SCHEDULE 14A INFORMATION

                    Proxy Statement Pursuant to Section 14(a)
            of the Securities Exchange Act of 1934 (Amendment No. 1)

Filed by the  Registrant [X] Filed by a Party other than the Registrant [] Check
the appropriate box:

[X]  Preliminary Proxy Statement
[]   Definitive Proxy Statement
[]   Definitive Additional Materials
[]   Soliciting Material Pursuant toss.240.14a-12


                             VITRO DIAGNOSTICS, INC.
               --------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


     ----------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No Fee required.

[]   Fee computed on table below per Exchange Act Rules 14a-6(I)(4) and 0-11. 1)
     Title of each class of securities to which transaction applies:

     2)   Aggregate number of securities to which transaction applies:

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

     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

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

     4)   Proposed maximum aggregate value of transaction:

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

     5)   Total fee paid:

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


[]   Fee paid previously with preliminary materials.

[]   Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     1)   Amount Previously Paid:

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


     2)   Form, Schedule or Registration Statement No.:

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


     3)   Filing Party:


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


     4)   Date Filed:

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




                             VITRO DIAGNOSTICS, INC.
                        8100 Southpark Way, Building B-1
                            Littleton, Colorado 80120

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 April 10, 2001

     The Annual Meeting of  Shareholders  of Vitro  Diagnostics,  Inc., a Nevada
corporation  (the  "Company"),  will be  held at the  ___________________Denver,
Colorado _________, phone (303) _______________ on April 10, 2001, at 9:00 a.m.,
Denver Time, for the following purposes:

     1. To elect five  members of the Board of Directors to serve until the next
annual meeting of shareholders and until their successors are elected;

     2. To approve Amended and Restated  Articles of  Incorporation  which:  (i)
reconcile  certain  inconsistencies  in the existing  Articles;  (ii)  generally
update the existing  Articles to be  consistent  with the current law; and (iii)
streamline,  and give  greater  flexibility  to, the  capital  structure  of the
Company  by: (a)  decreasing  the  authorized  capital of the  Company  from 500
million to 55 million shares and (b)  authorizing 5 million of these shares as a
class of preferred stock;

     3. To ratify the appointment of Cordovano and Harvey, P.C. as the Company's
independent accountants for the fiscal year ending October 31, 2001; and

     4. To transact such other  business as may properly come before the meeting
or any adjournment thereof.

     The Board of Directors has fixed the close of business on February 23, 2001
as the record date for the  determination of the holders of the Company's common
stock,  par value  $.001,  entitled  to notice of, and to vote at, the  meeting.
Accordingly,  only  shareholders  of record on the books of the  Company  at the
close of  business on that date will be entitled to notice of and to vote at the
Annual Meeting and any adjournment and postponement thereof.

     All  shareholders  are invited to attend the  meeting in person.  TO ENSURE
YOUR  REPRESENTATION  AT THE ANNUAL  MEETING,  YOU ARE URGED TO COMPLETE,  SIGN,
DATE, AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED, PRE-ADDRESSED ENVELOPE.
Any  shareholder  attending  the annual  meeting may revoke his or her proxy and
vote in person, even if that shareholder has returned a proxy.

     A Proxy  Statement  explaining  the matters to be acted upon at the meeting
follows. Please read it carefully.

                                           By Order of the Board of Directors,



                                          William J. Schmuhl, Jr., Secretary

[March 1, 2001]






                                 PROXY STATEMENT

                             VITRO DIAGNOSTICS, INC.
                         Annual Meeting of Shareholders
                                 April 10, 2001

                               GENERAL INFORMATION

     This Proxy  Statement is furnished in connection  with the  solicitation of
Proxies  by the  Board  of  Directors  of  Vitro  Diagnostics,  Inc.,  a  Nevada
Corporation  (the  "Company"),  for use at the Annual Meeting of Shareholders of
the Company to be held at  ___________________Denver,  Colorado _________, phone
(303) __________ on April 10, 2001 at 9:00 a.m., Denver Time, and at any and all
adjournments  of such  meeting.  This Proxy  Statement  and the enclosed form of
Proxy are first being sent to shareholders on or about [March 9, 2001].

     If the enclosed Proxy is properly executed and returned in time to be voted
at the meeting,  the shares  represented  will be voted in  accordance  with the
instructions  contained  therein.  Executed Proxies that contain no instructions
will be voted FOR the election of all nominees  named herein as  directors,  FOR
the adoption of the Amended and Restated  Articles of Incorporation  and FOR the
ratification of the appointment of Cordovano and Harvey, P.C. as auditors.

     Shareholders  who execute  Proxies for the Annual  Meeting may revoke their
Proxies at any time prior to their  exercise  by  delivering  written  notice of
revocation to the Company,  by delivering a duly executed  Proxy bearing a later
date, or by attending the meeting and voting in person.

     The cost of the meeting,  including  the cost of preparing and mailing this
Proxy Statement and Proxy, will be borne by the Company. The Company may use the
services  of its  directors,  officers,  employees  and  contractors  to solicit
Proxies,   personally  or  by  telephone,   but  at  no  additional   salary  or
compensation.  The Company will also request banks,  brokers and others who hold
common  stock of the Company in nominee  names to  distribute  Proxy  soliciting
materials to  beneficial  owners and will  reimburse  such banks and brokers for
reasonable out-of-pocket expenses which they may incur in so doing.

     Only holders of record of the Company's  common stock,  par value $.001 per
share,  on February 23, 2001 are  entitled to receive  notice and to vote at the
Annual Meeting.  Each share of common stock is entitled to one vote. On February
23, 2001, there were a total of  ___________shares  of common stock outstanding.
The presence in person or by proxy of not less than one-third of the outstanding
common  stock will  constitute a quorum for the  transaction  of business at the
Annual Meeting.

     Brokers  who  hold  common   stock  in  street  name  and  do  not  receive
instructions  from their  clients on how to vote on a  particular  proposal  are
permitted to vote on routine  proposals but not on  non-routine  proposals.  The
absence of votes on non-routine proposals is "broker nonvotes."  Abstentions and
broker  nonvotes  will be counted as present  for  purposes  of  establishing  a
quorum,  but will have no effect on the election of directors,  the ratification
of the appointment of auditors, the adoption of amended and restated Articles of
Incorporation  or any other matter voted on at the meeting because they will not
be counted as votes for or against any matter.






YOUR VOTE IS  IMPORTANT.  PLEASE  RETURN YOUR MARKED PROXY CARD PROMPTLY SO YOUR
SHARES CAN BE REPRESENTED, EVEN IF YOU PLAN TO ATTEND THE MEETING IN PERSON.

                              ELECTION OF DIRECTORS

                           (Proposal 1 on Proxy Card)

Directors and Executive Officers
- --------------------------------

     The Board of Directors currently consists of five members,  each of whom is
nominated to serve until the next Annual Meeting of  Shareholders  and until his
successor is elected and qualified.  The following  table reflects the directors
and  executive  officers of the Company as of the date of this Proxy  Statement.
All of the current directors are nominees for reelection at the Annual Meeting.

         Name                       Age      Position
         ----                      ----      --------

         Ronald L. Goode, Ph.D(1)    57       Chairman of the Board of Directors

         James R. Musick, Ph.D       55       President, Chief Executive Officer
                                              and Director

         Erik D. Van Horn            33       Vice President and Director

         Henry C. Schmerler(1)       60       Treasurer, Chief Financial Officer
                                              and Director

         William J. Schmuhl, Jr.(1)  57       Secretary and Director

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

(1) Members of the Audit and Compensation Committees.

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

     The following  information  summarizes the business experience for the last
five years of the  officers  and  directors  of the  Company,  as well as, where
relevant, the educational background of such individuals:

     James R. Musick,  Ph.D. was appointed President and Chief Executive Officer
of the Company on August 7, 2000.  From  September 1, 1989 until August 7, 2000,
Dr. Musick served as Vice President,  Secretary and Chief  Operating  Officer of
the Company.  He has also served as a director of the Company since September 1,
1989. Dr. Musick received a Bachelor of Arts in Biological  Sciences in 1968 and
a doctorate  in  Biological  Sciences in 1975 from  Northwestern  University  in
Evanston, Illinois.

     Erik D. Van Horn was appointed  Vice  President of the Company on August 7,
2000.  He has also been  Production  Manager and a director of the Company since
March of 1993. He received his Bachelor of Science in Chemical  Engineering from
the University of Colorado in 1990.

                                        2


     Ronald L. Goode, Ph.D., a former executive in the pharmaceutical  industry,
has served as a director  of the  Company  since  August 7, 2000 and was elected
Chairman of the Board on September  14, 2000. He currently is president and sole
shareholder of Pharma-Links,  Inc., a consulting  business focusing on strategic
alliances  and  other  collaborative  relationships  within  the  pharmaceutical
industry,  a position he has held since 1999.  Dr.  Goode's Ph.D.  was earned in
microbial  genetics at the  University of Georgia.  From 1997 to 1999, Dr. Goode
was president and chief executive officer of Unimed Pharmaceuticals,  a Delaware
corporation with securities  traded on the Nasdaq National Market System.  Prior
to that,  Dr.  Goode  held a  variety  of  executive  positions  with two  major
pharmaceutical  firms  (G.D.  Searle and  Company  and Pfizer  Pharmaceuticals),
including  senior vice  president of licensing and business  development of G.D.
Searle  from 1995 to 1997 and  president  of Searle  International  from 1991 to
1995.  In addition,  Dr.  Goode was  Vice-President  of Clinical and  Scientific
Affairs for Pfizer Pharmaceuticals from 1985 to 1986.

     Henry C.  Schmerler has served as a director of the Company since August 7,
2000 and was  elected  Treasurer  on  September  14,  2000.  He also  served  as
Secretary from  September 14, 2000 to December 1, 2000. Mr.  Schmerler has acted
as a financial  consultant  since 1994.  Prior to that, he was an executive with
Dun and Bradstreet Corporation,  where he held various positions over the course
of thirty years including Vice President of Business  Development (1991 - 1994),
Vice  President  of Customer  Relations  (1989 - 1991),  President of the Credit
Clearing House (1986 - 1989) and President of the National Credit Office (1983 -
1986).  Mr.  Schmerler  received a Bachelor's  degree in  Economics  from Hobart
College, Geneva, New York in 1962.

     William J.  Schmuhl,  Jr. has served as a  director  and  Secretary  of the
Company  since  December 1, 2000.  He serves as  president  and chief  executive
officer of Heywood Williams,  Inc., a $600 million  multi-division  manufacturer
and distributor of building  products.  He has held that position since 1996. He
has been employed with Heywood Williams or one of its  predecessors  since 1978,
and served as president and chief executive  officer of Bristol  Corporation,  a
$160 million  subsidiary between 1990 and 1996. Prior to 1978, Mr. Schmuhl acted
as a business  consultant with Cromwell Management  Corporation.  He also taught
accounting  and business law and acted as department  chair of the Department of
Business  Administration  and  Economics  at Saint Mary's  College,  Notre Dame,
Indiana.  Prior  to that,  Mr.  Schmuhl  practiced  as an  accountant  and as an
attorney.  He received his Bachelor's degree in Business  Administration in 1965
and Juris  Doctorate in 1967 from the  University of Notre Dame, and an MBA from
the University of Chicago in 1972.

     Each director will serve until the next annual meeting of shareholders  and
until his successor is duly elected and qualified,  or until his  resignation or
removal.  Officers  of the  Company  serve  at the  pleasure  of  the  Board  of
Directors.  There  is no  family  relationship  between  any  of  the  Company's
directors or executive officers.

     If a quorum is present, directors are elected by a plurality of votes (i.e.
the five candidates receiving the highest number of votes will be elected to the
Board of Directors).  The Board of Directors  unanimously  recommends a vote FOR
the nominees listed above.

                                        3



Board of Directors' Meetings and Committees
- -------------------------------------------

     During the fiscal year ended  October 31, 2000  (hereinafter  "last  fiscal
year"),  the  Company's  Board of Directors  held ____  meetings and took action
______  times by unanimous  written  consent.  Messrs.  Musick and Van Horn were
directors  during the entire last fiscal year and  participated in each decision
made by the Board.  Messrs.  Goode and Schmerler  were  directors from August 7,
2000 through the end of the last fiscal year and  participated  in each decision
made by the Board during that time period. (See "Changes in Control")

     The Board of  Directors  of the  Company  maintains  a  standing  Audit and
Compensation  Committee.  The Audit  Committee is responsible  for reviewing and
evaluating the Company's financial controls and financial reporting obligations.
The  Compensation  Committee is  responsible  for reviewing and  evaluating  the
duties and  performance  of the Company's  officers and key employees and making
recommendations  concerning their compensation.  The Compensation Committee also
oversees  the  Company's  stock  option  plan.  The  members  of the  Audit  and
Compensation Committees are Messrs. Goode, Schmerler and Schmuhl.

     There were no meetings of the Audit and Compensation  Committees during the
last fiscal year, as the committees were only recently appointed.

Management Remuneration
- -----------------------

     The  following  table  summarizes  the  total  compensation  of  the  chief
executive  officer;  any person who served as the chief executive officer during
the last fiscal year, and any other executive  officers whose  compensation from
the Company exceeded $100,000 during that period (the "Named Officers"):

                                                                  Long Term
                                                                Compensation
                                                Annual           Securities
                             Year Ended      Compensation         Underlying
Name                         October 31,        Salary              Options
- --------------------------   -----------     ------------       ---------------

James R. Musick, President     2000           $ 57,708                    0
and Chief Executive Officer

Roger Hurst*                   2000             43,281                    0
                               1999             55,876               31,848
                               1998             53,920              100,000

     * Mr. Hurst,  former President and Chief Executive  Officer,  resigned from
the Company  effective August 7, 2000 and the compensation  reflected is through
that date.  See "Changes in Control" and "Certain  Transactions - Disposition of
Assets" for additional transactions between Mr. Hurst and the Company.

                                        4



Option Grants For 2000
- ----------------------

     No stock options were granted to any of the Named Officers  during the last
fiscal year.

Year End Option Values
- ----------------------

     The following table sets forth the value of unexercised options held by the
Named Officers at October 31, 2000 and the value of common stock acquired by Mr.
Hurst during the last fiscal year. The last sales price of the Company's  common
stock on October 31, 2000 was $1.00.

                                                                Value of
                                              Number of         unexercised
                  Shares                      Unexercised       in-the-money
                  Acquired      Value         Options at        options at
Name              on Exercise   Realized($)   fiscal year end   fiscal year end
- --------------------------------------------------------------------------------

Roger D. Hurst    600,000       $1,340,000      31,848          $   11,943(1)

James R. Musick         0                0      31,848          $   11,943(1)


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

(1)  Based upon the difference  between the exercise price of $.625 and the last
     reported  sale price of the  Company's  common  stock of $1.00 per share on
     October 31, 2000.

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

Stock Option Plan
- -----------------

     The  Company  adopted a new Equity  Incentive  Plan on October 9, 2000 (the
"New Plan") for the benefit of key  personnel and others  providing  significant
services to the Company.  An aggregate of 1,000,000  shares of common stock have
been  reserved  for issuance  under the New Plan.  The New Plan will replace the
1992  Equity  Incentive  Plan (the  "1992  Plan").  The 1992  Plan  will  remain
effective only so long as options remain outstanding under the 1992 Plan. No new
options  will be granted  under the 1992 Plan,  and the only shares that will be
issued under the 1992 Plan are those  shares  underlying  currently  outstanding
options.

     During the last fiscal year,  the Company  issued  62,248  shares of common
stock  through the  cashless  exercise of 82,656  options  issued under the 1992
Plan. An additional  17,500 shares were sold for $1,400  through the exercise of
17,500  options at $.08 per share.  At the fiscal  year end,  1,194,844  options
remained outstanding under the 1992 Plan. Subsequently,  on or about December 1,
2000,  the Company  issued  275,088  shares of common stock through the cashless
exercise of 357,480 options, and 323,500 options expired.  Currently,  [481,364]
options remain  outstanding  under the 1992 Plan,  with exercise  prices ranging
from $.07 to $1.50 per share.

     The New Plan authorizes total stock awards of up to 1,000,000 shares of the
Company's  common stock.  Awards may take the form of incentive  stock  options,
non-qualified  stock options,  restricted stock awards,  stock bonuses and other
stock grants. If a stock award made under the New Plan expires,  terminates,  is
canceled or settled in cash  without the  issuance of all shares of common stock
covered by the award, those shares will be available for future awards under the
New Plan.  Awards may not be  transferred  except by will or the laws of descent
and  distribution.  No awards  may be  granted  under the  Proposed  Plan  after
September 30, 2010.

                                        5




     The New Plan is administered by the Company's Board of Directors, which may
delegate its  authority to a committee of the Board of  Directors.  The Board of
Directors  has the  authority  to  select  individuals  to  receive  awards,  to
determine  the time and type of  awards,  the  number of shares  covered  by the
awards, and the terms and conditions of such awards in accordance with the terms
of the Plan. In making such determinations, the Board of Directors may take into
account  the  recipient's  current  and  potential  contributions  and any other
factors the Board of Directors considers relevant. The recipient of an award has
no  choice  regarding  the form of a stock  award.  The  Board of  Directors  is
authorized to establish rules and regulations and make all other  determinations
that may be necessary or advisable for the administration of the New Plan.

     All  options  granted  pursuant to the New Plan shall be  exercisable  at a
price not less than the fair  market  value of the  common  stock on the date of
grant. Unless otherwise specified, the options expire ten years from the date of
grant. As of the date of this Proxy  Statement,  46,000 options have been issued
under the New Plan at exercise  prices ranging from $_____ to $1.19 all of which
are still outstanding.

Compensation of Directors
- -------------------------

     Each member of the Board of Directors who is not an employee of the Company
received  options to purchase 10,000 shares of common stock upon  appointment to
the  Board  and is  entitled  to  receive  an  additional  10,000  options  upon
reelection for each  additional  term.  However,  as each existing member of the
Board received options in December,  no further annual grants will be made until
the  Company's   annual   meeting  for  the  2001  fiscal  year.   Additionally,
non-employee  Board members  receive options for 2000 shares of common stock for
each meeting  attended in person and 500 shares of common stock for each meeting
attended by telephone.

     The Chairman of the Board  received  options to purchase  5,000 shares upon
his  appointment  and chairmen of each  standing  committee of the Board receive
options for 2,500 shares upon their appointment.  Upon election or reelection as
Chairman  of the  Board or  chairman  of a  standing  committee,  the  member is
entitled to receive  options for an  additional  5,000  shares or 2,500  shares,
respectively.  All of these  options  are  exercisable  at a price  equal to the
closing bid price of the  Company's  common stock on the date of grant and for a
period of ten years thereafter. During the last fiscal year, a total of [35,000]
options were granted to Directors.

     Each  director  is  also  entitled  to be  reimbursed  for  reasonable  and
necessary expenses incurred on behalf of the Company.

Security Ownership of Certain Beneficial Owners and Management
- --------------------------------------------------------------

     The following table sets forth information with respect to the ownership of
the  Company's  common  stock by all officers and  directors  individually,  all
officers  and  directors  as a group,  and all  beneficial  owners  known to the
Company to hold more than five percent (5%) of the Company's common stock. As of
February 2, 2001, a total of 8,809,950  shares of common  stock,  the  Company's
only class of voting stock, were issued and outstanding.

     The  following  shareholders  have sole  voting and  investment  power with
respect to the shares, unless it is indicated otherwise.

                                        6




     Name and Address of Beneficial Owner          Number of Shares           %
     ------------------------------------          ----------------       -----

     Officers and Directors
     ----------------------
     James R. Musick (1,2)                           1,342,198          15.24%
     8100 Southpark Way
     Unit B-1
     Littleton, Colorado 80120

     Erik Van Horn (3)                                 534,016           6.06%
     8100 Southpark Way
     Unit B-1
     Littleton, Colorado 80120

     Henry C. Schmerler(4)                             186,500           2.12%
     5095 Joewood Drive
     Sanibel, Florida 33957

     Ronald L. Good(5)                                  94,000           1.07%
     1051 Melody Road
     Lake Forest, Illinois 60045

     William J. Schmuhl, Jr.(6)                         47,800             *
    1421 Honan Drive
    Southbend, Indiana 46614

     Officers and Directors as a group(1,2,3,4,5,6)  2,204,514          25.02%
      (5 individuals)

     Five Percent Shareholders
     -------------------------

     Roger D. Hurst(7)                               1,142,482          12.97%
     8100 Southpark Way
     Unit B-1
     Littleton, CO 80120

     The James R. Musick Trust                         855,209           9.71%

     Lloyd Hansen(8)                                 1,380,000          15.66%
     2646 S.W. Mapp Rd
     STE #304
     Palm City, FL 34990

     World Wide Capital Investors, LLC               2,370,000          26.90%
     P.O. Box 8
     Westcliffe, CO 81252

- -----------------------
* Less than 1%

(1)  Includes 31,848 shares of common stock underlying an option  exercisable at
     $.625 until June 6, 2009.

                                        7



(2)  Includes  855,209  shares held by The James R. Musick  Trust,  of which Mr.
     Musick is a trustee and beneficiary.

(3)  Includes 530,516 shares of common stock underlying  options  exercisable at
     prices ranging from $.07 to $.625 and expiring through 2009.

(4)  Includes 36,500 shares of common stock  underlying  options  exercisable at
     prices  ranging  from $1.094 to $1.50 and expiring in 2010.  Also  includes
     125,000 shares owned by a limited  liability company in which Mr. Schmerler
     is a member,  representing the individual's  pro-rata share of common stock
     owned by that entity.

(5)  Includes  44,000 shares  underlying  options  exercisable at prices ranging
     from $1.094 to $1.50 and expiring in 2010.

(6)  Includes 14,500 shares of common stock  underlying  options  exercisable at
     $1.19 until  December  01, 2010.  Also  includes  33,300  shares owned by a
     limited  liability  company in which Mr. Schmuhl is a member,  representing
     the individual's pro-rata share of common stock owned by that entity.

(7)  Includes  10,386  shares  owned by  Compian  and  3,000  owned  by  Compian
     Management  Services,  Inc.,  companies  in  which  Mr.  Hurst  is the sole
     shareholder.

(8)  Includes 40,000 shares owned by Mr. Hansen's  children and 200,000 owned by
     the  Barnabus  Trust,  of which Mr.  Hansen is a trustee  and  beneficiary.
     -----------------------

Changes in Control and Voting Agreement
- ---------------------------------------

     Effective  August 7, 2000, the Company entered into a number of agreements,
as a result of which it experienced a change in control.  Roger D. Hurst, former
President,  Chief Executive Officer and a director of the Company, resigned from
those  positions and James R. Musick  succeeded Mr. Hurst as the President.  Two
individuals,  Mssrs. Goode and Schmerler,  were added to the Board of Directors,
one to fill the vacancy  created by the resignation of Mr. Hurst and one to fill
a new  position.  An  additional  position  was added to the Board and filled by
William J. Schmuhl, Jr., by election of the shareholders on December 1, 2000. In
addition,  certain of the Company's  shareholders agreed to vote common stock of
the  Company  in favor of the  election  and  retention  of  certain  directors,
including the foregoing individuals.

     Also effective  August 7, 2000,  the Company sold certain  assets  formerly
used in its business to a private  company  controlled by Mr. Hurst. At the same
time, Mr. Hurst resigned his position as President,  Chief Executive Officer and
a director  of the  Company.  In  accordance  with the terms of a  shareholders'
agreement executed on the same date, remaining members of the Board of Directors
voted to increase the Board to four  individuals.  Messrs.  Henry  Schmerler and
Ronald Goode were then elected to fill the vacancy created by the resignation of
Mr. Hurst and the vacancy created by the expansion of the Board. Simultaneously,
the Board elected James R. Musick,  formerly the  Company's  Vice  President and
Secretary, as President on an interim basis pending further consideration by the
Board. Erik Van Horn was elected Vice President and Secretary.

     Pursuant to the terms of the  shareholders'  agreement,  World Wide Capital
Investors,  LLC ("WWC"),  the owner of 2,370,000  shares of the Company's common
stock, Messrs.  Musick and Van Horn agreed to vote their shares for the election
of Messrs. Musick, Schmerler,  Goode, Van Horn and William J. Schmuhl, Jr. for a
period of three years.  Also in conjunction  with the  shareholders'  agreement,
Messrs.  Hurst and Musick  granted a proxy with  regard to  1,400,000  shares of
their common stock to Ronald Goode or Henry Schmerler to vote as determined by a

                                        8


majority vote of the Board of Directors. The shareholders' agreement represented
a compromise  between the Company's  then  management and WWC with regard to the
efforts of WWC to nominate and elect certain  individuals to the Company's Board
of Directors and otherwise exercise control of the Company.

     The  Company  knows of no  other  arrangements,  including  the  pledge  of
securities  by any  person,  which  would  result in a change of  control of the
Company.

Certain Transactions
- --------------------

Disposition Of Assets

     Also  effective  August  7,  2000,  pursuant  to the  terms  of a  purchase
agreement,  the Company  sold all of the assets of its  diagnostic  operation to
AspenBio,  Inc., a private Colorado corporation  ("purchaser") controlled by Mr.
Hurst. This transaction was effective for accounting  purposes on July 31, 2000.
In exchange for the assets, the purchaser agreed to pay the Company $700,000 and
assume a majority of its debts and liabilities. At closing, the Company received
$250,000 cash and a promissory note in the principal  amount of $450,000 payable
September 7, 2000.  The Note was paid in full on September 7, 2000. In addition,
the purchaser  assumed all of the  Company's  debts and  liabilities  except for
certain  excluded  liabilities  associated with the business and assets which it
retained,  which debts and liabilities  were valued at $________.  The purchaser
has paid all material  liabilities or obtained  releases for the Company for the
outstanding  liabilities.  See MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
CONDITION OR RESULTS OF OPERATION and the Financial  Statements contained in the
Company's  Annual Report on Form 10-KSB for a more complete  description of this
transaction.

     The assets  included in this sale were all of the assets  formerly  used by
the  Company in its  diagnostic  operations.  These  assets  include  equipment,
furniture,  fixtures,  inventory,  accounts  receivable  and  intangible  assets
associated with that business. These assets were formerly used by the Company to
produce and distribute antigens primarily for diagnostic purposes. Following the
sale, the Company retained patents and other intellectual property which it uses
or proposes to use in connection with its therapeutic business.

     The value of the assets  transferred in this sale was based on a variety of
factors   considered  by  the  Board  of  Directors.   These  factors   included
negotiations between the parties,  historical cash flow of the assets during the
preceding  fiscal  years,  estimated  replacement  cost of  certain  assets  and
estimates  of the assets  provided by third  parties.  The Board did not find it
suitable  to and did not  assign  relative  weights  to the  individual  factors
considered  in reaching a conclusion  as to the  estimated  value of the assets.
However,  the  Board  believes  that each of those  factors  was  material  to a
determination  of the sale price.  The Board of Directors of the Company as then
constituted  considered  the terms of that  transaction  no less  favorable than
could have been obtained from an unaffiliated third party.

     In connection with the purchase agreement,  the Company agreed to indemnify
Mr. Hurst and Mr. Hurst has  indemnified  the Company as to certain  liabilities
related to the  transaction.  The  indemnification  includes  liabilities of the
Company which were assumed by the purchaser.

                                        9


Consulting Agreement

     The Company  executed an agreement  on November 3, 2000 with  Pharma-Links,
Inc. (the "Agreement"), a consulting company focusing on strategic alliances and
other  collaborative  relationships  within  the  pharmaceutical  industry.  The
agreement   allows   Pharma-Links,   Inc.  to  investigate  and  negotiate,   if
appropriate,   strategic  alliances,   joint  ventures,   partnerships,   equity
investments,  licenses, mergers, sales of assets or other business relationships
to  develop  the  Company's  products  and  technology.   It  contemplates  that
Pharma-Links may make  introductions to potential  partners,  provide counsel to
the Company in negotiating or structuring the relationship,  make  presentations
and negotiate on the Company's behalf. Pharma-Links is owned and operated by Dr.
Ronald Goode, a director of the Company.

     The Agreement provides for payment of a fee to Pharma-Links,  Inc. equal to
5% of the aggregate consideration received with respect to any agreement entered
into by the Company with a third-party  pursuant to the terms and  conditions of
the  Agreement,  and an  additional  1% for each $10  million of such  aggregate
consideration in excess of $30 million,  subject to a maximum fee of 10% for any
aggregate  consideration  in  excess  of $80  million.  The  Board of  Directors
considered  the terms and  conditions of this  agreement no less  favorable than
could have been obtained from an unaffiliated third party.

Other Events
- ------------

     In connection  with the  compromise  with WWC and the sale of assets to the
purchaser,  the  Company  executed a  settlement  agreement  and mutual  release
relating  to claims  pending  between  the  parties.  Parties to the  settlement
include the Company, purchaser, Hurst individually, WWC, Kyln Roth, a manager of
WWC, Musick and Van Horn  individually.  This agreement  releases and discharges
each  party  from any and all  claims  pending  between  them  except for claims
arising  out  of  the  shareholders'  agreement,  purchase  agreement  or  other
documents referenced therein.

     In conjunction with the settlement agreement,  the Company and WWC executed
a  registration  rights  agreement  relating to common stock owned by WWC.  This
agreement  obligates  the  Company to  register  up to  2,370,000  shares of the
Company's  common stock with the  Securities  and Exchange  Commission  upon the
request of WWC and to keep that registration effective for a period of up to six
months. The Company agreed to pay all costs and expenses in connection with that
registration  except  commissions  payable  upon sale of the common stock by the
shareholder.

Compliance with Section 16(a) of the Securities Exchange Act of 1934
- --------------------------------------------------------------------

     The following sets forth each director, officer or beneficial owner of more
than ten percent of any class of equity securities of the registrant  registered
pursuant to Section 12 that failed to file on a timely basis, Forms 3, 4 or 5 as
required by Section 16(a) during the most recent fiscal year or prior years.

                                       10


     The numbers of late Form 3, Form 4 and Form 5 reports,  and the late Form 4
transactions reported are as follows:

Name of reporting Person   Late Form 3   Late Form 4   Late Form 5  Transactions
- ------------------------   -----------   -----------   -----------  ------------

Erik Van Horn                                2                           2
Lloyd Hansen*                1
World Wide Capital Investors, LLC

     *Mr. Hansen is a beneficial owner of more than ten percent, but the Company
does not  believe  that Mr.  Hansen  has filed any  reporting  Forms in the most
recent fiscal years.

                    ADOPTION OF PROPOSED AMENDED AND RESTATED

                            ARTICLES OF INCORPORATION

                           (Proposal 2 on Proxy Card)

     On February 11, 2001, the Board of Directors  unanimously adopted,  subject
to  shareholder  approval,  the Amended and Restated  Articles of  Incorporation
("Proposed  Articles") and requests that the shareholders ratify the adoption of
those  Articles.  The  complete  text of the  Proposed  Articles  is included as
Exhibit 3.1 to this proxy statement.  The Board recommends that the shareholders
carefully review the Proposed  Articles,  and recommends a vote FOR the Proposed
Articles.

     By way of background,  the Company was originally formed as Labtek, Inc., a
Colorado  corporation,  on February 3, 1986. It merged with Imperial Management,
Inc., a Nevada  corporation on December 8, 1986, with Imperial  Management being
the surviving corporation.  The new entity was, and continues to be, governed by
Nevada  law  and by  the  Articles  of  Incorporation  and  Bylaws  of  Imperial
Management. In 1987, the Company changed its name to Vitro Diagnostics,  Inc. In
1988,  the  Company  amended  its  Articles  again to  increase  the  number  of
authorized  shares of common stock from 50,000,000 to 500,000,000  shares.  This
history of the merger and the name change has caused some  confusion as to which
Articles and Bylaws actually govern the Company.  Furthermore, the Articles have
not been  substantially  revised since the original merger. For this reason, the
Board believes an amendment and restatement of the Articles is necessary so that
one  document  with  all of the  accurate  information  regarding  the  Company,
including its current name, is available to govern the Company.

     The Proposed  Articles  are  intended to decrease the amount of  authorized
common stock,  to authorize a class of preferred  stock,  to update the existing
Articles  of  Incorporation  to be  consistent  with the current law and to cure
certain  inconsistencies within the Articles themselves and between the Articles
and the Bylaws.

     The  material  changes  made by the Proposed  Articles  are  summarized  as
follows:

o    The  authorized  common stock of the Company is proposed to be reduced from
     500,000,000  shares to 50,000,000  shares.  The Board of Directors believes
     that 500,000,000 is an excessive amount of authorized common stock and that
     it is not necessary in relation to the Company's present capital structure.
     The authorization of 500,000,000 shares was made at a time when the Company
     had many more shares  outstanding,  and needed more shares to maintain  its
     then existing capital structure. After the reverse split of all outstanding
     common  stock on a one for 200  basis in 1991,  and in view of the  present
     needs of the  Company,  500,000,000  is no longer  necessary.  The Board of
     Directors  believes that this  reduction will more  accurately  reflect the
     needs of the Company and reduce potential dilution of shareholders.

                                       11


o    The authorized capital of the Company is proposed to include a new class of
     5,000,000 shares of preferred stock and to grant the Board of Directors the
     authority,  consistent  with Nevada law, to designate  different  series of
     preferred stock and to fix the dividend rights, voting rights (which may be
     greater  or lesser  then the voting  rights of the common  stock) and other
     rights and preferences of the preferred stock, to the fullest extent now or
     hereafter   permitted  by  law.   The  current   Articles  do  not  contain
     authorization of preferred stock. The Board of Directors  believes that the
     existence of a class of preferred  stock will provide  greater  flexibility
     for financing of the Company's activities in the future.

     Adoption of the  Proposed  Articles  and  subsequent  issuance of preferred
     stock may  subject the holders of the common  stock to certain  risks.  The
     preferred stock, if approved,  would allow the Board of Directors,  without
     further  shareholder  approval,  to designate the preferences and rights of
     any preferred  stock issued in the future.  Holders of any preferred  stock
     may be granted  preferences  on  liquidation  in the event the Company were
     dissolved or may receive a preference in payment of dividends. The issuance
     of preferred stock may also dilute the earnings per share and voting rights
     of current  common stock  holders.  However,  no sale or grant of preferred
     stock is currently being contemplated,  and such preferred stock would only
     be issued when,  in the  judgment of a majority of the Board of  Directors,
     the issuance is in the best interests of the shareholders.

o    The  current  Articles  call for the  presence,  in person or by proxy,  of
     one-third of the shares  outstanding  in order to  constitute a quorum at a
     meeting  of  shareholders.   The  Board  of  Directors   believes  it  more
     appropriate  for a  majority  of the  outstanding  shares to be  present in
     person  or by proxy in order  to have a quorum  constituted.  The  Proposed
     Articles accomplish this more stringent  requirement by being silent on the
     subject,  thereby  allowing  either  the bylaws or state law (both of which
     reflect the majority standard) to designate the required quorum.

o    The current  Articles  state in one section that a majority of a quorum may
     take  shareholder  action,  and elsewhere that a majority of the holders of
     outstanding shares entitled to vote shall be required to take action. These
     requirements are inconsistent, and in the opinion of the Board of Directors
     the appropriate standard,  consistent with that dictated by current law, is
     that a vote of the majority of the shares  represented  at a meeting should
     be necessary to take shareholder action.  Again, the Proposed Articles will
     accomplish this more stringent requirement by remaining silent,  permitting
     either the Bylaws or state law to dictate the appropriate standard.

o    Currently,  the  Articles  contain a  provision  restricting  the number of
     shareholders if there are less than three directors,  and require a related
     restrictive legend on the share certificates.  These restrictive provisions
     reflected the law at the time the Articles  were  originally  drafted,  and
     such  restrictions  are no  longer  legally  required,  nor does the  Board
     believe  such  restrictions  are  appropriate  or offer any  benefit to the
     Company. These restrictions have been removed from the Proposed Articles.

                                       12


     Because of the extensive amendments proposed to the Articles, the Board has
determined  that it is appropriate to restate the Articles in full,  rather than
to file the  various  changes as  amendments  to the 1986  Articles,  as already
amended.  If the Proposed Articles are adopted,  they will become effective upon
filing with the Nevada Secretary of State.

     The  affirmative  vote of a majority  of the votes  entitled to vote at the
annual meeting is required for the adoption of the proposed Amended and Restated
Articles of  Incorporation.  The Board of  Directors  recommends  a vote FOR the
adoption of the proposed  amended and restated  Articles of  Incorporation,  and
proxies  solicited by the Board of Directors  will be so voted in the absence of
instructions to the contrary.

                             APPOINTMENT OF AUDITORS

                           (Proposal 3 on Proxy Card)

     On February 5, 2001,  the Board of Directors  approved the  appointment  of
Cordovano and Harvey, P.C. as the principal  accountant and independent auditors
for the fiscal year ending  October 31, 2001, and solicits the  ratification  of
this appointment by the  shareholders.  Cordovano and Harvey,  P.C. has acted as
the principal  accountant and independent auditor since October 9, 2000. Neither
such firm, any of its members nor any of their associates, has or has had during
the past four years, any financial  interest in the business or affairs,  direct
or indirect,  or any relationship with the Company other than in connection with
their duties as auditors and accountants.

     Prior to October 9, 2000, Larry O'Donnell, CPA, P.C. acted as the principal
accountant and  independent  auditors for the Company.  During the Company's two
most recent  fiscal  years and the interim  period up to October 9, 2000,  there
were  no  disagreements  with  Larry  O'Donnell,  CPA,  P.C.  on any  matter  of
accounting principles or practices,  financial statement disclosure, or auditing
scope  and  procedure  which,  if not  resolved  to the  satisfaction  of  Larry
O'Donnell,  CPA,  P.C.,  would have caused Larry  O'Donnell,  CPA,  P.C. to make
reference to the matter in its report.  Further, there were no reportable events
as that term is described in Item 304(a)(1)(iv)(B) of Regulation S-K.

     Representatives of Cordovano and Harvey, P.C. are expected to be present at
the  annual  meeting  to  respond  to  shareholders'  questions  and to make any
statements they consider appropriate.

     The  affirmative  vote of a majority  of the votes  entitled to vote at the
annual  meeting is required for the adoption of the proposed  appointment of the
independent  auditors.  The  Board  of  Directors  recommends  a  vote  FOR  the
ratification of appointment of the independent  auditors,  and proxies solicited
by the Board of Directors will be so voted in the absence of instructions to the
contrary.

                                       13


                SHAREHOLDER PROPOSALS FOR THE 2001 ANNUAL MEETING

     Shareholders  who wish to submit a proposal  for action at the 2001  Annual
Meeting of  Shareholders  must do so in accordance  with the  regulations of the
Securities  and  Exchange  Commission.  In  order  to be  eligible  to  submit a
proposal,  a shareholder must own and have owned, for one year prior to the date
of the  annual  meeting,  at least 1% or $1,000 in  market  value of  securities
entitled to be voted on the proposal,  and must continue to hold such securities
through the date of the meeting. For proposals to be considered for inclusion in
the Proxy  Statement for the 2001 annual  meeting,  they must be received by the
Company no later than December 10, 2001. It is anticipated  that the next annual
meeting  will be held in April of 2002.  Such  proposals  should be  directed to
Vitro Diagnostics,  Inc., 8100 Southpark Way, Building B-1, Littleton,  Colorado
80120, Attention: William J. Schmuhl, Jr., Secretary.

                          ANNUAL REPORT TO SHAREHOLDERS

     The  Company's  Annual  Report on Form  10-KSB  for the last  fiscal  year,
including  financial  statements  and  schedules,  is  included  with this Proxy
Statement.  The Company  will  provide a copy of any exhibits to the Form 10-KSB
without charge to any shareholder upon request.

                                 OTHER BUSINESS

     The Board of  Directors  is not aware of any  business  to come  before the
meeting other than those matters  described above in this Proxy  Statement.  If,
however,  any other  matters  should  properly  come before the  meeting,  it is
intended that holders of the Proxies will act in accordance  with their judgment
on such matters.

                                            BY ORDER OF THE BOARD OF DIRECTORS:



                                            William J. Schmuhl, Jr., Secretary

                                       14




                                      PROXY

                             VITRO DIAGNOSTICS, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 10, 2001

                                    9:00 A.M.

     The undersigned  hereby  appoints  Ronald L. Goode and James R. Musick,  or
either  of them,  with  full  power  of  substitution,  to act as Proxy  for the
undersigned,  and to vote all  shares of common  stock of the  Company  that the
undersigned  is  entitled  to  vote  at the  annual  meeting  of  the  Company's
stockholders to be held  at________________,  Denver,  Colorado  _______,  phone
(303)___________.  The annual  meeting will begin at 9:00 a.m.  Denver time,  on
April 10, 2001. The phone number of the Company is (303) 798-6882.

     This proxy is revocable  and will be voted as  directed,  but if you do not
provide instructions, this proxy will be voted FOR the nominees for director set
forth  below and FOR each of the  proposals  listed.  If any other  business  is
presented  at the  annual  meeting,  including  whether  or not to  adjourn  the
meeting,  this proxy will be voted by the Proxy in accordance  with his judgment
of the best interests of the Company and its stockholders.

     So that your vote may be represented at the annual meeting, please complete
and sign  this  proxy as soon as  possible.  You may  return  this  proxy in the
enclosed  postage-paid  envelope  or you  may  fax it to the  Company  at  (303)
798-8332.

The Board of  Directors  recommends a vote FOR each of the nominees for director
set forth  below,  FOR the  adoption  of the Amended  and  Restated  Articles of
Incorporation  and FOR the  ratification  of the  appointment  of Cordovano  and
Harvey, P.C. as auditors.

   [X] Please indicate your votes by placing and "X" in the corresponding box.

                              ELECTION OF DIRECTORS

                                  (Proposal 1)

Indicate your vote with respect to the  nomination  of James R. Musick,  Erik D.
Van Horn,  Ronald L.  Goode,  Henry  Schmerler  and William J.  Schmuhl,  Jr. as
directors:

         [  ] FOR all nominees

         [  ] FOR all nominees EXCEPT the nominees written on the line below:


             -------------------------------------------------------------------
         [  ] WITHHOLD VOTE with respect to all the nominees

                                       15


                    ADOPTION OF PROPOSED AMENDED AND RESTATED

                            ARTICLES OF INCORPORATION

                                  (Proposal 2)

Indicate your vote with respect to adoption of the proposed Amended and Restated
Articles of Incorporation.

       [  ] FOR the proposed Amended and Restated Articles of Incorporation

       [  ] AGAINST the proposed Amended and Restated Articles of Incorporation

       [  ] ABSTAIN with respect to the proposed Amended and Restated Articles
            of Incorporation


                              APPROVAL OF AUDITORS

                                  (Proposal 3)

Indicate your vote with respect to Proposal 3 which ratifies the  appointment of
Cordovano and Harvey,  P.C. as the  Company's  independent  accountants  for the
fiscal year ending October 31, 2000.

         [  ] FOR approval of the auditors

         [  ] AGAINST approval of the auditors

         [  ] ABSTAIN with respect to the approval of the auditors


     The undersigned  acknowledges receipt from the Company of (1) the Notice of
Annual Meeting of  Stockholders  dated March __, 2001,  (2) the Proxy  Statement
dated  March ___,  2001 and (3) the Annual  Report of the  Company  for the 2000
fiscal year prior to the execution of this proxy.


- ----------------------------------------------
Signature of Stockholder or Authorized Person:


- ----------------------------------------------
Title (if applicable):


Date:
     -----------------------------------------


INSTRUCTIONS:  If you are signing as an individual,  please sign exactly as your
name appears herein. If you are signing as an attorney, executor, administrator,
trustee,  guardian,  corporate officer or other authorized  person,  please give
your full title.  If shares are held jointly,  either  stockholder  may sign but
only one signature is required.