[Letterhead of Security Investments Group, Inc.]


August 19, 1996

Dear Fellow Stockholder:

      On behalf of the Board of Directors and management of Security Investments
Group,  Inc. (the  "Company"),  I cordially invite you to attend the 1996 Annual
Meeting of  Stockholders to be held at the Ramada Inn,  Vineland,  New Jersey on
September 17, 1996, at 2:00 p.m. The attached Notice of Annual Meeting and Proxy
Statement describe the formal business to be transacted at the Annual Meeting.

      The only matter to be considered by  stockholders at the Annual Meeting is
the election of directors described in the accompanying Notice of Annual Meeting
and Proxy Statement. For the reasons set forth in the Proxy Statement, the Board
of  Directors  unanimously  recommends  a vote  "FOR" each of the  nominees  for
election as a director.

     WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING,  PLEASE SIGN AND DATE
THE ENCLOSED PROXY CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE  AS  PROMPTLY  AS  POSSIBLE.  This will not  prevent you from voting in
person at the Annual  Meeting,  but will assure that your vote is counted if you
are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,



                                          /s/P. Paul Ricci
                                          P. Paul Ricci
                                          President and Chairman of the Board




- --------------------------------------------------------------------------------
                        SECURITY INVESTMENTS GROUP, INC.
                                817 LANDIS AVENUE
                           VINELAND, NEW JERSEY 08360
                                 (609) 794-3586
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        To be Held on September 17, 1996
- --------------------------------------------------------------------------------

NOTICE IS  HEREBY  GIVEN  that the 1996  Annual  Meeting  of  Stockholders  (the
"Meeting") of Security Investments Group, Inc. (the "Company"),  will be held at
the Ramada Inn, West Landis Avenue and State Highway 55,  Vineland,  New Jersey,
on September  17, 1996 at 2:00 p.m. A proxy card and a proxy  statement  for the
Meeting are enclosed.

The Meeting is for the  purpose of  considering  and acting  upon the  following
matters:

1.    The election of directors of the Company;

2.    The  transaction  of such other  matters as may  properly  come before the
      Meeting or any adjournments  thereof.  The Board of Directors is not aware
      of any other business to come before the Meeting.

Any action may be taken on the  foregoing  proposal  at the  Meeting on the date
specified  above  or on any  date or  dates  to  which,  by  original  or  later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of  business  on  August 7, 1996 are the  stockholders  entitled  to vote at the
Meeting and any adjournments thereof.

EACH  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE PLANS TO ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN,  DATE,  AND RETURN THE ENCLOSED  PROXY  WITHOUT  DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY  REVOKE  HIS  PROXY AND VOTE IN PERSON ON EACH  MATTER  BROUGHT  BEFORE  THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                       BY ORDER OF THE BOARD OF DIRECTORS


                       /s/P. Paul Ricci
                       P. Paul Ricci
                       President and Chairman of the Board

Vineland, New Jersey
August 19, 1996


- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------






                                 PROXY STATEMENT
                                       OF
                        SECURITY INVESTMENTS GROUP, INC.
                                817 LANDIS AVENUE
                           VINELAND, NEW JERSEY 08360
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                               September 17, 1996
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of Security  Investments  Group,  Inc.  (the
"Company") to be used at the 1996 Annual Meeting of  Stockholders of the Company
which will be held at the Ramada Inn,  West Landis  Avenue and State Highway 55,
Vineland,  New  Jersey on  September  17,  1996,  at 2:00 p.m.  local  time (the
"Meeting").  The accompanying  Notice of Annual Meeting of Stockholders and this
Proxy  Statement are being first mailed to  stockholders  on or about August 19,
1996.

      At the Meeting,  stockholders  will consider and vote upon the election of
directors.  The Board of  Directors of the Company (the "Board" or the "Board of
Directors")  knows  of  no  additional   matters  that  will  be  presented  for
consideration  at the  Meeting.  Execution of a proxy,  however,  confers on the
designated proxy holder  discretionary  authority to vote the shares represented
by such proxy in accordance with their best judgment on such other business,  if
any, that may properly come before the Meeting or any adjournment thereof.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  proxies  will be voted "FOR" the nominees  for  directors  set forth
below. The proxy confers discretionary authority on the persons named therein to
vote with respect to the election of any person as a director  where the nominee
is unable to serve,  or for good cause will not serve,  and matters  incident to
the conduct of the Meeting.

- --------------------------------------------------------------------------------
                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

      Stockholders  of record as of the close of business on August 7, 1996 (the
"Record  Date"),  are entitled to one vote for each share of common stock of the
Company (the "Common  Stock") then held. As of the Record Date,  the Company had
5,035,900 shares of Common Stock issued and outstanding.

                                        2






      The  presence  in  person  or by  proxy  of at  least  a  majority  of the
outstanding shares of Common Stock entitled to vote is necessary to constitute a
quorum at the Meeting.  In the event there are not sufficient votes for a quorum
at the time of the Meeting,  the Meeting may be adjourned in order to permit the
further solicitation of proxies.

      As to the  election of  directors,  the proxy being  provided by the Board
enables a stockholder  to vote for the election of the nominees  proposed by the
Board,  or to withhold  authority to vote for one or more of the nominees  being
proposed. Directors are elected by a plurality of votes of the shares present in
person or represented by proxy at a meeting and entitled to vote in the election
of directors.

      Persons and groups owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange Act of 1934,  as amended (the "1934 Act").  As of the Record Date,  the
Company  was not aware of any  persons  or groups  who owned more than 5% of the
Common Stock.

- --------------------------------------------------------------------------------
                     FILING OF BENEFICIAL OWNERSHIP REPORTS
- --------------------------------------------------------------------------------

      The Common Stock is registered  pursuant to Section 12(g) of the 1934 Act.
The officers and directors of the Company and beneficial  owners of greater than
10% of the Common Stock ("10%  beneficial  owners") are required to file reports
on  Forms  3,  4 and 5 with  the  Securities  and  Exchange  Commission  ("SEC")
disclosing  changes in beneficial  ownership of the Common Stock.  In June 1996,
the  Registrant  issued  30,000  shares of its Common  Stock to each of its nine
directors  in  lieu  of  cash   compensation   for  services   rendered  without
compensation since December 1992. As a result of this issuance, each director of
the Company was required by SEC  regulations to file a report on Form 4 with the
SEC by July 10, 1996  disclosing  this  change in  beneficial  ownership  of the
Company's Common Stock. None of the Company's directors filed the required Forms
4 by the required due date. As of August,  1996,  all of the directors had filed
the required Forms 4.

- --------------------------------------------------------------------------------
               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
            DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

Election of Directors

      The Certificate of  Incorporation  requires that the Board of Directors be
divided into three classes,  each of which contains  approximately  one-third of
the members of the Board.  The directors are elected by the  stockholders of the
Company for staggered  three-year  terms, or until their  successors are elected
and  qualified.  Due to the inactive  status of the Company since December 1992,
and since the Company's  Certificate of Incorporation  has recently been revived
by the  State of  Delaware  pursuant  to  Section  312 of the  Delaware  General
Corporation Law, all directors must be elected at the Meeting. Stockholders will
elect a class of directors  with terms  expiring at the next annual  meeting,  a
second  class of  directors  with terms  expiring at the second  annual  meeting
following the Meeting and a third class of directors  with terms expiring at the
third annual  meeting  following the Meeting.  The Board of Directors  currently
consists of nine members.

      If a  nominee  is unable to serve,  the  shares  represented  by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this  time,  the Board  knows of no reason  why a nominee  might be
unavailable to serve.

                                      3







      The  following  table sets forth the nominees,  their name,  age, the year
they first became a director of the Company,  and the number and  percentage  of
shares of the Common Stock beneficially owned.

                                                      Shares of
                                    Year First      Common Stock
                                    Elected or      Beneficially      Percent
Name                    Age(1)     Appointed(2)     Owned (3)(4)      of Class
- ----                    ------     ------------     ------------      --------

                    BOARD NOMINEES FOR TERM TO EXPIRE IN 1997

W. Earle Everett          61           1980            75,797            1.50

Lewis D. DeMarco          85           1949           105,318            2.08

Robert H. Schafer         71           1982            72,568            1.43

                    BOARD NOMINEES FOR TERM TO EXPIRE IN 1998

Maurice T. Greenblatt     67           1972            90,172            1.78

Ernest P. Casaccio        61           1972            86,940            1.71

Andrew C. Miller, Sr.     62           1988            60,228            1.19

                    BOARD NOMINEES FOR TERM TO EXPIRE IN 1999

P. Paul Ricci             77           1967           153,343            3.00

Richard M. Milstead       55           1978           101,559            2.00

Ronald A. Seagraves       48           1986           152,329            2.98


All executive officers
and directors as a group
(9 persons)

- ----------------------
(1)   At December 31, 1995.
(2)   Refers to the year the individual first became a director of the Company.
(3)   Includes  shares of Common  Stock held  directly  as well as by spouses or
      minor children, in trust, and other indirect ownership,  over which shares
      the individuals  effectively exercise sole or shared voting and investment
      power,  unless otherwise  indicated.  Also includes shares receivable upon
      the exercise of stock options.
(4)   Beneficial ownership as of the Record Date.
(5)   Less than 1.0%

                                      4






Biographical Information

     The  business  experience  of each  director and  executive  officer of the
Company is set forth below. All directors and executive officers have held their
present positions for five years unless otherwise stated.

     W. Earle Everett is a  self-employed  consultant  providing  management and
real estate  services to businesses and  executives.  He retired as an executive
with Sears,  Roebuck and Company after 33 years.  Mr. Everett is Chairman of the
Cumberland County Economic  Development Board. He is presently a Director of the
Cumberland County United Way and the Millville Chamber of Commerce.

     Lewis D. DeMarco is the sole owner of Bray and MacGeorge Real Estate, Inc.,
a real estate firm  located in  Vineland,  New Jersey.  Among his many civic and
business  achievements,  Mr.  DeMarco  founded the Evanoff  Center for  mentally
handicapped  children.  Mr. DeMarco is President of Realty  Developers,  Inc., a
holding  corporation.  He is also on the  Board of  Managers  of the New  Jersey
Firemen's Home, Boonton, New Jersey.

     Robert H. Schafer is the former  owner of Cooper & Schafer  Inc., a roofing
and sheet metal company  located in Princeton,  New Jersey.  Mr. Schafer retired
from his business in July 1986.

     Maurice T. Greenblatt  serves as Vice Chairman of the Board of Directors of
the Company.  Mr. Greenblatt is a stockholder of and the Chief Executive Officer
of Ware's Van & Storage Co., Inc., Vineland,  New Jersey. He is also Chairman of
the  Board and Chief  Executive  Officer  of United  Van  Lines,  Inc.,  Fenton,
Missouri.

     Ernest P. Casaccio is President of Lighthouse  Putt and Bat, Inc., a family
entertainment  center located in Ocean View,  New Jersey,  and Vice President of
D.C. Angelo & Associates, a real estate holding company located in Vineland, New
Jersey.

     Andrew C.  Miller,  Sr.  was  appointed  to the Board of  Directors  of the
Company in June 1988.  Mr. Miller is the President and owner of Reeves & Melvia,
an insurance and real estate firm located in

Millville, New Jersey.

     P. Paul Ricci  currently  serves as  Chairman of the Board,  President  and
Chief  Executive  Officer of the Company.  Mr. Ricci became  President and Chief
Executive  Officer of the Company in 1995.  He is also the Chairman of the Board
and majority  stockholder of Windsor Card Shops,  Inc., a chain of card and gift
shops located in Pennsylvania and New Jersey, with its headquarters in Vineland,
New Jersey.

     Richard M. Milstead  serves as Secretary of the Company.  Mr.Milstead is an
attorney and counsel to Gruccio,  Pepper,  Giovinazzi,  DeSanto & Farnoly, P.A.,
located in Vineland, New Jersey.

     Ronald A.  Seagraves  has been a director  of the Company  since 1986.  Mr.
Seagraves formerly was President and Chief Executive Officer of the Company.  On
March 24, 1995, Mr.  Seagraves  consented to the issuance of an order  ("Consent
Order") by the  Securities and Exchange  Commission  ("SEC") to cease and desist
from causing any violation and any future violation of Section 13(a) of the 1934
Act and Rules  12b-20 and  13a-13  promulgated  thereunder.  The  Consent  Order
relates to the SEC's findings that in 1990 and 1991 Security  Savings Bank, SLA,
which was the  wholly-owned  subsidiary of the Company  during such period,  had
materially understated its provision for loan losses and, therefore,  materially
overstated pre-tax income in various reports filed with the SEC.

                                      5






Stockholder Nominations

      Pursuant to Article XI of the Certificate of  Incorporation,  nominations,
other than those made by or at the direction of the Board of Directors, shall be
made pursuant to timely notice in writing to the Secretary of the Company as set
forth in that Article.  To be timely, a stockholder's  notice shall be delivered
to, or mailed and received at, the  principal  executive  offices of the Company
not less  than 30 days  nor more  than 60 days  prior  to any  such  meeting  of
stockholders  of the  Company;  provided,  however,  that if less  than 31 days'
notice of the meeting is given,  notice by the stockholder  must be so delivered
or received no later than the close of business on the tenth day  following  the
day on  which  notice  of the  date  of the  scheduled  meeting  was  mailed  or
published.

      Such  stockholder's  notice shall set forth (a) as to each person whom the
stockholder  proposes to nominate for election or  re-election as a director and
as to the stockholder giving the notice (i) the name, age, business address, and
residence address of such person, (ii) the principal occupation or employment of
such  person,  (iii) the class and  number of shares of Common  Stock  which are
beneficially  owned by such person on the date of such stockholder  notice,  and
(iv) any other  information  relating  to such  person  that is  required  to be
disclosed in  solicitations  of proxies with respect to nominees for election as
directors  pursuant  to  Regulation  14A under  the 1934 Act;  and (b) as to the
stockholder  giving the notice (i) the name and  address,  as they appear on the
Company's  books, of such stockholder and (ii) the class and number of shares of
Common Stock which are  beneficially  owned by such  stockholder  on the date of
such stockholder  notice.  At the request of the Board of Directors,  any person
nominated by, or at the direction of, the Board for election as a director at an
annual  meeting shall  furnish to the Secretary of the Company that  information
required to be set forth in a stockholder's  notice of nomination which pertains
to the nominee.

      The Board of Directors  may reject any  nomination  by a  stockholder  not
timely  made  in  accordance  with  the   requirements  of  the  Certificate  of
Incorporation  and bylaws.  If the presiding  officer at the meeting  determines
that a nomination was not made in accordance  with the terms of the  Certificate
of Incorporation and bylaws, he shall so declare at the annual meeting,  and the
defective nomination shall be disregarded.

Meetings and Committees of the Board of Directors

      The Company's Board of Directors conducts its business through meetings of
the Board and through activities of its committees. During the fiscal year ended
December 31, 1995,  the Board of  Directors  held ten regular  meetings and four
special  meetings.  No director attended fewer than 75% of the total meetings of
the Board of  Directors  of the Company and  committees  on which such  director
served during the fiscal year ended December 31, 1995.

      The  Nominating  Committee  meets yearly for the purpose of nominating the
directors  of the  Company.  The  Nominating  Committee  for the  1995  election
consisted of Directors Greenblatt, Schafer, Casaccio and Ricci (ex officio).

      The Audit  Committee  is  comprised  of  Directors  Greenblatt,  Casaccio,
Milstead,  Schafer,  Everett and Ricci (ex officio). The audit committee has not
met since December 1992.

                                      6






- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

      Until June  1996,  when the  Company  issued  each  member of the Board of
Directors  30,000  shares of  Common  Stock in lieu of cash  compensation,  each
member of the Board of Directors has served without  compensation since December
1992.

Executive Compensation

      The Company is inactive and has been so since December 1992.  Accordingly,
the Company has not paid any executive compensation since that time.

Benefits

      Stock Option and Incentive  Plan.  Under the Security  Investments  Group,
Inc. 1987 Stock Option and Incentive  Plan (the "Option  Plan")  699,286  shares
were  reserved  for  issuance  upon  exercise of stock  options and other awards
granted to directors, officers and other key employees. The Option Plan provides
for the granting of incentive stock options within the meaning of Section 422 of
the Code,  non-incentive stock options,  stock appreciation  rights,  restricted
stock, dividend equivalent rights,  performance units, and performance shares or
any  combination  thereof.  The  purposes  of the Option Plan are to attract and
retain  management,  directors,  and other key  employees  of the Company and to
encourage their  continued  involvement  with the Company by facilitating  their
purchase of an equity  interest in the Company.  The Option Plan is administered
by a committee consisting of Directors Greenblatt,  Casaccio,  and Milstead (the
"Option Committee") and Directors Ricci and Seagraves as ex-officio members.

      Options  have not been  granted  under the Option Plan to directors of the
Company since January 17, 1990. Options to purchase 235,868 shares at an average
exercise price of $5.64 per share were outstanding to all directors and officers
of the Company as a group as of the Record Date. As a result,  there are 463,418
shares  available for future  option  grants under the Option Plan.  All options
were  granted at an exercise  price which  equalled the fair market value of the
Common Stock subject to the option at the date of grant. No SARs or other Awards
were  granted  under the Option Plan during the fiscal year ended  December  31,
1995.  Options granted to executive officers do not become exercisable until one
year after the date of grant when 25% of such  options  become  exercisable  and
become vested at a rate of 25% per year thereafter.

      In the case of any change in control of the Company or imminent  change in
control as determined by the Option Committee,  all outstanding options and SARs
shall become immediately exercisable.

- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

      Director  Richard M.  Milstead  is an  attorney  and  counsel to  Gruccio,
Pepper,  Giovinazzi,  DeSanto & Farnoly,  P.A., a law firm which  provides legal
services to the  Company.  The firm  received  legal fees during the fiscal year
ended  December  31,1995  from the  Company.  Such fees did not exceed 5% of the
firm's gross revenues for the firm's latest fiscal year.

                                      7






- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

      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.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the persons named in the accompanying proxy.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the  Company's  executive  offices at
817 Landis Avenue, Vineland, New Jersey 08360, no later than May 21, 1997.

- --------------------------------------------------------------------------------
                        STOCK AND DIVIDEND INFORMATION
- --------------------------------------------------------------------------------

      There were 5,035,900  shares of Common Stock issued and  outstanding as of
the  Record  Date  held by  approximately  3,500  stockholders  of  record  (not
including the number of persons or entities  holding the common stock in nominee
or street name through various  brokerage  firms). In 1992, the Common Stock was
removed from  quotation on the NASDAQ  National  Market  System and is currently
traded in the  over-the-counter  market and listed in the "pink  sheets."  Until
recently,  there was only sporadic or no trading in the Common Stock. During the
month of July 1996,  the Common  Stock  traded in the range of $.50 to $1.75 per
share and the trading volume averaged approximately 4,300 shares.

      The  Board  of  Directors  has the  legal  authority  to  declare  and pay
dividends,  subject to certain  limitations  under  Delaware  law.  Because  the
Company has no  operations,  earnings  or capital,  however,  no  dividends  are
expected to be declared or paid on the Common Stock in the  foreseeable  future.
Declaration  of  dividends  by the Company will depend upon a number of factors,
including earnings,  capital,  financial condition, tax considerations,  general
economic conditions and investment alternatives available to the Company.

                                      8






- --------------------------------------------------------------------------------
                                 MISCELLANEOUS
- --------------------------------------------------------------------------------

      The cost of soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial owners of Common Stock.

      Because the Company is inactive and has no operations, the Company has not
prepared  an Annual  Report to  Stockholders,  an Annual  Report on Form 10-K or
Quarterly Reports on Form 10-Q, or filed any of such reports with the SEC, since
the  Company's  fiscal year ended  December  31, 1991.  Copies of the  Company's
Current  Reports on Form 8-K,  as filed  with the SEC since  such time,  will be
furnished  without  charge to  stockholders  as of the record date upon  written
request to the Secretary,  Security  Investments Group, Inc., 817 Landis Avenue,
Vineland, New Jersey 08360.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/P. Paul Ricci
                                    P. Paul Ricci
                                    President and Chairman of the Board

Vineland, New Jersey
August 19, 1996



                                      9






- --------------------------------------------------------------------------------
                        SECURITY INVESTMENTS GROUP, INC.
                                817 LANDIS AVENUE
                           VINELAND, NEW JERSEY 08360
                                 (609) 794-3586
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                               September 17, 1996
- --------------------------------------------------------------------------------

      The  undersigned  hereby  appoints  the  Board of  Directors  of  Security
Investments  Group, Inc. (the "Company"),  or its designee,  with full powers of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the 1996 Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the
Ramada Inn, West Landis Avenue and State Highway 55,  Vineland,  New Jersey,  on
September 17, 1996, at 2:00 p.m. and at any and all adjournments thereof, in the
following manner:




                                                   
                                               FOR       WITHHELD
                                               ---       --------

1.     The election as director of all nominees
       listed below:                           |_|          |_|

       Class One - Term to Expire in 1997       Class Three - Term to Expire in 1999
       ----------------------------------       ------------------------------------
       W. Earle Everett                         P. Paul Ricci
       Lewis D. DeMarco                         Richard M. Milstead
       Robert H. Schafer                        Ronald A. Seagraves

       Class Two - Term to Expire in 1998
       ----------------------------------
       Maurice T. Greenblatt
       Ernest P. Casaccio
       Andrew C. Miller, Sr.


INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided below.

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

In their discretion, such attorneys and proxies are authorized to vote upon such
other  business as may  properly  come  before the  Meeting or any  adjournments
thereof.

                 The Board of Directors recommends a vote "FOR"
                          the above listed proposition.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED  FOR THE  PROPOSITION  STATED.  IF ANY  OTHER  BUSINESS  IS
PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------




               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      Should the undersigned be present and elect to vote at the Meeting,  or at
any adjournments thereof, and after notification to the Secretary of the Company
at the Meeting of the stockholder's  decision to terminate this proxy, the power
of said attorneys and proxies shall be deemed terminated and of no further force
and effect.  The undersigned may also revoke this proxy by filing a subsequently
dated proxy or by written notification to the Secretary of the Company of his or
her decision to terminate this proxy.

      The  undersigned  acknowledges  receipt  from  the  Company  prior  to the
execution of this proxy of a Notice of Annual Meeting of Stockholders, an Annual
Report to Stockholders and a Proxy Statement dated August 19, 1996.

                                               Please check here if you
Dated:                , 1996               |_| plan to attend the Meeting.
      ----------------             



- ----------------------------                    --------------------------------
PRINT NAME OF STOCKHOLDER                       PRINT NAME OF STOCKHOLDER


- ----------------------------                    --------------------------------
SIGNATURE OF STOCKHOLDER                        SIGNATURE OF STOCKHOLDER

Please  sign  exactly  as your name  appears  on this  proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.


- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No.         )

Filed by the registrant   [X]
Filed by a party other than the registrant |_|

Check the appropriate box:
|_| Preliminary Proxy Statement   |_|   Confidential, for use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2))

[X} Definitive Proxy Statement
|_| Definitive Additional Materials
|_| Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                        Security Investments Group, 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] $125 per Exchange Act Rule 0-11(c)(1)(ii),  14a-6(i)(1), or 14a-6(i)(2) or
      Item 22(a)(2) of Schedule 14A.

  |_| $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
      6(i)(3).

  |_| 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: