Attached files

file filename
EX-32 - CERTIFICATION - Progreen US, Inc.f10k2015ex32_progreen.htm
EX-31 - CERTIFICATION - Progreen US, Inc.f10k2015ex31_progreen.htm
EX-10.20 - PROMISSORY NOTE - Progreen US, Inc.f10k2015ex10xx_progreen.htm
EX-10.21 - SECURITIES PURCHASE AGREEMENT - Progreen US, Inc.f10k2015ex10xxi_progreen.htm
EX-10.19 - WORKING CONSTRUCTION AGREEMENT - Progreen US, Inc.f10k2015ex10xix_progreen.htm
EX-10.24 - SECURITIES PURCHASE AGREEMENT - Progreen US, Inc.f10k2015ex10xxiv_progreen.htm
EX-10.22 - AMENDMENT, DATED AS OF MARCH 15, 2015, TO INVESTMENT AGREEMENT - Progreen US, Inc.f10k2015ex10xxii_progreen.htm
EX-10.18 - FIFTH AMENDMENT TO SECURED CONVERTIBLE DEBENTURE - Progreen US, Inc.f10k2015ex10xviii_progreen.htm
EX-10.23 - PROMISSORY NOTE ISSUED APRIL 21, 2015 TO VIS VIRES GROUP, INC. - Progreen US, Inc.f10k2015ex10xxiii_progreen.htm
EX-10.25 - INSTALMENT PAYMENT AGREEMENT - Progreen US, Inc.f10k2015ex10xxv_progreen.htm

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 10-K

 

☒ ANNUAL REPORT PURSUANT TO SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the fiscal year ended: April 30, 2015

 

OR

 

☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the transition period from __________ to __________

 

Commission File No. 000-25429

 

PROGREEN PROPERTIES, INC.

(Exact name of Registrant as Specified in Its Charter)

 

Delaware   59-3087128
(State or other jurisdiction of   (I.R.S. Employer
Incorporation or organization)   Identification No.)

 

380 North Old Woodward Avenue, Suite 226,
Birmingham MI
  48009
(Address of principal executive offices)   (Zip Code)

 

Issuer's Telephone Number, Including Area Code: (248) 530-0770

 

Securities registered pursuant to Section 12(b) of the Act: None

 

Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.0001 par value per share

 

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☐  No ☒

 

Indicate by checkmark if the registrant is not required to file reports to Section 13 or 15(d) Of the Act. ☐ Yes ☒ No

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. ☒ Yes  ☐ No

 

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (§229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. ☐

 

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes ☒  No ☐

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, or a smaller reporting company. (Check One):

 

Large accelerated filer ☐  Accelerated filer ☐ 
Non-accelerated filer ☐  Smaller reporting company ☒ 
(Do not check if a smaller reporting company)  

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). ☐ Yes  ☒ No

 

The aggregate market value of the voting and non-voting common equity held by non-affiliates as of the last business day of the registrant’s most recently completed second fiscal quarter was $303,805.

 

Number of shares of Common Stock outstanding as of August 13, 2015: 125,001,755 shares.

 

 

 

 
 

 

TABLE OF CONTENTS

 

    Page No.
     
PART I  
     
Item 1. Business 1
Item 1A. Risk Factors 4
Item 1B. Unresolved Staff Comments 7
Item 2. Properties 7
Item 3. Legal Proceedings 7
Item 4. Mine Safety Disclosures 7
     
PART II  
     
Item 5. Market for Registrant's Common Equity, Related Shareholder Matters and Issuer Purchases of Equity Securities 8
Item 6. Selected Financial Data 9
Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations 10
Item 7A. Quantitative and Qualitative Disclosures About Market Risk 15
Item 8. Financial Statements and Supplementary Data 16
Item 9. Changes In and Disagreements With Accountants on Accounting and Financial Disclosure 17
Item 9A (T). Controls and Procedures 17
Item 9B. Other Information 17
     
PART III  
     
Item 10. Directors, Executive Officers, and Corporate Governance 18
Item 11. Executive Compensation 20
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters 23
Item 13. Certain Relationships and Related Transactions, and Director Independence 24
Item 14. Principal Accountant Fees and Services 25
Item 15. Exhibits and Financial Statement Schedules 26
     
SIGNATURES 29

 

 
 

 

FORWARD LOOKING STATEMENTS

 

This Report contains forward-looking statements within the meaning of the Private Securities Reform Act of 1995 including the adequacy of our working capital and our acquisition plans. In addition to these statements, trend analyses and other information including words such as “seek,” “anticipate,” “believe,” “plan,” “estimate,” “expect,” “intend” and other similar expressions are forward looking statements. These statements are based on our beliefs as well as assumptions we made using information currently available to us. We undertake no obligation to publicly update or revise any forward-looking statements, whether as a result of new information, future events, or otherwise. Because these statements reflect our current views concerning future events, these statements involve risks, uncertainties, and assumptions. Actual future results may differ significantly from the results discussed in the forward-looking statements. We anticipate that some or all of the results may not occur because of factors which we discuss in the “Risk Factors” section.

 

 
 

 

PART I

 

Item 1. Business.

 

General

 

Throughout this Form 10-K, the terms "we," "us," "our," “ProGreen” and the "Company" refer to ProGreen Properties, Inc., a Delaware corporation, and, unless the context indicates otherwise, includes our subsidiaries.

 

ProGreen Properties, Inc. (“we”, “us”, or the “Company”) was incorporated in Florida on April 23, 1998 and reincorporated in Delaware on December 12, 2008. Effective September 11, 2009, we changed our name from Diversified Product Inspections, Inc. to ProGreen Properties, Inc. to reflect the change in our business operations to the purchase of income producing real estate assets. Our offices are located at 380 North Old Woodward Ave., Suite 226, Birmingham, MI 48009, and our corporate website address is www.progreenproperties.com.

 

Our Business

 

Our offices are located in Oakland County, Michigan. The purchase of a condominium unit on July 28, 2009 initiated our planned new business operations directed at purchasing income-producing residential real estate apartment homes, condominiums and houses in the State of Michigan, where we believe favorable investment opportunities exist based on current market conditions.

 

As of April 30, 2015, we have sold 17 properties, of which 13 were sold as investment properties, and at present we own no properties.

 

We believe that the Oakland County, Michigan market offers some of the best investment opportunities in the U.S. property market, and that the Detroit bankruptcy filing will not significantly affect potential returns from real estate investments in Oakland County, although there is no assurance that this will not be the case. As the U.S. credit market continues to be restricted, ProGreen has been financing property acquisitions with funding from European investors.

 

Our business model since our initial property purchases has been to acquire, refurbish and upgrade existing properties into more environmentally sustainable, energy efficient, comfortable and healthier living spaces so that they meet standards that exceed what is often the norm for most single family homes, condominiums and apartments. Once a property has been acquired, refurbished and rented, the property would be put back on the market, but now as a fully managed investment property, with a favorable environmental profile and yield. These investment properties are marketed exclusively by ProGreen Realty LLC, a wholly-owned subsidiary of ProGreen and managed by ProGreen Properties Management LLC, another wholly owned subsidiary. In January 2015, ProGreen Construction LLC (“ProGreen Construction”) was formed as a wholly owned subsidiary of the Company. ProGreen Construction performs all construction and development services for properties which are held and being developed by ARG LLC.

 

1
 

 

Planned Operations

 

We will have to raise additional capital to continue to purchase residential properties and to expand our property portfolio by purchasing large-scale multi-family properties. We have no firm third party commitments for the capital we will require for these planned investments.

 

In fiscal 2012, we entered into a working agreement with American Residential Gap LLC (“ARG LLC”), a wholly-owned subsidiary of American Residential Gap ApS (“ARG”), a property investment company incorporated in Denmark. We completed the sale of eight properties to ARG in fiscal 2012 and 2013. ARG was acquired in 2013 by American Residential Fastigheter AB (“AMREFA”), a company formed under the laws of Sweden. During fiscal 2014 we completed the sale of one property to ARG LLC, and our interim joint venture with ARG sold three leased properties to ARG LLC effective February 1, 2015, and sold a fourth property to ARG LLC in March 2015. On July 19, 2013, the Company entered into an Investment Agreement with AMREFA, which provided for 100% property acquisition and refurbishment financing by AMREFA in the form of property loans

 

Effective December 22, 2014 the Company entered into an interim operating agreement (the “Interim PAJV Operating Agreement”) with American Residential GAP, LLC (“ARG”) to form PAJV LLC (“PAJV”), a Michigan limited liability company. American Residential Fastigheter AB (“AMREFA”) is ARG’s sole member. The Company and ARG each owned 50% of PAJV. There were no capital contributions. PAJV will acquire, own, operate, improve and hold for sale real estate properties under development. PAJV will fund the purchases of properties with loans from ARG.

 

Our agreement with AMREFA has been restructured through a March 15, 2015, amendment to the Investment Agreement with AMREFA, superseding the December 2014 interim PAJV operating agreement. The amendment provides for ARG LLC (the U.S. real estate subsidiary) to fund 100% of all financing requirements for real estate projects, which would be owned by specific joint ventures or ARG LLC, with Progreen handling everything from acquisition to sale and receiving a profit participation payment for a return on the property above 9.5%.

 

Our Agreement with AMREFA is part of our plan to identify investment partners for the acquisition of larger number of properties as well as larger scale multi-family properties. We believe that there is solid demand by European investors for U.S. real estate investments, and that there is immediate opportunity to acquire properties with great profit potential in Michigan as well as in some other areas, where the implementation of the ProGreen concept will create a new aspect and attraction to rental properties.   ProGreen is also looking into the viability of taking the ProGreen concept even further in connection with larger projects, with possible implementation of solar technology as well as other advanced sustainable eco solutions. ProGreen's goal is to be able to present its first "green" apartment complex, attracting a new generation of renters that appreciate and believe in the need for green technology in the residential market place. If ProGreen's future multi-family properties can be in the forefront of a "new wave" of green apartment living, it is likely to generate increased tenant loyalty, higher occupancy, resulting in higher rental returns, greatly contributing to increase real estate values. There is no assurance, however, that we will be able to secure the necessary financing to move our operations up to larger scale property investments.

 

Environmental Objectives in our Operations

 

Our long term goal is to create a ProGreen Quality and Energy Efficiency Certification (PQEEC) for our properties, from a basic level providing improved insulation, better heating efficiency, Energy Star appliances etc., to more advanced levels, with high-tech ventilation and air filtration systems, built-in recycling areas, ultra-high efficiency heating/cooling systems, on-site solar or other Renewable Energy sources etc. These improvements are adapted according to a financial feasibility for each property. We believe this will create a “stand-out” profile of ProGreen as a company and make our properties unique in the market place, resulting in greater demand and a sustained appreciation of property values over time.

 

2
 

 

To make homes more comfortable, we try to, whenever practical, optimize space by creating openness, introducing more natural light, creating better storage areas, as well as aiming to improve insulation, all with a view to make even small condominiums and apartments eco-friendly and practical. This ideology, we believe, will increase property value as well as to further create tenant loyalty in the rental market.

 

For a healthier living environment, we use eco-friendly, paints, primers and adhesives; improve air quality through better ventilation and air filtration in heating and air conditioning system, whenever feasible.

 

Property Acquisition Strategy

 

We believe that our initial focus on acquiring condominiums in well sought after areas within Oakland County (fourth richest county in the U.S.) is building a solid foundation, creating the opportunity of early capital gains, as well as good cash flow, while minimizing risk exposure. Although real estate investing is marked by its cycles, there can be no assurances that the housing market in general and the market in the greater Detroit, Michigan area will improve in the future. Oakland County, Michigan, is adjacent to the Detroit metropolitan area.

 

Each property we acquire is acquired separately through a wholly-owned limited liability company for that particular property. This will limit the risk exposure to a particular property solely to that property. Our property management strategy will be to deliver quality services, thereby promoting tenant satisfaction, maintaining high tenant retention, and enhancing the value of each of our operating real estate assets through eco-friendly improvements.

 

In analyzing the potential development of a particular project, we evaluate the geographic, demographic, economic, and financial data, including:

 

  Households, population and employment growth;
  Prevailing rental and occupancy rates in the market area, and possible growth in those rates; and
  Location of the property in respect to schools and public transportation.

 

Environmental and Other Regulatory Matters

 

Under various federal, state, and local laws and regulations, an owner of real estate is liable for the costs of removal or remediation of hazardous or toxic substances on the property. Those laws often impose liability without regard to whether the owner knew of, or was responsible for, the presence of the hazardous or toxic substances. The costs of remediation or removal of the substances may be substantial, and the presence of the substances, or the failure to remediate the substances promptly, may adversely affect the owner’s ability to sell the real estate or to borrow using the real estate as collateral.

 

Insurance

 

We carry comprehensive property, general liability, fire, extended coverage and environmental on all of our existing properties, with policy specifications, insured limits, and deductibles customarily carried for similar properties.

 

Competition

 

We operate in a competitive housing market environment where a variety of individuals and corporations are trying to maximize gains on the acquisition of undervalued property through housing market conditions. We may experience competition from companies that have similar business models involving rehabilitation of properties using environmentally friendly renovation techniques, and there is no assurance that we will continue to be able to purchase residential rental properties at attractive prices or that we will not experience competition from other developers that are marketing energy efficient and environmentally friendly properties. If we expand our operations to target the acquisition of apartment complex properties, we will be competing with numerous established real estate investors, many of which will have significantly greater financial resources than us.

 

3
 

 

Employees

 

As of April 30, 2015, we had one full-time employee, our Chief Executive Officer. Our administrator as well as our real estate broker work as independent contractors. Our management expects to confer with consultants, attorneys and accountants as necessary. We expect to expand our staff in the current fiscal year.

 

Item 1A. Risk Factors.

 

Investing in our common stock involves a high degree of risk. You should carefully consider the following risk factors before deciding whether to invest in the Company. Additional risks and uncertainties not presently known to us, or that we currently deem immaterial, may also impair our business operations or our financial condition. If any of the events discussed in the risk factors below occur, our business, consolidated financial condition, results of operations or prospects could be materially and adversely affected. In such case, the value and marketability of the common stock could decline.

 

Risks Relating to Our Business

 

Because we have a limited operating history to evaluate our company, the likelihood of our success must be considered in light of the problems, expenses, difficulties, complications and delay frequently encountered by a new company.

 

We have a limited operating history. As of April 30, 2015, we had cash on hand of $99,000 and no properties under development. At that same date our liabilities totaled $1,196,000. On April 30, 2015, we had a stockholders’ deficit of $1,032,000.

 

The Company will require additional funding to execute its future strategic business plan. Successful business operations and its transition to attaining profitability is dependent upon obtaining additional financing and achieving a level of revenue adequate to support its cost structure. The accompanying consolidated financial statements have been prepared assuming that the Company will continue as a going concern. This basis of accounting contemplates the recovery of the Company’s assets and the satisfaction of liabilities in the normal course of business. The consolidated financial statements do not include any adjustments to reflect the possible future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result from the outcome of this uncertainty.

 

Because our business model has been focused on acquisitions of residential property in Oakland County, Michigan, which is adjacent to the Detroit metropolitan area, we are subject to risks that affect that local area.

 

General economic conditions and other factors beyond our control may adversely affect real property income and capital appreciation in the greater Detroit market. The current economic climate, punctuated by a slumping housing market and rapid tightening of available credit, has resulted in a weak real estate market in this area, and, although the market conditions are improving, they may again become weak in the future.   In particular, in July 2013, Detroit filed for Chapter 9 bankruptcy, and emerged from bankruptcy in December 10, 2014, which may lead to increased business risk given the proximity of Oakland County to Detroit, where unemployment continues to be higher than in many other areas of the United States.

 

4
 

 

If we need additional capital to fund our growing operations, we may not be able to obtain sufficient capital and may be forced to limit the scope of our operations.

 

The severe recession, freezing of the global credit markets and the decline in the stock market which continues to affect smaller companies like us may adversely affect our ability to raise capital if we need additional working capital. Because we have not reported profitable operations to date, we may need to raise working capital. If adequate additional financing is not available on reasonable terms or at all, we may not be able to undertake expansion, and we will have to modify our business plans accordingly.

 

Even if we do find a source of additional capital, we may not be able to negotiate terms and conditions for receiving the additional capital that are acceptable to us. Any future capital investments will dilute or otherwise materially and adversely affect the holdings or rights of our existing shareholders. In addition, new equity or convertible debt securities issued by us to obtain financing could have rights, preferences and privileges senior to our common stock. We cannot give you any assurance that any additional financing will be available to us, or if available, will be on terms favorable to us.

 

Because our business plan is to acquire residential housing and possibly larger apartment complexes, we are subject to all of the risks which affect residential real estate including the current severe decline.

 

Real property investments are subject to varying degrees of risk and are relatively illiquid. Several factors may adversely affect the economic performance and value of our property and any properties acquired in the future. These factors include changes in the national, regional and local economic climates, local conditions such as, the attractiveness of our properties to residents, competition from other available property owners and changes in market rental rates. Our performance also will depend on our ability to collect rent from residents and to pay for adequate maintenance, insurance and other operating costs, including real estate taxes, which could increase over time. Sources of labor and materials required for maintenance, repair, capital expenditure or development may be more expensive than anticipated. Also, the expenses of owning and operating a property are not necessarily reduced when circumstances such as market factors and competition cause a reduction in income from the property.

 

Because real estate properties are illiquid and may be difficult to sell, particularly in a poor market environment like the present, we face future difficulties in selling these properties and may not be able to sell them at a profit.

 

Real estate investments are relatively illiquid, which limits our ability to react quickly to adverse changes in economic or other market conditions. Our ability to dispose of assets in the future will depend on prevailing economic and market conditions. The current credit crunch may make it particularly difficult to sell our properties, because interested buyers may be unable to obtain the financing they need. We may be unable to sell our properties when we would prefer to do so to raise capital we need to fund our planned development and construction program or to fund distributions to investors.

 

As a company investing in residential real estate, we face leasing risks in our proposed residential real estate investment program.

 

Our success will depend in part on leasing to residents or tenants with acceptable terms. If our residential apartment homes, condominiums or houses are not leased on schedule and on the expected terms and conditions, the returns on the property could be adversely affected. Whether or not residential tenants are willing to enter into leases on the terms and conditions we project and on the timetable we expect will depend on a large variety of factors, many of which are outside our control.

 

5
 

 

Because our business model is to acquire residential property in the Detroit, Michigan area, we are subject to risks that affect that local area.

 

General economic conditions and other factors beyond our control may adversely affect real property income and capital appreciation in the greater Detroit market. The current economic climate, punctuated by a slumping housing market and rapid tightening of available credit, has resulted in a weak real estate market in this area, and these conditions may continue or become more severe in the future. In particular, unemployment is higher than in other areas of the United States.

 

Because of environmental laws, we may have liability under environmental laws even though we did not violate these laws.

 

Under federal, state, and local environmental laws, ordinances, and regulations, we may be required to investigate and clean up the effects of releases of hazardous or toxic substances or petroleum products at our properties, regardless of our knowledge or responsibility, simply because of our current or past ownership or operation of the real estate. If environmental problems arise, we may have to take extensive measures to remedy the problems, which could adversely affect our cash flow and operating results. The presence of hazardous or toxic substances or petroleum products and the failure to remediate that contamination properly may materially and adversely affect our ability to borrow against, sell, or lease an affected property. In addition, applicable environmental laws create liens on contaminated sites in favor of the government for damages and costs it incurs in connection with a contamination.

 

As an owner of real property, we will face risks related to ownership including mold and Chinese drywall.

 

Recently, there have been a large number of lawsuits against owners and managers of properties alleging personal injury and property damage caused by the presence of mold in real estate. Some of these lawsuits have resulted in substantial monetary judgments or settlements. We cannot provide any assurance that we will be able to obtain insurance coverage in the future for mold-related claims at a commercially reasonable price or at all. The presence of significant mold could expose us to liability to residents, tenants, and others if allegations regarding property damage, health concerns, or similar claims arise. Remediation of mold is expensive and involves hiring a specialty contractor and may involve extensive renovations, which costs cannot be passed on to tenants. Additionally, although still evolving, drywall from China has posed a major health risk and has rendered homes uninhabitable. This problem is relatively new and still evolving. We do not know if it will affect properties in our target market. If it affects properties we acquire, we will incur substantial remediation costs and the loss of income.

 

Failure to comply with the Americans with Disabilities Act or other similar laws could result in substantial costs.

 

A number of federal, state, and local laws and regulations (including the Americans with Disabilities Act) may require modifications to existing buildings or restrict certain renovations by requiring improved access to such buildings by disabled persons and may require other structural features that add to the cost of buildings under construction. Legislation or regulations adopted in the future may impose further burdens or restrictions on us with respect to improved access by disabled persons. The costs of compliance with these laws and regulations may be substantial, which could have a material adverse effect on our results of operation.

 

Risks Related to Our Common Stock

 

Since we expect to incur expenses in excess of revenues for the near future, we may not become profitable and your investment may be lost.

 

We expect to incur losses for the foreseeable future. We had minimal revenues in our fiscal year ended April 30, 2013, and may never be profitable. If we become profitable, we may be unable to sustain profitability. As a result, your investment in our securities may be lost.

 

We may issue preferred stock without the approval of our stockholders with features, which could make it more difficult for a third party to acquire us and could depress our Common Stock price.

 

In the future, our board of directors may issue one or more series of preferred stock that has more than one vote per share without a vote of our stockholders. This can prevent a third party from acquiring us even when it is in our stockholders’ best interests and reduce the price of our Common Stock.

 

6
 

 

Because the market for our common stock is limited, persons who purchase our common stock may not be able to resell their shares at or above the purchase price paid by them.

 

Our common stock trades on the OTCQB OTC Markets Group platform. There is currently only a limited public market for our common stock. We cannot assure you that an active public market for our common stock will develop or be sustained in the future. If an active market for our common stock does not develop or is not sustained, the price may continue to decline.

 

Because we are subject to the “penny stock” rules, brokers cannot generally solicit the purchase of our common stock which adversely affects its liquidity and market price.

 

The Securities and Exchange Commission or SEC has adopted regulations which generally define “penny stock” to be an equity security that has a market price of less than $5.00 per share, subject to specific exemptions. The market price of our common stock on the Bulletin Board has been substantially less than $5.00 per share and therefore we are currently considered a “penny stock” according to SEC rules. This designation requires any broker-dealer selling these securities to disclose certain information concerning the transaction, obtain a written agreement from the purchaser and determine that the purchaser is reasonably suitable to purchase the securities.

 

Due to factors beyond our control, our stock price may be volatile.

 

The market price for our common stock has been highly volatile at times. As long as the future market for our common stock is limited, investors who purchase our common stock may only be able to sell them at a loss.

 

Because we may not be able to attract the attention of major brokerage firms, it could have a material impact upon the price of our common stock.

 

It is not likely that securities analysts of major brokerage firms will provide research coverage for our common stock since the firm itself cannot recommend the purchase of our common stock under the penny stock rules referenced in an earlier risk factor. The absence of such coverage limits the likelihood that an active market will develop for our common stock. It may also make it more difficult for us to attract new investors at times when we require additional capital.

 

Item 1B. Unresolved Staff Comments.

 

Not applicable.

 

Item 2. Properties.

 

We lease our offices at 380 North Old Woodward Ave., Suite 226, Birmingham, Michigan, of approximately 1,093 sq. ft., at a current monthly rent of $2,414, under a five and one-half year lease.

 

Item 3. Legal Proceedings.

 

We are not party to any material legal proceedings.

 

Item 4. Mine Safety Disclosures.

 

None.

 

7
 

 

PART II

 

Item 5. Market for Registrant's Common Equity, Related Shareholder Matters and Issuer Purchases of Equity Securities.

 

Market Information

 

Our common shares are trading in the OTC markets under the symbol “PGEI”.

 

The following table sets forth, for the periods indicated, the high and low bid prices of our common stock, as reported in published financial sources. Quotations reflect inter-dealer prices, without retail mark-up, mark-down, commission, and may not represent actual transactions.

 

   High   Low 
Fiscal Year Ended April 30, 2013        
Quarter Ended July 31, 2012  $0.055   $0.03 
Quarter Ended October 31, 2012  $0.55   $0.045 
Quarter Ended January 31, 2013  $0.03   $0.01 
Quarter Ended April 30, 2013  $0.055   $0.01 
Fiscal Year Ended April 30, 2014          
Quarter Ended July 31, 2013  $0.023   $0.014 
Quarter Ended October 31, 2013  $0.05   $0.011 
Quarter Ended January 31, 2014  $0.02   $0.003 
Quarter Ended April 30, 2014  $0.057   $0.01 
Fiscal Year Ended April 30, 2015          
Quarter Ended July 31, 2014  $0.03   $0.015 
Quarter Ended October 31, 2014  $0.034   $0.018 
Quarter Ended January 31, 2015  $0.03   $0.019 
Quarter Ended April 30, 2015  $0.04   $0.013 

 

Holders

 

As of July 13, 2015, there were approximately 531 holders of record of our common stock.

 

Dividends

 

We do not anticipate paying cash dividends in the foreseeable future. Our current policy is to retain any earnings to finance our future development and growth. We may reconsider this policy from time to time in light of conditions then existing, including our earnings performance, financial condition and capital requirements. Any future determination to pay cash dividends will be at the discretion of our board of directors and will depend upon our financial condition, operating results, capital requirements, general business conditions and other factors that our board of directors deems relevant.

 

8
 

 

Securities Authorized for Issuance Under Equity Compensation Plans

 

As of April 30, 2012, our Board of Directors approved the Company’s 2012 Employee Stock Option Plan, pursuant to which 10,000,000 shares of Common Stock are reserved for issuance to employees and officers and directors of, and consultants to, the Company.

 

The following table sets forth certain information regarding the Company’s equity compensation plans as of April 30, 2015.

 

   (a)  (b)  (c)
Plan category  Number of securities to be issued upon exercise of outstanding options, warrants and rights  Weighted-average exercise price of outstanding options, warrants and rights  Number of securities  remaining available  for future issuance under equity compensation plans  (excluding securities reflected in column (a))
Equity compensation plans approved by security holders  4,800,000  0.02875  5,200,000
Equity compensation plans not approved by security holders         
Total  4,800,000  $ 0.02875  5,200,000

 

Item 6. Selected Financial Data.

 

Not applicable.

 

9
 

 

Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations.

 

The following discussion of our financial condition and results of operations should be read in conjunction with the financial statements and notes thereto and other financial information included elsewhere in this report.

 

Certain statements contained in this report, including, without limitation, statements containing the words "believes," "anticipates," "expects" and words of similar import, constitute "forward looking statements" within the meaning of the Private Securities Litigation Reform Act of 1995. Such forward-looking statements involve known and unknown risks and uncertainties. Our actual results may differ materially from those anticipated in these forward-looking statements as a result of certain factors, including our ability to create, sustain, manage or forecast our growth; our ability to attract and retain key personnel; changes in our business strategy or development plans; competition; business disruptions; adverse publicity; and international, national and local general economic and market conditions.

 

GENERAL

 

ProGreen Properties, Inc., formerly Diversified Product Inspections, Inc. (“we”, “us”, or the “Company”) was incorporated in Florida on April 23, 1998 and reincorporated in Delaware on December 12, 2008. Effective September 11, 2009, we changed our name from Diversified Product Inspections, Inc. to ProGreen Properties, Inc. to reflect the change in our business operations from the conduct of investigations and laboratory analyses to the purchase of income producing real estate assets.

 

The Company maintained its conduct of investigations and laboratory analyses operations until the April 30, 2009 closing of a Settlement and Asset Purchase Agreement (the “Agreement”). On April 30, 2009, we ceased operations and closed the Agreement pursuant to which $230,000 was paid to a plaintiff to settle material litigation, and the remaining assets and liabilities were transferred to a separate entity owned by the previous executive officers of the Company. Prior to the closing of the Agreement, the Company specialized in conducting investigations and laboratory analysis of a wide variety of products to determine the cause and origin of product failures. The Company is now controlled by the former plaintiffs in the now settled litigation. We were inactive from April 30, 2009 through July 28, 2009 when we acquired a condominium unit in suburban Detroit, Michigan.

 

OUR BUSINESS

 

The purchase of a condominium unit on July 28, 2009 initiated our planned new business operations directed at purchasing income-producing residential real estate apartment homes, condominiums and houses in the State of Michigan, where we believe favorable investment opportunities exist based on current market conditions.

 

Our business model since our initial property purchases has been to acquire, refurbish and upgrade existing properties into more environmentally sustainable, energy efficient, comfortable and healthier living spaces so that they meet standards that exceed what is often the norm for most single family homes, condominiums and apartments. Once a property has been acquired, refurbished and rented, the property would be put back on the market, but now as a fully managed investment property, with a favorable environmental profile and yield. These investment properties are marketed exclusively by ProGreen Realty LLC, a wholly-owned subsidiary of ProGreen and managed by ProGreen Properties Management LLC, another wholly owned subsidiary.

 

In fiscal 2012, we entered into a working agreement with American Residential Gap LLC (“ARG LLC”), a wholly-owned subsidiary of American Residential Gap ApS (“ARG”), a property investment company incorporated in Denmark. We completed the sale of eight properties to ARG in fiscal 2012 and 2013. ARG was acquired in 2013 by American Residential Fastigheter AB (“AMREFA”), a company formed under the laws of Sweden. During fiscal 2014 we completed the sale of one property to ARG LLC, and in 2015 our interim joint venture with ARG sold three leased properties to ARG LLC effective February 1, 2015, and sold a fourth property to ARG LLC in March 2015.

 

10
 

 

On July 19, 2013, the Company entered into an Investment Agreement with AMREFA, which provided for 100% property acquisition and refurbishment financing by in the form of property loans, and that the properties would show a minimum initial return of 9.5% per annum and then be sold income producing investment properties, managed by ProGreen. 

 

Effective December 22, 2014 the Company entered into an interim operating agreement (the “Interim PAJV Operating Agreement”) with American Residential GAP, LLC (“ARG”) to form PAJV LLC (“PAJV”), a Michigan limited liability company. American Residential Fastigheter AB (“AMREFA”) is ARG’s sole member. The Company and ARG each owned 50% of PAJV. There were no capital contributions. PAJV will acquire, own, operate, improve and hold for sale real estate properties under development. PAJV will fund the purchases of properties with loans from ARG. During the year ended April 30, 2015 the Company sold its remaining property under development in the amount of $73,688 to PAJV. The selling price was $75,000.

 

Our agreement with AMREFA has been restructured through a March 15, 2015, amendment to the Investment Agreement with AMREFA, superseding the December 2014 Interim PAJV Operating Agreement. As of this date the Company is no longer a 50% owner of the PAJV. The amendment provides for ARG LLC (the U.S. real estate subsidiary) to fund 100% of all financing requirements for real estate projects, which would be owned by specific joint ventures or ARG LLC, with Progreen handling everything from acquisition to sale and receiving a profit participation payment for a return on the property above 9.5%.

 

In January 2015, ProGreen Construction LLC (“ProGreen Construction”) was formed as a wholly owned subsidiary of the Company. ProGreen Construction performs all construction and development services for the properties under development covered by the Investment Agreement.

 

FINANCIAL CONDITION

 

At April 30, 2015, we had total assets of $164,000 compared to total assets of $327,000 at April 30, 2014. The decrease in total assets was primarily due to the sale of all properties under development in the amount of $93,000 offset by: an increase in accounts receivables in the amount of $ 24,000 relating to an increase of $ 25,000 in amounts due to Progreen Construction for work performed under the Company’s agreement with ARG LLC offset by a decrease of $1,000 in amounts due from tenants for properties managed by Progreen Management. Also, cash decreased $77,000 and property and equipment decreased $14,000 due to depreciation. At April 30, 2015, we had stockholders’ deficit of $1,032,000 compared to a deficit of $791,000 as of April 30, 2014. The increase in stockholders’ deficit was mainly due to net operating losses of $407,000 partially offset by the amount due under a restricted stock agreement of $33,000, stock issued under a convertible debenture in the amount of $24,000 and by the amount received from a subscriber under a subscription agreement in the amount of $109,000.

 

Costs incurred in the renovation of the properties that enhance the value or extend the life of the properties are capitalized. The Company also incurred professional fees in implementing its business plan and preparing to sell properties in the future. During the current year, the Company purchased and developed one property. During 2015 all properties were sold to ARG LLC. As of April 30, 2015, no properties are available for sale or under development and there are no properties being leased.

 

11
 

 

Going Concern

 

The Company will require additional funding to execute its future strategic business plan. Successful business operations and its transition to attaining profitability are dependent upon obtaining additional financing and achieving a level of revenue adequate to support its cost structure. The accompanying consolidated financial statements have been prepared assuming that the Company will continue as a going concern. This basis of accounting contemplates the recovery of the Company’s assets and the satisfaction of liabilities in the normal course of business. The consolidated financial statements do not include any adjustments to reflect the possible future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result from the outcome of this uncertainty.

 

Cash

 

Cash decreased approximately $77,000 for the year ended April 30, 2015.   Cash used in operating activities was approximately $308,000 for the year ended April 30, 2015, as compared with cash used in operating activities of approximately $452,000 in fiscal 2014. During fiscal 2015, the Company invested approximately $137,000 in properties, which was offset by proceeds from the sale of properties of $75,000. The Company also expended approximately $246,000 to fund operations, received $2,000 in proceeds from notes receivable, received $96,000 in proceeds from notes payable, repaid $40,000 in notes payable related party, received $76,000 in proceeds from two convertible debentures, received approximately $109,000 from a subscriber due under a stock subscription agreement and repaid $12,000 on obligations under capital leases.

 

Properties under development

 

We had no properties under development as of April 30, 2015, as compared with two properties under development as of April 30, 2014. We purchased and developed one property in fiscal 2015. In fiscal 2015 we sold all three properties. Properties under development totaled $-0- and $93,000 at April 30, 2015 and 2014, respectively.

 

Note receivable - rental property

 

On August 21, 2012 the Company sold one property with a sales price of $60,000 of which $10,000 was financed by the Company which was recorded as a note receivable with a balance of $2,100 and $3,700 as of April 30, 2015 and 2014,respectively. The note payments are in arrears and the Company has been accepting reduced payments. Management believes the note is collectible and as such no reserve has been recorded.

 

RESULTS OF OPERATIONS

 

Year Ended April 30, 2015 Compared to Year Ended April 30, 2014

 

During the year ended April 30, 2015, we incurred a net loss of $ 407,000 compared to a net loss of $486,000 for the year ended April 30, 2014. The decrease in our loss for the year ended April 30, 2015 over the comparable period of the prior year is due to an increase in our revenue of $386,000, offset by an approximate $281,000 increase in operating expenses. During the fiscal year, net other expenses increased approximately $25,000 mainly due to a $25,000 increase in interest expense.

 

Revenue increased due to an increase in proceeds from the sale of properties of approximately $115,000 from $85,000 in fiscal 2014 to $200,000 for the year ended April 30, 2015. The related cost of the properties increased approximately $102,000 from $68,000 in fiscal 2014 to $170,000 for the year ended April 30, 2015. This resulted in gain on sale of properties of $17,000 for the year ended April 30, 2014 compared to a gain of $30,000 for the year ended April 30, 2015. The Company sold two properties in the current fiscal year as compared to one sale in the prior fiscal year. Revenue also increased due to proceeds from the sale of properties to a related party of approximately $75,000 in fiscal 2015 as compared to no sales to related parties in fiscal 2014. The related cost of the property sold to a related party in fiscal 2015 was approximately $74,000. This resulted in gain on sale of properties of $1,000 for the year ended April 30, 2015 compared to no gain for the year ended April 30, 2014.

 

12
 

 

Revenue also increased due to a commissions revenue increase of approximately $79,000 to $83,000 in the year ended April 30, 2015 up from approximately $4,000 in fiscal 2014, The Company received commissions; on the sale of three Company owned properties, on the sale of one managed property and on the sale of four properties under its agreement with ARG in the year ended April 30, 2015. Revenue also increased due to an increase in revenue from construction services revenue, related party from $0 in the year ended April 30, 2014 to approximately $24,000 in the year ended April 31, 2015, as a result of the Company’s formation of the construction company subsidiary and its services to PAJV. Construction services revenue, also increased from $0 in the year ended April 30, 2014 to approximately $92,000 in the year ended April 31, 2015, as a result of the Company’s formation of the construction company subsidiary and its services to ARG LLC.

 

The Company earned management fees of approximately $11,000 for the year ended April 30, 2015 as compared with $12,000 for the comparable period in 2014. The Company earned other revenue of $2,000 for the year ended April 30, 2015 as compared with $150 for the comparable period in 2014.

 

There have been fluctuations in certain other expenses in the year ended April 30, 2015, as compared to the year ended April 30, 2014. Cost of construction services, related party increased approximately $22,000 for the year ended April 30, 2015 from $0 for the year ended April 30, 2014 in connection with the Company’s formation of the construction company subsidiary and its services to PAJV. ARG. Cost of construction services, also increased approximately $84,000 for the year ended April 30, 2015 from $0 for the year ended April 30, 2014 in connection with the Company’s formation of the construction company subsidiary and its services to ARG LLC.

 

Reserve for rent guarantee increased approximately $8,700 from a recovery of approximately $2,900 for the year ended April 30, 2014 as compared to a reserve expense of approximately $6,000 for the year ended April 30, 2015. The rental guarantees in the amount of $4,000 on one property sales expired in fiscal 2015 with no payment required which was partially offset by an additional reserve of approximately $10,000 on the current year sales of two properties with guarantees in fiscal 2015.

 

Advertising decreased approximately $3,000 for the year ended April 30, 2015 as compared to the year ended April 30, 2014 as there was a decrease in available rental properties. Compensation expense decreased approximately $14,000 from the comparable period due to a recovery of $(13,000) in the year ended April 30, 2015. The recovery amount resulted from the reversal of compensation expense accrued with respect to a Director’s restricted stock units (RSUs) since inception. Upon resignation of the director, in fiscal 2015, who held 600,000 RSUs, the RSUs expired resulting in the recovery of $13,000 of previously recognized expense. This was partially offset by increased vesting of the restricted stock units in the year ended April 30, 2015.

 

General and administrative fees decreased approximately $3,000 for the year ended April 30, 2015 as compared to the year ended April 30, 2014 due to decreased Company activity in the current year. Professional fees increased approximately $12,000 which is attributable to the following; accounting fees increased approximately $2,700 due to increase in audit fees and an increase in accounting services increases over the prior year, Commission fees increased approximately $7,700 due a commission paid to a realtor on the sale of one property in the year ended April 30, 2015 as compared to no commissions paid in fiscal 2014. Legal fees increased approximately $3,500 due to drafting the ARG agreement and other corporate matters in 2015 as compared to 2014.Consulting fees decreased approximately $3,000 due to a decrease in the amount paid to the Company’s consultant as compared to the prior year. Professional expenses continue to be significant due to the compliance cost associated with being a public company.

 

13
 

 

In addition, interest expense increased by approximately $25,000 due to additional AMREFA and convertible debt incurred in the year ended April 30, 2015.

 

LIQUIDITY

 

At April 30, 2015, we had total assets of approximately $164,000 compared to total assets of approximately $327,000 at April 30, 2014. The decrease in total assets was primarily due to the sale of all properties under development in the amount of $93,000 offset by: an increase in other receivables in the amount of $ 23,000 relating to an increase in amounts due to Progreen Construction for work performed under the Company’s agreement with ARG LLC. Also, cash decreased $77,000 and property and equipment decreased $14,000 due to depreciation.

 

During fiscal 2015, the Company invested approximately $137,000 in properties, which was offset by proceeds from the sale of properties of $75,000. The Company also expended approximately $246,000 to fund operations, received $96,000 in proceeds from notes payable, repaid $40,000 in notes payable related party, received $76,000 in proceeds from a convertible debenture, received approximately $109,000 from a subscriber due under a stock subscription agreement and repaid $12,000 on obligations under capital leases. At April 30, 2015, we had stockholders’ deficit of approximately $1,056,000.

 

We have limited working capital.  EIG Venture Capital Ltd. (“EIG”), a company controlled by our Chief Executive Officer, Jan Telander, agreed to invest $1,000,000 through the purchase of 97,751,710 shares of common stock for $0.01023 per share in three tranches. On July 21, 2009, the Company entered into a Subscription Agreement with EIG Venture Capital, Ltd. (“EIG”), an investment company controlled by Jan Telander, the Company’s Chief Executive Officer and controlling stockholder for the sale by the Company to EIG of an aggregate of 97,751,710 shares of the Company’s Common Stock, at a fixed price of $0.01023 per share, in three tranches: the Phase I tranche consisted of 5,767,350 shares of Common Stock to be purchased by EIG on or before July 16, 2009; the Phase II tranche of 43,108,504 shares to be purchased by EIG on or before December 31, 2009; and the Phase III tranche of 48,875,855 shares of Common Stock to be purchased by EIG on or before July 16, 2010. On June 1, 2010, the Company received $400,000 of the Phase III tranche and issued 39,100,684 shares to EIG. Under a December 1, 2009 Amendment to the Subscription Agreement, EIG pays penalty interest at a rate of 13.5% per annum on the unpaid balance as of the final purchase date of the Phase III shares from that date to the date the shares are purchased. In December 2014, the Company received $50,000 of the remaining Phase III $100,000 purchase price balance and $59,120 of related interest. The remaining balance of the purchase price in the amount of $54,000 was received on July 3, 2015 to complete payment of the Phase III purchase price. EIG on July 14, 2015, advanced the Company $46,000.

 

Pursuant to an Instalment Payment Agreement entered into on June 25, 2015 with AMREFA, the Company refinanced its outstanding principal and interest on loans to the Company from AMREFA. This agreement replaced all outstanding notes by a single 8% promissory note in the principal amount of $289,246, due July 15, 2017, amortized by instalment payments of principal and interest commencing with an initial payment in July 2015 of $45,000, including accrued interest, which payment was made on July 15, 2015. EIG Venture Capital Ltd. (EIG), a major shareholder of the Company, has guaranteed Progreen’s obligations under the Instalment Payment Agreement.

 

The Company obtained additional working capital on July 3, 2015, with the completion by EIG of its subscription obligations under the July 2009 subscription Agreement with a final payment of $54,000, including accrued interest. On July 14, 2015, EIG separately advanced the Company $46,000.

 

14
 

 

Critical Accounting Policies

 

The summary of critical accounting policies below should be read in conjunction with the Company’s accounting policies included in Note 1 to the financial statements of the Company. We consider the following accounting policies to be the most critical:

 

Basis of Presentation - The Company’s financial statements for the year ended April 30, 2014, have been prepared on a going concern basis which contemplates the realization of assets and settlement of liabilities and commitments in the normal course of business. The consolidated financial statements do not include any adjustments to reflect the possible future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result from the outcome of uncertainties.

 

Estimates - The preparation of financial statements required us to make estimates and judgments that affect the reported amounts of assets and liabilities and the disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reported periods. We based our estimates and judgments on historical experience and on various other factors that we believe to be reasonable under the circumstances, the results of which form the basis for making judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. There can be no assurances that actual results will not differ from those estimates. On an ongoing basis, we will evaluate our accounting policies and disclosure practices as necessary.

 

Item 7A. Quantitative and Qualitative Disclosures About Market Risk.

 

Not applicable.

 

15
 

 

Item 8. Financial Statements and Supplementary Data.

 

PROGREEN PROPERTIES, INC.

CONSOLIDATED FINANCIAL STATEMENTS

April 30, 2015 and 2014

 

INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

 

  Page
   
Consolidated Financial Statements  
   
Reports of Independent Registered Public Accounting Firm F-1
   
Consolidated Balance Sheets as of April 30, 2015 and 2014 F-3
   
Consolidated Statements of Operations for the Years Ended April 30, 2015 and  2014 F-4
   
Consolidated Statements of Stockholders’ Deficit for the years ended April 30, 2015 and 2014 F-5
   
Consolidated Statements of Cash Flows for the Years Ended April 30, 2015 and 2014 F-6
   
Notes to Consolidated Financial Statements F-7

 

16
 

 

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

To the Board of Directors and Stockholders’ of:

ProGreen Properties, Inc.

Birmingham, MI

We have audited the accompanying consolidated balance sheets of ProGreen Properties, Inc. as of April 30, 2015 and the related consolidated statement of income, comprehensive income, stockholders’ equity, and cash flows for year ended April 30, 2015. ProGreen Properties, Inc.’s management is responsible for these financial statements. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audit in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. The company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audit included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of ProGreen Properties, Inc. as of April 30, 2015 and the results of its operations and its cash flows for the year ended April 30, 2015, in conformity with accounting principles generally accepted in the United States of America.

The accompanying financial statements have been prepared assuming that the Company will continue as a going concern. As discussed in Note 2 to the financial statements, the Company has suffered losses from operations and negative operating cash flows which raise substantial doubt about its ability to continue as a going concern. Management’s plans regarding those matters also are described in Note 2. The financial statements do not include any adjustments that might result from the outcome of this uncertainty.

/s/ MaloneBailey, LLP


www.malonebailey.com
Houston, Texas

August 13, 2015

 

 

 

F-1

 

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

 

 

To the Shareholders and Board of Directors

ProGreen Properties, Inc.

Birmingham, MI

We have audited the accompanying consolidated balance sheet of ProGreen Properties, Inc. as of April 30, 2014, the related consolidated statement of operations, owners' equity and cash flows for the year then ended. These consolidated financial statements are the responsibility of the company's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits.

We conducted our audit in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the consolidated financial statements are free of material misstatement. The company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audit included consideration of its internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the consolidated financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management as well as evaluating the overall consolidated financial statement presentation. We believe that our audit provides a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of ProGreen Properties, Inc. as of April 30, 2014 and the results of their operations and cash flows for the year then ended, in conformity with U.S. generally accepted accounting principles.

The accompanying consolidated financial statements have been prepared assuming that the company will continue as a going concern. As discussed in Note 1 to the consolidated financial statements, the company has suffered recurring losses from operations and has insufficient liquidity. These factors raise substantial doubt about its ability to continue as a going concern. Management’s plans in regard to these matters are also described in Note 1. The consolidated financial statements do not include any adjustments that might result from the outcome of this uncertainty.

 

 

/S/ Baker Tilly Virchow Krause, LLP

 

Southfield, MI

June 23, 2014

 

 

F-2

 

ProGreen Properties, Inc.
Consolidated Balance Sheets

 

    April 30,     April 30,  
    2015     2014  
                 
Assets                
Cash   $ 99,325     $ 176,760  
Properties under development     -       92,730  
Other receivables – related party     2,915       4,221  
Accounts receivable     27,365       3,300  
Note receivable - rental property     2,137       3,707  
Prepaid expenses     3,346       3,454  
Deposits     5,000       5,000  
Property and equipment:                
  Vehicles, furniture and equipment, net of accumulated depreciation of $45,347 and $31,755     24,395       37,987  
Total assets   $ 164,483     $ 327,159  
                 
Liabilities and Stockholders' Deficit                
                 
Accounts payable and accrued expenses     100,500     $ 57,389  
Accrued interest     165,668       90,108  
Payable under management agreement     36,884       6,771  
Obligations under capital leases     19,005       31,843  
Notes payable     303,452       385,000  
Note payable related party     -       40,000  
Tenant deposits     18,610       10,962  
Convertible notes     76,000       -  
Convertible debenture     476,000       -  
Convertible debenture payable to related party, net of unamortized discount of $4,031     -       495,969  
Total liabilities     1,196,119       1,118,042  
                 
Stockholders' deficit                
Preferred stock, $.0001 par value, 10,000,000 shares authorized, no shares issued and outstanding     -       -  
Common stock, $.0001 par value, 250,000,000 shares authorized and 110,329,703 and 104,329,703 outstanding at April 30, 2015 and April 30, 2014     11,033       10,433  
Additional paid in capital     3,189,666       3,122,707  
Less: amount due from related party subscriber under subscription agreement     (52,961 )     (151,189 )
Accumulated deficit     (4,179,374 )     (3,772,834 )
Total stockholders' deficit     (1,031,636 )     (790,883 )
Total liabilities and stockholders' deficit   $ 164,483     $ 327,159  

 

See accompanying Notes to Consolidated Financial Statements

 

F-3


ProGreen Properties, Inc.

Consolidated Statements of Operations

 

    Years Ended  
    April 30,  
    2015     2014  
Revenues:            
                 
Proceeds from sale of properties   $ 200,000     $ 85,000  
Proceeds from sale of properties, related party     75,000       -  
Commissions revenue     82,594       3,750  
Management fee revenue     11,052       12,253  
Construction services revenue, related party     24,040       -  
Construction services revenue     92,389       -  
Other income     1,904       150  
Total Revenue   $ 486,979     $ 101,153  
Expenses:                
Cost of properties sold     170,479       67,916  
Cost of properties sold, related party     73,688       -  
Cost of construction services, related party     21,855       -  
Cost of construction services     84,278       -  
Rental property operating costs     746       708  
Reserve for rent guarantee (recovery)     5,750       (2,950 )
Advertising     3,188       6,170  
Depreciation     13,592       13,592  
Compensation expense     32,667       46,500  
General & administrative     206,191       209,658  
Other expenses     -       1,706  
Professional fees     173,865       161,681  
Total operating expenses   $ 786,299     $ 504,981  
                 
Operating loss     (299,320 )     (403,828 )
Other expenses and income:                
Interest expense     (107,479 )     (82,778 )
Interest income     259       576  
Loss before income tax expense   $ (406,540 )   $ (486,030 )
                 
Income tax expense     -       -  
                 
Net Loss     (406,540 )   $ (486,030 )
                 
Net loss per share - basic and fully diluted   $ (0.00   $ (0.00
                 
Weighted average shares outstanding - basic and fully diluted     105,365,319       104,329,703  

 

See accompanying Notes to Consolidated Financial Statements

 

F-4

 

ProGreen Properties, Inc.

Consolidated Statements of Stockholders' Deficit

 

   Number of           Amount Due         
   Shares       Additional   Under       Net 
   Issued and   Common   Paid In   Subscription   Accumulated   Stockholders' 
   Outstanding   Stock   Capital   Agreement   Deficit   Deficit 
                               
Balance at April 30, 2013   104,329,703   $10,433   $3,062,707   $(137,689)  $(3,286,804)  $(351,353)
                               
Amount due from subscriber under subscription agreement   -    -    13,500    (13,500)   -    - 
Compensation - restricted stock units   -    -    46,500    -    -    46,500 
Net  loss   -    -    -    -    (486,030)   (486,030)
Balance at April 30, 2014   104,329,703   $10,433   $3,122,707   $(151,189)  $(3,772,834)  $(790,883)
                               
Amount due from subscriber under subscription agreement   -    -    10,892    (10,892)   -    - 
Amount received from subscriber under subscription agreement   -    -    -    109,120    -    109,120 
Stock issued under convertible debenture   6,000,000    600    23,400    -    -    24,000 
Compensation - restricted stock units   -   -    32,667   -    -    32,667 
Net  loss   -    -    -    -    (406,540)   (406,540)
Balance at April 30, 2015   110,329,703   $11,033   $3,189,666   $(52,961)  $(4,179,374)  $(1,031,636)

 

See accompanying Notes to Consolidated Financial Statements

 

F-5

 

ProGreen Properties, Inc.

Consolidated Statements of Cash Flows

 

    Years Ended  
    April 30,  
    2015     2014  
Cash provided by (used in) operating activities                
Net loss   $ (406,540 )   $ (486,030 )
Adjustments to reconcile net loss to net cash used in operating activities:                
      Compensation - restricted stock units     32,667       46,500  
      Depreciation     13,592       13,592  
      Gain on sale of properties     (30,833 )     (17,084 )
      Noncash Commission     (15,000 )     -  
      Amortization of discounts on debenture to related party     4,031       7,193  
      Acquisition and development of properties     (137,331 )     (160,646 )
      Proceeds from sale of properties     75,000       85,000  
       Changes in operating assets and liabilities:                
            Other receivables - related party     1,306       -  
           Accounts receivable     (24,065 )     (1,514 )
           Accrued interest receivable     -       1,380  
           Prepaid expenses     108       (2,788 )
           Deposits     -       1,000  
           Accounts payable and accrued expenses     149,336       67,170  
           Payable under management agreement     30,113       (5,686 )
        Cash used in operating activities     (307,616 )     (451,913 )
                 
Cash provided by investing activities                
Proceeds from sale of investment notes     -       60,000  
Proceeds from note receivable     1,570       3,618  
       Cash provided by investing activities     1,570       63,618  
                 
Cash provided by (used in) financing activities                
Proceeds from notes payable     96,329       450,000  
Repayment of notes payable related party     (40,000 )     (65,000.00 )
Proceeds from convertible debentures     76,000       40,000.00  
Decrease in obligations under capital leases     (12,838 )     (12,263 )
Collection of amount due under stock subscription     109,120       -  
       Cash provided by financing activities     228,611       412,737  
                 
Net change in cash     (77,435 )     24,442  
                 
Cash at beginning of period     176,760       152,318  
Cash at end of period     99,325       176,760  
Supplemental information:                
Cash paid for interest   $ 4,869     $ 1,936  
                 
Noncash investing and financing transactions:                
  Noncash transaction: increase in notes payable upon sale of properties   $ 207,122     $ -  
  Noncash transaction: decrease in notes payable upon sale of properties   $ 385,000     $ -  
                 
  Noncash transaction: stock issued under convertible debenture   $ 24,000     $ -  
  Noncash transaction: transfer of convertible debenture from related party   $ 476,000     $ -  

 

See accompanying Notes to Consolidated Financial Statements

 

F-6

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 1. Financial Statement Presentation

 

The summary of significant accounting policies is presented to assist in the understanding of the financial statements. The financial statements and notes are the representations of management. These accounting policies conform to accounting principles generally accepted in the United States of America and have been consistently applied in the preparation of the financial statements.

 

History and nature of business

ProGreen Properties, Inc., a Delaware corporation, and its wholly owned subsidiaries (collectively, the “Company”) own and manage residential real estate rental property in the Oakland County, Michigan area.  

 

On April 30, 2009, the Company (formerly known as Diversified Product Inspections, Inc.) ceased previous operations and settled an outstanding lawsuit which resulted in a change of ownership and management.  Following the settlement on April 30, 2009, the Company had no assets, no liabilities, and had 13,645,990 shares of common stock outstanding.

 

On July 21, 2009, the Company formed ProGreen Properties, Inc. as a wholly-owned subsidiary and merged ProGreen Properties, Inc. into the Company, which was the surviving corporation in the merger.  In connection with the merger, the Company changed its name from Diversified Product Inspections, Inc. to ProGreen Properties, Inc.  The change of the Company’s name to ProGreen Properties, Inc. became effective on September 11, 2009 with approval by the Financial Industry Regulatory Authority as effective for trading purposes in the OTC Bulletin Board market under the new symbol PGEI.

 

In December 2009, ProGreen Realty LLC (“ProGreen Realty”) was formed as a wholly owned subsidiary of the Company. ProGreen Realty acts as the real estate broker for the Company. All assets, liabilities, revenues and expenses are included in the consolidated financial statements of the Company.

 

On October 31, 2011 ProGreen Properties Management LLC (“Properties Management”) was formed as a wholly owned subsidiary of the Company which manages the Company owned properties as well as certain of the sold properties under management agreements. All assets, liabilities, revenues and expenses are included in the consolidated financial statements of the Company.

 

These investment properties are marketed exclusively by ProGreen Realty and managed by ProGreen Management. As of April 30, 2015 the Company owned no investment properties.

 

Effective December 22, 2014 the Company entered into an interim operating agreement (the “Interim PAJV Operating Agreement”) with American Residential GAP, LLC (“ARG”) to form PAJV LLC (“PAJV”), a Michigan limited liability company. American Residential Fastigheter AB (“AMREFA”) is ARG’s sole member. The Company and ARG each owned 50% of PAJV. There were no capital contributions. PAJV will acquire, own, operate, improve and hold for sale real estate properties under development. PAJV will fund the purchases of properties with loans from ARG. During the year ended April 30, 2015 the Company sold its remaining property under development in the amount of $73,688 to PAJV. The selling price was $75,000. See Note 8.

 

Our agreement with AMREFA has been restructured through a March 15, 2015, amendment to the Investment Agreement with AMREFA, superseding the December 2014 Interim PAJV Operating Agreement. As of this date the Company is no longer a 50% owner of the PAJV. The amendment provides for ARG LLC (the U.S. real estate subsidiary) to fund 100% of all financing requirements for real estate projects, which would be owned by specific joint ventures or ARG LLC, with Progreen handling everything from acquisition to sale and receiving a profit participation payment for a return on the property above 9.5%.

 

In January 2015, ProGreen Construction LLC (“ProGreen Construction”) was formed as a wholly owned subsidiary of the Company. ProGreen Construction performs all construction and development services for the properties held under development. During the year ended April 30, 2015 ProGreen Construction recognized construction costs of $21,855 and provided construction services to the PAJV, while the Company was a 50% owner of the PAJV, in the amount of $24,040 relating to one of PAJV’s properties under development. ProGreen Construction charges PAJV ten percent of materials and services costs as an administrative fee. This fee totaled $2,185 for the year ended April 30, 2015.

 

F-7

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 1. Financial Statement Presentation (continued)

 

SIGNIFICANT ACCOUNTING POLICIES

 

Basis of Presentation

 

GOING CONCERN

 

The Company’s financial statements for the year ended April 30, 2015, have been prepared on a going concern basis which contemplates the realization of assets and settlement of liabilities and commitments in the normal course of business.  The Company has incurred losses from operations since its change of ownership, management and line of business on April 30, 2009.  Management recognizes successful business operations and the Company’s transition to attaining profitability are dependent upon obtaining additional financing and achieving a level of revenue adequate to support its cost structure. The consolidated financial statements do not include any adjustments to reflect the possible future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result from the outcome of uncertainties.

 

The Company will continue to incur costs that are necessary for it to remain an active public company.  In the current fiscal year, the Company used approximately $308,000 of cash to support its operations and such cash needs are expected to continue in the upcoming year.  As of April 30, 2015, the Company has approximately $99,000 in cash. During the year ended April 30, 2015 the Company financed its operations through sales of its properties, collection of amounts due under the stock subscription agreement, issuance of convertible debt and through external debt financing.

 

During the year ended April 30, 2015 the Company spent approximately $137,000 to acquire and/or develop three properties, all of which were sold during 2015 with cash proceeds of $75,000.

 

In fiscal 2012, we entered into a working agreement with American Residential Gap LLC, a wholly-owned subsidiary of American Residential Gap ApS (“ARG”), a property investment company incorporated in Denmark. We completed the sale of eight properties to ARG in fiscal 2012 and 2013. ARG was acquired in 2013 by American Residential Fastigheter AB (“AMREFA”), a company formed under the laws of Sweden. During fiscal 2014 we completed the sale of one property to ARG LLC, and our interim joint venture with ARG sold three leased properties to ARG LLC effective February 1, 2015, and sold a fourth property to ARG LLC in March 2015. On July 19, 2013, the Company entered into an Investment Agreement with AMREFA, which provided for 100% property acquisition and refurbishment financing by AMREFA in the form of property loans.

 

During the year ended April 30, 2015, AMREFA loaned the Company additional funds and certain other amounts due AMREFA were paid in connection with the Company’s sale of properties during the year. See Note 7. As of April 30, 2015 notes payable to AMREFA total $289,346 plus accrued interest totaling $13,206. The notes payable and accrued interest are due in less than twelve months. However, pursuant to an Instalment Payment Agreement entered into on June 25, 2015 with AMREFA, the Company refinanced its outstanding principal and interest on loans to the Company from AMREFA. See Note 16.

 

The Company does not expect to receive revenues to cover its costs of property acquisitions in the near future and will continue to require external financing to continue acquisitions and sales of properties. There is no guarantee that the Company will be successful in arranging ongoing financing on acceptable terms.

 

Basis of consolidation

The consolidated financial statements include the accounts and records of the Company and its wholly-owned subsidiaries. All significant intercompany accounts and transactions have been eliminated. FASB Accounting Standards Codification (“ASC”) Topic 810, “Consolidation,” requires a company’s consolidated financial statements to include subsidiaries in which the company has a controlling financial interest. This requirement usually has been applied to subsidiaries in which a company has a majority voting interest. Currently, all of the Company’s subsidiaries are wholly-owned.

 

Estimates

The preparation of financial statements in conformity with the accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect certain reported amounts and disclosures. Actual results could differ from those estimates.

 

Cash

Cash consists solely of cash on deposit with financial institutions.

 

Allowance for doubtful accounts

An allowance for doubtful accounts is management’s best estimate of the probable credit losses in the exiting accounts receivable. Management determines the allowance based on historical write-off experience and an understanding of customer payment history. All amounts deemed to be uncollectible are charged against the allowance for doubtful accounts in the period that determination is made. Management considers all accounts receivable collectible and, therefore, an allowance for doubtful accounts has not been recorded at April 30, 2015 and 2014.

  

Properties under development

Properties under development are recorded at cost from expenditures relating to the acquisition, development, construction, and other costs that enhance the value or extend the life of rental properties which are capitalized using the specific identification method to accumulate costs.

 

F-8

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 1. Financial Statement Presentation (continued)

 

Note receivable – rental property

The note receivable is carried at amortized cost. Interest income on the note receivable is recognized on the accrual basis based on the principal balance outstanding.

 

Property and equipment

Property and equipment are recorded at cost.

 

Depreciation is computed using the straight-line method over the estimated useful life of the property and equipment, as follows:

 

   Lives  Method
Furniture  10 years  Straight line
Equipment  5 years  Straight line
Vehicles  5 years  Straight line

 

Property sales revenue recognition

Property sales revenue and related profit are generally recognized at the time of the closing of the sale, when title to and possession of the property are transferred to the buyer. In situations where the buyer's financing is provided by the Company and the buyer has not made an adequate initial or continuing investment as required by ASC 360-20, "Property, Plant, and Equipment - Real Estate Sales" ("ASC 360-20"), the profit on such sales is deferred or recognized under the installment method, unless there is a loss on the sale in which case the loss on such sale would be recognized at the time of closing. There were no such deferred amounts at either April 30, 2015 or 2014.

 

Advertising costs

Advertising costs are expensed as incurred. Total advertising expenditures for the years ended April 30, 2015 and 2014 were approximately $3,200 and $6,200, respectively.

 

Tenant deposits

The Company requires tenants to pay a deposit at the beginning of each lease. This deposit may be used for unpaid lease obligations or repair of damages based on the Company’s determination. If the tenant has not defaulted on the lease, the Company will return the deposit to the tenant at the end of the lease. The Company holds the tenant deposits for the properties under management.

 

Deferred revenue

The Company may require tenants to prepay rent. The prepaid rent is amortized over the term of the lease using the straight-line method. Deferred revenue is $0 at April 30, 2015 and 2014.

 

Income taxes

The Company accounts for income taxes using an asset and liability approach under which deferred income taxes are recognized by applying enacted tax rates applicable to future years to the differences between the financial statement carrying amounts and the tax bases of reported assets and liabilities.

 

Earnings(loss) per Share

Basic earnings (loss) per share assumes no dilution and is computed by dividing net income available to common stockholders by the weighted average number of common stock outstanding during each period. Diluted earnings per share reflects, in periods in which they have a dilutive effect, the effect of common shares issuable upon the exercise of stock options or warrants, using the treasury stock method of computing such effects and contingent shares, or conversion of convertible debt.

 

Reclassifications

Certain amounts in previous periods have been reclassified to conform to 2015 classifications.

 

F-9

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 1. Financial Statement Presentation (continued)

 

Recent Accounting Pronouncements

In April 2015 the FASB issued Accounting Standard’s Update No. 2015-03 “Interest Imputation of Interest (Subtopic 835-30): Simplifying the Presentation of Debt Issuance Costs” The update requires that debt issuance costs related to a recognized debt liability be presented in the balance sheet as a direct deduction from the carrying amount of that debt liability. The recognition and measurement guidance for debt issuance costs are not affected by this update. The adoption of the guidance is not expected to have a material impact on the Company's Consolidated Financial Statements or the Notes thereto as it is a presentation matter.

 

In August 2014 the FASB issued Accounting Standard’s Update No. 2014-15 “Presentation of Financial Statements – Going Concern (Subtopic 205-40) - Disclosures of Uncertainties about an Entity’s Ability to Continue as a Going Concern”. The update provides guidance about management’s responsibility to evaluate whether there is substantial doubt about an entity’s ability to continue as a going concern and to provide related footnote disclosures. The adoption of the guidance is not expected to have a material impact on the Company's Consolidated Financial Statements or the Notes thereto.

 

Note 2. Properties Under Development

 

Properties under development totaled $0 and $92,730 at April 30, 2015 and 2014, respectively. The Company held no and two properties under development as of April 30, 2015 and 2014, respectively.

 

Note 3. Accounts Receivable

 

Accounts receivable totaled $27,365 and $3,300 at April 30, 2015 and 2014, respectively and is comprised of amounts due from ARG for construction work performed by ProGreen Construction in the amount of $24,870 and $0 at April 30, 2015 and 2014, respectively and amounts due from tenants for properties managed by Progreen Management in the amount of $2,495 and $3,300 at April 30, 2015 and 2014, respectively.

 

Note 4. Note Receivable - Rental Property

 

On August 21, 2012 the Company sold one property with a sales price of $60,000 of which $10,000 was financed by the Company which is recorded as a note receivable with a balance of $2,100 and $3,700 as of April 30, 2015 and 2014, respectively. The note was due in August 21, 2014 with monthly payments of $457, including interest at 9.00% per annum. The note payments are in arrears and the Company has been accepting reduced payments. Management believes the note is collectible and as such no reserve has been recorded.

 

Note 5. Property and Equipment

 

Major classifications of property and equipment at April 30, 2015 and 2014 are summarized as follows:

 

   April 30,   April 30, 
   2015   2014 
Vehicles  $63,252   $63,252 
Furniture   3,564    3,564 
Office equipment   2,926    2,926 
Total vehicles, furniture and equipment   69,742    69,742 
Less: accumulated depreciation   (45,347)   (31,755)
Net carrying amount  $24,395   $37,987 

 

Depreciation expense for the years ended April 30 2015 and 2014 totaled $13,592.

 

F-10

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 6. Payable Under Management Agreement

 

ProGreen Management has entered into management agreements with certain property owners whereby the Company manages, leases, operates, maintains and repairs the properties for which it receives a management fee of ten percent of the monthly rent. ProGreen Management collects rent and remits the property owners’ portion of collected rent, net of a management fee to the owners. At April 30, 2015 and April 30, 2014 net rent amounts due totaled $36,900 and $6,800, respectively.

 

In addition, for certain properties the Company has guaranteed rents, in accordance with the terms of each lease, through various dates through October 1, 2015. In connection with the guarantees the Company has recorded reserves totaling $10,000 and $4,250 as of April 30, 2015 and April 30, 2014, respectively which are included in accounts payable and accrued expenses in the accompanying consolidated balance sheet.

  

Note 7. Obligations Under Capital Leases

 

The Company leases vehicles under capital leases expiring in various years though fiscal 2018.

 

The following is a schedule by year of future minimum lease payments under the capital leases together with the present value of the net minimum lease payments as of April 30, 2015:

 

Year ending April 30,    
2016  $8,152 
2017   8,152 
2018   3,397 
      
Total minimum lease payments   19,701 
      
Less amounts representing interest   (696)
Present value of future minimum lease payments  $19,005 

 

Total lease payments made in fiscal 2015 and 2014 were $13,712 and $13,718, consisting of $12,838 and $12,263 principal and $874 and $1,455 interest, respectively. Principal payments are shown on the Company’s Consolidated Statements of Cash Flow under Financing Activities. Interest expense is included in the Company’s Consolidated Statements of Operations.

 

The cost of the vehicles in the amount of $63,252 at April 30, 2015 and 2014, is included in the Company’s Consolidated Balance Sheets as a component of vehicles, furniture and equipment, and is being depreciated over the estimated useful life of five years.  Depreciation expense of $12,650 is included in the Company’s Consolidated Statements of Operations for the years ended April 30, 2015 and 2014.

 

F-11

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 8. Notes Payable

 

On July 19, 2013, the Company entered into an Investment Agreement (“AMREFA Agreement”) with AMREFA, which provides generally for an intended investment of up to $3,000,000 by AMREFA for the purpose of acquisition of investment properties in the U.S. from the Company. During the year ended April 30, 2015, AMREFA has loaned the Company an additional $266,546, of which $170,216 was non cash in connection with the sale of three properties and $96,330 was received in cash of which $75,000 was received in connection with the sale of one of the properties. The Company has reduced the amount due to AMREFA by $215,000 in the form of noncash as a result of the Company’s sale of two properties to ARG, whose sole member is AMREFA, during the year ended April 30, 2015. The Company also reduced the amount due to AMREFA by $135,000 in the form of noncash as a result of the Company’s sale of one property under development to PAJV, while the Company was a 50% owner in PAJV, during year ended April 30, 2015. In addition the Company reduced the accrued interest payable due to AMREFA in the amount of $20,219 in the form of noncash as a result of the sales of the three properties. The Company also reduced the amount due to AMREFA by $35,000 in the form of noncash as a result of the Company’s commission earned on the sale of one of the PAJV’s properties. The commission totaled $15,000 and a new note payable in the amount of $22,800, which included accrued interest of $2,800, was issued. As of April 30, 2015 notes payable to AMREFA total $289,346 plus accrued interest totaling $13,206. The notes payable and accrued interest are due in less than twelve months. However, pursuant to an Instalment Payment Agreement entered into on June 25, 2015 with AMREFA, the Company refinanced its outstanding principal and interest on loans to the Company from AMREFA. See Note 16.

 

During the year ended April 30, 2015, the Company entered into two notes payable in the form of noncash to the City of Southfield totaling $14,106 (collectively, the “Southfield debt”) to finance the City of Southfield’s assessments on one of the Company’s sold properties. The Southfield debt and accrued interest is due over a 17 year period commencing August 31, 2015. ARG has confirmed that it will assume the Southfield debt in connection with the next occurring property sale by the Company to ARG, in which transaction the amount of the Southfield debt represented by the two notes so assumed would be reflected as a credit to ARG’s property purchase price in the sale.

 

The table below summarizes the effects of sales of the three properties and the commission earned by the Company during the year ended April 30, 2015:

 

       Proceeds in the form of :         
   Selling Price   Cash   Noncash Debt Pay Down   Noncash Payment of Accrued Interest Payable   Issuance of Debt   Book Value   Gain 
                             
23270 Helen Street, Southfield Michigan  $110,000        $175,000   $10,459   $89,563   $96,699   $13,301 
                                    
21198 Berg Street,  Southfield Michigan   90,000   $75,000    40,000    2,010    27,009    73,780    16,220 
                                    
24442 Kinsel Street, Southfield, Michigan   75,000         135,000    7,750    67,750    73,688    1,312 
                                    
Total Properties Sold  $275,000   $75,000   $350,000   $20,219   $184,322   $244,167   $30,833 

 

                     Commission     
21000 Westover, Southfield, Michigan            $35,000   $2,800   $22,800 $ 15,000      
                                    
Total  $275,000   $75,000   $385,000   $23,019   $207,122 $ 15,000   $30,833 

 

F-12

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 8. Notes Payable - continued

 

The Company is indebted as follows:

 

   April 30,   April 30, 
   2015   2014 
Note Payable to City of Southfield dated October 29, 2014 bears a fixed rate of interest of 3.00% and requires interest only annual payments for the first three years of the note. Commencing in year four principal and interest are due in fifteen annual installments. The note payable is secured by a property located at 23270 Helen Street, Southfield Michigan.  $6,000   $- 
           
Note Payable to City of Southfield dated September 19, 2014 bears a fixed rate of interest of 3.00% and requires interest only annual payments for the first three years of the note. Commencing in year four principal and interest are due in fifteen annual installments. The note payable is secured by a property located at 23270 Helen Street, Southfield Michigan.   8,106    - 
           
Note Payable to AMREFA dated March 6, 2015 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before March 6, 2016.   22,800      
           
Note Payable to AMREFA dated January 8, 2015 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before January 8, 2016.   67,750      
           
Note Payable to AMREFA dated October 1, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before October 1, 2015.   27,009    - 
           
Note Payable to AMREFA dated October 1, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before October 1, 2015.   75,457    - 
           
Note Payable to AMREFA dated June 25, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before June 25, 2015.   96,330    - 
           
Note Payable to AMREFA dated April 22, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before April 22, 2015. Obligation satisfied in sale of property located at 24442 Kinsel Street, Southfield, Michigan and with a new Note Payable dated January 8, 2014 in the amount of $67,750.   -    135,000 
           
Note Payable to AMREFA dated March 6, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before December 31, 2014. Obligation satisfied based on commission for sale of property located at 21000 Westover, Southfield, Michigan and with a new Note Payable dated March 6, 2015 in the amount of $22,800.   -    35,000 
           
Note Payable to AMREFA dated February 14, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before December 31, 2014. Obligation satisfied in sale of property located at 21198 Berg Street, Southfield, Michigan.   -    40,000 
           
Note Payable to AMREFA dated January 16, 2014 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before December 31, 2014. Partially paid off through sale of property located at 23270 Helen Street, Southfield, Michigan. Balance paid off through new Note Payable dated October 1, 2014 in the amount of $75,458.   -    100,000 
           
Note Payable to AMREFA dated December 18, 2013 bears a fixed rate of interest of 8.00% and requires no monthly payments. The principal and interest are due on or before December 31, 2014. Obligation satisfied in sale of property located at 23270 Helen Street, Southfield, Michigan.   -    60,000 
           
Note Payable to AMREFA dated November 14, 2013 bears a fixed rate of interest of 8.00% and requires no monthly payments. The note was amended to extend the principal and interest due date to on or before December 31, 2014. Obligation satisfied in sale of property located at 21198 Berg Street, Southfield, Michigan.   -    15,000 
   $303,452   $385,000 

  

The notes payable to AMREFA totaling $389,346 as of April 30, 2015 are unsecured.

 

F-13

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 9. Notes Payable Related Party

 

During the year ended April 30, 2015, the Company paid in full the $40,000 note payable related party plus accrued interest of $1,742 which was due to the Company’s controller under the terms of a promissory note payable effective April 1, 2014. The note bore a fixed rate of interest of 8.00% and required no monthly payments. The note was secured by the Company’s interest in one of its properties under development with a balance of approximately $21,800 at April 30, 2014. The Company recorded interest expense in connection with this note payable in the amount of $1,476 and $266 for the years ended April 30, 2015 and 2014, respectively.

 

The note payable to the Company’s controller had a balance outstanding of $0 as of April 30, 2015 and $40,000 as of April 30, 2014.

 

Note 10. Convertible Notes

 

Effective November 24, 2014, the Company entered into a Securities Purchase Agreement (“Purchase Agreement”) with KBM Worldwide, Inc. (“KBM”), pursuant to which the Company issued KBM a convertible note in the amount of $43,000, bearing interest at the rate of 8% per annum (the “KBM Convertible Note”). The KBM Convertible Note provides KBM the right, during the period beginning on the date which is one hundred eighty (180) days following the date of the KBM Convertible Note, to convert the outstanding balance (including accrued and unpaid interest) into shares of the Company’s common stock at a 39% discount from the market price of the common stock and is payable, together with interest thereon, on November 24, 2015. The Company can repay the KBM Convertible Note prior to maturity (or conversion), provided that it pays 110% of such the outstanding principal amount and accrued and unpaid interest thereon) if the note is repaid within the first 30 days after the issuance date. The prepayment penalty increases to 120% if repayment is during the period which is 31 to 60 days after the issuance date; 125%, if repayment is during the period which is 61 to 90 days after the issuance date; 130%, if repayment is during the period which is 91 to 120 days after the issuance date; and 135%, if repayment is during the period which is 121 days to 180 days after the issuance date. After 180 days have elapsed from the issuance date, the Company has no right to prepay the KBM Convertible Note. Interest expense relating to this KBM debenture totaled approximately $1,480 and $0 for years ended April 30, 2015 and 2014, respectively. Accrued interest due totaled $1,480 and $0 at April 30, 2015 and April 30, 2014, respectively. Subsequent to April 30, 2015, KBM converted portions of the KBM Convertible Note to shares of Common Stock. See Note 16.

 

Effective March 25, 2015, the Company entered into a Securities Purchase Agreement (“Purchase Agreement”) with Vis Vires pursuant to which the Company issued Vis Vires a convertible note in the amount of $33,000, bearing interest at the rate of 8% per annum (the “Vis Vires Convertible Note”). The Vis Vires Convertible Note provides Vis Vires the right, during the period beginning on the date which is one hundred eighty (180) days following the date of the Vis Vires Convertible Note, to convert the outstanding balance (including accrued and unpaid interest) into shares of the Company’s common stock at a 39% discount from the market price of the common stock and is payable, together with interest thereon, on March 16, 2016. The Company can repay the Vis Vires Convertible Note prior to maturity (or conversion), provided that it pays 110% of such the outstanding principal amount and accrued and unpaid interest thereon) if the note is repaid within the first 30 days after the issuance date. The prepayment penalty increases to 115% if repayment is during the period which is 31 to 60 days after the issuance date; 120%, if repayment is during the period which is 61 to 90 days after the issuance date; 125%, if repayment is during the period which is 91 to 120 days after the issuance date; 130%, if repayment is during the period which is 121 days to 150 days after the issuance date and 135% if repayment is during the period which is 151 days to 180 days after the issuance date. After 180 days have elapsed from the issuance date, the Company has no right to prepay the KBM Convertible Note. Interest expense relating to this Vis Vires debenture totaled approximately $260 and $0 for years ended April 30, 2015 and 2014, respectively. Accrued interest due totaled $260 and $0 at April 30, 2015 and April 30, 2014, respectively.

 

Note 11. Convertible Debenture Payable to a Related Party

 

On November 5, 2009, the Company issued a 13.5% Secured Convertible Debenture (the “Debenture”) to Rupes Futura AB (“RF”), an investment company controlled by Henrik Sellmann, a former director of the Company, providing for a loan to the Company of $500,000. The Debenture is due November 2014. Additionally, the Company issued to RF 500,000 shares of Common Stock of the Company as a Commitment Fee. The value of the Common Stock at the time of issuance was $30,000 and is recorded as debt discount. The Commitment Fee is being amortized over five years, the term of the Debenture, using the effective interest method.

 

F-14

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 11. Convertible Debenture Payable to a Related Party- continued

 

Interest is payable at an annual rate of 13.5%, payable annually in arrears in shares of Common Stock of the Company, valued at the Conversion Price (defined below) as of the due date of the interest payment or the Company, at its sole option, may elect to pay any interest payment on the Debenture in cash, such cash interest payment to be payable no later than one hundred eighty (180) days from the original interest payment due date. The Debenture is convertible in whole or in part into Common Stock at the option of RF at the Conversion Price at any time following the date that is two years from the Closing Date. If RF elects to convert any unpaid principal amount of the Debenture it shall be entitled to receive shares of Common Stock on conversion equal in value, at the Conversion Price, to 115% of the unpaid principal amount of the Debenture. The conversion feature has intrinsic value of $75,000 that is recorded as debt discount which was amortized over two years, the required holding period for RF, using the effective interest method. The debt discount was fully amortized as of April 30, 2015 and 2014. The effective interest rate on the Debenture as a result of the debt discounts noted above was 14.36% and 15.17% which resulted in interest expense of $71,500 and $74,400 for the years ended April 30, 2015 and 2014, respectively.

 

On February 6, 2015 6,000,000 shares of Common Stock were issued to RF pursuant to a partial conversion in the amount of $24,000 of the $500,000 convertible debenture. The conversion price was $0.004 per common share. As of April 30, 2015 the outstanding balance of the convertible debenture was $476,000.

 

On October 22, 2014, Henrik Sellmann resigned as a director of the Company thus RF is no longer a related party. The outstanding balance of the convertible debenture in the amount of $476,000 was reclassified to Convertible Debenture from Convertible Debenture Payable to a Related Party in the accompanying Consolidated Balance as of April 30, 2015.

 

As of April 30, 2015, the Company had not paid the annual interest payment due November 5, 2013. The due date for extension is in negotiation with Rupes Futura.

 

Note 12. Related Party Subscription Agreement

 

On July 21, 2009, the Company entered into a Subscription Agreement with EIG Venture Capital, Ltd. (“EIG”), an investment company controlled by Jan Telander, the Company’s Chief Executive Officer and controlling stockholder for the sale by the Company to EIG of an aggregate of 97,751,710 shares of the Company’s Common Stock, at a fixed price of $0.01023 per share, in three tranches: the Phase I tranche consisted of 5,767,350 shares of Common Stock to be purchased by EIG on or before July 16, 2009; the Phase II tranche of 43,108,504 shares to be purchased by EIG on or before December 31, 2009; and the Phase III tranche of 48,875,855 shares of Common Stock to be purchased by EIG on or before July 16, 2010. As of April 30, 2013 all of the Phase I and Phase II shares, and 39,100,684 shares of the Phase III tranche, have been purchased, and there is a remaining balance of $100,000 payable to complete payment of the Phase III purchase price.

 

Under a December 1, 2009 Amendment to the Subscription Agreement, EIG pays penalty interest at a rate of 13.5% per annum on the unpaid balance as of the final purchase date of the Phase III shares from that date to the date the shares are purchased.

 

As of April 30, 2015 the remainder of the Phase III purchase price and the applicable interest has been included in stockholders’ equity as amount due from subscriber under subscription agreement. In December 2014, the Company received $109,120 comprised of $50,000 of the remaining $100,000 purchase price balance and $59,120 of related interest. The Company recorded $10,900 of interest which is included in amount due under subscription agreement for the year ended April 30, 2015. The remaining balance of the purchase price in the amount of $54,000 was received on July 3, 2015 to complete payment of the Phase III purchase price. EIG on July 14, 2015, advanced the Company $46,000. See Note 16.

 

On April 30, 2015 Jan Telander divested for no consideration all equity interests owned by him in EIG and its affiliated companies and resigned from all board of director and management positions with EIG. Accordingly, pursuant to the SEC’s rules for calculation of securities owned beneficially by stockholders of reporting companies under the Securities Exchange Act of 1934, the 85,679,118 shares of the Company’s common stock held by EIG are no longer deemed to be beneficially owned for SEC reporting purposes by Mr. Telander.

 

F-15

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 13. Corporate Lease Agreement

 

On March 24, 2010, the Company entered into a lease agreement for office space for a period of sixty-six (66) months. The Company did not have a lease payment for the first 9 months of the lease agreement. Subsequent payments are as follows:

 

Year ending April 30,  Rental Amount 
2016   12,069 
Thereafter   - 
   $12,069 

 

In addition to the base monthly rent the Company is responsible for a pro-rata share of operating expenses and real estate taxes as determined by the lessor. At the beginning of the lease the Company paid a security deposit of $5,000, which is reflected as deposits on the April 30, 2015 balance sheet. During 2015 and 2014, the Company recorded $24,147 in rental expense as a result of this lease.

 

Note 14. Income Taxes

 

For tax purposes the Company has federal net operating loss (“NOL”) carryovers of $1,989,000 that are available to offset future taxable income. These NOL carryovers expire beginning in the year 2030. As a result of the Company’s reorganization, as further described in Note 1, the NOL carryovers generated prior to the reorganization are limited by Section 382 of the Internal Revenue Code resulting in no NOL carryover for the years prior to reorganization. Deferred income taxes reflect the net tax effects of the temporary differences between the carrying amounts of the assets and liabilities for financial reporting purposes and the amounts used for income tax purposes.

 

Significant components of the Company’s deferred tax assets and liabilities are as follows:

 

   April 30,
2015
   April 30,
2014
 
         
Deferred tax assets:        
NOL carryovers  $298,390   $253,928 
Accrued interest   24,961    13,516 
Discount on debenture   3    (601)
Depreciation   (2,130)   (1,740)
Stock compensation   17,931    13,031 
Total deferred tax assets   339,155    278,134 
           
Valuation allowance  $(339,155)  $(278,134)
Net deferred tax assets  $-   $- 

 

The Company periodically assesses whether it is more likely than not that it will generate sufficient taxable income to reduce the deferred tax assets. The ultimate realization of these assets is dependent upon generation of future taxable income sufficient to offset the related deductions and NOL carryovers within the applicable carryover periods as previously discussed. Management is unsure of the Company’s ability to generate sufficient taxable income to realize the deferred tax assets. As such, the Company has recorded a valuation allowance for the entire net deferred tax asset.

 

F-16

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 14. Income Taxes - continued

 

The reconciliation of income tax expense attributable to continuing operations computed at the U.S. federal statutory tax rates is the income tax expense recorded is as follows:

 

   April 30,
2015
   April 30,
2014
 
         
Income tax at U.S. statutory rates  $(60,980)  $(72,905)
Effect of permanent differences   70    16 
Increase in valuation allowance   60,910    72,845 
Prior year provision to return adjustments   -    44 
Income tax expense  $-   $- 

 

The effective rate used for estimation of deferred taxes was 15% for the years ended April 30, 2015 and 2014.

 

The tax years that remain subject to taxing authorities’ examination at April 30, 2015 are 2009 through 2015. The Company’s policy is to classify penalties and interest associated with uncertain tax positions, if required, as a component of its income tax provisions.

 

Note 15. Employee Stock Option Plan

 

Restricted Stock Units  

As of April 30, 2012, the Board of Directors approved the Company’s 2012 Employee Stock Option Plan, pursuant to which 10,000,000 shares of Common Stock are reserved for issuance to employees and officers and directors of, and consultants to, the Company. Effective June 1, 2012 the Board of Directors approved the award of 4,200,000 restricted stock units (“RSUs”) under the Company’s 2012 Employee Stock Option Plan as follows: 3,000,000 RSUs were awarded to the Company’s Chief Executive Officer; 600,000 RSUs to a director of the Company; and 600,000 RSUs to the manager of the Company’s real estate operations. Effective December 3, 2012 Company retained a Controller to whom 600,000 RSUs were issued as part of his initial remuneration package. The Board approved effective June 1, 2014, the award of 600,000 restricted stock units under the Company’s 2012 Employee Stock Option Plan to a director of the Company.

 

The RSUs were awarded pursuant to restricted stock units agreements (“RSU Agreement”) which provide for a period of five years from the date of the award during which, once vesting conditions are satisfied, that the shares of our common stock underlying the RSU at the option of the holder of the RSU can be released. The vesting conditions set forth in the three RSU Agreements approved June 1, 2012 are as follows: The interest of the holder of the RSU’s pursuant to a RSU Agreement shall become non-forfeitable or vested in 1/3 increments on the later of (i) the first, second and third anniversary dates of the grant of the award, and (ii) the trading price of our common stock for a period of twenty days having equaled or exceeded $0.15 per share for the first annual vesting date, $0.25 per share for the second annual vesting date, and $0.35 per share for the third annual vesting date.

 

The vesting set forth in the RSU Agreement dated December 3, 2012 is as follows: The interest of the holder of the RSU’s shall become non-forfeitable or vested as follows: i)150,000 shall become Vested as of December 1, 2013, or such later date as of which the Common Stock Market Price shall have equaled or exceeded $0.15 per share; ii) 150,000 shall become Vested as of December 1, 2014, or such later date as of which the Common Stock Market Price shall have equaled or exceeded $0.25 per share; iii) 150,000 of the RSU's shall become Vested as of December 1,2015, or such later date as of which the Common Stock Market Price shall have equaled or exceeded $0.35 per share; and iv) 150,000 of the RSU 's shall become Vested as of December 1, 2016, or such later date as of which the Common Stock Market Price shall have equaled or exceeded $0.45 per share. The Agreement also requires the controller be the financial controller of the Company (or alternatively have been appointed an executive officer of the Company) as of the applicable Vesting Date and have been so engaged throughout the period beginning on the date of the Agreement and ending on the applicable Vesting Date and (b) that the common stock has traded for a period of twenty trading days at the market price as specified in Agreement.

 

F-17

 

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 15. Employee Stock Option Plan - continued

 

On October 22, 2014, Henrik Sellmann resigned as a director of the Company. The 600,000 RSUs awarded to him on June 1, 2012 were not fully vested and they expired with his resignation. During the year ended April 30, 2015, the Company reversed compensation expense accrued since inception, relating to these RSUs in the amount of $13,000. This amount is included in Company’s Consolidated Balance Sheets and Consolidated Statement of Stockholders’ Deficit as a component of accumulated paid in capital and compensation expense recovery is included in the Company’s Consolidated Statements of Operations for the year ended April 30, 2015.

 

As of April 30, 2015 and 2014 compensation expense of $45,700 and $46,500, respectively, was recorded as follows:

 

   April 30,   April 30, 
   2015   2014 
Number of restricted stock units issued on June 1, 2012 (excluding RSUs issued to Director)   3,600,000    3,600,000 
Stock price on grant date  $0.03   $0.03 
Vesting Period   3 years     3 years  
Estimated fair value at issuance  $108,000   $108,000 
May 1, 2014 through April 30, 2015 Compensation Expense  $36,000      
May 1, 2013 through April 30, 2014 Compensation Expense       $36,000 
           
Number of restricted stock units issued on June 1, 2012 to Director through July 31, 2014   600,000    600,000 
Stock price on grant date  $0.03   $0.03 
Vesting Period   3 years     3 years  
Monthly amount vested  $500   $500 
Number of months May 1, 2014 through July 31, 2014   3 months      
May 1, 2014 through April 30, 2015 Compensation Expense  $1,500      
Number of months May 1, 2013 through April 30, 2014        12 months 
May 1, 2013 through April 30, 2014 Compensation Expense       $6,000 
           
Number of restricted stock units issued on December 3, 2012   600,000    600,000 
Stock price on grant date  $0.03   $0.03 
Vesting Period   4 years   4 years
Estimated fair value at issuance  $18,000   $18,000 
           
May 1, 2014 through April 30, 2015 Compensation Expense  $4,500      
May 1, 2013 through April 30, 2014 Compensation Expense       $4,500 
           
Number of restricted stock units issued on June 1, 2014   600,000      
Stock price on grant date  $0.02      
Vesting Period   3 years       
Estimated fair value at issuance  $12,000      
           
May 1, 2014 through April 30, 2015 Compensation Expense  $3,667      
May 1, 2013 through April 30, 2014 Compensation Expense       $- 
Total compensation expense  $45,667   $46,500 

 

F-18

  

PROGREEN PROPERTIES, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

APRIL 30, 2015

 

Note 16. Subsequent Events

 

Management has evaluated subsequent events through August 13, 2015 the date on which the financial statements were available to be issued.

 

Pursuant to an Instalment Payment Agreement entered into on June 25, 2015 with AMREFA, the Company refinanced its outstanding principal and interest on loans to the Company from AMREFA. This agreement replaced all outstanding notes by a single 8% promissory note in the principal amount of $289,246, due July 15, 2017, amortized by instalment payments of principal and interest commencing with an initial payment in July 2015 of $45,000, including accrued interest, which payment was made on July 15, 2015.

 

EIG Venture Capital Ltd. (EIG), a major shareholder of the Company, has guaranteed Progreen’s obligations under the Instalment Payment Agreement. See Notes 1 and 8.

 

The Company obtained additional working capital on July 3, 2015, with the completion by EIG of its subscription obligations under the July 2009 subscription Agreement with a final payment of $54,000, including accrued interest. On July 14, 2015, EIG separately advanced the Company $46,000. See Note 12.

 

Effective May 11, 2015, the Company entered into a Securities Purchase Agreement with Vis Vires pursuant to which the Company issued Vis Vires a convertible note in the amount of $38,000, bearing interest at the rate of 8% per annum.

 

On May 26 and July 20, 2015 KBM converted portions of the KBM Convertible Note into a total of 7,172,052 shares of Common Stock. See Note 10.

 

On May 7 and July 7, 2015 2,500,000 and 5,000,000 shares of Common Stock, respectively, were issued to outside investors.

 

 

F-19

 

Item 9. Changes In and Disagreements With Accountants on Accounting and Financial Disclosure.

 

On February 5, 2015, the Board of Directors of the Company accepted the resignation of Baker Tilly Virchow Krause, LLP, its independent registered public accounting firm. On the same date, February 5, 2015, the accounting firm of MaloneBailey, LLP was engaged as the Company's new independent registered public accounting firm, to audit the Company’s financial statements for its fiscal year ending April 30, 2015. From the date that Baker Tilly Virchow Krause, LLP were engaged, August 27, 2010, to the present time, or any other period of time, the reports of Baker Tilly Virchow Krause, LLP on the Company's financial statements did not contain an adverse opinion or disclaimer of opinion, or were qualified or modified as to uncertainty, audit scope or accounting principles, except that the reports of Baker Tilly Virchow Krause, LLP as to the Company’s financial statements for its fiscal years ended April 30, 2013 and April 30, 2014, were modified for uncertainty due to the substantial doubt about the Company’s ability to continue as a going concern.

 

During the Company's two most recent fiscal years and the subsequent interim periods thereto, there were no disagreements with Baker Tilly Virchow Krause, LLP, whether or not resolved, on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which, if not resolved to the satisfaction of Baker Tilly Virchow Krause, LLP, would have caused it to make reference to the subject matter of the disagreement in connection with its report on the Company's financial statements.

 

On February 5, 2015, the Company engaged MaloneBailey, LLP as its independent registered public accounting firm. During the two most recent fiscal years and the interim periods preceding the engagement, the Company has not consulted MaloneBailey, LLP regarding any of the matters set forth in Item 304(a)(2)(i) or (ii) of Regulation S-K.

  

Item 9A. Controls and Procedures.

 

As supervised by our board of directors and our Chief Executive and Chief Financial Officer, management has established a system of disclosure controls and procedures and has evaluated the effectiveness of that system. The system and its evaluation are reported on in the below Management's Annual Report on Internal Control over Financial Reporting. Our management in this evaluation has concluded that our disclosure controls and procedures (as defined in the Securities Exchange Act of 1934, as amended (“Exchange Act”) Rule 13a-15(e)) as of April 30, 2015, are not effective, due to lack of segregation of duties, based on the evaluation of these controls and procedures required by paragraph (b) of Rule 13a-15.

 

Management's Annual Report on Internal Control over Financial Reporting

 

Management is responsible for establishing and maintaining adequate internal control over financial reporting, as such term is defined in Rule 13a-15(f) under the Exchange Act. Internal control over financial reporting is a process designed to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with U.S. generally accepted accounting principles. Management assessed the effectiveness of internal control over financial reporting as of April 30, 2015. We carried out this assessment using the criteria of the Committee of Sponsoring Organizations of the Treadway Commission (COSO) in Internal Control—Integrated Framework. Management concluded in this assessment that, as of April 30, 2015, our internal control over financial reporting is not effective due to lack of segregation of duties.

 

This annual report does not include an attestation report of our registered public accounting firm regarding internal control over financial reporting. Management's report was not subject to attestation by our registered public accounting firm, pursuant to rules of the Securities and Exchange Commission that permit us to provide only management's report in this annual report.

 

There have been no significant changes in our internal control over financial reporting (as defined in Rules 13a-15(f) under the Exchange Act) during the fourth quarter of our April 30, 2015 fiscal year that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting.

 

Item 9B. Other Information.

 

Not applicable.

 

17
 

 

PART III

 

Item 10. Directors, Executive Officers, and Corporate Governance.

 

The following table sets forth the names, positions and ages of our executive officers and directors, both as of as of July 22, 2012.

 

Name   Age   Title
Jan Telander   64   Chief Executive Officer, Chief Financial Officer and Director
Michael Hylander   56   Director
Christina M. Lombera   47   Secretary

 

On March 14, 2014, our Board of Directors elected Michael Hylander as a director of the Company to fill an existing vacancy on the Board of Directors. Henrik Sellmann resigned as a director on October 22, 2014.

 

Set forth below is a brief description of the background of each of our executive officers and directors, based on the information provided to us by them.

 

Jan Telander is the Company’s Chief Executive Officer and a director. He has been the president of EIG Venture Capital Ltd (“EVC”) since 2001. EVC was founded by Mr. Telander and two other family members as a private investment company with an aim to purchase early stage companies and build these into larger entities with a view to seek exit through public listing on a suitable stock exchange. From 2001 until May 31, 2008, Mr. Telander was a member of the Board of Directors of Gas Turbine Efficiency, Inc., a former EIG portfolio company.

 

Michael Hylander has been with Repco S.L., Madrid, Spain, which represents in Spain and Portugal international food processing and packaging machinery manufacturers, and is currently its General Manager and a partner. From 1986 through 1992, Mr. Hylander was a Vice President and a director of Morgan Gestion, S.A., and its head of Private Banking in Madrid, where his responsibilities included management, investments, administration and marketing of the local investment funds and fiscal planning. From 1980 to 1984 he was with several international companies and had responsibilities for sales and marketing. He received a baccalaureate from Sigtuna Humanistiska Läroverk, Sigtuna, Sweden, in 1976, and completed his Swedish military service in 1977-1978. He received a degree in business administration from Stockholm University, Stockholm, Sweden in 1980, and a Masters in Business Administration from Insead Fontainbleau, Fontainbleau, France in 1985. Mr. Hylander is a first cousin of Jan Telander, our Chief Executive Officer.

 

Christina M. Lombera is the corporate Secretary of our Company and has, since inception, been the Principal Broker for ProGreen Realty, our real estate brokerage subsidiary.  With over twenty years experience as a paralegal in real estate, corporate, estate planning and litigation, Ms. Lombera has managed complex real estate and corporate transactions. She has also handled a wide variety of document preparations, due diligence and corporate governance, as well as extensive legal research, writing and estate planning. Ms Lombera is a member of the State Bar of Michigan, Legal Assistants Chapter. Ms. Lombera has also been a licensed real estate consultant since 1998 and has negotiated, directed and closed voluminous real estate transactions ranging from single-family purchases, sales and leases, to complex multi-family and commercial real estate sales and acquisitions. As our Principal Broker, Ms. Lombera provides a broad spectrum of real estate knowledge, expertise and experience. A native of Oakland County, Michigan, Ms. Lombera is familiar with ProGreen’s target real estate market, and utilizes a hands-on approach in locating, evaluating, negotiating, and closing real estate acquisitions on behalf of ProGreen. Ms. Lombera is a dedicated ProGreen Team member.  Ms. Lombera graduated as a paralegal with a Business Degree from Cañada College, California in 1993.

 

18
 

 

Corporate Governance

 

Directors are elected at the annual stockholder meeting or appointed by our Board of Directors and serve for one year or until their successors are elected and qualified. When a new director is appointed to fill a vacancy created by an increase in the number of directors, that director holds office until the next election of one or more directors by stockholders. Officers are appointed by our Board of Directors and their terms of office are at the discretion of our Board of Directors.

 

Committees of our Board of Directors

 

Audit Committee. Our Board of Directors plans to establish an Audit Committee, the members of which shall be considered as independent under the standards for independence for audit committee members established by the NYSE. The Audit Committee will operate under a written charter.

 

Other Committees. The Board does not have standing compensation or nominating committees. The Board does not believe a compensation or nominating committee is necessary based on the size of the Company, the current levels of compensation to corporate officers and the beneficial ownership by Jan Telander of in excess of 82% of the Company’s outstanding common stock. The Board will consider establishing compensation and nominating committees at the appropriate time.

 

Stockholder Communications

 

The Board has not established a formal process for stockholders to send communications, including director nominations, to the Board; however, the names of all directors are available to stockholders in this report. Any stockholder may send a communication to any member of the Board of Directors, in care of the Company, at 380 North Old Woodward Ave., Suite 226, Birmingham, MI 48009 (Attention: Secretary). Director nominations submitted by a stockholder will be considered by the full Board. Due to the infrequency of stockholder communications to the Board, the Board does not believe that a more formal process is necessary. However, the Board will consider, from time to time, whether adoption of a more formal process for such stockholder communications has become necessary or appropriate.

 

Other Information about our Board of Directors

 

During our fiscal year ended April 30, 2015, our Board of Directors acted by written consent six times.

 

We do not have a formal policy on attendance at meetings of our shareholders; however, we encourage all Board members to attend shareholder meetings that are held in conjunction with a meeting of our Board of Directors.

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Section 16(a) of the Exchange Act requires our director, executive officer and persons who beneficially own more than ten percent of our outstanding common stock to file reports with the SEC regarding initial statement of ownership, statement of changes of ownership and, where applicable, annual statement of ownership of our common stock. Such persons are required by SEC regulations to furnish us with copies of all such statements they file. For the fiscal year ended April 30, 2015, we believe that all required filings under Section 16(a) have been made by our officers and directors, except that Michael Hylander was elected to our Board of Directors on March 14, 2014 and has not as of the date of this report filed the Form 3 due March 24, 2014.

 

Code of Ethics

 

We have adopted a Code of Ethics within the meaning of Item 406(b) of Regulation S-B of the Exchange Act. A copy of this Code may be obtained by requesting a copy in writing to the Company at 480 North Old Woodward Ave., Suite 226, Birmingham, MI 48009. This Code applies to our directors and executive officers, such as our principal executive officer, principal financial officer, controller, and persons performing similar functions for us.

 

19
 

 

Item 11. Executive Compensation.

 

Summary Compensation Table

 

The following table sets forth all compensation awarded to, earned by, or paid for all services rendered to the Company during fiscal years 2015, 2014 and 2013 by our Chief Executive Officer and any executive officer who received annual compensation in salary and bonus combined in excess of $100,000 during those years. Each person below is referred to as a named executive officer.

 

SUMMARY COMPENSATION TABLE

 

Name and
Principal
Position
(a)
  Year
(b)
   Salary
($) (c)
   Bonus
($)
(d)
   Stock
Awards
($)
(e)
   Option
Awards
($)
(f)
   Non-Equity Incentive
Plan
Compensa-tion
($)
(g)
   Change in
Pension
Value and
Nonquali-
fied Deferred
Compensation Earnings
($)
(h)
   All
Other
Compen-
sation
(i)
   Total
($)
(j)
 
Jan Telander,   2015   $96,000                       $21,000(1)  $117,000 
CEO (1)   2014   $96,000             $             $21,000(1)  $117,000 
    2013   $96,000             $90,000             $21,900(1)  $207,900 

 

(1)Mr. Telander was paid a $21,000 housing allowance in fiscal 2015, a $21,000 housing allowance in 2014, and a $21,900 housing allowance in 2013.

 

Stock Options Granted and Director Compensation in the Year Ended April 30, 2015

 

The following table sets forth equity awards held by our executive officers the close of our fiscal year ended April 30, 2015.

 

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END

 

   Option Awards   Stock Awards 
Name  Number of Securities Underlying Unexercised Options
(#)
Exercisable
   Number of Securities Underlying Unexercised Options
(#)
Unexercisable
   Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options
(#)
   Option Exercise Price
($)
   Option Expiration Date   Number of Shares or Units of Stock That Have Not Vested
(#)
   Market Value of Shares or Units of Stock That Have Not Vested
($)
   Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested
(#)
   Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested
($)
 
(a)  (b)   (c)   (d)   (e)   (f)   (g)   (h)   (i)   (j) 
Jan Telander       3,000,000(1)               3,000,000   $39,000         
                                              
                                              
                                              
                                              

 

  * Based on the market price of the Company’s common stock on April 30, 2015.

 

20
 

 

Director Compensation

 

Effective June 1, 2012, our Board of Directors approved the award of restricted stock units under the Plan to our two directors and one employee as follows: an award of 3,000,000 restricted stock units to the Company’s Chief Executive Officer, Jan Telander; an award of 600,000 restricted stock units to Henrik Sellmann, a director of the Company; and an award of 600,000 restricted stock units to the Secretary of the Company who is the manager of our real estate subsidiary. Effective December 3, 2012 Company retained a Controller to whom 600,000 RSUs were issued as part of his initial remuneration package. Effective June 1, 2014, our Board of Directors authorized the issuance of 600,000 RSUs to Michael Hylander, who was elected to our Board of Directors on March 14, 2014.

 

Restricted Stock Unit Agreements

 

The restricted stock units (“RSUs”) were awarded pursuant to restricted stock units agreements (“RSU Agreement”), which provide for a period of five years from the date of the award during which, once vesting conditions are satisfied, that the shares of our common stock underlying the RSU at the option of the holder of the RSU can be released. The vesting conditions set forth in the three RSU Agreements approved June 1, 2012 are as follows:

 

The interest of the holder of the RSU’s pursuant to a RSU Agreement shall become non-forfeitable or vested in 1/3 increments on the later of (i) the first, second and third anniversary dates of the grant of the award, and (ii) the trading price of our common stock for a period of twenty days having equaled or exceeded $0.15 per share for the first annual vesting date, $0.25 per share for the second annual vesting date, and $0.35 per share for the third annual esting date.

 

Employment Agreements

 

Neither the Company, nor any of our subsidiaries, has entered into an employment contract with a named executive officer. Furthermore, we do not, nor do any of our subsidiaries, anticipate entering into an employment contract with any named executive officer in the near future.

 

Employee Benefit Plans

 

On April 30, 2012, the Board of Directors of the Company adopted and approved the Company’s 2012 Employee Stock Option Plan (the “Plan”), which has been approved by our stockholders.

 

21
 

 

Description of the Plan

 

The following is a summary of certain provisions of the Plan and is qualified in its entirety by reference to the complete text of the Plan set forth in the exhibit to this report.

 

Under the Plan, options may be granted which are intended to qualify as Incentive Stock Options ("ISOs") under Section 422 of the Internal Revenue Code of 1986 (the "Code") or which are not ("Non-ISOs") intended to qualify as Incentive Stock Options thereunder. The Plan also provides for restricted stock awards representing shares of common stock (“Restricted Shares”) that are issued subject to such restrictions on transfer and other incidents of ownership and such forfeiture conditions as the Committee (as defined below) may determine ("Restricted Stock Awards"). In connection with issuance of any Restricted Shares, the Committee may (but shall not be obligated to) require the payment of a specified purchase price (which price may be less than Fair Market Value).

 

The Plan is administered by the Board of Directors or a committee (the "Committee") which is appointed by the Board of Directors from those of its members who are "non-employees" of the Company as defined in Rule 16b-3 under the Securities Exchange Act of 1934 (the "Exchange Act"). Subject to the provisions of the Plan, the Board of Directors, or the Committee, if one is appointed, has full authority to determine the persons to be granted options or Restricted Stock Awards under the Plan and the terms of Restricted Stock Awards, the number and purchase price of the shares represented by each option, the time or times at which the options may be exercised, and the terms and provisions of each option, which need not be uniform for all options.

 

Key employees of the Company or its subsidiaries, as determined by the Board or Committee, and non-employee directors of and consultants to the Company or its subsidiaries are eligible to receive options or Restricted Stock Awards under the Plan. The Plan authorizes the Committee to grant, over a ten-year period, options or Restricted Stock Awards to purchase up to a maximum of 10,000,000 shares of the Company's common stock, subject to adjustment as described below. If any option expires or is terminated prior to its exercise in full and prior to the termination of the Plan, the shares subject to such unexercised option shall again be available for the grant of new options under the Plan. The consideration to be paid for the shares to be issued upon exercise of an option, including the method of payment, shall be determined by the Board of Directors and may consist entirely of cash, check, promissory note, other shares of common stock which (i) either have been owned by the option holder for more than six (6) months on the date of surrender or were not acquired, directly or indirectly, from the Corporation, and (ii) have a fair market value on the date of surrender equal to the aggregate exercise price of the shares as to which the option shall be exercised, or any combination of such methods of payment, or such other consideration and method of payment for the issuance of shares to the extent permitted under the laws of Delaware. In making its determination as to the type of consideration to accept, the Board shall consider if acceptance of such consideration may be reasonably expected to benefit the Company.

 

The term of each option will not be more than ten (10) years from the date of grant. Options granted under the Plan may be exercised only during the continuance of the Participant's employment with the Company or one of its subsidiaries. The Plan permits an outstanding ISO option to be exercised after termination of employment only to the extent that the option was exercisable on the date of termination but in no event beyond the original term of the option (i) within one year by the estate or rightful heir(s) of the optionee if the optionee's employment is terminated due to the optionee's death; (ii) within one year after the date of such termination if the termination is due to the optionee's Disability (as defined in the Plan); or (iii) within three months after the date of such termination if the termination was due to the optionee's Retirement (as defined in the Plan) or was for reasons other than death or Disability and other than "for cause" (as defined in the Plan). Upon termination of an optionee's employment "for cause," any unexercised options held by the optionee will be forfeited. In the event of the dissolution, liquidation or sale of all or substantially all of the assets of the Company, to the extent it has not been previously exercised an option will terminate immediately prior to the consummation of such proposed action. In the event of the merger of the Company with or into another corporation, the option shall be assumed or an equivalent option shall be substituted by such successor corporation or, if such successor corporation does not agree to assume the option or substitute an equivalent option, the Board shall provide for the option holder to have the right to exercise the option as to all of the optioned shares, including shares as to which the option would not otherwise be exercisable.

 

22
 

 

Options granted under the Plan may be in the form of "incentive stock options" which qualify as such under Section 422 of the Code or non-qualified stock options which do not meet the criteria for incentive stock options under Section 422. Options granted under the Plan are, generally, transferable only by will or by the laws of descent and distribution, and may be exercised during the lifetime of the optionee only by the optionee or by his legal representative in the event of his Disability.

 

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.

 

The table below sets forth information regarding the beneficial ownership of our common stock as of July 13, 2015 by the following individuals or groups:

 

  each person or entity who we know beneficially owns more than 5.0% in the aggregate;

 

  each of our named executive officers;

 

  each of our directors; and

 

  all directors and named executive officers as a group.

 

The percentage of beneficial ownership in the following table is based upon 119,796,916 shares of common stock outstanding as of July 13, 2015. Beneficial ownership is determined in accordance with the rules of the SEC and generally includes voting or investment power with respect to securities. We do not have any outstanding options, warrants or other conversion rights.

 

Name of Beneficial Owner 

Number of Shares

Beneficially Owned

  

Approximate

Percentage

of Class

Outstanding

 
         
Jan Telander
380 North Old Woodward Ave., S. 226
Birmingham, MI 48009(1)
   274,000    .23%
           
Michael Hylander          
380 North Old Woodward Ave., S. 226
Birmingham, MI 48009
          
           
EIG Capital, Ltd. (2)   85,679,118    71.52%
           
All officers and directors as a group   274,000    .23%

 

(1) Mr. Jan Telander owns an aggregate of 274,000 shares directly.  As of April 30, 2015, Mr. Telander divested himself of all equity interests in EIG Capital Ltd. and its affiliates, and resigned from all management and governing body positions with companies in this group.  On June 1, 2012, the Company’s Board of Directors approved an award of 3,000,000 restricted stock units to Mr. Telander (see description of terms in Item 13 below).

 

(2) EIG Capital is the sole stockholder of EIG Venture Capital, Ltd., EIG Capital Investments, Ltd. and Sofcon, Ltd., which own directly 84,804,436, 497,197 and 377,485 shares of the Company's common stock, respectively.

 

23
 

 

Item 13. Certain Relationships and Related Transactions, and Director Independence.

 

2009 Subscription Agreement with our Chief Executive Officer and Director

 

On July 21, 2009, the Company entered into a Subscription Agreement with EIG Venture Capital, Ltd. (“EIG”), an investment company controlled by Jan Telander, the Company’s Chief Executive Officer and controlling stockholder for the sale by the Company to EIG of an aggregate of 97,751,710 shares of the Company’s Common Stock, par value $0.0001 per share (the “Common Stock”), at a fixed price of $0.01023 per share, in three tranches: the Phase I tranche consisted of 5,767,350 shares of Common Stock to be purchased by EIG on or before July 16, 2009; the Phase II tranche of 43,108,504 shares to be purchased by EIG on or before December 31, 2009; and the Phase III tranche of 48,875,855 shares of Common Stock to be purchased by EIG on or before July 16, 2010. On June 1, 2010, the Company received $400,000 of the Phase III tranche and issued 39,100,684 shares to EIG. Under a December 1, 2009 Amendment to the Subscription Agreement, EIG pays penalty interest at a rate of 13.5% per annum on the unpaid balance as of the final purchase date of the Phase III shares from that date to the date the shares are purchased. In December 2014, the Company received $50,000 of the remaining Phase III $100,000 purchase price balance and $59,120 of related interest. The remaining balance of the purchase price in the amount of $54,000 was received on July 3, 2015 to complete payment of the Phase III purchase price.

 

As of July 3, 2015 all of the Phase I, Phase II and Phase III shares have been purchased. On July 14, 2015, EIG separately advanced the Company $46,000.

 

Pursuant to an Instalment Payment Agreement entered into on June 25, 2015 with American Residential Fastigheter AB (“AMREFA”), the Company have refinanced its outstanding principal and interest on loans to the Company from AMREFA with a single replacement 8% promissory note in the principal amount of $289,246, due July 15, 2017, amortized by instalment payments of principal and interest commencing with an initial payment in July 2015 of $45,000, including accrued interest, which payment was made on July 15, 2015. EIG has guaranteed Progreen’s obligations under the Instalment Payment Agreement.

 

Issuance of Restricted Stock Units

 

Our Board also approved, effective June 1, 2012, the award of restricted stock units under the Company’s 2012 Employee Stock Option Plan to our two directors and one employee as follows: an award of 3,000,000 restricted stock units to the Company’s Chief Executive Officer, Jan Telander; an award of 600,000 restricted stock units to Henrik Sellmann, a director of the Company; and an award of 600,000 restricted stock units to a consultant that is the manager of our real estate subsidiary and Secretary of the Company. Mr. Sellmann resigned as a director on October 22, 2014, and the RSUs held by him were cancelled under the terms of the plan.

 

The restricted stock units (“RSUs”) were awarded pursuant to restricted stock units agreements (“RSU Agreement”), which provide for a period of five years from the date of the award during which, once vesting conditions are satisfied, that the shares of our common stock underlying the RSU at the option of the holder of the RSU can be released. The vesting conditions set forth in the three RSU Agreements approved June 1, 2012 are as follows:

 

The interest of the holder of the RSU’s pursuant to a RSU Agreement shall become non-forfeitable or vested in 1/3 increments on the later of (i) the first, second and third anniversary dates of the grant of the award, and (ii) the trading price of our common stock for a period of twenty days having equaled or exceeded $0.15 per share for the first annual vesting date, $0.25 per share for the second annual vesting date, and $0.35 per share for the third annual vesting date.

 

24
 

 

Item 14. Principal Accountant Fees and Services

 

The following table presents fees accrued for audit services and other services provided for our fiscal years ended April 30, 2014 and 2015.

 

   2014   2015 
Audit Fees  $37,000   $29,000 
Audit-related Fees   -    - 
Tax Fees  $9,700    - 
All Other Fees   -    - 
           
Total Fees  $46,700   $29,000 

 

Audit Fees

 

Audit fees were for professional services rendered for the audit of our annual financial statements, the review of the financial statements, services in connection with our statutory and regulatory filings for fiscal 2014 and 2015.

 

Audit-Related Fees

 

Audit related fees were for assurance and related services rendered that are reasonably related to the audit and reviews of our financial statements for fiscal 2014 and 2015, exclusive of the fees disclosed as Audit Fees above. These fees include assistance with registration statements and consents not performed directly in connection with audits.

 

All Other Fees

 

We did not incur fees for any services, other than the fees disclosed above relating to audit, audit-related and tax services, rendered during fiscal 2014 and 2015.

 

Audit Services. Audit services include the annual financial statement audit and other procedures required to be performed by the independent auditor to be able to form an opinion on our financial statements.

 

Audit-Related Services. Audit-related services are assurance and related services that are reasonably related to the performance of the audit or review of our financial statements which historically have been provided to us by the independent auditor and are consistent with the SEC’s rules on auditor independence.

 

Tax Services - Tax Services includes service provided by the principal accounting firm for tax compliance, tax advice, and tax planning.

 

All Other Services. Other services are services provided by the independent auditor that do not fall within the established audit, audit-related and tax services categories.

 

25
 

 

Item 15. Exhibits and Financial Statement Schedules.

 

(a)(3) Exhibits

 

Exhibit
No.
  Description
2.1   Share Exchange Agreement, dated March 6, 2001, by and between the Fairfax Group, Inc., a Florida corporation, and Diversified Product Inspections, Inc., a Florida corporation. (Incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K, filed with the Commission on March 6, 2001.)
     
3.1   Certificate of Incorporation. (Incorporated by reference to Exhibit 3.1 to the Company’s Annual Report on Form 10-K, filed with the Commission on March 31, 2009.)
     
3.1a   Amendment to Certificate of Incorporation, filed July 8, 2009. (Incorporated by reference to Exhibit 3.6 to the Company’s Current Report on Form 8-K/A, filed with the Commission on September 16, 2009.)
     
3.1b   Certificate of Ownership merging the Company’s wholly-owned subsidiary, Progreen Properties, Inc., into the Company, effective September 11, 2009. (Incorporated by reference to Exhibit 3.7 to the Company’s Current Report on Form 8-K, filed with the Commission on July 28, 2009.)
     
3.1c   Restated Certificate of Incorporation of the Company. (Incorporated by reference to Exhibit 3.8 to the Company’s Current Report on Form 8-K/A, filed with the Commission on September 16, 2009.)
     
3.2   By-Laws of the Company. (Incorporated by reference to Exhibit 3.1 to the Company’s Annual Report on Form 10-K, filed with the Commission on March 31, 2009.)
     
3.3   Agreement and Plan of Merger, dated December 11, 2008, between the Company and Diversified Product Inspections, Inc., a Florida corporation. (Incorporated by reference to Exhibit 3.3 to the Company’s Annual Report on Form 10-K, filed with the Commission on March 31, 2009.)
     
3.4   Articles of Merger of Diversified Product Inspections, Inc., a Florida corporation, with the Company, dated December 11, 2008, filed with the Florida Secretary of State. (Incorporated by reference to Exhibit 3.4 to the Company’s Annual Report on Form 10-K, filed with the Commission on March 31, 2009.)
     
3.5   Certificate of Merger of Diversified Product Inspections, Inc., a Florida corporation, with the Company, dated December 11, 2008, filed with the Delaware Secretary of State. (Incorporated by reference to Exhibit 3.5 to the Company’s Annual Report on Form 10-K, filed with the Commission on March 31, 2009.)
     
10.5   Settlement Agreement and Asset Purchase Agreement dated as of September 30, 2008 among Diversified Product Inspections, LLC, a Tennessee limited liability company, the Company, John Van Zyll, Ann Furlong, and Marvin Stacy, Sofcon, Limited, EIG Venture Capital, Limited, and EIG Capital Investments Limited, and the First and Second Amendments thereto. (Incorporated by reference to Annex A to the Company’s definitive proxy statement for its special meeting of shareholders held on March 26, 2009, filed on February 13, 2009.)
     
10.6   Subscription Agreement, dated July 22, 2009, between the Company and EIG Venture Capital, Ltd. (Incorporated by reference to Exhibit 10.6 to the Company’s Current Report on Form 8-K, filed with the Commission on July 28, 2009.)
     
10.6a   (Amendment No. 1, dated December 1, 2009, to Subscription Agreement, dated July 22, 2009, between the Company and EIG Venture Capital, Ltd. (Incorporated by reference to Exhibit 10.6a to the Company’s Current Report on Form 8-K, filed with the Commission on December 12, 2009.)

 

26
 

 

Exhibit
No.
  Description
10.7   Form of Subscription Agreement for the Company's 13.5% Secured Convertible Debentures. (Incorporated by reference to Exhibit 10.7 to the Company’s Current Report on Form 8-K, filed with the Commission on November 10, 2009.)
     
10.8   Form of the Company’s 13.5% Secured Convertible Debenture. (Incorporated by reference to Exhibit 10.8 to the Company’s Current Report on Form 8-K, filed with the Commission on November 10, 2009.)
     
10.9   Amendment to Secured Convertible Debenture, dated as of December 14, 2011.  (Incorporated by reference to Exhibit 10.9 to the Company’s Quarterly Report on Form 10-Q, filed with the Commission on December 16, 2011.)
     
10.10   Second Amendment to Secured Convertible Debenture, dated as of February 8, 2012. (Incorporated by reference to Exhibit 10.9 to the Company’s Quarterly Report on Form 10-Q, filed with the Commission on March 16, 2012.)
     
10.11   2012 Employee Stock Option Plan. (Incorporated by reference to Exhibit 10.11 to the Company’s Current Report on Form 8-K, filed with the Commission on June 7, 2012.)
     
10.12   Form of Restricted Stock Units Agreement issued pursuant to 2012 Employee Stock Option Plan. (Incorporated by reference to Exhibit 10.12 to the Company’s Current Report on Form 8-K, filed with the Commission on June 7, 2012.)
     
10.13   Membership Interest Purchase Agreement made and entered into effective April 30, 2012,  by and  among the Company, American Residential Gap LLC, and Progreen Properties III LLC; Progreen Properties VII, LLC; Progreen Properties VIII LLC; Progreen Properties IX LLC; and Progreen Properties XI, LLC [including Assignment of Membership Interest by the Company, dated April 30, 2012; Assignment and Assumption of Leases, dated as of May 1, 2012, between the Company and American Residential Gap LLC; one-year Lease Guaranty of the Company, dated as of May 1, 2012.  (Incorporated by reference to Exhibit 10.13 to the Company’s Annual Report on Form 10-K, filed with the Commission on July 30, 2012.)
     
10.14   Management Agreement, made and entered into as of April 30, 2012, by and between Progreen Properties Management LLC and American Residential Gap LLC.  (Incorporated by reference to Exhibit 10.14 to the Company’s Annual Report on Form 10-K, filed with the Commission on July 30, 2012.)
     
10.15   Agreement, dated May 30, 2013, between the Company and Rupes Futura AB, for the Sale of Investment Units in American Residential Gap ApS.  (Incorporated by reference to Exhibit 10.15 to the Company’s Annual Report on Form 10-K, filed with the Commission on August 13, 2013.)
     
10.16   Promissory Note issued to KBM Worldwide, Inc. (Incorporated by reference to Exhibit 10.15 to the Company’s Annual Report on Form 10-K, filed with the Commission on August 13, 2013.)

 

27
 

 

Exhibit
No.
  Description
10.17   Securities Purchase Agreement, dated as of November 19, 2014, between KBM Worldwide, Inc. and the Company. (Incorporated by reference to Exhibit 10.17 to the Company’s Current Report on Form 8-K, filed with the Commission on November 25, 2014.)
     
10.18   Fifth Amendment to Secured Convertible Debenture, dated as of December 19, 2014, filed herewith.
     
10.19   Working Construction Agreement between American Residental GAP LLC and Progreen Construction LLC, dated as of March 1, 2015, filed herewith.
     
10.20   Promissory Note issued March 12, 2015 to Vis Vires Group, Inc., filed herewith.
     
10.21   Securities Purchase Agreement, dated as of March 12, 2015, between Vis Vires Group, Inc. and the Company, filed herewith.
     
10.22   Amendment, dated as of March 15, 2015, to Investment Agreement between American Residential Fastigheter AB and the Company, filed herewith.
     
10.23   Promissory Note issued April 21, 2015 to Vis Vires Group, Inc., filed herewith.  
     
10.24   Securities Purchase Agreement, dated as of April 21, 2015, between Vis Vires Group, Inc. and the Company, filed herewith.  
     
10.25   Instalment Payment Agreement, dated June 25, 2015, between American Residential Fastigheter AB and the Company, filed herewith.
     
14.1   Code of Ethics. (Incorporated by reference to Exhibit 14.1 to the Company’s Annual Report on Form 10-KSB, filed with the Commission on March 31, 2006.)
     
31   Certification of Chief Executive Officer and Chief Financial Officer Pursuant to Section 302 of the Sarbanes Oxley Act of 2002.*
     
32   Certification of Chief Executive Officer and Chief Financial Officer Pursuant to 18 U.S.C. Section 1350 as adopted pursuant to Section 906 of the Sarbanes-Oxley Oxley Act of 2002.**

 

* Filed herewith

** Furnished herewith

 

Copies of the following documents are included as exhibits to this report pursuant to Item 601 of Regulation S-K.

 

SEC Ref. No.   Title of Document
101.INS   XBRL Instance Document
101.SCH   XBRL Taxonomy Extension Schema Document
101.CAL   XBRL Taxonomy Calculation Linkbase Document
101.DEF   XBRL Taxonomy Extension Definition Linkbase Document
101.LAB   XBRL Taxonomy Label Linkbase Document
101.PRE   XBRL Taxonomy Presentation Linkbase Document

 

The XBRL related information in Exhibits 101 to this Annual Report on Form 10-K shall not be deemed “filed” or a part of a registration statement or prospectus for purposes of Section 11 or 12 of the Securities Act of 1933, as amended, and is not filed for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities of those sections.

 

28
 

 

SIGNATURES

 

Pursuant to the requirements of Section 12(g) of the Securities Exchange Act of 1934, the Registrant has duly caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

    PROGREEN PROPERTIES, INC
       
Date: August 13, 2015   By: /s/ Jan Telander
     

Jan Telander, Chief Executive Officer,
Chief Financial Officer, Chief Accounting Officer and Director

 

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following person on behalf of the Registrant in the capacities indicated, on August  13, 2015.

 

  /s/ Jan Telander
  Jan Telander, Chief Executive Officer, Chief
  Financial Officer and Director

 

  By: /s/ Michael Hylander
    Michael Hylander, Director

 

 

29