|   REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933   |  
  ☒   |  
|   Pre-Effective Amendment No.     |  
  ☐   |  
|   Post-Effective Amendment No. 136   |  
  ☒   |  
|   and/or   |  
  |  
|   REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940   |  
  ☒   |  
|   Amendment No. 138   |  
  ☒   |  
|   (Check
appropriate box or boxes)   |  
  |  
|   360 Park Avenue South, New York, New York   |  
  10010   |  
|   (Address
of Principal Executive Offices)   |  
  (Zip
Code)   |  
|   Tina Payne, Esq.  Fred Alger Management, LLC  360 Park Avenue South  New York, NY 10010  (Name and Address of Agent for Service)   |  
  Copy to:  Nicole M. Runyan, Esq.  Proskauer Rose LLP  11 Times Square  New York, NY 10036   |  
|   ☐   |  
  immediately upon filing pursuant to paragraph (b), or   |  
|   ☐   |  
  on (date) pursuant to paragraph (b), or   |  
|   ☐   |  
  60 days after filing pursuant to paragraph (a)(1), or   |  
|   ☒   |  
  on December 10, 2021 pursuant to paragraph (a)(1), or   |  
|   ☐   |  
  75 days after filing pursuant to paragraph (a)(2), or   |  
|   ☐   |  
  on (date) pursuant to paragraph (a)(2) of Rule 485   |  
|   ☐   |  
  This post-effective amendment designates a new effective date for a previously filed post-effective amendment.   |  
 |   |  
  Class   |  
  Ticker  Symbol   |  
|   Alger Small Cap Growth Fund   |  
  Y 
 |  
  [__]   |  
 |   |  
  2   |  
||
|   |  
  |  
  2 
 |  
|
|   |  
  7   |  
||
|   |  
  |  
  7 
 |  
|
|   |  
  |  
  7 
 |  
|
|   |  
  |  
  8 
 |  
|
|   |  
  11   |  
||
|   |  
  |  
  11 
 |  
|
|   |  
  |  
  11 
 |  
|
|   |  
  |  
  11 
 |  
|
|   |  
  13   |  
||
|   |  
  |  
  13 
 |  
|
|   |  
  |  
  13 
 |  
|
|   |  
  |  
  13 
 |  
|
|   |  
  |  
  13 
 |  
|
|   |  
  |  
  14 
 |  
|
|   |  
  |  
  14 
 |  
|
|   |  
  |  
  15 
 |  
|
|   |  
  |  
  15 
 |  
|
|   |  
  |  
  15 
 |  
|
|   |  
  15   |  
||
|   |  
  16   |  
||
|   |  
  16   |  
||
|   |  
  18   |  
||
|   |  
  18   |  
||
|    Back Cover:  For
 Fund Information   |  |||
|   |  
  Class Y   |  
|   |  
  None 
 |  
|   |  
  Class Y   |  
|   Advisory Fees*   |  
  0.81% 
 |  
|   Distribution and/or Service (12b-1) Fees   |  
  None 
 |  
|   Other Expenses**   |  
  .12%   |  
|   Total Annual Fund Operating Expenses   |  
  .93%   |  
|   Fee
Waiver and/or Expense Reimbursement***   |  
  (.09)%   |  
|   Total Annual Fund Operating Expenses After Fee Waiver and/or Expense
Reimbursement   |  
  0.84%   |  
|   |  
  1 Year   |  
  3 Years   |  
  5 Years   |  
  10 Years   |  
|   Class Y   |  
  $86   |  
  $278   |  
  $497   |  
  $1,126   |  
  |   Best Quarter:   |  
  Q2
2020   |  
  39.60%   |  
  Worst Quarter:   |  
  Q3
2011   |  
  -22.89%   |  
|   |  
  1 Year   |  
  5 Years   |  
  10 Years   |  
  Inception  Date   |  
|   Class Z   |  
  |  
  |  
  |  
  12/29/10   |  
|   Return Before Taxes   |  
  64.38%   |  
  24.21%   |  
  15.42%   |  
  |  
|   Return After Taxes on Distributions   |  
  64.20%   |  
  23.16%   |  
  13.66%   |  
  |  
|   Return After Taxes on Distributions and Sale of Shares   |  
  38.24%   |  
  19.59%   |  
  12.18%   |  
  |  
|   Russell 2000 Growth Index (reflects no deductions for fees, expenses
or taxes)   |  
  34.63%   |  
  16.36%   |  
  13.48%   |  
  |  
|   Investment Manager   |  
  Portfolio Managers Jointly and Primarily Responsible for Day-to-Day Management of  
the Fund   |  
|   Fred Alger Management, LLC   |  
  Dan C. Chung, CFA  Chief Executive Officer, Chief Investment Officer and Portfolio Manager  Since January 2016   |  
|   Amy Y. Zhang, CFA  Executive Vice President and Portfolio Manager  Since February 2015   |  
|   Fund   |  
  Portfolio Managers   |  
  Since   |  
|   Alger Small Cap Growth Fund   |  
  Dan C. Chung, CFA  Amy Y. Zhang, CFA   |  
  January 2016  February 2015   |  
|   Class Y   |  
  Year 1   |  
  Year 2   |  
  Year 3   |  
  Year 4   |  
  Year 5   |  
  Year 6   |  
  Year 7   |  
  Year 8   |  
  Year 9   |  
  Year 10   |  
|   Expense Ratio   |  
  0.84%   |  
  0.84%   |  
  0.93%   |  
  0.93%   |  
  0.93%   |  
  0.93%   |  
  0.93%   |  
  0.93%   |  
  0.93%   |  
  0.93%   |  
|   Cumulative Gross Return   |  
  5.00%   |  
  10.25%   |  
  15.76%   |  
  21.55%   |  
  27.63%   |  
  34.01%   |  
  40.71%   |  
  47.75%   |  
  55.13%   |  
  62.89%   |  
|   Cumulative Net Return   |  
  4.16%   |  
  8.49%   |  
  12.91%   |  
  17.50%   |  
  22.29%   |  
  27.26%   |  
  32.44%   |  
  37.83%   |  
  43.44%   |  
  49.28%   |  
|   End Investment Balance   |  
  $
10,416   |  
  $
10,849   |  
  $
11,291   |  
  $
11,750   |  
  $
12,229   |  
  $
12,726   |  
  $
13,244   |  
  $
13,783   |  
  $
14,344   |  
  $
14,928   |  
|   Annual Expense   |  
  $
86   |  
  $
89   |  
  $
103   |  
  $
107   |  
  $
112   |  
  $
116   |  
  $
121   |  
  $
126   |  
  $
131   |  
  $136   |  
|   By Telephone:   |  
  (800)
992-3863   |  
|   By Mail:   |  
  Alger
Family of Funds  c/o UMB Fund Services, Inc. 
P.O. Box 2175 
Milwaukee, WI  53212-2175   |  
|   Online   |  
  Text
versions of Fund documents can be downloaded from the following sources:   |  
|   |  
  • The Fund: http://www.alger.com   |  
|   |  
  • SEC (EDGAR data base): www.sec.gov   |  
|   |  
  Class   |  
  Ticker Symbol   |  
|   Alger Small Cap Growth Fund (“Small Cap Growth Fund”)   |  
  Y   |  
  [ ]   |  
 |   |  
  Broker Commissions Paid for 2019   |  
  |  ||||
|   |  
  |  
  Paid to Alger LLC   |  
  Soft Dollar Transactions   |  |||
|   |  
  Total  Paid by 
the Fund   |  
  Dollar  Amount 
Paid to  Alger LLC   |  
  % of  Brokerage 
Commission  Paid to  Alger
LLC   |  
  % of  Brokerage 
Dollar Amount  of Transactions  Effected
through  Alger LLC   |  
  Value of 
Transactions   |  
  Commissions   |  
|   Small Cap Growth Fund   |  
  54,555$   |  
  8,877$   |  
  16%   |  
  15%   |  
  12,097,418$   |  
  14,223$   |  
|   |  
  Broker Commissions Paid for 2020   |  
  |  ||||
|   |  
  |  
  Paid to Alger LLC   |  
  Soft Dollar Transactions   |  |||
|   |  
  Total  Paid by 
the Fund   |  
  Dollar  Amount 
Paid to  Alger LLC   |  
  % of  Brokerage 
Commission  Paid to  Alger
LLC   |  
  % of  Brokerage 
Dollar Amount  of Transactions  Effected
through  Alger LLC   |  
  Value of 
Transactions   |  
  Commissions   |  
|   Small Cap Growth Fund   |  
  159,512$   |  
  24,763$   |  
  16%   |  
  17%   |  
  42,477,246$   |  
  44,192$   |  
|   |  
  Broker Commissions Paid for 2021   |  
  |  ||||
|   |  
  |  
  Paid to Alger LLC   |  
  Soft Dollar Transactions   |  |||
|   |  
  Total  Paid by 
the Fund   |  
  Dollar  Amount 
Paid to  Alger LLC   |  
  % of  Brokerage 
Commission  Paid to  Alger
LLC   |  
  % of  Brokerage 
Dollar Amount  of Transactions  Effected
through  Alger LLC   |  
  Value of 
Transactions   |  
  Commissions   |  
|   Small Cap Growth Fund   |  
  [__]$   |  
  [__]$   |  
  [__]%   |  
  [__]%   |  
  [__]$   |  
  [__]$   |  
|   Fund   |  
  Class A   |  
  Class B   |  
  Class C   |  
|   Small Cap Growth Fund   |  
  [__]$   |  
  [__]$   |  
  [__]$   |  
|   Fund   |  
  Carryforward 
Amounts   |  
|   Small Cap Growth Fund   |  
  [___]$   |  
|   Fund   |  
  Class B   |  
|   Small Cap Growth Fund   |  
  [___]$   |  
|   Name, (Year of Birth), and   Address(1) 
 |  
  Position(s)  Held
with  the Trust and Length  of Time  Served 
 |  
  Principal Occupation(s) During 
Past Five Years   |  
  Number of 
Portfolios  in the Alger 
Fund  Complex(3) 
which are  Overseen  by
Trustee   |  
  Other 
Directorships  Held by Trustee  During Past
Five  Years   |  
|   Interested
Trustee(2):
   |  
  |  
  |  
  |  
  |  
|   Hilary M. Alger (1961)   |  
  Trustee  since  2003   |  
  Non-profit Fundraising Consultant since   2015, Schultz & Williams; Emeritus   Trustee since 2020 and Trustee from 2013   to 2020, Pennsylvania Ballet; School   Committee Member since 2017,   Germantown Friends School.   |  
  [29]   |  
  Board of Directors, Alger  
Associates, Inc.; Director  
of Target Margin Theater   |  
|   Non-Interested Trustees:   |  
  |  
  |  
  |  
  |  
|   Charles F. Baird, Jr. (1953)   |  
  Trustee  since  2000   |  
  Managing Director of North Castle   Partners (private equity securities group).   |  
  [29]   |  
  |  
|   Roger P. Cheever (1945)   |  
  Trustee  since  2000   |  
  Retired; Associate Vice President for   Development Strategy from 2020 to 2021   and Associate Vice President for Principal   Gifts from 2008 to 2020, Harvard   University.   |  
  [29]   |  
  Board of Directors, Alger  
SICAV Fund   |  
|   Stephen E. O’Neil (1932)   |  
  Trustee  since  1986   |  
  Retired.   |  
  [29]   |  
  |  
|   Name, (Year of Birth), and   Address(1) 
 |  
  Position(s)  Held
with  the Trust and Length  of Time  Served 
 |  
  Principal Occupation(s) During 
Past Five Years   |  
  Number of 
Portfolios  in the Alger 
Fund  Complex(3) 
which are  Overseen  by
Trustee   |  
  Other 
Directorships  Held by Trustee  During Past
Five  Years   |  
|   David Rosenberg (1962)   |  
  Trustee  since  2007   |  
  Associate Professor of Law since August   2000, Zicklin School of Business, Baruch   College, City University of New York.   |  
  [29]   |  
  |  
|   Nathan E. Saint-Amand M.D.  
(1938)   |  
  Trustee  since  1986   |  
  Medical doctor in private practice since   1970; Member of the Board of the   Manhattan Institute (non-profit policy   research) since 1988.   |  
  [29]   |  
  |  
|   Name, (Year of Birth),   Position with  Trust and
Address(1)   |  
  Principal Occupations   |  
  Officer  Since 
 |  
|   Officers(2):   |  
  |  
  |  
|   Hal Liebes (1964) 
President, 
Principal Executive Officer   |  
  Executive Vice President, Chief Operating Officer (“COO”) and Secretary, Alger  
Management; COO and Secretary, Alger Associates, Inc. and Alger
Alternative Holdings,   LLC; Director, Alger SICAV, Alger
International Holdings, and Alger Dynamic Return   Offshore
Fund; Vice President, COO, Member, and Secretary, Alger Capital, LLC and Alger   Group Holdings, LLC; Executive Director and Chairman, Alger Management, Ltd.;  
Manager and Secretary, Weatherbie Capital, LLC and Alger Apple Real Estate
LLC;   Manager, Alger Partners Investors I, LLC and Alger
Partners Investors KEIGF; Secretary,   Alger-Weatherbie
Holdings, LLC and Alger Boulder I LLC; and Director and Secretary, The   Foundation for Alger Families.   |  
  2005   |  
|   Tina Payne (1974) 
Secretary, 
Chief Compliance Officer,   Chief Legal Officer   |  
  Since 2017, Senior Vice President, General Counsel, and Chief Compliance Officer  
(“CCO”), Alger Management; Senior Vice President, General
Counsel, and Secretary, Alger   LLC; CCO, Alger Management,
Ltd.; Assistant Secretary, Weatherbie Capital, LLC and   Alger
Alternative Holdings, LLC; and since 2019, Assistant Secretary, Alger-Weatherbie   Holdings, LLC. Formerly, Senior Vice President and Associate General Counsel, Cohen &  
Steers Capital Management, from 2007 to 2017.   |  
  2017   |  
|   Michael D. Martins (1965) 
Treasurer, 
Principal Financial Officer   |  
  Senior Vice President, Alger Management.   |  
  2005   |  
|   Anthony S. Caputo (1955) 
Assistant Treasurer   |  
  Vice President, Alger Management.   |  
  2007   |  
|   Sergio M. Pavone (1961) 
Assistant Treasurer   |  
  Vice President, Alger Management.   |  
  2007   |  
|   Mia G. Pillinger (1989) 
Assistant Secretary   |  
  Associate Counsel of Alger Management since 2020. Formerly, Associate at Willkie Farr &  
Gallagher, LLP, from 2016 to 2020.   |  
  2020   |  
|   Sushmita Sahu (1981) 
AML Compliance Officer   |  
  Vice President, Alger Management.   |  
  2021   |  
|   Name of Person, Position   |  
  Aggregate Compensation  from
the Trust   |  
  Total Compensation  Paid to
Trustee from  The Alger Fund Complex*   |  
|   Charles F. Baird, Jr.   |  
  ] [$   |  
  ] [$   |  
|   Roger P. Cheever   |  
  ] [$   |  
  ] [$   |  
|   Stephen E. O’Neil   |  
  ] [$   |  
  ] [$   |  
|   David Rosenberg   |  
  ] [$   |  
  ] [$   |  
|   Nathan E. Saint-Amand   |  
  ] [$   |  
  ] [$   |  
|   Name of Trustee   |  
  Small Cap Growth   |  
  Aggregate  Equity  Securities  of Funds  in Alger  Fund  Complex  Overseen  by  Trustee   |  
|   Interested Trustee:   |  
  |  
  |  
|   Hilary M. Alger   |  
  E   |  
  E   |  
|   Independent Trustees:   |  
  |  
  |  
|   Charles F. Baird, Jr.   |  
  A   |  
  E   |  
|   Roger P. Cheever   |  
  A   |  
  E   |  
|   Stephen E. O’Neil   |  
  A   |  
  E   |  
|   David Rosenberg   |  
  A   |  
  C   |  
|   Nathan E. Saint-Amand   |  
  A   |  
  E   |  
|   Fund   |  
  2021   |  
  2020   |  
  2019   |  
|   Alger Small Cap Growth Fund   |  
  [____]$   |  
  1,878,223$   |  
  1,137,105$   |  
|   Fund   |  
  2021   |  
  2020   |  
  2019   |  
|   Alger Small Cap Growth Fund   |  
  [____]$   |  
  17,370$   |  
  19,255$   |  
|   Fund   |  
  2021   |  
  2020   |  
  2019   |  
|   Alger Small Cap Growth Fund   |  
  [____]$   |  
  63,767$   |  
  38,605$   |  
|   |  
  Registered  Investment Companies   |  
  Other Pooled  Investment Vehicles   |  
  Other  Accounts   |  |||
|   |  
  |  
  |  
  |  
  |  
  |  
  |  
|   Dan
C. Chung*#   |  
  [__]   |  
  $[__]   |  
  [__]   |  
  $[__]   |  
  [__]   |  
  $[__]   |  
|   Amy
Y. Zhang   |  
  [__]   |  
  $[__]   |  
  [__]   |  
  $[__]   |  
  [__]   |  
  $[__]   |  
|   Portfolio Manager   |  
  Fund   |  
  Range   |  
|   Dan
C. Chung   |  
  Small Cap Growth   |  
  [__]   |  
|   Amy
Y. Zhang   |  
  Small Cap Growth   |  
  [__]*   |  
|   Fund   |  
  2021   |  
  2020   |  
  2019   |  
|   Alger Small Cap Growth Fund   |  
  [___]$   |  
  33,516$   |  
  22,183$   |  
 
|   Exhibit No.   |  
  Description of Exhibit   |  
|   (a)   |  
  Articles of Incorporation:    |  
|   (a-1)   |  
  Amended and Restated Declaration of Trust for The Alger Funds (“Registrant”), dated September 13, 2012  
  |  
|   (a-2)   |  
  Amendment to Declaration of Trust, dated May 21, 2013 (Alger International Growth Fund) (
Incorporated   
  |  
|   (a-3)   |  
  Amendment to Declaration of Trust, dated August 7, 2015 (Alger Small Cap Focus Fund) (
Incorporated by   
  |  
|   (a-4)   |  
  Amendment to Declaration of Trust, dated August 7, 2017 (Alger SMid Cap Focus Fund) (
Incorporated by   
  |  
|   (a-5)   |  
  Amendment to Declaration of Trust, dated December 26, 2017 (Alger 25 Fund) (
Incorporated by reference   
 2017)   |  
|   (a-6)   |  
  Amendment to Declaration of Trust, dated March 22, 2018 (Alger 35 Fund) (
Incorporated by reference to     |  
|   (a-7)   |  
  Amendment to Declaration of Trust, dated August 9, 2018 (Alger International Focus Fund) (
Incorporated   
  |  
|   (a-8)   |  
  Amendment to Declaration of Trust, dated November 15, 2018 (Alger Mid Cap Focus Fund) (
Incorporated   
  |  
|   (a-9)   |  
  Amendment to Declaration of Trust, dated September 24, 2019 (Alger Weatherbie Specialized Growth  
  |  
|   (a-10)   |  
  Amendment to Declaration of Trust, dated December 18, 2020 (Alger Mid Cap Focus Fund) (
Incorporated   
  |  
|   (a-11)   |  
  Amendment to Declaration of Trust, dated February 23, 2021 (Alger 25 Fund) (
Incorporated by reference   
 2021)   |  
|   (a-12)   |  
  Amendment to Declaration of Trust, dated September 17, 2018 (Alger 35 Fund) (
Incorporated by reference   
  |  
|   (a-13)   |  
  Amendment to Declaration of Trust, dated May 7, 2021 (Alger 35 Fund) (
Incorporated by reference to Post-    |  
|   (a-14)   |  
  Certificate of Termination of the Amended and Restated Certificate of Designation for Alger 25 Fund,  
dated May 10, 2021 (
Incorporated by reference to Post-Effective Amendment No. 1 to the N-14     |  
|   (a-15)   |  
  Amendment to Declaration of Trust, dated May 12, 2021 (Alger Mid Cap Focus Fund) (
Incorporated by   
  |  
|   (a-16)   |  
  Amendment to Declaration of Trust, dated September 22, 2021 (Alger Weatherbie Enduring Growth Fund)  
(to be filed by amendment)   |  
|   Exhibit No.   |  
  Description of Exhibit   |  
|   (a-17)   |  
  Amendment to Declaration of Trust, dated September 22, 2021 (Alger Small Cap Growth Fund) (to be filed  
by amendment)   |  
|   (a-18)   |  
  Amendment to Declaration of Trust, dated September 22, 2021 (Alger 35 Fund) (to be filed by amendment)   |  
|   (b)   |  
  By-laws: Amended and Restated By-laws of Registrant (Incorporated by reference to Post-Effective     |  
|   (c)   |  
  Instruments Defining Rights of Security Holders: See Exhibits (a-1) and (b)   |  
|   (d)   |  
  Investment Advisory Contracts:   |  
|   (d-1)   |  
  Investment Advisory Agreement between Registrant and Fred Alger Management, LLC (“FAM”), dated  
February 14, 2007 (
Incorporated by reference to Post-Effective Amendment No. 47 to the Registration  
  | 
|   (d-2)   |  
  Amendment to Investment Advisory Agreement (Alger 25 Fund), dated December 19, 2017 (
Incorporated   
  |  
|   (d-3)   |  
  Amendment to Investment Advisory Agreement (Alger 35 Fund), dated March 22, 2018 (
Incorporated by   
  |  
|   (d-4)   |  
  Amendment to Investment Advisory Agreement (Alger 25 Fund), dated September 17, 2018 (
Incorporated   
  |  
|   (d-5)   |  
  Amendment to Investment Advisory Agreement (Alger 35 Fund), dated September 17, 2018 (
Incorporated   
  |  
|   (d-6)   |  
  Amendment to Investment Advisory Agreement, dated September 17, 2019 (
Incorporated by reference to   
 2020)   |  
|   (d-7)   |  
  Amendment to Investment Advisory Agreement, dated September 29, 2020 (
Incorporated by reference to   
  |  
|   (d-8)   |  
  Amendment to Investment Advisory Agreement including Revised Fee Schedule, dated January 4, 2021  
  |  
|   (d-9)   |  
  Amendment to Investment Advisory Agreement including Revised Fee Schedule, dated September 22, 2021  
  |  
|   (d-10)   |  
  Contract to Support Fee Waiver/Expense Reimbursement (Incorporated by reference to Post-Effective     |  
|   (d-11)   |  
  Contract to Support Fee Waiver/Expense Reimbursement (Alger 35 Fund) (
Incorporated by reference to   
 2021)   |  
|   (d-12)   |  
  Form of Sub-Advisory Agreement between FAM and Weatherbie Capital, LLC (
Incorporated by reference     |  
|   (d-13)   |  
  Amendment to Sub-Advisory Agreement, dated September 29, 2020 (Incorporated by reference to Post-    |  
|   (d-14)   |  
  Amendment to Sub-Advisory Agreement, dated September 22, 2021 (Incorporated by reference to Post-    |  
|   (e)   |  
  Underwriting Contracts:   |  
|   (e-1)   |  
  Amended and Restated Distribution Agreement between Registrant and Fred Alger & Company, LLC,  
dated May 19, 2015 (
Incorporated by reference to Post-Effective Amendment No. 129 to the Registration  
  | 
|   (e-2)   |  
  Amendment to Distribution Agreement, dated September 29, 2020 (Incorporated by reference to Post-    |  
|   Exhibit No.   |  
  Description of Exhibit   |  
|   (f)   |  
  Bonus or Profit Sharing Contracts: Not applicable.   |  
|   (g)   |  
  Custodian Agreements:    |  
|   (g-1)   |  
  Custodian Agreement between Registrant and Brown Brothers Harriman & Co. (“BBH”), dated February  
  |  
|   (g-2)   |  
  Amendment to Custodian Agreement, dated January 6, 2017 (Incorporated by reference to Post-Effective     |  
|   (g-3)   |  
  Amendment to Custodian Agreement, dated November 15, 2017 (Incorporated by reference to Post-    |  
|   (g-4)   |  
  Amendment to Custodian Agreement, dated December 20, 2017 (Incorporated by reference to Post-    |  
|   (g-5)   |  
  Amendment to Custodian Agreement, dated October 15, 2018 (Incorporated by reference to Post-Effective     |  
|   (g-6)   |  
  Amendment to Custodian Agreement, dated January 4, 2021 (Incorporated by reference to Post-Effective     |  
|   (g-7)   |  
  Amendment to Custodian Agreement, dated [__], 2021 (to be filed by amendment)   |  
|   (h)   |  
  Other Material Contracts:   |  
|   (h-1)   |  
  Shareholder Administrative Services Agreement among FAM, Registrant, et. al. effective February 28, 2005  
  |  
|   (h-2)   |  
  Amendment No. 1 to Shareholder Administrative Services Agreement, effective June 30, 2007  
  |  
|   (h-3)   |  
  Amendment No. 2 to Shareholder Administrative Services Agreement, effective June 30, 2010  
  |  
|   (h-4)   |  
  Amendment No. 3 to Shareholder Administrative Services Agreement, effective Dec. 29, 2010  
  |  
|   (h-5)   |  
  Amendment No. 4 to Shareholder Administrative Services Agreement, effective August 1, 2016  
  |  
|   (h-6)   |  
  Amendment No. 5 to Shareholder Administrative Services Agreement, effective December 28, 2017  
  |  
|   (h-7)   |  
  Amendment No. 6 to Shareholder Administrative Services Agreement, effective September 29, 2020  
  |  
|   (h-8)   |  
  Amendment No. 7 to Shareholder Administrative Services Agreement, effective September 22, 2021  
  |  
|   (h-9)   |  
  Transfer Agency Agreement Between Certain Investment Companies Managed by FAM (including  
Registrant) and UMB Fund Services, Inc., dated October 5, 2019 (
Incorporated by reference to Post-    |  
|   (h-10)   |  
  Amendment to Transfer Agency Agreement, dated [__], 2021 (to be filed by amendment)   |  
|   (h-11)   |  
  Fund Administration Agreement between FAM and Registrant, dated September 22, 2021 (
Incorporated by   
  |  
|   (h-12)   |  
  Accounting Agency Agreement between Registrant and BBH, dated February 29, 2008 (
Incorporated by   
  |  
|   Exhibit No.   |  
  Description of Exhibit   |  
|   (h-13)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated June 1, 2009  
  |  
|   (h-14)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated October 24, 2011  
  |  
|   (h-15)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated January 6, 2017  
  |  
|   (h-16)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated August 17, 2017  
  |  
|   (h-17)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated June 1, 2018  
  |  
|   (h-18)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated October 15, 2018  
  |  
|   (h-19)   |  
  Amendment to the Accounting Agency Agreement between Registrant and BBH, dated [__], 2021 (to be  
filed by amendment)   |  
|   (i)   |  
  Legal Opinions:    |  
|   (i-1)   |  
  Opinion of Sullivan & Worcester (Alger 25 Fund) (Incorporated by reference to Post-Effective Amendment     |  
|   (i-2)   |  
  Opinion of Sullivan & Worcester (Alger 35 Fund) (Incorporated by reference to Post-Effective Amendment     |  
|   (i-3)   |  
  Opinion of Sullivan & Worcester (Alger Mid Cap Focus Fund) (
Incorporated by reference to Post-Effective     |  
|   (i-4)   |  
  Opinion of Sullivan & Worcester (Alger Mid Cap Focus Fund, Class Y) (
Incorporated by reference to Post-    |  
|   (i-5)   |  
  Opinion of Sullivan & Worcester (Alger Mid Cap Focus Fund, Class A and Class C) (
Incorporated by   
  |  
|   (i-6)   |  
  Opinion of Sullivan & Worcester (Alger Weatherbie Enduring Growth Fund) (to be filed by amendment)   |  
|   (i-7)   |  
  Opinion of Sullivan & Worcester (Alger Small Cap Growth Fund, Class Y) (to be filed by amendment)   |  
|   (j)   |  
  Other Opinions: Consent of Independent Registered Public Accounting Firm (to be filed by amendment)   |  
|   (k)   |  
  Omitted Financial Statements: Not applicable.   |  
|   (l)   |  
  Initial Capital Agreements:   |  
|   (l-1)   |  
  Purchase Agreement for Alger Balanced Portfolio EDGAR 6/2/97 (Incorporated by reference to Post- 
Effective Amendment No. 8 to the Statement, filed with the SEC on April 3,
1992)   |  
|   (l-2)   |  
  Purchase Agreement for Alger MidCap Growth Portfolio EDGAR 6/2/97 (Incorporated by reference to  
Post-Effective Amendment No. 10 to the Registration Statement, filed with
the SEC on March 24, 1993)   |  
|   (l-3)   |  
  Purchase Agreement for Alger Leveraged AllCap Portfolio EDGAR 6/2/97 (Incorporated by reference to  
Post-Effective Amendment No. 12 to the Registration Statement, filed with
the SEC on October 29, 1993)   |  
|   (l-4)   |  
  Purchase Agreement for Alger Small Capitalization Portfolio (Form of) EDGAR 6/2/97 (Incorporated by  
reference to Post-Effective Amendment No. 26 to the Registration Statement,
filed with the SEC on   February 25, 1998)   |  
|   (l-5)   |  
  Purchase Agreement for Alger Growth Portfolio (Form of) EDGAR 6/2/97 (Incorporated by reference to  
Post-Effective Amendment No. 26 to the Registration Statement, filed with
the SEC on February 25, 1998)   |  
|   (l-6)   |  
  Purchase Agreement for Alger 25 Fund, dated December 28, 2017 (
Incorporated by reference to Post-    |  
|   Exhibit No.   |  
  Description of Exhibit   |  
|   (l-7)   |  
  Purchase Agreement for Alger 35 Fund, dated March 28, 2018 (Incorporated by reference to Post-Effective     |  
|   (l-8)   |  
  Purchase Agreement for Alger Mid Cap Focus Fund, dated December 28, 2018 (
Incorporated by reference     |  
|   (m)   |  
  Rule 12b-1 Plan:   |  
|   (m-1)   |  
  Class A Distribution Plan, dated September 22, 2021 (Incorporated by reference to Post-Effective     |  
|   (m-2)   |  
  Class B Distribution Plan, dated September 29, 2020 (Incorporated by reference to Post-Effective     |  
|   (m-3)   |  
  Class C Distribution Plan, dated September 22, 2021 (Incorporated by reference to Post-Effective     |  
|   (m-4)   |  
  Class I Distribution Plan, dated September 22, 2021 (Incorporated by reference to Post-Effective     |  
|   (n)   |  
  Rule 18f-3 Plan: Rule 18f-3 Multiple Class Plan, dated September 22, 2021 (
Incorporated by reference to   
 2021
)   |  
|   (o)   |  
  Reserved.   |  
|   (p)   |  
  Codes of Ethics: Amended and Restated Code of Ethics (Incorporated by reference to Post-Effective     |  
|   (q)   |  
  Powers of Attorney: Powers of Attorney executed by Hal Liebes, Michael D. Martins, Hilary M. Alger,  
Charles F. Baird, Jr., Roger P. Cheever, Stephen E. O’Neil, David
Rosenberg and Nathan E. Saint-Amand,   
  |  
|   101.INS   |  
  XBRL Instance Document – the instance document does not appear on the Interactive Data File because its  
XBRL tags are embedded within the Inline XBRL document.   |  
|   101.SCH   |  
  XBRL Taxonomy Extension Schema   |  
|   101.CAL   |  
  XBRL Taxomony Extension Calculation Linkbase   |  
|   101.DEF   |  
  XBRL Taxomony Extension Definition Linkbase   |  
|   101.LAB   |  
  XBRL Taxomony Extension Label Linkbase   |  
|   101.PRE   |  
  XBRL Taxonomy Extension Presentation Linkbase   |  
|   NAME AND POSITION WITH ALGER MANAGEMENT   |  
  OTHER SUBSTANTIAL BUSINESS, PROFESSION OR VOCATION   |  
|   Daniel C. Chung 
Chairman, President and Chief Executive Officer   |  
  President and Chief Executive Officer, Alger Associates,  
Inc., Alger Capital, LLC, Alger Group Holdings, LLC,  
Alger Apple Real Estate, LLC and Alger Boulder I LLC;  
Manager, Weatherbie Capital, LLC; Director, Alger  
Management, Ltd. and Alger SICAV; Director and  
Chairman, Alger International Holdings; President, Chief  
Executive Officer and Manager, Alger Alternative  
Holdings, LLC; Chairman, President and Manager, Alger- 
Weatherbie Holdings, LLC; President and Director, The  
Foundation for Alger Families   |  
|   Robert Kincel 
Chief Financial Officer, Senior Vice President and  
Treasurer   |  
  Chief Financial Officer and Treasurer, Alger Associates,  
Inc.; Chief Financial Officer, Treasurer and Senior Vice  
President, Fred Alger & Company, LLC; Treasurer and  
Manager, Weatherbie Capital, LLC and Alger-Weatherbie  
Holdings, LLC; Director, Alger International Holdings;  
Chief Financial Officer, Treasurer and Manager, Alger  
Alternative Holdings, LLC; Chief Financial Officer,  
Treasurer and Vice President, Alger Capital, LLC and Alger  
Group Holdings, LLC; Treasurer, Alger Apple Real Estate,  
LLC and Alger Boulder I LLC; Treasurer and Director, The  
Foundation for Alger Families; Authorized Signer, Alger  
Management, Ltd.   |  
|   Hal Liebes 
Executive Vice President, Chief Operating Officer and  
Secretary   |  
  Chief Operating Officer and Secretary, Alger Associates,  
Inc.; Chief Operating Officer, Secretary and Manager,  
Alger Alternative Holdings, LLC; Director, Alger SICAV,  
Alger International Holdings, and Alger Dynamic Return  
Offshore Fund; Vice President, Chief Operating Officer,  
Managing Member, and Secretary, Alger Capital, LLC and  
Alger Group Holdings, LLC; Executive Director and  
Chairman, Alger Management, Ltd.; Manager and  
Secretary, Weatherbie Capital, LLC and Alger Apple Real  
Estate LLC; Manager, Alger Partners Investors I, LLC,  
Alger-Weatherbie Holdings, LLC and Alger Partners  
Investors KEIGF; Secretary, Alger Boulder I LLC; Director  
and Secretary, The Foundation for Alger Families;  
Managing Member, Fred Alger & Company, LLC   | 
|   Tina Payne 
Senior Vice President, General Counsel, Chief Compliance  
Officer   |  
  Senior Vice President, General Counsel, and Secretary, Fred  
Alger & Company, LLC; Chief Compliance Officer, Alger  
Management, Ltd.; Assistant Secretary, Weatherbie Capital,  
LLC, Alger Alternative Holdings, LLC and Alger- 
Weatherbie Holdings, LLC; Vice President and Assistant  
Secretary, Alger Group Holdings, LLC   |  
|   (a)   |  
  Fred Alger & Company, LLC (“Alger LLC”) acts as principal underwriter for Registrant, The Alger  
Institutional Funds, The Alger Portfolios, The Alger Funds II, Alger Global
Focus Fund, and The Alger ETF   Trust.   | 
|   (b)   |  
  Alger LLC is a Delaware limited liability company located at 360 Park Avenue South, New York, New York  
10010. The following is a list of the directors and officers of Alger
LLC:   |  
|   NAME   |  
  POSITION(s) AND OFFICE(S) WITH   ALGER LLC   |  
  POSITION(s) AND OFFICE(S) WITH   REGISTRANT   |  
|   Darryl Ah Now   |  
  Senior Vice President   |  
  None   |  
|   Antoine Allen   |  
  Assistant Vice President   |  
  None   |  
|   Scott Anderson   |  
  Senior Vice President   |  
  None   |  
|   Alex Bernstein   |  
  Senior Vice President   |  
  None   |  
|   Donald Best Jr.   |  
  Vice President   |  
  None   |  
|   Anthony Caputo   |  
  Vice President   |  
  Assistant Treasurer   |  
|   John Carbone   |  
  Senior Vice President   |  
  None   |  
|   Natalie Cardona   |  
  Assistant Vice President   |  
  None   |  
|   Elizabeth Carey   |  
  Senior Vice President   |  
  None   |  
|   Josephine Carey   |  
  Vice President   |  
  None   |  
|   Peter Chang   |  
  Vice President   |  
  None   |  
|   Joo Chia   |  
  Assistant Vice President   |  
  None   |  
|   Kevin Collins   |  
  Senior Vice President   |  
  None   |  
|   Brian Costello   |  
  Senior Vice President   |  
  None   |  
|   Ryan Craig   |  
  Vice President   |  
  None   |  
|   John Dashtara   |  
  Senior Vice President   |  
  None   |  
|   Edward Doyle   |  
  Senior Vice President   |  
  None   |  
|   Joanne Dwyer   |  
  Assistant Vice President   |  
  None   |  
|   John Fennessy   |  
  Vice President   |  
  None   |  
|   Elizabeth Flanders   |  
  Vice President   |  
  None   |  
|   Jonathan Foster   |  
  Senior Vice President   |  
  None   |  
|   Patrice Franco   |  
  Vice President   |  
  None   |  
|   Victor Frazier   |  
  Vice President   |  
  None   |  
|   David Friedman   |  
  Senior Vice President   |  
  None   |  
|   Matthew Galvin   |  
  Vice President   |  
  None   |  
|   Nicholas Generale   |  
  Vice President   |  
  None   |  
|   Matthew Goldberg   |  
  Senior Vice President   |  
  None   |  
|   Rona Hakaj   |  
  Assistant Vice President   |  
  None   |  
|   Chad Harding   |  
  Vice President   |  
  None   |  
|   Andrew Harrington   |  
  Assistant Vice President   |  
  None   |  
|   Ivana Hayblum   |  
  Assistant Vice President   |  
  None   |  
|   Dennis Hearns   |  
  Senior Vice President   |  
  None   |  
|   William Huang   |  
  Vice President   |  
  None   |  
|   Frank Iacovano   |  
  Assistant Vice President   |  
  None   |  
|   Stacia Ikpe   |  
  Vice President   |  
  None   |  
|   Sean Jacobus   |  
  Vice President   |  
  None   |  
|   Robert Kerr   |  
  Vice President   |  
  None   |  
|   Daniel Kilpatrick   |  
  Vice President   |  
  None   |  
|   Robert Kincel   |  
  Senior Vice President   |  
  None   |  
|   Alan Kirby   |  
  Senior Vice President   |  
  None   |  
|   Jennifer Lecowitch   |  
  Vice President   |  
  None   |  
|   Aaron Lee   |  
  Vice President   |  
  None   |  
|   Thomas Leswing   |  
  Assistant Vice President   |  
  None   |  
|   NAME   |  
  POSITION(s) AND OFFICE(S) WITH   ALGER LLC   |  
  POSITION(s) AND OFFICE(S) WITH   REGISTRANT   |  
|   David Lewis   |  
  Vice President   |  
  None   |  
|   Hal Liebes   |  
  Executive Vice President   |  
  President,  Principal Executive Officer   |  
|   Jacob Lilie   |  
  Senior Vice President   |  
  None   |  
|   Chris Lin   |  
  Vice President   |  
  None   |  
|   Chad Mackelprang   |  
  Assistant Vice President   |  
  None   |  
|   Roman Magiera   |  
  Assistant Vice President   |  
  None   |  
|   Sharudh Majid   |  
  Assistant Vice President   |  
  None   |  
|   Shana Mandel   |  
  Vice President   |  
  None   |  
|   Robert Marks   |  
  Vice President   |  
  None   |  
|   Michael Martins   |  
  Senior Vice President   |  
  Treasurer,  Principal Financial Officer   |  
|   Edwin Peter Moor   |  
  Vice President   |  
  None   |  
|   Nicholas Morrello   |  
  Assistant Vice President   |  
  None   |  
|   Michael Nelson   |  
  Vice President   |  
  None   |  
|   Brad Neuman   |  
  Senior Vice President   |  
  None   |  
|   Arthur Nowak   |  
  Vice President   |  
  None   |  
|   Shannon O'Connor   |  
  Vice President   |  
  None   |  
|   Robert O'Dell   |  
  Vice President   |  
  None   |  
|   Sergio Pavone   |  
  Vice President   |  
  Assistant Treasurer   |  
|   Tina Payne   |  
  Senior Vice President   |  
  Secretary,  Chief Compliance Officer,  Chief Legal Officer   |  
|   Clare Perry   |  
  Vice President   |  
  None   |  
|   May Poon   |  
  Senior Vice President   |  
  None   |  
|   Jessie Quick   |  
  Vice President   |  
  None   |  
|   Margaret Revell   |  
  Assistant Vice President   |  
  None   |  
|   Jacquelyn Rizzo   |  
  Assistant Vice President   |  
  None   |  
|   Ryan Rodgers   |  
  Vice President   |  
  None   |  
|   Sushmita Sahu   |  
  Vice President   |  
  AML Compliance Officer   |  
|   Katharine Schupp   |  
  Senior Vice President   |  
  None   |  
|   Jeanne Sdroulas   |  
  Senior Vice President   |  
  None   |  
|   Joseph Spano   |  
  Vice President   |  
  None   |  
|   Zenon Staniek   |  
  Assistant Vice President   |  
  None   |  
|   Joseph Stein   |  
  Vice President   |  
  None   |  
|   John Strouse   |  
  Vice President   |  
  None   |  
|   Stephanie Thumm   |  
  Assistant Vice President   |  
  None   |  
|   William Toomey   |  
  Vice President   |  
  None   |  
|   Christie Tully   |  
  Senior Vice President   |  
  None   |  
|   Louise Ulitto   |  
  Assistant Vice President   |  
  None   |  
|   Jeffrey Vigilante   |  
  Vice President   |  
  None   |  
|   Mark Werner   |  
  Vice President   |  
  None   |  
|   David Zappone   |  
  Vice President   |  
  None   |  
|   (c)   |  
  Not applicable.   |  
|   |  
  THE ALGER FUNDS   |  |
|   |  
  By:   |  
  /s/ Hal Liebes   |  
|   |  
  |  
  Hal Liebes, President   |  
|   ATTEST:   |  
  /s/ Tina Payne   |  
  |  
|   |  
  Tina Payne, Secretary   |  
  |  
|   Signature   |  
  Title   |  
  Date   |  
|   /s/ Hal Liebes   |  
  President  (Principal Executive Officer)   |  
  September 24, 2021   |  
|   Hal
Liebes   |  ||
|   /s/ Michael D. Martins   |  
  Treasurer  (Principal Financial Officer)   |  
  September 24, 2021   |  
|   Michael D.
Martins   |  ||
|   *   |  
  Trustee   |  
  September 24, 2021   |  
|   Charles F.
Baird   |  ||
|   *   |  
  Trustee   |  
  September 24, 2021   |  
|   Roger P.
Cheever   |  ||
|   *   |  
  Trustee   |  
  September 24, 2021   |  
|   Hilary M.
Alger   |  ||
|   *   |  
  Trustee   |  
  September 24, 2021   |  
|   David
Rosenberg   |  ||
|   *   |  
  Trustee   |  
  September 24, 2021   |  
|   Nathan E.
Saint-Amand   |  ||
|   *   |  
  Trustee   |  
  September 24, 2021   |  
|   Stephen E.
O’Neil   |  
|   *By:   |  
  /s/ Hal Liebes   |  
  |  
|   |  
  Hal Liebes  Attorney-In-Fact   |  
  |