Genian ZTNA 6.0.8 Release Notes (2022-10-11)

Last Updated: 2022-11-08

Security Vulnerability

Revision

Key

Components

Description

Affects Versions

CVSS Score

109188

GN-25561

WebUI

Blind SQL Injection vulnerability in node search bar

5.3

108509

GN-25184

Sensor

Modified Dnsmasq to not cache query results in order to prevent DNS Cache Attacks

3.7

108074

GN-23677

Center, Sensor

Administrator approval system to enhance security when registering sensor policy servers

7.9

New Features and Improvements

Revision

Key

Components

Description

Affects Versions

108806

GN-25615

Linux Agent

Linux agent registration and upgrade omissions added when installing and upgrading NAC

108767

GN-25468

WebUI

Allow spaces in registry values when setting action conditions

108676

GN-25266

Windows Agent

Show whether to use an empty password in the debug log when starting the password verification plugin

108630

GN-25075

WebUI

Added the ability to upload an image of an announcement

108274

GN-24693

Windows Agent

Background image support for authentication window lock screen

108074

GN-25509

Database

Initial Popup page changes for ZTNA

108074

GN-25417

macOS Agent

Prohibit closing the macOS agent authentication window

108074

GN-25411

WebUI

A problem where the loading bar is output after the Cloud Sensor is created, but the screen is not updated even after the Sensor is created

108074

GN-25316

GNOS

"Invalid DHCP Server Collection Information" - Always add output options to the relevant risk audit log

108074

GN-25223

Linux Agent

Linux Agent adds web browser integration downloaded from snap when connecting to a web browser via a tray icon

108074

GN-25205

WebUI

Node Details - Improved output of recent execution results on the Operating System Update Information tab

108074

GN-25191

WebUI

Provided so that the changed status can be checked with an image icon when 'agent service is stopped'

108074

GN-25189

CLI/gnlogin

Improved so that mgmt-local-port is applied when entering the mgmt-port CLI

5.0.44, 6.0.2

108074

GN-25176

WebUI

File Upload component file name storage method and download improvements

108074

GN-25161

Center

Port bounce processing when the Switch Port VLAN is changed through the control policy

108074

GN-25027

WebUI

Expanded the character limit for input items in the audit log filter

108074

GN-25015

Linux Agent

Linux Agent, Genian Linux PAM (Pluggable Authentication Modules) development

108074

GN-25006

WebUI

Add an Application Name statistics pie chart to the Flow Log screen

107302

GN-25095

Linux Agent

Linux Agent develops file distribution action plug-in

Issues Fixed

Revision

Key

Components

Description

Affects Versions

108774

GN-25482

WebUI

New issues added when modifying condition settings in a policy group

6.0.6, 5.0.49

108771

GN-25481

dbmigration

A data migration error related to registry settings occurred during an action condition

5.0.48

108770

GN-25032

WebUI

Fixed an issue where the time period set for the tag was applied even when the untag time was set to an unlimited number

5.0.21

108730

GN-25086

WebUI

An error occurred when clicking on a report item belonging to an unspecified category

5.0.38, 6.0.0

108538

GN-25560

WebUI

Script error issue when moving the policy tab after performing a search on the node management screen

6.0.4

108173

GN-25532

WebUI

An issue where the USER_LASTPWCHANGE value is not updated when the user password is changed in CWP

6.0.6, 5.0.49, 4.0.151

108074

GN-25456

macOS Agent

Problem with duplicate entry logs when uploading macOS agents

5.0.45, 6.0.2

108074

GN-25402

macOS Agent

macOS hostname change plug-in success error

5.0.34, 6.0.0

108074

GN-25386

macOS Agent

macOS forced process termination plugin not working

5.0.0, 6.0.0

108074

GN-25361

Windows Agent

Wireless LAN control plug-in operation error when the SSID of the allowed AP is in Korean

5.0.0, 6.0.0

108074

GN-25357

WebUI

An error occurred during approval on the detailed view screen of the new/return application form

5.0.13

108074

GN-25354

macOS Agent

An issue where information cannot be collected when the macOS shared folder name contains a period

6.0.4, 5.0.47

108074

GN-25339

WebUI

The phenomenon of switching to the analysis chart page when the refresh button is clicked while the log search and search filters are modified

5.0.22

108074

GN-25319

WebUI

An error page is displayed when multiple nodeType conditions are entered and queried in the node list

5.0.42, 5.0.45, 6.0.2

108074

GN-25279

WebUI

A problem where the results are incorrectly displayed in the node type widget from the node list moved to links of some node types

5.0.43, 6.0.0

108074

GN-25271

Center

Modified so that only the linked interface is checked when applying the primary/secondary DNS condition policy

5.0.0

108074

GN-25259

Windows Agent

A problem where the result of performing the previous action remains even if the node policy is changed to OFF or not to use the agent

5.0.0, 6.0.0

108074

GN-25253

Windows Agent

After blocking device control, it is output in the audit log in the form of “ID = number” and modified to the policy name

5.0.25, 6.0.0

108074

GN-25238

WebUI

A problem where there is no X button in the department search pop-up in the node group condition addition UI, and the cancel button is not displayed in the second department search pop-up when there is no department information

5.0.20

108074

GN-25216

WebUI

A problem where a file cannot be uploaded properly when uploading a file via the REST API

5.0.42, 5.0.45, 6.0.2

108074

GN-25152

IPMGMT

Page error when applying for IP use while violating the IP management policy

5.0.11

108074

GN-25147

WebUI

An issue where all of the default node groups have been updated, but it may show that there is an updatable quantity

5.0.27

108074

GN-25144

Center

A problem where the server connection fails if the authentication-linked server address contains a space