Sorry, you need to enable JavaScript to visit this website.

Public Disclosures

Insurance Regulatory and Development Authority(IRDA) has vide its Circular IRDA/F&I/CIR/F&A/012/01/2010 dated 28.01.2010, made it mandatory for all insurance companies to host on their public website the disclosures on financials and other information in the prescribed format.It is required to make available disclosures for a minimum period of 5 years in the website. Accordingly, United India Insurance Company Ltd has given below the required forms for the last 5 financial years.

Title Downloads
Financial Year - 2023-24
     Financial Year - 2023-24 - First Quarter
     Financial Year - 2023-24 - Second Quarter
     Financial Year - 2023-24 - Third Quarter
Financial Year - 2022-23
     Financial Year - 2022-23 - First Quarter
     Financial Year - 2022-23 - Second Quarter
     Financial Year - 2022-23 - Third Quarter
     Financial Year - 2022-23 - Fourth Quarter
     Financial Year - 2022-23 - Annual
Financial Year - 2021-22
     Financial Year - 2021-22 - First Quarter
     Financial Year - 2021-22 - Second Quarter
     Financial Year - 2021-22 - Third Quarter
     Financial Year - 2021-22 - Fourth Quarter
     Financial Year - 2021-22 - Annual
Financial Year - 2020-21
     Financial Year - 2020-21 - First Quarter
     Financial Year - 2020-21 - Annual
     Financial Year - 2020-21 - Second Quarter
     Financial Year - 2020-21 - Third Quarter
     Financial Year - 2020-21 - Fourth Quarter
Financial Year - 2019-20
     Financial Year - 2019-20 - First Quarter
     Financial Year - 2019-20 - Second Quarter
     Financial Year - 2019-20 - Third Quarter
     Financial Year - 2019-20 - Fourth Quarter
Financial Year - 2018-19
     Financial Year - 2018-19 - First Quarter
     Financial Year - 2018-19 - Second Quarter
     Financial Year - 2018-19 - Third Quarter
     Financial Year - 2018-19 - Fourth Quarter
Financial Year - 2017-18
     Financial Year - 2017-18 - First Quarter
     Financial Year - 2017-18 - Second Quarter
     Financial Year - 2017-18 - Third Quarter
     Financial Year - 2017-18 - Fourth Quarter
Financial Year - 2016-17
     Financial Year - 2016-17 - First Quarter
     Financial Year - 2016-17 - Second Quarter
     Financial Year - 2016-17 - Third Quarter
     Financial Year - 2016-17 - Fourth Quarter
Financial Year - 2015-16
     Financial Year - 2015-16 - First Quarter
     Financial Year - 2015-16 - Second Quarter
     Financial Year - 2015-16 - Third Quarter
     Financial Year - 2015-16 - Fourth Quarter
Financial Year - 2014-15
     Financial Year - 2014-15 - First Quarter
     Financial Year - 2014-15 - Second Quarter
     Financial Year - 2014-15 - Third Quarter
     Financial Year - 2014-15 - Fourth Quarter
Financial Year - 2013-14
     Financial Year - 2013-14 - First Quarter
     Financial Year - 2013-14 - Second Quarter
     Financial Year - 2013-14 - Third Quarter
     Financial Year - 2013-14 - Fourth Quarter
Financial Year - 2012-13
     Financial Year - 2012-13 - First Quarter
     Financial Year - 2012-13 - Second Quarter
     Financial Year - 2012-13 - Third Quarter
     Financial Year - 2012-13 - Fourth Quarter
Financial Year - 2011-12
     Financial Year - 2011-12 - First Quarter
     Financial Year - 2011-12 - Second Quarter
     Financial Year - 2011-12 - Third Quarter
     Financial Year - 2011-12 - Fourth Quarter
Financial Year - 2010-11
     Financial Year - 2010-11 - First Quarter
     Financial Year - 2010-11 - Half Yearly
     Financial Year - 2010-11 - Third Quarter
     Financial Year - 2010-11 - Fourth Quarter
Financial Year - 2009-10
Financial Year - 2008-09
Financial Year - 2007-08
Financial Year - 2006-07
Financial Year - 2005-06
Title Downloads
Year 2022-23
Year 2021-22 - Bilingual
Year 2021-22
Year 2020-21
Year 2019-20
Year 2018-19
Year 2017-18
Year 2016-17
Year 2015-16
Year 2014-15
Year 2013-14
Year 2012-13
Year 2011-12
Year 2010-11
Year 2009-10
Year 2008-09
Year 2007-08
Year 2006-07
Year 2005-06
Year 2004-05
Title Downloads
Year 2022-23
Year 2021-22
Year 2020-21
Year 2019-20
S.No Title Downloads
1 BSE Intimation of Board Meeting on 15.02.2023 adoption of accounts 31.12.2022
2 BSE Report on Call option exercise and Interest Payment on 02.02.2023
3 Corporate Governance Report for the quarter ended 31.12.2022
4 Share Transfer Agent under Reg 7(1)_31.12.2022
5 Compliance Officer under reg 6(1)_31.12.2022
6 BSE - Copy of New paper advertisement issued for exercise of call option-11.01.2023
7 BSE_ Intimation exercise of Call Option 10.01.2023
8 Audited Financial Results of the Company for FY 31st March 2022 under Reg 52(2)(D)(li) of SEBI (LODR) regulations 2015
9 Investor Complaints - 31.12.2022
10 BSE_Proceedings of EGM Reg 51(2) of SEBI (LODR), Regulations 2015_23.12.2022
11 Intimation of record date and date for payment of Interest pursuant to Regulation 60(2) of SEBI (LODR) Regulations, 2015
12 Intimation of Extra-ordinary General Meeting as per Regulation 51 of SEBI (LODR) Regulations, 2015
13 Certificate under Regulation 57(4) of the SEBI (LODR) Regulations, 2015 for the Quarter beginning on 01.01.2023
14 Review of CRISIL Corporate Credit Rating for United India Insurance Company Limited pursuant to Regulation 55 read with Schedule III of SEBI (LODR) Regulations, 2015
15 Intimation pursuant to Regulation 51 of SEBI (LODR) 2015_Cessation of Director Shri Navneet Doda as on 01.12.2022
16 Extract of the Unaudited Financial Results for the quarter 30.09.2022 News paper
17 Intimation pursuant to Regulation 51 of SEBI (LODR) 2015 Appointment of Director Shri Navneet Doda & Ms. Rajeshwari Singh Muni as on 28.11.2022
18 Asset Cover Details 30.09.2022
19 Unaudited Financial Result _30.09.2022
20 BSE_ Declaration on the Independent Auditors Report with unmodified opinion on the Financial statements for the period ended 30.09.2022
21 Disclosure pursuant to Regulation 23(9) of SEBI (LODR) Regulations, 2015- Half yearly disclosure on Related Party Transactions for half year ended 30.09.2022
22 BSE_intimation of Board meeting and reason for delay
23 BSE_Proceedings of 84th AGM held on 11.11.2022
24 BSE_Annual Report for the FY 2021-22_11.11.2022
25 BSE_Notice Convening the 84th AGM Reg 50(2) of SEBI (LODR), Regulations 2015
26 Intimation of Board Meeting under Regulation 50 (1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
27 Corporate Governance Report for the Half year ended 30.09.2022
28 Statement of Material Deviation as per Regulation 52(7) of SEBI LODR Reg 2015_30.09.2022
29 Statement of Investor complaint as on 30.09.2022
30 Certificate under Regulation 7(3) of SEBI LODR - for the half year ended 30 September 2022
31 BSE_Half Yearly return 30.09.2022
32 BSE_Extract of_Unaudited Financial Results _30.06.2022_New Paper cliping
33 Declaration on the Independent Auditors’ Report with unmodified opinion pursuant to Regulation 52(3) (a) of SEBI (Listing Obligation and Disclosure Requirement) Regulation,2015
34 Submission of Information pursuant to Regulations 52(4) and 54(2) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
35 Unaudited Financial Results for the quarter ended 30" June, 2022 under Regulation 52(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
36 Intimation of Board Meeting under Regulation 50 (1) of SEBI (LODR) Regulations, 2015 - 16.09.2022
37 Extension of time for holding 84th Annual General Meeting
38 Summary Proceedings of EGM_29.08.2022
39 Extract of the Audited Financial Results for of the Company for the quarter and year ended 31st March, 2022 published in Newspaper
40 Proceedings of the Extraordinary General Meeting _29.08.2022
41 Related Party Transactions as on 31.03.2022
42 Asset Cover Details_ 29.08.2022
43 Financial Results for the year ended 31.03.2022
44 Intimation of Extra Ordinary General Meeting under regulation 51 of SEBI (LODR)_22.08.2022
45 Intimation of Board Meeting under regulation 50(1) of SEBI (LODR)_29.08.2022
46 Disclosure of reasons for delay in Financial Result for the Quarter ended 30.06.2022
47 Statement of Material Deviation as per Regulation 52(7) of SEBI LODR Reg 2015_30.06.2022
48 Statement of Material Deviation as per Regulation 52(7) of SEBI LODR Reg 2015_31.03.2022
49 Intimation pursuant to Regulation 51 read with Part B of schedule III of SEBI (LODR) Regulations, 2015_15.07.2022
50 Corporate Governance Report for the Quarter ended 30.06.2022
51 Intimation pursuant to Regulation 51 read with Part B of Schedule III of SEBI (LODR) Regulations, 2015.
52 Statement of Investor complaints for the Quarter June 2022
53 BSE_intimation of appointment of Director Shri M V Rao, MD & CEO, Central Bank of India
54 Intimation pursuant to Regulation 51 read with Part B of Schedule III of SEBI (LODR) Regulations, 2015
55 Disclosure of reasons for delay in submission of Financial results for the quarter and year ended 31st March, 2022 under Regulation 52 (1) of SEBI (LODR) Reg 2015
56 BSE 24A Secretarial Compliance Report for FY 2021-22
57 BSE_Proceedings of EGM Reg 51(2) of SEBI (LODR), Regulations 2015_17.05.2022
58 BSE_Notice of EGM_Increase of ASC_17.05.2022
59 Intimation of approval by Board for increase in authorised share capital
60 BSE_Credit Rating_CRISIL Limited
61 Annual Disclosure with regard to entity identified as a Large Corporate
62 Compliance Officer and Share Transfer Agent under Regulation 6(1) & 7(1) of SEBI (LODR) 2015
63 Registrar and Transfer Agent Details
64 BSE_Disclosure under Reg 51(2) of SEBI (LODR) - Change in the name of RTA
65 Corporate Governance Report for the Quarter ended 31.03.2022
66 Intimation under SEBI Circular SEBI/HO/DDHS/CIR/P/103/2020 dated 23rd June 2020-Status of Payment of Debt Securities - FY 2021-22
67 Certificate under Regulation 61(4) read with Regulation 40(9) and Regulation 40(10) of the SEBI (LODR) Regulations, 2015
68 Certificate under Regulation 7(3) of SEBI(LODR) 2015
69 Statement Of Investor Complaints For The Quarter Ended March 2022
70 Certificate under Regulation 57(5) of the SEBI (LODR) _31.03.2022
71 Half Yearly return under Circular 31.03.2022
72 Initial Disclosure to be made by an entity identified as a Large Corporate_31.03.2022
73 Undertaking under Regulation 57(2) of the SEBI (LODR)2015_31.03.2022
74 Intimation of Board Meeting under Regulation 50(1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
75 Certificate under Regulation 57(4) of the SEBI (LODR) Regulations 2015 for the Quarter beginning 01.04.2022
76 Review of Credit Rating pursuant to Regulation 55 read with Schedule III of SEBI(LODR) Regulation 2015
77 Revised format of the Outcome of the Board Meeting held on 15th February, 2022
78 Extract of the unaudited Financial Results of the Company for the period ended 31.12.2021
79 Asset Cover Certificate 31.12.2021
80 Unmodified Opinion for the quarter ended 31.12.2021
81 Financial Statements for the quarter ended 31.12.2021
82 Statement of Material Deviation as per Regulation 52(7) of SEBI LODR Reg 2015_31.12.2021_11.02.2022
83 Reason for delay in submission of Financial Results 31.12.2021
84 Intimation of Board Meeting under Regulation 50 (1) of SEBI LODR Regulations, 2015
85 Certificate pursuant to regulation 57(1) of SEBI (LODR) Regulations 2015
86 Statement Of Investor Complaints For The Quarter Ended December 2021
87 Statement Of Investor Complaints For The Quarter Ended September 2021
88 Statement Of Investor Complaints For The Quarter Ended June 2021
89 Compliance Report on Corporate Governance for the quarter ended 31.12.2021
90 Certificate under Regulation 57(5) of SEBI(LODR) Reg,2015_03.01.2022
91 Intimation of Record Date for payment of interest pursuant to Regulation 50(1) and 60(2) of SEBI (LODR) Regulation 2015
92 Certificate under Regulation 57(4) of SEBI(LODR) Reg,2015_27.12.2021
93 Extract of the Unaudited Financial Results for (Standalone) of the Company for the period ended 30th September, 2021 published in Newspapers
94 Disclosure pursuant to Regulation 23(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015- Half yearly disclosure on Related Party Transactions
95 Declaration on the Independent Auditor's Report with un-modified opinion pursuant to Regulation 52(3)(a) SEBI (LODR) Regulations, 2015
96 Submission of Information pursuant to Regulation 52(4) of SEBI (LODR) Regulations, 2015
97 Unaudited Financial Results for the period ended 30.09.2021_under Regulation 52(1) of SEBI (LODR) Regulations, 2015
98 Intimation of Board Meeting under Regulation 50 (1) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
99 Disclosure under Regulation 51 of SEBI (Listing Obligations and Requirements) Regulations, 2015
100 Disclosure of Reasons for delay in submission of Financial Results for the half year ended 30th Sept 2021
101 Proceedings of 83rd AGM
102 Annual Report for the Financial Year 2020-21
103 Compliance Report on Corporate Governance Half yearly 30.09.2021
104 Extract of the Unaudited Financial Results for (Standalone) of the Company for the quarter ended 30.06.2021 News Paper
105 Declaration on the Independent Auditors' Report with un-modified opinion pursuant to Regulation 52(3) (a) of SEBI (LODR) Regulations 2015
106 Statement of Material Deviation as per Reg 52(7) of SEBI (LODR) Regulations, 2015 for the Half Year ended 30.09.2021
107 Unaudited Financial Results for the Quarter ended 30.06.2021 under Reg 52(1) of SEBI (LODR) Regulations, 2015
108 Rescheduling of Board Meeting
109 Intimation of Board Meeting under Regulation 50 (l) of SEBI (LODR)_13.10.2021
110 Certificate under Regulation 57(4) SEBI (LODR) 2015 for the Quarter ended on 30.09.2021
111 Certificate under Regulation 57(5) SEBI (LODR) 2015 for the Quarter ended on 30.09.2021
112 Compliance - Half Yearly return - For the half year ended 30.09.2021
113 Certificate under Regulation 61(4) Read with Regulation 40(9) of the SEBI (LODR) half year ended 30.09.2021
114 Certificate under Regulation 7(3) of SEBI (LODR) half year ended 30.09.2021
115 Intimation pursuant to Regulation 30 of SEBI_ Appointment of CMD Shri Satyajit Tripathy
116 Letter of Debenture Trustee Regulation 52(5) of SEBI LODR
117 Declaration on the Independent Auditors' Report with Un-modified Opinion
118 Annual Audited Financial Results under Reg 52 (3) of SEBI LODR
119 Intimation of Board Meeting - 09.08.2021
120 Intimation pursuant to Reg 30 of SEBI LODR_Appointment of WTD_Shri Y K Shimray GM & Director
121 Certificate under Reg 61(4 )of SEBI LODR Reg 2015 for the year ended 31.03.2021
122 Intimation pursuant to Reg 30 of the SEBI (LODR) Reg, 2015_Superannaution of Shri Girish Radhakrishnan
123 Statement of Material Deviation as per Reg 52(7) of SEBI (LODR)_21.06.2021
124 Compliance Reg 55_Credit Rating-CRISIL Limited
125 Intimation pursuant to Reg 30 of the SEBI (LODR) Reg, 2015_Cessation WTD, Shri Ravi Rai
126 Certificate under Reg 7(3) of SEBI 31.03.2021
127 Disclosure to be made by an entity identified as large corporate
128 Half Yearly Return 31.03.2021
129 Undertaking under Reg 57(2) of the SEBI (LODR) Regs, 2015
130 Intimation of Board Meeting_26.03.2021
131 Intimation of Board Meeting_18.03.2021
132 Intimation pursuant to Reg 30 of the SEBI (LODR) Reg, 2015_Cessation WTD, Shri Rajeev Chaudhary_01.03.2021
133 Letter of Debenture Trustee Pursuant to Reg 52(5) of the SEBI (LODR) Regs, 2015_19.02.2021
134 Half Yearly Financial Results 30-09-2020 - 17-02-2020
135 Review of Credit Rating - 12-02-2021
136 Board Meeting Intimation - 10-02-2021
137 Certificate of Interest Payment - 03-02-2021
138 Intimation of Record Date - 05-01-2021
139 Appointment of Whole Time Directors on the Board of United India Insurance Company Ltd
140 Compliance Reg 52(7) -Statement of Material Deviations in Proceeds of issue of NCD/NCRF
141 Intimation of Board Meeting under Regulation 50 (3) of SEBI (LODR) Reg 2015 - 21.12.2020
142 Appointment of Govt Nominee Directors on the Board of United India Insurance Company Limited
143 Document filed with BSE - Certificate issued by Axis Trustee - letter of noting
144 Document filed with BSE - Cessation of directorship of Shri Parijat Dutta
145 Annual Audited Financial Statements - 31st March 2020
146 Appointment of Shri Rajkiran Rai G, MD & CEO, Union Bank of India as Director on the Board of United India Insurance Company Limited
147 Intimation of Board Meeting under Regulation 50(3) of SEBI (LODR) Regulation 2015 - 29.07.2020
148 Intimation of Board Meeting under Regulation 50 (3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 - 20th July 2020
149 Intimation of Board Meeting under Regulation 50(3) of SEBI (LODR) Regulations, 2015
150 Outcome of Board Meeting
151 Intimation to BSE about appointment of CFO and cessation of CFO
152 SCORES - 31.3.2020
153 Undertaking under Regulation 57(2) of SEBI (LODR) Regulations, 2015
154 Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
155 Half Yearly return under circular dated 30.6.2017
156 Disclosure to be made by an entity identified as Large Corporate
157 Statement of Material Deviation in proceeds of issue of NCD
158 Intimation pursuant to Regulation 30 of SEBI (LODR) Regulations, 2015 - cessation of Directorship of Shri R A Sankara Narayanan.
159 Review of Credit Rating pursuant to Regulation 55 read with Schedule III of SEBI (LODR) Regulation, 2015
160 Letter of Debenture Trustee pursuant to Regulation 52(5) of SEBI (LODR) Regulation, 2015 - certificate of receipt and noting of information by Debenture Trustee
161 Board Meeting intimation - 17 Jan 2020
162 Half Yearly financial results - 30 September 2019
163 Intimation of Record date
164 SCORES 31 DEC 2019
165 Board meeting on 7 Jan 2020
166 Postponment of Board Meeting
167 Board Meeting intimation - Meeting on 27 December 2019
168 Submission of Statement of Material Deviation as per Regulation 52(7) of SEBI (LODR) Regulation, 2015
169 SCORES - 30 September 2019
170 Half yearly return under Circular dated 30 June 2017 - half year ended 30 September 2019
171 Certificate under Regulation 7(3) of SEBI (LODR) Regulation, 2015 - half year ended 30 Sept 2019
172 SCORES 30 June 2019
173 Appointment of Shri D T V Sastri as CFO in place of Shri S Gopakumar who superannuated on on 31st May 2019
174 Initial disclosure to be made by an entity identified as a Large Corporate
175 Undertaking under Regulation 57(2) of SEBI (LODR) Regulations, 2015
176 Intimation under Regulation 52(1) of SEBI (LODR) Regulations, 2015
177 Intimation of Board Meeting
178 Intimation of cessation of Directorship of Shri S Gopakumar
179 Annual audited financial results of the Company for the year ended 31 March 2019
180 SCORES - March 2019
181 Compliances-Reg. 52 (7) - Statement of Material Deviations in proceeds of issue of NCD - NCRP
182 Compliances-Reg. 7 (3) - Compliance Certificate (RTA & Compliance officer)
183 Compliances-Half Yearly Report -SEBI Circular No. CIR-IMD-DF-1-67-2017
184 Annoucement under Regulation 30 (LODR) - Credit Rating
185 Payment of Interest
186 SCORES - December, 2018
187 Disclosure as per Regulation 52(4) and 52(5)
188 Half yearly financial results - 30.9.2018 - under Regulation 52 of SEBI (LODR) Regulation 2015
189 Intimation of Board Meeting under Regulation 50(3) of SEBI (LODR) Regulation 2015
190 Cessation of Directorship of Shri K B Vijay Srinivas
191 Appointment of CMD
192 Half yearly return as per SEBI circular
193 Certificate - RTA Details
194 Submission of statement - material deviation
195 SCORES - September 2018
196 Joint Charge arrangement for financial and administrative functions of the Chairman cum Managing Director
197 Appointment of Shri S Gopakumar as Director & General Manager
198 Details of Contact Person for Investor Grievance
199 Appointment of Shri K B Vijay Srinivas
200 SCORES June 2018
S.NoNameS.NoName
1Achariya Technologies Private Limited2Andhra Pradesh State Finance Corporation
3Andhra Pragathi Grameena Bank4Bank of Maharashtra
5Calicut City Service Cooperative Bank Ltd.6Chaitanya Godavari Grameena Bank
7Chattisgarh Rajya Gramin Bank 8Chola Insurance Distribution Services Private Limited
9Citizen Credit Coop.Bank Ltd.10Co Operative Insurance Society Limited
11Dombivli Nagari Sahakari Bank Limited12Gramin Bank of Aryavart
13HTC Global Financial Services Private Limited14Indian Bank
15Jammu & Kashmir Financial Coop16Janseva Sahakari Bank Ltd
17Jeevan Utsav Corporate Advisory Pvt Ltd18Karnataka Gramin Bank
19Karnataka State Financial Corporation20Karnataka Vikas Grameena Bank
21Kerala Gramin Bank22Kurumanachal Nagar Sahakari Bank Ltd.
23LIC HFL Financial Services Ltd.24Maharashtra Maji Sainik va Pensioners Sanghatana
25MPN Capital Services P Ltd.26Navjeevan Technology Solutions Private Limited
27Odisha Gramya Bank28Paschim Banga Gramin Bank
29Puduvai Bharathiar Grama Bank30Pustikar Sakh Sahakari Samiti Limited
31Rakhecha Insurance Consultants Ltd32Sampada Sahakari Bank Ltd. Pune
33Sapthagiri Grameena Bank34Sarvodaya Comm.Co-op Bank Ltd. Mehsana
35Shri Prabhulingeshwar Souharda Credit Cooperative Ltd.36Significant Electronics and Computer Technology Pvt. Limited
37Simpson and General Fin. Co. Ltd38Sreekrishnapuram Service Co-operative Bank Ltd F 1213
39Steel City Commodities Pvt. Ltd.40Suvarnayug Sahakari Bank Ltd.
41Tamil Nadu Grama Bank42Tamilnad Mercantile Bank Ltd
43The Calicut Co-operative Urban Bank Limited44The Citizen Urban Co-operative Bank Ltd.
45The Godhra Urban Co Operative Bank Ltd46The Janata Cooperative Bank Limited
47The Kanaka Mahalakshmi Co-operative Bank Ltd48The Karad Urban Cooperative Bank Ltd
49The Kodungallur Town Cooperative Bank Ltd.50The Surat District Co Operative Bank Ltd
51The Udaipur Urban Coop Bank Ltd.52Union Bank of India
53Uttar Banga Kshetriya Gramin Bank54Vasai Janata Sahakari Bank Ltd.
55Vertex Commodities and Finpro Private Limited56Visakhapatnam Coop Bank Ltd
57Volkswagen Finance P Ltd.

Shri B Sada Shiva Shankar, Chief Manager, Head Office, has been nominated as the Nodal Officer for implementation of Fraud Risk Management Policy and Whistle Blower Policy, under the oversight of Fraud Risk Management Committee of the Company. All communication in this respect shall be sent to the following address:

Shri B Sada Shiva Shankar,
Chief Manager & Nodal Officer for Fraud Risk Management,
United India Insurance Company Limited,
Head Office,
No. 19, IV Lane, Nungambakkam High Road,
Chennai - 600034
Ph. 044-28575355
email ID: bsadashivashankar[at]uiic[dot]co[dot]in


S.No. Title Downloads
1 Fraud Risk Management Policy  
2 Fraud Risk Management Policy part I  
3 Fraud Risk Management Policy Part II  
4 Whistle Blower Policy  
S.No. Title Downloads
1Assistant Promotion Roster as on 31.12.2022
2Senior Assistant Roster as on 31.12.2022
3Assistant Recruitment Roster as on 31.12.2022
4AO PROMOTION ROSTER (FROM CLASS III) (ZONE WISE) AS ON 31.12.2022
5AO RECRUITMENT ROSTER (ALL INDIA WITHOUT WRITTEN TEST) AS ON 31.12.2022
6AO RECRUITMENT ROSTER (ALL INDIA WITH WRITTEN TEST) AS ON 31.12.2022
7AO PROMOTION ROSTER (FROM CLASS-III) (ZONE WISE) AS ON 31.12.2021
8SENIOR ASSISTANT PROMOTION ROSTER (ZONE WISE) AS ON 31.12.2021
9ASSISTANT PROMOTION ROSTER AS ON 31.12.2021
10AO RECRUITMENT ROSTER (ALL INDIA WITH WRITTEN TEST) AS ON 31.12.2021
11AO RECRUITMENT ROSTER (ALL INDIA WITHOUT WRITTEN TEST) AS ON 31.12.2021
12ASSISTANT RECRUITMENT ROSTER (STATE WISE) AS ON 31.12.2021
13AMENDMENTS TO TMP POLICY FOR OFFICERS DATED 09.08.2017
14Transfer & Mobility Policy for Officers
15Related Party transaction Policy w.e.f. 01.04.2022
16Policy on Material Subsidiaries of UIIC
17Public Notice - Fraudulent Recruitment Message
18Underwriting Philosophy of offering Insurance to Persons with Disability, People affected with HIV/AIDS and Mental Illness diseases and Transgender persons
19Caution Notice - List of Fraudulent Policies with Vehicle Numbers
20Notice to Members of Public
21Fake held Cover Notes issued by M/s Insurance Point and Others under forged letter head of United India Insurance Company Limited
22Public Notice - Fraudulent Recruitment e-mails
23Board Approved Health Underwriting Policy
24Policy for Protection of Policyholders' Interests 2019
25Caution Notice issued in public interest
26AO Recruitment Roster (All India with Written Test) as on 31.12.2017
27AO Recruitment Roster (All India without Written Test) as on 31.12.2017
28AO Promotion Roster (From Class-III) As On 31.12.2017 - SOUTH ZONE
29AO Promotion Roster (From Class-III) As On 31.12.2017 - NORTH ZONE
30AO Promotion Roster (From Class-III) As On 31.12.2017 - EAST ZONE
31AO Promotion Roster (From Class-III) As On 31.12.2017 - WEST ZONE
32Annual Return - Form MGT-7
33Code of Conduct for Board of Directors and Senior Management
34Internal Complaints Committee (ICC) at Head Office for Prevention of Sexual Harassment at Workplace
35Stewardship Policy
36AO Recruitment Roster (All India With Written Test) As On 31.12.2016
37AO Recruitment Roster (All India Without Written Test) As On 31.12.2016
38AO Promotion Roster (From Class-III) As On 31.12.2016 - South Zone
39AO Promotion Roster (From Class- III) As On 31.12.2016 - West Zone
40AO Promotion Roster (From Class- III) As On 31.12.2016 - East Zone
41AO Promotion Roster (From Class- III) As On 31.12.2016 - North Zone
42Role and Responsibility of DPG among general public
43Direct Recruitment Roster All India by Open Competition to the Cadre of Administrative Officer as on 31.12.2015
44Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.12.2015 - WEST ZONE
45Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.12.2015 - EAST ZONE
46Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.12.2015 - NORTH ZONE
47Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.12.2015 - SOUTH ZONE
48CAUTION NOTICE ISSUED IN PUBLIC INTEREST
49Corporate Social Responsibility - Activities undertaken in 2014-15
50Corporate Social Responsibility Policy (2014-15)
51Staff Group Mediclaim Policy for serving and retired employees
52Roster for Persons With Disabilities - Administrative Officer (Recruitment) as on 31.12.2014
53Direct Recruitment Roster All India Other Than by Open Competition to the Cadre of Administrative Officer as on 31.12.2014
54Direct Recruitment Roster All India by Open Competition to the Cadre of Administrative Officer as on 31.12.2014
55Roster for Persons with Disabilities-Administrative Officer (Recruitment) as on 31.12.2013
56Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.03.2014 - SOUTH ZONE
57Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.03.2014 - NORTH ZONE
58Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.03.2014 - WEST ZONE
59Promotion Roster to the Cadre of Administrative Officer (from Class-III) as on 31.03.2014 - EAST ZONE
60SC-ST-OBC_BACKLOG_AS_ON_01.07.2014
61Direct Recruitment Roster Other than by Open Competition to the Cadre of Administrative_Officer as on 31.12.2013
62Direct Recruitment Roster All India by Open Competition to the Cadre of Administrative Officer as on 31.12.2013
63Administrative Officer SOUTH ZONE
64Administrative Officer NORTH ZONE
65Administrative Officer WEST ZONE
66Administrative Officer East ZONE

Know your Agent

Search an Agent by using any or combination of below input criteria :

S.No Title Downloads
1 EGM Notice
2 Notice for 85th AGM to be held on 21.09.2023
3 EGM Notice dated 23.12.2022
4 Notice for 84th AGM dt 11.11.2022
5 EGM Notice dt 22.08.2022
6 Summary of the Proceedings of EGM held on 17.05.2022
7 EGM Notice to be held on 17.05.2022
8 Notice for 83rd AGM to be held on 01-11-2021
9 Notice for 82nd AGM to be held on 28.12.2020
10 EGM Proceedings 28.07.2020
11 Notice for EGM
12 Notice for 81th Annual General Meeting
13 Notice for EGM on 31st MAY 2019
14 Notice for 80th Annual General Meeting

Public Disclosure on the Qualitative and Quantitative Parameters of the Health Services rendered to Policyholders

Title Downloads
TPA Public Disclosure 2022-23
TPA Public Disclosure 2021-22
TPA Public Disclosure 2020-21
TPA Public Disclosure 2019-20

Total Visitors - 29514321

chatbox