Exhibit 3.1

Exhibit 3.1 Amended Articles of Incorporation of Innovative Payment Solutions, Inc. Filed with the Nevada Secretary of State on January 21, 2026

Business Number E0466592013 - 0 Filed in the Office of Filing Number 20265460428 Secretary of State State Of Nevada Filed On 1/21/2026 11:12:00 AM Number of Pages 3

01/ 21 / 2g26 1 2 : 29 775 322 Ei623 NEVADA AGENCV J01 North Carson Street Cerson City, kevsda 89701•4101 ProĞt Corporation: CertiĞcate of Amendment (eURSUANTTONRBY8.280 A 78483/78.390) Certifîcate to Accompany Restated Articles or Amended and Restated A )cI@Ğ (PUR6UAHT TO NR6 t8.403) Offlcer's Statement w Rs«aNTTONR680.D1O Effbct ve Data Time: (Opt \ onal) . Infermation Ba Chehgad: (Domestic cotporat one only) gnatu (Required) (must not be later than 60 days after Ihe oertifio8te te filad) Changes to takes tha following eflect: The entity name has been amended. The registered agent has been changed. (ettach Certificate of A coeptence from n6w Signature of Offioer or Auth reg/ste gant) The purpose of the entity has bean amended. The a u thorizedaharas have been amended, The directors, manager8 or general paMer8 have been amended. IRS tax language has been added. Artidaa have been added. Artlclee hava been deleted. The aitldes hgve baen amended aa follows: (provide aitide numbers, If available) The entity shall be authorized to issue 5,000,000,000... (continue) (attach additional paga(s) if necessary) Tltle 84/ 85 Signature of Officer or Authorized Signer Title ‘P sny proposed amendment would alter or change any preference or any relative or other right given to any dgBs or series af outstan d ingshares, then the amendment must be approved by the vote, in addition to the affirmative vote othenuise required, of the holders of shgres representing a mejority of tha voting powar of each class or series effected by the amendment ragardtess to Ilmltations or restrictions on tha voting power thereof. Please include sny requlred or optional informatio« in apece below: (attach addilJonal paga(s) if necsssvy) (five billion) shares of common stock, par value $0.0001 and 100.O00,OOO (one hundred million) shares of preferred stock, par value $0.0001. Thlş form mua ba accompaniad by appropriate faas. Pege 2 of 2 ReU4ed' 0/1/Z029

1: 12:1fl a.m.07 - 24 - Z0Z0 01/21/2026 12 : 2B 7753225623 Docuslgn Envelope ID:5E1O77AB - DBA4 - 40CB - 8 1 - AC1ED27EJ7BC NEVADA AGENCY BOARD OF DIRECTORS RESOLUTION INNOVATIVE PAYMENT SOLUTIONS, INC. Resolution Approving increase in Authorized Cdmmon Stock Pursuant to Board Authority Undar Articles of Incorpor6tlpn WHEREAS, Innovative Payment Gotuttona, Inc. (the”Company")isa Nevada corporation whose Amended and Restated Articles of Incorporation axpreaaly grant the Board of Dlractora the authority to amend the Articles to increase tha number of authorized shares of common stock without further stockholder approved; and WHEREAS. the COfTipeny ia Gurrently authorized to issue1,500,000,000 aharea of common stock, par value $D&01 per share; and WHEREAS, the Board of Directors haa d eterminedthat it is advisable and In the Deat interests of the Company to increase the number of authorized aharea of common stock toprovide ffaxibitity for future financings, strategic tranaactions, acquisitions, equity incentives, conversions of outstanding securit’ies. 8nd other lawful corporate purposes; NOW, THEREFORE, BE IT RESOLVED, tha pursuant \ o the authority granted to tha Board of Directors under the Company's Articles of Incorporation and applicab \ s provisions of the Navada Revised Statutaa, the Board hereby epproves an increase in the Company'g authorized common stock from 1,50Q,O00,000 ahares to5,000,000.000 shares, per vatue 1 pe fiere: and FURTHER RESOLVEO, that the Bogrd hereby approves and adopts an Amendment to the Articles of Incorporation to reflect the foregolng increase in authorized common stock; and FURTHER RESOLVED, th 8 t the officers of tha Company are heraby authorized and directed, singly or jointly, to execute and fila a Certiticata of Amendment with the Nevada secretary of state and to take az}y and all actions necessary of appropriate to carry out the intent of these resolutions : and FURTI•IER RESOLVED, that all prior gctlons tgken by the officers or directors of the Company consistent with thesa resolutions are hereby raifled, confirmed, and approved In all respects. Adopted by the Board of Dlractors PAGE 05/ 05 1/14/2026 Data: Director •lgnaturas A•••sh«•at«: Wllllam D. Corbett 1/14/2026 Madison Butler 1/14/2026 1/14/202B