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 - 2019-20
     Financial Year - 2019-20 - First Quarter
     Financial Year - 2019-20 - Second Quarter
     Financial Year - 2019-20 - Third 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 2018-19PDF ICON
Year 2017-18PDF ICON
Year 2016-17PDF ICON
Year 2015-16PDF ICON
Year 2014-15PDF ICON
Year 2013-14PDF ICON
Year 2012-13PDF ICON
Year 2011-12PDF ICON
Year 2010-11PDF ICON
Year 2009-10PDF ICON
Year 2008-09PDF ICON
Year 2007-08PDF ICON
Year 2006-07PDF ICON
Year 2005-06PDF ICON
Year 2004-05PDF ICON
Title Downloads
Annual Return 2019-2020
S.No Title Downloads
1 Board Meeting intimation - 17 Jan 2020
2 Half Yearly financial results - 30 September 2019
3 Intimation of Record date
4 SCORES 31 DEC 2019
5 Board meeting on 7 Jan 2020
6 Postponment of Board Meeting
7 Board Meeting intimation - Meeting on 27 December 2019
8 Submission of Statement of Material Deviation as per Regulation 52(7) of SEBI (LODR) Regulation, 2015
9 SCORES - 30 September 2019
10 Half yearly return under Circular dated 30 June 2017 - half year ended 30 September 2019
11 Certificate under Regulation 7(3) of SEBI (LODR) Regulation, 2015 - half year ended 30 Sept 2019
12 SCORES 30 June 2019
13 Appointment of Shri D T V Sastri as CFO in place of Shri S Gopakumar who superannuated on on 31st May 2019
14 Initial disclosure to be made by an entity identified as a Large Corporate
15 Undertaking under Regulation 57(2) of SEBI (LODR) Regulations, 2015
16 Intimation under Regulation 52(1) of SEBI (LODR) Regulations, 2015
17 Intimation of Board Meeting
18 Intimation of cessation of Directorship of Shri S Gopakumar
19 Annual audited financial results of the Company for the year ended 31 March 2019
20 SCORES - March 2019
21 Compliances-Reg. 52 (7) - Statement of Material Deviations in proceeds of issue of NCD - NCRP
22 Compliances-Reg. 7 (3) - Compliance Certificate (RTA & Compliance officer)
23 Compliances-Half Yearly Report -SEBI Circular No. CIR-IMD-DF-1-67-2017
24 Annoucement under Regulation 30 (LODR) - Credit Rating
25 Payment of Interest
26 SCORES - December, 2018
27 Disclosure as per Regulation 52(4) and 52(5)
28 Half yearly financial results - 30.9.2018 - under Regulation 52 of SEBI (LODR) Regulation 2015
29 Intimation of Board Meeting under Regulation 50(3) of SEBI (LODR) Regulation 2015
30 Cessation of Directorship of Shri K B Vijay Srinivas
31 Appointment of CMD
32 Half yearly return as per SEBI circular
33 Certificate - RTA Details
34 Submission of statement - material deviation
35 SCORES - September 2018
36 Joint Charge arrangement for financial and administrative functions of the Chairman cum Managing Director
37 Appointment of Shri S Gopakumar as Director & General Manager
38 Details of Contact Person for Investor Grievance
39 Appointment of Shri K B Vijay Srinivas
40 SCORES June 2018
41 Retirement of Shri K Govindarajan and Smt P Hemamalini
42 Appointment of Ms.Anagha Shantanu Deshpande
43 VRS of Shri S Venkataraman
44 Retirement of Shri M N Sarma
45 Appointment of Shri K Govindarajan
46 Intimation - Board Meeting on 22 May 2018 - Newspaper advertisement
47 Retirement of Shri B Balachandra
48 Certificate under Regulation (3) of SEBI LODR
49 Appointment of Shri D T V Sastri as CFO and cessation of Shri S Ramadoss as CFO
50 SCORES - March 2018 quarter
51 Debenture Trustee Details
52 Audited Accounts for the financial year 2017-18
53 Notice for Board Meeting on 22 May 2018
S.NoNameS.NoName
1Raasi Callnet P Ltd2Syndicate Bank
3Simpson General Finance4Indian Bank
5Karnataka Vikas Grameena Bank6The Kanara Dist Central Coop Bank Ltd
7Andhra Pragati Grameena Bank8Andhra Bank
9The Udaipur Urban Coop Bank Ltd.10Rakhecha Insurance Consultants Ltd
11Andhra Pradesh State Finance Corporation 12Kashi Gomti Samyut Gramin Bank
13Tamilnad Mercantile Bank Ltd 14LIC HFL Financial Services Ltd.
15Citizen Credit Coop.Bank Ltd.16The Karad Urban Cooperative Bank Ltd
17Bank of Maharashtra, 18Sampada Sahkari Bank Ltd
19Janseva Sahakari Bank Ltd 20Janata Bank Sevakanchi Sahakari
21Maharashtra Maji Satnik Pensioners Sanghatna 22The Patan Urban Coop Bank
23Shivajirao Bhosale Sahakari Bank Ltd 24Suvarnayug Sahakari Bank Ltd.
25Vasai Janata Sahakari Bank Ltd. 26Chaitanya Grameena Bank
27Visakhapatnam Coop Bank Ltd28Gramin Bank of Aryavart
29Sarvodaya Commercial Coop Bank30Karnataka State Financial Corporation
31Kerala Gramin Bank32Kerala Permanent Benefit Fund
33Uttar Banga Kshetriya Gramin Bank34Steel City Commoditires P Ltd.
35Saptagiri Grameena Bank36Chattisgarh Rajya Gramin Bank
37Paschim Banga Gramin Bank38Karvat Cover More Assist Pvt. Ltd.
39Puduvai Bharathiar Grama Bank40Kurumanachal Nagar Sahakari Bank Ltd.
41MPN Capital Services P Ltd.42GEOJIT Financial Services Ltd.
43Dombivli Nagari Sahakari Bank Limited44Volkswagen Finance P Ltd.
45Jammu & Kashmir State Financial Corporation 46Kodungallur Town Cooperative Bank Ltd.
47Calicut City Service Cooperative Bank Ltd.48Rural Risk Management Private Limited
49Vertex Commodities and Finpro Private Limited50The Janata Cooperative Bank Limited
51Baroda Uttar Pradesh Gramin Bank52Navjeevan Technology Solutions Private Limited
53Pustikar Sakh Sahakari Samiti Limited54Achariya Technologies Private Limited
55The Citizen Urban Co-operative Bank Ltd.56Sutambri Finance Private Limited
57The Calicut Co-operative Urban Bank Limited58Karnataka Gramin Bank
59HTC Global Financial Services Private Limited60Sri Prabhulingeswara Souharda Credit Cooperative Ltd.
61Significant Electronics and Computer Technology Pvt. Limited62Tamil Nadu Grama Bank

Shri. Rabindranath Nayak, 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. Rabindranath Nayak,,
Chief Manager,
United India Insurance Company Limited,
Head Office
Chennai - 600014
Ph. 044-28575261
email ID: rabindranaik[at]uiic[dot]co[dot]in


S.No. Title Downloads
1 Fraud Risk Management Policy part I  
2 Fraud Risk Management Policy Part II  
3 Whistle Blower Policy  
S.No. Title Downloads
1Board Approved Health Underwriting Policy
2Policy for Protection of Policyholders' Interests 2019
3Caution Notice issued in public interest
4AO Recruitment Roster (All India with Written Test) as on 31.12.2017
5AO Recruitment Roster (All India without Written Test) as on 31.12.2017
6AO Promotion Roster (From Class-III) As On 31.12.2017 - SOUTH ZONE
7AO Promotion Roster (From Class-III) As On 31.12.2017 - NORTH ZONE
8AO Promotion Roster (From Class-III) As On 31.12.2017 - EAST ZONE
9AO Promotion Roster (From Class-III) As On 31.12.2017 - WEST ZONE
10Annual Return - Form MGT-7
11Code of Conduct for Board of Directors and Senior Management
12Related Party Transaction Policy
13Internal Complaints Committee (ICC) at Head Office for Prevention of Sexual Harassment at Workplace
14Stewardship Policy
15AO Recruitment Roster (All India With Written Test) As On 31.12.2016
16AO Recruitment Roster (All India Without Written Test) As On 31.12.2016
17AO Promotion Roster (From Class-III) As On 31.12.2016 - South Zone
18AO Promotion Roster (From Class- III) As On 31.12.2016 - West Zone
19AO Promotion Roster (From Class- III) As On 31.12.2016 - East Zone
20AO Promotion Roster (From Class- III) As On 31.12.2016 - North Zone
21Role and Responsibility of DPG among general public
22CAUTION NOTICE ISSUED IN PUBLIC INTEREST
23Corporate Social Responsibility - Activities undertaken in 2014-15
24Corporate Social Responsibility Policy (2014-15)
25Staff Group Mediclaim Policy for serving and retired employees
26SC-ST-OBC_BACKLOG_AS_ON_01.07.2014

Know your Agent

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

S.No Title Downloads
1 Notice for 81th Annual General Meeting
2 Notice for EGM on 31st MAY 2019
3 Notice for 80th Annual General Meeting

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

Title Downloads
TPA Public Disclosure 2019-20

Total Visitors - 29510547