Near Mmrda Ground
Bandra (East)
Mumbai 400 051
India
Director Name | Mr Sundip Madhusinh Okhai |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Manoj Kumar Mohta |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 August 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Sajjan Jindal |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Jindal House 32 Walkeshwar Road Mumbai 400006 India |
Director Name | Mr Seshagiri Rao |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | B 1603- Valencia Hiranandani Garden Powai Mumbai 400076 India |
Director Name | Mr Kantilal Narandas Patel |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Jsw Centre Bandra Kurla Complex Nr Mmrda, Ground Bandra (East) Mumbai 400 051 India |
Secretary Name | Kantilal Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Executive |
Correspondence Address | 12, Yeshomangal,64 B-Lallubhai Shamaldas Road Andheri (West) Mumbai 400058 India |
Director Name | Mr Anthony Paul Pedder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Dore Road Sheffield South Yorkshire S17 3ND |
Director Name | Mr Max Frank |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | tksc.co.uk |
---|
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11m at £1 | Jsw Steel (Netherlands) Bv 75.48% Ordinary |
---|---|
3.6m at £1 | Jsw Steel (Netherlands) Bv 24.52% Preference |
Year | 2014 |
---|---|
Net Worth | £9,403,919 |
Cash | £259,130 |
Current Liabilities | £143,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Credit Suisse Ag, in Its Capacity as Security Agent Under the Second Facility Agreement (And Its Successors in Title and Permitted Transferees) Credit Suisse Ag, in Its Capacity as Security Agent Under the First Facility Agreement (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
6 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
12 April 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
8 March 2017 | Registration of charge 059741750001, created on 1 March 2017 (27 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
27 October 2015 | Director's details changed for Mr Kantilal Patel on 20 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Rajeev Madhusudan Pai on 20 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Max Frank on 20 October 2015 (2 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
27 August 2015 | Statement of company's objects (2 pages) |
27 August 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 21 April 2014
|
31 March 2014 | Appointment of Mr Rajeev Madhusudan Pai as a director (2 pages) |
31 March 2014 | Termination of appointment of Seshagiri Rao as a director (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 29 October 2013 (1 page) |
10 September 2013 | Appointment of Mr Max Frank as a director (2 pages) |
10 September 2013 | Termination of appointment of Sajjan Jindal as a director (1 page) |
10 September 2013 | Termination of appointment of Kantilal Patel as a secretary (1 page) |
15 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
17 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
9 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
23 June 2010 | Termination of appointment of Anthony Pedder as a director (1 page) |
19 May 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
31 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr Anthony Paul Pedder on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sajjan Jindal on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sajjan Jindal on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Seshagiri Rao on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Seshagiri Rao on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kantilal Patel on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Anthony Paul Pedder on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kantilal Patel on 1 October 2009 (2 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 20 July 2009
|
17 April 2009 | Auditor's resignation (4 pages) |
24 March 2009 | Ad 09/03/09\gbp si 30000@1=30000\gbp ic 7000000/7030000\ (2 pages) |
26 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
28 October 2008 | Ad 15/09/08-15/09/08\gbp si 5000000@1=5000000\gbp ic 2000000/7000000\ (2 pages) |
1 July 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (8 pages) |
6 November 2007 | Ad 28/09/07--------- £ si 300000@1=300000 £ ic 1700000/2000000 (2 pages) |
6 November 2007 | Nc inc already adjusted 28/09/07 (1 page) |
6 November 2007 | Resolutions
|
17 July 2007 | Ad 17/05/07--------- £ si 1000000@1=1000000 £ ic 700000/1700000 (2 pages) |
24 May 2007 | Ad 27/04/07--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages) |
24 May 2007 | Nc inc already adjusted 12/04/07 (1 page) |
24 May 2007 | Resolutions
|
27 April 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
26 January 2007 | New director appointed (2 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (17 pages) |