SECURITIES AND EXCHANGE COMMISSION

                     WASHINGTON, D.C. 20549

                                   FORM 8-K/A
                              FOURTH AMENDMENT TO
                                 CURRENT REPORT
                           ON FORM 8-K



             Pursuant to Section 13 or 15(d) of the
               Securities and Exchange Act of 1934



Date of Report :  October 15, 1996
                 -----------------

(Date of earliest event reported):      (December 15, 1995 )
                                        --------------------



                         MANAGEMENT TECHNOLOGIES, INC.
                         -----------------------------

             (Exact name of Registrant as specified in its Charter)


                                    NEW YORK
                                    --------

                 (State or other jurisdiction of incorporation)
                       0-17206                13-3029797
                       --------               ----------

             Commission File No.         I.R.S. Employer Identification


                  630 Third Avenue, New York, NY        10017
                  ------------------------------     --------

                Address of principal executive offices  Zip Code



                                 (212) 557-0022
                                 --------------

              Registrant's telephone number,  including area code
ITEM 5.  OTHER EVENTS


     On December 15, 1995,  Management Technologies, Inc. ("the Company")
entered into a letter agreement (the "Letter Agreement") with Israel Trading
Fund Ltd. ("ITF") and Select Capital Advisors, Inc. ("Select Capital") with
regard to the placement and subscription of the Company's 9% Subordinated
Convertible Debentures (the "Debentures") in the original aggregate amount of
$6,000,000, maturing on December 31, 1997, pursuant to a resolution of the
Company's Board of Directors.  Under the Letter Agreement, the Debentures were
to be subscribed in four tranches as follows:
1.   The Series A Debentures, in the original amount of $1,250,000 were due to
     close on or prior to December 15, 1995, subject to the Company's arranging
     for its management or others (1) to acquire $1,000,000 of common shares of
     the Company ("Shares") on or prior to December 22, 1995 and (2) to execute
     a commitment prior to such date for the acquisition of $250,000 of
     additional Shares which note will mature on or prior to April 30, 1996.
     The Company met the conditions precedent for the closing of the Series A
     debentures as evidenced in letters dated December 15, 1995 and annexed
     hereto as Exhibits 10.181 and 10.182.  The amount of the Series A
     Debentures was increased to $1,950,000 by letter agreement dated December
     22, 1995. The Series A Debentures are convertible at the lower of $.48 per
     share or 62.5% of the average closing bid for the market price of the
     Company's stock as traded on the Over-the-Counter market for a five (5)
     consecutive business days immediately preceding the conversion date.   On
     December 29, 1995, the Company completed all of the transactions wherein
     the Company issued six Series A Debentures in the aggregate amount of
     $1,850,000 as follows:
        HOLDER                       AMOUNT               CLOSING DATE
        Torah Vachesed               $600,000             December 20,
        Lezra Vesad                                       1995
        Shulamit Pritzker            $550,000             December 20,1995
        Dovasar S.A.                 $200,000             December 29,
                                                          1995
        Aaron Meyer Gee              $400,000             December 22,1995
        Chava Fischman               $100,000             December 29,
                                                          1995

     The following tranch "A" debentures have been presented for conversion:
CONVERSION                                                CONVERSION
DATE         HOLDER                AMOUNT                 SHARES
February 8,  Schulamit Pritzker    $120,000               256,000
1996
February 20, Torah Vachesed        $300,000               625,000
1996         Lezra Vesad
February 26, Shulamit Pritzker     $200,000               416,667
1996
March 4,     Torah Vachesed        $300,000               625,000
1996         Lezra Vesad
March 4,     Dovasar S.A.          $200,000               416,667
1996
March 4,     Chava Fischman        $100,000               208,333
1996

April 22,    Aron Meyer Gee        $250,000               520,833
1996
September    Aron Meyer Gee        $150,000               853,336
18, 1996
September    Shulamit Pritzker     $125,000               711,111
18, 1996

2.   The Series B Debentures, in the amount of $1,500,000 were due to close on
     or prior to February 10, 1996, subject to the Company's not suffering a
     loss for the quarter ending January 31, 1996 per the Company's unaudited
     financial statements for the quarter ending January 31, 1996, as certified
     by the Company's President and Chief Financial Officer. The Series B
     Debentures are convertible at the lower of $.53 per share or 62.5% of the
     average closing bid for the market price of the Company's stock as traded
     on the Over-the-Counter market for a five (5) consecutive business days
     immediately preceding the conversion date. On February 16, 1996, the
     Company completed transactions wherein the Company issued Series B
     Debentures in the aggregate amount of $1,500,000 as follows:
      HOLDER                    AMOUNT                    CLOSING DATE
      Henry Zieleniec           $300,000                  January 25, 1996
      Raphael Lapidus           $100,000                  January 29, 1996
      Miriam Herzel             $100,000                  January 29, 1996
      Yosef Yud                 $400,000                  January 29, 1996
      Menachem Begun            $450,000                  January 29, 1996
      Shulamit Pritzker         $150,000                  February 16, 1996

     On March 12, 1996, the Company filed a Quarterly Report on Form 10-QSB with
     the Securities and Exchange Commission showing a net profit of $17,000 for
     the quarter ended January 31, 1996.
     The following tranch "B" debentures have been presented for conversion:
      CONVERSION                                                  CONVERSION
      DATE                   HOLDER              AMOUNT           SHARES
      July 19, 1996          Menachem Begun      $450,000           1,238,987
      September 18, 1996     Henry Zieleniec     $300,000           1,706,667
      September 10, 1996     Josef Yud           $217,100           1,759,847
      September 18, 1996     Shulamit Pritzker   $150,000             853,334

3.   The Series C Debentures, in the original amount of $1,500,000 was due to
     close on or prior to March 15, 1996 subject to the Company entering into at
     least two contracts with financial institutions for the purchase of the
     Company's products, which contracts would generate not less than $2,000,000
     in gross revenues, and not less than $1,000,000 in gross revenues would be
     recognisable on or prior to April 30, 1996.   The Company met said
     condition by the closing of software sales to Cariplo and Landes Rheinland
     Pflaz which will generate $2,400,000 in gross revenue, of which $1,600,000
     will be recognized on or prior to April 30, 1996.  The Board of Directors
     of the Company resolved to approve an amendment to the terms and amount of
     the Series C Debentures, and pursuant to said resolution, the Company, ITF
     and Select Capital agreed to amend the Letter Agreement to increase Tranch
     "C" to $3,550,000 and to amend the Tranch "C" conversion terms to the lower
     of $0.85 per share or 62.5% of the average closing bid for the market price
     of the Company's stock as traded on the Over-the-Counter market for a five
     (5) consecutive business days immediately preceding the conversion date
     from the lower of $1.04 per share or 62.5% of the average closing bid for
     the market price of the Company's stock as traded on the Over-the-Counter
     market for a five (5) consecutive business days immediately preceding the
     conversion date.   On March 26, 1996, the Company completed transactions
     wherein the Company issued Series C Debentures in the aggregate amount of
     $3,550,000 as follows:
      HOLDER                      AMOUNT             CLOSING DATE
      Shulamit Pritzker                     $650,000       February 28, 1996
      Joseph Weinburg                       $500,000       February 28, 1996
      Torah Vachesed Lezra Vesad            $400,000       February 28, 1996
      Josef Yud                             $500,000       February 28, 1996
      Aaron Meyer Gee                       $500,000       February 28, 1996
      Dovasar S.A.                          $500,000       February 28, 1996
      Israel Daniel Levy                    $190,000          March 26, 1996
      Josef Yud                             $110,000          March 26, 1996
      Mary Park Properties, Ltd.            $200,000          March 26, 1996

     The following tranch "C" debentures have been presented for conversion:
      CONVERSION                                             CONVERSION
      DATE            HOLDER                       AMOUNT    SHARES
      April 25, 1996  Schulamit Pritzker           $650,000        1,116,780
      May 8, 1996     Aaron Meyer Gee              $500,000          895,106
      May 8, 1996     Josef Yud                    $175,000          313,339

      May 24, 1996    Torah Vachesed Lezra Vesad   $100,000          185,508
      May 28, 1996    Josef Yud                    $175,000          334,381
      July 2, 1996    Daniel Levy                  $102,400          227,950
      July 10, 1996   Torah Vachesed Lezra Vesad   $300,000          711,111
      July 25, 1996   Joseph Weinburg              $500,000        1,333,333
      July 21, 1996   Dovasar S.A.                 $500,000        1,362,027
      July 19, 1996   Israel Daniel Levy            $92,587          254,863
      September 10,   Joseph Yud                    $52,404          235,358
      1996
      September 18,   Mary Park Properties          $62,640          356,351
      1996

4.   Series D Debenture, in the original amount of $1,750,000 was due to close
     on or prior to May 15, 1996, at the option of the Company and at the option
     of ITF and Select Capital, subject to the Company not suffering a loss in
     the fiscal year ending April 30, 1996 per the Company's unaudited financial
     statements for the year ending April 30, 1996, as certified by the
     Company's President and Chief Financial Officer.   The Board of Directors
     of the Company resolved to approve an amendment to the terms and amount of
     the Series D Debentures, and pursuant to said resolution, the Company, ITF
     and Select Capital agreed to amend the Letter Agreement to increase Tranch
     "D" to $3,000,000 and to amend the Tranch "D" conversion terms to the lower
     of $0.60 per share or 62.5% of the average closing bid for the market price
     of the Company's stock as traded on the Over-the-Counter market for a five
     (5) consecutive business days immediately preceding the conversion date
     from the lower of $1.38 per share or 62.5% of the average closing bid for
     the market price of the Company's stock as traded on the Over-the-Counter
     market for a five (5) consecutive business days immediately preceding the
     conversion date.   On May 20, 1996, the Company completed transactions
     wherein the Company issued one Series D Debentures as follows:
       HOLDER                          AMOUNT                   CLOSING DATE
       Michal Afi                       $500,000               May 20, 1996
     The D debenture was presented for full conversion on September 18, 1996.
     2,844,445 conversion shares were issued to the note holder.
     The Debentures are all due and payable on December 31, 1997, and all
principal and interest is convertible by the Holders thereof into Shares.  The
conversion period starts 45 days from the closing date of the respective
Debenture issuances and ends on the maturity date of the respective Debentures.
In the event that the Debentures are not converted by the Holders thereof at
maturity, then in that event, the Debentures are automatically converted by
their terms into Shares. The Shares to be issued upon conversion are issued
pursuant to a Regulation "S" exemption of the Securities Act of 1933, as
amended.  The Holders have represented that they qualify pursuant to the
exemption.
     The Company agreed to pay  5% of face amount of all Debentures ("Gross
proceeds")  to ITF, 5% of Gross Proceeds Select Capital, 3% of Gross Proceeds to
Barrocas & Behzadi Investments and 0.5% to London Select Enterprises Ltd.  In
addition, the Company agreed to issue to Barrocas & Behzadi that number of
shares equivalent to 1% of the Gross Proceeds, with a share price based on the
lower of $0.75 per Share or the bid price on the Debentures closing date, and 1
one (1) warrant (the "Warrants") to purchase one (1) Share per $10 of Gross
Proceeds as directed by ITF and Select Capital.  The Warrants are exercisable at
after June 15, 1996 at $0.69 per Share and expire in two and a half years.  The
Company issued the following warrants to purchase common shares, as directed by
ITF and Select Capital:
DATE       ISSUED TO:                                NUMBER OF WARRANTS
01/18/96   London Select Enterprises, Ltd                           92,500
01/18/96   First Geneva Holding, Inc.                               92,500
03/26/96   London Select Enterprises, Ltd                          152,500
03/26/96   First Geneva Holding, Inc.                              152,500

The Company issued the following shares as directed by Barrocas & Behzadi
Investments:
DATE       ISSUED TO:                                    NUMBER OF SHARES
05/31/96   Fahrad Behzadi                                           27,600
05/31/96   Jacob Barrocas                                           27,600
05/31/96   Kevin Smokowski                                          36,800



ITEM 7.  EXHIBITS
10.115.        Copy of Letter Agreement dated December 15, 1995 with Israel
               Trading Fund, Ltd. and Select Capital Advisors, Inc. (*)
10.116.        Copy of Letter Agreement dated December 22, 1995 with Israel
               Trading Fund,  Ltd. and Select Capital Advisors, Inc. (*)
10.117         Copy of Agreement For Consulting Services with Barrocas and
               Behzadi Investments dated November 27, 1995. (*)
10.118         Copy of 9% Convertible A Debenture issued to Torah Vachesed Lezra
               Vesad dated December 19, 1995. (*)
10.119         Copy of Escrow Agreement with Barry B. Globerman, dated December
               20, 1995.
10.120         Copy of a Treasury Order dated December 20, 1995. (*)
10.121         Copy of an Offshore Securities Subscription Agreement with Torah
               Vachesed Lezra Vesad dated December 20, 1995. (*)
10.122         Copy of 9% Convertible A Debenture issued to Schulamit Pritzker
               dated December 19, 1995. (*)
10.123         Copy of Escrow Agreement with Barry B. Globerman, dated December
               20, 1995. (*)
10.124         Copy of a Treasury Order dated December 20, 1995. (*)
10.125         Copy of an Offshore Securities Subscription Agreement with
               Schulamit Pritzker dated December 20, 1995  (*)
10.126         Copy of 9% Convertible A Debenture issued to Aaron Meyer Gee
               dated December 22, 1995. (*)
10.127         Copy of Escrow Agreement with Barry B. Globerman, dated December
               22, 1995. (*)
10.128         Copy of a Treasury Order dated December 20, 1995. (*)
10.129         Copy of an Offshore Securities Subscription Agreement with Aaron
               Meyer Gee dated December 22, 1995  (*)
10.130         Copy of 9% Convertible A Debenture issued to Dovasar S.A., dated
               December 29, 1995. (*)
10.131         Copy of Escrow Agreement with Barry B. Globerman, dated December
               29, 1995. (*)
10.132         Copy of a Treasury Order dated December 29, 1995. (*)
10.133         Copy of an Offshore Securities Subscription Agreement with
               Dovasar S.A. dated December 29, 1995  (*)
10.134         Copy of 9% Convertible A Debenture issued to Chava Fischman,
               dated December 29, 1995.      (*)
10.135         Copy of Escrow Agreement with Barry B. Globerman, dated December
               29, 1995. (*)
10.136         Copy of a Treasury Order dated December 29, 1995. (*)
10.137         Copy of an Offshore Securities Subscription Agreement with Shava
               Fischman dated December 29, 1995  (*)
10.138         Copy of 9% Convertible B Debenture issued to Henry Zieleniec,
               dated January 25, 1996. (*)
10.139         Copy of Escrow Agreement with Barry B. Globerman, dated January
               25, 1996. (*)
10.140         Copy of a Treasury Order dated January 25, 1996. (*)
10.141         Copy of an Offshore Securities Subscription Agreement with Henry
               Zieleniec dated January 25, 1996. (*)
10.142         Copy of 9% Convertible B Debenture issued to Raphael Lapidus,
               dated January 29, 1996. (*)
10.143         Copy of Escrow Agreement with Barry B. Globerman, dated January
               29, 1996. (*)
10.144         Copy of a Treasury Order dated January 29, 1996. (*)
10.145         Copy of an Offshore Securities Subscription Agreement with
               Raphael Lapidus dated  January 29, 1996. (*)
10.146         Copy of 9% Convertible B Debenture issued to Miriam Herzel, dated
               January 29, 1996. (*)
10.147         Copy of Escrow Agreement with Barry B. Globerman, dated January
               29, 1996. (*)
10.148         Copy of a Treasury Order dated January 29, 1996. (*)
10.149         Copy of an Offshore Securities Subscription Agreement with Miriam
               Herzel dated January 29, 1996  (*)
10.150         Copy of 9% Convertible B Debenture issued to Yosef Yud, dated
               January 29, 1996.   (*)
10.151         Copy of Escrow Agreement with Barry B. Globerman, dated January
               29, 1996. (*)
10.152         Copy of a Treasury Order dated January 29, 1996  (*)
10.153         Copy of an Offshore Securities Subscription Agreement with Yosef
               Yud dated January 29, 1996. (*)
10.154         Copy of 9% Convertible B Debenture issued to Menachem M. Begun,
               dated January  30, 1996. (*)
10.155         Copy of Escrow Agreement with Barry B. Globerman, dated January
               30, 1996. (*)
10.156         Copy of a Treasury Order dated January 30, 1996  (*)
10.157         Copy of an Offshore Securities Subscription Agreement with
               Menachem M. Begun   dated January 30, 1996. (*)
10.159         Letter Agreement between the Company, ITF and Select Capital
               dated February 28, 1996 (**)
10.160         Copy of 9% Convertible C Debenture issued to Shulamit Pritzker,
               dated February 28, 1996. (**)
10.161         Copy of Escrow Agreement with Barry B. Globerman, dated February
               28, 1996. (**)
10.162         Copy of a Treasury Order dated February 27, 1996 (**)
10.163         Copy of an Offshore Securities Subscription Agreement with
               Shulamit Pritzker dated February 27, 1996. (**)
10.164         Copy of 9% Convertible C Debenture issued to Joseph Weinburg,
               dated February 28,  1996. (**)
10.165         Copy of Escrow Agreement with Barry B. Globerman, dated February
               28, 1996. (**)
10.166         Copy of a Treasury Order dated February 28, 1996   (**)
10.167         Copy of an Offshore Securities Subscription Agreement with Joseph
               Weinburg dated February 28, 1996. (**)
10.168         Copy of 9% Convertible C Debenture issued to Torah Vachesed Lezra
               Vesad, dated February 28, 1996. (**)
10.169         Copy of Escrow Agreement with Barry B. Globerman, dated February
               27, 1996. (**)
10.170         Copy of a Treasury Order dated February 27, 1996   (**)
10.171         Copy of an Offshore Securities Subscription Agreement with Torah
               Vachesed Lezra Vesad, dated February 28, 1996. (**)
10.172         Copy of 9% Convertible C Debenture issued to Yosef Yud, dated
               February 28, 1996.  (**)
10.173         Copy of Escrow Agreement with Barry B. Globerman, dated February
               28, 1996. (**)
10.174         Copy of a Treasury Order dated February 28, 1996. (**)
10.175         Copy of an Offshore Securities Subscription Agreement with Yosef
               Yud, dated February 28, 1996. (**)
10.176         Copy of 9% Convertible C Debenture issued to Aaron Meyer Gee,
               dated February 28,  1996. (**)
10.177         Copy of Escrow Agreement with Barry B. Globerman, dated February
               28, 1996. (**)
10.178         Copy of a Treasury Order dated February 28, 1996. (**)
10.179         Copy of an Offshore Securities Subscription Agreement with Aaron
               Meyer Gee, dated February 28, 1996. (**)
10.180         Copy of 9% Convertible C Debenture issued to Dovasar S.A., dated
               February 29, 1996. (**)
10.181         Copy of Escrow Agreement with Barry B. Globerman, dated February
               29, 1996. (**)
10.182         Copy of a Treasury Order dated February 29, 1996. (**)
10.183         Copy of an Offshore Securities Subscription Agreement with
               Dovasar S.A., dated February 29, 1996. (**)
10.184         Letter from Management Technologies, Inc. to Barry B. Globerman
               dated December 15, 1995. (**)
10.185         Letter from MTi Abraxsys Systems, Inc. to Management
               Technologies, Inc. dated December 15, 1995. (**)
10.187         Copy of 9% Convertible C Debenture issued to Israel Daniel Levy,
               dated March 26, 1996.  (***)
10.188         Copy of Escrow Agreement with Barry B. Globerman, dated March 26,
               1996.  (***)
10.189         Copy of a Treasury Order dated March 26, 1996   (***)
10.190         Copy of an Offshore Securities Subscription Agreement with Israel
               Daniel Levy, dated  March 26, 1996.  (***)
10.191         Copy of 9% Convertible C Debenture issued to Joseph Yud, dated
               March 26, 1996.     (***)
10.192         Copy of Escrow Agreement with Barry B. Globerman, dated March 26,
               1996.  (***)
10.193         Copy of a Treasury Order dated March 26, 1996   (***)
10.194         Copy of an Offshore Securities Subscription Agreement with Joseph
               Yud, dated March 26, 1996.  (***)
10.195         Copy of 9% Convertible C Debenture issued to Mary Park
               Properties, Ltd., dated  March 26, 1996.  (***)
10.196         Copy of Escrow Agreement with Barry B. Globerman, dated March 26,
               1996.  (***)
10.197         Copy of a Treasury Order dated March 26, 1996   (***)
10.198         Copy of an Offshore Securities Subscription Agreement with Mary
               Park Properties, Ltd., dated March 26, 1996.  (***)
10.199         Copy of 9% Convertible D Debenture issued to Michal Alif, dated
               May 2, 1996 .  (***)
10.200         Copy of Escrow Agreement with Barry B. Globerman, dated May 2,
               1996.  (***)
10.201         Copy of a Treasury Order dated May 2, 1996   (***)
10.202         Copy of an Offshore Securities Subscription Agreement with Michal
               Alif, dated May 2, 1996.  (***)

(*) incorporated by reference to exhibit likewise numbered to the Company's
current report on Form 8-K filed on February 8, 1996.
(**) incorporated by reference to exhibit likewise numbered to the Company's
current report on Form  8-KA filed on March 27, 1996.
(***) incorporated by reference to exhibit likewise numbered to the Company's
current report on Form  8-KA filed on July 11, 1996.

                                   SIGNATURES
          Pursuant to the requirements of the Securities Exchange Act of 1934,
the Registrant has duly caused this Report to be signed on its behalf by the
undersigned hereunto duly authorized.

                              MANAGEMENT TECHNOLOGIES, INC.
                              -----------------------------

                              (Registrant)

                              /S/ Peter Morris
                              Peter Morris
                              President & Chief Operating Officer


Dated:    New York, New York