  4200(a)(15) of the National
Association of Securities  Dealers' listing standards and under Item 7(d)(3)(iv)
of Schedule 14A of the proxy rules under the Exchange Act.

         The Audit Committee has selected Kost Forer & Gabbay, a member of Ernst
& Young Global,  to serve as the Company's  independent  accountants  during the
current  fiscal year.  Kost Forer & Gabbay served as the  Company's  independent
accountants  during  the fiscal  year  ended  December  31,  2002.  Kost Forer &
Gabbay's  report on the financial  statements  for the years ended  December 31,
2002 and 2001 did not contain an adverse  opinion or disclaimer of opinion,  and
were not qualified or modified as to  uncertainty,  auditing scope or accounting
principles.

         A  representative  of Kost Forer & Gabbay is  expected to be present at
the Annual Meeting to make such statements as Kost Forer & Gabbay may desire and
will be available to answer appropriate questions from shareholders.

         The Audit  Committee  performed  its duties  during fiscal 2002 under a
written  charter  approved by the Board of  Directors.  The Audit  Committee has
reviewed  the  relevant  requirements  of the  Sarbanes-Oxley  Act of 2002,  the
proposed  rules of the SEC and the proposed new listing  standards of the Nasdaq
Stock Market  regarding audit committee  policies.  Although some of these rules
and  standards  have not been  finalized,  the Board of Directors has adopted an
amended  charter to  voluntarily  implement  certain of the  proposed  rules and
standards.  A copy of the Audit  Committee  Charter  is  attached  as  Exhibit A
hereto.  The Board of Directors and the Audit Committee  intend to further amend
this charter, if necessary,  as rules and standards are finalized by the SEC and
the Nasdaq  Stock  Market to  reflect  changes in the  proposals  or  additional
requirements.

         The Audit  Committee held three meetings  during the fiscal year ending
December 31, 2002.

     COMPENSATION COMMITTEE

         The Compensation Committee was established in December 1993. The duties
of the Compensation Committee are to recommend compensation arrangements for our
executive  officers and review annual  compensation  arrangements  for all other
officers and significant employees.


                                       6





         The  Compensation  Committee  consists of Dr.  Eastman  (Chairman)  and
Messrs. Rosenfeld and Wasserman, all of whom are "disinterested persons" as that
term is used in Rule 16b-3 under the Securities Exchange Act of 1934, as amended
(the "Exchange Act").

         The  Compensation  Committee held five meetings  during the fiscal year
ending December 31, 2002.

     NOMINATING COMMITTEE

         The  Nominating  Committee,  created in February  2003,  identifies and
proposes  candidates  to serve as  members of the Board of  Directors.  Proposed
nominees  for  membership  on the Board of  Directors  submitted  in  writing by
stockholders to the Secretary of the Company will be brought to the attention of
the Nominating Committee.

         The Nominating  Committee consists of Mr. Rosenfeld (Chair), Mr. Miller
and Dr. Eastman, all of whom are "disinterested persons" as that term is used in
Rule 16b-3 under the Exchange Act.

         The  Nominating  Committee  did not exist during the fiscal year ending
December 31, 2002.

     EXECUTIVE COMMITTEE

         The Executive Committee,  created in July 2001, exercises the powers of
the Board during the intervals  between meetings of the Board, in the management
of the  property,  business  and affairs of the Company  (except with respect to
certain extraordinary transactions).

         The Executive Committee consists of Messrs. Ehrlich (Chair), Miller and
Esses.

         The  Executive  Committee  held two  meetings  and  acted by  unanimous
written consent once during the fiscal year ending December 31, 2002.

DIRECTOR COMPENSATION

         Non-employee  members of our board of  directors  are paid $1,000 (plus
expenses) for each board of directors  meeting attended and $500 (plus expenses)
for each meeting of a committee of the board of directors attended. In addition,
we have adopted a  Non-Employee  Director  Stock  Option Plan  pursuant to which
non-employee  directors  receive an initial grant of options to purchase  25,000
shares of our common stock upon the effective date of such plan or upon the date
of his or her election as a director.  Thereafter,  non-employee  directors will
receive  options to purchase  10,000 shares of our common stock for each year of
service on the board.  Generally,  such options are granted at fair market value
and vest ratably over three years from the date of the grant.

             THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR FIXING THE
               NUMBER OF CLASS I DIRECTORS AT TWO AND FOR ELECTION
                     OF THE CLASS I NOMINEES DESCRIBED ABOVE

                                       7





                                PROPOSAL NUMBER 2

              APPROVAL OF AN AMENDMENT TO OUR AMENDED AND RESTATED
                 CERTIFICATE OF INCORPORATION TO CHANGE OUR NAME
                        FROM "ELECTRIC FUEL CORPORATION"
                            TO "AROTECH CORPORATION"

GENERAL

         During  2002,  we made a  strategic  corporate  shift  to the  field of
defense and homeland  security,  including the manufacturing and distribution of
zinc-air batteries for military applications,  by acquiring two new subsidiaries
(IES Interactive Training,  Inc. and MDT Protective Industries Ltd.), by closing
our  money-losing  consumer  battery  operations,  and by reorganizing  into two
divisions: Defense and Security Products and Electric Fuel Batteries.

         We believed that  continuing  to use the  "Electric  Fuel" name for our
entire business would  de-emphasize what had become an important part of our new
and reorganized business, namely, defense and homeland security. Accordingly, in
February 2003, the Board of Directors  unanimously approved a proposed amendment
to Article One of our Amended  and  Restated  Certificate  of  Incorporation  to
change our name from "Electric Fuel  Corporation" to "Arotech  Corporation," and
we filed the  appropriate  documents  in the states of Delaware  and New York to
begin doing  business  immediately  under the new name.  The Board also directed
that the proposed  amendment be submitted to a vote of our  stockholders at this
annual meeting.

TEXT OF THE AMENDMENT

         If this  proposal is adopted,  Article One of our Amended and  Restated
Certificate of Incorporation will read as follows:

                  "ONE:  The name of this corporation is Arotech Corporation."
                   ---

VOTE REQUIRED

         The  affirmative  vote of the holders of a majority of the  outstanding
shares of our common stock  entitled to vote on this  proposal  will be required
for approval of this proposal.  As a result,  abstentions  and broker  non-votes
will have the effect of votes against the proposal.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE AMENDMENT
            TO OUR AMENDED AND RESTATED CERTIFICATE OF INCORPORATION
               TO CHANGE OUR NAME FROM "ELECTRIC FUEL CORPORATION"
                            TO "AROTECH CORPORATION"


                                       8




                EXECUTIVE OFFICER COMPENSATION AND OTHER MATTERS

CASH AND OTHER COMPENSATION

   GENERAL

         Our Chief  Executive  Officer  and the  other  highest  paid  executive
officer  (of which  there was one) who were  compensated  at a rate of more than
$100,000  in  salary  and  bonuses  during  the year  ended  December  31,  2002
(collectively,  the "Named Executive Officers") are Israeli residents,  and thus
certain  elements  of the  compensation  that we pay  them is  structured  as is
customary in Israel.

         During  2002,  2001  and  2000,  compensation  to our  Named  Executive
Officers took several forms:

         >>       cash salary;

         >>       bonus,  some of which was paid in cash in the year in which it
                  was earned and some of which was  accrued in the year in which
                  it was earned but paid in cash in a subsequent year;

         >>       cash  reimbursement  for  taxes  paid by the  Named  Executive
                  Officer and  reimbursed by us in  accordance  with Israeli tax
                  regulations;

         >>       accruals  (but not cash  payments)  in respect of  contractual
                  termination  compensation  in excess of the Israeli  statutory
                  minimum;

         >>       accruals (but not cash  payments) in respect of pension plans,
                  which consist of a savings plan,  life insurance and statutory
                  severance pay benefits, and a continuing education fund (as is
                  customary in Israel);

         >>       stock  options,  including  options  issued in exchange  for a
                  waiver  of  salary  under  the  "options-for-salary"   program
                  discussed in more detail below; and

         >>       other  benefits,  primarily  consisting  of  annual  statutory
                  holiday pay.

         The specific  amounts of each form of  compensation  paid to each Named
Executive Officer appear in the summary compensation table and the notes thereto
appearing under "Summary Compensation Table," below.

TERMINATION COMPENSATION OF AND SETTLEMENT WITH YEHUDA HARATS

         In October 2002, we announced that Yehuda Harats, our president and CEO
and a member of our Board,  had decided to resign from his positions with us and
our subsidiaries in order to pursue other  interests.  In December 2002, we came
to an agreement  with Mr. Harats  whereby we agreed to pay him $551,499  through
the end of 2005 in  satisfaction  of all our contractual and legal severance and
other obligations to him. See "Certain  Relationships and Related Transactions -
Termination Compensation of and Settlement with Yehuda Harats," below.


                                       9





         Prior to Mr. Harats's  resignation,  we had accrued a sum of $1,212,939
in  respect  of  these  obligations  on our  books,  consisting  of  contractual
severance,  statutory  severance,  contractually  guaranteed  bonus, and various
benefits,  including unused vacation,  unused sick days, and continuing benefits
over the three years after  termination.  Since we settled with Mr. Harats for a
sum of  $551,499  rather than the  $1,212,939  that we had accrued on our books,
this settlement  effectively  resulted in a gain for us in the fourth quarter of
2002 of $661,440, which is the difference between the amount that we had accrued
on our books in respect of these  obligations  and the amount that we ultimately
agreed to pay.

         We continue to carry on our books a total of  $1,076,740  in loans from
us to Mr.  Harats on which he remains  liable;  however,  we do not carry  these
loans at full value because  recourse  under the loans is only to certain shares
that we hold,  the fair  market  value of which is now less  than the  principal
amount of the loans.  See  "Certain  Relationships  and Related  Transactions  -
Officer Loans," below.

   SUMMARY COMPENSATION TABLE

         The  following  table,  which  should be read in  conjunction  with the
explanations  provided above,  shows the compensation that we paid (or accrued),
in  connection  with  services  rendered for 2002,  2001 and 2000,  to our Named
Executive Officers.



                          SUMMARY COMPENSATION TABLE(1)




                                            ANNUAL COMPENSATION
                                --------------------------------------------------




                                                                         TAX
NAME AND PRINCIPAL POSITI0N     YEAR      SALARY         BONUS       REIMBURSEMENT
----------------------------   -----     ---------     ---------    ----------------
                                                          
Yehuda Harats*                  2002     $256,462      $  32,380(2)    $   14,687
President, Chief
  Executive Officer and
  director
                                2001     $ 248,681     $  99,750       $   19,145
                                2000     $ 245,560     $  82,380       $    8,083

Robert S. Ehrlich               2002     $ 202,962     $  99,750(2)    $   15,232
Chairman of the Board,
  President, Chief
  Executive Officer and
  director**                    2001     $ 211,644     $  84,000       $   17,201
                                2000     $ 245,574     $  82,380       $    7,146





                                   LONG TERM                        ALL OTHER
                                 COMPENSATION                     COMPENSATION
                                 ------------   ------------------------------------------------
                                                  CHANGES IN
                                                 ACCRUALS FOR
                                                   SICK DAYS,        PAYMENT TO
                                  SECURITIES     VACATION DAYS,      PENSION AND
                                  UDERLYING     AND TERMINATION       EDUCATION
NAME AND PRINCIPAL POSITI0N        OPTIONS       COMPENSATION           FUNDS           OTHERS
----------------------------      -----------   ----------------     -----------      ----------
                                                                      
Yehuda Harats*                    112,500(3)     $  (661,440)(4)      $  22,735       $      654
President, Chief
  Executive Officer and
  director
                                  616,000(5)     $   375,375 (6)      $  62,617       $  142,919(7)
                                  400,000        $   128,138 (8)      $  41,807       $      859

Robert S. Ehrlich                 262,500(9)     $   170,691(10)      $  22,256       $      654
Chairman of the Board,
  President, Chief
  Executive Officer and
  director**                      521,000(11)    $   229,800(12)      $  52,841       $   87,113(13)
                                  400,000        $   177,658(14)      $  41,806       $      859



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


*        Mr. Harats's employment with us terminated on October 23, 2002.

**       Until October 23, 2002, Mr. Ehrlich served as our Chairman of the Board
         and Chief Financial Officer.


(1)      We paid the amounts  reported for each named executive  officer in U.S.
         dollars and/or New Israeli Shekels (NIS).  We have  translated  amounts
         paid in NIS into U.S.  dollars  at the  exchange  rate of NIS into U.S.
         dollars at the time of payment or accrual.

(2)      We paid each of Messrs.  Ehrlich  and  Harats  $32,380  during  2002 on
         account of the 2002  bonuses to which they were  entitled  according to
         their  contracts.  Additionally,  we accrued $67,370 for Mr. Ehrlich in
         satisfaction  of the  remainder  of the bonus to which he was  entitled
         according to his  contract.  The remainder of the  additional  bonus to
         which Mr.  Harats was  entitled  according to the terms of his contract
         was included in the sums that we are  obligated to pay Mr. Harats under
         the terms of our severance  agreement with him, which sums are detailed
         in  "Termination  Compensation  of and Settlement  with Yehuda Harats,"
         above.  During 2002, we also paid $99,750 to Mr. Harats in full payment
         of his 2001  bonus and  $84,000 to Mr.  Ehrlich in full  payment of his
         2001 bonus.


                                       10



(3)      Of this amount, 112,500 options were in exchange for a total of $45,000
         in  salary  waived by Mr.  Harats  pursuant  to the  options-for-salary
         program instituted by us beginning in May 2001. See "Options-for-Salary
         Program," below.

(4)      This  represents  the savings to us at year end of the amounts  that we
         had accrued on our financials in connection with these obligations over
         the  amount  that we  ultimately  agree  to pay in the  context  of our
         settlement  with  Mr.  Harats.  See  "Termination  Compensation  of and
         Settlement with Yehuda Harats," above.

(5)      Of this amount, 100,000 options were in exchange for a total of $40,000
         in  salary   waived  by  Mr.   Harats   during  2001  pursuant  to  the
         options-for-salary  program instituted by us beginning in May 2001. See
         "Options-for-Salary Program," below.

(6)      Of this amount,  $263,994 represents our accrual for severance pay that
         would be payable to Mr.  Harats  upon a "change of control" or upon the
         occurrence of certain other events;  $67,074 represents our accrual for
         sick  leave  and  vacation   redeemable  by  Mr.  Harats;  and  $44,307
         represents  the increase of the accrual for severance pay that would be
         payable to Mr.  Harats under the laws of the State of Israel if we were
         to terminate his employment.

(7)      Of this amount,  $142,240 represents benefit imputed to Mr. Harats upon
         the  purchase  by us of certain of his  shares for  treasury,  and $679
         represents  other  benefits  that we paid to Mr.  Harats  in 2001.  See
         "Certain  Relationships  and  Related  Transactions  - Officer  Loans,"
         below.

(8)      Of this amount,  $2,911  represents  our accrual for severance pay that
         would be payable to Mr.  Harats  upon a "change of control" or upon the
         occurrence of certain other events;  $70,500 represents our accrual for
         sick  leave  and  vacation   redeemable  by  Mr.  Harats;  and  $54,727
         represents  the increase of the accrual for severance pay that would be
         payable to Mr.  Harats under the laws of the State of Israel if we were
         to terminate his employment.

(9)      Of this  amount,  262,500  options  were  in  exchange  for a total  of
         $105,000 in salary  waived by Mr.  Ehrlich  during 2002 pursuant to the
         options-for-salary  program instituted by us beginning in May 2001. See
         "Options-for-Salary Program," below.

(10)     Of this amount,  $109,935 represents our accrual for severance pay that
         would be payable to Mr.  Ehrlich upon a "change of control" or upon the
         occurrence of certain other events;  $17,571 represents the increase of
         the accrual for sick leave and vacation redeemable by Mr. Ehrlich;  and
         $43,725  represents  the increase of our accrual for severance pay that
         would be payable to Mr.  Ehrlich  under the laws of the State of Israel
         if we were to terminate his employment.

(11)     Of this amount,  80,000 options were in exchange for a total of $32,000
         in  salary  waived  by  Mr.   Ehrlich   during  2001  pursuant  to  the
         options-for-salary  program instituted by us beginning in May 2001. See
         "Options-for-Salary Program," below.

(12)     Of this amount,  $172,360 represents our accrual for severance pay that
         would be payable to Mr.  Ehrlich upon a "change of control" or upon the
         occurrence of certain other events;  $50,548 represents the increase of
         the accrual for sick leave and vacation redeemable by Mr. Ehrlich;  and
         $6,892  represents  the increase of our accrual for  severance pay that
         would be payable to Mr.  Ehrlich  under the laws of the State of Israel
         if we were to terminate his employment.

(13)     Of this amount,  $86,434 represents benefit imputed to Mr. Ehrlich upon
         the  purchase  by us of certain of his  shares for  treasury,  and $679
         represents  other  benefits  that we paid to Mr.  Ehrlich in 2001.  See
         "Certain  Relationships  and  Related  Transactions  - Officer  Loans,"
         below.

(14)     Of this amount,  $59,363  represents our accrual for severance pay that
         would be payable to Mr.  Ehrlich upon a "change of control" or upon the
         occurrence of certain other events;  $58,353 represents the increase of
         the accrual for sick leave and vacation redeemable by Mr. Ehrlich;  and
         $59,942  represents  the increase of our accrual for severance pay that
         would be payable to Mr.  Ehrlich  under the laws of the State of Israel
         if we were to terminate his employment.

   EXECUTIVE LOANS

         During 1999 and 2000, we extended  certain loans to our Named Executive
Officers.  These loans are  summarized in the following  table,  and are further
described  under  "Certain  Relationships  and  Related  Transactions  - Officer
Loans," below.

                                       11





                                             ORIGINAL        AMOUNT
                                             PRINCIPAL     OUTSTANDING
    NAME OF BORROWER       DATE OF LOAN    AMOUNT OF LOAN AS OF 12/31/02                          TERMS OF LOAN
    ----------------       ------------    -------------- --------------          ----------------------------------------------
                                                                      
Yehuda Harats...........    12/28/99       $    167,975    $    201,570            Ten-year non-recourse loan to purchase our
                                                                                     stock, secured by the shares of stock
                                                                                     purchased.
Yehuda Harats...........    02/09/00       $    789,991    $    875,170            Twenty-five-year non-recourse loan to
                                                                                     purchase our stock, secured by the
                                                                                     shares of stock purchased.
Robert S. Ehrlich.......    12/28/99       $    167,975    $    201,570            Ten-year non-recourse loan to purchase our
                                                                                     stock, secured by the shares of stock
                                                                                     purchased.
Robert S. Ehrlich.......    02/09/00       $    789,991    $    623,579            Twenty-five-year non-recourse loan to
                                                                                     purchase our stock, secured by the
                                                                                     shares of stock purchased.



OPTIONS-FOR-SALARY PROGRAM

         Between May 2001 and December 2002, we conducted an  options-for-salary
program  designed to conserve our cash and to offer  incentives  to employees to
remain with us despite lower cash compensation.  Under this program, most of our
salaried  employees  permanently  waived a portion of their salaries in exchange
for options to  purchase  shares of our common  stock,  at a ratio of options to
purchase  2.5  shares  of our stock for each  dollar  in salary  waived.  Social
benefits (such as pension) and contractual  bonuses for such employees continued
to  be   calculated   based  on  their   salaries   prior  to   reduction.   The
options-for-salary program was ended on December 31, 2002.

         During 2001,  options were accrued  quarterly in advance,  but since no
employees  requested the grant of their options  during the third  quarter,  all
grants were deferred to the beginning of the fourth quarter, during the month of
October.  During 2002,  options were accrued  quarterly in advance for the Named
Executive Officers, and annually in advance for other employees.

         During 2001, in exchange for waiver of $79,739 in salary, our employees
other than the Named  Executive  Officers  received a total of 199,347  options,
which options were granted based on the lowest closing price of our common stock
during the month of October 2001 ($1.30).  Named Executive Officers, in exchange
for  waiver of $72,000 in  salary,  received a total of 180,000  options  during
2001,  which  options were  granted  based on the lowest  closing  prices of our
common stock during the month of October 2001 ($1.30), as set forth in the table
below.

         During  2002,  in  exchange  for  waiver of  $339,200  in  salary,  our
employees  other than the Named Executive  Officers  received a total of 848,000
options,  which  options were granted  based on the lowest  closing price of our
common  stock  during  the  month of  December  2002  ($0.61).  Named  Executive
Officers,  in exchange  for waiver of  $150,000  in salary,  received a total of
375,000  options  during 2002,  which  options were granted  based on the


                                       12







lowest  closing  prices of our common stock during each quarter of 2002,  as set
forth in the table below.

         Options for  employees  who were ceased to be employed by us during the
course of the year were priced at the lowest  closing  price of our common stock
through the date of termination.

         Following is a table setting forth the number of options that we issued
to each of our Named  Executive  Officers under the  options-for-salary  program
during each fiscal quarter in which the program was in effect,  and the range of
trading prices for our common stock during each such fiscal quarter:





                                                                                             LOW TRADING                  CLOSING
                            FISCAL      AMOUNT OF      NUMBER OF    NUMBER OF      AVERAGE      PRICE     HIGH TRADING     PRICE
                           QUARTER        SALARY        OPTIONS      OPTIONS      EXERCISE      DURING    PRICE DURING  ON LAST DAY
NAMED EXECUTIVE OFFICER     ENDED         WAIVED        ACCRUED       ISSUED        PRICE      QUARTER       QUARTER    OF QUARTER
                         ---------------------------- -------------------------- ---------------------------------------------------
                                                                                                       
Yehuda Harats..........    06/30/01     $   10,000        25,000            0           -       $2.18         $4.20         $2.54
                           09/30/01     $   15,000        37,500            0           -       $1.10         $3.05         $1.48
                           12/31/01     $   15,000        37,500      100,000       $1.30       $1.30         $2.48         $1.66
                           03/31/02     $   15,000        37,500       37,500       $1.42       $1.35         $2.41         $1.55
                           06/30/02     $   15,000        37,500       37,500       $0.73       $0.73         $1.79         $0.91
                           09/30/02     $   15,000        37,500       37,500       $0.85       $0.79         $1.70         $1.05

Robert S. Ehrlich......    06/30/01     $    8,000        20,000            0           -       $2.18         $4.20         $2.54
                           09/30/01     $   12,000        30,000            0           -       $1.10         $3.05         $1.48
                           12/31/01     $   12,000        30,000       80,000       $1.30       $1.30         $2.48         $1.66
                           03/31/02     $   26,250        65,625       65,625       $1.42       $1.35         $2.41         $1.55
                           06/30/02     $   26,250        65,625       65,625       $0.73       $0.73         $1.79         $0.91
                           09/30/02     $   26,250        65,625       65,625       $0.85       $0.79         $1.70         $1.05
                           12/31/02     $   26,250        65,625       65,625       $0.61       $0.61         $1.17         $0.64





STOCK OPTIONS

         The table below sets forth  information  with respect to stock  options
granted to the Named  Executive  Officers for the fiscal year 2002, all of which
were granted under the options-for-salary program described above.

                                       13




                        OPTION GRANTS IN LAST FISCAL YEAR



                                   INDIVIDUAL GRANTS
                            -----------------------------
                                            % OF TOTAL                                      POTENTIAL REALIZABLE VALUE
                              NUMBER OF      OPTIONS                                          OF ASSUMED ANNUAL RATES
                             SECURITIES      GRANTED TO       EXERCISE                     OF STOCK PRICE APPRECIATION
                             UNDERLYING      EMPLOYEES        OR BASE                            FOR OPTION TERM(1)
                               OPTIONS       IN FISCAL        PRICE       EXPIRATION        ------------------------
         NAME                 GRANTED          YEAR           ($/SH)         DATE            5% ($)           10% ($)
      ---------------        -----------    -----------       -------      --------         --------       ---------
                                                                                         
Yehuda Harats..........       37,500(2)         2.3%            $1.42        4/1/12         $ 33,489       $ 84,887
                              37,500(2)         2.3%            $0.73        7/1/12         $ 17,216       $ 43,629
                              37,500(2)         2.3%            $0.85       10/1/12         $ 20,046       $ 50,801
Robert S. Ehrlich......       65,625(2)         4.0%            $1.42        4/1/12         $ 58,605       $148,552
                              65,625(2)         4.0%            $0.73        7/1/12         $ 30,128       $ 76,350
                              65,625(2)         4.0%            $0.85       10/1/12         $ 35,081       $ 88,901
                              65,625(2)         4.0%            $0.61        1/1/13         $ 25,175       $ 63,799


 -----------

(1)      The potential realizable value illustrates value that might be realized
         upon  exercise of the options  immediately  prior to the  expiration of
         their terms, assuming the specified compounded rates of appreciation of
         the  market  price per  share  from the date of grant to the end of the
         option  term.  Actual  gains,  if any,  on stock  option  exercise  are
         dependent upon a number of factors, including the future performance of
         the  common  stock and the timing of option  exercises,  as well as the
         executive  officer's  continued  employment through the vesting period.
         The  gains  shown  are net of the  option  exercise  price,  but do not
         include  deductions  for  taxes  and other  expenses  payable  upon the
         exercise  of the  option  or for sale of  underlying  shares  of common
         stock.  The 5% and 10% rates of appreciation  are mandated by the rules
         of the  Securities  and Exchange  Commission  and do not  represent our
         estimate or projection  of future  increases in the price of our stock.
         There can be no assurance that the amounts reflected in this table will
         be  achieved,   and  unless  the  market  price  of  our  common  stock
         appreciates  over the option term,  no value will be realized  from the
         option  grants made to the executive  officers.


(2)      Granted in exchange for a waiver of salary under our options-for-salary
         program.

         The table below sets forth information for the Named Executive Officers
with respect to aggregated  option  exercises during fiscal 2002 and fiscal 2002
year-end option values.

          AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES



                                                            NUMBER OF SECURITIES             VALUE OF UNEXERCISED
                                                           UNDERLYING UNEXERCISED            IN-THE-MONEY OPTIONS
                         SHARES                          OPTIONS AT FISCAL YEAR END          AT FISCAL-YEAR-END(1)
                       CQUIRED ON         VALUE         ----------------------------     ---------------------------
        NAME           A EXERCISE        REALIZED        EXERCISABLE   UNEXERCISABLE     EXERCISABLE   UNEXERCISABLE
---------------------  ----------   ---------------     ------------   -------------     -----------   -------------
                                                                                      
Yehuda Harats........    50,000     $     10,500.00      1,076,501       116,666         $          0   $          0
Robert S. Ehrlich....    50,000     $     10,500.00        868,401        91,666         $      1,969   $          0



-----------

(1)  Options that are "in-the-money" are options for which the fair market value
     of the  underlying  securities on December 31, 2002 exceeds the exercise or
     base price of the option.

EMPLOYMENT CONTRACTS

         In October 2002, we announced that Yehuda Harats, the president and CEO
and a member of our Board,  had decided to resign from his positions with us and
our  subsidiaries  in order to pursue  other  interests.  The Board of Directors
selected  Robert S. Ehrlich,  Chairman of the Board, to be the new President and
CEO. In connection  with the  resignation of Mr. Harats,  we are required to pay
him  certain  amounts  due to him by law and under  the

                                       14





terms of his  employment  agreement.  In December  2002, we came to an agreement
with Mr. Harats whereby we agreed to pay him $551,499 through the end of 2005 in
satisfaction of all our contractual and legal severance and other obligations to
him,  which sum was  approximately  one-half of the amount we had accrued on our
financial statements in connection with such obligations. Our debt to Mr. Harats
is secured by certain of our assets in Israel.  See  "Executive  Compensation  -
Cash and Other  Compensation - Termination  Compensation  of and Settlement with
Yehuda Harats," above.

         Mr. Ehrlich is party to an employment agreement with us effective as of
January 1, 2000. The term of this employment  agreement  expires on December 31,
2002,  but is  extended  automatically  for  additional  terms of two years each
unless either Mr. Ehrlich or we terminate the agreement sooner. Additionally, we
have the right,  on at least 90 days'  notice to Mr.  Ehrlich,  unilaterally  to
extend the initial term of his agreement  for a period of one year (I.E.,  until
December 31, 2003). We have exercised this right,  and accordingly the automatic
two-year  extensions  will begin from  December 31, 2003 instead of December 31,
furthermore, the agreement has already been extended by agreement of the parties
through December 31, 2005.

         The  employment  agreement  provides  for a base  salary of $20,000 per
month, as adjusted annually for Israeli inflation and devaluation of the Israeli
shekel  against  the U.S.  dollar,  if any.  Additionally,  the board may at its
discretion  raise Mr.  Ehrlich's base salary.  In January 2002, the board raised
Mr.  Ehrlich's base salary to $23,750 per month  effective  January 1, 2002; Mr.
Ehrlich has elected to waive this increase in his salary and to receive  options
instead, under our salary for options program.

         The  employment  agreement  provides  that if the  results we  actually
attain  in a given  year are at  least  80% of the  amount  we  budgeted  at the
beginning of the year,  we will pay a bonus,  on a sliding  scale,  in an amount
equal to a minimum of 35% of Mr. Ehrlich's annual base salary then in effect, up
to a maximum of 90% of his annual  base  salary then in effect if the results we
actually  attain  for the year in  question  are 120% or more of the  amount  we
budgeted at the beginning of the year.

         The employment  agreement also contains various  benefits  customary in
Israel  for  senior  executives,  tax and  financial  planning  expenses  and an
automobile, and contain confidentiality and non-competition covenants.  Pursuant
to the employment  agreements,  we granted Mr.  Ehrlich  demand and  "piggyback"
registration rights covering shares of our common stock held by him.

         We can terminate  Mr.  Ehrlich's  employment  agreement in the event of
death or  disability or for "Cause"  (defined as  conviction of certain  crimes,
willful  failure  to carry out  directives  of our board of  directors  or gross
negligence or willful  misconduct).  Mr.  Ehrlich has the right to terminate his
employment  upon a change in our control or for "Good  Reason," which is defined
to include adverse changes in employment status or compensation, our insolvency,
material breaches and certain other events. Additionally, Mr. Ehrlich may retire
(after age 68) or terminate  his agreement for any reason upon 150 days' notice.
Upon termination of employment, the employment agreement provides for payment of
all  accrued  and  unpaid


                                       15





compensation,  and (unless we have  terminated  the  agreement  for Cause or Mr.
Ehrlich has terminated  the agreement  without Good Reason and without giving us
150 days' notice of termination) bonuses due for the year in which employment is
terminated  and  severance pay in the amount of three years' base salary (or, in
the case of termination  by Mr. Ehrlich on 150 days' notice,  a lump sum payment
of $520,000).  Furthermore,  certain  benefits will continue and all outstanding
options will be fully vested.

         Other employees have entered into individual employment agreements with
us. These agreements govern the basic terms of the individual's employment, such
as salary,  vacation,  overtime pay,  severance  arrangements and pension plans.
Subject to Israeli  law,  which  restricts  a  company's  right to  relocate  an
employee to a work site  farther than sixty  kilometers  from his or her regular
work site,  we have  retained the right to transfer  certain  employees to other
locations  and/or  positions  provided  that such  transfers  do not result in a
decrease in salary or benefits.  All of these agreements also contain provisions
governing the  confidentiality  of  information  and  ownership of  intellectual
property learned or created during the course of the employee's  tenure with us.
Under the  terms of these  provisions,  employees  must  keep  confidential  all
information  regarding our operations  (other than information  which is already
publicly  available)  received or learned by the  employee  during the course of
employment.  This  provision  remains in force for five years after the employee
has left our service.  Further,  intellectual property created during the course
of the employment relationship belongs to us.

         A number of the individual employment agreements,  but not all, contain
non-competition  provisions  which  restrict  the  employee's  rights to compete
against us or work for an enterprise  which competes against us. Such provisions
remain  in force  for a period of two  years  after  the  employee  has left our
service.

         Under the laws of Israel,  an employee  of ours who has been  dismissed
from service,  died in service,  retired from service upon attaining  retirement
age, or left due to poor health, maternity or certain other reasons, is entitled
to severance pay at the rate of one month's salary for each year of service.  We
currently fund this  obligation by making monthly  payments to approved  private
provident  funds  and by  its  accrual  for  severance  pay in the  consolidated
financial statements.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The  Compensation  Committee  of our  board of  directors  for the 2002
fiscal year  consisted of Dr. Jay M. Eastman,  Jack E. Rosenfeld and Lawrence M.
Miller. None of the members has served as our officers or employees.

         Robert S. Ehrlich, our Chairman and Chief Financial Officer,  serves as
Chairman and a director of PSCX,  for which Dr.  Eastman  serves as director and
member of the Executive  and Strategic  Planning  Committees  and Mr.  Rosenfeld
serves as director and member of the Executive Compensation Committees.


                                       16





                      REPORT OF THE COMPENSATION COMMITTEE

NOTWITHSTANDING  ANYTHING  TO THE  CONTRARY  SET  FORTH  IN ANY OF OUR  PREVIOUS
FILINGS UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE "SECURITIES  ACT"), OR
THE EXCHANGE ACT WHICH MIGHT  INCORPORATE  FUTURE FILINGS,  INCLUDING THIS PROXY
STATEMENT,  IN WHOLE OR IN PART, THE FOLLOWING REPORT AND THE PERFORMANCE  GRAPH
ON PAGE 19 SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILINGS.

     OBJECTIVES AND PHILOSOPHY
         We maintain  compensation and incentive  programs designed to motivate,
     retain and attract  management  and utilize  various  combinations  of base
     salary,   bonuses  payable  upon  the   achievement  of  specified   goals,
     discretionary  bonuses  and  stock  options.  It is our  current  policy to
     establish,  structure and administer compensation plans and arrangements so
     that the  deductibility  of such  compensation  will not be  limited  under
     Section 162(m) of the Internal  Revenue Code. Our Chief Executive  Officer,
     Robert S. Ehrlich, is party to an employment  agreement with us. Our former
     Chief  Executive  Officer,  Yehuda  Harats,  who left our employ in October
     2002, was also party to an employment agreement.

     EXECUTIVE OFFICER COMPENSATION
         The employment  agreement with Mr. Harats  provide,  and the employment
     agreement with Mr. Ehrlich provides, that if the results we actually attain
     in a given year are at least 80% of the amount we budgeted at the beginning
     of the year, we will pay a bonus to each of Messrs.  Ehrlich and Harats, on
     a sliding  scale,  in an amount  equal to a minimum of 35% of their  annual
     base salaries  then in effect,  up to a maximum of 90% of their annual base
     salaries  then in effect if the results we actually  attain for the year in
     question are 120% or more of the amount we budgeted at the beginning of the
     year.  We paid each of Messrs.  Ehrlich and Harats  $32,380  during 2002 on
     account of the 2002 bonuses to which they were entitled  according to their
     contracts. Additionally, we accrued $67,370 for Mr. Ehrlich in satisfaction
     of the  remainder  of the bonus to which he was  entitled  according to his
     contract.  The  remainder of the  additional  bonus to which Mr. Harats was
     entitled  according  to the terms of his  contract was included in the sums
     that we are  obligated to pay Mr.  Harats under the terms of our  severance
     agreement with him, which sums are detailed in "Termination Compensation of
     and  Settlement  with Yehuda  Harats,"  above.  During  2002,  we also paid
     $99,750 to Mr.  Harats in full payment of his 2001 bonus and $84,000 to Mr.
     Ehrlich in full payment of his 2001 bonus.

         Beginning in May 2001,  we  instituted  an  options-for-salary  program
     designed to  conserve  our cash and to offer  incentives  to  employees  to
     remain  with us despite  lowered  cash  compensation.  Under this  program,
     certain of our more senior employees agreed to permanently  waive a portion
     of their salaries in exchange for options to purchase  shares of our common
     stock.  During  2002,  in exchange  for waiver of  $105,000 in salary,  Mr.
     Ehrlich received a total of 262,500 options during 2002, which options were
     granted based on the lowest  closing prices of our common stock during each
     quarter of 2002.  During 2002, in exchange for waiver of $45,000 in salary,
     Mr. Harats received a total of 112,500  options during 2002,  which options
     were granted based on the lowest  closing prices of our common stock during
     each of the first three quarters of 2002. All of these options were granted
     at a ratio of options to  purchase  2.5 shares of our stock for each dollar
     in salary waived. Social benefits (such as pension) and contractual bonuses
     continued  to be  calculated  based  on  salary  prior  to  reduction.  The
     options-for-salary program was ended on December 31, 2002.

         As of December 31, 2002, Mr.  Ehrlich's  total  options,  including the
     options  referred to in the immediately  preceding  paragraph,  represented
     approximately  2.7%  of  our  outstanding


                                       17





     stock, which the Compensation Committee believes is an appropriate level of
     options  for  him  in  view  of  his  equity  position  (including  options
     exercisable  within 60 days) in our company which, as of December 31, 2002,
     represented  approximately  4.3% of our  outstanding  stock. As of when Mr.
     Harats's  employment with us terminated in October 2002, Mr. Harats's total
     options,  including the options  referred to in the  immediately  preceding
     paragraph,  represented approximately 3.4% of our fully-diluted outstanding
     stock,  which the Compensation  Committee believes was an appropriate level
     of  options  for him in  view of his  equity  position  (including  options
     exercisable  within 60 days) in our  company  which,  as of  October  2002,
     represented approximately 7.1% of our outstanding stock.

         For  information  with respect to Mr. Harats's  severance  arrangements
     with us,  see  "Termination  Compensation  of and  Settlement  with  Yehuda
     Harats," above.

     COMPENSATION OF OTHER EMPLOYEES
         With  respect to  employees  other than the Named  Executive  Officers,
     compensation is determined not by formula,  but based on the achievement of
     qualitative and/or quantitative  objectives  established in advance of each
     year by the Chief Executive Officer and Chief Financial Officer,  who then,
     pursuant to authority  delegated by the Compensation  Committee,  determine
     remuneration of our employees based on such objectives.

         We seek to  promote,  including  through  our  compensation  plans,  an
     environment that encourages  employees to focus on our continuing long-term
     growth.  Employee  compensation is generally  comprised of a combination of
     cash compensation and grants of options under our stock option plans. Stock
     options  are awarded  annually  in  connection  with  annual  bonuses  and,
     occasionally,  during the year on a discretionary  basis. Stock options are
     intended  to offer an  incentive  for  superior  performance  while  basing
     employee  compensation  on the  achievement  of higher share value,  and to
     foster the  retention of key personnel  through the use of schedules  which
     vest  options over time if the person  remains  employed by us. There is no
     set  formula  for the award of options  to  individual  employees.  Factors
     considered in making  option  awards to the employees  other than the Named
     Executive  Officers in 2002  included  prior grants to the  employees,  the
     importance of retaining the employees services,  the amount of cash bonuses
     received by the  employees,  the  employees  potential to contribute to our
     success and the employees' past contributions to us.  Additionally,  almost
     all of our more senior  employees  participated  in our  options-for-salary
     program  (described  above) of agreeing to  permanently  waive a portion of
     their  salaries  in exchange  for options to purchase  shares of our common
     stock.  Most of these employees  participated in this program to the extent
     of 15% of their monthly salaries.

                     SUBMITTED BY THE COMPENSATION COMMITTEE

                               Dr. Jay M. Eastman
                                Jack E. Rosenfeld
                                Bert W. Wasserman

PERFORMANCE GRAPH

         The  following  graph  compares  the  yearly  percentage  change in our
cumulative  total  shareholder  return on our common  stock with the  cumulative
total return on the Nasdaq Market Index (Broad Market Index) a  self-constructed
peer group index (the "Old Index"),  and a self-constructed new peer group index
(the "New  Index")  over the past five years,  from  December  31, 1997  through
December  31,  2002.  We have chosen to replace the Old Index with the New Index
due to the strategic steps that we took during 2002, including the manufacturing


                                       18





and  distribution  of  zinc-air   batteries  for  military   applications,   the
acquisition of two new  subsidiaries  (IES  Interactive  Training,  Inc. and MDT
Protective  Industries  Ltd.)  and  the  termination  of  our  consumer  battery
operations.  We believe  that the New Index is more  reflective  of our  current
business segments and our shift in emphasis to defense and homeland security.

         The cumulative  total  shareholder  return is based on $100 invested in
our common stock and in the  respective  indices on December 31, 1997. The stock
prices on the performance  graph are not necessarily  indicative of future price
performance.

             CUMULATIVE TOTAL RETURN THROUGH DECEMBER 31, 2002 AMONG
                    AROTECH CORPORATION, NASDAQ MARKET INDEX,
                  OLD PEER GROUP INDEX AND NEW PEER GROUP INDEX
                                [OBJECT OMITTED]



                            12/31/97       12/31/98        12/31/99       12/31/00       12/31/01        12/31/02
                            --------       --------        --------       --------       --------        --------
                                                                                         
AROTECH                       100.00          75.86          96.55          129.31          45.79          17.66
OLD PEER GROUP(1)             100.00          77.77         170.81           94.10          43.43          21.36
NEW PEER GROUP(2)             100.00          36.55          16.91           12.64          20.24          27.21
BROAD MARKET                  100.00         139.63         259.13          157.32         124.20          85.05



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

(1)  The Old Peer Group  Index is  comprised  of the  following  companies:  AER
     Energy Resources,  Inc., Battery  Technologies Inc.,  Electrosource,  Inc.,
     Ultralife Batteries, Inc. and Valence Technology,  Inc. The returns of each
     company  have been  weighted  according  to their  respective  stock market
     capitalization for purposes of arriving at a peer group average.

(2)  The New Peer Group Index is comprised of the following  companies:  Bio-Key
     International,   Inc.,  Command  Security  Corporation,  Firearms  Training
     Systems, Inc., Guardian International, Inc. and ICTS International N.V. The
     returns of each company have been  weighted  according to their  respective
     stock  market  capitalization  for  purposes  of  arriving  at a peer group
     average.


                                       19





                          REPORT OF THE AUDIT COMMITTEE

              The audit  committee  of the board of  directors  during 2002 (the
     "Audit  Committee")  consisted  of three  non-employee  directors,  Dr. Jay
     Eastman,  Lawrence M. Miller, and Jack E. Rosenfeld,  each of whom has been
     determined to be  independent as defined by the Nasdaq  Marketplace  Rules.
     The Audit  Committee  operates under a written charter adopted by the board
     of directors.

              Management is responsible for the Company's  internal controls and
     the  financial   reporting   process.   The  independent   accountants  are
     responsible   for  performing  an   independent   audit  of  the  Company's
     consolidated  financial  statements in accordance  with generally  accepted
     accounting  principles and to issue a report thereon. The Audit Committee's
     responsibility is to monitor and oversee these processes.

              In this context the Audit  Committee has met and held  discussions
     with management and the independent accountants.  Management represented to
     the Audit Committee that the Company's  consolidated  financial  statements
     were prepared in accordance with generally accepted accounting  principles,
     and the  Audit  Committee  has  reviewed  and  discussed  the  consolidated
     financial statements with management and the independent  accountants.  The
     Audit Committee discussed with the independent accountants matters required
     to be discussed by Statement on Auditing Standards No. 61.

              The Company's  independent  accountants also provided to the Audit
     Committee the written disclosure  required by Independence  Standards Board
     Standard  No. 1,  "Independence  Discussions  with Audit  Committees."  The
     Committee   discussed  with  the   independent   accountants   that  firm's
     independence and considered  whether the non-audit services provided by the
     independent accountants are compatible with maintaining its independence.

              Based on the Audit Committee's  discussion with management and the
     independent   accountants,   and  the  Audit  Committee's   review  of  the
     representation of management and the report of the independent  accountants
     to the Audit Committee,  the Audit Committee  recommended that the board of
     directors  include the audited  consolidated  financial  statements  in the
     Company's  Annual Report on Form 10-K for the year ended  December 31, 2002
     filed with the Securities and Exchange Commission.

                        SUBMITTED BY THE AUDIT COMMITTEE

                                Bert W. Wasserman
                               Lawrence M. Miller
                                Jack E. Rosenfeld


            FEES BILLED FOR SERVICES RENDERED BY PRINCIPAL ACCOUNTANT

         For the fiscal year ended December 31, 2002,  Kost Forer & Gabbay,  our
independent  auditor and principal  accountant,  billed the approximate fees set
forth below:


Audit Fees..........................................................  $ 93,693
Financial Information Systems Design and Implementation Fees........  $      0
All Other Fees......................................................  $  6,308



                                       20




         The Audit  Committee of the Board of Directors has  considered  whether
the provision of information technology services and other non-audit services is
compatible with maintaining the independence of our principal accountant.

         Of the time expended by our principal accountant to audit our financial
statements for the year ended December 31, 2002,  none of the work was performed
by persons other than the principal accountant's full-time, permanent employees.



           INFORMATION REGARDING BENEFICIAL OWNERSHIP OF COMMON STOCK

         The  following  table sets forth  information  regarding  the  security
ownership, as of July 22, 2003, of those persons owning of record or known by us
to own  beneficially  more than 5% of our common  stock and of each of our Named
Executive Officers and directors,  and the shares of common stock held by all of
our directors and executive officers as a group.




                                                                                           PERCENTAGE OF TOTAL
        NAME AND ADDRESS OF BENEFICIAL OWNER(1)           SHARES BENEFICIALLY OWNED(2)(3) SHARES OUTSTANDING(3)
        ---------------------------------------           ------------------------------- ---------------------
                                                                                        
Leon S. Gross...........................................          4,036,036(4)(12)               10.1%
Austin W. Marxe and David M. Greenhouse(5)..............          2,843,597(5)                    7.0%
Robert S. Ehrlich.......................................          2,056,567(6)(12)                5.0%
Steven Esses............................................            208,334(7)                      *
Avihai Shen.............................................            135,382(8)                      *
Dr. Jay M. Eastman......................................             65,001(9)                      *
Jack E. Rosenfeld.......................................             67,001(10)                     *
Lawrence M. Miller......................................            525,080(11)                   1.3%
All of our directors and executive officers as a group
  (7 persons**).........................................          7,192,071(13)                  17.1%


  ---------

     *    Less than one percent.

     **   Including  Mr.  Gross,  who  resigned as a director on March 17, 2003.
          Also includes  551,835 shares held of record by or on behalf of Yehuda
          Harats  as of July 22,  2003 that are  subject  to the  Voting  Rights
          Agreement described in footnote 12, below.

     (1)  Unless  otherwise  noted,  the address of each beneficial  owner is in
          care of Arotech Corporation, 632 Broadway, New York, New York 10012.

     (2)  Unless otherwise indicated in these footnotes,  each of the persons or
          entities named in the table has sole voting and sole investment  power
          with respect to all shares shown as beneficially owned by that person,
          subject to applicable community property laws.


     (3)  Based on 40,078,032  shares of common stock outstanding as of July 22,
          2003. For purposes of determining  beneficial  ownership of our common
          stock,  owners of options exercisable within sixty days are considered
          to be the  beneficial  owners of the shares of common  stock for which
          such  securities  are  exercisable.  The  percentage  ownership of the
          outstanding  common stock  reported  herein is based on the assumption
          (expressly  required by the  applicable  rules of the  Securities  and
          Exchange  Commission)  that only the person  whose  ownership is being
          reported has converted his options into shares of common stock.

     (4)  Includes  453,165  shares held by Leon S. Gross and Lawrence M. Miller
          as co-trustees  of the Rose Gross  Charitable  Foundation,  and 35,001
          shares issuable upon exercise of options exercisable within 60 days.

     (5)  Consists of 2,055,718 shares and 787,879  warrants.  Of these amounts,
          916,027  shares and 315,151  warrants are owned by Special  Situations
          Fund III, L.P., a Delaware limited partnership ("Special Fund III"),


                                       21





          437,273  shares and 218,182  warrants are owned by Special  Situations
          Private Equity Fund,  L.P., a Delaware limited  partnership  ("SSPE"),
          331,336  shares and 109,091  warrants are owned by Special  Situations
          Cayman Fund,  L.P., a Cayman  Islands  limited  partnership  ("Special
          Cayman Fund"),  and 371,082  shares and 145,455  warrants are owned by
          Special   Situations   Technology   Fund,  L.P.,  a  Delaware  limited
          partnership  ("SST").  Austin W. Marxe and David M. Greenhouse are the
          principal  owners of MGP  Advisers  Limited  Partnership,  a  Delaware
          limited partnership  ("MGP"), MG Advisers,  L.L.C., a New York limited
          liability  company ("MG"),  AWM Investment  Company,  Inc., a Delaware
          corporation  ("AWM"),  and SST Advisers,  L.L.C.,  a Delaware  limited
          liability company ("SSTA"). MGP is the general partner of Special Fund
          III. AWM is the general  partner of MGP and the general partner of and
          investment  adviser to the Cayman Fund.  MG is the general  partner of
          and  investment  adviser to SSPE.  SSTA is the general  partner of and
          investment  adviser to SST. Messrs.  Marxe and Greenhouse share voting
          and investment  power over the shares held by all of Special Fund III,
          SSPE, Special Cayman Fund and SST and are principally  responsible for
          the selection, acquisition and disposition of the portfolio securities
          by the  investment  advisers on behalf of their funds.  The address of
          Messrs.  Marxe and  Greenhouse is 153 East 53rd Street,  New York, New
          York 10022.  All information in this footnote and in the text to which
          this  footnote  relates  is based on a  Schedule  13G  filed  with the
          Securities and Exchange Commission on February 11, 2002, as amended on
          February 13, 2003.

     (6)  Includes  52,568  shares held by an  affiliated  corporation,  242,313
          shares  held in Mr.  Ehrlich's  pension  plan,  22,000  shares held by
          children  sharing the same  household,  and 1,368,401  shares issuable
          upon exercise of options exercisable within 60 days.

     (7)  Consists  of  208,334   shares   issuable  upon  exercise  of  options
          exercisable within 60 days.

     (8)  Includes 124,882 shares issuable upon exercise of options  exercisable
          within 60 days.


     (9)  Consists  of  65,001   shares   issuable   upon  exercise  of  options
          exercisable within 60 days.

     (10) Includes 65,001 shares  issuable upon exercise of options  exercisable
          within 60 days.

     (11) Includes  453,165  shares held by Leon S. Gross and Lawrence M. Miller
          as co-trustees  of the Rose Gross  Charitable  Foundation,  and 60,001
          shares issuable upon exercise of options exercisable within 60 days.

     (12) Messrs.  Gross,  Ehrlich  and  Harats are  parties to a Voting  Rights
          Agreement  pursuant  to which each of the  parties  agrees to vote the
          shares  of our  common  stock  held by that  person  in  favor  of the
          election of Messrs.  Ehrlich,  Harats and Miller  until the earlier of
          December 28, 2004 or our fifth annual  meeting of  stockholders  after
          December 28, 1999. Mr. Harats resigned as a director in 2002; however,
          we believe that Mr.  Harats must  continue to comply with the terms of
          this agreement.  As of July 22, 2003,  5,241,036  shares of our common
          stock were subject to this Voting Rights Agreement  (including 551,835
          shares held of record by or on behalf of Yehuda  Harats as of July 22,
          2003).

     (13) Includes   1,891,620   shares   issuable   upon  exercise  of  options
          exercisable within 60 days.


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Under the securities laws of the United States, our directors,  certain
of our  officers  and any  persons  holding  more than ten percent of our common
stock are required to report their ownership of our common stock and any changes
in that ownership to the Securities and Exchange Commission.  Specific due dates
for these  reports  have been  established  and we are  required  to report  any
failure to file by these dates  during 2002.  We are not aware of any  instances
during 2002 where such "reporting  persons" failed to file the required  reports
on or before the specified  dates,  except that a Form 5 that Mr. Yehuda Harats,
who resigned as a director in November  2002,  was required to file on or before
February 14, 2003 was to the best of our knowledge never filed by him.



                                       22





                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

VOTING AND REGISTRATION RIGHTS AGREEMENTS

         Pursuant to a securities  purchase  agreement  dated  December 28, 1999
between a group of  purchasers,  including Mr.  Gross,  and us, Mr. Gross agreed
that for a period of five years,  neither he nor his  "affiliates" (as such term
is defined in the Securities Act) directly or indirectly or in conjunction  with
or  through  any  "associate"  (as such  term is  defined  in Rule  12b-2 of the
Exchange  Act),  will (i) solicit  proxies with respect to any capital  stock or
other  voting  securities  of  ours  under  any   circumstances,   or  become  a
"participant"  in  any  "election  contest"  relating  to  the  election  of our
directors  (as such  terms  are used in Rule  14a-11  of  Regulation  14A of the
Exchange Act);  (ii) make an offer for the acquisition of  substantially  all of
our assets or capital stock or induce or assist any other person to make such an
offer; or (iii) form or join any "group" within the meaning of Section  13(d)(3)
of the  Exchange  Act with  respect to any of our capital  stock or other voting
securities for the purpose of  accomplishing  the actions referred to in clauses
(i) and (ii) above, other than pursuant to the voting rights agreement described
below.

         In connection with a stock purchase  agreement dated September 30, 1996
between  Leon S.  Gross  and us,  we also  entered  into a  registration  rights
agreement with Mr. Gross dated  September 30, 1996,  setting forth  registration
rights  with  respect  to the  shares of  common  stock  issued to Mr.  Gross in
connection with the offering. These rights include the right to make two demands
for a shelf registration  statement on Form S-3 for the sale of the common stock
that  may,  subject  to  certain  customary  limitations  and  requirements,  be
underwritten.  In addition,  Mr. Gross was granted the right to  "piggyback"  on
registrations  of  common  stock in an  unlimited  number of  registrations.  In
addition,  under the  registration  rights  agreement,  Mr.  Gross is subject to
customary  underwriting lock-up requirements with respect to public offerings of
our securities.

         Pursuant to a voting rights  agreement  dated September 30, 1996 and as
amended  December 10, 1997 and December 28, 1999,  between Mr. Gross,  Robert S.
Ehrlich,  Yehuda Harats and us,  Lawrence M. Miller,  Mr.  Gross's  advisor,  is
entitled  to be  nominated  to serve on our  board of  directors  so long as Mr.
Gross, his heirs or assigns retain at least 1,375,000 shares of common stock. In
addition,  under the voting rights agreement,  Mr. Gross and Messrs. Ehrlich and
Harats  agreed to vote and take all  necessary  action so that Messrs.  Ehrlich,
Harats and Miller  shall  serve as members of the board of  directors  until the
earlier of December 28, 2004 or our fifth annual meeting of  stockholders  after
December  28,  1999.  Mr.  Harats  resigned as a director in 2002;  however,  we
believe  that  Mr.  Harats  must  continue  to  comply  with  the  terms of this
agreement.  As of July 22,  2003,  5,291,036  shares of our  common  stock  were
subject to this Voting Rights Agreement (including 601,835 shares held of record
by or on behalf of Yehuda Harats as of July 22, 2003).

OFFICER LOANS

         On December 3, 1999, Messrs.  Ehrlich and Harats each purchased 125,000
shares of our  common  stock out of our  treasury  at the  closing  price of the
common stock on December 2, 1999.  Payment was  rendered by Messrs.  Ehrlich and
Harats in the form of non-recourse


                                       23





promissory  notes due in 2009 in the  amount of  $167,975  each,  secured by the
shares of common stock  purchased  and other  shares of common stock  previously
held by them. As of December 31, 2002, the aggregate amount outstanding pursuant
to these  promissory  notes for each of Messrs.  Ehrlich and Harats was $201,570
and $201,570, respectively.

         On February 9, 2000, Messrs.  Ehrlich and Harats each exercised 131,665
stock options.  Messrs.  Ehrlich and Harats paid the exercise price of the stock
options and certain taxes that we paid on their behalf by giving us non-recourse
promissory  notes due in 2025 in the  amount of  $789,991  each,  secured by the
shares of our common stock acquired  through the exercise of the options and, in
the case of Mr. Ehrlich, certain compensation due to him upon termination. As of
December 31, 2002, the aggregate amount outstanding pursuant to these promissory
notes  for each of  Messrs.  Ehrlich  and  Harats  was  $623,579  and  $875,170,
respectively.

TERMINATION COMPENSATION OF AND SETTLEMENT WITH YEHUDA HARATS

         In October 2002, we announced that Yehuda Harats, our president and CEO
and a member of our Board,  had decided to resign from his positions with us and
our subsidiaries in order to pursue other  interests.  In December 2002, we came
to an agreement  with Mr. Harats  whereby we agreed to pay him $551,499  through
the end of 2005 in  satisfaction  of all our contractual and legal severance and
other obligations to him. See "Certain  Relationships and Related Transactions -
Termination Compensation of and Settlement with Yehuda Harats," below.

         Prior to Mr. Harats's  resignation,  we had accrued a sum of $1,212,939
in  respect  of  these  obligations  on our  books,  consisting  of  contractual
severance,  statutory  severance,  contractually  guaranteed  bonus, and various
benefits,  including unused vacation,  unused sick days, and continuing benefits
over the three years after  termination.  Since we settled with Mr. Harats for a
sum of  $551,499  rather than the  $1,212,939  that we had accrued on our books,
this settlement  effectively  resulted in a gain for us in the fourth quarter of
2002 of $661,440, which is the difference between the amount that we had accrued
on our books in respect of these  obligations  and the amount that we ultimately
agreed to pay.

         We continue to carry on our books a total of  $1,076,740  in loans from
us to Mr. Harats on which he remains liable (described  above);  however,  we do
not carry these loans at full value because  recourse under the loans is only to
certain shares that we hold, the fair market value of which is now less than the
principal amount of the loans.


                              STOCKHOLDER PROPOSALS

         Pursuant  to the  rules  of the  Securities  and  Exchange  Commission,
stockholder  proposals made in accordance with Rule 14a-8 under the Exchange Act
intended to be included in our proxy  material for the next annual  meeting must
be received by us on or before April 6, 2004.  If you desire to bring a proposal
before the next annual  meeting and such  proposal is not timely  submitted  for
inclusion  in our proxy  statement,  you can still  submit the proposal if it is
received by us no later than June 1, 2004. Any proposals must be received at our
principal


                                       24




executive  offices,  632  Broadway,  Suite  1200,  New  York,  New  York  10012,
Attention: Corporate Secretary by the applicable date.

                                  ANNUAL REPORT

         Copies of our Annual Report on Form 10-K (including  audited  financial
statements)  filed with the Securities  and Exchange  Commission may be obtained
without charge by writing to Stockholder  Relations,  Arotech  Corporation,  632
Broadway,  Suite 1200,  New York,  New York  10012.  A request for a copy of our
Annual Report on Form 10-K must set forth a good-faith  representation  that the
requesting  party was  either a holder of  record or a  beneficial  owner of our
common  stock on July 22,  2003.  Exhibits  to the Form 10-K will be mailed upon
similar  request and payment of specified fees to cover the costs of copying and
mailing such materials.

         Our audited financial statements for the fiscal year ended December 31,
2002 and certain other related financial and business  information are contained
in our 2002  Annual  Report to  Stockholders,  which is being  furnished  to our
stockholders along with this proxy statement,  but which is not deemed a part of
the proxy soliciting material.



                                  OTHER MATTERS

         We are not aware of any other  matter  that may come  before the annual
meeting of stockholders and we do not currently intend to present any such other
matter.  However,  if any such other matters properly come before the meeting or
any adjournment  thereof,  the persons named as proxies will have  discretionary
authority to vote the shares represented by the accompanying proxy in accordance
with their own judgment.

                              BY ORDER OF THE BOARD OF DIRECTORS,

                              /s/ Yaakov Har-Oz
                              -------------------------------------------------
                              Yaakov Har-Oz
                              Vice President, General Counsel and Secretary

New York, New York
August 6, 2003


                                       25




                                                                       EXHIBIT A

                               AROTECH CORPORATION
                             AUDIT COMMITTEE CHARTER

I. STATEMENT OF POLICY

         The Audit  Committee  shall assist the Board of Directors (the "Board")
of Arotech Corporation ("Arotech") in fulfilling its oversight responsibility by
reviewing the  accounting and financial  reporting  processes of Arotech and its
subsidiaries  (collectively,  the "Company"),  the Company's  system of internal
controls  regarding  finance,  accounting,  legal compliance and ethics, and the
audits  of  the  Company's  financial  statements.   In  so  doing,  it  is  the
responsibility  of the  Audit  Committee  to  maintain  free and  open  means of
communications  among the  Company's  Board of Directors,  outside  auditors and
senior management.  The Audit Committee's  primary  responsibilities  and duties
are:

     o    Serve as an independent  and objective  party to monitor the Company's
          financial  reporting  process,  internal control system and disclosure
          control system.

     o    Review and appraise  the audit  efforts of the  Company's  independent
          accountants.

     o    Assume  direct  responsibility  for  the  appointment,   compensation,
          retention  and  oversight of the work of the outside  auditors and for
          the  resolution  of  disputes  between the  outside  auditors  and the
          Company's management regarding financial reporting issues.

     o    Provide  an  open  avenue  of  communication   among  the  independent
          accountants, financial and senior management and the Board.

         The Audit Committee will primarily  fulfill these  responsibilities  by
carrying out the activities identified in Section IV of this Charter.

         The Company shall be responsible  for the providing the Audit Committee
with  appropriate  funding,  as determined by the Audit  Committee,  in order to
compensate the outside auditors and advisors engaged by or employed by the Audit
Committee.

II. COMPOSITION OF THE AUDIT COMMITTEE

         The Audit  Committee  shall  consist  of at least  three  "independent"
Directors  of  Arotech  and  shall  serve  at  the  pleasure  of the  Board.  An
"independent"  Director is defined as an individual who (a) is not an officer or
salaried  employee  or an  affiliate  of the  Company,  (b)  does  not  have any
relationship  that, in the opinion of the Board, would interfere with his or her
exercise of independent  judgment as an Audit  Committee  member,  (c) meets the
independence  requirements of the Securities and Exchange Commission (the "SEC")
and the Nasdaq Stock Market or such



                                      A-1




other securities exchange or market on which Arotech's securities are traded and
(d) except as  permitted  by the SEC and the Nasdaq  Stock  Market or such other
securities exchange or market on which Arotech's securities are traded, does not
accept any consulting, advisory or other compensatory fee from the Company.

         At least  one  member  of the  Audit  Committee  shall be a  "financial
expert"  as  defined  by the SEC and  the  Nasdaq  Stock  Market  or such  other
securities  exchange or market on which  Arotech's  securities are traded.  Each
Audit Committee member must be able to read and understand financial statements,
including a balance sheet, income statement, and cash flow statement.

         The  members of the Audit  Committee  shall be  designated  by the full
Board  from time to time.  The Board  shall  designate  one  member of the Audit
Committee to serve as chairperson of the committee.

III. MEETINGS AND MINUTES

         The Audit  Committee  shall meet at least  quarterly,  with  additional
meetings  if   circumstances   require,   for  the  purpose  of  satisfying  its
responsibilities.  The Audit Committee shall maintain minutes of each meeting of
the Audit  Committee and shall report the actions of the Audit  Committee to the
Board, with such recommendations as the Audit Committee deems appropriate.

IV. RESPONSIBILITIES AND DUTIES OF THE AUDIT COMMITTEE

         The Audit Committee shall oversee and monitor the Company's  accounting
and financial reporting process,  internal control system and disclosure control
system,  review the audits of the Company's financial  statements and review and
evaluate the performance of the Company's outside auditors.  In fulfilling these
duties  and  responsibilities,  the Audit  Committee  shall  take the  following
actions, in addition to performing such functions as may be assigned by law, the
Company's certificate of incorporation, the Company's bylaws or the Board.

     1.   The  Audit  Committee  shall  assume  direct  responsibility  for  the
          appointment,  retention  and  oversight  of the  work  of the  outside
          auditors  and,  when  appropriate,  the  replacement  of  the  outside
          auditors. As part of the audit process, the Audit Committee shall meet
          with the outside auditors to discuss and decide the audit's scope. The
          Audit Committee shall determine that the outside audit team engaged to
          perform  the  external  audit  consists  of  competent,   experienced,
          auditing  professionals.  The Audit  Committee  shall also  review and
          approve the  compensation to be paid to the outside auditors and shall
          be authorized to compensate the outside auditors.

     2.   The Audit Committee shall take, or recommend that the full Board take,
          appropriate action to ensure the independence of the outside auditors.
          The Audit Committee  shall require the outside  auditors to advise the
          Company of any fact or  circumstances  that might adversely affect the
          outside auditors' independence or judgment with respect to the Company
          under applicable auditing standards. The Audit Committee shall require
          the outside  auditors to submit,  on an annual basis, a formal written
          statement setting forth all relationships between the outside auditors
          and the Company that may affect the  objectivity  and  independence of
          the outside  auditors.  Such statement  shall confirm


                                      A-2




          that the outside  auditors  are not aware of any  conflict of interest
          prohibited by Section  10A(l) of the  Securities  Exchange Act of 1934
          (the "Exchange  Act").  The Audit Committee shall actively engage in a
          dialogue  with the  outside  auditors  with  respect to any  disclosed
          relationships   or  services  that  may  impact  the  objectivity  and
          independence of the outside auditors.

     3.   The Audit Committee  shall require the outside  auditors to advise the
          Audit  Committee  in advance in the event  that the  outside  auditors
          intend to provide any professional  services to the Company other than
          services  provided  in  connection  with an audit  or a review  of the
          Company's financial statements ("non-audit  services");  provided that
          such  non-audit  services  are not  listed  in  Section  10A(g) of the
          Exchange  Act  ("prohibited  services").  The  Audit  Committee  shall
          approve,  in  advance,  any  non-audit  services to be provided to the
          Company by the Company's outside auditing firm.

     4.   The Audit Committee shall obtain  confirmations from time to time from
          the Company's outside auditing firm that such firm is not providing to
          the Company (i) any prohibited  services,  or (ii) any other non-audit
          service or any auditing  service that has not been approved in advance
          by the Audit  Committee.  The Audit Committee shall have the authority
          to approve the  provision  of  non-audit  services  that have not been
          pre-approved by the Audit Committee,  but only to the extent that such
          non-audit services qualify under the DE MINIMUS exception set forth in
          Section  10A(i)(1)(B)  of the Exchange Act. The Audit  Committee shall
          record  in its  minutes  and  report to the  Board  all  approvals  of
          non-audit services granted by the Audit Committee.

     5.   The Audit  Committee  shall meet with the  outside  auditors,  with no
          management  in  attendance,  to  openly  discuss  the  quality  of the
          Company's accounting principles as applied in its financial reporting,
          including  issues  such  as (a)  the  appropriateness,  not  just  the
          acceptability,  of the accounting  principles and financial disclosure
          practices used or proposed to be used by the Company,  (b) the clarity
          of  the  Company's  financial   disclosures  and  (c)  the  degree  of
          aggressiveness or conservatism that exists in the Company's accounting
          principles and underlying  estimates and other  significant  decisions
          made by the Company's  management in preparing the Company's financial
          disclosures.  The Audit Committee shall then meet,  without  operating
          management  or the  outside  auditors  being  present,  to discuss the
          information presented to it.

     6.   The  Audit  Committee  shall  meet  with  the  outside   auditors  and
          management to review the Company's  quarterly reports on Form 10-Q and
          annual  report on Form 10-K and discuss any  significant  adjustments,
          management  judgments and accounting estimates and any significant new
          accounting  policies  before  such forms are filed  with the SEC.  The
          Audit  Committee  shall require the outside  auditors to report to the
          Audit Committee all critical  accounting  policies and practices to be
          used,  all  alternative  treatments  of financial  information  within
          generally accepted accounting principles that have been discussed with
          the Company's management, ramifications of the use of such alternative
          disclosures  and treatments,  the treatments  preferred by the outside
          auditors and other material written communications between the outside
          auditors and the Company's management,  including management's letters
          and schedules of unadjusted differences.


                                      A-3




     7.   Upon the  completion of the annual audit,  the Audit  Committee  shall
          review the audit  findings  reported  to it by the  outside  auditors,
          including  any comments or  recommendations  of the outside  auditors,
          with the entire Board.

     8.   The Audit Committee shall review all reports received from the federal
          and state regulatory authorities and assure that the Board is aware of
          the  findings  and  results.  In  addition,  it  will  meet  with  the
          appropriate  members  of  senior  management  designated  by the Audit
          Committee  to  review  the  responses  to  the  respective  regulatory
          reports.

     9.   The Audit  Committee  shall consider and review with  management:  (a)
          significant  findings  during  the  year  and  management's  responses
          thereto,  including the status of previous audit  recommendations  and
          (b) any  difficulties  encountered  in the  course  of  their  audits,
          including  any  restrictions  on the scope of  activities or access to
          required information.

     10.  The Audit  Committee  shall  consider  and  approve,  if  appropriate,
          changes  to the  Company's  auditing  and  accounting  principles  and
          practices, as suggested by the outside auditors or management, and the
          Audit Committee shall review with the outside  auditors and management
          the extent to which such changes have been  implemented (to be done at
          an  appropriate  amount of time  prior to the  implementation  of such
          changes as decided by the Audit Committee).

     11.  The Audit  Committee  shall  prepare  a letter  for  inclusion  in the
          Company's  proxy  statement  describing  the  discharge  of the  Audit
          Committee's responsibilities.

     12.  The Audit Committee will review and update this Charter  periodically,
          at least annually,  and as conditions may dictate. The Audit Committee
          Charter  shall be  presented to the full Board for its approval of any
          changes.

     13.  Commencing on such date as Section 102(a) of the Sarbanes-Oxley Act of
          2002 (the "Act") becomes  effective,  the Audit Committee shall obtain
          confirmation  from the outside  auditors at the  commencement  of each
          audit that such firm is a "registered  public accounting firm" as such
          term is defined under the Act.

     14.  The Audit  Committee  shall have the  authority to engage  independent
          counsel and other  advisers as it determines  necessary to perform its
          duties.

     15.  The Audit Committee  shall  establish  procedures for (i) the receipt,
          retention  and  treatment  of  complaints   received  by  the  Company
          regarding accounting, internal accounting controls or auditing matters
          and (ii) the  confidential,  anonymous  submission by employees of the
          Company of  concerns  regarding  questionable  accounting  or auditing
          matters.

     16.  The Audit Committee  shall  investigate or consider such other matters
          within  the  scope of its  responsibilities  and  duties  as the Audit
          Committee may, in its discretion, determine to be advisable.


                                      A-4











                        ANNUAL MEETING OF SHAREHOLDERS OF

                   ELECTRIC FUEL CORPORATION DOING BUSINESS AS
                               AROTECH CORPORATION
                               SEPTEMBER 15, 2003








                           Please date, sign and mail
                             your proxy card in the
                            envelope provided as soon
                                   as possible



     Please detach along perforated line and mail in the envelope provided.





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

                   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS AND "FOR" PROPOSAL 2.
      PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
----------------------------------------------------------------------------------------------------------------------------------
                                                                
1.   To fix the  number of Class I  directors  at two and to     2.   To  amend  our  Amended  and  Restated  Certificate  of
     elect  two  Class I  directors  for a  three-year  term          Incorporation  to change our name from  "Electric  Fuel
     ending in 2006 and  continuing  until their  successors          Corporation" to "Arotech Corporation"
     are duly elected and qualified:
                                                                      FOR          AGAINST    ABSTAIN
                                                                         [  ]          [  ]       [  ]

[   ] FOR ALL NOMINEES          NOMINEES:                            PLEASE SIGN, DATE AND RETURN THIS PROXY FORM PROMPTLY USING
                                o  Dr. Jay M. Eastman                THE ENCLOSED ENVELOPE.
                                o  Steven Esses

[   ] WITHHOLDING AUTHORITY FOR                                      The undersigned acknowledges receipt of the Notice of Annual
      ALL NOMINEES                                                   Meeting  of  Stockholders  and Proxy  Statement  of  Arotech
                                                                     Corporation   dated   August   6,   2003   and  of   Arotech
[   ] FOR ALL EXCEPT                                                 Corporation's (See instructions Annual below) Report for the
      (See instructions below)                                       fiscal year ended December 31, 2002.

    INSTRUCTION:      To withhold authority to vote 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: o
-------------------------------------------------------------------------------




-------------------------------------------------------------------------------
                                                                                 Mark here if you plan to attend the meeting. [  ]
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 the  registered  name(s) on the account may not be submitted  via
this method.                                                            [   ]
---------------------------------------------------------

                -------------------------------   --------------               --------------------------------   -------------
Signature of                                  Date:             Signature of                                  Date:
Shareholder                                                     Shareholder
                -------------------------------   --------------               --------------------------------   -------------


NOTE:  Please sign exactly as name appears on this Proxy.  When shares are held by
       joint  tenants,  both  should  sign.  If  signing  as  attorney,  executor,
       administrator,  trustee or guardian, please give full title as such. If you
       are signing for a  corporation,  please sign in the full  corporate name by
       President  or  other  authorized   officer.   If  you  are  signing  for  a
       partnership, please sign in the partnership name by authorized person.







                               AROTECH CORPORATION

   PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF AROTECH CORPORATION
        FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD SEPTEMBER 15, 2003

     The  undersigned,  having  received  the  Notice of the  Annual  Meeting of
Stockholders  and the Proxy  Statement  on behalf of the Board of  Directors  of
Electric  Fuel   Corporation,   doing  business  as  Arotech   Corporation  (the
"Company"),  hereby appoint(s) Robert S. Ehrlich and Yaakov Har-Oz,  and each of
them, proxies of the undersigned (with full power of substitution) to attend the
Annual Meeting of the Company to be held on Monday,  September 15, 2003 at 10:00
a.m.  local  time in the  Ballroom  of the  Shelburne  Murray  Hill  Hotel,  303
Lexington  Avenue,  New York, New York, and all  postponements  and adjournments
thereof  (the  "Meeting"),  and there to vote all shares of common  stock of the
Company that the undersigned  would be entitled to vote, if personally  present,
in regard to all matters that may come before the Meeting,  and without limiting
the general  authorization hereby given, the undersigned directs that his or her
vote be cast as specified in this Proxy.

     THIS PROXY, WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER SPECIFIED
HEREIN. IF NO SPECIFICATION IS MADE, THE PROXIES INTEND TO VOTE FOR THE NOMINEES
AND FOR THE OTHER  PROPOSALS  SET FORTH  HEREIN  AND  DESCRIBED  IN THE BOARD OF
DIRECTORS'  PROXY  STATEMENT.  IF ANY OF THE NOMINEES IS NOT AVAILABLE TO SERVE,
THIS PROXY MAY BE VOTED FOR A  SUBSTITUTE.  THIS PROXY  DELEGATES  DISCRETIONARY
AUTHORITY  WITH  RESPECT  TO  MATTERS  NOT  KNOWN OR  DETERMINED  AT THE TIME OF
SOLICITATION  OF THIS  PROXY.  THE  UNDERSIGNED  HEREBY  REVOKES ANY OTHER PROXY
PREVIOUSLY GRANTED TO VOTE THE SAME SHARES OF STOCK FOR SAID MEETING.

SEE REVERSE SIDE. If you wish to vote in accordance with the  recommendations of
the Board of  Directors,  just sign on the reverse  side.  You need not mark any
boxes.

                (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE)












                        ANNUAL MEETING OF SHAREHOLDERS OF

                   ELECTRIC FUEL CORPORATION DOING BUSINESS AS
                               AROTECH CORPORATION
                               SEPTEMBER 15, 2003

-------------------------------------------------------------------------------
                            PROXY VOTING INSTRUCTIONS
-------------------------------------------------------------------------------


                                                    
MAIL-Date, sign and mail your proxy card in the        -------------------------------------
envelope provided as soon as possible.                 COMPANY NUMBER
                                                       -------------------------------------
                -OR-                                   ACCOUNT NUMBER
                                                       -------------------------------------
TELEPHONE-Call toll-free  1-800-PROXIES  from any      CONTROL NUMBER
touch-tone telephone and follow the instructions.      -------------------------------------
Have your control number and proxy card available
when you call.

                -OR-

INTERNET-Access "www.voteproxy.com" and follow
the on-screen  instructions. Have your control
number available  when you access the web page.




     Please detach along perforated line and mail in the envelope provided.



----------------------------------------------------------------------------------------------------------------------------------
                   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS AND "FOR" PROPOSAL 2.
      PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
----------------------------------------------------------------------------------------------------------------------------------
                                                                
1.   To fix the  number of Class I  directors  at two and to     2.   To  amend  our  Amended  and  Restated  Certificate  of
     elect  two  Class I  directors  for a  three-year  term          Incorporation  to change our name from  "Electric  Fuel
     ending in 2006 and  continuing  until their  successors          Corporation" to "Arotech Corporation"
     are duly elected and qualified:
                                                                      FOR          AGAINST    ABSTAIN
                                                                      [  ]          [  ]       [  ]

[   ] FOR ALL NOMINEES          NOMINEES:                            PLEASE SIGN, DATE AND RETURN THIS PROXY FORM PROMPTLY USING
                                o  Dr. Jay M. Eastman                THE ENCLOSED ENVELOPE.
                                o  Steven Esses

[   ] WITHHOLDING AUTHORITY FOR                                      The undersigned acknowledges receipt of the Notice of Annual
      ALL NOMINEES                                                   Meeting  of  Stockholders  and Proxy  Statement  of  Arotech
                                                                     Corporation   dated   August   6,   2003   and  of   Arotech
[   ] FOR ALL EXCEPT                                                 Corporation's (See instructions Annual below) Report for the
      (See instructions below)                                       fiscal year ended December 31, 2002.

    INSTRUCTION:      To withhold authority to vote 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: o
-------------------------------------------------------------------------------




-------------------------------------------------------------------------------
                                                                                 Mark here if you plan to attend the meeting. [  ]
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 the  registered  name(s) on the account may not be submitted  via
this method.                                                            [   ]
---------------------------------------------------------

                -------------------------------   --------------               --------------------------------   -------------
Signature of                                  Date:             Signature of                                  Date:
Shareholder                                                     Shareholder
                -------------------------------   --------------               --------------------------------   -------------


NOTE:  Please sign exactly as name appears on this Proxy.  When shares are held by
       joint  tenants,  both  should  sign.  If  signing  as  attorney,  executor,
       administrator,  trustee or guardian, please give full title as such. If you
       are signing for a  corporation,  please sign in the full  corporate name by
       President  or  other  authorized   officer.   If  you  are  signing  for  a
       partnership, please sign in the partnership name by authorized person.