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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JUNE 9, 2005
                    ----------------------------------------

To the Stockholders of Clean Diesel Technologies, Inc.:

     The  annual  meeting  (the  "Meeting")  of  stockholders  of  Clean  Diesel
Technologies, Inc., a Delaware corporation, will be held Thursday, June 9, 2005,
at  the  offices  of J. M. Finn & Co., Salisbury House, London Wall, London EC2M
5TA  U.K.  at 11:00 a.m. to consider and act upon the following matters, each of
which is explained more fully in the following Proxy Statement. A proxy card for
your  use  in  voting  is  also  enclosed.

     1. To elect seven (7) directors;
     2.  To ratify the appointment of Eisner LLP as independent auditors for the
     year  2005;  and
     3. To transact any other business that may properly come before the meeting
     or any adjournment.

     Only holders of common shares of record at the close of business on April
12, 2005 are entitled to notice of and to vote at the Meeting. The presence in
person or by proxy of stockholders entitled to cast a majority of the total
number of votes which may be cast shall constitute a quorum for the transaction
of business at the Meeting.

     Following the Meeting there will be a presentation of the Company's
business activities and an opportunity for stockholders to ask questions.

     The Clean Diesel Technologies, Inc. Annual Report for 2004 is enclosed with
this Notice of Meeting and Proxy Statement.

                              By Order of the Board of Directors


                                      Charles W. Grinnell
                                          Secretary

Stamford, Connecticut
April 21, 2005



WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON IT IS REQUESTED THAT YOU
PROMPTLY  FILL  OUT,  DATE,  SIGN  AND  RETURN THE ENCLOSED PROXY CARD OR VOTING
INSTRUCTION  FORM  TO  THE  SENDER  IN  THE  ENCLOSED  RETURN  ENVELOPE.


                                        1

                         CLEAN DIESEL TECHNOLOGIES, INC.

                                 ===============

                                 PROXY STATEMENT

                                 ===============


     The  enclosed proxy is solicited by the Board of Directors (the "Board") of
Clean  Diesel  Technologies,  Inc.,  a  Delaware  corporation  ("CDT"  or  "the
Company"),  in connection with the annual meeting of stockholders of the Company
(the  "Meeting") to be held at the offices of J. M. Finn & Co., Salisbury House,
London  Wall, London EC2M 5TA U.K., on Thursday, June 9, 2005, at 11:00 a.m. and
at  any  adjournments.

     The  record  date  with respect to this solicitation is April 12, 2005. All
holders  of  the  CDT's  common shares, $.05 par, as of the close of business on
that  date  are  entitled to vote at the Meeting. The common shares are the only
outstanding securities of CDT. According to the records of CDT's transfer agent,
as  of the record date CDT had 17,165,867 common shares outstanding and eligible
to  vote.  A stockholders list as of the record date is available for inspection
at  the office of CDT set out in the Notice of Meeting and will be available for
inspection  at  the  Meeting.

     The  quorum  for the Meeting is that number of common shares representing a
majority  of  the  votes entitled to be cast. Each stockholder is entitled as of
the  record  date  to  cast  one  vote  per  common  share  held.

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


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

     The  CDT  Annual  Report  to  Stockholders, containing financial statements
reflecting  the  financial position and results of operations of the Company for
2004  (the  "Financial  Statements"),  and this Proxy Statement were distributed
together  commencing  in  the  week  of  April  25,  2005.


                                        2

                              ELECTION OF DIRECTORS

     The  Board  proposes the election of seven directors. The term of office of
each  director  is until the 2006 Annual Meeting or until a successor shall have
been  duly  elected  or  the director shall sooner resign, retire or be removed.
John  A.  de  Havilland,  Derek R. Gray, Charles W. Grinnell, John J. McCloy II,
Jeremy  D.  Peter-Hoblyn,  Bernhard  Steiner  and  James  M.  Valentine  are the
management nominees for election as directors of the Company. These nominees are
all  incumbents except for Mr. McCloy. Each of the nominees has consented to act
as  a  director,  if  elected.  Should  one  or  more  of  these nominees become
unavailable  to  accept nomination or election as a director, votes will be cast
for  a  substitute  nominee,  if  any, designated by the Board. If no substitute
nominee is designated prior to the election, the individuals named as proxies on
the  enclosed  proxy card will exercise their judgment in voting the shares that
they  represent,  unless  the  Board  reduces  the  number  of  directors.

     THE  AFFIRMATIVE  VOTE  OF  A  PLURALITY OF THE AGGREGATE VOTES CAST OF THE
STOCKHOLDERS  VOTING  SHALL  ELECT  THE  NOMINEES  AS  DIRECTORS.  THE  COMPANY
RECOMMENDS A VOTE FOR EACH OF THE NOMINEES.

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



Name                    Age  Director Since
----------------------  ---  --------------
                       
John A. de Havilland     67            1994
Derek R. Gray            71            1998
Charles W. Grinnell      68            1994
John J. McCloy, II       67               -
Jeremy D. Peter-Hoblyn   65            1994
Bernhard Steiner         56            2004
James M. Valentine       51            1994


DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

     JOHN  A.  de  HAVILLAND  has  been  a  director  of  the  Company since its
inception.  Mr.  de  Havilland  was  a  director of J. Henry Schroder Wagg & Co.
Ltd.,  a  merchant  bank, from 1972 until his retirement in 1989. Except for the
period  of April through December 1998, Mr. de Havilland was a Managing Director
of Fuel-Tech N.V., a pollution control company, from 1987 through March 1, 2002.

     DEREK  R.  GRAY  has been a director of the Company since 1998 and Chairman
since  2003.  Mr.  Gray  has been Managing Director of S G Associates Limited, a
United  Kingdom  fiscal  advisory  firm  since  1971  and  a  director of Velcro
Industries  N.V.,  a  manufacturing  company,  since  1974.

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


                                        3

     JOHN  J.  MCCLOY,  II  is  proposed for election to the Board for the first
time.  Mr.  McCloy  is  a  private investor concentrating on venture capital and
early  stage  investment  projects in a variety of industries. He is Chairman of
Gravitas  Technology, Inc., an information technology company; a director of NCT
Group,  Inc.,  a communications technology company; the Sound Shore Mutual Fund,
Inc.;  Ashland  Management,  Inc., an investment advisory firm; and the American
Council  on  Germany.  He  is  also  a  member  of  the  U.S. Council on Foreign
Relations.

     JEREMY  D.  PETER-HOBLYN  was  Chief  Executive  Officer  of  CDT  from its
inception  until  his  retirement  on  September 14, 2004. He was President from
inception and Chairman from 2002 until 2003. Mr. Peter-Hoblyn is temporarily the
acting  Chief  Technology  Officer of the Company. He was a Managing Director of
Fuel-Tech  N.V.  from  1987  through  March  1,  2002.

     R.  GLEN  REID,  58,  has  been Vice President - Sales and Marketing of CDT
since  April  18,  2003 and an employee of CDT since 2002. From 1999 to 2002 Mr.
Reid  was  Vice  President  -  Sales  and Marketing of Marathon Sensors, Inc., a
manufacturer  of  sensors  and  associated  instrumentation.

     TIMOTHY  ROGERS,  43,  has been Vice President - International of CDT since
February  21,  2004  and previously had been a consultant to CDT since September
30, 2003. From 2002 to September 2003 he was Director of Sales and Marketing  of
ADAS  Consulting, Ltd and from 1993 to 2002 was a Company Director of Adastra, a
wholly  owned  subsidiary  of  Associated  Octel  Company,  Ltd,  a  U.K.  based
multinational  Petrochemical  Company.

     DR. BERNHARD STEINER became Chief Executive Officer of CDT on September 14,
2004.  Previously,  Dr.  Steiner  held executive director positions from 2003 at
both  Wayfinder  Systems  AB  of  Sweden,  a  navigation  and  location software
development  company,  and  OWR  AG,  an  NBC  protection solutions company.  He
continues  as  a  non-executive director at Wayfinder.  From 1999 until 2003 Dr.
Steiner  was  General Manager of the Software Solutions Group of Motorola, Inc.,
an  electronics  company.  From  1994  until  1999  he  was  Chairman  and Chief
Executive  of NXT PLC Group companies Wharfedale and Mission and from 1996 Group
Managing  Director of NXT PLC.  Dr. Steiner, a graduate of the University of St.
Gallen,  Switzerland,  during  his business career also held executive sales and
marketing  positions  at  Canon,  Sony  and  Amstrad  PLC.

     JAMES  M. VALENTINE has been President of CDT since 2002 and has been Chief
Operating  Officer of CDT since inception. He was Executive Vice President since
inception  until 2002. From 1999 through 1993, Mr. Valentine was the head of his
own  energy  and  environmental  consulting  firm.  Mr. Valentine was a Managing
Director  of  Fuel-Tech  N.V.  from  1993  until  2002.

     DAVID  W.  WHITWELL,  39,  has  served  as  Vice President, Chief Financial
Officer  and  Treasurer  of  the Company since 1999. Mr. Whitwell had previously
been  Vice  President  and  Chief  Financial Officer of Primedia, Inc.'s Special
Interest  Magazine  Division  since  1996  and  prior  to that position had been
Manager  of  Planning  and  Analysis  at  the  Health  Care Products Division of
Schering  Plough,  Inc.  since  1991.


                                        4

     There are no family relationships between any of the directors or executive
officers. Please also see the text below under the caption "Certain
Relationships and Related Transactions."

COMMITTEES OF THE BOARD

     The  standing  Committees  of  the  Board  are  an  Audit  Committee  and a
Compensation  and  Nominating  Committee.  Messrs. Gray and de Havilland are the
members of both committees.  Mr. Gray is Chairman of the Audit Committee and Mr.
de  Havilland is Chairman of the Compensation and Nominating Committee. Mr. Gray
and  Mr.  de  Havilland  are  independent directors both under the definition of
NASDAQ  Rule  4500(a)(15)  and  also  the more restrictive independence standard
applicable  to  audit committees in NASDAQ rule 4350(d). While CDT is not listed
on a recognized stock exchange, the Board follows certain policies of The NASDAQ
Stock  Market,  Inc.  as  best  practice.  The  Charters of these Committees are
available  for  viewing  on the CDT web site . The Audit Committee
Charter  was  previously  furnished  to  stockholders as Schedule I to the proxy
statement  circulated  for  the  2003  annual  meeting.

     The  Audit  Committee  is  responsible  for  review  of  audits,  financial
reporting and compliance, and accounting and internal controls policy. For audit
services, the Audit Committee is responsible for the engagement and compensation
of  independent  auditors, oversight of their activities and evaluation of their
independence.  The  audit  committee  has  instituted  procedures  for receiving
reports of improper record keeping, accounting or disclosure. The Board has also
constituted  the  Audit  Committee  as a Qualified Legal Compliance Committee in
accordance  with  Securities  and  Exchange  Commission  regulations.

     In  the  opinion  of  the  Board  each  of  the voting members of the Audit
Committee  has  both  business  experience  and  an  understanding  of generally
accepted  accounting  principles  and  financial  statements  enabling  them  to
effectively  discharge  their  responsibilities  as  members  of that Committee.
Moreover,  the  Board  has determined that Mr. Gray is a Financial Expert within
the  meaning  of Securities and Exchange Commission regulations.  In making this
determination  the  Board  considered  Mr.  Gray's  formal  training  and  long
experience  in  accounting and auditing and his former service for many years as
the  Chairman  of  the  Audit  Committee  of another reporting Company under the
Securities  Exchange  Act.

     The  Compensation  and  Nominating Committee was established March 13, 2004
replacing  the  Compensation  Committee.  This  Committee  is  responsible  for
establishing  executive  compensation  and administering the Company's Incentive
Compensation  Plan  and  also  identifies director nominees for election to fill
vacancies  on  the Board of Directors of CDT. Nominees are approved by the Board
on  recommendation  of  the  Committee.

     Mr.  McCloy  was recommended to the Board as a nominee at the suggestion of
Mr. Farad Azima, a stockholder and consultant to the Company. No fee was paid on
account  of  that  suggestion.

     In evaluating nominees, the Committee particularly seeks candidates of high
ethical  character with significant business experience at the senior management
level  who  have  the  time  and  energy  to  attend  to Board responsibilities.
Candidates  should  also  satisfy  such  other  particular requirements that the
Committee  may  consider important to CDT's business


                                        5

at  the  time.  When  a vacancy occurs on the Board, the Committee will consider
nominees from all sources, including stockholders, nominees recommended by other
parties,  and candidates known to the Directors or CDT management. The Committee
may,  if  appropriate,  make  use of a search firm and pay a fee for services in
identifying  candidates.  The  best  candidate  from  all  evaluated  will  be
recommended to the Board to consider for nomination.

     Stockholders who wish to recommend candidates for consideration as nominees
should  on  or  before  January  1  in  each  year  furnish  in writing detailed
biographical  information concerning the candidate to the Committee addressed to
the  Corporate Secretary of CDT at the address set out on the Notice of Meeting.

CORPORATE  GOVERNANCE

Director  Independence

Mr.  Gray  and  Mr.  de  Havilland  are,  and  Mr.  McCloy when elected will be,
independent,  non-executive  directors.  The  Board  does not have a majority of
independent  directors,  as  CDT  is too small a company for that practice to be
feasible.  The  Company  is  not  listed  on  an  exchange  subject to the U. S.
Securities  Exchange  Act  of  1934.

Meetings

     During 2004 there were nine meetings of the Board of Directors of CDT, five
meetings  of the Compensation and Nominating Committee, and five meetings of the
Audit  Committee.  Each  Director attended during 2004 at least 75% of Board and
Committee  meetings  of  which  he  was  a  member.  Each  Director,  except Mr.
Valentine,  attended  the  2004  Annual  Meeting  of  Stockholders.

Code  of  Business  Ethics  and  Conduct

     On  the recommendation of the Audit Committee, the Board has adopted a Code
of  Business  Ethics  and  Conduct which is available for viewing on the CDT web
site  . Changes to or waivers of the requirements of the Code will
be  posted  to the web site and reflected in appropriate Securities and Exchange
Commission  filings.

Indemnification

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

     The  Company  carries  insurance  providing  indemnification, under certain
circumstances,  to  all of its directors and officers for claims against them by
reason  of, among other things, any act or failure to act


                                        6

in their capacities as directors or officers. The annual premium for this policy
is  $81,000.  No  sums  have  been  paid for such indemnification to any past or
present director or officer by the Company or under any insurance policy.


                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The  Audit  Committee  has  reappointed  the  firm of Eisner LLP, Certified
Public  Accountants ("Eisner"), to be the Company's independent auditors for the
year  2005  and  submits  that  reappointment  to stockholders for ratification.
Eisner,  an independent member of Baker Tilly International, was also engaged to
perform  that  service  by  the  Audit  Committee  for  the  2004  audit.  A
representative  of  Eisner  is not expected to be present at the London Meeting.


AUDIT  FEES

Fees for professional services provided by Ernst & Young and Eisner in the last
two fiscal years by category were:



                     2004     2003
                    -------  -------
                       
Audit Fees          $65,381  $51,500
Audit-Related Fees        -        -
Tax Fees                  -        -
All Other Fees            -        -
                    -------  -------
                    $65,381  $51,500


"Audit Fees" include fees for the audit of the financial statements, quarterly
reviews and assistance with regulatory filings and compliance.

PRE-APPROVAL POLICIES AND PROCEDURES

CDT's' policy and procedure is that each engagement for audit or non-audit
service is approved in advance by the Audit Committee.

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


REPORT OF THE AUDIT COMMITTEE

     Management  is  responsible  for  the  Company's  internal controls and its
financial  reporting.  Eisner,  the  independent  auditors,  is  responsible for
performing  an  audit  of  the Company's financial statements in accordance with
auditing standards generally accepted in the United States and for expressing an
opinion  on those financial statements based on their audit. The Audit Committee
reviews  these  processes.

     Management  has  represented  that  the  Company's  internal  controls were
effective  at December 31, 2004. Management has also represented that CDT's 2004
financial  statements  were  prepared  in  accordance with


                                        7

accounting principles generally accepted in the United States. The Committee has
reviewed  and  discussed  those  financial  statements  with both management and
Eisner  and has reviewed and discussed with Eisner its report on those financial
statements.  The  Committee has discussed with Eisner the matters required to be
discussed  by  the  Statement  on  Auditing Standards No. 61 (Communication with
Audit Committees), as amended.

     The  Committee  has received the written disclosures and the representation
letter  from  the  independent auditors required by Independence Standards Board
Standard No. 1 (Independence Discussions with Audit Committees), as amended, and
has  discussed  with  the  independent  auditors  their  independence.

     Based  on  the  representations and the reviews and discussions referred to
above,  the  Committee  recommended  to  the Board of Directors that the audited
financial statements be included in the Company's Annual Report on Form 10-K for
the  year  ended  December  31,  2004 and filed with the Securities and Exchange
Commission.

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

                             2003 CHANGE IN AUDITORS

     Effective  December 2, 2003 CDT dismissed its independent auditors, Ernst &
Young LLP, of Stamford Connecticut ("Ernst & Young"), and engaged Eisner LLP, of
New York, New York ("Eisner"), as its new independent auditors. The dismissal of
Ernst  &  Young  and  engagement  of  Eisner  was for reasons of economy and was
approved  by  the  CDT  Audit  Committee.

     Eisner acted as independent auditor for CDT for years ended December 31,
2004 and 2003. In neither of such years did Eisner's reports relating to its
audit of CDT's financial statements for such years contain an adverse opinion or
disclaimer of opinion, or were modified as to uncertainty, audit scope or
accounting principles.

     During such two most recent fiscal years and any subsequent interim periods
through the dismissal of Ernst & Young, there were no disagreements with or
reportable events concerning Ernst & Young, whether or not resolved, on any
matter of accounting principles or practices, financial statement disclosure, or
auditing scope or procedures, which, if not resolved to the satisfaction of
Ernst & Young would have caused Ernst & Young to make reference to the subject
matter of the disagreement in connection with any of their reports.  Reports
concerning the change in auditors together with the statement of Ernst & Young
confirming the foregoing were filed on CDT's Forms 8-K and 8-KA, each of
December 2, 2003.


     PRINCIPAL  STOCKHOLDERS  AND  STOCK  OWNERSHIP  OF  MANAGEMENT

     The following table sets forth information regarding the beneficial
ownership of common stock as of April 12, 2005 by (i) each person known to the
Company to own beneficially more than three percent of the outstanding common;
(ii) each director or director nominee of the Company; (iii) the Named Executive
Officers; and (iv) all directors and executive officers as a group.


                                        8



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

Beneficial Owners

Fuel-Tech N.V.(2)(5)                               1,849,972          10.8%
Waltham Forest Friendly Society(2)                 1,394,350           8.1%
Positive Securities Limited                        1,304,734           7.6%
Cadogan Settled Estates
  Shareholding Company Limited(5)                  1,059,453           6.2%
J.A. Kanis (2)                                       593,258           3.5%

Directors and Named Executive Officers

John A. de Havilland (2)                             170,261           1.0%
Derek R. Gray (2)                                    644,891           3.8%
Charles W. Grinnell (2)                              235,121           1.4%
John J. McCloy, II                                         -             - 
Jeremy D. Peter-Hoblyn(2)                            574,954           3.3%
R. Glen Reid(2)                                      130,000             * 
Timothy Rogers (2)                                   120,000             * 
Bernhard Steiner(2)                                   91,667             * 
James M. Valentine(2)                                470,946           2.7%
David W. Whitwell(2)                                 287,916           1.7%

All Directors and Officers
as a Group (10 persons)(2)                         2,725,756          15.9%


* Less than 1%

  (1)  The  address  of  Fuel-Tech N.V. is Castorweg 22-24, Curacao, Netherlands
Antilles.  The  address  of  the  other  beneficial owners is c/o S G Associates
Limited, 45 Queen Anne Street, London W1G 9JF U.K.  The address of Directors and
Named  Executive Officers is c/o Clean Diesel Technologies, Inc., Suite 702, 300
Atlantic  Street,  Stamford,  Connecticut  06901.
  (2)  In  addition to shares issued and outstanding, includes shares subject to
options  or  warrants  exercisable  within  60  days  for Fuel-Tech N.V., 25,000
shares;  Waltham  Forest  Friendly  Society,  25,000  shares;  Mr. Kanis, 21,247
shares;  Mr.  de  Havilland,  153,817  shares;  Mr.  Rogers, 120,000 shares; Dr.
Steiner,  91,667 shares; Mr. Gray, 229,757 shares; Mr. Grinnell, 219,917 shares;
Mr.  Reid,  130,000  shares;  Mr.  Peter-Hoblyn,  444,701 shares; Mr. Valentine,
469,386  shares;  Mr.  Whitwell,  275,554  shares;  and,  for  all directors and
officers  as  a group, 2,134,799 shares. The amount for Mr. de Havilland and for
directors and officers as a group does not include 23,599 shares owned by Mr. de
Havilland's  adult  children  as  to  which  he  disclaims beneficial ownership.
  (3)  To  the  knowledge  of  the  Company  the  owners of all shares hold sole
beneficial  ownership  and  investment  power  over  the  shares  reported.
  (4)  The  percentages  are  percentages  of  outstanding  stock  and have been
calculated  by  including warrants and options exercisable within 60 days by the
respective  stockholders.  In  addition  3%  rather  than  5%  is  presented  in
accordance  with  standard  U.K.  practice  due  to the Company's listing on the
Alternative  Investment  Market  of  the  London  Stock  Exchange.
  (5)  The  shares  indicated  for  Fuel-Tech  N.V.  include  shares held by its
wholly-owned  subsidiary,  Platinum Plus, Inc. Mr. de Havilland is a director of
Cadogan  Settled  Estates  Shareholding Company Limited and disclaims beneficial
ownership  of  the  shares  held  by  that  company.


                                        9

                             EXECUTIVE COMPENSATION

     The table below sets forth information concerning compensation for services
in  all  capacities awarded to, earned by or paid to Dr. Bernhard Steiner, Chief
Executive  Officer; Mr. Jeremy D. Peter-Hoblyn, retired Chief Executive Officer;
Mr.  R. Glen Reid, Vice President, Sales and Marketing; Mr. Timothy Rogers, Vice
President  International;  Mr.  David W. Whitwell, Vice President, Treasurer and
Chief  Financial  Officer;  and  Mr.  James  M.  Valentine,  President and Chief
Operating  Officer,  during  the  fiscal years ended December 31, 2004, 2003 and
2002,  the  only executive officers of the Company who earned total compensation
in  excess of $100,000 during fiscal year 2004 (the "Named Executive Officers").



                                         SUMMARY COMPENSATION TABLE
                                                   ANNUAL                            LONG-TERM
                                       ==============================           ===================
                                                                               SHARES
                                                                             UNDERLYING       ALL OTHER
NAME AND PRINCIPAL POSITION         YEAR  SALARY (1)    BONUS   OTHER(2)       OPTIONS       COMPENSATION
                                                                             GRANTED (#)         (4)
                                                                                 (3)
----------------------------------------------------------------------------------------------------------
                                                                          
Bernard Steiner                     2004  $    80,300        -  $  20,075          200,000              - 
Chief Executive Officer             2003            -        -          -                -              - 
                                    2002            -        -          -                -              - 

Jeremy Peter-Hoblyn                 2004  $   157,500  $20,000          -           20,000  $     440,587 
Retired Chief Executive Officer     2003  $   256,875  $37,500  $  22,900           70,000              - 
                                    2002  $   289,600        -  $  50,000          100,000              - 

R. Glen Reid                        2004  $   168,667  $ 5,000          -           20,000  $       5,040 
Vice President                      2003  $   160,667  $16,000  $  38,000           60,000  $       4,820 
Sales and Marketing                 2002  $   120,000        -          -           50,000  $       2,400 

Timothy Rogers                      2004  $   254,225  $20,083          -           20,000              - 
Vice President                      2003  $    36,000        -          -          100,000              - 
International                       2002            -        -          -                -              - 

David W. Whitwell                   2004  $   215,000  $15,000          -           20,000  $       6,150 
Vice President and Chief            2003  $   192,083   25,000          -           96,000  $       5,570 
Financial Officer                   2002  $   184,300        -          -           80,000  $       5,375 

James M. Valentine                  2004  $   315,000  $20,000          -           30,000  $      10,350 
President and                       2003  $   301,250  $50,000          -          120,000  $      10,088 
Chief Operating Officer             2002  $   289,100        -          -          100,000  $       9,500 



    (1) Dr. Steiner became CEO and Mr. Peter Hoblyn retired as CEO on September
14, 2004. Dr. Steiner's salary is at the rate of 200,000 Euros ($250,000) per
year. Mr. Rogers' 2003 compensation was in his capacity as a consultant prior to
his commencement of employment on January 1, 2004.
    (2) The amounts designated "Other" were in 2004 for Dr. Steiner, healthcare
premiums, pension allowance and office expense; in 2003 and 2002 for Mr.
Peter-Hoblyn, accruals for a pension; and, in 2003 for Mr. Reid, a relocation
allowance.
    (3) Options  granted were non-qualified stock options through 2002;
thereafter they were incentive stock options, except for options granted to Mr.
Rodgers and Dr. Steiner, which were non-qualified stock options. Options are
granted at fair market value of the shares on the date of grant. CDT has granted
no stock appreciation rights in connection with stock options.
    (4) The amounts designated "All Other" were, for Mr. Peter-Hoblyn in 2004 on
the occasion of his retirement, payment of pension accruals in the amount of
$305,187 and distribution to him of 73,587 shares of CDT common, then valued
at$135,400, on


                                       10

account of deferred salary. For other employees these amounts were matching
401(k) or profit sharing contributions and auto allowance.

DIRECTORS' COMPENSATION


     CDT  provides  an  annual  retainer of $30,000 plus associated expenses for
directors  who  are  not  employees  of  the  Company. The Chairman of the Board
receives  an  additional  annual  retainer of $30,000. The Chairman of the Audit
Committee  receives an additional annual retainer of $10,000.  Directors who are
employees  of  the  Company  will  receive  no compensation for their service as
directors. For 2004, Mr. Gray accrued 27,179 shares of restricted Common in lieu
of  cash  on  account  of  directors'  fees.  In  addition,  Messrs. Gray and de
Havilland  were  granted,  respectively,  25,000  and 15,000 non-qualified stock
options  on  December  9,  2004  at  the  exercise  price  of  $1.94  per share.



                                     OPTION GRANTS IN THE LAST FISCAL YEAR
                                          TO NAMED EXECUTIVE OFFICERS

                  NUMBER OF     % OF TOTAL                                   POTENTIAL REALIZABLE VALUE
                   SHARES        OPTIONS       EXERCISE OR                      OF ASSUMED ANNUAL RATES
   NAME          UNDERLYING     GRANTED TO      BASE PRICE  EXPIRATION DATE  OF PRICE APPRECIATION FOR
                   OPTIONS     EMPLOYEES IN     ($/SHARE)                            OPTION TERM
                 GRANTED (#)       2004                                             5%                10%
--------------------------------------------------------------------------------------------------------------
                                                                             
Bernhard             150,000                 $        1.84          9/12/14  $         73,575  $      439,873
Steiner               50,000            43%  $        1.94          12/8/14  $         61,003  $      154,593

Jeremy D.
Peter- Hoblyn         20,000             4%  $        1.94          12/8/14  $         24,401  $       61,837

James M.
Valentine             30,000             6%  $        1.94          12/8/14  $         36,602  $       92,756

Timothy
Rogers                20,000             4%  $        1.94          12/8/14  $         24,401  $       61,837

David W.
Whitwell              20,000             4%  $        1.94          12/8/14  $         24,401  $       61,837

R.Glen
Reid                  20,000             4%  $        1.94          12/8/14  $         24,401  $       61,837



                                       11



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

                                    NUMBER OF
                                    SECURITIES    NUMBER OF           VALUE OF            VALUE OF
               SHARES               UNDERLYING    SECURITIES         UNEXERCISED IN-    UNEXERCISED IN-
   NAME       ACQUIRED    VALUE    UNEXERCISED    UNDERLYING           THE-MONEY          THE-MONEY
                ON      REALIZED    OPTIONS AT    UNEXERCISED        OPTIONS AT         OPTIONS AT FISCAL
              EXERCISE             FISCAL YEAR  OPTIONS AT FISCAL   FISCAL YEAR-END/      YEAR-END/
                                      END/         YEAR END/         EXERCISABLE        UNEXERCISABLE
                                   EXERCISABLE   UNEXERCISABLE
--------------------------------------------------------------------------------------------------------
                                                                    
Bernhard
Steiner              -          -       66,667            133,333  $           3,000  $            6,000

Jeremy D.
Peter-Hoblyn         -          -      421,367                  -  $          66,667  $            3,333

James M.
Valentine       28,115  $  50,600      409,385             60,000  $          45,218  $            6,667

Timothy
Rogers               -          -       73,334             46,666                  -                   -

David W.
Whitwell        20,448  $  37,440      230,220             45,332  $           5,721  $            5,417

R. Glen
Reid                 -          -       96,667             33,333  $           6,667  $            3,333


       REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION POLICIES

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


                                       12

COMPENSATION OF EXECUTIVE OFFICERS - 2004

     The  key  components of the Company's executive compensation program during
2004  were  base  salary and stock option awards under the 1994 Plan, as well as
bonus  payments. Compensation is fixed by the Board in its discretion based upon
historical  levels, performance, ranking within the officer group, amounts being
paid by comparable companies and the Company's financial position. Stock options
are  designed to provide additional incentives to executive officers to maximize
stockholder  value.  Through  the  use  of  vesting  periods  the option program
encourages  executives  to  remain  in  the  employ of the Company. In addition,
because  the exercise prices of such options are set at the fair market value of
the  stock  on the date of grant of the option, executives can only benefit from
such  options,  if  the  trading  price  of the Company's shares increases, thus
aligning  their  financial  interests  with  those of the stockholders. Finally,
stock  options  minimize  the  Company's  cash  compensation  requirements.

COMPENSATION OF CHIEF EXECUTIVE OFFICER - 2004

     The compensation of the Chief Executive Officer, Dr. Steiner, fixed in 2004
pursuant to an Executive Agreement of September 13, 2004, is made up of base
salary, stock options, and pension and health benefits and a twelve month
guaranteed bonus payment (See the Summary Compensation Table above). Dr.
Steiner's base salary is 200,000 Euros per year ($250,000). Mr. Steiner was
awarded at September 14, 2004 a stock option to purchase 150,000 shares of CDT
Common at the exercise price of U.S. $1.84 per share. CDT will pay to or
contribute on behalf of Dr. Steiner up to 50,000 Euros ($62,500) annually for
pension, life insurance and health benefits. Dr. Steiner, if still in the employ
of CDT on September 15, 2005 will receive a guaranteed bonus of 100,000 Euros
($125,000). Dr. Steiner was also awarded on December 9, 2004 an option to
purchase 50,000 shares of CDT common at $1.94 per share. Dr. Steiner will also
be awarded a performance based option for 100,000 shares of CDT common, if by
March 13, 2006, CDT shall have completed debt or equity financings in the
aggregate amount of U.S. $10 million. That option, if granted, will have an
exercise price at the fair market value of the shares on the date the condition
is satisfied. Each of the foregoing options are non-qualified options with a
term of ten years and vest one-third on grant and one-third on each of the first
and second anniversaries of grant.

     The  foregoing  CEO  compensation  arrangement was approved by the Board on
recommendation  of  the  Compensation  and  Nominating  Committee,  based on the
Committee's  overall  business  judgment  considering  what  is  appropriate
compensation  in view of the Company's position, arrangements made by comparable
companies,  and  Dr.  Steiner's  background  and  experience.

     The  compensation of the retired Chief Executive Officer, Mr. Peter-Hoblyn,
in  2004 was made up of base salary, stock options and a bonus. (See the Summary
Compensation  Table  above.)  That  compensation  was  fixed  by  the  Board  on
recommendation  of  the  Compensation and Nominating Committee on the same basis
described  above  as  applicable  to  Dr.  Steiner. Also, on the occasion of his
retirement,  the Board authorized the settlement on Mr. Peter-Hoblyn of $440,587
of  cash  and  stock  on account of accrued pension benefit and deferred salary.
Currently,  pending  engagement  of  an  executive  as  the CDT Chief Technology
Officer  ("CTO"),  Mr.  Peter-Hoblyn  is  acting  CTO at the rate of $13,125 per
month. When a new CTO is engaged, Mr. Peter-Hoblyn will then act as a consultant
to  CDT for


                                       13

services  as  requested  by the CEO from time to time at $1,000 per day and will
also receive standard non-executive director fees.

This  report  has  been  provided  by  the following members of the Compensation
Committee  of  the  Board  of  Directors of the Company: D. R. Gray and J. A. de
Havilland,  Chairman.


                                PERFORMANCE GRAPH

     The  following  line graph compares (i) the Company's cumulative total
     return  to  stockholders  per  share of Common Stock for the five year
     period ending December 31, 2004 to that of (ii) the Russell 2000 index
     and  (iii)  the  Standard  and  Poor's  1500 Super composite Specialty
     Chemicals  Index.


                                GRAPHIC OMITTED


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

EMPLOYMENT AND CONSULTING AGREEMENTS

     Messrs.  Rogers,  Steiner,  Reid,  Whitwell  and  Valentine have employment
agreements with the Company, effective January 1, 2004 for Mr. Rogers; September
14,  2004  for  Mr.  Steiner;  April 1, 2002 for Mr. Reid; March 1, 2001 for Mr.
Whitwell  and  August  1,  1995  for  Mr.  Valentine.  These  agreements are for
indefinite  terms,  except for Mr. Steiner whose agreement expires September 13,
2006.  If  canceled  by  the  Company  under circumstances that are "at will" as
defined  in  the agreements, the Company shall continue the employee's then base
salary and benefits until the employee finds other comparable employment but not
for a period in excess of the remaining period of the agreement for Mr. Steiner,
after  one  year;  for Mr. Valentine, nine months; for Mr. Whitwell, six months;
for  Mr.  Reid;  and  three  months  for Mr. Rogers. The agreements also contain
provisions  relating  to  the  employees'  obligations  to  maintain  the
confidentiality  of  the  Company's  proprietary information and to protect such
information  from  competitors  and to assign certain inventions to the Company.
See also the text above under the caption "Compensation of Chief Executive


                                       14

Officer  -  2004" for a description of Mr. Peter-Hoblyn's consulting arrangement
with CDT and his service as acting CTO.

MANAGEMENT AND SERVICES AGREEMENT

     CDT  entered  into  a  Management  and  Services Agreement of July 1995, as
amended  (the  "Services  Agreement")  with  Fuel  Tech,  Inc.,  a  wholly-owned
subsidiary  of  Fuel-Tech N.V. Fuel-Tech N.V. is a principal stockholder of CDT.
Services  provided  to  CDT  under  the Services Agreement are principally legal
services  proved  by  Mr.  Grinnell  who is an employee of Fuel Tech, Inc. and a
director  of Fuel-Tech N.V. and of CDT. The amount of $69,000 was paid by CDT to
Fuel  Tech,  Inc.  in  each  of  the years 2002 through 2004 on account of these
services.  Mr.  Grinnell  will  recuse  himself  from  consideration  of  any
transactions  between these companies that may be, or may appear to be, material
to  either  company.

TECHNOLOGY ASSIGNMENTS

     The  Company's  technology  is  comprised  of patents, patent applications,
trade  or  service  marks,  data  and  know-how.  A  substantial portion of this
technology is held under assignments of technology from Fuel Tech, Inc. and Fuel
Tech  affiliates.  The assignments provide for running royalties payable to Fuel
Tech,  Inc.  commencing  in 1998 of 2.5% of gross revenues derived from platinum
fuel  catalysts.  Such  royalties  incurred  in 2004, 2003 and 2002 were $7,450,
$4,800 and $800. CDT may at any time terminate the royalty obligation by payment
to  Fuel  Tech, Inc. in any year from 2005 through 2008 of amounts, depending on
the  year,  declining  from  $4.4  million  in  2005  to  $1.1  million in 2008.


                                     GENERAL

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The Company believes that all officers and directors of the Company were in
compliance with 2004 filing requirements relating to beneficial ownership
reports under Section 16(a) of the Securities Exchange Act of 1934, except that
the following filings were delayed, each filing relating to a single
transaction: the Forms 3 due for Mr. Rogers on January 23 and for Mr. Steiner on
September 15 were filed on February 4 and September 23; the Forms 4 due for Mr.
Gray on June 12, August 28 and October 2 were filed on June 14, August 30 and
October 4; the Form 4 for Mr. Peter-Hoblyn due October 2 was filed October 4;
the Form 4 for Mr. Valentine due October 9 was filed October 12; and, for all
reporting persons, the Forms 4 due December 11 were filed December 16.

STOCKHOLDER PROPOSALS

    Proposals  of stockholders intended for inclusion in the proxy statement and
proxy  to  be  mailed  to  all  stockholders entitled to vote at the 2006 Annual
Meeting  of  Stockholders  of  the  Company  must  be received in writing at the
address  of  the  Company set out on the Notice of Meeting on or before December
22,  2005  and,  if  received  thereafter,  may  be  excluded  by  the  Company.


                                       15

COMMUNICATIONS WITH THE BOARD OF DIRECTORS

     Any  stockholder  desiring  to  send  a  communication to the Board, or any
individual  director,  may forward such communication to the Corporate Secretary
to the address of the Company set out on the Notice of Meeting. Under procedures
fixed  from  time  to time by the independent directors, the Corporate Secretary
will  collect and organize all such communications and forward them to the Board
or  individual  director.



OTHER BUSINESS

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


                           By Order of the Board of Directors



                               Charles W. Grinnell
                                  Secretary


Stamford Connecticut
April 21, 2005



THE  COMPANY  WILL PROVIDE WITHOUT CHARGE TO EACH PERSON BEING SOLICITED BY THIS
PROXY  STATEMENT,  UPON  WRITTEN  REQUEST,  A  COPY  OF THE ANNUAL REPORT OF THE
COMPANY  ON  FORM  10-K  FOR  THE  YEAR  ENDED  DECEMBER 31, 2004, INCLUDING THE
FINANCIAL  STATEMENTS  AND  SCHEDULES  THERETO, AS FILED WITH THE SECURITIES AND
EXCHANGE  COMMISSION.  ALL  SUCH  REQUESTS  SHOULD  BE DIRECTED TO THE CORPORATE
SECRETARY  AT  THE  ADDRESS  OF  THE  COMPANY  ON  THE  NOTICE  OF  MEETING.

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


                                       16

PROXY                                                                      PROXY

                       SOLICITED BY THE BOARD OF DIRECTORS

                         CLEAN DIESEL TECHNOLOGIES, INC.

                  ANNUAL MEETING OF STOCKHOLDERS - JUNE 9, 2005

     The undersigned hereby appoints Derek R. Gray, Bernhard Steiner, or Charles
W.  Grinnell,  acting  singly,  with full power of substitution, proxies for the
undersigned  and  authorizes  them  to  represent and vote, as designated on the
reverse  side,  all  of the shares of Common Stock of Clean Diesel Technologies,
Inc. (the "Company") which the undersigned may be entitled to vote at the annual
meeting  of  stockholders  of  the Company to be held at the offices of James M.
Finn & Co., Salisbury House, London Wall,  London  EC2M 5TA,  U.K. at 11:00 a.m.
on  Thursday,  June  9,  2005,  and  at any adjournments or postponements of the
meeting,  for  the  approval  of  the  agenda  items  set  forth  below and with
discretionary  authority  as  to any other matters that may properly come before
the  meeting, all in accordance with and as described in the accompanying Notice
of  Meeting  and  Proxy  Statement. The Board of Directors recommends a vote for
election  as  director  of  each of the nominees and for each other agenda item,
and, if no direction is given, this proxy will be voted for all nominees and for
such  other  items.

             IMPORTANT - TO BE SIGNED AND DATED ON THE REVERSE SIDE

                            . Fold and Detach Here .



1. To approve the election as directors of  Derek R. Gray, John A. de Havilland,
Charles  W.  Grinnell,  John  J.  McCloy  II,  Jeremy  D. Peter-Hoblyn, Bernhard
Steiner,  and  James  M.  Valentine.

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

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


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


2.  To  ratify the appointment of Eisner LLP as the independent auditors for the
year  2005.

FOR         AGAINST       ABSTAIN




                               Dated  ____________________,  2005


                               ______________________________


                               ______________________________
                                (Signature  of  Stockholder)

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